Illinois and Michigan
Canal records, ca. 1839-1871.
Descriptive Inventory for the Collection at the Chicago History Museum, Research Center
rev. by Alex Raynor.
Please
address questions to:
Chicago
History Museum, Research Center
1601
North Clark Street
Chicago,
IL 60614-6038
Web-site:
http://www.chicagohistory.org/Research
©
Copyright
2014, Chicago Historical Society, 1601 North Clark Street, Chicago, IL
60614-6038
----------------------------------------------------------------------------------------------------------------
Title: Illinois and Michigan Canal records, ca. 1839-1871.
Main entry: Illinois and Michigan Canal (Ill.). Board of Trustees.
Inclusive dates: 1839-1871
Size:
5.5 linear ft. (11 boxes, 2 unboxed v.,
2 folders)
2 oversize folders.
Restriction: Most of the
collection is open to researchers. Advance appointment with special permission
required to view a few original items.
Provenance statement: Most of this
collection was previously known as the William Swift Papers.
Terms governing use: Copyright may be retained by the creators
of items, or their descendants, as stipulated by United States copyright law,
unless otherwise noted.
Please cite this collection as: Illinois and Michigan Canal records,
Chicago History Museum, plus
a detailed description, date, & box/folder number of a specific item.
This descriptive inventory contains the
following sections:
Biographical/Historical
note,
Summary
description of the collection,
Description
of some material related to the collection,
List
of online catalog headings about the collection,
Arrangement
of the collection,
List
of contents of the collection.
Biographical/Historical note:
Connecting
the Great Lakes to the Gulf of Mexico, the Illinois and Michigan Canal was a
mighty Middle West enterprise that exercised a powerful influence over Chicago's
growth. The push to build the canal began with New York Congressman Peter B.
Porter in 1810, but it was not until 1822--six years after Native Americans ceded
a strip of land for canal purposes--that the U.S. Congress took major action: giving
the State of Illinois permission to construct the canal, appropriating $10,000
for a survey of the route, and granting the state ninety feet of land on each
side of the twenty-mile-wide strip of projected canal site that ran from
Chicago to Ottawa, Illinois.
In
1825, the state chartered the Illinois and Michigan Canal Company with a
capital stock of $1,000,000. However, fearing the canal's many unresolved
issues might alienate the U.S. Congress from the canal project, the state repealed
the act the next year.
The
push towards construction started anew in 1827 when the U.S. Congress passed an
act granting the state 284,000 acres of land along the canal route under the
assumption that funds from the sale of this land would finance the building of
the canal.
A
land commission was established and, after years of surveying, inspecting, and
debating, the canal's advocates realized that the canal construction was a much
bigger undertaking than they had initially expected. In 1835, the Illinois legislature
took the next major step, passing a law that empowered the Governor to raise a
loan of $500,000 and begin the construction at once. Canal bonds were put on
sale in 1836, but "cheap money" had increased the cost of labor and
material to such an extent that a new estimate placed the cost of the canal at
$8,654,000. The first spade of earth was turned on July 4, 1836, but 1836 and
1837 were years of general speculation and upheaval in land prices, while the
canal project saw little work completed. The whole country was heading toward a
financial panic, and many who had bought land from the government, from the
canal commissioners, or from private dealers were forced to relinquish their
rights and lose all they had paid. Lots, blocks and acres were sold for taxes
and, in many cases, reverted to the government. Eventually, the canal's
proponents found a new way to complete the canal: a loan of an additional
$1,600,000 was made, and the state pledged its remaining 230,476 acres of canal
land.
Captain
William H. Swift and David Leavitt were appointed Trustees for the bondholders under
the provisions of the act of 1842-43 and held office from that time until the
canal was completed and the debt paid off.
Soon after they went into office, Isaac N. Arnold was appointed attorney
for the Board of Trustees.
Stimulated
anew by the River and Harbor Convention of 1847, the Illinois state board of
Canal Commissioners rushed to complete the canal that would connect the Great
Lakes to the Mississippi River and the Gulf of Mexico by navigable waters. The
engineering problems of the summit level were solved, and, in April 1848, the canal's
first boat, the General Fry, passed up the Illinois River, through the canal,
into the south branch of the Chicago River, and, so, into the city. In the
first ten years of canal service, important cargoes of wheat, lumber, coal,
corn, pork, and other commodities were transported. But navigation was
seriously impeded in 1848 by paucity of water supply. The Calumet Feeder was
not completed until about that time, and many preemption claims were pressed
against the canal's Board of Trustees for settlement, among them many for lands
and town lots in Chicago.
The
canal's Board of Trustees continued to oversee the process of paying off the
debt. According to a description of the Illinois State Archives' Record Group
491.001: "Although it took much longer than expected to pay off
bondholders and required several payments to creditors to be delayed, the
entire canal debt was liquidated and the waterway returned to the state on May
1, 1871 (Minutes of Meetings of the Canal Commissioners and Trustees, May 15,
1871, RS 491.001)."
The administrator who oversaw much of the construction work and canal operations was Captain William Henry Swift. He was born in Taunton, Massachusetts, on November 8, 1800. He entered the U.S. Military Academy at West Point in 1813 and remained there until 1818 when he left to accompany Major S.H. Long's military expedition to the Rocky Mountains, allowing him to keep his cadetship. Swift was commissioned Second Lieutenant of Artillery in 1819 but was constantly employed on engineering duties. He worked on defensive projects, river and harbor improvements, surveys for the Chesapeake and Ohio Canal, the projected canal across Florida, and for several railroads. The extensive internal improvements being undertaken at the time caused a greater demand for civil engineers than the profession could supply, and Swift's services, like those of other military engineers, were lent to private corporations for some time. In 1845, Swift was appointed president of the Illinois and Michigan Canal's Board of Trustees, an office which he held until 1871. After resigning from the army in 1849, he became president of the Philadelphia, Wilmington and Baltimore Railroad and of the Massachusetts Western Railroad. He was the director of many corporations and the trusted financial adviser of Baring Brothers & Co. Swift died in New York on April 7, 1879.
Summary description
of the collection:
Correspondence, maps, circulars, toll sheets, package of internal improvement certificates, canal scrip, bonds, letter books (3 vol.) reports and proceedings, and other records relating to the Illinois and Michigan Canal. The correspondence is chiefly between Capt. William Henry Swift, president of the canal's board of trustees; and David Leavitt, William Gooding, Edward Talcott, Eli Prescott, John Preston, Charles Oakley, Robert Stuart, Jacob Fry, Isaac N. Arnold, Charles Ray, John Wentworth; Illinois governors Ford, French, Matteson, Bissell, Yates, and Oglesby; and financiers Baring Brothers & Co., Magniac, Jardine, and Co., and Matheson & Co., London. Many items are copies of outgoing letters retained by Swift or other authors or return copies of correspondence requested by Swift in order to create a thorough documentary file.
Topics include appointment of capable engineers, superintendents, lock keepers, and other employees; construction of feeders, dams, locks, hydraulic works, pumps, tugs; boats to be used on the canal; tolls; and the sale of lots and lands. Problems discussed include maintaining a sufficient supply of water for the shallow cut canal, charges of mismanagement, severe sickness in the Illinois River Valley, a strike of canal laborers, and disagreements between the canal's state trustees, the canal's bondholders trustees, and the engineers. Few references are made to the Civil War; however, the letter by William Gooding from Lockport (Ill.), June 11, 1860 discusses Abraham Lincoln.
Includes photocopies of two letters (7 p.): letter from George Forquer, Springfield, to General Thornton, Chicago (1836 Mar. 3), offering advice on where construction of the canal should begin. A letter from Edward Smith, Chicago, to the Board of Canal Commissioners (1836 Apr. 19), concerns the terms of his employment [accession 1992.359].
Most of this collection has been at Chicago Historical Society for decades and was previously known as the William H. Swift papers.
Description of some material related to the
collection:
Related materials at Chicago History Museum, Research Center, include the Canal lands register, 1835-1855; and reports and other publications by and about the canal administration.
List of online catalog headings about the
collection:
The following headings about this collection were placed in the online catalog:
Subjects:
Illinois and Michigan Canal (Ill.). Board of Trustees--Archives.
Illinois. Canal Commissioners.
Baring Brothers & Co.
Magniac, Jardine, and Co.
Swift, W. H. (William Henry), 1800-1879--Archives.
Gooding, William,
Leavitt, David.
Oakley, Charles.
Prescott, Eli S., 1809-1879.
Preston, John B.
Talcott, Edward B.
Canal--Illinois--19th century.
Chicago (Ill.)--Economic conditions--19th century.
Illinois--Politics and government--To 1865.
Illinois and Michigan Canal (Ill.)
Form/genre:
Bonds (legal records)
Certificates.
Correspondence.
Illustrations.
Letter books.
Maps.
Proceedings.
Scrip.
Stock certificates.
Added entries:
Swift, W.H. (William Henry), 1800-1879.
Gooding, William.
Leavitt, David.
Oakley, Charles.
Prescott, Eli S., 1809-1879.
Preston, John B.
Talcott, Edward B.
Illinois Canal Commissioners.
Baring Brothers & Co.
Magniac, Jardine, and Co.
United States--Illinois--Cook County--Chicago.
United States--Illinois.
Arrangement of the
collection:
Box 1 through box 8-folder 3 contain original papers in mostly chronological order, 1830-1879, except for a few informational items at the front of box 1 folder 1.
From box 8 through box 9, the collection contains many reports and some related correspondence dating from 1845 through the 1870s.
Box 10 contains William Swift's letter book, May 12 1845-Mar. 15 1846, which is composed mostly of retained copies of outgoing letters. Two more letter books are unboxed and wrapped as separate packages; they date from 1845-1857, 1857-1871.
Box 11 contains a separate group of letters and other documents, mostly incoming letters, dating from 1845 to 1857, plus a draft of a report made by John Davis & William Swift, 1844-1845 in folder 8.
Oversize items in this collection are in two folders: an Illinois and Michigan Canal stock certificate from the 1830s (stored in MSS Oversize Stock) and Illinois and Michigan Canal certificates (stored in MSS Oversize I&M Canal).
A few miscellaneous items are stored in MSS Alpha I&M Canal, and a package of scrip is in restricted-storage.
List of contents of the collection:
Abbreviations
used in this list:
Baring Bros. = Baring
Brothers & Co.
encl.
= enclosed
I&M
canal = Illinois and Michigan Canal
incl.
= including
Magniac
= Magniac, Jardine, and Co.
box 1
folder 1:
Information:
Copies of early items; letter from John Lamb to Chicago Historical Society,
July 29 1971
1830
Sept. 28, Letter to the Board of Canal Commissioners
1836
June 14, Appraisal of town lots in Chicago before the auction
1836
Aug. 23, Account sales of lots in Chicago sold in June 1836
1840
Nov. 3, Petition to the canal commissioners signed by the purchasers
box 1
folder 2: General correspondence, etc., 1839-1844:
1839
Apr. 15, Sterling bond
1839
June 18 & 19, Checks to Jacob Fry
1839
Nov. 16, William Haskell & Henry L. Brush claim for damages
1841
Oct.31, Letter from William Gooding to William Swift
1843
Jan. 9, Bill for an act to provide for completion of the canal & for
payment of the canal debt
1843
Feb. 21, Illinois & Michigan Canal Law
1843
May 25, Letter to the holders of Illinois Canal stock
1843
Oct. 3, Letter from Baring Bros. & Magniac to
William Sturgis, Abbott Lawrence & Thomas Ward
1843
Oct. 21, Letter from Thomas Ward
1843
Oct. 21, Letter from Thomas Ward to William Swift with enclosed letter
1843
Oct. 23, Letter from William Swift to Thomas Ward
1843
Oct. 26, Letter from William Sturgis to William Swift
1843
Oct. 26, Letter from William Sturgis, Abbott Lawrence, & Thomas Ward to
J.J. Abert
1843
Oct. 28, Letter from William Swift to William Sturgis
1843
Oct. 28, Letter from William Swift to Thomas Ward
1843
Oct. 28, Letter from J.J. Abert to William Sturgis,
Abbott Lawrence, & Thomas Ward
1843
Nov. 7, Letter from William Sturgis, Abbott Lawrence, & Thomas Ward to John
Davis & William Swift
1843
Dec. 4, Letter from John Davis & William Swift to Michael Ryan
1843
Dec. 8, Circular by William Swift
1844
Feb. 14, Letter from John Davis
1844
Feb. 22, Letter from John Davis
1844
Feb. 29, Notes by William Swift
1844
Mar. 1, Letter from J.J. Abert at the Bureau of
Topographical Engineering to William Swift
1844
Mar. 4, Letter from F.H. Story to William Swift
1844
Mar. 18, Letter from William Swift to William Gooding
1844
Apr. 2, Copies of letter from Baring Bros. & Co. & Magniac
to John Davis & William Swift
1844
Apr. 22, Letter from Thomas Ward to William Swift
1844
Apr. 25, Letter from William Swift to Thomas Ward
1844,
Letter to the holders of Illinois & Michigan Canal bonds
1844
July 22, Letter from William Swift to Thomas Ward
1844
July 24, Letter from J.M. Porter to William Swift
1844
Nov. 2, Extract of letter from Baring Bros. & Magniac
to Thomas Ford
box 1
folder 3: General correspondence etc., Feb.-Mar. 1845:
Copy
of registry of $1000 canal bonds Mar. 1845
Copy
of the contract Feb. 24 1863
Register
of Illinois & Michigan Bonds, Scrip Mar. 1 1845
Letter
from William Swift to Robert Stuart Mar. 3 1845
Letter
from William Swift to David Leavitt Mar. 3 1845
Letter
from William Swift to David Leavitt Mar. 6 1845
Letter
from William Swift to David Leavitt Mar. 8 1845
Letter
from William Swift to David Leavitt Mar. 10 1845
Contract
between the Governor of Illinois & the subscribers to the loan Mar. 10 1845
Letter
from William Swift to Robert Stuart Mar. 13 1845
Letter
from William Swift to David Leavitt Mar. 13 1845
Letter
from William Swift to David Leavitt Mar. 19 1845
Letter
from William Swift to Robert Stuart Mar. 19 1845
Letter
from William Swift to William Gooding Mar. 19 1845
Letter
from William Swift to David Leavitt Mar. 25 1845
Proclamation
signed by Thomas Ford Mar. 27 1845
Letter
from William Swift to David Leavitt Mar. 28 1845
box 1
folder 4: General correspondence, etc., May-July 1845:
Letter
from David Leavitt to William Swift May 24 1845
Letter
from William Swift to David Leavitt May 26 1845
Proclamation
appointing William Swift, David Leavitt, & George Griswold; signed by
Samuel R. Betts & George Griswold, May 29 1845
Letter
from William Swift to Martin Webb June 2 1845
Letter
from William Swift June 2 1845
Letter
from William Swift to David Leavitt June 3 1845
Letter
from Michael Ryan to William Swift June 4 1845
Letter
from David Leavitt to William Swift June 4 1845
Letter
from William Swift to David Leavitt June 6 1845
Letter
from William Swift to Charles B. Fisk June 7 1845
Letter
from William Swift to Charles B. Fisk June 8 1845
Letter
from Magniac to William Swift June 18 1845
Letter
from Magniac to David Leavitt June 18 1845
Copy
of contract signed by William Swift, John Howard, & William Dwight June 19
1845
Copy
of contract signed by William Swift, David Leavitt, & Jacob Fry June 19
1845
Notice
to loan subscribers by William Swift June 21 1845
Letter
from William Swift to Charles B. Fisk & William Gooding June 25 1845
Copy
of deed signed by Thomas Ford & Thompson Campbell June 26 1845
Letter
from William Swift to Committee of the Mechanic Institute & others June 28
1845
Letter
from William Swift to Thomas Ford June 28 1845
Letter
from William Swift to William L. Pence (?) June 30 1845
Notice
to contractors written by William Swift July 5 1845
Letter
from William Swift to J.J. Abert July 5 1845
Notice
written by William Swift July 9 1845
Letter
from Thomas Ford to William Swift, David Leavitt, & Jacob Fry July 10 1845
William
Swift's notes July 10 1845
Letter
from William Swift to Thomas Ford July 14 1845
Copy
of letter from William Swift to Thomas Ford with July 10, 1845, letter from
Thomas Ford to William Swift, Daniel Leavitt, & Jacob Fry July 14 1845
Letter
from William Swift & Jacob Fry to Thomas Ford July 14 1845
Letter
from William Swift to William Gooding and Charles B. Fisk July 18 1845
Letter
from William Swift and David Leavitt to Isaac Hardy July 18 1845
Letters
from William Swift to William Gooding July 19 1845
Letter
from William Gooding to William Swift July 19 1845
Letter
from William Swift July 21 1845
List
of items by Robert Stuart written by William Swift July 24 1845
List
of general public acts of Congress 1832 with attached table detailing organization
of engineering dept. of I&M canal 1838, 1840, & 1845
Letter
from William Gooding to William Swift July 24 1845
Letter
from William Swift to William Gooding July 29 1845
box 1
folder 5: General correspondence, etc., Aug.-Sept. 1845:
Letter
from William Swift to David Leavitt Aug. 4 1845
Thomas
Ford to William Swift Aug. 5 1845
Statement
of the Illinois Canal Commissioners in account with Baring Bros. Aug. 7 1845
Statement
of the State of Illinois in account with Magniac Aug.
7 1845
Letter
from William Gooding to William Swift Aug. 7 1845
Letter
from William Swift to David Leavitt Aug. 12 1845
Letter
from William Swift to David Leavitt Aug. 13 1845
Letter
from William Swift to George Mowry Aug. 16 1845
Letters
from William Swift to Thomas Ford Aug. 16 1845
Letter
from William Swift to William Gooding Aug. 18 1845
Letter
from William Swift to Jacob Fry Aug. 18 1845
Letter
from William Swift to David Leavitt Aug. 18 1845
Abstract
of proposals offered for work on I&M canal at the letting Aug. 18 1845
Letters
from William Swift to Jacob Fry Aug. 20 1845
Letter
from William Swift to Thomas Ford Aug. 21 1845
Letter
from David Leavitt to William Swift Aug. 22 1845
Letter
from Baring Bros. & Magniac to William Swift with
enclosed Aug. 8 1845 letters, Aug. 22 1845
Letter
from William Gooding & Jacob Fry to William Swift with letter from William
Gooding to William Swift, Aug. 25 1845
Letter
from William Swift to David Leavitt Aug. 31 1845
Letter
from David Leavitt to William Swift Sept. 1 1845
Letter
from Baring Bros. & Magniac to William Swift Sept.
3 1845
Letter
from William Swift to David Leavitt Sept. 3 1845
Letter
from William Gooding to William Swift Sept. 4 1845
Letter
from William Swift to David Leavitt Sept. 5 1845
Letter
from William Swift to Jacob Fry & William Gooding Sept. 5 1845
Letter
from David Leavitt to William Swift Sept. 9 1845
Letter
from William Swift to James Shields Sept. 10 1845
Letter
from William Swift to Jacob Fry & William Gooding Sept. 10 1845
Extract
of letter from Baring Bros. & Magniac to David
Leavitt, Sept. 18 1845
William
Swift's records Sept. 19 1845
Memorandum
of bills written by William Swift Sept. 20 1845
Blank
checks for payment by I&M canal, undated
Letter
from William Swift to David Leavitt Sept. 20 1845
Letter
from Jacob Fry to William Swift Sept. 22 1845
Letter
from Thomas Ford to William Swift Sept. 22 1845
Letter
from William Swift to David Leavitt Sept. 26 1845
Letter
from William Swift to David Leavitt & Jacob Fry Sept. 24 1845
Letter
from William Swift to David Leavitt Sept. 24 1845
Letter
from David Leavitt to William Swift Sept. 24 1845
Letter
from William Gooding to William Swift Sept. 29 1845
box 1
folder 6: General correspondence, etc., Oct.-Nov. 1845:
Letters
from Baring Bros. & Magniac to William Swift Oct.
3 1845
Extract
of letter from Baring Bros. & Magniac to David
Leavitt Oct. 3 1845
Letter
from Baring Bros. to William Swift Oct. 3 1845
Letter
from David Leavitt to William Swift Oct. 6 1845
Letter
from William Gooding to William Swift Oct. 9 1845
Abstract
of work performed on I&M canal Oct. 10 1845
Letter
from Jacob Fry to William Swift Oct. 13 1845
Letter
from William Swift to William Gooding Oct. 14 1845
Letter
from William Swift to David Leavitt Oct. 14 1845
Letter
from Baring Bros. & Magniac to William Swift Oct.
18 1845
Letter
from David Leavitt to William Swift Oct. 21 1845
Letter
to William Swift Oct. 21 1845
Letter
from William Swift to David Leavitt Oct. 22 1845
Letter
from William Gooding to William Swift Oct. 24 1845
Letter
from David Leavitt to William Swift Oct. 24 1845
Letters
from William Swift to David Leavitt Oct. 25 1845
Letter
from Robert Stuart to William Swift Oct. 25 1845
Letter
from Robert Stuart to William Swift Oct. 27 1845
Letter
from David Leavitt to William Swift Nov. 1 1845
List
of certificates dated Oct. 10 1845 for work done on I&M canal, Nov. 4 1845
Letter
from Robert Stuart to David Leavitt Nov. 5 1845
Letter
from David Leavitt Nov. 6 1845
Letter
from Daniel Lord to Thomas Ward Nov. 6 1845
Letter
from David Leavitt to William Swift Nov. 8 1845
Letter
from David Leavitt to William Swift with encl. Nov. 4, 1845, letter, Nov. 10
1845
Letter
from William Swift to Jacob Fry Nov. 13 1845
Letter
from David Leavitt to William Swift Nov. 15 1845
Letter
from William Swift to Jacob Fry Nov. 17 1845
Letter
from David Leavitt to William Swift with encl. statement of treasurer's records
for 1845 May 20-Nov. 18, Nov. 18 1845
Letter
from William Swift to Jacob Fry Nov. 18 1845
Letter
from David Leavitt to Robert Stuart Nov. 19 1845
Letter
from David Leavitt to Robert Stuart Nov. 19 1845
Letter
from David Leavitt to William Swift Nov. 21 1845
Letter
from William Gooding to William Swift Nov. 22 1845
Letter
from William Gooding to William Swift Nov. 23 1845
Letter
from William Gooding to Jacob Fry Nov. 27 1845
Opinion
of Justin Butterfield Nov. 27 1845
Letter
from Robert Stuart to William Swift Nov. 28 1845
Letter
from Robert Stuart to William Swift Nov. 29 1845
Letter
from William Gooding to William Swift Nov. 29 1845
box 1
folder 7: General correspondence, etc., Dec. 1845:
Letter
from Jacob Fry to William Swift Dec. 1 1845
Letter
from Robert Stuart to William Swift Dec. 2 1845
Letter
from William Swift to William Gooding Dec. 8 1845
Letter
from David Leavitt to William Swift Dec. 9 1845
Letter
from John Davis & William Swift to Michael Ryan Dec. 11 1845
Letter
from William Swift to David Leavitt Dec. 11 1845
Letter
from David Leavitt to William Swift Dec. 13 1845
Letters
from William Swift to Robert Stuart Dec. 13 1845
Letter
from William Swift to Jacob Fry Dec. 13 1845
Letter
from William Gooding to William Swift Dec. 14 1845
Letter
from William Swift to William Sturgis Dec. 15 1845
Letter
from William Swift to Robert Stuart Dec. 16 1845
Letter
from William Swift to David Leavitt Dec. 16 1845
Letter
from David Leavitt to William Swift Dec. 19 1845
Letter
from William Swift to George Mowry Dec. 20 1845
Letter
from William Swift to David Leavitt Dec. 25 1845
Letter
from William Gooding to William Swift with Dec. 20 1845 newspaper clipping Dec.
26 1845
Letter
from Elihu Granger to Jacob Fry Dec. 26 1845
Letter
from William Swift to David Leavitt Dec. 27 1845
Letter
from William Swift to Jacob Fry Dec. 29 1845
Letter
from Thomas Ward to John Davis & William Swift with encl. Dec. 4 1843
letter from Baring Bros. & Magniac to William
Sturgis, Abbot Lawrence, & Thomas Ward Dec. 29 1845
Letter
from David Leavitt to William Swift with encl. blank copy of I&M canal loan
of $1,600.00 contract Dec. 29 1845
Letter
from William Swift to Jacob Fry Dec. 31 1845
Letter
from William Swift to David Leavitt Dec. 31 1845
Letter
from William Swift to Thomas Ford with Dec. 1, 1845, letter from William Swift
to Thomas Ford Dec. 31 1845
Letter
from William Swift to Thomas Ford Dec. 31 1845
Letter
from David Leavitt to William Swift Dec. 31 1845
William
Swift's records undated
Chicago Common Council names of owners of lots in Block 14, 1845
Report
of J. Butterfield to William Swift undated
box 1
folder 8: General correspondence, etc., Jan. 1846:
Abstract
of work performed on I&M canal Jan. 1 1846
Letter
from William Gooding to William Swift Jan. 2 1846
Copy
of letter Jan. 2 1846
Letter
from Jacob Fry to William Swift Jan. 3 1846
Letter
from William Swift to David Leavitt Jan. 3 1846
Letter
from Robert Stuart Jan. 6 1846
Letter
from William Swift to William Gooding Jan. 8 1846
Letter
from Thomas Ford to William Swift Jan. 8 1846
Letter
from Robert Stuart to William Swift Jan. 9 1846
Letter
from William Swift to S.S. Bullock Jan. 10 1846
Letter
from Jacob Fry to William Swift Jan. 11 1846
Letter
from Robert Stuart to William Swift Jan. 15 1846
Letter
from David Leavitt to William Swift Jan. 15 1846
Letter
from Jacob Fry to William Swift Jan. 16 1846
Letter
from Magniac to William Swift Jan. 17 1846
Letter
from David Leavitt to William Swift Jan. 17 1846
Letter
from William Swift to David Leavitt Jan. 17 1846
Letter
from David Leavitt to William Swift Jan. 19 1846
Letter
from William Swift to David Leavitt Jan. 20 1846
Letter
from William Swift to Robert Stuart Jan. 21 1846
Letter
from William Swift to Jacob Fry Jan. 22 1846
Letter
from William Swift to Robert Stuart Jan. 22 1846
Letter
from William Swift to William Gooding Jan. 22 1846
Letter
from Thomas Ford to William Swift Jan. 23 1846
Letter
from David Leavitt to William Swift Jan. 24 1846
Letter
from William Swift to Thomas Ford Jan. 24 1846
Letter
from William Swift to David Leavitt Jan. 26 1846
Letter
from William Swift to Jacob Fry Jan. 29 1846
box 1
folder 9: General correspondence, etc., Feb. 1846:
Engineer
estimates for Oct. 1845 & Jan. 1846
Copy
of letter from Jacob Fry to Wadsworth Feb. 2 1846
Letter
from Jacob Fry to William Swift Feb. 2 1846
Letter
from William Swift to George Mowry Feb. 2 1846
Letter
from William Swift to Thomas Ford Feb. 3 1846
Various
abstracts Feb. 3 1846
Letter
from Jacob Fry to William Swift Feb. 6 1846
Letter
from William Gooding to William Swift Feb. 7 1846
Letter
from Jacob Fry to William Swift Feb. 11 1846
Letter
from William Gooding to the Board of Trustees Feb. 16 1846
Letters
from William Swift Feb. 16 1846
Letter
from Thomas Ford to William Swift with encl. Dec. 3, 1845, letter from Baring
Bros. & Magniac, Feb. 16 1846
Letter
from William Gooding to William Swift Feb. 20 1846
Letter
from William Swift Feb. 20 1846
Copy
of letter from David Leavitt to Thomas Ward Feb. 20 1846
Letter
from William Swift to William Gooding Feb. 20 1846
Letter
from William Swift to David Leavitt Feb. 20 1846
Letter
from Robert Stuart to William Swift Feb. 23 1846
Letter
from William Swift to David Leavitt Feb. 23 1846
Letter
from David Leavitt to William Swift Feb. 24 1846
Letter
from William Swift to William Ewing Feb. 24 1846
Letter
from James Shields to William Ewing Feb. 24 1846
Estimates
of J.K. Feb. 26 1846
Letter
from David Leavitt to William Swift with encl. Feb. 25, 1846, letter from David
Leavitt to Magniac, Feb. 26 1846
Letter
from William Swift to David Leavitt Feb. 27 1846
box 1
folder 10: General correspondence, etc., Mar. 1846 including:
Letter from Jacob Fry to William Swift with encl. Mar. 2, 1846, letter from William Gooding to Jacob Fry, Mar. 2 1846
Letter from Jacob Fry to William Swift with encl. letters from guarantors Mar. 7 1846
Letter from William Gooding to William Swift Mar. 8 1846
Schedule of subscribers to loan of $1600.00 for completion of I&M canal, Mar. 19 1846
box 1
folder 11: General correspondence, etc., Apr.-May 1846 including:
Abstract
showing condition of work on structures of I&M canal, Apr. 10 1846
Statement
re. state bonds disposed of by several boards of Illinois fund commissioners, Apr.
16 1846
Letter
from Magniac to William Swift Apr. 18 1846
Letter
from Jacob Fry to William Swift Apr. 22 1846
Letter
from William Swift to Thomas Ford May 2 1846
Letter
from William Gooding to William Swift May 15 1846
Letter
from Robert Stuart to William Swift May 15 1846
Letter
from David Leavitt to William Swift May 26 1846
box 1
folder 12: General correspondence, etc., June 1846 including:
Abstract
of estimates June 1 1846
Abstract
showing amount of work executed & to be done on I&M canal June 1 1846
Letter
from Robert Stuart to William Swift June 5 1846
Letter
from David Leavitt to William Swift with encl. May 29 1846 letter from H.L.
Stewart & A.C. Stewart to David Leavitt June 8 1846
Letter
from David Leavitt to William Swift with encl. June 1, 1846, letter from Thomas
Ford to David Leavitt June 12 1846
Letter
from William Gooding to William Swift June 23 1846
box 2
folder 1: General correspondence, etc., July-Sept. 1846 including:
Letter
from William Gooding to William Swift July 6 1846
Schedule
of New York subscribers to loan of $1,600.00 to complete I&M canal, July 9
1846
Schedule
of European subscribers to loan of $1,600.00 to complete I&M canal, July 9
1846
Abstract
of certificates to issues for 1st installment of Illinois subscribers to canal
loan of $1,600.00, July 10 1846
Letter
from Robert Stuart to William Swift July 10 1846
William
Gooding's chief engineer's reports to the Board of Trustees July 15 1846
Letter
from William Swift to David Leavitt July 16 1846
Letter
from David Leavitt to William Swift July 20 1846
Letter
from Jacob Fry to William Swift with encl. Aug. 2, 1846, letter from William
Gooding Aug. 4 1846
Abstract
showing amounts of work executed & to be done on I&M canal, Aug. 1 1846
Abstract
of estimates Aug. 1 1846
Abstract
of proposals for work on I&M canal May 11 1846
Letter
from William Gooding to William Swift Aug. 20 1846
Letter
from William Gooding to the Board of Trustees Sept. 3 1846
Enumeration
of data for construction of engines & pumps for I&M canal, undated
Schedule
of certificates for second installment issued to Illinois subscribers to loan
of $1,600.00 for completion of I&M canal, Sept. 4 1846
box 2
folder 2: General correspondence, etc., Oct.-Dec. 1846 including:
Abstract
showing condition of work on I&M canal Oct. 1 1846
Letters
from William Gooding to William Swift Oct. 2 1846
Abstract
of certificates October estimate Oct. 9 1846
Letter
from William Gooding to William Swift Oct. 10 1846
Letter
from Magniac to William Swift with encl. schedule of
I&M canal bonds registered in Europe under the loan of 1845 Oct. 19 1846
Letter
from Robert Stuart to William Swift Nov. 9 1845
Letter
from William Gooding to William Swift Nov. 14 1846
Letter
from William Gooding to William Swift Nov. 30 1846
Abstract
of estimates Dec. 1 1846
Abstract
showing condition of work on I&M canal Dec. 1 1846
Letter
from Jacob Fry to William Swift with encl. Dec. 2, 1846, letter from William L.
Perce & Co. to Board of Trustees Dec. 2 1846
Letter
from William Gooding to the Board of Trustees Dec. 2 1846
Letter
from Robert Stuart to William Swift with encl. Dec. 2, 1846, abstract of
proposals for summit lock No. 1 Illinois & Michigan Canal Dec. 5 1846
Letter
from Jacob Fry to William Swift Dec. 11 1846
Table
of distances Illinois & Michigan Canal undated
Copy
of list of subscriptions for completion of I&M canal undated
Engine
& pump blueprints undated
box 2
folder 3: General correspondence, etc., Jan.-Mar. 1847 including:
Letter
from William Swift to David Leavitt Jan. 12 1847
Letter
from William Gooding to William Swift Jan. 13 1847
Letter
from Jacob Fry to William Swift Jan. 18 1847
Letter
from Robert Stuart to William Swift Jan. 21 1847
Letter
from William Gooding to William Swift Jan. 27 1847
Letter
from Robert Stuart to William Swift Jan. 29 1847
Abstract
exhibiting the condition of work on I&M canal Feb. 1 1847
Letter
from Jacob Fry to William Swift Feb. 2 1847
Letter
from David Leavitt to William Swift Feb. 5 1847
Letter
from Robert Stuart to William Swift Feb. 17 1847
Letter
from David Leavitt to William Swift with enclosed Feb. 6 1847 letter from
Thomas Ford to David Leavitt Feb. 19 1847
Letter
from Knap & Totten Mar. 24 1847
box 2
folder 4: General correspondence, etc., Apr.-July 1847 including:
Abstract
of engineers certificates for estimates Apr. 1 1847
Abstract
exhibiting the condition of work on I&M canal Apr. 1 1847
Letters
from William Swift to David Leavitt & Augustus French Apr. 16 1847
Letter
from William Gooding to Board of Trustees May 1 1847
Letter
from Thomas Ford to William Swift May 8 1847
Suggestions
relating to applications for preemption claims May 11 1847
Letters
from members of legislature to William Swift & David Leavitt May 22-24 1847
Letter
from William Gooding to William Swift May 31 1847
Abstract
showing the condition of work on I&M canal June 1 1847
Abstract
of estimates paid from Apr. 8-June 1 1847
Letter
from David Leavitt to William Swift June 1 1847
Letter
from David Leavitt to William Swift June 4 1847
Letters
from William Swift to David Leavitt & Robert Stuart June 9-10 1847
Letter
from David Leavitt to William Swift June 14 1847
Letter
from William Gooding to William Swift June 15 1847
Act
to authorize the refunding of the state department with letter from Augustus
French June 18 1847
Abstract
of Canal scrip or interest certificates July 1 1847
List
of persons claiming preemptions on town lots July 7 1847
List
of town lots upon which proof for preemptions have been filed undated
Letter
from David Leavitt to William Swift with attached July 1847 extract from "Hunt's
Merchants Magazine & Commercial," July 8 1847
Letter
from Robert Stuart to William Swift July 8 1847
Letter
from F.W. Harley to Thomas Tileston July 9 1847
Petition
of workers to Charles Oakley July 12 1847
Letter
from Charles Oakley to David Leavitt July 15 1847
Letter
from Augustus French to William Swift July 16 1847
Letter
from Robert Stuart to William Swift July 17 1847
Letter
from William Gooding to William Swift July 22 1847
Letter
from Robert Stuart to William Swift July 23 1847
Letter
from David Leavitt to William Swift July 31 1847
box 2
folder 5: General correspondence, etc., Aug.-Oct. 1847 including:
Abstract
exhibiting condition of the work on I&M canal Aug. 1 1847
Abstract
of estimates from June 7-Aug. 2 1847
Letter
from William Swift to Robert Stuart Aug. 3 1847
Letter
from Robert Stuart to William Swift Aug. 11 1847
Letter
from Robert Stuart to William Swift Aug. 16 1847
Letters
from William Swift to Robert Stuart & David Leavitt Aug. 23 1847
Letter
from William Gooding to Board of Trustees Aug. 30 1847
Letter
from William Swift to David Leavitt Sept. 3 1847
Letter
from William Swift to Robert Stuart Sept. 3 1847
Letter
from William Gooding to William Swift Sept. 7 1847
Letter
from Robert Stuart to William Swift with enclosed list of subscribers in
Illinois to I&M canal loan of the 4th installment Sept. 9 1847
Copy
of letter from D. Lapham to William Gooding Sept. 20
1847
Copy
of letter from Silas Wood to Thomas Ward with enclosed copies of June 12 &
14 1847 letters from subscribers to the Board of Trustees Sept. 25 1847
Abstract
showing condition of work (under contracts) on I&M canal Oct. 1 1847
Letter
from David Leavitt to William Swift Oct. 4 1847
Letter
from David Leavitt to William Swift Oct. 13 1847
Statement
by Charles Oakley Oct. 18 1847
Letter
from William Swift to William Gooding Oct. 26 1847
Letters
from Charles Oakley to William Swift & David Leavitt Oct. 30 1847
Printed
reply of William Swift & David Leavitt to Charles Oakley Oct. 30 1847
Abstract
of estimates & payment for Oct. 1847
box 2
folder 6: General correspondence, etc., Nov. 1847-Jan. 1848 including:
Letter
from William Gooding to the Board of Trustees Nov. 1 1847
Printed
letter from William Swift & David Leavitt to Charles Oakley Nov. 1 1847
Letter
from William Gooding to William Swift Nov. 12 1847
Letter
from William Swift to William Gooding Nov. 15 1847
Letter
from Robert Stuart to William Swift Nov. 20 1847
Letters
from William Swift to David Leavitt & American Exchange Bank Nov. 22 1847
Letter
from William Swift to Robert Stuart Nov. 24 1847
Letter
from William Swift to William Gooding Nov. 24 1847
Letter
from David Leavitt to William Swift Nov. 24 1847
Letter
from William Swift to David Leavitt Nov. 26 1847
Letter
from Robert Stuart to William Swift Nov. 27 1847
Letter
from David Leavitt to William Swift Nov. 27 1847
Letter
from William Swift to David Leavitt Nov. 29 1847
Letter
from David Leavitt to William Swift Nov. 29 1847
Letter
from David Leavitt & William Swift to Elisha Riggs Nov. 30 1847
Letter
from William Swift to David Leavitt Nov. 30 1847
David
Leavitt's report Nov. 30 1847
Letter
from William Swift to Robert Stuart Nov. 30 1847
Letter
from William Gooding to William Swift Dec. 11 1847
Letter
from David Leavitt to William Swift Dec. 17 1847
Letter
from William Gooding to William Swift Dec. 22 1847
Letters
from William Swift to Charles Oakley Dec. 28 1847
Letter
from Augustus French Dec. 30 1847
Letter
from David Leavitt to William Swift Dec. 31 1847
Abstract
of estimates for December 1847
Brief
of the testimony undated
Letter
from William Gooding to William Swift Jan. 9 1848
Letter
from Charles Oakley to William Swift Jan. 13 1848
Letter
from Robert Stuart to William Swift Jan. 13 1848
Letter
from Augustus French to William Swift Jan. 27 1848
Letter
from William Gooding to William Swift Jan. 29 1848
box 3
folder 1: General correspondence, etc., Feb.-May 1848 including:
Letter
from William Gooding to William Swift Feb. 7 1848
Letter
from David Leavitt to William Swift with enclosed Jan. 18 1848 list of Illinois
delinquent subscribers Feb. 7 1848
Letter
from Magniac, Jardine, and
Co to William Swift Feb. 11 1848
Letter
from William Gooding to William Swift Feb. 17 1848
Letter
from Robert Stuart to William Swift Feb. 18 1848
Letter
from Robert Stuart to William Swift with enclosed Feb. 22 1848 report by
Charles Oakley Feb. 23 1848
Letter
from William Swift to John H. Kinzie Mar. 2 1848
Letter
from William Swift to Alfred Guthrie Mar. 4 1848
Letter
from William Swift to J. Vanderpool Mar. 4 1848
Letter
from William Swift to Charles Oakley Mar. 6 1848
Letter
from David Leavitt to William Swift Mar. 8 1848
Letter
from Edward Talcott to William Swift Mar. 13 1848
Letter
from Robert Stuart to William Swift Mar. 14 1848
Letter
from William Swift to Silas Wood Mar. 15 1848
Letter
from William Swift to Elisha Riggs Mar. 22 1848
Letter
from David Leavitt to William Swift Apr. 1 1848
Letter
from Augustus French to William Swift Apr. 18 1848
Letter
from William Gooding to the Board of Trustees Apr. 24 1848
Letter
from David Leavitt to William Swift May 29 1848
Letter
from Robert Stuart to William Swift May 30 1848
box 3
folder 2: General correspondence, etc., June-Dec. 1848 including:
Auction
notice of lands, town lots, water power, etc. of I&M canal with enclosed
newspaper notices June 1 1848
Letter
from Charles Oakley to William Swift June 3 1848
Letters
from Edward Talcott to William Swift June 3 & 4 1848
Letter
from Charles Oakley to William Swift June 24 1848
Letter
from William Swift to David Leavitt July 5 1848
Letter
from David Leavitt to William Swift July 6 1848
Letter
from Edward Talcott to William Swift July 28 1848
Letter
from Robert Stuart to William Swift Aug. 5 1848
Letter
from William Swift to William Reddick, Joel Matteson, & Francis Sherman Aug.
26 1848
Letter
from Robert Stuart to William Swift Sept. 12 1848
Letter
from Edward Talcott to William Swift Sept. 23 1848
Letter
from Robert Stuart to William Swift Oct. 10 1848
Letter
from William Swift to Robert Stuart Oct. 12 1848
Letter
from William Swift to David Leavitt Oct. 16 1848
General
list of subscribers to the loan of $1,600.00 to complete I&M canal & of
the certificate issued for their respective installments Oct. 1848
Letter
from Edward Talcott to William Swift Oct. 31 1848
Letter
from William Swift to William Gooding Oct. 31 1848
Letter
from David Leavitt to William Swift Nov. 2 1848
Letter
from William Gooding to William Swift Nov. 10 1848
Letter
from William Gooding to William Swift Nov. 19 1848
Letter
from David Leavitt to William Swift Nov. 30 1848
Letters
from Edward Talcott to William Swift Dec. 8 & 9 1848
Letter
from William Swift to William Gooding Dec. 9 1848
Letter
from William Swift to Joel Manning Dec. 12 1848
Letter
from Charles Oakley to William Swift Dec. 12 1848
Letter
from William Gooding to William Swift Dec. 19 1848
Letter
from Joel Manning to William Swift Dec. 28 1848
Letter
from William Swift to Charles Oakley Dec. 30 1848
box 3
folder 3: General correspondence, etc., Jan.-May 1849 including:
Letter
from David Leavitt to William Swift Jan. 3 1849
Extract
of letter from Thomas Ward to David Leavitt Jan. 17 1849
Letter
from William Gooding to William Swift Jan. 18 1849
Letter
from David Leavitt to William Swift Jan. 23 1849
Letter
from Edward Talcott to William Swift Jan. 29 1849
Letter
from David Leavitt to William Swift with enclosed 1848 tolls pamphlet Jan. 30
1849
Letter
from William Swift to Joseph Wells Jan. 30 1849
Letter
from William Gooding to William Swift Jan. 30 1849
Letter
from William Swift to Augustus French Jan. 30 1849
Letter
from William Gooding to William Swift Feb. 12 1849
Copy
of letter from David Leavitt to Thomas Ward Feb. 14 1849
Extracts
of letters from David Leavitt to Thomas Ward Feb. 14 1849, Apr. 23 & 27
1849 & from Thomas Ward to David Leavitt June 14 1849
Letter
from William Swift to William Ogden Feb. 16 1849
Letter
from William Swift to Edward Talcott Feb. 19 1849
Letter
from William Swift to Joel Manning Feb. 19 1849
Letter
from William Swift to David Leavitt Feb. 19 1849
Letter
from David Leavitt to William Swift Feb. 26 1849
Letter
from William Swift to David Leavitt Mar. 2 1849
Letter
from David Leavitt to William Swift Mar. 5 1849
Letter
from David Leavitt to William Swift Mar. 8 1849
Letter
from William Swift to David Leavitt Apr. 2 1849
Letter
from Augustus French to William Swift with encl. copy of the Joint Resolutions
of the Illinois General Assembly, Apr. 7 1849
Letter
from David Leavitt to Thomas Ward Apr. 27 1849
Letter
from William Swift to William Reddick, Joel Matteson, & Francis Sherman May
10 1849
Letters
from William Swift to William Reddick, Joel Matteson, & Francis Sherman May
12 1849
Letter
from Augustus French to William Swift May 18 1849
Letter
from Joseph Wells to William Swift May 18 1849
Letter
from William Gooding to William Swift May 23 1849
Letter
from David Leavitt to William Swift May 25 1849
Letter
from David Leavitt to William Swift May 28 1849
box 3
folder 4: General correspondence, etc., June-Dec. 1849 including:
Letter
from William Gooding to William Swift June 2 1849
Letter
from Edward Talcott to William Swift June 5 1849
Letter
from Edward Talcott to William Swift June 9 1849
Letter
from William Gooding to William Swift June 9 1849
Letter
from Edward Talcott to William Swift June 18 1849
Letter
from William Sturgis, Abbott Lawrence, & Thomas Ward to Baring Bros. & Magniac, Jardine, and Co June 18
1849
Letter
from Edward Talcott to William Swift July 9 1849
Letter
from William Gooding to William Swift July 19 1849
Letter
from Augustus French to William Swift July 27 1849
Letter
from Joseph Wells to William Swift July 28 1849
Letter
from David Leavitt to William Swift July 29 1849
Letter
from Edward Talcott to William Swift Aug. 4 1849
Letter
from David Leavitt to William Swift Aug. 13 1849
Letter
from William Gooding to William Swift Aug. 22 1849
Letter
from William Gooding to William Swift Aug. 28 1849
Letter
from David Leavitt to William Swift Sept. 24 1849
Letter
from Edward Talcott to William Swift Oct. 28 1849
Letter
from William Gooding to William Swift Dec. 3 1849
Letter
from William Gooding to William Swift Dec. 24 1849
Letter
from Edward Talcott to William Swift Dec. 27 1849
William
Swift's report with enclosed letters & memorandum for the Board of Trustees
1849
box 3
folder 5: General correspondence, etc., Jan.-Apr. 1850 including:
Letter
from David Leavitt to William Swift with encl. American Exchange Bank account
info., Jan. 4 1850
Letter
from William Gooding to William Swift Jan. 11 1850
Letter
from Edward Talcott to William Swift Jan. 17 1850
Letter
from Joseph Wells to William Swift Jan. 18 1850
Letter
from David Leavitt to William Swift Jan. 23 1850
Letter
from William Swift to Joseph Wells Jan. 25 1850
Letter
from William Swift to David Leavitt Jan. 25 1850
Letter
from William Swift to David Leavitt Jan. 30 1850
Letter
from William Swift to Augustus French Jan. 30 1850
Letter
from William Swift to Joseph Wells Jan. 30 1850
Letter
from William Swift to David Leavitt Jan. 31 1850
Letter
from William Swift to Edward Talcott Jan. 31 1850
Letter
from William Swift to William Gooding Jan. 31 1850
Letter
from Edward Talcott to William Swift Feb. 5 1850
Letter
from William Gooding to William Swift Feb. 6 1850
Letter
from Justin Butterfield to William Swift Feb. 16 1850
Letter
from Joseph Wells to William Swift Feb. 17 1850
Letters
from William Swift to Justin Butterfield Feb. 18 1850
Letter
from William Swift to Jacob Fry Feb. 19 1850
Letter
from William Swift to David Leavitt Feb. 19 1850
Letter
from William Swift to Edward Talcott Feb. 19 1850
Letter
from Justin Butterfield to William Swift Feb. 19 1850
Letter
from Joseph Wells to William Swift Feb. 27 1850
Letter
from David Leavitt to William Swift Mar. 11 1850
Letter
from Charles Butler to William Swift Mar. 15 1850
Letter
from John Preston to William Swift Mar. 26 1850
Monthly
abstract of tolls paid at LaSalle Mar. 1850
Letter
from Justin Butterfield to William Swift Apr. 6 1850
Letter
from William Swift to Justin Butterfield Apr. 8 1850
Abstract
of money received & paid by John H. Kinzie Apr. 8
1850
Letter
from William Swift to John Preston Apr. 10 1850
Abstract
of money received & paid by John H. Kinzie Apr.
16 1850
Letter
from William Swift to Justin Butterfield Apr. 22 1850
Abstract
of money received & paid by John H. Kinzie Apr.
23 1850
Monthly
abstract of tolls paid at LaSalle Apr. 1850
box 3
folder 6: General correspondence, etc., May-Oct. 1850 including:
Letter
from George Armour to William Swift May 29 1850
Monthly
abstract of tolls paid at LaSalle May 1850
Certification
of A.J. Galloway June 6 1850
Letter
from William Gooding to William Swift June 13 1850
Letter
from Justin Butterfield to William Swift June 27 1850
Letter
from William Gooding to William Swift with July 12, 1850, clipping, July 22
1850
Pay
roll for July 1850
Letter
from John Wilson to William Swift Aug. 7 1850
Letter
from William Gooding to William Swift Aug. 8 1850
Letter
from William Swift to David Leavitt Aug. 10 1850
Letter
from William Swift to John Wilson Aug. 10 1850
Letter
from William Swift to William Gooding Aug. 12 1850
Letter
from William Swift to David Leavitt Aug. 14 1850
Letter
from William Gooding to William Swift Aug. 22 1850
Letter
from William Gooding to William Swift Aug. 26 1850
Letter
from David Leavitt to William Swift Sept. 4 1850
Letter
from J. Manly (?) to William Swift Sept. 6 1850
Letter
from David Leavitt to William Swift Sept. 11 1850
Letter
from William Gooding to William Swift Sept. 14 1850
Letter
from William Gooding to William Swift Sept. 23 1850
Letter
from Charles Storrow to William Swift Oct. 2 1850
Letter
from John Wilson to the Board of Trustees Oct. 4 1850
Letter
from William Gooding to William Swift Oct. 7 1850
Letter
from William Swift to Charles Storrow Oct. 10 1850
Letter
from William Swift to William Gooding Oct. 10 1850
Letter
from William Gooding to William Swift Oct. 12 1850
Letter
from William Gooding to William Swift Oct. 17 1850
Letter
from William Gooding to William Swift Oct. 22 1850
Letter
from J.H. Burch to David Leavitt with encl. Feb. 9, 1849, act granting a
charter to the Aurora Branch Rail-road Company Oct. 23 1850
Letter
from William Swift to William Gooding Oct. 25 1850
box 4
folder 1: General correspondence, etc., Nov. 1850-Apr. 1851 including:
Letter
from William Gooding to William Swift Nov. 1 1850
Letter
from Joseph Wells to William Swift Nov. 9 1850
Letter
from William Gooding to William Swift Nov. 16 1850
Letter
from William Swift to William Reddick Nov. 18 1850
Letter
from William Swift to William Gooding Nov. 18 1850
Letter
from William Swift to A.J. Galloway Nov. 19 1850
Letter
from William Swift to William Gooding Dec. 3 1850
Letter
from William Swift to Joseph Wells Dec. 4 1850
Letter
from William Swift to Eli Prescott Dec. 4 1850
Letter
from Edward Talcott to William Swift Dec. 20 1850
Comparative
statement of tolls on Illinois & Michigan Canal, Wabash & Erie Canal,
Miami & Erie Canal, & Ohio & New York Canal 1850
Letter
from William Swift to William Saltonstall Jan. 2 1851
Letter
from William Swift to Justin Butterfield Jan. 3 1851
Letter
from Justin Butterfield to William Swift Jan. 4 1850
Letter
from William Swift to S.A. Douglas Jan. 7 1850
Letter
from William Swift to John Davis Jan. 7 1850
Letter
from William Swift to William Saltonstall Jan. 10
1851
Letter
from William Swift to Isaac N. Arnold Jan. 11 1851
Letter
from Augustus French to William Swift Jan. 13 1851
Letter
from John Wentworth to William Swift Jan. 17 1851
Letter
from Edward Talcott to William Swift Jan. 22 1851
Letter
from William Swift to Isaac N. Arnold Jan. 26 1851
Letter
from William Swift to Isaac N. Arnold Feb. 4 1851
Letter
from William Swift to William Saltonstall Feb. 6 1851
Letter
from William Gooding to William Swift Feb. 10 1851
Letter
from Henry Black to William Swift Feb. 10 1851
Letter
from William Gooding to William Swift Feb. 15 1851
Letter
from David Leavitt to William Swift Feb. 17 1851
Letter
from William Gooding to William Swift Feb. 20 1851
Letter
from William Swift to David Leavitt Mar. 1 1851
Letter
from Joseph Wells to William Swift Mar. 5 1851
Letter
from William Gooding to William Swift Mar. 11 1851
Letter
from Edward Talcott to William Swift Mar. 12 1851
Letter
from William Gooding to William Swift Mar. 29 1851
Letter
from Joseph Wells to William Gooding Apr. 2 1851
Letter
from William Gooding to William Swift Apr. 4 1851
box 4
folder 2: General correspondence, etc., May-Oct. 1851 including:
Letter
from William Swift to William Gooding May 16 1851
Memo
of the basis of an agreement between George E. Walker and others of Ottawa and
the Board of Trustees in relation to the leasing of the surplus water at Ottawa
May 21 1851
Letter
from Alexander Campbell to William Swift May 27 1851
Monthly
statement of money released & disbursed by John H. Kinzie
in May 1851
Letter
from William Swift to David Leavitt June 4 1851
Letter
from William Swift to William Gooding June 4 1851
Letter
from Edward Talcott to William Swift June 5 1851
Letter
from William Swift to David Leavitt June 5 1851
Letter
from Joseph Wells June 26 1851
Letter
from Joseph Wells June 28 1851
Letter
from John Turner to William Swift June 28 1851
Letter
from William Gooding to William Swift July 1 1851
Letters
from Edward Talcott to William Swift July 3 1851
Letter
from William Swift to Edward Talcott July 10 1851
Letter
from William Gooding to William Swift July 11 1851
Letter
from William Swift to Edward Talcott July 13 1851
Letter
from William Swift to Joel Manning July 16 1851
Letter
from William Swift to Edward Talcott July 19 1851
Letter
from Edward Talcott to William Swift July 21 1851
Letter
from William Swift to Edward Talcott July 29 1851
Letter
from William Swift to Isaac N. Arnold July 30 1851
Letter
from William Swift to Isaac N. Arnold July 31 1851
Letter
from Edward Talcott to William Swift Aug. 2 1851
Letter
from William Gooding to William Swift Aug. 2 1851
Letter
from Edward Talcott to William Swift Aug. 6 1851
Letter
from A.W. Bowen to William Swift with enclosed July 26 1851 letter from
Committee of Directors of Kankakee & Iroquois to Board of Trustees Aug. 7
1851
Letter
from William Gooding to William Swift with encl. Aug. 22, 1851, notice by Judd
& Wilson Aug. 26 1851
Letter
from William Gooding to William Swift Sept. 2 1851
Letter
from Edward Talcott to William Swift Oct. 9 1851
Letter
from Edward Talcott to William Swift Oct. 13 1851
box 4
folder 3: General correspondence, etc., Nov. 1851-Feb. 1852 including:
Letters
from William Swift to David Leavitt Nov. 3 1851
Letter
from David Leavitt to William Swift Nov. 4 1851
Letter
from William Gooding to William Swift Nov. 6 1851
Letter
from William Swift to Edward Talcott Nov. 12 1851
Letter
from William Swift to William Gooding Nov. 12 1851
Letter
from William Swift to David Leavitt Nov. 12 1851
Letter
from William Swift to William Gooding Nov. 17 1851
Letter
from William Gooding to William Swift Nov. 17 1851
Letter
from William Gooding to William Swift Nov. 19 1851
Letter
from William Swift to William Gooding Nov. 29 1851
Letter
from William Swift to David Leavitt Nov. 29 1851
Canal
land report for year ending Dec. 1 1851
Seventh
annual report of board of trustees of I&M canal, for year ending Nov. 30
1851
Circular
No. 4 for year ending Nov. 30 1851
List
of trustees from Dec. 1 1850-Dec. 1 1851
Letter
from William Swift to William Gooding Dec. 2 1851
Letter
from William Swift to David Leavitt Dec. 3 1851
Letter
from William Swift to Justin Butterfield Dec. 4 1851
Letter
from Justin Butterfield to William Swift Dec. 11 1851
Letter
from William Swift to William Gooding Dec. 12 1851
Letter
from William Swift to William Gooding Dec. 27 1851
Letter
from William Swift to David Leavitt Dec. 30 1851
David
Leavitt's treasurer's report for year ending Nov. 30 1851 Dec. 31 1851
William
Gooding's secretary's report for year ending Nov. 30 1851 Dec. 31 1851
Letter
from William Swift to David Leavitt Jan. 2 1852
Letters
from William Gooding to William Swift Jan. 5 1852
Letter
from William Gooding to William Swift Jan. 16 1852
Letter
from J.D. Webster to William Swift Jan. 1852
Letter
from James Grant to William Swift with enclosed copy of act of legislature Feb.
3 1852
Letter
from John Jervis to William Swift Feb. 19 1852
Letter
from George Ashman to William Swift Feb. 24 1852
box 4
folder 4: General correspondence, etc., Mar.-Aug. 1852 including:
Letter
from William Swift to David Leavitt Mar. 1 1852
Letter
from William Swift to William Gooding Mar. 10 1852
Letter
from William Swift to William Gooding Mar. 15 1852
Letter
from William Swift to William Gooding Mar. 26 1852
Letter
from David Leavitt to William Swift Apr. 9 1852
Letter
from James Grant to William Swift Apr. 27 1852
Letter
from William Gooding to William Swift May 3 1852
Letter
from John Jervis to William Swift May 10 1852
Letter
from Edward Talcott to William Swift May 21 1852
Letter
from T.G. Miller to William Swift June 2 1852
Letter
from Isaac N. Arnold to William Swift June 6 1852
Letter
from John Jervis to William Swift June 12 1852
Letter
from Isaac N. Arnold to William Swift June 15 1852
Letter
from Isaac N. Arnold to William Swift June 26 1852
Letter
from James Grant to the Board of Trustees June 27 1852
Letter
from John Jervis to William Swift June 29 1852
Letter
from William Gooding to William Swift July 6 1852
Letter
from William Swift to David Leavitt July 12 1852
Letter
from William Swift to William Gooding July 12 1852
Letter
from William Swift to David Leavitt July 14 1852
Letter
from William Gooding to William Swift Aug. 16 1852
Letter
from John Jervis to William Swift Aug. 24 1852
Letter
from J.N. Clarke to Board of Trustees Aug. 1852
box 4
folder 5:General correspondence, etc., Sept.-Dec. 1852 including:
Letter
from David Leavitt to William Swift Sept. 8 1852
Letter
from William Gooding to William Swift Sept. 11 1852
Letter
from David Leavitt to William Swift Sept. 14 1852
Letter
from William Swift to David Leavitt Sept. 16 1852
Letter
from William Swift to William Gooding Sept. 16 1852
Letter
from William Gooding to William Swift Sept. 17 1852
Letter
from William Gooding to William Swift Sept. 22 1852
Letter
from David Leavitt to William Swift Sept. 22 1852
Letter
from William Swift to David Leavitt Sept. 24 1852
Letter
from David Leavitt to William Swift Sept. 27 1852
Letter
from William Swift to William Gooding Sept. 27 1852
Letter
from William Gooding to William Swift Oct. 4 1852
Letter
from George Bliss to William Swift Oct. 14 1852
Letter
from J. Scott to William Swift Nov. 1 1852
Letter
from William Swift to David Leavitt Nov. 3 1852
Letter
from William Swift to William Gooding Nov. 4 1852
Letter
from William Swift to David Leavitt Nov. 20 1852
Letter
from William Swift to William Gooding Nov. 23 1852
Letter
from William Gooding to William Swift Nov. 25 1852
Copy
of statement of receipts & disbursements for year ending Nov. 30 1852 Dec.
9 1852
Copy
of comparative statement of annual expenditures for repairs & maintenance
from Dec. 1 1851-Dec. 1 1852 Dec. 9 1852
Copy
of brief treasurer's report Dec. 23 1852
Letter
from David Leavitt to William Swift Dec. 23 1852
box 4
folder 6: General correspondence, etc., Jan.-July 1853 including:
Eight
annual report of board of trustees of I&M canal for year ending Nov. 30
1852 Jan. 1 1853
Letter
from William Gooding to William Swift Jan. 8 1853
Letter
from William Ogden to William Swift Jan. 8 1853
Letter
from William Gooding to William Swift Jan. 9 1853
Letter
from John H. Kinzie to William Gooding Jan. 12 1853
Letter
from William Gooding to William Swift Jan. 15 1853
Letter
from William Swift to William Gooding Mar. 4 1853
Letters
from William Swift to William Gooding Mar. 14 1853
Letter
from William Swift to Roberts Mar. 14 1853
Letter
from John H. Kinzie to William Swift Mar. 26 1853
Letter
from William Swift to Edward Talcott Mar. 26 1853
Letter
from William Gooding to William Swift Apr. 20 1853
Letter
from William Swift to David Leavitt Apr. 25 1853
Letter
from William Swift to William Saltonstall June 2 1853
Letter
from William Swift to David Leavitt June 2 1853
Letter
from William Swift to Josiah McRoberts June 12 1853
Letter
from William Swift to David Leavitt June 12 1853
Letter
from William Swift to David Leavitt June 22 1853
Letter
from William Swift to Josiah McRoberts June 29 1853
Letter
from William Swift to David Leavitt June 29 1853
Letter
from William Gooding to William Swift July 5 1853
Letter
from John Wentworth to David Leavitt July 6 1853
Telegram
from William Gooding to William Swift July 6 1853
Letter
from John Wentworth to William Swift July 15 1853
Letter
from David Leavitt to William Swift July 16 1853
Letter
from William Gooding to William Swift July 18 1853
Letter
from William Swift to John Wentworth July 19 1853
Letter
from David Leavitt to William Swift July 21 1853
Letter
from William Swift to David Leavitt July 23 1853
box 4
folder 7: General correspondence, etc., Aug.-Dec. 1853 including:
Letter
from William Gooding to William Swift Aug. 8 1853
Letter
from David Leavitt to William Swift Aug. 17 1853
Letter
from John Wentworth to William Swift Sept. 1 1853
Letter
from David Leavitt to William Swift Sept. 2 1853
Letter
from John Wentworth to William Swift Sept. 3 1853
Letter
from David Leavitt to William Swift Sept. 14 1853
Letter
from William Swift to David Leavitt Sept. 30 1853
Letter
from William Gooding to William Swift Nov. 14 1853
Statement
of receipts on I&M canal for year ending Nov. 30 1853
Statement
of Canal land & lots Dec. 1 1853
Statement
of receipts & disbursements of I&M canal for year ending Nov. 30 1853 Dec.
12 1853
Report
from department of repairs & maintenance for year ending Nov. 30 1853 Dec.
12 1853
David
Leavitt's treasurer's report for year ending Nov. 30 1853 Dec. 12 1853
William
Gooding's secretary's report for year ending Nov. 30 1853 Dec. 12 1853
Letter
from George Ashman to William Swift Dec. 16 1853
Letter
from David Leavitt to William Swift Dec. 22 1853
Statement
of receipts & expenditures for 1853
box 5
folder 1: General correspondence, etc., Jan.-June 1854 including:
Letter
from David Leavitt to William Swift Jan. 3 1854
Ninth
annual report of the Board of Trustees of I&M canal for year ending Nov. 30
1853 Jan. 5 1854
Letter
from William Swift to William Gooding Jan. 5 1854
Letter
from William Swift to Joel Matteson Jan. 5 1854
Letter
from David Leavitt to William Swift Jan. 7 1854
Letter
from William Swift to David Leavitt Jan. 16 1854
Letter
from Walter Laflin to William Swift Jan. 17 1854
Letter
from William Gooding to William Swift Feb. 2 1854
Letter
from William Swift to William Gooding Feb. 20 1854
Letter
from William Swift to William Gooding Mar. 3 1854
Letter
from William Swift to David Leavitt Mar. 4 1854
Letter
from William Swift to William Gooding Mar. 7 1854
Letter
from William Swift to Isaac N. Arnold Mar. 7 1854
Letter
from John Wentworth to William Swift Mar. 23 1854
Letter
from William Swift to David Leavitt Mar. 27 1854
Letter
from Edward Talcott to William Swift Apr. 3 1854
Letter
from John Wentworth to William Swift Apr. 7 1854
Letter
from David Leavitt to William Swift Apr. 19 1854
Letter
from William Swift to David Leavitt Apr. 19 1854
Letter
from William Swift to Samuel Ward May 14 1854
Letter
from William Swift to David Leavitt May 17 1854
Letter
from William Swift to Davis May 17 1854
Letter
from David Leavitt to William Swift June 3 1854
Letter
from Josiah McRoberts to William Swift June 5 1854
Letter
from David Leavitt to William Swift June 7 1854
Letters
from William Swift to Josiah McRoberts June 11 1854
Letter
from William Swift to Thomas Ward June 11 1854
Letter
from William Swift to Joel Matteson June 11 1854
Copy
of letter to David Leavitt from Abbott Laurence, William Sturgis, & Thomas
Ward June 19 1854
Letter
from David Leavitt to William Swift June 22 1854
Letter
from Josiah McRoberts to William Swift June 24 1854
Letter
from William Swift to Joel Matteson June 24 1854
Transcripts
of letter from William Swift to Josiah McRoberts June
11, 19, & 24 1854, Nov. 30 & Dec. 4 1848, & Jan. 17 1849
Letter
from Baring Bros., Joel. Matteson, & Magniac, Jardine, and Co to William Swift June 30 1854
box 5
folder 2: General correspondence, etc., July-Dec. 1854 including:
Estimate
of arrears of interest to July 1 1854 July 6 1854
Letter
from Henry Gassett to William Swift July 7 1854
Letter
from William Gooding to William Swift July 8 1854
Letter
from F. J. Saltonstall to William Swift July 10 1854
Letter
from William Swift to Joel Matteson July 16 1854
Letter
from William Swift to David Leavitt July 17 1854
Letter
from William Gooding to William Swift July 17 1854
Letter
from William Swift to William Gooding July 21 1854
Letter
from William Gooding to William Swift July 22 1854
Letter
from William Gooding to William Swift July 25 1854
Letter
from William Gooding to William Swift Aug. 1 1854
Letter
from David Leavitt to William Swift Aug. 1 1854
Letter
from William Swift to Joel Matteson Aug. 12 1854
Letter
from Josiah McRoberts to William Swift Aug. 15 1854
Letter
from David Leavitt to William Swift Sept. 6 1854
Letter
from William Gooding to William Swift Sept. 11 1854
Letter
from William Swift to David Leavitt Sept. 15 1854
Letters
from William Gooding to William Swift Oct. 3 1854
Letter
from David Leavitt to William Swift Oct. 3 1854
Letter
from David Leavitt to William Swift Oct. 7 1854
Letter
from William Gooding to William Swift Oct. 10 1854
Letter
from William Swift to John Wentworth Oct. 20 1854
Letter
from William Swift to David Leavitt Oct. 21 1854
Letter
from William Gooding to William Swift Oct. 23 1854
Letter
from William Gooding to William Swift Oct. 27 1854
Letter
from William Swift to William Gooding Nov. 7 1854
Letter
from William Gooding to William Swift Nov. 8 1854
Letter
from William Swift to William Gooding Nov. 13 1854
Letter
from David Leavitt to William Swift Nov. 15 1854
Letter
from William Swift to David Leavitt Nov. 17 1854
Letter
from William Gooding to William Swift Nov. 17 1854
Letter
from William Swift to David Leavitt Nov. 23 1854
Letter
from William Swift to William Gooding Nov. 23 1854
Letter
from William Gooding to William Swift Nov. 27 1854
Letter
from David Leavitt to William Swift Nov. 28 1854
Letter
from William Swift to Stone & Boomer Nov. 29 1854
Statement
of receipts by the treasurer of I&M canal from Dec. 1 1853-Nov. 30 1854
Statement
of Canal lands & lots Dec. 1 1854
List
of lots forfeited & still un-sold Dec. 1 1854
Letter
from Josiah McRoberts to William Swift Dec. 6 1854
Copy
of Eli Prescott's agent's report for year ending Nov. 30 1854 Dec. 7 1854
Copy
of William Gooding's secretary's report for year ending Nov. 30 1854 Dec. 13
1854
Copy
of David Leavitt's treasurer's report for year ending Nov. 30 1854 Dec. 13 1854
Tenth
annual report of the Board of Trustees of I&M canal for year ending Nov. 30
1854 Dec. 29 1854
Letter
from John Wentworth to William Swift undated
box 5
folder 3: General correspondence, etc., Jan.-July 1855 including:
Letter
from William Swift to John H. Kinzie Jan. 1 1855
Letter
from William Swift to William Gooding Jan. 1 1855
Letter
from William Swift to J.A. Matteson Jan. 2 1855
Letter
from Josiah McRoberts to William Swift Jan. 9 1855
Letter
from David Leavitt to William Swift Jan. 17 1855
Letter
from William Gooding to William Swift with enclosed clipping Jan. 25 1855
Letter
from William Swift to Josiah McRoberts Jan. 18 1855
Letter
from William Swift to William Gooding Jan. 18 1855
Letters
from William Gooding to William Swift Jan. 19 1855
Letter
from William Swift to J.A. Rockwell Jan. 30 1855
Letter
from William Swift to William Gooding Jan. 31 1855
Letter
from David Leavitt to William Swift Feb. 2 1855
Letter
from William Swift to William Gooding Feb. 3 1855
Letter
from William Gooding to William Swift Feb. 5 1855
Letter
from William Gooding to William Swift Feb. 8 1855
Letter
from William Gooding to William Swift Feb. 9 1855
Letter
from William Gooding to William Swift Feb. 12 1855
Letter
from William Swift to Charles Gould Feb. 12 1855
Letter
from William Swift to Eli Prescott Feb. 14 1855
Letter
from William Swift to Eli Prescott Feb. 21 1855
Letter
from William Gooding to William Swift Feb. 22 1855
Letter
from William Swift to Josiah McRoberts Feb. 24 1855
Letter
from William Gooding to William Swift Feb. 25 1855
Letter
from William Gooding to William Swift Mar. 1 1855
Letter
from William Gooding to William Swift Mar. 3 1855
Letter
from William Swift to William Gooding Mar. 5 1855
Letter
from William Gooding to William Swift Mar. 5 1855
Letter
from William Swift to William Gooding Mar. 12 1855
Letter
from William Swift to Eli Prescott Mar. 13 1855
Letter
from William Swift to David Leavitt Mar. 13 1855
Letter
from David Leavitt to William Swift Mar. 14 1855
Letter
from David Leavitt to William Swift Mar. 16 1855
Letter
from William Swift to Eli Prescott Mar. 16 1855
Letter
from William Swift to William Gooding Mar. 16 1855
Letter
from William Swift to David Leavitt Mar. 16 1855
Letter
from William Swift to David Leavitt Mar. 17 1855
Letter
from David Leavitt to William Swift Mar. 19 1855
Letter
from William Gooding to William Swift Mar. 19 1855
Letter
from William Swift to Eli Prescott Mar. 21 1855
Letter
from Walter Laflin to William Swift Mar. 22 1855
Letter
from William Gooding to William Swift Mar. 22 1855
Letter
from William Gooding to William Swift Mar. 28 1855
Letter
from Joel Manning to William Swift May 1 1855
Letter
from David Leavitt to William Swift June 7 1855
Letter
from Walter Laflin to William Swift June 16 1855
Letter
from Walter Laflin to David Leavitt June 18 1855
Letter
from David Leavitt to William Swift June 20 1855
Letter
from David Leavitt to William Swift July 3 1855
Letter
from William Gooding to William Swift July 7 1855
Letter
from George Ashman to William Swift July 7 1855
Letter
from William Gooding to William Swift July 9 1855
Letter
from Josiah McRoberts to William Swift July 9 1855
Letter
from Josiah McRoberts to William Swift July 10 1855
Letter
from William Gooding to William Swift July 13 1855
Lease
agreement July 17 1855
Letter
from William Gooding to William Swift July 23 1855
Letter
from David Leavitt to William Swift July 23 1855
Letter
from William Gooding to William Swift July 30 1855
box 5
folder 4: General correspondence, etc., Aug.-Dec. 1855 including:
Letter
from Josiah McRoberts to William Swift Aug. 14 1855
Letter
from William Swift to Joel Matteson Aug. 27 1855
Letter
from David Leavitt to William Swift Sept. 14 1855
Letter
from William Swift to David Leavitt Sept. 17 1855
Letter
from Joel Matteson to William Swift Sept. 22 1855
Letter
from William Swift to Eli Prescott Sept. 25 1855
Letter
from David Leavitt to William Swift Oct. 15 1855
Letter
from David Leavitt to William Swift Nov. 19 1855
Letter
from David Leavitt to William Swift Nov. 20 1855
Letter
from William Gooding to William Swift Nov. 20 1855
Letter
from William Gooding to William Swift Nov. 26 1855
Statement
of receipts by the treasurer of I&M canal from Nov. 30 1854-Nov. 30 1855
Statement
of lands & lots Dec. 1 1855
Letter
from David Leavitt to William Swift Dec. 8 1855
John
Preston's report for expenditures for repairs & maintenance for year ending
Nov. 30 1855 Dec. 14 1855
David
Leavitt's treasurer's report for year ending Nov. 30 1855 Dec. 14 1855
box 5
folder 5: General correspondence, etc., Jan.-July 1856 including:
Letter
from Josiah McRoberts to William Swift Jan. 5 1856
Eleventh
annual report of the Board of Trustees of I&M canal for year ending Nov. 30
1855 Jan. 8 1856
Letter
from William Swift to Walter Laflin Jan. 10 1856
Letter
from Walter Laflin to David Leavitt Jan. 18 1856
Letter
from Walter Laflin to William Swift Jan. 18 1856
Letter
from David Leavitt to William Swift Jan. 21 1856
Letter
from William Swift to David Leavitt Jan. 21 1856
Letter
from David Leavitt to William Swift Jan. 22 1856
Letter
from David Leavitt to William Swift Jan. 23 1856
Letter
from William Swift to David Leavitt Jan. 23 1856
Letter
from David Leavitt to William Swift Jan. 26 1856
Letter
from David Leavitt to William Swift Jan. 29 1856
Letter
from William Swift to David Leavitt Jan. 30 1856
Letter
from David Leavitt to William Swift Jan. 31 1856
Letter
from William Swift to David Leavitt Jan. 31 1856
Letter
from William Swift to David Leavitt Feb. 2 1856
Letter
from William Swift to David Leavitt Feb. 5 1856
Letter
from David Leavitt to William Swift Feb. 5 1856
Letter
from William Gooding to William Swift Feb. 5 1856
Letter
from William Swift to Isaac N. Arnold Feb. 23 1856
Letter
from Josiah McRoberts to William Swift Feb. 28 1856
Letter
from William Swift to Josiah McRoberts Mar. 6 1856
Letter
from William Swift to Isaac N. Arnold Mar. 15 1856
Letter
from William Gooding to William Swift Mar. 19 1856
Letter
from William Gooding to William Swift Apr. 11 1856
Letter
from William Swift to David Leavitt Apr. 16 1856
Letter
from William Swift to William Gooding Apr. 16 1856
Letter
from William Swift to David Leavitt Apr. 21 1856
Letter
from William Swift to William Gooding Apr. 21 1856
Letter
from Norton & Josiah McRoberts to William Swift
May 25 1856
Letter
from David Leavitt to William Swift June 10 1856
Letter
from David Leavitt to William Swift June 13 1856
Letter
from William Swift to David Leavitt June 14 1856
Letter
from William Swift to Isaac N. Arnold June 16 1856
Letter
from William Swift to David Leavitt June 16 1856
Letter
from William Swift to William Gooding June 16 1856
Letter
from David Leavitt to William Swift June 18 1856
Letter
from William Swift to David Leavitt June 20 1856
Letter
from William Swift to J.J. Shedel June 20 1856
Letter
from William Gooding to William Swift June 20 1856
Letter
from J.J. Shedel to William Swift June 20 1856
Letter
from David Leavitt to William Swift June 24 1856
Letter
from William Swift to William Gooding June 28 1856
Letter
from William Swift to David Leavitt June 28 1856
Letter
from John Preston to William Swift June 30 1856
Letter
from David Leavitt to William Swift July 12 1856
Letter
from John Preston to William Swift July 15 1856
box 5
folder 6: General correspondence, etc., Aug.-Nov. 1856 including:
Copy
of letter from William Swift to Isaac N. Arnold Sept. 12 1856
Copy
of letter from William Swift to Josiah McRoberts Sept.
12 1856
Letter
from William Swift to William Gooding Sept. 18 1856
Letter
from William Swift to David Leavitt Sept. 18 1856
Letter
from William Swift to Josiah McRoberts Sept. 19 1856
Letter
from William Swift to Josiah McRoberts Nov. 2 1856
box 6
folder 1: General correspondence, etc., Dec. 1856-May 1857 including:
David
Leavitt in account with Board of Trustees Dec. 1 1856
Statement
of lands & town lots Dec. 1 1856
Letter
from David Leavitt to William Swift Dec. 6 1856
John
Preston's report for expenditures for repairs & maintenance for year ending
Nov. 30 1856 Dec. 6 1856
William
Gooding's secretary's report for year ending Nov. 30 1856 Dec. 8 1856
David
Leavitt's treasurer's report for year ending Nov. 30 1856 Dec. 8 1856
Letter
from William Swift to Joel Matteson Dec. 9 1856
Letter
from David Leavitt to William Swift Dec. 10 1856
Letter
from William Ogden to William Swift Dec. 19 1856
Twelfth
annual report of the Board of Trustees of I&M canal for year ending Nov. 30
1856 Dec. 20 1856
Letter
from William Gooding to William Swift Dec. 20 1856
Letter
from William Gooding to William Swift Dec. 25 1856
Letter
from David Leavitt to William Swift Jan. 2 1857
Letter
from William Gooding to William Swift Jan. 2 1857
Letter
from William Swift to Isaac N. Arnold Jan. 2 1857
Letter
from William Gooding to William Swift Jan. 9 1857
Letter
from William Gooding to William Swift Jan. 13 1857
Letter
from William Swift to William Gooding Jan. 22 1857
Letter
from William Swift to William Gooding Jan. 26 1857
Letter
from William Gooding to William Swift Feb. 2 1857
Letter
from William Gooding to William Swift Feb. 3 1857
Letter
from William Swift to William Gooding Feb. 6 1857
Letter
from David Leavitt to William Swift Feb. 27 1857
Letter
from William Swift to Isaac N. Arnold Mar. 2 1857
Letter
from William Swift to Isaac N. Arnold Mar. 3 1857
Letter
from William Swift to Josiah McRoberts Mar. 3 1857
Letter
from William Gooding to William Swift Mar. 6 1857
Letter
from William Swift to Isaac N. Arnold Mar. 6 1857
Letter
from William Gooding to William Swift Mar. 9 1857
Letter
from William Swift to David Leavitt Mar. 9 1857
Letter
from William Swift to Isaac N. Arnold Mar. 9 1857
Letter
from William Gooding to William Swift Mar. 12 1857
Letter
from William Swift to David Leavitt Mar. 14 1857
Letter
from William Gooding to William Swift Mar. 16 1857
Letter
from William Swift to Matheson Mar. 16 1857
Letter
from David Leavitt to William Swift Mar. 17 1857
Letter
from William Gooding to William Swift Mar. 21 1857
Letter
from David Leavitt to William Swift Mar. 23 1857
Letter
from William Swift to David Leavitt Mar. 23 1857
Letter
from David Leavitt to William Swift Mar. 26 1857
Letter
from William Gooding to William Swift Mar. 28 1857
Letter
from Matheson to William Swift Apr. 3 1857
Letter
from William Swift to David Leavitt Apr. 9 1857
Letter
from David Leavitt to William Swift Apr. 13 1857
Letter
from William Swift to Isaac N. Arnold Apr. 13 1857
Letter
from William Swift to David Leavitt Apr. 16 1857
Letter
from William Gooding to William Swift Apr. 18 1857
Letter
from David Leavitt to William Swift Apr. 20 1857
Letter
from William Swift to Eli Prescott Apr. 20 1857
Letter
from William Swift to William Gooding Apr. 23 1857
Letter
from William Swift to Isaac N. Arnold Apr. 23 1857
Letter
from William Swift to Josiah McRoberts Apr. 23 1857
Letter
from William Swift to William Gooding Apr. 25 1857
Letter
from William Swift to David Leavitt May 2 1857
Letter
from David Leavitt to William Swift May 4 1857
Petition
of Eli Prescott & Isaac N. Arnold May 11 1857
Letter
from William Swift May 20 1857
Letter
from William Swift to Isaac N. Arnold May 20 1857
Letter
from William Swift to Isaac N. Arnold May 21 1857
Letter
from David Leavitt to William Swift May 23 1857
Letter
from William Swift to David Leavitt May 24 1857
Letter
from David Leavitt to William Swift May 28 1857
Letter
from William Swift to Eli Prescott May 30 1857
box 6
folder 2: General correspondence, etc., June-Dec. 1857 including:
Letter
from William Swift to David Leavitt June 1 1857
Letter
from David Leavitt to William Swift June 3 1857
Letter
from William Swift to David Leavitt June 5 1857
Letter
from William Swift to David Leavitt June 23 1857
Letter
from David Leavitt to William Swift June 24 1857
Letter
from William Swift to David Leavitt June 29 1857
Letter
from William Swift to David Leavitt June 30 1857
Letter
from David Leavitt to William Swift July 1 1857
Letter
from Charles Ray to William Swift with enclosed petition asking to have office
of collector kept in Chicago July 11 1857
Letter
from David Leavitt to William Swift with enclosed July 16 1857 petition for
purchase of Block 85 to form a glass company in LaSalle July 20 1857
Letter
from David Leavitt to William Swift Aug. 4 1857
Letter
from David Leavitt to William Swift Aug. 25 1857
Letter
from William Swift to William Gooding Sept. 2 1857
Letter
from William Swift to David Leavitt Sept. 6 1857
Letter
from William Swift to David Leavitt Sept. 9 1857
Letter
from William Swift to David Leavitt Sept. 14 1857
Letter
from William Swift to William Gooding Sept. 20 1857
Letter
from William Swift to Isaac N. Arnold Sept. 24 1857
Letter
from William Swift to Charles Ray Sept. 26 1857
Letter
from William Swift to David Leavitt Sept. 28 1857
Letter
from W.H. Bissell to Isaac N. Arnold Oct. 7 1857
Letter
from William Swift to David Leavitt Oct. 9 1857
Letter
from William Swift to William Gooding Oct. 14 1857
Letter
from William Swift to David Leavitt Oct. 14 1857
Letter
from William Swift to David Leavitt Oct. 19 1857
Letter
from Charles Ray to William Swift Oct. 20 1857
Letter
from William Swift to Samuel Ward Oct. 23 1857
Letter
from William Swift to Baring Bros. & Matheson & Co. Oct. 23 1857
Letter
from William Swift to William Gooding Oct. 26 1857
Letter
from William Swift to David Leavitt Oct. 26 1857
Letter
from William Gooding to William Swift Oct. 30 1857
Letter
from William Swift to William Gooding Nov. 3 1857
Letter
from William Gooding to William Swift Nov. 7 1857
Extract
of letter from Baring Bros. & Matheson & Co to Samuel Ward Nov. 10 1857
Trust
deed Dec. 10 1857
Letter
from William Swift to W.H. Bissell Dec. 12 1857
box 6
folder 3: General correspondence, etc., 1858 including:
Letter
from William Gooding to William Swift Jan. 8 1858
Letter
from William Gooding to William Swift Mar. 2 1858
Letter
from William Gooding to William Swift May 14 1858
Letter
from David Leavitt to William Swift June 21 1858
Letter
from William Gooding to William Swift July 3 1858
Letter
from William Swift to David Leavitt July 6 1858
Letter
from Isaac N. Arnold to William Swift Oct. 27 1857
Letter
from William Gooding to William Swift Oct. 27 1857
Letter
from Isaac N. Arnold to William Swift Nov. 8 1858
Letter
from William Swift to Matheson & Co. Nov. 12 1858
Letter
from William Gooding to William Swift Nov. 12 1858
Letter
from William Swift to William Gooding Nov. 17 1858
Letter
from Isaac N. Arnold to William Swift Dec. 2 1858
Letter
from David Leavitt to William Swift Dec. 27 1858
Letter
from William Swift to David Leavitt Dec. 31 1858
box 6
folder 4: General correspondence, etc., Jan.-Mar. 1859 including:
Letter
from William Swift to William Gooding Jan. 1 1859
Agreement
between William Swift et al. in equity & David Leavitt Jan. 5 1859
Letter
from William Swift to Edwin Bartlett Jan. 5 1859
Letter
from William Swift to Isaac N. Arnold Jan. 11 1859
Letter
from William Swift to William Gooding Jan. 11 1859
Letter
from William Swift to Isaac N. Arnold Jan. 17 1859
Letter
from William Swift to William Gooding Jan. 19 1859
Letter
from David Leavitt to William Swift Jan. 20 1859
Letter
from William Swift to David Leavitt Jan. 22 1859
Letter
from David Leavitt to William Swift Jan. 25 1859
Letter
from Isaac N. Arnold to William Swift Jan. 29 1859
Letter
from William Gooding to William Swift Feb. 1 1859
Letter
from John Wentworth to William Swift Feb. 4 1859
Letter
from Matheson & Co to William Swift Feb. 4 1859
Letter
from William Gooding to William Swift Feb. 8 1859
Letter
from William Gooding to William Swift Feb. 9 1859
Letter
from Isaac N. Arnold to William Swift Feb. 9 1859
Letter
from Isaac N. Arnold to William Swift Feb. 11 1859
Letter
from William Gooding to William Swift Feb. 16 1859
Letter
from Isaac N. Arnold to William Swift Feb. 16 1859
Letter
from Edwin Bartlett to William Swift Feb. 18 1859
Letter
from William Swift to Matheson & Co Feb. 22 1859
Letter
from William Swift to Matheson & Co Feb. 25 1859
Letter
from William Swift to William Gooding Feb. 28 1859
Letter
from William Gooding to William Swift Mar. 1 1859
Letter
from William Swift to Augustus French Mar. 2 1859
Copy
of letter from William Swift to Bartlett Mar. 5 1859
box 6
folder 5: General correspondence, etc., Apr.-Jun 1859 including:
Letter
from John P. Chapin to William Swift Apr. 5 1859
Letter
from Isaac N. Arnold to William Swift Apr. 5 1859
Letter
from Isaac N. Arnold to William Swift Apr. 17 1859
Letter
from William Swift to Isaac N. Arnold Apr. 21 1859
Letter
from William Swift to Matheson & Co Apr. 25 1859
Joel
Manning's report May 2 1859
Joel
Manning's reports May 10 1859
Letter
from Matheson & Co to William Swift May 13 1859
Letters
from William Swift to Samuel Ward May 18 1859
Letter
from William Swift to Samuel Ward May 19 1859
Letter
from William Swift to Alexander Campbell May 20 1859
Letter
from William Swift to David Leavitt May 20 1859
Letter
from William Swift to William Gooding May 20 1859
Letter
from William Swift to David Leavitt May 21 1859
Letter
from William Swift to William Gooding May 27 1859
Letter
from William Swift to canal officers May 30 1859
Letter
from William Swift to Henry Grinnell May 30 1859
Letter
from William Swift to William Gooding May 31 1859
Letter
from William Gooding to William Swift June 1 1859
Letter
from William Swift to John Wentworth June 1 1859
Letter
from Joshua Bates to Samuel Ward June 10 1859
Letter
from Henry Grinnell to William Swift June 15 1859
Letter
from William Swift to William Gooding June 17 1859
Letter
from William Swift to Henry Grinnell June 17 1859
Letter
from Henry Grinnell to William Swift June 17 1859
Letter
from Henry Grinnell to William Swift June 18 1859
Letter
from William Swift to William Gooding June 19 1859
Letter
from William Swift to George Smith June 19 1859
Letter
from William Swift to Henry Grinnell June 19 1859
Letter
from William Swift to Henry Grinnell June 20 1859
Letter
from William Swift to John Preston June 21 1859
Letter
from William Swift to Henry Grinnell June 21 1859
Letter
from Henry Grinnell to William Swift June 21 1859
Letter
from William Swift to William Gooding June 22 1859
Letter
from Henry Grinnell to William Swift June 22 1859
Letter
from George Smith & Co to William Swift June 23 1859
Letter
from William Swift to Henry Grinnell June 24 1859
Letter
from Henry Grinnell to William Swift June 24 1859
Letters
from William Swift to Samuel J. Ward June 25 1859
Letter
from William Swift to Henry Grinnell June 25 1859
Letter
from Henry Grinnell to William Swift June 27 1859
Letter
from William Swift to Henry Grinnell June 28 1859
Letter
from Henry Grinnell to William Swift June 30 1859
box 6
folder 6: General correspondence, etc., July-Nov. 1859 including:
Statement
of canal receipts & disbursements from Dec. 1 1858-May 1 1859 July 7 1859
Letter
from William Gooding to William Swift July 7 1859
Letter
from John Preston to William Swift July 7 1859
Letter
from William Swift to William Gooding July 12 1859
Letter
from William Gooding to William Swift July 16 1859
Letter
from William Swift to Alfred Guthrie July 28 1859
Letter
from William Swift to William Gooding July 28 1859
Letter
from William Swift to Henry Grinnell July 28 1859
Letter
from Alfred Guthrie to William Swift Aug. 1 1859
Letter
from William Gooding to William Swift Aug. 2 1859
Letter
from William Gooding to William Swift Aug. 6 1859
Letter
from John Preston Aug. 8 1859
Letter
from William Swift to William Gooding Aug. 11 1859
Letter
from William Swift to Henry Grinnell Aug. 11 1859
Letter
from Henry Grinnell to William Swift Aug. 15 1859
Letter
from John Preston Aug. 16 1859
Letter
from William Gooding to William Swift Aug. 17 1859
Letter
from John Preston Aug. 23 1859
Letter
from Isaac N. Arnold to William Swift Aug. 23 1859
Letter
from John Preston to William Swift Aug. 24 1859
Letter
from William Gooding to William Swift Aug. 25 1859
Letter
from William Gooding to William Swift Aug. 29 1859
Letter
from Henry Grinnell to William Swift Aug. 29 1859
Letter
from William Swift to Henry Grinnell Sept. 2 1859
Letter
from William Swift to Henry Grinnell Sept. 12 1859
Letter
from William Swift to Henry Grinnell Sept. 13 1859
Letter
from William Swift to John Preston Sept. 14 1859
Letter
from Henry Grinnell to William Swift Sept. 15 1859
Letter
from William Swift to George Smith Sept. 15 1859
Letter
from William Swift to Henry Grinnell Sept. 15 1859
Letter
from William Swift to William Gooding Sept. 15 1859
Letter
from Henry Grinnell to William Swift Sept. 16 1859
Letter
from William Swift to John Preston Sept. 16 1859
Letter
from William Swift to John H. Kinzie Sept. 19 1859
Letter
from William Swift to John Preston Sept. 26 1859
Letter
from Henry Grinnell to William Swift Sept. 28 1859
Letter
from John Preston to William Swift Sept. 30 1859
Letter
from William Swift to Henry Grinnell Oct. 1 1859
Letter
from Henry Grinnell to William Swift Oct. 3 1859
Letter
from William Swift to Henry Grinnell Oct. 3 1859
Letter
from William Swift to Henry Grinnell Oct. 3 1859
Letter
from Henry Grinnell to William Swift Oct. 5 1859
Letter
from William Swift to Henry Grinnell Oct. 5 1859
Letter
from William Swift to N.S. Benton Oct. 6 1859
Letter
from William Swift to William Gooding Oct. 6 1859
Letter
from William Swift to Charles Ray Oct. 6 1859
Letter
from Henry Grinnell to William Swift Oct. 7 1859
Letter
from William Swift to Joel Manning Oct. 8 1859
Letter
from William Swift to Henry Grinnell Oct. 8 1859
Letter
from Henry Grinnell to William Swift Oct. 10 1859
Letter
from William Swift to Eli Prescott Oct. 10 1859
Letter
from Eli Prescott to William Swift Oct. 10 1859
Letter
from William Swift to Matheson & Co Oct. 13 1859
Letter
from Eli Prescott to William Swift Oct. 13 1859
Letter
from William Swift to Eli Prescott Oct. 14 1859
Letter
from William Swift to William Gooding Oct. 14 1859
Letter
from William Swift to John Preston Oct. 15 1859
Letter
from William Swift to Alfred Guthrie Oct. 15 1859
Letter
from William Swift to David Leavitt Oct. 15 1859
Letter
from William Swift to Isaac N. Arnold Oct. 21 1859
Letter
from John Preston to William Swift Oct. 21 1859
Letters
from John Preston to William Swift Oct. 27 1859
Letter
from Henry Grinnell to William Swift Oct. 27 1859
Letter
from William Swift to John H. Kinzie Oct. 28 1859
Letter
from William Swift to Charles Ray Oct. 28 1859
Letter
from William Swift to Henry Grinnell Oct. 29 1859
Letter
from William Gooding to William Swift Nov. 5 1859
Letter
from William Swift to Henry Grinnell Nov. 11 1859
box 7
folder 1: General correspondence, etc., Dec. 1859-May 1860:
Letter
from Henry Grinnell to William Swift Dec. 1 1859
Letter
from William Swift to Henry Grinnell Dec. 5 1859
Letter
from William Swift to Henry Grinnell Dec. 6 1859
Letter
from Henry Grinnell to William Swift Dec. 16 1859
Letter
from William Swift to Charles Ray Dec. 23 1859
Letter
from William Swift to Henry Grinnell Dec. 24 1859
Letter
from William Gooding to William Swift Dec. 24 1859
Letter
from William Swift to Henry Grinnell Dec. 26 1859
Letter
from William Swift to Henry Grinnell Dec. 29 1859
Letter
from William Swift to Henry Grinnell Dec. 30 1859
Letter
from Henry Grinnell to William Swift Dec. 31 1859
Letter
from Henry Grinnell to William Swift with enclosed Dec. 2 1859 letter from William
Gooding to Henry Grinnell Jan. 2 1860
Letter
from Henry Grinnell to William Swift Jan. 4 1860
Letter
from William Gooding to William Swift Jan. 4 1860
Letter
from Henry Grinnell to William Swift Jan. 5 1860
Letters
from William Swift to Henry Grinnell Jan. 5 1860
Letter
from Henry Grinnell to William Swift with enclosed Jan. 1 1860 letter from
Halsey to Henry Grinnell, Jan. 2 1860 letter from Enoch Moore to Henry
Grinnell, & Jan. 7 1860 resolution Jan. 7 1860
Letter
from William Swift to John Preston Jan. 9 1860
Letter
from William Swift to George Rhoads Jan. 9 1860
Letter
from William Swift to Henry Grinnell Jan. 10 1860
Letter
from William Swift to William Gooding Jan. 11 1860
Letter
from Wellman to William Swift Jan. 11 1860
Letter
from Henry Grinnell to William Swift Jan. 12 1860
Letter
from John Preston to William Swift with enclosed drawing & Jan. 11 1860
letter from Alfred Guthrie to John Preston Jan. 14 1860
Letter
from William Swift to John Preston Jan. 23 1860
Letter
from William Swift Jan. 26 1860
Letter
from William Swift to Henry Grinnell Jan. 27 1860
Letter
from Henry Grinnell to William Swift Jan. 27 1860
Letter
from William Gooding to William Swift Jan. 28 1860
Letter
from William Swift to Henry Grinnell Jan. 30 1860
Letter
from Henry Grinnell to William Swift Jan. 31 1860
Letter
from William Gooding to William Swift Feb. 1 1860
Letter
from William Gooding to William Swift Feb. 6 1860
Letter
from William Gooding to William Swift Feb. 13 1860
Letter
from William Swift to William Gooding Mar. 3 1860
Letter
from William Swift to Henry Grinnell Mar. 19 1860
Letter
from William Gooding to William Swift Mar. 24 1860
Letter
from John Preston to Eli Prescott Mar. 24 1860
Letter
from William Swift to Eli Prescott Mar. 26 1860
Letter
from Eli Prescott to William Swift Mar. 27 1860
Letter
from William Swift to Henry Grinnell Mar. 27 1860
Letter
from Isaac N. Arnold to William Swift Mar. 31 1860
Letters
from William Swift to Henry Grinnell Mar. 31 1860
Letter
from William Swift to Eli Prescott Apr. 2 1860
Letter
from William Swift to William Gooding Apr. 2 1860
Letter
from William Gooding to William Swift Apr. 7 1860
Letter
from William Swift to Henry Grinnell Apr. 10 1860
Resolution
Apr. 10 1860
Letter
from William Swift to Eli Prescott Apr. 12 1860
Letter
from H. Henderson to William Swift Apr. 14 1860
Letters
from Eli Prescott to William Swift Apr. 14 1860
Letter
from William Gooding to William Swift Apr. 17 1860
Letter
from William Swift to Eli Prescott Apr. 20 1860
Letter
from William Swift to William Gooding Apr. 20 1860
Letter
from William Swift to Henry Grinnell Apr. 24 1860
Letter
from William Swift to Enoch Moore Apr. 26 1860
Letter
from Enoch Moore to William Swift May 5 1860
Letter
from William Swift to Henry Grinnell May 17 1860
Letter
from William Swift to Baring Bros. & Matheson & Co May 19 1860
Letter
from William Swift to Henry Grinnell May 25 1860
Letter
from William Swift to Henry Grinnell May 30 1860
box 7
folder 2: General correspondence, etc., June-Dec. 1860 including:
Letter
from William Swift to William Gooding June 1 1860
Letter
from William Swift to John Preston June 1 1860
Letter
from William Swift to Joel Manning June 5 1860
Letter
from Henry Grinnell to William Swift June 9 1860
Letter
from William Gooding to William Swift June 11 1860
Letter
from William Swift to Henry Grinnell June 11 1860
Letter
from William Swift to Baring Bros. & Matheson & Co June 12 1860
Letter
from William Swift to Henry Grinnell June 12 1860
Letter
from Henry Grinnell to William Swift June 12 1860
Letter
from Henry Grinnell to William Swift June 27 1860
Letter
from William Swift to Henry Grinnell June 28 1860
Letter
from William Swift to Henry Grinnell June 29 1860
Letter
from William Swift to William Gooding June 30 1860
Letter
from Henry Grinnell to William Swift June 30 1860
Copy
of letter from Charles Ray to Henry Grinnell July 11 1860
Letter
from Henry Grinnell to William Swift with enclosed July 16 1860 copy of letter
from John H. Kinzie to Henry Grinnell July 16 1860
Letter
from William Swift to Henry Grinnell July 20 1860
Letter
from John H. Kinzie to William Swift July 21 1860
Letter
from Henry Grinnell to John H. Kinzie July 26 1860
Letter
from William Swift to Henry Grinnell July 26 1860
Letter
from William Gooding to William Swift July 28 1860
Copy
of letter from William Gooding to Henry Grinnell Aug. 3 1860
Letter
from William Swift to William Gooding Aug. 3 1860
Letter
from William Gooding to William Swift Aug. 4 1860
Letter
from William Gooding to William Swift Aug. 4 1860
Letter
from William Swift to William Gooding Aug. 11 1860
Letter
from William Swift to Henry Grinnell Aug. 11 1860
Letter
from William Gooding to William Swift Aug. 14 1860
Letter
from William Gooding to William Swift Aug. 15 1860
Letter
from William Gooding to William Swift Aug. 20 1860
Letter
from John Preston to William Swift Aug. 25 1860
Letter
from Alfred Guthrie to William Swift Aug. 26 1860
Letter
from John Preston to William Swift Aug. 26 1860
Letters
from H. Norton to William Swift Aug. 27 1860
Letter
from Henry Grinnell to William Swift Oct. 1 1860
Letter
from William Swift to Alfred Guthrie Oct. 4 1860
Letter
from John Preston to William Swift Oct. 16 1860
Letter
from William Gooding to William Swift Oct. 17 1860
Letter
from Alfred Guthrie to William Swift Oct. 30 1860
Letter
from Alfred Guthrie to William Swift Nov. 26 1860
Letter
from William Gooding to Henry Grinnell Dec. 1 1860
Letter
from Alfred Guthrie to William Swift Dec. 10 1860
Letter
from William Gooding to William Swift Dec. 10 1860
Letter
from William Swift to William Gooding Dec. 14 1860
Letter
from William Swift to Henry Grinnell Dec. 20 1860
Letter
from William Swift to William Gooding Dec. 22 1860
Letter
from Henry Grinnell to William Swift Dec. 22 1860
Letter
from Henry Grinnell to William Swift Dec. 24 1860
Letter
from William Swift to Henry Grinnell Dec. 24 1860
Letter
from William Swift to Henry Grinnell Dec. 25 1860
Letter
from William Swift to William Gooding Dec. 25 1860
Letter
from William Gooding to William Swift Dec. 28 1860
Letter
from William Swift to John Preston Dec. 29 1860
box 7
folder 3: General correspondence, etc., Jan.-Oct. 1861 including:
Letter
from William Swift to William Ogden Jan. 17 1861
Letter
from William Swift to William Gooding Jan. 17 1861
Letter
from William Swift to William Gooding Jan. 26 1861
Letter
from William Swift to Alexander Campbell Jan. 28 1861
Letter
from William Swift to Alexander Campbell Feb. 9 1861
Letter
from William Swift to John Preston Feb. 12 1861
Letter
from Henry to John Preston Mar. 1 1861
Letter
from William Swift to William Gooding June 10 1861
Letter
from William Swift to Henry Grinnell June 14 1861
Letter
from William Swift to William Gooding June 22 1861
Letter
from William Swift to Henry Grinnell July 5 1861
Letter
from Mar.tin Cassell to William
Swift July 13 1861
Letter
from William Swift to Henry Grinnell July 21 1861
Letter
from William Swift to Henry Grinnell July 31 1861
box 7
folder 4: General correspondence, etc., Nov. 1861-Dec. 1862 including:
Letter
from William Swift to Henry Grinnell Nov. 14 1861
Letter
from William Swift to John Wentworth Nov. 24 1861
Letter
from William Swift to William Gooding Nov. 26 1861
Letter
from William Gooding Dec. 2 1861
Letter
from William Swift to William Gooding Dec. 2 1861
Letter
from William Swift to William Gooding Dec. 6 1861
Letter
from William Swift to Manshe Dec. 6 1861
Letter
from William Swift to William Gooding Dec. 16 1861
Letter
from William Swift to William Gooding Dec. 23 1861
Letter
from William Swift to Henry Grinnell Dec. 23 1861
Letter
from William Swift to William Gooding Dec. 24 1861
Letter
from William Swift to Henry Grinnell Dec. 26 1861
Letter
from William Swift to Henry Grinnell Dec. 27 1861
Letter
from William Swift to William Gooding Dec. 27 1861
Letter
from William Swift to Henry Grinnell Dec. 28 1861
Letter
from William Swift to Henry Grinnell Dec. 30 1861
Letter
from William Swift to William Gooding Dec. 30 1861
Letter
from William Swift to Henry Grinnell Jan. 1 1862
Letter
from William Swift to Henry Grinnell Jan. 6 1862
Letter
from William Swift to John Preston Jan. 7 1862
Letter
from William Swift to Henry Grinnell Jan. 9 1862
Letter
from William Swift to William Gooding Jan. 9 1862
Letter
from William Swift to William Gooding Jan. 17 1862
Letter
from William Swift to Henry Grinnell Jan. 25 1862
Letter
from William Swift to Henry Grinnell Jan. 28 1862
Letter
from William Swift to Isaac N. Arnold Jan. 28 1862
Letter
from William Swift to William Gooding Jan. 30 1862
Letter
from William Swift to Henry Grinnell Jan. 31 1862
Letter
from William Swift to William Gooding Feb. 6 1862
Letter
from William Swift to William Gooding Feb. 18 1862
Letter
from William Swift to Henry Grinnell Feb. 18 1862
Letter
from William Swift to John Wentworth Feb. 19 1862
Letter
from William Swift to William Gooding Feb. 24 1862
Letter
from William Swift to Henry Grinnell Feb. 27 1862
Letter
from William Swift to Baring Bros. & Matheson & Co Mar. 10 1862
Letter
from William Swift to William Gooding Mar. 11 1862
Letter
from William Swift to Isaac N. Arnold Mar. 19 1862
Letter
from William Swift to Richard Yates Mar. 24 1862
Letter
from William Swift to Henry Grinnell Mar. 24 1862
Letter
from William Swift to Henry Grinnell Mar. 31 1862
Letter
from William Swift to William Gooding Apr. 30 1862
Letter
from William Swift to Baring Bros. & Matheson & Co May 19 1862
Letter
from William Swift to John Preston May 26 1862
Letter
from William Swift to Henry Grinnell June 2 1862
Letter
from William Swift to William Gooding June 2 1862
Letter
from William Swift to Baring Bros. & Matheson & Co June 17 1862
Letter
from William Swift to J.S. Caton June 25 1862
Letter
from William Swift to William Gooding July 7 1862
Letter
from William Swift to J.S. Caton July 8 1862
Letter
from William Swift to John Preston July 8 1862
Letter
from William Swift to Henry Grinnell July 8 1862
Letter
from William Swift to William Gooding Aug. 2 1862
Letter
from William Swift to Henry Grinnell Aug. 15 1862
Letter
from William Swift to J.W. McGiniss Aug. 20 1862
Letter
from William Swift to William Gooding Aug. 28 1862
Extract
of letter from William Gooding to William Swift Sept. 1 1862
Letter
from William Swift to John Preston Dec. 6 1862
box 7
folder 5: General correspondence, etc., Jan.-June 1863 including:
Letter
from William Swift to William Gooding Jan. 3 1863
Letter
from William Swift to William Gooding Jan. 12 1863
Letter
from William Swift to John Preston Jan. 12 1863
Letter
from Samuel J. Ward to William Swift Jan. 25 1863
Letter
from William Swift to William Gooding Jan. 26 1863
Letter
from William Swift to Samuel Ward Jan. 26 1863
Letter
from William Swift to Samuel Ward Jan. 28 1863
Letter
from John Wentworth to William Swift Jan. 30 1863
Letter
from William Swift to John Wentworth Feb. 3 1863
Letter
from William Swift to S. Bartlett Feb. 4 1863
Letter
from Samuel Ward to William Swift Feb. 11 1863
Letter
from William Gooding to William Swift Feb. 12 1863
Letter
from William Swift to the Speaker of the House of Representatives Feb. 27 1863
Letter
from John Wentworth to William Swift Apr. 7 1863
Letter
from William Swift to Henry Grinnell Apr. 26 1863
Letter
from William Swift to Baring Bros. & Matheson & Co May 1 1863
Letter
from William Swift to Baring Bros. & Matheson & Co May 20 1863
box 7
folder 6: General correspondence, etc., July 1863-July 1864 including:
Letter
from John Preston to William Swift July 6 1863
Letter
from William Swift to D.L. Hough July 17 1863
Letter
from William Swift to William Gooding Oct. 10 1863
Letter
from William Swift to Committee Oct. 10 1863
Letter
from Eli Prescott to William Swift Nov. 17 1863
Letter
from John Preston to William Swift Nov. 19 1863
Letter
from John Preston to William Swift Dec. 4 1863
Letter
from William Swift to William Gooding Dec. 10 1863
Letter
from William Swift to William Gooding Dec. 16 1863
Letter
from William Swift to William Gooding Dec. 20 1863
Letter
from William Swift to William Gooding Dec. 28 1863
Letter
from William Gooding to William Swift Jan. 15 1864
Letter
from John Preston to William Swift Jan. 20 1864
Letter
from Edwin Halsey to William Swift Jan. 21 1864
Letter
from William Swift to William Gooding Feb. 9 1864
Letter
from William Swift to Enoch Moore Feb. 9 1864
Letter
from William Swift to John Preston Feb. 11 1864
Letter
from John Preston to William Swift Feb. 17 1864
Letter
from William Swift to Enoch Moore Feb. 20 1864
Letter
from Committee at LaSalle to William Gooding Mar. 4 1864
Letter
from William Swift to Committee at LaSalle Mar. 12 1864
Letter
from William Gooding to William Swift Mar. 18 1864
Letter
from William Gooding to William Swift Apr. 13 1864
Letter
from William Gooding to William Swift Apr. 16 1864
Letter
from William Swift to William Gooding July 8 1864
box 8
folder 1: General correspondence, etc., Aug. 1864-July 1865 including:
Letters
from William Gooding to William Swift Aug. 3 1864
Letter
from William Gooding to William Swift Aug. 22 1864
Letter
from William Gooding to William Swift Sept. 12 1864
Letter
from William Swift to William Gooding Sept. 19 1864
Letter
from William Gooding to William Swift Oct. 21 1864
Letter
from William Swift to William Gooding Oct. 26 1864
Letter
from W.A. Gooding to William Swift Nov. 8 1864
Letter
from William Swift to Ossian Guthrie Nov. 10 1864
Letter
from William Swift to W.A. Gooding Nov. 12 1864
Letter
from William Gooding to William Swift Nov. 14 1864
Letter
from W.A. Gooding to William Swift Nov. 17 1864
Letter
from William Swift to William Gooding Nov. 18 1864
Letter
from William Swift to William Gooding Dec. 2 1864
Letter
from William Swift to William Gooding Dec. 7 1864
Letter
from W.A. Gooding to William Swift Dec. 12 1864
Letter
from William Gooding to William Swift Dec. 12 1864
Letter
from William Swift to Edwin L. Halsey Dec. 14 1864
Letter
from W.A. Gooding to William Swift Dec. 21 1864
Letter
from William Swift to William Gooding Dec. 22 1864
Letter
from William Swift to W.A. Gooding Dec. 22 1864
Letter
from William Swift to William Gooding Dec. 26 1864
Letter
from William Swift to Henry Grinnell Dec. 30 1864
Letter
from William Gooding to William Swift Dec. 31 1864
Letter
from W.A. Gooding to William Swift with enclosed statement of annual
expenditures including salaries of superintendents, lock keepers &
miscellaneous expenses Jan. 2 1865
Letter
from William Gooding to William Swift Jan. 3 1865
Letter
from William Gooding to William Swift Jan. 5 1865
Letter
from Isaac N. Arnold to William Swift with enclosed Jan. 9 1865 letter from
Delano Williamson to Isaac N. Arnold Jan. 14 1865
Letter
from William Gooding to William Swift Jan. 18 1865
Letter
from Richard Oglesby to William Swift Jan. 31 1865
Letter
from William Gooding to William Swift Feb. 4 1865
Letter
from William Gooding to William Swift Mar. 8 1865
Letter
from William Gooding to William Swift Apr. 15 1865
Letter
from William Gooding to William Swift Apr. 28 1865
Letter
from Enoch Moore to William Swift May 6 1865
Letter
from Sheridan Wait to William Swift June 12 1865
Letter
from S.W. Tinkham to William Swift June 22 1865
Copies
of letters from W. Tiernan to William Gooding June
28, June 30, & July 8 1865 & copy of letter from William Gooding to W. Tiernan June 29 1865
Letter
from William Gooding to William Swift July 7 1865
Letter
from William Gooding to William Swift July 10 1865
Letter
from William Gooding to William Swift July 19 1865
Letter
from W.A. Gooding to William Swift July 27 1865
Letter
from William Gooding to William Swift July 28 1865
Letter
from W.A. Gooding to William Swift July 28 1865
box 8
folder 2: General correspondence, etc. Aug. 1865-Dec. 1868 including:
Letter
from William Gooding to William Swift Aug. 10 1865
Letter
from William Gooding to William Swift Aug. 11 1865
Letter
from William Gooding to William Swift Aug. 14 1865
Letter
from William Gooding to William Swift with enclosed blank form of contract Aug.
17 1865
Copy
of letter from William Gooding to W.H. Zarley Aug. 22
1865
Letter
from Henry Grinnell to William Swift Aug. 25 1865
Letter
from S.W. Tinkham to William Swift Aug. 30 1865
Letter
from William Gooding to William Swift Sept. 5 1865
Extracts
from the record of the Board of Public Works of Chicago Oct. 2 1865
Letter
from William Gooding to William Swift Nov. 3 1865
Letter
from W.A. Gooding to William Swift with enclosed extract from S.M. Randall Nov.
8 1865
Letter
from H.O. Alden to William Swift Nov. 13 1865
Letter
from William Gooding to William Swift Nov. 17 1865
Letter
from William Gooding to William Swift Nov. 24 1865
Letter
from William Gooding to William Swift Dec. 15 1865
Letter
from William Gooding to William Swift Dec. 16 1865
Records
of depth of water on breast wall Apr.-Oct. 1866
Registered
$1000 canal bonds signed by Governor Thomas Carlin or Governor Joseph Duncan
1866
Payments
made by Henry Grinnell on account of principal of registered Illinois &
Michigan Canal Bonds from Dec. 1 1866-Nov. 30 1867
Abstract
of vouchers for miscellaneous expenditures made by Henry Grinnell for account
of I&M canal trust fund from Dec. 1 1866-Nov. 30 1867
Schedule
of Illinois & Michigan Canal bonds outstanding May 21 1868
Abstract
of audited accounts 1845-1868 inclusive
Clipping
of proclamation issued by Richard Oglesby Oct. 9 1868
Clipping
Nov. 30 1868
Tabular
statement of receipts & expenditures Illinois & Michigan Canal
1846-1868
box 8
folder 3: General correspondence, etc. 1869-1879, and reports 1845--including:
Letter
from Enoch Moore to William Swift with enclosed Dec. 1 1869 statement of bonded
debt of Illinois Dec. 13 1869
Disbursements
account of maintenance & repairs Feb. 1870
Disbursements
account of maintenance & repairs Mar. 1870
List
of sales of canal land & town lots Nov. 30 1870
List
of unsold lands & lots belonging to I&M canal Nov. 30 1870
Statement
showing losses on "wild cat" currency, counterfeit bills, &
broken banks 1848-1870 inclusive as per vouchers & other evidence on fie in
Secretary's office Nov. 30 1870
Letter
from Baring Bros. to William Swift May 4 1871
Letter
to William Swift May 6 1871
A
bill for an act to settle up & close the trust of the Board of Trustees of I&M
canal undated
Report
of I&M canal July 12 1845
Robert
Stuart's secretary's report Nov. 26 1845
William
Gooding's chief engineer's report Nov. 27 1845
David
Leavitt's treasurer's report Nov. 30 1845
Jacob
Fry's report Dec. 8 1845
box 8
folder 4: Reports 1846-1848 including:
David
Leavitt's reports of interest with the American Exchange Bank Sept. 20 1845-Apr.
15 1846
William
Swift's president's report for year ending Nov. 30 1846 Dec. 24 1846
Statement
of funds for Dec. 1 1846-Nov. 30 1847
Robert
Stuart's secretary's report Nov. 30 1847
David
Leavitt's treasurer's report Nov. 30 1847
Statement
of funds disbursed by the treasurer from Dec. 1 1846-Nov. 30 1847
Letter
from Robert Stuart to William Swift Nov. 30 1847
David
Leavitt's treasurer's report for year ending Nov. 30 1847
Copies
of the Board of Trustees's report for year ending Nov.
30 1847 Jan. 31 1848
Charles
Oakley's state trustee's report for year ending Nov. 30 1847 Dec. 17 1847
William
Gooding's chief engineer's report for year ending Nov. 30 1847 Dec. 10 1847
Letter
from William Swift to Thomas Ward Nov. 2 1848
Letter
from D.L. Hough to William Swift Nov. 23 1848
Copies
of the Board of Trustees's report for year ending Nov.
30 1848 Jan. 2 1849
Charles
Oakley's state trustee's report for year ending Nov. 30 1848 Dec. 8 1848
William
Gooding's secretary's report Nov. 30 1848
Edward
Talcott's chief engineer's report Nov. 30 1848
Letter
from D.L. Hough to William Swift Dec. 5 1848
John H.
Kinzie's report for May 9-Oct. 31 1848 Dec. 7 1848
Letter
from D.L. Hough to William Swift Dec. 18 1848
box 8
folder 5: Reports 1849-1850 including:
List
of lots & lands forfeited for 1848 & 1849
Copies
of the Board of Trustees's report for year ending Nov.
30 1849 Jan. 30 1850
David
Leavitt's treasurer's report for year ending Nov. 30 1849 Dec. 1 1849
Eli
Prescott's state trustee's report for year ending Nov. 30 1849 Dec. 20 1849
William
Gooding's secretary's report for year ending Nov. 30 1849 Dec. 28 1849
Edward
Talcott's engineer's report for year ending Nov. 30 1849 Dec. 10 1849
Circular
No. 2 to the subscribers to the loan of $1,600.00 for completing I&M canal
for year ending Nov. 30 1849
Payments
of principal interest up to Nov. 30 1848 & the interest on certificates
paid up to Sept. 20 1848 Feb. 22 1850
Statement
of canal lands & lots Jan. 23 1850
Statement
of canal lands & lots Mar. 13 1850
Letter
from Joel Manning to William Swift Sept. 16 1850
Letter
from Eli Prescott to Joseph Wells Dec. 1 1850
Copies
of the Board of Trustees's report for year ending Nov.
30 1850 Jan. 8 1851
Circular
No. 3 to the subscribers to the loan of $1,600.00 for completing I&M canal
for year ending Nov. 30 1850 Jan. 8 1851
Statement
of tolls received upon the Illinois & Michigan canal during the season of
1850 Dec. 11 1850
David
Leavitt's treasurer's report for year ending Nov. 30 1850 Dec. 16 1850
William
Gooding's secretary's report for year ending Nov. 30 1850 Dec. 6 1850
Edward
Talcott's superintendent's report for year ending Nov. 30 1850 Dec. 10 1850
Eli
Prescott's report for year ending Nov. 30 1850 Dec. 1 1850
Letter
from Joseph Wells Dec. 16 1850
box 8
folder 6: Reports 1851, lists of registered canal bonds 1841-1859 including:
Copies
of Joel Manning's auditor's report Apr. 28 1851
Amount
of notes remaining unpaid Nov. 30 1851
Amount
of notes remaining unpaid Dec. 1 1851
Letters
from Joel Manning to William Swift Dec. 13 1851
Copies
of Joel Manning's auditor's report Dec. 13 1851
Statement
of canal lands & lots Dec. 1851
Numbers
of the registered Illinois & Michigan Canal bonds payable Jan. 1 1859
Statement
of registered canal bonds purchased by the state in 1866
List
of registered canal bonds purchased by the state in 1867
Statement
of registered canal bonds outstanding Nov. 27 1867
List
of registered canal bonds outstanding June 14, 1866, dated July 1 1837,
reimbursable at the pleasure of the state after 1860 in New York
List
of registered 225 pound sterling canal bonds outstanding June 14 1866, dated Apr.
15 1839, reimbursable after 1870 in London
List
of registered canal bonds outstanding June 14 1866, dated July 1 1839,
reimbursable at the pleasure of the state after 1860 in New York
List
of registered 300 pound sterling canal bonds outstanding June 14 1866, dated
June 1 1840, reimbursable after 1870 in London
List
of registered 100 pound sterling canal bonds outstanding June 14 1866, date
June 1 1840, reimbursable after 1870 in London
List
of outstanding bonds Nov. 27 1867
List
of registered canal bonds outstanding June 14 1866, dated July 1 1841, reimbursable
July 1870 in New York
List
of registered canal bonds outstanding June 14 1866, dated July 1 1847,
reimbursable after 1860 in New York
Dividend
number 13 Jan. 1866
Dividend
number 14 Mar. 19 1867
Letter
from Enoch Moore to Edwin L. Halsey with enclosed list of registered canal
bonds outstanding Jan. 17 1867 (dated July 1 1837, July 1 1839, July 1 1841,
July 1 1847), also of sterling bonds of 225 pounds in New York & 225, 300,
& 100 pounds in London Jan. 17 1867
box 9
folder 1: Reports 1852-1858 (except 1854 & 1855) including:
Report
of lands & lots sold & forfeited in 1852
Statement
of tolls received on I&M canal from Dec. 1 1851-May 1 1852 May 10 1852
Questions
to be submitted to the Trustees undated
Joel
Manning's report upon the treasurer's payments on the $1,600.00 canal load
including his payments in the Spring & Fall of 1851 May 5 1852
Letter
from Joel Manning to William Swift with enclosed list of errors in the
sub-vouchers of the general superintendent's monthly accounts of disbursements
for year ending Nov. 30 1851 May 22 1852
Statement
of canal lands & lots Dec. 1 1852
Joel
Manning's report on treasurer's payments on $1,600.00 canal loan: the payments
for years 1852 & 1853 May 1 1854
Letter
from Joel Manning to William Swift May 6 1854
Twelfth
annual report of the Board of Trustees for I&M canal for year ending Nov.
30 1856 Dec. 20 1856
Thirteenth
annual report of the Board of Trustees of I&M canal for year ending Nov. 30
1857 Dec. 1857
Letter
from John Preston to William Swift Oct. 7 1857
Copy
of David Leavitt's treasurer's report for year ending Nov. 30 1857 Dec. 16 1857
Fourteenth
annual report of the Board of Trustees of I&M canal for year ending Nov. 30
1858 Dec. 20 1858
Superintendent's
report for year ending Nov. 30 1858 Dec. 7 1858
Statement
of lands & lots Dec. 1 1858
Treasurer's
report for year ending Nov. 30 1858 Dec. 10 1858
Proceedings
of the Board of Trustees of I&M canal Oct. 19 & 20 1858
Legal
document regarding the case between William Swift & David Leavitt with
enclosed Nov. 1858 document Jan. 19 1863
box 9
folder 2: Reports 1859-1863 including:
List
of entries made upon the dividend books at the end of each payment with
enclosed list of payments on the principal payments of interest May 6 1859
Fifteenth
annual report of the Board of Trustees of I&M canal for year ending Nov. 30
1859 Dec. 28 1859
Sixteenth
annual report of the Board of Trustees of I&M canal for year ending Nov. 30
1860 Dec. 20 1860
Seventeenth
annual report of the Board of Trustees of I&M canal for year ending Nov. 30
1861 Dec. 24 1861
Joel
Manning's report Nov. 30 1861
Henry
Grinnell's treasurer's report for year ending Nov. 30 1861 Dec. 16 1861
William
Gooding's secretary's report for year ending Nov. 30 1861 Dec. 16 1861
Telegram
from Samuel .J. Ward Jan. 28 1862
Telegram
from S. Bartlett to William Swift Jan. 29 1862
Report
of the Board of Trustees of I&M canal for year ending Nov. 30 1862 Dec. 20
1862
Report
of the Board of Trustees of I&M canal for year ending Nov. 30 1863 Dec. 26
1863
box 9
folder 3: Reports 1864-1867 including:
Report
of the Board of Trustees of I&M canal for year ending Nov. 30 1864 Dec. 20
1864
Henry
Grinnell's treasurer's report for year ending Nov. 30 1864 Dec. 10 1864
Report
of the Board of Trustees of I&M canal for year ending Nov. 30 1865 Dec. 26
1865
Henry
Grinnell's treasurer's report for year ending Nov. 30 1865 Dec. 12 1865
Statement
of lands & lots for 1865
Report
of the Board of Trustees of I&M canal for year ending Nov. 30 1866 Dec. 17
1866
Statement
of receipts for 1866
Statement
of lands & lots Nov. 30 1866
Twenty-third
annual report of the Board of Trustees of I&M canal for year ending Nov. 30
1867 Dec. 28 1867
Statement
of receipts for 1867
Statement
of receipts & disbursements from Nov. 30 1866-Nov. 30 1867
List
of lands remaining unsold & which have been sold & forfeited Nov. 30
1867
Statement
of town lots Nov. 30 1867
List
of forfeited town lots unsold Nov. 30 1867
List
of forfeited lands unsold Nov. 30 1867
Statement
of notes Nov. 30 1867
box 9
folder 4: Reports 1868-1871 including:
Twenty-fourth
annual report of the Board of Trustees of I&M canal for year ending Nov. 30
1868 Dec. 21 1868
Notice
of tolls established upon I&M canal for 1868
Statement
of receipts for 1868
List
of town lots unsold Nov. 30 1868
List
of lands sold during year ending Nov. 30 1868
List
of town lots sold during year ending Nov. 30 1868
List
of forfeited town lots unsold Nov. 30 1868
Statement
of unsold lands Nov. 30 1868
List
of notes Nov. 30 1868
Treasurer's
report for year ending Nov. 30 1868 Dec. 10 1868
Twenty-fifth
annual report of the Board of Trustees of I&M canal for year ending Nov. 30
1869 Dec. 24 1869
Statement
of receipts for 1869
List
of notes, lands, & lots with interest to date Nov. 30 1869
List
of notes, lands, & lots which fall due in 1870 Nov. 30 1869
List
of notes due but not paid previous to Nov. 30 1869
Statement
of sales of canal lands & lots 1869
Twenty-sixth
annual report of the Board of Trustees of I&M canal for year ending Nov. 30
1870 Dec. 20 1870
Statement
of receipts for 1870
Twenty-seventh
report of the Board of Trustees of I&M canal for fractional portion of
financial year between Dec. 1 1870 & Aug. 16 1871 Oct. 20 1871
box 9
folder 5: Records of proceedings 1845-1848 including:
Illinois
& Michigan Canal record of proceedings of trustees from May 27 -July 24
1845
Illinois
& Michigan Canal record of proceedings of trustees from Apr. 17-29 1846
Illinois
& Michigan Canal record of proceedings of trustees from Apr. 29-May 13 1847
Illinois
& Michigan Canal record of proceedings of trustees from Sept. 27 & 28
1847
Illinois
& Michigan Canal record of proceedings of trustees from Oct. 25 1847-Nov. 4
1847
Illinois
& Michigan Canal record of proceedings of trustees from Apr. 21-May 10 1848
Illinois
& Michigan Canal record of proceedings of trustees from Aug. 23-Oct. 11
1848
box 9
folder 6: Records of proceedings 1849-1854, 1866-1871 including:
Illinois
& Michigan Canal record of proceedings of trustees from May 5-16 1849
Illinois
& Michigan Canal record of proceedings of trustees from May 9-20 1850
Illinois
& Michigan Canal record of proceedings of trustees from May 8-21 1851
Illinois
& Michigan Canal record of proceedings of trustees from May 14-27 1852
Illinois
& Michigan Canal record of proceedings of trustees from May 7-20 1853
Illinois
& Michigan Canal record of proceedings of trustees from Apr. 29-May 18 1854
Illinois
& Michigan Canal record of proceedings of trustees from May 7-11 1859
Illinois
& Michigan Canal record of proceedings of trustees from May 7-10 1860
Illinois
& Michigan Canal record of proceedings of trustees from May 14 & 15
1861
Illinois
& Michigan Canal record of proceedings of trustees from May 12 & 13
1862
Illinois
& Michigan Canal record of proceedings of trustees from May 18 & 19
1863
Illinois
& Michigan Canal record of proceedings of trustees from May 16 & 17
1864
Illinois
& Michigan Canal record of proceedings of trustees from May 7 & 8 1866
Illinois
& Michigan Canal record of proceedings of trustees from May 11-13 1868
Illinois
& Michigan Canal record of proceedings of trustees from May 2 & 3 1870
Illinois
& Michigan Canal record of proceedings of trustees from May 15-17 1871
Index
to proceedings of board of trustees of I&M canal from May 27 1845-Dec. 31
1849, Jan. 1 1850-Dec. 31 1860, & Mar. 22 1864-end
Statement
of contents of various reports of Board of Trustees & of circulars for
years 1845-1862
box
10: William Swift's letter book May 12 1845-Mar. 15 1846, including copies of
outgoing correspondence:
Letter
from William Swift to William Sturgis, Abbot Lawrence, & Thomas Ward, May
12 1845
Letter
from William Swift to William Sturgis, Abbot Lawrence, & Thomas Ward, May
26 1845
Letter
from William Swift to John Davis, May 31 1845
Letter
from William Swift to Charles B. Fisk, June 7 1845
Letter
published in newspapers & issued to subscribers in Illinois, June 21 1845
Letter
from William Swift to William Sturgis, Abbot Lawrence, & Thomas Ward, June
22 1845
Letter
from William Swift to William Sturgis, Abbot Lawrence, & Thomas Ward, June
27 1845
Letter
from William Swift to Thomas Ford, June 28 1845
Notice
to contractors published in newspapers, July 5 1845
Letter
from Thomas Ford to William Swift, David Leavitt, & Jacob Fry, July 10 1845
Letters
from William Swift to Thomas Ford, July 14 1845
Letter
from William Swift to Thomas Ford, July
Letter
from William Swift to Baring Bros. & Magniac,
July 16 1845
Letter
from William Swift to William Gooding, July 19 1845
Letter
from William Swift to Baring Bros. & Magniac, Aug.
9 1845
Letter
from William Swift to Thomas Ford, Aug. 16 1845
Letter
from William Swift to David Leavitt, Aug. 18 1845
Letter
from William Swift to Jacob Fry & William Gooding, Sept. 10 1845
Letter
from William Swift to David Leavitt, Sept. 20 1845
Letter
from William Swift to Jacob Fry, Oct. 14 1845
Report
of committee to draft a plan apportioning duties among members of the board of trustees
per board resolution of July 4 1845, July 12 1845
Letter
from William Swift to David Leavitt, Oct. 25 1845
Letter
from William Swift to David Leavitt, Nov. 3 1845
Letter
from William Swift to David Leavitt, Nov. 6 1845
Letter
from William Swift to David Leavitt, Nov. 10 1845
Letter
from William Swift to Jacob Fry, Nov. 13 1845
Letter
from William Swift to David Leavitt, Nov. 13 1845
Letter
from William Swift to William Gooding, Nov. 13 1845
Letter
from William Swift to Robert Stuart, Nov. 13 1845
Letter
from William Swift to David Leavitt, Nov. 17 1845
Letter
from William Swift to Jacob Fry, Nov. 17 1845
Letter
from William Swift to William Gooding, Dec. 8 1845
Letter
from William Swift to George Mowry, Dec. 20 1845
Letter
from William Swift to Thomas Ford incl. report of board of trustees of I&M
canal for year ending Nov. 30 1845, Dec. 1 1845
Letter
from William Swift to David Leavitt, Jan. 17 1846
Letter
from William Swift to David Leavitt, Jan. 20 1846
Letter
from William Swift to Jacob Fry, Jan. 22 1846
Letter
from William Swift to Magniac, Jan. 26 1846
Letter
from William Swift to Justin Butterfield, Mar. 3 1846
Letter
from William Swift to Thomas Ford, Mar. 5 1846
Letter
from William Swift to David Leavitt, Mar. 12 1846
Letter
from William Swift to David Leavitt, Mar. 13 1846
Letter
from William Swift to Magniac, Mar. 16 1846
Letter
from William Swift to Robert Stuart with schedule of certificates, Mar. 16 1846
Letter
from William Swift to David Leavitt, Mar. 18 1846
Letter
from George Mowry, Nov. 21 1845
Opinion
statement of Justin Butterfield, Nov. 25 1845
Letter
from Justin Butterfield to William Swift, Dec. 20 1845
on shelfTwo letter books (unboxed and wrapped as separate packages), 1845-1857, 1857-1871.
box 11: Separate group of letters and other documents, mostly incoming letters, 1845 to 1857:
box
11 folder 1: General correspondence, 1845-1847, including:
Letter
from John H. Kinzie to William Swift, June 15 1845
Letter
from Isaac Healy (?) to the Trustees of I&M canal, July 18 1845
Letter
from Richard P. Morgan to William Swift, Oct. 21 1845
Letter
from Richard P. Morgan to William Swift, Feb. 13 1846
Letter
from Justin Butterfield to William Swift, Mar. 14 1846
Letter
from Justin Butterfield to William Swift, Apr. 20 1846
Letter
from Justin Butterfield to William Swift, May 2 1846
Letter
from John Wentworth to William Swift, May 20 1846
List
of subscribers to loan of $1,600.00 for completion of Illinois & Michigan
Canal, June 18 1846
Letter
from Alfred Guthrie to William Swift, Dec. 7 1846
Letter
from George Meeker to William Swift, Dec. 8 1846
Letter
from Justin Butterfield to William Swift, Jan. 21 1847
Letter
from George Meeker to William Swift, Jan. 25 1847
Letters
from William Ogden to William Swift, Feb. 2 1847
Copy
of letter from Norman Judd, Feb. 14 1847
box
11 folder 2: General correspondence, etc., 1848, including:
Letter
from Silas Wood to William Swift Jan. 26 1848
Letter
from William Ogden to William Swift Feb. 1 1848
Letter
from Alfred Guthrie to William Swift Feb. 20 1848
Letter
from Alfred Guthrie to William Swift Mar. 12 1848
Letter
from Justin Butterfield to William Swift Apr. 29 1848
Letter
from William Reddick, Joel Matteson, & Francis Sherman to William Swift, David
Leavitt & Charles Oakley, May 9 1848
Letter
from John H. Kinzie to William Swift June 9 1848
Letter
from John H. Kinzie to William Swift July 8 1848
Letter
from William Reddick to William Swift Aug. 25 1848
Letter
from William Gooding to William Swift Dec. 14 1848
Letter
from Edward Talcott undated
box
11 folder 3: General correspondence, etc., 1849, including:
Letter
from William Ogden to William Swift Feb. 1 1849
Letter
from Eli Prescott to William Swift Mar. 3 1849
Letter
from John H. Kinzie to William Swift Mar. 16 1849
Letter
from the Trustees of the Wabash & Erie Canal Nov. 5 1849
Letter
from Isaac Hardy (?) Nov. 20 1849
box
11 folder 4: General correspondence, etc., 1850-1851, including:
Letter
from Isaac N. Arnold to William Swift June 3 1850
Letter
from Eli Prescott to William Swift Nov. 25 1850
Letter
from Eli Prescott to William Swift Dec. 18 1850
Letter
from Eli Prescott to William Swift Dec. 22 1850
Letter
from Eli Prescott to William Swift Dec. 24 1850
Letter
from Isaac N. Arnold to William Swift Jan. 15 1851
Letter
from Isaac N. Arnold to William Swift Jan. 18 1851
Letter
from Eli Prescott to William Swift Jan. 30 1851
Letter
from Isaac N. Arnold to William Swift Feb. 12 1851
Letter
from Eli Prescott to William Swift Feb. 30 1851
Letter
from Isaac N. Arnold to William Swift Mar. 15 1851
Telegram
from Isaac N. Arnold to William Swift July 5 1851
Letter
from Isaac N. Arnold to William Swift July 24 1851
box
11 folder 5: General correspondence, etc., 1852 including:
Letter
from Isaac N. Arnold to William Swift Jan. 5 1852
Letter
from Isaac N. Arnold to William Swift Feb. 28 1852
Letter
from Eli Prescott to William Swift Apr. 10 1852
Letter
from Alfred Guthrie to William Swift May 11 1852
Letter
from Isaac N. Arnold to William Swift July 13 1852
Letter
from Alfred Guthrie to William Swift Aug. 17 1852
List
of canal lots revalued by the Trustees Aug. 1852
Letter
from Eli Prescott to William Swift Sept. 4 1852
Letter
from Alfred Guthrie to William Swift Sept. 4 1852
Letter
from Isaac N. Arnold to William Swift Sept. 24 1852
Letter
from Eli Prescott to William Swift Nov. 21 1852
Letter
from Eli Prescott to William Swift Nov. 26 1852
box
11 folder 6: General correspondence, etc., 1853-1855, including:
Letter
from Eli Prescott to William Swift, Jan. 2 1853
Letter
from Isaac N. Arnold to William Swift, Jan. 15 1853
Letter
from Isaac N. Arnold to William Swift, Mar. 1 1853
Letter
from Isaac N. Arnold to William Swift, Mar. 15 1853
Letter
from Alfred Guthrie to William Swift, July 18 1853
Letter
from Isaac N. Arnold to William Swift, Aug. 5 1853
Letter
from Isaac N. Arnold to William Swift, Sept. 20 1853
Letter
from Isaac N. Arnold to William Swift, Oct. 18 1853
Letter
from Eli Prescott to William Swift, Oct. 29 1853
Letter
from Isaac N. Arnold to William Swift, Jan. 9 1854
Letter
from Eli Prescott to William Swift, Apr. 16 1854
Letter
from Isaac N. Arnold to William Swift, Sept. 12 1854
Letter
from Eli Prescott to William Swift, Nov. 13 1854
Letter
from Isaac N. Arnold to William Swift with list of cases at law & in
chancery, Nov. 18 1854
Letter
from Alfred Guthrie to William Swift, Dec. 12 1854
Letter
from Isaac N. Arnold to William Swift, Feb. 6 1855
Letters
from Eli Prescott to William Swift, Mar. 4 1855
Letter
from Eli Prescott to William Swift, Mar. 20 1855
Letter
from Eli Prescott to William Swift with Mar. 26, 1855, letter from Joel Matteson
to Eli Prescott, Mar. 28 1855
1855
May 23, Letter from Isaac N. Arnold to William Swift
1855
June 6, Letter from Eli Prescott to William Swift with June 6, 1855, letter
from Isaac N. Arnold to William Swift
1855
June 13, Letter from Isaac N. Arnold to William Swift
1855
June 17, Letter from Isaac N. Arnold to William Swift
1855
Oct. 7, Letter from Eli Prescott to William Swift
1855
Oct. 19, Letter from Joel Matteson to Eli Prescott
1855
Oct. 25, Letter from Eli Prescott to William Swift
1855
Dec. 10, Letter from Eli Prescott to William Swift
box
11 folder 7: General correspondence, etc., 1856-1857, including:
1856
Jan. 18, Letter from Eli Prescott to William Swift
1856
Oct. 27, Letter from Eli Prescott to William Swift
1856
Nov. 11, Letter from Isaac N. Arnold to William Swift
1856
Dec. 29, Letter from Isaac N. Arnold to William Swift
1857
Feb. 23, Letter from Isaac N. Arnold to William Swift
1857
Mar. 11, Letter from Isaac N. Arnold to William Swift
1857
Apr. 3, Letter from Isaac N. Arnold to William Swift
box
11 folder 8:
1844-1845,
Draft of a report made by John Davis & William Swift
Letter
books (unboxed), 1845-1857, 1857-1871.
2 oversize folders:
Illinois and Michigan Canal stock certificate from the 1830s (stored in MSS Oversize Stock)
Illinois and Michigan Canal certificates (stored in MSS Oversize I&M Canal)
a few miscellaneous items (stored in MSS Alpha I&M Canal), including photocopies of 1836 letters and signed scrip
package of unused and unsigned scrip (stored in restricted-storage)