Skip to main content

Box MS 014-4-01

 Container

Contains 62 Results:

Envelope addressed to Mollie Wagner, August 16, 188?

 File — Box: MS 014-4-01, Folder: MS 014-4-01-040
Identifier: MS 014- Series MS 014-4- File MS 014-4-01-040
Scope and Contents

The envelope has a canceled 3 cent stamp with the cancellation location unreadable and date of Aug 16. On the left side of the envelope is a drawing of President George Washington sitting on a horse and carrying a United States flag; underneath it says "The Father of our Country"

Digital Collections - FHSU Scholars Repository – Digitized Copies of Materials

Dates: August 16, 188?

Envelope addressed to Hirom Hill, June 19, 1866

 File — Box: MS 014-4-01, Folder: MS 014-4-01-041
Identifier: MS 014- Series MS 014-4- File MS 014-4-01-041
Scope and Contents

An envelope with a cancellation stamp dated Jun 19, Quindaro, KS

Digital Collections - FHSU Scholars Repository – Digitized Copies of Materials

Transcription:

Hisom Hill Esq Williamsburgh Mass Dickinson x 1866 Sale [illegible]

Dates: June 19, 1866

Envelope addressed to J. Furbish Esq., April 12, ????

 File — Box: MS 014-4-01, Folder: MS 014-4-01-042
Identifier: MS 014- Series MS 014-4- File MS 014-4-01-042
Scope and Contents

Envelope has a canceled 3 cent stamp and the cancellation stamp has Wyandott K. T. Apr 12.

Digital Collections - FHSU Scholars Repository – Digitized Copies of Materials

Transcription:

J. Furbish Esq. Case S. B. Williams Esq. Leavenworth City K. T.

Cancellation stamp has: Wyandott K.T. Apr 12 Back of envelope Written in pencil: Wyandott, Co 1TXXZ

Dates: April 12, ????

Envelope addressed to John Williams, October 25, ????

 File — Box: MS 014-4-01, Folder: MS 014-4-01-043
Identifier: MS 014- Series MS 014-4- File MS 014-4-01-043
Scope and Contents A printed 3 cent stamp which has the letter 3 written in pencil over it is in the right hand corner, and a cancellation stamp on the left has Wyandott K. T. and OCT 25 in it. Wyandotte KANS TERR is written in pencil below the cancellation stamp.Digital Collections - FHSU Scholars Repository – Digitized Copies of MaterialsTranscription:John Williams care Front & Laurel Streets...
Dates: October 25, ????

Envelope addressed to J. M. S. Williams Esq., July 2, ????

 File — Box: MS 014-4-01, Folder: MS 014-4-01-044
Identifier: MS 014- Series MS 014-4- File MS 014-4-01-044
Scope and Contents A 3 cent stamp with a cancellation stamp on top of it is in the left hand corner. The cancellation has Lawrence K. T. Jul 2. Below that is #11 Lawrence K T 15 written in pencil.Digital Collections - FHSU Scholars Repository – Digitized Copies of MaterialsTranscription: J. M. S. Williams Esq. Boston Mass Cancellation stamp has: Lawrence K. T. Jul 2 Written in pencil: #11 Lawrence...
Dates: July 2, ????

Envelope addressed to Mr. E. Cable, January 25, 1866

 File — Box: MS 014-4-01, Folder: MS 014-4-01-045
Identifier: MS 014- Series MS 014-4- File MS 014-4-01-045
Scope and Contents Envelope has a canceled 3 cent stamp and a cancellation stamp that has Grasshopper Falls Kas. The words Recd Jan 25 - 66 are written in pencil below the cancellation stamp. Grasshopper Falls was later renamed Valley Falls.Digital Collections - FHSU Scholars Repository – Digitized Copies of MaterialsTranscription:Mr. E. Cable, Cleveland, Ohio ; Recd Jan 25-66 ; cancellation stamp...
Dates: January 25, 1866

Envelope addressed to Mr. Austin [illegible] of Centropolis, Kansas, 1854-1861

 File — Box: MS 014-4-01, Folder: MS 014-4-01-046
Identifier: MS 014- Series MS 014-4- File MS 014-4-01-046
Scope and Contents

Envelope has a canceled 3 cent stamp, a return address and an embossed cancellation stamp.

Digital Collections - FHSU Scholars Repository – Digitized Copies of Materials

Transcription:

E. S. Lowman, Attorney at Law, Lawrence, K. T. Mr. Austin [illegible] Centropolis Kansas Cancellation stamp embossed has: G. A. Reynolds Recorder Lawrence K. T. Pawnee Land District

Dates: 1854-1861

Envelope addressed to E. S. Halsey Esq, 1862-1870

 File — Box: MS 014-4-01, Folder: MS 014-4-01-047
Identifier: MS 014- Series MS 014-4- File MS 014-4-01-047
Scope and Contents Envelope has a canceled 3 cent stamp, a cancellation stamp, a return address and a mailing addressDigital Collections - FHSU Scholars Repository – Digitized Copies of MaterialsTranscription:P. L. Hudgens. Jno P. Hudgens. P. L. Hudgens & Son, General Land Agents and Lawyers, U. S. Land Office, Kickapoo, Kansas. E. S. Halsey Esq. Lynchburg, Virginia. If not called for in 10 days...
Dates: 1862-1870

Envelope addressed to Capt. P. Gamitt, 1854-1861

 File — Box: MS 014-4-01, Folder: MS 014-4-01-048
Identifier: MS 014- Series MS 014-4- File MS 014-4-01-048
Scope and Contents Envelope has a canceled 3 cent stamp, a cancellation stamp that has Fort Scott, KT and Feb 11.Digital Collections - FHSU Scholars Repository – Digitized Copies of MaterialsTranscription:Kansas Land Agency and Land Office. George A. Crawford Attorney & Counselor at Law And General Land Agent, Fort Scott, Kansas Capt. P. Gamitt Civil Engineer Lock Haven Clinton County...
Dates: 1854-1861

Envelope addressed to Miss Sarah L. Park, June 6, 1860

 File — Box: MS 014-4-01, Folder: MS 014-4-01-049
Identifier: MS 014- Series MS 014-4- File MS 014-4-01-049
Scope and Contents

The envelope has a canceled 3 cent stamp and a cancellation stamp with the words Leavenworth City K T Jun 6 and the year 1860 stamped backwards

Digital Collections - FHSU Scholars Repository – Digitized Copies of Materials

Transcription:

Miss Sarah L. Park Higginsport Ohio R. A. Park Leavenworth City

Dates: June 6, 1860