Collection M-273 - University of Missouri–St. Louis



Collection M-273

Russell-Allen Family Papers

Container List (Box 1 of 1)

Folder 1 William Russell

Folder 2 Thomas Allen

Folder 3 Ann Russell Allen (wife of Duke Pietro Lante Della Rovere, of Italy)

Folder 4 Allen Estate Association

Folder 5 George Washington Allen, and wife (included Tiffany and Co. bill of sale)

Folder 6 William Russell Allen [Sr.]

Folder 7 William Russell Allen Jr. / Gereke-Allen Carton Company

Folder 8 Syenite Granite Company

Folder 9 York Family

Folder 10 Miscellaneous Documents

-----------------------------------------------------------------------------------------------------------

Item List

Folder 1 William Russell

Chain of Title, Julius A. Reed and Wife to William Russell, Davenport, Iowa, Lot 2 of Block 45, 1845-1887

Deed, Michael Wiley and Wife to William Russell, Scott County, Iowa, November 19, 1850

Deed, James M. Parker to William Russell, Scott County, Iowa, November 19, 1851

Deed, Mark Howard to William Russell, Scott County, Iowa, March 9, 1852

Deed, Mark Howard to William Russell, Scott County, Iowa, March 9, 1852

Deed, William B. Coffin to William Russell, Scott County, Iowa, June 21, 1852

Deed, Josiah H. Jenney and Elizabeth Jenney to William Russell, Scott County, Iowa, June 21, 1852

Deed, Cyril Martin and Sally T. Martin to William Russell, Scott County, Iowa, June 28, 1852, then sold June 28, 1852 to David A. Burrows for $1,500.00

Deed, David A. Burrows and Mary J. Burrows to William Russell, Davenport, Iowa, Parts of Lots 6 and 7 of Block 45, June 29, 1853

Deed, Antoine Le Claire and Margaret Le Claire to William Russell, Davenport, Iowa, July 3, 1852

Deed, Antoine Le Claire and Margaret Le Claire to William Russell, Davenport, Iowa, Lot 2 of Block 2; Lot 4 of Block 47; Lot 6 of Block 58; fractional Block 64, July 5, 1852

Letter, Exchange and Banking House and Land Agency of Cook and Sargent to William Russell, October 25, 1853 (regarding railroad right of ways)

Deed, William Russell to the President and Trustees of Iowa College for 10 acres of land, September 9, 1854

Letter, William Russell to William P. Bales, St. Louis, Missouri, October 26, 1854, regarding land in Iowa

Power of Attorney, by W. L. Martin Attorney for Mary L. Patterson and Thomas G. Houston, November 1, 1861 (claim against estate of William Russell)

Deed of Trust, Margaret E. Martin and William S. Martin, her husband, Lees County, Virginia, October 10, 1977 [niece of William Russell]

Folder 2 Thomas Allen

Deed of Trust, Robert B. Catherwood and Mary Catherwood, his wife, and Eugene H. Abadie and Laura L. Abadie, his wife, to Thomas Allen, trustee, St. Louis, Missouri, portions of Block 27 and 37, January 31, 1850

Letter, F.B. Dundas to Thomas Allen, St. Louis, Missouri, August 4, 1870

Quit Claim and Exchange Deed, Thomas Allen and Ann R.[Russell] Allen, his wife, to James M. Loughborough and Mary N. Loughborough, his wife, Wayne County, Missouri, January 6, 1872

Sheriffs Deed, to Thomas Allen, Iron County, Missouri, November 6, 1872

Letter, Fred A. Garritt to Thomas Allen, Little Rock, Arkansas, December 16, 1874, regarding “all of age”

Warrantee Deed, Eloisa P. Kayser (widow of Alexander Kayser) to Thomas Allen, St. Louis, Missouri, portion Block 104, May 29, 1879

Contract, Elizabeth N. Polk and others with Thomas Allen, St. Louis, Missouri, portion of Block 104, June 6, 1879

General Warranty Deed, Elizabeth N. Polk et al to Thomas Allen, St. Louis, Missouri, portion of Block 104, April 19, 1880

Deed, Thomas T. Grant and David Ranken, trustees of the Estate of Robert Campbell deceased to Thomas Allen, St. Louis, Missouri, portion of Block 104 – Southern Hotel property, January 18, 1881

Quit Claim Deed, The Board of President and Directors of the St. Louis Public Schools to Thomas Allen, St. Louis, Missouri, portion of Block 104, April 12, 1881 [damaged]

Folder 3 Anne Russell Allen (wife and widow of Duke Pietro Lante Della Rovere, of Italy)

Letter, Julius Pitzman to Mrs. Anne Allen Lante Della Rovere, St. Louis, Missouri, regarding water pipes in Allen Lafyette Park addition by heirs of Ann. Russell Allen, deceased, April 17, 1907,

Letter, Julius Pitzman to William Russell Allen, St. Louis, Missouri, regarding water pipes in Allen Lafyette Park addition by heirs of Ann. Russell Allen, deceased, April 17, 1907

Receipt, National Bank of Commerce in St. Louis, Foreign Banking Department, Southern Hotel payable to Anne Lante Della Rovere, April 25, 1907

Telegram, Postal Telegraph Commercial Cables, Cherebourg to Russell, Allen, Pittsfield, Massachusetts, regading $40,000 to Pietro, December 15, 1908

Release Value [Schedule of Values], Lante Della Rovere property improved and leaseholds in City of St. Louis, Missouri, January 16, 1909

Contract, Anne Russell Allen, wife of Duke Pietro Lante Della Rovere, and Duke Pietro Lante Della Rovere with German American Bank of St. Louis, January 16, 1909 (William Russell Allen, attorney)

Deed of Release, Anne Russell Allen, wife of Duke Pietro Lante Della Rovere and Duke Pietro Lante Della Rovere, her husband, William Russell Allen, power of attorney, by German American Bank, ca 1909

Folder 4 Allen Estate Association

Receipt, Allen Estate Association to Francis Wright, day watchman, thirty dollars ($30.00) paid for services June 1 to June 15 at $2.00 per day, St. Louis, Missouri, June 15, 1917 (Southern Hotel Stationary - damaged)

Receipt, Allen Estate Association to John Smith, one dollar ($1.00), St. Louis, Missouri, September 18, 1917 (Southern Hotel Stationary)

Certificate of Registration, State of Missouri, No. 3873 Allen Estate Association, St. Louis, Missouri, July 31, 1920

Certificate of Registration, State of Missouri, No. 3873 Allen Estate Association, St. Louis, Missouri, December 22, 1922

Folder 5 George Washington Allen, and wife [name unknown]

Receipt, Meter Repairs, NW corner of Grand and Washington Avenues, George W. Allen, June 30, 1893

Receipt, Tiffany and Co., Union Square New York, sold to George W. Allen and Wife (Mrs. L. J. M. Allen), 607 North Grand Ave, St. Louis, Missouri, December 25, 1893, paid January 19, 1894

Receipt, For Use of Water at NW corner of Grand and Washington Avenues Block 2288, George W. Allen, $42.50 paid to Assessor and Collector of Water Rates for the City of St. Louis, January 16, 1884 (additional receipt attached)

Receipt, For Use of Water at NW corner of Grand and Washington Avenues Block 2288, George W. Allen, $15.50 paid to Assessor and Collector of Water Rates for the City of St. Louis, June 16, 1884

Folder 6 William Russell Allen [Sr.]

Warranty Deed, John M. Brewster and others to William R. Allen, Pittsfield, Massachusetts, May 9, 1882

Warranty Deed, William R. Plunkett and Charles T. Plunkett, executors, of Pittsfield, Massachusetts to Zenas Crane Jr. of Dalton Bullshire County, Massachusetts, “Oakhill” farm, Pittsfield, Massachusetts, April 8, 1884

Abstract and Report upon title to Elijah Peck Estate on East Street, Pittsfield, Massachusetts, brought by William Russell Allen, from Miss Julia H. Peck and Mrs. Nancy Davis, Charles S. Rackemann, counselor at law, June 3, 1885

Warranty Deed, Nancy P. Davis and Julia H. Peck to William Russell Allen, land in Pittsfield, Massachusetts sold for ten thousand dollars, June 4, 1885

Warranty Deed, Zenas Crane to William Russell Allen, “Oakhill” farm Pittsfield, Massachusetts, May 25, 1891

Warranty Deed, William Russell Allen of Pittsfield, Massachusetts, to Annie Lee Allen, of Pittsfield, Massachusetts, “Oakhill” farm in Pittsfield, Massachusetts transferred for one dollar, November 23, 1891 [clearly written with previous ownership of farm]

Warranty Deed (draft), Annie L. A. Chauvenet (widow, formerly Annie Lee Allen) to William Russell Allen, St. Louis, Missouri, “Oakhill” farm Pittsfield, Massachusetts, n.d. (ca 1900)

Report of Sales and Receipts and Disbursements, William Russell Allen, April 1, 1902 to June 30, 1903

Receipt, Western Union Telegraph, Mrs. W. R. Allen, Pittsfield, Massachusetts, September 17, 1908

Letter, Thos. F. Nuesh[?] to William Russell Allen, St. Louis, Missouri, January 14, 1909 (Southern Hotel stationary)

Special Tax Bill, City of St. Louis, William Russell Allen, owner, Skrainka Construction Company, December 1, 1908

Special Tax Bill, City of St. Louis, William Russell Allen, owner, Skrainka Construction Company, December 1, 1908

Envelope and note, Southern Hotel Stationary, regarding city tax bill, December 8, 1909

Receipt, Postal Telegraph Commercial Cables, R. A. Elliott to William Russell Allen, regarding $182,000.00 cabled to Duke Lante, January 26, [---]

Folder 7 William Russell Allen Jr. / Gereke-Allen Carton Company

Incorporation, Gereke-Allen Carton Company, shareholders E.G. Gereke, W. R. Allen, Jr., F.B. York, Thomas F. Walsh, 21st and Randolph Streets, St. Louis, Missouri, July 15, 1914

Incorporation, Gereke-Allen Carton Company, shareholders E.G. Gereke, W.R. Allen, Jr., F.B. York, Thomas F. Walsh, 21st and Randolph Streets, St. Louis, Missouri, July 23, 1914 [not signed by F.B. York]

Contract, Morton H. Dague of Newport, Arkansas, and Greke-Allen Carton Company of St. Louis, Missouri, regarding patent envelope boxes or shipping packages, January 23, 1915.

Contract addition, Gereke-Allen Carton Company stationary, Morton H. Dague and Gereke-Allen Carton Company, January 23, 1915

Letter, Gereke-Allen Carton Company stationary, William Russell Allen, Jr. to Thomas Walsh, July 26, 1917

Certificate of Registration, State of Missouri, Gereke-Allen Carton Company, Number 30486, December 22, 1922

Envelope, brown craft paper, note Gereke-Allen Carton Company, n.d.

Folder 8 Syenite Granite Company

Deed, Thomas L. Stewart and Mary Stewart of Iron County, Missouri to Syenite Granite Company, January 13, 1888

Deed (copy), A. R. Allen and others to Syenite Granite Company, December 4, 1888

Contract Agreement, Syenite Granite Company stationary, Syenite Granite and P.M. Bruner Granite, St. Louis , Missouri, May 1, 1901

Receipt, Collectors Office St. Francois County, Missouri, Syenite Granite Company taxes, December 24, 1902

Letter, 2 pages, George Surmeyer Lumber Company stationary, George Surmeyer to Syenite Granite, regarding purchase of land in Madison County Missouri, March 21, 1916

Warranty Deed, draft, Syenite Granite Company and Crescentia Surmeyer, widow [George Surmeyer Lumber Company], March [-], 1916

Letter (copy), Wagner and Miller Attorneys at Law, St. Louis Missouri to Henry W. Allen, Allen’s Farm, Pittsfield, Massachusetts, regarding Syenite Granite Company and George Surmeyer Lumber Company, December 6, 1916

Alien Property Custodian, Syenite Granite Company and Fredrick Bremer of Germany, October 14, 1918 [World War I]

Dividend remittance, Mercantile Trust Company, n.d. [attached to Custodian form]

Business card, James A. Noonan, Mercantile Trust Company, n.d.[attached to Custodian form]

Letter, Henry W. Allen to Thomas Walsh, regarding Syenite Granite, October 19, 1918 [reference to World War I]

Letter and paid receipt, Treasury Department stationary, Commissioner of Internal Revenue to Syenite Granite Company, December 10, 1919

Note, Thomas F. Walsh, regarding attached tax bill and receipt, January 21, 1920

Letter, Legal Department State of Missouri, Frank McAllister, Attorney-General to Syenite Granite Company, regarding franchise tax, January 23, 1920

Letter, Treasury Department stationary, Commissioner of Internal Revenue to Syenite Granite, regarding capital stock tax, January 30, 1920 [company out of business since December 31, 1912]

Envelope, Syenite Granite Company stationary, handwritten note, n.d.

Real Estate for sale, Syenite Granite Company, land with prices, n.d.

Folder 9 York Family

Letter, page 2, Campbell Brothers, and Rosson, n.d.

Letters, C. M. York to “brother,” July 8, 1866; April 14, 1867; July 7, 1867; March 12, 1871

Deed of Trust, Jennie H Marshall to George Heller, St. Louis County, Missouri, December 14, 1874

Indenture, Frank B. York, party of the first part, and D Elas T Banker, party of the second part, March 25, 1879

Abstract of Title, Sumner County, Kansas, compiled for C. F. Todd and Samuel Sawyer, Esquire, April 28, 1884

Indenture, Frank B. York, party of the first part, William C Marshall, party of the second part, and Mary S. York, party of the third part, St. Louis County, Missouri, January 6, 1887

Letter, Tower Doyle Live Stock Commissions Company stationary, Tower Doyle to F. B. York, regarding sale of steers, April 30, 1898

Payments and Credits, Ferguson and Doyle and York Key Merchantile (sic) Company, sale of cattle, May 7, 1898 – June 24, 1898

Deed, Regina Reilly and Georgia W Reilly to The York Draper Mercantile Company, Sumner County, Kansas, January 20, 1890

Abstract of Title, Sumner County, Kansas, Lot 41 Block 3 in Stone’s Addition to Caldwell, made by George T. Pitts for Albert Witzleben, February 27, 1890

Abstract of Title, Sumner County, Kansas, made by Cheever and Coffman, April 2, 1890 [damaged]

Warranty Deed, Albert Witzleben and wife to Mary L York, Sumner County, Kansas, April 11, 1890

Warranty Deed, Albert Witzleben and wife to Mary L York, Sumner County, Kansas, April 11, 1890

Warranty Deed, Albert Witzleben and wife to Mary L York, Sumner County, Kansas, April 11, 1890

Warranty Deed, Albert Witzleben and wife to Mary L York, Sumner County, Kansas, April 11(8), 1890

Warranty Deed, Albert Witzelben and wife to Mary York, Sumner County, Kansas, May 23, 1890

Tax Deed, Sumner County, Kansas to Mary L York, September 11, 1893

Tax Deed, Sumner County, Kansas to F. B. York, September 17, 1900

Indenture Contract, Justin E. Joy and Elizabeth A. Joy, St. Louis, Missouri, Block 9 Old Orchard Park St. Louis County, Missouri, November 13, 1903

Tax receipts – various in envelope, Justin E. Joy and F. B. York, Block 9 Old Orchard Park St. Louis County, Missouri, 1903

Receipt, Kansas City Live Stock Commission Company, F. B. York, sale of 120 cattle, September 3, 1906

Folder 10 Miscellaneous Documents

Note, n.d.

Note, Southern Hotel stationary, n.d.

Letter, November 1845 [fragile]

Receipt, W. F. Bretts, for dry goods, Boston [?], November 25, 1848

Receipt, W. F. Bretts, for dry goods, Boston [?], March 7, 1849

Receipt, W. F. Bretts, for dry goods, Boston [?], March 20, 1849

Receipt, W. F. Bretts, for dry goods, Boston [?], November 20, 1851

Receipt, W. F. Bretts, for dry goods, Boston [?], November 29, 1851

Letter, A. L. Davis to Treasurer of Boston and Providence Railroad, July 6, 1868

Letter, Davenport’s Chestnut Street Theater, Philadelphia, Pennsylvania, Nov 27, 1872

Letter and envelope, St. Charles Hotel stationary, Charles W. Johnson in New Orleans, Louisiana to Cardanny in St. Louis, Missouri, April 7, 1877

Indenture Contract, A. Thompson of Territory of New Mexico and Owl Mining Company of Illinois, January 15, 1881

Letter, W. H. Clark, St. Louis, Missouri, February 19, 1885

Letter, L. S. Holden, D. Appleton and Company Educational Department to Charles A. G[?] Esquire, Pullman Car Company, St. Louis, Missouri, March 24, 1885 [stamp received “Pullman Palace Car Co.”]

Receipt, Wanham, Memorial Day, May 31, 1897

Receipt, Wanham, from E [?] Committee, June 2, 1897

Quit Claim Deed, Patrick J. Clifford and Catherine Clifford, St. Louis, Missouri, February 6, 1905

Quit Claim Deed, J. M. Burson and Ann M. Burson to David J. Phillipes, Ford County, Kansas, May 1, 1908

Letter, H. Winthrop to Arthur C. Hilmer, April 18, 1918 [notes on reverse]

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download