KEELER, LUCY ELLIOT
Local History Collections
(Description ID: 595485)
Rutherford B. Hayes Presidential Library & Museums
Lucy Elliot Keeler
LH-13
Introduction
Biographical Sketch
Scope and Content
Inventory
Addendum
Introduction
Lucy Elliot Keeler bequeathed her papers and books to the Hayes Presidential Center. The collection consists of diaries, clippings, correspondence, scrapbooks, photo albums and other material belonging to Lucy Elliot Keeler, cousin of President Rutherford B. Hayes and resident of Fremont, Ohio. The Birchard Public Library Records (LH-300) also contains scrapbooks compiled by Keeler in connection with her work at the Birchard Public Library in Fremont, Ohio. Further information about Keeler’s role at Birchard Public Library may be found in the library’s Board of Directors’ minutes.
Biographical Sketch
Lucy Elliot Keeler, daughter of Isaac M. and Janette Elliot Keeler, was born Sept. 27, 1864, in Fremont, Ohio. Her maternal grandmother, Linda Hayes Elliot, was an aunt of Rutherford B. Hayes, 19th president of the United States. She attended Fremont schools and Wells College in Aurora, New York. She was forced to withdraw before completing her degree, however, because of vision trouble. After leaving Wells, she enrolled in a correspondence school established by a distant cousin, Anna Ticknor of Boston. She studied with the Society to Encourage Studies at Home for two years, then served as an instructor of American history for fifteen years and as a member of the organization’s board of management after Ticknor’s death.
Keeler’s interest in history and strong writing ability led to an extensive publishing career launched in her teens through the Fremont Journal, a newspaper owned and edited by her father. She also wrote for The Christian Union, The Boston Congregationalist, Outing, Ladies’ Home Journal, Harper’s Weekly, and Harper’s Bazaar. For fourteen years, Keeler contributed weekly editorials to Youth’s Companion. She also wrote two books, If I Were a Boy and If I Were a Girl Again. Beginning in 1913, she contributed one or two articles each year to The Atlantic Monthly. She also wrote extensively for the Ohio Archaeological and Historical Society, publishing a number of monographs about the early history of the region that became Sandusky County, Ohio, and about celebrations and memorials of the life of President Rutherford B. Hayes and First Lady Lucy Webb Hayes.
Keeler was responsible for the reorganization of Fremont’s Birchard Public Library, which was established by Rutherford B. Hayes with funds from the estate of his uncle Sardis Birchard. For eight years, she served in the unofficial role of secretary for the library board. Through her efforts, the library was able to avert several financial crises. She promoted the expansion of the library’s physical space, staff, and collection.
Keeler’s abilities grew as she pursued her varied interests. She was an avid gardener, writing many articles on the subject for The Atlantic Monthly, Scribner’s, The Garden, House Beautiful, and for newspaper syndicates. She became an accomplished photographer and enjoyed rowing on the Sandusky River, tennis, walking, and traveling. She was active in the George Croghan Chapter of the Daughters of the American Revolution, the Musical Matinee Club, and Fremont’s Presbyterian Church.
Keeler cared for her elderly parents and managed the family’s dwindling finances. Despite her responsibilities, Keeler enjoyed time with Hayes family members at Spiegel Grove. She was a companion to President Hayes after Lucy Hayes’ death. She also transcribed Hayes’ diary and correspondence for William Henry Smith, who planned to publish them. Following Smith’s death, Keeler continued the work for Charles R. Williams, son-in-law of Smith, who eventually saw the project through to completion. Keeler enjoyed traveling with relatives and friends. She toured Washington, D. C., New England, the East Coast, and eventually Europe. Lucy Keeler died at the age of 65, on March 11, 1930.
Scope and Content
The collection consists of some 1,127 items, including 376 pieces of correspondence dating from 1885 to 1930, fifteen of Keeler’s diaries (1879 to1929), three scrapbooks (1882 to1903), fifteen photograph albums containing nearly 2,000 photographs taken by Keeler from 1878 to 1929, three account books (1890-1923), fifty-nine notebooks dating from 1890 to 1928, and forty-two essays published between 1888 and 1930.
The bulk of Keeler’s correspondence relates to her career as a journalist and educator. She corresponded frequently with editors, publishers, and readers regarding articles and publications. To a lesser degree, the collection contains correspondence with Anna Ticknor and colleagues of the Society to Encourage Studies at Home. There is also extensive communication with her parents, friends, and acquaintances. The correspondence is arranged chronologically, however the finding aid provides a alphabetical list of the correspondents’ surnames.
Keeler’s diaries offer a daily account of her life and activities in Fremont, Ohio, as well as details about her travels. The diaries contain newspaper articles, programs, invitations, announcements, and other miscellaneous memorabilia about her activities as well as those of friends and relatives. A typed transcript exists for each diary.
Keeler’s photograph collection consists of nearly 2,000 albumen and cyanotype prints arranged roughly chronologically in 6 ½ x 8 ½ inch albums. Keeler experimented with a variety of cameras, including early Kodak cameras, creating prints of varying quality, size, and shape. Most of the prints were dated and identified by Keeler. Pictures of friends, family, gardens, homes (including interiors), historic sites, and Keeler’s travels dominate the collection. Of particular note are the candid pictures Keeler took of President Rutherford B. Hayes, Lucy Webb Hayes, and the Hayes family at Spiegel Grove during the post-presidential years. Many of these appear in Album 15. Keeler also photographed Hayes relatives; including the Birchard A. Hayes family (President Hayes’s eldest son), the Rutherford H. Platt family in Columbus, Ohio; the Russell Hastings family in Bermuda; and the Bigelow family in Tarpon Springs, Florida. For a fuller description of the photograph collection and a database containing names, dates, and locations, see A printout of the database is located in the Hayes Center’s Reading Room. Because of the fragile nature of the albums, notebooks containing photocopies of the originals have been created for patron use.
Keeler’s notebooks, dating from 1890 to 1928, are closely connected to her writings. They contain notes, sketches, compositions, jottings from readings, research, potential story ideas, and anecdotes. Her essays consist of writings published in various periodicals. The collection also contains notes, documents, and correspondence concerning Keeler’s research on the early history and settlement of Sandusky County, Ohio. Genealogical research materials compiled by her exist for the Keeler, Hayes, Elliot, Fitch, and Bigelow families.
The collection also preserves the scrapbooks, reminiscences (1899-1900), photographs, poetry, writings, sheet music, and clippings of her mother Janette Elliot Keeler. The reminiscences (1901), documents, resolutions, clippings, and Masonic and Knights Templar materials of her father Isaac Keeler are also part of the collection.
Inventory
18 linear feet
Correspondence: Alphabetical Index of Correspondents:
Incomplete
Undated, Incomplete, Cove Hill
Undated, Incomplete from Katharine P. L.
[1899], October 29 Sunday, Incomplete? from [Katharine P. L.], Pride's Crossing
1923, May 2 Incomplete from The Hayes Memorial Library and Museum, Spiegel Grove,
Fremont, Ohio to Lester Markel, Sunday Editor, New York Times
Unsigned
Undated, Unsigned to Miss Kachler
Friday morning before breakfast Unsigned to My Dear Locket
1929, January 15 Unsigned
Adams, Charles F.
1899, November 26
Adelbert College
See: Bourne, Edward G.
Aigler, Allan G.
1928, November 23
Allen, Agnes B.
1914, September 12
Allinson, Anne C. E.
August 31
December 21
American Consular Service
See: McBride, Joseph A.
American Educational Society
See: Cheley, F[rank] H.
American Library Association
See: Bogle, Sarah C. N.
American Magazine
See: Phillips, J. S.
Andrews, E. F.
1913, November 28
Anne
Tuesday
Armstrong, J. C.
1930, March 27
1930, June 3
1930, July 21
1930, July 28
1930, July 28
Atlantic Monthly
1912, November 4
1912, November 15
1913, January 23
1913, February 7
1913, April 11
1913, December 1
1913, December 17
1914, May 19
1915, July 23
See also: Sedgwick, Ellery
Atziuger, Jno.
1925, February 16
1925, February 28
1926, August 16
Austin, Louise C.
Undated
Thursday morning
1903, May 26
1912, August 14
Austin Powder Company
See: Kendrick, J[oseph]
Baker, Newton D.
1927, October 22
1928, September 14
Baker, Tarkington
October 31
B[arker], L. F., Dr.
1928, December 1
Barron, L.
1921, October 31
Bechtel, Elizabeth
1923, September 12
Betts, L. W.
Undated
Bibliotheca Sacra Company
See: Wright, G. F[rederick]
Bobbs-Merrill Company
1908, September 25
Bogle, Sarah C. N.
1921, October 11
Bok, Edward W.
1896, August 1
Bookman
1920, January 30
See also: Holliday, Robert C.
Bourne, Edward G.
1893, August 24
Bowles, Joseph B.
1905, April 20
Bridges, Robert
1918, July 19
1919, March 7
1919, July 12
1919, November 22
1921, February 12
1921, August 18
Bristol, Maria L.
1890, February 25 (autograph card)
Bristol, Mary Millard
1890, February 25 (autograph card)
Brown, Robert
1906, November 12
Buckland, George
1890, February 25 (autograph card)
Buckley, Annie L.
1904, November 2
1906, January 20
1906, January 27
Burchard, Cassius S.
1925, May 6
1925, July 24
Burlingame, E. L.
1910, December 23
Case Library
See: Orr, Charles
Catt, Carrie Chapman
1900, July 26
Central Liberty Loan Committee
See: Wills, D. C.
Laundon, M. H.
Charles Scribner's Sons
1907, February 14
1907, March 7
1908, June 23
1909, March 17
1909, November 9
1910, January 28
1910, July 28
1912, February 16
1916, September 29
1923, November 2
See: Bridges, Robert
Chase, Arthur H.
1910, May 23
Cheley, F[rank] H.
1920, April 6
1920, May 5
1920, June 23
1920, August 11
1923, October 31
Christian Union
See: Betts, L. W.
Clemmer, Mary
1881, March 4 (copy)
Cleveland, Frances F.
1896, April 19
Cole, Patience
Undated
Congregational Sunday School and Publishing Society
See: Daniels, Margarette
Congregationalist and Christian World
See: Buckley, Annie L.
Connecticut State Library
See: Godard, George S.
Cousin Laura
1893, December 3
Cousin Mary
1915, October 2
1916, September 13
Cross, W. L.
1919, December 18
Culbert, A. E.
1928, May 18
Curtis, Charles A.
1901, March 30
Daniels, Margarette
1913, February 8
Dawes, H. L.
1899, January 25
DePeyster, John Watts
1885, August 8
Dey, Mary Duguid
1912, August 16
Dix, Florence
March 27
June 16
1889, October 30
1890, January 3
1890, January 18
1890, March 18
Doubleday, Page & Co.
1908, July 25
Doughty, Alice C.
1913, July 14
Duncan, Eleanor
1921, January 6
Eames, Wilberforce
1906, April 27
Eastman, L. A.
1918, August 26
Emily
1908, November 22
1914, February 28
Ethel[?]
1913, August 4
F. J. Heer Printing Company
See: Atziuger, Jno.
Fanny
1928, February 9
Father and Son League
See: Cheley, F[rank] H.
Fiske, John
1899, March 8
[Fitch], Alice
1912, October 13
Fitch, James F., Sr.
1907, March 16
[Fitch], Minnie E.
1906, September 25
1913, April 13
Fitch, Robert F.
1907, February 25
1907, June 10
Fleming H. Revell Company
1903, September 3
1906, November 22
1912, June 1
1913, June 10
1916, January 26
See: Revell, Fleming H.
Ford, D. L.
Undated
Undated
1892, February 13
Forrest, Gertrude E.
1911, January 27
Four-Track News
See: LeBaron, John K.
Fremont, Jessie Benton
1899, July 18
Furness, Horace Howard
1899, September 8
G., H. R.
1916, May 1
Galbreath, C. B.
1920, October 14
1920, October 17
1920, November 9
1920, November 10
1922, November 25
1922, December 5
1923, September 5
1923, September 10
1923, October 15
1923, November 12
1923, November 30
1923, December 18
1925, January 5
1925, September 21
1925, October 12
1925, November 17
1925, November 24
1926, November 2
1928, January 19
1928, January 24
1928, February 8
1928, February 27
1929, February 8
1929, May 6
1929, August 15
1929, August 28
Garden Magazine
See: Barron, L.
Gaskell, Arthur
1908, March 23
Genee, E. C.
1930, August 12
Gilder, Richard Watson
1899, August 31
Godard, George S.
1928, March 2
1928, March 13
Gunard, Jer.?
1910, September 22
Hale, Edward E.
1898, October 14
Hall, Gilbert E.
1930, February 22
Hamming, A.
1911, December 22
Hardy, Mrs. L. M.
1912, September 8
Harrison, Flora Milner
1914, August 28
Hastings, Emily
1903, March 26
1903, August 7
[Hastings], Fan[ny]
[1908, April 1]
1918, March 6
Hayes, Birchard A.
Undated
Hayes, Charles W.
1907, January 19
Hayes, Frances
1890, February 25 (autograph card)
Hayes, Mary Miller (Mrs. Webb C. Hayes)
1928, December 19
1929, August 2
Hayes Memorial Library and Museum
1923, May 2
See also: Judson, Katharine B.
Wright, Dorothy E.
Hayes, Rutherford B.
1890, February 25 (autograph card)
Hayes, Rutherford P.
1917, April 9
Hayes, Scott R.
1890, February 25 (autograph card)
Hayes, T. E.
1916, February 25
1916, March 11
Hayes, Webb C.
1912, February 3
1926, April 22
1928, December 6
Henry Holt and Company
See: Holt, H[enry]
Holt, Roland
Hermann, [?. S?]
1929, July 23
Higby, Clinton D.
1914, October 1
Hirshberg, Herbert S.
1916, November 14
Historical Publications Company
See: Van Tassel, C. S.
Holden, Jean
1913, July 13
Holliday, Robert C.
1919, December 6
Holmes, O. W., Jr.
1896, November 16
Holt, H[enry]
1919, October 11
Holt, Roland
1916, March 20
Horvath, M. H.
1907, August 8
Houghton Mifflin Company
See: G., H. R.
Scudder, W. S.
Smith, Azariah
House Beautiful
See: Rollins, Mabel
Howells, Elinor M.
February 13
[l897-1902], February 7
Hughes, Octavius R.
Saturday
Hyde, Albert M.
1890, February 25 (autograph card)
Indianapolis News
See: Baker, Tarkington
Williams, Charles R.
Jacobs, Gertrude T.
1914, August 24
"Jay"
1909, July 6
Jenkins, Mary O.
Monday
Jewett, S. O.
1906, December 24
Judson, Katharine B.
Friday morning
1917, February 13
1917, March 15
1917, April 6
1920, January 1
Keeler, Isaac M.
[1901], June 18-21
1902, March 24, April 1-2
Keeler, Lucy E.
Undated
1887, June 9
1888, January 25
1890, February 25 (autograph card)
1892, February 13
1893, January 31
1903, March 26
1903, March 31
1907, December 21
1907, December 30
1908, January 12
1908, February 22
1908, March 16
1911, December 15
1912, March 31
1913, December 3
1916, December 8
1922, August 10
1923, October 21
1925, December 9
1927, September 29
1928, March 5
Keeler, Samuel P.
1929, August 2
Keeler, Stephen E., Jr.
1914, January 28
Kelly, Elizabeth G.
[1904], September 5
Kendrick, J[oseph]
1914, March 13
1914, June 19
1914, September 2
Kenyon College
See: Peirce, William F.
Kidder, Mary B.
1913, July 28
Kinney, George
1916, February 19
Knox, Effe V. V.
1914, December 11
L., Katharine P.
Undated
Sunday
April 1
May 31
June 16
July 10
[l899], October 26
[1899], October 29
[1924], May 23
L. W. Walter Company
See: Hamming, A.
Ladies Home Journal
See: Bok, Edward W.
Lane, A. G.
Undated
1907, February 19
Lane, Mrs. A. G.
1914, May 15
Lansing, Mary R.
July 14
Laundon, M. H.
1918, September 2
1918, September 25
LeBaron, John K.
1904, April 2
Library Journal
See: Duncan, Eleanor
McBride, Joseph A.
1908, June 8
McCabe, C. C.
1905, November 17
McClure, S. S.
1893, November 22
1893, December 26
McCulloch, Fanny G.
1907, February 24
Mahan, A. T.
1904, August 4
Merrill, Julia Wright
1922, November 14
Metcalf, Marion
[1927], October 15
Millen, Mary O.
1890, February 25 (autograph card)
Miller, Elsa (Woolworth)
[1928], August 12
Millikin, Julia S. (Mrs. Benjamin L.)
1919, April 26
[1929, July or August]
Mills, Wm. C.
1919, October 15
Minnesota Historical Society
1926, March 18
Missionary Society of the Methodist Episcopal Church
See: McCabe, C. C.
Mitchell, John Grant
Sunday
1918, March 8
Mitchell, Laura P.
1912, August 2
Morris, E.
Undated from L. E. Keeler to Anna (xerox copy of ticket from E. Morris dtd November 6)
Morss, Marion S.
1915, July 16
National American Woman Suffrage Association
See: Catt, Carrie Chapman
New Hampshire State Library
See: Chase, Arthur H.
New York Public Library
See: Eames, Wilberforce
Northern Trust Company
See: Rockwell, Harold H.
Nulve, Rene?
1904, October 30
O., H. M.
Undated
Ohio Senate
See: Aigler, Allan G.
Rohe, Robert L.
Ohio State Archaeological and Historical Society
See: Galbreath C. B.,
Mills, Wm. C.,
Randall, E. O.,
Ryan, Daniel J.
Ohio State Library
See: Merrill, Julia Wright
Ohio State University
See: Thompson, W. O.
Orr, Charles
1904, November 7
Outing Co., Ltd.
1892, August 23
Outlook
1912, April 8
1912, April 12
1912, April 23
1912, April 24
See also: Townsend, R. D.
Peirce, William F.
1927, December 7
Penman, Harriet Clay
1913, March 1
Perry, Holly Bryan
1920, November 30
Phillips, J. S.
1909, September 23
Platt, Marietta[?]
1917, January 10
Plimpton, Anne
1928, April 23
Plimpton, George A.
1919, October 23
Pomerene, Atlee
1922, November 15
Porter, Mary G.
January 30
October 9
1887, December 26
1888, January 2
1888, January 21
1889, January 6
1889, December 11
1890, January 29
1890, March 14
1890, June 6
1891, May 4
[1901], November 11
Pratt, Ella Farman
1891, May 29
Rakemann, Carl
1915, April 7
1915, April 14
1915, April 21
1916, February 4
1916, August 4
1916, August 5
Randall, E. O.
1904, February 20
1906, September 15
1913, July 10
Reader
1912, August 21
Repplier, Agnes
1891, November 1
Revell, Fleming H.
1904, March 5
1904, June 25
1904, September 9
1904, September 20
1904, November 25
1906, March 8
1908, June 29
1908, September 29
1910, April 21
Rhodes, James Ford
1909, November 8
Rockwell, Harold H.
1910, September 19
Rohe, Robert L.
1928, November 26
Ropes, John C[odman], 99 Mount Vernon St. (xerox of his obituary)
Rollins, Mabel
1918, August 6
Ryan, Daniel J.
1917, February 14
1917, April 10
Sangster, M. E.
1897, July 20
Saunders, Mary T.
1913, April 2
Schwartz, Frances E.
1930, June 19
1930, July 25
1930, August 11
1930, September 4
Scribner's Magazine
See: Bridges, Robert
Scudder, W. S.
1914, May 1
Sedgwick, Ellery
1914, April 10
1916, February 15
1916, February 29
1918, March 15
1919, July 3
1921, January 3
1923, October 4
Sherman, John
1899, September 2
The Smart Set
1912, February 19
1921, January 26
Smith, Azariah
1899, July 1
Smith, F. Hopkinson
November 23
1896, December 21
1898, November 21
Smith, Wm. Henry
1882, December 15 (copy)
Society to Encourage Studies at Home
See: Dix, Florence,
Porter, Mary G.,
Thornton, Elizabeth Thorndike,
Ticknor, Anna Eliot,
Webster, Mary P.
Stanwood, Edward
1891, January 5
1891, July 23
1892, February 27
1896, August 11
1896, September 23
1897, February 3
1897, April 21
1897, May 10
1898, December 1
1899, June 24
1899, September 11
1900, January 1
1900, March 7
1900, March 31
1900, April 10
1900, July 31
1901, April 1
1907, June 6
1912, January 27
State Historical Society of Wisconsin
See: Thwaites, Reuben G.
Stephenson, Bessie P.
Undated
Swadener, Blanche Virginia
1907, February 22
Tarbell, Ida M.
1899, October 18
Taylor, E. L.
1907, May 16
Thompson, W. O.
1925, September 22
Thornton, Elizabeth Thorndike
1889, December 16
1890, September 11
Throver, Meade G.
1890, February 25 (autograph card)
Thwaites, Reuben G.
1908, June 13
Ticknor, Anna Eliot
May 17
1888, October 2
1889, October 25
1890, June 23
Toledo Public Library
See: Hirshberg, Herbert S.,
Vitz, Carl
Townsend, R. D.
1912, May 10
True, Henry A.
1904, May 10
Union Trust Company
See: Armstrong, J. C.
Genee, E. C.
United States Senate
See: Pomerene, Atlee
Unpartisan Review
See: Holt, H[enry]
Van Tassel, C. S.
1920, February 4
Vitz, Carl
1923, June 16
W., C. R. [Williams, Charles R.?]
1911, September 27
1912
Ward, Frank Hawley
1920, January 24
Webster, Mary P.
1888, October 9
Weekes, A. D.
April 13
[1888], March 17
[1890], January 22
1890, April 19
Wegeforth, T[heo.] C. H.
1900, February 24
Westcote, Helen V.
October 16
Western Reserve Historical Society
See: Judson, Katharine B.
White, James T.
1905, December 15
Wide Awake
See: Pratt, Ella Farman
Williams, Bertha
Wednesday
Saturday
Williams, Charles R.
July 18
1907, July 6
[1907], July 11
[1907], July 23
[1907], August 30
See also: W., C. R.
Williams, Mrs. Charles R.
1927, August 25 (envelope only)
1927, August 31 (envelope only)
Wills, D. C.
1918, September 25
Wittke, Carl
1929, February 4
Woods, Bertha Gerneaux
January 19
Wooster College Library
See: Bechtel, Elizabeth
Wright, Dorothy E.
1925, March 5
1925, March 21
1925, December 8
1925, December 19
1926, March 18
1928, March 2
Wright, G. F[rederick]
1920, May 11[?]
Yale Review
See: Cross, W. L.
The Youth's Companion
See: Ford, D. L.
Stanwood, Edward
Box 1 - Correspondence (arranged chronologically)
Folder 1 [Undated]:
Red leather label "Lucy E. Keeler. Box I"
Undated from Bessie P. Stephenson, n.p. (xerox copy, see Lucy Elliot Keeler Diary, V. 8
for original)
Undated, Incomplete, Cove Hill
Undated, Unsigned to Miss Kachler
Undated from L[ouise] C. Austin, 3625 Prospect Avenue
Undated from L. W. Betts, The Christian Union, Clinton Hall-Astor Place, New York
Undated from Miss Patience Cole, Warren, Rhode Island
Undated from D. L. Ford, The Youth's Companion, Boston, Massachusetts to [Edward]
Stanwood
Undated from D. L. Ford to [Edward] Stanwood
Undated from Birchard A. Hayes, Swayne, Hayes, and Fuller, Attorneys at Law, 49
Produce Exchange, Toledo, Ohio
Undated from L. E. Keeler to Anna (xerox copy of ticket from E. Morris dtd November 6)
Undated, Incomplete from Katharine P. L.
Undated from A. G. Lane
Undated from H. M. O.
Sunday from K[atharine] P. L., Burn Side, Prides Crossing, Massachusetts
Sunday from John Grant Mitchell, Yale Club, 30 West Forty-Fourth Street
Monday from Mary O. Jenkins, 1730 Prairie Avenue [Chicago, Illinois]
Tuesday Anne, R. M.S. "Aquitania"
Wednesday from Bertha Williams, 1005 North Meridian Street
Thursday morning from L[ouise] C. Austin
Friday morning before breakfast Unsigned to My Dear Locket
Friday morning from Katharine B. Judson
Saturday from Octavius R. Hughes, H. M. S. 'Eury alus', Royal Bermuda Yacht Club
to Mrs. Hastings
Saturday from Bertha Williams, 1005 North Meridian Street
January 19 from Bertha Gerneaux Woods to Miss Buckley
January 30 from Mary G. Porter, Medford
February 13 from Elinor M. Howells, The St. Charles
March 27 from Florence Dix, 177 Falmouth Street
April 1 from Katharine P. L., Botanic Garden, Cambridge
April 13 from A. D. Weekes, 20th? Street
May 17 from Anna E[liot] Ticknor, Society to Encourage Studies at Home,
41 Marlborough St.
May 31 from K[atharine] P. L., Burn Side, Prides Crossing, Massachusetts,
June 16 from Florence Dix, 373 Marlboro Street, Boston
June 16 from K[atharine] P. L., Pride’s Crossing
July 10 from [Katharine P. L.], Pride's Crossing, [Massachusetts]
July 14 from Mary R. Lansing, No. 883 Second Avenue, Detroit
July 18 from Charles R. Williams, Lake Mahopac, New York
August 31 from Anne C. E. Allinson, 163 George Street [crossed out] Hancock Point,
Maine
October 9 from Mary G. Porter, Medford
October 16 from Helen V. Westcote, 103 Waverly Place, New York City
October 31 from Tarkington Baker, Literary Editor, The Indianapolis News
November 23 from F. Hopkinson Smith, 150 E. 34
December 21 from Anne C. E. Allinson, 163 George Street, Providence, Rhode Island
Folder 2 - 1885-1899:
1885, August 8 from John Watts DePeyster to Messrs. Isaac M. Keeler and Sons,
Rose Hill, Tivoli , Pa, Duchess Co., NY.
1887, June 9 from Lucy E. Keeler, Fremont, Ohio to Miss Lackey (w/typed transcription)
1887, December 26 from Mary G. Porter, Society to Encourage Studies at Home, Medford
1888, January 2 from Mary G. Porter, Society to Encourage Studies at Home, Medford
1888, January 21 from Mary G. Porter, Society to Encourage Studies at Home, Medford
1888, January 25 [draft, Lucy E. Keeler], Fremont, Ohio to Miss [Susan B.?] Anthony
[1888], March 17 from A. D. Weekes
1888, October 2 from A[nna] E[liot] Ticknor, Society to Encourage Studies at Home, 41
Marlborough Street, Boston, Massachusetts
1888, October 9 from Mary P. Webster, Society to Encourage Studies at Home, 17 Dix Street,
Dorchester
1889, January 6 from Mary G. Porter, Society to Encourage Studies at Home, Medford
1889, October 25 from Anna Eliot Ticknor, Society to Encourage Studies at Home, 41
Marlborough Street, Boston, Massachusetts
1889, October 30 from Florence Dix, Society to Encourage Studies at Home, 177 Falmouth
Street
1889, December 11 from Mary G. Porter, Society to Encourage Studies at Home, Medford
1889, December 16 from Elizabeth Thorndike Thornton, Society to Encourage Studies at
Home, 23 Ware Street, Cambridge
1890, January 3 from Florence Dix, Society to Encourage Studies at Home
1890, January 18 from F[lorence] Dix, Society to Encourage Studies at Home
[1890], January 22 from A. D. Weekes, 47 East Twentieth Street
1890, January 29 from Mary G. Porter, Society to Encourage Studies at Home, Medford
1890, February 25, Autograph Card, Spiegel Grove, signed by Rutherford B. Hayes, Lucy
Elliot Keeler, George Buckland, Frances Hayes, Meade G. Throver, Mary O. Millen,
Albert M. Hyde, Mary Millard Bristol, Scott R. Hayes, and Maria L. Bristol
1890, March 14 from Mary G. Porter, Society to Encourage Studies at Home, Medford
1890, March 18 from Florence Dix, Society to Encourage Studies at Home
1890, April 19 from A. D. Weekes, 47 East Twentieth Street
1890, June 6 from Mary G. Porter, Society to Encourage Studies at Home, Medford
1890, June 23 from Anna Eliot Ticknor, Rhode Island Avenue, Newport, Rhode Island
1890, September 11 from E[lizabeth] T[horndike] Thornton to Miss [Florence] Dix
[typed copy], Magnolia, Mass.
1891, January 5 from Edward Stanwood, Editorial Department, The Youth's Companion
1891, May 4 from Mary G. Porter, Hotel Royal, C. Mazzeri, Rome
1891, May 29 from Ella Farman Pratt, Wide Awake, D. Lothrop Company Publishers,
Boston
1891, July 23 from Edward Stanwood, Editorial Department, The Youth's Companion
1891, November l from Agnes Repplier, 4015 Locust Street, Philadelphia
1892, February 13 from Lucy Elliot Keeler to [Edward] Stanwood (w/penciled note by
D. L. Ford)
1892, February 27 from Edward Stanwood, Editorial Department, The Youth's Companion,
Boston
1892, August 23 from Outing Co., Ltd., 239 Fifth Avenue, New York
1893, January 31 from Lucy Elliot Keeler to [Frank G.] Carpenter (xerox copy)
1893, August 24 from Edward G. Bourne, Adelbert College, Cleveland, Ohio
1893, November 22 from S. S. McClure, S. S. McClure, Limited, 743-745 Broadway,
New York City
1893, December 3 from Cousin Laura, Columbus
1893, December 26 from S. S. McClure, S. S. McClure, Limited, 743-745 Broadway,
New York City
1896, April l9 from Frances F. Cleveland, Executive Mansion, Washington
1896, August l from Edward W. Bok, The Ladies Home Journal, Philadelphia
1896, August ll from Edward Stanwood, Editorial Room, Youth's Companion, Boston,
Massachusetts
1896, September 23 from Edward Stanwood, Editorial Room, The Youth's Companion,
Boston, Massachusetts
1896, November 16 from O. W. Holmes, [Jr.], Commonwealth of Massachusetts, Supreme
Judicial Court, Court House, Boston
1896, December 21 from F. Hopkinson Smith (w/calling card)
1897, February 3 from Edward Stanwood, The Youth's Companion
1897, April 21 from Edward Stanwood, The Youth's Companion
1897, May 10 from Edward Stanwood, The Youth's Companion
1897, July 20 from M. E. Sangster, Harper & Brothers’ Editorial Rooms, Franklin Square,
New York
[1897-1902], February 7 from Elinor M. Howells, The St. Charles Hotel, Atlantic City,
New Jersey
1898, October 14 from Edward E. Hale, 39 Highland Street, Roxbury, Massachusetts
1898, November 21 from F. Hopkinson Smith, Hotel Iroquois, Buffalo, New York
1898, December 1 from Edward Stanwood, The Youth's Companion
1899, January 25 from H. L. Dawes, Pittsfield, Massachusetts
1899, March 8 from John Fiske (xerox copy of letter from book Through Nature to God
by John Fiske, BL181 F74)
1899, June 24 from Edward Stanwood, the Youth's Companion
1899, June 24 from John C[odman] Ropes, 99 Mount Vernon Street (xerox of his obituary
enclosed)
1899, July 1 from Azariah Smith, Houghton, Mifflin & Co., Publishers, Boston
1899, July 18 from Jessie Benton Fremont, Los Angeles (w/typed transcription)
1899, August 31 from R[ichard] W[atson] Gilder to Dear Stranger (w/typed transcription)
1899, September 2 from John Sherman, Mansfield, Ohio
1899, September 8 from Horace Howard Furness, Wallingford, Delaware County,
Pennsylvania (w/book plate)
1899, September 11 from Edward Stanwood, The Youth's Companion
1899, October 18 from Ida M. Tarbell, The S. S. McClure Co., 141-155 E. 25th Street,
New York
[1899], October 26 from K[atharine] P. L., Pride's Crossing, to My Well Beloved
[1899], October 29 Sunday, Incomplete? from [Katharine P. L.], Pride's Crossing
1899, November 26 from Charles F. Adams, Birnam Wood, South Lincoln
Folder 3 - 1900-1908:
1900, January 1 from Edward Stanwood, The Youth's Companion
1900, February 24 from T[heo] C. H. Wegeforth, Theo. C. H. Wegeforth Co., Commission
Merchants, 133 S. Water Street, Chicago
1900, March 7 from Edward Stanwood, Editorial Rooms, The Youth's Companion, Boston,
Massachusetts
1900, March 31 from Edward Stanwood, The Youth's Companion
1900, April 10 from Edward Stanwood, The Youth's Companion
1900, July 26 from Carrie Chapman Catt, National American Woman Suffrage Association,
National Headquarters, 2008 American Tract Society Building, New York
1900, July 31 from Edward Stanwood, The Youth's Companion
1901, March 30 from Charles A. Curtis, Madison, Wisconsin
1901, April 1 from E[dward] S[tanwood], The Youth's Companion
[1901], June 18-21 from Isaac M. Keeler
[1901], November 11 from Mary G. Porter, Medford
1902, March 24 -April 4 from Isaac M. Keeler, 417 Birchard Avenue, Fremont, Ohio
1903, March 26 from Emily Hastings, Soncy, Bermuda to Mr. [Isaac M.] Keeler
1903, March 26 from L[ucy] E[lliot] K[eeler], Soncy to Father [Isaac M. Keeler]
1903, March 31 from L[ucy] E[lliot] K[eeler], Soncy, Bermuda to Father [Isaac M. Keeler]
1903, May 26 from Louise C. Austin, 891 Prospect Street
1903, August 7 from Emily [Hastings?], Soncy, Bermuda
1903, September 3 from Fleming H. Revell Company, New York
1904, February 20 from E. O. Randall, The Ohio State Archaeological and Historical
Society, Columbus (w/life membership certificate dtd March 1904)
1904, March 5 from Fleming H. Revell, Fleming H. Revell Company Publishers, Chicago
1904, April 2 from John K. LeBaron, Editor, The Four-Track News, An Illustrated Monthly
Magazine of Travel and Education, 7 East 42d Street, New York
1904, May 10 from Henry A. True, Marion, Ohio
1904, June 25 from Fleming H. Revell, Fleming H. Revell Company Publishers, 158 Fifth
Avenue, New York
1904, August 4 from A. T. Mahan, Lake Lucerne, Switzerland
[1904], September 5 from Elizabeth G. Kelly, 2716 Prairie Avenue, Chicago, Illinois
1904, September 9 from Fleming H. Revell, Fleming H. Revell Company Publishers,
158 Fifth Avenue, New York
1904, September 20 from Fleming H. Revell, Fleming H. Revell Company , 158 Fifth
Avenue, New York
1904, October 30 from Rene[?] Nulve, 94 Willett Street, Albany, New York
1904, November 2 from Annie L. Buckley, The Congregationalist and Christian World,
Congregational House,14 Beacon Street, Boston
1904, November 7 from Chas. [Charles] Orr, Case Library, Cleveland
1904, November 25 from Fleming H. Revell, Fleming H. Revell Company, New York
1905, April 20 from Joseph B. Bowles, Editor, Bowles Syndicate Service, 805 Oxford
Building - 86 La Salle Street, Chicago
1905, November 17 from C. C. McCabe, Missionary Society of the Methodist Episcopal
Church, 150 Fifth Avenue, New York
1905, December 15 from James T. White, James T. White & Co. Publishers, Nos. 5 & 7
East 16th Street Between 5th Avenue & Broadway, New York
1906, January 20 from Annie L. Buckley, The Congregationalist and Christian World...
Congregational House, Number 14 Beacon Street, Boston, Massachusetts
1906, January 27 from Annie L. Buckley, The Congregationalist and Christian World,
Congregational House, 14 Beacon Street, Boston
1906, March 8 from Fleming H. Revell, Fleming H. Revell Company, New York
1906, April 27 from Wilberforce Eames, Lenox Library Building, Fifth Avenue & 70th Street,
The New York Public Library, New York
1906, September 15 from E. O. Randall, The Ohio State Archaeological and Historical
Society, Columbus
1906, September 25 from Minnie E. Fitch, Tooker Memorial Hospital for Women and
Children, Loochow, China, to Dear Guardian Angel
1906, November 12 from Robt. Brown, Observatory Place, New Haven, Connecticut
1906, November 22 from M. M., Fleming H. Revell Company, New York
1906, December 24 from S. O. Jewett (post card)
1907, January 19 from Charles W. Hayes, 60 Park Place, Geneva, New York
1907, February 14 from Charles Scribner's Sons, Charles Scribner’s Sons, Publishers,
153-157 Fifth Avenue, New York
1907, February 19 from A. G. Lane, Alton, Illinois
1907, February 22 from Blanche Virginia Swadener, Dayton, Ohio
1907, February 24 from Fanny G. McCulloch, Tyler, Texas
1907, February 25 from Robert F. Fitch, 700 Park Avenue, New York, New York
1907, March 7 from Charles Scribner's Sons, Charles Scribner’s Sons, Publishers,
153-157 Fifth Avenue, New York
1907, March 16 from James F. Fitch, Sr., Los Gatos, California
1907, May 16 from E. L. Taylor, 331 East Town Street, Columbus, Ohio
1907, June 6 from Edward Stanwood, Editorial Room, Youth's Companion, Boston,
Massachusetts
1907, June 10 from Robert F. Fitch, Wooster, Ohio
1907, July 6 from Cha[rle]s R. Williams, The Indianapolis News
[1907], July 11 from Cha[rle]s R. Williams, The Indianapolis News
[1907], July 23 from Cha[rle]s R. Williams, The Indianapolis News
1907, August 8 from M. H. Horvath, M. H. Horvath Landscape Architect, 624 Citizens
Bldg., Cleveland, Ohio
[1907], August 30 from Cha[rle]s R. Williams, The Indianapolis News
1907, December 21 from Lucy Elliot Keeler, Soncy, Hamilton, Bermuda to Samuel
1907, December 30 from Lucy Elliot Keeler, Soncy, Hamilton, Bermuda to Samuel
1908, January 12 from Lucy Elliot Keeler, Soncy, Hamilton, Bermuda to Samuel
1908, February 22 from Lucy Elliot Keeler, Soncy, Hamilton, Bermuda to Sarah
1908, March 16 from Lucy Elliot Keeler, Soncy, Hamilton, Bermuda to Sarah
1908, March 23 from Arthur Gaskell, H. M. S. Hogue, Grassy Bay
[1908, April 1] from Fan[ny] [Hastings]
1908, June 8 from Joseph A. McBride, American Consular Service, Roatan[?], Honduras
1908, June 13 from R[euben] G. Thwaites, The State Historical Society of Wisconsin,
Madison
1908, June 23 from Charles Scribner's Sons, Charles Scribner’s Sons, Publishers,
153-157 Fifth Avenue, Between 21st and 22nd Streets, New York
1908, June 29 from Fleming H. Revell, Fleming H. Revell Company, New York
(w/contract for book, If A [I] Were A Boy, dtd June 29, 1908)
1908, July 25 from Doubleday, Page & Co., 133-135-137 East 16th Street, New York
1908, September 25 from The Bobbs-Merrill Company, The Bobbs-Merrill Company,
Publishers, Editorial Department, Indianapolis
1908, September 29 from Fleming H. Revell, Fleming H. Revell Company, Publishers,
158 Fifth Avenue, New York
1908, November 22 from Emily, 134 Queen's Gate, Kensington S.W.
Folder 4 - 1909-1916:
1909, March 17 from Charles Scribner's Sons, Charles Scribner’s Sons, Publishers,
153-157 Fifth Avenue, New York
1909, July 6 from "Jay", The Book Room, Union Theological Seminary, 41 East 69th
Street, New York
1909, September 23 from J. S. Phillips, The American Magazine, Phillips Publishing
Company, 341 Fifth Avenue, New York
1909, November 8 from James Ford Rhodes, 392 Beacon Street, Boston
1909, November 9 from Charles Scribner's Sons, Charles Scribner’s Sons, Publishers,
153-157 Fifth Avenue, Between 21st and 22nd Streets, New York
1910, January 28 from Charles Scribner's Sons, Charles Scribner’s Sons, Publishers,
153-157 Fifth Avenue, Between 21st and 22nd Streets, New York
1910, April 21 from Fleming H. Revell, Fleming H. Revell Company, New York
1910, May 23 from Arthur H. Chase, New Hampshire State Library, Concord, New
Hampshire
1910, July 28 from Charles Scribner's Sons, Charles Scribner’s Sons, Publishers,
153-157 Fifth Avenue, New York
1910, September 19 from H[arold] H. Rockwell, Assistant Secretary, The Northern Trust
Company, Trust Department, Northwest Corner LaSalle & Monroe Streets, Chicago
1910, September 22 from Jer.[?] Gunard, Headquarters Fifteenth U. S. Cavalry, Fort Myer,
Virginia
1910, December 23 from E. L. Burlingame, Charles Scribner's Sons, Publishers, 153-157
Fifth Avenue, New York
1911, January 27 from Gertrude E. Forrest, Milton-Hill House, Milton, Massachusetts to
the Editor of Scribner's Magazine
1911, February 17 from R. O. Schlereth, White Star Line, 9 Broadway, New York
(xerox copy, see Lucy Elliot Keeler Diary, V. 8 for original)
1911, September 27 from C. R. W. (2 poems, handwritten by C.R.W., one dated September
27, 1911, other dated 1912)
1911, December 15 from L[ucy] E[lliot] K[eeler], Fremont, Ohio to Sarah S. Keeler (postcard)
1911, December 22 from A. Hamming, The L. W. Walter Company, 121-123-125-127
Plymouth Court, Chicago
1912, from C. R. W. [poem, see 1911, September 27 from C.R.W.]
1912, January 27 from Edward Stanwood, High-Street, Brookline
1912, February 3 from Webb C. Hayes, Army and Navy Club of the City of New York, 107
West 43rd Street
1912, February 16 from Charles Scribner's Sons, Scribner's Magazine, 153-157 Fifth
Avenue, New York
1912, February 19 from The Editor, The Smart Set, Editorial Rooms, 452 Fifth Avenue,
New York
1912, March 31 from Lucy E. Keeler, Fremont, Ohio to Webb (xerox copy)
1912, April 8 from The Editors of The Outlook, The Outlook, 287 Fourth Avenue, New York
1912, April 12 from The Editors of The Outlook, The Outlook, 287 Fourth Avenue, New York
1912, April 23 from The Editors of The Outlook, The Outlook, 287 Fourth Avenue, New York
1912, April 24 from The Editors of The Outlook, The Outlook, 287 Fourth Avenue, New York
1912, May 10 from R. D. Townsend, Managing Editor, The Outlook, 287 Fourth Avenue,
New York
1912, June l from Fleming H. Revell Company, 158 Fifth Avenue, New York (w/account)
1912, August 2 from Laura P. Mitchell, 432 East Broad Street, Columbus, Ohio
1912, August 14 from L[ouise] C. Austin, 3625 Prospect Avenue, Cleveland
1912, August 16 from Mary Duguid Dey, 201 Dewitt Road, Syracuse, New York, to the
"Spectator"
1912, August 21 from A Reader to the "Spectator"
1912, September 8 from Mrs. L. M. Hardy, Orlando, Florida. to "Spectator"
1912, October 13 from Alice Fitch, Hotel National, Moscow
1912, November 4 from The Editors, The Atlantic Monthly, 4 Park Street, Boston
1912, November 15 from The Atlantic Monthly Company, 4 Park Street, Boston,
Massachusetts
1913, January 23 from The Editors, The Atlantic Monthly, 4 Park Street, Boston
1913, February 7 from The Editors, The Atlantic Monthly, 4 Park Street, Boston
1913, February 8 from Margarette Daniels, The Congregational Sunday School and
Publishing Society, Editorial Department, Boston
1913, March 1 from Harriet Clay Penman, 526 Quincy Avenue, Scranton, Pennsylvania,
to My Dear "Spectator"
1913, April 2 from Mary T. Saunders, 182 Lafayette Street, Salem, to the "Spectator"
1913, April 11 from The Editors, The Atlantic Monthly, 4 Park Street, Boston
1913, April 13 from Minnie Fitch Toska, Siang Sin [?] China, to girl (xerox copy, see Lucy
Elliot Keeler Diary V. 10 for original)
1913, June 10 from Fleming H. Revell Company, 158 Fifth Avenue, New York (w/account)
1913, July 10 from E. O. Randall, The Ohio State Archaeological and Historical Society,
Columbus, Ohio (w/clippings)
1913, July 13 from Jean Holden, [?, North Carolina ?]
1913, July 14 from Alice C. Doughty (Mrs. Wm. Howard -), The Knolls, Williamstown,
Massachusetts
1913, July 28 from Mary B. Kidder, 2914 Broadway, New York City, to The Spectator
1913, August 4 from Ethel [?], Toledo
1913, November 28 from E. F. Andrews, 1232 Sixteenth Street N.W., Washington, D.C.
1913, December 1 from The Editors, The Atlantic Monthly, 4 Park Street, Boston
(xerox copy, see Lucy Elliot Keeler Diary, V. 10 for original)
1913, December 3 from Lucy E. Keeler, 417 Birchard Avenue, Fremont, Ohio, to
Mr. Williams
1913, December 17 from The Editors, The Atlantic Monthly, 4 Park Street, Boston
1914, January 28 from Stephen E. Keeler, Jr., 4108 Euclid Avenue, Cleveland, Ohio
1914, February 28 from Emily, 136 rue d'Assas, Paris, France
1914, March 13 from J. Kendrick, 1229 Rockefeller Bldg., Cleveland, OH (xerox copy,
see Lucy Elliot Keeler Diary, V. 10 for original)
1914, April 10 from Ellery Sedgwick, The Atlantic Monthly, 4 Park Street, Boston
1914, May 1 from W. S. Scudder, Houghton Mifflin Company, The Riverside Press,
Cambridge, Massachusetts
1914, May 15 from Mrs. A. G. Lane
1914, May 19 from The Editors, The Atlantic MonthIy, 4 Park Street, Boston
1914, June 19 from J. Kendrick, Office of the Austin Powder Company, 1229 Rockefeller
Building, Cleveland
1914, August 24 from Gertrude T. Jacobs, Downer Court, Dorchester, (Boston),
Massachusetts
1914, August 28 from Flora Milner Harrison, 1108 North 26 Street, Birmingham, Alabama,
to Contributors' Club, Atlantic Monthly, Boston, Massachusetts
1914, September 2 from John D. Alexander and Joseph Kendrick [not original signatures?],
Office of the Austin Powder Company, 1229 Rockefeller Building, Cleveland
(xerox copy, see Lucy Elliot Keeler Diary, V. 10 for original)
1914, September 12 from Agnes B. Allen, 2310 Scottwood Avenue, Toledo, Ohio
1914, October 1 from C[linton] D. Higby, Clinton D. Higby, Attorney–at-Law, Room 10, Penn
Building, Erie, Pennsylvania
1914, December 11 from Effe V. V. Knox, Presbyterian Hospital
1915, January 24 from Forrest Morgan, 227 Sigourney Street, Hartford (w/poem booklet
Coventry Town and Church by Forrest Morgan)
1915, April 7 from Carl Rakemann, 1478 Chapin Street, Washington, D.C.
1915, April 14 from Carl Rakemann, 1478 Chapin Street, Washington, D.C.
1915, April 21 from Carl Rakemann, 1478 Chapin Street, Washington, D.C.
1915, July 16 from Marion S. Morss, 607 West Genesee Street, Syracuse (xerox copy,
see Lucy Elliot Keeler Diary, V. 11 for original)
1915, July 23 from The Editors, The Atlantic Monthly, 3 Park Street, Boston
1915, October 2 from Cousin Mary, Brattleboro, Vermont (w/enclosure)
1916, January 26 from Fleming H. Revell Company, Fleming H. Revell Company
Publishers, 158 Fifth Avenue, New York (w/clause from contract)
1916, February 4 from Carl Rakemann, 1478 Chapin Street, Washington, D.C.
1916, February 15 from Ellery Sedgwick, The Atlantic Monthly, 3 Park Street, Boston
1916, February 19 from Geo[rge] Kinney, Law Office of Kinney, O'Farrell & Rimelspach,
Fremont, Ohio
1916, February 25 from T. E. Hayes, Granville, Ohio
1916, February 29 from The Editor, E[llery] S[edgwick], The Atlantic Monthly, 3 Park
Street, Boston
1916, March 11 from T. E. Hayes, Granville, Ohio
1916, March 20 from Roland Holt, Vice-President, Henry Holt and Company, Publishers,
34 West Thirty-Third Street, New York
1916, May 1 from H. R. G., Houghton Mifflin Company, 4 Park Street, Boston,
Massachusetts
1916, August 4 from Carl Rakemann, 1478 Chapin Street, Washington, D.C. (w/letter
to Carl Rakemann from B. H.[?] Roberts, W. F. Roberts Company, 1409-1411-1413
New York Avenue, Washington, DC dtd August 3, 1916)
1916, August 5 from Carl Rakemann, 1478 Chapin Street, Washington, D.C.
1916, September 13 from Cousin Mary, Brattleboro
1916, September 29 from Charles Scribner's Sons, Charles Scribner’s
Sons Publishers, Fifth Avenue at 48th Street, New York
1916, November 14 from Herbert S. Hirshberg, Librarian, Toledo Public Library,
Toledo, Ohio
1916, December 8 from [Lucy Elliot Keeler (not signed)], 417 Birchard Avenue,
Fremont, Ohio to Miss Judson (xerox copy, see Lucy Elliot Keeler Diary
V.11 for original)
Folder 5 - 1917-1923:
1917, January 7 (xerox copy from a diary entry w/copy of telegram dtd January 10,
1917 from Mariett A. Platt, Columbus, Ohio)
1917, February 13 from Katharine B. Judson, 1200 Hayes Avenue, Fremont, Ohio
1917, February 14 from Daniel J. Ryan, Western Union Telegram, Columbus, Ohio
(telegram)
1917, March 15 from Katharine B. Judson, Hayes Memorial Library
1917, April 6 from Katharine B. Judson, Fremont, Ohio
1917, April 9 from Rutherford P. Hayes, Asheville, North Carolina
1917, April 10 from Daniel J. Ryan, Hayden Building, Columbus, Ohio
1918, March 6 from Fanny Hastings Plimpton, 61 Park Avenue
1918, March 8 from J[ohn] G. M]itchell]
1918, March 15 from Ellery Sedgwick, The Atlantic Monthly, 3 Park Street, Boston
1918, July 19 from Robert Bridges, Scribner's Magazine, Fifth Avenue at 48th Street,
New York
1918, August 6 from Mabel Rollins, The House Beautiful, Under the same Management
as The Atlantic Monthly, 41 Mt. Vernon Street, Boston, Massachusetts
1918, August 26 from L. A. Eastman, Western Union Telegram, Cleveland (xerox copy)
1918, September 2 from M. H. Laundon, Director, Department of Publicity, Central
Liberty Loan Committee, Fourth Federal Reserve District, Park Building,
Cleveland, Ohio
1918, September 25 from D. C. Wills, Chairman, and [signed by] M. H. Laundon,
Director, Department of Publicity, Central Liberty Loan Committee, Public Square,
Cleveland, Ohio
1919, March 7 from Robert Bridges, Scribner's Magazine, Fifth Avenue at 48th Street,
New York
1919, April 26 from Julia S. [“]Milliken[“] [Mrs. Benjamin L. Millikin], Cleveland, Ohio
(xerox copy of telegram)
1919, July 3 from Ellery Sedgwick, The Atlantic Monthly, 41 Mt. Vernon Street, Boston
1919, July 12 from Robert Bridges, Scribner's Magazine, Fifth Avenue at 48th Street,
New York
1919, October 11 from H[enry] Holt, The Unpartizan Review, Originally The Unpopular
Review Henry Holt and Company, Publishers, 19 West Forty-Fourth Street,
New York
1919, October 15 from Wm. C. Mills, Curator and Librarian, The Ohio State Archaeological
and Historical Society, Museum and Library Building, High Street and Fifteenth
Avenue, Columbus (w/penciled note on back)
1919, October 23 from George A. Plimpton, Walpole, Massachusetts (copy of telegram)
1919, November 22 from Robert Bridges, Charles Scribner's Sons, Scribner’s Magazine,
Fifth Avenue at 48th Street, New York
1919, December 6 from Robert C. Holliday, Editor, The Bookman, George H. Doran
Company, Tublishers, 244 Madison Avenue, New York
1919, December 18 from W. L. Cross, The Yale Review, Yale Station, New Haven,
Connecticut
1920, January 1 from Katharine B. Judson, c/o Western Reserve Historical Society,
10700 Euclid Avenue, Cleveland, Ohio
1920, January 24 from Frank Hawley Ward, Albany, New York (xerox copy of telegram)
1920, January 30 from Editorial Department, The Bookman, George H. Doran Company,
Publishers, 244 Madison Avenue, New York
1920, February 4 from C. S. Van Tassel, Managing Editor, Historical Publications
Company, Bowling Green, Ohio
1920, April 6 from F[rank] H. Cheley, American Educational Society, Publishers,
Incorporated, 625 Locust Street, St. Louis, Missouri
1920, May 5 from F[rank] H. Cheley, American Educational Society, Publishers,
Incorporated, 625 Locust Street, St. Louis, Missouri
1920, May 11[?] from G. F[rederick] Wright, Bibliotheca Sacra Company, Publishers,
Oberlin, Ohio
1920, June 23 from F[rank] H. Cheley, American Educational Society, Publishers
Incorporated, 625 Locust Street, St. Louis, Missouri
1920, August 11 from F[rank] H. Cheley, American Educational Society, Publishers,
Incorporated, 315 North Seventh Street, St. Louis, Missouri
1920, October 14 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building, High Street and Fifteenth
Avenue, Columbus
1920, October 17 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building, High Street and Fifteenth
Avenue, Columbus
1920, November 9 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building High Street and Fifteenth
Avenue, Columbus
1920, November 10 from C. B. Galbreath, Secretary, the Ohio State Archaeological and
Historical Society, Museum and Library Building, High Street and Fifteenth
Avenue, Columbus
1920, November 30 from Holly Bryan Perry, Tarpon Inn, Freeport, Texas (w/clipping)
1921, January 3 from Ellery Sedgwick, The Atlantic Monthly, 8 Arlington Street, Boston
(w/letter from Esther Kachler to The Atlantic Monthly Company dtd December 29,
1920)
1921, January 6 from Eleanor Duncan, Managing Editor, The Library Journal, 62 West
45th Street, New York
1921, January 26 from The Editors, The Smart Set, 25 West 45th Street, New York
1921, February 12 from Robert Bridges, Charles Scribner's Sons, Scribner’s Magazine,
Fifth Avenue at 48th Street, New York
1921, August 18 from Robert Bridges, Charles Scribner's Sons, Scribner’s Magazine,
Fifth Avenue at 48th Street, New York
1921, October 11 from Sarah C. N. Bogle, Assistant Secretary, American Library
Association, 78 East Washington Street, Chicago
1921, October 31 from L. Barron, Editor, The Garden Magazine, Garden City, New York
1922, August 10 from Lucy [Elliot] Keeler, Spiegel Grove, Fremont, to Mrs. Williams
1922, November 14 from Julia Wright Merrill, Chief, Organization Division, Ohio State
Library, Columbus
1922, November 15 from Atlee Pomerene, United States Senate, Committee on
Interstate Commerce
1922, November 25 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building, High Street and Fifteenth
Avenue, Columbus
1922, December 5 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building, High Street and Fifteenth
Avenue, Columbus
1923, May 2 Incomplete from The Hayes Memorial Library and Museum, Spiegel Grove,
Fremont, Ohio to Lester Markel, Sunday Editor, New York Times
1923, June 16 from Carl Vitz, Librarian, The Toledo Public Library, Toledo, Ohio
1923, September 5 from C. B. Galbreath, The Ohio State Archaeological and Historical
Society, Museum and Library Building, Ohio State University Grounds, High Street
and Fifteenth Avenue, Columbus
1923, September 10 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building, Ohio State University Grounds,
High Street and Fifteenth Avenue, Columbus
1923, September 12 from Elizabeth Bechtel, Librarian, Wooster College Library, Wooster,
Ohio
1923, October 4 from Ellery Sedgwick, Office of the Editor, The Atlantic Monthly, Boston
1923, October 15 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building, Ohio State University Grounds,
High Street and Fifteenth Avenue, Columbus
1923, October 21 from Lucy E. Keeler, Fremont to C. B. Galbreath (illustration for V. 4
of the Diaries)
1923, October 31 from F[rank] H. Cheley, Father and Son League, Denman Building,
Denver, Colorado
1923, November 2 from Charles Scribner's Sons, Scribner’s Magazine, Fifth Avenue at
48th Street, New York
1923, November 12 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building, Ohio State University Grounds,
High Street and Fifteenth Avenue, Columbus
1923, November 30 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building, Ohio State University Grounds,
High Street and Fifteenth Avenue, Columbus
1923, December 18 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building, Ohio State University Grounds,
High Street and Fifteenth Avenue, Columbus
Folder 6 - 1924-1930:
1924, May 23 from K[atharine] P. L., Burn Side, Prides Crossing, Massachusetts
1925, January 5 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building, Ohio State University Grounds,
High Street and Fifteenth Avenue, Columbus
1925, February 16 from Jno. Atziuger, The F. J. Heer Printing Company, 372-386 South
Fourth Street, Columbus, Ohio
1925, February 28 from Jno. Atziuger, The F. J. Heer Printing Company, 372-386 South
Fourth Street, Columbus, Ohio
1925, March 5 from D[orothy] E. W[right]
1925, March 21 from Dorothy [E. Wright]
1925, May 6 from Cassius S. Burchard, Cambridge Springs Sanitarium, Cambridge
Springs, Pennsylvania
1925, July 24 from Cassius S. Burchard, Cambridge Springs, Pennsylvania
1925, September 21 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building, Ohio State University Grounds,
High Street and Fifteenth Avenue, Columbus
1925, September 22 from W. O. Thompson, Chairman, Office of the President, The Ohio
State University, Columbus
1925, October 12 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building, Ohio State University Grounds,
High Street and Fifteenth Avenue, Columbus
1925, November 17 from C. B. Galbreath
1925, November 24 from C. B. Galbreath
1925, December 8 from D[orothy] E. W[right]
1925, December 9 from L[ucy] E[lliot] K[eeler], 2625 Prairie Avenue, Fremont, Ohio,
[Chicago, Illinois] to Dorothy [E. Wright]
1925, December 19 from Dorothy [E. Wright]
1926, March 18 from Jacob Hodnefield, Minnesota Historical Society, Accessions
Department, Saint Paul (also note with D[orothy] E. W[right] initials)
1926, April 22 from Colonel Webb C. Hayes, Fremont, Ohio to Mrs. John E. Jenkins
(xerox copy of telegram)
1926, August 16 from Jno. Atziuger, The F. J. Heer Printing Company, 372-386 South
Fourth Street, Columbus, Ohio
1926, November 2 from C. B. Galbreath, Secretary, the Ohio State Archaeological and
Historical Society, Museum and Library Building, Ohio State University Grounds,
High Street and Fifteenth Avenue, Columbus
1927, August 31 Envelope only from Mrs. C[harles] R. Williams, 25 Cleveland Lane,
Princeton, New Jersey (containing copy of letter from Wm. Henry Smith to Nephew,
dtd December 15, 1882 [no letter, envelope only])
1927, August 25 Envelope only from Mrs. Charles R. Williams to Lucy E. Keeler
1927, August 31 Envelope only from Mrs. Charles R. Williams to Lucy E. Keeler
(containing copy of letter from Mary Clemmer to Mrs. R. B. Hayes, dtd March 4,
1881)
[1927], September 29 from L[ucy] E[lliot] K[eeler], 417 Birchard Avenue, Fremont, Ohio,
to Anna [Pero] (w/envelope to Mrs. Walter Pero, West Croghan Street [“Cityʺ])
[l927], October 15 from Marion Metcalf, (Mrs. Root’s sister), Oberlin, Ohio
1927, October 22 from Newton D. Baker, Baker, Hostetler & Sidlo, Counsellors at Law,
Union Trust Building, Cleveland
1927, December 7 from William F. Peirce, Rooms of the President, Kenyon College,
Gambier, Ohio
1928, January 19 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building, Ohio State University Grounds
High Street and Fifteenth Avenue, Columbus
1928, January 24 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building, Ohio State University Grounds
High Street and Fifteenth Avenue, Columbus
1928, February 8 from C. B. Galbreath, Secretary
1928, February 9 from Fanny, The Equitable Trust Company, 23 Rue de la Paix, Paris,
France
1928, February 27 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Museum and Library Building, Ohio State University Grounds
High Street and Fifteenth Avenue, Columbus
1928, March 2 from Geo[rge] S. Godard, State Librarian, Connecticut State Library,
Hartford, U.S.A.
1928, March 2 from D[orothy] E. W[right], Cataloguer [Hayes Memorial Library]
1928, March 5 from L[ucy] E[lliot] K[eeler], 2625 Prairie Avenue, Chicago to Dorothy
[E. Wright]
1928, March 13 from Geo[rge] S. Godard, State Librarian, Connecticut State Library,
Hartford, U.S.A.
1928, April 23 from Anne Plimpton, New York, New York (xerox copy of telegram)
1928, May 18 from A. E. Culbert, Chairman and [signed by] Dorothy E. Wright
1928, August 12 from Elsa (Woolworth) Miller, 2700 Eaton Road
1928, September 14 from Newton D. Baker, Baker, Hostetler & Sidlo, Counsellors
at Law, Union Trust Building, Cleveland
1928, November 23 from Allan G. Aigler, Thirtieth District, Bellevue, Ohio Senate,
Columbus
1928, November 26 from Robert L. Rohe, Thirteenth and Thirty-First Districts, Tiffin,
Ohio Senate, Columbus
1928, December 1 from L. F. B[(arker, Dr. of Johns Hopkins)], The Belvedere at
Baltimore to Dr. Oliver
1928, December 6 from Webb C. Hayes, Western Union, Hotel Belvedere to Lloyd T.
Williams (telegram)
1928, December 19 from Mary Miller Hayes, [“Mrs. Webb C. Hayes”], 3753 Edgeville
Road Ottawa Hills, Ohio
1929, January 15 Unsigned
1929, February 8 from C. B. Galbreath, The Ohio State Archaeological and Historical
Society, Ohio State Museum, High Street at Fifteenth Avenue, Columbus
(w/copy of letter from Carl Wittke to H. C. Shetrone, dtd February 4, 1929)
1929, May 6 from C. B. Galbreath, The Ohio State Archaeological and Historical Society,
Ohio State Museum, High Street and Fifteenth Avenue, Columbus
1929, July 23 from [signed by] [?. S.?] Hermann, [letterhead of] John N. Lenker, M.D.,
Thos. W. Thoburn, M.D., 314 Osborn Building, 1020 Huron Road, Cleveland
(xerox copy of letter)
[1929, July or August] Friday, 3:30 p.m. from Julia [Millikin], [letterhead of] Mrs.
B[enjamin] L. Millikin, Ben Brae, 3463 Mayfield Road, Cleveland, Ohio
(xerox copy, see Lucy Elliot Keeler Diary V. 15 for original)
1929, August 2 from S[amuel] P. Keeler, Wholesale Paper, 108 N. Arch Street,
Fremont, Ohio
1929, August 2 from Mary Miller Hayes [Mrs. Webb C. Hayes], Spiegel Grove,
Fremont, Ohio (xerox copy of letter)
1929, August 15 from C. B. Galbreath, Secretary, The Ohio State Archaeological and
Historical Society, Ohio State Museum, High Street and Fifteenth Avenue,
Columbus
1929, August 28 from C. B. Galbreath, Secretary, the Ohio State Archaeological and
Historical Society, Ohio State Museum, High Street and Fifteenth Avenue,
Columbus
1930, February 22 from Gilbert E. Hall, 706 Hayes Avenue, Fremont, Ohio
1930, March 27 from J. C. Armstrong, Assistant Secretary, The Union Trust Company,
Cleveland, Ohio to Miss Frances E. Schwartz
1930, June 3 from J. C. Armstrong, Assistant Secretary, The Union Trust Company,
Cleveland, Ohio to Miss Frances E. Schwartz
1930, June 19 (Unsigned) [Frances E. Schwartz], Secretary to Mrs. Hayes to J. C.
Armstrong
1930, July 21 from J. C. Armstrong, Assistant Secretary, The Union Trust Company,
Cleveland, Ohio to Miss Frances E. Schwartz
1930, July 25 (Unsigned) [Frances E. Schwartz], Secretary to Mrs. Hayes to J. C.
Armstrong
1930, July 28 from J. C. Armstrong, Assistant Secretary, The Union Trust Company,
Cleveland, Ohio to Miss Frances E. Schwartz
1930, July 28 from J. C. Armstrong, Assistant Secretary, The Union Trust Company,
Cleveland Ohio to Mrs. Mary Miller Hayes [Mrs. Webb C. Hayes] (w/letter of
transmittal,to The Birchard Library Association, Fremont, Ohio dtd July 28, 1930,
2 copies)
1930, August 11 (Unsigned) [Frances E. Schwartz], Secretary to Mrs. Hayes to
Gilbert E. Hall
1930, August 12 from E. C. Genee, Assistant Secretary, The Union Trust Company,
Cleveland, Ohio to Miss Frances E. Schwartz
1930, September 4 (Unsigned) [Frances E. Schwartz], Secretary to Mrs. Hayes to J. C.
Armstrong
Writings:
Folders:
7. Keeler, Lucy Elliot “The Winter’s Tale,” October 27, 1888 (2 copies, 7pp and 6pp)
8. K[eeler], L[ucy E[lliot] “O Sweetly Speaking Oracle.” November 26, 1888, 5pp
9. Keeler, Lucy Elliot: “How General Scott Went Home on Duty,” Wide Awake, Volume 33,
No. 5, October 1891, p. 484 (xerox copy)
10. Keeler, Lucy Elliot, ed. Potpourri
Volume 1, No. 1 - May 1898
Volume 1, No. 2 - June 1898
Volume 1, No. 3 - July 1898
Volume 1, No. 4 - August 1898
Volume 1, No. 5 - September 1898
Volume 1, No. 6 - October 1898
Volume 1, No. 7 - November 1898
Volume 1, No. 8 - December 1898
Volume 1, No. 9 - January 1899
Volume 1, No. 10 - February 1899
Volume 1, No. 11 - March 1899
Volume 1, No. 12 - April 1899
11. Haynes, Julia M. Fremont in History, Fremont, Ohio: I. M. Keeler & Printers,
1899, 21pp.
12. In Memory of Sardis Birchard Founder of Birchard Library and Fremont’s Pioneer
Benefactor, Toledo, Ohio: The B. F. Wade Printing Co., 1900, 28pp.
13. Williams, Charles Richard Major George Croghan: Defender of Fort Stevenson,
August 1st and 2nd, 1813, Columbus, Ohio: Press of Fred J. Heer, 1903, 36pp.
Reprinted from the October 1903, Quarterly of the Ohio State Archaeological and
Historical Society
14. Keeler, Lucy Elliot “Lucy Webb Hayes: Her Family, Life and Letters”, 40pp
(2 copies w/letter dtd 1904, August 17 from Lucy Elliot Keeler to Editors of
Century Magazine)
15. Keeler, Lucy Elliot The Sandusky River: Its Geography, History and Traditions,
Columbus, Ohio: F. J. Heer, 1904, 58pp. (2 copies) Reprinted from the Ohio
Archaeological and Historical Society Publications
16. Keeler, Lucy Elliot A Guide to the Local History of Fremont, Ohio Prior to 1860,
Columbus, Ohio: Press of Fred J. Heer, 1905, 28pp. (2 copies)
16a. Keeler, Lucy E[lliot] “Recollections Of My Mother” September 6, 1905, 4pp.
17. Keeler, Lucy Elliot Old Fort Sandoski of 1745 and the “Sandusky Country”, 75pp.
Reprinted from Ohio Archaeological and Historical Society Publications Volume
XVII, October 1908.
18. The Outlook, Volume 101, No. 3, May 18, 1912
Contains “The Spectator”, by Lucy Elliot Keeler, pp. 130-131
19. Keeler, Lucy Elliot Old Fort Sandoski and the De Lery Portage, Columbus, Ohio:
The F. J. Heer Printing Company, 1912. 35pp.
Reprinted from Volume XXI, Ohio State Archaeological and Historical Society
Publications.
20. Keeler, Lucy Elliot The Centennial of Croghan’s Victory; The Centennial Celebration
of the Siege of Fort Meigs (2 stories by Keeler)
Wright, G. Frederick The Centennial of Perry’s Victory (1 story by Wright)
Columbus, Ohio: The F. J. Heer Printing Co., 1914. 80pp.
Reprinted from Ohio Archaeological and Historical Society Quarterly for January 1914.
21. Burgoon, I. H. and Meek, Basil, compilers Year Book of the Sandusky County
Pioneer and Historical Association, Fremont, Ohio: Published by the Association,
[c.1915]. 114pp.
22. K[eeler], L[ucy] E[lliot] “A Croghan Pilgrimage,” Birchard Library Bulletin,
August 2, 1916 (19 copies)
23. K[eelerl, L[ucy] E[lliot] “History At Our Doorstep,” Birchard Library Bulletin,
October 1, 1917 (7 copies)
24. K[eeler], L[ucy] E[lliot] “Fremont, Ohio,” Birchard Library Bulletin, May 8, 1920
(19 copies)
25. Keeler, Lucy Elliot Unveiling of Soldiers’ Memorial Tablet on the Hayes Memorial
Building at Spiegel Grove, Columbus, Ohio: The F. J. Heer Printing Co., 1920. 32pp.
(5 copies)
Reprinted from Ohio Archaeological and Historical Quarterly, October 1920
26. Keeler, Lucy Elliot “My Gallant Garden of Earliest Spring,” The Garden Magazine,
September 1921. pp. 14-16 (xerox copy)
27. Keeler, Lucy Elliot “Flowers in a Crannied Wall,” The Garden Magazine, March 1922,
pp. 42-43 (xerox copy)
28. Keeler, Lucy Elliot “ Making a Garden Notebook,” [name of magazine not listed?],
1922, p. 268 (xerox copy from a magazine); also xerox copy from Lucy Elliot Keeler’s
Garden Notebooks, 1922
29. Keeler, Lucy E[lliot] “Eight Year Survey, 1915-1923," Birchard Library, July 1923, 16pp.
30. The Atlantic Monthly, August 1924
Contains “Solace of Apples,” by Lucy Elliot Keeler, pp. 225-228
31. Keeler, Lucy E[lliot] “Courtesy Along Life’s Way,” sent to Collier’s Weekly, March 8, 1926,
2pp.
32. K[eeler], L[ucy] E[lliot] “Colonel Hayes - An Appreciation,” The Fremont Daily News,
February 20, 1930 (xerox copy)
33. Keeler, Lucy Elliot “A Shelf of Autographs,” Demorests’s Family Magazine, October,
pp. 719-721 (article cut from magazine)
34. K[eeler], L[ucy] E[lliot] “Around My Corner,” [article in] Scribner’s Magazine, 4pp.
(8 copies)
35. Keeler, Lucy Elliot “A Christmas Sheaf,” [article in] Scribner’s Magazine, 8pp.
(2 copies)
36. Keeler, Lucy Elliot “Cobwebs On The Family Library”, The Bookman, pp. 573-576
(xerox copy)
37. [Keeler, Lucy Elliot] “Coriolanus,” 6pp.(handwritten by Lucy Elliot Keeler)
38. Keeler, Lucy Elliot “Cot and Corner: A Palimpsest” containing 11 articles:
“Some Local History”, “Around my Corner”, “Over my Fence”, “Some Garden
Beasts”, “On my own Trees”, “A Home Sheaf”, “My River”, “A Personal Experiment”,
“A Bit of Atavar”, “The Use and Abuse of Ancestors”, “The Contented Heart”, 89pp.
(some are typed, copies of news clippings and magazine articles glued to pages);
partial copy of a news clipping from Fremont Journal, February 24, 1888 (to editors
of The Atlantic Monthly, Scribner’s Magazine, and The Outlook ); Lucy Elliot Keeler
calling card
39. Keeler, Lucy Elliot “The Garden Around the Cot”, containing news clippings and
photographs glued to pages, 76pp.
40. [Keeler, Lucy Elliot] “Henry VIII The Story of the Action”, 4pp. (handwritten by Lucy
Elliot Keeler) (Incomplete)
41. Keeler, Lucy Elliot “Mothers and Sons”, 1p. (article cut from a magazine)
42. Keeler, Lucy Elliot “The Only Brattleboro”, 1p. (article cut from a magazine)
(Incomplete)
43. [Keeler, Lucy Elliot] “Richard the Second (story of the action written for a little boy)”,
4pp. (handwritten by Lucy Elliot Keeler)
44. [Keeler, Lucy Elliot] “Richard III Story of the Action” 4pp. (handwritten by Lucy
Elliot Keeler)
45. Keeler, Lucy Elliot “Some Important Facts About Court House Park Ownership”
(xerox copy of news clipping)
46. K[eeler], L[ucy] E[lliot] “Some Local History,” [article in] Scribner’s Magazine, 3pp.
(12 copies)
47. Keeler, Lucy Elliot “A Stage-Coach Town,” 1p. (article cut from a magazine)
48. Keeler, Lucy E[lliot] [no title...re Lucy Webb Hayes ”written out at request of General
Hayes”], 6pp. [handwritten by Lucy Elliot Keeler]
49. Keeler, Lucy Elliot Clippings, a composition, sketches, and notes re art, undated &
dated (1926-1929), (103 pieces)
50. Keeler, Lucy E[lliot] - Passport issued by the Secretary of the State of the United
States of America, March 8, 1911, No. 44974
Genealogical & Local History Material:
Folders:
51. Whitmore, William H. Ancestral Tablets. A Collection of Diagrams for Pedigrees, So
Arranged that Eight Generations of the Ancestors of Any Person May Be Recorded
in a Connected and Simple Form, Boston: DeWolfe, Fiske & Co., 1885
Contains a record of Lucy Elliot Keeler’s ancestry.
52. Keeler, Lucy Elliot - Certificate of membership to The National Society of the
Daughters of the American Revolution, December 27, 1899
53. Keeler, Lucy Elliot - Certificate of Authenticity for National Society Daughters of the
American Revolution Memorial Continental Hall Liquidation and Endowment
Certificate, Colonel George Croghan Chapter, Fremont, Ohio, A Descendant of
Rutherford Hayes, Ezekiel Hayes, and Israel Smith who served loyally in the defense
of the Colonies during the trying period of the Revolution [c. 1911]
54. Harris, Elizabeth A Family Story, Cambridge, January 23, 1916, 66pp. (privately printed)
55. Elliot Family, undated & dated ([1839]-1929), (38 pieces) pertains to:
Rev. Solomon J. Douglass
Sir Arthur Eliot
Charles W. Eliot
Andrew Elliot
Jared Eliot
John Eliot
Sir Thomas Eliot or Elyot
Gen. George August Eliott
Gilbert Eliott of Stobs
Miss Vera Eliott
Charles G. Elliot
Elizabeth Elliot
Miss Emily S. Elliot
Henry Rutherford Elliot
James H. Elliot
Jean Elliot
Martha D. Elliot
Mary Elliot
Samuel Elliot
William Elliot
Grace Elliott
Martha L. Elliott (Mrs. William F.)
Contents include:
-Letter from Lucy E. Keeler to Clifford Hayes Smith
-Miscellaneous Notes - Anna Seward (brief info); Sir Thomas Elyot (brief info);
The Elliot Knight (“Sir Thomas”) (brief info); Samuel Elliot (brief info);
-Mass Soldiers and Sailors in Rev War [various spellings of how Elliot name
appears]; 10 handwritten miscellaneous notes (various subjects); Jean Elliot
including poem written by her
-News Clippings - James H. Elliot; Mr. & Mrs. William Elliot & family; Henry
Rutherford Elliot; Miss Vera Eliott; Rev. Solomon Douglass; Miss Emily S. Elliot;
John Eliot; Martha L. Elliott (Mrs. William F.)
-Excerpt from Christian Week re: Henry Rutherford Elliott
-Jared Eliot (xerox copy of oil portrait & biography)
-The Church Economist, article on Henry Rutherford Elliot
-3 Post Cards (view Elliot St., Brattleboro, VT; Birds Eye View Yale University, New
Haven, CT; Charles William Eliot, President Emeritus, Harvard University)
56. Fitch Family, undated and dated ([c.1894]-1923), (26 pieces) pertaining to:
Alice Fitch
Rev. George Ashmore Fitch
Mrs. George Ashton Fitch
Rev. George F. Fitch, D.D.
Mary McLellan Fitch (Mrs. Rev. George F., D.D.)
Rev. Robert F. Fitch
Thomas Fitch
Anna Fitch Hulburd
Mrs. A. R. Kepler (George F. Fitch’s daughter)
Mrs. Minnie Tooker (Mrs. F. F.; George F. Fitch’s daughter)
Contents include:
-Letter from George F. Fitch to Minnie Tooker
-Letter from G[eorge] F. Fitch to Lucy [Elliot Keeler]
-Letter from George T. Scott to Relatives and Friends of Rev. George F. Fitch, D.D.
-Handwritten note about Anna Fitch Hulburd
-News clippings - Dr. George F. Fitch; Old Norwalk [CT] to Have a Birthday;
Rev. George Ashmore Fitch; Mrs. George Ashmore Fitch; Dr. George F. Fitch;
Mrs. George F. Fitch
-Notes on history of Norwalk, Connecticut
-Excerpts on Mrs. George F. Fitch’s life (5 pieces)
-Dr. McIntosh’s Address...funeral of Mrs. George F. Fitch
-Memorial Service for Dr. George F. Fitch
-Royal James Inn, Norwalk (xerox copy of drawing)
-Portrait of Mrs. George F. Fitch (halftone)
57. Hayes Family, partially dated and undated; 1895-1928, (60 pieces) pertaining to:
Mary A. Bigelow (daughter of Martha & Russell Hayes)
Sardis Birchard
Alice Fitch Elder
James Elliot
Samuel Elliot
Clive Hastings (son of Gen. Russell Hastings, stepson of Emily Platt Hastings)
Emily Platt Hastings (Mrs. Gen. Russell)
Gen. Russell Hastings
Russell Hastings (son of Emily Platt & Gen. Russell Hastings)
Chloe Hayes (Mrs. Rutherford)
Chloe Smith Hayes
Clifford Hayes
Ezekiel Hayes
George Hayes
Lynda Hayes
Martha Billings Hayes (Mrs. Russell)
Mary Sherman Hayes
Russell Hayes (son of Martha Billings & Rutherford Hayes I)
Rutherford Hayes
Rutherford Hayes I
Rutherford B. Hayes
Col. Webb C. Hayes
William Rutherford Hayes (son of Chloe & Rutherford Hayes)
Mrs. Lucy Horsfall (daughter of Emily Platt & Gen. Russell Hastings)
Lucy Elliot Keeler
Martha Pitkin (Mrs. Simon Wolcott)
Mrs. Anne Plimpton (Mrs. George A.; daughter of Emily Platt & Gen. Russell Hastings)
John Russell
Parson Russell
Rebecca Russell
Samuel Russell
Abigail Smith
Alice Smith (daughter of Samuel Gilbert Smith)
Anna W. Smith (daughter of Samuel Gilbert Smith)
Elisabeth (Smith) Smith
Israel Smith
John Smith
Martha V. Smith
Mary E. Smith (Mrs. Fred C. Brown; daughter of Samuel Gilbert Smith)
Lieut. Samuel Gilbert Smith
Mrs. Samuel Gilbert Smith
Anna S. Wheeler
Simon Wolcott
Contents include:
-Letter from Charles W. Hayes to Lucy E[lliot] Keeler
-Letter from Martha L. Smith to Lucy [Elliot Keeler]
-Letter from Martha L. Smith to Lucy [Elliot Keeler]
-Letter from M[artha] L. Smith to Lucy [Elliot Keeler]
-Letter from Birchard A. Hayes to Lucy [Elliot Keeler]
-Letter from Mrs. William H. McCarthy to Mr. Hayes
-Letter from Eleanor M. Bamford to Lucy E[lliot] Keeler w/envelope
-Letter from Eleanor M. Bamford to Col. Webb C. Hayes
-Letter from Eleanor M. Bamford to [Lucy Elliot] Keeler
-Letter from Edwin [?], Editor Yale Alumni Weekly to Lucy E[lliot] Keeler
-Letter from Ca[rl P.?] Rollins, Yale University Press to Lucy E[lliot] Keeler
-Letter from Ca[rl P.?] Rollins, Yale University Press to Lucy [Elliot] Keeler
-Letter from Ca[rl P.?] Rollins, Yale University Press to Lucy E[lliot] Keeler
-Letter from Mary Bigelow (Mrs. W. H.) To Lucy [Elliot Keeler]
-Letter from Rud [Rutherford P. Hayes] to Lucy [Elliot Keeler]
-Letter from Anna S. Wheeler to Lucy [Elliot Keeler]
-Envelope addressed to Colonel Webb C. Hayes w/writing [letter] on inside & outside
of envelope, from [Jas Walker?] to W. J. Growbridge[?] [E?]
-Miscellaneous notes - Mary Sherman Hayes (brief info); Russell Hayes & family
(brief info); William Rutherford Hayes (brief info); Martha Pitkin/Simon Wolcott
(brief info); Blackstone Library/Oliver Dennett Grover; Old Windsor town
-News clippings - Mrs. Samuel G. Smith & family; Rev. Russell & Yale University
(history w/university); Mrs. Russell Hastings (Emily Platt Hastings);
-Extract from diary of Mrs. Chloe Smith Hayes
-Transcription from Mary A. Bigelow letter
-Copy of signboard from the Hayes Tavern in West Brattleboro, Vermont
-7 Post cards: Cemetery-Simsbury, Conn[ecticut] (w/notation “George Hayes, the
immigrant buried here”), Center Church, New Haven, Conn[ecticut] (w/notation
“Ezekiel Hayes & ‘cou[?]’ buried in [?]”), Christmas scene (from Mary Bigelow to
Lucy [Elliot Keeler]), Rutherford B. Hayes (October 4th, 1922) (4 copies), Charles W.
Hayes (halftone)
-“The Tableau of the Founding of Yale University” (xerox copy of halftone [from news
clipping?])
-“Brattleboro’s Representative [List]” (xerox copy)
-“Welcome to William Brattle’s Borough Brattleboro Pageant, June 5-6-7-8, 1912"
[program]
-“A Delicate Hint” Hadley’s Kith and Kin”(celebration program for “Old Hadley” town)
-Genealogy of Samuel Smith
-“Twenty-Fourth Annual Reunion of the Hayes Family...Program”
-“From Sellick’s History of Norwalk, Conn The Hayes Legend...”
-Major Webb C. Hayes, pp. 62-64 [history of his military service]
-“The Farm” - Smith family farm, Brattleboro, Vermont, 4pp. [brief background
history re farm, families living there, etc.]
-Application for Membership to The Independent Society of Colonial Dames of
America in the State of California (John & Samuel Russell; Alice Fitch Elder)
Yale University artwork, etc., 2 pieces (xerox copy, section cut from magazine or
pamphlet[?]) dated
58. Miscellaneous, undated & partially dated (1881-1928), (48 pieces) pertaining to:
Mary A. Bigelow
Mary Camp (Mrs. Phineas)
Chipman Family
George S. Godard
Emily Stevens Logan Hardy & family
Oma Keeler Hathaway
Chloe Smith Hayes & family
Hulburd Family
Emily Keeler Hyatt & family
Mercellia Johnson
Keeler Family
Alonzo B. Keeler
Ami Keeler & family
Burrel Keeler
Dr. Charles E. Keeler
David Keeler
Eri Keeler
Isaac Martin Keeler
Janette Elliot Keeler (Mrs. Isaac Martin)
Julius Keeler
Linda Hayes Keeler (Mrs. Samuel)
Lewis B. Keeler & family
Lucy Elliot Keeler
Mary Ette Keeler (Mrs. Burrel)
Phineas Keeler & family
S. P. Keeler
Sally Marvin Keeler (Mrs. Eri)
Samuel I. Keeler
Stephen E. Keeler, Jr.
William B. Keeler & family
Nelson E. Martin
Sarah Antoinette Keeler Martin (Mrs. Nelson E.)
Ohio “Firelands” District (Tract set apart for Connecticut sufferers by Benedict
Arnold’s warfare)
John Pease & family
Mary Randolph
Rev. S. Leslie Reid (son-in-law of Mr. & Mrs. Fred C. Brown)
Elizabeth E. Rule
John Russell & family
Samuel Russell & family
Sailsbury Family
Israel Smith & family
Mary F. Tooker
Trowbridge Family
Yale University histories
Contents include:
-Letter from Clara Rebecca Logan Clair (Mrs. Harry E.) to Lucy E[lliot] Keeler
detailed history of genealogy)
-Letter from Mary F. Tooker to Lucy [Elliot Keeler]
-Letter from Dr. Charles E. Keeler to Miss Keeler
-Letter from Ca[rl P.?] Rollins, Yale University Press to Lucy E[lliot] Keeler
-Letter from Oma Keeler Hathaway to Aunt Stella Johnson (typed transcript)
-Letter from Oma Keeler Hathaway to Cousin [Mrs. H. B. Johnson]; Letter from Oma
Keeler Hathaway to Cousin [Mrs. H. B. Johnson] w/envelope
-Letter from Emily Stevens Hardy (Mrs. George E. Hardy) to Miss Keeler
-Letter from Elizabeth E. Rule to Miss Keeler (w/envelope)
-Letter from Geo[ge] S. Godard, Librarian, Connecticut State Library to [?]
-Letter(s) from Agnes C. Hayes to Mary A. Bigelow (typed transcript)
-Letter from M[ary] A. B[igelow] to [?]
-Letter from S. P. K[eeler] to [?] (top and bottom parts of letter are missing)
-Miscellaneous Notes - Emily Stevens Logan Hardy (brief info); William Hulburd
(brief info); Lewis B. Keeler Family (detailed info); Phineas Keeler (military info);
Samuel I. Keeler (brief info; including history of his home); John Pease (brief info);
Rev. John Russell (brief info; including history of his home-Hadley, Massachusetts);
Trowbridge Family (brief info)
-Yale University histories
-Sarah S. Keeler (info on Chipman-Hulburd families)
-Sarah Antoinette Keeler Martin (Mrs. Nelson E.) Memoriam
-News clippings - Ohio “Firelands” District; Rev. Stephen E. Keeler, Jr.; Ami Keeler;
Alonzo B. Keeler; Isaac M. Keeler & Sons; Charles & Elsie Salisbury & families;
Col. William B. Keeler; Lt. Israel Smith; Mrs. Emily Hyatt & family; Rev. S. Leslie
Reid
-Application for Membership to the National Society of the Daughters of the American
Revolution (Phinea Keeler)
-Application for Membership to the National Society of the Daughters of the American
Revolution (Israel Smith)
-Application for Membership to the National Society of the Daughters of the American
Revolution (blank form)
59. Sandusky History, undated & dated ([c. 1655]-1918), (220 pieces)
Contents include:
-Bibliographies
-Compositions re the Croghan Nine (baseball team), Fremont, Ohio and Indians
-Extracts [sometimes sources are combined] from: books, the Canadian Archives,
the Colonial Archives of the Navy (Paris)[?], journals, magazines, pamphlets, the
New York State Library Albany, newspapers (Democratic Messenger, Fremont
Messenger, Journal, and the Toledo Blade), speeches, the Western Reserve
Historical Society, letters and reports
-Sandusky County as hiking objectives for Scout troops
-Map (hand drawn)
-Narratives (copies) from: Evaline Ball, Albert Cavalier, DeLery (with hand drawn maps),
John Heckewelder, and Jacob B. Varnum (1 original, 1 typed transcript)
-Miscellaneous Notes
-Poetry (copies)
-Funeral notice
-Elizabeth Whitaker’s will
60. Sandusky Region, undated & dated ([c.1745]-190[?]), (13 pieces)
Contents include:
-Miscellaneous Notes
-Map
61. George Croghan, undated & dated ([1760 copy], 1813-1910), (13 pieces)
Contents include:
-Letter from G[eorge] Croghan to Lt. John O’Fallon (2 copies of typed transcript)
-Letter from F. T. Miller, Editor-in Chief to Mr. E. O. Dorman (typed transcript)
-Letter from E. O. Dorman, Secretary to R. C. B[allard] Thruston
-Letter from R. C. Ballard Thruston to Lucy [Elliot] Keeler
-Letter from [unsigned] to Col. Webb C. Hayes
-Letter from R. C. Ballard Thruston to Lucy [Elliot] Keeler
-“The Winderness Trail” by Hanna
-Miscellaneous notes
62. Broadside [public notice]- Office, of Fremont Plank Road Company. April 24, 1852.
James Justice
Box 2 - Local History, Keeler Family, Sheet Music & Diaries
Folders:
1. Material re Keeler property, undated & dated (1857-1910), (6 pieces)
Contains:
-Warranty Deed from John R. Pease to Janette Keeler
-Warranty Deed from Belinda McLelan to Isaac M. Keeler
-Abstract of Title - Lucy Elliot Keeler, Inlots 361 & 366
-Miscellaneous notes/property drawings (hand drawn)
2. Local History, undated & dated (1858 (copy)-1927), (42 pieces)
Contains:
-Writing - “Jeremiah Armstrong - His Captivity, Etc.”
-Memoranda of agreement..January 25, 1905.between Bowen-Slocum...Lucy Elliot
Keeler
-Miscellaneous notes
-Local history notes [written on Basil Meek, Attorney-At-Law letterhead]
by M. H. Holmes, Chief
-Letter from Rush R. Sloane to Lucy Elliot Keeler
-Letter from C. M. Burton to Lucy Elliot Keeler
-Letter from C. M. Burton to Lucy Elliot Keeler (w/notes & writing attached)
-Local history notes [written on Deming European Hotel letterhead] by O. J.
Brunthaver to B[asil] Meek w/envelope
-Letter from Fred Dennett[?] to Basil Meek (w/notes written by Basil Meek at bottom)
-Letter unsigned to [Cyres?] Thomas (dictated by W. C. Hayes)
-Letter from J. Ernest Dean to Lucy E[lliot] Keeler
-Letter from E[dward] S. Lewis to Lucy E[lliot] Keeler
-Letter from H. H. Danford to Lucy [Elliot] Keeler
-Letter from H. H. Danford to Lucy E[lliot] Keeler
2a. Musical programs collected by Lucy Elliot Keeler, 1882-1928 (47 pieces)
3. Notes on the Cot, undated & dated (1876-1915), (52 pieces)
4. Mounted clippings re the reunion of the 23rd Regiment of Ohio Volunteer Infantry,
September 4, 1877 (xerox copies)
5. [Transferred to Ribbons and Badges Collection 8/29/80]:
Cloth badges (19 pieces, xerox copy of listed enclosed)
Reunions of the Sandusky County Pioneer and Historical Society (1901-1928)
Soldiers’ Monument Unveiling (1885)
6. News Clippings re Sandusky County Pioneer and Historical Society, 1890-1902
(8 articles from the Fremont Journal).
7. Keeler, Lucy Elliot, A Guide to the Local History of Fremont, Ohio Prior to 1860,
Columbus, Ohio: Press of Fred J. Heer, 1905, 28pp.; K[eeler], L[ucy] E[lliot] “Fremont,
Ohio”, Birchard Library Bulletin, May 8, 1920; Note from Lucy Elliot Keeler, October
8, 1929
8. News Clipping from Sandusky Register, May 13, 1906 “Spiegel Grove” by Beth M.
Price (xerox copy)
9. 93d Anniversary of the Battle of Fort Stephenson. Reinterment of Remains of Major
Geo. Croghan, Beneath the Monument Erected in His Honor on Fort Stephenson,
Fremont, Ohio. Thursday, August 2, 1906. Columbus, Ohio: n.p., 1907, 105pp.
Proceedings reprinted from the Publications of the Ohio State Archaeological and
Historical Society
10. Meek, Basil The Evolution of Sandusky County, Fremont, Ohio: n.p., 1908, 19pp.
11. Yearbook of the Sandusky County Pioneer and Historical Association, Fremont,
Ohio 1918, Burgoon, I. H. and Meek, Basil, Compilers, Fremont, Ohio: The
Association, 77pp.; Yearbook of the Sandusky County Pioneer and Historical
Association, Fremont, Ohio 1921, Meek, Basil, Compiler and Editor, Fremont,
Ohio: The Association, 42pp.
12. Mounted clippings re Centennial Birth of Rutherford B. Hayes, undated & dated
([1922]; October 2-7, 1922), (25 pieces) (xerox copies)
13. Clipping written by Lucy Elliot Keeler, Fremont Daily News, November 24, 1916
p5, c2-4 (xerox copy) w/note from C. A. Van Wattens
14. Clippings from Lucy Elliot Keeler Collection pertaining to local history; anniversaries/
birthdays; obituaries, undated & dated (1906-1929), (56 pieces, in alphabetical order
by last name, subject or geographic location) (55 xerox copies, 1 original)
Local obituaries pertaining to:
Ames, Wm. Van Bergen (Dr.)
Ball, Oscar
Beaugrand, Peter (Dr.)
Coe, Richard A. (Mrs. Amanda Hamblin)
Creager, Daniel (Mrs. Rachel) See: Evans, Jeremiah
DeRan, Lydia A.
Dorr, Philip (Mrs. Anna)
Dorr (Messrs.)
Engler, George
Evans, Jeremiah
Failing, J. W. (Mrs. Statira Eliza Justice)
Fitch, John G.
Forgerson, Grant
Hale, A. J.
Haynes, Julia M.
Heffner, Samuel Thomas (Mrs. Mary Francis Kerr)
Keeler, Lucy Elliot
Lane, A. G. (Rev.)
Loudensleger, Edward
McCulloch, C. R.
Meek, Basil
Miller, Anson H. (Mrs. Nancy J. Otis)
Rice, Augustus E.
Rice, Robert H. (Dr.)
Ross, William Wallace
Scranton, Ellen
Sheldon, William B. (Mrs.)
Strohl, Isaac
Thompson, Charles P.
Local history, anniversaries/birthdays pertaining to:
Bell, John P. (Mr. & Mrs.)
Beaugrand, Peter (Dr.)
Fort Sandusky, Ohio
Fremont Twins
Hayes, Rutherford B. (Addresses Vanderbilt University)
Maumee Valley, Ohio; Toledo, Ohio
Perry, Stuart H. (Mrs. Maude Caldwell)
Ross, Mary
Janette Elliot Keeler/Isaac M. Keeler
15. Lock of Janette Elliot Keeler’s hair (Lucy Elliot Keeler’s mother), 1820 w/2 notes
enclosed “Janette Elliot in her 1st year 1820"; “Lock of Jeanette Elliot Keeler’s hair,
To be placed in Memorial Library by request of her daughter - Lucy Keeler”
16. Scrapbook belonging to Janette Elliot Keeler contents include writings, poems,
excerpts/photographs, programs from manuscripts, newspapers, etc., 1833-1897,
86pp. (w/loose enclosures: 1 photograph of Janette Elliot Keeler, 2 notes-“From Miss
Keeler’s”; “To go to the Hayes Memorial, J.E.K.’s Scrap-Book L.E.K.”, 2 short stories
(duplicates)
17. Scrapbook belonging to Janette Elliot Keeler contents include autographs, stories,
poems, etc. from family members and friends, 1836-1856, 112pp. w/note enclosed
“For Hayes Memorial Family autographs-Notes from Mrs. James Valette to JEK-in back”
18. Note Book No. 3 - Janette Elliot Keeler’s writings, 1871-1896, 108pp., but only the first
49 pp pertain to her collections, contents include writings, excerpts/photographs from
manuscripts, newspapers, etc.
19. Mounted clippings (3) by Janette Elliot Keeler, undated & dated (November 14, 1876)
(xerox copy)
20. Reminiscences of Janette Elliot Keeler, Winter 1889-1890 (Volume 1), 98pp
(“First page in the handwriting of Mrs. Keeler, the remainder taken down by L.E.K.”)
Contents include:
-Printed obituary, Janette Elliot Keeler, September 6, 1899 p. 79
-Printed “In Memoriam”, Janette Elliot Keeler p. 80
21. Printed obituary of Janette Elliot Keeler, September 6, 1899
23. Reminiscences of Isaac M. Keeler, January 1901 (Volume 2), 122pp.
Contents include:
-Deed: Huron County, Section No. Four, Township No. Four, and Range No. 22,
December 3, 1830 (Platt & Sally Benedict signers and sealers of this deed),
pasted between pp. 8 & 9
-Letters: to Isaac M. Keeler from H. S. Dorr p. 113
-Miscellaneous: Masonic Record, Isaac M. Keeler, January 1900 p. 77; Minute of
Session Regarding Past Service of I. M. Keeler, Clerk pp. 110-111; [Resolution],
Hall of Fremont Council, December 12, 1905 p. 113; [Resolution], Hall of Fremont
Chapter No. 64, R.A.M., December 22, 1905 p. 113; [Resolution], January 1906 p 113;
Resolutions, March 12, 1907 p. 114; [List of donated items] Given to Masonic
Bodies, April 5, 1907 by children of Issac [Isaac] M. Keeler p. 114; [Resolution],
Fremont Commandery, No. 56, Knights Templar, March 15, 1907 p. 115;
[Resolution], Brainard Lodge, No. 336, April 12, 1907 p. 115; Printed obituary,
Isaac Marvin Keeler p. 116; empty & blank envelope pasted to back cover
-News clipping pasted throughout
-Paper: Entitled “Why This?” written by Isaac M. Keeler
-Ribbon: Thirty-Fifth Reunion of the Sandusky County Pioneer and Historical Society,
Isaac M. Keeler, 1823-1907, Fremont, Ohio September 3, 1907 p. 108
Also loose in folder:
-Short biography on Isaac M. Keeler; Note re Swallow Steamboat w/ticket attached
-Post Office Department, Appointment Office, Washington, November 1st, 1850, Isaac
M. Keeler
-Nathan K. Hall, Postmaster General of the United States of America, November 1, 1850
-Post Office Department, Official Business, Postmaster, January 2, 1851
-Miscellaneous note
Lucy Elliot Keeler Diaries
24. Diary, January 1, 1879-August 9, 1886, 121pp.
25. Diary, 1881 (Volume 1 1/2), 46pp [http://www.rbhayes.org/mssfind/excurbaltimore.htm]
Contents include:
-Menu: Queen City Hotel, January 20, 1881 p. 43
-Miscellaneous: Invitation to Banquet, Ohio Editorial Association, January 19, 1881
p. 20; The Scientific American Hand-Book (portions missing, loose); 4-page diary entry
(written on back of printed mss, loose); Booklet-Souvenir List of Members, Grand
Excursion to Washington DC and Richmond, VA, February 4, 1881 p. 33
-Programs: Banquet, Ohio Editorial Association, January 19, 1881 p. 21; Reception to
the Ohio Editorial Association, January 24, 1881 p. 44
26. Diary, August 14, 1886-July 1889 (Volume 2), 86pp. (& back cover) [page numbering starts
with 13]
Contents include:
-Miscellaneous: “Rules of the Honorable Club...Lucy Elliot Keeler” (loose)
-News clippings re Lucy Webb Hayes pasted pp. 94-96
-Photograph: Lucy Elliot Keeler p. 13 [p. 1]
-[Table of Contents] back cover
27. Diary, July 1, 1889-December 31, 1889 (Volume 3), 262pp.
Contents include:
-Diary title, copyright, quote, blank page, etc. pp. 1-4
-Calendar, almanac, the moon’s phases, morning/evening stars for months of May-
October pp. 5-10, Signal service flags p. 11
-Rates of postage p. 12
-Quote, poems, blank pages, etc. pp. 15-16
-Diary entries pp. 17-214
-Name & address entries [under Autographs/Names and Addresses]
-“Flora of the Eastern and Middle States”/types of flowers and brief explanation
for the months of May-September) pp.223-236
-“Laws of Lawn-Tennis” pp. 237-243
-Recipes [under Records of Games] pp. 244-245
-Miscellaneous notes: shopping list, list of photographs taken, mileage, etc.
[under Records of Games] pp. 246-249
-Expenses, trivia, home remedies, list of books read, etc. [under Miscellaneous
Memoranda] pp. 250-260
-[Table of] Contents pp. 261-back cover
28. Diary, January 1, 1890-November 30, 1891 (Volume 4), 243pp. [pp. 189-204 blank]
Contents include:
-[Table of] contents pp. 187-188
-Expenses pp. 206-242
29. Diary, January 1, 1892-September 1, 1895 [August 29 shows last entry] (Volume 5),
178pp. [& back cover]
Contents include:
-News clippings re Rutherford B. Hayes, marriage of Rutherford P. Hayes to Lucy H.
Platt, writings by Lucy Elliot Keeler pasted throughout
-Miscellaneous: blotter w/poem entitled “The Season’s Greeting” by Lucy Elliot
Keeler (loose)
-Program: Inaugural Reception of the World’s Columbian Exposition Auditorium,
Chicago. October 19, 1892 (loose)
-Expense report pp. 167-176
-[Table of] Contents pp. 177-back cover
30. Diary, September 22, 1895-March 13, 1907 [cover labeled “Sept. 1895-Feb. 1907",
but last entry made March 13] (Volume 6), 361pp. [& front/back covers]
Contents include :
-Excerpts/photographs from magazine and news clippings pasted and loose
throughout
-Letters: to LEK from William Simes p. 226; to LEK from Amy Witkowsky p.227;
to LEK from Pastor A. G. Lane p. 262; to Mary Fitch from Elizabeth Elliot p. 282;
to LEK from Katherine P. Loring p. 292
-Miscellaneous: Printed obituary of Janette Elliot Keeler p. 23; Card
-“Ratification Meeting: Seth Low for Mayor, October 21, 1897,” p. 89; diary entry
p. 282; Marriage invitation of Mathilde Martin & Eugene Bertrand, September 5,
1899 (loose);Weight & fortune card, July 16, 1901 (loose)
-Notes pasted and loose throughout
-Programs: Second Historic Pilgrimage of the Ursula Wolcott Chapter D.A.R. of
Toledo to Spiegel Grove, Fremont, June 30, 1899 (loose); Fourth Artists’ Recital
December 20, 1899 p. 138; Weekly Calendar, First Presbyterian Church
November 26, 1905 p. 269; Weekly Calendar, First Presbyterian Church,
December 17, 1905 p.270; Major George Croghan, August 2, 1906 p. 295
-Ribbon: 24th Reunion of the Sandusky Co. Pioneer and Historical Society, Fremont,
Ohio, August 26, 1896 p. 36
-Telegrams: to LEK from W. M. Simes p. 225; to LEK from Amy Witkowsky p. 228;
to LEK from Mrs. Justice Brown p. 239; to WCH from Chas. R. Willams p. 241
to LEK from Sarah Keeler loose
-Ticket: The Association of College Women, November 7, 1903 p. 209
-Expense report pp. 333-361
-[Table of] Contents front/back covers
31. Diary, March 17, 1907-October 31, 1909 [cover labeled “March 1907-Nov. 1909",
but last entry made October 31, 1909] (Volume 7), 193pp.
Contents include:
-Excerpts/photographs from magazines and newspapers pasted and loose throughout
-Brochure: U. S Mail for Bermuda, December 18, 1907 p. 67
-Leaf specimen: Identified as “Boujainvillia, native of Brazil” p. 76
-Menu: The Detroit Boat Club, September 9, 1907 [handwritten in LEK’s writing
-“Mary Stewart L.E.K.”] p. 35
-Miscellaneous: Biography on Isaac M. Keeler p. 29; Calling card: T. F. Murth
p. 38; Regulations, February 6, 1908, ”Fruit Destruction Act 1907" p. 90; List
of books w/price written by Lucy Elliot Keeler p. 156; Brief description/price for
pamphlet “The Old Fort Sandoski of 1745 and the Sandusky County” by Lucy
Elliot Keeler p. 156; Press pass for Lucy Elliot Keeler, November 7-15, 1895
(loose)
-List of “Presents Sent” pp. 153-155
-Programs: Thirty-Seventh Annual Commencement University of Wooster, 1907
p. 17; Matinee Musical Club, October 15, 1907 p. 39; Matinee Musical Club,
February 17 1909 p. 160
-Ribbon: Thirty-Fifth Reunion of the Sandusky County Pioneer and Historical Society,
Isaac M. Keeler, 1823-1907, Fremont, Ohio September 3, 1907 p. 29
-Ticket: Seat check S.S. Bermudian, p. 106
32. Diary, November 3, 1909-March 27, 1911; April 1911-August 1911 “European Diary”;
August 11, 1911-September 15, 1912 [labeled “November 1, 1909-April 1911
& August 1911-August 1912"] (Volume 8), 193pp.
Contents include:
-News clippings pasted throughout; Programs that have been cut apart and pasted
throughout
-Letters: to LEK from Mary O. Jenkins (loose, xerox copy-original removed); to LEK
from R. Schlereth[?], White Star Line p. 109; to LEK from Bessie P. Stephenson
p. 111; to LEK from Webb C. Hayes (loose, xerox copy-original removed)
-Miscellaneous: Reminder card-The Fort Dearborn Guild, First Presbyterian
Church, Chicago meeting, February 8 [1910], p. 26; Alliance Francaise, free
public readings and lectures...[1910] p. 29; Reminder card-The Fortnightly of
Chicago, April 14 [1910] p. 54; List of “Christmas 1909 Gifts Sent” pp. 10-11/
-List of “Christmas 1909 Gifts received” pp. 12-13; List of “Presents Sent 1910"
pp. 97-99/Lists of “Presents Rec’d December 25, 1910" pp. 100-101;
-Programs: Matinee Musical Club, November 16, 1909 p. 7; French Theatre,
January 25, February 15, March 15 [1910] p. 18; Matinee Musical Club,
November 21, 1911 p. 137; Matinee Musical Club, February 6, 1912 p. 159;
Port Clinton, Ohio, Memorial Day, May 30, 1912 (loose)
33. Diary, March 27, 1911- [August 1911, last entry not dated] (Volume 9 - Italy, Switzerland,
Holland, France, England, Scotland trip) 200pp. (& back cover)
Contents include:
-Excerpts/photographs from magazines and newspapers loose and pasted
throughout; Several programs which have been cut apart and pasted throughout
-Maps: Of Napoli p. 26; Of Naples p. 28; Bird’s Eye View of the Mediterranean
showing Points of Interest Reached by The White Star Line Services [p. 199];
Menus: Fischer’s Park Hotel, Rome, p. 48B; Hotel Europe Milan, April 6, 1911
p. 107; Miscellaneous: Pass-Biglietto D’Entrata All’ Acquario Della Stazione
Zoologica p. 29; Luncheon bill-Hotel Cappuccini Covent p. 40; Receipt-April 29,
1911 p. 48C; Receipt-May 6, 1911 p. 68; Card-Il Presidente Del Comitato Per
Le Feste... p. 79; Receipt-Miss Clarke & Signorina Benvenuti, May 12 [1911]
p. 81; Opera Di S. Croce; p. 82; Receipt-Café Restaurant Krasnapolsky p. 122;
receipt Grand Hotel Weber p. 131; Calling Card-Dr. Roland Faure Miller p. 137;
Business Card-Edvard Berg p. 144; Pass-The Thackeray Centenary 1911, July 10
p. 169; Pass-No. 4524 The Shakespeare Memorial p. 176; Receipt-Carlton Hotel
p.185; Receipt-Port of St. Allans, July 3, 1911 (loose); Receipt-Foreign Exchange
Dept: Western Trust & Savings Bank, March 20, 1911 (loose)
-Notes pasted and loose throughout
-Programs: Teatro Romano Di Fiesole, 21 Maggio 1911 p. 87; St. Giles’ Cathedral,
July 16, 1911 p. 183; Edinburgh Hydropathie July 17, 1911 p. 185 (handwritten)
-Tickets: White Star Line S. S. Cretic p. 2; Prefettura Dei Sacri Palazzi Apostolici
p. 74; Villa d’Este, Num 05413, Serie B p. 58; Esposizione Internazionale Di Roma,
Nel.1911, Serie 006, N. 2780 p. 62; Esposizione Internazionale Di Roma, Nel. 1911,
Serie 013, N. 1301 p. 63; N. 48550, S. P. Q. R., Biglietto d’Ingresso Al. 2 Mag
1911 p. 63; Arcje Scalogere. 19118 p. 103
-[Table of Contents, written on “Onboard S.S. ‘Megantic’” letterhead], 4pp. (loose)
Box 3 - Diaries, Notebooks
Folders:
1. September, 1912-October, 1914. 177pp.
A clipping, and notes laid in; and calendar pages, church and club bulletins, clippings
re the 1913 flood, etc., letters (John D. Alexander, The Atlantic Monthly, J. Kendrick (2),
and Minnie Fitch Tooker), a list of gardening “events,” a message from Ellery Sedgwick,
notes, obituaries, a pass, photograph, playbills, programs, a promise to pay, a restaurant
brochure, and telegrams (Amy F. Cornell, and Bessie Stephenson) pasted in.
2. October, 1914-December, 1916. 187pp.
Clippings, a message from J[ohn] G[rant] M[itchell], notes, and a program (dedicatory
exercises of the Hayes Memorial Library and Museum) laid in; and clippings, a cloth
badge, a drawing, a guide to Christ Church and churchyard, an invitation, letters (from
George W. Haynes, Marion S. Morse, and Donald T., and to Katherine Judson), notices,
photographs, a playbill, programs, a receipt, and telegrams (Austin Powder Co., and
E. G. Milne) pasted in.
3. January, 1917-1924. 182pp.
Announcements, church and Toledo Women’s Association bulletins, clippings, an
invitation (Hayes Centennial, 1922), letters (Director of Publicity-Central Liberty Loan
Committee, K[atherine] P. L[oring], Anne (MacKenzie], J[ohn] G[rant] M[itchell], and
Fanny Hastings Plimpton), a list of expenses, a map, notes, a program (Hayes
Centennial,1922), and writings laid in; and announcements, a bookplate, a cartoon,
a church bulletin, clippings, notes, playbills, programs, a sugar ration card (Lucy E.
Keeler), telegrams (L. A. Eastman, Julia S. Milliken, E Morris. Marietta Platt,
George A. Plimpton, and Frank Hawley Ward), and a ticket stub pasted in.
4. January, 1923-April, 1923. 27pp.
Diary of a Chicago trip
5. April, 1926-December, 1927. 111pp.
Material re Lucy Keeler’s California trip, Charles Lindbergh, etc. enclosed.
A clipping laid in; announcements, calling cards, weight cards and fortune cards;
clippings, a hotel bill, a list of guests invited to the Hayes homestead by Colonel and
Mrs. Hayes for conference with Book Purchase Committee, for the weekend, May 15
and 16, 1926, obituaries, a pass, photographs, playbills, poetry, programs, a telegram
(Col. Webb C. Hayes), and a train schedule pasted in.
6. January, 1928-September, 1929. 115pp.
Letters (L. F. B[arker], Ernest S. Cross, Mary Miller Hayes, and Elsa M[iller]), and a
telegram (Webb C. Hayes) laid in; and announcements, a calling card, clippings,
doctors’ appointment slips, and invitation letters (Mary Miller Hayes, G.? S. Herrman,
Julia and S. P. Keeler (2), a message from [Mary Fitch Tooker], notes, obituaries,
photographs, playbills, programs, and a telegram (Anne Plimpton) pasted in.
Notebooks:
Folders:
7. 1890-March, 1891. 96pp.
8. July, 1891-July, 1893. 193pp.
9. July, 1893-April, 1894. 59pp.
10. May, 1894-August, 1895. 154pp.
11. September, 1895- January, 1897. 156pp.
12. February, 1897-February, 1898. 186pp.
13. February, 1898-October, 1898. 107pp.
14. October, 1898-May, 1899. 115pp.
15. May, 1899-January, 1900. 191pp.
16. January, 1900-May, 1900. 120pp.
Clippings pasted in.
17. May, 1900-October, 1900. 183pp.
Clippings pasted in,
18. October, 1900-February, 1901. 141pp.
Clippings pasted in,
19. February, 1901-June, 1901. 14pp.
Clippings pasted in.
20. July, 1901-October, 1901. 200pp.
Clippings pasted in.
21. October, 1901-February, 1902. 200pp.
Clippings and a map pasted in.
22. February, 1902-June, 1902. 200pp.
Clippings pasted in.
23. July, 1902-October, 1902. 156pp.
Clippings pasted in.
24. October, 1902-February, 1903. 200pp.
Clippings pasted in.
25. February, 1903-February, 1904. 198pp.
26. February, 1904-November, 1904. 201pp.
Box 4 - Notebooks:
Folders:
1. November, 1904-September, 1905. 200pp.
2. August, 1905-December, 1906. 200pp.
Clippings pasted in.
3. January, 1907-September, 1907. 201pp.
Clippings pasted in.
4. September, 1907-March, 1908. 114pp.
Clippings and a poem pasted in.
5. March, 1908-February, 1909. 197pp.
Clippings pasted in.
6. September, 1908. 109pp.
7. February, 1909-September, 1909. 187pp.
Clippings pasted in.
8. October, 1909-March, 1910. 188pp.
Clippings pasted in.
9. March, 1910-October, 1910. 196pp.
Clippings pasted in.
10. October, 1910-June, 1911. 200pp.
Clippings, and sheet music pasted in.
11. July, 1911-February, 1912. 180pp.
Notes laid in, and clippings pasted in.
12. February, 1912-October, 1912. 178pp.
Clippings pasted in.
13. November, 1912-February, 1913. 189pp.
Clippings pasted in.
14. February, 1913-August, 1913. 177pp.
Clippings pasted in.
15. August, 1913-December, 1913. 172pp.
Message from The Unpartizan Review, and notes laid in; and clippings pasted in.
16. January, 1914. 17pp.
Clippings pasted in.
17. February, 1914-July, 1914. 200pp.
Clippings pasted in.
18. July, 1914-December, 1914. 200pp.
Clippings pasted in.
19. January, 1915-June 1915. 200pp.
Notes laid in; clippings and notes pasted in.
20. August, 1915-May, 1916. 205pp.
Clippings pasted in.
21. May, 1916-April, 1917. 200pp.
Clippings pasted in.
22. April, 1917-December, 1917. 198pp.
Clippings laid and pasted in.
23. January, 1918-September, 1918 201pp.
Notes laid in; clippings and notes pasted in.
Box 5 - Notebooks:
Folders:
1. September 1918-August, 1919. 120pp.
Clippings laid and pasted in.
2. September, 1919-December, 1920. 148pp.
Clippings pasted in.
3. January, 1921-December 1921. 200pp.
Clippings pasted in.
4. January, 1922-July, 1922. 176pp.
Minutes laid in; clippings and notes pasted in.
5. July, 1922-December 1922. 154pp.
Clippings laid and pasted in.
6. December, 1922-February, 1923. 183pp.
Composition laid in; clippings pasted in.
7. March, 1923-December , 1923. 18 pp.
Notes laid in; clippings pasted in.
8. December, 1923-March, 1924. 152pp.
Clippings and notes laid in; clippings pasted in.
9. March, 1924-November, 1924. 201pp.
Notes laid in; clippings and notes pasted in.
10. November 1924-February, 1925. 203pp.
Notes laid in; clippings pasted in.
11. February, 1925-July, 1925. 200pp.
Clippings and notes pasted in.
12. July, 1925-February, 1926. 180pp.
Clippings and notes pasted in.
13. February, 1926-June, 1926. 180pp.
Clippings pasted in.
14. July, 1926-December, 1926. 181pp.
Clippings and notes pasted in.
15. January, 1927-December, 1927. 180pp.
Clippings and notes laid in; clippings, a drawing, and notes pasted in.
16. December, 1927-March, 1928. 140pp.
Notes laid in; clippings, and notes pasted in.
Account Books:
17. Record of Amounts earned through writing, 1890-1900. 177pp.
18. Accounts with editors, 1901-1904. 89pp.
19. Accounts with editors, 1903-1923. 125pp. Notes laid in.
20. Sargent, Charles S. A Guide to the Arnold Arboretum. Cambridge: The Riverside
Press, 1912. 33pp. (w/maps). Leaves laid in.
21. 3 mounted clippings re Grant Mitchell. (Undated, January 5, 1921, and
September 7, 1921)
22. Notice from the Western Reserve Historical Society. (1945)
23. Barnet, Mrs. James B. The Magic Dye - Pot. Ambassador Hotel, Chicago:
Mrs. James B. Barnet, “n.d.” 12pp. Articles, clippings, and notes re batik, block
printing, dyeing, and stenciling; and reviews (The Magic Dye-Pot) laid in.
24. A partial inventory of Lucy E. Keeler’s property. Notes laid in. 300pp. - Only
3 ½pp. filled.
Box 6 - Scrapbooks
1. 1882-1883 & 1886-1894. 206pp. (w/partial index).
Contents include announcements; clippings re American history, the silver wedding
anniversary of Mr. and Mrs. John G. Fitch, “apparent failure”, appearances, art,
autographs, beauty, Beethoven, bicycles, Birchard Library, birthday cards, “the
borrowing habit”, a boy’s manners, boys at parties, Chicago, China, Christian progress,
Christmas, Frances Folsom Cleveland, the city of Cleveland, clubs, commencements,
concerts, conversation, the Croghan Cadets, the crowning of a May queen, Alphonse
Daudet, Mrs. John Davis, “the dignity of silence,” the dime novel, Dorothea L. Dix,
Easter cards, English history, fairy tales, Admiral Farragut, fashion, flattery, “free”
water, General John C. Fremont, the city of Fremont, games, President Garfield,
“the gift of continuance,” glass cutting, Grace Shannon Harris, Lucy Webb Hayes,
Rutherford B. Hayes, hobbies, housemaids, Adda Cook Huntington, Indians, Korea,
the Lake Shore Railroad, lawn tennis, lectures, legends, letter-writing, marriages
(Mr. Albert V. Baumann and Miss Annie Rose Greene, Rev. C. R. Havighorst and
Miss Emilie Canfield, Birchard Austin Hayes and Miss Mary Sherman, and Mr. Meade
Thraves and Miss Mary Millard Bristol), a meeting of the American Library Association,
memoranda, memory, Felix Mendelssohn, missionary matters, New York City, the
Ordinance of 1787, overcoming obstacles, Paderewski, Adelina Patti, photography,
physical culture, planning for the future, the U. S. Presidency, “the profit of defeat,”
religion and morals, James F. Ryder, the Sandusky Home for Veterans, schools and
education, Franz Schubert, “seeing and observing,” slang, social events, “some family
landmarks,” “taking offence,” thoroughness, tile, travelers, “the treatment of inferiors,”
“tricks of habit,” the value of money, a Vermont fair, Wells College, “wise retaliation,”
Wooster College, and the nature and use of words; editorials; excerpts from books,
and from the Advocate and Family Guardian, the American Agriculturist, the American
Messenger, the Child’s Paper, The Christian Union, the Columbian Woman, the
Congregationalist, Demorest’s Family Magazine, the Fremont Journal, Outing, the
Outlook, Wide Awake , and the Youth’s Companion; poetry, Pot-Pourri; and reviews.
2. 1894-1897. 208pp. (w/partial index).
Contents include announcements; book reviews; church and election notes; clippings
re the golden wedding anniversary of Mr. and Mrs. David June, the fifth wedding
anniversary of Mr. and Mrs. Mead G. Thraves, the annual reunion and picnic of the
Sandusky County Pioneer and Historical Society (1896), Atlanta, Mr. M. D. Avery,
“being conspicuous,” “being second best,” David Betts, bicycles, Birchard Library,
Mrs. Mary Anne Birdseye, birthday parties, Boston, Robert Browning, Mary Rose
Cecile Butman, Dr. William Caldwell, camping, the Chautauqua movement, chewing
gum, Chicago, smoking chimneys, cholera, Christmas, clubs, Mrs. Anna Colby,
commencements, companies (Bell & Richardson, the Christy Company, the Fremont
Grape-juice Company, the Herbrand Company, the Lehr Manufacturing Company,
Neuhausel Brothers, and the Wickland Manufacturing Company), concerts,
conversation, Russell Conwell (Acres of Diamonds), cooking, “cultivating the
intuition,” the deaf person, Mary P. Dillon, door to door salesmen, Mrs. Augusta
Fusselman Edgerton, Gilbert G. Edgerton, factories (Drop Forge Works, and the
Fremont Sash Factory), Miss Ann Farley, “the force of habit,” Fremont, Lieutenant
John Garvin, Bessie Hope Gessner, General Gibson, Prof. Seth M. Hayes, Miss
Julia Haynes, “healthier habits of reading and thinking,” “how places are named,”
“imagination in daily life,” “the influence of one,” Isaac Marvin Keeler, Helen Kridler,
lectures, letter-writing, “the lightness of strength,” marriages (Mr. Frank Anderson and
Miss Lulu Jackson, Mr. Francis Henry Guffey and Miss Anne Christie Amsden,
Mr. Rutherford P. Hayes and Miss Lucy H Platt, and Paul A. Prentiss and Miss Daisy
Fitch), Gen. John G. Mitchell, morbidness, Nebraska, New England, New York City,
“noble discontent,” the Ordinance of 1787, Louis Pasteur, Perry’s victory, perseverance,
“common” poisons, postal matters, railroads (the Lake Shore, and the New York Central),
reading, religion and morals, responsiveness, rifle- shooting, Anton Rubinstein, the
Sandusky River, Douglas Savage, Frederich Schiller, schools and education, Franz
Schubert, “shams,” Mrs. E. Eleanor Smith, social events, spare time, the stars, John
Stierwalt, table manners, “tasting life,” the telegraph, Thanksgiving, Toledo, “trifles,”
utilities (electricity, heat and oil), Vermont, the weather, wedding presents, Wells College,
Clifford C. Whitmore, women voters, the use of words, a yacht race for the America’s Cup,
and the year 1895; editorials; excerpts from the Advocate and Family Guardian, the
American Agriculturist, the American Messenger, the Congregationalist, the Fremont
Journal, the New York Tribune, the Outlook, Table Talk, and the Youth’s Companion;
Masonic News; and Pot-Pourri.
3. 1897-1903. 213pp. (w/partial index).
Contents include announcements; clippings re age, Alaska, American Indians, Johnny
Appleseed, athletics, Bermuda, the Bible, Birchard Library, Bohemian autonomy,
Ebenezer Bushnell, Christmas, cigarettes and crime, clubs, concerts, Oliver Cromwell,
“current” events, deafness, George Dewey, the importance of proper diet, the diplomatic
service, Ruth Duncan, Easter, “escape from burning dwellings,” financial “jugglery,” fish
in the Great Lakes, Florida, Daniel Sharp Ford, “a girl’s assets and liabilities,” General
J. B. Gordon, “the grace of explanation,” Lucy Webb Hayes, Rutherford B. Hayes,
Webb C. Hayes I, Frederick Hedrick, homes of Ohio’s presidents, housekeepers,
independence versus interdependence, Japan, Mrs. Ellen C. Johnson, Isaac Marvin
Keeler, Janette Elliot Keeler, the Lake Mohonk Arbitration Conferences (1899-1902),
the Lake Mohonk Indian Conferences (1898-1901), lectures, London, marriages
(Mr. Frederick Datesman and Miss Elsie Elizabeth Greene, and Dr. Merton Ogden
Phillips and Miss Marguerite Dickinson), minding one’s own business, “mistaken
sensibility,” Ormsby M. Mitchell, New Year’s Day, New Zealand, Florence Nightingale,
overcoming obstacles, the Pan-American Exposition, perfume, Puerto Rico, Roual
Pugno, railroads (Boston & Albany; Cincinnati, Hamilton & Dayton; Lake Shore; and
New York Central), “the reflex action of spitefulness,” religion and morals, the “Republic
of Acre,” Rookwood pottery, schools and education, Sherborn Reformatory, “the smile
of defeat,” “Gipsy” Smith, Spiegel Grove, Dr. Thomas Stilwell, strikes, “taking the
initiative,” a tour around the Gulf of Mexico, historic trees, “trifles,” James Tyson,
Mrs. J. B. Van Doren, Narcissa Whitman, the woman’s sufferage meetings
(Fremont - 1900), and Mrs. Henry Zeigler; editorials; excerpts from the Advocate and
Family Guardian, Art in Advertising, the Bellevue News, the Child’s Paper, the Church
Economist, the Clyde Enterprise, the Congregationalist, the Elmore Independent, the
Evangelist, the Four-Track News, Frank Leslie’s Weekly, the Fremont Journal, the
Fremont Messenger, the Fremont News, the Genoa Times, Harper’s Bazaar, a
Houghton-Mifflin Catalogue, the Interior, the New York Independent, the New York
Tribune, the Norwalk Reflector, the Outlook, the Sandusky Register, Table Talk, the
Toledo Journal, the Wells College Chronicle, the Woodville News, and the Youth’s
Companion; Pot-Pourri; and reviews.
Material re: gardening:
1. "The Garden “Cicerone.” 5pp. Composition (w/addendum, 2pp.).
2. “[Garden Visitors]”. 13½pp. Composition.(w/1p. addendum, and enclosures).
3. “[Man of Parts]”. 2pp. Composition (w/enclosure).
4. “A Nosegay of Names.” 14pp. Composition.
5. “So We Walked Into the Garden.” 2pp. Composition.
6. Garden book; 1857-1859, 1864, 1895, 1898-1900, 1902, 1905-1906, 1909 &
1911-1926. 120pp. (w/ table of contents and enclosures - Undated, partially dated
& 1915-1929).
7. Garden book; 1857?, 1888, 1898-1900, 1902, 1911-1917, 1919 & 1921-1929. 92pp.
(w/enclosures).
8. A Garden Book, 1915-1921. 98pp. Photos laid in.
9. Materials re Observations of Nature - undated.
10. Material re peonies; undated, partially dated and 1921-1927.
11. Hottes, Alfred C. A Little Book of Perennials. New York, N. Y.: The A. T. De La Mare
Company, Inc., 1923 170pp. Annotated copy. Material laid, and pasted in.
12. Hottes, Alfred C. A Little Book of Climbing Plants Including a Discussion of Climbing
Roses, Ground Covers, Trailers, Arbors and Trellises. New York, N. Y., :The A. T.
De La Mare Company, Inc., 1924 250pp. Annotated copy. Material laid, and pasted in.
13. Ridgway, Frank. Flower Gardening. [Chicago]: The Chicago Tribune, 1929. 96pp.
Annotated copy.
14. Miscellaneous material re gardening; undated, partially dated and 1929.
15. Lucy Elliot Keeler: 1864-1930. Kelly, Retta Scoville. Extensive biography of Miss
Keeler. One copy hand-written in a spiral notebook (28pp.). One copy hand-written
on lined, white tablet paper (21pp.) One large manila envelope addressed to Dr. C. W.
Garrison.
16. Bancroft, George. Memorial Address on the Life and Character of Abraham Lincoln,
Delivered, at the Request of Both Houses of the Congress of America, Before Them,
in the House of Representatives at Washington, on the 12th of February, 1866.
Washington: Government printing Office, 1866. With notations that volume was
presented by John Sherman to Isaac M. Keeler and typed copy of letter by John
Sherman to LEK dtd Mansfield, O., Sept. 2, 1899.
17. Miscellaneous notebook, 1921-1929, in small black loose-leaf binder with index.
32pp. [Ac. 4112]
18. Two books on gardening:
a. My Roses & How I Grew Them by Helen Milman, John Lane, London and
New York, 1900.
b. How the Garden Grew by Maud Maryon, Longmans, Green and Co., New
York and Bombay, 1900.
19. Miscellanea; undated, partially dated and 1844-1931; Contents include advertisements;
announcements; a bibliographic citation; a biographical sketch of Lucy Elliott Keeler;
book covers; a bookplate; calling cards (w/envelope); Directions to Students - Society
to Encouage Studies at Home; 1 copy of Facing the Facts: An Exercise in the Study of
Home Missions for use in the Congregations and Sunday Schools of the Reformed
Church in the United States, November 8, 1931; a gavel; inheritance tax forms; a partial
list of articles authored by Lucy Elliot Keeler; a list of old books owned by Lucy Elliot
Keeler; a lock of Chloe Hayes’ hair; a memorandum of agreement (blank); messages
accompanying a gift, and a photograph; notes; a pass; 1 issue of Pot-Pourri (February,
1899); a resolution; and a trust agreement.
20. Lucretia and James A. Garfield - Newspaper Clippings. 1 issue of the Fremont Weekly
Journal, September 21, 1877 [Transferred to the Newspaper Collection
Addendum:
Keeler, Lucy Elliot: Unveiling of Soldiers’ Memorial Tablet on the Hayes Memorial Building
At Spiegel Grove. (Columbus, Ohio: The F. J. Heer Printing Co., 1920.) 32pp.
Reprinted from Ohio Archaeological and Historical Quarterly for October, 1920. 5 copies.
ROPES, John Codman
To LEK dtd 99 Mount Vernon St., Boston, June 24, 1899. 2pp. A.L.S. w/enclr.:
newspaper clipping.
MORGAN, Forrest
To LEK dtd 227 Sigourney St., Hartford, Jan. 24, 1915. 2pp. T.L.S. with book:
Coventry Town and Church poem read August 27, 1912 in the First Congregational
Church, South Coventry, Conn.
Box 7:
1. Lucy E. Keeler’s copy of The Ruskin Birthday Book, by John Ruskin, L.L.D.
(N. Y.: John Wiley & Sons, 1884), containing the autographed signatures of
Rutherford B. and Lucy W. Hayes as well as other family members and friends.
[Ac. 4597].
2. Hayes, Rev. Charles Wells, M.A., D.D.: George Hayes of Windsor and His
Descendants (Buffalo, N. Y.: Baker, Jones & Co., 1884) 302pp. Clippings and lists
pasted in and laid in.
3. Keeler, Lucy Elliot: If I Were a Boy (New York, Fleming H. Revell Co., 1908.) 192pp.
4. Keeler, Lucy Elliot: If I Were a Girl Again (New York, Fleming H. Revell Co, 1904)
203pp.
5. Jenny Lind’s Greeting to America (New York: Firth, Pond & Co., no copyright date)
225pp. Janette Elliot” embossed on outside front cover; handwritten list of contents
on inside cover.
6. Keeler, Lucy Elliot: Old Fort Sandoski and the De Lery Portage (Columbus, O.,
The F. J. Heer Printing Co., 1912. Reprinted from Volume XXI, Ohio State Archaeological
and Historical Society Publications, p. 345-378.
7. Keeler, Lucy Elliot: Spiegel Grove - The Home of Rutherford B. Hayes (Columbus, O.:
The F. J. Heer Printing Co.) 35pp.
8. Duff, William A.: Little Stories of Old Sandusky. 28pp. Cards laid in.
9. A Photographic Story of Fremont Flood, March 25-26, 1913. (Fremont, OH: K. & C. Co.)
10. Prang’s Art Books. (Boston: L. Prang & Co.) 16pp.
11. Empty enclosures from glass negatives.
22. Scrapbook of Sheet Music belonging to Janette Elliot Keeler, 230pp. w/index
Contents include:
-“Jenny Lind’s Greeting to America”
Written by Bayard Taylor, Esq.
Music composed by Julius Benedict
1850
-“Upon a Summer’s Day”
Composed by A. F. Lindblad
Rendered into English from the Sweedish of Lindbland by J. Wrey Mould
-“The Pilgrim Fathers”
Words by Mrs. Hemans
Music by Miss Brown, sister of Mrs. Hemans
-“By the Sad Sea Waves”
Ballad
Sung by Miss Jenny Lind
Composed by Jules Benedict
-“Take Me Home to Die” or “The Last Request”
Composed by I. B. Woodbury
1850
-“Home Again”
Words and Music by M. S. Pike, Esq.
Arranged by J. P. Ordway
1850
-“The Lone Old Indian”
Written by M. S. Pike
Composed by L. V. H. Crosby
Sung by the Harmoneons & Washington Euterpeans
1847
-“Sleeping I Dreamed Love”
Quartett
Words by Mrs. M. E. Hewitt
Music by W. V. Wallace
1847
-“Be Kind to the Loved Ones at Home”
Music composed by I. B. Woodbury
1847
-“Thou Hast Wounded the Spirit that Loved Thee and Cherished Thine Image for
Years”
Ballad
Composed and arranged for the piano forte by a lady
1846
-“Annie Lawrie”
A Scotch Ballad
Newly arranged for the piano forte
-“Eight Dollars a Day”
Written and dedicated to the Congress of the U.S. by Jesse Hutchinson, Jr.
As sung in all the concerts of the Hutchinson family
Music by J. J. Hutchinson
1848
-“The Heart that Knows No Sorrow”
Written and adapted to a favorite air of Gung’l’s by F. W.
1850
-“The Three Homes”
1850
-“One Hundred Years Ago” (The Old Woman’s Song)
From the musical scenic romance of the Enchanted Beauty or the Dream of 100 Years
Sung by Miss A. Phillips
Words by W. H. Smith
Music by T. Comer
1850
-“From the Sweet Realms of Bliss” (Air of Palestine)
From the musical scenic romance of the Enchanted Beauty or the Dream of 100 Years
Sung by Miss A. Phillips
Words by W. H. Smith
Music by T. Comer
1850
-“Oh Hope is a Beautiful Warbling Bird”
From the musical scenic romance of the Enchanted Beauty or the Dream of 100 Years
Sung by Mrs. Thoman
Words by W. H. Smith
Music by T. Comer
1850
-“Young Love”
From the musical scenic romance of the Enchanted Beauty or the Dream of 100 Years
Sung by Mr. L. Mestayer
Words by W. H. Smith
Music by T. Comer
1850
-“Stop Dat Knocking at My Door”
As sung by Christy’s Minstrels
Composed and arranged for the piano forte by A. F. Winnemore
1847
-“Dearest Mae”
A celebrated Ethiopian song
Sung by the Harmoneons
Words by Francis Lynch
Music by James Power
Composed by the piano forte by L. V. H. Crosby
1847
-“Rosa’s Wedding Day”
Composed and arranged by Charles White
1849
Cover bears White’s signature
-“Poor Aunt Dinah!”
Sung by Mr. Kneass of the New Orleans Serenaders
Composed by Mr. Kneass
1850
-“Fi Hi Hi”
The Black Shakers Song and Polka
Originally performed by Fellows Minstrels
Written and composed by Even Horn of Fellows Ethiopean Troupe
1851
-“Oh! Boys, Carry Me ʹLong”
A plantation melody
Written and composed by Stephen C. Foster
1851
-“Old Uncle Ned”
From the Jim Crow Jubilee: A collection of Negro melodies as sung by
A. F. Winnemore and his band of serenaders
Arranged for the piano forte by Augustus Clapp
1847
-Waltz from “Le Prophete”
-“Stone Mountain Quick Step”
Arranged by Charles Reps
-“The Village Quick Step”
Composed by Dr. John C. Bartlett
Arranged for the piano forte by Edward L. White
1843
-“The Prize Banner Quick Step”
1842
From Prentiss Collection of Marches & Quick Steps
-“Spanish Retreat Quick Step”
Arranged for the piano forte
-“Rosebud Quick Step”
Composed and arranged for the piano forte by Mary
1848
-“Variations Pour Le Piano Forte Sur l’ Air Non Piu Mesta De La Cenerentola
De Rossini Dedless Miss Anna Kerrisson Et Composees Par Henri Herz”
-“Non Piu Mesta Aria in La Cenerentola”
By Rossini
Arranged as a Rondo by F[rancois] Hunten
-“Tis the Last Rose of Summer”
With an introduction and variations for the piano forte by Henri Herz
-“Come Rest in This Bosom”
A French Air
Arranged with variations for the piano forte by G. Kiallmark
-“O! Dear What Can the Matter Be”
An Air
With variations for the piano forte arranged by William Martin
-“Danse Espagnole”
Rondo
Composed and arranged by Francois Hunten.
Photograph Albums - Lucy E. Keeler http://www.rbhayes.org/mssfind/hayes_coll/keelercolltop.htm
Volume 1: 1887-1889
Volume 2: 1889
Volume 3: 1889-1894
Volume 4: 1889-1894
Volume 5: 1895-1898
Volume 6: 1898-1899
Volume 7: 1900-1902
Volume 8: 1902-1905
Volume 9: 1905-1910
Volume 10: 1910-1912
Volume 11: 1913-1915
Volume 12: 1916-1919
Volume 13: 1920-1925
Volume 14: Undated
Volume 15: ca. 1888
Volume 16: 1925-1929