Manuscript/Mixed Material National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; Litigation; 7 of 20
-
Image 1 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … NAWSA Subject File Leslie Woman Suffrage Commission Litigation Transcribed and reviewed by contributors participating in the By The People project at crowdlocgov
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 2 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … Surrogatesâ Court New York County In the Matter of the Judicial Settlement of the Account of Proceedings of LOUIS H CRAMER and WILLIAM NELSON CROMWELL as Executors of the Last Will and…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 3 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … SURROGATESâ COURT NEW YORK COUNTY In the Matter of the Judicial Settlement of the Account if proceedings of LOUIS H CRAMER and WILLIAM NELSON CROMWELL as Executors of the Last Will and…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 4 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … SCHEDULE A hereto annexed contains a statement of all the property in our hands as such Executors on July 311918 as appears by said account as so judicially settled and allowed sold…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 5 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … value of any assets of said deceased is allowed or charged in said schedules AA and B SCHEDULE C hereto annexed contains a statement of all moneys paid by us for funeral…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 6 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … estate or fund our rights and those of others interested therein SUMMARY STATEMENT We Charge Ourselves as follows Balance in our hands July 31 19128 17738766 Income Schedule AA 3368595 âââââââ 21107361…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 7 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … Schedule A Principal Collected Decrease Inventory Amount Value __________________________________________ Aug11918 Proceeds of Syracuse dec to Lake Shore Nor RR 265750 8600 594250 Aug291918 Bonds Apr 181919 Bal London Westminster Bank 10061 47520…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 8 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … SCHEDULE AA continued 615119 8 May 30 1919 Interest on Tamis Mortgage 10000 June 19 Difference in interest in exchange of US short term ctfs 33288 July 1 Interest from Adirondack Trust…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 9 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … SCHEDULE AA continued 109 7 July 1 1921 Interest from Adirondack Trust Co 4692 Sept15 Liberty Bonds and Ctfs 147125 Sept15 12750 Oct 10 L H Cramer on Mrs Catt Contract 44328…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 10 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … SCHEDULE B Property Unsold Delivered to Mrs Carrie C Catt as Residuary Legatee at nominal value of one dollar on July 26 1922 Appraised Value Certificate of Deposit for 3500 Danville Bloomberg…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 11 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … SCHEDULE C Administration Expenses Sept 16 1918 Paid Interest on purchase of 100000 56 850 US Short term Ctfs 2500 Nov 15 Paid Sullivan Cromwell disbs 56341 Nov 15 Ernst Ernst for…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 12 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … SCHEDULE C continued Oct 9 1920 Paid stillm an Appellate PtgCo 18950 Dec 10 Box rent Adirondack Trust Co 500 Dec 20 Sullivan Cromwell disbs 113818 Dec 29 Stillman Ptg Co 9150…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 13 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … SCHEDULE C Continued Jan 13 1922 Paid Com on sale 10000 US Ctfs 1250 July 1 Stillman Printing Co 6120 Aug Sullivan Cromwell services and disbursements 501761 Aug Edgar T Brackett services…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 14 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … SCHEDULE D Debts and Claims Paid Apr 10 1920 Costs paid Attorney Foster in Simons case 89705 June 22 1922 Judgment of Annie S Simons vs Executors entered in US District Court…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 15 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … SCHEDULE F Persons Interested in the Estate NAME Mrs Carrie Chapman Catt RELATIONSHIP INTEREST No relationship Residuary Legatee POST OFFICE ADDRESS 2 West 86th Street Borough of Manhattan New York City SCHEDULE…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 16 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … In the Matter of the Judicial Settlement of the Account of Proceedings of LOUIS H CRAMER and WILLIAM NELSON CROMWELL as Executors of FRANK LESLIE deceased COUNTY OF SARATOGA SS LOUIS H…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 17 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … In the Matter of the Judicial Settlement of the Account of Proceedings of LOUIS H CRAMER and WILLIAM NELSON CROMWELL as Executors of FRANK LESLIE Deceased STATE OF NEW YORK SS CITY…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 18 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … SURROGATES COURT County of New York In the Matter of the Judicial Settlement of the Account of Proceedings of LOUIS H CRAMER and WILLIAM NELSON CROMWELL as Executors of the Last Will…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 19 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … Fol 1 SURROGATES COURT County of New York In the Matter of the Judicial Settlement of the Account of Proceedings of LOUIS H CRAMER and WILLIAM NELSON CROMWELL as Executors of the…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 20 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … Fol 4 that the said Carrie Chapman Catt is the only person interested in this proceeding and she is of full age and sound mind That your petitioners are desirous of rendering…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 21 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … STATE OF NEW YORK SS CITY AND COUNTY OF NEW YORK WILLIAM NELSON CROMWELL being duly sworn says that the foregoing petition by him subscribed is true to his own knowledge except…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 22 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … SURROGATES COURTNY COUNTY In the Matter of the Judicial Settlement of the Account of Proceedings of Louis H CRamer and William Nelson Cromwell as Executors of the Last Will and Testament of…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 23 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … 8 Dec 1st 1921 Fol 1 SURROGATES COURT COUNTY OF NEW YORK In the Matter of the Judicial Settlement of the Account of Proceedings of Louis H Cramer and William Nelson Cromwell…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 24 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … Fol 1 At a Surrogates Court in and for the County of New York at the Chambers of the Surrogate in the Hall of Records in the Borough of Manhattan City of…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 25 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … Cramer one of the said executors having appeared on the return day of said citation by Edgar T Brackett his attor ney and William Nelson Cromwell the other of said execu tors…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 26 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … and a motion having been made by the said Carrie Chapman Catt to have the said report of the said Referee rejected in its entirety and also asking for findings of fact…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 27 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … 105 That the amount of personal taxes for the years 1915 and 1916 and the proportionate amount of such taxes for the year 1917 is 3373150 and the amount of the income…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 28 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … Fol 13 With balance on hand as of December 4 1915 174855094 Amount of increase as shown by Schedule A of the said account 2432670 Income as shown by Schedule AA of…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 29 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … Fol16 executors pay to Louis H Cramer as commissions the sum of 1969223 less the sum of 1773122 heretofore paid to said Cramer on account of said commissions and that said executors…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 30 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … ORDERED ADJUDGED AND DECREED that out of the balance them remaining in the hands of said Executors they pay to Carrie Chapman Catt the sum of 15000 as a further payment on…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 31 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … 8 Document 6 SULLIVAN CROMWELL CABLE ADDRESS LADYCOURT WM NELSON CROMWELL ALFRED JARETZKI ROYALL VICTOR HENRY H PIERCE GEORGE H SULLIVAN EDWARD H GREEN JOHN FOSTER DULLES WILBUR L CUMMINGS WILLIAM F…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 32 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … copy Cath H18 623 L H CRAMER SARATOGA SPRINGS N Y Oct 21st Dear Mrs Hills Yours at hand My impression is strong after seeing and talking with Mr Follin that while…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 33 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … Copy Catt 19 ag 62320 L H CRAMER SARATOGA SPRINGS NY Jan 9th 1915 Mrs Anna B Hills New York City Dear Mrs Hillsâ Your card received In reply would state that…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 34 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … SURROGATES COURT NEW YORK COUNTY IN THE MATTER OF THE ESTATE OF FRANK LESLIE Deceased CLAIM OF LOUIS H CRAMER OPINION OF THE REFEREE DATED December 29th 1916 Transcribed and reviewed by…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 35 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … 8 16 SURROGATES COURT NEW YORK COUNTY IN THE MATTER of the ESTATE OF FRANK LESLIE Deceased CLAIM OF LOUIS H CRAMER The claim made by Mr Cramer as set forth in…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 36 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … rendered in managing her affairs and in caring for her property and estate The services performed by him are therein set forth substantially as stated in the original claim and the reasonable…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 37 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … contract by which it was claimed Mrs Leslie agreed to pay Mr Cramer 10000 a year and to make provision for payment to him in her will No mention is made of…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 38 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … He testified to another conversation in the year 1913 in which speaking of Mrs Cramer rejecting a small present which had been sent to her Mrs Leslie said Dont you think she…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 39 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … letters addressed to her She laid them down saying Oh I wont stop to read them they are from my business manager Mr Cramer I wont bother about it My brother said…
- Contributor: National American Woman Suffrage Association
- Date: 1851
-
Image 40 of National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; … and nephews because he had been the one who made the money for her and it belonged to him and it was only giving back the money to him that belonged to…
- Contributor: National American Woman Suffrage Association
- Date: 1851
About this Item
Title
- National American Woman Suffrage Association Records: Subject File, 1851-1953; Leslie Woman Suffrage Commission; Litigation; 7 of 20
Names
- National American Woman Suffrage Association
Created / Published
- 1851 - 1953
Headings
- - National Woman Suffrage Association (U.S.)
- - Women--Suffrage
- - Women's rights
- - American Woman Suffrage Association
- - Manuscripts
- - United States
Genre
- Manuscripts
Call Number/Physical Location
- series: Subject File, 1851-1953
- mss34132, box 59; reel 41
Source Collection
- National American Woman Suffrage Association records
Repository
- Manuscript Division
Digital Id
Online Format
- online text
- image