Cazenove Family Papers Finding Aid MS212

Cazenove Family Papers Finding Aid MS212


[logo]

Local History and Special Collections Branch, Alexandria Library

717 Queen Street
Alexandria, VA 22314
Business Number: 703-746-1791
lhsc@alexlibraryva.org
URL: http://alexlibraryva.org/lhsc

Holly Snider (1989), revised by Joel Horowitz April 2019.

Repository
Local History and Special Collections Branch, Alexandria Library
Identification
MS212
Title
Cazenove Family Papers (MS212) 1786-1970
URL:
https://alexlibraryva.libraryhost.com/repositories/2/resources/27
Quantity
8.06 Linear Feet, 15 boxes
Creator
Cazenove Family
Creator
Cazenove, Anthony Charles, 1775-1852
Creator
Cazenove, Louis A. (Louis Albert), 1807-1852
Creator
Cazenove, Louis A., 1851-1925
Creator
Cazenove, James O'Hara, 1880-1971
Creator
deCazenove, Louis A., 1878-1952
Creator
Cazenove, Anne H., 1776-1843
Creator
Cazenove, William Gardner, 1819-1877
Creator
Stanard, Mary Elizabeth, 1822-1892
Creator
Cazenove, Antony, 1849-1897
Creator
Lee, Cassius F., 1808-1890
Creator
Cazenove, Eliza Frances, 1798-1857
Creator
Gardner, Anne Eliza, 1819-1885
Creator
Lee Family
Language
English .

Administrative Information

Preferred Citation

[Item idenfitication], Cazenove Family Papers, MS212, Alexandria Library, Local History/Special Collections, Alexandria, Va.


Biographical Note

Anthony Charles Cazenove (1775-1852) was born in Geneva, Switzerland. Imprisoned during the revolution, he immigrated to the United States in 1794 and went into business with Treasury Secretary Albert Gallatin in Fayette County, Pennsylvania. He married Ann Hogan of Philadelphia (1776-1843), and moved to Alexandria, Virginia where he established Cazenove and Co. The couple had 10 children.

Paul Charles Cazenove (1799-1801) died in childhood. Charles John Cazenove (1801-1834) married Sarah Greenleaf of Boston to whom a letter from A. C. Cazenove survives. Paulina Cazenove (1806-1891) married John Fowle. Charlotte Cazenove (1812-1836) married North Carolina Congressman William B. Shepard. Octavius Anthony Cazenove (1813-1841). Harriet Cazenove (1817-1861) who married Gazaway Lamar of Georgia (1798-1874).

Ann Maria Cazenove (1803-1859) married General Archibald Henderson. Their daughter Charlotte married into the DuPont family.

Eliza Frances Cazenove (1798-1857) married William C. Gardner (1791-1844) their children included Constance T. Gardner (1820-1849) who married Maryland Congressman Henry Winter Davis (1817-1865) and Anne Eliza Gardner (1819-1885), who married Cassius F. Lee (1808-1890).

William Gardner Cazenove (1819-1877) married Mary Elizabeth Stanard (1822-1892) and had a son named Anthony Charles Cazenove (1849-1897). William took over management of Cazenove and Co. in partnership with Lee and was later the guardian for one of the Gardner children.

Louis Albert Cazenove (1807-1852) married Frances Ansley (1820-1847) in 1837 and had Frances E. Cazenove (1838-1884) and Charlotte Louise Cazenove (1840-1914). He later remarried to Harriett Stuart Turberville (1823-1896) of the Lee family and had a son named Louis A. Cazenove (1851-1925). Cassius F. Lee became the guardian of these children after 1852.

Louis A. Cazenove (b 1851) married Mary O'Hara and had two sons. Louis A. DeCazenove (1878-1852) who changed his last name to an older Swiss version worked as a chemical Engineer at Dupont and married Edith Patton Cazenove. James O'Hara Cazenove (1880-1971) was an inventor, engineer, and investor, and was considered the last of the family.

Scope and Contents

This collection covers the history of the Cazenove Family of Alexandria from the 1790s to the 1970s. The first part of the collection features records from James O'Hara Cazenove (1880-1971), consisting primarily of correspondence and records relating to his business interests and investments, as well as legal documents and business related litigation. Some of the correspondence and notebooks relate to his role as an inventor including a patent for an improved eggbeater from the 1920s. It also includes records from his brother, Louis A. deCazenove (1851-1925), primarily related to his education at Cornell University.

The Second part of the collection concerns the earlier generations of the family focusing on James O'Hara's father and grandfather, both named Louis A. Cazenove (1807-1852 and 1851-1925), and his great grandfather Anthony Charles Cazenove (1775-1852). Researchers should be cautious about the reuse of family names, as there are two Anthony Charles' and three Louis A.s.

The second part consists primarily of correspondence and early business records from Alexandria, including early ledgers and receipts as well as legal documents such as deeds. There are also early passports relating to international travel and documents about the consular positions held by A.C. Cazenove in the early 19th century. There is also a family history in French from 1872.

Both parts of the collection include the records of estates, trusts, and guardianships, as wealth passed from one generation to the next.

Arrangement

The collection is divided into two sub-fonds, the first consisting of records from James O'Hara Cazenove and his son and the second apparently collected by his father covering himself and the older part of the family.

The correspondence and business records in both are divided into different subseries, reflecting an effort to keep business affairs separate from family correspondence. Much of the correspondence in the O'Hara part of the collection is arranged by correspondent or alphabetically and then chronologically. In the second sub-fonds most of the correspondence is chronological apart from the Stanard and Craig family correspondence having been separated from other family correspondence at some point in time.

Certain records deemed fragile or valuable were separated from the older material at some point and have been listed at the end of series but not necessarily in chronological order as that would have placed the items within separately listed folders.

Subfonds 1: James O'Hara Cazenove, 1873-1970

Series 1: Correspondence, 1902-1970

Subseries:

Family Correspondence

Personal Correspondence

Business Correspondence

Legal Correspondence Series 2: Financial Documents

Series 3: Legal Documents

Series 4: Inventions

Series 5: Personal Records

Series 6: Printed Material

Series 7: Miscellaneous

Series 8: Louis A. DeCazenove

Subfonds 2: Louis A. Cazenove, 1786-1946

Series 1: Correspondence

Series 2: Business

Subseries:

Business Records

Records Books

Deeds

Estates and Guardianships

Series 3: Legal Documents, 1786-1926

Series 4: Printed

Series 5: News Clippings

Series 6: Miscellaneous

Series 7: Photos

Related Material

MS293 contains a ledger from Cazenove and Co. dated 1857-1861 when it was managed by William Gardner Lee, the son of A. C. Cazenove, and Cassius F. Lee. Duke University holds records of Cazenove and Co for 1860-1868 including a list of debtors.

MS240 contains a number of Cazenove related documents including:

Two letters of A.C. Cazenove, one undated detailing the surrender of Alexandria in August 1814 and the other to Sarah E. Greenleaf in 1826. (MS240, box 10).

An 1874 certificate of Louis A. Cazenove (b. 1851) from the University of Virginia (MS240, oversize 2)

3 stock certificates of A.C. Cazenove for the Middle Turnpike Company (1831), Alexandria Steam Ferry Company (1839), and Alexandria Marine Railway Company (1849-1851) (MS240, box 6)

There are also receipts for Mrs. Harriot E. Cazenove (1823-1896), the widow of Louis A. Cazenove (d. 1852), from Wise and Co Insurance Agents (1889) (MS240, box 5) and Smoot and Co (1894-1896) (MS240 box 4).

The Winterthur Museum of Winterthur Delaware also holds the "Cazenove-Lee Family Papers" (Col. 83) which contains extensive records of A. C. Cazenove and the early history of the family. This primarily covers the 18th century including in Switzerland.

The Library of Congress also holds a number of manuscript letters from A.C. Cazenove to President James Madison.

Subjects and Indexing Terms

  • Business -- Alexandria (Va.)
  • Business records
  • Correspondence
  • Families -- Alexandria (Va.)
  • Farquhar family.
  • Inventions
  • Passports

Significant Persons Associated With the Collection

  • Cazenove, Anne H., 1776-1843
  • Cazenove, Anthony Charles, 1775-1852
  • Cazenove, Antony, 1849-1897
  • Cazenove, Eliza Frances, 1798-1857
  • Cazenove, James O'Hara, 1880-1971
  • Cazenove, Louis A. (Louis Albert), 1807-1852
  • Cazenove, Louis A., 1851-1925
  • Cazenove, William Gardner, 1819-1877
  • Gardner, Anne Eliza, 1819-1885
  • Lee, Cassius F., 1808-1890
  • Stanard, Mary Elizabeth, 1822-1892
  • deCazenove, Louis A., 1878-1952

Container List

James O'Hara Cazenove
1873-1970English.
  • Correspondence
    1902-1970English.
    • Family
      1911-1970English.
      • Text box: 1 folder: 1
        Mary Lee Castleman
        1943-1945English.
      • Text box: 1 folder: 2
        Carrie Stuart Davis
        1932-1949English.
      • Text box: 1 folder: 3
        Ruthy Y. Stuart
        1936-1944English.
      • Text box: 1 folder: 4
        Ruthy Y. Stuart
        1959-1960English.
      • Text box: 1 folder: 5
        Ruthy Y. Stuart
        1960 and UndatedEnglish.
      • Text box: 1 folder: 6
        Edith Patton (Cazenove)
        1946-1968English.
      • Text box: 1 folder: 7
        Anna M. Lincoln (De Cazenove)
        1969-1970English.
      • Text box: 1 folder: 8
        Louis A. DeCazenove
        1911-1931English.
      • Text box: 1 folder: 9
        Louis A. DeCazenove
        1934-1951English.
      • Text box: 1 folder: 10
        Miscellaneous
        1923-1961English.
      • Text box: 1 folder: 11
        Miscellaneous
        UndatedEnglish.
    • Personal
      1902-1960English.
      • Text box: 1 folder: 12
        A-C
        1902-1946English.
      • Text box: 1 folder: 13
        F-M
        1921-1947English.
      • Text box: 2 folder: 1
        P-Sm
        1942-1946English.
      • Text box: 2 folder: 2
        Sn-T
        1940-1947English.
      • Text box: 2 folder: 3
        U-Z
        1927-1947English.
      • Text box: 2 folder: 4
        Unidentified
        1916-1960English.
    • Legal
      1922-1946English.
      • Text box: 2 folder: 5
        Jesse Larrabee (Estate and Trust)
        1922-1925English.
      • Text box: 2 folder: 6
        Jesse Larrabee (Estate and Trust)
        1926-1928English.
      • Text box: 2 folder: 7
        Jesse Larrabee (Estate and Trust)
        1929English.
      • Text box: 2 folder: 8
        Jesse Larrabee (Estate and Trust)
        1930English.
      • Text box: 2 folder: 9
        Jesse Larrabee (Estate and Trust)
        1931-1932English.
      • Text box: 2 folder: 10
        William S. Barnes (Estate and Trust)
        1922-1924English.
      • Text box: 2 folder: 11
        Edmond W. Brown (Mines)
        1935English.
      • Text box: 2 folder: 12
        Edmond W. Brown (Mines)
        1935-1936English.
      • Text box: 2 folder: 13
        Edmond W. Brown
        1942-1946English.
    • Business
      1909-1953English.
      • Text box: 2 folder: 14
        George Oldham
        1932-1934English.
      • Text box: 3 folder: 1
        Fred Stedman
        1937-1944English.
      • Text box: 3 folder: 2
        Fred Stedman
        1945-1947English.
      • Text box: 3 folder: 3
        Fred Stedman
        1947-1948English.
      • Text box: 3 folder: 4
        Fred Stedman
        1949-1953English.
      • Text box: 3 folder: 5
        Miscellaneous Business (James. O.H.)
        1909-1948English.
  • Financial Documents
    1913-1969English.
    • Text box: 3 folder: 6
      Mines
      1924-1929English.
    • Text box: 3 folder: 7
      Mines
      1930English.
    • Text box: 3 folder: 8
      Mines
      1931English.
    • Text box: 3 folder: 9
      Mines
      1931 MarchEnglish.
    • Text box: 3 folder: 10
      Mines
      1932-1933English.
    • Text box: 3 folder: 11
      Mines
      1934-1936, 1956English.
    • Text box: 3 folder: 12
      Dividends and Stock Certificates
      1935, 1954-1956English.
    • Text box: 3 folder: 13
      Stock Holdings and Trades
      1913-1931English.
    • Text box: 4 folder: 1
      Miscellaneous Bank Records
      1931-1954English.
    • Text box: 4 folder: 2
      Bank Statements
      1940-1969English.
    • Text box: 4 folder: 3
      Receipts
      1946-1969English.
    • Text box: 4 folder: 4
      Estate of J. O. Cazenove (Commonwealth Trust Co.)
      1915-1924English.
    • Text box: 4 folder: 5
      Estate of J. O. Cazenove (Commonwealth Trust Co.)
      1924-1927English.
    • Text box: 4 folder: 6
      Estate of J. O. Cazenove (Commonwealth Trust Co.)
      1928-1930English.
    • Text box: 4 folder: 7
      Estate of J. O. Cazenove (Commonwealth Trust Co.)
      1930English.
    • Text box: 4 folder: 8
      Estate of J. O. Cazenove (Commonwealth Trust Co.)
      1931-1932English.
    • Text box: 4 folder: 9
      Estate of J. O. Cazenove (Commonwealth Trust Co.)
      1933-1937English.
    • Text box: 4 folder: 10
      Estate of Louis Cazenove (Commonwealth Trust Co.)
      1925-1929English.
    • Text box: 4 folder: 11
      Estate of Louis Cazenove (Commonwealth Trust Co.)
      1931-1935English.
  • Legal Documents
    1925-1961English.
    • Text box: 4 folder: 12
      Law Offices of Milton Car Ferguson
      1956-1961English.
    • Text box: 4 folder: 13
      Litigation
      1925-1932English.
    • Text box: 4 folder: 14
      Life Insurance
      1935English.
    • Text box: 4 folder: 15
      Auto Insurance
      1942-1961English.
  • Inventions
    1921-1932English.
    • Text box: 4 folder: 16
      Patents
      1921-1932English.
    • Books box: 4 folder: 17
      Engineering Notebook
      UndatedEnglish.
  • Personal Records
    1903-1951English.
    • Text box: 5 folder: 1
      Medical Records
      1932English.
    • Text box: 5 folder: 2
      School Records
      1903-1951English.
  • Printed Material
    1913-1961English.
    • Text box: 5 folder: 3
      Printed Material
      1921-1961English.
    • Text box: 5 folder: 4
      Clippings
      1913-1917English.
  • Miscellaneous
    1918, 1943-1944, UndatedEnglish.
    • Text box: 5 folder: 5
      Miscellaneous
      1943 and UndatedEnglish.
    • Text box: 5 folder: 6
      Chauffer Medallion and License
      1918English.
  • Louis A. deCazenove
    1902-1937English.
    • Text box: 5 folder: 7
      Personal Records
      1902-1934English.
    • Text box: 5 folder: 8
      Correspondence
      1929-1937English.
    • Books box: 6
      Cornell Scrapbook
      1898-1902English.
    • Books box: 7 object: 1
      Thesis
      1903English.
    • Books box: 7 object: 2
      Songs of Cornell
      1900English.
    • Text Oversize Box: 14 folder: 1
      Contents for Folder Leather, Louis Cazenove
      UndatedEnglish.
      • Text Oversize Box: 14 object: 1
        Leather Notebook of Financial Information
        UndatedEnglish.
      • Text Oversize Box: 14 object: 2
        Five Rail Receipts for Grain Transport
        1895, September 11-13English.
      • Text Oversize Box: 14 object: 3
        Square Sheet with Numbers
        UndatedEnglish.
      • Text Oversize Box: 14 object: 4
        Square Sheet with Transport Note
        UndatedEnglish.
      • Text Oversize Box: 14 object: 5
        Sheet with Financial Calculations
        UndatedEnglish.
      • Text Oversize Box: 14 object: 6
        Two Market Reports from the Duluth Board of Trade with Calculations on the Back (Re: Grain Shipping)
        UndatedEnglish.
    • Text Oversize Box: 14 object: 1
      "She Was Bred in Old Kentucky" Published Sheet Music and Lyrics
      1899English.
    • Books Oversize Box: 14 object: 2
      Louis A. Cazenove Scrapbook
      1902-1926English.
    • Text Oversize Box: 14 folder: 2
      5 Diplomas of Louis A. Cazenove
      1873-1874English.
Louis A. Cazenove
1786-1946English.
  • Correspondence
    1790-1946English.
    • Cazenove
      1795-1925English.
      • Text box: 5 folder: 1
        Cazenove Correspondence
        1795-1830English.
      • Text box: 5 folder: 2
        Cazenove Correspondence
        1831-1843English.
      • Text box: 5 folder: 3
        Cazenove Correspondence
        1849-1865English.
      • Text box: 5 folder: 4
        Cazenove Correspondence
        1866-1873English.
      • Text box: 5 folder: 5
        Cazenove Correspondence
        1877-1890English.
      • Text box: 5 folder: 6
        Cazenove Correspondence
        1894-1901English.
      • Text box: 5 folder: 7
        Cazenove Correspondence
        UndatedEnglish.
      • Text box: 8 folder: 1
        Cazenove Correspondence
        1902, January 1-February 2English.
      • Text box: 8 folder: 2
        Cazenove Correspondence
        1902, February 9-March 2English.
      • Text box: 8 folder: 3
        Cazenove Correspondence
        1902, March 9-AprilEnglish.
      • Text box: 8 folder: 4
        Cazenove Correspondence
        1902, May-JulyEnglish.
      • Text box: 8 folder: 5
        Cazenove Correspondence
        1902, August-DecemberEnglish.
      • Text box: 8 folder: 6
        Cazenove Correspondence
        1903, January 5-February 8English.
      • Text box: 8 folder: 7
        Cazenove Correspondence
        1903, February 9-March 4English.
      • Text box: 8 folder: 8
        Cazenove Correspondence
        1903, March 8-23English.
      • Text box: 8 folder: 9
        Cazenove Correspondence
        1903, March 29-April 25English.
      • Text box: 8 folder: 10
        Cazenove Correspondence
        1903, May 3-June 30English.
      • Text box: 8 folder: 11
        Cazenove Correspondence
        1903, July-AugustEnglish.
      • Text box: 8 folder: 12
        Cazenove Correspondence
        1903, September-OctoberEnglish.
      • Text box: 8 folder: 13
        Cazenove Correspondence
        1903, November-1904 January 6English.
      • Text box: 9 folder: 1
        Cazenove Correspondence
        1904, January 11-March 9English.
      • Text box: 9 folder: 2
        Cazenove Correspondence
        1904, March 11-JuneEnglish.
      • Text box: 9 folder: 3
        Cazenove Correspondence
        1904, July-November 12English.
      • Text box: 9 folder: 4
        Cazenove Correspondence
        1905, January 29-FebruaryEnglish.
      • Text box: 9 folder: 5
        Cazenove Correspondence
        1905, March-May 14English.
      • Text box: 9 folder: 6
        Cazenove Correspondence
        1905, May 25-JulyEnglish.
      • Text box: 9 folder: 7
        Cazenove Correspondence
        1905, August-November 15English.
      • Text box: 9 folder: 8
        Cazenove Correspondence
        1905, November 23-1906 OctoberEnglish.
      • Text box: 9 folder: 9
        Cazenove Correspondence
        1912 September-1925 AugustEnglish.
      • Text box: 9 folder: 10
        Cazenove Correspondence
        UndatedEnglish.
      • Text Oversize Box: 15 object: 1
        Letter to Sister in Vienna about Family
        1871 October 12English.
      • Text Oversize Box: 15 object: 2
        Patched Letter from C.G.C to William [Gardner Cazenove?]
        1832 September 11English.
      • Text Oversize Box: 15 object: 4
        Letter to A. C. Cazenove as Swiss Consul from the Swiss Government re: Establishment of Consulates (in French)
        1824 January 19English.
      • Text Oversize Box: 15 object: 5
        Letter to A. C. Cazenove, from Harriet (sister?)
        UndatedEnglish.
    • Stanard/Craig
      1790-1865English.
      • Text box: 10 folder: 1
        Stanard/Craig Correspondence
        1790-1811English.
      • Text box: 10 folder: 2
        Stanard/Craig Correspondence
        1812English.
      • Text box: 10 folder: 3
        Stanard/Craig Correspondence
        1813English.
      • Text box: 10 folder: 4
        Stanard/Craig Correspondence
        1814-1815 MayEnglish.
      • Text box: 10 folder: 5
        Stanard/Craig Correspondence
        1815 June-1816English.
      • Text box: 10 folder: 6
        Stanard/Craig Correspondence
        1817-1819English.
      • Text box: 10 folder: 7
        Stanard/Craig Correspondence
        1820-1832English.
      • Text box: 10 folder: 8
        Stanard/Craig Correspondence
        1833-1839English.
      • Text box: 10 folder: 9
        Stanard/Craig Correspondence
        1840-1865English.
      • Text box: 10 folder: 10
        Stanard/Craig Correspondence
        Undated (1)English.
      • Text box: 10 folder: 11
        Stanard/Craig Correspondence
        Undated (2)English.
    • Miscellaneous
      1812-1890English.
      • Text box: 10 folder: 12
        Miscellaneous Correspondence
        1812-1890English.
      • Text box: 10 folder: 13
        Miscellaneous Correspondence
        UndatedEnglish.
    • Postcards and Envelopes
      1918-1946English.
      • Text box: 10 folder: 14
        Postcard Correspondence
        1918-1946English.
      • Text box: 10 folder: 15
        Unmarked Souvenir Postcards
        UndatedEnglish.
      • Text box: 10 folder: 16
        Empty Envelopes
        UndatedEnglish.
    • Business
      1809-1931English.
      • Text box: 11 folder: 1
        Business Correspondence
        1809, 1822English.
      • Text box: 11 folder: 2
        Business Correspondence
        1833-1844English.
      • Text box: 11 folder: 3
        Business Correspondence
        1847-1868English.
      • Text box: 11 folder: 4
        Business Correspondence
        1869-1879English.
      • Text box: 11 folder: 5
        Business Correspondence
        1893-1904English.
      • Text box: 11 folder: 6
        Business Correspondence
        1907-1913English.
      • Text box: 11 folder: 7
        Business Correspondence
        1917-1920 JanuaryEnglish.
      • Text box: 11 folder: 8
        Business Correspondence
        1920 February-NovemberEnglish.
      • Text box: 11 folder: 9
        Business Correspondence
        1921 September 21English.
      • Text box: 11 folder: 10
        Business Correspondence
        1931 September 18English.
      • Text box: 11 folder: 11
        Business Correspondence
        UndatedEnglish.
  • Business
    1795-1932English.
    • Business Records
      1795-1932English.
      • Text box: 11 folder: 12
        Business Records: Albert Gallatin and Co.
        1800-1815English.
      • Text box: 11 folder: 13
        Business Records: Little River Turnpike Authority
        1811-1813English.
      • Text box: 11 folder: 14
        Business Records: William H. and A.M. Fitzhugh
        1819-1848English.
      • Text box: 11 folder: 15
        Business Records: Farquhar
        1822-1834English.
      • Text box: 11 folder: 16
        Business Records: Farquhar
        1835-1844English.
      • Text box: 11 folder: 17
        Business Records: Farquhar Water and Freight Receipts
        1835-1837English.
      • Text box: 11 folder: 18
        Business Records: Will of Louis Salomon
        1835English.
      • Text box: 11 folder: 19
        Business Records
        1818-1836English.
      • Text box: 11 folder: 20
        Business Records
        1847-1854English.
      • Text box: 11 folder: 21
        Business Records
        1855-1874English.
      • Text box: 11 folder: 22
        Business Records
        1876-1894English.
      • Text box: 11 folder: 23
        Business Records
        1895-1904English.
      • Text box: 11 folder: 24
        Business Records
        1916-1932English.
      • Text box: 11 folder: 25
        Business Records
        UndatedEnglish.
      • Text Oversize Box: 15 object: 3
        Letter Certified by the French Foreign Minister re: business of Charles Cazenove of Baltimore and A. Gallatin and Louis Bourdillon (in French)
        1814 July 19English.
      • Text Oversize Box: 15 object: 6
        Financial Accounts re: Settlement with Albert Gallating for Lewis Bourdillon
        1795-1803English.
      • Text Oversize Box: 15 object: 7
        Financial Account of Lewis Bourdillon with Albert Gallatin & Co
        1795-1815English.
      • Text Oversize Box: 15 object: 9
        Balance Sheet of Glass Works
        1801 AprilEnglish.
      • Text Oversize Box: 15 object: 12
        Contract for Co-Partnership with Albert Gallatin in Pennsylvania
        1796 January 8English.
      • Text Oversize Box: 15 object: 14
        Agreement between Louis Boudillon for A. Gallatin and Co. and A. C. Cazenove
        1795English.
    • Records Books
      1833-1895English.
      • Books box: 12 folder: 1
        Property Ledger
        1844-1866English.
      • Books box: 12 folder: 2
        Receipt Book
        1847-1853English.
      • Books box: 12 folder: 3
        Notebook
        Approximately 1861English.
      • Books box: 12 folder: 4
        Bank Book
        1887-1895English.
    • Deeds
      1839-1897English.
      • Text box: 12 folder: 1
        Deeds
        1839-1856English.
      • Text box: 12 folder: 2
        Deeds
        1858-1897English.
    • Estates and Guardianships
      1852-1879English.
      • Text box: 12 folder: 7
        A.C. Cazenove Estate
        1852English.
      • Text box: 12 folder: 8
        A.C. Cazenove Estate
        1853 January-JulyEnglish.
      • Text box: 12 folder: 9
        A.C. Cazenove Estate
        1853 August-1854English.
      • Text box: 12 folder: 10
        A.C. Cazenove Estate
        1855-1858English.
      • Text box: 12 folder: 11
        A.C. Cazenove Estate
        UndatedEnglish.
      • Text box: 12 folder: 12
        Louis A. Cazenove Estate
        1852 October 12English.
      • Text box: 12 folder: 13
        Cassius F. Lee (Guardian of Louis A. Cazenove)
        1874 JanuaryEnglish.
      • Text box: 12 folder: 14
        Estate of Eliza Gardner (Mrs. William Cazenove)
        1857English.
      • Text box: 12 folder: 15
        Estate of Eliza Gardner (Mrs. William Cazenove)
        1858-1860English.
      • Text box: 12 folder: 16
        William G. Cazenove (Guardian of William F. Gardner)
        1858-1861English.
      • Text box: 12 folder: 17
        Estate of William G. Cazenove
        1864-1877English.
      • Text box: 12 folder: 18
        A. C. Cazenove (Trustee for Constance Gardner)
        1877-1879English.
  • Legal Documents
    1786-1929English.
    • Text box: 13 folder: 1
      Anne Hogan (in French)
      1823English.
    • Text box: 13 folder: 2
      Petition to William Grayson (Chesapeake and Ohio Canal Co)
      1853 April 6English.
    • Text box: 13 folder: 3
      Alexandria Revenue Bill (Law)
      1861English.
    • Text box: 13 folder: 4
      Desposition of James O'Hara Cazenove
      1880English.
    • Text box: 13 folder: 5
      Miscellaneous
      1830-1870English.
    • Text box: 13 folder: 6
      Miscellaneous
      1902English.
    • Text box: 13 folder: 7
      Auto Insurance
      1929English.
    • Text Oversize Box: 15 object: 8
      Swiss Passport for 11 Year Old A. C. Cazenove, and Partial Passport with Later Date
      1786, 1794English.
    • Text Oversize Box: 15 object: 10
      Insurance Policy (Fire Insurance Co of Alexandria)
      1822 February 19English.
    • Text Oversize Box: 15 object: 11
      Note from John Quincy Adams (secretary of state) transmitting recognition of A. C. Cazenove as Consul for the Grand Duchy of Mecklenburg
      1824 February 4English.
    • Text Oversize Box: 15 object: 13
      Swiss Passport for 20 year old A. C. Cazenove
      1794 July 16English.
    • Text Oversize Box: 15 object: 15
      Contract to Sell Property on the South Side of Prince Between Washington and Prince by Fitzhugh to Metcalf
      1823 October 11English.
    • Text Oversize Box: 15 object: 16
      Citizenship Papers for Anthony Cazenove, etc.
      1797 November 25English.
    • Text Oversize Box: 15 object: 17
      British Passport for A. C. Cazenove signed by Baron William Grenville (in French)
      1794 February 4English.
    • Text Oversize Box: 15 object: 19
      Official Recognition of A. C. Cazenove by President Monroe as Consul of Mecklenburg (Signed by President Monroe and John Quincy Adams Secretary of State)
      1824 Feburary 2English.
    • Text Oversize Box: 15 object: 20
      Damaged Land Grant Signed by P. Henry Governor of Va.
      1786English.
    • Text Oversize Box: 15 object: 21
      American Passport for A. C. Cazenove (age 22) signed by Secretary of State Hamilton Fish
      1871English.
  • Printed
    1815-1912English.
    • Text box: 13 folder: 8
      Carnet de la Sabertache (In French)
      1815English.
    • Text box: 13 folder: 9
      "The Ball" (Copy)
      1839English.
    • Text box: 13 folder: 10
      South Carolina General Assembly Discourse
      1874English.
    • Text box: 13 folder: 11
      Booklet (Chicago World's Fair)
      1893English.
    • Text box: 13 folder: 12
      "The Sinking of the Titanic" (Religious Pamphlet)'
      Approximately 1912English.
  • News Clippings
    1865-1918English.
    • Text box: 13 folder: 13
      Gen. Robert E. Lee named President of Washington College
      1865 September 1English.
    • Text box: 13 folder: 14
      Miscellaneous
      UndatedEnglish.
    • Text Oversize Box: 14 folder: 3
      Newspaper (Wright-Martin's Aircraftings, Vol. 1 No. 13)
      1918 July 19English.
  • Miscellaneous
    1824-1865English.
    • Text box: 13 folder: 15
      Notebook of Lewis A. Cazenove
      Approximately Late 1860sEnglish.
    • Text box: 13 folder: 16
      Official Recognition of A. C. Cazenove as Consul of Mecklenburg Signed by President Monroe and John Quincy Adams Secretary of State (facsimile)
      1824English.
    • Text box: 13 folder: 17
      Address to the Swiss People (in French)
      1852English.
    • Text box: 13 folder: 18
      Presidential Amnesty Proclamation (Copy)
      1865English.
    • Graphic Materials box: 13 folder: 19
      Print of the Masonic Memorial
      UndatedEnglish.
    • Graphic Materials box: 13 folder: 20
      Flower Drawings
      UndatedEnglish.
    • Text box: 13 folder: 21
      Anonymous Poem "My Conversion"
      UndatedEnglish.
    • Text box: 13 folder: 22
      Business and Calling Cards
      UndatedEnglish.
    • Text box: 13 folder: 23
      Railroad and Storage Tickets, and Wallet Insert
      1873 and UndatedEnglish.
    • Graphic Materials box: 13 folder: 24
      George Mason Hotel Stationary
      UndatedEnglish.
    • Text box: 13 folder: 25
      Dessert Recipes
      UndatedEnglish.
    • Graphic Materials Oversize Box: 15 object: 18
      "Graham's New Map of the Hudson River"
      Approximately 1840sEnglish.
    • Text box: 13 folder: 26
      "History of deCazenove" (in French) by Louis A. deCazenove
      1872-04-12French.
    • Text box: 13 folder: 27
      Drawing of Furniture Brace Tightener
      1892 December 20English.
  • Photos
    UndatedEnglish.
    • Graphic Materials box: 13 folder: 28
      Carte de Visit Tintypes and copy, 3 photographs
      UndatedEnglish.