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.
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.
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
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.
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