Search Results
Adams Ropewalk (Utica, NY) papers, 1932-1958 .25 cubic foot
The Adams Ropewalk collection contains a typescript history of the company up until 1932, a 1957 6-page Insurance Survey of [the] Property of Mr. Guy P. Adams with photographs of the Ropeworks and office building, newspaper clippings that document a roof collapse in 1958, and 22 b&w photos that document the exterior and interior of the ropeworks, its machinery, and employees.
The American Canoe Association Collection consists mostly of photographs, scrapbooks, and printed materials, which span the years 1879 to 2009 (bulk 1879-1966). Most of these materials relate to the early years of the ACA and document the annual meets and camps.
Averell Family Papers, 1773-1963, bulk 1790-1880 9.75 cubic feet
The Averell Family Papers consist primarily of the personal, business, and legal papers of William Holt Averell of Cooperstown, New York. The collection also includes a substantial number of papers relating to or written by James Averell, Jr., William Holt Averell's father. In addition, the collection includes papers relating to other members of the Averell family and genealogical information regarding the Averell, Carter, Slayton, and Waldby families. The date range is mostly from 1790 to 1880.
This collection contains about 500 manuscript pages of Lockwood's various lectures, including some from the time of her campaign for president; newspaper clippings about her; an 1879 diploma presented to Lockwood when she was allowed to practice law before the United States Supreme Court; and an 1889 passport.
Burr - Hamilton Duel Collection, 1793-1828, bulk 1804 0.5 cubic foot
The Burr - Hamilton Duel Collection contains correspondence between Alexander Hamilton and Aaron Burr and their seconds, Van Ness, and Pendleton, before the duel (June 18 - July 9, 1804); and correspondence and statements made after the duel, by Burr, Van Ness, and Pendleton including eye-witness accounts of the duel by Van Ness and Pendleton, the only living witnesses besides Burr himself (July 11, 1804 to Mar. 5, 1805). Also included are letters by Aaron Burr and documents pertaining to Burr (1793-1828). These items do not concern the duel.
Campbell Family Collection, 1780-1881 1.0 cubic foot
The Campbell Family Collection, 1790s -1870s, covers four generations and documents the history of the family in Cherry Valley, Otsego County, NY in the earlier part of the nineteenth century. The main focus of the collection is the correspondence of Judge William W. Campbell and his manuscript "Annals of Tryon County." Also included are papers of Cleveland J. Campbell, Helen S. Campbell, Douglas Campbell, William A. Campbell, Henry J. Campbell, Samuel Campbell, Samuel Starkweather, Harriet Bowers Paige Campbell, James S. Campbell, and other family members. Also included an early nineteenth century manuscript music book, survey maps of Cherry Valley and Belvedere, and the correspondence, medical observations, and financial records of William B. Campbell.
Captain John N. Delany military papers, 1862-1864 .25 cubic foot
Contains documents relating to the military career of Captain John Delany in Company H, 60th New York Infantry during the Civil War including Muster Rolls for 1863 listing names of 57 soldiers and 1864 listing names of 40 soldiers, their ranks, where and when they joined and mustered, and remarks (e.g. promoted, absent, sick, “stoped,” detailed, wounded, killed). In 1863, a large majority of soldiers mustered from Ogdensburg, St. Lawrence County, NY, in 1864, from Wanhatchie; and a 90-page memorandum book containing daily entries documenting life during wartime, 1862-1864, and occasionally, verses; his commission paper; and receipts.
Carl Carmer Collection, 1908-1976, bulk 1940-1970 83 cubic feet
Contains Carl Carmer's literary manuscripts and other writings with related correspondence and research notes. This includes undated and unpublished manuscripts, school essays, speeches, early poems, CBS broadcast scripts, published articles, galleys, notebooks, publicity, reviews, and fan mail. The collection also contains financial records, newspaper clippings, writings of other authors, autobiography, pamphlets, family and other photographs, biographical data, greeting cards, songs and music, art books, sketch pads, illustrations in various stages for Carmer's manuscripts, and some family papers.
Cheetham family correspondence, 1912-1917 .25 cubic foot
Christman Family Papers, 1885-1967 4.0 cubic feet
Contains correspondence, unpublished poems, and essays by William W. Christman, as well as pamphlets, scrapbooks, and photographs. Also includes research notes, final typescript, and galley proofs for Henry Christman's book.
This collection of church records consists of financial records and account books, 1895- 1968; minute books of business, Board of Trustee, and Thimble Club meetings, 1904-1948; and land records (primarily land indentures and burial plot deeds) that document church holdings, 1848-1943. Also included are two pencil sketches of the church by "W.C."
Circus Collection 1870-1950, 1870-1950 1.5 cubic feet
Collins-Merriam-Lyon Family Papers 1735-1930, 1735-1930 10 linear feet
Colonel Charles Stewart Papers, 1752-1818 6.25 cubic feet
Collection contains materials from Stewart's war career including letters, documents, reports, and returns with many references to the difficulties of obtaining, transporting, and paying for Army supplies. Also, materials from Stewart's pre- and post-war career including letters, memos, deeds, receipts, genealogical data, and accounts of land investments and surveys in NJ and PA, and the expulsion of Connecticut settlers from the Wyoming Valley, PA and their resettlement after the war. Correspondents include James Tilghman, Amos Ogden, John Penn, Alexander Patterson, family members, and many notable military figures.
Cooper Family Papers, 1786-1947, bulk 1786-1898 1.75 cubic feet
Papers of Judge William Cooper, the founder of Cooperstown, and of his children, Hannah, Isaac, James Fenimore, Samuel, and William. A large part of the collection concerns the land and financial transactions conducted by Judge Cooper and his direct descendants. Of particular interest are deeds, leases, bonds, and mortgages that document his involvement in the settling of Cooperstown and Otsego County, N.Y. His papers also include correspondence, land books, and bankbooks. Isaac Cooper's papers include the contract for building his home, Edgewater. James Fenimore Cooper's papers include correspondence and fragments of literary manuscripts. The collection also contains scattered letters from a few in-laws and grandchildren of Judge Cooper, such as Susan Fenimore Cooper, as well as three photograph albums.
Cooperstown notes and photographs, Undated .5 cubic foot
This collection focuses on Cooperstown, NY and consists of notes, photographs, and lists identifying people in photographs but the photographs are missing. Series 1 is a timeline (1792-1919) that lists significant Cooperstown events. Series 2 consists of notes on various topics and people of Cooperstown. Series 3 consists primarily of annotated group photographs and lists of people.
Cooperstown Notes and Photographs, Unknown .5 cubic feet
This collection focuses on Cooperstown, NY and consists of notes, photographs, and lists identifying people in photographs but the photographs are missing. Series 1 is a timeline (1792-1919) that lists significant Cooperstown events. Series 2 consists of notes on various topics and people of Cooperstown. Series 3 consists primarily of annotated group photographs and lists of people.
Cooperstown research papers, 1838-1891 .25 cubic foot
Contains research undertaken by Cecily Dodd pertaining to Cooperstown, Otsego County, NY including research notes and essays on the dwellings, individuals, businesses, schools, churches and ministers, notable news, and folktales and traditions of Cooperstown, 1838-1891, as well as on James Fenimore Cooper and Susan Fenimore Cooper. Also, a speech on the history of the Otsego County Fair in Cooperstown, 1817-1931, given by Cecily Dodd at a local history panel discussion, and a history of The Cooper House written Dora Crittenden, the daughter of the owner.
Corbett and Stuart Records, 1850-1960 79 cubic feet
Cuthbert Collingwood Gordon. Correspondence, 1850-1883 .5 cubic foot
Esther Preston Reynolds Diaries, 1897-1923 1 cubic foot
Eva Coo Collection, 1934-1936 2 cubic feet
Contains correspondence, manuscripts, research material, and photos created or collected by Everett Lee Millard who researched and wrote about John H. I. Browere and his life masks of historic figures.
F. L. and F. W. Ames papers 1865-1918 .25 cu. ft.
These papers of Fordyce w. Ames and his son, Frederick L. Ames primarily consist of business records of the father who was a farmer and the son who was a printer. Included are correspondence; farm, household, and insurance account books; bills and receipts; a Typographical Union membership certificate and working card for F. L. Ames, and a surveyor's report of a parcel of land in Tromp Township, DeRuyter, Madison County, NY.
Frey Family Papers, 1790-1917 4.0 cubic feet
The collection consists of the papers of the Frey family and related Ludlow and Baldwin families of Kinderhook, Columbia County; Oswego, Oswego County; and Palatine Bridge, Montgomery County, N.Y. It includes family correspondence, diaries, farm and legal documents, letter books, daguerreotypes, photograph albums, historical manuscripts of Samuel Frey Ludlow, and a eulogy and picture of Fitz Hugh Ludlow.
George Andrus correspondence, 1820-1854 .25 cubic foot
Business correspondence of George Andurs of Adams, Jefferson County, NY in his several professional capacities. Topics include instructions to Farmers Fire Insurance and Loan Company agents with notes of rates for special premiums for various occupations and goods, list of un-insurables including brimstone works, malt houses, gun powder makers, snuff mills, varnish makers, and theaters. Some letters, pertaining to the general store and debt collection businesses are jointly addressed to him and his partner, Mr. Harter. George Andrus’ 1822 post masters appointment is noted in a letter signed by the Postmaster General, J. Neigs.
Guide to the Chadeayne Family Papers, 1820-1916 18.0 linear feet
Account books and daybooks, 1834-81, of a general store run by the Chadeayne family in Cornwall, Orange County, New York. Account books, daybooks, and journals, 1841-94, of other businesses owned or operated by the Chadeaynes, or in which they had a financial interest, including insurance, real estate, money-lending, and the newspaper business. Register of manufacturers, retail outlets, and professional people in New York City and mid-Hudson Valley, kept by H.F. Chadeayne, 1884-87. Diaries kept by H.F. Chadeayne, 1873-84, and his sons, 1871-82, which discuss business and family matters, the weather, and politics. Also, various ledgers kept by the Chadeaynes when they started their businesses in the 1820s, later used as scrapbooks for clippings about politics, economics and social life in Cornwall during the 19th century.
Pictures of and information about covered bridges in New England, New York, Pennsylvania, and other states of the U.S., along with Canada and Europe. Photographs include many hundreds of prints and postcards, some 525 glass lantern slides, 1300 color slides, 165 stereoscopic views, and a few glass negatives. Historical data on covered bridges includes clippings, pamphlets, articles and lists; also correspondence and notes on the subject by Richard Sanders Allen (1917-2008.) There is material on bridge builders and bridge-building techniques, and photographs and pictures of other bridges and ferryboats. Also includes postcards of covered bridges collected by Belle S. Turner and several pieces (artifacts) of actual bridges.
Harry Thaw Collection, 1890-1914, bulk 1906-1908 0.25 cubic feet
Includes some of Thaw's letters to his lawyer, A. Russell Peabody, from the Tombs prison and Matteawan State Hospital; portions of the trial transcript; letters to Thaw; photographs of Peabody and letters by him; and a large scrapbook (45 x 33 x 10 cm.) of newspaper clippings about the murder and its aftermath, including extensive coverage of Thaw's wife, Evelyn Nesbit Thaw.
Hickory Grove Inn Papers .75 cubic feet
Contains business records and other materials created or collected by owners of the Hickory Grove Inn, Otsego County, NY prior to 2015 including Marie Green Coupier. Business records include financial records and four reservation logs, 1979-1983. These annual logs record dining room reservations for individual parties, groups, and events. Also contains Hickory Grove Inn-related material such as advertising, clippings, ephemera, letterhead, menus, photographs, items removed from a scrapbook, and guest book pages for an event celebrating "Jim and Polly's retirement from the Inn," October 1985. The Research Material folder contains numerous copies and some originals of brochures, post cards, newspaper clippings, and photographs relating to Cooperstown and The Hickory Grove Inn in particular. It is unclear who collected this material.
Hill Family papers, 1817-1953 1 cubic foot
Jacob Morris correspondence, 1780-1814 .5 cubic foot
Contains forty-one affectionate letters from Jacob Morris to his older brother Lewis Morris of Charlestown, SC and New York, NY. Morris posts his letters from Philadelphia (1780-1784), New York (1783-1788, 1795, 1799), Charlestown (1786), Morrisania (1787), and various addresses in Otsego County (1787, 1790, 1794, 1795, 1801-1807).
Jacob S. Glen papers, ca. 1835-1870 .25 cubic foot
Collection consists of correspondence and business documents relating to the extensive land holdings and agricultural business of Jacob S. Glen, 1773-1859, Town of Glen, Montgomery County, NY. Included are materials relating to leases, farms, land, real estate, and hired labor: business invoices, bills and invoices for personal and household goods, labor agreements, and assorted legal documents relating to his land holdings. Many of the items in this collection are written or docketed in Glen’s hand. Of note is a detailed 1857 auction notice that lists Glen’s farm property and goods.
James Byard, Jr. Papers, 1832-1939 1.25 cubic feet
Scrapbooks (7) of newspaper clippings relating to Byard's career. Two of them contain clippings of the Eva Coo murder case, 1934. In addition there are family papers, 1832-1870, mainly deeds and legal papers.
Janice C. Neal papers, 1962-1964 .50 cubic foot
Contains 67 personal letters and 5 work books of genealogical notes. The bulk of the letters (45 in all) are written by Janice Neal to “Cousin Blanche” (possibly Mrs. Fred Wood) between 1961-1961. Neal writes of her activities at school, in organizations, and at church, of friends, nature, local news, and of the books she is reading and the genealogical research she is doing.
Jellis Fonda Papers, 1750-1791 0.75 cubic feet
Letters, invoices, accounts, and land, legal, and military papers of Jellis/Jelles Fonda of Montgomery County, N.Y. Also contains two ledgers of his general store in Caughnawaga (Fonda), Montogmery County, N.Y. Subjects of note include Fonda's trade with London markets and with Native Americans, many of whom were customers in the ledgers. Includes some photocopies.
John Davenport Clarke Papers, 1889-1949 5.75 cubic feet
Political and personal papers of John Davenport Clarke include mostly correspondence, scrapbooks, and photographs, along with publications, speeches, financial records, and estate papers, 1889-1949. Also contains some papers of Clarke's sister, Eleanor Clarke Slagle, who was known for her work in occupational therapy.
John E. Wyman Collection, 1695-1917, bulk 1750-1840 1.0 cubic foot
Contains manuscript documents relating to the establishment and management of the Johnstown Cheese Factory, Fulton County, NY, including subscription lists with the names and signatures of over twenty local cheese/milk producers who purchased shares, leases for property leased for the company’s factory, articles of agreement/bylaws and statutes instituted for the governance of the enterprise, annual reports, and other related documents. The materials contain a wealth of information and statistics relating to a NY State cheese/milk cooperative enterprise.
Judge Alden Chester and family papers, 1864-1915 .25 cubic foot
Lakewood Cemetery Collection, 1875-1955 1 cubic foot
Contains the business records and record books of the Lakewood Cemetery from 1875-1955, bulk 1875-1907 and the cemetery keeper's daybooks, 1880-1915.
Landers Family Papers 1792-1931, 1792-1931 .5 cubic feet
Consists of land records (deeds, indentures, leases, and mortgages) associated with Ebenezer and his son Charles S. Landers for parcels in Afton, Bainbridge, Jericho, and South Bainbridge, Chenango County, NY. Among the other names included on these documents are: Sarah C. Landers, Margaret C. Landers, Arthur L. Fisher, Marshall Hill, Devillo Church, George Bliss, and Peter Betts. A scrapbook entitled "Landers Family Records - line of Thomas Landers of Lenox, MA," contains original Landers family correspondence and receipts, 1781-1846; newspaper clippings; photographs; and a color copy of the Landers family shield.
Contains assorted legal instruments pertaining to the Niles and Taber families Otsego County, NY and others: Allen, Bull, Comstock, Gile, Mack, Miller, Latimer, Lyon, Heaton, Sleeper, Reed, Tickner Thayer, Thomas, and Smith.
This collection documents the youth and young adulthood of Lucy Medora Walker, 1848-1916 of East Springfield, Otsego County, NY throughcCorrespondence from friends and family, diaries, school papers, programs, and photographs. Topics of discussion in correspondence and diaries include household chores, school, hop harvesting, and church.
Margaret Young Papers 1847-1959, 1847-1959 .5 cubic feet
Contains the papers of two Cooperstown, Otsego County, NY families, the Armine H. and J. Stokes Gazley family papers (1883-1989) and the Ross and Margaret B. Young family papers (1932-1959) and the 1847-1885 ledger of an unidentified farmer and barrel maker, probably from the Cooperstown area. Series 1 contains Gazley family papers relating to Armine H. Gazley, Cooperstown, Otsego County, NY, including a 1883 marriage certificate between Gazley and Mary H. Wood, invoice for A. H. Gazley, boat builder, the verso of which is a 1919 land survey along Mill Street; correspondence concerning a 1896 grant for underwater lands in Otsego Lake, Cooperstown, NY; and an account book documenting his work on boats for Chenango Camp, Otsego Lake Transit, McGown's Camp, and several individuals. And relating to his son, J. Stokes Gazley and his estate including Gazley's 1903 diary, correspondence, obituaries, funeral guest book, Native Sons of Cooperstown membership lists, and estate records relating to the auction and real estate transactions. Series 2 contains 1936 invoices to Mrs. R. W. (Maude) Ellsworth, 32 Chestnut Street, Cooperstown, NY from Edward Ryan, plumbing and heating; A. John Weddugson, Afton, NY; and K. B. Welch, painter and paper hanger. Series 3 contains papers of Ross and Margaret Young including bills and invoices for household expenses; records pertaining to the 1932 construction of an Aladdin House; and transaction records concerning land occupied by the Fenimore Camps and John Wood's Quarry. Also included are two Cherry Valley, NY commencement programs, a Cooperstown Union School Regents Certificate for Ida M. Neal, an embroidery punch card, and photographs, one of which is of Ross Young in an automobile shop. Series 4 contains the 1847-1885 ledger of an unidentified farmer and barrel maker, probably from the Cooperstown area, whose products included hops, hides, butter firkins, barrel hoops, meat casks, and potash, vinegar, and cabbage barrels.