Search Results
Roger Butterfield Print Collection, 1722-1990- 2.5 cubic feet
Collins-Merriam-Lyon Family Papers 1735-1930, 1735-1930 10 linear feet
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.
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.
Thomas D. Burrall Papers 1758-1890s, 1758-1890s .5 cubic feet
The heart of the collection documents Thomas D. Burrall's career as an inventor. Present are eight U. S. Patent Certificates, complete with much technological detail and, in four cases, drawings for a clover seed cleaning and hulling machine, 1923; a thrashing and winnowing machine for wheat or small grain, 1830; a cook stove, 1835; a threshing machine, 1832/1837; a reaping and mowing machine, 1856; and a corn shredder, 1863, for which a metal scale model and an advertising card are also included. In four cases, the patent certificates are signed by historic figures: James Monroe, John Q. Adams, or Andrew Jackson. Three diplomas, from Union College, Schenectady, NY and Yale, New Haven, CT, document Burrall's academic career. An 1850 listing of Yale graduates show that Burrall's was an old Yale family with graduates in 1771, 1781, and 1826. Also present is Burrall's appointment as an attorney in New York in 1810 and two books owned by Burrall: Cowper's poems and the biography of a Litchfield, CT missionary. Also included is ancillary material on a Burrall family ancestor, John Howell Wells: a Wells' family tree, an 1837 public land sale document to Margaret Mott, Ontario County, NY, two Rev War-period appointments, and an indenture of Apprenticeship between two Geneva, Ontario County, NY men.
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.
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).
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.
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.
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.
Zabriskie Family Papers, 1790-1976 4 cubic feet
Family correspondence, deeds, wills, genealogical data, travel mementos, patents, clippings,and scrapbooks of Charles F. Zabriskie (CFZ) and his son Charles Lemaire Zabriskie (CLZ) of Cooperstown. Also documents of Jean LeMaire, an immigrant from France.
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.
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.
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.
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.
Third Great Western Turnpike Records, 1803-1859 9.25 cubic feet
Minutes, stock transfers, and other papers, 1803-59; contracts, 1802-10; orders for dividends, 1810-13, 1823-27; dividend demand notes, 1821-59; receipts and bills for supplies and services, 1811-56; incomplete commuter lists, 1830-54; appointments of proxies, 1803-09; certificates, tables, and notices of elections, 1804-12; daybooks, 1811, 1832-35; and correspondence of Samuel S. Forman, 1829-35, and Sidney T. Fairchild, 1836-58, officers of the company. Also a photographic copy of a map of the road in Otsego, Herkimer, Madison, and Onondaga Counties, from near Richfield Springs to beyond Cazenovia.
Samuel Campbell Records, 1816-1871, bulk 1830s-1860s 2 cubic feet
Contains the financial records of Samuel Campbell throughout his career as a lawyer in New York City and into his retirement in Cherry Valley, Otsego County, NY as well as an account book of a dressmaking business. Series 1 contains the financial records of Samuel Campbell throughout his career as a lawyer in New York City and into his retirement in Cherry Valley, Otsego County, NY. Apparently in tandem with his legal profession, he owned and managed rental properties in the City. These cash, expense, and receipt books reflect financial activity of both businesses as well as domestic expenses. Series 2 contains the account book and diary of an unknown person with a dressmaking and millinery business. In addition to records of fabric, notions, and garment sales, and "lost time," it also documents dates of illnesses and deaths of 6 children, notes on the treatment of cancer, consumption and arthritis, and dates and names of boarders. Also in this series are [William Thomas] Gilbert's records of building maintenance expenses and rental income. Collection includes cash books, account books, ledgers, court ledgers, and cancelled checks from Cherry Valley, New York.
William Brandt Family Papers 1817-1856, 1817-1856 .5 cubic feet
Seemingly unrelated collection of papers of the "ancestors of William Brandt," Clinton, Oneida County, NY including stock certificates, property tax receipts, Erie Canal Navigation Company way-bill and two other papers, accounts, pension papers, tax documents, legal notes, letter, lottery ticket, Jenny Lind concert program, ms copies of two addresses, and Kirkland, Oneida County, NY School District # 6 bills. Names mentioned include J. M. Doolittle, Richard R. Lansing, Ebenezer Bacon, Clive Mather, Hannah Flandars, and Thomas Dean.
Hill Family papers, 1817-1953 1 cubic foot
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.
Rev. Charles S. Stewart Papers, 1822-1862 1.5 cubic feet
Papers include journals and diaries of travel to, and residence in, the Sandwich Islands (Hawaiian Islands), 1822-25, 1829; correspondence of Stewart and his wife (Harriet Bradford Stewart), 1822-36; and printed items. Other items are journals of voyages on U.S.S. Guerriere and U.S.S. Vincennes to and from Hawaii, 1829-30; to British Isles, 1832; to the Mediterranean on U.S.S. United States, 1834; to Spain and Portugal on U.S.S. Brandywine, 1839-41, along with a sketch book from the latter. There are also letter books kept on voyages on U.S.S. Congress to South America, 1850-52, and on U.S.S. Niagara, 1860-62, around the world via Japan, China, Mozambique, Cape of Good Hope, Charleston, South Carolina, and Cuba.
Parker family papers 1826-1901., 1826-1901 .5 cu. ft.
Consists of material relating to the Thomas P. Parker family of Lenox, Madison County, NY from 1850-1901. Primarily financial in nature, the material documents the family's involvement in the hops industry, Parker's involvement in peddling and farm machinery sales, and the personal expenses of the family. Also included is an account book of Paul Gifford, Fairhaven, MA that documents his finances in 1826. Five multicolored hop tickets marked H. R. Ingalls or Mrs. T. P. Parker can also be found here.
Stuyvesant Fish Papers, 1828-1949- 5.25 cubic feet
Minor A. Spicer Papers, 1830-1902, bulk 1860s-1880s .25 cubic feet
Contains correspondence to Spicer, as an individual, tradesman, and in his capacity as Justice of the Peace, from various writers; also family letters to Spicer's sisters, brothers and mother. Related items pertaining to Spicer such as business receipts and an account notebook are also included.
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.
Paul Wheeler Greene papers, 1838-1854, bulk 1851-1854 .25 cubic foot
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.
This collection contains the drawings, paintings, sketches, and woodcut prints of William M. Beauchamp included in bound volumes (sketchbooks and scrapbooks) and on loose sheets. Taking landscapes with water features as his primary subject, Beauchamp captured New York State’s lakes (especially Skaneateles Lake and environs), waterways, countryside, mountains, and small towns with graphic detail.
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.
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."
Cuthbert Collingwood Gordon. Correspondence, 1850-1883 .5 cubic foot
Corbett and Stuart Records, 1850-1960 79 cubic feet
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.
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.
Abraham Lincoln Autopsy Notes Collection, 1864-1865- .25 cubic feet
Judge Alden Chester and family papers, 1864-1915 .25 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.
Circus Collection 1870-1950, 1870-1950 1.5 cubic feet
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.
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.
Marian W. Clarke Papers 1880-1953, 1880-1953 .5 cubic feet
Contains letters from Maria Campbell Smith written to her son, Charles Evelyn Smith, while she lived in Europe, New York State, and Washington, DC. Letters discuss health, activities, marriages, and deaths of family members and friends, and social activities and gossip of the place she happens to be staying. She also comments on Charles’ attempts at business, his love affair, and his marriage to “Sue” and their eventual troubles. But the most consistent topic throughout is Charles’ gross mis-management of the money she has entrusted to him, her desperate need for him to send her money to live on, and real estate dealings he is supposed to be managing for her. Despite these difficulties, her letters are always addressed, “My dear Charley.”
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.
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.
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.
Van Cleaf Bachman Papers, 1890-1977, bulk 1965-1977 5.5 cubic feet
This collection is the by-product of Van Cleaf Bachman's research into the Low Dutch language -- which he describes as a form of Holland Dutch spoken in parts of New York State and New Jersey by the early nineteenth century -- and the preparation of a Low Dutch dictionary.