Skip to main content Skip to search results

Showing Collections: 111 - 120 of 145

Record Books of Justice of the Peace Stephen Platt

 Collection — Container: Manuscript Shelves
Identifier: MSS 2019.0017
Scope and Contents Collection comprises two ledgers of cases heard and ruled on by Stephen Platt, Justice of the Peace for the Town of Freehold between 1792 and 1799. The cases within each ledger relate primarily to civil complaints, and the decisions rendered generally resulted in the payment of settlements. Both of the books are covered with a sheet of brown paper and bound with linen thread, though the first ledger has separated into two blocks.

Register of Burials in the Town of Catskill Cemetery

 Item — Container: Manuscript Shelves
Identifier: MV 1775
Scope and Contents Item contains a record of burials made in the Town of Catskill Cemetery in Jefferson Heights for the first half of the twentieth century. The first pages are an alphabetical index of surnames and subsequent entries list the name of the individual, date of death, age, and date of burial. Also given are the lot number and measurement of the site of the burial and the attending funeral home.

Records of the First Congregational Church and Daughter Churches of Windham

 Collection — Box: LOB 2
Identifier: MSS 2020.0013
Scope and Contents This collection comprises three books containing primarily minutes of the meetings of Trustees of what was initially a single Congregational Meeting located along the Batavia Kill in the vicinity of Pleasant Valley. This Meeting, which drew congregants from the modern Townships of Windham, Ashland, and Jewett, persisited from roughly 1803 for about a decade when the old Meeting began to fracture into individual Presbyterian Churches. It is from this original Congregational Meeting that the...

Records of the Mount Hope Cemetery Association

 Collection — Multiple Containers
Identifier: MSS 2020.0012
Scope and Contents Collection comprises records of the Mount Hope Cemetery Association of Athens, NY dating from the founding of the Association in 1849. Included in the collection are purchase books with listings of plot owners alongside dates of purchase, as well as some documents concerning land owned by the cemetery and early records of Association Governance. Of particular note are two registers of burials in both Mount Hope Cemetery and Mount Hope Cemetery Annex listing the date of burial, name of the...

Reed-Adams Memorial Collection: Final Division of Coxsackie Patent -Bronk & VanBergen heirs, File 1

 Collection — Box: MSS 157
Identifier: MSS-2025
Scope and Contents File contains the signed indenture, the first of two, resolving the conflicting claims of Jan Bronk and Gerritse Van Bergen concerning the Coxsackie Patent created 1687. Indenture signed by Peter Bronk, Reitsent Bronk, John L. Bronk, Philip Bronk, Annake Witbeck, Charlotte A. Witbeck and Thomas Hoghtaling.

Rip Van Winkle Bridge Collection

 Collection — Multiple Containers
Identifier: MSS 2022.0006
Scope and Contents This collection comprises a selection of documents, plans, and blueprint maps related to the construction and early operation of the Rip Van Winkle Bridge. Of note are blueprint plans in flat file drawer 30 showing structural components of the bridge prepared by the Frederick Snare Corporation, General Contractors in partnership with the Harris Structural Steele Company of New Market, New Jersey in 1933. Also of note are files related to the condemnation proceedings required to acquire the land...

Ruth Jones Lindsay Memorial Collection

 Collection — Multiple Containers
Identifier: MSS 2019.0011
Content Description Collection comprises materials of the Lindsay, Jones, and Whittaker families of Catskill, NY. Included are family photographs and albums along with various papers and correspondence related to the personal and business lives of Annette Whittaker Jones, James B. Mitchell, and Messrs. Addison P. Jones Senior and Junior. Also within the collection are genealogical materials related to the Stoutenburgh family and news clippings/photographic material related to the general history of the Town and...

Some Historical Materials of the Ark Lodge No. 48 of Free and Accepted Masons

 Collection — Multiple Containers
Identifier: MSS 2021.0019
Scope and Contents This small collection comprises three items previously in the care of the Synakowski family of Coxsackie. Included is an early account book of the Coxsackie Masonic Lodge covering the years 1846 to 1916, a book of check stubs for the lodge dating roughly 1897-1907, and a short history of the Masonic lodges of Coxsackie published by Ark Lodge in 1930.

Stiefel Laboratories Collection

 Collection — Box: MSS Box 350
Identifier: MSS 2021.0022
Scope and Contents Collection comprises a small selection of documents related to Stiefel Labs and their lines of products and services as offered from the mid-1960s through the 1990s. Also included are an assortment of news clippings, a trade magazine detailing Stiefel Lab's buyout of a soap manufacturer, biographies of upper management, and a description of the research facility at Oak Hill. Photographic materials from this collection which include scenes of their original Oak Hill plant, groundbreaking...

Summa Papers

 Collection — Carton: MSS Box 329
Identifier: MSS 2019.0013
Scope and Contents This collection contains a small selection of documents related to the Straughan, Barlow, Prout, and Peck families historically of Windham, Hunter, Jewett, and Lextington on the Mountain Top in Greene County, NY. The earliest documents within are personal letters ostesibly written by ancestors of one of the above-mentioned families, and the majority of the other materials within are land papers for property purchased and sold by Thomas and John Straughan. Of particuar note within the collection...

Filter Results

Additional filters:

Subject
Catskill, Village of 14
Catskill, Town of 12
Athens, Village of 10
Coxsackie, Town of 8
Education 8