Showing Collections: 121 - 130 of 157
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...
Found in:
Vedder Research Library
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.
Found in:
Vedder Research Library
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...
Found in:
Vedder Research Library
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...
Found in:
Vedder Research Library
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.
Found in:
Vedder Research Library
St. Luke's Episcopal Church Collection
Collection
Identifier: MSS 2021.0016
Found in:
Vedder Research Library
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...
Found in:
Vedder Research Library
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...
Found in:
Vedder Research Library
Filter Results
Additional filters:
- Subject
- Catskill, Village of 18
- Catskill, Town of 12
- Athens, Village of 10
- Coxsackie, Town of 8
- Education 8
- Transportation Infrastructure 8
- Greenville, Town of 7
- Athens, Town of 6
- Agriculture 5
- Coxsackie, Village of 5
- Durham, Town of 5
- Maritime Ventures 5
- Justice Systems, Greene County NY 4
- Loonenburg Patent 4
- Medicine 4
- African-Americans 3
- Ashland, Town of 3
- Leeds, Hamlet of 3
- Photography 3
- Windham, Town of 3
- Cementon, Hamlet of 2
- Church Records 2
- Church records and registers--New York (State)--Catskill. 2
- Ferry Boats 2
- New Baltimore, Town of 2
- Politics and Political Party Systems 2
- Public Health 2
- Railroads 2
- Sports and Athletics 2
- Steamships 2
- United States Postal Service 2
- Almshouses -- New York (State) -- Greene County. 1
- American Civil War [1861-1865] 1
- Ashland Township Church Records 1
- Baseball 1
- Basketball 1
- Cairo, Town of 1
- Catskill Mountain House (Hotel) 1
- Catskill Mountains (N.Y.) -- Description and travel. 1
- Cement Industry 1
- Cemeteries and Burials 1
- Civil Rights 1
- Clippings (Books, newspapers, etc.) 1
- Cornwallville, Hamlet of 1
- Death records. 1
- Dr. Nelson Fanning Jr. [1839-1904] 1
- Dr. Nelson Fanning Sr. [1808-1896] 1
- Football 1
- Forest Industry 1
- Greene County Government 1
- Guest registers. 1
- Hedding Literary Institute / Ashland Collegiate Institute and Musical Academy (Ashland, N.Y.) 1
- Hensonville, Hamlet of 1
- Hudson River 1
- Hunter, Town of 1
- Ice Industry 1
- Interviews/Oral History 1
- Jewett Township Church Records 1
- Jewett, Town of 1
- Legal documents 1
- Lighthouses 1
- Map 1
- Mentally handicapped -- Institutional care -- New York (State) -- Greene County. 1
- Methodism--History 1
- Miller, Elizabeth H. (1829-1907) 1
- Mining 1
- Minority History and Heritage 1
- Municipal Records 1
- Mushroom Industry 1
- Norton Hill, Hamlet of 1
- Oak Hill Methodist Church (Durham, N.Y.) 1
- Oak Hill, Hamlet of 1
- Petroleum Industry 1
- Poetry and Prose 1
- Poor -- New York (State) -- Greene County. 1
- Prattsville, Town of 1
- Public Works 1
- Publications: Manuscripts and Research Files 1
- Roseboom Patent 1
- St. Luke's Episcopal Church (Catskill, N.Y.) 1
- Tourism Industry: Boarding Houses 1
- Traffic accidents 1
- Van Cott, Maggie Newton, 1830-1914 1
- Vital records 1
- Waterfront Development 1
- Windham Township Church Records 1
- Women in Christianity 1
- World War One (1914-1918) 1 ∧ less
- Names
- Kiersted, John, Surveyor, 1786-1862 4
- William Cockburn, Unknown-1804 3
- Cantine, John, Colonel, 1735-1808 2
- Abeel, David, Capt., 1726-1813 1
- Bartlett, John, Active 1810 1
- Bronk, Leonard, Judge, 1751-1828 1
- Canajoharie and Catskill Railroad 1
- Church, John Barker, 1748-1818 1
- Greene County Historical Society (N.Y). 1
- Smith, Mabel Parker, 1902-1996 1
- St. Luke's Episcopal Church (Catskill, N.Y.) 1
- Strong Family (Durham, N.Y.) 1
- Trumpbour, Jacob, Jr., Surveyor, 1779-1843 1 ∧ less
∨ more
∨ more
