Skip to main content Skip to search results

Showing Collections: 31 - 40 of 157

Botsford-Clark Papers

 Collection — Multiple Containers
Identifier: MSS 2019.0002
Content Description Collection is an accumulation of original manuscript material and papers of the Botsford Family of Greenville, NY. Collection comprises two cubic feet of material and contains land records, wills, financial records, personal papers, ephemera, and information related to the late-20th century restoration of the Botsford House and its inclusion on the National Register of Historic Places.

Briggs-Greene Collection

 Collection — Multiple Containers
Identifier: MSS 2021.0014
Scope and Contents Collection comprises a selection of documents related to the life and work of Thomas Alcott Briggs as a captain of the Steamboat Silas O. Pierce and as a representative from Greene County in the New York State Assembly for a term following the Civil War. Materials included are papers related to the sale and registration of the Silas O. Pierce, as well as correspondence of constituents to Mr. Briggs during his time in the Assembly. Other materials relate to the Greene Family, long time owners of...

Bronck Manuscripts

 Collection — Multiple Containers
Identifier: MSS 1939.0001
Scope and Contents The Bronck Family Manuscripts comprise roughly five cubic feet of material primarily on parchment and handmade paper. Contents include personal letters, business papers, and legal documents dating from the lifetime of Jan Bronck (1652-1742) to Leonard Bronk Lampman (1872-1939). Leonard Bronk Lampman was the final owner of the family's 1663 estate and its contents. The most intellectually unified series within the collection come from the lifetime of Judge Leonard Bronck (1751-1828) and his...

Canajoharie and Catskill Railway Collection

 Collection
Identifier: MSS 2019.0005
Scope and Contents Materials within the collection deal primarily with legal issues that plagued the last years of the Canajoharie and Catskill Railroad (C and C RR) and later concerned John T. Mann as receiver of the company when it ceased to exist. Of particular note are State legislative reports concerning the C and C, and several legal cases concerning the recovery of funds by stockholders with interest in the defunct railroad.

Carrie Spalding Ingalls Diary Collection

 Collection — Carton: MSS 392
Identifier: 2024-0054
Scope and Contents The collection includes forty seven diaries kept by Carrie Spalding Ingalls: eight from 1886-1893, thirty nine from 1930-1951. A volume in blue binding summarizes the diaries. There are digitized transcriptions (consult Librarian for access) and a Donald Teator article on an Ingalls relative.

Catskill National Bank Collection

 Collection — Multiple Containers
Identifier: MSS 2022.0005
Scope and Contents Collection comprises a selection of loose documents and legal papers and the contents of one scrapbook related to the history of the Catskill National Bank at the corner of Main and Bridge Streets which later became Marine Midlands Bank.

Catskill Sports Scrapbooks of Orliff W. Heath

 Collection — Container: Scrapbook Shelves
Identifier: MSS 2021.0011
Scope and Contents This collection comprises several decades worth of news clippings, photographs, and promotional flyers for athletic programs and events in the Village of Catskill as compiled by Orliff Heath. The earliest materials relate to sports teams at Catskill High School in the early 1900s as well as the 16th Separate Company basketball team at the Catskill Armory, but the majority of clippings relate to Catskill High School's various varsity teams from the 1930s to the 1980s. Of particular note are...

Cauterskill School Memento Album

 Item — Box: LOB 54
Identifier: PA 2021.0001
Scope and Contents This album comprises three snapshot images and a class roster for the Cauterskill School located on Cauterskill Road in the Town of Catskill beneath the modern New York State Thruway Bridge on Kaaterskill Creek. The inscription in the cover reads "Presented to Fred Fiero by his teacher Clarence Powell, 1902-1903."

Cellar and Vineyard Papers of J. S. Casscles

 Collection — Multiple Containers
Identifier: MSS 2020.0009
Scope and Contents This collection contains the records of the vineyard of J. Stephen Casscles including tasting notes for various wines produced from grape varieties on the vineyard. Of note is a manuscript for his book on vinticulture.

Cement District Maps

 Collection — Case: Flat File Drawer 14
Identifier: MSS 2022.0002
Scope and Contents The maps in this collection comrpise a selection of maps from various sources which detail the industrial landscape around the hamlets of Cementon/Smith's Landing and Alsen in the Town of Catskill during the first quarter of the 20th century. The first map in the collection gives a broad overview of the full scope of land ownership by cement companies in what is styled the "Catskill Cement District" by the mapmaker. Three cement plants are shown in the map along with related workers housing...

Filter Results

Additional filters:

Subject
Catskill, Village of 18
Catskill, Town of 12
Athens, Village of 10
Coxsackie, Town of 8
Education 8
∨ more
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