Case MSS Vertical File Drawer One
Container
Contains 130 Collections and/or Records:
Athens: Lime Industry, 1856
File — Case: MSS Vertical File Drawer One
Identifier: Folder 83
Scope and Contents
File contains an agreement made between Sylvester Nichols and William H. Day of Athens for an amount of lime to be produced during the 1856 season to be shipped from Nichols' dock in the Village of Athens. The agreement lists conditions each party must meet to satisfy the terms of the agreement to blast and burn the stone and transport it to the river for packaging and sale. The stone was quarried on the farm of Sylvester Nichols and burned in a kiln on the same property.
Athens: Manuscripts [Miscellaneous], 1800-1900, 1942
File — Case: MSS Vertical File Drawer One
Identifier: Folder 84
Scope and Contents
File contains an assortment of unrelated single documents. The earliest of these items is a list of initial licenses granted, compiled by an unknown county official, starting July 4, 1800 following the formation of Greene County. The list names those granted what are presumably liquor licenses for the hamlets of Lonenburg [Loonenburg] and Catskill - neither of which were incorporated villages at that time. Names listed under Lonenburg are James Tod, David Shaw, and Henry Ritter. Under Catskill...
Athens: Medical, 1877
File — Case: MSS Vertical File Drawer One
Identifier: Folder 85
Scope and Contents
File contains a receipt for payment 14.75 to Dr. S. E. Calkins of Athens. Receipt not itemized.
Athens: Metal Lath Company, 1915
File — Case: MSS Vertical File Drawer One
Identifier: Folder 86
Scope and Contents
File contains a weekly pay book for laborers at the Metal Lath Company at Athens from the months of January to July 1915. Individual employees names with wages are listed.
Athens: Edith Minerly, 1956-1990
File — Case: MSS Vertical File Drawer One
Identifier: Folder 87
Scope and Contents
File contains clipped articles written by Athens Village Historian Edith Minerly in 1990 containing reflections on the history of the Village. Also in the file are several documents concerning local Republican Party campaigns from the 1960s and a program from a national event in 1956.
Athens: Reverend J. W. Moody, 1887
File — Case: MSS Vertical File Drawer One
Identifier: Folder 88
Scope and Contents
File contains two receipts - one from the Merchant's Express to Reverend J. W. Moody for moving an organ, and the other from the Catskill Evening Line for shipping the same organ from New York City to Catskill.
Athens: O'Grady, 1900-1920
File — Case: MSS Vertical File Drawer One
Identifier: Folder 90
Scope and Contents
File is a rather extensive collection of deeds, estate papers, and various correspondence and legal proceedings broadly related to the O'Grady family of Athens. Documents within concern Patric O'Grady, Ann O'Grady, Martin V. O'Grady, and Catherine O'Grady. Some papers related to the home of the late Henry D. Becker on Ferry [Second] Street which was purchased by Catherine O'Grady, the land having previously belonged to Mr. Becker with the mortgage on it held by Mrs. Elizabeth Hallenbeck....
Athens: Provost Patent, 1800
File — Case: MSS Vertical File Drawer One
Identifier: Folder 91
Scope and Contents
The document contained in this file was authored by Abraham Van Dyck and seems to be a comprehensive list of tenants residing on divisions of the Provost Patent comprising the "village of Lonenburg" and surrounding areas in the Town of Catskill. Document serves as an interesting list of early residents of what would become the Village and Town of Athens.
Athens: Isabella Rainey, 1896-1968
File — Case: MSS Vertical File Drawer One
Identifier: Folder 92
Scope and Contents
File contains documents from Isabella C. Rainey and mostly comprises rations books of various sorts from World War Two. Also inluded are Ms. Rainey's teacher's certificates and licenses - one being a temporary teacher's license for school district no. 14 in Conesville, Schoharie County in 1908, the others being contracts for teaching positions in the Village of Athens where she spent most of her career. Also in the file is a stock certificate from 1896 for twenty-five shares in the Catskill and...
Athens: Arthur E. Vars Rasmussen, 1877-1966
File — Case: MSS Vertical File Drawer One
Identifier: Folder 93
Scope and Contents
File contains a selection of deeds and mortgages for a parcel of land owned in the 1960s by Lenora K. Vars, and all documents were likely compiled in this file in preparation for a court case seeking to have an "ancient mortgage" struck from the record as paid to ensure clear title to the land in question. Contained within the file is a letters patent issued in 1877 to George S. Nichols, Samuel H. Nichols, William T. Nichols, Charles P. Nichols, Elbridge D. Nichols, and Henry O. Nichols for...
