Skip to main content Skip to search Skip to search results

Manuscript Shelves

 Container

Contains 119 Collections and/or Records:

Catskill: Manuscripts of DuBois, Allen, and Allied families

 Series — Multiple Containers
Scope and Contents Series contains documents relating to three generations of intermarried families in Catskill beginning during the period immediately prior to the American Revolution and resolving itself roughly around 1900 with the death of members of the final generation. The bulk of this series centers around Samuel Barent DuBois [styled "S. Barent"] and Joseph Allen DuBois [brothers to Mary A. D. Stone] and follow backwards generationally through their father Samuel DuBois, mother Sarah Allen, and their...

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.

Pocket Record of Reverend George D. Wood

 Item — Container: Manuscript Shelves
Identifier: MV 1723
Scope and Contents This pocket record is a small formatted notebook made specifically for ministers and geared towards the specific type of daily record keeping they would be interested in. As such, Reverend Wood's pocket record contains pages covering the topics of weekly sermons and listing bible passages referenced for each, as well as a register of baptisms, special services, and funeral services he attended during his time at the Leeds Reformed Church. Of particular note are the Funeral Service notes, as...

Catskill Mountain House Guest Registers

 Series — Container: Manuscript Shelves
Scope and Contents From the Collection: This collection compiled by the staff of the Vedder Research Library comprises an assortment of materials related to the history and operation of the Catskill Mountain House. The majority of the materials in this collection are from two separate donations, the first being a selection of thirteen registers of the Catskill Mountain House and miscellaneous material donated to the Greene County Historical Society by the estate of Milo Claude Moseman in 1963. The second batch of materials is an...

Guest Register of Griffin's Retreat

 Item — Container: Manuscript Shelves
Identifier: MV 1733
Scope and Contents Item is a guest register for a small boarding house in Hensonville, Town of Windham for the decade of 1940. Guest names appear with their permanent place of residence. Occasionally arrival and depature dates are given. Of note is the prevalence of visitors from Connecticut in addition to the metropolitan area of New York City.

Guest Register of the Catskill Mountain House, 1853 - 1860

 Item — Container: Manuscript Shelves
Identifier: MV 263
Scope and Contents This guest register contains the signatures, room assignments, permanent residence, and length of stay for visitors to the Catskill Mountain House from the 1853 season through the 1860 season. Of note is decorative artwork on the front page of the register, showing a highly stylized "Kaatskill Mountain House" with sketches of Kaaterskill Falls, two eagles conversing on High Peak and Round Top, an eagle with a flag in its beak, and a fanciful rendering of "1854, C. L. Beach,...

Guest Register of the Catskill Mountain House, 1860 - 1865

 Item — Container: Manuscript Shelves
Identifier: MV 264
Scope and Contents This register contains the arrival date, signature, room assignment, permanent residence, and departure date for guests visiting the Catskill Mountain House from the 1860 through the 1865 seasons.

Guest Register of the Catskill Mountain House, 1865 - 1869

 Item — Container: Manuscript Shelves
Identifier: MV 265
Scope and Contents This register contains the arrival date, name, room assignment, permanent residence, and departure date of visitors to the Catskill Mountain House from the 1865 through the 1869 season.

Guest Register of the Catskill Mountain House, 1869 - 1873

 Item — Container: Manuscript Shelves
Identifier: MV 266
Scope and Contents This register contains the arrival dates, signatures, room assignment, permanent residence, and departure date of visitors to the Catskill Mountain House from the 1869 through the 1873 season.

Guest Register of the Catskill Mountain House, 1906 - 1907

 Item — Container: Manuscript Shelves
Identifier: MV 267
Scope and Contents Bound guest register containing guest information for visitors during the 1906 and 1907 seasons.