Skip to main content Skip to search results

Showing Collections: 61 - 70 of 150

Greene Lake School Papers of Alice E. Williams

 Collection — Box: MSS Box 49
Identifier: MSS 2021.0023
Scope and Contents This collection comprises a small assortment of attendance books from the 1940s and an attendance sheet from the 1920s for students at the Green Lake School.

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.

Items Removed from Frames

 Collection — Box: MSS Box 361
Identifier: MSS 2022.0001
Scope and Contents Materials represent a selection of interesting ephemera, graphic materials, and text documents which for various reasons were mounted in frames for display and subsequently donated to the Greene County Historical Society. Notable items within include two early documents; one a marriage banns and another a baptism certificate, along with various membership certificates, advertising and business graphic materials and other ephemera.

J. Ruben Garcia Family Memorial Collection

 Collection
Identifier: MSS 2023.0001
Scope and Contents Collection comprises the collected papers and manuscript materials of J. Ruben Garcia and his immediate family. These papers relate to his and his wife Corrine's first professional career as dance performance artists and their subsequent relocation to Catskill where he became a teacher in several local school districts. Other papers relate to his community involvement and organizational work on the board of the Greene County Council on the Arts and the Greene County Historical Society, two...

John H. Wood Collection

 Collection — Multiple Containers
Identifier: MSS 2019.0006
Scope and Contents The collection includes a range of materials, including legal records, property records, correspondence, business and household records, photographs, and memorabilia. Of particular note are the selections of family correspondence from the Civil War and song lyrics written by Levi Wood when he was a soldier. A colored tintype portrait of Levi is included in the collection. The collection also includes an account book, business receipts, and correspondence from Hezekiah’s shoemaking business. In...

John J. Fox Collection

 Collection — Carton: MSS Box 304
Identifier: MSS 2019.0007
Scope and Contents Collection comprises ephemera related to the life of John Fox of Coxsackie. Included are a considerable amount of photographs of people in coxsackie in the 1930s, as well as photographs of Mr. Fox overseas in Europe during World War Two. Also within the collection are unsorted newspaper clippings, diplomas and certificates, and a considerable amount of material including correspondence related to the 40th reunion of the Coxsackie High School Class of 1932.

Katharine Decker Memorial Collection

 Collection — Multiple Containers
Identifier: MSS 2020.0001
Scope and Contents The collection comprises a vast array of materials broken into series by family groups, and sorted roughly by generation in chronological order. The greater share of materials deal directly with four generations of the DuBois/Allen/Stone/Decker family of Catskill. Appearing within are diaries, personal letters, estate documents, literary works in prose and verse, and a considerable selection of landscape sketches and studies by Benjamin Bellows Grant Stone.A lesser portion of the...

Ledger of Accounts between Percy W. Decker and others at Catskill

 Item — Container: Manuscript Shelves
Identifier: MV 1714
Scope and Contents Ledger contain several different accounts held by Percy W. Decker, an attorney from Catskill. Of note in the first half of the ledger is an account of the boarding of Mr. Walton Van Loan and Wife at 11 Prospect Ave. as part of the terms of a Bond and Mortgage, as well as a description in part of the Van Loan's social itinerary. While the reason for such accounting is somewhat unclear it is possible that the Van Loans sold their home to Mr. Decker and as part of an agreement maintained rooms in...

Legendary Locals of Greene County Collection

 Collection — Multiple Containers
Identifier: MSS 2021.0003
Scope and Contents This collection comprises the alphabetically sorted research files of David and Wanda Dorpfeld utilised for their publication "Legendary Locals of Greene County" [2014, Arcadia Publishing]. Files are sorted by the surname of notable individuals and contain photographs of subjects, notes and biographical information on them, and correspondence concerning the development and publication of the book.

Lester R. Smith Collection

 Collection — Box: LOB 582
Identifier: MSS 2020.0008
Scope and Contents Materials within the collection concern the business, legal, and church papers, booklets and newsclippings of Lester R. Smith. Of note is a small selection of material related to union activities in Catskill during the interwar period. Also included are photographs of the sites of car accidents across Greene County. Also of note are the 1858 New York Daily Tribune newsclipping of the recollections of Rev. Dr. David Porter of Catskill and a large number of newspaper clippings concerning 1930's...

Filter Results

Additional filters:

Subject
Catskill, Village of 16
Catskill, Town of 12
Athens, Village of 10
Coxsackie, Town of 8
Education 8
∨ more
Transportation Infrastructure 8
Athens, Town of 6
Greenville, Town of 6
Agriculture 5
Coxsackie, Village of 5
Maritime Ventures 5
Durham, Town of 4
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
Politics and Political Party Systems 2
Public Health 2
Railroads 2
Sports and Athletics 2
Steamships 2
United States Postal Service 2
American Civil War [1861-1865] 1
Ashland Township Church Records 1
Baseball 1
Basketball 1
Cairo, Town of 1
Catskill Mountain House 1
Cement Industry 1
Cemeteries and Burials 1
Civil Rights 1
Cornwallville, Hamlet of 1
Dr. Nelson Fanning Jr. [1839-1904] 1
Dr. Nelson Fanning Sr. [1808-1896] 1
Football 1
Forest Industry 1
Greene County Government 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
Lighthouses 1
Methodism--History 1
Mining 1
Minority History and Heritage 1
Municipal Records 1
Mushroom Industry 1
New Baltimore, Town of 1
Petroleum Industry 1
Poetry and Prose 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
Van Cott, Maggie Newton, 1830-1914 1
Waterfront Development 1
Windham Township Church Records 1
Women in Christianity 1
World War One (1914-1918) 1
∧ less
 
Names
William Cockburn, Unknown-1804 3
Cantine, John, Colonel, 1735-1808 2
John Bartlett, Active 1810 1