Catskill, Town of
Subject
Subject Source: Local sources
Scope Note: Catskill is one of the original two townships within the boundaries of modern Greene County. Catskill township was originally known as the Great Imbocht District of Albany County prior to the Revolutionary War. The name "Great Imbocht" was derived from the dutch place name "Groote Imbocht" meaning the "Great Bend" or "Great Turn" in reference to a large shallow bay and turn in the course of the Hudson River within the boundaries of the current town. The name "Catskill," originally used to refer to the vicinity of the modern hamlet of Leeds, is of dubious origin. It is explained incorrectly by numerous sources as a dutch name referring to wildcats which allegedly frequented the region of the eponymous creek or "Kill," but this is highly suspect. Shirley Dunn postulates that the name instead was given in honor of a native with whom early European settlers interacted, and primary sources haltingly corroborate this alternate theory. The boundaries of the town of Catskill originally extended westward through the boundaries of modern Halcott, but a large portion of the district was partitioned to Ulster County in 1788. Within the boundaries of modern Catskill lie the hamlets of Smith's Landing/Cementon, Alsen, High Falls, Palenville, Kiskatom, Lawrenceville, Cario Junction, Leeds, Hamburg, and Jefferson Heights. Also within the boundary of Catskill is the Village of Catskill, the seat of government in Greene County. Catskill is bounded on the south by Saugerties, west by Hunter, north by Cairo and Athens, and easterly by the Hudson River and Columbia County.
Found in 24 Collections and/or Records:
Egbert R. Beardsley Memorial Collection, 1796-1870
File — Case MSS Vertical File Drawer Three
Identifier: Folder 27
Scope and Contents
File is an assortment of Documents donated by Jane and Aaron Schultis of Kingston which the family collected over time. Documents are inventoried below and are comprised of materials not specifically related to any family group or sole creator. Of particular note is a mortgage for the Grant House Hotel, an early indenture, and some stock certificates for the Mountain Turnpike.
Frank Mucich Memorial Collection
Collection — Multiple Containers
Identifier: MSS 2020.0015
Scope and Contents
Collection comprises the personal materials of Frank Mucich of Cementon and Catskill, NY. Materials relate to the history of Cementon/Smith's Landing, an industrial hamlet south of the Village of Catskill on Route 9W near the Ulster/Greene County line. Of note are a selection of articles on Cementon's history and residents as authored by Frank Mucich, as well as two audio cassette oral histories in which Mr. Mucich disucsses Cementon and the regional mushroom industry which he was a part of in...
Grandview School Albums of Timothy Albright
Unprocessed — Multiple Containers
Identifier: MSS 2021.0010
Found in:
Vedder Research Library
Greene County, New York: Catskill, Reformed Dutch Church, 1732-1833; Durham, First Presbyterian Church, 1798-1853; Durham, Second Presbyterian Church, 1816-1862; Greenville, Presbyterian Church, 1790-1850, 1732 - 1862
Item — Genealogical Shelves Bay One
Identifier: 2004.3387
Scope and Contents
Records include:Catskill, Greene Co.,N.Y. Reformed Dutch Church, 1732-1833:Pastors of the Church; Description of Church Records; Records Book; Baptisms, 1732-1833; Marriages, 1732-1833; Register of Members, 1754-1832;Durham, Greene Co.,N.Y. First Presbyterian Church, 1798-1853: Introduction; History of the Church, Pastors of the Church; Baptisms, 1798-1853; Covenant Members, 1793-1851; Members dismissed, suspended, excommunicated, 1811-1851.1798-1853
Durham,...
Greene County, New York: Catskill, Reformed Dutch Church, 1732-1833; Durham, First Presbyterian Church, 1798-1853; Durham, Second Presbyterian Church, 1816-1862; Greenville, Presbyterian Church, 1790-1850, 1732 - 1862
Item — Genealogical Shelves Bay One
Identifier: 2025.0031
Scope and Contents
Records include: Catskill, Greene Co.,N.Y. Reformed Dutch Church, 1732-1833:Pastors of the Church; Description of Church Records; Records Book; Baptisms, 1732-1833; Marriages, 1732-1833; Register of Members, 1754-1832; Durham, Greene Co.,N.Y. First Presbyterian Church, 1798-1853: Introduction; History of the Church, Pastors of the Church; Baptisms, 1798-1853; Covenant Members, 1793-1851; Members dismissed, suspended, excommunicated, 1811-1851. 1798-1853 Durham, Greene Co.,N.Y. Second...
Layout of Quarry Tracks [Alpha Portland Cement Company], 1914
Item — Case Flat File Drawer 14
Identifier: MAP 2022.0006/7A.5
Scope and Contents
This map shows the layout of temporary rails in the quarry of Alpha Cement which moved raw materails to a crusher and storage building adjacent to the quarry site. Precise dimensions and topography of the quarry are illustrated in the blueprint and all buildings are shown and labeled.
Rebecca Doherty Memorial Collection
Collection — Carton MSS Box 20: [MSS 2020.0006.0001]
Identifier: MSS 2020.0006
Scope and Contents
The collection comprises one container with folders holding a sampling of various types of family documents ranging from correspondence to legal papers and evidential records of business transactions. When possible, items are processed and identified at the item level. Of note are several bills of sale between the Van Loon and Van Hoesen families for enslaved persons.
Records of the Leeds Reformed Dutch Church [Jessie V. V. Vedder Transcription], 1833 - 1890
Item — Genealogical Shelves Bay One
Identifier: 2004.3403
Scope and Contents
Marriages, 1833-1890; Baptisms 1833-1884.
Records of the Protestant Reformed Dutch Church of Leed, with Kiskatom Supplement [New York Genealogical and Biographical 1920 Edition, notarized], 1833 - 1884
Item — Genealogical Shelves Bay One
Identifier: 2004.3443
Scope and Contents
Records of the Protestant Reformed Dutch Church of Leeds according to table of contents:Births and baptisms, 1833 to 1888; Marriages, 1833 to 1878;
Members and members received; 1833 to 1869, List of Church Members as revised, March, 1861; List of Families, April, 1861, and after, Members Removed and Suspended; Members Dismissed, April, 1858 to April, 1868; Members died, 1857-1868; Statistical Tables, 1861 and 1862; Record of Funerals, 1869-1884.
Abstracts from the Minutes of the...
Records of the Reformed Dutch Church of Catskill [New York Genealogical and Biographical 1919 Edition, notarized], 1732 - 1833
Item — Genealogical Shelves Bay One
Identifier: 2004.3444
Scope and Contents
Records include: Pastors of the Church; Baptisms and Births, 1732-1633; Marriages, 1732-1735, 1754-1762, 1799-1833, Register of the Banns, 1746; Colored People Married, 1826 to 1832, Register of members, 1754 to 1833;
List of Members in Communion in 1818, dated March 26, 1832; Dismissions, 1830 to 1832; Deaths, 1829 to 1832.
