Skip to main content Skip to search Skip to search results

Catskill Mountain House

 Subject
Subject Source: Local sources
Scope Note: Materials relating to the Catskill Mountain House [1824-1963].

Found in 19 Collections and/or Records:

Bill of Castle Seeley for stay at the Catskill Mountain House, 1824

 File — MSS Box 159
Identifier: Folder 25
Scope and Contents From the Series: This series comprises a seleciton of papers relating to Orin Flint of Athens, NY who was a schoolteacher, attorney, and founding President of the Greene County Historical Society. The earliest documents in the series were materials collected by Mr. Flint ancillary to his personal studies and interest in local history. These materials include papers of Castle Seeley, an early copy of the Loonenburg Patent, and miscellaneous other regionally significant documents which remained in his personal...

Catskill: Amos Post Incorporated [File One], 1909 - 1946

 File — Case MSS Vertical File Drawer Three
Identifier: Folder 87
Scope and Contents File contains a selection of letters addressed to Amos Post and Amos Post, Inc. concerning business transactions of all types related to cider and vinegar bulk shipment, soda and beverage supply, and automotive sales and service. Of particular note is the number of letters addressed from various boarding houses around Greene County seeking deliveries of carbonated beverages, requests for wells to be dug, and requests to have cars put in order for use by boarders shipping them to Catskill via...

Catskill: Beach family miscellaneous, 1861/1917

 File — Case MSS Vertical File Drawer Three
Identifier: Folder 98
Scope and Contents File contains an indenture concerning the estate of Charles Beach, son of Charles L. Beach, a handwritten timeline history of the Catskill Mountain House, and an envelope holding some freight tickets from the Steamboat "Catskill" [1861] and the steamboat "Kaaterskill" [c. 1885].

Catskill: George H. Beach, 1913 - 1919

 File — Case MSS Vertical File Drawer Three
Identifier: Folder 97
Scope and Contents File contains papers concerning the estate of George H. Beach, deceased in 1918, who was a prorpietor and part owner in the Catskill Mountain House and associated business ventures of the Beach family which were founded by his father Charles L. Beach. File contains correspondence concerning the settlement of the estate, summaries of George Beach's holdings when he passed, and a copy of his Last Will and Testament.

Catskill Mountain House Departure Book, 1910

 Item — Manuscript Shelves
Identifier: MV 278
Scope and Contents This departure book contains entries noting guests with their date and time of departure from the Catskill Mountain House from either the Otis Summit Station of the Otis Elevating Railway or the Kaaterskill Station of the Catskill and Tannersville Railroad. This register was likely kept in order to track the handling and transfer of baggage.

Catskill Mountain House Departure Book, 1915 - 1916

 Item — Manuscript Shelves
Identifier: MV 279
Scope and Contents This departure book contains entries noting guests with their date and time of departure from the Catskill Mountain House from either the Otis Summit Station of the Otis Elevating Railway or the Kaaterskill Station of the Catskill and Tannersville Railroad. This register was likely kept in order to track the handling and transfer of baggage.

Catskill Mountain House Guest Index, 1902 - 1906

 Item — Manuscript Shelves
Identifier: MV 271
Scope and Contents This ledger is an alphabetical index of Catskill Mountain House guests for the years 1902-1906. Sorted by surname, each guest is listed in their alpha category below the year they patronized the hotel. The function and purpose of this guest index is unclear.

Catskill Mountain House Guest Index, 1909 - 1912

 Item — Manuscript Shelves
Identifier: MV 280
Scope and Contents This ledger is an alpabetically sorted index of guests who stayed at the Catskill Mountain House during the 1909, 1910, 1911, and 1912 seasons.

Guest Register of the Catskill Mountain House, 1853 - 1860

 Item — 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 — 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.