Search

Search Constraints

Start Over You searched for: Subjects Deeds. Remove constraint Subjects: Deeds.

Search Results

Abbe Family Papers, 1773-1896

0.5 cubic ft.
Abstract Or Scope
The Abbe (Abbey) family papers include records relating to the Abbe family. The Abbe family, which consisted primarily of Richard T. Abbe, his wife Helen Woods Abbe, and their daughter Olive Abbe Jones, corresponded with many family members and business associates before and during the Civil War. This collection contains deeds, legal records, correspondence, business records, and other papers of the family.
1 result

Abbe Family Papers, 1773-1896 0.5 cubic ft.

American Locomotive Company (ALCO) Records, 1872-1969

165 linear ft.
Abstract Or Scope
The American Locomotive Company was incorporated in 1901, the result of the merger of the Schenectady Locomotive Engine Manufactory with seven small companies. In 1955 it became Alco Products, Inc. and was acquired in 1964 by the Worthington Corporation. In addition to steam and diesel engines and generators, the American Locomotive Company also manufactured high quality steel and military tanks, with unsuccessful ventures in automobile manufacture (1905-1913) and the production of nuclear energy (1954-1962). Collection contains advertising and publicity, correspondence, financial records (annual reports, ledgers, etc.), technical drawings and technical manuals, maps, news clippings, personnel records, photographs, sketches and drawings, and more.
1 result

American Locomotive Company (ALCO) Records, 1872-1969 165 linear ft.

Asa Eastwood Papers, 1804-1872

0.8 linear ft.
Abstract Or Scope
Papers of the farmer, member of New York State Assembly, early settler in Onondaga County (1781-1870). Collection includes correspondence (1812-1846); diaries (1806-1870); legal papers (1804-1872); and genealogical material.
1 result

Asa Eastwood Papers, 1804-1872 0.8 linear ft.

Chester A. Smith Collection, 1792-1970

26.0 linear ft.
Abstract Or Scope
Papers of the American author, Peekskill civic leader and Methodist Church activist. Collection contains personal and business papers, correspondence, manuscripts, diaries, family material, and clippings.
1 result

Chester A. Smith Collection, 1792-1970 26.0 linear ft.

Collis Potter Huntington Papers, 1797-1904

120 linear ft.
Abstract Or Scope
Papers of the American railroad magnate and capitalist, whose financial interests included steamship, manufacturing, construction, and land companies. Philanthropist, trustee of the Hampton Normal and Agricultural Institute and supporter of Tuskegee Institute. Collection includes incoming correspondence (1856-1904); letterpress copybooks (1868-1901); legal and financial (including real estate) records (1797-1901); amd personal papers (1862-1901). Notable among the real estate records are documents relating to the furnishing and household expenses of Huntington's San Francisco residence, and records relating to the design, construction, decoration, furnishing, and maintenance of Huntington's palatial home on 57th St. in New York City.
1 result

Collis Potter Huntington Papers, 1797-1904 120 linear ft.

Daniel Hawks Papers, 1930-1951

1.0 cubic ft.
Abstract Or Scope
Daniel Hawks was an attorney from Cortland Village, Cortland County, New York. This collection contains letters, financial accounts, deeds, and other legal documents, as well as copies of minutes, calendars, and other court records of the Cortland County Court.
1 result

Daniel Hawks Papers, 1930-1951 1.0 cubic ft.

Freligh Family Papers, 1773-1955

0.9 cubic ft.
Abstract Or Scope
This collection documents the activities of the members of the Freligh family who lived primarily in the Niskayuna area during the 18th, 19th, and 20th centuries.
1 result

Freligh Family Papers, 1773-1955 0.9 cubic ft.

Gilbert Nettleton Letters, 1831-1840

1 folder (SC)
Abstract Or Scope
Letters from a young man to his sisters and family.
1 result

Gilbert Nettleton Letters, 1831-1840 1 folder (SC)

Hill Family papers, 1817-1953

1 cubic foot
Abstract Or Scope
This collection consists of materials related to Chauncey Hill’s lumber business, 1830s; Alvin E. Hill’s dairy farm, 1890-1931; Willian Manson’s Lakeview Poultry Farm, 1914-1918; and Francis Hill’s saw mill and lumberyard, 1950s; all in Chenango County, NY.
1 result

Hill Family papers, 1817-1953 1 cubic foot

James Bradley Pennsylvania History Collection, 1773-1782, 1850

3 items (SC)
Abstract Or Scope
Legal documents and published material, including a land purchase agreement for Bedford County, Pennsylvania and a death notice for President Taylor.
1 result

James Bradley Pennsylvania History Collection, 1773-1782, 1850 3 items (SC)