Early Greene County Records
Book 2
Original Records found in the Greene County Deed office.
Beginning in the Year 1857
Transcription made possible by the generous support of Lois Eastgate and Robert Harring
Transcription in progress by Scott Wichmann
The People of the State of New York by the Grace of God free & Independent To all to whom their presents shall come Greetings
Know ye that we pursuant to the act entitled an act to suppress Intemperence, to regulate the sale of Intoxicating liquors Passes April 16th 1857 did meet at the Court house in the Village of Catskill in & for the County of Greene being the place where the County Courts in & for said County are required to be held on the second Tuesday of May 1857 7 in pursuance of the provision of said act have nominated constituted & appointed & by these presents do nominate constitue (sic) & appoint George L. Beach of Jewett Josiah W. Baldwin of Cairo & Andrew B. Houghtailing of Coxsackie reputable freeholders residents of the said County Commissioners of Excise in & for said County of Greene
Know ye that we at the time & place aforesaid did divide the said Commissioners into three classes by Lot That by such determination the said Andrew B. Houghtailing became the Commissioner of the first Class.
The said George Beach the Commissioner of the second Class & Josiah W. Baldwin Commissioner of the third Class.
Wherefore in pursuance of the statute aforesaid & the said determination by Lot the said Andrew B. Houghtailing shall have & hold the said office until the first day of January 1859 The said George Beach shall have & hold the said office until the first day of January 1861 & the said Josiah W. Baldwin shall have & hold the said office until the first day of January 1863. In witness whereof we have hereunto set our hands at the Court House in Catskill in the County of Greene this second Tuesday of May 1857
Recorded May 12th 1857 F. James Fitch, Judge of Greene County
J.W. Cook, Clk Zina Whittelsy, Justice of Sessions
A. Woodworth, Justice of Sessions
At a meeting of the board of Trustees of the Village of Catskill held at the bookstore of James Van Gorden in said Village on the twenty fourth day of April 1857
Present David B. Dunham, Alex J. Grant, James Van Gorden, Hiram Van SteenBurgh
It was resolved that the Trustees of said Village consent that the president Directors & Company of the Albany & Greene Turnpike road abandon & release to the Trustees of said Village of Catskill al that part of said road lying & being within the corporate limits of said Village of Catskill & that they execute a release thereof to said Trustees D.B. Dunham
Witness A.J. Grant
Isaac Prunzer J.H. Van Gorden
H. Van SteenBurgh
State of New York
Greene County On this twenty fifth day of
April A.D. 1857 before me personally came Isaac Prunzer ??? witness to the
within instrument (in writing) to me known who being by me duly sworn did depose
& say that he resided in the said Village of Catskill that he knew D.B. Dunham,
A.J. Grant, J.H. Van Gorden & H. Van Steenburgh the individuals described in &
who executed the said instrument that he was present & saw the said individuals
sign & deliver the same as & for this act & deed & that the said persons
acknowledged the execution thereof whereupon the said Isaac Prunzer became the
subscribing witness thereto
Recorded of June 1857 h 2 P.M.
S.H. Nichols
J.W. Cook, Clk Justice
of the Peace
To all to whom these presents shall come greeting Know that I Franklin B. Lament of the Town of Lexington in the County of Greene Sheriff, of the County of Greene aforesaid Reposing special Trust & Confidence in George W. Chase of the Town of Coxsackie in the County aforesaid have constituted & appointed & by these presents do constitute & appoint him the said George W. Chase Under Sheriff & jailer of the said County of Greene under me the said sheriff And I do hereby grant unto him the said George W. Chase full power & authority as by Under Sheriff & Jailer throughout the said County of Greene to use & exercise the said office of Under Sheriff & Jailer according to the laws of this State related to & regulating the office of Under Sheriff & Jailer aforesaid until he shall be legally discharged therefrom
In witness whereof I have hereunto affixed my seal & subscribed my name & office this Eleventh day of June 1857
Franklin
B. Lament
Sherriff
of Greene County L.S.
State of New York
Greene County On this 12th day of June 1857
personally came before me Franklin B. Lament Sherriff of the County of Greene &
acknowledged that he executed the within instrument for the purposes therein
mentioned
Recorded June 12, 1857 h 9 A.M.
Edgar Russell
Jno Cook, Clk
Justice of the Peace
State of New York Cairo April 9th
1857
Greene County We the undersigned two of the members of
the church & congregation of hereinafter mentioned in which during worship is
celebration according to the rites & discipline of the Methodist Episcopal
Church having been nominated by a majority of the members present for the
purpose herinafter mentioned (& there being no elders or church wardens) do
hereby certify that on the 9th day of April inst the male persons of
full age belonging to said church & congregation & not fully incorporative did
assemble according to our previous notice at the Church edifice where they
statedly attend for Divine worship in the Town of Cairo in said County & did
then & there elect by plurality of votes Frederick M. Jones, Joshua T. Smith,
Harvey Stoddard, Christian Schoonmaker & Chester Stoddard as Trustees of the
said Church & Congregation to take charge of the estate & property belonging
thereto & to transact all affairs relative to the transferral [missing] ities
thereof & the said Electors did then & there also determine by the like
plurality of votes that the said Trustees & their successors should forever
hereafter be called & known by the name or title of the Trustees of the Round
Top Methodist Episcopal Church. We further that on the said day & at the said
place of Election we were nominated for that purpose at such election & did
receive the votes of the Electors & immediately thereafter did mark this
certificate of the facts herein stated according to the Statute in such cases
provided.
Witness our hands & seals this 9th day of May 1857
Signed & sealed in
presence Frederick M. Jones
of Augustus Hill Joshua
T. Smith
State of New York
County of Greene On the 9th day of May in the year
1857 Frederick M. Jones & Joshua T. Smith to me known to be the persons
mentioned intended & described in & who executed the within certificate
personally came before me & severally acknowledged the execution of the same
Augustus Hill
Recorded June 26, 1857 h. 4 P.M. Justice of the Peace
J.W. Cook, Clk
In the matter of the rates }
of ??? of } [blank]
Catskill Ferry }
State of New York
County of Greene We whose names are hereunto annexed do hereby
certify that we have associated ourselves together as a manufacturing company to
continue in existence until the 1st day of August One thousand eight
hundred & sixty two for the purpose of conducting & carrying on the
manufacturing & vending of Malleable iron & other hardware. That the corporate
name of said company shall be The Oak Hill Malleable Iron Company. That the
amount of Capital Stock thereof Twelve thousand dollars & is divided into twenty
four shares of Five hundred each & that the number of Trustees of said company
is three & that the following are the names of the Trustees who will manage its
concerns for the first year Viz Alfred Tripp, Jacob Ruggen & Harvey I.
Peck, And we do further certify that the manufacturing operations of said
company will be carried on at the site now employed for that business in the
Village of Oak Hill in the Town of Durham Greene County & State aforesaid
Dated August 1st
1857 Lewis Banks Mary R. Hume
Ezra
Finch M.B. Mattice
Dexter
Stannard Catherine F. Peck
Calvin
Adams Simeon B. Smith
Hiram
Hurd W.B. Winchell
John
Crompton George Grant
Mary M.
Flower Wellington Peck
Alfred
Tripp Jacob Roggen
Signed & acknowledged before me by the said Calvin Adams, Wellington Peck, John Crompton, Jacob Roggen, George Grant, Lewis Banks, Alfred Tripp, Dexter Stannard, Catherine F. Peck, Simeon B. Smith, Hiram Hurd, Manly B. Mattice, & Mary M. Flower, W.B. Winchell, Mary R. House, Ezra Finch each & every of them this 20th day of August 1857
Zina Whittlesy
Recorded Augt 20 1857 h 12 M Justice of the Peace
J.W. Cooke, Clk
Whereas it appears to the undersigned three of the Justices of the Peace of the Town of Catskill that Norman C. Johnson one of the constables of the said Town of Catskill has tendered his resignation of his office as Constable in due form of law & the same has been accepted & notice thereof given to the Town Clerk of said Town
Now therefore we the undersigned Justices of the peace of said Town do hereby appoint George W. Chen of the said Town of Catskill a Constable of said Town to fill the said vacancy & to discharge the duties of said office for the remainder of the term of office of so held by said Johnson
Witness our hands & seals the 26th day of September 1857
Recorded Sept 26th 1857 h 2
P.M. Henry F. Olmstead } Justices
J.W. Cook, Clk. Edger
Russell } of the
Michael Plank
} Peace
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Bernard M. Chen of Catskill in said County Deputy Sheriff in & for said County for the service of all process papers Except execute??? sett???ts
In witness whereof I have hereunto set my hand & seal this 20th day of December 1857
Recorded Jny 23rd 1858
F.B. Lament, Sheriff
Greene County On this 23rd day of January 1858 before me personally came Franklin B. Lament Sheriff of the County of Greene to me known to be the same person described & who executed the within appointment & acknowledged that he executed the same
Edger Russel, Justice of the peace
Recorded Jany 25th 1858
J.W. Cooke, Clk
The People of the State of New York by the grace of God, free and independent
To all to whom these presents shall come, Greeting: Know ye, that we pursuant to the act Entitled “An act to suppress intemperance, and to regulate the sale of intoxicating liquors, passed April 16th 1857; did meet at the Court House in the Village of Catskill, in and for the County of Greene, being the place where the County Courts in and for said County are required to be held, on the second day of October, A.D. 1858 and in pursuance of the provision of the said act, have nominated, constituted and appointed, and by these presents do nominate, Constitute and appoint Andrew B. Houghtaling of Coxsackie, in said County, a reputable freeholder, resident as aforesaid, a Commissioner of Excise, in and for said County of Greene to hold the said office from and after the thirty first day of December, A.D. 1858, until the first day of January A.D. 1864
In witness whereof, we have hereunto set our hands, at the
Court House in Catskill, in the County of Greene, this second day of October, A.D. 1858
F. James
Fitch, County Judge
Matthew
Youmans, Justice of Sessions
William
H. Brandow, Justice of Sessions
Recorded October 2nd 1858 11 h A.M.
J.W. Cooke, Clerk
We the undersigned in order to form a company for the purpose herein specified do mad sign & acknowledge & file this certificate pursuant to Chapter 40 of the laws of 1848 at the State of New York entitled an act to the formation of Corporations for Manufacturing Mining Mechanical & chemical purposes passed February 17th 1848 & the laws of the said State amending the same
First The Corporate Name of this Company is the Catskill Steam? Mill Company
Second This company is formed for the specific objects of grinding wheat Rye Corn, Oats, barley buckwheat and all other kinds of grain and manufacturing therefrom flour ??? & food of all kinds & qualities and of Manufacturing from wheat rye corn oats barly Buckwheat & all the kinds of grain materials & substances of every Kind & quality which can be made & manufactured therefrom for manufacturing & chemical purposes & also of grinding & manufacturing glutin
Third The amount of capital Stock of this Company is Fifteen Thousand dollars & is divided into Three hundred shares of Fifty dollars each
Fourth The terms of the Existence of the Company shall be Fifty years from the date of this certificate
Fifth The officers of this company are to be c??? on in the Town of Catskill in the County of Greene & State of New York
Sixth The number of the Trustees of this company is five & the names of th4 Trustees who shall manage the affairs of this company for the first year are Frederick Cooke, Henry Ashley, Charles L. Beach, Robert Fulton & Isaac Pruyn
The undersigned hereby respectively each for himself agrees to the organization of this company for the purpose & upon the terms and conditions expressed in the foregoing certificate & are respectively agreed to take & we do hereby take the number of shares in the Capital Stock of the Company set by us ??? our respective signatures hereto
In witness whereof we have hereunto signed our respective names and specified the number of Shares in the Capital Stock of this Company
Dated this Twenty seventy day of March 1858
Robert Fulton One Hundred Shares
Henry Ashley Fifty Shares
Fredk Cooke Fifty Shares
Isaac Pruyn Fifty Shares
Charles L. Beach Fifty Shares
State of New York
Greene County On this 27th day of November
1858 personally appeared before me Robert Fulton, Henry Ashley, Frederick Cooke,
Isaac Pruzer & Charles L. Beach to me personally known to be the individuals
described in & who executed the foregoing instrument & severally acknowledged
the execution thereof.
Recorded Nov 27th 1858 h 3
P.M. F. James Fitch
J.W. Cooke, Clk
County Judge of Green
Courts Counsellor & C.
Greene County
Clerks Office I J.W. Cooke Clerk of said County do hereby appoint
James E. Nearing of Catskill Greene County Deputy Clerk of said County to have &
to hold said office during my pleasure
In witness whereof I have hereunto set my hand & seal this 14th day of Decr 1858 J.W. Cooke, Clk
Recorded Decr 14th 1859 h 9 a.m.
J.W. Cooke, Clk
Greene County
Clerks Office I do hereby appoint James E. Nearing of Catskill
Greene County Deputy Clerk of Greene County to have & to hold said office during
my pleasure
In witness whereof I have hereunto set my hand & seal this 9th day of January 1859
Recorded Jany 9th 1859 h
9 A.M. J.W. Cooke, Clk
J.W. Cooke, Clk
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint James McArdle of Prattsville Deputy Sheriff in & for said County
In witness whereof I have hereunto set my hand & seal this first day of Jny 1859
Geo L. Freman, Sheriff
Greene County
On the first day of Jany 1859 personally came George L Freman Esqr Sheriff of the County of Greene to me known to be the person described in & who executed the within statement & acknowledged that he executed the same
Edger Russell, Justice of the Peace
Recorded January 1st 1859 J.W. Cooke, Clk
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Thompson C. Smith of Prattsville in said County Jailor in & for the said County
In witness hereof I have hereunto set my hand & seal the first day of January 1859 Geo. L. Freman, Sheriff
Greene County
On this first day of Jany 1859 personally came before me George L. Freman Sheriff of the County of Greene to me known to be the person described in & who executed the within affidavit & acknowledged that he executed the same
Recd Jy 1st 1859 h 12
M Edger Russell, Justice of the
J.W. Cooke, Clk Peace
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Peter Cooke of Coxsackie in said County Deputy Sheriff in & for the County of Greene
In witness whereof I have hereunto set my hand & seal this first day of Jany 1859
Geo. L. Freman, Sheriff
Greene County On this first day of January 1859 before me personally came George L. Freman Sheriff of the County of Greene to me known to be the same person described in & who executed the within affidavit & acknowledged that he executed the same
Recorded Jany 1st 1859 h 12
M Edger Russell
J.W. Cooke, Clk Justice
of the Peace
Know all men by these presents that I George L. Freman Sheriff of the County of Greene do hereby appoint John R. Warner of Athens in said County Under Sheriff in & for said County
In witness whereof I have hereunto set my hand & seal this
1st day of January
1859
Geo L. Freman, Sheriff
Greene County
On the first day of Jany 1859 personally came before me George L. Freman Sheriff of the County of Greene to me known to be the same person described in & who executed the within affidavit & acknowledged that he executed the same
Recorded Jany 1, 1859 h 12 M Edger
Russell
J.W. Cooke, Clk Justice
of the Peace
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Samuel W. Stimpson of Windham in the said County Deputy Sheriff in & for said County
In witness whereof I have hereunto set my hand & seal this first day of Jany 1859
Geo L. Freman, Sheriff
Greene County On this first day of January 1859 appeared before me personally George L. Freman Sheriff of the County of Greene to me known to be the person described in & who executed the within affidavit & acknowledged that he executed the same Edger Russell
Recorded Jany 1st 1859 h 12
M Justice of the Peace
J.W. Cooke, Clk
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Osteclell L. Chattend of Durham in said County Deputy Sheriff in & for said County.
In witness whereof I have hereunto set my hand & seal this first day of Jany 1859
Geo L. Freman, Sheriff
Greene County On this first day of Jany 1859 came before me personally George L. Freman Sheriff of the County of Greene to me known to be the person described in & who executed the within affidavit & acknowledged that he executed the same
Recorded Jany 1st 1859 h 12
M Edger Russell
J.W. Cooke, Clk Justice
of the Peace
State of New York Greene County Charles L. Beach President of the Catskill Steam Mill Company, Frederick Cook, Robert Fulton, Henry Ashly & Isaac C. Prusen Trustees of the same Company being each duly sworn certify & say each for him self that the amount ??? for the Capital stock of the Catskill Steam Mill Company is Fifteen Thousand dollars & that the whole of said Capitol Stock of Fifteen Thousand dollars has been subscribed for & paid in full by the Stockholders of said Company to the officers of said Catskill Steam Mill Company
Subscribed &
sworn Isaac Pruzen
before me Decem 27 1858 Charles L. Beach
F. James Fitch
Robert Fulton
County Judge of Greene Henry Ashly
Recorded Decr 27 1858 h 1 A.M. Fredk Cooke
J.W. Cooke, Clk
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Thompson C. Smith of Catskill in said County Deputy Sheriff in & for said County during my good will & pleasure
In witness whereof I have hereunto set my hand & seal this 10th day of February 1859 Geo L. Freman, Sheriff
Greene County On this 10th day of February 1858 before be personally came Geo L. Freman Sheriff of the County of Greene & acknowledged that he executed the above affidavit.
Recorded Feby 10, 1859 h 2 P.M. Edgar
Russell, Justice of
J.W. Cook, Clk the
Peace
At a Special Term of the County Court of Greene County held
at the Court House in the Village of Catskill on the 1st
day of Jany A.D. 1859
In the matter of the application of Present His F. James Fitch,
Co. Judge
James E. Nearing for the office of
Crier of the Circuit Court, Court of After due
deliberation of &
???, & ??? County Court & Court of Sessions concerning the above
application I
do hereby appoint James E. Nearing to the office of Crier of the above named
Courts to hold said office for
the Term of One year from the date of the date hereof
Recorded Feby 18th 1859 h 9 A.M. F. James
Fitch, Co. Judge
J.W. Cooke, Clk
To the County Clerk of the County of Greene New York and to whom it may Concern Greeting: Pursuant to an act of the Legislature of the State of New York Entitled an act in relation to Plank Roads & Turnpike Roads passed the 28th March 1854 We the undersigned owning more than two thirds of the western Ten miles of the Eastern Branch of the Schoharie Turnpike have & of the ??? thereof in said Company. Pursuant to said act ??? to & hereby do surrender all the part of said Turnpike Road being chiefly in a Village called Oak Hill in the Town of Durham in the County of Greene aforesaid. And the part thus abandoned by these presents & pursuant to said act takes its beginning two rods westerly of the west end of the large bridge on said road in said Village & runs Easterly through said Village to the Easterly end of said road the part of said road hereby abandoned is about five eighths of a mile of road in length.
In witness whereof the seal of said Corporation is hereunto
affixed this 31st day of January
1859
V. Danforth, President of said Road Company & Thos. Dufelt
the Secretary thereof
George Christian }
Herman Becker } Directors
State of New York
Town of Middleburgh &
City of Schoharie Be it remembered that on the fifth day of
February the year 1859 personally came before me Valery Danforth & Thomas P.
Dufelt both of whom are to me well known as the persons who executed the within
Statement of release & who acknowledged the same for the purpose therein
mentioned Let the same be recorded
Joseph
J. Efram, Justice of the
Peace of
Middleburgh, Schoharie County
State of new York
Schoharie County Clerks office I John Sheffer Clerk of said County do
hereby Certify that Joseph J. Efram Esqr whose name is subscribed to the
Certificate of proof & acknowledgement of the annexed instrument was at the time
of taking such proof & acknowledgment a Justice of the peace in & for the said
County of Schoharie ??? & duly authorized to take the same & that I am well
acquainted with the handwriting of the said Justice of the Peace & verily
believe that the signature on the said Certificate of proof & acknowledgment is
genuine & the same is ??? & acknowledged according to the laws of the State of
New York
In testimony whereof I have hereunto set my hand & affixed my official seal this 8th day of February 1859 John F. Sheffer, Clerk
Recorded May 5th 1859 h 10 A.M.
J.W. Cooke, Clk
At a Special Term of the County Court of Greene County held at the Court House in the Village of Catskill on the 26 day of November 1859
Present His F. James Fitch, Co. Judge
In the matter of James E. Nearing
for the office of Crier of the Courts I do hereby appoint James E.
Nearing to the
office
of Crier of the several Courts for the first day of Jany A.D.
1859 Dated Nov 26, 1859
Recd. Nov 28,
1859 F. James
Fitch, Co. Judge
J.W. Cooke, Clk
Town of Coxsackie
County of Greene Whereas a vacancy in the office of one of the Justice of the Peace of the Town of Coxsackie has occurred by the death of James Beach, Now therefore we the undersigned Supervisor Town Clerk & Justice of the Peace in & for said Town in conformity to the Stature in such cases made & provided do by this our ??? hereby appoint Peter Van Duezen of the said Town to fill the said vacancy to hold & exercise the duties of the said office until by law his term ?????? shall expire
In witness whereof we have hereunto set our hands & seals this 1st day of November 1859 E.N. Hubbell Supervisor
Samuel
King Town Clk
Recorded Nov. 25th 1859 Wm.
Cochran } Justice of
J.W. Cooke, Clk A.J.
Dorman } the Peace
CERTIFICATE AND ARTICLES OF ASSOCIATION OF
THE TANNERS BANK
We, the subscribers, whose names and seals are hereto affixed, and some of whom are the owners of a majority in amount of the stock of the Incorporated Bank known as “The President, Directors and Company of the Tanners Bank,” hereby associate ourselves, to establish an office of discount, deposit and circulation, to carry on the business of Banking upon the terms and conditions, and subject to the liabilities prescribed in the Act of the Legislature of the State of New York, passed April 18,1838, entitled “An Act to authorize the business of Banking,” and the several subsequent acts amendatory thereof, and for the association hereby formed, and hereinafter named, to do, perform, observe and abide by all the covenants, conditions, provisions and conditions herein made and contained; and under our hands and seals we agree, certify, and specify, as follows:
1. The name assumed to distinguish this association, and to be used in its dealings, shall be, “THE TANNERS BANK.”
2. This association shall commence on the thirty-first day of December, in the year one thousand eight hundred and fifty-nine, and shall terminate on the first day of January, in the year one thousand nine hundred.
3. The Village of Catskill, in the County of Greene, and State of New York, shall be the place where the operations of discount and deposit shall be carried on.
4. The capital stock of this association at its organization, is one hundred thousand dollars, which may be increased from time to time as hereinafter provided, to any sum not exceeding two hundred and fifty thousand dollars, and shall be divided into shares of fifty dollars each, the number of which shares in said original capital stock is two thousand.
5. The names and places of residence of the shareholders, and the number of shares held by each of them respectively, are as hereinafter stated in the respective subscriptions by the parties hereto.
6. This association shall provide and keep suitable books for the registry and transfer of the shares of the capital stock, which shall be transferable on the books of the association by the owners or their attorneys.
7. As it is intended that the Association hereby formed, shall take the place of the corporation known as “The President, Directors and Company of the Tanners Bank,” the charter of which will expire on the first day of January, in the year one thousand eight hundred and sixty, the stockholders of the said Corporation shall be entitled to subscribe prior to the first day of December next, to the Capital Stock of this Association, to the amount of the stock of said Corporation held by them respectively, and also thirty per cent of said amount additional. The subscribers hereto, who are, or shall be at the time of the expiration of the charter of said incorporated Bank, stockholders therein, do hereby severally and irrevocably each for himself or herself, constitute and appoint S. Sherwood Day and Frederick Hill, or either of them severally, as agent and attorney for us and each of us, and in our names respectively, to collect and receive from the directors or trustees authorized to wind up and manage the affairs of said corporation when dissolved, any and all sums, shares or dividends, of money or property, capital stock, interest, or profits, which may be made or declared and become payable to us, for or by reason of any stock or interest held by us respectively in said corporation at the time of its dissolution, or to sell, assign, and transfer to the association hereby formed, all or any part of the interest, share, right, dividend, or distributable share which we respectively, at the time the association hereby formed shall commence business, and either before or at the time of expiration of said charter, shall be entitled to, in, of, and to the stock, assets, and property, and effects, of the said corporation, either before or after it shall be so dissolved, upon such terms, and for such consideration, as they or either of them may deem proper, and to execute, seal and deliver, any releases, settlements, and discharges, or conveyances, to the said “The President, Directors and Company of the Tanners Bank,” or the said directors or trustees, and to pay and apply the avails of such receipts, collections and sales, to the association hereby formed, in payment upon and if sufficient, in full for the stock subscribed for, hereupon, by us respectively, in this association; and should there be any surplus, to deposit the same to our credit respectively, with this association.
8. All the rights, powers, and privileges of such association, and of each and all the associates, and those who may become such by virtue of these articles, pertaining to said business, except the right of voting for and electing directors, as hereinafter provided, are hereby irrevocably delegated to, vested in, and shall only be exercised by a Board of Directors, and such officers and agents as they shall appoint.
9. The Board of Directors shall consist of thirteen persons, all of whom shall be residents of the State of New York, a majority of whom shall be residents of the County of Greene, and each of whom shall own at least ten shares of capital stock of this association, and a majority of whom shall be competent to transact all business.
10. James Powers, Edgar B. Day, S. Sherwood Day, Francis Sayre, Charles L. Beach, George H. Penfield, Rufus H. King, Joshua Fiero Jr., John T. Mann, Joshua Atwater, Jr., Francis N. Wilson, Isaac Rouse, John Breasted shall be the first directors, and shall hold their offices from the date of filing these articles until the second Tuesday in January, in the year one thousand eight hundred and sixty-one, and until others are elected in their places, as hereinafter provided; and S. Sherwood Day shall be the first President.
11. The first election of directors under these articles shall be held in the Village of Catskill, on the second Tuesday of January, in the year one thousand eight hundred and sixty-one, from two to three o’clock, P.M., at the banking house of said association; and thereafter the election of directors shall be held on the second Tuesday of January in each year, at such hour of the day, and at such place in the said village as the Board of Directors for the time being shall by resolution appoint; and public notice of such time and place shall be given by the said directors, by an advertisement or notice, to be inserted in one of the public newspapers printed in the said village, at least once in each week, for two successive weeks, immediately previous to the time of holding such election; the said elections shall be made by ballot, and shall be conducted by three inspectors, who shall be appointed by the Board of Directors for the time being, for that purpose. At any election, if it should happen that two or more persons should have an equal number of votes, or from any cause the full number should not be elected, then the directors elected at such election, or a majority of them, shall by ballot, and by plurality of votes, choose which of said persons so having an equal number of votes, shall be director or directors; and in the same way elect such other person or persons, director or directors, as may have been omitted to be chosen, so as to complete the whole number.
12. At the election for directors, each shareholder shall be entitled to one vote, on each share of stock standing in his, her or their name, or names, on the books of this association; but in order to the exercise of such right, he, she, or they shall have held such share or shares in his, her, or their name, or names, at least thirty days prior to the time of voting.
13. The failure to elect directors at the time herein specified, shall not operate to dissolve this association, but the directors then in office shall continue until their successors are duly chosen; and in case of a failure to hold an election of directors at the prescribed time, it shall be the duty of the board then acting, within thirty days after such failure, to give public notice of a special election, in the manner directed in the eleventh section of this article; which shall be conducted in all respects as specified in the said section.
14. If any director shall cease to be a stockholder to the amount of ten shares, his office shall become vacant.
15. All vacancies happening by death, removal, resignation, or otherwise, in the Board of Directors, may be filled until the next election of directors by the stockholders, by such persons having the qualifications hereinbefore prescribed, as a majority of the remaining directors shall elect by ballot.
16. The directors for the time being are authorized to appoint by ballot, one of their number President; and they may appoint a Cashier and such other officers, agents, and servants as they may deem necessary, and pay all or any of the officers chosen or appointed by them, such salaries or allowances as they shall deem meet, and may at any time remove any of them and choose and appoint others in their places; and the President if the officer indicated hereby as the officer to, and by whom, all conveyances of real estate shall be made, for the benefit of the association.
17. The directors at any time, with the written assent of stockholders holding at the time two-thirds of the capital stock, are hereby authorized to increase the number of associates, and the capital stock of this association, at once, or from time to time, till the said capital stock shall amount to two hundred and fifty thousand dollars; the time, terms, and mode of increasing the number of shareholders, the capital stock, and requiring payment thereof, shall be fixed and determined by the then directors, in a manner not inconsistent with law, and these articles of association.
18. The subscribers hereby respectively, and each for himself and herself, agree to become associates for the purposes and upon the terms and conditions expressed in the foregoing articles; and we respectively agree to take the number of shares in the capital stock of the said association set by us opposite to our respective names, and to pay on demand, fifty dollars for and on each share, to the said association, or such officers or person as may be appointed to receive the same. And in pursuance of said act, we make this certificate under our respective hands and seals, and specify in addition to the facts hereinbefore specified, that the names and places of residence of the shareholders in said association, and the number of shares held by each of them respectively, are as follows:
Dated Catskill November 21st 1859
No. 1 Stockholders Names |
No. 2 Their residence |
No. 3 Number of Shares |
No. 4 Amount |
James Powers |
Catskill |
Two hundred & Seven shares |
[blank] |
S. Sherwood Day |
Catskill |
One hundred & eighty five |
[blank] |
Edgar B. Day |
Catskill |
One hundred & twelve |
[blank] |
John M. Donnelly |
Catskill |
Sixteen shares |
[blank] |
Jane A. Donnelly |
Catskill |
Nine shares |
[blank] |
John Feeney, a Administrator of William Tolley |
Cairo |
Twenty six shares |
[blank] |
Martin Keeler, by Frederick Hill, Atty. |
South KortrightDelaware County, N.Y. |
Fifty two |
[blank] |
Sarah E. Hotchkiss, by Frederick Hill, Atty. |
Factory Ville, Tioga County, N.Y. |
Thirteen shares |
[blank] |
Benjamin N. Hall, by Frederick Hill, Atty. |
Troy, N.Y. |
Twenty three shares |
[blank] |
Abraham Richtmyre, by Frederick Hill, Atty. |
Conesville, Schoharie County, N.Y. |
Twenty six shares |
[blank] |
Hannah Ogden, by Frederick Hill, Atty. |
Albany, Albany County, N.Y. |
Twenty six shares |
[blank] |
Curtis Nible |
New York City |
One hundred & eleven |
[blank] |
Joshua Fiero, Jr. |
Catskill |
Thirteen |
[blank] |
Elias D. Hunter, by Frederick Hill, Atty. |
Pelham, N.Y. |
Thirteen shares |
[blank] |
E.D. Hunter, Executor of John Hunter, deceased, by Frederick Hill |
Pelham, N.Y. |
One hundred & thirty shares |
[blank] |
Elizabeth D. Hunter, by Frederick Hill, Atty. |
Pelham, N.Y. |
Twenty three shares |
[blank] |
Wm. H. Van Orden, executor of Caleb Hopkins, decd. |
Catskill, N.Y. |
One hundred & four shares |
[blank] |
Rufus H. King |
Catskill, N.Y. |
Twenty six shares |
[blank] |
Alida Bronk, by Frederick Hill, Atty. |
Coxsackie, N.Y. |
Twenty three shares |
[blank] |
Hiland hill |
Catskill |
Four Shares |
[blank] |
Mary B. Hill |
Catskill |
Three shares |
[blank] |
Emily Hill |
Catskill |
Three shares |
[blank] |
Charles L. Beach |
Catskill |
Fifty one shares |
[blank] |
Abraham Varich, by Frederick Hill, Atty. |
Poughkeepsie, N.Y. |
Twenty shares |
[blank] |
Caroline H. Austin |
Catskill |
Thirteen shares |
[blank] |
Mary Ann Hotchkiss |
Catskill |
Seven |
[blank] |
Maria Cole |
Catskill |
Four |
[blank] |
Francis N. Wilson |
Catskill |
Thirteen |
[blank] |
Emeline B. Wilson |
Catskill |
Thirteen |
[blank] |
Eliza M. Wilson |
Catskill |
Thirteen |
[blank] |
Harriet F. Wilson Wines |
Tarrytown, N.Y. |
Thirteen |
[blank] |
Caleb Day |
Catskill |
Twenty (20) |
[blank] |
James Millard |
Catskill |
Thirteen (13) |
[blank] |
Caroline E. Day |
Catskill |
Thirty six |
[blank] |
Joshua Atwater, Jr. |
Catskill |
Ten |
[blank] |
Geo. H. Penfield |
Catskill |
Ten |
[blank] |
Francis Sayre |
Catskill |
Ten |
[blank] |
J.T. Mann |
Catskill |
Ten |
[blank] |
Isaac Rouse |
Catskill |
Ten |
[blank] |
Jno. Breasted |
Catskill |
Ten |
[blank] |
E.B. Day & others, Trust. Julia R. Day |
Catskill |
One hundred and four |
[blank] |
E.B. Day & others, Trust. M.H. Atwater |
Catskill |
One hundred and three |
[blank] |
E.B. Day & others, Trust. C.E. Day |
Catskill |
One hundred and three |
[blank] |
E.B. Day & others, Trust. G.B. Day |
Catskill |
One hundred and four |
[blank] |
E.B. Day & others, Trust. E.R. Day |
Catskill |
One hundred and four |
[blank] |
E.B. Day & others, Guardn. C.O. Day |
Catskill |
Seven |
[blank] |
E.B. Day & others, Guardn. W.P. Day |
Catskill |
Seven |
[blank] |
S. Sherwood Day, Trustee of F.& J.N. Hill |
Catskill |
Forty shares |
[blank] |
State of New York
Greene County On the 2nd day of December 1859
before me personally appeared Mary B. Hill and on the 5th day of
December aforesaid before me personally appeared Carter Noble, and also William
H. Van Orden, executor of Caleb Hopkins, deceased;--and on the ninth day of
December aforesaid before me personally appeared Caroline H. Austin and Mary Ann
Hotchkiss;--and on the 13th day of December aforesaid, personally
appeared before me Maria Cole, Francis N. Wilson, Emeline B. Wilson, Eliza M.
Wilson, Harriet F. Wilson Wines, and Emily Hill;--and on the 20th day
of December aforesaid personally appeared before me Caleb Day;--and on the 26th
day of December aforesaid, personally appeared before me James Powers, James
Millard, S. Sherwood Day, S. Sherwood Day, Trustee of Frederick, and Julia N.
Hill—Edgar B. Day, Edgar B. Day, Trustee for Julia R. Day—Edgar B. Day, Trustee
for Mary H. Atwater—Edgar B. Day Trustee for Caroline E. Day—Edgar B. Day,
Trustee for George B. Day—Edgar B. Day Trustee for Emily C. Day—Edgar B. Day
Guardian of Charles O. Day—Edgar B. Day, Guardian of William P. Day;--Joshua
Atwater Jr.; George H. Penfield, John T. Mann, Francis Sayre, Isaac Rouse, john
M. Donnelly, Jane A. Donnelly, Caroline E. Day, Joshua Fiero, Jr., Charles L.
Beach, Rufus H. King, john Feeney, administrator of William Tolley, deceased;
Hiland Hill, and John Breasted; and all the said persons to me personally known,
on the respective days aforesaid, severally acknowledged that they had affixed
their hands and seals to the foregoing articles of association of the Tanners
Bank: and on the 26th day of December aforesaid, also personally
appeared before me Frederick Hill to me known as the attorney in fact of martin
Keeler, Sarah E. Hotchkiss, Benjamin H. Hall, Abram Richtmyer, Hannah Ogden,
Elias D. Hunter, Elias D. Hunter, Executor of John Hunter, deceased; Elizabeth
D. Hunter, Alida Bronk and Abraham Varrick; and acknowledged that he had affixed
his name and seals to the said foregoing articles of association, as the
attorney of the said persons last mentioned, respectively.
Recorded December 28th 1859, 11 h.
A.M. Henry F. Olmstead
J.W. Cooke, Clk
Justice of the Peace
1860 January
Subscription to Stock on the increase of the Capital of the Tanners Bank, authorized by the resolutions of the Directors, assent of the Stockholders, and in accordance with the 17th article of the articles of association.
No. 1 Subscribers Names |
No. 2 Their residence |
No. 3 Number of Shares |
No. 4 Amount |
James Lockie |
Catskill |
Twenty six shares |
[blank] |
William Salisbury, Jr.; subscribed |
Catskill |
Thirty five shares |
[blank] |
Jno. Breasted |
Catskill |
Thirty shares |
[blank] |
E.B. Day, Actg Trustee for J.R. Day |
Catskill |
Eight shares |
[blank] |
E.B. Day, Actg Trustee for M.H. Atwater |
Catskill |
Eight Shares |
[blank] |
E.B. Day, Actg. Trustee for C.E. Day |
Catskill |
Eight Shares |
[blank] |
E.B. Day, Actg. Trustee for G.B. Day |
Catskill |
Eight Shares |
[blank] |
E.B. Day, Actg. Trustee for E.C. Day |
Catskill |
Eight Shares |
[blank] |
E.B. Day, Actg. Guardn. for Chas. O. Day |
Catskill |
Forty seven shares |
[blank] |
E.B. Day, Actg. Guardn. for Wm. P. Day |
Catskill |
Forty six shares |
[blank] |
E.B. Day, Actg. Exr. of D. Day, Decd. |
Catskill |
Thirteen Shares |
[blank] |
Mary B. Day |
Catskill |
One hundred & twenty shares |
[blank] |
Joshua Atwater, Jr. |
Catskill |
Twenty Shares |
[blank] |
F.N. Wilson |
Catskill |
Thirty three Shares |
[blank] |
J.T. Mann |
Catskill |
Thirty Shares |
[blank] |
Orlando Kellogg |
Catskill |
Twenty (20) |
[blank] |
Isaac Pruyn |
Catskill |
Thirty shares |
[blank] |
Hiram Bogardus |
Catskill |
Fifteen Shares |
[blank] |
Caleb Day |
Catskill |
Sixty shares |
[blank] |
G.M. Foote |
Catskill |
Twenty shares |
[blank] |
Henry Ashley |
Catskill |
Thirty Shares |
[blank] |
Sheldon A. Givens |
Catskill |
Twenty five shares |
[blank] |
Isaac Rouse |
Catskill |
Thirty shares |
[blank] |
Joseph Hallock |
Catskill |
Ten shares |
500 |
George Bellamy |
Catskill |
Twenty shares |
1000 |
Jeremiah Russell |
Saugerties |
Fifty shares |
2500 |
John Clough |
Coxsackie |
Twenty shares |
1000 |
Nelson Buruss |
Windham |
Thirty shares |
[blank] |
John Doane |
Catskill |
Twenty shares |
[blank] |
Rufus H. King |
Catskill |
Twenty Shares |
1000 |
Jacob Burget |
Catskill |
Twenty Shares |
[blank] |
Abram Post |
Catskill |
Twenty Shares |
[blank] |
Benjamin Wey |
Catskill |
Twenty shares |
[blank] |
Addison F. Beach |
Catskill |
Forty Shares (40) |
[blank] |
John Post |
Catskill |
Twenty Shares |
[blank] |
George Beach |
Cairo |
Twenty shares |
[blank] |
Elijah P. Bushnell, by Frederick Hill, Atty |
Lexington |
Twenty shares |
[blank] |
State of New York
Greene County On the 13th day of January 1860,
before me personally appeared James Lockie, John Breasted, Mary B. Day, Joshua
Atwater Jr., Francis N. Wilson, Edgar B. Day, Trustee of Julia R. Day—Edgar B.
Day Trustee of Mary H. Atwater—Edgar B. Day, Trustee of Caroline E. Day,--Edgar
B. Day Trustee of George B. Day—Edgar B. Day Trustee of Emily C. Day—Edgar B.
Day acting guardian of Charles O. Day,--Edgar B. Day, acting guardian of William
P. Day,--Edgar B. Day acting executor of Orvin Day, Deceased: And on the 14th
day of January aforesaid, personally appeared before me Caleb Day and Gandow M.
Foote: And on the 16th day of January aforesaid, before me
personally appeared Jeremiah Russell, George Bellamy, John Clough, and Nelson
Buress: And on the 17th day of January aforesaid, personally
appeared before me John Doane, Rufus H. King and Jacob Burget: And on the 18th
day of January aforesaid personally appeared before me Abram Post, John T. Mann,
Orlando Kellogg, Isaac Pruyn, Hiram Bogardus, Henry Ashley and Isaac Rouse: and
all the said persons to me personally known on the respective days aforesaid
severally acknowledged to me that they had affixed their hands and seals to the
foregoing articles of association of the Tanners Bank.
Henry F.
Olmstead
Justice of the Peace
State of New York
Greene County On the 19th day of January 1860
personally appeared before me Benjamin Wey, Addison F. Beach and Joseph Hallock:
And on the 21st day of January aforesaid also personally appeared
before me Sheldon A. Givens, William Salisbury Jnr. and John Post: And on the
25th day of January aforesaid, also personally appeared before me
George Beach; and all the said persons to me personally known, on the respective
days aforesaid, severally acknowledged to me that they had affixed their hands
and seals to the foregoing articles of association of the Tanners Bank. And on
the 25th day of January aforesaid, also appeared before me Frederick
Hill, to me known as the attorney in fact of Elijah P. Bushnell and acknowledged
that he had affixed his name and seal to the said foregoing articles of
association as the attorney of the said Elijah P. Bushnell.
Recorded February 1st 1860 4 h.
P.M. Henry F. Olmstead
J.W. Cooke, Clk
Justice of the Peace
I hereby Constitute and appoint S.S. Day and Frederick Hill, of Catskill, N.Y. or either of them my attorneys for myself and as my name and stead to subscribe the Articles of Association of “The Tanners Bank” and affix a seal to the same, which Association is to commence business on the 31st day of December 1859 hereby ratifying and confirming said subscription as fully and effectually as if made by myself in person. In Witness whereof I have hereunto set my hand and seal this 15th day of November, in the year one thousand eight hundred and fifty nine.
Witness Sarah E.
Hotchkiss
P. Fordham
Factoryville, Tioga Co., N. York
State of New York
Tioga County On this 15 day of November 1859 before me the
subscriber, appeared Sarah E. Hotchkiss who acknowledged that she executed the
within power of attorney, and I certify that I know the person who made the said
acknowledgment to be the individual described in, and who executed the within
power of attorney.
Thos.
Yates
Justice of the Peace
State of New York
Tioga County Clerks Office I, Thomas C. Platt Clerk of said
County, and also Clerk of the Courts of Record thereof, do hereby Certify, that
Thomas Yates, Esqr., whose name is subscribed to the Certificate of proof or
acknowledgment of the annexed instrument, and thereon written, was at the date
of said Certificate of proof or acknowledgment, a Justice of the Peace in and
for said County, duly commissioned and sworn, and duly authorized to take the
same: And further, that I am well acquainted with the handwriting of the said
Justice of the Peace, and verily believe that the signature to the said
Certificate of proof or acknowledgment is genuine, and that the same is in deed
found and in accordance with the laws of the State of New York.
In Testimony whereof, I have hereunto subscribed my name and affixed the seal of the said Courts and County, at Oswego, this 17th day of November 1859.
Recorded December 28th 1859, 11 h.
A.M. H.A. Brooks, Dept. Clerk
J.W. Cooke, Clk
I, Elias D. Hunter, Executor of the last will and testament of John Hunter, deceased, do hereby constitute and appoint S. Sherwood Day, and Frederick Hill of Catskill, N.Y. or either of them my attorneys, for me and in my name and stead, to subscribe the Articles of Association of “The Tanners Bank.” and to affix a seal to the same, which Association is to commence business on the 31st day of December 1859, hereby ratifying and confirming said subscription as fully and effectually as if made by me in person. In Witness whereof, I have hereunto set my hand and seal this 26th day of November, in the year one thousand eight hundred and fifty nine.
Witness E.D. Hunter,
Executor of John Hunter, decd.
L.P. Miller
Pelham, N.Y.
Post Office address New Rochelle
Westchester Co., N.Y.
State of New York, Westchester County On this 26th day of November 1850 before me, the subscriber, appeared Elias D. Hunter, Executor of John Hunter, decd., who acknowledged that he executed the within power of attorney as such executor, and I certify, that I know the person who made the said acknowledgment to be the individual described in and who executed the within power of attorney. And further Certify that I know the said Elias D. Hunter, to be the executor of the last will and testament of John Hunter, deceased as mentioned in said foregoing power of attorney.
Leonard
P. Miller
Justice of the Peace
State of New York
Westchester County I, Hiram P. Rowel, Clerk of the County
aforesaid and also Clerk of the Courts in and for said County, do hereby Certify
that Leonard p. Miller, Esquire, whose name is subscribed to the certificate of
the proof or acknowledgment of the annexed instrument, and endorsed thereon,
was, on the day of the date of the said Certificate, a Justice of the Peace in
and for said County, residing in said County, elected and sworn and duly
authorized to take the same, according to the laws of the said State. And
further that I am well acquainted with the hand writing of the said Justice and
verily believe that the signature to the said Certificate is
genuine. In Testimony whereof I have hereunto set my hand
and affixed the seal of the said Courts and County, the 28th day of
November 1859.
Recorded December 28th 1859, 11 h.
A.M. Hiram P. Rowel, Clerk
J.W. Cooke, Clk
I hereby Constitute and appoint S. Sherwood Day and Frederick Hill, of Catskill, N.Y. or either of them my attorneys for me and in my name and stead, to subscribe the Articles of Association of “The Tanners Bank” and to affix a seal to the same, which Association is to commence business on the 31st day of December 1859, hereby ratifying and confirming said subscription as fully and effectually as if made by me in person. In Witness whereof I have hereunto set my hand and seal this 12th day of November, in the year one thousand eight hundred and fifty nine.
Witness, Abraham Varick
J.L.B. Silvester
Pokeepsie
State of New York
Dutchess County On the third day of December A.D. 1859 before
me came Abraham Varick, to me known to be the person, and acknowledged that he
had made and executed the within power of attorney.
Adolph
M. Brush, Justice of the Peace
State of New York
Dutchess County I Wilson B. Sheldon, Clerk of the County of
Dutchess, do hereby Certify that Adolph M. Brush whose name is subscribed to the
certificate of the proof or acknowledgment of the annexed instrument, and
thereon written, was at the time of taking such proof or acknowledgement, a
Justice of the Peace in and for the County aforesaid, dwelling in said County,
elected and sworn and duly authorized to take the same. And further, that I am
well acquainted with the handwriting of such Justice of the Peace, and verily
believe that the signature to the said Certificate of proof or acknowledgment is
genuine. In Testimony whereof, I have hereunto set my hand
and affixed the seal of said County, this 3rd day of Decr, A.D. 1859
Recorded December 28th 1859, 11 h.
A.M. Wilson B. Sheldon, Clerk
J.W. Cooke, Clk
I hereby Constitute and appoint S. Sherwood Day, and Frederick Hill, of Catskill, N.Y. or either of them my attorneys for me and in my name and stead, to subscribe the Articles of Association of “The Tanners Bank” and to affix a seal to the same, which Association is to commence business on the 31st day of December 1859, hereby ratifying and confirming said subscription as fully and effectually as if made by me in person.
In Witness whereof, I have hereunto set my hand and seal this 25th day of November, in the year one thousand eight hundred and fifty nine.
Witness Alida Bronk
J.L.B. Silvester
Coxsackie
State of New York
Dutchess County On this 26th day of November 1859
before me the subscriber, appeared Alida Bronk, who acknowledged that she
executed the within power of attorney; and I certify, that I know the person who
made the said acknowledgment, to be the individual described in and who executed
the within power of attorney.
Adolph
M. Brush
Justice of the Peace
State of New York
Dutchess County I, Wilson B. Sheldon, Clerk of the County of
Dutchess, do hereby certify that Adolph M. Brush, whose name is subscribed to
the certificate of the proof or acknowledgment of the annexed instrument, and
thereon written, was, at the time of taking such proof or acknowledgment, a
Justice of the Peace in and for the County aforesaid, dwelling in said County,
elected and sworn, and duly authorized to take the same. And further, that I am
well acquainted with the handwriting of such Justice of the Peace, and verily
believe that the signature to the said Certificate of proof or acknowledgment is
genuine. In Testimony whereof, I have hereunto set my hand and affixed
the seal of said County, this 29th day of November A.D. 1859.
Recorded December 28th 1859, 11 h.
A.M. Wilson B. Sheldon, Clerk
J.W. Cooke, Clk
I, Elias D. Hunter, do hereby constitute and appoint S. Sherwood Day, and Frederick Hill, of Catskill, N.Y. or either of them my attorneys for me and in my name and stead, to subscribe the Articles of Association of “The Tanners Bank” and to affix a seal to the same, which Association is to commence business on the 31st day of December 1859, hereby ratifying and confirming said subscription as fully and effectually as if made by me in person. In Witness whereof, I have hereunto set my hand and seal this 26th day of November, in the year one thousand eight hundred and fifty nine.
Witness E.D. Hunter
L.P. Miller
Pelham, N.Y.
Post Office address New Rochelle
Westchester County, N.Y.
State of New York, Westchester County On this 26th day of November 1859, before me, the subscriber, appeared Elias D. Hunter, who acknowledged that he executed the within power of attorney, and I certify, that I know the person who made the said acknowledgment to be the individual described in and who executed the within power of attorney. Leonard P. Miller, Justice of the Peace
State of New York
Westchester County I, Hiram P. Rowel, Clerk of the County
aforesaid, and also Clerk of the Courts in and for the County, do hereby certify
that Leonard P. Miller Esquire, whose name is subscribed to the certificate of
the proof or acknowledgment of the annexed instrument, and endorsed thereon, was
on the day of the date of the said Certificate, a Justice of the Peace in and
for said County, elected and sworn and duly authorized to take the same
according to the laws of the said State: And further, that I am well acquainted
with the handwriting of the said Justice, and verily believe that the signature
to the said Certificate is genuine.
In Testimony whereof, I have hereunto set my hand and affixed the seal of said Courts and County, the 28th day of November 1859.
Recorded December 28th 1859, 11 h.
A.M. Hiram P. Rowel, Clerk
J.W. Cooke, Clk
I hereby constitute and appoint S. Sherwood Day and Frederick Hill, of Catskill, N.Y. or either of them my attorneys for me and in my name and stead, to subscribe the Articles of Association of “The Tanners Bank,” and to affix a seal to the same, which Association is to commence business on the 31st day of December 1859, hereby ratifying and confirming said subscription as fully and effectually as if made by me in person. In Witness whereof, I have hereunto set my hand and seal this twenty fourth day of November, in the year one thousand eight hundred and fifty nine.
Witness Benj. H. Hall
Charles S. Alden Troy,
N.Y.
State of New York
Rensselaer County On this 28th day of November 1859
before me the subscriber, appeared Benjamin H. Hall, who acknowledged that he
executed the within power of attorney; and I certify that I know the person who
made the said acknowledgment to be the individual described in and who executed
the within power of attorney. Charles L.
Alden,--Court of Deeds, Troy, N.Y.
State of New York
City of Troy, Rensselaer County, Clerks Office I John P. Ball,
Clerk of said County, and also Clerk of the Supreme, County and Mayors Courts,
being Courts of Record held therein, do hereby certify that Charles L. Alden,
whose name is subscribed to the certificate of proof or acknowledgment of the
annexed instrument, was at the time of taking such proof or acknowledgment, a
Commissioner of Deeds in and for the City aforesaid, dwelling in said City, and
duly authorized to take the same; that I am well acquainted with the handwriting
of the said Commissioner, and verily believe that his signature to the said
certificate of proof or acknowledgment is genuine, and that said instrument is
executed and acknowledged according to the laws of the State of New
York. Om Testimony whereof, I have hereunto set my hand and
affixed the seal of said County, this 25th day of Nov. A.D. 1859
Recorded December 28th 1859, 11 h.
A.M. John P. Ball, Clerk
J.W. Cooke, Clk
I, Elizabeth D. hunter of Pelham, Westchester County, N.Y. do hereby Constitute and appoint S. Sherwood Day, and Frederick Hill of Catskill, N.Y. or either of them my attorneys for me and in my name and stead, to subscribe the Articles of Association of “The Tanners Bank,” and to affix a seal to the same, which Association is to Commence business on the 31st day of December, 1859, hereby ratifying and confirming said subscription as fully and effectually as if made by me in person. In Witness whereof, I have hereunto set my hand and seal this 26th day of November, in the year one thousand eight hundred and fifty nine.
Witness Elizabeth D.
Hunter
L.P. Miller
Pelham, N.Y.
Post Office address—New Rochell Westchester
County, N.Y.
State of New York, Westchester County On this 26th day of November, 1859 before me the subscriber, appeared Elizabeth D. Hunter, who acknowledged that she executed the within power of attorney; and I Certify, that I know the person who made the said acknowledgment to be the individual described in, and who executed the within power of attorney.
Leonard P. Miller
Justice of the Peace
State of New York
Westchester County I, Hiram P. Rowel, Clerk of the County
aforesaid, and also Clerk of the Courts in and for said County, do hereby
Certify that Leonard P Miller, Esquire, whose name is subscribed to the
certificate of the proof or acknowledgment of the annexed instrument and
endorsed thereon, was, on the day of the date of the said Certificate, a Justice
of the Peace in and for said County, residing in the said County, elected and
sworn and duly authorized to take the same, according to the laws of the said
State. And further, that I am well acquainted with the hand-writing of the said
Justice, and verily believe that the signature to the said Certificate is
genuine. In Testimony whereof, I have hereunto set my hand and affixed the seal
of the said Courts and County, the 28th day of November 1859.
Recorded December 28th 1859, 11 h.
A.M. Hiram P. Rowel, Clerk
J.W. Cooke, Clk
I hereby constitute and appoint S. Sherwood Day, and Frederick Hill of Catskill, N.Y. or either of them, my attorneys for me and in my name and stead, to subscribe the Articles of Association of “The Tanners Bank,” and to affix a seal to the same, which Association is to commence business on the 31st day of December, 1859, hereby ratifying and confirming said subscription as fully and effectually as if made by me in person. In Witness whereof, I have hereunto set my hand and seal this 8th day of November in the year one thousand eight hundred and fifty nine.
Witness
Martin Keeler
S.H. Keeler South Kortright,
Del. Co., N.Y.
State of New York
Delaware County On this 8th day of November 1859,
before me the subscriber appeared Martin Keeler, who acknowledged that he
executed the within power of attorney; and I certify, that I know the person who
made the said acknowledgment to be the individual described in and who executed
the within power of attorney.
Stephen
H. Keeler
Justice of the Peace
State of New York
Delaware County Clerks Office I, Robert S. Hughston, Clerk
of the County of Delaware, and of the Courts of Record of said County, do hereby
certify, that Stephen H. Keeler, Esqr., whose name is subscribed to the
certificate of the proof or acknowledgment of the annexed instrument, and
thereon written, was at the date of taking such proof or acknowledgment a
Justice of the Peace in and for the County aforesaid, and duly authorized to
take the same; that I am well acquainted with the handwriting of such Justice,
and verily believe that the signature to the said certificate is genuine, and
that said instrument is executed and acknowledged according to the laws of the
State of New York.
In Testimony whereof, I have hereunto set my hand and affixed the seal of said Courts and County, this 9th day of November 1859.
Recorded December 28th 1859, 11 h.
A.M. R.S. Hughston
J.W. Cooke, Clk
Clerk
I hereby constitute and appoint S. Sherwood Day and Frederick Hill of Catskill, N.Y. or either of them my attorneys for me and in my name and stead, to subscribe the Articles of Association of “The Tanners Bank,” and to affix a seal to the same, which Association is to commence business on the 31st day of December 1859, hereby ratifying and confirming said subscription as fully and effectually as if made by me in person. In Witness whereof, I have hereunto set my hand and seal this 26th day of November in the year one thousand eight hundred and fifty nine.
Witness Hannah Ogden
A.N. DeWitt City
of Albany
State of New York
Albany City and County On this 26th day of
November 1859, before me, the subscriber appeared Hannah Ogden, who acknowledged
that se executed the within power of attorney, and I certify that I know the
person who made the said acknowledgment to be the individual described in and
who executed the within power of attorney.
Abraham N. De Witt
Comr. of Deeds
State of New York
City and County of Albany Clerks Office I, Robert Babcock, Clerk
of the said City and County and also, Clerk of the Supreme, County and Mayors
Courts, being Courts of Record held therein, do hereby Certify that Abraham N.
DeWitt, whose name is subscribed to the certificate of proof or acknowledgment
of the annexed instrument in writing, and endorsed thereon, was, at the time of
taking such proof or acknowledgment, a Commissioner of Deeds in and for the City
aforesaid, dwelling in the said City and duly authorized to take the same: And,
that I am well acquainted with the handwriting of the said Commissioner and
verily believe that the signature to the said certificate of proof or
acknowledgment is genuine; and that the said instrument is executed and
acknowledged according to the laws of the State of New York.
In Testimony whereof, I have hereunto set my hand and affixed by official seal, as County Clerk, and Clerk of said Courts, this 26th day of Novr. 1859
Recorded December 28th 1859, 11 h.
A.M. R. Babcock
J.W. Cooke, Clk
Clerk
I hereby constitute and appoint S. Sherwood Day and Frederick Hill of Catskill, N.Y. or either of them my attorneys for me and in my name and stead, to subscribe the Articles of Association of “The Tanners Bank” and affix a seal to the same, which Association is to commence business on the 31st day of December, 1859, hereby ratifying and confirming said subscription as fully and effectually as if made by me in person. In Witness whereof, I have hereunto set my hand and seal this 14th day of November in the year one thousand eight hundred and fifty nine.
Witness A. Richtmyer
Ira D. Humphrey
Conesville, N.Y.
State of New York
Schoharie County On this 14th day of November 1859,
before me the subscriber, appeared Abraham Richtmyer, who acknowledged that he
executed the within power of attorney; and I Certify, that I know the person who
made the said acknowledgment, to be the individual described in, and who
executed the within power of attorney.
Ira D. Humphrey
Justice of the Peace
State of New York
Schoharie County Clerks Office I, John F. Shaffer, Clerk of said County,
and of the Courts thereof, do hereby certify that Ira D. Humphrey, whose name is
subscribed to the certificate of proof or acknowledgment of the annexed
instrument, was, at the time of taking such proof or acknowledgment, a Justice
of the Peace in and for the County of Schoharie, sworn and duly authorized to
take the same; and that I am well acquainted with the handwriting of the said
Justice of the Peace, and verily believe that the signature to the said
certificate of proof or acknowledgment is genuine, and that the same is executed
and acknowledged according to the laws of the State of New York.
In Testimony whereof, I have hereunto set my hand, and affixed by official seal this 21st day of November 1859.
Recorded December 28th 1859, 11 h.
A.M. John F. Shaffer
J.W. Cooke, Clk
Clerk
State of New York
County of Greene
Catskill March 116th 1860 The undersigned President & Cashier of the Tanners Bank a Banking association formed in pursuance of an act of the Legislature of the State of New York Entitled an act to authorize the business of Banking passed April 18th 1858 & the acts additional & amendatory thereof & doing business in the Village of Catskill Do certify that the Capital Stock of said Bank is one hundred Thousand Dollars. That the directors of said Bank on the 3rd day of January 1860 in pursuance of the authority invested in them by Section 17 of article of the original articles of Association of the Tanners Bank by vote with the assent of the Board being a necessity of the directors of said Bank The Capital Stock of said Bank was increased Fifty thousand Dollars all of which has been duly & properly subscribed for making the present Capital to be One hundred & fifty thousand dollars
In witness whereof we the President and Cashier of the said Tanners Bank set our hands & affix the corporate seal of the said Bank this 16th day of March 1860
S.
Sherwood Day, Prest.
Frederick Hill, Cashier
County of Greene
State of New York On this 17th day of March 1860
before me F. James Fitch County Judge of Greene County, N.Y. personally appeared
S. Sherwood Day the President and Frederick Hill the Cashier to me known who
being duly sworn did depose & say the said Sherwood Day that he resided in
Catskill—that he was President of the said Tanners Bank The said Frederick Hill
that he was the Cashier of the said Bank & resided in the same place That they
knew the Corporate seal of said Bank That the seal affix unto the foregoing
Certificate was said Corporate seal. That it was affixed by act of the board of
Directors of said Bank & that they signed their names thereto by like order as
President and Cashier respectively of said Bank
F. James
Fitch
Recorded March 17th h. 4 P.M. 1860 County Judge
J.W. Cooke, Clk of Green
County N.Y.
The People of the State of New York by the grace of God free & Independent,
To all to whom these presents shall come Greeting:
Know you that we pursuant to the act entitled “An act to Suppress Intemperance &
to regulate the sale of Intoxicating Liquors Passed April 16th 1857
did meet at the Court house in Catskill in & for the County of Greene being the
place where the County Courts in & for said County are required to be held on
the 2nd Tuesday of May 1860 and pursuance of the powers of the said
act have nominated constituted & appointed & by these presents do nominate
constitute & appoint Orlando L. Newton a reputable freeholder a resident of said
County a Commissioner of Excise in & for said County of Greene for the Term and
period of six years commencing with the first day of January 1861 & ending with
the 31st day of December 1867
In witness whereof we have hereunto set our hands at the Court House in Catskill in the County of Greene this 2nd Tuesday of May 1860
Recorded May 9th 1860 h 10
A.M. F. James Fitch, County Judge
J.W. Cooke, Clk Wm. W.
Pettit } Justices
D.M. Harford } of the sessions
To The People of the State of New York To all to whom these presents shall come Greeting.
Whereas on the 8th day of June 1860 George Beach & Josiah W. Baldwin two of the commissioners of Excise in & for the County of Greene did severally resign the said office: Know ye that we pursuant to the act entitled an act to suppress intemperance & to regulate the sale of intoxicating liquors passes April 16th 1857 did meet at the Court House in the Village of Catskill in & for the County of Greene being the place where the County Courts in & for said County are required to be held on the 26th day of June 1860 in pursuance of the said act for the purpose of filling the vacancies occasioned by the said resignations & have nominated constituted & appointed & by these presents do nominate constitute & appoint Orlando L. Newton a reputable freeholder residing in the said County an excise commissioner in the place of & for the unexpired term of the said George Beach to have & to hold the said office until the first day of January 1860
And have nominated constituted & appointed & by these presents do nominate constitute & appoint George S. Nichols a reputable freeholder residing in the said County an Excise Commissioner in the place of & for the unexpired term of the said Josiah W. Baldwin to have & to hold the said office until the first day of January 1865
In testimony whereof we have hereunto set our hands at the Court House in Catskill Greene County N.Y. this 26th day of June 1860
F. James Fitch, County Judge of Greene County
Recorded July 9th h. 2 P.M. 1860 Wm. W.
Pettit } Justices of
J.W. Cooke, Clk David M. Harford } the
Sessions
At a meeting of the following named persons Harvey Stoddard John S. Allen Henry Moore Christian Schoonmaker Jacob Boice Joseph Garrison, Jr. Warren Titus Peter Cochran Jeremiah Hunter Elias L. Dutcher Chester Stoddard John Boice, Jr. John W. Fiero George Aldrich Henry J. Griffin Wm. C. James Merritt South Wm. Emmik held at the Round Top Church in Cairo present to vote duly given Decr 24th 1860 John S. Allen was chosen Chairman & Elias L. Dutcher Secretary.
On motion of Henry Stoddard Resolved that this meeting proceed to ??? themselves with an incorporate body to be called the Round Top Cemetery Association.
On motion of Christian Schoonmaker Resolved that the number of The Trustees of this Association shall consist of six persons
On motion of Henry Moore Resolved that this meeting now proceed to ballot for Trustees & the following persons were unanimously elected
1st Ballot Henry
Moore 2nd Ballot Peter Cochran
3rd “ Christian Schoonmaker 4th
“ John Stewart
5 “ Harvey Stoddard 6 “
Elias L. Dutcher
The Chairman & Secretary then proceeded to divide by Lot the Trustees with the
term of their offices with the following result
Christian Schoonmaker and Henry Moore for One Year
Harvey Stoddard and John Stewart for Two Years
Peter Cochran and Elias L. Dutcher for Three Years
On motion of Chester Stoddard Resolved that the annual meeting of this association shall be held at Round Top Church on the last Monday of Decr 1961 at 4 O Clock P.M. in each & every year
Elias L. Dutcher, Secretary John S. Allen, Chairman
State of New York
County of Greene On the 27the day of December 1860 Elias L.
Dutcher to me known to be the person described in & who executed the within
instrument personally came before me & acknowledged the execution of the same.
Augustus
Hill
Justice
of the Peace
State of New York
County of Greene On the 28th day of Decr 1860 John
S. Allen to me known to be the person described in & who executed the within
instrument personally came before me & acknowledged that he executed the same.
Recorded Decr 28th 1860 h 12 M
Augustus Hill
J.W. Cooke, Clk Justice of the Peace
Know all men by these presents that I the undersigned
Sheriff of the County of Greene do hereby appoint Cornelius Platner of
Prattsville in said County Deputy Sheriff in & for said
County In witness whereof I have hereunto set by hand &
seal this 14th day of May
1861 George L. Freman
Sheriff of Greene County
Greene County On this the 14th day of May 1861 before me the subscribed personally appeared George L. Freman to me personally known to be the person described as Sheriff of Greene County in the above appointment & acknowledged he executed the same
Recorded May 14 1861 h 5 P.M. Edgar
Russell
J.W. Cooke, Clk Justice
of the Peace
Greene County
Clerks Office I Elijah P. Bushnell Clerk of Said County do hereby
appoint Horatio L. Day of Cairo Greene County Deputy Clerk of said County to
have and to hold said office during my pleasure.
In witness whereof I have hereunto set my hand and seal this first day of January 1862 E.P. Bushnell, Clerk
Recorded January 1st 1862 h 10 A.M.
E.P. Bushnell, Clerk
Know All Men by these presents that we John Laraway Albert Tuttle Daniel B. Strong Elisha P. Strong & George Robertson are Stockholders in the ??? turnpike company known as the President Directors & Company of the Schoharie Kill Bridge Company & own two thirds & upwards of the stock in said Company. That we hereby consent to surrender & do hereby surrender all the following portion of the Turnpike road of said Company To wit: Commencing at the Western end & termination of said road as now possessed & held by said company near Cranes Hotel in Murville in the County of Delaware & extending therefrom easterly to a point in said turnpike road opposite the Hotel of Cyrus Smith in the Town of Prattsville in the County of Greene
In witness whereof we have hereunto set our
hands & seals this seventy day of November A.D. 1861
John Laraway
Jerome Smith
Danl. B. Strong
Witness Geo. Robertson
Albert
Tuttle
Elisha
P. Strong
Attest the corporate seal of said Company by John Laraway
its President & Daniel B. Strong its Secretary & Treasurer
John Laraway, President
Daniel
B. Strong, Secretary & Treasurer
State of New York
County of Greene On this 8th day of November A.D.
1861 personally came before me John Laraway & Daniel B. Strong known to me to be
the President & Secretary of the President Directors & Company of the Schoharie
Kill Bridge Company & the persons described in & who executed the foregoing
instrument of consent & surrender & also the attestation thereof & they
acknowledged that they together with Albert Tuttle Elisha P. Strong & George
Robertson named therein executed the said consent & surrender & also that they
the said John Laraway & Daniel B. Strong signed & executed the foregoing
attestation of said Instrument of consent & surrender.
Recorded Nov. 11 h 9 A.M. 1861 Jerome
Smith
J.W. Cooke, Clk Justice
of the Peace
Greene County
Sheriffs Office I Addison P. Jones Sheriff of said County
do hereby appoint George Beach of Catskill in said County Under Sheriff in and
for said County.
In witness whereof I have hereunto set my hand and seal this first day of January 1862
A.P. Jones, Sheriff
Greene County On the first day of January 1862 personally came before me Addison P. Jones Sheriff of the County of Greene to me known to be the person described in and who executed the above appointment and acknowledged that he executed the same
Recorded January 1st h 12 noon 1862
Edgar Russell, Justice of the Peace
E.P. Bushnell, Clerk
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Jacob T. Huggins of Lexington in said County deputy Sheriff in and for said County. In witness whereof I have hereunto set my hand and seal this first day of January 1862 A.P. Jones, Sheriff
Greene County On the first day of January 1862 personally came before me Addison P. Jones Sheriff of the County of Greene to me known to be the person described in and executed the above appointment and acknowledged that he executed the same.
Recorded January 1st h 12 noon 1862
Edgar Russell, Justice of the Peace
E.P. Bushnell, Clerk
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint James Wilson of Coxsackie in said County deputy Sheriff in and for said County. In witness whereof I have hereunto set my hand and seal this first day of January 1862 A.P. Jones, Sheriff
Greene County On the first day of January 1862 personally came before me Addison P. Jones Sheriff of the County of Greene to me known to be the person described in and who executed the above appointment and acknowledged that he executed the same
Recorded Jany 1st h 12 oclock noon
1862 Edgar Russell
E.P. Bushnell,
Clerk Justice of the Peace
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Edwin Russ of Durham in said county deputy Sheriff in and for said County—
In witness whereof I have hereunto set my hand
and seal this first day of January 1862
A.P. Jones, Sheriff
Greene County On the first day of January 1862 personally came before me Adison P. Jones Sheriff of the County of Greene to me known to be the person described in and who executed the above appointment and acknowledged that the executed the same.
Edgar
Russell, Justice of the Peace
Recorded Jany 1st 1862 h 12 oclock noon
E.P. Bushnell, Clerk
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Peter Maginnes of Prattsville in said county Deputy Sheriff in and for said County—
In witness whereof I have hereunto set my hand and seal this 2nd day of January 1862 A.P. Jones, Sheriff
Greene County On this Second day of January 1862 before me personally came Addison P. Jones Sheriff of the County of Greene to me known to be the same person described in and who executed the above appointment and acknowledged that he executed the same
Edgar Russell, Justice of the Peace
Recorded Jany 2nd 1862 h 12 OClock noon
E.P. Bushnell, Clerk
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Milo C. Osborn of Windham in said County Deputy Sheriff in and for said County
In witness whereof I have herewith set my hand and seal this 2nd day of January 1862 A.P. Jones, Sheriff
Greene County On this Second day of January 1862 before me personally came Addison P. Jones Esq Sheriff of the County of Greene to me known to be the same person described in and who executed the same and acknowledged that he executed the same.
Recorded Jany 2nd 1862 h 12 OClock
noon Edgar Russell, Justice of the Peace
E.P. Bushnell, Clerk
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint William H. Myers of Ashland in said County Deputy Sheriff and Jailer in and for said County.
In witness whereof I have hereunto set my hand and seal this first day of January 1862 A.P. Jones, Sheriff
Greene County On this second day of January 1862 before me personally came Addison P. Jones Sheriff of the County of Greene to me known to be the same person described in and who executed the same and acknowledged that he executed the same
Recorded Jany 2nd 1862 h 12 OClock
noon Meritt Osborn, Justice of the Peace
E.P. Bushnell, Clerk
The People of the State of New York To all to whom these presents shall come Greeting
Whereas on the 10th day of March last George S. Nichols a Commissioner of Excise in and for the County of Greene did resign the said office Know ye that we pursuant to the act entitled an act to Suppress intemperance and to regulate the sale of intoxicating liquors passed April 16th 1857 did meet at the Court house in the village of Catskill in & for the County of Greene being the place where the County Courts in and for said County are required to be held on the 13the day of May 1860 in pursuance of the said act for the purpose of filling the vacancy occasioned by the said resignation and have nominated constituted and appointed and by these presents do nominate constitute and appoint S. Hamilton Nichols to have and to hold the said office until the first day of January 1863
In testimony whereof we have hereunto set our hands at the Court house in Catskill Greene Co N.Y. this 13 day of May 1862
F. James
Fitch, County Judge
Recorded May 13th 1862 h 2 P.M. Meritt
Osborn } Justices
E.P. Bushnell, Clerk David M.
Hosford } of Sessions
The People of the State of New York to all to whom these presents shall come Greeting
Know ye that we pursuant to the act entitled an act to suppress intemperance and to regulate the sale of intoxicating liquors passed April 16th 1857 did meet at the Court house in the village of Catskill n and for the County of Greene being the place where the County Courts in and for said County are required to be held on the 13th day of May 1862 in pursuance of the said act for the purpose of filling the vacancy occasioned by the expiration of the term of Office of George S. Nichols and have nominated constituted and appointed and by these presents do nominate constitute and appoint S. Hamilton Nichols to have and to hold the said office until the first day of January 1859.
In testimony whereof we have hereunto set our hands at the Court house in Catskill Greene Co N.Y. this 13th day of May 1862
F. James
Fitch, County Judge
Recorded May 13th 1862 h 2 P.M. Meritt
Osborn } Justices
E.P. Bushnell, Clerk David M.
Hosford } of Sessions
State of New York, City
and County of New York Be it known that we the undersigned
Seth B. Hunt of the said City and County of New York, Philip Tillinghast of
Clinton Township in the County of Essex in the State of New Hersey, Sidney
Wilbur of Leeds in the County of Greene and Robert Harris of said City and
County of New York in said State of New York, all citizens of the United States
and the said Hunt, Harris and Wilbur being citizens of said State of New York do
Certify that in pursuance of the provisions of an act entitled “an act to
authorize the formation of Corporations for Manufacturing mining mechanical or
Chemical purposes, passed February 17th 1848 and the amendments to
said act. We have associated ourselves together to form a body corporate and do
by these presents herein declare the objects and purposes for which said
corporation is formed and the term thereof to be as follows viz.
First the Corporate name by which said Corporation shall be known shall be the Waterville Manufacturing Company.
Second, The said Company is formed for the following
objects to wit, to carry on the manufacture of woolen shawls cloths, and other
analogous Fabrics
Third the Capital of said Company shall be Eighty thousand dollars
Fourth the number of Shares of said Capital stock shall be eighty at a par value of one thousand dollars each.
Fifth the said Corporation shall continue for the term of ten years
Sixth the number of trustees to manage the business of said Corporation shall be four and the said Seth B. Hunt, Philip Tillinghast, Sidney Wilbur and Robert Harris shall be are hereby declared to be Trustees of this Corporation for the first year.
Seventh The business of this Corporation shall be carried on at said Leeds and in the said City of New York and elsewhere.
Seth B.
Hunt
Philip
Tillinghast
Sidney
Wilbur
Robt.
Harris
State City and County
of New York On this third day of December 1862 before me
personally came Seth B. Hunt, Philip Tillinghast, Sidney Wilbur and Robert
Harris known to me to be the individuals described in and who executed the
within instrument and acknowledged that they executed the
same. Peter Cooke, Notary Public
United States of America
By Edwin D. Morgan Governor of the State of New York
It is hereby Certified that Peter Cooke was on the day of the date of the annexed certificate a Notary Public for the County of New York and duly authorized to grant the same that the same is in due form and is the seal of the said Notary Public that the signature thereto of the said Peter Cooke is in his hand writing and is genuine and that full faith and credit may and ought to be given to his official acts. In testimony whereof the Great Seal of the State is hereunto affixed. Witness my hand at the City of Albany the Sixth day of December in the year of our Lord one thousand eight hundred and sixty two.
Passed the Secretary’s office the
sixth E.D. Morgan
day of December 1862
Horatio Ballard Secretary of State
Recorded December 8th 1862 h 2 P.M.
E.P. Bushnell, Clerk
Greene County Clerk’s Office I Elijah P. Bushnell Clerk of said County do hereby appoint William Pierson of Cairo of said County Special Deputy clerk of said County to have and to hold said office during my pleasure
In witness whereof I have hereunto set my hand and seal this 25th day of September 1862
Recorded September 30th 1862 h 10 A.M. E.P. Bushnell, Clerk
Know all men by these presents that I the undersigned
Sheriff of the County of Greene do hereby appoint Thompson C. Smith of
Prattsville in said County Deputy Sheriff in and for said County. In witness
whereof I have herewith set my hand and seal this 12th day of January
1863
A.P. Jones, Sheriff
Greene County On this 12th day of January 1863 before me personally came Addison P. Jones Esq Sheriff of the County of Greene to me known to be the same person described in and who executed the same and acknowledged that he executed the same
Recorded January 12th 1863 h 5 P.M. Edgar Russell, Justice of the Peace
Know all men by these presents that I the undersigned
Sheriff of the County of Greene do hereby appoint Winslow Case of Coxsackie in
said County Deputy Sheriff in and for Said County In witness whereof
I have hereunto Set my hand and Seal this fourteenth day of December
1863
A.P. Jones, Sheriff
Greene County On this fourteenth day of December 1863 personally came before me Addison P. Jones, Sheriff of the County of Greene to me known to be the person described in & who executed the above appointment and acknowledged that he executed the same Edgar Russell
Recorded December 14th 1863 h 4 P.M. Justice of the Peace
Whereas Letters Patent bearing date the twenty first day of February A.D. 1862 were granted and issued by the United States of America under the Seal thereof to William S. Kelly of Schenectady in the County of Schenectady and State of New York for an improvement in Pumps by which Letters Patent the full and exclusive right and liberty of making and using the said invention and of vending the same to others to be used was granted to the said William S. Kelley his heirs executors, administrators and assignees for the term of seventeen years from the date thereof. Now therefore this Indenture Witnesseth that we Gilbert V.Z. Shaffer and George L. Nodine of the County of Albany and State of New York, in consideration of the sum of twenty five dollars to us in hand paid by Erskine Laraway and Cornelius Platner of the town of Prattsville County of Greene and State of New York the right whereof is hereby acknowledged have granted conveyed assigned and set over unto the said Erskine Laraway and Cornelius Platner the full and exclusive right of making constructing using and vending to others to be used the said invention and improvement as above mentioned in and for the town of Prattsville and in and for no other place whatsoever. To have and to hold the same unto themselves the said Erskine Laraway and Cornelius Platner and to their heirs executors, administrators and assigns for their own proper use benefit and behoof in as full and ample a manner to all intents and purposes as we might have or hold the same were these presents not executed for and during the rest and remainder of the said term of seventeen years. In Witness Whereof we have hereunto set our hands and seals this 18th day of March 1864 Gilbert V.Z. Shaffer
Sealed and delivered in presence of George L. Nodine
L.K. Howard
(U.S. Internal Revenue stamp attached to amount of five cents)
Greene County On the 14th day of July 1864 before me came Lewis K. Howard subscribing witness to the within conveyance to me known who be me being duly sword did depose and say that he resided in the town of Prattsville said County that he knew Gilbert V.Z. Shaffer and George L. Nodine the individuals described in and who executed the within conveyance, that he was present and saw the said Gilbert V.Z. Shaffer and George L. Nodine sign seal and deliver the same as for their act and deed and that the said Gilbert V.Z. Shaffer and George L. Nodine then acknowledged the execution thereof whereupon the said Lewis K. Howard became the subscribing witness thereto
Recorded July 18th 1864 h 8 A.M. E.P. More, Notary Public
To all to Whom these presents shall come Greeting Know ye that We have constituted and appointed and by these presents do constitute and appoint Erskine Laraway and Cornelius Platner both residents of the town of Prattsville County of Greene our Agents in and for the towns of Ashland Lexington Jewett Windham and Halcott all in the County of Greene with full power to sell and dispose of an article known and designated as Kelly’s double acting Force Pump either by town rights or individual pumps to all interests and purposes the same as we might were we present and these not executed. In Witness Whereof we have hereunto set our hands and affixed our seals this 18th day of March A.D. 1864
Signed Sealed & delivered in presence of
Gilbert V.Z. Shaffer
L.K. Howard George
L. Nodine
(U.S. Internal Revenue Stamp attached to amount of five cents)
Greene County On the 14th day of July 1864 before me came Lewis K. Howard subscribing witness to the within conveyance to me known who by me being duly sword did depose and say that he resided in the town of Prattsville said County that he knew Gilbert V.Z. Shaffer and George L. Nodine the individuals described in and who executed the within conveyance that he was present and saw said Gilbert V.Z. Shaffer and George L. Nodine sign seal and deliver the same as for their act and deed and that the said Gilbert V.Z. Shaffer and George L. Nodine then acknowledged the execution thereof whereupon the said Lewis K. Howard became the subscribing witness thereto
Recorded July 18th 1864 h 8 A.M. E.P. More, Notary Public
State of New York
Greene County Clerks Office I Elijah P. Bushnell Clerk of the said
County do hereby appoint Horatio L. Day of Cairo Greene County Deputy Clerk of
said County to have and to hold said office during my pleasure. In Witness
Whereof I have hereunto set my hand and seal this 2nd day of January
1865
Recorded January 2nd 1865 h 10 A.M. E.P. Bushnell, Clerk
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint William H. Myers, Under Sheriff and Jailer in and for said County
In Witness Whereof I have hereunto set my hand and seal this 2nd day of January 1865
M.C. Osborn, Sheriff
Greene County On this 2nd day of January 1865 personally came before me Milo C. Osborn Sheriff of the County of Greene to me known to be the person described in and who executed the above appointment and acknowledged that he executed the same.
Recorded January 2nd 1865 h 3 P.M. H.L. Day, Notary Public
Know all men by these presents that I the undersigned Sheriff of Greene County do hereby appoint Edwin Russ of Durham in said County Deputy Sheriff in and for said County In Witness whereof I have hereunto set my hand and seal this 2nd day of January 1865 M.C. Osborn, Sheriff
Greene County On this 2nd day of January 1865 personally came before me Milo C. Osborn Sheriff of the County of Greene to me known to be the person described in and who executed the above appointment and acknowledged that he executed the same
Recorded January 2nd 1865 h 3 P.M. H.L. Day, Notary Public
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Winslow Case of Coxsackie in said County Deputy Sheriff in and for said County. In Witness Whereof I have hereunto set my hand and seal this 3rd day of January 1865 M.C. Osborn, Sheriff
Greene County On this 4th day of January 1865 personally appeared before me Milo C. Osborn Sheriff of the County of Greene to me known to be the person described in and who executed the above appointment and acknowledged that he executed the same
Recorded January 4th 1865 h 2 P.M. H.L. Day, Notary Public
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Thompson C. Smith of Prattsville in said County Deputy Sheriff in and for said County In Witness Whereof I have hereunto set my hand and seal this 4th day of January 1865 M.C. Osborn, Sheriff
Greene County On this 4th day of January 1865 personally came before me Milo C. Osborn Sheriff of the County of Greene to me known to be the person described in and who executed the above appointment and acknowledged that he executed the same
Recorded January 5th 1865 h 10 A.M. H.L. Day, Notary Public
Whereas the Term of John G. Raymond as one of the Commissioners of Excise of the County of Greene Expired on the 31st day of December 1864 and whereas no commissioner of Excise was appointed was appointed (sic) on the 2nd Tuesday of May 1864 in place of said Raymond whose Term Expired as aforesaid by means whereof a vacancy has occurred in the office of said Commissioner Now therefore we the undersigned duly met pursuant to law do hereby nominate and appoint Samuel Dewey of the Town of Catskill in said County a Commissioner of Excise in and for said County for the unexpired term which will expire on the 31st day of December 1870
In Testimony whereof we have hereunto set our hands this 1st day of January 1865
J.A.
Griswold, Co. Judge
Simpson
S. Bell
Alanson
Lathrop
Republica Marra Insittensis. A. Potertate Pumma et Pro Auctonitate. Nobis Commissa Nos. Pruses et Penatus Medicus et professors et. Schola Medica Berkeriensi, Dominum. Willard Hamilton Marxh vivum Scientia utili nacribusque vonis practitum qui tempus usitatum in rem medicin a lem insumpsit atque cinditiones omnes a legibus statictes que precescriptus perigit Medicinae Doctorem Creamus constituimus et renuntiamus eumque omnibus beneficiis honoribus et privilegiis qua ad gradum cundem pertinent frui et citi volumes. In cujus rei testimonium leteris hisce patentibus Prasi dis et professorum autographa et sigillum peoblicum ex cedibus medicis hocce die Novembris do decimo annogrie Domini Millesimo Octingentesimo quadrigessimo quinto opporuntur
H.H. Childs, Presedent
H.H. Childs, M.D. The or et Psur Prof
Benjamin R. Palmer,
M.D. Anotat Physicl Prof
Chester Dewey,
M.D. Chem. of Bot Prof
Gilmore Kimbale,
M.D. Chemso Prof
A. Clark,
M.D. Meat Med Prof
A. Clark,
M.D. Anat Pashol Prof
H.H. Childs,
M.D. Obstet Prof
Henry
Hubbard Med Juris Prof
P.L. Hall, Scriba
Recorded May 2nd 1863
We Rufus H. King as President of the Catskill Bank of Catskill Greene County, and State of New York and John A. Cooke as Cashier of said Bank do hereby certify that in pursuance and by authority of the statute in such case made and provided of the original articles of association of said Catskill Bank and in pursuance of the consent in writing given of the Shareholders holding on the 29th day of October 1856, more than two thirds of the Capital stock of said association and in pursuance and by authority of the resolutions of the Board of Directors of said association on the 29th day of October 1856, the Capital Stock of said association has been and is increased from one hundred and ten thousand and seven dollars to one hundred and forty nine thousand nine hundred and ninety one dollars and also increase the Number of associates of said Bank. That said Capital stock including said increase has been fully paid to said association and that the following are the names of the stockholders who subscribed and paid said increase capital stock with the number of shares of Seventeen dollars each their respectively subscribed and their respective places of residence Viz:
Stockholders |
No. of Shares |
Residence |
Oliver Palmer |
60 |
Catskill |
Oliver M. Palmer |
6 |
Do |
Martin Hardenburgh |
14 |
Cattaraugus, N.Y. |
Ezra Pratt |
147 |
New Milford, Pa |
Eliza Austin |
30 |
Oak Hill, N.Y. |
Charlotte Austin |
20 |
Do |
Samuel Hopkins |
28 |
New York City |
Lindsley Beach |
1 |
Catskill |
Thomas Bunlison |
147 |
Harpersfield, N.Y. |
Peter Van Gelder |
100 |
Catskill |
Sarah Abbott Gdn. |
71 |
Do |
Sarah Abbott |
18 |
Do |
Charles S. Willard |
60 |
Do |
Rufus H. King |
118 |
Do |
David H. Van Gelder |
59 |
Do |
George Griffin Jr. |
91 |
Athens, N.Y. |
Sophia Nearing |
124 |
Catskill |
Mary L. Nearing |
17 |
Do |
Isaac B. Stule |
5 |
Windham Center, N.Y. |
Howard Wilcox |
18 |
Catskill |
Casper N. Van Loan |
118 |
Athens, N.Y. |
Elias L. Dutcher |
30 |
Cairo, N.Y. |
Judson Wilcox |
273 |
Catskill |
Richard Howk |
159 |
Hunter, N.Y. |
Frances D. Wilcox |
4 |
Catskill |
Soloman Peck |
9 |
Lexington, N.Y. |
Rufus Earl |
177 |
Cairo, N.Y. |
Wilbur S. Earl |
118 |
Do |
Harriet Ray |
59 |
Catskill |
Charles W. Harris |
25 |
Hunter, N.Y. |
Elizabeth Willard |
23 |
Catskill |
Elizabeth G. Pennoyer |
36 |
Do |
Benjamin Winnie |
88 |
Do |
Oliver Bauke |
36 |
Do |
David Myer |
65 |
Do |
Total |
2352 |
|
In witness whereof we the said Rufus H. King as President as aforesaid and the said John A. Cooke as Cashier as aforesaid have hereunto subscribed our names and fixed the corporate seal of said Catskill Bank this 20th day of May 1865.
U.S. Internal Revenue Stamp of five cents attached. Rufus H. King, Prest.
Recorded May 20th 1865 h. 2 P.M. John A. Cooke, Cashier
Know all Men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Cornelius Platner of Prattsville in said County Deputy Sheriff in and for said County. In Witness Whereof I have hereunto set my hand and seal this fifth day of June 1865. M.C. Osborn, Sheriff
{.5 cent U.S. Internal Revenue Stamp attached}
State of New York
Greene County On this 6th day of June 1865
before me personally came Milo C. Osborn Sheriff of the County of Greene to me
known to be the same person described in and who executed the within and
acknowledged that he executed the same.
Recorded June 6th 1865 h 10 A.M. H.L. Day, Notary Public
The undersigned Stockholders representing and holding in their own right the entire Capital Stock of the Coxsackie Oak Hill Plank Road Company do hereby consent (pursuant to the provisions of an act of the Legislature of the State of New York entitled an act to provide for the incorporation of Companies to construct Plank Roads and of Companies to construct turnpike Companies passed May 7th 1847 and the several acts supplementary thereto) to the abandonment by said Company of all that part of their said Plank Road beginning at the easterly end thereof at a point on the old Albany & Greene turnpike Road and running thence westerly to and ending at the Coxsackie Branch Turnpike (so called near the hay press of Jehoickim Collier and to the surrendering of all their right title and interest in and to the same. In Witness Whereof we have hereunto set our hands and the Corporate Seal of said Company this 11th day of April 1865 Isaac Smith
Witness William Cochran Geo Reed
On this 11th day of April 1865 before me came personally Isaac Smith the President and George Reed the Secretary of the Coxsackie and Oak hill Plank Road Company to me known to be the Individuals described in and who executed the foregoing who severally acknowledged that they executed the same.
Wm. Cochran, Notary Public
At a regular meeting of the owners and directors of the Coxsackie & Oak Hill Plank Road Company held at the Store of Reed & Dwight in Coxsackie Greene County on the 11th day of April 1865 it was resolved that all that portion of the Coxsackie & Oak Hill Plank Road mentioned and described in the foregoing declaration be and the same is hereby abandoned and surrendered. Isaac Smith, President
Recorded July 10th 1865 h 2 P.M. Geo Reed, Secretary
State of New York
County of Greene Be it known that we the undersigned Addison
P. Jones of Catskill in the County of Greene and State of New York and Hiram Van
Steenburgh, Charles Cornwall, Oscar F. Humphrey and Jacob H. Meech and Edgar
Russell of the same place all citizens of the United States and of the State of
New York do certify—
That in pursuance of the provisions of an act of the Legislature of the State of New York Passed February 17th 1848 and the amendments thereto entitled An Act to authorize the formation of Corporations for manufacturing mining mechanical or chemical purposes We have associated ourselves together to form a body corporate and do by these presents herein declare the objects and purposes for which said Corporation is formed and the term thereof to be as follows Viz.
First the Corporate name by which said corporation shall be known shall be the Catskill Petroleum and Mining Company
Second the said company is formed for the following objects to wit to obtain and find petroleum or oil in its crude state and to manufacture refine and convert the same into a merchantable article ready for sale and use and then to sell and dispose of the same to use and employ the necessary tools labor and machinery for the same and in such business to buy contract for lease and sell such real and personal property as shall be deemed necessary by such corporate body for such purpose or for any other mining purposes
Third the Capital of said Company shall be ten thousand dollars
Fourth the number of shares of said Capital Stock shall be one thousand at a par value of ten dollars each.
Fifth the said corporation shall continue for the term of twenty years
Sixth the number of Trustees to manage the business of said Corporation shall be six and Addison P. Jones, Jacob H. Meech, Charles Cornwall, Oscar F. Humphrey, Hiram Van Steenburgh and Edgar Russell shall be and are hereby declared to be Trustees of this corporation for the first year
Seventh the business of this Corporation shall be carried on at the Village of Catskill in the County of Greene and State of New York and elsewhere but its principal place of business to be Catskill A.P. Jones
Jacob H. Meech
{U.S. Internal Revenue Stamp attached} H. Van Steenburgh
{to amount of twenty five cents} O.F. Humphrey
Chas Cornwall
Edgar Russell
State of New York
County of Greene On this 24th day of July A.D. 1865 before me personally came Addison P. Jones, Jacob H. Meech, Hiram Van Steenburgh, Oscar F. Humphrey, Charles Cornwall and Edgar Russell known to me to be the individuals described in and who executed the within instrument and acknowledged that they executed the same.
Recorded July 26th 1865 h 11 A.M. E. Starr Hinman, Notary Public
We the undersigned in order to form a Company for the purposes herein specified do make sign acknowledge and file this certificate pursuant to Chapter 40 of the laws of 1848 of the State of New York entitled an act to authorize the formation of Companies for Manufacturing mining mechanical or chemical purposes passed February 17th 1848 and the laws of said State amending the same.
First the Corporate name of this Company is the Catskill Oil Company.
Second This Company is formed for the specific objects of obtaining petroleum and oil from and out of the earth by mining boaring (sic) and digging therefore. Also to refine and purify Oil and petroleum. Also to manufacture all articles and substances which can be manufactured from petroleum or oil.
Third the amount of Capital Stock of this Company is thirty thousand dollars and is divided into three hundred shares of one hundred dollars each.
Fourth The term of the existence of this Company shall be twenty years from the date of this certificate.
Fifth This company is formed for the purpose of carrying on a part of the business of the company out of the State of New York and the operations of this Company within the State of New York are to be carried on and transacted at Catskill Greene County in said State, and the operations of said Company out of said State are to be carried on and transacted in the State of Pennsylvania and particularly in the town of Cornplanter County of Venange in said last mentioned State.
Sixth The number of the Trustees of this Company is nine and the names of the Trustees who shall manage the affairs of this Company for the first year are Joshua Atwater, Francis N. Wilson, John M. Donnelly, John A. Cooke, Wilson Page, Joshua Fiero Junior, Alexander J. Grant, John J. Grant and Charles S. Willard all of whom reside in Catskill aforesaid.
Seventh No person shall hereafter be elected or appointed to the office of Trustee of this company unless he shall at the time of such election or appointment be the owner in his own right and in good faith at least twelve shares of the Capital Stock of this Company and no sale shall be made by the trustees of this Company nor any lease of any real estate which said Company shall own or lease nor any oil well or wells nor any interest or share in such real estate or wills without the written consent of the Stockholders of this company owning two thirds in amount of its Capital Stock.
The undersigned hereby respectively each for himself agrees to the organization of this company for the purpose and upon the terms and conditions expressed in the foregoing Certificate and we respectively agree to take and we do hereby take the number of shares in the Capital Stock of this Company set by us opposite our respective signatures hereto.
In Witness Whereof we have hereunto signed our respective names and specified the number of shares in the Capital Stock of this Company dated this fifteenth day of September 1865
Francis N. Wilson Twenty Shares
Joshua Fiero Jr
thirty Shares
Wilson
Page thirty Shares
Alexander
Grant Sixty Shares
Charles S.
Willard thirty Shares
John A.
Cooke Sixty Shares
Joshua
Atwater twenty Shares
John M.
Donnelly twenty Shares
John J.
Grant thirty Shares
{U.S. Internal Revenue Stamp }
{attached to amount of five cents}
State of New York Greene County On this 22nd day of September in the year one thousand Eight hundred and Sixty five before me the subscriber appeared Joshua Atwater, Francis N. Wilson, John M. Donnelly, John A. Cooke, Wilson Page, Joshua Fiero Junior, Alexander J. Grant, John J. Grant, Charles S. Willard to me personally known to be the same persons described in and who executed the within instrument and acknowledged that they executed the same.
Recorded October 2nd 1865 h 8 A.M. Geo Olney, Notary Public
We the undersigned in order to form a Company for the purposes herein specified do make sign acknowledge and file this Certificate pursuant to Chapter 40 of the laws of 1848 of the State of New York entitled an act to authorize the formation of Companies for Manufacturing mining mechanical or chemical purposes passed February 17th 1848 and the laws of said State amending the same.
First The Corporate name of this Company is The Greene County Petroleum Company.
Second This Company is formed for the following specific objects viz for obtaining petroleum and oil from and out of the earth by mining boaring (sic) digging pumping or any other manner by which petroleum and oil is or can be obtained from the earth. Also for manufacturing and vending petroleum oils and minerals.
Third the amount of Capitol Stock of this Company is fifty one thousand dollars and is divided into five hundred and ten shares of one hundred dollars each.
Fourth The term of the existence of this company shall be thirty years from the date of this Certificate.
Fifth It is contemplated that the Trustees of said Company may purchase mines manufactories and other property necessary for their business and issue stock to the amount of the value thereof in payment therefore and that the stock so issued shall be declared and taken to be full stock and not liable to any further call
Sixth This Company is formed for the purpose of carrying on a part of the business of the company out of the State of New York and the operations of this Company within the State of New York are to be carried on and transacted at Catskill Greene County in said State at which place its office shall be located and the operations of said Company out of said State are to be carried on and transacted in the State of Pennsylvania
Seventh The number of the Trustees of this Company is seven and the names of the Trustees who shall manage the affairs of this Company for the first year are Abram J. Martin, Clark White, Ebenezer R. Mackey, Lyman S. Smith, William Smith, Theodore A. Cole, Oscar T. Humphrey all of whom reside in Catskill aforesaid
Eighth No person shall hereafter be elected or appointed to the office of Trustee of this Company unless he shall at the time of such election or appointment be the owner in his own right of at least twenty shares of the Capital Stock of this Company.
Ninth the undersigned hereby respectively each for himself agrees to the organization of this Company for the purpose and upon the terms and conditions expressed in the foregoing Certificate and we respectively agree to take and we do hereby take the number of shares in the Capital Stock of the Company set by us opposite our respective signatures hereto the said Lyman S. and William Smith own and hold the stock subscribed by them jointly under the firm of L.S. & Wm. Smith. In Witness Whereof we have hereunto signed our respective names and specified the number of shares in the Capital Stock of this Company dated this thirtieth day of September 1865.
A.J. Martin ninety Shares
Clark
White ninety Shares
L.S.
Smith forty five do
Wm.
Smith forty five do
E.R.
Mackey Sixty Shares
Theo A.
Cole ninety Shares
O.T.
Humphrey ninety Shares
{U.S. Internal Revenue Stamp }
{attached to amount of five cents}
State of New York Greene County On this 30th day of September in the year one thousand eight hundred and sixty five before me the subscriber appeared Abram J. Martin, Clark White, Ebenezer R. Mackey, Lyman S. Smith, William Smith, Theodore A. Cole, Oscar T. Humphrey to me personally known to be the same persons described in and who executed the within instrument and acknowledged that they executed the same
Recorded October 4th 1865 h 10 A.M. Geo Olney, Notary Public
To All Whom it may Concern, Know ye that John H. Betts a
private of Captain Company (K) 120th Regiment of New York Volunteers
who was enrolled on the thirty first day of July one thousand Eight hundred and
Sixty two to serve three years or during the war is hereby discharged from the
service of the United States this 12th day of May 1865 at Washington
D.C. by reason in compliance with Telegram AGO May 3rd 1865 (No
objection to his being reenlisted is known to exist.) Said John H. Betts was
born in Cairo in the State of New York is twenty four years of age five feet
nine inches high light complection blue eyes brown hair and by occupation when
enrolled a Clerk. Given at
Washington D.C. this 12th day of May 1865
(AGO No. 99)
David P. Smith
W.A. Lamoth
Surgeon US Vols
Capt. vols. Clk
In charge of Hospital
B & O.R.R. May
15, 1865 Sanetary office
Paid in full Washington
D.C. May 15, 1865
D. Taylor
Oath of Identity
I John H. Betts of the town of Cairo County of Greene in
the State of New york, on this 12th day of October in the year one
thousand eight hundred and Sixty five personally appeared before me the
undersigned a Justice of the Peace for the County and State above mentioned who
being duly sworn according to law declares that he is the identical John H.
Betts who was a Private in the Company commanded by Captain James M. Pierson in
the Regiment commanded by Col. Geo. H. Sharp that he enlisted on the 31st
day of July for the term of three years and was discharged at Washington on the
12th day of My 1865 by reason in compliance with Telegram AGO May 3rd
1865
John H. Betts
Sworn and Subscribed to before me the day and year above
written
William Salisbury Justice of
the Peace
I Certify that William Salisbury before whom the above
affidavit purports to have been made is a Justice of the Peace duly authorized
to administer oaths and that the above is his signature
In Witness Whereof I have hereunto set my hand and affixed my official
seal this 12th day of October in the year 1865 at Catskill in the
State of New york.
Recorded October 12th 1865 h. 2 P.M.
E.P. Bushnell Clerk of the
County of Greene
To All whom it may concern, Know ye that Irving L. Germaine
a Private of Captain James H. Everetts Company (K) 120th Regiment of
New york Volunteers who was enrolled on the thirteenth day of August one
thousand eight hundred and Sixty two to serve three years or during the war is
hereby discharged from the service of the United States this second day of June
1865 at Head Quarters 3 Div 2nd A C. by reason of GO No. 26 Hd. Qrs.
A.P. May 17, 1865 (No objection to
his being reenlisted is known to exist) Said Irving L. Germaine was born in
Durham in the State of New york is eighteen years of age five feet seven inches
high light complexion blue eyes Brown hair and by occupation when enrolled a
Farmer. Given at Hd Qrs 120th
N Y V this second day of June 1865
A. S. Lockwood
(AGO No. 99)
Lieut Colonel
Commanding the Regt
Chas H. Hayes
Capt & A C M 3rd Div 2nd A.C.
Paid in full Bty indd James Eupton
ADM
Kingston June
13, 65
Oath of Identity
I Irving S. Germaine of the town of Durham County of Greene
in the State of New york on this 1st day of November in the year one
thousand eight hundred and Sixty five personally appeared before me the
undersigned a Justice of the Peace for the County and town above mentioned who
being duly sworn according to law declares that he is the identical Irving S.
Germaine who was a Private in the Company commanded by Captain James H. Everett
in the Regiment (120) N y vols commanded by A. S. Lockwood that he enlisted on
the 13th day of August 1862 for the term of three years and was
discharged at Kingston N Y on the 13th day of June 1865 by reason of
GO No. 26 Head Qr Army Potomac May 19, 1865
Irving S. Germaine
Sworn and Subscribed to before me the day and year above
written
Edgar Russell Justice of the
Peace
I Certify that Edgar Russell before whom the above
affidavit purports to have been made is a Justice of the Peace duly authorized
to administer oaths and that the above is his signature
In Witness Whereof I have hereunto set my hand and affixed my official
seal this 1st day of November in the year 1865 at Catskill in the
State of New york
Recorded November 1st 1865 h. 2 P.M.
E.P. Bushnell, Clerk of the County of
Greene
To All Whom it may concern Know ye that Solomon M. Simpkins
Private of Lieut John I. Spoor Company (D) 120 Regiment of Infantry New york
Volunteers who was enrolled on the fifteenth day of August one thousand eight
hundred and sixty two to serve three years or during the war is hereby
discharged from the service of the United States this thirtieth day of May 1865
at Albany New york Direc War Dept AGO May 3rd 1865
(No objection to his being reenlisted is known to exist)
Said Solomon M. Simkins was born in Greene in the State of New york is
(blank) years of age (blank) feet inches high light complection blue eyes light
hair and by occupation when enrolled a (blank)
Given at Albany this thirtieth day of May 1865
(AGO No. 99)
W. G. Fitch
1st Lieut U.S.A. AC.M
Paid in full May 31st 1865
H. G. Rodgers
Paym U.S.A. pr
E. Clarke Clerk
Oath of Identity
Solomon M. Simpkins of the town of Greenville County of
Greene in the State of New york on this 15th day of November in the
year one thousand eight hundred and sixty five personally appeared before me the
undersigned a Justice of the Peace for the County and State above mentioned
Solomon M. Simpkins who being duly sworn according to law declares that he is
the identical person who was a private in the company commanded by Captain
Hollister in the Regiment 120th commanded by Col. Geo. H. Sharpe that
he enlisted on the 15th day of August 1862 for the term of three
years and was discharged at Albany on the 30th day of May 1865 by
reason of General Order from the war department
Solomon M. Simpkins
Sworn and subscribed to before me the day and year above
written
Asher Norton Justice of the
Peace
I Certify that Asher Norton before whom the above affidavit
purports to have been made is a Justice of the Peace duly authorized to
administer oaths and that the above is his signature
In Witness Whereof I have hereunto set my hand and affixed by official
seal this 17th day of November in the year 1865 at Catskill in the
State of New york
Recorded November 17th 1865
h 9 AM
E. P. Bushnell Clerk of the
County of Greene
To all whom it may concern.
Know ye that Caleb Woolhiser a Private of Captain William C. Furreys
Company B. Fourth Regiment of new york Heavy Artly Volunteer who was enroled on
the nineteenth day of January one thousand eight hundred and sixty four To serve
three years or during the war, is hereby discharged from the service of the
United States This Twenty Sixth day of September 1865, at Washington D.C. by
reason of G.O. 220, Hd. qrs Dept. of Washington Sept 8, 1865.
(No objection to his being reenlisted is known to exist)
said Caleb Woolhiser was born in Red Hook in the state of New York is
nineteen years of age, five feet five ˝ inches high fair complexion gray eyes
light hair and by occupation when enrolled a Laborer.
Given at Washington D.C. this twenty Sixth day of September, 1865.
A.G.O. No. 99
R.N. Wilbur
Wm. C. Furrey
Major ?? A. C m
Capt. 4th N.Y. Arty.
Dept. of Washington
Comdy Co. B
Paid Oct 5, 1865. N.
Thayre, Paymaster U.S.A.
Oath of Identity
Caleb T. Woolhiser of the town of Windham County of Greene
in the state of New York on this 6 day of February in the year one thousand
eight hundred and sixty six personally appeared before me the undersigned a
Justice of the Peace for the County and State above mentioned.
Caleb T. Woolhiser who being duly sworn according to law declares that he
is the identical Caleb T. Woolhiser who was a private in the company commanded
by Captain Wm. C. Furrey in the Regiment 4th N.Y a
vo commanded by J. C. Tidball that he enlisted on the 19th day
of January 1864 for the term of three years and was discharged at Washington
D.C. on the 26th day of September 1865 by reason of S.O. 220 Hd Qrs
Dep of Washington Sept. 8, 1865
Caleb R. Woolhiser
Sworn and subscribed to before me the day and year above
written
S.W. Stimpson Justice of the Peace
Recorded February 21, 1866 h 2 P.M.
E.P. Bushnell, Clerk
of the County of Greene
To all whom it may concern Know ye that Lewis B. Lennon, a
Private of Captain James H. Everetts Company (K) 120th Regiment of
New York Volunteers who was enrolled on the Fourth day of August one thousand
eight hundred and sixty two to serve three years or during the war is hereby
discharged from the service of the United States this Second day of June 1865 at
Head Quarters 3rd Div 2nd A.C. by reason of G.O. No 26 Hd
Qrs cr.P. May 17th / 65. (No
objection to his being reenlisted is known to exist)
said Lewis B. Lennen was born in Cairo in the State of New York is Twenty
three years of age five feet ten inches high light complexion Brown eyes light
hair and by occupation when enrolled a Farmer.
Given at Hd Qrs 120th Regt. N.Y Vo this second day of June
1865.
A.G.O. No. 99
A.L. Lockwood
Lieut Colonel
Commanding the Regt
Paid in full. Bty incld
James Eupton, A.A. Ser. U.S.A.
Kingston June
13, 65
Chas. H. Hayes
Capt. 1st A.C.M. 3rd Div. 2nd
A.C.
Oath of Identity
Lewis B. Lennen of the town of Cairo County of Greene in
the State of New York on this second day of February in the year one thousand
eight hundred and sixty six personally appeared before me the undersigned a
Justice of the Peace for the County and State above mentioned who being duly
sworn according to law declares that he is the identical Lewis B. Lennen who was
a enlisted in the Company commanded by James H. Everett in the 120th
Regiment N.Y.S.V. commanded by Lt. Col. A.L. Lockwood, that he enlisted on the 4th
day of August 1862 for the term of three years or during the war and was
discharged at Head Quarters 3rd Div. A.C. on the 2nd day
of June 1865 by reason of expiration of term of service
Lewis B. Lennen
Sworn and subscribed to before me the day and year above
written
L.D. Hill, Justice of the Peace
I Certify that L.D. Hill before whom the above affidavit
purports to have been made is a justice of the Peace, duly authorized to
administer oaths and that the above is his signature.
In Witness whereof I have hereunto set my hand and affixed by official
seal this 5th day of February in the year 1866 at Catskill in the
state of New York.
Recorded February 5, 1866
h 9 A.M.
E.P. Bushnell Clerk of the
County of Greene
To all whom it may concern Know ye that Anzelm J. Nowicki,
Corporal of Captain Peter Eltings Company (B) 156 Regiment of New York Infantry
Volunteers who was enrolled on the Twenty Seventh day of August one thousand
eight hundred and sixty two to serve three years or during the war is hereby
discharged from the service of the United States this twenty seventh day of June
1865 at Annapolis Maryland by reason of G.O. No 77 A.G.O. (No objection to his
being reenlisted is known to exist) said
Anzelm J. Nowicki was born in the
state of Poland is Twenty six years of age five feet five & half inches high
light complexion Blue eyes light hair and by occupation when enrolled a Carriage
Lunniner? Given at Annapolis Md, this
twenty seventh day of June 28, 1865.
A.G.O. No. 77
M. Dunn
Major 19 Mass vols
Commanding the 2nd Batt. P.P.
Paid June 28, 1865
Thos. J. Wilson, P.M.
G.N.S. Riker, 1st Sr. 8th Inft. &
AAC m
I Anzelm J. Nowicki of the town of Catskill County of
Greene in the State of New York on this third day of February in the year one
thousand eight hundred and sixty six personally appeared before me the
undersigned a Notary Public for the County and town above mentioned who being
duly sworn according to law declares that he is the identical Anzelm J. Nowicki
who was a Corporal in the Company commanded by Peter Elting
in the Regiment 156 N.Y. Infantry commanded by Col. Jacob
Sharp, that he enlisted on the 29th day of August 1862 for the term
of three years and was discharged at Annapolis on the 29 day June 1865 by reason
of G.O. No. 77. A.G.O.
Sworn and subscribed to before me
Anzelm J. Nowicki
the day and year above written
H.L. Day Notary
Public
I Certify that Horatio L. Day before
whom the above affidavit purports to have been made is a Notary Public duly
authorized to administer oaths and that the above is his signature.
In Witness whereof I have hereunto set my hand and affixed by official
seal this 3rd day of February in the year 1866 at Catskill in the
state of New York.
Recorded February 3, 1866
h 3 P.M.
E.P. Bushnell Clerk of the
County of Greene
To all whom it may concern.
Know ye that Ernst Peters an artificer of Captain Alfred F. Sears company
(E) First Regiment of Engineers New York State Volunteers, who was enrolled on
the fifth day of September one thousand eight hundred and sixty four to serve
one year or during the war is hereby discharged from the service of the United
States this thirtieth day of June, 1865 at Richmond Virginia by reason of
Special authority of the War Dept. dated June 6, 1865.
(No objection to his being reenlisted is known to exist) said Earnst
Peters was born in Germany in the State of (blank) is 24 years of age, 5 feet 9
˝ inches high Dark Complexion Blue eyes Brown hair and by occupation when
enrolled a miller. Given at Richmond
Va this thirtieth day of June 1865.
L.H. Bowen
1st St and A.C.M.
Paid July 13, 1865. Jas.
B. Sheriden P.M. U.S.A.
Henry H. Trenor, 1st Lieut 1st N.Y.
Engs
Commdg Co. E
Oath of Identity
I Ernst Peters of the town of Prattsville County of Greene
in the state of New York, on this 28th day of July in the year one
thousand eight hundred and sixty five personally appeared before me the
undersigned a justice of the Peace for the County and town above mentioned Ernst
Peters who being duly sworn according to law declares that he is the identical
person who was an artificer in the Company Commanded by Captain Alfred F. Sears
in the Regiment first M.Y. Vols Engineers Commanded by Brevet Brg Gen Jas. F.
Hall that he enlisted on the fifth day of September 1864 for the term of one
year and was discharged at Richmond Va. on the thirtieth day of June 1865 by
reason of Special authority of the war Department.
Ernst Peters
Sworn and subscribed to before me the day and year above
written
Samuel Crane Justice of the
Peace
I Certify that Samuel Crane before whom the above affidavit
purports to have been made is a justice of the Peace duly authorized to
administer oaths and that the above is his signature.
E. P. Bushnell, Clerk
Recorded February 20, 1866
h 5 P.M.
of the County of Greene
To all whom it may concern Know ye that James Simpson
Corporal of Lieut F. A. McNeil’s Company H, 18th Regiment of New
York Cavalry Volunteers who was enrolled on the eleventh day of September one
thousand eight hundred and sixty three to serve three years or during the war is
hereby discharged from the service of the United States this 5th day
of December 1865, at New Orleans Louisiana by reason of S.O. No 122, Hd Qrs Mil
Div of the Gulf N.O. La. No
objection to his being re enlisted is known to exist)
said James Simpson was born in Cairo in the state of New York is twenty
three years of age five feet ten inches high fair complexion Hazel eyes light
hair and by occupation when enrolled a Carpenter
Given at New Orleans La this 5th day of December 1865.
(A.G.O. No. 99)
E. V. Hitch
Lew Millborn, Major 1st N.Y. Vol Cav
Captain 1st ?? Cav vols
Commdg Camp of Distribution N.O. Sec
A.C.M.
Paid in full to date of Discharge
James Earn Paymaster
U.S.A.
Union Peace and Liberty, Co. H. 18 N.Y. Cav Vol
Oath of Identity
James Simpson of the town Cairo County of Greene in the
state of New York on this 3 day of March in the year one thousand eight hundred
and sixty six personally appeared before me the undersigned a Justice of the
Peace for the County and town above mentioned who being duly sworn according to
law declares that he is the identical James Simpson who was a Corporal in the
Company Commanded by Lieut F. A. McNeil in the regiment Eighteen New York
Cavalry Commanded by J.J. Byrne that he enlisted on the 11th day of
September 1863 for the term of three years and was discharged at New Orleans La
on the 5 day of December 1865 by reason of Special order No. 122.
Sworn and subscribed to before me
James Simpson
the day and year above written
Edgar Russell Justice
of the Peace
I certify that Edgar Russell before whom the above
affidavit purports to have been made is a Justice of the Peace duly authorized
to administer oaths and that the above is his signature.
In witness whereof I have hereunto set my hand affixed my official seal
this 3rd day of March in the year 1866 at Catskill in the state of
New York.
Recorded March 3, 1866
h 3 P.M.
E. P. Bushnell, Clerk of
the County of Greene
To all whom it may concern
Know ye that Gilbert Bligh a private of Captain Seaham W. Purchases
Company (a) 21st Regiment of the Veteran Reserve Corps who was
enrolled in Captain Hallisters Company D, 120 Regiment of New York Volunteers on
the 3rd day of August one thousand eight hundred and sixty two to
serve three years or during the war and was transferred to the veteran Reserve
Corps by General orders No. 105 March 16th 1864, is hereby discharged
from the service of the United States this seventh day of July 1865 at Trenton
N.J. by reason of G.O. No. 116, A.G.O. June 27, 1865
(No objection to his being reenlisted in the 1st Battalion
Veteran Reserve Corps is known to exist) said Gilbert Bligh was born in Greene
Co. in the state of New York is 21 years of age 5 feet 10 inches high Dark
complexion Dark eyes Dark hair and by occupation when enrolled a Farmer.
Given at Trenton N.J. this seventh day of July 1865.
Paid ---- July 8 / 65
J. W. Meant
S.C. Harbert P.M.
U.S.A.
1st Lt. 8th Inft.
A.C.M.
Seaham W. Purchase
Capt. Comg. Co. a 21st Regt. Vet. Res. Corps
Oath of Identity
Gilbert Bligh of the town of Prattsville County of Greene
in the state of New York on this 20 day of March in the year one thousand eight
hundred and sixty six personally appeared before me the undersigned a Notary
Public for the County and (blank) above mentioned Gilbert Bligh who being duly
sworn according to law declares that he is the identical Gilbert Bligh who was a
private in the company commanded by Captain Seaham W. Purchase in the Regiment
21st Veteran Reserve Corps commanded by (blank) that he enlisted on
the 9th day of August 1862 for the term of three years and was
discharged at Trenton New Jersey on the 7th day of July 1865 by
reason of General Order No. 116 A.G.O.
C. Bligh
Sworn and subscribed to before me the day and year above
written
H. L. Day Notary Public
I certify that H. L. Day before whom the above affidavit
purports to have been made is a Notary Public duly authorized to administer
oaths, and the above is his signature. In
witness whereof I have hereunto set my hand and affixed my official seal this 20th
day of March in the year 1866 at Catskill in the state of New York.
Recorded March 20, 1866
h 2 P.M.
E. P. Bushnell
Clerk of the County of Greene
To all whom it may concern.
Know ye that Jacob Fellows a private of Captain Isaac R. Van Slykes
Company B, 43rd Regiment of Infantry who was enrolled on the sixth
day of August one thousand eight hundred and sixty one to serve three years or
during the war is hereby discharged from the service of the United States this
seventy day of December 1861 at Camp Griffin by reason of General Debility
Rheumatism & a painful tumor on the hip, said Jacob Fellows was born in the
City of Albany in the state of New York is forty years of age five feet six
inches high light complexion Blue eyes grey hair and by occupation when enrolled
a Carpenter Given at Camp Griffin
this seventy day of December 1861
Francis L. Vinson
Saml. L. Ridgeford
Col 43rd Regt.
Lieut Commanding Co. B
Paid in full Danl. McClure
43 Regt N.Y. S. V.
Payment by F.L.V. Clerk
Oath of Identity
Town of Halcott Greene County On this 19th day of
March in the year one thousand eight hundred and sixty six personally appeared
before me the undersigned a Justice of the Peace for the County and Town above
mentioned Jacob Fellows who being duly sworn according to law declares that he
is the identical person who was a private in the company commanded by Captain
Isaac R. Van Slyke in the Regiment 43 commanded by Francis L. Vinson that he
enlisted on the sixth day of August 1861 for the term of three years and was
discharged at Camp Griffin on the seventh day of December 1861 by reason of
General Debility.
Jacob (his X mark) Fellows
Sworn and subscribed before me the day and year above
written
Nathaniel F. Ellis Justice of
the Peace
I certify that Nathaniel F. Ellis before the above
affidavit purports to have been made is a Justice of the Peace duly authorized
to administer oaths and that the above is his signature
In witness whereof I have hereunto set my hand and affixed by official
seal this 21st day of March in the year 1866 at Catskill Greene Co.
in the state of New York
Recorded March 21, 1866
h 9 A.M.
E. P. Bushnell
Clerk of the County of Greene
We the undersigned pursuant to an act of the Legislature of
the State of New York entitled an act to authorize the formation of Corporations
for Manufacturing, Mining, Mechanical or Chemical purposes passed February 17th
1848, and the several acts amendatory thereof do hereby associate ourselves
together as a body Corporate or Company to be known and called by the name of
the Coxsackie Malleable and Grey Iron Company wishes Capital stock of thirty
thousand Dollars to be divided into or to consist of three hundred shares and
for the object or purpose of manufacturing casting working and vending Malleable
and Grey Iron, and also wood steel and Iron Tools instruments and other
articles. The said Corporation or
Company to exist for and during and until the full end and term of fifty years
from the date of the filing of this certificate the business & concern
thereof for the first year to be conducted or managed by seven trustees namely
by Henry J. Peck, Wheeler Powell, David M. Hamilton, W. Case, W. Peck, F.S.
Green, & S.W. Richardson, said company shall have power to make bylaws not
inconsistent with any existing laws for the management of the Company and its
property for the regulation of its officers and the transfer or other
disposition of the stock thereof, and we hereby invest the said trustees and
their successors in office with all the rights privileges and powers
contemplated and provided for in the above mentioned act and the acts amendatory
thereto. Coxsackie, March 7, 1866.
NAME |
SHARES |
NAME |
SHARES |
Wellington Peck, according to inventory |
|
Isaac Smith |
5 |
Hamilton Smith |
20 |
Uygate Burroughs |
5 |
Reed & Powell |
20 |
F. S. Greene |
20 |
Reed & Dwight |
20 |
S. W. Richardson |
40 |
W. Case |
10 |
James M. Parker |
20 |
O. Lampman |
10 |
Wellington Peck as President of the Co |
30 |
Buckbee & Brown |
10 |
|
|
M. H. Green |
30 |
|
|
Signed and delivered in presence of J. B. Bronk
State of New York County of Greene
On this nineteenth day of March 1866 before me personally appeared
Wellington Peck, David M. Hamilton, Alexander Reed, George Reed, Winslow Case,
Obediah Lampman, Richard T. Bugliss, Hiram Brown, Minor Hubbel Green, Isaac
Mygatt, Frederick S. Greene, James M. Parker
State of New York Greene County
On this Twenty first day of March in the year one thousand eight hundred
and sixty six before me personally came John B. Bronk subscribing witness to the
above instrument who being by me duly sworn did depose and say that he resides
in the town of Coxsackie that he knows Wellington Peck, David M. Hamilton and
John Smith constituting the firm of Hamilton and Smith, Alexander Reed and
wheeler Powell constituting the firm of Reed and Powell, George Reed and Sidney
A. Dwight constituting the firm of Reed & Dwight, Winslow Case, Obediah
Lampman, Richard F. Buckbee & Hiram Brown constituting the firm of Buckbee
and Brown, M. H. Greene, Isaac Smith, Isaac Mygatt and Nathan Burroughs
constituting the firm of Mygatt and Burroughs, F. S. Green & S. W.
Richardson, the individuals and firms described in and who executed the above
instrument that he was present and saw each and every one of the above mentioned
individuals and firms by the firm name sign and deliver the same as and for
their act and deed and that the said individuals and firms there acknowledged
the due execution thereof, whereupon the said John B. Bronk then became the
subscribing witness thereto
J. B. Bronk
Subscribed and sworn before me this 21st day of
March 1866.
A. J. Dorman Justice of the
Peace
State of New York, Greene County
On this 19th day of March one thousand eight hundred &
sixty six before me appeared Wellington Peck President of the Coxsackie
Malleable Iron & Gray Company & James M. Parker to me personally known
to be the persons described in & who executed the foregoing instrument and
acknowledged that they executed the same
Recorded Mch 20th 1866
h 2 P.M.
Peter O. Williams
Notary Public
To all whom it may concern Know ye that Hiram Hubbard an
artificer of Captain Alfred F. Sears Company E First Regiment of Engineers New
York state Volunteers who was enrolled on the Fifth day of October one thousand
eight hundred and sixty four to serve one year or during the war is hereby
discharged from the service of the united States this thirtieth day of June 1865
at Richmond Virginia by reason of Special Authority of War Dept dated June 6,
1865. (No objection to his being
reenlisted is known to exist) said Hiram Hubbard was born in (blank) in the
state of New York is 29 years of age 5 feet 8 ľ inches high Fair complexion
Blue eyes Brown hair and by occupation when enrolled a Farmer
Given at Richmond Va this thirtieth day of June 1865.
A.G.O. No. 99
Lt. C. Bowen
Henry H. Trenor
1st St and a.c.m.
1st Lieur 1st NY Engrs
Comdg C.E.
Paid July 13, 1865
Jas. B. Sheridan, P.M.
U.S.A.
Oath of Identity
Hiram Hubbard of the town of Halcott County of Greene in
the state of New York on this 4th day of April in the year one
thousand eight hundred and sixty six personally appeared before me the
undersigned a Justice of the Peace for the County and state above mentioned
Hiram Hubbard who being duly sworn according to law declares that he is
the identical person who was an artificer in the Company commanded by Captain
Alfred F. Sears in the Regiment Engineers Commanded by Col. Jas. B. Hall that he
enlisted on the 5th day of October for the term of one year as was
discharged at Richmond on the 30 day of June 1865 by reason special authority of
War Department June 6, 1865.
Sworn and subscribed to before
Hiram C. Hubbard
me the day and year above written
B. Moreman Justice
I certify that B. Moreman before whom the above affidavit
purports to have been made is a Justice of the Peace duly authorized to
administer oaths and that the above is his signature.
In Witness whereof I have hereunto set my hand and affixed by official
seal this 10th day of April in the year one thousand eight hundred
and sixty six at Catskill in the state of New York.
Recorded April 10, 1866
h 10 A.M.
E. P. Bushnell
Clerk of the County of Greene
To all whom it may concern
Know ye that Benj W. Dutcher private of Captain D.J. Francis Company 16
80th Regiment N.Y.V. (20 N.Y.S.M.) Volunteers who was enrolled on
the first day January one thousand eight hundred and Sixty four to serve three
years or during the war is hereby discharged from the service of the United
States this twenty ninth day of January 1866 at Norfolk Virginia by reason Genl
Ord No. 2 Hd qrs Dept of Va (No
objection to his being reenlisted is known to exist)
said Benj W. Dutcher was born in Durham in the state of New York is forty
years of age Five feet four inches high Brown Complexion Blue eyes Brown hair
and by occupation when enrolled a Mechanic Given
at Norfolk Va. this twenty ninth day of January 1866
A.G.O. No. 99
M. Harper
D. J. Frances
Lieut and A.C.M
Capt Comdg Co
Mustering officer
Paid Feby 5, 1866
J. M. Phelps P.M.
U.S.A.
Oath of Identity
Franklin Graham of the town of Durham County of Greene in
the state of New York on this Sixth day of April in the year one thousand eight
hundred and sixty six personally appeared before me the undersigned a Justice of
the Peace for the County and State above mentioned Benjamin W. Dutcher who being
duly sworn according to law declares that he is the identical Benjamin W.
Dutcher who was a private in the Company Commanded by Captain D. J. France in
the regiment commanded by Col J. D. Hardenberg that he enlisted on the first day
of January 1864 for the term of three years and was discharged at Norfolk
Virginia on the 29th day of January 1866
by reason of General Orders No. 2 head quarters Department of Virginia
Benjamin W. Dutcher
Sworn and subscribed to before me the day and year above
written
Franklin Graham Justice of
the Peace
I certify that Franklin Graham before whom the above
affidavit purports to have been made is a Justice of the Peace duly authorized
to administer oaths and that the above is his signature.
In Witness whereof I have hereunto set my hand and affixed my official
seal this 26th day of April in the year 1866 at Catskill in the state
of New York.
Recorded April 26, 1866
h 3 P.M.
E. P. Bushnell, Clerk
of the County of Greene
At a meeting of the mail (sic) persons belonging to the 2nd
Methodist Episcopal Church of Windham County of Greene called for the purpose of
reorganizing & reincorporating the same and for the transaction of all
necessary business held June 6, 1866 at the Church edifice, It was resolved that
the church should be called the Methodist Episcopal church of West Settlement in
the town of Ashland P. V. Schomaker
Paster of said Church was present & proseedes as chairman.
T. L. Vorhes was elect Secrety and clerk.
Nathaniel Tompkins & Derrick P. Conine was elected inspectors of
elections to receive the votes &c We
hereby certify that it was resolved that the number of Trustees of said church
be five, that Sanford Christian and T. L. Vorhes were elected Trustees for the
term of three years, that Derrick P. Connine & Evert Tuttle were elected
Trustees for two years and that Nathaniel Tompkins was elected a Trustee for one
year, that the notice of said meeting was read from the desk in said church by
the Pastor for three successive Sundays previous to said meeting, that no
election had been held of office in said church for the last ten years.
It was resolved that the annual meeting be held the 1st
Wednesday of June in each year. Voted
June 7, 1865
In presence of
Nathaniel Tompkins
John S. Ives
Derrick P. Conine
State of New York County
of Greene
On this 9th day of July AD 1866 personally appeared before me
Derrick P. Conine & Nathaniel Tompkins to me known to be the persons
described in and who executed the above certificate or instrument and
acknowledged they executed the same for the purposes mentioned therein
Recorded July 11, 1866
h 9 A.M.
John S. Ives
Justice of the Peace
To All Whom it may concern Know ye that George S. Barnes
Private of Captain William J. Lobbs Company G 141st of
Pennsylvania Volunteers who was enrolled on the Sixth day of August one
thousand eight hundred and sixty two to serve three years or during the war is
hereby discharged from the service of the United States this 28 day of May 1865
at Baileys Cross Roads Va. under provisions
Gen Order No. 26 Hed Qrs A of P. May 17th 1865.
(No objection to his being reenlisted is known to exist)
Said (sic) was born in in the State of George S. Barnes is twenty nine
years of age five feet eight ľ inches high sandy complexion blue eyes light
hair and by occupation when enrolled a Lumberman.
Given at Baileys Cross Roads Va. this 28 day of May 1865
AGO No. 99
J. H. Horton, Lt. Col
Clifford Stickney
Commanding the Regt
1st Lt Signal Corps U.S.A.
asst Com Mus 2nd A C
Paid in full June 2, 1865
Wm. Wiley P.M.
Oath of Identity
George S. Barnes of the town of Durham County of Greene in the State of
New York on this 13th day of August in the year one thousand eight
hundred and sixty six personally appeared before me the undersigned a Notary
Public for the County and State above mentioned George S. Barnes who being duly
sworn according to law declares that he is the identical George S. Barnes who
was a Private in the Company commanded by Captain William J. Lobbs in the
regiment of Infantry commanded by J. H. Horton that he enlisted on the 6th
day of August 1862 for the term of three years and was discharged at Baileys
Cross Roads Va. on the 28th day of May 1865.
Sworn and Subscribed to before
George S. Barnes
me the day & year above written
H. L. Day Notary Public
I Certify that Horatio L. Day before whom the above
affidavit purports to have been made is a Notary Public duly authorized to
administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed my official
seal this 13th day of August in the year 1866
Recorded August 13th 1866
h 12 M
E. P. Bush(n)ell Clerk of the
County
of Greene
To all Whom it may concern Know ye that Horatio N. Badgley
a Private of Captain Company (H) 156th Regiment of New york Infantry
Volunteers who was enrolled on the twenty second day of September one thousand
eight hundred and sixty two to serve three years or during the war is hereby
discharged from the service of the United States this second day of August 1865
at U.S.A. Genl Hospital Hilton head S.C. by reason of G.O. No. 77 Par. VI &
G.O. C.S. (No objection to his being
reenlisted is known to exist) Said
Horatio N. Badgley was born in New Baltimore in the State of New york is forty
four years of age five feet eleven inches high light complexion grey eyes black
hair and by occupation when enrolled a Boatman
Given at U.S.A. Genl Hosptl Hilton Head S.C. this second day of August
1865.
(AGO No 99)
Jno H. Heibee
Paid in full Geo.
Browne
Surgeon U.S.V. In charge
Paymaster U.S.A. New york
Aug. 7, 1865
Endorsed. Headquarters
Dept of South Carolina Hilton Head S. C. July 29, 1865.
To be discharged By reason of General Orders No. 77 Par VI, AGO.
Washington, D. C. dated April 28th 1865
By Command of Maj Gen Q. A. Gillmore
J. D. Hodges
Capt 35th U.S.C.T. Act Asst. Adjt. General
Oath of Identity
Horatio N. Badgley of the town of New Baltimore County of
Greene in the State of New york on this 18th day of August in the
year one thousand eight hundred and sixty six personally appeared before me the
undersigned a Notary Public for the County and State above mentioned Horatio N.
Badgley who being duly sworn according to law declares that he is the identical
Horatio N. Badgley who was a Private in the Company commanded by Captain T. H.
Rennolds in the Regiment 156 commanded by Col. Jacob Sharp that he enlisted on
the 22nd day of September 1862 for the term of three years and was
discharged at Hilton Head S.C. on the 2nd day of August 1865 by
reason of General Order No. 77.
Horatio N. Badgley
Sworn and subscribed before me the day and year above
written
H. L. Day Notary Public
I Certify that Horatio L. Day before whom the above
affidavit purports to have been made is a Notary public duly authorized to
administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed by official
seal this 18th day of August in the year 1866 at Catskill in the
State of New york
Recorded August 18th 1866 h 2 P.M.
E. P. Bushnell Clerk of the
County
of Greene
To all Whom it may concern Know ye that Theodore Whitney a
Private of Lieut Clark Stanton Company (A) first Regiment of New york State
Lincoln Cavy volunteers who was enrolled on the nineteenth day of August one
thousand eight hundred and sixty one to serve three years or during the was is
hereby discharged from the service of the United States this 30th day
of May 1865 at Alexandria Va by reason of expiration of term of service
(No objection to his being reenlisted is known to exist)
said Theodore Whiting (sic) was born in Greene County in the State of New
york is thirty one years of age five feet six inches high dark complection grey
eyes brown hair and by occupation when enrolled a farmer
Given at Alexandria Va this 30th day of May 1865
T. G. Martindale
(A.G.O. No 99)
Major Commanding the Regt
Paid in full to May 30th 1865
J. S. Stewart Pm USA by R
Paid $569.55 W.H.R.
Oath of Identity
Theodore Whitney of the town of Catskill in the County of
Greene in the State of New york on this 21st day of August in the
year one thousand eight hundred and sixty six personally appeared before me the
undersigned a Notary Public for the County and State above mentioned Theodore
Whitney who being duly sworn according to law declares that he is the identical
Theodore Whitney who was a private in the company commanded by Lieut Clark
Stanton in the regiment commanded by (blank) that he enlisted on the 19th
day of August 1861 for the term of three years and was discharged at Alexandria
Va on the 30th day of May 1865 by reason of expiration of term of
service.
Theodore Whitney
Sworn and subscribed before (blank) in the day and year
above written
Joseph Hallock Notary Public
I Certify that Joseph Hallock before whom the above
affidavit purports to have been made is a Notary Public duly authorized to
administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed by official
seal this 22nd day of August in the year 1866 at Catskill in the
State of New york
Recorded August 22nd 1866
h 8 A.M.
E. P. Bushnell Clerk of the
County
of Greene
To all whom it may Concern Know ye that Edgar Layman
artificer of Captain Michael H. McGraths Company (F?) 50th Regiment
of New york Engineers Volunteers who was enrolled on the third day of August one
thousand eight hundred and sixty one to serve three years or during the war is
hereby discharged from the service of the United States this twentieth day of
September 1864 at Elmira New york by reason of expiration of term of service
(No objection to his being reenlisted is known to exist)
said Edgar Layman was born in Westoonsville in the State of New york is
twenty three years of age five feet seven and ľ inches high fair complection
blue eyes sandy hair and by occupation when enrolled a Carpenter.
Given at Elmira N.y. this twentieth day of September 1864.
(A.G.O. no. 99)
W. Fitch 1st Lieut
USA
Paid in full by Major Geo. Pomeroy
Commanding the Regt
September 21st 1864
Mustering officer
W. O. VesSornies
Capt Comdg Regt.
Oath of Identity
Edgar Layman of the town of Cairo County of Greene in the
State of New york on this 23rd day of August in the year one thousand
eight hundred and sixty six personally appeared before me the undersigned a
Justice of the of the Peace for the County and State above mentioned who being
duly sworn according to law declares that he is the identical Edgar Layman who
was a Private in the Company commanded by Captain Michael H. McGrath in the
regiment 50 commanded by Col. Stuart that he enlisted on the 3rd day
of August 1861 for the term of three years and was discharged at Elmira N.y. on
the 20 day of September 1864 by reason of expiration of term of service
Edgar Layman
Sworn and subscribed before me the day and year above
written.
Alanson Lathrop Justice of
the Peace
I Certify that Alanson Lathrop before whom the above
affidavit purports to have been made is a Justice of the Peace duly authorized
to administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed by official
seal this 27th day of August in the year 1866 at Catskill in the
State of New york.
Recorded August 27th 1866
h 8 A.M.
E. P. Bushnell Clerk of the
County of Greene
To All Whom it may Concern Know ye that Lorenzo Secor a
Corporal of Lieut Isaac Jelliffs Company (B) 143rd Regiment of NyS.
Infantry Volunteers who was enrolled on the 13th day of August one
thousand eight hundred and sixty two to serve 3 years or during the War is
hereby discharged for the service of the United States this twentieth day of
July 1865 at near Alexandria Virginia by reason of S. O. No 116 Hd Qrs Dept of
Washington July 5, 1865. (No
objection to his being reenlisted is known to exist)
said Lorenzo Secor was born in Albany Co. in the State of New york is 19
years of age 5 feet 6 inches high sandy complexion blue eyes brown hair and by
occupation when enrolled a Mill wright Given
at Near Alexandria Va this twentieth day of July 1865
(AGO No. 99)
R. H. Wilbrur Maj 102nd
Isaac Jaelloff 1st
Lieut
N.Y.S.V.V.
Comdg Co. B 143rd
Regt N.Y.S.V.
Paid July 27, 1865
Jas. B. Heridon P.M.
U.S.A.
Oath of Identity
Lorenzo Secor of the town of Liberty County of Sullivan in
the State of New york on this fourth day of September in the year one thousand
eight hundred and sixty six personally appeared before me the undersigned Notary
Public in & for the County of Greene and State above mentioned Lorenzo Secor
who being duly sworn according to law declares that he is the identical Lorenzo
Secor who was a Corporal in the Company commanded by Lieut Isaac Jelloff in the
Regiment 143 NyV commanded by Col.
H. Watkins that he enlisted on the 13th day of August 1862 for the
term of three years and was discharged at near Alexandia Va on the 20th
day of July 1865 by reason of S.O. No. 160 Hd Qrs Dept of Washington July 5,
1865
Lorenzo Secor
Sworn and Subscribed to before me the day and year above
written
Joseph Hallock Notary Public
Recorded September 4, 1866
h 10 A.M. E.
P. Bushnell Clerk of the County of
Greene
Army of the United States
To all whom it may concern know ye that Patrick Dugan a private of
Captain George A. Kensels Company I of the fifth Regiment of NY Artillery who
was enlisted the thirtieth day of November one thousand eight hundred and sixty
two to serve three years is hereby discharged from the Army of the United States
in consequence of expiration of term of service
said Patrick Dugan was born in Ireland in the State of (blank) is 24
years of age 5 feet 5 inches high light complextion grey eyes brown hair and by
occupation when enlisted a Soldier. Given
under my hand at Fort Jefferson Fla this thirtieth day of November in the year
of our Lord one thousand eight hundred and sixty five.
B. H. Hill Lt Col 5th
US ay
&
BvBrig Genl Commanding
Character good
C. C. MacConnell 1st
Lieut 5th Arty Bat Capt US army Commdg AGO No. 90
Battery “I”
New york Dec. 13, 1865
Paid in full B. Alvorth
Bvt Col Paymaster US Army
Private Patrick Dugan has participated in the following
Battles and Skirmishes:
1. Stonemans
Raid May 1863
2. Beverly Ford
June 9, 1863
3. Hanover Pa
June 30, 1863
4. Hunterstown
July 2, 1863
5. Gettysburg
July 3, 1863
6. Moriterey
Springs July 4, 1863
7. Williams
port July 6, 1863
8. Boonsboro
July 8, 1863
9. Hagerstown
July 12, 1863
10. Falling
Waters July 14, 1863
11. Battle
Mountain July 24, 1863
12. James City
Oct. 10, 1863
13. Brandy
Station Oct. 11, 1863
14. Buckland
Mills Oct. 19, 1863
15. Morton ford
Nov. 26, 1863
16. Craigs
Meeting house May 5, 1864
17. Sheridans
Raid May, 1864
18. Strawberry
Hill May 12, 1864
19. Sheridans
Raid June, 1864
20. Trevilian
Station June 11, 1864
21. Trevilian
Station June 12, 1864
22. Summit
Point Aug. 21, 1864
23. Walperts
& Roads Aug. 25, 1864
24. Osseguan
Sep. 13, 1864
25. Waynesboro
Mar. 2, 1865
26. Dinwiddie C
House Mar. 31, 1865
27. Five forks
April 1, 1865
28. Petersberg
April 1, 1865
29. Richmond
April 2, 1865
30. Deer Creek
April 3, 1865
31. Sailor
Creek April 6, 1865
32. Appomattox
Sta April 8, 1865
33. Appomattox
C. House April 9, 1865
C. C. MacConnell 1st
Lieut 5th
Arty Bvt Capt US army
Commng Battery I
I Certify that Private Patrick Dugan Battery I, 5th
Arty was transferred from 2nd US Artillery per SO No 82 dated Hd Qrs
Fort McHenry Md August 17th 1865
C. C. MacConnell 1st
Lieut
5th Arty Bvt Capt US Army
Coming Battery I
Oath of Identity
I Patrick Dugan of the town of Catskill County of Greene in
the State of New york on this 31st day of August in the year one
thousand eight hundred and sixty six personally appeared before me the
undersigned a Notary Public for the County and State above mentioned
Patrick Dugan he being duly sworn according to law declares that he is
the identical Patrick Dugan who was a private in Captain George A. Kensells
Company I the fifth Regiment of US Artillery that he enlisted on the 30th
day of November 1862 for the term of three years and was discharged at Fort
Jefferson Fla on the 30th day of November 1865 by reason of
expiration expiration (sic) of term of service
Patrick Dugan
Sworn and Subscribed to before me the day and year above
written
Joseph Hallock Notary Public
I certify that Joseph Hallack before whom the above
affidavit purports to have been made is a Notary Public duly authorized to
administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed my official
seal this 4th day of September in the year 1866 at Catskill in the
State of New york.
Recorded September 4th 1866
h 10 A.M.
E. P. Bushnell Clerk of the
County
of Greene
To all Whom it may Concern know ye that Martin Bart a
Private of Captain Thomas J. Rundles Company H, 156 Regiment of New york
Infantry Volunteers who was enrolled on the seventh day of October one thousand
eight hundred and sixty two to serve three years or during the war, is hereby
discharged from the service of the United States this twenty third day of
October 1865 at Augusta Georgia by reason of Expiration of Service and Special
Order No. 60 Head quarters Dept of Georgia October 9th 1865
(No objection to his being reenlisted is known to exist)
said Mart Bart was born in Greenville in the State of New york is 39
years of age 5 feet 1 inches high light complexion grey eyes black hair and by
occupation when enrolled a farmer. Given
at Augusta Ga this twenty third day of October 1865
(AGO No. 99)
Jacob Sharpe Col.
Commanding the Regt
R. M. Hines
1st Lt Comdg Co. H
S. S. Culberes S.
Lieut 19th US Inf C M Dept Ga
Paid Nov 7th 1865
A. P. Looms P.M.
USA
Oath of Identity
Martin Bart of the town of New Baltimore County of Greene
in the State of New york. On this 3rd
day of September in the year one thousand eight hundred and sixty six personally
appeared before me the undersigned a Notary Public for the County and State
above mentioned Martin Bart who being duly sworn according to law declares that
he is the identical Martin Bart who was a private in the Company commanded by
Captain T. J. Rundle in the Regiment commanded by Col. Jacob Sharp that he
enlisted on the 7th day of October 1862 for the term of three years
and was discharged at Augusta Ga on the 23rd day of October 1865 by
reason of expiration of service & Special Order No. 60 Head Quarters Dept of
Georgia October 9th 1865.
Martin (his mark) Bart
Sworn and Subscribed to before me the day and year above
written
Jacob C. Van Dyck Notary
Public
Recorded September 4th 1866
h 2 P.M.
E. P. Bushnell
Clerk of the County of Greene
To all whom it may concern Know ye that Daniel Winters a
Corporal of Captain William H. Olivers Company B ninth Regiment of New york Vet
Cav Volunteers who was enrolled on the twenty fifth day of August one thousand
eight hundred and sixty two to serve three years or during the war is hereby
discharged from the service of the United States this first day of June 1865 at
Winchester Virginia by reason of Genl Order No. 83 AGO War Dept May 8th
1865 (No objection to his being
reenlisted is known to exist) said
Daniel Winters was born in Greene County in the State of New york is eighteen
years of age five feet six inches high dark complection gray eyes brown hair and
by occupation when enrolled a farmer Given
at Winchester Va this first day of June 1865.
(A.G.O. No 99)
Saml. M. Whiteside 1st
Lieut
Wm. H. Oliver Capt.
6th US Cavalry Comsy of Musters
Com of Co B 9
N.Y. Vet Cav
Army of the Shenandoah
Paid in full including Bounty
C. C. Jones Pay Mr
U.S.A.
Oath of Identity
Daniel Winters of the Town of Lexington County of Greene in
the State of New york on this 30th
day of July in the year one thousand eight hundred and sixty six personally
appeared before me the undersigned a Justice of the Peace for the County and
State above mentioned Daniel Winter who being duly sworn according to law
declares that he is the identical Daniel Winter who was a Corporal in the
Company commanded by Captain William H. Oliver in the Regiment 9th Ny
Vet Cav commanded by Col Nichols that he enlisted on the 25th day of
August for the term of three years and was discharged at Winchester on the 1st
day of June 1865 by reason of Gen Order 83 AGO war Dept May 8th 1865
Daniel Winter
Sworn and Subscribed to before me the day and year above
written
Adam Montross
Recorded September 6th 1866
h 9 A.M.
E. P. Bushnell Clerk of the
County of Greene & of County
Court of Said County & State
To all Whom it may concern, Know ye that Wesley Blaisdell
private of Captain M. W. Marvins Company (B) 144th Regiment of New
york Volunteers who was enrolled on the 27th day of August one
thousand eight hundred and sixty two to serve three years or during the war is
hereby discharged from the service of the United States this 25th day
of June 1865 at Hilton Head S.C. by reason of Genl Order No. 94 AGO Washington
D.C. May 15th 1865. (No
objection to this being reenlisted in known to exist)
Said Wesley Blaisdell was born in Walton in the State of New york is
twenty two years of age five feet seven inches high light complexion gray eyes
dark hair and by occupation when enrolled a farmer
Given at Hilton Head S.C. this 25 day of June 1865
(A.G.O. No. 99)
Geo R. Lennard Capt 52 P.V.
M. W. Marvin Capt
Comdg Co
asst Com musters D.S.
Paid in full by Jas S. Thurston
Elmira N.Y. July 18, 1866
Paymaster U.S.A.
Wesley Blaisdell of the town of Greenville county of Greene
in the State of New york on this 8th day of September in the year one
thousand eight hundred and sixty six personally appeared before me the
undersigned a Justice of the Peace for the County and State above mentioned
Wesley Blaisdell who being duly sworn according to law declares that he is the
identical Wesley Blaisdell who was a Private in the company commanded by Captain
M. W. Marvin in the regiment 144 commanded by Col. James Lewis that he enlisted
on the 27th day of August 1862 for the term of three years and was
discharged at Hilton Head S.C. on the 25th day of June 1865 by reason
of General Order No. 94 AGO Washington D.C. May 15, 1865
Wesley Blaisdell
Sworn and Subscribed to before me the day and year above
written.
Alanson Lathrop Justice of
the Peace
I Certify that Alanson Lathrop before whom the above
affidavit purports to have been made is a Justice of the Peace duly authorized
to administer oaths and that the above is his signature.
In Witness whereof I have hereunto set my hand and affixed by official
seal this 10th day of September in the year 1866 at Catskill in the
State of New york.
Recorded September 10th 1866
h 9 A.M. E. P.
Bushnell Clerk of the County of
Greene
To all Whom it may concern know ye that Charles H. Councler
Private of Captain Frank B. Harts Company (G) 144th Regiment of New
york State Volunteers who was enrolled on the twenty second day of August one
thousand eight hundred and sixty two to serve three years or during the war is
hereby discharged from the service of the United States this twenty fifth day of
June 1865 at Hilton Head S.C. by reason of G O No. 94 AGO WD Washington D. C.
dated May 15th 1865 (No
objection to his being reenlisted is known to exist)
Said Charles H. Councler was born in Germany is thirty two years of age 5
feet 8 inches high dark complexion blue eyes black hair and by occupation when
enrolled a Cabinet maker Given at
Hilton Head S.C. this twenty fifth day of June 1865
(AGO No. 99)
Geo R. Lennard Captain
52 P.V. asst Com of Muster D.S.
Frank B. Hart Captain
144 N.y.V. Comdg Company
Paid in full by Jas S. Thurston
Elmira N.y. July 18, 1866
Paymaster U.S.A.
Oath of Identity
Charles H. Councler of the town of Prattsville County of
Greene in the State of New york. On
this fourth day of September in the year one thousand eight hundred and sixty
six personally appeared before me the undersigned a Justice of the Peace for the
County and town above mentioned. Charles
H. Councler who being duly sworn according to law declares that he is the
identical Charles H. Councler who was a Private in the Company commanded by
Captain Frank B. Hart in the regiment 144th N.y.S.V. commanded by
(blank) that he enlisted on the 22nd day of August 1862 for the term
of three years or during the war and was discharged at Hilton Head S.C. on the
25th day of June 1865 by reason of G O No. 94 AGO WD Wash D.C., dated
May 15th 1865
Charles H. Councler
Sworn and Subscribed to before me the day and year above
written
Samuel Crane Justice of the
Peace
I Certify that Samuel Crane before whom the above affidavit
purports to have been made is a Justice of the Peace duly authorized to
administer Oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed by official
seal this 10th day of Sept in the year 1866 at Catskill in the State
of New york
Recorded September 10th 1866
h 9 A.M. E. P.
Bushnell Clerk of the County of
Greene
To All whom it may concern Know ye that Abram P.
Schermerhorn a Private of Captain Arthur W. Thomas Company (D) 120th
Regiment of New york State Volunteers who was enrolled on the eleventh day of
August one thousand eight hundred and sixty two to serve three years or during
the war is hereby discharged from the service of the United States this second
day of June 1865 at Hd Qrs 3rd Div Q Army Corps by reason of Gen
Orders (No. 26 Hd Qrs Army Potomac May 7th 1865
(No objection to his being re-enlisted is known to exist)
Abram P. Schermerhorn was born in Prattsville in the State of New york is
twenty two years of age five feet ten inches high dark complexion black eyes
black hair and by occupation when enrolled a farmer
Given at Hd Qrs 120th NyV this second day of June 1865.
(AGO No. 99)
A. L. Lockwood Colonel
Comanding the Regt.
Chas. H. Hayer Capt
& a.c.m. 3rd Div 2nd A.C.
Paid Bounty in full James Eupton
A C Pm USA
Kingston N.y. June
13, 1865
Oath of Identity
Abram P. Schermerhorn of the town of Prattsville County of
Greene in the State of New york. On
this fourth day of September in the year one thousand eight hundred and sixty
six personally appeared before me the undersigned a Justice of the Peace for the
County and town above mentioned Abram P. Schermerhorn who being duly sworn
according to law, declares that he is the identical Abram P. Schermerhorn who
was a private in the Company commanded by Captain Arthur W. Thomas in the
Regiment 120th N.y. Vlt. commanded by A. L. Lockwood that he enlisted
on the 11th day of August 1862 for the term of three years or during
the war and was discharged at Hed Qrs 3rd Div Q Army Corps on the 7th
day of June 1865 by reason of Gen Order No. 26 Gr Army Potomac
May 7, 1865
Abram P. Schermerhorn
Sworn and Subscribed to before me the day and year above
written.
Samuel Crane Justice of the
Peace
I Certify that Samuel Crane before whom the above affidavit
purports to have been made is a Justice of the Peace duly authorized to
administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed my official
seal this 10th day of Sept in the year 1866 at Catskill in the State
of New york.
Recorded September 10th 1866
h 9 A.M. E. P.
Bushnell Clerk of the County of
Greene
To All Whom it may concern Know ye that William H. Currie
Private of Captain Arthur W. Thomas Company (D) 120 Regiment of New york State
Volunteers who was enrolled on the fifteenth day of August one thousand eight
hundred and sixty two to serve three years or during the war is hereby
discharged from the service of the United States this second day of June 1865 at
Hd Qrs 3rd Div 2nd Army Corps by reason of Gen Orders No.
26 Hd Qrs Army Potomac May 7, 1865 (No
objection to his being reenlisted is known to exist)
Said William H. Currie was born in Mellenville in the State of New york
is twenty one years of age five feet nine inches high dark complection black
eyes black hair and by occupation when enrolled a farmer.
Given at Hd Qrs 120th N.y.V. this second day of June 1865.
(A.G.O. No. 99)
A. L. Lockwood Lieut. Colonel
Chas. H. Hayes Capt
& A
Commanding the Regt
C M 3rd Div 2nd A.C.
Paid Bounty in full James Eupton
A.C.P.M. U.S.A.
Kingston, N.y. June
13, 1865
Oath of Identity
William H. Currie of the town of Prattsville County of
Greene in the State of New york. On
this fourth day of September in the year one thousand eight hundred and sixty
six personally appeared before me the undersigned a Justice of the Peace for the
County and town above mentioned William H. Currie who being duly sworn according
to law declares that he is the identical William H. Currie who was a private in
the Company Commanded by Captain Arthur W. Thomas in the Regiment 120th
N.Y.S. Vol Commanded by A. L. Lockwood that he enlisted on the 15 day of August
1862 for the term of three years or during the war and was discharged at Hd Qrs
3rd Div 2 Army corps on the 2nd day of June 1865 by reason
of Gen Orders No. 26 Hd Qrs Army of Potomac May 7th 1865.
Wm. H. Currie
Sworn and Subcribed to before me the day and year above
written.
Samuel Crane Justice of the
Peace
I Certify that Samuel Crane before whom the above affidavit
purports to have been made is a Justice of the Peace duly authorized to
administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed by official
seal this 10th day of September in the year one thousand eight
hundred and sixty six at Catskill in the State of New york
Recorded September 10th 1866
h 9 A.M. E. P.
Bushnell Clerk of the County of
Greene
To all Whom it may concern know ye that Francis Clark a
private of Captain Butler Fitches 8th Indt N.y. Battery who was
enrolled on the twenty first day of October one thousand eight hundred and sixty
one to serve three years is hereby discharged from the service of the United
States this twenty eighth day of November 1863 at Gloucester Point Va. by reason
of Re-enlistment in accordance with provisions of G.O. No. 191 War Dpt
(No objection to his being re-enlisted is known to exist)
Said Francis Clark was born in Ashland in the State of New york is twenty
six years of age five feet nine inches high florid complection blue eyes light
hair and by occupation when enrolled a Teamster
Given at Gloucester Pt. Va this twenty eighth day of November 1863
M. Cagswell
Butler Fitch Capt.
Capt & ??? C.M.
Commanding 8th Indt
(Paid in full By Wm. R. Gibson
Paymaster U.S.A.)
State of New york Bounty Chap. 184, 1863
Oath of Identity
State of New york, Town of Catskill County of Greene.
On this 10th day of September in the year one thousand eight
hundred and sixty six personally appeared before me the undersigned a Justice of
the Peace for the County and town & State above mentioned Francis Clark who
being duly sworn according to law declares that he is the identical Francis
Clark who was a teamster in the Company commanded by Captain Butler Fitch in the
8th Independent & New york Battery that he enlisted on the twenty
first (21st) day of October 1861 for the term of three years and was
discharged at Gloucester Point Va on the twenty eighth day of November 1863 by
reason of Reenlistment in accordance with General Orders No. 191 War Department
Sworn & Subscribed before me the day & year
Francis (his mark) Clark
above written
Edgar Russell Justice of the
Peace
I Certify that Edgar Russell before whom the above
affidavit purports to have been made is a Justice of the Peace duly authorized
to administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed my official
seal this 10th day of September in the year 1866 at Catskill in the
State of New york
Recorded September 10th 1866
h 2 P.M. E. P.
Bushnell Clerk of the County of
Greene
To All Whom it may concern Know ye that Ott Christian a
Corporal of Captain Henry Roses Company B, 41st Regiment of New york
State Volunteers who was enrolled on the fourth day of September one thousand
eight hundred and sixty two to serve three years or during the war is hereby
discharged from the service of the United States this twenty first day of June
1865 at Petersburg Virgina (sic) by reason of an order from the War Dept dated
May 29th 1865 (No objection to his being reenlisted is known to
exist) Said Corporal Ott Christian
was born in Greene County in the State of New york is thirty seven years of age
five feet eight inches high fair complexion Blue eyes Black hair and by
occupation when enrolled a stone cutter Given
at Petersburgh Va this twenty first day of June 1865
(AGO No. 99)
Hermann Kranth
Hy Rose Capt commdg
Capt 103 N.y. Vols and ACM
Co. B, 41st Regt N.y.V.
District of the Nolloway
Paid by Major J. D. Pulsifer
P.M. U.S.A.
Oath of Identity
Ott Christian of the town of Catskill County of Greene in
the State of New york on this 8th day of September in the year one
thousand eight hundred and sixty personally appeared before me the undersigned a
Notary Public in & for the County and State above mentioned Ott Christian
who being duly sworn according to law declares that he is the identical Ott
Christian who was a Corporal in the Company commanded by Captain Henry Rose in
Regiment 41st Ny commanded by (blank) that he enlisted on the 4th
day of September 1862 for the term of three years and was discharged at
Petersburgh Va on the 21st day of June 1865 by reason of an order
from the war Department dated May 29th 1865
Ott Christian
Sworn and Subscribed to before me the day and year above
written
Joseph Hallock Notary Public
I Certify that Joseph Hallock before whom the above
affidavit purports to have been made is a Notary Public duly authorized to
administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed my official
seal this 24th day of September in the year 1866 at Catskill in the
State of New york.
Recorded September 24th 1866
h 3 P.M.
E.
P. Bushnell Clerk of Greene County
To all Whom it may concern Know ye that Henry Robinson
Corporal of Captain Norman Rellartins Company (K) 20th Regiment of
the USC Infantry Volunteers who was enrolled on the fourth day of January one
thousand eight hundred and sixty four to serve three years or during the war is
hereby discharged from the service of the United States this seventy day of
October 1865 at New Orleans, Louisiana by reason of service being no longer
required (No objection to his being
reenlisted is known to exist) Said
Corpl Henry Robinson was born in Dutchess County in the State of New york is
thirty seven years of age five feet ten inches high black complexion Black eyes
black hair and by occupation when enrolled a laborer.
Given at New Orleans this seventy day of October 1865
(AGO No. 99)
A. McAllister
Norman Rellartin Capt
Comdg
Capt 10th USC A.H.
K Co 20 USC I
A.C.M.
Lt. Col. Z. Voorhies P.M.
U.S.A.
Nov 6th 1865 Paid
Oath of Identity
Henry Robinson of the town of Catskill County of Greene in
the State of New york. On this 11th
day of September in the year one thousand eight hundred and sixty six personally
appeared before me the undersigned a Justice of the Peace for the County and
State above mentioned Henry Robinson who being duly sworn according to law
declares that he is the identical person Henry Robinson who was a Corporal in
the Company commanded by Captain Norman Rellartins in the regiment (Co. K) 20th
of U S Infantry Colored that he enlisted on the 4th day of January
1864 for the term of three years or during the War and was discharged at New
Orleans La on the 7th day of October 1865 by reason of service being
no longer required
Henry Robinson
Sworn and Subscribed to before me the day and year above
written
William Salisbury Justice of
the Peace
I certify that William Salisbury before whom the above
affidavit purports to have been made is a Justice of the Peace duly authorized
to administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed by official
seal this 11th day of September in the year 1866 at Catskill in the
State of New york.
Recorded September 29th 1866
h 2 P.M. E.
P. Bushnell Clerk of the County of
Greene
To All whom it may concern know ye that James L. Tiffany a
Recruit of 159th Regiment of N.y. State Volunteers who was enrolled
on the on the twenty fourth day of January one thousand eight hundred and sixty
four to serve three years or during the war is hereby discharged from the
service of the United States this ninth day of May 1865 at Harts Island N.y.
Harbor by reason of G O No 77 War Dept AGO (63)
(No objection to his being reenlisted is known to exist)
Said James L. Tiffany was born in Columbia in the State of New york is
forty four years of age five feet six inches high fare complexion blue eyes
brown hair and by occupation when enrolled a laborer
Given at Hart Island N.y.H. this ninth day of May 1865
(AGO No. 99)
Paul Quick
Paid in full May 17th 1865
Lieut U.S.A. Commanding
J. Herbert P.M.
U.S.A.
the Regt mustering officer
Oath of Identity
James L. Tiffany of the town of Athens County of Greene in
the State of New york on this second day of October in the year one thousand
eight hundred and sixty six personally appeared before me the undersigned a
Notary Public for the County and State above mentioned James l. Tiffany who
being duly sworn according to law declares that he is the identical James L.
Tiffany who was a recruit in the Company commanded by Captain Isaac Platt in the
Regiment 159 N.y.S.V. commanded by (blank) that he enlisted on the 24th
day of January 1864 for the term of three years and was discharged at hart
Island N.y. Harbor on the ninth day of May 1865 by reason of G O N 77 War Dept
also (68)
Witness J. C.
Van Dyck
James L. (his mark) Tiffany
Sworn and Subscribed to before me the day and year above
written
Jacob C. Van Dyck Notary
Public
Recorded October 3rd 1866
h 2 P.M.
E. P. Bushnell Clerk of the
County of Greene
Whereas Benjamin W. Taber of Schenectaday N.Y. did obtain
Letters Patent of the United (sic) for a certain Improvement in Chimneys which
Letters bear date the 24th day of July 1860 and extends 14 years from
said date And whereas the Said Benjamin W. Taber has since by two certain
Indentures of assignment the one bearing date July 31st 1860, and
recorded August 13th 1860 in the U.S. Patent Office in Liber U.5 page
350 of Transfers of Patents and the other Indenture bearing date October 13th
1860 and recorded in said Patent Office on the 20th day of October
1860 in Liber B.6 page 10 of Transfers of Patents sold granted assigned and
conveyed to Warren S. Gates of Schoharie N.Y. all the right title and interest
of said Benjamin W. Taber of in and to the said Invention Letters Patent and
improvement in Chimneys in and for the States of Pennsylvania, New Hampshire,
Massachusetts, Connecticut, Maryland, North Carolina, Georgia, Alabama,
Louisiana, Illinois, Tennessee, Indiana, Arkansas, Iowa, Minnesota, and in and
for the Territories of Utah, Nebraska, New Mexico, Decotah, Indian Territory,
Arizona, the City of Washington D.C. and in and for the Counties of Chautauque,
Cattaraugus, Allegany, Steuben, Wyoming, Livingston, Yates, Schuyler, Chenango,
Tompkins, Tioga, Cortland, Broome, Chenango, Otsego, Delaware, Oneida,
Schoharie, Albany, Greene, Columbia, Ulster, Dutchess, Putnam, Sullivan, Orange,
Rockland, Westchester, New York, Kings, Queens and Suffolk in the State of New
york as by Indenture or the records thereof will more fully appear
Now Therefore Know all Men by these presents that I Warren
S. Gates of the town of Schoharie and State of New york in consideration of the
sum of one hundred and forty four dollars paid to me by Addison Fowler, Jacob
Hogaboom, Andrew Elting, Andrew J. Pettit, Samuel Cole, J. D. Newton, Adam
Montross, James Riley, George Van Valkenburgh, Jacob Van Valkenburgh, Gilbert
Pettit, George Reynolds, Isaac Kipp, Isaac C. Van Housen, Jacob A. Clawson,
James A. Cross and Henry J. Haner & Hiram Wheeler of the town of Lexington
and County of Greene and State of New york the receipt whereof is hereby
confessed and acknowledged do hereby grant bargain sell assign and transfer to
the said Addison Fowler and other aforesaid their heirs administrators and
assigns the right of making constructing & full & exclusive right of
using and vending to others to be used the said new and useful improvement in
Chimneys, within the limits of the town of Lexington in the County of Greene and
State of New york and no more and not elseware
To have and to hold the same to the sole use and behoof of the said
Addison Fowler & others aforesaid their heirs and assigns for and during the
term of fourteen years from the 24th day of July 1860, being the date
of the Patent of the said improvement. And
I do hereby declare that I have full power and authority under said Patent and
assignments to sell and convey said rights in manner aforesaid and that I and my
heirs executors and administrators shall and will to the full extent of the
power settled in me by virtue of the said Patent and transfers thereof Warrant
the same to the said Addison Fowler and others aforesaid their heirs
administrators and assigns for and during the term aforesaid against the lawful
claim of all persons giving to the said Addison Fowler and other aforesaid their
heirs and assigns full power to bring suits against and prosecute to final
judgment all persons infringing the said right contrary to law within the limits
aforesaid except such of said chimneys as have already been sold by said Gates
or his agents In Witness Whereof I
have hereunto set my hand and seal at Lexington this 21st day of
August 1866
Sealed & delivered in presence of
Warren S. Gates
O. L. Newton
(U. S. Internal Revenue Stamp to amount of 5 cents
attached)
State of New york
Greene County
On this twenty first day of August one thousand eight hundred and sixty
six before me appeared Warren S. Gates to me personally known to be the same
person described in and who executed the foregoing instrument and acknowledged
that he executed the same.
Recorded September 4th 1866
h 3 P.M.
O. L. Newton Notary Public
To all whom it may concern Know ye that William H. Hiserd a
Corporal of Captain Company (D) 120 Regiment of N.y. State Volunteers who was
enrolled on the 4th day of August one thousand eight hundred and
sixty two to serve three years or during the war is hereby discharged from the
service of the United States this thirtieth day of June 1865 at New york City by
reason of Telegram W D A G O 12 May/65 (No
objection to his being reenlisted is known to exist)
Said William H. Hiserd was born in (blank) in the State of (blank) is
(blank) years of age (blank) feet (blank) inches high (blank) complexion (blank)
eyes (blank) hair and by occupation when enrolled a (blank).
Given at New york N.y. this thirtieth day of june 1865.
(AGO No. 99)
H. B. Beecher 1st
Lieut 4th
Paid in full except clothing a/c
N.y. Arty M O
Geo Bowie P. M.
U.S.A.
2 Comptrollers office May
23/66
Paid by Ctf 246301 $85
94/100 Clothing
J.D.B.
Oath of Identity
William H. Hiseerd of the town of Preble County of Cortland
in the State of New york on
this 2 day of October in the year one thousand eight hundred and sixty six
personally appeared before me the undersigned a Justice of the Peace for the
County and State above mentioned William
H. Hiseerd who being duly sworn according to law, declares that he is the
identical William H. Hiseerd who was a Corporal in the Company commanded by
Captain Lansing Hollister in the Regiment 129 N.y.Vol commanded by Col. Geo F.
Sharp that he enlisted on the 4th day of August for the term of three
years and was discharged at New york City on the 30th day of June by
reason of Telegram W.D.A.G.O. May/65
William H. Hiserd
Sworn and Subscribed to before me the day and year above
written
H.J.B. Tulley Justice of the
Peace
Recorded October 15th 1866
h 2 P.M.
Supreme courts of Cortland Co. N.y.
To all Whom it may concern Know ye that Reubin Delong a
private of Captain William H. Olivers Company (B) ninth Regiment of New york Vol
Cav Volunteers, who was enrolled on the second day of September one thousand
eight hundred and sixty two to serve three years or during the war is hereby
discharged from the service of the United States this first day of June 1865 at
Winchester Virginia by reason of Genl Order No. 83 AGO War Dept May 8th
1865 (No objection to his being
reenlisted is known to exist) Said
Reubin Delong was born in Greene County in the State of New york is twenty nine
years of age five feet eleven inches high fair complection blue eyes brown hair
and by occupation when enrolled a farmer. Given
at Winchester Va this first day of June 1865.
(AGO No. 99)
Saml M. Whitside
Wm. H. Oliver Capt
Comdy Co P
1st Lieut Com S. Cavalry
9 N.y. Vet Cay.
Comdy of Musters Army of the
Paid in full including Bounty
Shenandoah
C. C. James pay Ms
U.S.A.
Oath of Identity
I Certify that Reuben Delong of the town of Windham County
of Greene in the State of New york on this 29th day of October in the
year one thousand eight hundred and sixty six personally appeared before me the
undersigned a Justice of the Peace for the County and State above mentioned
Ruben Delong who being duly sworn according to law declares that he is the
identical Ruben who was a private in the Company commanded by Captain William H.
Oliver in the Regiment commanded by Nichols that he enlisted on the 2nd
day of September 1862 for the term of 3 years or the war and was discharged at
Winchester Va on the 1st day of June 1865 by reason of Genl Order No.
83 dated May 8th 1865
Reuben J. Delong
Sworn and Subscribed to before me the day and year above
written
S. W. Stimpson Justice of the
Peace
Recorded October 31st 1866
h 9 A.M.
E. P. Bushnell Clerk of the
County of Greene
To All Whom it may concern Know ye that Jacob Moore Private
of Captain W. M. Greeley Company (C) 20th Regiment of U.S. Col'd
Infantry Volunteers who was enrolled on the 13th day of January one
thousand eight hundred and 64 to serve three years or during the war is hereby
discharged from the service of the United States this seventh day of October
1865 at New Orleans Louisania (sic) by reason of the services of the Regt being
no longer required (No objection to
his being reenlisted is known to exist) Said
Jacob Moore was born in Catskill in the State of New york is 26 years of age 5
feet 5 inches high Blk complexion blk eyes blk hair and by occupation when
enrolled a laborer
Given at New Orleans this seventh day of October 1865
AGO NO. 99
A. McAllister
Wallace M. Greeley
Capt. Us U.S. Col'd. H A C M
Capt. Co. C, 20th U.S. Col'd. Inft.
Paid Lt Col Voorhies P.M.
U.S.A.
Nov 6th 1865
Oath of Identity
Jacob Moore of the town of Catskill County of Greene in the
State of New york on this 7th
day of November in the year one thousand eight hundred and sixty six personally
appeared before me the undersigned a Notary Public for the County and Greene
(sic) above mentioned Jacob Moore who being duly sworn according to law declares
that he is the identical Jacob Moore who was a private in the company commanded
by Captain Greeley (Co. C) in the regiment 20th U.S. Col'd. commanded
by (blank) that he enlisted on the 13th day of January 1864 for the
term of three years and was discharged at New Orleans on the 7th day
of October 1865 by reason of the service of the Regiment being no longer
required.
Jacob (his mark) Moore
Sworn and Subscribed to before me the day and year above
written
Joseph Hallock Notary Public
I Certify that Joseph Hallock before whom the above
affidavit purports to have been made is a Notary Public duly authorized to
administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed by official
seal this 7th day of November in the year 1866 at Catskill in the
State of New york.
Recorded November 7th 1866
h 3 P.M.
E. P. Bushnell Clerk of the
County of Greene
To all Whom it may concern know ye that Leroy H. Whittaker
a Private of Captain E. W. Andrews Junr. Company B fifth Regiment of Artillary
New york Volunteers who was enrolled on the 8th day of August one
thousand eight hundred and sixty two to serve three years or during the war is
hereby discharged from the service of the United States this 22nd day
of June 1865 (No objection to his
being reenlisted is known to exist) Said
Leroy H. Whittaker was born in Saugerties in the State of New york is 25 years
of age 5 feet 8 inches high dark complexion hazel eyes brown hair and by
occupation when enrolled a stone cutter. Given
at harpers Ferry Va this 22nd day of June 1865
(AGO No. 99)
Lewis Deitz Capt 5th
artly
John Carroll 1
Lieut
and A C M mil dist of Harpers Ferry
Comdg Co. B, 5th artly
N.y. Vols.
Paid June 28th 1865
E. D. Judd
Oath of Identity
I Leroy H. Whittaker of the town of Catskill County of
Greene in the State of New york on
this thirty first day of Oct in the year one thousand eight hundred and sixty
six personally appeared before me the undersigned a Notary Public for the County
and State above mentioned Leroy H. Whittaker who being duly sworn according to
law declares that he is the identical person who was a volunteer in the Company
commanded by Captain E. W. Andrews in the Regiment commanded by Col. Samuel
Graham that he enlisted on the eighth day of Aug 1862 for the term of three
years and was discharged at Harpers Ferry Va on the 22nd day of June
1865 by reason of General Order No. 94
Leroy H. Whitaker
Sworn and Subscribed to before me the day and year above
written
Chas. H. Teal Notary Public
I Certify that Chas. H. Teal before whom the above
affidavit purports to have been made is a Notary Public duly authorized to
administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed
by official seal this 8th day of November in the year 1866 at
Catskill in the State of New york
Recorded November 8th 1866 h
10 A.M. E. P. Bushnell
Clerk of the County of Greene
To all whom it may concern Know ye that John H. Brando a
Private of Lieut John A. Herries Company (B) Battn. 43 Regiment of New york
State Infantry Volunteers, who was enrolled on the fourteenth day of January one
thousand eight hundred and sixty four to serve three years or during the war is
hereby discharged from the service of the United States this twenty seventh day
of June 1865 at Defences of Washington D. C. by reason of S.O. No. 162 (Extract
2) AqP 1865 (No objection to his being reenlisted is known to exist)
said John H. Brando was born at Leeds in the State of New york is
nineteen years of age five feet seven inches high dark complexion blue eyes
light hair and by occupation when enrolled a farmer.
Given at Defences of Washington this twenty seventh day of June 1865
(AGO No. 99)
Geo H. Amidon
John A. Henne Lieut
Bevt. Major U.S. Vols A.C.M.
Comdg Co. B 2nd Div 6th Corps
Commanding the Regt
Batt 43rd N.y. vols. mustering officer
Oath of Identity
John H. Brandow of the town of Athens County of Greene in
the State of New york on this 8th day of November in the year one
thousand eight hundred and sixty six personally appeared before me the
undersigned a Notary Public for the County and Greene (sic) above mentioned
John H. Brandow who being duly sworn according to law declares that he is
the identical John H. Brandow who was a Private in the Company commanded by
Lieut John A. Hernis in the Regiment 43rd NyV commanded by Col. C. A.
Milligan that he enlisted on the 14th day of January 1864 for the
term of three years and was discharged at Defences of Washington on the 27th
day of June 1865 by reason of S.O. No. 162 (Extract 2) AqP 1865
John H. Brandow
Sworn & subscribed to before me the day and year above
written
J. Hallock Notary Public
I Certify that J. Hallock before whom the above whom the
above (sic) affidavit purports to have been made is a Notary Public duly
authorized to administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed my official
seal this 8th day of November in the year 1866 at Catskill in the
State of New york
E. P. Bushnell
Recorded November 8th 1866
h 4 P.M.
Clerk of the County of Greene
To all whom it may concern Know ye that Edwin Gedney a
private of Captain James S. Kings Company (D) 79th Regiment of N.Y.
Infantry Volunteers who was enrolled on the seventeenth (17th day of
February one thousand eight hundred and sixty five to serve three 3 years or
during the war is hereby honorably Discharged from the service of the United
States this Fourteenth day of July 1865 at Alexandria Virginia by reason of S.O.
No. 162 H.2. Dept of Washington July
7th 1865 W Dept June 30th 1865 G.O. No. 94 C.S. War Dept.
(No objection to his being re-enlisted is known to exist).
Said Edwin Gedney was born in New Baltimore in the state of New York is
thirty nine 39 years of age five 5 feet eight 8 inches high Florid complexion
blue eyes brown hair and by occupation when enrolled a Farmer.
Given at Alexandria Va this Fourteenth day of July 1865.
(A.G.O. No. 99)
James S. Casey
Francis Gallagher
Capt 5 U.S. Inft.
1st Lieut commanding
Comng ???? D.A.C.
Co. D, 79th Regt N.Y. Vols
Paid in full by Maj Voorhies
July 25/65
Oath of Identity
Edwin Gedney of the Town of New Baltimore County of Greene
in the state of New York. On this 17th
day of November in the year one thousand eight hundred and sixty six personally
appeared before me the undersigned a Notary Public in & for the County and
State above mentioned Edwin Gedney who being duly sworn according to law
declares that he is the identical Edwin Gedney who was a private in the Company
Commanded by Captain James S. King in the Regiment 79th NYV commanded
by (blank) that he enlisted on the 17th day of February 1865 for the
term of three years and was discharged at Alexandria Va on the 14th
day of July 1865 by reason of S.O. No. 162 H2 Dept of Washington July 7th
1865 W Dept June 30th 1865 G.O. No. 94 C.S. War Dept
Sworn and subscribed to before me
Edwin Gedney
the day and year above written
Joseph Hallock Notary
Public
I Certify that Joseph Hallock before whom the above
affidavit purports to have been made is a Notary Public in & for Greene Co.
duly authorized to administer oaths and that the above is his signature.
In Witness whereof I have hereunto set my hand and affixed my official
seal this 17th day of November in the year 1866 at Catskill in the
state of New York
E. P. Bushnell
Recorded November 17, 1866
h 3 P.M.
Clerk of the County of Greene N.Y.
Know all men by these presents that I the undersigned
Sheriff of the county of Greene do hereby appoint Winslow Case of Coxsackie
Deputy Sheriff in said County In
Witness whereof I have hereunto set my hand and seal this fifteenth day of
November 1866.
(U. S. Internal Revenue Stamp)
M. C. Osborn
(of 5 cents attached
)
State of New york
Greene County
On this sixteenth day of November 1866 before me personally came Milo C.
Osborn Sheriff of the County of Greene to me Known to be the said person
described in and who executed the within and acknowledged that he executed the
same.
H. D. Day Notary Public
Recorded November 16th 1866
To all whom it may concern Know ye that James H.
O’Flanagan a Corporal of Captain Chs. H. Mixs Company (A) Regiment of the
Idess. 1 Batt Minn Vol Cay Volunteers who was enrolled on the 5th day
of October one thousand eight hundred and sixty three to serve three years or
during the war is hereby discharged from the service of the United States this
fifth day of June 1866 at Fort Snelling Minnesota by reason of G.O. No. 33 Hd
Qrs Dept of the Jno- (No objection to his being reenlisted is known to exist)
dated March 10th 1866. Said
James H. O’Flanagan was born in New york in the State of New york is 26 years
of age five feet 9 inches high dark complexion blue eyes black hair and by
occupation when enrolled a farmer. Given
at Ft. Snelling Minn this fifth day of June 1866.
(AGO No. 99)
H. S. Bingham 2nd
Lt 2nd U.S.
W. F. Cross
Cavy Commanding the Regt A.C.M.
1st Lt Comdg Co
Dist of Minn
Paid June 5th 1866
Wm. Smith Pay Mtr
Oath of Identity
James H. O’Flannagan of the town of Hunter county of
Greene in the State of New york on
this 30th day of August in the year one thousand eight hundred and
sixty six personally appeared before me the undersigned Notary Public for the
County and town above mentioned J.
H. O’Flannagan who being duly sworn according to law declares that he is the
identical James H. O’Flannagan who was a Corporal in the Company commanded by
Captain Charles H. Mix in the Regiment I B M V C commanded by Maj Hatch that he
enlisted on the 5 day of October 63 for the term of three years and was
discharged at Fort Snelling on the 5 day of June 1866 by reason of Gen. Order
No. 33.
James H. O’Flanagan
Sworn and subscribed to before me the day and year above
written
Joseph Hallock Notary Public
I Certify that John Hallock before whom the above affidavit
purports to have been made is a Notary Public duly authorized to administer
oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed
by official seal this 20th day of December in the year 1866 at
Catskill in the State of New york
Recorded December 20th 1866
h 11 A.M. E. P.
Bushnell Clerk of the County of
Greene
To All to whom it may concern Know ye that Francis H.
Dubois a private of Captain Wm. Davenports Company (C) 26th Regiment
of U. S. Col Troops Volunteers, who was enrolled on the fourth day of January
one thousand eight hundred and sixty four to serve three years or during the war
is hereby discharged from the service of the United States this twenty eight day
of August 1865 at Hilton Head S.C. by reason of muster out of Organization
(No objection to his being reenlisted is known to exist)
Said Francis H. Dubois was born in Ulster Co. in the State of New york is
twenty six years of age five feet eight inches high black complexion black eyes
black hair and by occupation when enrolled a laborer.
Given at Hilton Head S.C. this twenty eight day of August 1865.
(AGO No. 99)
Leslie Smith
William Davenport
Brevit Maj U.S.A.
Capt. 26th U.S.C.S.
Commissay of Musters
Comdg Co. C
D.S. Ca
Paid in full C.
Van Alstyne P.M.
U.S.A.
Oath of Identity
Francis H. DuBois of the town of Catskill County of Greene
in the State of New york On
this 21st day of December in the year one thousand eight hundred and
sixty six personally appeared before me the undersigned a Notary Public for the
County and Greene (sic) above mentioned Francis H. DuBois who being duly sworn
according to law declares that he is the identical Francis H. DuBois who was a
private in the Company commanded by Captain Wm. Davenport (Co. C) in the
Regiment 26th U.S.C. Troops commanded by Col. Sillimon that he
enlisted on the fourth day of January 1864 for the term of three years and was
discharged at Hilton head S.C. on the 28th day of August 1865 by
reason of Muster out of Organization.
Francis H. Dubois
Sworn and subscribed to before me the day and year above
written
J. Hallock Notary public
I Certify that Joseph Hallock before whom the above
affidavit purports to have been made is a Notary Public duly authorized to
administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed by official
seal this 21 day of December in the year 1866 at Catskill in the State of New
york
Recorded December 21st 1866
h 4 P.M.
E. P. Bushnell Clerk of the
County of Greene also of County Courts
To all whom it may concern Know ye that Hiram Smith a
Private of Captain Theodore Prices Company (G) 4th Regiment of N.y.H.
Artillery Volunteers who was enrolled on the 19th day of January one
thousand eight hundred and sixty four to serve three years or during the war is
hereby discharged from the service of the United States this twenty sixth day of
September 1865 at Washington D.C. by reason of G.O. 220 Hd Qrs Dept of
Washington (No objection to his
being reenlisted is known to exist) Sept
8, 1865 Said Hiram Smith was born in
Greene Co. in the State of New york is 24 years of age 5 feet 10 inches high
light complexion dark eyes dark hair and by occupation when enrolled a farmer
Given at Washington D. C. this (blank) day of September 1865
(A.G.O. No. 99)
R. H. Wilbur Major & A C
M
John D. McNeil
Dept of Washington
1st Lt 4th N.y. art
Comdg Co.
Harts Island N.y. Oct 5th 1865
Paid in full M. Evans
P.M. U.S.A.
Oath of Identity
Hiram Smith of the town of Catskill County of Greene in the
State of New york on this 29th
day of December in the year one thousand eight hundred and sixty six personally
appeared before me the undersigned a Notary Public for the County and State
above mentioned Hiram Smith who being duly sworn according to law declares that
he is the identical Hiram Smith who was a private in the Company commanded by
Captain Theodore Price in the Regiment 4 N.y.h. arty. commanded by Col. Gould
that he enlisted on the19day of January 1864 for the term of three years and was
discharged at Washington on the 26th day of September 1865 by reason
of S.O. 220 Hd Qurs Dept Washington Sept. 8. 1865
Hiram Smith
Sworn and subscribed to before me the day and year above
written
Joseph Hallock Notary Public
I Certify that Joseph hillock before whom the above affidavit purports to have been made is a Notary Public duly authorized to administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed
by official seal this 31 day of December in the year 1866 at Catskill in the
State of New york
Recorded December 31st 1866
h 2 P.M.
E. P. Bushnell Clerk of the
Greene County Court
To all Whom it may concern Know ye that Jacob Fister
Private of Captain William N. Beckwiths company (E) 20th Regiment of
New york State Militia Volunteers who was enrolled on the 25th day of
September one thousand eight hundred and sixty one to serve three years or
during the war is hereby discharged from the service of the United States this
tenth day of May 1865 at Richmond Va. by reason of expiration of term of service
(No objection to his being reenlisted is known to exist)
Said Jacob Fister was born in Greene County in the State of New york is
19 years of age 5 feet 8 inches high fair complexion blue eyes Brown hair and by
occupation when enrolled a laborer Given
at Richmond Va. this tenth day of May 1865
(AGO No. 99)
L. H. Bowen 1st
Lieut 5th R I Arty
Jno. W. Carr 1st
Lieut Comdg Co.
asst. Com. Musters Dept of
Virginia
Paid in full & Transp from Balt
G. Nelson Smith P.M.
U.S.A. May 12th
1865
Oath of Identity
Jacob Fister of the town of Catskill County of Greene in
the State of New york on this 3rd
day of January in the year one thousand eight hundred and sixty seven personally
appeared before me the undersigned a Notary Public in and for the County and
State above mentioned Jacob Fister who being duly sworn according to law
declares that he is the identical Jacob Fister who was a Private in the company
commanded by Captain Beckwith in the Regiment 20th N.y. Mil.
commanded by Col. Hardenburgh that he enlisted on the 25th day of
September 1861 for the term of three years and was discharged at Richmond Va. on
the 10th day of May 1865 by reason of expiration of term of service
Jacob Fister
Sworn and subscribed to before me the day and year above
written
Joseph Hallock Notary Public
I Certify that Joseph Hallock before whom the above
affidavit purports to have been made is a Notary Public duly authorized to
administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed by official
seal this 3rd day of January in the year 1867 at Catskill in the
State of New york.
Recorded January 3rd 1867
h 3 P.M. E.
P. Bushnell Clerk of the Greene
County Court
To all Whom it may concern Know ye that Daniel H. Stacy a
Private of Captain H. E. Richmond Company (I) 4th Regiment of Arty
New york Volunteers who was enrolled on the twenty fifth day of February one
thousand eight hundred and sixty four to serve three years or during the war is
hereby discharged from the service of the United States this thirtieth day of
May 1865 at Albany New york direct War Dept AGO May 3rd 1865
(No objection to his being reenlisted to (sic) known to exist)
Said Daniel H. Stacy was born in Athens in the State of New york is 29
years of age five feet nine inches high light complexion blue eyes brown hair
and by occupation when enrolled a farmer Given
at Albany this thirtieth day of May 1865
(AGO No. 00)
W. Fitch 1st Lieut
U.S.A.
Paid in full May 31st 1865
H. G. Rodgers Paymr
U.S.A. per E. Clarke Clerk
Oath of Identity
Daniel H. Stacey of the town of Catskill County of Greene
in the State of New york on
this 15th day of January in the year one thousand eight hundred and
sixty seven personally appeared before me the undersigned a Notary Public in and
for the County and State above mentioned Daniel H. Stacey who being duly sworn
according to law declares that he is the identical Daniel H. Stacey who was a
private in the company commanded by Captain Church (Co. I) in the regiment 4th
Ny arty commanded by Co. Tidball that he enlisted on the 25th day of
February 1864 for the term of three years and was discharged at Albany Ny on the
30th day of May 1865 by reason of direct War Dept A.G.O. May 3rd
1865
Daniel H. (his mark) Stacey
Sworn and subscribed to before me the day and year above
written
Joseph Hallock Notary Public
I Certify that Joseph Hallock before whom the above
affidavit purports to have been made is a Notary Public duly authorized to
administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed my official
seal this 16th day of January in the year 1867 at Catskill in the
State of New york.
Recorded January 16th 1867
h 11 A.M.
E. P. Bushnell Clerk of the
Greene
To all whom it may concern know ye that John Kennedy a
private of Captain Alfred Newbalts Company (M) 15th Regiment of Heavy
Artillery N.y.S. Volunteers who was enrolled on the fourth day of February one
thousand eight hundred and sixty four to serve three years or during the war is
discharged from the service of the United States this twenty second day of
August 1865 at Washington D.C. by reason of Special order No. 192 Hd Qrs Depart
of Washington D.C. dated August 8, 1865. (No
objection to his being reenlisted is known to exist)
Said John Kennedy was born in Greene Co. in the State of New york is
thirty four years of age five feet six inches high light complexion blue eyes
light hair and by occupation when enrolled a farmer.
Given at Washington D.C. this twenty second day of August 1865
(AGO No. 99)
Julius Dierkmann
C. C. Strong 1st
Lieut VRC Major Commanding the Regt
Harts Island Sept 2nd 1865
Paid in full M. Evans
Payms. U.S.A.
Oath of Identity
John Kennedy of the town of Athens County of Greene in the
State of New york On this 16th
day of January in the year one thousand eight hundred and sixty six personally
appeared before me the undersigned a Notary Public in and for the County and
State above mentioned John Kennedy who being duly sworn according to law
declares that he is the identical John Kennedy who was a Private in the Company
commanded by Captain Newbalt (Co. M) in the Regiment 15th N.y. arty.
commanded by Major Decker that he enlisted on the 4th day of February
1864 for the term of three years and was discharged at Washington D.C. on the 22nd
day of August 1865 by reason of Special Order No. 192 Hd Qers Dept Washington
D.C. dated Augt 8, 1865
John (his mark) Kennedy
Sworn and subscribed to before me the day and year above
written
J. Hallock Notary Public
In Witness Whereof I have hereunto set my hand and affixed
by official seal this 19th day of January in the year 1867 at
Catskill in the State of New york.
Recorded January 19th 1867
h 4 P.M.
E. P. Bushnell Clerk of the
County of Greene and of the County Court
Court of Record
To All whom it may concern know ye that David H. Robbins a
Corporal of Captain James A. Penfields company (H) Fifth Regiment of New York
Cavalry Mounted Volunteers who was enrolled on the twenty third day of April one
thousand eight hundred and sixty two to serve three years or during the war is
hereby discharged from the service of the United States this Twenty fourth day
of April 1865 at Winchester Virginia by reason of expiration of service.
(No objection to his being reenlisted is known to exist)
said David H. Robbins was born in the City of Troy in the state of New
York state is 22 years of age, 5 feet 7 inches high, Light complexion, Blue
eyes, light hair, and by occupation when enrolled a artist.
Given at Winchester Va this Twenty fourth day of April 1865.
(A.G.O. No. 99)
E. E. Hedley Capt 21st
N.Y. Cav
(B & O R.R. Sanatory Office
asst Com of musters Cav M M Div
Apr. 26, 1865) (Paid
in full Washington
S. H. White
D. C. Apr. 25, 1865. D.
Tayler Paymaster U.S.A.
Co. 5th N.Y. Cavelry
Oath of Identity
David H. Robbins of the town of New Baltimore County of
Greene in the state of New York on
this 22nd day of February in the year one thousand eight hundred and
sixty seven personally appeared before me the undersigned a Justice of the Peace
for the County above mentioned David H. Robbins who being duly sworn according
to law declares that he is the identical David H. Robbins who was a Corporal in
the Company commanded by Captain James H. Penfields in the regiment 5th
N.Y. C. V. commanded by Col. A. H. White that he enlisted on the 23rd
day of April 1862 for the term of three years and was discharged at Winchester
Va on the 24th day of April 1865 by reason of expiration of service
David H. Robbins
Sworn and subscribed to before me the day and year above
written
William Salisbury Justice of
the Peace
I Certify that William Salisbury before whom the above
affidavit purports to have been made is a Justice of the Peace duly authorized
to administer oaths and that the above is his signature.
In Witness whereof I have hereunto set my hand and affixed my official
seal this 22nd day of February in the year 1867 at Catskill in the
state of New York.
E. P. Bushnell Clerk of the
Greene County
(Bounty paid.—D. Tayler, P.M.
U.S.A. B.)
A D M office Harpers Ferry Va. April 24th 1865.
Transportation furnished hence to Washington D.C. Cost $4.00—S. G.
McElroy, Capt. ??? Spilling Clk
Recorded February 22, 1867
h 10 A.M.
To All whom it may concern, Know ye that Rowland H. Thomas
a Corporal of Captain Paul A. Olivers Company (E) 5th Regiment of New
York Volunteers who was enrolled on the eighth day of November one thousand
eight hundred and sixty one to serve three years or during the war is hereby
discharged from the service of the United States this eighth day of November
1864 at near Petersburg by reason of expiration of term of service
(No objection to his being reenlisted is known to exist)
Said Rowland H. Thomas was born in New York in the state of N.Y. is 34
years of age five feet six inches high Dark complexion Grey eyes Black hair and
by occupation when enrolled a Taylor. Given
at near Petersburg Va this eighth day of November 1864.
(A.G.O. No. 99)
Paul A. Oliver
(Paid in full Washington D. C.
Captain commanding Co. E
Nov. 9, 1864
D. Tayler
5th N.Y. Vols
Paymaster U.S.A.)
W. G. Gentry, Capt. 13 Infy M.O.
Oath of Identity
Rowland H. Thomas of the town of Catskill County of Greene
in state of New York. On this 5th
day of January in the year one thousand eight hundred and sixty seven,
personally appeared before me the undersigned a Notary Public for the County and
state above mentioned Rowland H. Thomas who being duly sworn according to law
declares that he is the identical Rowland H. Thomas who was a corporal in the
company commanded by Captain Oliver in the Regiment 5th N.Y. Vols.
commanded by Col. Winthrop that he enlisted on the 8th day of
November 1861 for the term of three years and was discharged at near Petersburg
Va on the 8th day of November 1864 by reason of expiration of term of
service
Rowland H. Thomas
Sworn and subscribed to before me the day and year above
written
Joseph Hallock Notary Public
I Certify that Joseph Hallock before whom the above
affidavit purports to have been made is a notary Public duly authorized to
administer oaths and that the above is his signature.
In Witness whereof I have hereunto set my hand and affixed by official
seal this 23rd day of Febry in the year 1867 at Catskill in the state
of New York
(Office, P.M.G. to Washington
E. P. Bushnell, Clerk of the County
Nov. 8, 1864)
Court of Greene County
Bounty paid. D.
Tayler, P.M. USA. B
Recorded February 23rd 1867
h 10 A.M.
To all whom it may concern know ye that John H. Cammer a
Private of Captain B.S. Smiths Company E, 134 Regiment of New York State
Volunteers who was enrolled on the 15th day of August one thousand
eight hundred and 62 to serve three years or during the war is hereby discharged
from the service of the United States this tenth day of June 1865 at Bladensburg
In compliance with Genl ord No. 77 War Dept C 8
(No objection to his being reenlisted is known to exist)
said John H. Cammer was born in Conesville in the state of New York, is
20 years of age 5 feet 10 inches high, light complexion Hazel eyes, light hair
and by occupation when enrolled a Tanner. Given
at Bladensburg this tenth day of June 1865.
A.G.O. No. 99
R. H. Will
J. R. Brighton, 1st Lieut commdg
Capt 102 N.Y.S. Vols and A.C.M.
Co. “E” 134th N Y S Vol Inft
Mustering officer
(Maj. H. G. Rodgers Paid
June 22, 1865)
20 div 20 A.C.
Oath of Identity
John H. Cammer of the town of Catskill County of Greene in
the state of New York. On this 2nd
day of March in the year one thousand eight hundred and sixty seven, personally
appeared before me the undersigned a Justice of the Peace for the County and
town above mentioned who being duly sworn according to law declares that he is
the identical John H. Cammer who was a private in the Company commanded by
Captain Norman in the Regiment 134th commanded by Col. Jackson that
he enlisted on the 15th day of August/62 for the term of three years
and was discharged at Bladensburgh on the 10th day of June 1865 in
compliance with Gen order No. 77 War Dept
John H. Cammer
Sworn and subscribed to before me the day and year above
written
Edgar Russell Justice of the
Peace
I Certify that Edgar Russell Esqr before whom the above
affidavit purports to have been taken is a Justice of the Peace duly authorized
to administer oaths and that the above is his signature.
In Witness whereof I have hereunto set my hand and affixed my official
seal this 2nd day of March in the year 1867 at Catskill in the state
of New York.
Recorded March 2nd 1867
h 2 P.M.
E. P. Bushnell, Clerk of the
To All whom it may concern know ye that Giles Bloodgood a
Private of Captain Ernst Boshs Company K, 54th Regiment of New York
Veteran Volunteers who was enrolled on the Fourth day of December one thousand
eight hundred and sixty three to serve three years or during the war is hereby
discharged from the service of the United States this fourteenth day of April
1866 at Charleston South Carolina by reason of Instructions from Hdq Dept South
Carl (No objection to his being
reenlisted is known to exist) dated March 2, 1866 and muster out of
organization. said Giles Bloodgood
was born in ___ state of New York, is 42 years of age, 5 feet 7 inches high
light complexion blue eyes dark hair and by occupation when enrolled a farmer
Given at Charleston S.C.
this fourteenth day of April 1866.
Leslie Smith
A.G.O. No. 99
Bvt Major U.S.A.
E. Bosh, Capt 54th Regt N.Y.V.Vols
commr of Musters
comdg Company
Dept. S.C.
Oath of Identity
Giles Bloodgood of the town of Catskill County of Greene in
the state of New york. On this 23rd
day of April in the year one thousand eight hundred and sixty seven personally
appeared before me the undersigned a Notary public for the County and state
above mentioned Giles Bloodgood who being duly sworn according to law declares
that he is the identical Giles Bloodgood who was a private in the company
commanded by Captain Ernst Bosh’s in the regiment commanded by (blank) that he
enlisted on the 4th day of December 1863 for the term of three years
and was discharged at Charleston S.C. on the 14th day of April 1866
by reason of Instructions from Hd qers Dept South Carl dated March 2, 1866 &
muster out of organization
Giles (his mark) Bloodgood
Sworn and subscribed to before me the day and year above
written
J. Hallock Notary Public
I certify that J. Hallock before whom the above affidavit
purports to have been made is a Notary public duly authorized to administer
oaths and the above is his signature. In
witness whereof I have hereunto set my hand and affixed my official seal this 24th
day of April in the year 1867 at Catskill in the state of New York.
Recorded April 24, 1867
h 4 P.M.
E. P. Bushnell, Clerk of the County of Greene
To All whom it may concern know ye that Arthur W. Thomas a
Captain Company D, 120th Regiment of New York State Volunteers who
was enrolled on the 19th day of August one thousand eight hundred and
sixty two to serve three years or during the war is hereby discharged from the
service of the United States this second day of June 1865 at Hd. Qers. 3rd
Div 2nd A.C. by reason of End of war.
(G.O. 26, Chap P. 1865) (No
objection to his being re-enlisted is known to exist)
said Arthur W. Thomas was born in Catskill in the State of New York, is
30 years of age, five feet 6 ˝ inches
high, Dark complexion, Hazel eyes, Black hair and by occupation when enrolled a
Blacksmith. Given at Hd. Qers 120th
N.Y.V. this second day of June 1865.
(A.G.O. No. 99)
A.L. Lockwood
Chas. H. Hayes
Lieut Colonel
Capt & A.C.M.
commanding the Regt
3rd Div 2nd A.C.
Paid in full. Settler
James Lupton Ac
Paymr U.S.A.
Kingston, N.Y. June
14, 1865
Arthur W. Thomas Capt co. D, 120th Regt N.Y.S. Vols was
engaged in the following named Battles: Fredericksburgh,
Chancellorville, Gettysburgh, Paynes Farm, Spotsylvania, North Anna, Tolopotomy
Creek, Cold Harbor, Petersburgh, Seige of Petersburgh, Strawberry Plains, Deep
Bottom, Poplar Grove Church, Boydnton Plank Road Oct. 27th and March
21st/64. Hutchens Run,
Capture of Petersburgh, Sailors Creek, Surrender of Genl Lee.
A.L. Lockwood
Lieut Col Comdg.
Oath of Identity
I, Arthur W. Thomas of the town of Catskill County of
Greene in the state of New York.
on this 30th day of April in the year one
thousand eight hundred and sixty seven personally appeared before me the
undersigned a Justice of the Peace for the County and state above mentioned who
being duly sworn according to law declares that he is the identical Arthur W.
Thomas who was a Captain, Company D, 120th Regiment commanded by Col.
Geo. H. Sharp that he enlisted on the 19th day of August, 1862, for
the term of three years and was discharged at Washington D.C. on the 2nd
day of June/65 by reason of end of the war.
Arthur W. Thomas
Subscribed and sworn to before me the day and year above
written
Edgar Russell Justice of the
Peace
I certify that Edgar Russell before whom the above
affidavit purports to have been made is a Justice of the Peace duly authorized
to administer oaths and the above is his signature.
In Witness whereof I have hereunto set my hand and affixed by official
seal this 1st day of May in the year 1867 at Catskill in the state of
New York.
Recorded may 1, 1867 h
5 P.M.
E. P. Bushnell, Clerk of the Greene County Court
To all whom it may concern, Know ye That Hamilton Boughton
a private of Captain D. C. Barnes Company (C) 93rd Regiment of N.Y.
Vol. Infantry who was enrolled on the Seventh day of December one thousand eight
hundred and sixty one to serve three years is hereby discharged from the service
of the United States this tenth day of April 1863 at Cumberland Md. by reason of
Physical Disability—
Said Hamilton Boughton was born in Greene Co. in the State of New York is
twenty nine years of age, five feet ten inches high light complexion blue eyes
dark hair, and by occupation when enrolled a Laborer.
Given at Cumberland Md. this tenth day of April 1863—
Baltimore Apr.
13, 1863
J. B. Servis
Paid by me in full to date
Surgeon U.S. Vols.
M.C. Hooper
In charge of U.S. Genl. Hospital
Addl. Paymr. U.S.A.
Hd. Qrs. 8th Army Corps
Balt. Md. April 9/’63—To be discharged, By command of
Maj. Genl. Schenck
D.S. Gordon
A.A.A.G.
Oath of Identity
Town of Catskill, county of Greene.
On this 5th day of June in the year one thousand eight hundred
and sixty seven personally appeared before me the undersigned a Justice of the
Peace for the County and Town above mentioned Hamilton Boughton who being duly
sworn according to law, declares that he is the identical person who was a
souldier (sic) in the Company commanded by Captain D. E. Barnes in the Regiment
93, commanded by John S. Crocker that he enlisted on the seventh day of December
1861 for the term of three years and was discharged at Cumberland Md. on the
tenth day of April 1863 by reason of Physical Disability—
Sworn and subscribed before me the day and year above
written
Hamilton Boughton
I certify that (blank) before whom the above affidavit
purports to have been made, is a Justice of the Peace duly authorized to
administer oaths, and that the above is his signature.
In witness whereof I have hereunto set my hand and affixed my official
seal this fifth day of June in the year 1867 at Catskill in the State of New
York.
Recorded June 5, 1867 h
10 A.M.
E. P. Bushnell, Clerk of the Greene County Court
To all to Whom it may concern know ye that William H.
Boughton a Sergant of Captain Augustus H. Emerys company (M) First Regiment of
Michigan Light Arty Volunteers who was enrolled on the twentieth day of May one
thousand eight hundred and sixty three to serve three years or during the war is
hereby discharged from the service of the United States this First day of August
1865 at Jackson Michigan by reason of Genl Orders No—105 U.S. War Dept
(No objection to his being reenlisted is known to exist)
Said William H. Boughton was born in Mendon in the State of New york is
twenty one years of age five feet ten and ˝ inches high fresh complexion blue
eyes brown hair and by occupation when enrolled a Student
Given at Jackson Mich this first day of August 1865
(AGO No. 99)
Paid N. G. King PM
U.S.A.
E. W. Clift
A. H. Emery Captain
Comdg
Capt 13th U.S. Infty x M O
Battery M 1st Mich Light Artillery
Oath of Identity
I William H. Boughton of the town of Catskill County of
Greene in the State of New york on this 9th day of August in the year
one thousand eight hundred and sixty seven personally appeared before me the
undersigned a Notary public for the county and State above mentioned William H.
Boughton who being duly sworn according to law declares that he is the identical
William H. Bouton who was a Sargent in the Company commanded by Captain A. H.
Emery in the Regiment Artillery commanded by C. A. Loomis that he enlisted on
the 20th day of May for the term of three years and was discharged at
Jackson Mich on the 1st day of August 1865 by reason of General
Orders No. 105 War Department.
William H. Boughton
Sworn and Subscribed to before me the day and year above
written
H. L. Day Notary Public
I Certify that Horatio L. Day before whom the above
affidavit purports to have been made is a Notary Public duly authorized to
administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed by official
seal this 9th day of August in the year 1867 at Catskill in the State
of New york
Recorded August 9th 1867
h 3 P.M.
E. P. Bushnell Clerk of the
County of Greene
To all Whom it may concern Know ye that Henry W. Every a
Corporal of Captain John H. Palmer Company C, 156th Regiment of New
york State Infantry Volunteers who was enrolled on the twenty sixth day of
August one thousand eight hundred and sixty two to serve three years or during
the war is hereby discharged from the service of the United States this twenty
third day of October 1865 at Augusta Georgia by reason of S.O. No. 60 Head
Quarters Dept Ga dated Oct. 9, 1865 and by reason of expiration of term of
Service (No objection to his being
reenlisted is known to exist) Said
Henry W. Every was born in Durham in the State of New york is eighteen years of
age five eight inches high fair complection blue eyes light hair and by
occupation when enrolled a farmer Given
at Augusta Ga this twenty third day of October 1865
(A.G.O. No. 99)
Jacob Sharp Col Commanding
the Regt
(Henry Cornell 1st
Lieut Comdg)
(Co. C, 156 N.y. S. Vols
)
Paid Nov. 7th 1865
W. P. Stoms PM
U.S.A.
S. S. Culbertson 1st
Sargt 19th U.S.I. C. M. Dept Ga.
(Bounty paid $100. Washington
Apl. 25th 1867 A. D.
Robinson Paymaster U.S.A.)
(Act July 23rd 1866)
Oath of Identity
I Henry W. Evory of the town of Saugerties county of Ulster
in the State of New york on this 16th day of December in the year one
thousand eight hundred and sixty seven personally appeared before me the
undersigned a Notary Public for the County of Greene and State above mentioned
who being duly sworn according to law declares that he is the identical Henry W.
Evory who was a Corporal in the Company commanded by Captain John H. Palmer in
the Regiment No. 156 Ny State Infantry volunteers commanded by Colonel Jacob
Sharp that he enlisted on the 26th day of August 1862 for the term of
three years and was discharged at Augusta Georgia on the 23rd day of
October 1865 by reason of expiration of term of Service
Henry W. Evory
Sworn and Subscribed to before me the day and year above
written
H. L. Day Notary Public
I certify that H. L. Day before whom the above affidavit
purports to have been made is a Notary Public duly authorized to administer
oaths and that the above is his signature.
In Witness Whereof, I have hereunto set my hand and affixed
by official seal this 16th day of December in the year 1867 at
Catskill in the State of New york
December 16th 1867
h 4 P.M.
E.P. Bushnell Clerk of the
County of Greene
Know all men by these presents that I the undersigned
Sheriff of the County of Greene, do hereby appoint Cornelius Platner of
Prattsville in said County a Deputy Sheriff in and for Said County—
In witness whereof I have hereunto set my hand and seal
this first day of January 1868
William H. Myers Sheriff
Greene County
On this first day of January 1868 personally came before me William H.
Myers Sheriff of the County of
Greene to me known to be the person described in and who executed the above
appointment and acknowledged that he executed the same
H. L. Day Notary Public
Recorded January 1, 1868
h. 2 P.M.
State of New York
Greene County Clerks office
I Horatio L. Day Clerk of said County do hereby appoint George R. Olney
of Catskill Greene County N.Y. Deputy Clerk of said County to have and to hold
said office during my pleasure.
In witness whereof I have hereunto set my hand and seal
this first day of January 1868
Recorded January 1, 1868
h. 3 P.M.
Horatio L. Day Clerk
Know all men by these presents that I the undersigned
Sheriff of the county of Greene do hereby appoint Barnard B. Osborn Under
Sheriff in and for said County.
In witness whereof, I have hereunto set my hand and seal
this 2nd day of January 1868
William H. Myers Sheriff
Greene County
On this 2nd day of January 1868 personally came before me
William H. Myers Sheriff of the County of Greene to me known to be the person
described in and who executed the above appointment and acknowledged that he
executed the same.
H. L. Day Notary Public
Recorded January 2, 1868
h 5 P.M.
Know all men by these presents that I the undersigned
Sheriff of Greene County do hereby appoint Edwin Russ of Durham in said County
Deputy Sheriff in and for said County. In
Witness Whereof I have hereunto set my hand and seal this 5th day of
January 1868
Wm. H. Myers Sheriff
Greene County
On this 6th day of January 1868 personally came before me
William H. Myers Sheriff of the County of Greene to me known to be the person
described in and who executed the above appointment and acknowledged that he
executed the same
H. L. Day Notary Public
Recorded January 6th 1868
h 12 M.
Know all Men by these presents that I the undersigned
Sheriff of Greene county do hereby appoint Winslow Case of Coxsackie a Deputy
Sheriff in and for said County. In
Witness Whereof I have hereunto set my hand and seal this 13th day of
January 1868.
Wm. H. Myers Sheriff of
Greene County
Greene County
On this 13th day of January 1868 personally came before me
William H. Myers Sheriff of the County of Greene to me Known to be the person
described in and who executed the above appointment and acknowledged that he
executed the same.
H. L. Day Notary Public
Recorded January 13th 1868
h 10 A.M.
At a Special Term of the County Court of Greene County held at the Court
House in Catskill on the 13th day of January 1868
Present John Olney
County Judge
In the Matter of the application of Edgar Russell for the
office of Crier of the Circuit Court Court of Oyer & Termings, County Court
& Court of Sessions
After due deliberation of & concerning the above application I do
hereby appoint Edgar Russell to the office of Crier of the above named Courts to
hold said office during my pleasure.
John Olney County Judge
Recorded January 13th 1868
h 4 P.M.
Know all men by these presents that we Lucius Pond Addison
Rice Milton Goslee, Charles B. Peck and David Pond all of the town of Jewett
County of Greene and state of New York Do make and Subscribe to the following
Articles of association in Compliance of an act of the Legislature of the state
of New York whereby any three or more Persons may form a company for the purpose
of carrying on any kind of Manufacturing business passed February 17, 1848.
Art 1st The
name of this company shall be the Jewett Creamery association.
Art 2nd This
company is formed for the purpose of Manufacturing or converting milk into
Butter Cheese and other Marketable Products.
Art 3rd The
Capital Stock of this Company shall be four thousand Dollars.
Art 4th The
Capital Stock of this Company shall be divided into forty equal shares of
one hundred Dollars each.
Art 5th This
company will or is intended to do business for the term of Twenty five years
unless the stock holders shall sooner choose to wind up their business.
Art 6th The
number of Trustees to manage the business for the first year shall be five.
Art 7th The
business of this company shall be carried on in the town of Jewett County of
Greene state of New York.
Art 8th The
names of the officers for the company for the first year shall be as follows
For President H. A. Leuner, For trustees Addison Rice, Lucius Pond,
Milton
Goslee, Lucius North.
Signed and Sealed in presence of
Milton Goslee
H. A. Leuner
Lucius Pond
David Pond
State of New york Greene County
On this 19th day of February 1868, personally appeared Milton
Goslee Lucius Pond & David Pond to me personally known to be the persons
described in and who executed the foregoing, and acknowledged that they executed
the same for the purposes therein stated.
Recorded May 11, 1868 h
2 P.M.
H. A. Leuner Justice of the
Peace
Know all men by these presents that I the undersigned
Sheriff of Greene County New york do hereby appoint Stephen Post of Coxsackie in
said County a Deputy Sheriff in and for said County.
In Witness I have hereunto set my hand and seal this 18th day
of March 1868.
Wm. H. Myers Sheriff
Greene County
On this 18th day of March 1868 personally came before me
William H. Myers Sheriff of the County of Greene to me known to be the person
described in and who executed the above appoint (sic) and acknowledged that he
executed the same
Recorded May 18, 1868 h
2 P.M.
H. L. Day Notary Public
U.S.I.R. Stamp of five cents
attached and Cancelled
State of New York
City and County of New York
First
That the Corporate name of this Company is the “City Ice Company
of Athens New York.
Second The object for which this Company is formed is cutting and sawing Ice
in blocks, storing and packing the same in houses, preparing the same
for use, transporting and vending the same in the market.
Third
The amount of the Capital Stock of this Company is Four hundred thousand Dollars.
Fourth
The Number of Shares of which the said Stock is to consist is four thousand.
Fifth
The term of the existence of this Company is Thirty years.
Sixth
The number of the trustees of this Company is five, and the number of
the Trustees
who shall manage the concerns of this Company for the first
year and until others shall be elected is three, and the names of such
trustees are Charles W. Bleecker, Stephen B. Colgate & Benjamin F. Stone.
Seventh
The operations of this Company are to be carried on in the town of
Athens Greene County and elsewhere on the bank of the Hudson River and in
the City and County of New York.
And the principal part of the business of this company is
to be transacted in the town of Athens aforesaid.
In witness whereof we have hereunto set our hands and seals on the Sixth
day of April one thousand eight hundred and Sixty Eight.
Chas. W. Bleecker
Stephen B. Colgate
Benjamin F. Stone
Elisha G. Merrill
State of New York City and County of New York
On this Sixth day of April A.D. 1868, before me personally came Charles
W. Bleecker, Stephen B. Colgate, Benjamin F. Stone and Elisha G. Merrill known
to me to be the individuals described in and who executed the foregoing
instrument who signed the same in my presence and severally acknowledged to me
that they executed the same.
Charles Nettleton Notary
Public in & for
the City & County of New York &
State of New York
State of New York City and County of New York
I Charles E. Loew clerk of the City and County of New York and also clerk
of the Supreme Court for the said City and County the same being a court of
record do hereby certify that Charles Nettleton whose name is subscribed to the
certificate of the proof or acknowledgment of the annexed instrument and therein
written was at the time of taking such proof or acknowledgment a Notary Public
in and for the City and County of New York dwelling in the said City
commissioned and sworn and duly authorized to take the same, and further that I
am well acquainted with the hand writing of such Notary and verily believe that
the signature to the said certificate of proof or acknowledgment is genuine
In Testimony whereof I have hereunto set my hand and affixed the seal of
the said Court and County the 9th day of April 1868.
U.S.I.R. Stamp of 5 cents attch. & cancelled
Chas. E. Loew Clerk
Record April
11, 1868 h 8 A.M.
The People of the state of New York to all whom these
presents shall come Greeting—Know ye that we pursuant to the act entitled an
act to suppress intemperance and to regulate the sale of intoxicating Liquers
passed April 16, 1857 did meet at the Court house in the village of Catskill in
and for the County of Greene being the place where the County Courts in and for
said County are required to be held on the 12th day of May 1868 in
pursuance of the said act for the purpose of filling the vacancy occasioned by
the expiration of the term of office of S. Hamilton Nichols as Commissioner of
Excise in & for the County of Greene and have nominated and appointed and by
these presents do nominate constitute and appoint S. Hamilton Nichols to have
and to hold the said office of Excise Commissioner until the first day of Jany
1873
In Testimony whereof we have hereunto set our hands at the
Court house in Catskill Greene Co. N.Y. this 12th day of May 1868.
Recorded May 12, 1868
John Olney, County Judge
Abner Berry }
Justices
John S. Ives }
of Sessions
State of New york.
We Hiram Van Steenburgh of the town of Catskill Greene County N.y. Joseph
Kingsland Jr. of the town of Franklin Essex Co. New Jersey and Laban Clark
Stuart of Brooklyn Kings County New york all being residents of the United
States do hereby Certify that we desire to and hereby do form a Company pursuant
to an Act to authorize the formation of Corporations for Manufacturing mining
mechanical or chemical purposes Passed February Seventeenth one thousand eight
hundred and forty eight and of the several acts extending and amending the said
act and Supplementary thereto and especially pursuant to Chapter 301 of the Laws
of the State of New york passed in the year 1855 authorizing three or more
persons to organize themselves into a Corporation for the purpose of collecting
storing and preserving Ice or preparing it for sale of transporting it to the
City of New york or elsewhere and of vending the same without confining the
operation of such Corporation to the County in which their certificate shall be
filed
And we do further Certify,
First
that the Corporate name of this Company id Yantacaw Ice Company
Second The object for which this Company is formed is the cutting of Ice into
blocks, storing and packing the same in houses and boats preparing the same
for
use transporting and vending the same in the Markets upon the shores of the
Hudson River the Western shore of the Atlantic Ocean and the
tributaries thereto
Third
the amount of the Capital Stock of this Company is One Hundred
thousand dollars.
Fourth
the number of shares of which the said Stock is to consist is one
thousand being shares of one hundred dollars each
Fifth
the term of the Existance of this Company is five years.
Sixth
The number of Trustees of this Company is three and the number of
Trustees who shall manage the concerns of this Company for the first year and
until others shall be elected is three and the names of such Trustees for the
first year are Hiram Van Steenburgh, Joseph Kingsland Jr., Laban Clarke
Stuart.
Seventh
The operations of this Company are to be carried on in the town of
Catskill and elsewhere on the banks of the Hudson River and the shores of the
Atlantic Ocean and its tributaries and the principal part of the business of the
company is to be transacted in the town of Catskill in the County of
Greene and
State of New york.
The above persons each become subscribers for the following number of the
shares of the Capital Stock of this Company.
Hiram Van Steenburgh
Shares
Laban Clarke Stuart
Joseph Kingsland Jnr
In Witness Whereof we have hereunto set our hands and seals on the 16th
day of November in the year one thousand eight hundred sixty eight.
H. Van Steenburgh
Joseph Kingsland Jnr.
Laban Clark Stuart
State of New york
City & County of New yorkth day of November 1868 before me personally came
Hiram Van Steenburgh Joseph Kingsland Jr. and Laban Clark Stuart to me
personally known to be the individuals described in and who executed the
foregoing instrument and who severally acknowledged to me that they executed the
same.
John Murphy Notary
Public
N y City & Co
State of New york
City and County of New york
I Charles E. Loew Clerk of the City and County of New york and also
Clerk of the Supreme Court for the said City and County the same being a Court
of Record do hereby Certify that John Murphy whose name is subscribed to the
Certificate of the proof or acknowledgment of the annexed instrument and
thereon written, was at the time of taking said proof or acknowledgment a
Notary Public in and for the City and county of New york dwelling in the said
City, commissioned and sworn and duly authorized to take the same.
And further that I am well acquainted with the handwriting of such
Notary and verily believe that the signature to the said certificate of proof
or acknowledgement is genuine
In Testimony Whereof I have hereunto set my hand and affixed the seal
of the said Court and County the 28th day of Novr 1868
(U.S. Int. Rev. Stamp of 5 cents)
(attached & cancelled
)
Chas. E. Loew Clerk
Recorded November 30th
1868 2 h P.M.
State of New york
Greene County Clerks Office
I Horatio L. Day Clerk of said County do hereby appoint Samuel B. DuBois
of Catskill Greene County NY Deputy Clerk of said County to have and to hold
said office during my pleasure.
In Witness Whereof I have hereunto set my hand and seal this 21st
day of November 1868.
Horatio L. Day Clerk
Recorded November 21st 1868
h 3 P.M.
State of New york
Greene County Clerks Office
I Horatio L. Day Clerk of said County do hereby appoint Francis C. Prout
of Cairo Greene county N.Y. Deputy Clerk of said County to have and to hold said
office during my pleasure
In Witness Whereof I have hereunto set my hand and seal this 15th
day of September 1869
Horatio L. Day Clerk
Recorded September 15th
h 2 P.M.
To all whom it may Concern—Know ye, That Walter B. Chase,
Private of Captain W. Allen Pennoyer’s Company (B) 102nd Regiment
of N.G.S.N.Y. Volunteers, who was enrolled on the Twenty sixth day of August one
thousand and eight hundred and sixty four to serve 100days, is hereby Discharged
from the service of the United States this Thirteenth day of November 1864 at
New York City, by reason of Expiration of Service
(No objection to his being reenlisted is known to exist).
Said Walter B. Chase was born in Jewett in the State of New York, is
twenty one years of age, five feet eight inches high, light complexion, brown
eyes, light hair: And by occupation
when enrolled a Medical Student
Given at New York City this Thirteenth day of November 1864.
(A.G.O. No. 99)
Henry A. Ellis
W. Allen Pennoyer
Capt 17th U.S. Infy
Capt. Comdg Co.
M.O.
Paid in full by Geo. Browne
New York Nov 29th
1864
Paymaster U.S.A.
Oath of Identity
Walter B. Chase of the Town of Windham County of Greene in
the State of New York, on this 11th day of June in the year one
thousand eight hundred and sixty 9, personally appeared before me, the
undersigned, a Justice of the Peace for the County and State above mentioned,
Walter B. Chase who being duly sworn according to law, declares that he is the
identical Walter B. Chase who was a Private in the Company Commanded by Captain
W. Allen Pennoyer in the regiment 102nd Reg. N.Y.N.G. Commanded by
Col. Wiltsie that was enrolled on the 26th day of August 1864 for the
term of One Hundred Days, and was discharged at New York City on the 19th
day of November by reason of expiration of term of service.
Walter B. Chase
Sworn and Subscribed to before me the day and year above
mentioned
A. Cobb Justice of the
Peace
I certify that A. Cobb before whom the above affidavit
purports to have been made is a Justice of the Peace duly authorized to
administer oaths and that the above is his signature.
In Witness Whereof, I have hereunto set my hand and affixed my official
seal this 12th day of June in the year 1869 at Catskill in the State
of New York.
Recorded June 12th 1869
h 8 A.M.
Horatio L. Day Clerk of the
County of Greene
We, J. R. Baldwin, Chairman, and Philip Burlingham
Secretary of the Meeting hereinafter described, hereby certify that a meeting of
the persons desirous to form an association for the purpose of procuring and
holding lands to be used exclusively for a Cemetery or place for the burial of
the dead in the Town of New Baltimore as below mentioned, was held on the 26th
day of June 1869 at 7 ˝ oclock in the afternoon, at the house of John Colvin in
the Village of New Baltimore, County of Greene
(Which time and place had previously been agreed upon and designated for
the purpose by the said persons, to form such association, or a majority of
them).
That at such meeting by a vote of a majority of the persons present, the
said J. R. Baldwin was appointed Chairman and the said Philip Burlingham was
appointed Secretary. That the
following are the names of the persons who attended such meeting.
J. R. Baldwin |
Benj. B. Hotaling |
L. P. Goldsmith |
John Colvin |
Geo. W. Van Slyke |
John Vanderpool |
Philip Burlingham |
|
That it was resolved and determined by a majority the said persons
present at said meeting, that the Corporate name by which such Association shall
be called and known shall be “Chestnut
Lawn”.
That it was also resolved and determined that the number of Trustees to
manage the Concerns of the Association shall be (6) Six.
That the following named persons were at said Meeting, duly elected by
ballot as trustees of such Association as aforesaid, to wit:
B. B. Hotaling |
J. R. Baldwin |
L. P. Goldsmith |
Ephraim T. Van Slyke |
John Colvin |
A. V. S. Vanderpool |
That immediately after said election the said Chairman and Secretary
divided said Trustees into three classes. Those
in the first class who are to hold their office one year are John Colvin &
A.V. S. VanDerpool. Those in the
second class who are to hold their office two years are L. P. Goldsmith and
Ephraim T. Van Slyke. And those in
the third class who are to hold their office three years are B. B. Hotaling and
J. R. Baldwin
The first Monday of June was fixed on by a majority of the persons
present at said meeting for the annual election of Trustees in each year.
In Witness Whereof, We
J. R. Baldwin |
B. B. Hotaling |
L. P. Goldsmith |
John Colvin |
A. V. S. Vanderpool |
Ephraim T. Van Slyke |
have hereby set our names this 26th day of June
1869.
In presence of Geo. W. Van Slyke
State of New York
County of Greene
On this 28th day of June 1869, before me a Justice of the
Peace in and for said County, appeared J. R. Baldwin, Chairman and Philip
Burlingham, Secretary above named, to me known to be the same persons described
in and who executed the foregoing Certificate and acknowledged the execution
thereof
U.S.I. Revenue Stamp of 5 cents attached and canceled
Lewis Crandell Justice of the
Peace
Recorded June 29th 1869
h 10 A.M.
U. S. Internal Revenue Stamp of 5 cts attchd & canceled
State of New York, County of Greene We the
undersigned Citizens of the State of New York do hereby certify that we have
associated together as a manufacturing Corporation and do hereby make and
subscribe the following certificate of Incorporation under and in pursuance of
Chapter 40 of the Session laws of the State of New York for the year 1848 and
the several acts amendatory thereof.
Article 1—The name of this Company shall be called the
Mountain Creamery association
Article 2—This Company is formed for the purpose of
carrying on and conducting the manufacture of milk into butter cheese and other marketable products.
Article 3—The Capital Stock of this Company is three
thousand dollars and is divided into one hundred and twenty shares of twenty five dollars each
Article 4—This Company shall continue in existance for
the term of twenty five years from the date hereof.
Article 5—The number of Trustees of said Company is five
and the following are the names of the Trustees who shall manage its concerns for the first year
to wit:
|
Horatio S. Lockwood,
Beri Johnson, Albert H. Merwin, Frederick Beach, John Burtis.
Article 6—The manufacturing operations of said Company
are to be carried on in the town of Hunter County of Greene and State of New York.
In Witness whereof we have hereunto set our hands and seals
this 26th day of February one thousand eight hundred and seventy.
Horatio S. Lockwood
Frederick Beach
Beri Johnson
John Burtis
Horace W. Ingraham
Albert H. Merwin
H. S. Ingalls
State of New York Greene
County
On this 26th day of February one thousand eight hundred and
seventy before me the subscriber appeared Horatio S. Lockwood, Frederick Beach,
Beri Johnson, Albert H. Merwin, John Burtis, Horace W. Ingraham and Hezekiah S.
Ingalls to me known to be the persons described in and who executed the
foregoing instrument and severally acknowledged the execution thereof.
Recorded March 2, 1870
h 9 A.M.
R. S. Hadden Justice of the
Peace
State of New York County
of
Greene Village
of Athens
We Herman F. Dernell David Jackson & enos r. Edmonds being a majority
of the Trustees of the Village of Athens in the county of Greene, and as such
duly authorized to preside at Elections for Village officers in said Village do
hereby make return Certify and declare, That on the 8th day of June
1870 a resolution was adopted by the board of Trustees of said Village and duly
recorded of which the following is a copy. “RESOLVED
That the Village of Athens be incorporated under the act of the Legislature of
the state of New York entiltled an act for the incorporation of Villages passed
April 20th 1870 and that the question of such incorporation be
submitted to the qualified electors of said Village a a special election to be
held for that purpose at the House of Joseph Robbins in said Village on the 28th
day of June 1870, at 10 Oclock in the forenoon
Henry Stranahan Jr.
Herman F. Dernell
Clerk
President
Notice is also given that a special Election will be held
in and for the village of Athens at the house of Joseph Robbins on the 28th
day of June 1870 (polls to open at 10 Oclock A.M. and close at 4 Oclock P.M.)
for the purpose of enabling all persons qualified to vote at an Election in said
Village to vote (by Ballot “Yes” or “No) on the resolution above set forth
as to whether the Village of Athens shall be and become incorporated under the
act above referred to. Dated
Athens N.Y. June 15th 1870.
Herman F. Dernell
}
Enos R. Edmonds
} Trustees
Clark Porter
}
David Jackson
}
That a notice of Election was duly given of which the
foregoing is a Copy with proof of posting to wit
Greene County
Henry Stranahan Jr. of Athens in said County being duly sworn says that
on the 15th day of June 1870 he fastened up and conspicuously posted
a true copy of the above Notice of Election at eight of the most public places
of the Village of Athens
Henry Stranahan Jr.
Subscribed and Sworn to this 28th day of June
1870 before me
Alonzo Greene Notary
Public
That at the time and place mentioned in said Notice we
assembled and organized as a board of Inspectors of Election and made due
proclamation thereof and of the opening and closing of the polls and continued
said polls open without interruption from ten Oclock in the forenoon until four
Oclock in the afternoon of said 28th day of June 1870 That the whole
number of votes cast by the qualified Electors of said Village on the resolution
above set forth was one Hundred and One That
the number of ballots having written thereon the word “No” was Eighteen and
the number of ballots having written thereon the work “Yes” was Eighty three
being a majority of all the votes cast which result was specifically declared
forthwith and public proclamation thereof by us made
In Witness whereof we have hereunto set our hands this Twenty Eighth (28th)
day of June one thousand eight hundred and Seventy (1870)
H. F. Dernell
}
David Jackson
} Trustees presiding as
E. R. Edmonds
} Inspectors of Election
Greene County
Herman F. Dernell Enos R. Edmonds and David Jackson being duly sworn each
for himself doth depose and say that the foregoing statement return and
Certificate to which he has subscribed his name and the facts therein stated are
true of his own Knowledge
H. F. Dernell
Sworn to before me this
David Jackson
28th day of June 1870
E. R. Edmonds
Alonzo Greene Notary Public
Recorded July 7th 1870
h 5.30 P.M.
At a special term of the County Court of Greene County held
at the Court House in Catskill on the 22nd day of January 1870.
Present A. Melville Osborn County Judge in the matter of the application
of Edgar Russell for the Office Crier
of the Circuit Court of Oyer and Terminer, County Court & Court of Sessions.
After due deliberation of & concerning the above application I do
hereby appoint Edgar Russell to the office of Crier of the above named Court to
hold said office during my pleasure
Recorded January 22nd 1870
A. M. Osborn County Judge
State of New York
Greene County Clerks office
I Horatio L. Day Clerk of said County do hereby appoint Charles P.
Nichols of Catskill Greene County N.Y. Deputy Clerk of said County to have and
to hold said office during my pleasure.
In Witness whereof I have hereunto set my hand and Seal this 17th
day of May 1870
Recorded May 17th 1870
Horatio L. Day Clerk
To All whom it may Concern Know Ye that Joseph Lounsberry a
private of Captain W. W. Beckwith Company E 20th Regiment of NYS
Militia or 80 NY State Volunteers who was enrolled on the twenty fifth day of
March one thousand eight hundred and sixty five to serve three years or during
the war, is hereby discharged from the service of the United States this twenty
ninth day of January 1866 at Portsmouth Va. by reason of G.O. No. 2 Hd Qrs Dept
of Virginia—(No objection to his being reenlisted is known to exist)
Said Joseph H. Lounsberry was born in (blank) in the State of New York is
seventeen years of age Five feet three & a half inches high fair complexion
Blue Eyes Brown hair and by occupation when enrolled a Farmer.
Given at Portsmouth this Twenty Ninth day of January 1866.
Samuel Norfolk
W. Harper
2nd Lieut commanding
Lt. and ACM
Co. E 20 NYS Militia
Mustering officer
Oath of Identity
Joseph H. Lounsberry of the town of Greenville county of
Greene in the state of New York On
this 10th day of August in the year one thousand eight hundred and
seventy personally appeared before me the undersigned a Justice of the Peace for
the County and State above mentioned Joseph h. Lounsberry who being duly sworn
according to law declares that he is the identical Joseph H. Lounsberry who was
a private in the company commanded by Captain W. W. Beckwith in the regiment 80
commanded by J. Hardenburgh that he enlisted on the 25th day of March
1865 for the term of three years and was discharged at Hart Island on the 5th
day of February 1865.
Sworn & Subscribed to before
Joseph H. Lounsberry
me the day and year above written
Rodman Dodge Justice of the
Peace
I Certify that Rodman Dodge before whom the above affidavit
purports to have been made is a Justice of the Peace duly authorized to
administer oaths and that the above is his signature.
In Witness Whereof I have hereunto set my hand and affixed my official
seal this 10th day of August in the year 1870 at Catskill in the
State of New York.
Recorded August 10th 1870
h 1 P.M.
Horatio L. Day Clerk of the
county of Greene
We the undersigned the Chairman and Secretary of the
meeting and election hereinafter mentioned do hereby Certify that a meeting held
at the Colleburgh Chapel in the town of Athens on the 15th day of
September 1870 at 2 Oclock P.M. the following persons were present for the
purpose of forming an association for the purpose of procuring and holding lands
to be used exclusively for a cemetery or place for the burial of the dead viz
John H. Lampman Thomas Kennedy
Ambrose Clough Levi Kipp
Wm. Thorne John Gay
Henry Wolfe Ephraim Vosburgh
John H. Weist Wm. Perry
Francis Van Hoesen Tremain
Van Valkenburgh Wm. Cues
Wm. T. Hallenbeck that the
undersigned Thomas Kennedy was duly elected Chairman of such meeting and the
undersigned William Cues was duly elected Secretary.
That by resolution duly offered and unanimously adopted the persons above
mentioned organized themselves into an association for the purposes above
mentioned and adopted as the corporate name of the Association that of “the
Colleburgh Cemetery Association” that the number of trustees fixed on to
manage the concerns of the said Association at the said meeting was seven and
that the names of the trustees chosen at the Meeting and their classification is
as follows to wit.
Class First to
hold their office for one year.
John H. Lampman, Wm. Cues, Wm. Thorn
Class Second to
hold their office for two years
Ambrose Clough, Wm. Perry
Class third to hold their office for three years.
Henry Wolfe, Francis Van Hoesen
that the day fixed on for the annual election of trustees is the 15th
day of September at 2 Oclock P.M. at the said Chapel in each and every year.
In Witness Whereof we have hereunto set our hands and seals
this seventeenth day of September one thousand eight hundred and seventy
In presence of
Thomas (his mark) Kennedy
Geo. R. Olney
Wm. Cues
State of New york
County of Greene
On this seventeenth day of September in the year one thousand eight
hundred and seventy before me personally appeared Thomas Kennedy and Willis Cues
to me personally known to be the same persons described in and who executed the
foregoing instrument and severally acknowledged that they executed the same
Recorded September 17th 1870
h 2 P.M.
Geo. R. Olney Notary public
U.S. Internal Revenue Stamp
of 5 cents attached & cancelled
We the undersigned in order to form a Corporation for the purposes herein
specified, do make sign acknowledge and file this Certificate pursuant to
Chapter 40 of the Laws of 1848 of the State of New York entitled an Act to
authorize the formation of Companies for manufacturing mining mechanical or
chemical purposes Passed February 17th 1848 and the laws of said
State amending the same
First
The Corporate name of this Company is the Catskill Stone Company.
Second
This Company is formed for the specific object of carrying on the
business of mining and quarrying stone for building and other purposes and
the
transaction of all business necessarily connected therewith.
Third
The amount of Capital Stock of this Company is five thousand dollars
and is divided into two hundred shares of twenty five dollars each
Fourth
the term of the existence of this company shall be fifty years from the
date of this Certificate.
Fifth
The number of the Trustees of this Company is Six and the names of
the Trustees who shall manage the affairs of this Company for the first
year are
Samuel Dewey, Elijah P. Bushnell, J. Atwater Cooke, John
Hardwick, Hiram Van Steenburgh, and Jacob H. Meech all of whom reside in the town of
Catskill.
Sixth
This Company is formed for the purpose of carrying on the principal
part of the business of said Company in the town of Athens in said County
of
Greene and State of New York, and the remaining part of the business
and operations of said Company is to be carried on and transacted in the
town of Catskill County and State aforesaid
Seventh
no person shall hereafter be elected or appointed to the office of
Trustee of this Company unless he shall at the time of such election or
appointment
be the owner in his own right and in good faith of at least twenty
shares of the capital stock of this Company and no sale shall be made by the
trustees
of this Company nor any lease of any real estate which said Company
shall own or lease, nor of any interest or share in such real estate without the
written consent of the Stockholders of this Company owning two thirds in amount
of its Capital Stock.
The undersigned hereby respectively each for himself agrees to the
organization of this Company for the purpose and upon the terms and conditions
expressed in the foregoing Certificate and we respectively agree to take and we
do hereby take the number of shares in the Capital Stock of the Company set by
us opposite our respective signatures
In Witness Whereof we have hereunto signed our respective names and
specified the number of shares in the Capital Stock of this Company.
Dated this 18th day of October 1870
NAME |
NUMBER OF SHARES |
Saml. Dewey |
Forty (40) Shares |
E. P. Bushnell |
Forty (40) Shares |
J. A. Cooke |
Twenty (20) Shares |
H. Van Steenburgh |
Forty (40) Shares |
Jacob H. Meech |
Forty (40) Shares |
John Hardwick |
Twenty (20) Shares |
State of New york
Greene County
On this 18th day of October in the year one thousand eight
hundred and seventy before me the
subscriber, appeared Samuel Dewey, Elijah P. Bushnell, J. Atwater Cooke, John
Hardwick, Hiram Van Steenburgh and Jacob H. Meech to me personally known to be
the same persons described in and who executed the within instrument and
acknowledged that they executed the same
Recorded November 11th 1870
h 1 P.M. Hiram
D. Ingersoll Notary Public Greene Co
We the undersigned County Judge of Greene county and
Justices of Sessions of the said County of Greene hereby appoint Samuel Dewey of
the town of Catskill in the said County of Greene a Commissioner of Excise of
said County to fill the vacancy occasioned by the expiration of Office of the
said Samuel Dewey
Catskill Novr
11th 1870
A. M. Osborn County Judge of
Greene County
Recorded December 31st 1870
h 1 P.M.
David S. Merwin Justice of
Sessions
Greene County
On this 2nd day of January 1871 before me appeared Benjamin F.
Barkley to me personally known to be the same person described in and executed
the within appointment and acknowledged that he executed the same
Recorded January 2nd 1871
h 11 A.M.
A. C. Griswold Notary Public
State of New york
Greene county Clerks office
I, Horatio L. Day Clerk of
said County do hereby appoint Charles P. Nichols of Athens Greene County N.y.
Deputy Clerk of said County to have and to hold said office during my pleasure.
In Witness Whereof I have hereunto set my hand and seal this 3rd
day of January 1871
Recorded January 3rd 1871
h 1 P.M.
Horatio L. Day Clerk
Know all men by these presents that I the undersigned
Sheriff of Greene County do hereby appoint Stephen Post of Coxsackie Deputy
Sheriff in and for said County
In Witness
Whereof I have hereunto set my hand and seal this 2nd day of January
1871
B. F. Barkley Sheriff
Greene County
On this 2nd day of January 1871, personally came before me
Benjamin F. Barkley Sheriff of the County of Greene to me known to be the person
described in and who executed the above appointment and acknowledged that he
executed the same
A. C. Griswold Notary Public
Recorded January 4th 1871
h 1 P.M.
At a Special Term of the County Court of Greene County held at the Court
House in Catskill January 6th
1870 (sic)
Present
Hon M. B Mattice
County Judge
In the matter of the application of Edgar Russell for the
office of Crier of the Circuit Court, Court of Oyer & Terminer, County Court
& Court of Sessions
after due deliberation of and concerning the above application I do
hereby appoint Edgar Russell of Catskill to the office of Crier of the above
named Courts to hold said office during my pleasure
M. B. Mattice County Judge
Recorded January 6th 1871
h 1 P.M.
Know all men by these presents that I the undersigned
Benjamin F. Barkley Sheriff of the
County of Greene do hereby appoint Jay Gibbons of Greenville in said County
Deputy Sheriff in and for said County. In
Witness Whereof I have hereunto set my hand and seal this 3rd day of
January 1871.
B. F. Barkley Sheriff
Greene County
On this 3rd day of January 1871 appeared before me Benjamin F.
Barkley to me personally known to be the person described in and who executed
the foregoing appointment and acknowledged that he executed the same
Recorded January 14th
h 1 P.M.
A. C. Griswold Notary Public
Know all men by these presents that I the undersigned
Sheriff of the county of Greene and State of New york do hereby appoint
Jefferson Mead of the town of Windham in said County Deputy Sheriff in and for
said County In Witness Whereof I have
hereunto set my hand and seal this 24th day of January 1871
In presence of C. C. Peck
B. F. Barkley Sheriff
Greene County
On this 24th day of January 1871 personally came before me
Benj F. Barkley to me known to be the person who executed the above instrument
and acknowledged that he executed the same
Recorded January 25th 1871
h 3 P.M.
Cicero C. Peck Notary Public
I Benjamin F. Barkley Sheriff
of the County of Greene State of New york do hereby appoint Thomas Ford Jr. of
the town of Hunter in said County Deputy Sheriff
B. F. Barkley Sheriff of
Greene County
Greene County
On this 27th day of January 1871 before me personally appeared
Benjamin F. Barkley to me known to be the person who executed the foregoing
appointment and acknowledged that he executed the same
Recorded January 30th 1871
h 11 A. M.
H. A. Townes Justice of the
Peace
State of New york
County of Greene
We, S. Sherwood Day President of the Catskill Mountain House Company and
Charles L. Beach and Frederick Hill being a majority of the trustees of said
Company do hereby Certify that the amount of the Capital Stock of the Catskill
Mountain House Company is twenty five thousand dollars divided into five hundred
shares of fifty dollars each and which sum of twenty five thousand dollars is
the amount fixed and limited by the Certificate of incorporation of the Company
duly filed with d=the Secretary of State of New york and with the Clerk of the
County of Greene. And these
deponents further Certify that whole amount of said Capital Stock of twenty five
thousand dollars has been paid in money in full to Charles L. Beach
Secretary of said Company on the thirteenth day of March one thousand
eight hundred and seventy one.
S. S. Day
Witness
Charles L. Beach
Hiland Hill
Frederick Hill
County of Greene
I certify that the within named persons whom I know appeared before me
this 22nd day of March 1871 and severally swore that the within
certificate was true
Hiland Hill
Notary Public
Recorded April 8th 1871
h 10 A.M.
To All Whom it may concern know ye that Ira S. Reynolds a
Private of Captain Lemuel Jeffries Company (C) 20th Regiment of the
Veteran Reserve Corps, who was enrolled in Captain (blank) Company (K) 120th
Regiment of New york State Volunteers on the 13th day of August one
thousand eight hundred and sixty two to serve three years or during the war, and
was transferred to the veteran Reserve Corps by General Orders No. 25 AGO Aug.
10th 1864 is hereby discharged from the service of the United States
this 10th day of July 1865 at Frederick City Md by reason of G.O. No.
116 AGO dated June 17th 1865 (No
objection to his being reenlisted in the 1st Battalion Veteran
Reserve Corps is known to exist Said
Ira S. Reynolds was born in Windham in the State of New york is 18 years of age
5 feet 7 inches high fair complection blue eyes sandy hair and by occupation
when enrolled a farmer.
Given at Frederick City Md. this tenth day of July 1865
(A.G.O. No. 99 first)
Lewis Deitz Capt 5 Arty N.Y.
Vols.
Chauncey Field 2nd
Lt 20th ??
ACM mil Dist Harpers Ferry Va
Regt V.R.C. Comdg Co. C
Transportation furnished to Baltimore Md at a Cost of $2.25
Frederick MD
July 10, 65
Geo. A. Flagg AQM
John B. Teppuy Clk
Baltimore July 11th 1865
Paid to date of discharge including seventy five dollars Bounty
E. N. O. Hooper Paymr U.S.A.
Paid Bounty $100. act July 28/66
Jany 29/68 T. H. Gardner
PM U.S.A.
Oath of Identity
Ira S. Reynolds of the town of Windham in the County of
Greene in the State of New york on this 7th day of July in the year
one thousand eight hundred and seventy one personally appeared before me the
undersigned a Justice of the Peace for the County and State above mentioned who
being duly sworn according to law, declares that he is the identical Ira S.
Reynolds who was a private in the Company commanded by Captain Lemuel Jeffries
in the Regiment commanded by Col. Sharp that he enlisted on the 13th
day of August for the term of three years and was discharged at Frederick City
on the 10th day of July 1865 by reason of G. O. 116.
Ira S. Reynolds
Sworn and subscribed to before me the day and year above
written.
E. T. Peck Justice of the
Peace
I Certify that E. T. Peck before whom the above affidavit
purports to have been made is a Justice of the Peace duly authorized to
administer oaths and that the above is his signature. In Witness Whereof I have hereunto set my hand and
affixed by official seal this 12th day of July in the year 1871 at
Catskill in the State of New york
Horatio L. Day
Recorded July 12th 1871
h 2 P.M.
Clerk of the County of Greene
We the undersigned pursuant to an Act of the Legislature of the State of
New york entitled “An act to authorize the formation of Corporations for
Manufacturing mining mechanical or chemical purposes” passed February 17th
1848, and the several acts amendatory thereof, do hereby associate ourselves
together as a body corporate or company to be known and called by the name of
the Coxsackie Metallic Heel Company with a Capital Stock of nine thousand
dollars too be divided into or to consist of eighteen shares for the purpose or
object of manufacturing casting working and vending Metallic Heels.
The Said Corporation or company
to exist for and during the full end and term of five years from the date of the
filing of this Certificate.
That the number of Trustees of
the said Company is five and that the following are the names of the trustees
who will manage its concerns for the first year to Wit, Sidney A. Dwight,
Wheeler Powell, Isaac Mygatt, Austin S. Mann, John Hewitt.
And we do further Certify that the operations of the said Company are to
be carried on at the town of Coxsackie in the County of Greene in the State of
New york
Dated at Coxsackie Greene County
N.Y. this twenty first day of July A.D. 1871
3 three |
Shares |
Sidney A. Dwight |
3 three |
Shares |
Wheeler Powell |
3 three |
Shares |
Isaac Mygatt |
4 ˝ four & a half |
Shares |
John Hewett |
4 ˝ four & a half |
Shares |
A. S. Mann |
State of New york
Greene County
On this 21st day of July 1871 before me personally came Sidney
A. Dwight, Wheeler Powell, Isaac Mygatt, John Hewett and A. S. Mann to me known
to be the persons mentioned in the foregoing Certificate and who severally
acknowledged that they executed the same
S. W. Valentine
Recorded July 22nd
1871 h 8 A.M.
Notary Public Greene Co. N.Y.
To all Whom it may Concern know
ye that Benjamin W. Dutcher a Private of Captain Baldwins Company R 20th
Regiment of N.Y.S. Malitia who was enrolled on the 10th day of
September one thousand eight hundred and sixty one to serve three years is
hereby discharged from the service of the United States this (blank) day of
(blank) 186(blank) at Newark N.J. by reason of a Surgeons Certificate of
Disability Said Benjamin W. Dutcher
was born in Dutches County in the State of New york is 38 years of age 5 feet 9
inches high dark complexion blue eyes dark hair and by occupation when enrolled
a farmer.
Given at New york this 30th
day of December 1862
Transportation furnished to
Catskill
Harvey Brown
Cost $2.20
N york Jany 12th 1863
Brig Gen ac
Thos. J. Barr
Capt gr mr
Paid in full clothing act not
Settled Rinsee
Pay Master agt. Bounty $100.00
P M G O 4th Oct 65
Paid in full by Mag. Geo. Bely
Paymaster U.S.A. May 19th
1866
Oath of Identity
Benj W. Dutcher
Town of Durham
County of Greene
On this 28th day of April in the year one thousand eight
hundred and seventy three personally appeared before me the undersigned a
Justice of the Peace for the County and State above mentioned Benjamin W.
Dutcher who being duly sworn according to law declares that he is the identical
Benjamin W. Dutcher [nolosist?] who was a private in the Company commanded by
Captain Ambrose Baldwin in the Regiment commanded by Col. G. W. Pratt that he
enlisted on the 10th day of September for the term of three years and
was discharged at Newark N.J. on the 30th day of December 1862 by
reason of a Surgeons certificate of Disability
Benjamin W. Dutcher
Sworn and Subscribed before me the day and year above
written
A. J. Utter Justice of the
Peace
I Certify that A. J. Utter before whom the above affidavit
purports to have been made is a Justice of the Peace duly authorized to
administer oaths and that the above is his signature. In Witness Whereof I have hereunto set my hand and
affixed my official seal this first day of May in the year 1873 at Catskill in
the State of New york
Recorded May 1st 1873
h 8 A.M.
Horatio L. Day Clerk of the
County of Greene
State of New York
Greene County Clerks Office
I, Horatio L. Day, Clerk of said County do hereby appoint, William H.
Conyes, of Coxsackie, Greene county, N. Y., Deputy Clerk of said County, to have
and to hold said office during my pleasure.
In witness whereof, I have hereunto set my hand and seal this 19th
day of October 1871.
Horatio L. Day, Clerk
Recorded October 19th 1871
State of New York
County of Greene
We the undersigned Chairman and Secretary, of the meeting hereinafter
mentioned, do hereby certify, that a meeting was held at the District School
House, in the Village of Jefferson, in the Town of Catskill, aforesaid, on the 2nd
day of March A.D. 1872, to form an association for the purpose of procuring and
holding lands to be used exclusively for a cemetery, or place for the burial of
the dead, Consisting of the following persons, inhabitants of the said village
of Jefferson, that is to say; Geo. S. Stevens, Wm. Salisbury, Jr, Luke Van
Vecten, Jacob B. Goetchous, john M. Brooks, W. E. Peters, Joseph Comfort, Wm.
Banks, A. N. Castle, Oscar Edwards, Milton Palmer, That said meeting elected the
undersigned Thomas Jackson, Chairman thereof, and the undersigned S. G. Austin,
Secretary thereof, That a majority of said meeting & by a vote of said
meeting, resolved, that the Corporate name of the said association shall be
“The Jefferson Rural Cemetery Association, That the number of trustees fixed
& resolved on, by the said meeting to manage the concerns of the said
association is nine, and that the following are the names of the said trustees
chosen at said meeting, Conrad Stevens, Frank Salisbury, W. W. Palmatier, S. W.
Simmons, T. Jackson, John F. Wolf, E. L. Demorest, Luke Keirsted, Wm. S. Kenyon,
That the undersigned immediately after such election of said trustees, divided
& classed them by lot, into three classes.
And that said trustees were classed & divided as follows, Class No.
1, F. Salisbury, Thomas Jackson, Wm. S. Kenyon, Class No. 2, W. W. Palmatier,
Saml. W. Simmons, Luke Kiersted, Class No. 3, C. Stevens, John F. Wolf, E. L.
Demorest, That the time fixed upon for the annual election of trustees, by said
meeting is the last Wednesday of March in each & every year hereafter, In
witness whereof, we have hereunto subscribed our names this 27 day of March A.D.
1872
Thomas Jackson, Chairman
S. G. Austin, Sec.
State of New York
County of Greene
On this twenty eighth day of March A.D. 1872, personally came before me,
Thomas Jackson and S. G. Austin, to me well known to be the individuals who
executed the foregoing instrument, and they severally acknowledged that they
executed the same for the uses & purposes stated in said instrument.
Geo. N. Olney
Recorded March 28th 1872
h. 2 P.M.
Notary Public
State of New York
Greene County Clerks Office
I, Horatio L. Day, Clerk of said County, do hereby appoint, George E.
Elmendorf, of Cairo, Greene County, N. Y., Deputy Clerk, of said County, to have
and to hold said Office during my pleasure.
In witness whereof, I have hereunto set my hand and seal this 15th
day August 1872
Recorded August 15th 1872
Horatio L. Day, County Clerk
Ashland Cemetery Association of Ashland, Greene County, New
York, Certificate of Incorporation, We the undersigned the Chairman and
Secretary of the Public meeting at the Episcopal Church “Trinity Church”, in
Ashland, Greene county, State of New York, held (after notice given in the
adjacent places of worship, and in the “Windham Journal”) on Tuesday the 7th
day of May 1872, at 1 P.M., for the purpose of enlarging and improving the
“Old Burial Ground” and for procuring and holding lands to be used
exclusively for a Cemetery, or place for
the burial of the dead. Do hereby
certify, that the following named Associates attended such meeting, viz;
Col. D. B. Strong, Albert Tuttle, Albert Steele, Darius B. Prout, Daniel
B. Tuttle, Edgar Smith, Austin S. Munson, Newell C. Snow, George Lent, William
Nickels, Isaac Spencer, Austin Smith, and the Rev. E. Augustus Edgerton, and
thereupon formed an Association for such purpose, to be known as “The Ashland
Cemetery Association of Ashland, Greene County, New York, the number of trustees
fixed on being nine, by ballot, as follows, Col. D. B. Strong, Albert Steele,
Edgar Smith, for one year, Darius B. Prout, Alphonso D. Cobb, Austin S. Munson,
for two years, Oscar B. Hitchcock, Burton G. Morss, Albert N. Tuttle, for three
years. It was also determined that
the future annual elections of three trustees, shall be held on the first
Tuesday in May, at 1 P.M., at Trinity Church, the Episcopal Church in Ashland,
At a subsequent meeting of the Trustees on the same day and at the same place,
the following persons were unanimously appointed officers of the Ashland
Cemetery Association, viz; Albert Tuttle President, Col. D. B. Strong, Vice
President, Albert Steele, Treasurer, and the Rev. E. Augustus Edgerton
Secretary, In witness whereof, we
have signed this Certificate.
Rev. E. Augustus Edgerton
Austin Smith, Secretary
Chairman
State of New York
Greene County
on this 9th day of May A.D. 1872, before me Abner Berry, a
Notary public, at Ashland, in and for the County of Greene, State of New York,
personally appeared the Rev. E. Augustus Edgerton, Chairman, and Mr. Austin
Smith Secretary, of the public meeting, whereat was formed the Ashland Cemetery
Association, to me known to be the persons named in the foregoing certificate,
and thereupon acknowledged that they signed the said Certificate for the uses
and purposes therein set forth.
Abner Berry
Recorded September 27th 1872
h. 8 A.M.
Notary Public
State of New York
Greene County Clerk’s Office
I, Horatio L. Day, Clerk of said County, do hereby appoint John H. Palen
of Cairo, Greene County, N.Y., Deputy Clerk of said County, to have and to hold
said office during my pleasure.
In witness whereof, I have hereunto set my hand and seal
this 26th day of October 1872.
Recorded October 26th 1872.
Horatio L. Day, Clerk
Articles of Association of the Durham Creamery, made on the 28th
day of Feby 1870. Know all Men by
these presents, that we, Edward Johnson, Liberty P. More, Grovenor Stannard,
Nelson Van Wagoner, F. Asbury Strong, Lyman A. Hull and Horace B. Kirtland, who
were elected trustees and others whose named are hereunto subscribed, of the
Town of Durham, County of Greene & State of New York; do make and subscribe
to the following articles of Association in compliance with an act of
Legislature of the State of New York, whereby any three or more persons may form
a co-partnership for the purpose of carrying on any kind of Manufacturing
business, passed Feby 1st 1848.
Art. 1st
The name of this Association shall be The Durham Creamery Association.
Art 2nd
This Company is formed for the purpose of Manufacturing or
converting milk into Butter and Cheese.
Art. 3rd
The Capital Stock of this Company shall be thirty five hundred Dollars.
Art. 4th
This stock shall be divided into seventy shares of fifty dollars each.
Art. 5th
This Company is intended to do business twenty five years, unless
sooner closed up by a vote of two thirds of the stockholders.
Art. 6th
The number of Trustees shall be seven.
Art. 7th
The business of the above Company shall be transacted in the Town
aforesaid, at the locality which shall be chosen by the association.
Art. 8th
The Officers of this Association shall consist of a President and
six directors which shall constitute the Board of Trustees and they shall be
elected annually.
Art. 9th
No Stockholder shall be allowed to take or hold more than four shares
in this Association.
Art. 10th
Ten per cent of the stock of this Association shall be paid within ten
days after the date of the organization of this Association and forty per
cent shall
be paid on the first day of April next and the remaining fifty
percent shall be paid on the first day of May next.
These payments to be made to the
President of the Association.
Witness our hands and seals this 28th day of
Feby. 1870.
Liberty P. More |
John H. Race |
J. M. Hallock |
Nelson Van Wagoner |
Lyman A. Hull |
Samuel Van Wagoner |
Edward Johnson |
William H. Post |
J. G. Borthwick |
H. P. Lacy |
H. B. Kirtland |
Anson Gilbert |
P. A. Smith |
L. B. Gilbert |
S. R. Johnson |
J. B. Cowles |
Dwight P. Hull |
O. B. Field |
Wm. Baldwin |
Abijah Ransom |
G. V. E. P. Stannard |
E. N. Avery |
F. A. Strong |
Lewis Baldwin |
Ralph Campbell |
William F. Johnson |
George H. Pratt |
Hezekiah Baldwin |
William H. Wright |
C. A. Humphrey |
|
Horace Strong |
Aaron Gifford, Justice of the Peace
Greene Co.
On the 14th day of March 1870, before me personally appeared,
Lyman A. Hull, known to me, who being duly sworn says that he resides in the
town of Durham, that he knows Ralph Campbell, Wm. H. Wright, H. P. Lacy, Anson
Gilbert, A. B. Field, Abijah Ransom, C. A. Humphrey and Horace Strong, that he
saw them sign their names to the foregoing instrument, and seal, and believe
said witness, and acknowledged the execution thereof, and that he became a
suitable witness thereto, also on said 14th day of March 1870, before
me personally Liberty P. More, to me personally known, who being duly sworn
says, that he resides in the town of Durham, that he knows James M. Hallock,
that he saw him sign the foregoing instrument and seal, and believes the same,
and acknowledged the execution thereof, and that he became a subscribing witness
thereto.
Aaron Gifford
Recorded November 27th 1872
h. 9 A.M.
Justice of the Peace
State of New York
Greene County Clerk’s Office
I, Horatio L. Day, Clerk of said County, do hereby appoint Granville R.
Person, of Catskill, Greene County, N. Y., Deputy Clerk of said County, to have
and to hold said office, during by pleasure.
In witness whereof, I have hereunto set my hand and seal
this14th day of April 1873.
Recorded April 14th 1873.
Horatio L. Day, Clerk
State of New York
County of Greene
We Herman C. Adams as the Chairman, and William Farmer as the secretary
of the meeting of the proprietors of the lot of land, set off and enclosed as
and for a private and family cemetery as hereinafter stated, and described do
certify that on this twenty sixth day of May 1873 at a meeting of said
proprietors was held at the Village of Coxsackie Greene County according &
pursuant to a notice heretofore given & published at least once in each week
for six weeks successively next previous to the time of such meeting in the
Coxsackie News a newspaper printed in the County of Greene where said land is.
That there were present at such meeting Herman C. Adams, Peter C. Adams,
Charles H Adams, William R. Adams, Francis Granger Adams, and Charles D. Adams.
That Herman C. Adams was duly chosen and acted as foreman of said
meeting. That William Farmer was
duly chosen and acted a Secretary of said meeting.
That said meeting was held for the purpose of and said proprietors did
then and there associate themselves together for the purpose of forming a
Company to maintain and use the said lot of land hereinafter described as and
for a family Cemetary under and pursuant to an act of the Legislature of the
State of New York Entitled an Act for the incorporation of private and family
cemetaries passed April 1st 1854 and the several acts extending and
amending the same and do hereby organize and form such Company which said
Company is to be known as the Adams Cemetary Company.
That at said meeting the following persons were duly elected as Trustees
to manage the affairs of said Corporation for five years next ensueing to wit:
Herman C. Adams, Charles H. Adams and Francis Granger Adams.
The following is a description of said lot of land to wit; the land of
the said, The Adams Cemetery Company, Beginning at the south-west corner
thereof, at a point bearing from the north-east corner of the parsonage
belonging to the first Reformed Church of Coxsackie North 14ş
45’ East, and distant there from one chain and forty seven links, and running
thence North 13ş
40’ East one chain and fifty four links to the North-west corner of the lot;
thence South 76ş
east one chain and eighty six links to a corner thence South 5ş
10’ East 0ş
65’ thence South 79ş
5’ East one chain and twenty nine links; thence South 9ş
30’ West two chains and eighty links to the Coxsackie and Greenville Turnpike
Road; thence along said road North 85ş
50’ West one and thirty seven links, (of which distance, thirty seven links
are reserved for Road from turnpike to Barn in the rear of the Cemetery lot)
thence North 10ş
45’ East two chains and six links, thence North 76ş
West two chains and thirteen links to place of beginning, as by a map thereof
hereto annexed will fully appear.
Herman C. Adams, Chairm.
William Farmer, Sec.
State of New York
County of Greene
On this 23 day of June before me personally came Herman C. Adams and
William Farmer to me known to be the individuals described in the foregoing
certificate, and who executed the same the said Herman C. Adams as Chairman, and
the said William Farmer as Secretary and acknowledged to me that they executed
the same, for the uses and purposes therein mentioned.
Sidney A. Dwight
Recorded June 24, 1873
Notary Public Greene Co. N.Y.
At a Meeting of the Citizens of the Town of Coxsackie
County of Greene, held at the office of J. C. Van Dyck Esq. on Monday, December
8th 1873. Gentlemen
Present: S. S. Bell, S. W. Briggs,
J. C. Van Dyck, M. G. Van Slyck, J. L. B. Sylvester, Geo. H. Bomus, Wm. J.
Leigh, L. F. Botsford & Wm. K. Reed.
Meeting called to order by L. F. Botsford Esq. and on
motion S. S. Bell Esq. was chosen Chairman and Wm. K. Reed, Sec’ty.
Mr. L. F. Botsford stated the object of the meeting was to form an
Association for the purpose of procuring and holding lands to be used
exclusively for a Cemetery or place for the burial of the Dead.
At said meeting it was unanimously agreed to form such Association.
That the said Cemetery shall be known and distinguished by the name of
River Side Cemetery and the said meeting also determined that the number of
Trustees to manage the Association be Nine, and thereupon they proceeded to
elect by ballot S. S. Bell, E. D. Fanchier, S. A. Dwight, Wm. K. Reed, S. W.
Briggs, W. J. Leigh, m. G. Van Slyck, Geo. H. Bomus, L. G. Botsford and the
Chairman and Secretary did then and there class the foregoing Trustees in three
Classes; the first class for one year; the second class for two years and the
third class for three years. For one
year, S. S. Bell, E. D. Fanchier, S. A. Dwight.
For two years, M. G. Van Slyck, Geo. H. Bomus, W. J. Leigh.
For three years, Wm. K. Reed, S. W. Briggs, L. F. Botsford.
The meeting also unanimously agreed to hold the annual election of
Trustees on the second Monday in December in each year.
Attest
Simpson S. Bell, Chairman
Wm. K. Reed, Secretary
State of New York
Greene County
On the 10th day of December 1873, personally appeared before
me Simpson S. Bell and Wm. K. Reed and acknowledged that they had executed the
above Certificate for the uses and purposes mentioned in said certificate, that
they were chairman and Secretary of the meeting of citizens as therein mentioned
and they are known to me to be the persons mentioned therein.
Jacob C. Van Dyck
Recorded December 11, 1873.
h. 9 A.M.
Notary Public Greene Co. N.Y.
To all Whom it May Concern—Know ye, That Henry R. Ford, a
private of Captain Daniel F. Sawyer’s Company, (A), 99th Regiment
of 2nd Vol Infty who was enrolled on the ninth (9th) day
of August one thousand eight hundred and sixty two, to serve three years, is
hereby Discharged from the service of the United States, this thirty first (31st)
day of March 1863, at La Grange, Tenn, by reason of Surgeon’s Certificate of
Disability.
Said Henry R. Ford, was born in Green County, in the State of New York,
is twenty eight (28) years of age, (5) five feet 5 6/8
inches high, light complexion, blue eyes, light hair, and by occupation,
when enrolled, a Farmer.
Given at La Grange, Tenn, this thirty first (31) day of
March 1863
Memphis, Tenn
Alexander Fowler
April 3rd 1863.
Paid in full
Col 99th Ind.
Vols.
Geo. Browne, Paymaster
U.S.A.
Headquarters 16th Army Corps
Memphis, Tenn, 24th March 1863
To be discharged, by order of
Major Genl. Hurlburt
Henry Bunuior, Asst. Adg’t Genl.
Henry R. Ford Co.
“A” 99th Ind Vol
Oath of Identity
State of New York
County of Greene
On this 27th day of August in the year one thousand eight
hundred and sixty six personally appeared before me the undersigned, a Notary
Public, for the county and State above mentioned, Henry R. Ford, who, being duly
sworn according to law, declares that he is the identical Henry R. Ford, who was
a Private in the company commanded by Captain Daniel F. Sawyer, in the regiment
commanded by Alexander Fowler, that he enlisted on the 9th day of
August 1862, for the term of three years, and was discharged at La Grange, Tenn,
on the 31st day of March 1863, by reason of Surgeon’s Certificate
of Disability.
Henry R. Ford
Sworn and subscribed before me the day and year above
written
A. C. Fancher, Notary Public
In witness whereof, I have hereunto set my hand and affixed
my official seal, this 18th day of December in the year 1873, at
Catskill, in the State of New York.
Recorded December 18th, 1873,
h. 2 P M.
H. L. Day, Clerk of the County of
Greene
State of New York
Greene County Clerk’s office
I hereby appoint and designate Frank H. Burroughs as Deputy County clerk
in and for the County of Greene. In
witness whereof I have hereto set my hand and official seal this 1st
day of January 1874
Omar V. Sage
Recorded January 1st 1874, 11:30 A.M.
County Clerk
Know all men by these presents that I the undersigned
Sheriff of the County of Greene, do hereby appoint Addison Rice of the Town of
Jewett in said County of Greene Deputy Sheriff in and for said County.
In witness whereof I have hereunto set my hand and seal this second day
of January one thousand eight hundred and seventy three (sic)
Platt Coonly Sheriff
State of New York
Greene County
On this 2nd day of January 1874 before me came Platt Coonly to
me known to be the same person described in and who executed the foregoing
instrument and acknowledged that he executed the same
Recorded January 2nd 1874
Irving Jennings Notary Public
Know all men by these presents that I the undersigned
Sheriff of the County of Greene do hereby appoint Peter Cook of Coxsackie in
said County Deputy Sheriff in and for said County
In witness whereof I have hereunto set my hand and seal
this first day of January 1874
Platt Coonly Sheriff
Greene County
On this first day of January 1874 before me appeared Platt Coonley to me
personally known to be the same person described in and who executed the above
appointment and acknowledged that he executed the same.
Recorded January 1st 1874
M. B. Mattice Greene Co.
Judge
Know all men by these presents That I the undersigned
Sheriff of the County of Greene do hereby appoint Rufus Olmsted of Durham in
said County Under Sheriff and Jailor in and for said County.
In witness whereof I have hereunto set my hand and seal this first day of
January 1874.
Platt Coonly Sheriff
Greene County
On this first day of January 1874 before me appeared Platt Coonley to me
personally known to be the same person described in and who executed the above
appointment and acknowledged that he executed the same
Recorded January 1st 1874
W. Irving Jennings Notary
Public
To all whom it may concern Know ye That Edward Phelps a
private of Captain Edward A. Blakeleys Company (G) 81st Regiment of
N.Y. Infty Volunteers who was enrolled on the 11th day of April one
thousand eight hundred and sixty five to serve three years of during the war is
hereby Discharged from the service of the United States this 31st day
of August 1865 at Fortress Monroe by reason of G.O. No. 102 dated Dept Va C. S.
Augt 15th /65 (No objection to his being re-enlisted is known to
exist)
Said Edward Phelps was born in New York in the State of N.Y. is 18 years
of age five feet 6 ˝ inches high fair complexion blue eyes brown hair and by
occupation when enrolled a farmer. Given
at Fortress Monroe this 31 day of August 1865—
E. A. Blakeley
D. B. Wilson 1st
Lt & UCM
Capt 81st NY Vols
Mustering office
Comdg Co. “G”
H. G. Rodgers Sept 17, 1866
[P???]
[in margin:] PM
GODKC Mch 5 ???
Bounty claim rejected. Substitute
enrolled after Sept. 5th/62
W. P. Wolcott Paymr
USA
Oath of Identity
Edward Phelps of the Town of Windham County of Greene in
the State of New York. On this eight
day of January in the year one thousand eight hundred and seventy four before me
the undersigned a Justice of the Peace for the County and town above mentioned
appeared Edward Phelps who being duly sworn according to law declares that he is
the identical person who was a private in the Company commanded by Captain
Edward A. Blakeley in the Regiment 81st commanded by
Colonel White, that he enlisted on the 11th day of April, 1865
for the term of three and was discharged at Fortress Monroe on the 31st
day of August 1865 by reason of General
order No. 102
Edward Phelps
Sworn and subscribed to before me the day and year above
written.
David S. Munson J.P.
I certify that David S. Munson before whom the above
affidavit purports to have been made is a Justice of the Peace duly authorized
to administer oaths and that the above is his signature.
In witness whereof I have herewith set my hand and affixed by official
seal this 9th day of January in the year 1874 at Catskill in the
State of New York
Omar Sage
Clerk of the County of Greene By
Recorded this 9th day of January 1874
F. H. Bussingha(m) Dept Clerk
Know all men by these presents that I the undersigned
Sheriff of the County of Greene do hereby appoint Bloomer Christian of Ashland
in said County Deputy Sheriff in & for said County.
In witness whereof I have hereunto set my hand and seal this 14th
day of January 1874
Platt Coonley Sheriff
Greene County
On this 14th day of January 1874 before me the subscriber
personally appeared Platt Coonley to me known to be the person described an and
who executed the foregoing appointment & acknowledged that he executed the
same
Frank H. Burroughs
Recorded January 14th 1874
Notary Public
Hahnemaurnauum Medicorum Collegium
Lecture’s Salutem
Nos Praises Decanus calterique Professores Hahnemamiani
Medicorum Collegii Chicagovoie in Republica Illinois ensi supreme Imperii Auctar
tate erecti sauciti et stability praesentium notitiam quoque modo habituris
memorias prodimus declarautes quibus expedit universis Arthurem F. Moore rite
absolute cursu legibus Collegii nostril artis medindi studiousis praescripto a
nobis fine exploraudi eins facti in Studiis et Litteris medicinalibus progressus
solemnites et more in Collegiis autiquitus recepti examinatum scientias
eruditionis ac solertial suartam egregium specimen dedisse; ut nos auctoritate
nostra legibus Reipublicae Illinoisensis saucitieeidem Arthuri F. Moore Gradum
Medicinal Doctoris cum omnibus morbos sauaudi artem medicam docendi
medicauventague faciendi privilegiis immunitatibus aciuribus quibus summos
medendi artis hourvris adepti ubicuuque derrarum et gentium fruuntur
decernenduin censuerimus. Cuius in
fidem et perennem memoriam Diploma how manu propria Beaesidis Decaui et
Professorum signatum atque Sigills Hahnemaniani Medicomus Collegii munituer
edidimus Datum ex dedibus Hahnemanniani Medicourum Collegii Iri urbe Chicagoalia
in Republica Illinoisensi anno Salutis mellesimo Octingentisime septuagesimo
Reipublicae vero nougesimo quarto Pridie Kalendas Martias
A. E. Small M. D.
Hahnemammaii Collegie Prases
R. Ludlam M. D.
Facultalis medicae Decauus
R. Welcham M.
D. Chimiue a Box Prof
C. L. Mitchel M.
D. Phynologus et Path Prof
R. Ludlam M. D.
Osb et Foen et Inf mort Prof
D. A. Colton M.
D. Path anat Prof
W. Danforth M.
D. Prine et prae Cpir Prof
Y. A. Lord M.
D. Chem Phgcio Prof
C. C. Smith M.
D. Theory & Practice Med Prof
S. R. Hedges M.
D. Genl et Descript Aut Prof
S. S. Hoyne M.
D. Materia Medica Prof
Leonard Pratt M.
D. Surgl et Med Clin Prof
Edwin M. Hale M.
D. Med Prot et Pham Prof
Recorded May 25th 1874
H. 9 A.M.
We the undersigned in order to form a corporation for the
purposes herein specified do make sign acknowledge and file this certificate
pursuant to Chapter 368 of the laws of 1865 of the State of New York Entitled
“An act for the incorporation of Societies or clubs for certain social and
recreative purposes” passed April 11, 1865 and the laws of said State amending
the same
First
The Corporate name of this Society is “American Ensign Council
Number 83 order of United American Mechanics
Second This Society is formed for the following specific objectives:
1st To
assist each other in obtaining Employment
2nd
To encourage each other in business
3rd
To establish a sick and funeral fund
4th
To establish a fund for the relief of widows and orphans of deceased members
5th
To aid members who through Providence may have become incapacitated fro following their usual avocations in
obtaining situations suitable
to their condition
Third
This Corporation is to be located at Catskill Greene County New York
at which place its Council Room shall be located also
Fourth
The number of the Trustees of this Corporation is three and the names
of the Trustees who shall manage the affairs of this Corporation for the
first year or until others are elected in their stead are William H. Hart,
Oscar F. Humphrey and George N. Brandow all of whom reside in Catskill
aforesaid. In witness whereof
we have hereunto signed our respective names this 18th day of March 1874
William H. Hart
A. D. Wilbur
H. O. Nichols
Wm. H. Van Allen
Edward A. Browere
State of New York
County of Greene
On this 18th day of March in the year one thousand eight
hundred and seventy four before me the subscriber personally came William h.
Hart, A. D. Wilbur, H. O. Nichols, Wm. H. Van Allen, Edward A. Browere to me
known to be the same persons who signed the foregoing certificate and severally
acknowledged that they signed and executed the same
Geo. R. Olney
Recorded March 26th 1874
Notary Public
In the matter of changing the name of the First
Congregational Society of Lexington
On reading & filing a petition of the Trustees of such Corporation or
Society & for the purpose aforesaid it is Ordered that the name of the
religious corporation or society known as the First Congregational Society of
Lexington organized April 20, 1813 be and the same is hereby changed and said
corporation or society shall hereafter be known as “The Presbyterian Church of
Jewett”, that this order shall take effect on the and after the 1st
day of October 1874 that a copy of this order be published in the Windham
Journal within 10 days from this date & that said petition
this order and an affidavit of such publication be filed & recorded
in the Greene County Clerks office within twenty days thereafter
M. B. Mattice
Dated Augt 28th 1874
Greene Co Judge
Recorded September 8th 1874
Know all men by these presents that I the undersigned
Sheriff of the County of Greene do hereby appoint William Minnock of the town of
Coxsackie in said County Deputy Sheriff in and for said County
In witness whereof I have hereunto set my hand and seal this 29th
day of September 1874
Platt Coonley Sheriff of
Greene Co
Greene County
On this 23rd day of October 1874 before me personally came
Platt Coonley to me personally known to be the same person described in and who
executed the foregoing appointment & acknowledged that the executed the same
Recorded Sept 29 1874
Frank H. Burroughs Notary
Public
Know all men by these presents that I the undersigned
Sheriff of the County of Greene do hereby appoint Wilson M. Douglass of the town
of Hunter in said County Deputy Sheriff in and for said County
In witness whereof I have hereunto set my hand and seal this 2nd
day of October 1874
Platt Coonly Sheriff of
Greene County
Greene County
On this 23rd day of October 1874 before me personally came
Platt Coonley to me known to be the same person described in & who executed
the foregoing instrument & acknowledged that he executed the same
Frank H. Burroughs Notary
Public
State of New York
Greene county Clerks office
I hereby appoint & designate Granville Person of Catskill NY a
Special Deputy Clerk of said County to have and to hold said office during my
pleasure
In witness whereof I have hereto set my hand and official seal this 27th
day of October 1874
O. V. Sage Clerk
Agreeable to the provisions of the Revised Statutes of the
State of New York Vol 3rd page 294 Sec 3rd at a meeting of
the Citizens of Lexington County Greene and State of New York duly called was
held at the Church in said Village on the 16th day of November 1874
for the purpose of forming a Religious Society
Notice having been given by the Minister officiating for three successive
Sabaths (sic) from the Desk and for more than fifteen days previous to the time
for holding said meeting. On motion
it was unanimously resolved that Jacob Hogeboom and Miles Angle preside at this
Meeting The following motions were
unanimously adopted 1st
On motion it was resolved that this Society be known and designated by the name
of the Regular Baptist Society of Lexington.
2nd On
motion it was resolved that six persons serve as trustees of this Society
3rd On
motion it was resolved that the following persons be the said trustees
Deunis H. Hubbard and Daniel C. Deyoe to serve until the next annual
meeting; Jonathan H. Ford and j. M.
Van Valkenburgh to serve until the 2nd annual meeting; A. J. Pettit
and Isaac Ripp to serve until the 3rd annual meeting.
The undersigned two of the members of the Congregation or
Religious Society hereafter mentioned do hereby certify that on the 16th
day of November 1874 the male persons of full age belonging to the congregation
or religious society worshiping at the building known as the Regular Baptist
Meeting house met at the place of public worship aforesaid in the Town of
Lexington in said County of Greene and State of New York for the purpose of
Incorporating themselves & did then & there elect by plurality of voices
Daniel B. Deyoe, Isaac Kipp, Jonathan H. Ford, Andrew J. Pettit, D. H. Hubbard,
J. M. VanValkenburgh as trustees of the said Society and Church Corporation and
the said persons did then and there also determine by the like plurality of
voices that the said trustees & there (sic) successors shall forever
hereafter be called & known by the name or title of the Regular Babtist
(sic) Society of Lexington
Witness our hands and seals this 16th day of
November 1874
Jacob Hogeboom
Miles Angle
State of New York
Greene County
On this 16th day of November 1874 before me personally came
Jacob Hogeboom & Miles Angle to me known to be the persons described in and
who executed the foregoing instrument and acknowledged that they Executed the
same for the purposes therein mentioned
Isaac Kipp
Recorded Nov. 20, 1874
11 A.M.
Justice of the Peace
This Agreement made between the Board of Supervisors of the
County of Greene party of the first part and the Board of Supervisors of the
County of Albany by Louis D. Pillsbury Superintendant of the Albany County
Penitentiary and duly appointed agent of the said Board of Supervisors of the
County of Albany as authorized by Chapter 139 Laws of 1858 amended by Chapter
289 Laws of 1859 and by other acts of the Legislature.
Witnesseth Whereas the party part for and in consideration of the moneys
hereinafter mentioned agree to receive and safely keep board and clothe all such
persons as shall be sentenced to confinement at hard labor by any Court or
Magistrate in said County of Greene for any term not less than sixty days
delivered into his custody by the sheriff of the County of Greene or by any
other officer or constable of said County of Greene To wit:
for all persons sentenced for a period of sixty days and less than three
months one dollar and seventy five cents per week, for persons sentenced for a
period of three months and less than six months one Dollar and fifty cents per
week and for all persons sentenced for a period of six months and over one
dollar and twenty five cents per week. The
party of the first part pursuant to the Statute in such case made and provided
does hereby agree to cause to be conveyed to and delivered at the Penitentiary
in the City of Albany all persons who may be sentenced to imprisonment at
hard labor in the said County of Greene for any term not less than sixty days
for any crime or misdemeanor not punishable by imprisonment in the State Prison
and to pay the prices above stated per week for the board of prisoners so
sentenced and delivered to the Keeper of said Albany County Penitentiary
annually
This agreement to take effect the first day of January 1875
and continue for the term of three years and is entered into pursuant to a
resolution of the parties of the first part passed the 3rd day of
December 1874
Given under our hands this 4th day of December 1874
The Board of Supervisors of the County of Greene
By
A. C. Cowles
Chairman
A. C. Fancher
Clerk
The Board of Supervisors of the County of Albany
By
Louis D. Pilsbury
Superintendant of the Albany County Penitentiary & duly appointed agent of the
Board of Supervisors of
the County of Albany
Recorded December 15th 1874
Know all men by these presents that I the undersigned
Sheriff of the County of Greene do hereby appoint William H. Minnock of the town
of Coxsackie in said County Under Sheriff & Jailor in and for said County
In witness whereof I have hereto set my hand & seal this 27th
day of January 1875
Platt Coonley Sheriff
Greene Co
Greene County
On This 27th day of January 1875 before me personally came
Platt Coonley to me personally known to be the Sheriff of Greene Co & the
person who Executed the foregoing appointment & he acknowledged that he
executed the same
Frank H. Burroughs
Recorded January 27th 1875
Notary Public
To all Whom it may Concern:
Know ye that Martin Houghton, a Private of Captain John W. Fetthousen
Company (“I”) 91st Regiment of New York Vetran Volunteers, who
was enrolled on the fifth day of September one thousand eight hundred and sixty
four to serve one year, is hereby Discharged from the service of the United
States, this 10th day of June 1865 nere Washington D.C. pursuant to
F.O. No. 26, Hdqr’s. A. of P. May 17, 1865.
No objection to his being re-enlisted is known to exist.
Said Martin Houghton was born in ____________ in the State of Indiana, is
thirty nine years of age, five feet, seven ˝ inches high.
Dark complextion, Black eyes, Black hair, and by occupation, when
enrolled, a Farmer. Given here
Washington D.C. this 10th day of June 1865.
J. W. Felthousen
Walter T. Chester
Capt. Comdg. Comp’y. “I” 91st N.Y.V.V.
Capt. and A.C.M.
Oath of Identity
Martin Hoagland of the Town of Windham, County of Greene
and State of New York, on this 10th day of March in the year one
thousand eight hundred and 75 personally appeared before me the undersigned, a
Justice of the Peace for the County and State above mentioned, Martin Hoagland,
who being duly sworn according to law, declares that he is the identical Martin
Hoagland who was a private in the Company commanded by Captain Felthousen
in the Regiment commanded by Col. Tarbell, that he enlisted on the 4th
day of September 1862 for the term of 1 year or during war and was discharged at
Albany on the 10 day of June 1865 pursuant to General order No. 26.
Martin (his X mark) Hogland
Sworn and subscribed to before me the day and year above
written.
William Salisbury, Justice of the Peace
William Salisbury before whom the above affidavit purports
to have been made, is a Justice of the Peace, duly authorized to administer
oaths, and that the above is his signature.
In Witness Whereof , I have hereunto set my hand and affixed my official
seal this 10th day of March in the year 1875 at Catskill in the State
of New York.
O. V. Sage
Recorded March 10, 1875
Clerk of the County of Greene
In the matter of the adoption of Elizabeth Corbett an
infant
Pursuant to the provisions of Chapter 830 of the Laws of
1873 entitled an act to legalize the adoption of minor children by adult
persons” the undersigned William T. Brown and Josephine Brown his wife
residing in the Village of Athens in the County of Greene and State of New York
do hereby consent to adopt said Elizabeth Corbett an infant under the age of
twelve years into their family and to sustain towards her the legal relation of
parent and child pursuant to the provisions of the act above recited.
Dated Catskill January 29th 1875
William T. Brown
Josephine Brown
In the matter of the adoption of Elizabeth Corbett an
infant
The undersigned James Corbett, father of Elizabeth Corbett and infant
under the age of twelve years doth hereby consent pursuant to the provisions of
Chapter 830 of the laws of 1873 that William T. Brown of the Village of Athens
in the County of Greene and State of New York may adopt said Elizabeth Corbett
as his chills and sustain towards her the relation of a parent to a child
subject to all the duties and responsibilities of the act above referred to.
Dated Catskill January
29, 1875
James Corbett
In the matter of the adoption of Elizabeth Corbett
an infant
Whereas application has this day been made to Hon. Manly B.
Mattice County Judge of Greene
County for an order of adoption by William T. Brown of the town and Village of
Athens in the County of Greene and State of New York of Elizabeth Corbett an
infant under the age of twelve years pursuant to the provisions of Chapter 830
of the laws of 1873 and whereas Josephine wife of said William T. Brown has
given written consent that said William T. Brown may adopt said child and
whereas James Corbett father of said Elizabeth Corbett and her only surviving
parent has also given his written consent for such adoption.
Now therefore the said William T. Brown doth agree to and with said
Elizabeth Corbett that she shall be adopted and treated in all respects as his
own lawful child should be treated that he will perform all the duties of a
parent towards said child and accept all the obligations imposed upon him by
said act or which hereafter may be imposed upon him by any act or acts
amendatory of the same
Dated Catskill January 29th 1875
William T. Brown
Recorded January 29th 1875
h 11:30 AM
State of New York
County of Greene
We the undersigned Chairman and Secretary of the meeting hereinafter
mentioned do hereby certify was held pursuant to notice given on the nineteenth
day of March in the year of our Lord Eighteen hundred and seventy four in the
town of Athens at the second Reformed Chappel to form an association for the
purpose of procuring and holding a piece of land for to be used exclusively for
the purpose of a cemetery or a place for the burial of the dead and that the
said meeting consisted of the following persons Henry Wolfe, Wm. T. Hallenbeck,
john Wolfe, Wm. L. Perry, Moses Jerome, Corydon K. Van Valkenburgh, Smith Quick,
Peter G. Brandow, William Jackson, William Conine, Henry Brooks and T. R. Van
Valkenbergh and that the said meeting elected the undersigned Henry Wolfe
Chairman thereof and the undersigned T. R. Van Valkenburgh Secretary thereof and
that the said meeting by a vote thereof Resolved that the corporate name
of said association shall be the Union Cemetery association of the town of
Athens and that the number of trustees fixed and resolved upon by the said
meeting to manage the concerns of said association is seven and the
following are the names of said Trustees chosen at said meeting and classed as
follows
Moses Jerome, Wm. L. Perry, and John N. Wolfe were chosen
to serve three years and Peter G. Brandow & Henry Wolfe to serve two years
and Wm. Conine and Corydon K. Van Valkenburgh were to serve for one year and
that Wm. T. Hollenbeck was elected collector and Henry Wolfe was chosen
treasurer thereof and that it was further resolved that said association shall
hold their annual meeting to elect or choose their officers and to transact any
other business that may be thought necessary on the first Tursday (sic) in March
of Each year unless otherwise voted to a regular annual meeting
Greene County
Henry Wolfe and T. R. Van Valkenburgh of said County being sworn say that
the above meeting was held for the purposes therein mentioned
Henry T. Wolfe
T. R. Van Valkenburgh
Sworn & subscribed before me this 30th day
of Nov 1874
Recorded February 19th 1875
P. W. Hallenbeck Justice of
the Peace
[in margin] Delivered
to T. R. Van Valkenburgh May 4, 1875
State of New York
Greene County
We the undersigned two of the members of the religious society of the
Baptist Church of Grapeville hereafter mentioned do hereby certify that on the
twenty seventy day of February instant the persons of full age belonging to a
religious society in which divine worship is celebrated according to the rites
of the Baptist Church and not already incorporated met at the place of public
worship heretofore occupied by the said church in the town of New Baltimore in
said County for the purpose of incorporating themselves and did then and there
elect by plurality of voices Stephen W. Holley, Lodowick Haunay, Charles R.
Palmer, Egbert M. Palmer, Luman Rundell and Madison Yeomans as trustees of the
said religious society and the said persons did then and there also determine by
the like plurality of voices that the said trustees and their successors should
forever thereafter be called and known by the name or title of The Trustees of
the Baptist Church and Society of Grapeville.
Witness our hands and seals this twenty seventh day of February 1875.
Signed & sealed in the
Beltruel Lounsbury
presence of Judson Stewart
Egbert Thorn
Greene County
On this 6th day of March 1875 before me personally came Judson
Stewart subscribing witness to the within certificate to me known who being duly
sworn did depose & say that he resided in the town of Greenville in said
County that he knew Belthuel Lounsbury and Egbert Thorn the individuals
described in and who executed the said certificate; that he was present and saw
the said Belthuel Lounsbury and Egbert Thorn seal and deliver the same as and
for their act and deed and that the said Belthuel Lounsbury and Egbert Thorn
acknowledged the execution thereof; whereupon the said Judson Stewart became the
subscribing witness thereto
Recorded March 10th 1875
h 9 AM
Edgar Halsted Justice of the
Peace
State of New York
Town and Village of Catskill
County of Greene
We Hiram Van Steenburgh, William J. Slingerland, Frank P. Gautier and
William H. Gautier do hereby certify that we desire to form a company pursuant
to the provisions of an act Entitled An act to authorize the formation of
corporations for manufacturing mining mechanical or chemical purposes” passed
February 17th 1848 and the several acts extending and amending said
act. That the corporate name of the
said company is to be “ The Hudson Ice Company” and the objects for which
the company is to be formed are the collecting storing and preserving ice
preparing it for sale transporting it to the City of New York and Jersey City
and vending the same. That the
amount of Capital stock of the said company is to be Fifty Thousand Dollars.
That the term of its existence of said Company is to be fifty years.
That the number of shares of which the stock of said Company is to
consist is to be five hundred at $100. per share.
That the number of trustees who shall manage the concerns of said company
shall be four, And the names of such trustees for the first year are Hiram Van
Steensburgh and William B. Slingerland of Catskill New York, Frank P. Gautier of
Jersey City New Jersey and William H. Gautier of the City of New York.
That the said Company is formed for the purpose of carrying on some part
of its business out of the State of New York namely at Jersey City Hudson County
State of New Hersey. That the names
of the town and County in which the principal part of the business of the said
Company is to be transacted are the town of Coxsackie County of Greene and State
of New York
H. Van Steenburgh
W. B. Slingerland
Francis P. Gautier
William H. Gautier
State of New York
County of Greene
On this 25th day of February A. D. 1875 before me personally
appeared Hiram Van Steenburgh, William B. Slingerland, Frank P. Gautier and
_______________ to me known to be the persons described in and who executed the
foregoing certificate and they severally before me signed the said certificate
and acknowledged that they signed the same for the purposes therein mentioned
Geo. R. Olney Notary Public
in & for Greene Co
State of New York
City & County of New York
On this first day of March in the year one thousand eight hundred and
seventy five before me came William H. Gautier to me known to be one of the
individuals described in and who executed the aforegoing certificate and
acknowledged to me that he had executed the same
Alfred W. Lowere Notary
Public NY City
State of New York
City & County of New York
I William Walsh Clerk of the City and County of New York and also Clerk
of the Supreme Court for the said City and County the same being a Court of
Record do hereby certify That Alfred W. Lowere whose name is whose name is
subscribed to the certificate of the proof or acknowledgment of the annexed
instrument and thereon written was at the time of taking such proof or
acknowledgment a Notary Public in and for the City and County of New York
dwelling in the said City commissioned & sworn & duly authorized to take
the same. And further that I am well
acquainted with the handwriting of such Notary & verily believe that the
signature to the said certificate of proof or acknowledgment is genuine.
I further certify that said instrument is executed and acknowledged
according to the law of the State of New York.
In testimony whereof I have hereunto set my hand and affixed the seal of
the said Court and County the 2nd day of March 1875
Recorded March 11th 1875
Wm. Walsh Clerk
State of New York
County of Ulster
We the undersigned Thomas Cornell, S. D. CoyKendahl, Romer & Tremper,
A. A. Crosby, A. Benson, H. S. Lockwood, James Rusk, David S. Merwin, H. A.
Towner, B. F. Barkley and Charles Bray do by these presents pursuant to and in
conformity with the act of the Legislature of the State of New York passed on
the twelfth day of April one thousand Eight hundred and forty eight entitled,
“An act to provide for the incorporation and regulation of Telegraph
Companies” and the several acts amendatory thereof, associate ourselves
together and form a body politic and corporate and do hereby certify.
1st
The corporate name of the said company is the “Schoharie Kill and Stony
Clove Telegraph
Company”
2nd
That the objects for which said Company is formed are the constructing
and operating a line of wires of telegraph from the Village of Windham in the
town
of Windham Greene County New York to the Village of Phoenicia in the town
of Shandaken Ulster County and through the towns of Windham, Jewett and
Hunter in said County of Greene and the town of Shandaken in the said County of
Ulster and through the pass in the Catskill Mountain known as Stony
Clove.
3rd
That the Capital stock of the said Corporation shall be Twenty two
hundred Dollars which shall be divided into two hundred and twenty shares of ten
Dollars each
4th
That the names and places of residence of the shareholders & the
number of shares of the Capital stock of said Company held by each of said
shareholders
are as follows viz:
Names |
Residence |
No. of shares |
Thomas Cornell |
Rondout |
20 shares |
S. D. CoyKendall |
“ |
10
“ |
Romer & Tremper |
“ |
15
“ |
A. A. Crosby |
“ |
5
“ |
A. Benson |
“ |
5
“ |
Messrs H. S. Lockwood & James Rusk |
Hunter |
50
“ |
E. M. Cole Committee from |
Windham |
22
“ |
David S. Merwin |
Hensonville |
10
“ |
H. A. Towner |
Jewett |
13
“ |
L. Chichester |
Phoenicia |
10
“ |
B. F. Barkley |
Jewett |
5
“ |
Chas Bray |
Rondout |
5
“ |
5th
That the said Corporation shall commence on the twenty third day of
February one
thousand eight hundred and seventy five and shall continue in existence
for the term of one hundred years and that the principal place of business of
the said Corporation shall be in the Village of Hunter in said County of Greene.
6th
That the number of trustees of the said Corporation shall be seven whose
names are as
follows viz.
H. S. Lockwood, E. M. Cole, David S. Merwin, James
Rusk,
H. A. Towner, A. A. Crosby & S. D. CoyKendall and who shall manage
the concerns of the said Corporation for the first year.
In witness whereof we have hereto set our respective hands and seals this
twenty third day of February 1875
Thomas Cornell
Romer & Tremper
S. D. CoyKendall
A. Benson
A. A. Crosby
H. S. Lockwood
James Rusk
David S. Merwin
H. A. Towner
Charles Bray
State of New York
Ulster County
On this twenty third day of February 1875 personally came before me
Thomas Cornell, Romer & Tremper, S. D. CoyKendall, A. Benson, A. A. Crosby,
H. S. Lockwood, James Rusk, David S. Merwin, H. A. Towner and Charles Bray and
they severally acknowledged that they executed the foregoing certificate of
incorporation by them signed for the purpose therein mentioned
G. Webster Notary Public in
& for Ulster County
State of New York
County of Ulster
I Peter D. Lefever Clerk of
the County of Ulster and also Clerk of the Supreme Court in and for said County
being a Court of Record do hereby certify that G. Webster whose signature
appears to the foregoing certificate of acknowledgment and before whom the
annexed instrument appears to have been acknowledged was at the date thereof an
acting Notary public within & for the County of Ulster duly qualified and
empowered by law to take such acknowledgment.
And I further certify that I am well acquainted with the handwriting of
such Notary Public and verily believe that the signature to the said certificate
of acknowledgment is genuine and that the same is in due form of law and that
the said instrument would be admissible to record according to the laws of the
State of New York
In testimony whereof I have hereunto set my hand and affixed the seal of
said Court & County the 6th day of May 1875
P. D. Lefever
Recorded May 10th 1875
h 4 PM
Clerk of the County of Ulster
We whose names are hereto subscribed do certify that a
meeting for the purpose of organizing a Rural Cemetery association was held at
the house of Amos Cleaveland in the town of Durham Greene County New York on the
20th day of September 1875 and that David Doty, Amos Cleveland, Frank
C. Rennie, Lewis B. Hallock, John Jones, Nelson Van Tassel and Harry Bagley all
of Durham Greene County New York attended such meeting and that the above named
persons unanimously agreed to form an association with the corporate name of
“The Winston Cemetery Association” and that the number of trustees fixed on
to manage the concerns of the association be six and that the names of the
trustees chosen were David Doty, john Jones, Amos Cleveland, Harry Bagley, Frank
C. Rennie & Lewis B. Hallock for three years and that the day fixed on for
the annual election of trustees be the last Saturday in February in each year
and that the said meeting was organized by the election of John Jones as
chairman and Harry Bagley as Secretary
John Jones
Chairman
Harry Bagley
Secretary
Greene County
On this 20th day of September before me came John Jones and
Harry Bagley to me known to be the person described in and who executed the
above certificate and acknowledged that they executed the same.
David Doty
Recorded September 21st 1875
Justice of the Peace
This Indenture Made the Twenty first day of September one thousand eight hundred and Seventy five Between The Tanner National Bank of Catskill Greene County N.Y. of the first part and George L. Cowles and Omar V. Sage of Catskill aforesaid of the second part, witnesseth Whereas the said party of the first part on the First day of April one thousand Eight hundred and Seventy five recovered a Judgment in the Supreme Court of the State of New York against Jacob H. Much Sylvester B. Gage and Noble P. Cowles (which Judgment was duly docketed in Greene County Clerks office April 1st 1875 for $9676.55.
Now this Indenture Witnesseth That the said party of the first part in consideration of Nine Thousand nine hundred & ninety four & 50/100 dollars to it duly paid has sold and by these presents does assign transfer and set over unto the said parties of the second part and their assigns the said Judgment and all sum and sums of money that may be had or obtained by means thereof or on any proceedings to be had thereupon. And the said party of the first part does hereby constitute and appoint the said parties of the second part & their assigns its true and lawful Attorneys irrevocable with power of substitution and revocation for the use and at the proper costs and charges of the said parties of the second part to ask demand and receive and to sue out execution and take all lawful ways for the recovery of the money due or to become due on the said Judgment and on payment to acknowledge satisfaction or discharge the same: and attorneys one or more under them for the purpose aforesaid to make and substitute and at pleasure to revoke hereby ratifying and confirming all that its said Attorney or substitution shall lawfully do in the premises And the said party of the first part does covenant that there is now due on said Judgment the sum of nine thousand nine Hundred & ninety four & 56/100 dollars and that it will not collect or receive the same or any part thereof nor release or discharge the said Judgment but will own and allow all lawful proceedings wherein the said parties of the second part saving the said party of the first part harmless of and from any costs and charges in the premises. In witness whereof the party of the first part has caused its corporate seal to be affixed to these presents & the same to be signed by S. Sherwood Day its President the day and
Year first above written
Sealed and delivered in the } S. Sherwood Day, Prest LS
Presence of W. Erving Jennings}
State of New York
Greene County On the 21st day of September 1875 before me personally appeared S. Sherwood Day the President of the Tanners National Bank of Catskill to me Known who being by me duly sworn says that he resides in Catskill in the County of Greene aforesaid, That he is the president of said The Tanners Nation al Bank of Catskill, That he Knows corporate seal whereof, That the seal affixed to the within conveyance is such corporate seal, That it was affixed by order of a board of directors of said Bank and that he signed his name to the within instrument by the like order as President of said Bank
W. Erving Jennings
Recorded September 22, 1875 hr 8 am Notary Public
State of New York
County of Greene We the undersigned William Donahue, John H. Bagley, Jr., Sellick D. Smith, Ambrose L. Walters, Walker A. Lennon, Edward M. Cole, Isaac C. Butts, Cicero C. Peck and Levi W. Bloodgood, do by these presents pursuant to and in conformity with the Act of the Legislature of the State of New York passed on the 12th day of April 1848, Entitled (“An Act to provide for the incorporation and regulation of Telegraph Companies” and the several acts amendatory thereof, associate ourselves together and form a body politic and corporate and do here by certify:
I. The Corporate name of the said Company is “The Catskill Cairo and Windham Telegraph Company”. II. The objects for which said Corporation is formed are the constructing and operating a line of wires of telegraph from the Village of Catskill in the town of Catskill Greene County New York to the Village of Windham in the town of Windham County and State aforesaid, and through the towns of Catskill, Cairo, Durham and Windham.
In said county of Greene. III. The Capital Stock of the said Corporation shall be Three Thousand Dollars which shall be divided into three hundred shares of ten dollar Each. IV. The names and places of residence of the shareholders and the number of shares of the Capital Stock of said Company held by each of said shareholders are as follows:
Names |
Residence |
No. of Shares |
Black & Donahue |
Catskill, Greene Co., N.Y. |
20 |
Charles H. Snyder |
Durham, Greene Co., N.Y. |
2 |
Williams & Co. |
Catskill, Greene Co., N.Y. |
10 |
G. E. Vincent |
Catskill, Greene Co., N.Y. |
5 |
E. Gilbert Jr. & Co. |
Catskill, Greene Co., N.Y. |
5 |
Doty & Goldin |
Catskill, Greene Co., N.Y. |
5 |
H. A. Person |
Catskill, Greene Co., N.Y. |
3 |
Thomas Bros. |
Catskill, Greene Co., N.Y. |
5 |
John H. Bagley, Jr. |
Catskill, Greene Co., N.Y. |
5 |
H. Van Steenburgh |
Catskill, Greene Co., N.Y. |
5 |
A. W. Thomas |
Catskill, Greene Co., N.Y. |
5 |
A. M. Osborn |
Catskill, Greene Co., N.Y. |
3 |
A. C. Griswold |
Catskill, Greene Co., N.Y. |
1 |
Thomas Wilson |
Catskill, Greene Co., N.Y. |
10 |
A. T. Stewart & Co. |
Catskill, Greene Co., N.Y. |
50 |
J. B. Olney |
Catskill, Greene Co., N.Y. |
1 |
M. B. Mattice |
Catskill, Greene Co., N.Y. |
2 |
A. L. & F. G. Walters |
Cairo, Greene Co., N.Y. |
3 |
E. C. Stevens |
Cairo, Greene Co., N.Y. |
2 |
Jason Stevens |
Cairo, Greene Co., N.Y. |
1 |
J. B. Webster |
Cairo, Greene Co., N.Y. |
1 |
I. & C. Hoffman |
Cairo, Greene Co., N.Y. |
1 |
Leonard White |
Cairo, Greene Co., N.Y. |
1 |
George Wickes |
Cairo, Greene Co., N.Y. |
1 |
Levi King |
Cairo, Greene Co., N.Y. |
1 |
Augustus Hill |
Cairo, Greene Co., N.Y. |
1 |
D. W. Jennings |
Cairo, Greene Co., N.Y. |
1 |
J. H. Stodard |
Cairo, Greene Co., N.Y. |
1 |
C. D. Meritt |
Cairo, Greene Co., N.Y. |
1 |
E. Paddock |
Cairo, Greene Co., N.Y. |
1 |
A. W. Wright |
Cairo, Greene Co., N.Y. |
1 |
E. L. Dutcher |
Cairo, Greene Co., N.Y. |
1 |
Names |
Residence |
No of Shares |
W. N. Lennon |
Cairo, Greene Co., N.Y. |
1 |
Luke Roe |
Cairo, Greene Co., N.Y. |
1 |
Cole & Hitchcock |
Windham, Greene Co., N.Y. |
3 |
Peck & Cornell |
Windham, Greene Co., N.Y. |
2 |
Brockett & Newcomb |
Windham, Greene Co., N.Y. |
2 |
Wm. V. O. Brainard |
Windham, Greene Co., N.Y. |
1 |
Alfonso Cobb |
Windham, Greene Co., N.Y. |
1 |
Freeman Johnson |
Windham, Greene Co., N.Y. |
1 |
A. E. West |
Windham, Greene Co., N.Y. |
1 |
D. B. Hitchcock |
Windham, Greene Co., N.Y. |
1 |
Clark Wetmore |
Durham, Greene Co., N.Y. |
1 |
I. B. Steele |
Windham, Greene Co., N.Y. |
1 |
Noah D. Hill |
Windham, Greene Co., N.Y. |
2 |
John Soper |
Windham, Greene Co., N.Y. |
1 |
George W. Graham |
Windham, Greene Co., N.Y. |
1 |
Levi Matthews |
Windham, Greene Co., N.Y. |
1 |
Jefferson Mead |
Windham, Greene Co., N.Y. |
1 |
W. L. Haskell |
Boston, Mass. |
3 |
Potter & Newell |
Windham, Greene Co., N.Y. |
1 |
Alfred Atwater |
Windham, Greene Co., N.Y. |
1 |
Davis & Chichester |
Windham, Greene Co., N.Y. |
1 |
Edward Bloodgood |
Windham, Greene Co., N.Y. |
1 |
Harvey Sherman |
Windham, Greene Co., N.Y. |
2 |
Isaac C. Butts |
Durham, Greene Co., N.Y. |
1 |
Abbott Lamereaux |
Durham, Greene Co., N.Y. |
3 |
Isham Newcomb |
Windham, Greene Co., N.Y. |
1 |
Moses White |
Windham, Greene Co., N.Y. |
1 |
Harmon Camp |
Windham, Greene Co., N.Y. |
1 |
A. W. Doty |
Windham, Greene Co., N.Y. |
1 |
A. J. Churchill |
Prattsville, Greene Co., N.Y. |
5 |
Frank Ramsey |
Windham, Greene Co., N.Y. |
1 |
George Newcomb |
Windham, Greene Co., N.Y. |
1 |
Albert Paddock |
Durham, Greene Co., N.Y. |
1 |
J. F. Williams & Son |
New York City |
5 |
Gilbert Curtis |
Durham, Greene Co., N.Y. |
3 |
George Griffin |
Windham, Greene Co., N.Y. |
1 |
H. H. Hough |
Durham, Greene Co., N.Y. |
1 |
E. M. Cole |
Windham, Greene Co., N.Y. |
1 |
Elford Dickerman |
New York City |
10 |
R. Cockcroft |
New York City |
3 |
Names |
Residence |
No of Shares |
Griffin & Slater |
Windham, Greene Co., N.Y. |
7 |
Bloodgood Bros. |
Windham, Greene Co., N.Y. |
7 |
E. Thomas |
Cairo, Greene Co., N.Y. |
1 |
V. The said Corporation shall commence on the twenty ninth day of October one thousand Eight hundred and Seventy five and shall continue in Existence for the term of one hundred years and the principal place of business of the said Corporation shall be in the Village of Catskill in said County of Greene.
VI. The number of directors of the said Corporation shall be nine whose names are as follows, Viz: William Donahue, John H. Bagley, Jr., Sellick D. Smith, Ambrose L. Walters, Walker A. Lennon, Edward M. Cole, Isaac C. Butts, Cicero C. Peck and Levi W. Bloodgood.
In Witness Whereof We have hereunto set our hands and seals this 29th day of October in the year one thousand eight hundred and seventy five.
In presence of }
Fred H. Ford } William Donahue L.S.
J. H.
Bagley L.S.
Sellick D.
Smith L.S.
Ambrose L. Walters
L.S.
Walker N. Lennon
L.S.
Edward M. Cole
L.S.
Isaac C.
Butts L.S.
Cicero C.
Peck L.S.
Levi W. Bloodgood
L.S.
State of New York
County of Greene On this 29th day of October A. D. 1875 personally appeared before me William Donahue, John H. Bagley, Jr., Sellick D. Smith, Ambrose L. Walters, Edward M. Cole, Walker N. Lennon, Isaac C. Butts and Cicero C. Peck to me known to be the persons described in and who subscribed & Executed the foregoing instrument and severally acknowledged that they Executed the same for the purposes therein mentioned.
Frederick H. Ford
Justice
of the Peace
State of New York
County of Greene On this third day of November A. D. 1875 before me personally appeared Levi W. Bloodgood to me known to be the individual described in and who Executed the foregoing instrument and he acknowledged that he Executed the same for the purposes therein mentioned.
Wm. A. Doty
Notary Public
State of New York
County of Greene We the undersigned William Donahue, George E. Vincent, Arthur W. Thomas, Walker N. Lennon, Ambrose L. Walters, Isaac C. Butts, Levi W. Bloodgood, Edward M. Cole do by these presents pursuant to and in conformity with the act of the Legislature of the State of New York passed on the 12th day of April, 1848 entitled “an act to provide for the incorporation and regulations of telegraph companies” and the several acts amendatory thereof associate ourselves together and form a body politic and corporate and do hereby certify
I. The corporate name of said company is “The Catskill Cairo and Windham Telegraph Company”
II. The object of which said corporation is formed are the constructing and operating a line of wires of telegraph from the Village of Catskill in the town of Catskill Greene County New York to the Village of Windham in the town of Windham County and State aforesaid and through the towns of Catskill, Cairo, Durham and Windham in said County of Greene
III The Capital Stock of the said Corporation shall be three thousand Dollars which shall be divided into
Three hundred shares of ten dollars each
IV. The names and places of residence of the shareholders and the number of shares of Capital Stock of said Company held by each of said shareholders are as follows
Names |
Residence |
No of shares |
Black & Donahue |
Catskill, Greene Co., N.Y. |
20 |
Charles W. Snyder |
Durham, Greene Co., N.Y. |
2 |
Williams & Co. |
Catskill, Greene Co., N.Y. |
10 |
George E. Vincent |
Catskill, Greene Co., N.Y. |
5 |
E. Gilbert Jr. & Co. |
Catskill, Greene Co., N.Y. |
5 |
Doty & Goldin |
Catskill, Greene Co., N.Y. |
5 |
H. A. Persons |
Catskill, Greene Co., N.Y. |
3 |
Thomas Brothers |
Catskill, Greene Co., N.Y. |
5 |
John H. Bagley, Jr. |
Catskill, Greene Co., N.Y. |
5 |
H. Van Steenburgh |
Catskill, Greene Co., N.Y. |
5 |
A. W. Thomas |
Catskill, Greene Co., N.Y. |
5 |
A. M. Osborn |
Catskill, Greene Co., N.Y. |
3 |
A. C. Griswold |
Catskill, Greene Co., N.Y. |
1 |
Thomas Wilson |
Catskill, Greene Co., N.Y. |
10 |
F. B. Olney |
Catskill, Greene Co., N.Y. |
1 |
A. T. Stewart & Co. |
Catskill, Greene Co., N.Y. |
50 |
N. B. Mattice |
Catskill, Greene Co., N.Y. |
2 |
H. L. & F. G. Walters |
Cairo |
3 |
E. C. Stevens |
Cairo |
2 |
Jason Stevens |
Cairo |
1 |
J. B. Webster |
Cairo |
1 |
I. & C. Hoffman |
Cairo |
1 |
Leonard White |
Cairo |
1 |
George Wickes |
Cairo |
1 |
Levi King |
Cairo |
1 |
Augustus Hill |
Cairo |
1 |
D. W. Jennings |
Cairo |
1 |
J. H. Stoddard |
Cairo |
1 |
C. D. Merrit |
Cairo |
1 |
E. Paddock |
Cairo |
1 |
A. W. Wright |
Cairo |
1 |
E. L. Dutcher |
Cairo |
1 |
W. L. Lennon |
Cairo |
1 |
Luke Roe |
Cairo |
1 |
Cole & Hitchcock |
Windham |
3 |
Peck & Cornell |
Windham |
2 |
Brocket & Newcomb |
Windham |
2 |
Wm. V. O. Brainard |
Windham |
1 |
Alfonso Cobb |
Windham |
1 |
Truman Johnson |
Windham |
1 |
A. C. West |
Windham |
1 |
D. B. Hitchcock |
Windham |
1 |
Clark Wetmore |
Durham |
1 |
I. B. Steele |
Windham |
1 |
Noah D. Hill |
Windham |
2 |
John Soper |
Windham |
1 |
George W. Graham |
Windham |
1 |
Levi Matthews |
Windham |
1 |
Jefferson Mead |
Windham |
1 |
W. L. Hasekell |
Boston, Mass |
3 |
Potter & Newell |
Windham, Greene Co. N.Y. |
1 |
Alfred Atwater |
Windham, Greene Co. N.Y. |
1 |
Davis & Chichester |
Windham, Greene Co. N.Y. |
1 |
Edward Bloodgood |
Windham, Greene Co. N.Y. |
1 |
Harvey Sherman |
Windham, Greene Co. N.Y. |
2 |
Isaac C. Butts |
Durham |
1 |
Abbott Lamereaux |
Durham |
3 |
Morse White |
Windham |
1 |
Isham Newcomb |
Windham |
1 |
Harmon Camp |
Windham |
1 |
A. W. Doty |
Windham |
1 |
A. J. Churchill |
Prattsville |
5 |
George Newcomb |
Windham |
1 |
Albert Paddock |
Durham |
1 |
J. F. Williams & Son |
New York City |
3 |
Gilbert Curtis |
Durham, Greene Co., N.Y. |
3 |
George Griffin |
Windham |
1 |
H. H. Hough |
Durham |
1 |
E. M. Cole |
Windham |
1 |
Elford Dickerman |
New York City |
10 |
R. Cockroft |
New York City |
3 |
Griffin & Slater |
Windham, Greene Co., N.Y. |
7 |
Bloodgood Bros. |
Windham, Greene Co., N.Y. |
7 |
E. Thomas |
Cairo, Greene Co., N.Y. |
1 |
George Dederick |
Cairo, Greene Co., N.Y. |
1 |
Hiram Stewart |
Cairo, Greene Co., N.Y. |
1 |
E. W. Plank |
Cairo, Greene Co., N.Y. |
1 |
E. M. Stevens |
Cairo, Greene Co., N.Y. |
1 |
G. K. Porter & Charles McWilliams |
Cairo, Greene Co., N.Y. |
1 |
E. Hotchkiss & Hezekiah Wynkoop |
Cairo |
1 |
Ira Thompson |
Windham |
1 |
Dr. P. I. Stanley |
Windham |
1 |
V. The said Corporation shall commence on the 14th day of January one thousand Eight hundred and seventy six and shall continue in existence for the term of One hundred years.
In witness whereof we have hereunto set our hands and seals this Fourteenth day of January in the year one thousand eight hundred and seventy six
In presence
of Wm. Donahue L.S.
In presence George E.
Vincent L.S.
F. H. Ford A. W.
Thomas L.S.
Walker N.
Lennon L.S.
Ambrose
L. Walters L.S.
Isaac C.
Butts L.S.
Levi W.
Bloodgood L.S.
Edward M.
Cole L.S.
State of New York
County of Greene On this fourteenth day of January A. D. 1876 personally appeared before me William Donahue, George E. Vincent, Arthur W. Thomas, Walker N. Lennon, Ambrose L. Walters, Isaac C. Butts, Levi W. Bloodgood, Edward M. Cole to me known to be the individuals described in and who subscribed and executed the foregoing instrument and severally acknowledged that they executed the same for the purposes therein mentioned. Frederick H. Ford
Justice of the Peace
Recorded January 15th 1876
State of New York
County of Greene We the undersigned John S. Beach, Hervey I. Griffin, Abram L. Van Valkenburgh, D. E. Woodworth, Z. P. Northrup, G. N. Eaggleston, A. P. Loomis, Isaac Showers, Wilson M. Douglass, S. S. Mulford & Platt Hitchcock do by these presents pursuant to and in conformity with the act of the legislature of the State of New York passed on the 12th day of April 1848 Entitled “An act to provid for the incorporation and regulation of Telegraph Companies” and the several acts amendatory thereof associate ourselves together and form a body politic and do hereby certify
I The Corporate name of the said Company is “Hunter, Tannersville and East Jewett Telegraph Company”
II The objects for which said corporation is formed are the constructing and operating a line of wires of Telegraph from the Village of Hunter in the Town of Hunter Greene County New York to Hensonville and Windham in the town of Windham in the County and state aforesaid by way of Tannersville, Parker Notch, East Jewett, Big Holloow and Hensonville in said County of Greene
III The Capital Stock of the said corporation shall be Eleven hundred Dollars which shall be divided into one hundred and ten shares of ten dollars each.
IV The names and places of Residence f the shareholders and the number of shares of the Capitol stock of said Company held by each are as follows
Names |
Residence |
No of shares |
George W. Haines |
Hunter, N.Y. |
1 |
Francis Layman |
Hunter, N.Y. |
1 |
Walter Haines & G. & N. Eagleston |
Hunter, N.Y. |
3 |
S. S. Mulford |
Hunter, N.Y. |
2 |
Michael Showers |
Hunter, N.Y. |
1 |
A. S. Haines |
Hunter, N.Y. |
1 |
Jacob Fromer |
Hunter, N.Y. |
2 |
Charles L. Ford |
Hunter, N.Y. |
1 |
George Campbell |
Hunter, N.Y. |
2 |
James Brown |
Hunter, N.Y. |
1 |
Albert Goslie |
Hunter, N.Y. |
1 |
Isaac Showers |
Hunter, N.Y. |
2 |
James Schult |
Hunter, N.Y. |
1 |
William H. Dykeman |
Hunter, N.Y. |
1 |
Daniel Parker |
Hunter, N.Y. |
1 |
Aaron Roggen |
Hunter, N.Y. |
3 |
A. P. Loomis |
Hunter, N.Y. |
13 |
Wilson M. Douglass |
Hunter |
13 |
I. C. Tiffany |
Jewett |
1 |
A. Beers |
Jewett |
1 |
I. Tiffany |
Jewett |
1 |
John Hanson |
Jewett |
1 |
Wm. Tiffany |
Jewett |
1 |
Clarence Van |
Jewett |
1 |
Abram Van |
Jewett |
2 |
Loren Woodworth |
Jewett |
2 |
Hugh Slator |
Jewett |
5 |
John S. Beach |
Jewett |
5 |
Wm. E. Woodworth |
Jewett |
2 |
A. V. Woodworth |
Jewett |
1 |
Stephen Mead |
Jewett |
3 |
A. L. Woodworth |
Jewett |
2 |
H. Wuiter |
Jewett |
1 |
Z. P. Northrup |
Jewett |
1 |
S. H. Winchel |
Jewett |
1 |
Buel Woodworth |
Jewett |
3 |
A. J. DuBois |
Jewett |
1 |
D. E. Woodworth |
Jewett |
1 |
Peters & Griffin |
Jewett |
3 |
Milo Lockwood |
Jewett |
3 |
D. P. Simpkins |
Jewett |
2 |
Asa & Ephraim Lord |
Jewett |
2 |
Ephraim & Chauncey Lord |
Jewett |
1 |
George Lord |
Jewett |
1 |
Lewis Butts |
Jewett |
1 |
Platt S. Hitchcock |
Windham, N.Y. |
6 |
Lyman Payne |
Windham, N.Y. |
1 |
Joseph Holdridge |
Windham, N.Y. |
1 |
Ambrose Hadden |
Windham, N.Y. |
1 |
Lauren Recand |
Windham, N.Y. |
1 |
V The said corporation shall commence on the Twenty second day of January in the year of our Lord one thousand Eight hundred and seventy six and shall continue in existence for the term of one hundred years. In witness whereof we have hereunto set our hands and seals this 22nd day of January in the year one thousand Eight hundred and seventy six
In presence
of John S.
Beach L.S.
L. E. Woodworth H. J.
Griffin L.S.
A. L. Van Valkenburgh L.S.
D. E. Woodworth L.S.
Z. P. Northrup L.S.
G. N. Eggleston L.S.
A. P. Loomis L.S.
Isaac Showers L.S.
Wilson M. Douglass L.S.
Samuel S. Mulford L.S.
P. O. Hitchcock L.S.
State of New York
County of Greene On this 22nd day of Jan. A.D. 1876 personally appeared before me John S. Beach, H. J. Griffin, R. L. Van Valkenburgh, D. E. Woodworth, Z. P. Northrup, G. N. Eggleston, A. P. Loomis, Isaac Showers, Wilson M. Douglass, Samuel S. Mulford & P. O. Hitchcock to me known to be the persons described in and who subscribed & executed the foregoing instrument and severally acknowledged that they executed the same for the purposes therein mentioned.
L. E. Woodworth, Justice of the Peace
Recorded January 25th 1876
State of New York
County of Greene We the undersigned William Paddock, Liberty P. More, John Avery, Charles H. Snyder, James P. Burger, Garret Becker, Frederick Becker, William Eckler, Winslow W. Burhans, Oswald L. Chittenden, Amos Cleaveland, Avery M. Cole, Stephen S. Hedges, Frank C. Pennie and Elisha P. Smith, Robert Crawford do by these presents pursuant to and in conformity with the act of the Legislature of the State of New York passed on the 12th day of April 1848 entitled “ An Act to provide for the incorporation and regulation of Telegraph Companies” and the several acts amendatory thereto associate ourselves together and form a body politic and corporate and do hereby certify
I The Corporate name of the said Company is “The Cairo and Durham Telegraph Company”
II The object for which said corporation is formed are the constructions and operating a line of wires of
Telegraph from the Village of Cairo in the town of Cairo Greene County New York to the Village of Durham in the town of Durham County and State aforesaid and through the towns of Cairo, Greenville and Durham and through the Villages of Freehold, East Durham and Oak Hill all in said County of Greene
III The Capital Stock of the said corporation shall be Twelve Hundred Dollars which shall be divided into one hundred and twenty shares of ten Dollars each
IV The amount of the Capital Stock of said Company and the number of the association may be hereafter at any time increased with the written consent of the persons owning two thirds of the Capital Stock of the Company to the amount which shall be expressed in said consent
V The names and places of Residence of the shareholders and the number of shares of the Capital Stock of said Company held by each of the said shareholders are as follows
Names |
Residence |
No of shares |
Oak Hill Maf’g Co. |
Oak Hill, Greene Co., N.Y. |
3 |
William Paddock |
Oak Hill, Greene Co., N.Y. |
1 |
James Conyer |
Oak Hill, Greene Co., N.Y. |
2 |
Israel Dewitt |
Oak Hill, Greene Co., N.Y. |
2 |
J. F. Richmond |
Oak Hill, Greene Co., N.Y. |
1 |
Joseph Smith |
Oak Hill, Greene Co., N.Y. |
1 |
Liberty P. More |
Durham, Greene Co., N.Y. |
3 |
John Avery |
Oak Hill, Greene Co., N.Y. |
5 |
Charles H. Snyder |
Freehold, Greene Co., N.Y. |
4 |
Garret Becker |
Freehold, Greene Co., N.Y. |
6 |
James P. Burger |
Durham, Greene Co., N.Y. |
3 |
William Ecklor |
East Durham, Greene Co., N.Y. |
1 |
Frederick Becker |
Freehold, Greene Co., N.Y. |
6 |
Winslow W. Burhans |
Durham, Greene Co., N.Y. |
3 |
Oswald L. Chittenden |
Durham, Greene Co., N.Y. |
1 |
Amos Cleaveland |
East Durham, Greene Co., N.Y. |
1 |
Avery M. Cole |
Oak Hill, Greene Co., N.Y. |
1 |
Stephen Hedges |
Oak Hill, Greene Co., N.Y. |
1 |
Frank C. Pennie |
Oak Hill, Greene Co., N.Y. |
5 |
Elisha P. Smith |
Freehold, Greene Co., N.Y. |
1 |
Robert Crawford |
Durham, Greene Co., N.Y. |
1 |
N. C. Whitcomb |
Oak Hill, Greene Co., N.Y. |
1 |
W. F. Dewitt |
Oak Hill |
1 |
Saml. M. Graham |
Oak Hill |
1 |
Bardsley Dewitt |
Oak Hill |
1 |
A. J. Utter |
Oak Hill |
1 |
Wm. Billings |
Oak Hill |
1 |
W. B. Winchell |
Oak Hill |
1 |
Frank De Fralt |
Oak Hill |
1 |
H. C. Earl |
Oak Hill |
1 |
P. S. Stimpson |
Oak Hill |
1 |
Geo. Hedges |
East Durham |
5 |
M. B. Calkins |
East Durham |
1 |
Rodman Dodge |
Freehold |
2 |
H. Lacy |
Freehold |
6 |
Leonard Vincent |
Freehold |
2 |
Jas. B. Wood |
Freehold |
1 |
Grovenor Smith |
Freehold |
1 |
Joseph Earl |
Freehold |
1 |
John H. Caunner |
Freehold |
1 |
Enock Lacy |
Freehold |
1 |
E. J. Jennings |
Freehold |
2 |
C. W. Jennings |
Freehold |
1 |
Elijah Shaw |
Freehold |
2 |
James Jennings |
Freehold |
1 |
Black & Donahue |
Catskill, N.Y. |
3 |
W. D. Treadwell |
Durham |
3 |
Ira D. Humphrey |
Durham |
1 |
Anson B. Gilbert |
Durham |
1 |
Cornelius Cowles |
Durham |
1 |
Horace K. Chittenden |
Durham |
2 |
J. & S. Van Wagoner |
Durham |
1 |
Reuben Moss |
Durham |
1 |
James Elliott |
Durham |
1 |
C. A. & E. D. Newell |
Durham |
1 |
A. C. Cowles |
Durham |
1 |
L. P. More |
Sect’y for Subscribers, Durham, N.Y. |
15 |
|
|
120 |
VI The said corporation shall commence on the seventeenth day of December one thousand Eight hundred and seventy five and shall continue in existence for the term of hone hundred years.
In witness whereof We have hereto set our hands and seals this seventeenth day of December in the year one thousand Eight hundred and seventy five
In presence of
} Wm.
Paddock L.S.
(blank) Liberty
P. More L.S.
John Avery L.S.
Chas. H. Snyder L.S.
James P. Burger L.S.
Garret Becker L.S.
Frederick Becker L.S.
William Ecklor L.S.
W. W. Burhans L.S.
O. L. Chittenden L.S.
Amos Cleaveland L.S.
Avery M. Cole L.S.
Stephen Hedges L.S.
F. C. Pennie L.S.
E. P. Smith L.S.
Robert Crawford L.S.
State of New York
Greene County On this Seventeenth day of December 1875 before me came William Paddock, Liberty P. More, John Avery, Charles H. Snyder, Garret Becker, James P. Burger, Frederick Becker, William Ecklor, W. W. Burhans, Oswald L. Chittenden, Amos Cleaveland, Avery M. Cole, Stephen Hedges, Frank C. Pennie, Elisha P. Smith, Robert Crawford to me known to be the persons described in and who Executed the foregoing instrument And acknowledged that they Executed the same
David Doty, Justice of the Peace
Recorded March 9th 1876
Know all men by these Presents That I Charles B. Lucas being a householder had having a family for which I provide do hereby give notice that I claim the premises herein after described as a Homestead under the Homestead Exemption Act passed April 10 1850 viz All that tract or lot of land situated in the Village of Athens in the County of Greene and State of New York and bounded as follows on the North by lands of Catherine Mead on the east by Greenwich Street on the South by Third Street and on
the West by lands of Nichols & company and the house thereon being the same in which I now reside In witness whereof I have hereunto set my hand and seal this 22nd day of May 1876
Witness S. E. Calkins Charles B. Lucas L.S.
State of New York
Greene County On this 23rd day of May 1876 personally came before me Charles R. Lucas who I know to be the person described in and who executed the foregoing instrument and acknowledged that he executed the same
S. E. Calkins, Justice of the Peace
Recorded May 24th 1876 h 8.20 A.M.
Be it Known to all to whom these presents may come
That this is to certify that We Benjamin F. Stone, John D. Emmons and William M. Burgoyne Jr. all of the City County and State of New York desiring to form a Company for the purpose of collecting storing and purchasing Ice of preparing it for sale, of transporting it to the City of New York or elsewhere and of vending the same. Now therefore in accordance with the requirements and by virtue of an act entitled “An act to authorize the formation of Corporations for Mechanical Manufacturing Mining or Chemical purposes passed February 17th 1848” and an act entitled “An act to extend to operation and effect of the act passed Feby 17th 1848 entitled “ An act to authorize the formation of Corporations for Manufacturing Mining Mechanical or Chemical purposes passed April 12th 1855 do hereby declare as follows viz:
First The Corporate name of the said Company Shall be “The Saint Nicholas Ice Company of Green County New York
Second The object for which the said Company shall be formed are the collecting storing and preparing it for sale transporting it to the City of New York, and elsewhere and vending the same at Wholesale and retail and the carrying on of all and every kind of business appertaining thereto
Third The amount of the Capital Stock of the Company shall be Forty thousand Dollars with the privilege of increasing the same to One Hundred Thousand Dollars
Fourth The said Capital Stock shall consist of and be divided into Four Hundred Shares of One Hundred Dollars each
Fifth The number of Trustees who shall manage the concerns of said Company for the first year shall be three: and the said Benjamin F. Stone, John D. Emmons and William M Burgoyne Jr. citizens of the State of New York shall be such Trustees.
Sixth The business locality of the said Company shall be in the town of Athens Greene County with the privilege of carrying on its operations elsewhere within the state of New York
Seventh The time of the expiration of the said Company shall be fifty years from and after the day of the Incorporation thereof pursuant to said Statute.
In witness whereof we have hereunto subscribed our names and affixed our seals this twenty second day of August one thousand eight hundred and seventy six
Signed and sealed
in Benjamin F.
Stone L.S.
the presence of W. H. Bennett John D.
Emmons L.S.
J. Waller
W. M. Burgoyne Jr. L.S.
State of New York
City & County of New York On this 23rd day of August 1876 before me personally came Benjamin F. Stone, John D. Emmons and William M. Burgoyne Jr. Known to me to be the individuals described in and who executed the above instrument and acknowledged that they executed the same for the purposes therein mentioned.
J. F. Waller, Notary Public
State of New York
City and County of New York I William Walsh Clerk of the City and County of New York, and also Clerk of the Supreme Court for the said City and County the same being a Court of Record Do hereby certify that J. F. Waller whose name is Subscribed to the Certificate of the proof or acknowledgment of the annexed instrument and thereon written was at the time of taking such proof or acknowledgment a Notary Public in and for the City and County of New York dwelling in the said City commissioned and sworn and duly authorized to take the same: And further that I am well acquainted with the handwriting of such Notary and
181
verily believe that the signature to the said certificate of proof or acknowledgment is genuine. I further Certify that said Instrument is executed and acknowledged according to the law of the State of New York. In testimony Whereof I have hereunto set my hand and affixed the seal of said Court and County the 26th day of Aug. 1876
Wm. Walsh, Clerk
Recorded Augt 29th 1876 h 8 A.M.
This is to Certify that for about Thirty years a congregation or Society of persons has been established at New Baltimore Greene County N. Y. Known as the Methodist Episcopal Society for the purposes of religious worship according to the discipline of the Methodist Episcopal Church. That during that period they have held meetings and elected trustees of said Society. That such elections are held at the annual meeting in October of which due notice is given. That there are five trustees of said Society elected for three years each, at every third annual meeting one trustee is elected at the other meetings two trustees each. That at the annual meeting held in October 1874 Thomas H. L. Lockley and Zachariah Mead were elected Trustees. That at the annual meeting held in October 1873 William C. Hinman was elected Trustee.
That the annual meeting held on the 28th day of October 1875 Thomas H. Lockley presided as Chairman and William C. Hinman acted as Secretary.
That due notice of said meeting had been given: that Jacob Burger and Alonzo G. Westervelt received a majority of the votes of the electors and were declared elected.
That the name or title by which the said Trustees and their Successors shall be known is the Trustees of the Methodist Episcopal Society of New Baltimore Landing. That the following persons are now duly elected trustees of said Society as aforesaid: William C. Hinman, Thomas H. L. Lockley, Zachariah Mead, Jacob Burger, Alonzo G. Westervelt.
In witness whereof the said Thomas H. L. Lockely Chairman or President and William C. Hinman Secretary of the last annual meeting have hereunto set their hand & seals this 1st day of Sept 1876
Signed and sealed in }
Thomas H. L. Lockley, Chairman L.S.
presence of Augustus Sherman} Wm. C. Hinman,
Secretary L.S.
State of New York
Greene County On this second day of September 1876 before me a Notary Public duly appointed and qualified personally appeared Thomas H. L. Lockley and William C. Hinman to me Known to be the individuals described in and who executed the foregoing certificate and they severally acknowledged that they executed the same.
Augustus Sherman
Recorded Sept 4th 1876 h 10.30 A.M. Notary Public
1876 At an annual meeting of the First Baptist Church and Society of Lexington County of Greene and State of New York Sept. 4, 1876
On motion Resolved that Cornelius Hogaboom serve as Moderator for the meeting.
On motion Resolved that John Moore serve as Clerk for one year or until first Monday of September 1877
On motion Resolved that Justin Lament & Ahas Cole serve as Trustees until the First Monday of September 1879
On motion Resolved that William Kirk serve as Collector for the ensuing year or until the first of Sept 1877
On motion Resolved that Austin Chase serve as Treasurer until the first Monday of September 1877. Also resolved that the monies held by him shall be disposed of at the option of the Trustees. On motion Resolved that Clark Moore serve as sexton until the first Monday of September 1877
On motion Resolved that this meeting adjourn until the first Monday of September 1877
A. J. Dunham, Clerk Pro tem
Cornelius Hogaboom, Moderator
Greene County On this 12th day of October 1876 before me came Cornelius Hogaboom to me known to be one of the persons described in and who executed the foregoing and acknowledged that he executed the same
Frank H.
Burroughs
Recorded Oct. 12th 1876 h 9 A.M. Notary
Public
State of New York
County of Greene I Omar V. Sage Clerk of said County of Greene do hereby appoint and designate Frank H. Burroughs as Deputy Clerk of said County
Witness my hand and official Seal January 2, 1877
L.S. Omar V. Sage, Clerk
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Tremain R. Van Valkenburgh of the town of Athens in said County Under Sheriff in and for said County. In witness whereof I have hereunto set my hand and seal the first day of January 1877. Prentiss W. Hallenbeck } L.S.
Shff of Greene Co. }
Greene County On this 3rd day of January 1877 before me personally came Prentiss W. Hallenbeck to me known to be the same person who executed the within appointment and acknowledged that he executed the same.
Recorded Jany 2, 1877 Frank H. Burroughs
Notary Public
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Charles L. Ford of the town of Hunter in said County Deputy Sheriff in and for said County In witness whereof I have hereunto set my hand and seal this First day of January 1877
Prentiss W. Hallenbeck L.S.
Sheriff of Greene Co
Greene County On this 3rd day of January 1877 before me came Prentiss W. Hallenbeck to me known and he acknowledged that he executed the within appointment. Frank H. Burroughs
Recorded Jany 2, 1877 Notary Public
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint George W. Mead of the town of Cairo in said County Deputy Sheriff and Jailor in and for said County.
In witness whereof I have hereunto set my hand and Seal the first day of January 1877 Prentiss W. Hallenbeck L.S.
Sheriff of Green Co.
184
Greene County On this 3rd day of January 1877 before me came Prentiss W. Hallenbeck to me known to be the person who executed the within appointment and acknowledged that he executed the same Frank H. Burroughs
Recorded Jany 2, 1877 Notary Public
Know all men by these presents that I the undersigned Sheriff of Greene County do hereby appoint Milo Weeks of the town of Greenville in said County Deputy Sheriff in and for said County. In witness whereof I have hereunto set my hand and seal the First day of January 1877. Prentiss W. Hallenbeck L.S.
Sheriff of Greene Co.
Greene County On this 2nd day of January 1877 before me came Prentiss W. Hallenbeck to me known & he acknowledged that he executed the within appointment
Frank H. Burroughs
Recorded January 2, 1877 Notary Public
Know all men by these Presents that I the undersigned Sheriff of Greene County do hereby appoint Winslow Case of the town of Coxsackie Greene County N.Y. Deputy Sheriff in and for said County. In witness whereof I have hereunto set my hand and seal this First day of January 1877
Prentiss W. Hallenbeck L.S.
Shff of Greene Co.
Greene County On this 2nd day of January 1877 before me personally came Prentiss W. Hallenbeck to me known to be the described in and who executed the within and acknowledged that he executed the same Frank H. Burroughs
Recorded Jany 2, 1877 Notary Public
Know all men by these Presents that I the undersigned Sheriff of the County of Greene do hereby appoint David Brainard of the town of Ashland in said County Deputy Sheriff in and for said County In witness whereof I have hereunto set my hand and seal this 1st day of January 1877 Prentiss W. Hallenbeck, Sheriff L.S.
of Greene County
Greene County On the 3rd day of Jany 1877 before me came Prentiss W. Hallenbeck Known to me & he acknowledged that he executed the within appointment.
Frank H. Burroughs
Recorded Jany 3rd 1877 Notary Public
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Joel Nelson of the town of New Baltimore in said County Deputy in and for said County. In witness whereof I have hereunto set my hand and seal this 18th day of January 1877
Prentiss W. Hallenbeck, Sheriff
Greene County On this 18th day of January 1877 before me personally came Prentiss W. Hallenbeck to me Known to be the same person described in and who executed the foregoing appointment and he acknowledged that he executed the same
Frank H. Burroughs
Recorded January 18th 1877 Notary Public
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Jefferson Mead of the town of Windham in said County Deputy Sheriff in and for said County In witness whereof I have hereunto set my hand and seal this 18th day of January 1877 Prentiss W. Hallenbeck
Sheriff
Greene County On this 18th day of January 1877 before me personally came Prentiss W. Hallenbeck to me known to be the same person described in and who executed the foregoing appointment and he acknowledged that he executed the same
Frank H. Burroughs
Recorded January 18th 1877 Notary Public
Homoepathic Medical Society of the Counties of Columbia & Greene
State of New York
Whereas David E. Collins has exhibited unto us satisfactory testimony that he has studied medicine and surgery for the time and in the manner directed by law and has also upon examination by our censors given sufficient proof of his proficiency in the healing art, and of his moral character Therefore by virtue of the powers vested in us We The Homoeopathic Medical Society of the Counties of Columbia and Greene N.Y. do grant unto the said David E. Collins the privilege of practicing Medicine and Surgery together with all the rights and immunities of Physicians and Surgeons.
In witness whereof We have granted this License attested by our President and Secretary and the Seal of our Society at the City of Hudson this Six day of October in the year of our Lord 1874 P. W. Mull President
P. W. Mull
} C. P. Cook Secretary
A. P. Cook } Censors
W. H. Burnes }
Recorded June 1, 1877 11 A.M.
To all whom it may concern
Know ye That Mark S. Van Loan a Corporal of Captain Baldwins Company (K) 80th Regiment of N.Y. Vols who was enrolled on the 27th day of Feb one thousand eight hundred and sixty two to serve three years is hereby discharged from the service of the United States this Twenty Eighth day of November 1862 at U. S. Army General Hospital For Schuyler N.Y. by reason of Surgeons Certificate of disability Said Mark S. Van Loan was born in Richmond in the State of Ohio is Twenty Six years of age Five feet Eight inches high Dark complection grey eves. Dk brown hair and by occupation when enrolled a farmer. Given at New York this Twenty Eighth day of November 1862
Henry
Brown
B. Brig
Gen Com
State of New York
County of Greene On this Fourth day of December in the year one thousand eight hundred and Seventy seven personally appeared before me the undersigned a Notary Public for the County above mentioned Mark S. Van Loan who being duly sworn according to law declares that he is the identical Mark S. Van Loan who was a Corporal in the Company commanded by Captain Baldwin in the Regiment commanded by Col Pratt, that he enlisted on the 27th day of February 1862 for the term of three years and was discharged at Fort Schuytler N.Y. on the 28th day of November 1862 by reason of Surgeons Certificate of disability
Witnesses
F. H. Burroughs
} Mark S. (his mark) Van Loan
Alexander Reynolds }
Sworn and Subscribed before me the day and year above written
Frank H. Burroughs, Notary Public
Recorded December 18th 1877 h 1 P.M. Greene Co., N.Y.
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Edwin Palmer of the town of Durham in said County Deputy Sheriff in and for said County In witness whereof I have hereunto set my hand and seal this 24th day fo February 1877
Prentiss W. Hallenbeck, Sheriff
Greene County On this 24th day of February 1877 before me personally came Prentiss W. Hallenbeck to me Known to be the Sheriff of Greene County & also known to me to be the same person described in and who executed the foregoing appointment & he acknowledged that the executed the same.
Frank H. Burroughs
Recorded Feby 24th h 9 A.M. Notary Public
This is to certify that at a regularly called meeting and held at Greenville Centre on the 24th day of February 1877 under the authority of the act securing to Baptist Churches of the State of New York the benefits of Incorporation Chapter 329 passed May 15, 1876
Russell Townsend, Sherman Sandford, William Losee were elected the Board of trustees of the Greenville Centre Baptist Church in Greenville in conformity with the provisions and conditions of said act.
G. M. Sanford, Secretary Rev. D. A. Peck
Recorded Feby 26 1877 h 12 M Chairman
This is to certify that at a meeting regularly called and held at the Baptist Church East Durham on the First day of March 1877 under the authority of an act securing to Baptist Churches of the State of New York the benefits of incorporation chapter 329 passed May 15 1876 David Doty, John H. Bells & Isaac Foster were elected the Board of trustees of the East Durham Baptist Church in East Durham in conformity with the provisions and conditions of said act
Oswin Rockwell, Secretary A. M. Cole, Chairman
Recorded May 6th 1877 h 1 P.M.
State of New York
County of Greene We the undersigned Citizens of the United States of the State of New York and of the Village of Prattsville in the County aforesaid of full age do hereby certify that we have associated together for the purpose of establishing a society or club to have its office at Prattsville aforesaid and to be known in law as “ Prattsville Cornet Band” having for its particular business and object the cultivation and practice of vocal and instrumental music and as by reason of our skill and ability as musicians we may of right lawfully engage in to our pecuniary benefit and profit to be managed by three trustees the following gentlemen being trained as trustees for the first year of its Existence viz Thos. Fitch, J. C. McWilliams and M. V. Teller all residents of Prattsville aforesaid.
In witness whereof we have hereunto set our names and affixed our seals this 25 day of September one thousand Eight hundred and seventy six
C. A.
Layman
Thos.
Fitch
W. X.
Graham
J. C.
McWilliams
A. S.
Robinson
L. G.
Munson
M. V.
Teller
S. I.
Haynes
A. E.
Lord
State of New York
County of Greene On this 25th day of September one thousand eight hundred and seventy six before me personally appeared the following named individuals C. A. Layman, Thos. Fitch, W. X. Graham, J. B. McWilliams, A. S. Robinson, L. G. Munson, M. V. Teller, S. I. Haynes, A. E. Lord, to me personally known and signed and acknowledged the foregoing certificate each severally for himself.
Recorded March 9 1877 h 9 A.M. Wm. F. Fenn, Notary Public
Articles of Association of Greenville & Freehold Telegraph Company”
State of New York
County of Greene We the undersigned Lewis Sherrel, Gideon Botsford, James Scofield, Theodore L. Provost, Mathew P. Blenis, John Roe, Bradley S. McCabe, Wm. S. Vanderbilt, Albert Wilbur and Amos B. McCabe do by these presents to and in conformity with the act of the Legislature of the State of New York passed on the 12th day of April 1848 entitled “An act to provide for the incorporation and regulation of Telegraph Companies and the several acts amendatory thereto associate ourselves together and form a body politic and Corporate and do hereby certify
I The Corporate name of the said Company is the Greenville and Freehold Telegraph Company.
II The object for which said corporation is formed is the construction and operating of line of wires of telegraph from the Village of Greenville in the town of Greenville County of Greene and State of New York to the Village of Freehold in the Town County and State aforesaid the whole of said line being in the town of Greenville.
III The Capital stock of said Corporation shall be
Four hundred and fifty Dollars which shall be divided into Forty five shares of ten Dollars each
IV The amount of the Capital stock of said Company and the number of the association may be hereafter at any time increased with the written consent of the persons owning two thirds of the Capital Stock of the Company to the amount which shall be expressed in said Consent,
V The names and places of residence of the shareholders and the number of shares of the Capital Stock of said Company held by each of the shareholders are as follows
(Names) |
Residence |
No of Shares |
Gideon Botsford |
Greenville |
3 |
T. L. Prevost |
Greenville |
1 |
Lafayette Moore |
Durham |
1 |
Gideon Hickok |
Greenville |
1 |
Wm. S. Vanderbilt |
Greenville |
1 |
Amos B. McCabe |
Greenville |
1 |
B. S. McCabe |
Greenville |
1 |
H. L. Witbeck |
Greenville |
1 |
James Scofield |
Greenville |
1 |
John W. Maybe |
Greenville |
1 |
Winfield L. Rundle |
Greenville |
1 |
Lewis Sherill |
Greenville |
2 |
Charles Craw |
Greenville |
1 |
M. P. Blenis |
Greenville |
1 |
John Roe |
Greenville |
1 |
Albert Wilbur |
Greenville |
1 |
Thomas Rundle |
Greenville |
1 |
Joseph Earl |
Freehold |
1 |
Charles Snyder |
Freehold |
2 |
Hiram Lacy |
Freehold |
1 |
Leonard Vincent |
Freehold |
2 |
Hardy Lounsbury |
Freehold |
2 |
John H. Cammer |
Freehold |
2 |
Charles R. Knowles |
Albany |
2 |
William E. Smith |
Greenville |
1 |
Harry Bagley |
M.Y. City |
1 |
VI The said Corporation shall commence on the Twelvth day of May one thousand eight hundred and seventy seven (1877) and shall continue in existence for the term of One Hundred years. In witness whereof we have hereto set our hands and seals this 12th day of May in the year One thousand Eight hundred and seventy seven 1877
Lewis
Sherill L.S.
G.
Botsford L.S.
James
Scofield L.S.
T. L.
Prevost L.S.
M. P.
Blenis L.S.
John
Roe L.S.
B. S.
McCabe L.S.
Wm. S.
Vanderbilt L.S.
Albert
Wilbur L.S.
Amos B.
McCabe L.S.
State of New York
Greene Co. On the Twelvth day of May 1877 before me Came Lewis Sherril, Gideon Botsford, James Scofield, T. L. Provost, M. P. Blenis, John Roe, Bradley S. McCabe, Wm. S. Vanderbilt, Albert Wilbur, and Amos B. McCabe to me known to be the persons described in and who Executed the foregoing instrument and acknowledged that he executed the same. Jay Gibbons
Recorded May 18th 1877 h 12 M Notary Public
Know all men by these presents That I Prentiss W. Hallenbeck Sheriff of the County of Greene do hereby depute authorize and appoint E. F. Haines a Special Deputy Sheriff in and for said County to assist in preserving the public peace and also pursuant to the eighth Section of an act entitled “An act for the more effectual prevention of Cruelty to animals” passed April 12th 1867 being Chapter 375 of the laws of 1867 to make arrests within such County and bring before any court or magistrate thereof having Jurisdiction offenders found violating the provisions of said act Witness my hand and seal this 10th day of April in the year of our Lord one thousand Eight hundred and Seventy seven
Recorded April 10th 1877 h 12 M Prentiss W. Hallenbeck L.S.
The President Directors and Company of “The Catskill and Mountain Turnpike Company” do hereby release and abandon all that part and portion of the turnpike road of said Company commencing at the West End of the drawbridge in the Village and town of Catskill in the County of Greene and State of New York and running westerly to the westerly line or corporate limits of the Village of Catskill And the said “The President Directors & Company of The Catskill and Mountain Turnpike Company” do hereby release and abandon all that part and portion of the Turnpike road of said Company lying & being within the Corporate limits of the Village of Catskill in the County of Greene In witness whereof the said The President Directors & Company of The Catskill and Mountain Turnpike Company have Caused this Release to be signed by their said President under the Corporate seal of said Company which is hereto affixed this Sixth day of June 1877
L.S. C. C. Abeel President
State of New York
Greene County On this 6th day of June 1877 before me personally came Charles C. Abeel the President of the Catskill and Mountain Turnpike Company within named with whom I am personally acquainted and he being by me duly sworn did depose and say that he resided in Catskill in said County of Greene that he was the President of said The Catskill & Mountain Turnpike Company, that he knew the corporate seal thereof that the seal affixed to the within instrument was such corporate seal; that it was affixed by order of a Board of Directors of said The Catskill & Mountain Turnpike Company & that he signed his name thereto by the like order as President of said The Catskill and Mountain Turnpike Company W. Irving Jennings
Recorded June 7th 1877 h 12 M Notary Public
State of New York
County of Greene We the undersigned two of the members of the Congregation hereafter mentioned do hereby certify that on the 12th day of June 1877 Instant the male persons of full age belonging to Said Congregation met at the School House Dist No. 8 town of Hunter, in said County for the purpose of Incorporating themselves and did then and there elect by ballot, Daniel Parker, Robt. Kerr, C. W. Haines, Edgar Layman and N. G. Scribner, as trustees of the said Church to be called the Haines Falls Methodist Episcopal Church by the trustees and their successors forever
Witness our hand and seals this 27th day of September 1877
Signed & sealed in the }
Chris W. Haines L.S.
Presence of Owen Glennon } G. M. Haines
L.S.
State of New York
County of Greene On this the 27th day of September 1877 personally appeared before me C. W. Haines, G. B. Haines to me known to be the persons who executed the same above certificate and acknowledged that they executed the same.
Owen Glennon
Recorded October 2 1877 h 1 P.M. Justice of the Peace
State of New York
Columbia County On this 22nd day of November A. D. 1877 before me personally came Garret Z. Sickles of the town of Stuyvesant Columbia County New York to me known who being by me duly sworn deposes and says that he is the same Garret Z. Sickles who formerly owned Dover Platt Island in the Hudson River and who conveyed the same to Hiram Van Stienburgh and Gilbert Lusk on the 23rd day of June 1874 by deed dated on that day and recorded in Greene County Clerks office in Deed Book No. 82 at page 118 as by reference to said deed will more fully appear That deponent is now of the age of eighty nine years that his father Zachariah Sickles claimed to own a considerable portion of said Island at the date of the earliest recollection of deponent and had claimed to own the same previous to said date as deponent has been informed by the said Zachariah Sickles and others that deponent all his life time has lived on the adjoining shore of the Hudson River opposite to said Island and has been personally & intimately familiar with said Island with its localities and the various claims of ownership and actual occupation and possession of the several parts thereof for the last sixty (or seventy years that deponent has been in continuous possession of a part thereof during said period and of the whole thereof as at present existing from the month of February 1854 to the date of the before mentioned deed June 23 1874 under colour of title That previous to deponents occupation & possession deponents brother Abraham I. Sickles had been in the actual & continuous possession of same from the year 1834 & 1850 to February 1854 under colour & claim of title Deponent further says that at the period of his earliest recollection deponents father Zachariah Sickles and one Major Bartholomew Van Valkenburgh owned or claimed to own in severally and occupied and possessed all that part of the said Island south of the north line of the land since conveyed to The Hudson Ide Company and upon which the said Hudson Ice Company have since erected their Ice House, and extending across the whole width of said Island, that such ownership and possession was accompanied by defining the boundaries, the culling of wood from such land the frequent entries thereon and the gathering of such produce as grew thereon. That the possession of neither of them was ever disturbed or disputed by any one in form of law or otherwise to the knowledge of deponent. That the said Bartholomew Van Valkenburgh afterwards conveyed his portion of said Island to Caroline Van Slyck of Coxsackie N.Y. that in 1833 the said Caroline Van Slyck conveyed the same to Peter G. Mead by deed dated November 1st 1833 that said deponent has himself seen said last mentioned Deed and according to deponents recollection such deed was in the ordinary form signed and had been delivered by said Caroline Van Slyck and was in the possession of Peter G. Mead one of the subsequent grantees of said premises. Deponent further says that said Peter G. Mead afterwards conveyed the said portion of said Island to Abraham I. Sickles the brother of deponent and that said Abraham I. Sickles afterwards viz Feby 9 1854 conveyed the same to deponent. Deponent further says that his father Zachariah Sickles conveyed his portion of the said Island to deponents Brother Abraham I Sickles and that said Abraham I. Sickles conveyed the same to deponent by deed dated Feby 9 1854. Deponent further says that the portion of said Island claimed by the heirs of Anthony Bogardus lies at the north end of said Island & north of the lands of The Hudson Ice Company and has been in principal part been washed away by the encroachments of the Hudson River on said Island. Deponent further says that neither the said Zachariah Sickles Bartholomew Van Valkenburgh, Caroline Van Slyck, Peter G. Mead, Abraham I. Sickles nor deponent have ever been in any way to the knowledge of deponent disturbed by form of law or otherwise in the occupation and possession of the said premises during the several periods during which either of them has claimed to own the same and that no one to deponents knowledge ever has claimed or now claims in any way any right title or interest in said premises adverse to the claims of the said Zachariah Sickles, Bartholomew Van Valkenburgh, Caroline Van Slyck, Peter G. Mead, Abraham I Sickles or deponent or either of them. It is understood that this affidavit is made at the request of John J. Burchell the present owner of said premises to preserve the knowledge of the said Garret Z. Sickles and that the said affidavit is made without any consideration to the said Garret Z. Sickles and that the same does not in any way raise any liability or responsibility whatever on the part of said Garret Z. Sickles.
Garret Z. Sickles
Subscribed and sworn to before me the day and year first
above written and I certify that I know said Garret Z. Sickles to be entitled to
the strongest credit that the foregoing was carefully read over to him and was
also carefully read by him before the execution thereof and the following
interlineations viz “to me known” “or seventy” “that” “continuous” “&1857”
“signed” “was” “Peter G. Mead” “at” “to the knowledge of deponent” and the
erasurer “fifty”or “said” “Hiram Van Steen” “duly executed & acknowledged by the
said Caroline Van Slyck” “being” “and deponent” all made before
execution.
Willard Peck
Notary Public, Col Co N.Y.
State of New York
Columbia County Clerks office I Levi F. Longley Clerk of the County of Columbia and also Clerk of the Supreme and County Courts being Courts of record held therein do hereby certify that Willard Peck whose name is subscribed to the certificate of the proof or acknowledgment of the occupied instrument and thereon written was at the time of taking such proof or acknowledgment a Notary Public in & for the County aforesaid dwelling in said County Commissioned and sworn and duly authorized to take the same. And further that I am well acquainted with the handwriting of such Notary Public and verily believe that the signature to the said certificate of proof or acknowledgment is genuine In testimony whereof I have hereunto set my hand and affixed the seal of the said Courts and County this 25th day of January A. D. 1878
L.S. L. F. Longley, Clerk
Recorded January 26th 1878 h 4 P.M.
State of New York
County of Greene We D. M. Hamilton President and Isaac Mygatt, David Hallock, S. A. Dwight Trustees of the Coxsackie Malleable Grey Iron Company a manufacturing corporation duly organized and incorporated under the laws of the State of New York located and doing business at Coxsackie in the County of Greene and being a majority of the Trustees of Said Company do hereby certify that the amount of Capital Stock of said Company as fixed by its articles of association is the sum of Thirty Thousand dollars and we further certify that the whole amount of Said Capital Stock to wit the Sum of Thirty Thousand dollars has been paid in the last payment of said Capital within thirty days next prior to the date of this certificate.
This certificate is made in pursuance of and by virture and authority of an act of the Legislature of the State of New York passed April 1872 a copy whereof is hereto annexed.
Dated Coxsackie May 28th
1872 David M. Hamilton Prest.
David Hallock }
Isaac Mygatt } Trustees
S. A.
Dwight }
State of New York
County of Greene David M. Hamilton, Isaac Mygatt, David Hallock and S. A. Dwight being duly sworn depose and say and each for himself being severally Sworn deposes and says that he has read the foregoing certificate and Statement signed by him and knows the contents thereof and that the same is true to his own knowledge and each further deposes and says that the said D. M. Hamilton is President of said Coxsackie Malleable and Grey Iron Company and the said D. M. Hamilton, I. Mygatt, D. Hallock and S. A. Dwight are Trustees thereof and are a majority of said Trustees.
Severally subscribed
and D. M. Hamilton
Sworn to before me this 28 David Hallock
Day of May 1872
Isaac Mygatt
A. C. Dwight, Notary Public S. A. Dwight
Recorded May 28th 1872
Certificate of Organization
This is to certify that at a meeting regularly called and held at Grapeville on the 3rd day of February 1877 under the authority of the act securing to Baptist Churches of the State of New York the Benefits of Incorporation Chapter 329 passed May 15th 1876
Stephen W. Holley
Lodewick Hannay
Warren B. Powell Philifa B. Palmer
Lewis J. Smith Elisha Austin
Were elected the Board of Trustees of the Grapeville Baptist Church in Grapeville in conformity with the provisions of said act.
Egbert Thorn Secretary Rev. D. A. Peck Chairman
County of Greene On this 10th day of February A. D. 1877 personally came before me D. A. Peck Chairman of the above meeting to me known who being by me duly sworn did depose and say that he resided in the town of New Baltimore in said County and was the Chairman of said meeting for the election of Trustees of said Baptist Church under the law passed May 15th 1876 The aboved named persons wee duly elected as a Board of Trustees for said Baptist Church
Subscribed and sworn Rev. D. A. Peck
before me this 10th day Chairman
of February 1877
Cyrus Powell Justice of the Peace
Recorded April 13th 1872 (circled) h 2.30 P.M.
Whereas the President Director and Company of the Susquehannah Turnpike Road did on the 24th day of December 1877 adopt and pass a resolution of which the following is a copy At a meeting of the Board of the Directors and Company of the Susqu3hannah Turnpike Road held at the Tanners National Bank of Catskill in the Village of Catskill in the County of Greene New York December 24, 1877 Present Abraham Van Vechten, S. S. Day Jr., Atwater Cooke, Isaac Pruyn, Orrin Day and Joshua Atwater Directors
Resolved that the President Directors and Company of the Susquehannah Turnpike Road made in Pursuance to Chapter 235 of the laws of 1877 of the State of New York do hereby abandon all of that part of their said Road being within the Corporate limits of the Village of Catskill in the County of Greene and do hereby authorize and Cause to be executed a release of said road to be abandoned as aforesaid Said release to be signed by the President of the said President Directors and Company of the Susquehannah Turnpike Road under its corporate Seal and do cause the said release to be recorded in the Clerks Office of said County of Greene Joshua Atwater Secty.
Now therefore the Instrument made by and between the President Directors and Company of the Susquehannah Turnpike Road of the first part and the Village of Catskill or whom it may concern of the Second part Witnesseth That pursuant to Chapter 235 of the laws of 1877 and of the resolution of which the full owning is a copy and of one dollar to the party of the first part duly paid the party of the first part abandons and releases to the party of the second part all that part of the road of the party of the first part being within the Corporate limits of the Village of Catskill
In witness whereof the party of the first part by their President Abraham Van Vechten have L. S. signed and executed this release under under (sic) the Corporate Seal of the party of the first part Abraham Van Vechten
President
Sealed and delivered
in the presence of
The words “part duly”
interlined and noted
before execution
W. Irving Jennings, Notary Public
State of New York
Greene County On this 27th day of December 1877 before me personally came Abraham Van Vechten the President of the President Directors and Company of the Susquehannah Turnpike Road with whom I am personally acquainted who being by me duly sworn said that he resided in Catskill in said County of Greene, that he was the President of the President Director and Company of the Susquehannah Turnpike Road that he knew the corporate seal of said the President Directors and Company of the Susquehannah Road; that the seal affixed to the foregoing instrument was such corporate seal that it was affixed by order the Board of Directors of said the President Directors and company of the Susquehannah Turnpike Road and that he signed his name thereto by the like order as President of said The President Directors and company of the Susquehannah Turnpike Road.
W. Irving Jennings
Recorded December 27th 1877 h 12.45 P.M. Notary Public
Articles of Incorporation
The Lexington Westkill and Shandaken Telegraph Company
State of New York
County of Greene We the undersigned Robt. Faulkner, O. L. Newton Esq., J. M. Van Valkenburgh, Henry S. Haner, W. H. Marsh do by these presents pursuant to and in conformity with the act of the Legislature of the State of New York passed on the 12th day of April 1848 entitled an act to provide for the incorporation and regulation of Telegraph Companies and the several acts amendatory thereof” associate ourselves together and form a body politic and corporate and do hereby certify
I The corporation shall be known by and the name of said Company shall be the Lexington Westkill and Shandaken Telegraph Company
II The objects of which said corporation is formed is the constructing and operating of a line of wire of Telegraph from the Village of Lexington Greene Co., New York to the Shandaken Rail Road Deps in the town of Shandaken Ulster Co., New York State and through the Village of Westkill in the town of Lexington County of Greene and State of New York along the highway as near as may be as it now runs via Westkill to Shandaken
III The Capital stock of the said Corporation shall be one Thousand Dollars ($1000.) which shall be divided into one Hundred Shares of Ten Dollars each
IV The names and place of residence of the Shareholders and the number of shares of Capital Stock of said Company held by each of said shareholders are as follows
Names |
Residence |
No of shares |
Robt. Faulkner |
Lexington, Greene Co., N.Y. |
5 |
B. O Hara |
Lexington, Greene Co., N.Y. |
5 |
O. L. Newton |
Westkill, Greene Co., N.Y. |
10 |
W. H. Marsh |
Westkill, Greene Co., N.Y. |
1 |
I. D. Newton |
Westkill, Greene Co., N.Y. |
2 |
S. L. Ford |
Westkill, Greene Co., N.Y. |
2 |
R. L. Hare |
Westkill, Greene Co., N.Y. |
2 |
D. C. Deyoe |
Westkill, Greene Co., N.Y. |
3 |
Christopher Riley |
Westkill, Greene Co., N.Y. |
1 |
W. C. Van Valkenburgh |
Westkill, Greene Co., N.Y. |
1 |
Lorenzo Deyoe |
Westkill, Greene Co., N.Y. |
1 |
H. B. Briggs |
Westkill, Greene Co., N.Y. |
5 |
George O Hara |
Lexington, Greene Co., N.Y. |
1 |
Jacob Symonds |
Lexington, Greene Co., N.Y. |
1 |
C. Hogaboom & R. Douglass |
Lexington, Greene Co., N.Y. |
2 |
E. L. Ford |
Lexington, Greene Co., N.Y. |
1 |
W. B. Martin |
Lexington, Greene Co., N.Y. |
1 |
J. P. Van Valkenburgh |
Lexington, Greene Co., N.Y. |
1 |
Justin Lament |
Lexington, Greene Co., N.Y. |
1 |
R. L. Hogaboom |
Lexington, Greene Co., N.Y. |
1 |
H. Haner |
Lexington, Greene Co., N.Y. |
2 |
Jacob Hogaboom |
Lexington, Greene Co., N.Y. |
3 |
J. M. Van Valkenburgh |
Lexington, Greene Co., N.Y. |
5 |
O. B. Van Valkenburgh |
Lexington, Greene Co., N.Y. |
1 |
E. O Hara |
Lexington, Greene Co., N.Y. |
2 |
John S. Lane |
Lexington, Greene Co., N.Y. |
1 |
Jonathan Howard |
Lexington, Greene Co., N.Y. |
2 |
E. C. L. Streeter |
Lexington, Greene Co., N.Y. |
1 |
R. C. Deyoe |
Lexington, Greene Co., N.Y. |
1 |
Luther Rowley |
Lexington, Greene Co., N.Y. |
1 |
G. H. Faulkner |
Lexington, Greene Co., N.Y. |
1 |
John Moore |
Lexington, Greene Co., N.Y. |
1 |
J. E. Moore |
Lexington, Greene Co., N.Y. |
1 |
F. Mackey |
Lexington, Greene Co., N.Y. |
1 |
J. S. Johnson |
Lexington, Greene Co., N.Y. |
1 |
G. H. Hubbard |
Westkill, Greene Co., N. Y. |
1 |
V The said Company shall commence on the 18th day of May (1878) one thousand eight hundred and seventy eight
And shall continue in existence for the term of one hundred years. In witness whereof we have hereunto set our hands and seals this 18th day of May in the year one thousand eight hundred and seventy eight.
Robt.
Faulkner L.S.
O. L.
Newton L.S.
In presence of J. M. Van
Valkenburgh L.S.
George O Hara Henry Haner L.S.
W. H.
Marsh L.S.
State of New York
County of Greene On the eighteenth day of May 1878 personally appeared before me Robert Faulkner, O. L. Newton, J. M. Van Valkenburgh, Henry Haner, W. H. Marsh to me known to be the individuals described in and who subscribed and executed the foregoing instrument and severally acknowledged the same for the purpose therein mentioned George O Hara
Recorded June 21st 1878 h 4 P.M. Notary Public
State of New York
Greene County We the undersigned two of the members of the Church hereinafter mentioned do hereby certify that on the 25 day of June instant the male persons of full age belonging to a religious society in which divine worship is celebrated according to the rites of the “Methodist Episcopal Church” and not already incorporated met at the place of public worship heretofore occupied by the said society at East Durham in the town of Durham in said County for the purpose of incorporating themselves and did then and there elect by plurality of voices William Morehouse, Ransom More and Jos. W. Slater as trustees of said Church And the said persons did then and there also determine by the like plurality of voices that the said trustees and their successors should forever hereafter be called and known by the name or title of “The Trustees of the Methodist Episcopal Church of E. Durham Witness our hands and and (sic) seals this 25th day of June 1878
signed & sealed
in Charles H. Furry L.S.
presence C. S. Taylor Sec. Charles D. Tubbs
L.S.
Greene County On this 13th day of June 1878 personally appeared before me Charles S. Taylor to me known who being by me duly sworn did depose and ay that he resided in the town of Durham in said County; that he was acquainted with Charles H. Furry & Chas. D. Tubbs and knew them to be the persons who executed the above certificate; that he was present and saw them and each of them sign seal and execute the same and that they and each of them acknowledged the execution thereof to him whereupon he became the subscribing witness thereto
Frank H. Burroughs
Recorded July 13th 1878 12 M Notary Public
This is to certify that we William Bushnell of the City of New York in the State of New York and Solomon K. Smith of the same place and John L. Davis of the town of Monroe in the County of Orange and State of New York have this day associated ourselves together and formed a Corporation under and in Conformity with the act of the Legislature of the State of New York passed February 17 1848 and of the several acts amendatory thereof: and the following are hereby declared to be the objects purposes and conditions for and upon which the said Corporation is formed.
First: The name of the said Corporation shall be “Catskill Lime and Cement Company”
Second. The objects and purposes for which said Corporation is formed are the mining burning and preparing for market Lime and Hydraulic Cement and the selling of the same
Third- The capital stock of said Corporation shall be Twenty Thousand Dollars and shall be divided into two Hundred shares of One Hundred dollars each.
Fourth. The said Corporation shall be managed by a board of Three Trustees and the said William Bushnell, Solomon K. Smith & John L. Davis shall be such trustees to manage the affairs of the Corporation for the first year of its existence
First (sic) The principal place of business of the Corporation shall be in the town of Catskill in the County of Greene and State of New York with a sales and financial office in the City of New York
Sixth The term of existence of the said Corporation shall be Twenty five years from the date thereof.
In testimony whereof we hereto set our hands and affix our seals the sixth day of August one thousand eight hundred and seventy eighth
In presence of J. D.
Billings William Bushnell
Solomon K. Smith
John L. Davis
State of New York
City & County of New York On this 6th day of August 1878 personally appeared before me William Bushnell and John L. Davis to me known to be the individuals described in and who executed the foregoing instrument in writing and who each and severally acknowledged that they executed the same for the purposes therein mentioned.
L.S.
John D. Billings
Notary Public, New
York City ??
City and County of New York
On this 6th day of August 1878 before me personally appeared Solomon K. Smith known to me to be the person described in and who executed the within instrument and acknowledged that he executed the same.
L.S.
Charles Nautz
Notary Public N.Y.
City (28)
State of New York
Office of the Secretary of State I have Compared the preceding with the original Certificate of Incorporation of Catskill Lime and Cement Company with with acknowledgment thereto annexed filed in this office on the 8th day of August 1878 and do hereby certify the same to be a correct transcript therefrom and of the whole of the said original Witness my hand and the seal of office of the Secretary of State at the City of Albany this 15th day of August one thousand eight hundred and seventy eight
Recorded November 20th 1878 h 9 A. M. Allen C. Beach
Secretary of State
To all to whom these presents shall come or may concern I George M. Van Hoesen one of the Judges of the Court of Common Pleas of the City & County of New York send Greeting Whereas David W. Hamilton and insolvent debtor residing within the said City County & State of New York did in conjunction with so many of his creditors residing within the United States, as have debts in good faith owing to them by the said insolvent amounting to at least two thirds of all the debts owing by him to creditors residing within the United States present a petition to Hon Joseph F. Daley one of the Judges of the Court of Common Pleas for the City and County of New York praying that the estate of the said insolvent might be assigned for the benefit of his creditors and he be discharged from his debts pursuant to the provisions of the statute authorizing an insolvent debtor to be discharged from his debts: whereupon I the said Judge ordered notice to be given as required by law to all the creditors of the said insolvent to show cause if any they had before me one of the Court of Common Pleas for the City & County & County (sic) of New York at a certain time and place why an assignment of the said insolvents estate should not be made and he be discharged from his debts proof of the service whereof on such of the creditors of the said insolvent whose places of residence are known to the insolvent as required by law and of the publication whereof hath been duly made. And whereas it satisfactorily appears to me that the doings on the part of the creditors are just and fair and that the said insolvent has conformed in all things to those matters required of him by the said statute, I directed an assignment to be made by the said insolvent of all his estate real and personal both in law and equity in possession reversion or remainder to John W. Martin assignee nominated by the creditors to receive the same; and the said insolvent having on the 13th day of December made such assignment and produced to me a certificate thereof executed by the said assignee and duly proved and also a certificate of the Clerk of this County, that such assignment is duly recorded in his office Now therefore know ye That by virtue of the power and authority in me vested I do hereby discharge the said insolvent from all his debts and from imprisonment pursuant to the provision of the said statute In witness whereof I have hereunto set my hand and seal the 13th day of December in the year of our Lord one thousand eight hundred and seventy eight A Copy
Endorsed Filed & recorded Henry A. Gumbleton L.S.
13 Dec 1878 12 h 30 Clerk
The undersigned two of the members of the church Congregation or society hereinafter mentioned by the name of the Union Church of Jacksonville do certify that on the thirteenth day of March 1879 the male persons of full age belonging to the Congregation worshiping in the building known as the Jacksonville First Evangelical Lutheran Church met at the place of public worship aforesaid in the town of Coxsackie County of Greene State of New York for the purpose of incorporating themselves and did then and there elect by a plurality of voices Ambrose L. Greene, Isaac Smith, John Whitmore, Thomas P. Rosa, and William Brownell as trustees of the Church Congregation or Society hereinafter mentioned and also determined by like plurality of voices that the said trustees and their successors shall forever hereafter be called and known by the name or title of The Union Church of Jacksonville. Witness our hands and seals this 4th day of April One thousand Eight hundred and seventy nine.
Isaac
Smith L.S.
John
Whitmore L.S.
County of Greene On this 4th day of April 1879 before me came Isaac Smith John Whitmore to me known to be the same persons described in and who executed the foregoing certificate and severally acknowledged that they executed the same
Recorded April 7 1879 John Whitmore Notary Public
State of New York
Greene County We the undersigned two of the members of the Methodist Episcopal Church Certify that on the 1st day of Feb the male person of full age belonging to a Church in which divine worship is Celebrated according to the rites of the Methodist Episcopal Church and not already incorporated met at the place of public worship heretofore occupied by the said Church in the Clove town of Hunter in said County for the purpose of incorporating themselves and did then & there elect by a plurality of voices John Martin, Isaac Lane, Charles Benjamin, Charles Neil & A. J. Connelly as trustees for the said Church and the said persons did then & there also determine by a like plurality of voices that the said trustees & their successors should forever hereafter be called & known as the name & title of the Trustees of the Clove Methodist Episcopal Church. Witness our hands & seals this eighth day of March 1879
Signed & sealed in the
presence Isaac Lane L.S.
of Calvin Harrington Charles
(x) Benjamin L.S.
On this Eight day of March 1879 personally came before me Isaac Lane & Chas Benjamin of the town of Hunter in said County to me known to be the persons who executed the above certificate and they each and every one of them acknowledged the execution thereof before me whereupon I became the subscribing witness
Calvin
Harrington
Recorded April 9th 1879 h 2 P.M. Justice of the
Peace
State of New York
County of Greene We the undersigned two of the members of the Church or congregation hereinafter mentioned do hereby certify that on the 27 day of March instant the male persons of full age belonging to a church in which divine worship is celebrated according to the rites of the Methodist Episcopal Church and of other orthodox denominations and which is not already incorporated met at the place of public worship heretofore occupied by the said Church or Congregation at Tannersville in the town of Hunter in said County for the purpose of incorporating themselves and did then and there elect by plurality of voices George N. Egleston, George Campbell, S. S. Mulford, Ezra B. Howard, and Jacob Fromer as trustees for the said
208
Church. And the said persons did then and there also determine by the like plurality of voices that the annual meeting of said Church or Congregation for the Election of officers be held on the First Saturday Evening of March of each year and that the said Trustees and their successors should forever hereafter be called and known by the name or title of The Trustees of the Union Church of Tannersville Witness our hands and seals this 27th day of March 1879 G. N. Eggleston L.S.
In the presence of Jacob Fromer George Campbell L.S.
On this 27th day of March 1879 personally appeared before me Jacob Fromer to me known who being by me duly sworn did depose and say that he resides in the town of Hunter in said County that he is acquainted with George N. Eggleston and George Campbell and knows them to be the persons who executed the above certificate, that he was present and saw them and each of them sign seal and execute the same, and that they each and every one of them acknowledged the execution thereof to him whereupon he became the subscribing witness thereto S. S. Mulford
Recorded April 25 1879 12 M Notary Public
At a meeting of the stockholders of the Coxsackie Turnpike road Company held May 12 1879 The Stockholders holding two thirds of the stock of said Company being present and voting a resolution was offered to wit
Resolved that the stock holders of the Coxsackie Turnpike road Company vote to surrender and abandon all of that part or portion of their turnpike road laying westerly of the Junction of the Coxsackie Turnpike Road with a certain New Road leading to New Baltimore near the Barn and hay press of Daniel S. Miller of Medway for corners to its western terminus at or near the Village of Greenville also Empowering the President Secretary and directors of said Coxsackie Turnpike road Company to take the necessary measures to accomplish the same. Be it further Resolved that by a vote of the stockholders of the Coxsackie Turnpike road Company we the stockholders do surrender and abandon all of our right and interest both in law or in equity to all that part or portion of our said Turnpike road as indicated by & in these resolutions in the possessions of the towns in which said part or portion of said Turnpike road is located, with all the franchises belonging to the same, said resolutions was voted upon carried and adopted by a two third vote of the stockholders holding two third of the stock of the Coxsackie Turnpike road Company
In witness of our consent we hereunto set our hands and seals this 12th day of May in the year of our Lord one thousand eight hundred and seventy nine.
David G.
Haswell L.S.
Charles
T. Haswell L.S.
Jason V.
Haswell L.S.
Oscar S.
Haswell L.S.
Charles
Turner L.S.
Jno. B.
Smith L.S.
R. T.
Smith L.S.
Declaration of abandonment and surrender of a certain part or portion of their Turnpike road (hereinafter named) by the stockholders of the Coxsackie Turnpike road Company which was organized and made a body corporate in law by an act passed March 2nd 1805 by the Legislature of the State of New York. At a meeting of the stockholders of the Coxsackie Turnpike Road Company held May 12, 1879 The stockholders holding two thirds of the stock of said Company being present and voting a resolution was offered to wit Resolved that the stockholders of the Coxsackie Turnpike Road Company vote to surrender and abandon all of that part or portion of their Turnpike Road laying westerly of the Junction of the Coxsackie Turnpike Road with a certain New Road leading to New Baltimore near the Barn and hay press of Daniel S. Miller of Medway from Corners to its western terminus at or near the Village of Greenville Also empowering the President Secretary and directors of said Coxsackie Turnpike Road Company to take the necessary measures to accomplish the same. Be it further Resolved That by a vote of the stockholders of the Coxsackie Turnpike Road Company We the stockholders do surrender and abandon all of our right title and interest Both in law and in equity to all that part or portion of our said Turnpike Road as indicated in these resolutions into the possession of the Towns in which said part or portion of said Turnpike road is located with all the franchises belonging to the same. Said resolutions was voted upon, carried and adopted by a two thirds vote of the stockholders holding two thirds of the stock of the Coxsackie Turnpike Road Company thereby conceding to and surrendering and abandoning all their right title and interest in and to all of that part or portion of said Coxsackie Turnpike Road as indicated in the resolutions passed by a two thirds vote of said Stockholders holding two thirds of the stock of said Coxsackie Turnpike Road Company at a meeting of said stockholders held My 12 1879 said consent surrender and abandonment is made in accordance with an act passed March 28 1854 By the legislature of the State of New York authorizing such abandonment and surrender by any plank Road Company or Turnpike Company incorporated by any law of this State
In witness whereof I have hereunto affixed my hand & seal as the President and Secretary of Said Company this 16th day of May A. D. 1879
David C.
Haswell L.S.
President & Secretary
Greene County On this 16th day of May 1879 personally appeared before me David G. Haswell to me known to be the same person who executed the foregoing instrument and who acknowledged that he executed the same for the purpose therein mentioned. W. Irving Jennings
Recorded May 16th 1879 h 2.20 P.M. Notary Public
State of New York
County of Greene At a meeting of the
Stockholders of the Catskill Cairo & Windham Telegraph Company held at Cairo
County of Greene State of New York on the 5th day of April 1879 It
was decided by a three fourths majority vote of the stock holders and a three
fourths majority in amount of the stock, to increase the Capital Stock of the
Company from Three Thousand Dollars to Five Thousand Dollars divided into Five
hundred shares of Ten Dollars each. It was also decided at the same meeting by
a three fourth majority vote of the stockholders, and a three fourth majority in
amount of the stock of said Company to extend their line through the towns of
Cairo Greenville and Durham and through the Villages of Freehold, East Durham
Oak Hill Durham Cornausville East Windham and Catskill to Catskill Point all in
the County of Greene and State of New York.
Wm. Donahue
President
Sellick
D. Smith Vice President
Percival
Goldin Secretary
G. E.
Vincent Treasurer
A. L.
Walters }
A.
Lamercan } Directors
Elias L.
Dutcher }
Lev
Bloodgood }
On this Seventh day of June A. D. 1879 personally appeared before me George E.
Vincent, A. L. Walters, A. Lamercan, Elias L. Dutcher, to me known to be the
individuals described in and who subscribed and executed the foregoing
instrument and severally acknowledged that they executed the same for the
purposes therein mentioned.
N. C.
Whitcomb
Notary
Public Greene Con’y
On this Seventeenth day of June 1879 personally appeared before me Sellick D. Smith and Percival Goldin to me known to be the individuals described in and who subscribed and executed the foregoing instrument and severally acknowledged that they executed the same for the purpose therein mentioned
Hiland Hill Notary Public
On this 24th day of June A. D. 1879 personally appeared before me Levi W. Bloodgood & Wm. Donahue to me known to be the individuals described in and who executed the foregoing instrument & severally acknowledged that they executed the same for the purpose therein mentioned. H. B. Hill
Recorded June 27 1879 10 AM Notary Public
State of New York
Greene County Clerks office I Omar V. Sage Clerk of the said County do hereby appoint and designate Alexander Reynolds a Special Deputy Clerk of Said County to have and to hold said office during my pleasure. In witness whereof I have hereto set my hand and official seal the 27th day of August 1879 O. V. Sage, Clerk
Statement of Increase of Capital Stock
Whereas the original Certificate of Incorporation of the New York and Athens Transportation Company limited “a corporation duly created and formed under and in pursuance of an act of the Legislature of the State of New York entitled “An act to provide for the organization and regulation of certain business corporations passed June 25 1875” fixed the amount of the Capital stock of said Corporation at Twenty five thousand Dollars. And whereas at a meeting of the stockholders of said Corporation held on the 8th day of October AD 1877 pursuant to the provisions of said act a vote was passed by a majority of the stockholders in number and representing a majority of the stock of said Corporation increasing the Capital stock of said Corporation to the amount of Forty thousand Dollars ($40000) Now therefore we William H. Morton, Henry O. Nichols and George M. Snyder being directors of said Company and a majority thereof and the said William H. Morton being President thereof do herby Certify that the Capital Stock of said Company has been and is increased from the amount of Twenty five thousand Dollars to the amount of Forty Thousand Dollars ($40000)
In witness whereof we have hereunto set our hands this 16th day of October AD 1877
Wm. H.
Morton Prest.
H. O.
Nichols
G. M.
Snyder
State of New York
City and County of New York William H. Morton, Henry O. Nichols and George M. Snyder three of the directors of the New York and Athens Transportation limited and the said William H. Morton being President of the said Company being duly sworn say and each for himself says that he has read the foregoing Certificate and knows the contents thereof and that the said Certificate is in all respects correct and true.
Subscribed & sworn to before me this Wm. H. Morton Prest.
16th Oct 1877 H. D. Van Orden Notary
Public H. O. Nichols
for Kings Co
G. M. Snyder
State of New York
City and County of New York I William A. Butler Clerk of the City and County of New York and also Clerk of the Supreme Court for the said City and County being a Court of Record Do hereby certify that H. D. Van Orden has filed in the Clerks office of the County of New York a certified Copy of his appoint as Notary Public for the County of Kings with his autograph signature, and was at the time of taking the annexed deposition duly authorized to take the same and that I am well acquainted with the handwriting of said Notary Public and verily believe that the signature to the annexed Certificate is genuine In Testimony whereof I have hereunto set my hand and affixed the seal of the said Court and County this 21 day of Jany 1880
Recorded October 17th 1877 Wm. A. Butler Clerk
Statement of Increase of Capital Stock
Whereas the original Certificate of Incorporation of the New York and Athens Transportation Company Limited” a Corporation duly created and formed under and in pursuance of an act of the Legislature of the State of New York Entitled “An act to provide for the organization and regulation of certain business Corporations passed June 25th 1875 fixed the amount of the Capital Stock of said Corporation at Twenty five thousand Dollars and whereas thereafter the Capital Stock of said Company was increased to Forty Thousand Dollars and Certificates thereof were duly filed. And whereas thereafter at a meeting of the stockholders of Said Corporation held pursuant to the provisions of said act a vote was passed by a majority of the stockholders in number and representing a majority of the stock of said Corporation further increasing the Capital stock of said Corporation to the Amount of Sixty Thousand Dollars Now therefore We William H. Morton, Henry O. Nichols and George M. Snyder being directors of said Company and a majority thereof and the said William H. Morten being President thereof do hereby Certify that the Capital Stock of said Company has been and is increased from the amount of Forty Thousand Dollars to the amount of Sixty Thousand Dollars ($60000) In witness Whereof we have hereunto set our hands this ___ day of March Ad 1875
Wm. H.
Morton Prest.
H. O.
Nichols
Geo. M.
Snyder
State of New York
County of Greene William H. Morton and George M. Snyder two of the Directors fo the New York and Athens Transportation Company Limited and the said William H. Morton President of said Company being duly sworn say and each for himself says tht he has read the foregoing certificate and knows the contents thereof and that the said Certificate is in all respects correct and true
Subscribed and sworn to before me Wm. H.
Morton Prest.
This 4th day of March 1878 Geo. M. Snyder
W. Irving Jennings Notary Public
State of New York
County of Green Henry O. Nichols one of the directors of the New York and Athens Transportation Company “Limited” being duly sworn says that he has read the foregoing Certificate and knows the contents thereof and that the said Certificate is in all respects correct & true
Subscribed and sworn to
Before me this 11th day of March 1878 H. O. Nichols
Saml. H. Nichols Notary Public
Recorded March 10th 1878
Statement of Increase of Capital Stock
Whereas the original Certificate of Incorporation of the New York and Athens Transportation Company limited a Corporation duly created and formed under and in pursuance of an act of the Legislature of the State of New York entitled “an act to provide for the organization and regulation of Certain business corporations passed June 25 1875 fixed the amount of the capital stock of said corporation at Twenty five thousand Dollars, And whereas thereafter the Capital stock of said Company was increased to Sixty Thousand Dollars and Certificates thereof duly filed, And whereas by an order of the Supreme Court of the State of New York made at a Special Term.
Thereof held at the Court House in the Village of Catskill Greene County on the 20th day of May 1878 the name of the said Company on and after June 15th 1878 should be changed & said Company should thereafter be called New York Catskill & Athens Steamboat Company “Limited” And whereas at a meeting of the stockholders of said Corporation held pursuant to the provision of said act on the 7th day of November 1878 a vote was passed by a majority of the stockholders in number and representing a majority of the stock of said Corporation further increasing the Capital stock of said Corporation to the amount of $75000, Seventy five thousand Dollars.
Now therefore We William H. Morton, Henry O.
Nichols and George M. Snyder being Directors of said Company and a majority
thereof and the said William H. Morton being President thereof do hereby certify
that the Capital Stock of said Company has been and is increased from the amount
of Sixty thousand Dollars to the amount of Seventy five Thousand Dollars. In
witness Whereof we have hereunto set our hands this 9th day of
November 1878 Wm. H.
Morton Prest.
Henry O.
Nichols
Geo. M.
Snyder
State of New York
City & County of New York On this ninth day of November AD 1878 before me personally came William H. Morton, Henry O. Nichols, and George M. Snyder three of the Directors of the New York Catskill & Athens Steamboat Company Limited and the said William H. Morton President of said Company each being duly sworn say and each for himself says that he has read the foregoing Certificate and knows the contents thereof and that the said Certificate is in all respects correct and true.
Sworn to before me this 9th
Wm. H. Morton Prest.
day of November 1878
Henry O. Nichols
Wm. Apgar Notary Public N.Y. Co. Geo. M. Snyder
State of New York
City and County of New York I William A. Butler Clerk of the City and County of New York and also Clerk of the Supreme Court for the said City and County being a Court of Record, Do hereby Certify that Wm. Apgar before whom the annexed deposition was taken was at the time of taking the same a Notary Public of New York dwelling in Said City and County duly appointed and sworn and authorized to administer oaths to be used in any Court in Said State and for general purposes and that his signature thereto is genuine as I verily believe In testimony Whereof I have hereunto
Set my hand and affixed the seal of the said Court and County the 23rd day of January 1880
Recorded Nov 1th 1878 h 9 A.M. Wm. A. Butler, Clerk
New York Catskill & Athens Steamboat Company “Limited”
At a Special meeting of the Stockholders of the New York Catskill and Athens Steamboat Company Limited held at Catskill Greene County January 13th 1879 for the purpose of amending or adding to the By Laws, Amendments were made and the following are copies thereof viz:
“By laws of the New York Catskill & Athens Steamboat Company Limited”
Article 1. of Directors
Section 1. The number of Directors of the Company shall be nine who shall be stockholders of the Company to the extent of at least five shares each and shall be annually elected at the annual meeting on the fifteenth day of January in each year and serve for the term of one year and until such time as their successors are chosen but in no case to hold longer than three months after the expiration of the year. Any vacancy in the Board of Directors or among the officers of the Company caused by death resignation or otherwise shall be filled by the remaining Directors for the balance of the year. And until the next annual Election any vacancy among the Directors may be filled at a Special meeting of the Stockholders if called for that purpose immediately after the occurrence of such vacancy. Any one or more of the Directors may be removed at any time by a vote of two thirds in amount of all the stockholders at any special meeting called for that purpose.
Article 2. Meeting of Stockholders
Section 2. Special meetings of Stockholders may be called by the Board of Directors and also upon the request in writing of such number of the stockholders as may collectively own one third of the Capital stock of the Company upon ten days notice duly published in a newspaper published in the County in which the principal business office shall be located in like manner as for a regular annual meeting
Section 7 of Article one The Board of Directors shall hold regular quarterly meeting at the office of the Company on the 7th day of August November February and May except when such day shall be a legal holiday and in that case the meeting shall be held on the following day. Special meetings of the directors may be called at any time by the President by oral notice or by notice in writing duly served on each director. Al Committees shall be appointed by a vote of the Board. A majority of the Board shall constitute a quorum to transact business.
Section 2 Article 1 The board of Directors immediately after organizing shall elect a President a Vice President a Treasurer and a Secretary. They shall hold their offices for the term of one year or until the next annual election (if held within three months from time of said annual election) unless removed for cause by a vote of the majority of the board.
Article II Section 1 There shall be an annual meeting of Stockholders on the Fifteenth day of January in each and every year at the office of the Company
Article 2 Section 2 Special meeting of stockholders may be called by the board of directors and also upon the request in writing of such number of the Stock holders as may collectively own one third of the Capital stock of the Company upon ten days notice duly published in a newspaper located in the County where the principal office of the Company is situate.
Article 9 Section 1 In the absence of the President the Vice President shall act in his stead.
All of which we William H. Morton President and Henry O. Nichols Secretary of said Company do hereby Certify In witness whereof we have hereunto set our hands this 13th day of January 1879
Wm. H.
Morton Prest.
Henry O.
Nichols Secty
State of New York
County of Greene William H. Morton President & Henry O. Nichols Secretary of the new York Catskill & Athens Steamboat Company Limited being duly sworn say & each for himself says that he has read the foregoing copy amended by laws and the same are correct
Sworn to before me this 13th
day Wm. H. Morton Prest.
L.S. of January 1879 Fred Werner Notary Public Henry O. Nichols Secy
Recorded January 14 1879
State of New York
Greene County Clerks office I John Avery Clerk of the said County of Greene do hereby appoint and designate Frank H. Burroughs of Catskill Greene County New York Deputy Clerk of said County of Greene Dated January 1st 1880
L.S. Witness my hand and official seal at Catskill the day and year aforesaid
Recorded January 2nd 1880 h 9 A.M. John Avery, County Clerk
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Sylvester B. Sage of the town of Catskill in said County Under Sheriff in and for said County In witness whereof I have hereunto set my hand and seal the 1st day of January 1880 Addison J. Churchill L.S.
Sheriff of Greene County
Greene County On this 1st day of January 1880 personally came before me Addison J. Churchill to me known to be the Sheriff of Greene County and also known tome to be the person described in and who executed the foregoing appointment & he acknowledged that the executed the same. Frank Burroughs
Recorded January 2 1880 h 9 A.M. Notary Public
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Edwin Palmer of the town of Durham in said County Deputy Sheriff in and for said County In witness whereof I have hereunto set my hand and seal this 1st day of January 1880 Addison J. Churchill L.S.
Sheriff of Greene County
Greene County On this first day of January 1880 personally came before me Addison J. Churchill to me known to be the Sheriff of Greene County and also known to me to be the person described in and who executed the foregoing appointment and he acknowledged that he executed the same S. B. Sage
Recorded Jany 2 1880 h 9 A.M. Notary Public
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Charles L. Ford of the town of Hunter in said County Deputy Sheriff in and for said County
In witness whereof I have hereunto set my hand and seal this first day of January 1880 Addison J. Churchill L.S.
Sheriff Greene County
Greene County On this first day of January 1880 personally came before me Addison J. Churchill to me known to be the Sheriff of Greene County and also known to me to be the person described in and who executed the foregoing appointment And he acknowledged that the executed the same
Recorded January 2 1880 h 9 A.M. S. B. Sage, Notary Public
Know all men by these presents that I the undersigned Sheriff of the County of Greene do hereby appoint Palmer Brandow of Coxsackie in said County Deputy Sheriff in and for said County. In witness whereof I have hereunto set my hand and seal this 16th day of February 1880 Addison J. Churchill L.S.
Sheriff
Greene County On this 16th day of February 1880 personally came before me Addison J. Churchill to me known to be the Sheriff of Greene County and also known to me to be the person and he acknowledged that he executed the same.
Recorded Feby 17th 1880 S. B. Sage, Notary Public
Reipubicae Massachusettensis
A
Potestate Summa et Pro Auctorrtate
Nobis Commissa Nos Praeses et Senatus Medicins et Prefessores e Schola Medica Berkeriensi Dominum Ebenr R. Mackay virum Scientia utili moribusque Conis praeditum qui tempers insitatum sie rem medicinalem insumpsit algue conditions omnes a legibus statutisque praescriptas peregil Medicinae Doctorem creamus constituimus et remuntiarnus; eumque omnibus benefices, honoribus et privilegus quae ad gradum eundem pertinent frie et uti volumus
In cujus rei testimonium literis hisce patentibus Praesidis et Professorum autographa et sigillum publicum Ex aedibus medicio hocce die Norembris duaduimo annoque Domini millesimo octingentesimo quadrigessimo quinto appoiinnteir
H. H. Childs Praises
L. S.
P. L. Hall H. H. Childs
MD Theor et Prax Prof
Scriba Benjamin R. Palmer MD Anatnet
Phusiol Prof
Chester Dewey MD
Chem et Bot Prof
Gilman Kimball MD
Chirurg Prof
A. Clark
MD Mat Med Prof
A. Clark
MD Anat Pathol Prof
H. H. Childs
MD Obstet Prof
Henry
Hubbard Med Juris Prof
Recorded May 8th 1880 h 9 A.M
“Praises et Professores”
Collegie Medicina Castletonia
Republica Viridemoritaina lectoribus Salution
Cum Domius Jacobus S. Philip operam diligentene et assiduann studus Medicinalibus algae Philosophicis ex praescripto hujusce Collegue dederit et a nobis petierit ut ipsum & Titulo Medicinae Doctoris ornaremns Nos Praises et Professores antedicti potestate a summa Reipublicae Viridamontanae imperis concessa eundem Dominum Jacobam S. Philip post approbatam esamine accurate in universa Medicina eruditionem Medicinae Doctorem rite et legitime creavimue et renuntiarimius eigue tanguam vere idones ommia Jura Honores et Priviligia contulimus quae Medicinae Doctorin legibus aut consuetudine condedi tribuique solent Cujus rei quo major esset fides Praisidis et Professorum Chirographa et Collegu Sigullum his literis patentibus apponenda curarinus.
Datum Castletonic die vigessimo quarto Mensis undscimi Anno Domini Millesimo octingentenimo Quadragessimo Septimo annoque Reipublicae America Septentrionalis faederatae Septua gessimo secundo
E. L. Carr MD Collequ ab actus (Seal) Josephus Perkins MD Praesis
E. L. Carr MD Chem Pharm NateHist et Physist Prof
Guliet Sweetois MD Theon et prar Med Prof
T. M. Markow MD Anat Prof
Josephus Perkins MD Mat Med et Obstet Prof
Middleton Goldsmith
MD Chering Prof
Guiliet Cullum
Kittridge Med Juris Prof
Recorded July 6th 1880 h 8 A.M.
Translation
The President and Professors of the College of Medicine of Castleton Vermont to whom it may concern greeting—
Since Mr. Jacob S.
Philip according to the prescribed course of study this Institution has given
conscientious and thorough work to Medicinal & Philosophical studies and has
requested us to bestow
upon him the title of Doctor of Medicine. We the President and Professors
before mentioned according to power granted by the highest authority of the
State of Vermont do Justly and lawfully elect and proclaim the said Mr. Jacob S.
Philip after an approved course of study having been thoroughly examined in
Universa Medicina Doctor of Medicine and to him truly deserving it we grant all
the rights honors and privileges which by law and custom are accustomed to be
yielded and granted to a Doctor of Medicine In order that the assurance of
this fact may be greater we have taken care to have joined to these letters
patent the signatures of the President and Professors and the seal of the
College. Given at Castleton on the 24th day of the Eleventh month in
the year 1847: and in the 72nd year of the Northern Confederacy of
the American Republic
E. S. Carr MD, Sec. Joseph
Perkins MD Prest.
E. S. Carr MD Chem Pharm Nt His & Physiol Prof
William Sweetzer MD Therop & Bac Med Prof
T. M. Markoe MD Anatom Prof
Joseph Perkins MD Mat Med & Obstet Prof
Middleton Goldsmith MD Surg Prof
William Cullen Kithridge MD Med Juris Prof
Recorded July 6th 1880 h 8 A.M.
Know all men by these Presents That the undersigned Sheriff of the County of Greene do hereby appoint Garret A. Sager of the Town of Coxsackie in said County Deputy Sheriff in and for said County. In witness whereof I have hereunto set my hand and seal this twenty fourth day of February 1880
Addison
J. Churchill L.S.
Sheriff
Greene County On this 24th day of February 1880 personally came before me Addison J. Churchill to me known to be the Sheriff of Greene County and also known to me to be the person described in and who executed the foregoing
Appointment and he acknowledged that he executed the same
Recorded February 24th 1880 S. B. Sage, Notary Public, Greene County
State of New York
County of Greene We Joseph Z. Hallock, Stephen P. Hallock and Jeremiah Le May do hereby certify that we desire to form a Company pursuant to the provisions of an act entitled “an act to authorize the formation of Corporations for manufacturing, mining, mechanical, or chemical purposes” passed February 17th 1848 and of the several acts extending and amending said act—That the corporate name of said Company is to be “The Perfection Scale Company” and the objects for which the Company is to be formed are the manufacture and sale of “Weighing Scales”—that the amount of the Capital Stock of the said Company is to be Ten Thousand (10,000) Dollars, that the term of the existence of the said Company is to be Fifty years, that the number of Shares of which the said stock is to consist is to be two hundred (200) and the number of the trustees who shall manage the concerns of said Company shall be three (3) and the names of such trustees for the first year are Joseph Z. Hallock, Stephen P. Hallock and Jeremiah Le May and the names of the Town and County in which the operations of the said Company are to be carried on are the Town of Coxsackie and the County of Greene
Joseph
Z. Hallock
Stephen
P. Hallock
Jeremiah
Lemay
County of Greene
State of New York On this Fifth day of April A.D. 1880 before me personally appeared Joseph Z. Hallock, Stephen P. Hallock and Jeremiah Lemay to me known to be the individuals described in and who executed the foregoing certificate and they severally before me signed the said certificate and acknowledged that they signed the same for the purposes therein mentioned.
H. T. Bedell, Notary Public
Recorded April 8th 1880 h 9-15 A. M. Greene County, N.Y.
Know all men by these Presents That I the undersigned Sheriff of the County of Gtreene do hereby appoint Ahaz Cole of Windham in said County Deputy Sheriff in and for said County
In Witness whereof I have hereunto set my hand
and seal this 15th day of April 1880
Addison J. Churchill L.S.
Sheriff
County of Greene
State of New York
Personally appeared before me this 15th day of April 1880 Addison J. Churchill to me known to be the person described in and who executed the foregoing instrument and who acknowledged that he executed the same
Recorded April 15th 1880 S. B. Sage, Notary Public, Greene Co.
Know all men by these Presents That I the undersigned Sheriff of the County of Greene do hereby appoint Daniel Huggins of Lexington in said County Deputy Sheriff in and for said County
In Witness Whereof I have hereunto set my hand
and seal this 1st day of April 1880
Addison J. Churchill L.S.
Sheriff Greene Co.
County of Greene Personally appeared before me this 1st day of April 1880 to me known to be the person described in and who executed the foregoing Instrument and who severally acknowledged that he executed the same for the use and purposes therein mentioned G. M. Grayer
Recorded April 19th 1880 Justice of the Peace
To the President of Greene Co. Med. Society
The Board of Censors f the G. Co. Med. Society after examination hereby recommend Dr. O. G. Selden for a license as being duly qualified to Practice Med. & Surgery
Catskill Greene Co. N.Y. May 8th 1880
N.
Fanning, Chairman
Chas. H.
Chubb, Sect.
To all to whom these presents shall come or may in any wise concern. The President and members of the Medical Society of the County of Greene in the State of New York, send Greeting: Whereas O. G. Seldon M.D. of the Town of Catskill in said County hath exhibited unto us satisfactory testimony that he hath studied Physic and surgery for the term and in the manner directed by law; and hath also upon examination by our Censors given sufficient proofs of his proficiency in the healing art and of his moral character: Therefore by virtue of the powers vested in us by law, we do grant unto the said O. G. Seldon M.D. the privilege of practicing physic and surgery in this State, together with all the rights and immunities which usually appertain to physicians and surgeons.
In Witness Whereof, we have granted this diploma sealed with our seal, and testified by our President and secretary
A. W. Van Slyke U.S. Acting President
Recorded May 10th 1880 Coxsackie May 10th 1880
This Indenture Witnesseth, that the Superintendent of the poor of the County of Greene and State of New York put and bind out Mary E. Covey now aged sixteen and an inmate of the Greene County poorhouse and now chargable to the said County of Greene and apprentice to William Newkirk to learn the art trade and mystery of a Domestic and as an apprentice to serve from this date for and during and till the full end and term of three years next ensuing during all which time the said apprentice shall serve her master faithfully honestly and industriously, his secrets keep, all lawful commands every where readily obey, and at all times protect and preserve the goods and property of William Newkirk her said master and not to suffer or allow any to be injured or wasted, she shall not be absent from her said masters service day or night without leave and in all things behave as a faithful apprentice ought to do during said term. And the said master shall use and employ the utmost of his endeavors to teach or cause to be taught to her the art trade or mystery of a domestic and also endeavor to cause the said apprentice to be taught to read and write and to give the said apprentice at the expiration of her service a new bible. And the said master shall provide for the said apprentice in sickness & in health and supply her with suitable food and clothing and undertake to kindly treat the said apprentice—
And for the true performance of all and singular the covenants and agreements aforesaid the parties bind themselves each unto the other firmly by these presents. In witness whereof the parties aforesaid have hereunto set their hands and seals the twelfth day of August in the year one thousand eight hundred and eighty.
Sealed and delivered in
the Wm. Newkirk L.S.
Presence of John K. Palen A. L.
Walters, Supt. L.S.
County of Greene The undersigned two Justices of the Peace of the Town of Cairo in said County having informed themselves of the age of the within named Mary E. Covey whose true age is about sixteen years and is correctly stated in the foregoing Indenture hereby give their consent to the binding out of the said Mary E. Covey according to the foregoing indenture.
Alanson
Lathrop } Justices of
Recorded October 11th 1880 Frederick H.
Ford } the Peace
I do hereby Deputize and Appoint William J. Martin of Catskill Greene County a Special Deputy Sheriff during my pleasure to preserve the peace, disperse all illegal assemblages of persons, and to protect all persons in the Election &c. for Tuesday November 2nd 1880 and to arrest all persons improperly obstructing or interfering with any person or persons in interfering or disturbing the same in the County of Greene
Dated Catskill November 1st
1880 A. J. Churchill
Recorded November 2nd 1880 Sheriff
of Greene County N.Y.
I do hereby Deputize and Appoint Thomas Mason of Catskill Greene Co. a Special Deputy Sheriff during my pleasure to preserve the peace, disperse all illegal assemblages of persons and to protect all persons in the Election held on Tuesday November 2nd 1880 and to arrest all persons improperly obstructing or interfering with any or persons in interfering or molesting any person in the County of Greene.
Dated Catskill November 1st
1880 A. J. Churchill
Recorded November 2nd 1880 Sheriff of Greene
County N.Y.
I do Hereby Deputize and Appoint Tunis Layman of Catskill Greene Co. a Special Deputy Sheriff during my pleasure, to preserve the peace disperse all illegal assemblages of persons, and to protect all persons in the Election held Tuesday November 2nd 1880 and to arrest all persons improperly obstructing or interfering with any person or persons in so interfering or obstructing any person in the County of Greene
Dated Catskill November 1st
1880 A. J. Churchill
Recorded November 2nd 1880 Sheriff
of Greene County N.Y.
I do Hereby Deputize and Appoint Charles Halcot of Catskill Greene Co. a Special Deputy Sheriff during my pleasure to preserve the peace disperse all illegal assemblages of persons, and to protect all persons in the Election held on Tuesday November 2nd 1880 and to arrest all persons improperly obstructing or interfering with any person or persons in so interfering or troubling any person in County of Greene
Dated Catskill November 1st
1880 A. J. Churchill
Recorded November 2nd 1880 Sheriff
of Greene County N.Y.
State of New York
Office of the Secretary of State It is hereby Certified that an original certificate for the formation of a corporation in the class of Limited liability Corporations, under the corporate name of Harris Manufacturing Company Limited was filed in the office of the Secretary of State under Chapter 611, Laws of 1875 “An act to provide for the organization and regulation of certain business corporations,” on the Seventh day of December 1880, and that the following is a true and correct copy of said original certificate (the same having been compared with said original and of the whole thereof
State of New York
County of Greene We the undersigned Samuel Harris, Benjamin Howland, William Donahue and William H. H. Schofield all of the Town of Catskill County of Greene and State of New York and Frederick Salisbury of the Town of Cairo County and State aforesaid all of whom are citizens and residents of this State being desirous of forming a company in the class of limited liability, in accordance with the provisions of an act of the Legislature of the State of New York, entitled “An Act to provide for the organization and regulation of certain Business Corporations” passed June 21st 1875, hereby certify: that the [page 228 does not conclude this instrument] [see page 229]
Curatores
Universitatis Buffaloniensis
Que Buffalone in Repubiica Neo-Eborace Condita
Omnibus
ad quos presents hae Literae pervenerint,
Salutem
Cum Novis in modo legitimo noturn alque testatum sit Dom. William Chancellor Roney per annos a legibus Reipublicae New-Eboraci praescriptos varia Litterarum genera in Medicina persequntum et Praelectionum ordines designatos andirse, et etiam annos natum viginti et unum atque praeterea, Omnia Exercitia ad Gradum Doctoris in Medicina pertinentia rite et legitime perfecisse: illum, igitur. Nos cessimus Omnia Jura, et Privilegia quae hic aut ubivis gentium, illi ad enudem gradum evecti percipere soliti. Cui rei quomajor sitfides, communi nostro Sigillo, et Chirographo Praepositi neenon Professorum Medicorum hocce Diploma muniendum curavimus
Datum apud Aulas Academicas die Februarii XXIV Salutis nostrae
Anno MDCCCLXXIV
Millard Fillmore Praepositus
Quod Ego a secretis testor James
P. White MD Obstet Prof.
Geo. Hadley Sec.
Geo. Hadley MD Chem. & Pharm.
Prof.
Thos. F. Rochester MD Princip et Prox. Med et Clin Med Prof.
Edwardus M Moore MD Cherurg. Prof.
Wm. H Mason MD Phys. & Micros.
Prof.
Julius F. Miner MD Cherurg Specialis
Prof.
Milton G. Potter MD Anat. Prof.
Enoch V. Stoddard MD Mater: Med: & Hygien:
Recorded September 9th 1880 h 11.40 A.M.
State of New York
Office of the Secretary of State It is hereby Certified that an original certificate for the formation of a corporation in the class of limited liability corporations, under the corporate name of Harris Manufacturing Company Limited was filed in the office of the Secretary of State under Chapter 611, Laws of 1875, entitled “ An act to provide for the organization and regulation of certain business corporations,” on the Seventh day of December 1880 and that the following is a true and correct copy of said original certificate (the same having been compared with said original) and of the whole thereof.
State of New York
County of Greene We the Undersigned Samuel Harris, Benjamin Howland, William Donahue and William H. H. Schofield, all of the Town of Catskill County of Greene and State of New York and Frederick Salisbury of the Town of Cairo County and State aforesaid all of whom are citizens and residents of this State being desirous of forming a company in the class of limited liability in accordance with the provisions of an act of the Legislature of the State of New York entitled “An act to provide for the organization and regulation of certain Business Corporations” passed June 21st 1875, hereby certify; that the name of the proposed corporation shall be “Harris Manufacturing Company Limited” that the object for which it is to be formed is the manufacture at Catskill Greene County New York of Cloths and other goods composed wholly or in part of wool, cotton or other materials and the sales of cloths and goods in all markets, and the carrying on at Catskill aforesaid of a store for the purchase and sale of goods, wares, merchandise and groceries: that the amount of the Capital stock of said corporation shall be Fifty Thousand Dollars, all cash; that the number of shares of which said capital shall consist is Five Hundred , of the par value of one Hundred Dollars each; that the location of the principal business office of said corporation is to be at Catskill Greene County New York; that the duration of said corporation is to be for the term of Fifty years.
Samuel
Harris
Benj.
Howland
W. H. H.
Scofield
Frederick Salisbury
Wm.
Donahue
State of New York
County of Greene On this sixth day of December 1880 before me personally came and appeared William Donahue, Samuel Harris, Benj. Howland, W. H. H. Schofield and Frederick Salisbury to me personally known and known to me to be the persons described in and who executed the foregoing instrument and who severally acknowledged to me that they executed the same for the purposes therein set forth. In Witness whereof I have hereunto set by hand and affixed my official seal in the Village of Catskill this sixth day of December 1880
Henry B.
Hill
(Seal) Notary
Public
And it is further hereby Certified, That upon the filing of said certificate of which the foregoing is a true and correct copy on the seventh day of December 1880 as aforesaid a license was issued by the Secretary of State, pursuant to said Act to the five persons named in and who made and acknowledged said certificate empowering them as commissioners, to open books for subscriptions to the Capital Stock of said proposed corporation, at such times and places as they might determine. And a verified record of the proceedings of said commissioners, having this 29th day of December 1880, ben filed in the office of the Secretary of State containing a copy of the subscription list to the capital stock of said proposed corporation, together with a copy of the By Laws for said proposed corporation, adopted by the subscribers to said Capital stock at a meeting of said subscribers held at the office of the Steam Woolen Co. in the Village of Catskill N.Y. on the Eighteenth day of December 1880 pursuant to the provisions of said act as appears from said verified record aforesaid at which subscribers meeting as aforesaid five directors (being the number provided for in the said By Laws of said proposed corporation) were also chosen whose names, as further appears from said verified record of proceedings filed as aforesaid, are as follows, to wit
Samuel
Harris
William
Donahue
William
H. H. Scofield
Charles
L. Rickerson
Benjamin Howland
Now Therefore, I Joseph B. Carr Secretary of State do hereby certify
That said corporation to wit: Harris Manufacturing Company Limited is fully organized in accordance with said act, Chapter 611, Laws of 1875: And that all the provisions of said act have been duly observed in the organization of said corporation as herein above set forth
Witness my hand and the seal of office of the Secretary of State, at the City of Albany, this 29th day of December 1880
L.S. Joseph B. Carr
Recorded December 31st 1880 h. 10 A.M. Secretary of State
We the Directors of Harris Manufacturing Company Limited by our President and a majority of our Directors do hereby certify That the amount of the capital Stock of said Company is Fifty Thousand Dollars. That the whole thereof to wit: Fifty Thousand Dollars was paid in within one year from the incorporation of said Company and that the last installment thereof was paid within the thirty days last past and on the 31st day of December 1880
Dated Catskill January 15th 1881
Samuel Harris President
W. H. H.
Schofield }
Benj.
Howland } Majority of Directors
Charles L. Rickerson
}
Wm.
Donahue }
State of New York
County of Greene On this 15th day of January 1881 before me came Samuel Harris President; and Benj. Howland, W. H. H. Schofield, Chas. L. Rickerson and Wm. Donahue—Directors of Harris Manufacturing Company Limited to me known to be the individuals described in the foregoing certificate, who being by me severally duly sworn say that the statements in said certificate are true.
Recorded January 15th 1881 h. 3
P.M. William Palmatier
Notary Public
Whereas The principal business office of the New York Catskill and Athens Steamboat Company Limited a corporation created under the general law of the State of New York entitled “an act to provide for the organization and regulation of certain business corporations” passed June 21 1875 is in the Village of Athens in the County of Greene and State of New York and Whereas said corporation deems it must for its interest to change its principal place of business and business office on and after the first day of February 1881 from the Village of Athens aforesaid to the Village of Catskill in the County & State aforesaid. Now we the undersigned owning two thirds (2/3) in amount of the capital stock of said Corporation do hereby consent that the principal place of business and business office of said corporation may after the first day of February 1881 be changed from the Village of Athens Greene County New York to the Village of Catskill County and State aforesaid
Dated January 15th
1881 Wm. Donahue 213
Witness Geo. M.
Snyder 175
Wm. J. Hughes Lewis
Wolfe 29
James Stead 73
W.
L. Snyder 45
Chs. N. Snyder 9
V.
Lasher 9
John Little 7
Chs. L. Rickerson 73
Total 633 Shares
State of New York
Greene County On this 15th day of January 1881 before me personally came Wm. Donahue, Geo. M. Snyder, Lewis Wolfe, James Stead, W. L. Snyder, Chas. W. Snyder, V. Lasher, John Little and Chas. L. Rickerson to me severally known and known to me to be the individuals described in and who executed the foregoing instrument and who severally acknowledged that they executed the same
Recorded Jan. 17 1881 h 11
A.M. Wm. J. Hughes
Notary Public