Skip to main content

Manuscripts Box 1

 Container

Contains 20 Results:

Rogers, Lidorna Adelaide Russel diary, August 1911 - January 1912

 Item — Container: Manuscripts Box 1
Scope and Contents

Manuscript diary of Lidorna Adelaide Russel Rogers (1846 - 1915) of Owego, Tioga County, NY covering the period August 1911 through January 1912. In near-daily entries, Rogers records the weather, family visits, daily events and chores, and her health. Many family members and acquaintances are mentioned.

Dates: August 1911 - January 1912

Seward, Orrin D. account book, 1838 - 1862

 Item — Container: Manuscripts Box 1
Scope and Contents Account book of Orrin D. Seward (1798 - 1857), with later additions. Accounts run from June 1838 through April 1862, and include payments to Seward for sawing wood and other carpentry-related tasks, including framing houses, constructing coffins, repairing wagons and sleighs, etc. Credits are also given, and range widely from plowing to labor to household goods. Entries written after Orrin Seward's death may have been written by his widow or one of his sons.Following the account...
Dates: 1838 - 1862

Griffis, Abner diary, 1855

 Item — Container: Manuscripts Box 1
Scope and Contents Diary of Abner Griffis for 1855. Entries for January 1-10 are the most extensive, with Griffis stating at the outset that he intends to keep the diary "particularly about my Forest Lake farm," in Forest Lake Township, Susquehanna County, PA. Griffis's first few entries include information about the weather, plans for the farm, visitors, and daily chores. There are no entries between January 11 and June 30. Short entries resume on July 1 and largely comment on farm work done by...
Dates: 1855

Van Atta, William E. letters as treasurer of David Bernstein Congressional campaign, 1970

 File — Container: Manuscripts Box 1
Scope and Contents Letters and memos to and from William E. Van Atta in his capacity as treasurer of David Bernstein's campaign for the 33rd New York Congressional district in 1970. Most of the letters are acknowledgments of donations received; there is also an undated memo from Van Atta to David Bernstein asking how to acknowledge a donation from a Mr. Hale; an April 20, 1970 letter confirming rental arrangements for a campaign office; a May 5, 1970 memo from Bernstein's secretary to Van Atta with documents...
Dates: 1970

Dopp, Esther, writing book, 1830 - 1831

 Item — Container: Manuscripts Box 1
Scope and Contents Writing book of Esther Dopp of Rome, Oneida County, New York. Volume is an eighteen-leaf unlined writing book published by Mack & Chapman of Oxford, Chenango County, New York in 1830. The front cover gives the title "Writing Book," beneath which is printed "Good Penmanship is the neatest accomplishment of the Scholar" and a quote about penmanship from Chesterfield. The line reading "The Property Of" is filled in with "Miss Esther Dopp, Rome, 1831." Beneath this is a woodcut vignette of a...
Dates: 1830 - 1831

Niles, Willard Smith diary, April - August 1832

 Item — Container: Manuscripts Box 1
Scope and Contents Diary of Willard Smith Niles for April through August 1832. Volume is a twenty-leaf unlined writing book published by Knowlton & Rice, Booksellers & Stationers, Watertown, New York. The front cover gives the title "Writing Book," beneath which is printed a woodcut vignette of military accoutrements. The border is of alternating bunches of grapes and roses, with two small houses and a tree at top center and two manicules at lower center. The back cover features a similar border with...
Dates: April - August 1832

Le Roy, Daniel account book, 1807 - 1812, with later additions through at least 1833

 Item — Container: Manuscripts Box 1
Scope and Contents

Account book of Daniel Le Roy for roughly 1807 to 1812, with many later additions in various hands. These include sermon notes, poems, recipes, commonplace-style notes, pen trials, etc., some written in blank spaces around the account entries and others on unused leaves. The accreted material makes the volume fairly difficult to parse.

Dates: 1807 - 1812, with later additions through at least 1833

Stuart, John A. account book, 1885 - 1900

 Item — Container: Manuscripts Box 1
Scope and Contents

Account book of John A. Stuart of Conklin, Broome County, New York for 1885 through 1900. Records daily household and farm expenses. Stuart (about 1814 - 1903) was born in Scotland; his entry in the 1900 federal census indicates that he emigrated from Scotland in 1852. By 1855 he was farming in Conklin, and remained there until his death. He is buried in Corbettsville Cemetery, Conklin.

Dates: 1885 - 1900

Tunkhannock Brass Band Constitution, Bylaws, and Accounts, 1852 - 1854

 Item — Container: Manuscripts Box 1
Scope and Contents Nine leaves of a larger manuscript, which originally seems to have contained at least 67 pages.Contents:- One unnumbered leaf contains on the recto a list of band members' names, keyed to their relevant account pages within the larger manuscript. John Robinson and James Lamphear are noted as "Honorably discharged." Richard P. Ross is noted as "Left without cause," above which is written "A damned lie," with the word "damned" largely rubbed out. The verso of this leaf...
Dates: 1852 - 1854

Noyes family letterbook, 1899 - 1909

 Item — Container: Manuscripts Box 1
Scope and Contents Star Brand Letter Copying book used by Joseph P. Noyes (1838 - 1900) and his sons Joseph K. Noyes (1868 - 1926) and Thomas McKechnie Noyes (1878 - 1930) of Binghamton, New York. Contains retained typescript copies of their outgoing correspondence from 1898 to 1909. Some of the early correspondence in the volume pertains to Noyes's acquisition of an Oakman "horseless carriage" automobile, one the first in Broome County. The Noyes family ran a comb factory located in Binghamton, and some of...
Dates: 1899 - 1909