Hough, Franklin B., Papers

Collection Type
Papers
Year Start
1840
Year End
1885
ID

SC7009

Quantity

117 boxes (50 cu. ft.)

Access

Collection is open to research.

Acquisition

Donated to the New York State Library by Hough Family, 1915; an accretion was made ca. October 1996 via the transfer of materials from the single accession collection, which are indicated in the inventory list

Processed By

Fred Bassett, Senior Librarian, Manuscripts and Special Collections,
April 1987; Revised October 1996, and August 2010, January 2014

Franklin Hough (image from a bookplate)

Biographical Note:

Benjamin Franklin Hough, physician, scientist, historian, statistician and "father of American forestry," was born in Martinsburg, New York, on July 20, 1822, to Horatio Gates Hough and Martha Pitcher Hough. Horatio, a physician from Meriden, Connecticut, was the first medical doctor to settle in Lewis County, New York. Horatio Hough died in 1830 when Benjamin was eight years old, at which point he began to go by his middle name, Franklin.

As a young man, Franklin showed an interest in mineralogy and long hikes. He graduated with a degree from Union College in Schenectady in 1843, and in 1846 he was married to Maria Eggleston of Champion, New York, and a daughter, Lola, was born. He also published the first of his major scientific writings, A Catalogue of Indigenous, Naturalized, and Filicord Plants of Lewis Counties, New York. In 1848, he received an M.D. from Western Reserve College in Cleveland, Ohio. The same year, Maria died.

Hough set up a medical practice in Somerville in St. Lawrence County, New York. He devoted his spare time to natural history, and it was during this period that he discovered a mineral that would bear his name, houghite, a local variety of hydrotalcite. In 1849, he married Mariah Kilham; a daughter, Mary Ellen, was born to them in 1850 and seven additional children were born to the couple between 1854 and 1872.

In 1852, Hough stepped down from the practice of medicine to concentrate on research and literary pursuits. He moved first to Brownville to pursue research and publication of histories of counties in northern New York: A History of St. Lawrence and Franklin Counties, New York (1853) and A History of Jefferson County in the State of New York (1854), A few years later, he compiled A History of Lewis County (1862). Altogether, these works gained him the reputation as "the pioneer author of county histories of New York State." He wrote prolifically, keeping three or more different manuscripts in progress at the same time in different rooms of his house. Explaining his work habits, he said, "I seek repose in labor."

In 1854, Hough moved to Albany to accept the appointment as superintendent of the 1855 New York State census. After much of the work with the census was complete, Hough served as foreman of the statistical department under the direction of J.H. French, who was the chief compiler of the Historical and Statistical Gazetteer of New York (1860).  In 1872, a revised edition of the Gazetteer was compiled under the direction of Hough.

He returned to Lewis County in 1860 to settle in Lowville, New York, where he continued his many interests in research and writings. However, he would soon be on the move again with the outbreak of the Civil War in 1861.  Hough took up a position as inspector for the United States Sanitary Commission. In 1862, he enlisted as a surgeon in the 97th New York Volunteer Infantry Regiment. The same year, he translated French military surgeon Lucien Baudens's account of medical conditions during the Crimean War, publishing it as On Military and Camp Hospitals. After the war, he published an account of his war experiences in History of Duryee's Brigade (1864). Brigadier General Abram Duryée had commanded the 97th, 104th, and 105th New York Infantry regiments, and the 107th Pennsylvania Infantry Regiment. 

Hough was again appointed superintendent of the state census when it was done again in 1865. While comparing data from the 1865 returns with those of 1855, he noted with alarm the declining trend in the availability of timber. Finding additional evidence in the federal census of 1870, which he also supervised, he presented his analysis of his findings in a paper entitled On the Duty of Governments in the Preservation of Forests at the 1873 meeting of the American Association for the Advancement of Science (AAAS) in Portland, Maine. In this paper, Hough argued that Mediterranean countries had harmed the environment by excessive harvesting of trees, and that a similar problem faced the United States. He proposed regulation of the use of forests and the establishment of forestry schools. As a result of Hough's presentation, the AAAS formed a committee to educate Congress and state legislatures on the dangers of deforestation, and to recommend legislation to avoid it. Hough was appointed chairman of the committee. In 1876, as a result of the association's lobbying, Congress created the office of Special Agent in the United States Department of Agriculture to assess the state of the forests and lumber in the United States. Hough was appointed to fill the new position by Agriculture Commissioner Frederick Watts.

By then, Hough had spent five years traveling and gathering data across the United States and from countries around the world. He compiled the data into the massive Report on Forestry, which was published in 1877. It was the first of four reports highly critical of contemporary attitudes and practices. The reports laid a solid foundation for serious discussion of American forest conditions at the height of the Industrial Revolution. In 1881, the position of federal forestry agent was elevated to division status, and the U.S. Division of Forestry came into being. Hough had thus become the first chief of the Division of Forestry.

In 1882 he published a handbook entitled Elements of Forestry and launched a periodical called the American Journal of Forestry. However, forestry had not yet received sufficient attention in this country to secure support of such a journal, and it was suspended after the completion of the first volume. Through the influence of Hough, forestry associations were formed, and the system, adopted in many states, of planting trees on Arbor Day. Yet his repeated calls for the management and withdrawal of the remaining forest land within the public domain continued to be ignored.

Hough was demoted in 1883 by Secretary of Agriculture Loring from chief of the Division of Forestry to special agent. Then he was replaced by Nathaniel Egleston, a political appointee with little forestry knowledge.  Although he was deeply disappointed by this action, Hough stayed in the division.  Hough is regarded as the first leader of the forestry movement in the United States. Gifford Pinchot later referred to Hough as "perhaps the chief pioneer in forestry in the United States." Many other scientists and university professors praised Hough's lifetime of dedication and accomplishments.

Hough continued to be actively engaged in research and writing as well as his work in forestry to the very end of his life. He died June 11, 1885, at his home in Lowville, New York.

Scope and Content Note:

The Franklin B. Hough papers document his professional activities and literary endeavors in a wide array of fields of study, including education, forestry, history, statistics, and meteorology. These papers include correspondence, notebooks, manuscripts of his writings, original historical manuscripts, transcriptions of historical manuscripts, maps, printed materials, newspaper clippings, scrapbooks, and broadsides. Hough's ability to gather, organize, and analyze statistical data is also quite evident in many of these files. The papers also include personal letters and correspondence with family and friends as well as diaries, school and college notebooks, and genealogical and family history research materials.

The collection also includes printed and manuscript maps related to upstate New York and various Civil War battlefields. The manuscript maps of Civil War battlefields show the regions surrounding Bull Run in northern Virginia, and Hampton Roads region of Virginia. Maps related to New York State show Fort Carleton, and Penet Square in Jefferson County; the towns and patents of Greig, Castorville, New Bremen, High Falls, Martinsburgh, Leyden, and Watson's West Triangle in Lewis County; and Ogdensburg in Saint Lawrence County. There is also a notebook with nine maps entitled "Mineral Localities of Northern New York," and oversize manuscript copy maps of Lot 611 in the village of Philadelphia, Jefferson County, and a map showing townships in Jefferson, Lewis, and Herkimer counties in New York State.

Series Descriptions:

Series 1: Personal and Family Papers. Correspondence, Family and Friends, 1843-1885; diaries, 1843-1883; school and college; biographical and genealogical
Boxes 1-6, 113-117

Series 2: Meteorological Records and Papers, 1824-1864. Journals and records, mostly northern New York; studies of weather conditions and climate in New York State (includes statistical charts and maps)
Boxes 7-9

Series 3: Census Papers. New York State Census, 1855, 1865 and 1875 (includes instruction manuals and official forms); history of census taking in New York; notebooks and scrapbooks
Boxes 10-15

Series 4: Civil War Papers, 1861-1865. Bureau of Military Statistics: documents and official forms (blank); New York State regiments: history, list of officers, news clippings and notes; Regiments of other states: historical notes; Casualties: list of names by state; correspondence; writings; Sanitation Commission study of military camps
Boxes 16-38

Series 5: Forestry Papers, 1870-1875. Conservation and Preservation - Government Action (includes papers relating to the establishment of the U.S. Bureau of Forestry in the Department of Agriculture and the creation of the Adirondack Forest preserve); patents (inventions using forest products); circulars with statistical data collected by U.S. Bureau of Forestry, 1875-1880
Boxes 39-51

Series 6: Education Papers. Correspondence, 1874-1876, re: exhibit of educational institutions of Centennial Exhibition, 1896; colleges and universities: material from different institutions; centennial history of the New York Board of Regents, manuscript
Boxes 52-66, 113-116

Series 7: Historical Research and Writings. Local history: Jefferson County, Lewis County, St. Lawrence County, and Franklin County, New York (includes annotated galleys; notes and scrapbooks); Gazetteer of New York, annotated galley and notes; New York State History: colonial, Revolution, and Indian affairs; United States history: exploration and settlement; constitutional and legal history; biographical directory; statistics and research methodology
Boxes 67-106

Series 8: Scrapbook Collection.
Boxes 107-111

Series 9: Broadsides and Printed Materials
Box 112-113

Series 10: Maps (filed with extra-large documents)

Box and Folder List

March 29, 2022 < /tr>

BoxFolderContents
  Personal and Family Papers
  Correspondence - Family
11Letters, F.B. Hough to Mariah (wife), 1863-1879
12Letters, F.B. Hough to Mariah, 1880-1883
13Letters, F.B. Hough to his children, 1876-1880
14Letters to Mariah Hough from her children, 1879-1880
  Correspondence - Non-Family
15Letters, F.B. Hough to Walter Vale, 1843-1859
16Letters, F.B. Hough to Walter Vale, 1860-1880
17Letter, J.R. Simms to F.B. Hough, April 2, 1866
18Letters to F.B. Hough, 1870-1885
  Diaries – Personal
211843-1862 (transcripts)
22October 22, 1863-1864
231865
241866
241867-January 22, 1868
261868 (January 23-December)
271869
281870-January 4, 1871
291871 (January 5-December)
311872
321873-February 4, 1874
331874, February 5-November 29, 1875
341875, November 30-July 22, 1877
351878, September 28-October 27, 1879
361879, October 28-December 27, 1880
371880, December 28-May 14, 1881
381881, October 28-May 1, 1882
391882, May 2-April 30, 1883
  School and College Papers
41Union College, Course Notebook, 1842
42Union College, Course Notebook, 1843
43German Composition Notebook, n.d.
44Elida [Elisha] Hough's Grammar School Exercises
45A. Linnie [Abraham Lincoln?] Hough's High School Notebook
51Gustavus Academy, Medical School Notebook, 1844-1845
  Clubs and Organizations
52Bible Society of Lewis County, Notes
53Historical Society Membership List
54Philosophical Society Membership List
55Miscellaneous
  Biographical Essays and Related Papers
61Biographical sketches and genealogical notes
62Essay: "Common School Days"
63Essay: "Learning French"
64Essay: "Journey to Ohio"
65Essay: "Mineralogy and Genealogy"
66Inventory of Books in Personal Library
67Personal Account Book, 1851-1858
  Meteorological Records and Papers
  Journals and Records
71Observations at Lowville, N.Y., 1829-1834. Recorded by Benjamin Davenport. Mss. Bd.
72Temporam Annals, 1841-1842. Observations at Martinsburgh, Lewis County, N.Y.
73Journal, 1838-1841. Records for Martinsburgh and Schenectady, N.Y.
74Journal, 1842. Martinsburgh and Schenectady
75Journal, 1843. Turin, N.Y. and Champion, N.Y.
76Journal, 1844. Martinsburgh.
77Journals, 1845 and 1846. Various places.
81Journal, 1849 Somerville, St. Lawrence County, N.Y.
82Journal, 1850 Somerville, N.Y.
83Journal, 1851 Somerville, N.Y.
84Journal, 1852 Somerville, N.Y.
85Register of Observations at Albany, N.Y. under the direction of the Smithsonian Institution, 1859
86Maps and Charts - Weather Conditions in New York, 1825-1850
87Charts and Graphs Summarizing Weather Conditions, 1825-1850
  Meteorology and Climate in New York State, 1825-1850. A Study by the New York Board of Regents.
91Manuscript Draft by F.B. Hough, 1863
92Legislative Action and Proposals, 1859-1864
93Notes and Data Collected by F.B. Hough
94Notes and Data Collected by F.B. Hough (continued)
95Charts and Graphs Prepared by F.B. Hough. Smithsonian Institution Study, 1859
96List of Reporting Weather Stations in the United States
97Charts Summarizing Observations
98Data Forms, 1859
Weights & Measures
99Notes and Conversion Tables
910Notes and Conversion Tables (continued)
  Census Papers
  New York State Census, 1855, 1865 and 1875
101Official Instruction Manual, 1855
102Data Forms (Blank), 1855
103Cover Letters, 1855-1865
104Official Instruction Manual, 1865
105Alphabetical List of Census Enumerators, 1865 (Also available on microfilm: MB/FM,305.89607,S857,202-9410)
106New York Enumeration Districts, 1865
107Census Bureau Stationery, 1865
111Official Instruction Manual, 1875 (Also available on microfilm: MB/FM,305.89607,S857,202-9410)
112Cover Letters, 1875
113Data Forms, 1875
114Industrial Census – Special Forms, 1875
115

Census Notebook, 1855, Mss. Bd. (Also available on microfilm: MB/FM,305.89607,S857,202-9410)

  1. Annotated Instructional Manual
  2. United States Instructional Manual, 1850
  3. Great Britain Census Results, 1851
  4. Personal Notes and Summaries of Census Data
116

Census Notebook, 1865

  1. History of the Census in New York, 1865
  2. Instruction Manual, 1865
  3. Preliminary Report, 1865
  4. Personal Notes and Data Summaries
  Census Data
121Lowville, N.Y. - Names A-D 
(Also on microfiche: MA/FF,317.4759,H838,202-5612)
122Lowville, N.Y. - Names E-M 
(Also on microfiche: MA/FF,317.4759,H838,202-5612)
123Lowville, N.Y. - Names N-S  
(Also on microfiche: MA/FF,317.4759,H838,202-5612)
124Lowville, N.Y. - Names T-Z  
(Also on microfiche: MA/FF,317.4759,H838,202-5612)
125Washington, D.C. – Federal Census, 1867
126Washington, D.C. – Federal Census, 1867 (continued)
  History of Census in New York State
131Federal Census in New York, 1790-1840
132New York State Census, 1782-1835
133New York State Census, 1865
134New York State Census Schedules, 1782-1865
135Lewis County, N.Y.
136Historical Notes and Census Data of Other States
137Miscellaneous Notes
  Census Scrapbooks
141

New York Census, 1865

  1. Census Forms and Cover Letters
  2. Maps of Census Districts in Albany and Brooklyn
142New York Census, 1865, Newspaper Clippings
151

New York Census, 1875

  1. Census Forms and Cover Letters
  2. Newspaper Clippings
  Civil War Papers
  Bureau of Military Statistics Adjutant General's Office, New York, 1861-1865
161Origin of Agency – New York State Senate and Assembly Bills, 1861-1862
162General and Special Orders
163Form Cover Letters – Lockwood Doty, Bureau Chief
164Forms - Muster Rolls, Returns, and Reports
165Forms - Payroll, Supply Rations, and Requisitions
166Forms – Medical
167Forms – Certificates
168Postal and Press Forms
169Forms - Historical Data
1610Conscription Quotas by County - New York State Senatorial Committee Report
  New York State Regiments
171Directory of Volunteer Regiments of Infantry
172Officers and Field Staff, 1st-101st Volunteers
173Index of Names of Officers (includes rank)
174Casualties, New York Volunteers
175Regiment Organization – Chronological Table
176Regiment Organization – Locality of Origin and Recruitment
177Statistics on New York Volunteers
178Statistics on New York Volunteers (continued)
179Regiment Organization – Notebook
  New York State Regiments: Field Staff and Officers
181Colonels, Lieutenant Colonels, Majors, Surgeons, etc.: 1st-49th Volunteers, Infantry
182Colonels, Lieutenant Colonels, Majors, Surgeons, etc.: 50th-104th Volunteers, Infantry
183Colonels, Lieutenant Colonels, Majors, Surgeons, etc.: Cavalry, Artillery, Battery, etc.
184Captains: 1st-49th Volunteers, Infantry
185Captains: 50th-104th Volunteers, Infantry
186Captains: Calvary, Artillery, Battery, etc.
187First Lieutenants: 1st-49th Volunteers, Infantry
188First Lieutenants: 50th-104th Volunteers, Infantry
189First Lieutenants: Cavalry, Artillery, Battery, etc.
1810Second Lieutenants: 1st-49th Volunteers, Infantry
1811Second Lieutenants: 50th-104th Volunteers, Infantry
1812Second Lieutenants: Artillery, Cavalry, Battery, etc.
1813Revisions to Rolls
  New York State Regiments: Notes
1911st-4th Volunteers
1925th-9th Volunteers
19310th-14th Volunteers
19415th-19th Volunteers
19520th-24th Volunteers
19625th-29th Volunteers
19730th-34th Volunteers
19835th-39th Volunteers
19940th-44th Volunteers
191045th-49th Volunteers
20150th-59th Volunteers
20260th-69th Volunteers
20370th-79th Volunteers
20480th-89th Volunteers
20590th-99th Volunteers
206100th-109th Volunteers
207110th-119th Volunteers
208120th-179th Volunteers
209Artillery
2010Cavalry
2011Other Special Regiments
  New York State Regiments: History and Organization
211Artillery, Battery, Cavalry, and Other Special Regiments
212Infantry, 1st-99th Volunteers
213Infantry, 100th-194th Volunteers
214Index to Regiments by name, A-M
215Index to Regiments by name, N-Z
221History of 97th New York State Volunteers (N.Y.S.V.)
222Names of Enlisted Men, 97th  N.Y.S.V.
223Notes and Statistics, 97th  N.Y.S.V.
224Notes on 18th N.Y.S.V.
225Notes on Reorganization of New York Regiments
226Notes on Reorganization of New York Regiments (continued)
  New York State Regiments: Newspaper Clippings
2311st-9th Volunteers
23210th-19th Volunteers
23320th-29th Volunteers
23430th-49th Volunteers
23550th-59th Volunteers
23660th-69th Volunteers
23770th-79th Volunteers
23880th-100th Volunteers
  New York State Regiments
241List of Regiment Histories
242New York State Documents on the Civil War
243Veterans Organizations - Notes
244Veterans Organizations - Printed Flyers
245List of Volunteers
246Seventh Regiment (newspaper clippings and handwritten notes)
247News clippings - regiments not identified
  Regiment Notes - New England and Mid-Atlantic States
251Connecticut and Maine
252Massachusetts
253New Hampshire, Rhode Island and Vermont
254New Jersey
255Pennsylvania - Cavalry, Artillery, Battery, etc.
256Pennsylvania - State Militia Infantry
257Pennsylvania - Volunteers, 1st-99th Regiments
258Pennsylvania - Volunteers, 100th-213th Regiments
  Regiment Notes - Midwestern States
261Illinois – Cavalry, Artillery, and Battery
262Illinois - 1st-74th Regiments of Infantry
263Illinois - 75th-150th Regiments of Infantry
264Indiana – Cavalry, Artillery and Battery
265Indiana – Infantry
266Michigan
267Ohio – Artillery, Battery and Cavalry
268Ohio – Infantry, 1st-49th Regiments
269Ohio – Infantry, 50th-104th Regiments
  Regiments – West, South, and Border States
271Iowa
272Kansas and Nebraska
273Minnesota and Wisconsin
274California, Colorado, New Mexico, Oregon and Washington
275Delaware, Maryland and West Virginia
276Kentucky and Tennessee
277Confederate States
  Regiments – United States
281United States, Army and Navy
282United States Colored Troops
  Names Missing from the Muster-Out Rolls
283New York and New Jersey
284New England
285Pennsylvania, Kentucky and Tennessee
286Midwest, South and West
287Miscellaneous
  Casualties, 1861-1865: Alphabetical Listing
  New York State
291Abraham – Card
292Carl – Evans
293Fairman – Hunter
294Hunting – Morse
295Moses – Ryder
296Rysdorp – Tuttle
297Twaddle – Zollar
  New England States
301Connecticut
302Maine: Abbott – Knowlton
303Maine: Knox – Young
304Massachusetts: Abbott – Dearborn
305Massachusetts: Dehon – Hubbard
306Massachusetts: Humphrey – Rolfe
307Massachusetts: Ropes – Yearton
308New Hampshire
309Rhode Island
3010Vermont
  Mid-Atlantic States
311New Jersey
312Pennsylvania: Abbott – Crum
313Pennsylvania: Cullen – Gowan
314Pennsylvania: Haines – McCreary
315Pennsylvania: McCullach – Redie
316Pennsylvania: Reed – Zinn
  Midwestern States
317Illinois: Abbott – Goddard
318Illinois: Goodheart – Plummer
319Illinois: Pomeroy – Young
321Indiana: Abbott – Hatfield
322Indiana: Hathaway – Reese
323Indiana: Reeves – Zulauf
324Iowa
325Kansas
326Michigan: Ainsworth – Lumbard
327Michigan: McCollean – Zoellner
328Minnesota
329Ohio: Abell – Gibson
3210Ohio: Giery – Pettibone
3211Ohio: Phelan – Zody
3212Wisconsin
  Border States, South and West
331Delaware and Maryland
332Kentucky
333Missouri
334Tennessee
335West Virginia
336California
337Confederacy
338U.S. Army: Adair – Kingsbury
339U.S. Army: Kirby – Wright
3310U.S. Navy: Abbott – Kent
3311U.S. Navy: Kimball – Young
3312United States Colored Troops: Aiken – Levsing
3313United States Colored Troops: Lincoln – Zulavsky
  Correspondence - Civil War Related, 1860-1866
341Letters: F.B. Hough to Gen. Duryee, 1862-1863
342Letters from Gen. Duryee, 1863-1865
343Letters from Henry W. Burr, 1863-1865
344Letters from Isaac Hall, 1863-1865
345Letters from Dr. Nelson John, 1863
346Letters from Col. Timothy McCoy, 1864
347Letters to F.B Hough, 1860-1863
348Letters to F.B. Hough, 1864
349Letters to F.B. Hough, 1866
3410Letters of others, 1860-1865
  Duryee's Brigade, 1864
351Annotated Galley
352Business Accounts with J. Mansell
353Advertisement Flyers
354Manuscript Draft (partial)
355Battlefield Reports
356Regiment Reports
357Notes and Statistics
  Battle of Bull Run
361Notebook - Historical Chronology and Statistical Data
362Paper: "Impressions of the Battle of Bull Run." Presented to the Albany Institute, 1863.
363Papers relating to the First Battle of Bull Run, July 21, 1861, (Mss. Bd.)
  Military Camp Sanitation, 1862-1865
371Sketches of Field and Camp in a Series of Letters from a Sanitary Inspection (galley, 1862)
372Sanitary Commission, Camp Inspection Returns, 1862
373Sanitary Commission – Observations and Notes
374Alphabetical List of Camps, A-E
375Camps, F-M
376Camps, N-Z
377News clippings on the Sanitary Commission
  Medical and Other Papers
381Medical Notes
382Military Hospitals – News Clippings
383Provision Returns
384Military Honors – List of Men
385List of Pamphlets and Documents
386Diary of H.B. Judd, 9th N.Y. Vols., 1864
387Post Letter Book – Fort Jackson and Fort Philip, 1861
  Forestry Papers, 1870-1885
  Conservation and Preservation - Government Action
391"Memorial Upon the Cultivation and Care of Forests." Report by F.B. Hough to the American Association for the Advancement of Science. 1873 (includes message by President U.S. Grant).
392Speeches and Reports by F.B. Hough for American Association for the Advancement of Sciences, 1875
393Acts of Congress on Forestry, 1859-1882, re.: Creating the U.S. Bureau of Forestry in the Dept. of Agriculture
394"American Forestry" - Speech by Hon. Mark H. Dunnell, U.S. House of Representatives, 1882
395Reports and Statistics by F.B. Hough for Hon. Mark Dunnell's Speech
396"Influence of Forests Upon Climate" – Report by F.B. Hough, 1875
397Adirondack Forest Preserve - New York State Senate and Assembly Bills, 1874-1885
398Preservation and Care of the Adirondack Forest - New York Law Creating the Forest Preserve, 1885
  Reports, Patents and Education
401Reports on Railroad Use of Forest Products, 1877
402Reports on the Use of Charcoal by Forges and Iron Furnaces, 1877; and summary by F.B. Hough, 1881
403Patents: Charcoal Burning and Uses
404Patents: Forest Products, 1865-1870
405Patents: Forest Products, 1871-1885
406Forestry Education - Schools in Germany and Austria
407Forestry Education – France
408"Native Trees" - Essay by J. Cochrane, 1875
  Circulars: Statistics of Forests, 1875
411Alabama
412Arkansas
413California
414Colorado
415Connecticut
416Delaware
417Florida
418Georgia
419Illinois
4110Indiana
4111Iowa
4112Kansas
4113Kentucky
4114Louisiana
4115Maine
4116Maryland
4117Massachusetts
4118Michigan
421Minnesota
422Mississippi
423Missouri
424Nebraska
425New Hampshire
426New Jersey
427New Mexico
428New York
429North Carolina
4210Ohio
4211Oregon
4212Pennsylvania
4213Rhode Island
4214South Carolina
4215Tennessee
4216Texas
4217Vermont
4218Virginia
431West Virginia
432Wisconsin
433Territories - Arizona, Montana, Utah, Washington and Wyoming Forestry Statistics, 1880
434Alabama – Iowa
435Kansas – New Hampshire
436New Jersey – Wisconsin
437U.S. Territories
438List of Persons to Whom Forestry Circulars Were Sent
  Circulars: Forest Fire Inquiries, 1880
441Alabama and Arkansas
442California, Colorado and Connecticut
443Florida and Georgia
444Indiana and Kentucky
445Maine, Massachusetts, Michigan and Minnesota
446Mississippi and Missouri
447New Hampshire, New Jersey and New York
448North Carolina
449Ohio
451Oregon and Pennsylvania
452South Carolina, Tennessee and Texas
453Vermont and Virginia
454West Virginia and Wisconsin
455Territories: Dakota, Indian, Montana, New Mexico, Utah and Washington
45 Spruce Timber Surveys
456Alabama, Connecticut, Maine, Maryland, Massachusetts, Michigan, New Hampshire, New Jersey, New York, North Carolina and Ohio
457Pennsylvania, Vermont, Virginia, West Virginia and Wisconsin
458Canada
  Report Upon Forestry - Papers, 1880
461Galley - Table of Contents
462Galley - Volume I
463Galley - Volume II
464Introduction - Timber Culture Act of 1873
465Introduction - Recent State and Territory Legislation
466Introduction - Notes upon Forestry in Several States
467Introduction – Miscellaneous Statements
471Chapter I: General Statements and Comparisons
472Chapter II: Exploitation of Lumber, Planks, and Scanting
473Chapter III: Exploitation of Laths and Small Lumber
Chapter IV: Exploitation of Shingles
474Chapter V: Timber, Ship Timber and Other Products
475Chapter VI: Staves, Headings, Shooks, and Coopers' Wares
Chapter VII: Fine Woods
476Chapter VIII: Wood Manufacturers
Chapter IX: Barks
477Chapter X: Naval Stores
478Chapter XI: Incidental Forest Products
Chapter XII: Shipbuilding
481Importation of Forest Products
482Timber Resources of Canada
483Canadian Forest Products
484Public Timberlands in Canada
485Timber Statistics of Provinces
486Public Works of Canada
491Statistics: Alabama, Arkansas, Connecticut, Colorado, Louisiana, Maryland and South Carolina
492Statistics: New York, Illinois, Indiana, Kansas and Kentucky
493Statistics: Minnesota, Missouri, Ohio, Tennessee, West Virginia and Wisconsin
494Charts and Tables
495Memorandum and Letterbook, 1874-1875
  Agriculture and Horticulture
501New York State, Agricultural and Horticultural Statistics Manual, 1868
502Harvest Statistics
503Harvest Notes and Observations
504Floral Calendars, Lewis County, N.Y., 1844-1849
505Statistics on Flowers and Plants
506Charts and Graphs
507Miscellaneous
  Newspaper Clippings1Adirondack Mountains and Forest Preserve, 1883-1885 (copies)
512Adirondack Mountains and Forest Preserve, 1883-1885 (originals)
513Adirondack Mountains and Forest Preserve, 1883-1885 (originals) (continued)
514Agricultural and Forestry, 1880-1885
515Agricultural and Forestry, 1880-1885 (continued)
  Education Papers
  Correspondence - Department of Interior, Bureau of Education, 1874-1881 (Indexed)
521Letters, 1874-June 1875
522Letters, July-December 1875
523Letters, 1876
524Letters, 1877
525Letters, 1878-1881
  Letters from Colleges and Universities Regarding the Proposed Centennial Exhibition, 1875-1876
531Alcorn University
Abingdon College
Alabama A.& M. College
Allentown College (mounted with Allegheny College and Academy Assumption)
Allegheny College (mounted with Allentown College and Academy Assumption)
Academy Assumption (mounted with Allentown College and Allegheny College)
Atlanta University
Augusta College
Bates College
Bedford College
Bethany College
Bowdon College
Burlington Collegiate Institute
Cane Hill College (2)
Center College (mounted with Central University of Iowa)
Central University of Iowa (mounted with Center College)
Colby University
College of St. Augustine
School of Mines, Columbia College
Columbia College (2)
Concordia College
Cooper Union
Cornell College (Iowa)
Dickinson College
Doane College (2)
Drury College
Eminence College
Emory College
Eureka College
Farmer's College
Franciscan College
Girard College (2 sep. mo.)
532Hampton Normal and Agricultural Institute
Hannibal College
Hillsboro College
Hiwasse College
Hobart College
Hope College (2)
Howard College (2)
Illinois Industrial University (2) (3 & 2 mo.)
Illinois Wesleyan University 
Indiana State University (2)
Iowa State Agriculture College (mounted with Iowa College)
Iowa College (mounted with Iowa State Agriculture College)
Lebanon Valley College (2 sep. mo.)
Lehigh University (3) (2 + 1 mo.)
Lewisburgh University
Maryville College
Massachusetts Agricultural College (3)
McGee College (3)
Michigan State Agriculture College
Mississippi College
Monmouth College (2)
Moore's Hill College (2)
Mt. Holyoke Seminary (10) (6 + 4 mo.)
Mt. Union College (2 sep. mo.)
Muhlenberg College
Muskingum College
533New Orleans University 
North Western Christian College
Norwegian Luther [sic] College
Norich University
Notre Dame University
Olivet University
Ohio A. & M. College
Ohio Wesleyan College (2 sep. mo.)
Oskaloosa College
Palantinate College
Pass Christian College
Pennsylvania College
People's College
Philomath College
Racine College
Ridgeville College (2)
Ripon College
St. Charles' College
St. John's College (N.C.) (mounted with St. John's College (Wisc.))
St. John's College (Wisc.) (2) (mounted with St. John's College (N.C.))
St. Joseph's College (Calif.)
St. Mary's College (Calif.) (4)
St. Mary's College (Ky.) (2)
St. Mary's School
St. Meinrad's Abbey & College
St. Vincent's College
Smithson College
Southwestern College
Talladega College
Texas Military Institute
Texas University
Trinity College
Union Christian College
University of Chicago
University of Modern Languages
University of Minnesota
University of Nashville
University of Nebraska
University of North Carolina
University of Oregon
University of St. Mary
University of the Pacific
University of Wooster
Washburn College
Washington and Jefferson College
Wayland University
Wesleyan University
Westminster University
West Virginia College
Wilmington College
  Letters from Schools and Colleges in New York State Regarding the Centennial History of the University of the State of New York, 1884
534Adams Collegiate Institute
Addison Academy (S.H. Pitcher)
Albany Medical College
Albion Union Free School
Alexander Classical School
Alfred University (2)
Almond Academy (E.P. Karr)
Amenia Seminary
American Veterinary College (2)
Andes Collegiate Institute
Angelica Academy
Auburn Academy & High School
Augusta Academy
Aurora Academy
Ball Seminary (2) (W.A. Wood)
Ballston Academy
Batavia Union Free School
Bedford Female Institute (1 postal card)
Bellevue Medical College
Bernville Academy
Bethany Academy
Binghamton Academy
Blooming Grove Academy
Bridgewater Academy
Brockport College
Buffalo Medical College
Cambridge – Washington Academy
Canajoharie Academy
Cazenovia Seminary
Chamberlain Institute (mounted with Chamberlain Academy & Union Free School)
Champlain Academy & Union Free School (mounted with Chamberlain Institute)
Chateaugay Collegiate Institute
Cherry Valley Academy
Chester Academy
Clarence Academy
Claverack College & Hudson River Institute
Clover Street Seminary
Columbia College (3)(mounted with College of Physicians and Surgeons)
College of Physicians and Surgeons (mounted with Columbia College)
Columbia College & Libraries
Cooper Institute (2)
Cooperstown Union School and Academy (3)
Cornell University
Coxsackie Union School
535Fairfield Academy and Seminary
Gaines Academy
Galway Academy
Granger Union Academy
Granville Academy
Hamilton College (4)
Heddings Literary Institute
Hempstead Semimary (handwritten history)
Herkimer Academy
Hobart College
Hamilton College
Holland Patent Union Free School
Jane Grey School
Jefferson Academy
Knoxville Academy (F. Williams)
Leavenworth Institute
Lewiston H.S. Academy
Little Falls Union School (handwritten history)
Lockport Academy
Lyons Union School
Manhattan College
Marion Academy
Massachusetts Institute of Technology
Moravia Union School
Munro Collegiate Institute
Nassau Academy
Newburgh Female Seminary (E.M. Ruttenber)
New Paltz Academy
University of the City of New York
New York College of Dentistry (3)
Olean Free School
Ontario Female Seminary (with handwritten history on separate sheets)
Oyster Bay Academy
536Packer Institute
Palmyra Classical Union School
Pembroke and Darien Classical School
Perry Center Institute
Poughkeepsie H.S.
Prattsville Academy
Preble H.S. (J.W. Rae)
Prospect Academy
Raymond College Institute
Red Hook Academy
Rensselaer Polytechnic Institute (3)
Rhinebeck Union School
Richburg Academy (H. Jarecki)
Ridgebury Academy
University of Rochester (3)
Royalton Center Academy
Rutger's Female Academy (2)
Rye Academy
St. Lawrence University
St. Stephen's College
Saugerties Academy
Ticonderoga Academy
Troupsburgh Academy
Union College
United States Medical College
University of the City of New York (handwritten note, giving brief history of UCNY)
Utica Academy (mounted with Utica Female Seminary)
Utica Female Seminary (mounted with Utica Academy)
Warwick Institute
Washington Academy
Wells College
West Hebron Union School
Wyomanock Female Seminary (C.T. Hemenway)
Yates County Academy
Letter from Isaac F. Russell
  College and University Papers, 1874-1875
541Plans and outlines for a History of American Colleges and Universities, 1874-1875
542College and University Exhibit, Centennial Plans and Proposals
543List of Colleges to Receive Forms for Centennial History, 1874-1875
544Record of Responses to Centennial History Circular
545General Statistics (manuscript graphs and charts)
546Printed Statistics
547Centennial History – Notes
548Centennial History - News Clippings
549Centennial Exposition – Memorandum on Exhibits, 1877
551Abington College
Allentown Female College, Allentown, Pa.
Almira College, Greenville, Ill.
Amherst College, Amherst, Mass.
American College of Music
American School of Natural History, Penikese, N.Y.
American University, Philadelphia
Antioch College, Yellow Springs, Ohio
Augsburg College, Minneapolis, Minn.
552Baker University, Baldwin City, Kansas
Baylor University, Independence, Texas
Beaver College, Beaver Falls, Pa.
Beloit College, Beloit, Wisc.
553Berca College, Berca, Ky.
Boston University
Bowdoin College, Brunswick, Me.
554Bowdoin College (continued)
555Brown University, Providence, R.I.
Brunswick University, Germany
556Burkittsville Female Seminary, Frederick, Md.
Burlington College, Burlington, N.J.
Carthage College, Carthage, Ill.
Central Tennessee College, Nashville, Tenn.
Christian Brothers College, Memphis, Tenn.
557Charleston College, Charleston, S.C.
Cincinnati Wesleyen College
Cokesbury College
561Columbia University, New York, N.Y.
562Davison College
Elmira College, Elmira, N.Y.
Earlham College, Richmond, Ind.
Evangelical Lutheran Seminary, Gettysburg, Pa.
Fort Wayne College, Fort Wayne, Ind.
Franklin College, Franklin, Ind.
Furman University, Greenville, S.C.
Georgia Female College, Madison, Ga.
Gettysburg College, Gettysburg, Pa.
Glendale Female College, Glendale, Ohio
Greenville College
563Hamilton College, Clinton, N.Y.
564Harvard University, Cambridge, Mass.
Heidelberg University, Heidelberg, Germany
565Hillsboro Female College, Hillsboro, Ohio
Hiram College, Carrestville, Ohio
Hobart College, Geneva, N.Y.
Humboldt College, Humboldt, Iowa
566Indiana-Asbury University, Greencastle, Ind.
John Hopkins University, Baltimore, Md.
Judson University, Judsonia, Ark.
Kentucky Military Institute, Frankfort, Ky.
Kentucky, University of, Lexington, Ky.
Kenyon College, Gambier, Ohio
567LaFayette College, Easton, Pa.
Lombard University, Galesburg, Ill.
Louisiana State University
Lutheran Theological Seminary, Germantown, Pa.
McClarke College, Bloomfield, Ohio
McKendree College, Lebanon, Ala.
568Madison University (Colgate), Hamilton, N.Y.
Maine Wesleyan Seminary and Female College
Manhattan College, N.Y.
571Middlebury College
Milton College
Monongahela College, Jefferson, Pa.
Mt. St. Mary College, Cincinnati, Ohio
Muhlenberg College, Allentown, Pa.
572NAPA Collegiate Institute, California
New Jersey College
Northwestern College, Naperville, Ill.
Oberlin College, Oberlin, Ohio
Ohio Central College, Xenia, Ohio
Ohio University, Athens, Ohio
Pennsylvania College of Mines
Pio Anno College, Macon, Ga.
573Princeton (College of New Jersey)
574Roanoke College, Salem, Va.
575Rome Female College, Rome, Ga.
Rutgers Female College, New York, N.Y.
576St. Agnes School, Albany, N.Y.
St. Augustine College, Calif.
St. Bonaventure College, Alleghany, N.Y.
St. Charles College, Grand Colean, La.
St. Gregory College, Elk County, Pa.
St. Ignatius College, Chicago, Ill.
St. John's College, Indianapolis, Ind.
St. Mary's School, Knoxville, Tenn.
577St. Louis University
St. Xavier College
Seminary of Our Lady of Angels
Seton Hall College, South Orange, N.J.
Smith College, Northampton, Mass.
Southern University, Greensboro, Ala.
Stevens Institute of Technology, Hoboken, N.J.
Syracuse University, Syracuse, N.Y.
581Tabor College, Tabor, Iowa
Tennessee (Eastern) University, Knoxville, Tenn.
582Texas College
Trinity College, Hartford, Conn.
Trinity University of Texas
Tilden Ladies Seminary, West Lebanon, N.H.
583Union College, Schenectady, N.Y.
584University of California, Berkeley, Calif.
585University of Alabama
University of Buffalo, N.Y.
University of Georgia, Athens, Ga.
University of Michigan, Ann Arbor, Mich.
University of Mississippi, Oxford, Miss.
586University of Missouri
University of Notre Dame
587University of Pennsylvania, Philadelphia
University of South Carolina, Columbia
588University of the South, Sewanee, Texas
591University of Vermont, Burlington
University of Virginia, Charlottesville
592University of Wisconsin, Madison
Upper Iowa University, Fayette
593United Presbyterian Seminary, Allegheny City, Pa.
Urbana University, Urbana, Ohio
594Utah University, Salt Lake City
Vassar College, Poughkeepsie, N.Y.
Wabash College, Crawfordsville, Ind.
Washington College, Chestertown, Md.
Washington University, St. Louis, Mo.
595Washington and Lee University, Lexington, Va.
596Wellesley College, Wellesley, Mass.
Wells College, Aurora, N.Y.
Western University, Pittsburgh, Pa.
597Western University (continued)
601Westfield College, Westfield, Ill.
602Westminster College, Fulton, Mo.
603West Virginia University, Morgantown
Whittier College, Salem, Iowa
Wilberforce University, Ohio
604William and Mary, Williamsburg, Va.
Williams College, Williamstown, Ma.
Woodstock College, Baltimore, Md.
Worcester Free Institute, Worcester, Mass.
605College of the City of New York
606University of Lewisburg, Pennsylvania (Bucknell)
607Finland University
611Agricultural and Technical Colleges
612Religious and Denominational Colleges
613Women's (Female) Colleges
614Academic Libraries
615Social Organizations
616News Clippings
617Miscellaneous
62 Card indexes: a. Institutions; b. St. John's College Alumni; c. St. Francis Xavier College
  Manuscript of Hough's History of the University of the State of New York, 1884
631Outline of Contents and Notes for Revision
632Introduction and Chapters 1-3
633Chapters 4-6
634Chapter 7: Histories of Selected Colleges
635Chapter 7  (continued)
636Chapter 7  (continued)
641Chapters 8 and 9
642Chapters 10-19
643Chapter 20: New York Schools, A-M
644Chapter 20: New York Schools, N-Z
645Chapters 21-26
651Chapter 27: Academics, A-M
652Chapter 27: Academics, N-Z
653Chapters 28-36
  Manuscript of Regents History
661List of Persons Having Served on the New York Board of Regents
662Index
663Notes and Statistics
  Historical Research and Writings
  Jefferson County, New York
67 History of Jefferson County, New York, v. 1, annotated, 1854
67 History of Jefferson County, New York, v. 2, annotated, 1854
681Business Papers and Records
682Notes - Settlement and Organization of Towns
683Notes - Settlement and Organization of Towns (continued)
684Revolutionary War Annotations
685Statistics
686Jefferson County Town Electors, 1867
  Lewis County, New York
691History of Lewis County, (Albany: J. Munsell, 1850), annotated, 1851
692Business Papers with Publisher: J. Munsell
693Orders and Receipts
694Notes and Statistics
695Notes and Statistics
701Notebook, vol. 1
702Notebook, vol. 2
703Notebook, vol. 3
704Lowville Rural Cemetery Records
705Catalogue of Plants and Flowers in Lewis County, 1895
706Newspaper Clippings
711Notebook: Facts and Statistical Data
712Notebook: Lewis County Churches
713Record book: Deaths in Lewis County, 1831-1881
721Bible Society of Lewis County, Records, 1812-1818
722Lewis County Physicians
723Lowville Town Hall: Building Specifications
724Lowville Academy: Building Contract, 1861
725Lowville Academy: Architectural Sketches
726Lowville Academy: Building Dedication
727Lowville Academy: Miscellaneous Papers
728Wills: a. James Leonard, (copy), n.d.; b. Hannah Bostwick, (copy)
  Lewis and Jefferson Counties
73 Scrapbook: News clippings, 1852-1853
73 Scrapbook: News clippings, 1854-1859
  St. Lawrence and Franklin Counties
74 History of St. Lawrence and Franklin Counties, vol. 1, annotated galley, 1853
74 History of St. Lawrence and Franklin Counties, vol. 2, annotated galley, 1853
743Business Papers, with Publisher
744Letters to Nathan Ford (et al) Regarding the Settlement of St. Lawrence County
  Northern New York
751Black River Canal
752Thousand Islands of the St. Lawrence, Mss. n.d.
753Thousand Islands … (continued)
754Thousand Islands … (continued)
755Miscellaneous Local History Notes
75 "Copy of the diary kept by James Constable, who visited the northern purchases as agent for the proprietors in the years, 1803, 1804, 1805, 1806.  From the original possession of Henry C. Pierrepont of Brooklyn."  Transcription, ca. 1850s.  Re: Castorland Colony and Alexander Macomb's Purchase.  (Also available on microfilm: MB/FM 974.7,H838,206-10053,RL 3)
  New York State History
76 Gazetteer of the State of New York, part 1, annotated galley, 1872
77 Gazetteer of the State of New York, part 2, annotated galley, 1872
  Notes on the Counties of New York
781Albany
782Allegany and Broome
783Cattaraugus
784Cayuga
785Chautauqua
786Chemung
787Chenango
788Niagara
789Onondaga and Ontario
7810Orange and Orleans
7811St. Lawrence
7812Schenectady and Seneca
7813Steuben and Sullivan
7814Tioga and Tompkins
7815Wayne and Wyoming
7816Westchester
791New York City - Notes and Statistics
792New York City - Queens and Richmond
793Lakes and Rivers, A-M
794Lakes and Rivers, N-Z
795Alms Houses and Asylums
796Prisons and Reformatories
797Newspapers – Listed by Place of Publication
798Mineral Deposits in New York
799Statistical Charts
801Land Grants and Patents in New York
802Notebook: Origins of Counties, Towns, and Cities
803Register of Canal Boats in New York and Navigational Statistics
804Notebook: a. List of Publications about New York; b. List of Railroads
  Railroads of New York – Notes
811Adirondack Railroad Co.
Albany & Cohoes Railroad
Albany & Schenectady Railroad
Albany & Susquehanna Railroad
Albany & West Stockbridge Railroad
812Atlantic & Pacific Railroad
Attica & Allegany Valley Railroad
Attica & Hornellsville Railroad
Auburn & Canal Railroad
Auburn & Rochester Railroad
Auburn & Syracuse Rail road
Auburn & Buffalo Railroad
813Bath & Crooked Lake Railroad
Binghamton & Susquehanna Railroad
Black River & Utica Railroad
Boston & Albany Railroad
Brewerton & Syracuse Railroad
814Buffalo & Batavia Railroad
Buffalo & Black Rock Railroad
Buffalo & Corning Railroad
Buffalo & Erie Railroad
Buffalo & Hinsdale Railroad
Buffalo & Lockport Railroad
Buffalo & New York City Railroad
Buffalo & Niagara Railroad
Buffalo & Pittsburg Railroad
Buffalo & Rochester Railroad
Buffalo & State Line Railroad
815Canajoharie & Catskill Railroad
Canandaiqua & Elmira Railroad
Castleton & Stockbridge Railroad
Catskill & Ithaca Railroad
Cazenovia & DeRuyter Railroad
Chemung Railroad
Chemung & Ithaca Railroad
Cherry Valley & Susquehanna Railroad
Coeymans Railroad
Coldspring Railroad
Cooperstown & Cherry Valley Railroad
Corning & Blosburgh Railroad
Coxsackie & Schenectady Railroad
816Dansville & Rochester Railroad
Delaware Railroad Co.
Dutchess Railroad Co.
Elmira & Williamsport Railroad
Erie & Cattaraugus Railroad
Erie & N.Y.C. Railroad
Fishhouse & Amsterdam Railroad
Fredonia & Van Buren Harbor Railroad
Genesee & Cattaraugus Railroad
Geneva & Canandaiqua Railroad
Gilboa Railroad Co.
Goshen & Albany Railroad
Goshen & New Jersey Railroad
Great Ausable Railroad Co.
Greene Railroad Co.
817Halletts Cove Railroad
Herkimer & Trenton Railroad Co.
Honeyoye Railroad Co.
Hudson & Berkshire Railroad Co.
Hudson & Boston Railroad
Hudson & Delaware Railroad
Hudson River Railroad
818Ithaca & Auburn Railroad
Ithaca & Geneva Railroad
Ithaca & Owego Railroad
Jamesville Railroad Co.
Johnstown Railroad Co.
Lake Champlain Railroad Co.
Lake Ontario Shore Railroad Co.
Lebanon Springs Railroad Co.
Lewiston Railroad Co.
Lockport & Batavia Railroad Co.
Lockport & Niagara Railroad
Long Island Railroad
819Madison County Railroad
Malden Railroad
Manheim & Salisbury Railroad Co.
Mayville & Portland Railroad
Medina & Darien Railroad
Medina & Lake Ontario Railroad
Mohawk & Hudson Railroad
8110New York & Erie Railroad
8111New York & Albany Railroad
New York & Harlem Railroad
Newark Railroad Co.
Oswego & Syracuse Railroad
Rensselaer & Saratoga Railroad
Rhinebeck & Connecticut Railroad
Rochester & Genesee Valley Railroad
Rochester & Syracuse Railroad
Rochester, Lockport & Niagara Falls Railroad
8112Sacketts Harbor & Saratoga Railroad
Saratoga & Washington Railroad
Schenectady & Troy Railroad
Syracuse & Binghamton Railroad
Syracuse & Utica Railroad
Tioga Coal Line Railroad
Utica & Schenectady Railroad
Utica & Sheldon Railroad
Whitehall & Plattsburgh Railroad
Williamsport & Elmira Railroad
  New York Colonial History
82 Titles and Dates of Laws Enacted in the Colony of New York, 1679-1782 (Indexed) Bound Vol.
83 Castorland Journal:  Transcription of the Journal kept in French recording the experiences, observations, and events noted by Simon Desjardins and Pierre Pharoux, commissaires, and Geoffrey Desjardins, secretary, of "New York Company", for the period July 1, 1793-April 10, 1797, during survey of a tract of 220,500 acres on the north side of Black River in the present Lewis and Jefferson counties, State of New York  (Also available on microfilm: MB/FM,974.7,H838,206-10053,RL 1)
84 Castorland Journal: Manuscript of annotated translation in English of the journal kept by a company of colonists who emigrated from France in 1793 seeking asylum in northern New York State.  (Also available on microfilm: MB/FM,974.7,H838,206-10053,RL 2)
851Nantucket Publication Papers and Documents, 1856
852Nantucket - Copies of Original Documents, 1-80
853Nantucket - Copies of Original Documents, 81-155
854Nantucket - Copies of Documents
855Documents and Letters of the Governor and Council of Massachusetts Bay Colony, 1672-1695
856The Vineyard Papers - Letters and papers relating to Martha's Vineyard, while under the possession of the Colony of New York
857Pemaquid - annotated galley, 1850 (Parts of Maine when under the Colony of New York)
861New York Colonial Manuscripts and Council Minutes, 1675-1745 (copies)
862New York Colonial Manuscripts (Dutch) - List of Volumes
863New York Colonial English Manuscripts - Assembly Papers, Constitution, Commissions, and Patents
864New York Colonial Manuscripts - Excerpts and Notes
865Bradford Lewis Laws, pp.68-79 and 71-72, (found with volume of Quit Claim Abstracts), printed 1706
866The right of the Governor of the Colony of Connecticut to claim and hold lands within the limits of their charter, lying west of the Province of New York, 1773
867Proceedings of the Court of Inquiry Upon the Conduct of Robert Van Rensselaer, 1781
868Biographical Essay - Wm. Constable
  Revolutionary War Papers
871A Brief History of the Revolution, with Sketches of the Life of Captain John Hewson, Mss. 1842
872New York State Militia Act of 1778
873General George Clinton, Letters and Documents, 1778-1880
874Historical Papers from the Rivington Royal Gazette, relating to the siege of Charleston and Savannah, Mss. (copy) 1779-1780
875Garrison Orders at Fort Schuyler, 1777
876Revolutionary War Regiments (listed by colony)
881Officers (alphabetical listing). Bd.
882New York Militia Officers (listed by place)
883New York Militia List of Regiments and Commanding Officers
884New York Militia Officers: Abbott – Hale
885New York Militia Officers: Hall – Ryne
886New York Militia Officers: Sacket – Zimmerman
887Addenda
  Military History
891New York Militia, Commanding Officers, 1786-1800
892Essay on Major-General Jacob Brown and the Campaign at Niagara, 1814
893Letters (copies) of Gen. Jacob Brown, 1812-1814
894Notes on Gen. Jacob Brown
895List of Casualties, War with Mexico, 1845-1846
896Indian War Casualties
897Index – Statistical Reports of Sickness and Mortality in the U.S. Army, 1819-1859
  Indian Affairs
90 Indian Deeds and Treaties, 1665-1857. Mss. Bd. (A10275)
911Memoranda of Papers and Documents Relating to Indian Treaties in the State of New York
912Letters and Documents (copies): Frontier settlements in New York and problems with Indians, 1780
913General Sullivan's Campaign against Indians, 1779-1780
914Treaties between New York Government and the Six Nations (Iroquois), 1779-1796. Mss. (copies)
915Treaties: Oliver Phelps Indian Purchase, 1788; Holland Co., Robert Morris, and Seneca Nation, 1797
916Iroquois Legends
917Indian Place Names in New York
918Eleazer Williams: Life of TE-HO-RA-GWA-NE-GEN, alias Thomas Williams, Chief of the Indians of Canada. Mss. galley, 1859
919Essays by Rev. Eleazer Williams
  History – Post-Revolution
921David Lord's Journal - An Account of the Whiskey Rebellion, 1794. Mss. Bd.
922David Lord's Journal - A Record of Travels from Morristown, N.J., through New York and New England, 1804
923Statistical View of the Grand Federal Possession in Philadelphia, July 4, 1788. Mss. (copy) 1843
924Notes on Abraham Lincoln
925Bibliography and Research Notes
926Card Index to Periodical Articles
  Colonial Settlements and Charters
931Expeditions and Voyages
932Land Patents - Exploration and Discovery
933Plymouth Colony
934Massachusetts Bay - First Charter
935Massachusetts Bay - Second Charter
936Massachusetts Bay - Settlement Notes
937Maine - Conveyance to Massachusetts
938Connecticut
939New Hampshire
9310New England - Proposed Union
941New York
942New Jersey
943Pennsylvania
944Delaware
945Maryland
946Virginia
947Carolina
948Georgia
949Florida
9410Louisiana
9411Canada
9412Colonial Charters
  State Seals – History
951Alabama, Arizona and Arkansas
952California, Colorado and Connecticut
953Dakota Territory, Delaware and District of Columbia
954Florida and Georgia
955Idaho, Illinois, Indiana and Indian Territory
956Iowa, Kansas, Kentucky and Louisiana
957Maine and Maryland
958Massachusetts and Michigan
959Minnesota, Mississippi and Missouri
961Nebraska, Nevada and New Hampshire
962New Jersey and New York
963North Carolina, Ohio and Oregon
964Pennsylvania and Rhode Island
965South Carolina, Tennessee and Texas
966Vermont and Virginia
967Washington, West Virginia, Wisconsin and Wyoming
968Confederate States of America (pamphlet)
969Memoranda and Notes
  Constitutional and Legal History
971Historical Record of Federal, State, and Territory Constitutions, Mss. Bd.
972United States Constitution, annotated
973United States Constitution, annotated
974U.S. Constitution Limitations: Legislature
975U.S. Constitution Limitations: Executive
976U.S. Constitution Limitations: Judiciary
977U.S. Constitution – Treaties
978Magna Carta and English Common Law
979Constitutional Law Notes
  Confederate States of America - Constitutional Convention, 1861
981Journal of Proceedings, April 11, 16-19, 1861
982Journal of Proceedings, April 20-23, 1861
983Journal of Proceedings, April 26, 1861
984Committee Reports
985Draft of Constitution
986Record of Votes
987Virginia Constitution
988Miscellaneous
  Biographical Dictionary
991Aa – Alber (pp.1-100)
992Albergate – Amfreville (pp.101-200)
993Amherst – Arcy (pp. 201-300)
994Ardemanio – Aurelius (pp.301-400)
995Aurelius – Bielke (pp.401-500)
1001Bienne – Calliphana (pp.501-600)
1002Calistrano – Cluentius (pp.601-700)
1003Cluverino – Dopplemaier (pp.701-800)
1004Dorbny – Flacilla (pp.801-900)
1005Hameel – Guerart (pp.901-1000)
1006Guercheville – Jenkin (pp.1001-1100)
1011Jenkins – Macarlas (pp.1101-1200)
1012Mace - Naravas (pp.1201-1300)
1013Narcissus – Philon (pp.1301-1400)
1014Philonides – Sarts (pp.1401-1500)
1015Saturninus – Tisicrates (pp.1501-1600)
1016Tissaphernes – Zypans (pp.1601-1700)
  Biographical Notes
102 American Obituary Dates - Alphabetical Listing with Date of Death, 1784-1823. Mss. Bd.
103 Biographical Notes - Names Index
  Alphabetical List of Aliens, 1755-1853
  Biography of George Washington - Papers
1041Bibliographical List of Books and Pamphlets containing Catalogues, Orations, Poems and Other Papers Relating to the Death of George Washington. Galley, 1863
1042Annotations of Publications, Authors, A-L (card index)
1043Annotations of Publications, Authors, M-Z (card index)
1044Publications Card Index, not annotated
1045Washingtonia: Memorials upon the Death of George Washington. Mss. 1865
1046Washingtonia, Eulogies (copies)
1047Washingtonia, Eulogies (copies)
1048George Washington Letters (copies)
1049Letters: George Washington to John Sinclair
10410Discourse concerning George Washington, printed 1813
  New York Constitutional Convention, 1867
1051Letters from Town and County Officials, 1867
1052Blank Forms
1053Reports from County Clerks
1054Reports from County Treasurers
105 Statistics Forms
1055State Elections
1056Taxation and Revenue
  Research Methodology
1057Data Gathering and Interpretation
1058Data Gathering and Interpretation (continued)
1059Data Gathering and Interpretation (continued)
10510Graphics
  Statistical Charts (Oversize)
1061Population Trends: Graphs
1062Religious Denominations
1063Education: Graphs and Charts
1064
  1. New York Census
  2. Report to the U.S. Senate Regarding Commerce between the United States and Foreign Countries, December 19, 1838
  Scrapbook Collection
107 Arts, Sciences and Inventions, printed material, 1856-1880. Bd.
Obituary Notices, news clippings, 1855-1861. Bd.
108 Politics and Government, 1858-1862. Bd.
109 History and Politics, 1858-1862. Bd.
110 Albany, N.Y. printed material and news clippings. Bd.
111 Thanksgiving Proclamations, printed material. Bd.
Meteorology. Bd.
  Broadsides and Printed Material (Items 17, 22, 23, 98, 105, 113, and 114 file with Extra-Large (EL) documents)
1121
  1. 4th of July Celebration
  2. Franklin Reflector (stove) for 1876. Philadelphia, 1876.
  3. The Splendid (stove) by Fuller, Warren and Co. Troy, n.d.
  4. Improved Steam Heating and Ventilating Apparatus, Wyllis H. Warner and H.A. Barber. New York, n.d.
  5. Peerless Radiator Shaking Grate, by Bissill and Co. Pittsburgh, n.d., 8 pages
  6. St. Lawrence - Anniversaries, January 1843, Vol. I, VII
  7. The Electric Light Base Burner - Thatcher Heating Co. New York, n.d.
  8. Astrology, Astronomy, Threnology and Geomancy., C.W. Roback from Sweden. New York (1850)
1122
  1. Lines written on the dedication of the First English Lutheran Church, Baltimore, Md. September 19, 1875
  2. Gainesville Female Seminary - Gainesville, N.Y. (1857)
  3. Upper Mines - Blank Indenture, 182?
  4. Thos. S. Dixon and Sons - Manufacturer of Grates. Philadelphia, Pa. Business card.
  5. S.R. and R.M. Lowery's Industrial Academy. Huntsville, Ala. (1879?)
  6. Articles of Association of the Farmers' Mutual Fire Insurance Association of Schoharie and Schenectady Counties, n.p. (1863)
  7. The Cabalistic Society … (Albany), n.d.
  8. Obverse and Reverse of the Allston Medal – Picture
  9. 477 dollars to new recruits paid by Capt. Geo. Peeler, n.p., n.d. (EL1)
  10. Kansas Pacific Railroad Co. - acreage for sale, Lawrence (1875)
  11. Regular Line to Sharon Springs, 1866. Albany, 1866
  12. New York Conference Seminary - Charlottesville, N.Y., 187-
  13. To the Legislature of the State of New York, Rochester, 1860
1123
  1. Grant and Colfax - Banner Raising, Lowville. September 10, 1868  (EL2)
  2. Watertown and Rome Railroad Freight Tariff. Rome, 1853 (EL 3)
  3. Election Notice. Rossie, May 1, 1851
  4. The Terra Cotta, Brick, Tile and Pottery Works …, England. Price list and specimen sheets. London, n.d.
  5. Northern Railroad Time Table. September 18, 1851
  6. Thanksgiving Celebration – Concert - November 26, Lowville, N.Y.
  7. Congress Spring - Clarke and White, Saratoga Springs, N.Y., n.d.
  8. Lewis County Republican - Extra. More dark lantern "Frauds," Lowville, 1855
1124
  1. Railroad Celebration. Lowville, November 25, 1868
  2. Reopening of the Grand Union Hotel, June 15, 1877. Saratoga Springs, April 15, 1877
  3. Temple Grove House, Saratoga Springs, N.Y.
  4. Ballston Spa Academy, Saratoga, N.Y.
  5. Philadelphia Terra Cotta Works, Harvey and Adamson Mfgs. of Oriental and Modern Garden and Conservatory Vases
  6. Jones Patent Silver Glass, patented February 2, 1875, New York, n.d. (2 copies)
  7. Utica Stained Glass Works, Utica, N.Y., est. 1850, n.d.
  8. Kier Bros. - Superior Quality of Fire Brick, Pittsburgh, Pa. (business card)
  9. Stone and Pipe - George Richardson, n.p., n.d.
  10. People's Union Mass Convention, n.p. (1861?)
  11. First Annual Concert of the Lowville Cornet Band, June 21, 1867
  12. Mowing Machine Trial, July 1872 (Lowville)
  13. Opening Party - Grove House - Mineral Springs, Lowville, June 12, 1873
  14. Fire! Fire! - Lowville, N.Y., October 11, 1871
  15. Kelly and Samuels Keystone Grinding Machine …, Philadelphia 187?
  16. U.S. Sign and Glass Letter Co., Patterson, N.J., n.d. (business card)
  17. Third Lecture - "Why Not," Susan B. Anthony, Ruscoe Hall, Lowville. December 27, 1870
  18. The Republican Senatorial Nominee - $195,300.00, n.p., n.d.
  19. List of Petitioners and Remonstrants - For and against the granting of licenses in Lowville for the year1869
  20. Recruits Wanted for the 59th Regiment, N.Y. Volunteers. Bostwick House, Lowville, N.Y., n.d.
1125
  1. Village Meeting, Fort Edward, N.Y. April 18, 1867
  2. Black River Canal! Meeting at the Court House in Lowville, N.Y. February 26, 1875
  3. Stamp order - Bank of Lowville
  4. "Astonishing but True!," P.C. Ryel writing lessons. June 19, 1871
  5. Excursion on Black River. Lowville, August 5, 1879
  6. To the Public … Ready Made Clothing. N.Y. Clothing Store, Lowville, N.Y., n.d.
  7. Running Match - Norris M. Lord – Lowville, N.Y. … May 28.
  8. Auction - The Great Japan Tea Co., Lowville, N.Y. December 14, 1876
  9. To the Clerk of School District #2, Lowville, N.Y. March 12, 1877
  10. Maple Sugar Party. Dayan St., Baptist Church, Lowville. March 28.
1126
  1. Running Contest between Norris Lord and Norton Babcock. April 16, 1879 (2 copies)
  2. Martin Institute - Martinsburgh. August 20, 1879
  3. Travelers, Attention!, R.R. Eating House, Lowville, n.d.
  4. Taxpayers Meeting – Court House, Lowville. September 13, 1879
  5. The Great Printing Grab, November 29, 1876, Lowville (4 copies)
  6. $200.00 Reward, Frank W. Webb – Lowville, N.Y. December 8, 1876
  7. S. Fritch and Co., Cheap Clothing Store; verso, Lowville Times - List of premiums. September 1876
  8. Summer Goods, 1876 - Lewis and Everett - J.E. Jones, Turin. June 1876
  9. Popular Science Lectures, October 1879
1127
  1. Reception of Soldiers, Lowville. June 30, 1865
  2. From the Lowville Times - The Formation of Whetstone Gulf
  3. The Union and Democracy! Mass Meeting, n.p., October 26.
  4. To-night hear Gen'l. Judson on Great Characters in American History
  5. Lecture - Home and Temperance, by Mrs. Helen Rich, n.p., n.d.
  6. Strawberry, Ice-Cream and Floral Festival, Academy Grove -Lowville, N.Y. July 4.
  7. Lanpher House, Lowville, N.Y.
  8. Miners' Oil Co., Syracuse, N.Y.
  9. Jefferson County Cement - Town of LeRay, Watertown, n.d.
  10. Cemetery Association Meeting at Bostwick House, n.p., n.d.
  11. Gospel Open Air Meetings, Lowville, n.d.
  12. To the honorable members of the Senate and Assembly of the State of N.Y. - affidavit, February 20, 1860
1128
  1. Mortgage Sale – Thursday, January 17, 1867, Lowville
  2. Artillery! $565 Bounty to soldiers of the present war, who re-enlist; $175.00 to new recruits. Martinsburgh, n.d.
  3. A most remarkable dream – Edwin S. Johnston, Philadelphia, Pa., n.d.
  4. "Taxpayers of Lewis County." n.p., n.d.
  5. Economy and Luxury – French Toilet Soap Powder, Philadelphia, n.d.
  6. To the Public! September 1, 1865, Greig
  7. Prize Medal - Patent Indigo Blueing B.A.C., New York, n.d.
  8. Notice to travelers! The Steam Packet Wren connects with this train at Lowville. Carthage, n.d.
  9. Railroad Meeting – Lowville, N.Y. January 26, 1866
  10. Plank Roads Notice – Evans Mills, February 18, 1850, Watertown
  11. Plank Road Meeting at Ox-Bow, March 19, 1850, Watertown
1129
  1. Mass Meetings. J.F. Starbuck Ch'n. Senatorial Dem. Com., Watertown. May 14, 1851
  2. "Who ought to be County Judge?" n.p., n.d.
  3. United States District Attorney's Office - Northern District of New York, Potsdam. September 13, 1865
  4. Elected 1868 - election return
  5. Elected 1863 - Judiciary - State - election return
  6. "Spurn Dictation!" Vote for the man of your own choice! John M. Muscott, Turin. October 22, 1863
  7. Thirty dollars will be paid to those who re-enlist and $10 to new recruits. Lowville, N.Y. (EL4)
  8. Union Mass Meeting – Lowville, N.Y. October 23, ?
  9. Notice to Travellers! The Steam Packet F.G. Connel connects with this train at Lowville, George Sweet, Captain, Carthage. November 20, 1865
  10. New Steamboat! Trial trip of the F.G. Connell, November 22, 1865, Carthage
  11. James M. Ryan – Engraver on Glass Ware, Cincinnati, Ohio. (business card)
  12. John Edwards – Manufacturer of porcelain de terre and ironstone china. (business card)
11310
  1. The Lowville Times - Extra. September 15, 1877
  2. Queen's Birthday Celebration, Kingston, 1853 (EL5)
  3. A Good Complexion – Pears' Transparent Soap
  4. Staten Island Ferry – from the N.Y. Tribune. February 8, 1861
  5. Dr. E.A. Sieker "Home School," New Rochelle, Westchester County, New York. August 1858
  6. Election Notice – dated Rossie, October 1, 1849
  7. Northern New York Journal – Extra - To the electors of the 23rd Congressional District
  8. Northern Railroad Time Table, July 29, 1852
  9. New Factory at Church's Mills, June 6, 1850, Gouverneur
  10. Grand Temperance demonstration of Ogdensburgh, February 24, 25 and 26, 1852 (EL6)
  11. Democratic County Convention - Court House in Canton. September 22, 1849 (EL7)
  12. $100 reward for body of Lyman B. Fisk, Ogdensburgh, N.Y. May 21, 1853
  13. 18 Lake Ontario, Route 53
    U.S. Mail Line, American Steamboat Office
    R.R. Depot, Ogdensburgh
11311
  1. North American Mutual Insurance Co., Brasher Falls, St. Lawrence Co., N.Y., July 1, 1852
  2. "A Great District of Life Insurance," What is the reason?, New York, n.d.
  3. Reserve Loan – circular to agents. New York, n.d.
  4. Charter of the United States Mutual Insurance Co., November 9, 1850, n.p.
  5. Statement of amount of claims allowed and paid by the Commissioners of Emigration. January 1, 1860
  6. Russel's screw power combined mower and reaper. Fayetteville, N.Y.
  7. Colored Relief Assoc., New York City
  8. List of School Commissioners - N.Y.S., August 30, 1850
  9. Manhattan Eye & Ear Hospital, N.Y., 1870 and 1871
  10. Mercantile Library Assoc., New York
  11. In connection with the real estate business … New York, February 1866
  12. Aims of the Am. Female Guardian Soc., New York, n.d.
  13. Mercantile Library Assoc., N.Y. - Works of fiction added to the library. New York, n.d.
11312
  1. Work for Goals in the City - N.Y., September 1866
  2. New York City – 1866 Mission and Tract Society
  3. Conrad Meyer and Sons, Piano Mfgrs., Philadelphia, n.d.
  4. Condensed Statistics of the Life Ins. Cos., N.Y. December 31, 1871
  5. Illustrated Catalogue of Hallet, Davis and Co. - Pianos (1871), Philadelphia
  6. The Shipman Engine Mfg. Co., Rochester, 1887, 24 pages
  7. The Emmerich Improved Bronzing and Dusting Machine, N.Y., n.d.
  8. Folding Sawing Machine. Chicago, n.d.
  9. We will surprise you. American Sewing Machine, Philadelphia, n.d.
  10. The Madame Louie Hair Crimps, Philadelphia, Pa., n.d.
  11. Automatic Fountain Pen. Philadelphia, n.d.
  12. The "Little Giant" Injector. Philadelphia, n.d.
  13. Will you assist in advertising? Questions to be answered (2 copies). Philadelphia, n.d.
  14. No. 6 Bending Machine, John W. Griffiths. New York, n.d.
11313
  1. International Exhibition, Wm. P. Walter's Sons. Price list of saws and turning lathes. Philadelphia, n.d.
  2. Atmore's Mince Meat, Plum Pudding. Philadelphia, n.d.
  3. Parke's Magic Churn – Centennial Exhibition, 1876
  4. Wm. P. Walter's Sons, price list, hand drills, and tires. Benders. Philadelphia, n.d.
  5. Edwin Craft and Co., Philadelphia, n.d. Houses, furnishings, goods, cutlery, and plated ware.
  6. Chandlerville Mill, Lindenburg, Pa.
  7. 1878, July 4, International Exhibition (2 copies) Centennial grounds, Philadelphia
  8. Bagster's, Polygot Bibles, N.Y., n.d.
  9. "Clothing," John Wanamaker and Co., Phila., July 4, 1878. (business card)
  10. Michael Hey, Improved Beer Pumps, Phila., n.d.
  11. Wm. P. Walter's Sons – Hardware and Tools, Philadelphia, n.d. (business card)
  12. Circular - Learn How to Live, Akron, Ohio, 1876
  13. The Above All Tobacco, Geo. F. Wardle, Philadelphia, 1876
  14. Miles Premium Baking Powder. Phila., n.d.
  15. Metric Publications, n.p., n.d.
  16. Jacob Foster, Last Maker, Philadelphia, n.d.
11314
  1. Wolff's Acme Blacking, Phila., n.d.
  2. T.J. Cope's Window Screen (2 copies). Phila., n.d.
  3. Cop''s Patent - Fly and Mosquito Screens, n.p., n.d.
  4. Coyle's Universal Spring Bedstead, Phila. (1876)
  5. Ornamentation for walls and ceilings, E.S. Johnston, Philadelphia, n.d.
  6. Agents wanted from $3.00 to $20.00 per day, Boston, 1876
  7. The Backus Water Motor, Knauff Manufacturing Co., Philadelphia, n.d.
  8. The Eagles Patent Row Lock. L.W. Walton and Co., agent, N.Y.C., n.d. (2 parts)
  9. Jones Patent automatic boat detaching and hoisting apparatus. Philadelphia, n.d.
  10. D.H. Kent and Co. Sheet Iron and tin plates, n.p., n.d. (business card)
  11. E.T. Cape and Sons. Paper and Flour Mill Machinery, Westchester, Pa., 1878
  12. Sign Depot, Tully Bros., Philadelphia, n.d. (2 copies)
  13. Industrial Paint, Varnish and Filler Works. Phila., n.d.
  14. J.W. Tully's Palenstine Wood Primer and Preserver (2 copies), n.d.
  15. Pierce Well Excavator, Philadelphia, n.d.
  16. Boughton's Mosquito and Fly Screen (3 copies), Phila., n.d.
  17. Colton's Select Flavors, Phila., n.d.
  18. M. Heath and T. McKendrick Statuary, etc. Phila., n.d.
  19. Empire Portable Forges, Hand Blowers and Blacksmith's Tools. Hiram Andres, agent, Philadelphia, n.d.
11315
  1. Albany Post Office, Winter Schedule, 1866
  2. Terms upon which the public will be supplied with gas by the Albany Gas Light Company, Joel Rathbone, President, n.d.
  3. Commerce Insurance Company of Albany … S.B. Hamilton, n.d.
  4. Great Bargains in Silver Plated Ware at … the Albany Plate Co.
  5. Removal of the Albany City Laundry, n.d.
  6. Spring Circular, Gordon & Bullou, Dry Goods, Albany, 1858
  7. Albany Anti-Slavery Office, Circular to the Friends of Freedom, 1859
  8. Notice! Pictures will be taken at G.S. Rugg's Gallery, Albany, 1859
  9. First Lutheran Church … open … for persons … selecting pews, Albany, 1871
  10. Prize List, Rules and Regulations for the Grand National Horse Exhibition … 1857
  11. Shield & Cole's and Savage's Patent Gas Consuming Heating Stove, n.p., n.d.
  12. Trains leave Albany … Adams House, n.d.
  13. City Law, Rates of Cartage, Albany, Eli Perry, Mayor
  14. Licensed Hack … Extract from Chapter XIV of City Laws of the Hackney Coaches, Albany, 1856. (Note on package 17 indicates matter "brought in by Mr. Gavit, February 8, 1937.")
  15. The Heliotype Printing Co., Boston, Mass. Represented by George A. Coolidge, n.d.
  16. S.G. Hutchinson & Co. ... Gloves, Gauntlets, etc. Johnstown, N.Y.
  17. Champion Reaping and Mowing Machines … Whitely, Fassler & Kelly, Springfield, Ohio, and Schenectady, N.Y.
  18. "Grand Moonlight Excursion from Salem," Steamer ESCORT, August 23, 1875?
  19. "Twelve Reasons Why Women Should Vote," Vote for Woman Suffrage. Empire State Campaign Committee. New York, N.Y.
  20. Orange Hotel, Turner's Station, N.Y.
  21. Bulls Opera House, Middletown, N.Y. The Opera "LAILA," March 31, 1871?
  22. Lovejoy's Hotel, New York, N.Y.
  23. Lowville Academy, Semi-centennial Celebration, Lowville, N.Y. June 26, 1858
  24. Grand Army of the Republic, G.D. Bailey Post, Lowville, N.Y. February 1, 1883
  25. Redwood Window Glass, De Zeng & Co., Redwood, N.Y., 1851
  26. Zuccato's Papyrograph, The Papyrograph Co., Norwich, Conn.
  27. Mattawan Creek, The Streamer Argo, February 23, 1862
  28. Indian Rubber Drinking Tube
  29. Historical Series of the Albany Institute, Lecture by F.B. Hough. November 24, 1856
  30. Circular on the History of Jefferson County. Sterling and Ruddell Pubs., Watertown, N.Y. March 15, 1854
  31. Thanksgiving Proclamation, Gov. Horatio Seymour, Albany, N.Y. November 10, 1863
  32. The Insurance Monitor, New York, N.Y., February 1863
11316
  1. D. Appleton & Company. Catalogue of Publications, New York, N.Y., 1867   
  2. Harper & Brothers. Catalogue of Publications, New York, 1867
11317
  1. The Balance, Albany, N.Y., vol. I, no. 1 (1846). Published by the Temperance Society
  2. The Roanoke Collegian, vols. 1-3, 1875-1876 (scattered issues).  Roanoke College, Salem, Va.
11318
  1. The Elmira Daily Advertiser!, [advertisement], March 14, 1871
  2. [Flyer advertising] Copper-faced Type for Marking Clothing … Auburn, N.Y., n.d.
  3. [Receipt of payment by F.B. Hough] for "2 cases books," April 24, 1872[?]
  4. Time Table and Map of Buffalo, Corry and Pittsburgh Railroad … Winter Time Table Adopted, Dec. 5th, 1870.
  5. [Laws of 1868], Chap. 701. An act to authorize the supervisor of the town of Lowville, Lewis County, to purchase burial lots.
  6. Lewis County Sunday School Association. Fourth Semi-Annual Meeting, Lowville, November 19th and 20th, 1874.
  7. Petroleum Jelly. Pomade vaseline is pure vaseline exquisitely perfumed, and is the best dressing for the hair extant, Colgate & Co., New York, n.d.
  8. Try the Watertown Post, the new county paper, pronounced by its readers the handsomest and best newspaper in northern New York, n.d.
  9. Sunday among the islands! Low rates! Quick special train! All can go to the Thousand Island. Utica & Black River R.R., … 1879.
  10. Avon cure, Avon, Livingston Co., N.Y. New mineral spring, Turkish baths, hot sulphur baths, 1868 (2 copies; 1 annotated)
  11. I offer for sale, this fall and coming spring, the entire stock of the Highland Nursery, consisting of from 150,000 to 200,000 fine, thrifty, and strong apple trees, of the leading varieties … F.A. Lord, agent, Syracuse, N.Y., 1865.
  12. Dansville [New York] Seminary. Certificate. This certifies that … has become a subscriber to the Dansville Seminary fund, n.d.
  13. Tenth annual meeting of Central New York Pioneers' Association …, Syracuse, 1878.
  14. Walworth's classes in penmanship, Lowville, 1861.
  15. Roscoe Hall … February 6th, 1872 … one more concert … Spencer Lane.
  16. Syracuse Institute … The school is re-organized on the most approved plan of the best institutions of New York and New England, and comprises both sexes under the same government and instruction …, 1858
  17. Office of Wm. Ralph, Utica, N.Y., January 1, 1874, to our patrons, cheese manufacturers and dairymen [circular letter].
  18. We, the undersigned, hereby engage to take the number of copies set opposite our names, of the History of Lewis County, to be prepared by Franklin B. Hough …, n.d. [blank form]
  19. Dr. S.E. Jackson, practical physician, residence: Corner of Post and West streets, Boonville, N.Y., cures chronic and even acute disease by magnetism and electricity often in a few minutes without medicine …, 1869 [text also in German]
  20. Carthage Republican – Supplement. Statement showing the number of votes cast in a general election held in Jefferson County, on Tuesday, November 5, 1861.
  21. New York Constitutional Convention, Office for Preparation of Statistical Manual, Albany, 1867 [blank form] (2 copies)
  22. Open for through busine[ss], November 15, 1875. Delaware & Hudso[n] Canal Compan[y], Northern R.R. Dep't., Champlain Division [copy torn]
  23. Historical sketch of one of the leading and most popular articles in the United States … Merchant's Gargling Oil Company … manufactured at Lockport, N.Y., 1871[?]
  24. List of premiums to be awarded at the Lewis County Agricultural Fair, to be held at Lowville, September 15, 16 and 17, 1874.
  Accretion
  Letterbooks - Personal, 1846-1853 (transfer from bound manuscript accession #9977)
114 Volume 1 Letters to F.B. Hough, 1846-1849
114 Volume 2 Letters to F.B.Hough, 1850
114 Volume 3 Letters to F.B.Hough, 1851
115 Volume 4 Letters to F.B.Hough, 1852
116 Volume 5 Letters to F.B.Hough, 1853
  Miscellaneous
1171Correspondence of F.B. Hough to C.V.R. Horton, 1857-1861 (transfer from single manuscript accession #18681)
1172Address delivered at the Lewis Centennial Anniversary of Lewis County Agricultural Society, Lowville, N.Y. September 13, 1871 (transfer from single manuscript accession #6244)
1173Translation of Condorcet's Eulogy of Benjamin Franklin (transfer from single manuscript accession #6244)
1174Composition of the Siege and Surrender of Fort Levi (transfer from single manuscript accession #6244)
1175Notes from the Journals of Major Robert Rogers, 1715-1760 (transfer from single manuscript accession #6244)
1176Miscellaneous manuscripts and printed circulars (transfer from single manuscript accession #6244)
1177Scrapbook: Sylvester D. Willard, M.D.; letters and other papers related to his life and work; From the papers of Dr. F. B. Hough deposited in the New York State Library, 1918 ( content of the volume consists of letters, printed forms, and news clippings, 1865 relative to establishing mental health facilities for indigents); 1 v. bd. (transfer from NYSL book collection – 249727)
  Maps and Architectural Plans (extra-large documents)
EL11Map of Black River Country and Canal Route, n.p., n.d.
 2Map of Lot #611 in the Village of Philadelphia, Jefferson County, N.Y., showing the names and locations of original leases under Cadwallader Child, John Townsend, and Jason Merrick from the property of J.D. Lekay, May 1, 1804
 3Map of the Rural Cemetery, Lowville, Lewis County, New York, D.H. Hatheway, Surveyor, 1898 (2 copies)
 4Plan with Enlarged Lock with Tumble Gate, Lift 9F. Champlain Canal, J.A. Cooper
 5Plan of Stone Dam on Wood Creek, Champlain Canal, J.A. Cooper
 6Plan of Dam and Apron Across the Mohawk River at Rexford Flats, Erie Canal, J.A. Cooper
 7General Plan of Wood Bridge, Span 50 Ft., Roadway, 11 Ft.
 8Improved Plan of Wood Bridge with Iron Chords, Span 72 ft., Roadway 12 ft., J.A. Cooper