New York State Library
NYSL Facebook page NYSL Instagram account NYSL Twitter account

White Family
Papers, 1794-1941; bulk 1830-1900

SC11306

Quantity: 52 boxes (19 cubic ft.)
Access: Open to research
Acquisition: See provenance note
Processed By: Regina Berry, Student Assistant, State University of New York at Albany, November 2016

View catalog record

Biographical Note:

These papers document the inter-related property and business interests of several prominent upstate New York families throughout the nineteenth century. The Pierrepont, Mansfield, and White families had a complicated web of business, land, political and marriage connections during that time. A brief sketch of each family is presented here.

Pierrepont Family

Hezekiah Beers Pierrepont (1768-1838), merchant, farmer, landowner and land developer in Brooklyn and New York State, was the grandson of James Pierpont, one of the founders of Yale University and an ancestor of financier J.P. Morgan. He changed the spelling of the family surname from "Pierpont" to "Pierrepont," its original French spelling. Born in New Haven, Connecticut, Hezekiah settled in Brooklyn in 1802 after a short career as a merchant adventurer and married Anna Maria Constable (1783-1859), the daughter of William Constable, another prominent New York merchant and landowner who had been a partner in the 1791 Macomb's Purchase. As a wedding present William Constable gave the couple half a million acres of land in northern New York. The town of Pierrepont, New York, is named after Hezekiah.

The couple's eldest son, William Constable Pierrepont (1803-1885), was born in New York City. Learning the land business from his father as he grew up, he moved to Jefferson County around 1820 to open a land office there to manage the family properties. In 1830, he married Cornelia Ann Butler and settled at Pierrepont Manor. There, after his father's death in 1838, he continued to manage the Constable and Pierrepont lands in Jefferson and Oswego counties until his own death. He was also involved with early railroad businesses, chiefly the Watertown & Rome Railroad. William and Anna had seven children, one of whom, Anna Maria Pierrepont (1841-1884), married William Mansfield White in 1863. William C. Pierrepont is buried, along with many family members, in Pierrepont Manor Cemetery.

William Constable Pierrepont's younger brother, Henry Evelyn Pierrepont (1808-1888), remained in Brooklyn, New York, handling the family businesses and lands there.

Mansfield Family

Also originating in Connecticut, the Mansfields were descended from Richard Mansfield, who came from England and settled in New Haven, Connecticut, about 1639.  Five generations later, William Punderson Mansfield (1774-1855) was born in Litchfield, Connecticut. He became a merchant and set up in business as Mills & Mansfield with his father-in-law, Bradley Mills, in Kent, Connecticut. In 1828, William's daughter, Maria Mills Mansfield (1808-1888), married Hugh White (1790-1870).  Shortly after, the family moved to Waterford, New York, where William joined his son-in-law in building a flouring mill. William was something of a poet, a trait which he seems to have passed on to his son, Lewis. William P. Mansfield died in 1855 and was buried in Albany Rural Cemetery, Menands, New York, in a Plat purchased by his son-in-law, Hugh White.

William P. Mansfield's youngest child, and brother to Maria, Lewis William Mansfield (1816-1898), attended Union College (1833-1835). He too went into business with Hugh White, his brother-in-law, manufacturing hydraulic cement, which had been patented by Hugh's brother Canvass White, a prominent engineer on several canals. He also became a published author, owned a knitting mill, established prayer meetings during the Civil War and was confined for some time in an asylum in Utica, New York. Lewis W. Mansfield married three times, leaving one surviving son by his second wife. He died in Troy, New York, in 1898.

William K. Mansfield (1856-1944), born in Waterford, New York, was the only surviving child of Lewis W. Mansfield. He joined his father in the mill business, afterward going into journalism and purchasing the Cohoes Daily News in 1884, serving as publisher and editor. Fourteen years later he went into brick manufacturing at Crescent, Saratoga County, New York. He became involved in politics and, for many years, was an active Republican in Saratoga County. He married Ella C. Clute of Crescent in 1882. William K. Mansfield served as administrator for his father during Lewis's incapacitated years. William died in 1944, his wife having pre-deceased him by ten years.

White Family

Hugh White (1798-1870) was descended from John White, who arrived in Boston with his wife and family in 1632. His son, Nathaniel, settled his family in the Middletown, Connecticut, area where the family resided for several generations. Hugh White's grandfather, Capt. Hugh White (1733-1812), served in the French and Indian War and the Revolutionary War. Following the Revolutionary War, he resettled his family in central New York where he had purchased land in Oneida County, creating the town of Whitestown.

Hugh White's older brother, Canvass White (1790-1834), achieved considerable standing as an engineer and inventor of waterproof cement. He was first employed on the Erie Canal, then the Union Canal (Pennsylvania), Delaware and Raritan Canal (New Jersey), and Lehigh Canal (Pennsylvania). He became president of the Cohoes Company in 1826 but died at the age of 44 and is buried in Princeton Cemetery, Princeton, New Jersey.

Hugh White, born in Whitestown, studied law and graduated from Hamilton College in 1823. He entered business in Chittenango in 1825, manufacturing his brother's waterproof cement. He moved to Cohoes, New York, in 1830, where he became involved in the development of water power from the Mohawk River, and later building up the Rosendale cement works. In 1844, he was elected as a Whig to the United States Congress, holding office from March 4, 1845, to March 3, 1851. Hugh married Maria Mills Mansfield in 1828. The couple had one son, William Mansfield White, and at least six daughters. Hugh, along with his wife and son, was active in land sales and leases in Albany, Cohoes, Watervliet and Waterford throughout the mid-1800s. Hugh White died in Waterford in 1870 and was buried in Albany Rural Cemetery, Menands, New York. His wife, Maria White, lived another eighteen years and is buried with her husband.

William Mansfield White (1833-1896), was born in Waterford, New York, and like his father, attended Hamilton College, graduating in 1854. William seems to have been active with his father in various land transactions. In 1863, William married Anna Maria Pierrepont (1841-1884), of Pierrepont Manor. (See above.) The couple had eleven children. William became one of the executors of the William Constable Pierrepont estate, with offices in Utica, New York.

William Mansfield White's sister, Isabel White (1837-1910), married William W. Niles in 1855. Of their seven children, two sons and three daughters survived into adulthood. The Niles family resided in the Bronx, New York, where William Niles was a lawyer. William Mansfield White and Isabel W. Niles became partners in a significant number of property transactions, particularly in Waterford, New York.

Two of William M. White's sons appear in this collection: 1) Hugh White (1865-1940) took over the management of the Pierrepont estate lands following in his father's footsteps; and 2) William Pierrepont White (1867-1938).

Associated Persons

Papers of several other significant persons appear in this collection, due to their business interactions with the above families.

  • Benjamin Wright (1770-1842), engineer and surveyor, was employed to resurvey the nearly 500,000 acres granted to George Scriba in the Scriba Patent, and lay it out in survey towns. 
  • Charles H. Cross (1807-1883), surveyor, became a land agent for the Pierrepont estate in 1850. He was aided and succeeded by his son Gilbert L. Cross (1850-1890).
  • Gerrit H. Van Wagenen (1838-1893) married into the Pierrepont family and became a co-executor of the Pierrepont estate lands along with William M. White.
  • Orsamus B. Matteson (1805-1889) was a successful lawyer and Republican Congressman from Utica, New York, serving from 1849 to 1851 and from 1853 to 1859.

Scope and Content Note:

These papers have been divided into four series. Series I consists of the personal, family and business papers of the White and Mansfield families and related individuals.  Series II contains mainly land papers that cover the northern New York lands of Macomb's Purchase, the Scriba Patent, Boylston Tract, the Pierrepont estate, and the Wright estate. Series III is unprocessed land documents and contracts, of the same era and locations. Series IV contains 82 bound volumes of legal books, plat books, letter copy books, account books, ledger books, etc. relating to the families of this collection.

Related Collections:

The Cornell University Library holds two complimentary collections: the White Family Papers (1831)external linkand the Hugh White Papers (610),external link both of which feature similar materials and many of the same individuals.

The New York State Library holds both the Pierrepont Family Papers (SC13605) pertaining to the land holdings of Hezekiah B. Pierrepont in Franklin and St. Lawrence counties, and the George L.C. Scriba Papers (SC10521) covering his Oneida County land purchase. See also the Benjamin Wright Collection (SC21247) for additional materials related to his life and career.

There are additional Pierrepont Family Papersexternal link at the Brooklyn Historical Society in Brooklyn, New York, which focuses on Hezekiah B. Pierrepont and his second son, Henry E. Pierrepont, and their interests, mainly in Brooklyn.

There is also a small amount of verse material from William P. Mansfield and his daughter, Florilla P. Mansfield, who died at the age of seventeen, contained in SC11835, the William Croswell Doane Family Papers (Box 14, Folder 23), held at the New York State Library.

Provenance Note:

This collection is a collation of papers acquired from different sources and originally accessioned separately. The original collection, of which little information is known, was accessioned in 1944 under the number SC11036 and the name Hugh White. About 1970, additional materials were purchased from John White (likely the son of the Hugh White born in 1865), and given the accession number SC15792. More materials were acquired from the dealer Frank F. Thomas around 1976 and accessioned as SC16563. About 1988 all three collections were combined into SC11036.

Series I: White and Mansfield Family and Business Papers
Dates: 1800-1941
Quantity: 2.5 cu. ft. (Boxes 1-7; Box 19, Folders 13-14)

This series contains personal, political, and business papers of Hugh White (1798-1870) and his son William M. White, including correspondence to Representative Hugh White while he was in Congress. Many of the papers document property transactions in conjunction with his wife, Maria, and his son in the towns of Cohoes, Waterford and Watervliet, New York. Following the death of Hugh White, these transactions continued in the name of William M. White and his sister, Isabel W. Niles.

One interesting item is a long letter addressed to Lewis W. Mansfield in St. Augustine, Florida, in 1840. It is half from Hugh White and half from his wife, sister of Lewis, and is written on stationery illustrated with drawings of two medals issued by Congress to William H. Harrison and Isaac Shelby in gratitude for their success in defeating the British and Indian forces in Canada in 1813 (Box 1, Folder 1).

The Mansfield family papers include correspondence, land papers, estate papers and wills, household receipts, bank checks and the political writings of William K. Mansfield. Particularly interesting is a letter from Lewis W. Mansfield to his sister, Maria M. Mansfield White (Mrs. Hugh White), while traveling by ship to Europe with his first wife, Carry Bayard Mansfield, in December 1847. He wrote a 26-page journal of the trip through the North Atlantic, from Newfoundland to Ireland to England; this may have been a honeymoon trip, from which the couple returned to New York in May 1848 (Box 5, Folder 3).

Also included are some papers of the Clute family, relations of Ella C. Clute, wife of William K. Mansfield; business and family papers of Isabel W. Niles; papers of Gerrit and Anna Van Wagenen, Charles H. Cross and other Cross family members; and papers relating to several other individuals whose relationship to the White and/or Mansfield families is unknown.

Finally, Box 19 contains some correspondence and loose papers of Orsamus B. Matteson, whose legal papers are found in the bound volumes of Series IV.

Box Folder Description
    Hugh White and William M. White Papers
1 1 Correspondence, 1828, 1840-1866
1 2 Accounts and receipts, 1830s-1870s, 1910
1 3 Printed materials: circulars, petitions, subscriptions, etc., 1831-1862 (9 items)
1 4 Business papers, including "Cohoes Company" papers, 1826-1872
1 5 Notes, accounts, receipts, mostly business related, 1833-1843
1 6 Insurance papers, 1842-1871
1 7 List of Hugh White correspondents in 1845-1850, typed, n.d. (2 p.)
1 8 Bound volume of lists of constituents and others, mainly in northern New York counties, to whom documents are to be sent, about 1,500 names, ca. 1848-1851 [Formerly labeled V. 26]
1 9 Letters to Hugh White, 1838, 1845, 1847 (4 items)
1 10 Letters to Hugh White, January-October 1849 (12 items)
1 11 Letters to Hugh White, November 1849
1 12 Letters to Hugh White, December 1849
1 13 Letters to Hugh White, January 1850
1 14 Letters to Hugh White, February 1850
1 15 Letters to Hugh White, March 1850
1 16 Letters to Hugh White, n.d. (4 items)
1 17 Letters, documents, and legal papers, 1844-1851, n.d.
1 18 Hugh White: estate papers, inventory, cemetery deed, 1865-1872
1 19 Court papers, 1866, n.d.
1 20 Maria M. White papers:
  1. letter from a Mansfield cousin writing about the death of his wife, 1841
  2. quitclaim deed to William M. White, 1871
1 21 Maria M. White: court papers on Cohoes, New York, property, 1878-1879
2 1 Hugh White: deeds and receipts, 1825-1848
2 2 Hugh White: leases and deeds, 1830s-1860s
2 3 Hugh White: leases and deeds, 1830s-1860s
2 4 Hugh White: leases and deeds, 1830s-1860s
2 5 Hugh White: leases and deeds, 1830s-1860s
2 6 Hugh White: leases and deeds, 1830s-1860s
2 7 Hugh White: leases  and deeds, Waterford and Watervliet, New York, 1830-1874
2 8 Hugh White and William M. White: deeds  and leases, 1825-1874
2 9 Hugh White and William M. White: deeds and bonds, Waterford and Cohoes, New York, 1829-1874
2 10 Hugh White: deeds  and leases, Watervliet, New York, 1832-1877
3 1 Hugh White and William M. White: leases, Cohoes, Waterford and Watervliet, New York, 1845-1879
3 2 Hugh White and William M. White: leases, Waterford, New York, 1847-1874
3 3 Hugh White and William M. White: leases  and deeds, Waterford, New York, 1847-1875
3 4 Hugh White and William M. White: leases, Cohoes, Waterford and Watervliet, New York, 1849-1887
3 5 Hugh White and William M. White: leases  and deeds, Cohoes, Waterford and  Watervliet, New York, 1854-1882
3 6 Hugh White and William M. White: leases, Waterford, New York, 1860s-1870s
3 7 Hugh White and William M. White: leases, Waterford, New York, 1869-1875
4 1 William M. White, correspondence, notes, accounts, and will, 1853-1896, n.d.
4 2 William M. White and Isabel W. Niles, leases, Waterford, New York, 1870s
4 3 William M. White and Isabel W. Niles, leases, Waterford, New York, 1870s
4 4 William M. White and Isabel W. Niles, leases, Waterford, New York, 1870s-1880s
4 5 William M. White: Bank of Utica (New York), cancelled checks, 1881-1890
4 6 William M. White: letters and estate papers, 1883, 1903
4 7 William M. White: Ann Arbor [Michigan] Savings Bank accounts, 1889-1891
4 8 William M. White and John Brown: Land in Crown Point, Indiana, 1890s
4 9 William Pierrepont White (son of William M. White): transactions with Redmond, Kerr & Co., bankers, 1898-1908
    Mansfield Family and Business Papers
4 10 William P. Mansfield: correspondence, 1809-1854
4 11 William P. Mansfield: correspondence, deeds notes, receipts, 1821-1840
4 12 Florilla P. Mansfield (daughter of William P.): hand-illustrated book cover, 1821
4 13 William P. Mansfield: deeds, insurance and will papers, 1835-1852
5 1 William P. Mansfield: account book, 1835-1836; includes poems inside and loose, 1852
5 2 Lewis W. Mansfield: verses written while at Union College, Schenectady, New York, 1834
5 3 Lewis W. Mansfield: correspondence
  1. Letter from sister, Maria M. Mansfield White (Mrs. Hugh White), 1836
  2. Letter to sister Maria M. Mansfield White (Mrs. Hugh White), while traveling by ship to Europe with his first wife, Carry Bayard Mansfield, a 26-page journal of the trip, 1847
  3. Letter to Mrs. L.W. Mansfield (second wife: Sarah B.) from William M. White, congratulating her on the birth of son, William K. Mansfield, 1856
  4. Letter to Lewis W. Mansfield from wife, Sarah B. Mansfield, with a note from young William K. Mansfield, ca. 1864
5 4 Lewis W. Mansfield: deed and household receipts, 1848-1896
5 5 Lewis W. Mansfield writings: letters, stories and a hymn, 1867, 1868, n.d.
5 6 Lewis W. Mansfield: estate papers, 1890, 1899
5 7 William K. Mansfield: marriage certificate, 1883
5 8 William K. Mansfield, bill of sale for purchase of printing materials, 1884
5 9 William K. Mansfield: court papers, insurance papers, will, 1885-1908
5 10 William K. Mansfield: correspondence relating to a job at the New York State Treasurer's Office, 1893-1894
5 11 William K. Mansfield: bank checks and receipts, 1870s-1920s
5 12 William K. Mansfield: bank checks and receipts, 1890s
5 13 William K. Mansfield: receipts (mainly household) 1890s
6 1 William K. Mansfield: receipts (mainly household) 1890s
6 2 William K. Mansfield: political pamphlets, news clippings and printed material, 1881, 1910-1927
6 3 William K. Mansfield: political writings and addresses (hand-written drafts), 1900, n.d.
6 4 William K. Mansfield: drafts of political letters and reports, 1900, 1911, n.d.
6 5 William K. Mansfield: papers relating to Waterford, New York, legislation and street paving, 1909
6 6 William K. Mansfield, Journal Clerk of the New York State Assembly: correspondence, etc., 1909-1924
6 7 William K. Mansfield: Republican County Committee papers (Saratoga County), 1917-1922
6 8 William K. Mansfield: correspondence regarding the will of Joseph D. Lewis and the Geneseo Gas Light Co., 1918-1922
6 9 William K. Mansfield, secretary, Republican County Committee, County of Saratoga, 1922-1923
6 10 William K. Mansfield: bank checks and receipts, 1940-1941
    Clute Family Papers
6 11 Charles and William Clute papers: deeds, bonds, etc., 1828-1892
6 12 Charles and William Clute papers: deeds, bonds, surveys, 1833-1896
6 13 Miss Mary L. Clute: diploma from Troy Female Seminary, 1859
    Papers of other related families and individuals
7 1 Canvass White (brother of Hugh White): estate papers and deeds, 1831-1841
7 2 Receipt book for lots in the Constable Purchase, leather-bound (likely belonging to Hugh White born 1865), 1886
7 3 Isabel W. Niles and Niles family papers: leases, receipts, letters, 1871-1898
7 4 Isabel W. Niles: leases, Waterford, New York, 1874-1897
7 5 Isabel W. Niles: correspondence and receipts, 1888-1898
7 6 G. H. Van Wagenen (associate of William M. White and co-executor of the Pierrepont estate): accounts, 1864-1879, 1908
7 7 Anna P. Van Wagenen estate: lawsuit against the Syracuse Street Railroad Company, 1896
7 8 Charles H. Cross (agent of Pierrepont estate) and Gilbert L. Cross (son): correspondence, 1841-1884
7 9 Charles H. Cross: papers, 1863-1883
7 10 Jesse Cross (surveyor and brother of Charles H. Cross): memo book, 1844-1845
7 11 A.H. Cross, diary of a trip through Lewis County, 1874
7 12 Gilbert L. Cross: estate papers, 1884-1892
7 13 William H. Hill (Pulaski, New York, business man and broker): letters to, 1870-1882
    Papers of other individuals
7 14 William Palmer papers: marriage certificate (copy), deed, mortgages, wills, etc., 1800-1838
7 15 John A. Waterbury: certificate of appointment, 1827
7 16 Harvey K. Fowler: certificates of appointment, 1851, 1891
7 17 James A. Buck: Canadian Patent of Invention for a sanding machine for brick molds, 1883
7 18 Court Case: Edwin S. Beecher vs. George P. Bassett, 1869-1894
    Miscellaneous Items
7 19 Printed material and newspapers relating to taxes, bonds and legislative acts, 1826-1883
7 20 Check register, unknown source, 1870-1873
7 21 Miscellaneous correspondence, various individuals, 1840s-1860s
7 22 Miscellaneous papers, partially sorted by person, town or topic, 1864-1894
7 23 Holiday greeting cards, 1889, n.d.

Series II: Land Papers of Scriba's Patent, Boylston Tract, Pierrepont Estate, and Benjamin Wright's Estate
Dates: 1794-1899
Quantity: 4.0 cu. ft. (Boxes 8-19)

This series contains a variety of land papers: surveys, field books, plat plans, deeds, mortgages, leases, articles of agreement, and tax assessment papers for towns in Jefferson, Lewis, Oswego and Oneida counties. Some of these lands were part of the original Macomb's Purchase of 1791, some part of Scriba's Patent, and some became part of the Pierrepont estate lands in the hands of Hezekiah and William C. Pierrepont or the Benjamin Wright estate. The names of many early settlers are contained in these land papers.

Also included here are bills, receipts and account statements for the management of these lands, and papers relating to some of the railroads and businesses that grew up in those areas.

Box Folder Description
8 1 Selkirk Tract, Oswego and Oneida counties: account statements, receipts, letters, Harmon farm papers, includes a copy of a power of attorney from Thomas Douglas, Lord Selkirk, 1804-1861
8 2 Pulaski Village: Oswego County: surveys, deeds and notes, 1825-1844
8 3 Pulaski Village: deeds and mortgages, 1823-1856
8 4 Pulaski Village: [Benjamin] Wright estate contracts, 1830-1875
8 5 Pulaski Village: deeds and mortgages, 1833-1840
8 6 Pulaski Village: surveys, maps, plat plans and deeds, 1833-1854
8 7 Pulaski Village: surveys, maps, plat plans and deeds, 1833-1854
8 8 Pulaski, New York: paper mill water dispute, 1876-1878
9 1 Scriba Patent and Boylston Tract: surveys and maps of roads throughout the patent, 1807-1856 (42 items)
9 2 Scriba Patent: land titles, etc., 1806-1836 (6 items)
9 3 Scriba Patent: Bonds, 1815 (2 items)
9 4 Scriba Patent: Town No. 5 (Williamstown), surveys, plats, field books, 1814-1857, n.d. (16 items)
9 5 Scriba Patent: Town No. 6, land survey field book by Elijah Blake and related papers, 1802, n.d. (3 items)
9 6 Scriba Patent: Town No. 9, deeds, 1813, 1815 (2 items)
9 7 Scriba Patent: Town No. 15, deeds, 1809, 1810 (4 items)
9 8 Scriba Patent: Town No. 17, deeds, 1810, 1826, 1835 (4 items)
9 9 Scriba Patent: Town No. 18 (Scriba), field book by Elijah Blake, 1794 (1 item)
9 10 Scriba Patent: Town No. 21 (Richland), plats and surveys, 1854-1864, n.d. (24 items)
9 11 Scriba Patent: Town No. 22 (Albion), field books, 1800:
  1. By Moses Wright, October 23, 1800
  2. By Ebenezer Wright, October 23, 1800
9 12 Scriba Patent: Town No. 22 (Albion), field books, tax and assessment rolls, 1841, 1863, 1865, n.d
9 13 Scriba Patent: Town No. 22 (Albion), plats and surveys, 1855, n.d. (11 items)
9 14 Scriba Patent: Albion, survey materials, 1831, n.d. (3 items)
9 15 Scriba Patent: Cato, survey map of Lot 39 for William Wright, 1833 (1 item)
9 16 Boylston Tract: Worth, Town No. 2, plats and survey, 1805, 1815 (2 items)
9 17 Boylston Tract: Redfield, Town No. 7, plats and field books, 1802, 1813, n.d.
(4 items)
9 18 Boylston Tract: Sandy Creek, Town No. 10, surveys and deeds, 1809-1861 (12 items)
9 19 Boylston Tract: Orwell, Town No. 11, plats, maps, and field book, 1823, n.d.
(10 items, fragile)
9 20 Boylston Tract: Orwell, Town No. 11, lot surveys and memoranda of Charles H. Cross, surveyor and agent for the Pierrepont estate, 1857-1884
(approx. 85 items)
9 21 Boylston Tract: Orwell, Town No. 11, lot surveys and memoranda of Charles H. Cross, surveyor and agent for the Pierrepont estate, 1857-1884 (continued)
(approx. 85 items)
10 1 Lewis, Typewritten copy of survey data of lands owned by various individuals, n.d. (2 items)
10 2 Maps, surveys, and lease in the towns of Salina, Boylston, Richland and Albion, 1869-1885 (7 items)
10 3 "Constable's Purchase," Town Nos. 1, 2, 7, 8, 12, plats, surveys, 1794, n.d.
10 4 "Constable's Purchase," field book "Line from North Salmon River," n.d.
10 5 "Constable's Purchase," field book, Town No. 7, 1805
10 6 "Constable's Purchase," field book, Town Nos. 7 and 8, n.d.
10 7 "Constable's Purchase," field book, Town No. 8, n.d.
10 8 "Field Book of 14 lots land in Ellisburgh belonging to William Bell," with printed and illustrated cover, n.d.
10 9 "Survey of 3000 acres of land in the S. West corner of Ellis's Township, The property of G. Scriba, R. Bowne and Thomas Eddy," by Benjamin Wright, 1800
10 10 Ellisburgh: three additional field survey books, without author, n.d. (fragile)
10 11 Ellisburgh: survey papers, plats, list of land owned by the heirs of William Constable, 1805, 1809, n.d. (6 items)
10 12 Deerfield & Utica Railroad Company: statements of expenses and taxes, 1898-1899
10 13 Oswego & Rome Railroad Company: deeds, payrolls, power of attorney, 1863, 1865 (10 items)
10 14 Oswego & Rome Railroad Company: right of way agreements, 1863 (42 items)
10 15 Papers relating to Oswego & Rome Railroad and others, 1863-1883
10 16 Utica and Schenectady Railroad Company: papers, 1850-1861
10 17 Receipts for work on Paper Mill Dam, 1850s
10 18 Jones Machine Co.: papers, 1893, n.d.
10 19 Richland, New York: Specifications, plans, elevations for county clerks office [ca. 1851?] (6 items)
10 20 Rome, Oneida County: color elevation drawing of a four-story building on Broad at Jefferson streets, n.d. (1 item)
10 21 Fort Plain, Montgomery County: draft of a truss bridge at Fort Plain, 1848
(1 item)
10 22 Miscellaneous plans, sketches, elevations, 1855, n.d.
10 23 Miscellaneous drawings, surveys, plats and notes, n.d.
10 24 Miscellaneous deeds and bonds, 1841-1879, n.d.
    William C. Pierrepont Papers
11 1 William C. Pierrepont: insurance and railroad business papers, 1836-1875
11 2 William C. Pierrepont: correspondence, 1850-1883
11 3 Henry E. Pierrepont (brother of William C. Pierrepont): letter, 1882
11 4 William C. Pierrepont/Charles H. Cross: bills, receipts, accounts, etc., 1837-1865
11 5 William C. Pierrepont/Charles H. Cross: bills, receipts, accounts, lists, etc., 1870s
11 6 William C. Pierrepont/Charles H. Cross: bills, receipts, accounts, contracts, titles, etc., 1880s
11 7 Pierrepont Estate: statements of lands, surveys, etc., 1836-1855
11 8 Pierrepont Estate: statements, lists and descriptions of lands, 1860s
11 9 Pierrepont Estate: statements, lists and descriptions of lands, 1870s
11 10 Pierrepont Estate: statements, lists and descriptions of lands, 1880s
11 11 Pierrepont Estate: descriptions of lands for Hugh White [1865-1940], 1884-1897
11 12 Pierrepont Estate: foreclosure notices served, 1887-1893
11 13 William C. Pierrepont Lands: bills, receipts, bonds and notes, 1810-1843
11 14 William C. Pierrepont Lands: bills, statements, receipts and notes, 1850s
11 15 William C. Pierrepont Lands: accounts, statements and receipts, 1860s
11 16 William C. Pierrepont Lands: accounts, statements, lists and receipts, 1870s
11 17 William C. Pierrepont Lands: accounts and expenses to Keith & Bernard, 1879-1883
11 18 William C. Pierrepont Lands: expenses for fencing, 1880-1882
11 19 William C. Pierrepont Lands: accounts, receipts and statements, 1880s
11 20 Judicial settlement of the estate of William C. Pierrepont, 1885-1889
    William C. Pierrepont Land Papers
12 1 Orwell, Oswego County: articles of agreement, 1850s-1860s
12 2 Orwell, Oswego County: articles of agreement, 1850s-1860s
12 3 Orwell, Oswego County: articles of agreement, 1850s-1860s
12 4 Orwell, Oswego County: articles of agreement, 1850s-1870s
12 5 Orwell, Oswego County: articles of agreement, 1850s-1870s
12 6 Orwell, Oswego County: articles of agreement, 1850s-1870s
12 7 Orwell, Oswego County: articles of agreement, road warrants, etc., 1850s-1870s
12 8 Orwell, Oswego County: articles of agreement, road plats, etc., 1850s-1880s
12 9 Orwell, Oswego County: articles of agreement, 1860s-1870s
12 10 Orwell, Oswego County: articles of agreement, deeds, etc. 1860s-1870s
13 1 Orwell, Oswego County: articles of agreement, 1850s-1860s
13 2 Orwell, Oswego County: articles of agreement, 1850s-1860s
13 3 Orwell, Oswego County: articles of agreement, 1850s-1860s
13 4 Orwell, Oswego County: articles of agreement, 1850s-1860s
13 5 Orwell, Oswego County: articles of agreement, 1850s-1870s
13 6 Orwell, Oswego County: articles of agreement, 1850s-1870s
13 7 Orwell, Oswego County: articles of agreement, 1860s
13 8 Orwell, Oswego County: articles of agreement, 1860s-1870s
13 9 Orwell, Oswego County: articles of agreement, 1860s-1870s
13 10 Orwell, Oswego County: articles of agreement, 1860s-1870s
13 11 Orwell, Oswego County: articles of agreement, 1870s
13 12 Orwell, Oswego County: articles of agreement, 1870s
    William C. Pierrepont and Hezekiah B. Pierrepont Land Papers
14 1 Ellisburgh, Jefferson County: surveys of multiple lots, 1803-1815
14 2 Ellisburgh, Jefferson County: surveys and plats, 1804-1881
14 3 Ellisburgh, Jefferson County: articles of agreement, 1830s-1860s
14 4 Ellisburgh, Jefferson County: articles of agreement, 1840s-1860s
14 5 Ellisburgh, Jefferson County: articles of agreement, 1840s-1860s
14 6 Ellisburgh, Jefferson County: articles of agreement, 1840s-1870s
14 7 Ellisburgh, Jefferson County: articles of agreement, 1840s-1870s
14 8 Ellisburgh, Jefferson County: articles of agreement, 1850s-1860s
14 9 Ellisburgh, Jefferson County: articles of agreement, 1850s-1860s
14 10 Ellisburgh, Jefferson County: articles of agreement, 1850s-1860s
14 11 Ellisburgh, Jefferson County: articles of agreement, 1850s-1870s
14 12 Ellisburgh, Jefferson County: deeds, 1820s-1850s
14 13 Ellisburgh, Jefferson County: deeds, plats and surveys, 1820s-1850s
14 14 Ellisburgh, Jefferson County: deeds, leases, etc., 1866-1885
15 1 Richland, Oswego County: articles of agreement, deeds, maps, surveys, 1821-1885
  2 Richland, Oswego County: articles of agreement, descriptions, surveys, plats, 1833-1884
15 3 Richland, Oswego County: articles of agreement, 1840s-1880s
15 4 Richland, Oswego County: articles of agreement, 1850s-1860s
15 5 Richland, Oswego County: articles of agreement, 1850s-1880
15 6 Richland, Oswego County: articles of agreement, 1850s-1880s
15 7 Richland, Oswego County: articles of agreement, deeds, taxes, 1860s-1880s
15 8 Richland, Oswego County: Benjamin Weaver estate, 1860s-1880s
15 9 Richland, Oswego County: tax arrears lists, 1877-1888
15 10 Richland, Oswego County: Keith & Barnard lands, 1879-1883
15 11 Richland, Oswego County: Henry Mellen estate, n.d.
15 12 Sandy Creek, Oswego County: articles of agreement, 1844-1868
15 13 Sandy Creek, Oswego County: articles of agreement, deeds, 1850s-1880s
15 14 Redfield, Oswego County: articles of agreement, deeds, 1853-1891
15 15 Albion, Oswego County: articles of agreement, 1837-1883
15 16 Albion, Oswego County: articles of agreement, 1860s-1870s
15 17 Emily C. Perry Estate: lands in Oswego County, 1879-1883
16 1 Bolylston, Oswego County: articles of agreement, deeds, taxes, 1840s-1880s
16 2 Bolylston, Oswego County: articles of agreement, leases, taxes, 1850s-1870s
  3 Bolylston, Oswego County: articles of agreement, descriptions, valuations, 1850s-1880s
16 4 Bolylston, Oswego County: articles of agreement, etc., 1852-1884
16 5 Lorraine, Jefferson County: articles of agreement, 1831-1879
16 6 Lorraine, Jefferson County: articles of agreement, 1850s-1860s
16 7 Lorraine, Jefferson County: articles of agreement, 1850s-1860s
16 8 Lorraine, Jefferson County: articles of agreement, 1850s-1860s
16 9 Lorraine, Jefferson County: articles of agreement, 1850s-1860s
16 10 Lorraine, Jefferson County: articles of agreement, 1850s-1870s
17 1 William C. Pierrepont: statement of lands, 1800-1881
17 2 Bills, accounts, receipts: W.C. Pierrepont, Hugh White, C H. Cross, 1827-1883
17 3 Bills, accounts, receipts: W.C. Pierrepont, Hugh White, C.H. Cross, 1863-1895
17 4 Pierrepont Lands: tax papers: various towns, 1860s-1880s
17 5 Pierrepont Lands: tax papers: various towns, 1860s-1880s
17 6 Pierrepont Lands: tax papers: various towns, 1860s-1880s
17 7 Pierrepont Lands: tax papers: various towns, 1860s-1880s
17 8 Pierrepont Lands: tax papers: various towns, 1860s-1890s
17 9 Pierrepont Lands: tax papers: various towns, 1880s
17 10 Pierrepont Lands: tax papers: various towns, 1880s-1890s
17 11 Pierrepont Lands: tax papers: various towns, 1880s-1890s
17 12 Pierrepont Lands: tax papers: various towns, 1880s-1890s
17 13 Lewis County, Macomb's Purchase: taxes, 1873-1884
    Benjamin Wright Papers
18 1 Benjamin Wright: papers and estate papers, deeds, leases, letters, accounts, (includes some items from Fonda's Patent) 1795-1874
18 2 Benjamin Wright: contracts, 1804-1866
18 3 Benjamin Wright: Redfield, Oswego County: articles of agreement, etc., 1807-1882
18 4 Benjamin Wright: estate papers, 1815-1870s
18 5 Benjamin Wright: estate papers, leases, letters, etc., 1822-1899
18 6 Benjamin Wright: estate papers, accounts, rents, receipts, letters, 1830s-1840s
18 7 Benjamin Wright: articles of agreement, 1830-1876
18 8 Benjamin Wright: articles of agreement, 1835-1875
18 9 Benjamin Wright: articles of agreement, 1845-1872
18 10 Osceola Lodge, I.O.O.F.: deeds, minutes, etc., 1854-1874
18 11 James and Ellen Minor: estate papers, Osceola, New York, 1879-1882
18 12 George Pomeroy: deeds, paymaster papers, 1830-1868
18 13 Insurance papers of W.C. Pierrepont and others, 1853-1892
18 14 Highway works: papers, various towns, 1857-1879
18 15 Highway works: papers, Boylston, Redfield, etc., 1877-1883, 1894
    Tax Papers
19 1 Tax Lists, various towns, 1842-1870
19 2 Constable's Purchase: tax receipts, entered in tax book, 1853
19 3 Tax receipts, entered in tax book, various towns, 1854
19 4 Tax receipts, entered in tax book, various towns, 1855
19 5 Tax receipts, entered in tax book, various towns, 1856
19 6 Tax receipts, entered in tax book, various towns, 1857
19 7 Tax receipts, entered in tax book, various towns, 1858
19 8 Tax receipts, entered in tax book, various towns, 1859
19 9 Richland: town tax and railroad highway assessments, 1863-1878
19 10 Lewis County: land papers and taxes, 1873-1883
19 11 Tax Lists, various townships, 1880
19 12 Town of Albion: tax lists, description of lands, 1834, 1865, 1875
    Orsamus B. Matteson Papers
19 13 Loose leaves cut from Chancery and Court of Common Pleas records, 1830-1840 (92 p.)
19 14 Correspondence, chiefly political,1848-1855 (7 items) from:
  1. John Buswell, Oneida Castle, [New York], November 9, 1848
  2. W.H. Spearman, Vernon, [New York], November 14, 1848
  3. John G. Forbes, Syracuse, [New York], December 11, 1848
  4. Abijah Fisher, New York, [New York], January 10, 1849
  5. John E. Hinman, Congress Hall, Albany, [New York], January 21, 1849
  6. Elisha Whittlesey, Treasury Department, Comptroller's Office, [Washington, D.C.], February 22, 1854
  7. William R. Gilmore and others, Utica, [New York], January 17, 1855

Series III:  Unprocessed Land Documents
Dates: ca. 1840-ca. 1890
Quantity: 1.25 cu. ft. (Boxes 20-21)

Box Description
20 Approximately 7 bundles of documents and contracts, some labeled "Wright Estate," ca. 1840s-1880s
21 Approximately 3 dozen bundles of documents and contracts, ca. 1840s -1880s

Series IV:  Bound Volumes
Dates: 1808-1939
Quantity: 11.0 cu. ft. (Boxes 22-52)

This series contains 82 bound volumes: ledger books, day books, account books, legal registers, copy books and 36 plat books. The plat books are identified by town while the others are mostly arranged by the person, family or business to which they belonged.

Twenty-two volumes of this series (Volumes 12-33) represents the legal career and various law offices of Orsamus B. Matteson from 1833 to 1859. Matteson was the first city attorney of Utica, New York, and served as a state Supreme Court commissioner. He had a lucrative law practice in the city along with several different partners.

Nine of the volumes are the copy books of surveyor Charles H. Cross, dating from 1856 to 1889; the last one contains surveys by A.B. Clark.

Volume 5 is of particular interest in that it documents the day-by-day expenses of building and running a "flouring mill" in New York State in early 1830s, an enterprise of Hugh White and his father-in-law William P. Mansfield.

Box Volume Description
    [Bradley] Mills & [William P.] Mansfield Store Account Books, Kent, Connecticut
22 1 Mills & Mansfield ledger: 1808-1815 (520 p.; 25 x 40 cm.; damaged and fragile)
23 2 Mills & Mansfield day book: 1808-1812 (approx. 400 p.; 18 x 40 cm.)
24 3 Mills & Mansfield ledger: 1812-1819 (625 p.; 19 x 43 cm.)
25 4 Mills & Mansfield ledger: 1819-1828 (approx. 800 p.; 28 x 44 cm.)
    William P. Mansfield & Hugh White
26 5 Day Book, "Building Flouring Mill Book, May 1834:" Waterford, New York, 1834-1843 (63 p. out of approx. 250 p.; 21 x 34 cm.)
    Canvass White
26 6 Canvass White & Co. ledger: accounts for labor with sloops, brigs, schooners, April 20-September 25, 1830 (approx. 300 p.; 16 x 20 cm.; mildew damage and fragile) [Formerly labeled Volume 1]
    Related Account Books
27 7 Unidentified list of vessels' names, descriptions, tonnages, agent or owner, date and amount, 1830 (10 of approx. 50 p.; 20 x 31 cm.) [Formerly labeled FI15792, John White Collection, Volume 14]
27 8 James Kiles [?], William Baldwin: account book of cement, 1838-1839 (approx. 100 p.; 20 x 32 cm.; damaged and fragile)
27 9 Unidentified account book with alpha index, 1839-1840 (148 p.; 20 x 31 cm.)
    William K. Mansfield
28 10 William K. Mansfield: account book of household and general expenses, 1890-1900 (300 p.; 20 x 33 cm.) [First 10 pages torn out]
28 11 William K. Mansfield's [Isabel W.] Niles estate account book: records of land, labor and expenses for property in Waterford, Saratoga Co., New York, 1925-1939 (50 p.; 27 x 40 cm.)
    Orsamus B. Matteson Legal Account Books, Utica, New York
28 12 "Law account book commencing Dec. 21st, 1833."; 1833-1839. Flyleaf title. (160 p.; 20 x 32 cm.) Includes "Account with self": pages 1-9, 30-35, 37, 55-60, 69-72, 79-84, 132-153. Other accounts transferred from page to page with like freedom. [Formerly labeled V.2 a.]
28 13 "Law Register commencing Dec. 21st, 1833. 1833-1839. Flyleaf title. First entry Nov. 21; middle pages blank. "Venue Oneida [County] except where otherwise mentioned." Eight pages of reverse entries at back relate to cases in the Court of Common Pleas. (250 p.; 20 x 33 cm.) [Formerly labeled V.3 b.]
29 14 "Ledger A." November 1833-1853. Separate index enclosed. (130 p.; 20 x 32 cm.) [Formerly labeled V.4 c.]
29 15 "Supreme Court, Chancery and Court of Common Pleas Register." November 1833-1847. Common Pleas entries at back in reverse; used as a letter book after p. 181. (approx. 500 p.; 22 x 35 cm.) [Formerly labeled as V.5 d.]

About 1835 the firm name changed to Matteson & Root; about 1842 to Matteson & Doolittle; Root seems to drop out around 1840.

30 16 "Supreme Court Register B." August 1835-February 1840 (490 p.; 20 x 32 cm.)
[Formerly labeled V.6 e.]
30 17 "Chancery Register B." August 1835-April 1842. Separate index enclosed. (126 p. of approx. 300; 20 x 32 cm.) [Formerly labeled V.7 f.]
31 18 "Supreme Court and Court of Common Pleas Register." May 1840-1842. Common Pleas entries at back in reverse. (312 p. of approx. 500; 20 x 32 cm; mildew damage) [Formerly labeled V.8 g.]
32 19 "Supreme Court Register No. 2." Matteson & Doolittle, 1843-1845 (428 p. of approx. 500; 22 x 33 cm.) [Formerly labeled V.9 h.]
33 20 "Supreme Court Register No. 3." Matteson & Doolittle, 1846-1850 (478 p.; 21 x 33 cm.) [Formerly labeled V.10 i.]
34 21 "Chancery Register of O.B. Matteson." 1840-1844. May be personal cases, rather than firm matters. (139 p. of approx. 250; 19 x 31 cm.) [Formerly labeled V.11 j.]
34 22 "Day Book." Matteson & Doolittle, July 1842-July 1851 (approx. 200 p.; 21 x 30 cm.) [Formerly labeled V.12 k.]
34 23 "Ledger No. 1." Matteson & Doolittle, July 1843-December 1845 (159 p.; 21 x 33 cm.) [Formerly labeled V.13 l.]
35 24 "Ledger No. 2." Matteson & Doolittle, January 1846-December 1849 (145 p. of approx. 200; 21 x 32 cm.) [Formerly labeled V.14 m.]
35 25 Ledger of O. B. Matteson. June 1844-1850. Apparently personal accounts rather than the firm accounts and cases. (approx. 100 p.; 21 x 32 cm.) [Formerly labeled V.15 n.]
35 26 "Accounts with the Executors of Abraham Hicks Laurence, deceased." Includes a record of rent and sale of lots from the Laurence Estate beginning at p. 50; 1845-1859 (125 p. of approx. 300; 20 x 32 cm.) [Formerly labeled V.16 o.]

Unpaged after page 30; pages blank after page 125. At page 50 begins a record of rent and sale of lots, part of the Laurence estate.

36 27 "Matteson & Doolittle Private Account Book." Personal accounts of Orsamus B. Matteson and Charles H. Doolittle, 1846-1862 (approx. 200 p.; 20 x 32 cm.). After page 59, a day book, 188-1850. [Formerly labeled V.17 p.]
36 28 "Chancery Register." Matteson & Doolittle, 1846-August 1848 (approx. 400 p.; 21 x 32 cm.) [Formerly labeled V.18 q.]
37 29 "Miscellaneous Register." Matteson & Doolittle, 1846-May 1849; after p. 201 it becomes "Matteson & Fowler Register," June 1852-1855 (400 p.; 21 x 32 cm.; first 25 p. missing) [Formerly labeled V.19 r.]
37 30 Promissory note record book, Matteson & Doolittle, 1848-1851 (40 p.; 34 x 24 cm.) [Formerly labeled V.20 s.]
37 31 "Matteson, Jones & Congar, Account Book A, compiled by George H. Congar Junior, Member of the firm." June 1849-June 1852. Index on back of front cover. (approx. 100 p.; 20 x 32 cm.) [Formerly labeled V.21 t.]
38 32 "Register No. 1, Matteson, Jones & Congar." June 1849-June 1852. Index enclosed (382 p. of approx. 600; 20 x 32 cm.) [Formerly labeled V.22 u.]
38 33 "O.B.M. Miscellaneous Register and Account Book." November 1851-1852 (82 p. out of approx. 250; 20 x 31 cm.) [Formerly labeled V.23 v.]
Flyleaf memoranda:
  • O.B. Matteson Day Book commencing November 1, 1851, at page 1 towards middle of Book
  • O.B. Matteson Account with himself at page 25, after Day Book
  • O.B. Matteson's Account with Matteson & Fowler commences at page 47
  • G.F. Fowler in Account with Matteson & Fowler commences at page 50
  • Matteson & Fowler's Day Book commences at page 63
39 34 "Register A, Matteson & Dodge." 1855-June 1859 (167 p. out of 433; 23 x 35 cm.) [Formerly labeled V.24 w.]
39 35 "Register, Benedict & Mitchell." Register and case book of legal accounts, Utica [New York], 1847-June 1856 (476 p.; 20 x 32 cm.) [Formerly labeled V.25]

[J. Benedict was an attorney and may have clerked in Matteson's law office; M.M. Mitchell was an attorney in Utica, New York.]

40 36 "Cash Book, 1890, Evelyn Bartow by Hugh White, atty." Sales of lots from Pierrepont estate, 1890-1893 (50 p. out of 289; 16 x 22 cm.) [Formerly labeled V.27]

[Property likely belonging to Evelyn Pierrepont Bartow (1846-1902), granddaughter of Hezekiah B. Pierrepont, and managed by Hugh White (1865-1940), manager of the Pierrepont estate.]

40 37 "Clayville [N.Y.] Mill Stock Ledger Index." n.d. (26 p.; 10 x 31 cm.) [Formerly labeled V.28]
    Plat Books
40 38 "Town of Lorraine, made in 1820 by W.C. Pierrepont and used only till final inventory, 21 Dec. 1853." (102 p.; 20 x 25 cm.) [Formerly labeled V.29]
40 39 "Town of Ellisburgh, made in 1820 by W.C. Pierrepont and used till 1839." (180 p.; 20 x 25 cm.) [Formerly labeled V.30]
41 40 "Plat Book of Parts of 77 Lots in the Town of Ellisburgh … comprising all the Land … belonging to Wm. C. Pierrepont. Confirmed by Decree Supreme Court 8 Oct. 1853." (approx. 200 p.; 20 x 25 cm.) [Formerly labeled V.31]
41 41 "Orwell." Township No. 11, Boylston's Tract, 1814-1852 (102 p.; 20 x 25 cm.) [Formerly labeled V.32]
41 42 "Boylston No. 6." Title page: Orwell No. 6, 101 Lots, made by W.C. Pierrepont in 1820 and used till final [?] in 1853 (101 p.; 20 x 25 cm.) [Formerly labeled V.33]

The town of Boylston was formed from Orwell, February 7, 1828.]

41 43 "Boylston No. 6." n.d. (approx. 60 p.; 20 x 34 cm.; damaged and fragile) [Formerly labeled V.34]
42 44 Parts of Boylston No. 6, Sandy Creek No. 10, Redfield No. 7, townships in Boylston's Tract, n.d (20 unbound pages; 25 x 38 cm.) [Formerly labeled V.35]
42 45 Orwell No. 11, Boylston's Tract, n.d. (27 unbound pages; 25 x 38 cm.) [Formerly labeled V.36]
42 46 Richland, Albion, Orwell, Selkirk, Township No. 10; Lorraine, Township No. 1; Ellisburgh, Township No. 5; Boylston's Tract, Book "E," n.d. (81 p.; 31 x 48 cm.) [Formerly labeled V.37]
42 47 Boylston No. 6, Redfield No. 7, Orwell No. 11, Boylston's Tract, Book "F," n.d. (53 p.; 31 x 48 cm.) [Formerly labeled V.38]
43 48 Sandy Creek No. 10, Boylston's Tract, Book "G," n.d. (37 p.; 31 x 48 cm.) [Formerly labeled V.39]
43 49 Orwell No. 10 and No. 11, Boylston's Tract and Richland No. 21, Scriba's Patent, Book "H," n.d. (68 p.; 31 x 48 cm.) [Formerly labeled V.40]
43 50 Orwell No. 11, Boylston's Tract, Book "I," n.d. (58 p., some missing at the back; 21 x 32 cm.) [Formerly labeled V.41]
44 51

"Plat Book of Lots in Lorraine Township No. 1, Jefferson County, containing Land partitioned by Decree of  8th October 1853 and by Deed from H.E. Pierrepont of 26th November 1853 to Wm. C. Pierrepont." Book labeled "W.C. Pierrepont." (52 p.; 36 x 41 cm.) [Formerly labeled V.42]

Contains maps of some lots in Sandy Creek, Oswego County.

44 52 Orwell, Township No. 11, June 10, 1854. Book labeled "W.C. Pierrepont." (30 p. out of 53; 36 x 41 cm.). Includes "Inventory & Valuation of Township No. 11, Oswego County being the Town of Orwell, January 1, 1853," 5 p. [Formerly labeled V.43]
44 53 "Plat Book of the Town of Montague, Township No. 3, Lewis County, N.Y." Copied July 1854 by Richard F. Toombs. (22 p.; 34 x 50 cm.) [Formerly labeled V.44]
44 54 "Plat Book of the Town of Martinsburgh, Township No. 4, Lewis County, N.Y." Copied July 1854 by Richard F. Toombs. Also contains data on Township No. 8, Osceola. (25 p.; 34 x 50 cm.) [Formerly labeled V.45]
45 55 Town of Albion, n.d. (7 p.; 39 x 42 cm.) [Formerly labeled V.46]
45 56 Town of Ellisburgh, part of town, as surveyed by Charles H. Cross, April 1847, n.d. Cover stamped "W.C. Pierrepont." (30 p.; 31 x 36 cm.; damaged and fragile) [Formerly labeled V.47]
45 57 Town of Stockholm, St. Lawrence County, part of town, n.d.; some correspondence inserted, 1890-1891. (30 p.; 29 x 34 cm.) [Formerly labeled V.48]
45 58 Town of Stockholm, St. Lawrence County, part of town, n.d. Cover labeled "Stockholm, G.H. Van Wagenen." (32 p.; 29 x 43 cm.) [Formerly labeled V.49]

More detailed than Volume 57.

45 59 "Plans & Plots relating to Village of Pierrepont Manor," July 1858 (approx. 25 p.; 29 x 45 cm.) Town of Stockholm, St. Lawrence County, part of town, n.d.; some correspondence inserted, 1890-1891. (30 p.; 290x 34 cm.) [Formerly labeled V.50]
45 60 Town of Pierrepont, St. Lawrence County, part of town, n.d. (10 p. out of 18; 18 x 25 cm.) Town of Stockholm, St. Lawrence County, part of town, n.d.; some correspondence inserted, 1890-1891. (30 p.; 290x 34 cm.) [Formerly labeled V.51]
45 61 Miscellaneous Plat and memoranda book, likely property of Hugh White (1865-1940), covering multiple towns, 1878-1884 (164 p.; 18 x 18 cm.)
45 62 Partial index book; cover and A-C missing, n.d.
46 63 Lorraine, Jefferson County, also includes Ellisburgh, n.d. (14 maps; 22 x 29 cm.) [Formerly labeled FI15792, #3]
46 64 "Township No. 10, Richland, called in the Surveyor General's Map Rhadamanthus. This book made in 1820 by old W.C. Pierrepont …" Spine label: "Sandy-Creek, Richland, Albion & Orwell, No. 10" (173 p.; 21 x 24 cm.) [Formerly labeled FI15792, #5]

Includes loose sheets: articles of agreement between William Constable Pierrepont and Elizabeth B. Markee, wife of Elijah M. Markee, of Albion, and receipts for land in Albion owned by William Pierrepont dated 1871-1883.

46 65 Record book index to the field books, bound books, and minute books for Townships 5 to 11 and other lands, n.d. (431 p.; 22 x 33 cm.) [Formerly labeled FI15792, #6]
46 66 West Turin, Township No. 2, Lewis County, n.d. Includes "Survey of need for 39 acres and 59.41 acres contracted to Thomas Hines, 1880." (112 p.; 20 x 24 cm.) [Formerly labeled FI15792, #7]
47 67 "A Survey of Township No. 2 in the Town of Turin, County of Lewis. Surveyed August 1797 by B. Wright, (Copy September 1827, H[enry] E[velyn] P[ierrepont])" (115 p.; 17 x 20 cm.) [Formerly labeled FI15792, #8]
47 68 Martinsburgh Plat Book, Township 4 and 5, Lewis County, n.d. (70 p.; 20 x 30 cm.; damaged and fragile) [Formerly labeled FI15792, #9]
47 69 Redfield, Boylston, Sandy Creek, Oswego County Plat Book. Includes several loose papers and an attached newspaper sketch of Charles H. Cross, n.d.  Also includes a folder of land and legal papers, some signed by William Pierrepont White (son of William Mansfield White and brother to Hugh White), 1888-1892. (60 p.; 22 x 25 cm.) [Formerly labeled FI15792, #11]
47 70 Copy book of land transactions of the Constable family for Lewis County, Township No. 4, Lots #97, #104 and #105, includes maps, n.d. (18 p. of approx. 60; 20 x 26 cm.) [Formerly labeled FI15792, #12]
47 71 "Book of Minor Deeds." A record book of deeds owned by James M. Minor of 100 Willow St., Brooklyn, [N.Y.], for lands in the Towns of Montague, Martinsburgh, Osceola in Lewis County; Sandy Creek, Richland, Redfield in Oswego County; and Rodman in Jefferson County, March 1, 1859. (approx. 200 p.; 17 x 21 cm.) [Formerly labeled FI15792, #13]
48 72 "Richland, 21st Township, Scriba's Patent," Oswego County, loose pages inserted, n.d. (54 p. out of 227; 31 x 33 cm.; binding broken) [Formerly labeled FI15792, #4]
48 73 Village of Pierrepont Manor, Jefferson County, plat book. Cover labeled "Charles H. Cross." (13 p.; 29 x 45 cm.; damaged and fragile) [Formerly labeled FI15792, #10]
    Charles H. Cross Copy Books
49 74 "Copy Book No. 2, Surveys, G.L. Cross, Pulaski, N.Y." 1856-1869 (895 p.; 24 x 30 cm.; binding cracking) [Formerly labeled FI15792, #2a]
50 75 "Copy Book No. 3, General, G.L. Cross, Pulaski, N.Y." 1857-1859 (503 p.; 24 x 30 cm.) [Formerly labeled FI15792, #1a]
50 76 "Copy Book No. 4, General, G.L. Cross, Pulaski, N.Y." 1858-1860 (292 p.; 24 x 35 cm.) [Formerly labeled FI15792, #1b]
50 77 "Copy Book No. 5, General, G.L. Cross, Pulaski, N.Y." 1858-1861 (292 p.; 24 x 35 cm.) [Formerly labeled FI15792, #1c]
51 78 "Copy Book No. 10, General, G.L. Cross, Pulaski, N.Y." 1869-1871 (491 p.; 24 x 35 cm.) [Formerly labeled FI15792, #1d]
51 79 "Copy Book No. 12, General, G.L. Cross, Pulaski, N.Y." 1871-1874 (500 p.; 24 x 35 cm.) [Formerly labeled FI15792, #1e]
51 80 "Copy Book No. 13, General, G.L. Cross, Pulaski, N.Y." 1874-1876 (500 p.; 23 x 27 cm.) [Formerly labeled FI15792, #1f]
52 81 "Copy Book No. 18, General, G.L. Cross, Pulaski, N.Y." 1878-1882 (501 p.; 24 x 35 cm.) [Formerly labeled FI15792, #1g]
52 82 "Copy Book No. 20, Surveys, G.L. Cross, Pulaski, N.Y." Surveys signed by A. B. Clark; includes index, 1881-1889 (694 p.; 26 x 30 cm.) [Formerly labeled FI15792, #2b]
Last Updated: January 10, 2022