Conger Family Papers

Collection Type
Papers
Year Start
1772
Year End
1911
ID

SC18698

Quantity

10 boxes (4.5 cu. ft.), 62 survey maps (41 x 26 cm. or smaller)

Access

Open to research

Acquisition

Carmen D. Valentino

Processed By

Processed By: Honor Conklin, Archivist, Manuscripts and Special Collections
January 1992

Abraham Bogart Conger (1814-1887) was a lawyer, New York State Senator, and businessman born in New York City to John Smith and Sarah (Bogart) Conger. He married, in 1836, Mary Rutgers McCrea Hedges (1819-1884), a descendant and heir, along with her sister Catharine Ann Hedges, who owned extensive farm land in what became "the Bowery" in New York City; his residence, on Cherry Street, was built in 1754.

They removed in 1840 to Rockland County, New York, settling on property formerly owned by Abram Snedeker in the Pond Patent. He named his residence near Long Cove, Waldberg. Waldberg came to be known for the surrounding area. As Conger was instrumental to the area's development, donating land in 1879 for the school, his involvement with the Waldberg Presbyterian Church, known variously as the [Swarthout] Pond, Yellow, and later Congers United Methodist Episcopal Church, and the donation of land for the West Shore Railroad Station, completed in 1883, Waldberg was renamed Congers. The earliest industry in Rockland County was the ice business at Rockland Lake, which began in 1831 and was primarily known as the Knickerbocker Ice Company. Since the Conger family and Mary (Hedges) Conger's sister, Catharine Ann Hedges, owned a great deal of land in Haverstraw, Clarkstown, and Stony Point townships, the family papers regarding land disputes and agreements make reference to several events in the development of the county.

In 1851 Abraham Conger was elected a New York State Senator and in 1867 and 1868 to the Constitutional Convention. He was also a lawyer but preferred to focus his attention on farming and raising stock. Conger was president of the board of trustees of the Rockland Female Institute until 1874 and was president of the Rockland County Bible Institute.

Abraham B. and Mary (Hedges) Conger had thirteen children, among them Clarence Rapelje Conger (1851-1911) who, as a lawyer, played a pivotal role in the family's personal and business affairs.

The early 1870s brought misfortune to Abraham B. Conger, causing him to lose his fortune. His sons attributed the onset to a fall he suffered from off a wagon. In 1873 they found that he was so heavily in debt from his cattle speculation during the panic that they took action to take over his affairs by buying and then selling his stock. He had also had access to the inherited estate of his wife, which the family attempted to secure from him via a divorce action by his wife in 1875-1877. Adultery with Margaret [J. or Gregory] Northrup, the wife of Reverend George Egbert Northrup, the minister of the Waldberg Presbyterian Church, was given as grounds. It was charged that the affair was with the full knowledge of Reverend Northrup and an investigation was begun to discredit Northrup's credentials. The Northrups left Rockland County upon pressure from public opinion of Mrs. Northrup's conduct with Mr. Conger and others. The strife seems to have lead to the foreclosure of the mortgage held by the Presbyterial Congregation in 1876. Upon Mary (Hedges) Conger's death in 1884, Clarence R. and Margaret (Lynch) Conger deeded the land for the church provided it remain Methodist and that it retain a tablet in memory of Mary (Hedges) Conger. At some point Abraham B. Conger resided in Grassy Point, Town of Stony Point, Clarkstown Township, and after the divorce he removed to New York City.

Family turmoil escalated again in the 1890s when Clarence R. Conger executed the estate of his aunt, Catharine Ann Hedges, extensive in New York City and Rockland County land holdings, much of it inherited from her great-grandfather Hendrick Rutgers. The drawn-out settlement appears to have fueled family tensions, especially the estrangement of Theodore H. Conger.

Clarence R. Conger was a partner in Seaman and Conger, 140 Nassau St., New York City. He continued to be involved in Rockland County land matters but seems to have resided in Morristown, Morris County, New Jersey, with a summer home in Bolton Landing, New York. At his death he resided in Brooklyn, New York.

For additional manuscripts of the Rutgers, McCrea, Hedges, and Conger families and related genealogical material, see the Duyckinck Family Papers, (SC15251) and the Henry Rutgers Papers, (SC18576).

Scope and Content Note:

The biographical and genealogical series contains a statement by John Beattie that he married Timothy Hedges and Catherine Rutgers McCrea in 1818, and various extracts of records of a genealogical nature primarily on the William and Catharine (Rutgers) Bedlow family.

Correspondence is focused on family conflicts: the estrangement of Theodore H. Conger; the sons' relationships with their father Abraham B. Conger; the settlement of Catharine Ann Hedges' estate; and the divorce of Abraham B. and Mary Rutgers McCrea (Hedges) Conger, including investigations into the background of Reverend George E. Northrup and his wife, Margaret, who was named correspondent in the divorce. The letters are between family members, lawyers, and those involved in the investigations including ministers and Robert A. Pinkerton of Pinkerton's National Detective Agency. There is also mention of the deaths of Abraham B. Conger's daughter, Mary McCrea (Conger) Smyth and of his former wife, Mary (Hedges) Conger. Clarence R. Conger is referred to as Clarry.

The financial series is comprised primarily of bills and receipts of Clarence R. Conger from 1896 to 1911 and is arranged by locale: Bolton Landing, New York; New York City, New York, and Morristown, New Jersey. Bills and receipts may also be found in land papers under violation orders for tenement buildings in the land papers. There are also some bills and receipts for Abraham B. Conger, including those for School District Number 3 in Waldberg, now Conger, New York, as well as accounts and clippings on the sale of his stock in [1875?]. In addition, there are bonds for Arthur B. and Herbert T. Cage and account books for Catharine Ann Hedges with the Manhattan Company.

Land papers consist of abstracts of title, correspondence, indentures, documents pertaining to land disputes and agreements, maps, plans, receipts, and violation orders. Indentures span five generations of the family from 1772 to 1903 and represent largely the inherited land holdings from Hendrick Rutgers farm, which the Conger family received through Mary (Hedges) Conger and her sister, Catharine Ann Hedges, in what was to become "the Bowery" in New York City. The indentures are arranged by locale with the majority according to lot numbers devised during the partition of the Rutgers farm. [Town maps are on file in the Register of Deeds laying out the Rutgers farm in lots, by Francis Marschalk, surveyor, August 9, 1775 for the preparation of Hendrick Rutgers' will dated August 28, 1775 and proved November 15, 1779, and by E.W. Bridges and [?] Poppleton, city surveyors, November 15, 1813, for the will of Henry Rutgers]. There are also indentures for the following properties: Cherry Cottage, Southfield and Clifton, Staten Island, Richmond County, New York; Haverstraw and Clarkstown townships, Rockland County, New York and Morristown, Morris County, New Jersey. Abstracts of titles and tenement violation orders pertain to individual lots in New York City. Land papers of disputes and agreements involve the Conger family (and Catharine Ann Hedges) and others in actions by companies seeking property in New York City for an elevated highway and a park; property in Rockland County, New York, for railroads, an ice company, and a park; and individuals for a right-of-way and a dock in Bolton Landing, Warren County, New York. There are plans for houses and a coal trestle, and miscellaneous correspondence, memoranda, and receipts. Throughout the land papers and correspondence are 62 maps of property in Brooklyn, Kings County; New York City, New York County; Conger [Waldberg, Clarkstown Township] and Haverstraw, Rockland County, and Bolton Landing, Warren County, New York.

The legal series contains some law cases and estate settlements handled by Abraham B. Conger and Clarence R. Conger in their capacity as lawyers, but most involve the family directly, including the divorce of Abraham B. and Mary (Hedges) Conger in 1875 to 1877, the latter represented by her son Clarence R. Conger. The estate papers are primarily those for Catharine Ann Hedges, represented by Clarence R. Conger, her nephew, and span from her will in 1890 to 1906. Additional estate papers are from William Bloomfield (deceased in 1879, New York City); John Lynch, father of Margaret (Lynch) Cooper, 1897; MaryAnn McFarland, [of New York City?], 1891-1893; Margaret Ann Nash, of Clarkstown, Rockland County, New York, 1887 to 1893; and William J. Young, of Lansingburgh, New York, will dated 1878. Other materials include a list of books for valuation which appear to be for the auction of Abraham B. Conger's Library, lists of cases received from Clarence R. Conger, patents filed by Abraham B. Conger, and a proposal to organize a stock company.

The miscellaneous series consists of a receipt for cologne found in Abraham B. Conger's papers.

Printed materials holds published addresses by Abraham B. Conger and catalogues for the auction of his library as well as a ticket for Joseph Weaver from the Methodist Episcopal Church [of Conger, Rockland County, New York?].

Writings include two essays on psychology by Abraham B. Conger and two poems by an unidentified author.

Maps in Conger Family Papers

Kings County, New York

William M. Powell, 18th Street, Brooklyn, New York, n.d., 7 maps. (Land papers, abstract of title)

New York County, New York

Harriet Gage Adams, Second Avenue, 12th Ward, New York City, New York, n.d., 1 map. 
(Land papers, abstract of title)

George Becker, lot on Conselya Street, New York City, New York, [1875?], 2 maps. (Land papers, abstract of title)

John T. Conger, 10 Pearl Street, 1st Ward, New York City, New York, n.d., 3 maps. (Land papers, abstract of title)

Charles Guntzer, First Street, 17th Ward (formerly 11th Ward), New York City, New York, n.d., 3 maps. (Land papers, abstract of title)

Harriet Hayden, 201 Broadway, New York City, New York, n.d., 2 maps. (Land papers, abstract of title)

Paul Feierabend, corner of Broadway and Broome streets, New York City, New York, n.d., 1 map. (Land papers, abstract of title)

Louis Heymann, Second Avenue, New York City, New York, n.d., 1 map. (Land papers, abstract of title)

William H. Jackson, 929 Broadway, New York City, New York, n.d., 1 map. (Land papers, abstract of title)

Edward Kilpatrick, lot on 80th Street, New York City, New York, n.d., 2 maps. (Land papers, abstract of title)

Regina Longfelder, Lot 132, Hendrick Rutgers Farm, 63 East Broadway, 7th Ward, New York City, New York, ca. 1891, 2 maps. (Land papers, abstract of title)

Solomon Mehrback, lots bordered in part by Third Avenue and 26th Street, New York City, New York, n.d., 1 map. (Land papers, abstract of title)

Martin B. O[elis?], lot on 13th Street and Avenue A, New York City, New York, n.d., 1 map. (Land papers, abstract of title)

Steam and Heating and Power Company, 57 and 59 Thompson Street, New York City, New York, n.d., 3 maps. (Land papers, abstract of title)

Herbert T. and Eliza Conger and the Mutual Life Insurance Company of New York, Lot 660, Hendrick Rutgers Farm, 292 and 293 South Street, New York City, New York, 1894, 1 map. (Land papers, indentures)

Arthur B. and Mary Conger and the Mutual Life Insurance Company of New York, Lot [?], [Hendrick Rutgers Farm?], 225 and 227 Henry Street, New York City, New York, 1894, 1 map. (Land papers, indentures)

Charles W. Bowen and A[lfred] L. Bowen, Lot 219, formerly belonging to Peter Waldron, property on 120th Street, [New York City, New York?], [ca. 1878], 1 map. (Land papers … of disputes)

Levy Blumenthal, lot on East Broadway, New York City, New York, n.d., 1 map; numerous lots in "the Bowery," primarily along East Broadway, New York City, New York, n.d., 19 maps. (Land papers … of disputes)

Rutgers, Hedges, Conger Lot 78, bordered by East Broadway, Pike, Division, Canal and Rutgers streets, 7th Ward, New York City, New York, ca. 1887-1888, 3 maps. (Land papers … of disputes)

Lot at 63 East Broadway, New York City, New York, surveyed by James A. Wylie, city surveyor, Jacob Rudolph, city surveyor, and others, 1889, 1901, n.d., 3 maps. (Maps)

Rockland County, New York

Conger property, Congers, [Clarkstown Township], Rockland County, New York, ca. 1886, 4 maps. Shows Swarthout's Pond, i.e., Rockland Lake. Properties owned variously by the Swarthout family, Catharine Ann Hedges, the Conger family, Delos E. Culver, Frank E. Bean, the Knickerbocker Ice Company, and the West Shore Railroad. (Land papers … of disputes)

Snedeker family properties, [vicinity of Waldberg, now Congers], Clarkstown Township, Rockland County, New York, ca. 1830, 6 maps. (Maps)

Ant[h]ony Snedeker's lot, Waldberg, (now Congers), Clarkstown Township, Rockland County, New York, 1872, n.d., 2 maps. (Maps)

Rawson's land, between road and lake, [Rockland Lake, Clarkstown Township, Rockland County, New York], n.d., 1 map. (Maps)

Maple Avenue and Main Street, [Haverstraw, Rockland County, New York?], 1905, 1 map. Showing property of Keleher, Chapman, J.H. O'Brian, and Elks. (Land papers, correspondence)

Properties in [Clarkstown and] Haverstraw township[s], Rockland County, New York, ca. 1874-1886, 1 map, title "Map of Certain Parcels of Land Described in an Agreement Dated July 1, 1874 between J.L. and D. DeNoyelles and Delos E. Culver, Haverstraw, Rockland Co[unty], N[ew] Y[ork]." Properties mentioned pre A.B. Conger, DeNoyelles Family, Delos E. Culver, Verdin Family, P. Lynch, Eliza Titus, Matt H. Hunter, formerly Silas Gardner, formerly John W. Gillies, and the Jersey City and Albany Railway Company. (Land papers … disputes)

Part of Haverstraw, Haverstraw Township, Rockland County, New York, n.d., 1 map. (Map)

William Abram's land, [unidentified location, Rockland County, New York?], surveyed by B.J. Allison, 1857, 1 map. (Map)

Abraham B. Conger's lot on the Hudson River, [Rockland County, New York?], n.d., 1 map. (Map)

Warren County, New York

Conger and [Caroll?] properties, [on Lake George, Bolton Landing, Warren County, New York?], n.d., 1 map. (Correspondence, to Clarence R. Conger from others)

Clarence R. Conger and R.M. Gilbert properties on Lake George, Bolton Landing, Warren County, New York, ca. 1900-1902, 1 map. (Land papers … of disputes)
 

Box

Folder

Contents

1

0

Finding Aid

  

Biographical and Genealogical

 

1

Marriage Certificate, 1818; Genealogical Record, 1750s-1807[?]; Excerpts from Dutch Church Records

  

Correspondence, 1832-1911

 

2

(To) Conger, Abraham B. (from) Conger, Arthur, his son, 1876

 

3

(To) Conger, Abraham B. (from) Conger, John, his nephew, 1887

 

4

(To) Conger, Abraham B. (from) Conger, Mary McCrea, his estranged wife, 1876, n.d.

 

5

(From) Conger, Abraham B. (to) Conger, Theodore H., his son, and T.H.C. to A.B.C., 1885

 

6

(From) Conger, Abraham B. (to) Dayton, Mr., 1884, n.d.

 

7

(To) Conger, Abraham B. (from) Freeman, Amasa, brother-in-law, 1876

 

8

(To) Conger, Abraham B. (from) Seaman, James, 1884

 

9

(To) Conger, Abra[ha]m B. (from) Smyth, Rev. Henry B., son-in-law, 1876

 

10

(To) Conger, Abraham B. (from) [Bryan], Sarah, his sister, n.d.

 

11

(To) Conger, Abraham B. (from) others, 1873, 1876, 1881

 

12

(To) Conger, Abraham B. (from) others, 1876-1877

 

13

(From) Conger, Abraham B. (to) others, 1876-1877

 

14

(To) Conger, [Clarence R.?] (from) N. Baker, 1877

 

15

(To) Conger, Clarence R. (from) Conger, A[braham] B., his father, 1878

 

16

(From) Conger, Clarence R. (to) Conger, A[braham] B., his father, 1875, 1877, 1885, 1886

 

17

(To) Conger, Clarence R. (from) Conger, Eliza (Mrs. Herbert T.), his sister-in-law, and John Milligan, CRC's clerk, to Eliza Conger, 1910

 

18

(To) Conger, Clarence R. (from) Conger Frederic, his son, 1905

 

19

(To) Conger, Clarence R. (from) Conger, H[erbert?] T[rowbridge?], [his brother?], 1877

 

20

(To) Conger, Clarence R. (from) Conger, John, 1877

 

21

(To) Conger, Clarence R. (from) Conger, John, 1887-1888

 

22

(To) Conger, Clarence R. (from) Conger, K[atherine] R[utgers], his sister, 1877

 

23

(To) Conger, Clarence R. (from) Conger T[heodore] H., his brother, 1877

 

24

(To) Conger, Clarence R. (from) Davis, Edmund T., law stenographer, 1877-1880

 

25

(To) Conger, Clarence R. (from) Ketcham, Edgar, 1877, n.d.

 

26

(From) Conger, Clarence R. (to) Ketcham, Edgar, 1877

 

27

(From) Conger, Clarence R. (to) Littell, Reverend Luther, and Littell to Conger, 1877

 

28

(From) Conger, Clarence R. (to) McCurdy, R.A., Esq., 1877

 

29

(To) Conger, Clarence R. (from) Parsons, John E., of Man and Parsons, 1877, 1880, n.d.

 

30

(To) Conger, Clarence R. (from) Pinkerton, Robert A., of Pinkerton's National Detective Agency, 1876, 1877, 1899

 

31

(From) Conger, Clarence R. (to) Sewell, Robert, Esq., 1876, 1880

 

32

(To) Conger, Clarence R. (from) Robert Sewell and James F. Pierce, Esq., 1876-1880

 

33

(To) Conger, Clarence R. (from) Smyth, Reverend Henry, brother-in-law, and others, and to Smyth and others, 1890-1891

 

34

(To) Congers, [Clarence R.?] (from) Tompkins, Nathan and C.H. Tompkins, 1877

 

35

(To) Conger, Clarence R. (from) Wendell, A., 1879

 

36

(From) Conger, Clarence R. (to) Wendell, A., 1879

 

37

(To) Conger, Clarence R. (from) others, regarding the death of his father, 1887

 

38

(To) Conger, Clarence R. (from) others and from CRL to others, regarding Theodore H. Conger, 1900-1903, 1908

 

39

(To) Conger, Clarence R. (from) others and from CRL to others, regarding Theodore H. Conger, 1884, 1890-1894, 1896, 1898-1899

 

40

(To) Conger, Clarence R. (from) others, regarding Reverend Northrup, 1875-1877

 

41

(To) Conger, Clarence R. (from) others, 1876-1881, 1904-1906, n.d.

 

42

(From) Conger, Clarence R. (to) others, regarding Reverend Northrup, December 12, 1876

 

43

(From) Conger, Clarence R. (to) a sibling, 1876

 

44

(To) Conger, Theodore H. (from) others, regarding Reverend Northrup, 1877

 

45

(From) Conger, Theodore H. (to) Ward, J.M. and related material, ca. 1884

 

46

(From) Hedges, T[imothy] (to) Hedges, Samuel B., his brother, 1832

 

47

(To) Northrup, Reverend George E. (from) Rosenthal, Charles D. and Mrs. O. Rosenthal, 1873, 1874

  

Financial, 1836-1911

2

48

Account Books, Catharine Ann Hedges, with the Manhattan Company, 1873-1890, 1891

 

49

Accounts and news clippings on Abraham B. Conger's sale of cattle and horses in Chicago, Illinois, [1875?]

 

50

Accounts, Clarence R. Conger, 1901, 1904-1906, 1909

 

51

Bond, Arthur B. Conger, with the Mutual Life Insurance Company, 1894

 

52

Bond, Herbert T. Conger, with the Mutual Life Insurance Company, 1894

 

53

Bills, receipts, etc., Abraham B. Conger, 1836, 1844, 1847, 1853, 1871, 1876, 1877, n.d.

 

54

Bills, receipts, etc., between Clarence R. Conger and Abraham B. Conger, 1873-1885

 

55

Bills, receipts, etc., Clarence R. Conger, Bolton Landing, Glens Falls, Lake George, New York, 1896-1899

 

56

Bills, receipts, etc., Clarence R. Conger, Bolton Landing, Glens Falls, Lake George, New York, 1900, 1902, 1904-1906, 1910

 

57

Bills, receipts, etc., Clarence R. Conger, New York City, New York, 1900-1904

 

58

Bills, receipts, etc., Clarence R. Conger, New York City, New York, 1905, 1909-1911

 

59

Bills, receipts, etc., Clarence R. Conger, Morristown, New Jersey, 1901, 1902, 1904

 

60

Bills, receipts, etc., Clarence R. Conger, Morristown, New Jersey, 1905

 

61

Bills, receipts, etc., Clarence R. Conger, Morristown, New Jersey, 1906

 

62

Bills, receipts, etc., Clarence R. Conger, Morristown, New Jersey, 1910

 

63

Bills, receipts, etc., Clarence R. Conger, Miscellaneous

 

64

Bills, receipts, etc., William Martin, 1868-1869

 

65

Receipts and tax list, School District No. 3, Clarkstown, Rockland County, New York, Abraham B. Conger, 1872, 1877

  

Land Papers, 1772-1911

 

66

Abstract of title and map, Harriet Gage Adams, Second Avenue, 12th Ward, New York City, New York, n.d.

 

67

Abstract of title and 2 maps, George Becker, lot on Conselya Street, New York City, New York, [1875?]

 

68

Abstract of title, Abraham B. and Mary Rutgers (McCrea) Conger, several lots, Hendrick Rutgers Farm, New York City, New York [includes abstracts of Hendrick and Henry Rutgers wills], n.d.

 

69

Abstract of title and 3 maps, John T. Conger, 10 Pearl Street, 1st Ward, New York City, New York, n.d.

 

70

Abstract of title and 3 maps, Charles Guntzer, First Street, 17th Ward (formerly 11th Ward), New York City, New York, n.d.; includes will of Philip Minthorne, proved 1756.

 

71

Abstract of title and 2 maps, Harriet Hayden, 201 Broadway, New York City, New York, n.d.

 

72

Abstract of title and map, Paul Feierabend, corner of Broadway and Broome Streets, New York City, New York, n.d.

 

73

Abstract of title and map, Louis Heymann, Second Avenue, New York City, New York, n.d.

3

74

Abstract of title, John Ireland, lot in 8th Ward, New York City, New York, n.d.

 

75

Abstract of title and map, William H. Jackson, 929 Broadway, New York City, New York, n.d.

 

76

Abstract of title and 2 maps, Edward Kirkpatrick, lot on 80th Street, New York City, New York, n.d.

 

77

Abstract of title and 2 maps, Regina Longfelder, Lot 132, Hendrick Rutgers Farm, 63 East Broadway, 7th Ward, New York City, New York, ca. 1891

 

78

Abstract of title and map, Solomon Mehrback, lots bordered in part by Third Avenue and 26th Street, New York City, New York, n.d.

 

79

Abstract of title and map, Martin B. O[elis?], lot on 13th Street and Avenue A, New York City, New York, n.d.

 

80

Abstract of title and 7 maps, William M. Powell, 18th Street, Brooklyn, New York, n.d.

 

81

Abstract of title and 3 maps, Steam Heating and Power Company, 57 and 59 Thompson Street, New York City, New York, n.d.

 

82

Abstract of title, Robert Van Rensselaer, [New York City, New York?], n.d.

 

83

Abstract of title, Rebecca M. Somarindyck, Hamilton Square lots, New York City, New York, n.d.

 

84

Broadside, Auction of "Cherry Cottage," Bay Street and Janin's Lane and Silver Terrace, Clifton, Staten Island. Auctioneer D.T. Cornell, 1882

 

85

Correspondence, miscellaneous, 1876, 1897, 1904-1906, 1910

  

Indentures, numerous lots in former Hendrick Rutgers Farm:

 

86

between Henry Rutgers, first part, William and Catherine Bedlow, second part, Mrs. Ann Bancker, third part, and Mrs. Mary McCrea, fourth part (see folder for lot numbers), New York City, New York, 1784, parchment

 

87

between Stephen and Mary McCrea and Henry Rutgers (see folder for lot numbers), New York City, New York, 1786

 

88

between Henry Rutgers and Stephen McCrea (see folder for lot numbers), New York City, New York, 1786

 

89

between Catharine Ann Hedges and Mary Rutgers McCrea … (see indenture for lot numbers), New York City, New York, 1846, parchment

 

90

between Abraham B. and Mary Conger and Catharine Ann Hedges (see folder for lot numbers), New York City, New York, 1846, parchment

 

91

between Catharine Ann Hedges, first part, Clarence R. Conger, second part, Arthur B. Conger, third part, Herbert T. Conger, fourth part, New York City, New York, 1884

  

Indentures, by lot number in former Hendrick Rutgers Farm [HRF]:

 

92

between the Peritz Family and Catharine Ann Hedges, Lot 11, [HRF], New York City, New York, 1854

 

93

between Mary McCrea and Catharine Rutgers McCrea, Lots 28, 31, 32, 39, [HRF], Division Street, 7th Ward, New York City, New York, 1808

 

94

between Timothy Hedges and Silvanus Miller, Lots 28, 31, 32, 37, 39, [HRF], Division Street, 7th Ward, New York City, New York, 1818

 

95

between Catharine Rutgers McCrea and Mary McCrea, Lots 29, 35, 38, [HRF], Division Street, 7th Ward, New York City, New York, 1808

 

96

between Henry Rutgers, William Bedlow, Ann Bancker, and Mary McCrea, Lots 43, 334, [HRF], New York City, New York, 1784, parchment

 

97

between Catharine Ann Hedges and Mark Kirschbaum, Lot 78, [HRF], Division Street, New York City, New York, 1881

 

98

between Timothy Hedges for Mary Rutgers McCrea and Catharine Ann Hedges, and Charles T. Bunting and David Louderback, Lot 132, [HRF], East Broadway, New York City, New York, 1832

 

99

between Charles T. Bunting and David Louderback and David Cotheal, Lot 132, [HRF], East Broadway, New York City, New York, 1833

 

100

between Catharine Ann Hedges and David Cotheal, Lot 132, [HRF], East Broadway, 7th Ward, New York City, New York, 1853

 

101

between Thomas Rigney and David Cotheal, Lot 132, [HRF], East Broadway, 7th Ward, New York City, New York, 1858

 

102

between William Lyell and Edward J. Wilson, Lot 132, [HRF], East Broadway, 7th Ward, New York City, New York, 1861

 

103

between Catharine Ann Hedges and Thomas and Sarah Gamble, Lot 132, [HRF], East Broadway, New York City, New York, 1874

 

104

between Henry Vogel and Thomas and Sarah Gamble, Lot 132, [HRF], East Broadway, New York City, New York, 1878

 

105

and bond, between Morris Goldstein and Henry Vogel, Lot 132, [HRF], East Broadway, 7th Ward, New York City, New York, 1889

 

106

between Regina Longfelder and Henry Vogel, Lot 132, [East Broadway, 7th Ward, New York City, New York], 1894

 

107

between Henry and Martha Elizabeth Vogel and Clarence R. Conger, Lot 132, [HRF], 63 East Broadway, 7th Ward, New York City, New York, 2 copies, 1894-1895

 

108

between Clarence R. Conger and Bernard Ratkowsky, Lot 132, [HRF], 63 East Broadway, 7th Ward, New York City, New York, 1901

 

109

between Abraham B. Conger and Timothy Hedges, Lot 141, [HRF], Henry Street, 7th Ward, New York City, New York, 1841

4

110

between Stephen and Mary McCrea and Richard Newton, Lot 147, [HRF], 7th Ward, New York City, New York, 1794

 

111

between Mary McCrea and Robert Dodge, Lot 160, [HRF], corner of Fayette and Chatham Streets, 6th Ward, New York City, New York, 1807

 

112

between Henry Rutgers and Jeremiah W. Johnson; and Timothy Hedges for estate of Mary Rutgers McCrea and Jeremiah W. Johnson, Lot 176, [HRF], Catharine Street, 7th Ward, New York City, New York, 1818, 1840

 

113

between Stephen and Mary McCrea and John Blanchard, Lot 178, [HRF], New York City, New York, 1794

 

114

between Mary McCrea and Alexander Wiley, Lot 178, [HRF], Catharine Street, 7th Ward, New York City, New York, 1805

 

115

between Richard Riker, John Beekman, and William S. Cosby, executors of Mary McCrea, and Catharine Shocker, Lot 178, [HRF], Catharine Street, 7th Ward, New York City, New York, 1825

 

116

between Richard Riker, John Beekman, and William B. Cosby, executors of Mary McCrea, and John Bayles, Lot 178, [HRF], Catharine Street, 7th Ward, New York City, New York, 1829

 

117

between Catharine Ann Hedges and John C. Bayles, Lot 178, [HRF], New York City, New York, 1846

 

118

between Catharine Ann Hedges and Cornelius O'Donnell, Lot 178, [HRF], 17 Catharine Street, 7th Ward, New York City, New York, 1864

 

119

between Charles W. Bates and Catharine Ann Hedges, Lot 178, [HRF], 17 Catharine Street, 7th Ward, New York City, New York, 1876

 

120

between Clarence R. Conger and Morris Shidlovsky, Lot 178, [HRF], 17 Catharine Street, 7th Ward, New York City, New York, 1897, 1899, 1902

 

121

between John C. Bayles and John White, Lot 178, [HRF], 21 Catharine Street, 7th Ward, New York City, New York, 1851

 

122

between Richard and Ann Whittingham and Catharine R. McCrea, Lot 259, [HRF], Henry Street, 7th Ward, New York City, New York, 1816

 

123

between Charlotte Dobin, James W. Miller and George W. Allerton, and Abraham and Mary Conger and Catharine Ann Hedges, Lots 499 and 500, [HRF], 33 Monroe Street, New York City, New York, 1843

 

124

between William and Catharine Bedlow and Catharine Rutgers McCrea, Lot 562, [HRF], New York City, New York, 1790

 

125

between Anna Bancker and Mary McCrea, Lot 567, [HRF], Pike Street, 7th Ward, New York City, New York, 1815

 

126

between Francis Cominick, Jonathan Pearse, and John Franklin and the Tillinghast family, Lots 593 and 594, [HRF], 7th Ward, New York City, New York, 1800

 

127

between William Bedlow, first part, Ann Bancker, second part, Gerard DePeyster, third part, Harmanus Rutgers, fifth part and Mary Rutgers, sixth part, Lots 595, 596, 597, 598, 599, [HRF], 7th Ward, New York City, New York, 1772

 

128

between Catharine Rutgers McCrea and Mary McCrea, Lot 619, [HRF], 7th Ward, New York City, New York, 1808

 

129

between Abraham B. Conger and others and Rachel Correil, Lot 619, [HRF], Hamilton Street, 7th Ward, New York City, New York, 1844

 

130

between Abraham B. Conger and Cornelia A. Hunt, Lot 619, [HRF], Hamilton Street, 7th Ward, New York City, New York, 1854

 

131

between Abraham B. Conger and John Collins, Lot 619, [HRF], Hamilton Street, 7th Ward, New York City, New York, 1858

 

132

between Abraham B. Conger and Eliza J. Collins, Lot 619, [HRF], Hamilton Street, 7th Ward, New York City, New York, 1863

 

133

between estate of Mary McCrea and Daniel Noogland and Ralph Walker, Lot 657, [HRF], Cherry Street, 7th Ward, New York City, New York, 1827

 

134

between Timothy Hedges, guardian for Mary Rutgers McCrea Hedges and Catharine Ann Hedges and Abraham C. Hoogland, Lots 657 and 658, [HRF], Cherry Street, 7th Ward, New York City, New York, 1833

 

135

and map, between Herbert T. and Eliza Conger and the Mutual Life Insurance Company of New York, Lot 660, [HRF], 292 and 293 South Street, New York City, New York, 1894

 

136

between Henry Rutgers and Thomson Price, Lot 682, [HRF], 7th Ward, New York City, New York, 1826

 

137

between Catharine Ann Hedges and William L. Sands, Lot 682, [HRF], 1873

 

138

between Catharine Ann Hedges and John F. Cunningham, Lots 746 and 747, [HRF] Madison Street, 7th Ward, New York City, New York, 1849

 

139

between Abraham B. Conger and John F. Cunningham, Lot 748, [HRF], Madison Street, 7th Ward, New York City, New York, 1849

 

140

between Catharine Ann Hedges and Elliott P. Gleason, Lot 749, [HRF], Madison Street, 7th Ward, New York City, New York, 1882

 

141

between Henry Rutgers and Henry William [?], Lot 784, [HRF], 7th Ward, New York City, New York, 1815, parchment

 

142

between John Beekman, William B. Cosby, and Richard Riker, executors of Henry Rutgers and Mary Rutgers McCrea Conger and Catharine Ann Hedges, Lots 951, 960, 961, 962, 963 Cherry Street; Lots 746, 747, 748, 749 Madison Street; Lots 875, 876, 877, 878, 879 Henry Street; [HRF], 7th Ward, New York City, New York, 1837

  

Indentures in New York City without Lot numbers or outside Hendrick Rutgers Farm:

 

143

between William and Catharine Bedlow, first part, Ann Bancker, second part, Mary McCrea, third part. Lots in New York City, New York, Deed of Partition, parchment, 1784

 

144

between Elias H. Herrick and John T. Conger, Lot, Moore and Front Streets [New York City, New York?], bond of indemnity, 1839

 

145

between William J. Deverna and Benedict DeBar, property in 6th Ward, New York City, New York, 1846

 

146

between William Denniston and Catharine Ann Hedges, New York City, New York, 1857

 

147

between Abraham B. Conger and Maturin Livingston, regarding the building of a common wall, 10 Pearl Street [New York City, New York?], 1866

 

148

and map, between Arthur B. and Mary Conger and the Mutual Life Insurance Company of New York, Lot [?], [HRF], 225 and 227 Henry Street, New York City, New York, 1894

 

149

between John Beekman, William B. Crosby, and Richard Riker, executors of Mary McCrea and Thomas Cooper, Lot 89, former estate of James DeLancey, Christie Street, 10th Ward, New York City, New York, 1819

 

150

between Eliza C. Teisseire, executrix of Anthony Teisseire and Timothy Hedges, Cherry Cottage, Southfield, [Staten Island], Richmond County, New York, 1843, 1847

 

151

between Timothy Hedges and David Codwise, [Cherry Cottage or vicinity], Southfield, [Staten Island], Richmond County, New York, 1854

 

152

between David Codwise and Martha Codwise [her late mother, Martha Livingston], [Southfield, Staten Island], Richmond County, New York, 1854

 

153

between Abraham B. and Mary Conger and Catharine Ann Hedges, Cherry Cottage, Southfield, [Staten Island], Richmond County, New York, 1862

 

154

between Howard L. Parmele and Catharine Hedges, regarding land under water, [vicinity of Cherry Cottage], Southfield, [Staten Island], Richmond County, New York, 1869

 

155

between Alfred Parmele and Catharine Ann Hedges, Cherry Cottage, Clifton, Staten Island, [Richmond County], New York, 1875

 

156

between Catharine Ann Hedges and Daniel T. Corneil, Cherry Cottage Stable, [Southfield, Staten Island], Richmond County, New York, 1886

 

157

between Catharine Ann Hedges and Cornelious S. Morrell, Cherry Cottage, Clifton, Staten Island, [Richmond County], New York, 1887

 

158

between Clarence R. Conger and William Doyle, land and land underwater, Southfield, Richmond County, New York, 1897

 

159

between Joseph Dederer and Richard Swarthout, land in Clarkstown, Rockland County, New York, 1829

 

160

between Ruth Milburn, administratrix of Rodney W. Milburn and Clarence L. Conger, Lots 8, 9 and 10, Haverstraw, Rockland County, New York, 1892

 

161

between Clarence R. Conger and Edward Brinley, 233 South Street, Morristown, Morris County, New Jersey, 1902

 

162

between Susie A. Cobb, Delphin McLeod Cobb, and Louise de G. Keuhl, and Clarence R. Conger, Franklin Street, Morristown, Morris County, New Jersey, 1903

  

Land Papers [of disputes and agreements]:

5

163

and map between Aaron Adams, and Henry R. Marshall and Clarence R. Conger; Eliza Graham, and Henry R. Marshall and Clarence R. Conger; and Alfred L. Bowen, and Henry R. Marshall and Clarence R. Conger, property on 120th Street, [New York City, New York?], 1868, 1878, n.d.

 

164

and 20 maps, regarding Rutgers, McCrea, Hedges, Conger properties including lots bordered by East Broadway and Catharine Street; Lot 1081, Cherry and Montgomery streets; Lots 986-999, East Broadway, Henry and Clinton streets; Lot 509, Monroe and Market streets; Lot 240, Henry and Rutgers streets; Lot 52, Division and Pike streets; Lot 500, Monroe and Madison streets; Lot 463, Market Street; Lots 316 and 317, Catharine and Henry streets, New York City, New York, regarding suit with the Globe Mutual Life Insurance Company, known as the "Search Against Conger," ca. 1887

 

165

and 3 maps, regarding Rutgers, Hedges, Conger Lot 78, bordered by East Broadway, Pike, Division, Canal, and Rutgers Streets, 7th Ward, New York City, New York, regarding suit with elevated highways, ca. 1887-1888

 

166

Conger property, [Lot 604, Hendrick Rutgers Farm?], bordered by Catharine, Hamilton, Market and Cherry Streets, New York City, New York, regarding possible condemnation for the erection of a park, 1903

 

167

and map, Conger property, Congers, [Clarkstown Township], Rockland County, New York and the Swarthout Pond [Rockland Lake] on Conger Property wanted by ice companies, 1880-1904

 

168

Catharine Ann Hedges property in Clarkstown and Haverstraw, Rockland County, New York, regarding suit, Conger v. the New York, West Shore and Buffalo Railway Company, 1872-1885

 

169

Catharine Ann Hedges property in Clarkstown and Haverstraw, Rockland County, New York, regarding suit, Conger v. the New York, West Shore and Buffalo Railway Company, 1886, 1887

 

170

Catharine Ann Hedges property in Clarkstown and Haverstraw, Rockland County, New York, regarding suit, Conger v. the New York, West Shore and Buffalo Railway Company, ca. 1890

6

171

and map, Florence Verdin and Daniel DeNoyelles [and others including Catharine Ann Hedges and the Conger family of Clarkstown and Haverstraw, Rockland County, New York], v. the Jersey City and Albany Railway Company, 1880-1886

 

172

Printed case, Florence Verdin and Daniel DeNoyelles v. the Jersey City and Albany Railway Company, 1880

 

173

Regarding burning of a building on Conger Trust estate, Conger, Rockland County, New York and involvement of the Globe Mutual Life Insurance Company and the Globe and Rutgers Insurance Company, 1903

 

174

Clarence R. Conger's property near Rockland Lake, [Clarkstown vicinity], Rockland County, New York and the Interstate Palisades Park Commissions desire to acquire Hook Mountain by condemnation proceedings, 1902-1907

 

175

and map between Clarence R. and Margaret L. Conger and others regarding the erection of a dock at Bolton Landing, Warren County, New York, [20-year lease], 1900, 1902

 

176

and plan, Clarence R. and Margaret L. Conger and others regarding the erection of a dock at Bolton Landing, Warren County, New York, 1903, 1904, 1906

  

Maps (See also Maps in Conger Family Papers at beginning of this document for list of maps throughout the collection.):

7

177

1 map of Rutgers and Eckford lots bounded by Clinton, Water, Montgomery, and Front Streets, along the East River in the Bowery, formerly Hendrick Rutgers Farm, New York City, New York, 1832

 

178

3 maps and survey, Lot at 63 East Broadway, New York City, New York [surveyed by James A. Wylie, city surveyor and by Jacob Rudolph, city surveyor, among others], 1889, 1901, n.d.

 

179

3 maps and correspondence of 15 and 17 Catharine Street, Lot 178, Hendrick Rutgers Farm, 7th Ward, New York City, New York, owned by T.D. White and Anna Remsen, and Clarence R. Conger, regarding a wall between their properties, 1890, 1892

 

180

6 maps, survey, and land papers regarding Snedeker family properties in [the vicinity of Waldberg] Clarkstown Township, Rockland County, New York, 1830, n.d.

 

181

2 maps of Ant[h]ony Snedeker's Lot, Waldberg, Clarkstown Township, Rockland County, New York, 1872, n.d.

 

182

Map of William Abrams land, surveyed by G.J. Allison, [unidentified location, Rockland County, New York?], 1857

 

183

Map of Rawson's land between Road and Lake, [Rockland Lake, Clarkstown Township, Rockland County, New York?], n.d.

 

184

Map and survey of part of Haverstraw, Haverstraw Township, Rockland County, New York, n.d.

 

185

Map of Ab[raha]m B. Conger's lot on the Hudson River, [Rockland County, New York?], n.d.

 

186

Memoranda book, on leases, Clarence R. Conger, n.d.

 

187

Memorandum, as to title of the Bedlow heirs to dock on East River … on South Street, New York City, New York, n.d.

 

188

Memoranda, miscellaneous, n.d.

 

189

Plans of A[braham] B. Conger's house at Waldberg, Clarkstown Township, Rockland County, New York, n.d.

 

190

Plan of Clarence R. Conger's coal trestle, Haverstraw, Rockland County, New York, 1892

 

191

Plan of [?] house at Dubuque, n.d.

 

192

Receipts, 1877, 1883, 1901

 

193

Violation orders, Tenements. Correspondence from the Department of Buildings of the City of New York and the Department of Health of the City of New York, 1900-1901

  

Violation orders, Tenements. Correspondence from the Tenement House Department of New York City, New York, with related receipts:

 

194

1904

 

195

1905

 

196

1906

 

197

1907

 

198

1908

 

199

1909

 

200

1910-1911

  

Legal, 1843-1911

8

201

Case, between Thomas N. Biglin, William H. McGuire, and Abraham B. Conger, and Robert B. Chamberlin, regarding Chamberlin's debt, 1884-1886, 1900

  

Case, divorce between Abraham B. Conger and Mary Rutgers McCrea (Hedges) Conger:

 

202

Affidavits, 1876-1877

 

203

[Citations of cases?], [1877?]

 

204

Clippings, n.d.

 

205

Notice to appear, 1877

 

206

Case, between Abraham B. Conger and James and Anna Maria Eckerson, Haverstraw, Rockland County, New York, 1870-1888

 

207

Case, Lawrence Smullen and Richard Burke v. William H. Hall and Peter McCormick, brief, n.d.

 

208

Certificate, Abraham B. Conger as trustee of the State Homeopathic Asylum for the Insane at Middletown, New York, 1871

  

Estate papers of William Bloomfield [died 1879, New York City, New York, Clarence R. Conger attorney]:

 

209

1896-1899

 

210

1900-1903

 

211

Estate papers and will of John Lynch, father of Margaret (Lynch) Conger, 1897

  

Estate papers of Catharine Ann Hedges:

 

212

Will, 8 copies, 1890

 

213

Documents, 1892, May

 

214

Documents, 1892, September

 

215

Documents, 1893-1895

 

216

List of deeds, accounts, 1893-1894

9

217

Documents, 1894, November

 

218

Documents, 1894-1895

 

219

Documents, 1894, n.d.

 

220

Documents, 1895, January

 

221

Diary of transcriptions, photocopy, ca. 1911

 

222

Typescript account of proceedings, New York Supreme Court, 1901

 

223

Printed account of case on appeal, 1904

 

224

Printed account of case on appeal, n.d.

 

225

Printed account, 1906

10

226

Printed account, 1903, 1904, 1906

 

227

Printed account, n.d.

 

228

Estate papers of Mary Ann McFarland [of New York City, New York?], 1891-1893

 

229

Estate papers of Margaret Ann Nash, of Clarkstown, Rockland County, New York, 1887-1893

 

230

Estate papers of William J. Young, of Lansingburgh, New York, [will dated 1878], 1878, 1874, 1881-1884

 

231

Indenture, between Amos Howes and Abraham B. Conger, regarding shares in the North State Mining Company, 1881-1884

 

232

Indenture, between Ole G. Gudmundson and Abraham B. Conger, of goods and chattels, 1882

 

233

Indenture, between Clarence R. Conger and Hiram F. Seaman, Seaman to be employed as gardener at Bolton Landing, Warren County, New York, 1896, 1897, 1899

 

234

List of books for valuation, for Clarence R. Conger, [of Abraham B. Conger's estate? See also printed material, auction catalogues of the Library of Abraham B. Conger], 1885

 

235

List of cases received from Clarence R. Conger to David P. McBrian, 1887

 

236

List of cases received from Clarence R. Conger to Almon Warner [from Abraham B. Conger's estate regarding estate of B. Warner?], 1888

 

237

Patent to Abraham B. Conger, fluid for making water repellant fabrics; improvement of railroad cars, 1876-1885, 1887

 

238

Power of attorney, Catharine Ann Hedges to Abraham B. Conger, 1843

 

239

Proposal to organize "Chicago Reduction Works," a stock company, n.d.

 

240

Statement regarding horses [of Samuel B. Hedges], 1837

  

Miscellaneous

 

241

Recipe for cologne water [among papers of Abraham B. Conger], n.d.

  

Printed Materials, 1863-1887

 

242

Address of Honorable A[braham] B. Conger of Waldberg, Rockland County, New York, delivered before the Queens County Agricultural Society … , 1864

 

243

Auction catalogues of the Library of Abraham B. Conger, [see also Legal, list of books for valuation], 1887

 

244

The Electoral Count of 1877, tested by the rules of common law and constitutional jurisprudence, a note addressed to Senators Conkling and Kerman, by Honorable A[braham] B. Conger, 1877

 

245

Memorial address of the character and public services of the late Edward G. Faile, Esq., Ex-President of the New York State Agricultural Society … by the Honorable A[braham] B. Conger …, 1865

 

246

Ticket, Methodist Episcopal Church, for Joseph Weaver, 1863

  

Writings

  

"Principia Psychia," by Abraham B. Conger, [on psychological work], by Abraham B. Conger:

 

247

n.d.

 

248

1862, 1877

 

249

Poems, unidentified author, n.d.