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

Lydecker Family
Papers, 1860 - 1983
SC19048

Quantity: 186 Boxes
Access: Collection is open for research
Acquisition: Donated to the New York State Library, by William John Fisher Lydecker, 4 April 1988
Processed By: Fred Bassett, Senior Librarian, Manuscripts & Special Collections, 1990-1991

View catalog record

Provenance Note

The Lydecker Family gift to the New York State Library included material that has been processed and catalogued separately from these papers. The most important, currently stored in the vault, are an autograph signed letter to George Washington, dated 18 October 1782 (V19633), and two autograph signed letters by Aaron Burr, dated 15 January and 15 March 1791 (V19634). Interested researchers may view these items upon agreement to establish procedures for material retrieved from the vault. Also catalogued separately was a published genealogy of the Blakney-Sabin lines, and several books and pamphlets relating to the history of the Seventh Regiment of the New York National Guard. They are all kept amongst the library's rare and special book collection. Lastly, artifacts and other personal effects related mostly to Charles Lydecker's military service were turned over to the New York State Museum.

Biographical Notes

Charles Edward Lydecker was born in New York City on 26 May 1851. He received his primary and secondary education in both public and private schools in New York City, before entering the City College of New York, where he graduated with honor in 1871. He received a scholarship to study law at Columbia College, graduating in 1873. He was admitted to the bar in 1873, but did not become engaged in law practice immediately, choosing instead an appointment as tutor, then in 1875 as instructor at the City University of New York. There he remained until resigning in 1881, whence he began his legal career. His specialty was estate administration which, in some cases, involved contesting wills. In addition, he handled cases involving matters of marital separation and divorce; and commercial and corporate law. Besides his law practice, he devoted much time to service as an officer of Company H, Seventh Regiment of the New York State National Guard. He enlisted in 1874, beginning as a private, then gradually moving up the ranks: corporal (1881); sergeant (1882); Lieutenant (1884); captain (1888), and finally as major (1901). He was honorably discharged from duty in 1909. Thereafter, he was active in the 7th regiment veterans organization. Other prominent positions held by Charles Lydecker were: the presidencies of the National Guard Association (1906) and National Security League (1916). Both organizations advocated a strong national militia and defense policy for the United States, which was the subject of periodicals, articles and pamphlets authored by Charles Lydecker. He was first married in 1882 to Ella Voorhis, who died in 1889, leaving three children: Leigh Kent (1884-1969), Kenneth (1886-1954) and Nathalie (1888-1963). He was again married in 1907 to Josephine B. Pond. The family resided at "Howcroft" Farm in Maywood, New Jersey.

Leigh Kent Lydecker was born 31 October 1882 in Greenwich, Connecticut. His early life was spent in Maywood, New Jersey, where he was educated at public and private schools. He graduated from the Stevens Institute of Technology, (Hoboken, NJ) with an M.E. in 1902. He then entered New York University School of Law, from which he graduated with the degree of L.L.B. in 1904. He was admitted to the bar of New York in 1904, and then actively practiced law in New York City until his retirement in 1965. Like his father, whose practice he assumed in 1920, Leigh specialized in estate administration and trust work.

Like his father, Leigh Lydecker also served in Company H of the Seventh Regiment if the New York State National Guard. He attained the rank or corporal while on active duty from 1904 - 1908. He returned to active duty in 1916, serving in the Depot Battalion until the following year when the United States entered the first World War, he was transferred to the First Officers Training Camp at Fort Monroe, Virginia. There, he was commissioned First Lieutenant, Field Artillery Officers Reserve Corps. in August 1917, and assigned to the 149th Field Artillery, 42nd Rainbow Division which fought in the battles along the Lorraine and Champagne Fronts in France. In July 1918, he was promited to the rank of captain, and then reassigned to the Field Artillery Brigade Filing Center in Anniston, Alabama, where he was in charge of training and instruction. In November, he was transferred to Fayetteville, North Carolina, where he assisted in the Layout and design of Fort Bragg. He was honorably discharged from full-time active duty on 23 December 1918, but promoted to major on 19 February 1919, and assigned to the 153rd Field Artillery Brigade. In 1928, he was commissioned Lieutenant Colonel and assigned to the 307th Regiment Field Artillery which drilled many summers as Pine Camp, New York.

Leigh Lydecker was trustee of the Maywood Christian Association, that later became the First Presbyterian Church, Maywood, New Jersey. He was a member of Christ (Episcopal) Church of Hackensack, New Jersey serving many times as vestryman and warden. In addition, a regular participant in Newark Diocesan conventions and committees. He was also a trustee for the Hackensack YMCA/YWCA for thirty-five years. He was actively involved in Phi Delta Phi, and Phi Gamma Delta legal fraternities, Holland Society, Army Navy Club, and New York County Lawyers Association. Other notable positions held by Leigh Lydecker were the presidency of the Alex Corporation and several times major of Maywood, New Jersey. Regularly on the fourth of July, he mounted a large white horse and, wearing his military uniform, led the celebratory town parade. He passed away on 11 February 1969.

Dorothy Fisher Lydecker was born in Hackensack, New Jersey on 24 March 1893. She graduated from the Hackensack High School with the class of 1912. After two years of study at the Art Student's League in New York, she went to Goucher College, Baltimore, Maryland, graduating in 1918. Some of her activities at college included service on the staff of the Goucher Weekly, art editor of Donnybrook Fair, designer of costumes for the senior play, and membership on the class swimming team. After graduation, she enlisted as a canteen worker for the American Expeditionary Forces, YMCA, working in the Lederle Antitoxin Laboratory until called upon for service in December. She sailed for England 31 December 1918, and worked in canteens at Knotly Ash Camp, Liverpool, and at Gievres, France. She was discharged from service September 1919. For some time following the war she served in the Navy Club of New York City.

On 21 October, 1922 she married Leigh Kent Lydecker, bearing five children. Though as a wife and mother she continued to be active in church and numerous social clubs and charitable organizations, the Save the Children Federation was of special interest to her. During World War II, she was a nurse`s aid at the Hackensack Medical Center. She passed away 24 January 1982.

Scope and Content Note:

The Lydecker Family Papers will be useful to future scholars primarily because the two generations involved were disciplined correspondents; and a nearly complete record is present of matters personal, professional, and military from the 1870's to the 1960's. The paper of Charles Edward Lydecker, the most valuable group, should be viewed in at least three separate areas of interest.

First, his career in the National Guard, particularly as Captain, then as Major of the Seventh Regiment in New York City, 1888-1909. During this period, he gathered some historic letter files of the regiment preserved here, that concern its activities during the Civil War. In his terms, he handled at least four very different regimental involvements all documented here: (a) the renovation of the armory, 1885-1890; (b) the arrangements to give land for the New York and Long Island Bridge approach; (c) the regiments aid in constructing the Croton Reservoir; and (d) the regiments controversial killing and wounding of bystanders at the Brooklyn Dock Strike. Charles Lydecker saved regimental menus, programs, muster rolls, and photographs for this period as well. He was an eloquent witness at an investigation into the National Guard, 1901-1904, and published his views on universal military training. Lydecker became a Lieutenant Colonel in the National Guard and served as president of the National Guard Association in 1906. He was a member of the United States Military Service Institute from 1903 till his death and was a founder of the National Security League, serving as president in 1916.

Second, his career as an attorney. All his own business correspondence is registered here - so that some of his more interesting cases may be followed. He made a reputation for himself in the New York City legal community defending and contesting wills. The case of Isaac Walker's will, which covered years of work is fully documented here. There is also background documentation to the will of heiress recluse Ida Wood that of Fernando Wood (three times Major of New York City), and Brig. Wood (hero of the Turkish Rebellion). He also handled some interesting cases that did not concern estate matters, such as David Belasco v. Harrison Grey Fiske (Manhattan Theatre) over the authority for "The Unwelcome Mrs. Hatch." Also, there are files concerning litigation against the Squirrel Film Co. (Rita Joviet). There are interesting backgrounds to many other cases as well.

Third, his personal life. A large chapter here was his continuing involvement with his alma mater, City College of New York. His papers include class photographs and essays through the years as student, 1868-1871, instructor, 1875-1880, and as trustee from 1913 till his death. In this period he was responsible for the fund raising for a new building - process here documented. In addition, his friendships with President Roemer (who died in 1872) and with Professor of Art, Leigh Hunt produced interesting correspondence. The most valuable correspondence is with his college friend Edwin Smith, 1874 to 1912. Smith's letters are all detailed and fascinating - as his career built from being an assistant in the Coast and Geodetic Survey to being in charge of the instrument division, 1879-1894. He was the astronomer in charge of expeditions to Japan, New Zealand and other far eastern nations. Lydecker served as his informal instrument procurer in New York City and as his publishing agent for maps produced. Other interesting correspondents were Marie Caroline, who was divorced from Stockbroker, William V. Caroline. Lydecker was their lawyer in contesting the French will of Marie's father, Brig. Mott. The letters began in 1897 on a friendly note, became more passionate, and end with her death in 1901; and George L. Catlin, whose letters, 1884-1896 relate to his position as United States Consul in Munich. Also included are many letters from his immediate family. Of special interest are the highly eloquent love letters from his second wife, Josephine B. Pond, letters from his daughter Nathalie, while a student at Wellesley College, and from his son Leigh, discussing matters relating to his service in the U.S. Army during World War I. Another chapter is the Lydecker Family involvement with the town of Maywood, New Jersey.

Charles' son Leigh Kent Lydecker took charge of his father's papers and added his own, plus those of his wife, Dorothy Fisher Lydecker. His papers too, have both military and legal interest. Letters from his sons and others serving in World War II and the Korean War are especially valuable in providing personal accounts of those wars. Dorothy's papers include many detailed letters from Hackensack High School and Goucher College friends, which would be useful for studying the lives of women in the twentieth century. In addition, her calendar diaries provide a chronology of her everyday activities. Dorothy's sister Elizabeth, an army nurse in both World War II and Korea wrote many eloquent letters, and a personal narrative of her life, are also preserved here.

Genealogy and Family History

Container Description
1 Lydecker Lineage
Blakney-Fisher Linage
Kent Lineage
Voorhis Lineage

Charles Edward Lydecker Papers, 1864-1920

Container Description
2 Correspondence: Family, 1864-1920
Ella Voorhis Lydecker, 1887-1888
Josephine B. Pond Lydecker, 1907-1909
Kenneth Lydecker, 1893-1912
Leigh K. Lydecker, 1885-1918
Nathalie Lydecker Dyer, 1907-1920
3 Correspondence: Family 1864-1920 - Cont.
John Albert Lydecker, 1864-1897
Julia Kent Lydecker, 1879-1895
Edith Lydecker Thornton, 1879-1913
H. Frederick and Letita Lydecker, 1879-1916
Julia K. Lydecker, 1869-1901
Katherine (Kitty) Lydecker, 1879-1916
4 Correspondence: General, 1873-1920
A
Appleton, Daniel, 1890-1915
B
Balvay, Robert, 1902-1904
Brown, Albert and Jane V., 1902-1917
C
Canary, William, 1893-1908
Carolin, Marie, 1893-1900
5 Correspondence: General, 1873-1920 - Cont.
Catlin, George L., 1884-1896
Clark, Emmons, 1902-1903
Conover, Clara and Mary, 1902-1903
Coolidge, Calvin, TLS, 6 November 1919
D
de Mille, Beatrice, 1898-1902
5 Correspondence: General, 1873-1920 - Cont.
E
English, Arthur, 1885-1898
Ely, Gertrude, 1892-1907
F
G
H
Hewitt, Robert A. and Mary Kent, 1904-1917
Hooper, James and Mary, 1893-1904
Hughes, Charles Evans, 1908-1919 (3 items)
I
J
Johnson, Marion, 1915-1917
K
Kent, Charlotte M., 1891-1911
Kent, Joseph, 1892-1910
Kent, Arthur, 1891-1907
Kent, William, 1894-1917
L
6 Correspondence: General, 1873-1920 - Cont.
M
Mumford, Benjamin, 1891
N
Nevers, Henry Kent, 1864-1890
Nichols, Carrie, 1904
O
P
Pershing, John J., TLS, 13 August 1919
R
Ray, Lucy Nevers, 1892-1917
Reighly, Kate Voorhis, 1895
Richardson, Harold and Charlotte, 1894-1901
Root, Elihu, 1901-1905 (3 items)
Roosevelt, Theodore, 1917-1918 (2 items)
S
Sanford, J. M., 1892-1893
Sanford, Frances Voorhis, 1899-1900
Schuyler, Walter, 1880-1888
Smith, Edwin, 1873-1912
7 Correspondence: General
Smith, Edwin, 1873-1912 - Cont.
Stewart, Eliza N., 1889-1902
Stuart, Percy Clarke, 1899-1913
T
U
V
Voorhis, Ernes, 1889-1907
W - Z
Wells, Edmund B, 1917
Wells, William T., 1897-1899
Williams, Joseph, 1897-1899
Wortherspoon, James, 1898-1912
Unidentified
8 National Guard, State of New York, Seventh Regiment, 1850-1920
Organizational, 1874-1917
Board of Officers Bylaws, 1883, 1885, 1886, and 1891
Rosters, 1882, 1883, 1889, 1900, and 1916
Company H Bylaws (adopted, 1885)
Company H Roll and Standing Committees, 1897-1907
Company H Rifle Practice Drills, 1897-1910
Company H Attendance Records and Reports, 1889-1891
Memoranda and Reports, 1895-1917
War Veterans Society, 1888-1907
Roll of Distinguished Service, 1885-1890, 1913
9 N.G.S.N.Y. 7th Regiment, 1850-1920 - Cont.
Gazette Printing Contract, 1891
Armory Subleasing, 1886
Armory Renovation, 1885-1890
Armory Maintenance, 1894-1895
Croton Reservoir and Aqueduct Construction, 1885
New York City and Long Island Bridge, 1885-1890
Brooklyn Dockyard Strike, 1895-1896
Review by U.S. Senator Chauncy Depew, 1903
National Guard Investigation, Testimony, ca. 1903
Fort Wadsworth Encampment, 1907
Application, Judge Advocate, 1917
10 N.G.S.N.Y., 7th Regiment, 1850-1970 - Cont.
Ephemera, 1878-1915
11 N.G.S.N.Y., 7th Regiment, 1850-1920 - Cont.
Centennial History, 1907
Regimental History, by Emmons Clark, 1899 (Galley)
Seventh Regiment Gazette, 1905-1938 (assorted issues)
Newsclippings, 1809-1909
12 N.G.S.N.Y., 7th Regiment, 1850-1920 - Cont.
Sgt. R. C. Rathbone Papers, 1859-1870
13 National Security League, 1914-1919
Executive Committee Minutes, 1916-1917
Resoutions, 1916-1918
Correspondence, Memoranda, and Reports, 1914-1920
14 National Security League, 1914-1919 - Cont.
Militia Organization Plan, 1915
Bulletin and Brochures, 1915-1918
Newsclippings on United States National Defense Policies, 1915-1918
Periodical Articles
15 Grammar School No. 35, New York (N.Y.), 1856-1859
Awards of Merit
Reading and Writing Exercise Books
  • City College of New York, 1869-1871
  • Merit Roll, 1870
  • Compositions
  • Aesthetics Notebook
  • Rhetoric and Essaying Notebooks
  • French Notebooks
  • German Notebooks
  • Spanish Notebooks
16 City College of New York, 1869-1877 - Cont.
Chemistry Notebooks
Physics Notebooks
Physical GeographyColumbia College Law School, 1871-1873
Catalogue and Tuition Receipts
Casebook
Lecture Notebooks
  • Thomas Hunter Association (Grammar School 35 Alumni)
  • City College of New York Alumni Association
17 City College of New York, Tutor, 1874-1880
Class Register and Lesson Book
Correspondence, 1874-1880
City College of New York, Trustee, 1894-1970
Correspondence, general, 1894-1970
Correspondence with Alex J. Webb, 1895-1907
Correspondence with Leigh Hunt, 1897-1904
Prof. Jean Roemer Monument, 1893-1897
Installation of John H. Finley as President, 1903
Manuals, 1893 and 1915
Hunter College Branch, 1915
18 Ceremonies and Special Events
Marriage to Ella Voorhis, 1882
Marriage to Josephine B. Pond, 1907
Nathalie Lydecker Graduation from Wellesley College, 1908
Inauguration of President Benjamin Harrison, 1889
Portraits of President and Mrs. Grover Cleveland, 1897
Guest of President William Howard Taft, 1913
Travels and Excursions, 1874-1905
Lake George, 1874
Europe, 1879
Germany, 1895
France and Low Countries, 1895
British Columbia and Alaska, 1905
Civic and Social Organizations,Programs, 1890-1920
American Civic Alliance, 1919
Army & Navy Club of New York City, 1915
Bradford County Society of New York, 1917
Burns Society of New York, 1909
Fort Orange Club of New York City, 1897 and 1901
Manhattan Club, 1900, 1910, 1915, and 1918
Metropolitan Club, 1904
19 Civic and Social Organizations, Program, 1890-1920 - Cont.
New York City Bar Association, 1890, 1902 and 1917
New York County Lawyers Association, 1909 and 1914
New York City, Mayor's Honorary Banquets, 1917
New York Citizens Committee, 1908 and 1913
New York City Democratic Party Club, 1898 and 1912
Navy League Club, 1909
Phi Gamma Delta, 1885-1912
St. Andrew's Society, 1895
St. George Society, 1920
Sons of St. Patrick, 1905
Union League Club, 1909
Miscellaneous
20 Business and Real Estate Interests, 1873-1920
Maywood Land Company, 1890-1920
City of Brooklyn, Landtitles and Tax Bills, 1862-1885
Railroad and Real Estate Publishing Bureau, 1873-1905
Park Avenue Association of Buildings, 1901-1902
New York City Department of Buildings, 1892-1894
Topsail Yard Improvement Patent, 1873-1874
Havana Street Paving, 1902
21 Memoranda Diaries, 1809-1871, 1874-1882, and 1909-1918
22 Assorted Papers
Includes speeches, autograph collection, letterheads, circulars, and address books

Leigh Kent And Dorothy Fisher Lydecker Papers

Container Description
23 Correspondence: Leigh K. Lydecker Family, 1888-1969
General, 1900-1918
Charles E. Lydecker, 1888-1918
Josephine Pond Lydecker, 1918-1960
Kenneth Lydecker, 1900-1939
24 Correspondence: Leigh K. Lydecker Family, 1888-1969 - Cont.
Nathelie Lydecker Dyer, 1898-1965
Cristina Gorlitz, 1906-1908
Correspondence: Leigh K. Lydecker Family 1888-1969 - Cont.
Rachael E. Nutt, 1917-1919
Theresa Zahiskie, 1917-1919
25 Correspondence: Leigh K. Lydecker and Family, 1922-1969
Dorothy Fisher Lydecker, 1922-1969
Louise Lydecker, 1931-1937
Leigh Kent Lydecker, Jr., 1943, and 1951-1953
William John Fisher Lydecker, 1951-1953
26 Correspondence: Leigh K. Lydecker, Personal, 1898-1969
Braegger, Werner D., 1940-1960
Brown, Albert D. and Jane V., 1930-1960
Canary, William 1931-1933
Devaney, Marie, 1955-1968
Grant, Milie (Mrs. Sidney), 1976 and 1935
Gregg, Richard T., 1958-1976
Hewitt, H. Kent, 1932-1971
Hewitt, Robert A. and Mary Ann, 1932-1945
Kent, Arthur and Ann, 1935-1945
Lydecker, Chester and Louise, 1924-1969
Lydecker, Frederick and Phyllis, 1918-1969
Lydecker, Kenneth, 1940-1969
27 Correspondence: Leigh K. Lydecker, Personal, 1898-1969
Lydecker, Julia K., 1917-1950
Merrill, Helen, 1918-1969
Northrup, John and Louise, 1962-1969
Pond, Warren B., 1922-1969
Reighly, Janet Voorhis, 1917-1919
Reighly, Kate, 1898-1918
Reighly, Lyster and Elizabeth, 1934-1965
Rogers, Joseph, 1935-1949
Rowe, Nellie, 1954-1914Sanford, Frances V., 1898-1919 cont.
Thornton, Edith L., 1918-1969
Whittaker, William, 1931-1939
Wortherspoon, George, 1920-1936Wright, Craig and Caroline, 1929-1916
28 Correspondence: Leigh K. Lydecker, Personal - Cont.
Chronological, 1922-1983
29 Correspondence: Dorothy Fisher Lydecker, Personal, 1913-1983
Beltz, John H., 1921-1972
Cadiou, Marie, 1920-1968
Camp, Elizabeth, 1964-1972
Davis, Catherine, 1955-1969
Freeman, Marion, 1961-1969
Hastie, Frank B., 1963-1969
Kennedy, Helen, 1922-1969
Mercer, Elizabeth, 1917-1969
Rogers, Ethel (Mrs. Joseph A.), 1965-1971
Purnell, Vernon, 1913-1919
Sala, Cecille, 1919-1969
30 Correspondence: Dorothy Fisher Lydecker, Personal, 1913-1982
Shafer, Mary, 1918-1969
Sloan, Margaret E., 1914-1969
Smith, Edna, 1922-1971
Sprenkel, Charlotte, 1963-1970
Staib, Phyllis, 1917-1969
Swinburne, Ralph, 1921
Walton, Elizabeth, 1917-1971
Wail, Grace and Susan, 1920-1968
31 Correspondence: Dorothy Fisher Lydecker
Letters from Friends and Relatives, 1896-1922
Letters from William J. and Louise M. Fisher, 1896-1920
Letters from Henry Sabin Fisher, 1913-1968
32 Correspondence: Fisher Family
Elizabeth Fisher to Dorothy F. Lydecker, 1913-1976
Elizabeth Fisher to Peggy Ann, 1942-1994
33 Correspondence: Blakeney-Fisher Family, 1888-1981
Letters to William J. and Louise M. Fisher, 1898-1929
Letters to Henry Sabin Fisher, 1913-1927
Letters to Stella Perone Blakeney, 1893-1908
Letters to Zadie Perone Blakeney, 1893-1908
Letters to Henry W. Sabin, 1896-1907
33 Correspondence: Blakeney-Fisher Family, 1888-1981 - Cont.
Letters to Frederick Fisher, 1897
Letters to Elizabeth Fisher, 1913-1981

Papers relating to the personal life and activities of Leigh Kent Lydecker, 1890-1968

Container Description
34 Woodbridge School, 1890-1891
Report Cards, 1890-1891
Stevens Institute of Technology, 1896-1902
Report Cards, 1896-1902
Journal, 1897
Essays and Compositions, 1897-1902
Physics Notebook, 1897-1898
Commencement Program, 1902
Alumni Association, 1909-1934
35 Military Service of Leigh Lydecker, General, 1917-1960
Commission of Appointments, 1917-1943
Pension and Retirement Papers, 1954-1960
149th Field Artillery, 1917-1918
Personal Recollections of Leigh K. Lydecker
Official Orders, Memoranda, and Reports, 1917-1918
Rosters, 1917-1918
Rollbook, 1918
36 149th Field Artillery, 1917-1918 - Cont.
Memoranda and Notebooks
Bulletins, 1918
Plant of Fort Bragg, 1918
Newsclippings, 1918
37 Field Artillery Reserve Officer, 1918-1942
Official Reports and Memoranda, 1918-1942
Camp notebooks, 307th F.A., 1928-1932
Regimental Insignia, 307th F.A., 1928-1932
38 American Legion, 7th Regiment, New York Post No. 107
The Veterans of the Seventh Regiment; 1950-1968
Post No. 107 Bulletin, 1942-1947, and 1956-1969
Letters and Reports, 1928-1956
38 American Legion, 7th Regiment, New York Post No. 107 - Cont.
Letters and Reports, 1928-1956
Programs and Ephemera, 1930-1968
39 Maywood, New Jersey, Mayorial Campaign, 1921
Maywood, New Jersey, 4th of July Committee, 1956-1966
Maywood, New Jersey, Independence Day Programs, 1909-1968
Maywood, Christian Association (1st Presbyterian Church)
Legal and Financial Papers, 1902-1915
Record of Papers destroyed, 1961
40 Hackensack (NJ) YMCA and YWCA, 1925-1966
Correspondence and Reports, 1925-1932, 1958-1966
41 Alox Corporation, 1946-1950
Chester Iron Company, 1915-1926
42 Speeches by Leigh K. Lydecker
43 Bank Books, Fulton Trust Company, 1902-1918
44 Memoranda Diaries, 1897-1919
45 Memoranda Diaries, 1920-1939
46 Memoranda Diaries, 1940-1959
47 Memoranda Diaries, 1960-1969
48 Memoranda Notebooks, 1918-1938

Papers Relating to the Personal Life and Activities of Dorothy Fisher Lydecker

Container Description
49 Diaries - Appointment Calendars, 1908-1981
1908
1910
1914
1917-1920
1921-1922, and 1933-1935
1936-1937
50 Diaries, 1908-1981 - Cont.
1941
1942
1943
1944
1945
1946
1947
1948
1949
51 Diaries, 1908-1981 - Cont.
1950
1951
1952
1953
1954
1955
1956
1957
1958
52 Diaries, 1908-1981 - Cont.
1959
1960
52 Diaries, 1908-1981 - Cont.
1961
1962
1963
1964
1965
1966
53 1967
1968
1969
1970
1971
1972
1973
54 Diaries, 1908-1981 - Cont.
1974
1975
1976
1977
1978
1979
1980
1981
55 Address and Appointment Diaries
1935
1946-1947
1954
1962
1963
1967
1976
1979
56 Hackensack Grammar School, No. 4, 1903-1908
Report Cards, 1903-1908
Class exercises and drawings
Hackensack High School, 1908-1912
56 Report Cards, 1908-1912 cont.
Yearbook, 1912
56 The High School Critic, 1908-1909 cont.
Apple Blossom Club Secretary's Books, 1907-1909
Compositions, 1908-1909
Sketch books, 1908-1912
Versebook
Arithmetic Exercises
Assorted Class Notes
Commencement, 1912
57 Goucher College, 1914-1918
Report Cards and Tuition Bills, 1914-1918
Music and Drama Programs
Dance Programs
Essays and Compositions
Song and Verse Book
57 Goucher College, 1914-1918 - Cont.
Physicology and Hygiene Notebook
Student Christian Association
Commencement, 1918
Diploma, 1918
58 American Expeditionary Forces, YMCA, 1919-1920
Navy Club Players, 1920
Wedding Memorabilia, 1922
Greeting Cards from her Children
Programs of schools and colleges attended by her children
Passports, 1919 and 1952
59 Save the Children Fund, 1950-1981
60 Unpublished articles, drawings, and prints
Scrapbook relating to Fine Arts
61 Invitations and Calling Cards
Greeting Cards
Dance Programs
Miscellaneous
62 Memorials and Eulogies
Charles E. Lydecker
Leigh K. Lydecker
62 Dorothy Fisher Lydecker cont.
63 Papers of William John and Louise M. Fisher, 1890-1929
Personal and Household Account Books, 1893-1897
Appointment Calendars, 1917, 1918, and 1924
Memoranda Books
Poetry and Verse
Personal anf Family Momentos
64 Elizabeth Fisher Papers, 1913-1960
State Street School, 1920-1922
Gateway School, 1922-1927
Goucher College, 1927-1932
Rockbrook Camp for Girls, 1923
European Travels, with Louise M. Fisher, 1927
Elizabeth Fisher Papers, 1913-1960 - Cont.
United States Army Nurse, Service Records, 1942-1960
Newsclippings
Drawings
Greeting Cards and Notes
65 Elizabeth Fisher Papers, 1913-1960 (cont.)
Writings on her personnel life and career
Ephemera and personal momentos
Address Book
66 Elizabeth Fisher, Diaries, 1927-1953
1927 (European Travels)
1942
1942-1945
1947-1950
1950-1952
1952-1953

Law Office Records, 1891-1969

Container Description
66 Case Register Books, 1894-1969
67 Volume 3, 1894-1899
68 Volume 4, 1899-1904
69 Volume 5, 1905-1907
70 Volume 6, 1910-1920
71 Volume 7, 1907-1910
72 Volume 8, 1910-1920
73 Volume 9, 1915-1920
74 Volume 10, 1920-1928 (A-J)
75 Volume 11, 1920-1928 (L-Z)
76 Volume 12, 1929-1936 (A-G)
77 Volume 13, 1929-1936 (H-P)
78 Volume 14, 1929-1936 (Q-Z)
79 Volume 15, 1937-1969 (S-Z)
80 Volume 16, 1937-1969 (P-S)
81 Volume 17, 1936-1969 (M-P)
82 Volume 18, 1936-1969 (H-M)
83 Volume 19, 1936-1969 (G-H)
84 Volume 20, 1936-1969) (C-G)
85 Volume 21, 1936-1969 (A-C)
Bill Books, 1892-1969
86 Volume I, 1892-1907
Volume II, 1907-1914
Volume III, 1914-1929
87 Volume IV, 1929-1969
  Letterbooks, 1891-
88 No. 1, Thompson & Lydecker, 28 Nov. 1891 - 2 Aug. 1892
No. 2, 11 March 1891 - 15 October 1891
89 No. 3, 14 October 1892 - 29 April 1893
No. 4, 27 April 1893 - 14 September 1894
90 No. 7, 14 September 1894 - 14 June 1895
91 No. 9, 1 October 1896 - 5 June 1897
No. 10, 5 June 1897 - 9 March 1898
92 No. 11, 10 March 1898 - 5 March 1899
No. 12, 6 March 1899 - 9 February 1900
93 No. 13, 9 February 1900 - 18 November 1900
No. 14, 19 November 1900 - 26 August 1901
94 No. 15, 26 August 1901 - 3 June 1902
No. 16, 3 June 1902 - 18 November 1902
95 No. 17, 18 November 1902 - 10 July 1903
No. 18, 10 July 1903 - 23 February 1904
96 No. 19, 23 February 1904 - 26 October 1904
No. 20, 26 October 1904 - 29 May 1905
97 No. 21, 29 May 1905 - 21 November 1905
No. 22, 22 November 1905 - June 1906
98 No. 23, 23 June 1906 - 20 January 1907
No. 24, 24 January 1907 - 31 August 1907
99 No. 25, 31 August 1907 - 30 March 1908
No. 26, 30 March 1908 - 1 October 1908
100 No. 27, 2 October 1908 - 8 March 1909
No. 28, 8 March 1909 - 31 July 1909
101 No. 29, 2 August 1909 - 10 January 1910
No. 30, 10 January 1910 - 21 September 1910
102 No. 31, 21 September 1910 - 5 May 1911
103 No. 32, 5 May 1911 - 5 January 1912
104 No. 33, 5 January 1912 - 31 August 1912
105 No. 34, 31 August 1912 - 5 May 1913
106 No. 35, 5 May 1913 - 26 November 1913
107 No. 36, 26 November 1913 - 20 June 1914
108 No. 37, 20 June 1914 - 18 January 1915
109 No. 38, 18 January 1915 - 21 July 1915
110 No. 39, 21 July 1915 - 31 December 1915
111 No. 40, 1 January 1916 - 30 June 1916
112 No. 41, 30 June 1916 - 1 December 1916
113 No. 42, 2 December 1916 - 24 August 1917
114 No. 43, 24 August 1917 - 4 June 1918
115 No. 44, 4 June 1918 - 4 August 1919
116 No. 45, 4 August 1919 - 25 June 1920
117 No. 46, 25 June 1920 - 19 April 1921
118 No. 47, 19 April 1921 - 9 February 1922
119 No. 48, 10 February 1922 - 22 January 1922
120 No. 49, 23 January 1923 - 2 November 1923
121 No. 50, 9 November 1923 - 1 October 1924
122 No. 51, 4 October 1924 - 20 August 1925
123 No. 52, 1 January 1926 - 21 December 1926
124 No. 53, 22 December 1926 - 27 October 1927
125 No. 54, 7 October 1927 - 9 October 1929, pp.1-1800
126 No. 54 (cont.), pp. 1801-2800
No. 55, 9 October 1929 - 11 July 1931, pp. 1-750
127 No. 55, (cont.), pp. 750-2500
128 No. 56, 11 July 1931 - 10 June 1933, pp. 1-1600
129 No. 56 (cont.), pp. 1601-2500
No. 57, 10 June 1933 - 1 January 1935, pp. 1-800
130 No. 57 (cont.), pp. 801-2800
131 No. 58, 31 January 1935 - 6 May 1936, pp. 1-2000
132 No. 58 (cont.), pp. 2001-2800
No. 59, 6 May 1936 - 30 October 1937, pp. 1-800
133 No. 59 (cont.), pp. 801-2600
134 No. 60, 1 November 1937 - 18 May 1939, pp. 1-1800
135 No. 60 (cont.), pp. 1801-2560
No. 61, 19 May 1939 - 10 December 1940, 1-1000
136 No. 61 (cont.), pp. 1001-2500
No. 62, 10 December 1940 - 29 May 1942, pp. 1-400
137 No. 62 (cont.), pp. 401-2862
138 No. 63, 1 June 1942 - 6 August 1943, pp. 1-1576
139 No. 64, 11 August 1943 - 6 December 1944
140 No. 65, 6 December 1944 - 5 July 1946, pp. 1-1600
141 No. 65 (cont.), pp. 1001-2000
No. 66, 8 July 1946 - 28 February 1948, pp. 1-1200
142 No. 66 (cont.), pp. 1201-1800
No. 67, 28 February 1948 - 1 February 1940, pp. 1-1000
143 No. 67 (cont.), pp. 1001-1022
No. 68, 2 February 1950 - 9 October 1951, pp. 1-600
144 No. 68 (cont.), pp. 601-1443
No. 69, 10 October 1951 - 30 April 1953, pp. 1-600
145 No. 69 (cont.), pp. 601-1328
No. 70, 4 May 1953 - 23 February 1955, pp. 1-800
146 No. 70 (cont.), pp. 801-1300
No. 71, 28 February 1955 - 26 June 1956, pp. 1-1000
147 No. 71 (cont.), pp. 1001-1265
No. 72, 27 June 1956 - 26 November 1957
148 No. 73, 27 November 1957 - 8 June 1959
149 No. 74, 8 June 1959 - 27 February 1961
150 No. 75, 1 March 1961 - 28 February 1963
151 No. 76, 1 March 1963 - 20 December 1965
152 No. 77, 7 January 1966 - 10 February 1969
Assorted Unbound Letters, 1930 - 1935
Law Office Payroll Ledgers; 1937 - 1948
Law Office Journal, 1924 - 1965
153 Law Office File Inventories, 1906 - 1965
154 Lydecker and Related Family Estate Papers,
Charles Lydecker, 1920 - 1925
Josephine B. Pond Lydecker, 1962 - 1964
Nathelie Lydecker Dyer, 1930 - 1932
William and Louise Fisher, 1925 - 1935
155 Case Files
Alker v. Alker, 1885 - 1886
Balasco v. Fiske, 1901 - 1903
Besher v. Squirrel Film Co. (Rita Joviet), 1917 - 1918
156 Anderson, John, Estate, 1885
Bijur, Harriet Stuart, Estate, 1963
156 Brown, Alber and Jane V. Estate, 1957 cont.
Brown, Ernest C., et. al., Real Estate Contract, 1933-1935
Carolin, Marie re: Estate of Gen. T.P. Mott, 1895 - 1901
Cruger, Eugene, Estate, 1900 - 1902
Davidson, John S., Estate, 1966 - 1968
Fairfield, Generva, Mental Competency Matters, 1866
Gindrat, Henri, re: Arrest and Deportation, 1906
Haviland, Charles, Divorce Case, 1908
Jacobson, Kate, re: Real Estate Contract, 1897
James, Esther Emily, Estate, 1900
Kent, James, Embezzlement and Fraud, 1906
157 Kent, Joseph, Estate, 1930 - 1933
Lipson, Bessie, Marital Separation Matters
Mumford, Benjamin, Estate, 1932 - 1933, 1964 - 1965
Nevers, Anna, Estate, 1952
158 Pullman, F. Cooper, Estate, 1927 - 1959
Ray, William and Lucy N. Estate, 1930
Red Run Coal Company, Disolution, 1884
Rogers, Joseph A., Court, Marital Case,
Sanford, William and Eliza, Estate, 1931 - 1935
Schaefer, Anna, Estate, 1936 - 1950
Sistare, George K., re: Hilger Case, 1890
159 Skillton, Frank, re: return of Silver pawned in Mexico, 1882 - 1883
Smith, Edwin, Real Estate, 1879 - 1890
Stanford, Welton, re: Estate of Leland Stanford, 1896 - 1899
Stewart v. Panama R.R. Co., 1885 - 1890
Stuart, Emma B., Estates, 1931 - 1933
Thornton, Edith, re: Sickels Estate, 1932 - 1933
Towne, Robina, Estate, 1954
Tyson, Allen C., re: Marital Separation, 1898
U.S. Assay Office, re: complaint against the discharge of choking fumes, 1883
Voorhees, Jacob, Estate, 1883 - 1955
Weber, Albert, Estate, 1879
Wood, Ida, Estate,
Ziegler, William, Estate, 1918
160 Walker, Issac, Estate, 1928 - 1941
161 Walker Estate, Probate Proceedings
162 Walker Estate, Pleadings and Testimony
163 Walker Estate, Appellate Proceedings

Letterbooks (assorted)
164 v.1, 1 June 1905 - 2 September 1910 (LKL)
v.2, 15 September 1910 - 31 may 1912 (LKL)
165 v.1, 4 June 1912 - 15 December 1914 (LKL)
v.2, 15 December 1914 - 17 January 1920 (LKL)
166 v.1, 17 January 1920 - 1 February 1920 (LKL)
v.2, Phi Delta Phi, 1913 - 1922
167 v.1, Military, 1896 - 1902 (C.E.L.)
v.2, City College of New York, 1913 - 1916 (C.E.L.)
168 v.1, Sarah Jacobson Estate, 1899 - 1906 (C.E.L.)
v.2, Correspondence Log, 1916 - 1920 (C.E.L.)
Scrapbooks
169 United States Government and Politics, 1878 - 1896
Photographs
170 Charles Lydecker and Family, ca. 1870 - 1920
City College of New York Class of 1871
171 Charles Lydecker's Personal Friends, ca. 1890 - 1900
172 Leigh K. Lydecker, Family, Friends, etc, 1920 - 1960
173 Banquets and Conventions, ca. 1913 - 1960
174 World War I, 1917 - 1919, (L.K.L.)
175 World War I, 1917 - 1919, (L.K.L.)
176 7th Regt. N.Y.S.N.G., ca., 1890's
177 7th Regt. N.Y.S.N.G., ca., 1890's
178 7th Regt. N.Y.S.N.G. ca., 1890's
179 7th Regt. N.Y.S.N.G., ca., 1900's
180 National Guard Officers and Commanders, ca., 1890 - 1910
181 Conventions and Banquets, ca., 1930's - 1950's (oversize)
182 Conventions and Banquets, ca., 1930's - 1950's (oversize)
7th Regt. N.Y.S.N.G., ca., 1890's (oversize)
183 7th Regt. N.Y.S.N.G., ca., 1890's (oversize)
184 Scrapbook with turn of the century greeting cards
185 Diplomas and Honorary Certificates
186 Diplomas and Honorary Certificates
187 Scrapbook of Elizabeth Fisher's ascent of Mt. Fuji, 1953
188 Scrapbook of Elizabeth Fisher's service with M.A.S.H unit in Korea, 1951-1952
Last Updated: February 7, 2022