Quick viewing(Text Mode)

Index to the Archives Of

Index to the Archives Of

INDEX TO THE RECORDS OF THE TOWN OF SALEM

WASHINGTON COUNTY

PREPARED BY THE TOWN HISTORIAN ARCHIVE ROOM HISTORIC SALEM COMMUNITY COURT HOUSE CENTER 58 EAST BROADWAY

Updated January 2016

INTRODUCTION

The index describes the records of the town of Salem, including the historical records held by the historian. The archives contain those records, pictures, artifacts, correspondence, etc., which have and will have administrative, legal, research and historical value. Without these records much of our history would be lost forever.

In 1992, a grant from the NYS Archives and Records Administration (SARA) enabled the town and village of Salem to begin the process of sorting, inventorying, preserving and cataloging the town and village records. In addition to the actual records, a microfilm format of Salem’s oldest records, including local newspapers, vital records, town minutes and the Dr. Asa Fitch, Jr., journals, exist in the village archives and town office. Microfilming was made possible through a Washington County SARA grant and Dr. Asa Fitch Historical Society funds.

For the 2004-2005 year, a NYS Local Government Records Management Improvement Fund grant enabled the town to create its own historical archives, historian’s office, and inactive storage in the old Washington County Courthouse building at 58 East Broadway. All town records were moved from the inactive storage room in the Proudfit Building, as well as selected historical records from the Town Clerk’s Office on Main Street.

This historical archive index was prepared through the efforts of William A. Cormier, historian and grant coordinator, and Dolores Phaneuf, archival clerk. Cooperation from Mary Kilpatrick, town clerk, Cathy Chambers, clerk to the supervisor, Bruce Ferguson, supervisor, Janet Donoghue, planning board chairperson, Peg Culver, librarian, and Lois Jasek, assessor is gratefully acknowledged. Also thanks to Guy Capuano, Village Highway Superintendent and Robert Benn, courthouse building supervisor for the Historic Salem Courthouse Preservation Association for their assistance and advice. Special thanks to New York State records management coordinator, Ann Marie Pryzbyla, Region 4 RAO, New York State senior archivist, for her advice and support in this project.

The organization of materials and finding aids format for the archives was based on Guidelines for Arrangement and Description of Archives and Manuscripts: A Manual for Historical Records Programs in New York State, 1995.

William A. Cormier Town Historian

2

Provenance of Records

Town Records, Town Office

Seth Pitts, Town Supervisor Kathy Chambers, Clerk to the Supervisor Patricia Gilchrist, Town Clerk Maurice Patrick, Planning Board Jean McLenithan, Sole Assessor Town Office Main Street Salem, NY 12865 854-3277 Mon., Tues. 10-3; Wed. 9:30-12:30; Thurs., Fri. 1-6

Town Records Collection, Historian’s Collection, Courthouse Archives

Al Cormier, Town Historian Courthouse Archives 58 East Broadway Salem, NY 12865 854-3510 Hours by appointment

3

Historian’s Archival Collection

Key to Location

TO = Town Office PBIS = Proudfit Building Inactive Storage Room THA = Town Historical Archives, Courthouse WIV=Walk-in-Vault

Key to Filing Storage

/ followed by numbers and letters: example 7D3- filing and storage cabinets in the town office and town archive

Key to Custodian of Records

TCLK = Town Clerk TSUP = Town Supervisor TPB = Town Planning Board TAS = Town Assessor TH = Town Historian

Key to Storage Format

MF = Microfilm CFAB = Cubic Foot Archival Box OAB=Other Archival Box Cabinet = Map Cabinet VF = Vertical Filing Cabinet WC=Wardrobe Closet CD = Computer Disk FD = Floppy Disk

4

Table of Contents

Index to the Collections - Historian’s Office/Maps 7 Proceedings of the Board of Supervisors of Washington County 7 Clothing from Homestead (1800’s) 8 Washington County Sheriffs’ Daybooks 8 Town and Highway Payroll 1961-1996 8 Town and Highway Payroll 1997- to date 9 General Accounting 1952, 1961-1997 10 General Warrants 1988- to date 10 Fiscal Audit Reports 10 Town of Salem Budgets 11 NYS Employees Retirement 11 Supervisors Quarterly Reports 11 Supervisors Annual Financial Reports 11 Town Clerk Monthly Report 11 Justice of Peace Dockets 12 Criminal Justice Docket 13 Justice of Peace Dockets 13 Civil Court Docket 15 Motor Vehicle Dockets 15 Town Justice Information 15 Contracts, Agreements, Laws, Ordinances 15 Salem Consolidated Health Reports 16 Welfare Records 16 Records Management 17 Medical Plans 17 Mobile Home Applications 18 Real Property Owned by town historian 17 Elections 18 Supervisors’ Miscellaneous Files 18 Town Board Minutes 20 Miscellaneous Planning Manuals 20 Georgi Museum 20 Bound Assessment and Tax Rules 21 Property Deeds and Transfers 21 Taxation and Assessment 21 American Legion, Salem Post No. 812 22 Salem Fire Dept. Documents, etc. 23 Highway Bond and Anticipation 23 Highway Miscellaneous. 23 Highway Maintenance 24 Record of Chattel Mortgages 25 Artifacts 25 Floyd Cummings Military Collection 25

5

Genealogical Magazines 26 Washington County Annual Reports 26 Historical Miscellaneous 27 Elections and other Miscellaneous Records 29 Ledgers Historical: Salem Washington Academy Interscholastic Sports 1898- 2001 30 Historical: newspaper articles Ledgers, Assessment Roles, Minutes Books, Treasurer’s Books, Fire Co. 31 Ledgers, fire department minutes 32 Tammy Smith Collection/Hebron Valley Grange 33 David Thompson Craftsman Ledger 35 D&H, G&J Railroad Maps 35 Frank Adams Scrapbook 35 Paper Goods from Henry Wilson Home 46 Wrapped Railroad Maps 47 Planning Board 59 Jailhouse Artifacts 67 Dolores Phaneuf Collection 68 Historical: Salem, W. Rupert etc. 87 Genealogy Surname File 88 Civil War Sesquicentennial celebration 89 Town Records 2010 (new finding system, January 2016) 90 Subject Heading File 106 Microfilm Records 117

6

Locating Index to the Collections

Vault # 1

Historian’s Office MAPS

1. Cambridge quadrangle by geological survey, 1944 2. Pawlet quadrangle by geological survey, 1944 3. Town of Salem (town roads in miles), 1939 4. Topographical sketch of Salem Central School site (Williams Mansion)undated 5. NYS tectonic-metamorphic map, 1971 6. NYS geologic map – lower Hudson, 1970 7. NYS geologic map – Hudson, Mohawk, 1970 8. NYS geologic map – area, 1970 9. NYS geologic map – Adirondack area, 1970 10. Washington County map, (prior to 1866) 11. Washington County map, 1853 12. New Topographical Atlas of Washington County NY, 1866

Vault # 3

PROCEEDINGS OF THE BOARD OF SUPERVISORS OF WASHINGTON COUNTY, BOUND VOLUMES

1974-2002, hard bound 1966-1969, soft bound 1971-1980, soft bound

Laws Pertaining to New York State Employees Retirement System, 1968 Election Law, 1971 Washingtonian (SWA yearbooks) 1969-1981, 1986, 1988, 1990-1992

7

Office Shelves

CLOTHING FROM WILSON HOMESTEAD (1800’S)

UNIT 1, SHELF 2, BOX 1 Hats

UNIT 1, SHELF 2, BOX 2 Variety of children’s and adult clothing

UNIT 1, SHELF 2, BOX 3 Variety of children’s and adult clothing

UNIT 1, SHELF 3, BOX 4 Furs

UNIT 1, SHELF 3, BOX 5 Variety of children’s and adult clothing

WASHINGTON COUNTY SHERIFF’S DAY BOOKS (Police Department Day Book)

1 cubic ft.

UNIT 1, SHELF 7, BOX 1

August 23, 1989-August 31, 1990 October 18, 1989-June 2, 1990 June 3, 1990-December 3, 1990 December 4, 1990-July 18, 1991 July 18, 1991-February 11, 1992 February 12, 1992-August 14, 1992

TOWN AND HIGHWAY PAYROLL 1961-1966 1 cubic ft.

UNIT 2, SHELF 2, BOX 1

Payroll General and Highway 1961-1966 Employer’s Quarterly Federal Tax Report 1963 Erwin Plan Payroll 1963 Time Cards and Payroll Records Including withholding 1964-1965 Individual Payroll Sheets & W2 Tax Withholding 1966

8

TOWN AND HIGHWAY PAYROLL 1967-1979 1 cubic ft.

UNIT 2, SHELF 2, BOX 2

General Payroll 1967-1979 Highway Payroll 1969-1979 Summary Payroll 1971, 1974, 1978, 1979 General Fund Payroll 1977 Anti Recession Payroll 1977 General and Highway Quarterly Reports 1971-1972

TOWN AND HIGHWAY PAYROLL 1980-1987 1 cubic ft

UNIT 2, SHELF 2, BOX 3

Highway Monthly Reports 1980-1987 Quarterly Reports General Payroll & Individual Payroll Records, 1980-1987 CETA Payroll 1977-1979 (Comprehensive Employment Training Act)

TOWN AND HIGHWAY PAYROLL 1988-2000 1 cubic ft

UNIT 2, SHELF 3, BOX 4

Individual Payroll Ledgers 1988-2000 Highway Payroll 1988-2000 General Payroll 1988-2000 Unemployment Claims (2) 1997, 1998

TOWN AND HIGHWAY PAYROLL 2001 to date .25 cubic feet

UNIT 2, SHELF 3, BOX 4.1

Highway Payroll 2001, 2002, 2009 Georgi, 2009 Job location work sheets 2001 Quarterly reports 2002, 2008, 2009 General payroll 2002, 2009 Drug testing results and correspondence 2002, 2009 Support collection (highway employee) 2002

9

GENERAL ACCOUNTING 1 cubic ft

UNIT 2, SHELF 4, BOX 5

General Ledgers and Journals General and Highway Fund Trust and Agency

GENERAL ACCOUNTING 1 cubic ft

UNIT 2, SHELF 4, BOX 5.1

General Ledgers and Journals 2009 General and Highway Fun, 2009 Georgi Museum, 2009 Trust and Agency Trust & Agency Accounting Book

GENERAL ACCOUNTING

UNIT 2, SHELF 4, BOX 6

General Fund Receipts/Disbursements Trust & Agency General Fund Ledger A Vernon Ston 1952

GENERAL WARRANTS 1988 to date .50 cubic ft

UNIT 2, SHELF 5, BOX 7 and BOX 7.1

Includes General and Courthouse warrants, bank statements

FISCAL AUDIT REPORTS 1 cubic ft

UNIT 2, SHELF 5, BOX 8

Town of Salem Audit Reports 1953/54, 1957, - 1974, 1985, 1987 Justice Conety Audit 1968-1971 Federal Revenue Sharing 1973-1974, 1980

10

Consolidated Health District 1961-2000 Washington County Audit 1961, 1962

TOWN OF SALEM BUDGETS 1 cubic ft

UNIT 2, SHELF 5, BOX 9

Town of Salem General Budgets, 1960-1964, 1968, 1970-1997, 2010

Highway Budgets 1948, 1949, 1953, 1954

NEW YORK STATE EMPLOYEES RETIREMENT to date .25 cubic ft.

UNIT 2, SHELF 6, BOX 10 Regulations and Resolutions and Employee Information 1987-1988 Town Contributions 1988-1991 Monthly Retirement Reports 1988-2002, 2009 Correspondence Retirement Compensation 2004, 2008

SUPERVISOR’S QUARTERLY REPORTS 1 cubic ft

UNIT 2, SHELF 6, BOX 11

Federal Withholding 1961-1979 (1973 missing) 1988-2000 Social Security Reconciliation 1983, 2000 Consolidated Health, 1998, 1999, 2000

SUPERVISOR’S ANNUAL FINANCIAL REPORTS 1 cubic ft.

UNIT 2, SHELF 7, BOX 12 and BOX 12.1

Clerk to Supervisor 1953 to date Georgi Report 2009

TOWN CLERK MONTHLY REPORT

11

1 cubic ft

UNIT 2, SHELF 7, BOX 13

All license fees: Ledger of license fees January 1, 1943 - December 1951, 1955-1957, 1957-1960, 2008 Other folders of license fees from 1988-1998

JUSTICE OF PEACE DOCKETS 1 cubic ft.

UNIT 3, SHELF 2, BOX 1

Justice’s Docket of Aaron Martin 1859-1861 (CD also) Justice Court & Court of Special Sessions: Abner Robertson, Jan. 1, 1891-March 30, 1903 (3 volumes) Court of Special Sessions and Criminal Summary Proceedings Abner Robertson, August 1, 1898-August 10, 1906 and August 18, 1906 – Sept. 24, 1916 (2 volumes) Justices’ Criminal Docket & Summary Proceedings James Houghton & Frank C. Brown, Aug. 23, 1901- Nov. 21, 1913

JUSTICE OF PEACE DOCKETS 1 cubic ft.

UNIT 3, SHELF 2, BOX 2

Justice’s Criminal Docket (2 Volumes) Frank Brown, Nov. 13, 1913-Oct. 9, 1921, by Jury: June 25 & June 26, 1921 Frank Brown, Special Sessions Trials With & Without Jury, Oct. 12, 1921-Oct. 23, 1933, March 30, 1922-Oct. 23, 1933, April 9, 1934-June 30, 1946, Feb. 19, 1934-Oct.1, 1940 Justice’s Criminal Docket (1 Volume) Oliver Beebe, Without Jury: March 13, 1928-Aug. 13, 1949; With Jury, March 29, 1950 Justice’s Criminal Docket (1 Volume) Julian Orton, May 10, 1946-May 10, 1953 Justice’s Criminal Docket (1 Volume) John Nelson, January 1, 1955-Aug. 10, 1957 Charles Anton, Dec. 1, 1957-Aug. 13, 1963 With Jury: Jan. 13, 1958- Aug. 3, 1963

JUSTICE’S CIVIL DOCKET

12

1 cubic ft. UNIT 3, SHELF 2, BOX 3

Justice’s Civil Docket (1 Volume) James H. Houghton, Without Jury: Sept. 7, 1901- Jan. 13, 1908 With Jury: May 2, 1901-Oct. 19, 1905 Oliver Beebe, Without Jury: March 21, 1927 – March 19, 1938 Justice’s Civil Docket (1 Volume) Abner Robertson, Without Jury: March 6, 1902-May 28, 1919 With Jury: April 30, 1902-July 29, 1913

Justice’s Civil Docket (1 Volume) Frank C. Brown, Without Jury: June 3, 1908-Oct. 6, 1933 With Jury: Jan. 5, 1910-Nov. 18, 1933 Summary Proceedings: Oct. 31, 1912-Oct. 24, 1933 (Violations of Hunting Laws) Civil Docket (1 Volume) Julian Orton, Without Jury: May 28, 1946- Nov. 19, 1953 Justice’s Civil Docket (1 Volume) Oliver Beebe, Without Jury: Oct. 17, 1949-May 25, 1953 Civil Docket (1 Volume) Harry Lytle, Without Jury: Jan. 19, 1954-Oct. 23, 1959 With Jury: Jan. 24, 1954-Feb. 24, 1954 Civil Penalties: Dec. 4, 1956-May 10, 1959

CRIMINAL JUSTICE DOCKET 1 cubic ft.

UNIT 3, SHELF 3, BOX 4

Criminal Justice Docket (1 Volume) Warren Bandel: (Includes complaints, warrants of arrest, etc.) June 30, 1964-Feb. 13, 1982 Criminal Justice Docket (1 Volume) Leon Conety: May 1, 1960-Oct. 16, 1968 Criminal Justice Docket (1 Volume) Floyd Cummings: May 23, 1972-Aug. 14, 1977 Justice Court Cash Book Receipts Floyd Cummings: June 1975- Dec. 1977

JUSTICE OF PEACE DOCKETS 1 cubic ft.

UNIT 3, SHELF 3, BOX 5

13

Small Claims Part (1 Volume) Floyd Cummings, Aug. 26, 1976-Nov. 3, 1976 Civil Docket Leon Conety, March 24, 1960-Nov. 20, 1967 Charles Anton, Nov. 26, 1962-Nov. 30, 1962 Warren Bandel, May 14, 1964-April 15, 1968 Floyd Cummings, April 19, 1973-August 22, 1977

CIVIL COURT DOCKET 1 cubic ft.

UNIT 3, SHELF 3, BOX 6 Civil Court Docket (1 Volume) Warren Bandel, Without Jury: Jan. 13, 1970-Aug. 20, 1987 Civil Penalty: Nov. 29, 1968-Jan. 12, 1988 (Book also includes correspondence and notes)

MOTOR VEHICLE DOCKETS (5 Volumes) 1 cubic ft

UNIT 3, SHELF 4, BOX 7

Harry Lytle, April 13, 1964-Jan. 20, 1960 Charles Anton, May 15, 1960-Dec. 14, 1962 Leon Conety, April 22, 1960-Dec. 13, 1964 Leon Conety, Nov. 29, 1964-July 9, 1966 Warren Bandel, Jan. 21, 1964-Jan. 8, 1972

MOTOR VEHICLE DOCKETS (5 Volumes) 1 cubic ft.

UNIT 3, SHELF 4, BOX 8

Leon Conety, Dec. 22, 1966-April 13, 1970 Leon Conety, May 3, 1970-Jan. 4, 1971 Donald Stewart, June 21, 1971-Oct. 7, 1971 Warren Bandel, June 8, 1972-Dec. 14, 1974 Floyd Cummings, June 14, 1972-Dec. 21, 1977

MOTOR VEHICLE DOCKETS 1 cubic ft.

UNIT 3, SHELF 4, BOX 9

14

Warren Bandel, Nov. 26, 1974-Aug. 31, 1977 Warren Bandel, Aug. 25, 1977-Dec. 19, 1989

TOWN JUSTICE INFORMATION .25 cubic ft.

UNIT 3, SHELF 5, BOX 10

Bank Statements/Checks 1988-1993 Comptroller Reports, 1967-1993, 2008 Guilty Plea Receipts, 1972-1990 Receipts for Fines, 1967-1992, 1981-1992 Check Book Registers, 1968-1987 Fines and fees, 2005

CONTRACTS, AGREEMENTS, LAWS, ORDINANCES .50 cubic ft.

UNIT 4, SHELF 2, BOX 1

Mary McClellan Hospital lease of Family Court Building, February 24, 1994 Salem Rescue Squad, 1988, 1992, 1998, 2009 Salem Fire Department, 1972, 2002, 2003, 2004, 2008, 2009 Shushan Fire Department, 1979, 1988, 1997, 2002, 2003, 2004, 2009 Shushan Light District, 1981, NYSEG Easement (Sheldon) 1989 Bancroft Library, 1992, 1998, 2008, 2009 Hebron Camp (Swim Program) 1998, 1999, 2000 Carlene Banks Lease (Town Office) 1998, 1999 Marine Midland Bank Contract, 1996, Shushan Summer Youth Program, 1996, 1998, 1999, 2000, 2008 Cemetery Mowing (Shushan) 1996, 1998 Alcohol & Drug Screening Contract 1995 FCC Radio Station License 1997, 2003 Highway Resolutions 1960-1980; Rupert Road Construction Donovan Road Specifications Highway Law Resolution Equipment Purchase Resolution Mobile Home Ordinance, 1986 & Moratorium 1990, also Village of Salem Mobile Home Ordinance, May 19, 1974 Flood Plain Building Permit Ordinance, February 9, 1977, Legal notice of adoption Local Laws: Assessors, 1971; Dumps, 1987; Prior Notice, 1986 Reorganization of Court System, Resolution Jan. 29, 1972

15

Agricultural Districts (con’t) Washington County Extension Service Assoc. Resolution 1973 Sanitary Landfill Agreement, 1964 Town of Salem Sand and Gravel Pit, Mining and Reclamation Plan Map, June, 1987; revised June,1995 Right of Way Law, rural mailbox height, tree planting, Town of Greenwich Standards, 1987, Columbia County Right-of-Way definitions, copied May 4, 1978

SALEM CONSOLIDATED HEALTH REPORTS .25 cubic ft

UNIT 4, SHELF 2, BOX 2

Quarterly Reports 1971, 1972 Annual Reports: 1965-1966, 1968-1986, 2002 Check Register: 1968-1987, 1990 Social Security Correspondence regarding Dr. Lloyd Felmly 1990 Cash Journal: 1954-1978 and Minutes for 1971-1978 Annual Financial Report, 1987-1989, 2008; Annual budgets, 1972, 1975-1983, 2001 New York State Audit for 1943,1944 Health District, Town of Salem

WELFARE RECORDS 1 cubic ft.

UNIT 4, SHELF 3, BOX 4

Department of PublicWelfare. Home Relief: 1960-1971 Town of Salem Monthly Reports Standards of Assistance & Report of Examination (Audit) of the Welfare Accounts of the Town of Salem for the Year 1957 Town Claims for Home Relief Expenditures 1964-1971, Public Assistance Applications 1960-1969 Audit of Social Services Accounts 1965-1967 Personal Records of Welfare Recipients

RECORDS MANAGEMENT 1990-1997 .50 cubic ft.

UNIT 4, SHELF 3, BOX 5

Inventory Worksheets List of Inventory Workers Financial Records 1991-1995, 1996-1997

16

Disaster Preparedness Plan 1995

RECORDS MANAGEMENT 1990-1997 1 cubic ft.

UNIT 4, SHELF 3, BOX 5A

Records Manager job-description Grant applications/approvals Budgets Policies, procedures, mission statement, donors agreements, etc. (three ring binders)

MEDICAL PLANS (Lists of Town Employees – Members) .75 cubic ft.

UNIT 4, SHELF 4, BOX 6

Blue Cross 1993 MVP 1994-1995 CHP (Community Health Plan) 1995-1999 Workman’s Compensation Forms for job related injuries, Applications & Claims 1962- 2001, 2002 Initiation forms for Town of Salem Self Insured Workman’s Compensation. Program 1984 Washington County Alcohol & Drug Testing Policy 1995 Lists of those tested 1997-2001 The Hartford 1999-2001 Workman’s Compensation 2004, 2008 Adirondack Vision, 2008 Delta Dental, 2008

MOBILE HOME APPLICATIONS 1 cubic ft.

UNIT 4, SHELF 4, BOX 7

Applications 1973-1987 Permits 1973-1987

REAL PROPERTY OWNED BY TOWN .10 cubic ft.

UNIT 4, SHELF 4, BOX 8

These records pertain to real property owned by the town of Salem

17

Salem Family Health Center: 1994, 1995, Washington County Courthouse: 2004

ELECTIONS 1 cubic ft.

UNIT 4, SHELF 5, BOX 9

General Elections: Nov. 5, 1968; Nov 4, 1969; Nov 3, 1970; Nov.2, 1971 Primary sample ballots, 1966, 1971, 1974 Primary Elections: 1962, 1964, June 18, 1968, June 20, 1972, 1974 List of Enrolled County Voters: 1959 Salem Registered Voters: 1968, 1971 List of Enrolled Voters: 1989 Inspectors Return and Statement of Canvass Certificate of Town Clerk for Elected Officials 1987, 1989; Statements of Results of Canvass: 1968 Poll Book # 1, 1960 Poll Book # 1, 2, 3 1966

SUPERVISORS MISCELLANEOUS FILES .75 cubic ft.

UNIT 4, SHELF 5, BOX 10

Monthly Highway Reports: 1988-2002, 2008 Monthly General Reports: 1988-2002, 2008 Landfill Closure: 1991-2002, NYS EFC payment note of 2008 Banking/Investments: 1988-2000 Equipment Inventory, Purchases and Sales: 1991-2000 Youth Commission-Swim Program (List of Names) 1996, 1998 Election Workers Claims: 1995 General Insurance: 1990-2000 Correspondence 2002, 2008 Georgi Museum, 2009 Courthouse Community Center, 2009 HUD Application 1997-1998

UNIT 4, SHELF 5, BOX 10.1

Monthly Highway Reports: 2001, 2002 Monthly General Reports: 2001, 2002 Landfill Closure: 2001, 2008 Banking/Investments, CDs: 2001, 2008 Equipment Inventory, Purchases and Sales: 2001 Youth Commission-Swim Program (List of Names) 2001

18

Election Workers Claims: not found General Insurance: 2001 Misc. Correspondence, 2002 - Correspondence – Planning Board, Health Center, Ethical (con’t) Hunting, 1988-1993 1. Salem Town Court dismissal of Everall case, June, 1988 2. Letter to Supervisor Ferguson from John W Gibson, Shushan re Salem Planning Board’s comprehensive plan, November 5, 1990 3. Letter to Planning Board from McClung, Peters and Simon, Attorneys representing Roberson Law re subdivision, December 11, 1990 4. Letter to Supervisor Ferguson and Councilmen from Bill Villet re subdivision regulations, December 12, 1990 5. Letter to Marshall A. Courtney from Town of Salem Planning Board re subdivision regulations, January 7, 1991 6. Letter to Town Board from resident and businessman Paul Tomlinson re planning regulations, January 28, 1991 7. Fax from Alan Brown, Supervisor, Town of Jackson to supervisors re posting of signs forbidding abuse to covered , August 11, 1993 8. Letter to Jos C Prall, NYS Dept of Conservation from Arthur A. Fertig re McLenithan gravel pit use, Rt 313 9. Letter to Supervisor Ferguson from P.M. Borghard re Gifford International 10. Letter to Supervisor Ferguson from Phyllis Cooper, Wash. Cty Treasurer re Charles B Vaughan Jr. land parcel, October 1, 1993 (attached to a copy of “Release of Mortgaged Promises” and a copy of mortgage) 11. Letter to Supervisor Ferguson from LaBerge Engineering and Consulting re roof replacement of proposed medical center, October 19, 1993 12. Letter to Supervisor Ferguson from LaBerge re contract documents and specifications for roof replacement of proposed medical center, October 25, 1993 13. Newspaper notice for bids on roof, October, 1993 14. Letter to Town of Salem from LaBerge re prospective bidder’s list for roof replacement, October 29, 1993 (including names of bidders) 15. Submission of bids (on medical building) addendum issued by the toen of Salem 16. Letter to Bonnie Hoag, Coalition for Responsible Hunting, Shushan from Alton A. Dubois, Jr re controlled hunting regulations 17. Letter to Ethical Hunting group from James Healy, Salem, August 17, 1993 18. Letter to Bonnie Hoag from Battenkill Conservancy, September 16, 1993 19. Agenda from Responsible Hunting Forum sent to Bruce Ferguson by Bonnie Hoag, September 22, 1993 20. Proposed “Operation Good Neighbor” 21. Draft of “10 Musts for Hunters” 22-26. Notes written by Supervisor Bruce Ferguson re responsible hunting 27. Letter to Capt Les Wilson, NYS Dept of Environmental Conservation from Bruce Ferguson re responsible hunting forum, September 3, 1993 28. Letter regarding ethical hunting concerns from Barbara W. Coombs, Salem, September 13, 1993

19

TOWN BOARD MINUTES .25 cubic ft.

UNIT 4, SHELF 6, BOX 11

Copies of Town Board Minutes: 2/18/75, 10/12/77, 11/9/77, 7/13/83, 1/1/89, 1991-2008, 2009 (Missing 1997, 1998) General Correspondence-Supervisor & Clerk 1998, 2001 Highway Correspondence 2001

MISCELLANEOUS PLANNING MANUALS

UNIT 4, SHELF 6, BOX 12

Washington County Law Enforcement Communications System 1977 Regional Development Plan 1972 Manual of Uniform Control Devices 1974 Guide for Local Radiological Plans 1976 General Development Plan, Village of Salem 1975

GEORGI MUSEUM 3 cubic ft

UNIT 5, SHELF 2, BOX 1 and Box 1.1

Financials and Trust Accounts, Brown Bros. and M&T Investments, 1995-2001, 2008, 2009 Sale of rare books – Owl Pen

UNIT 5, SHELF 2, BOX 2 1 cubic ft.

Museum inventory: art work, mineral collection, furniture etc. Letters of correspondence Insurance evaluations By-laws Board of Directors Minutes 1990-92 Grants information material Budget 1992 Georgi family history essay Propose uses of the Georgi property, May 1990 Tax map of Georgi property Newspaper articles re. Georgi management controversy, 1992 Georgi Correspondence, 2008 Georgi events, 2008

20

Warrants, 2008 Georgi payroll, 2008 Supervisor’s Monthly Statements, 2008

UNIT 5, SHELF 2, BOX 3

Georgi inventory, furnishings and paintings, three ring binders #24 and #25

UNIT 5, SHELF 3, BOX 1

Financials, correspondence, legal, annual reports, By-laws, Jessie Georgi Will and Testament, newspaper clippings, minutes, 1991 jewelry appraisal, 1990-1994 Work applications: Meikle, Vogel, Martin, Foley 2008, Georgi event 2009

BOUND ASSESSMENT AND TAX ROLLS, TOWN 5 cubic ft.

UNIT 6, SHELF 3

Tax Assessors Book 1945-1948, Elisha Hamilton Tax Rolls 1968-1994 (missing 1993)

PROPERTY DEEDS AND TRANSFERS 2 cubic ft.

UNIT 6, SHELF 3, BOX 1 and 2

These records are filed alphabetically by year. The years overlap in Box 1 and Box 2 because Salem had a three assessor system during this period of time.

1967-1982 Alphabetical Listing in Box 1

1965-1976 Alphabetical Listing In Box 2

TAXATION & ASSESSMENT .75 cubic ft.

UNIT 6, SHELF 4, BOX 3

Assessment Complaints: 1984 Assessors Annual Report: 1968-1981 Board of Appeals: 1984 Agway Crop Service Center Assessment. End of PILOT (payments in lieu of taxes)

21

exemption program 1993. Carolina Eastern-Vail suit to have property taxes reduced. On September 12, 1988, the NY State Supreme Court ruled in favor of Caro-Vail. Assessor’s manual, State of New York 1959 Report on Financial Agricultural Ceiling Values for 1979 Real Property Tax Law, Article 15-A, 1970

UNIT 6, SHELF 5, BOX 4

Agricultural Assessments: 1990-1991 Agricultural Tax Exemptions, Renewals, Assessments, Forrest Tax Law A-G, 1985-1992 Agricultural Tax Exemptions, Renewals, Assessments, Forrest Tax Law H-M,1985-1992 Agricultural Tax Exemptions, Renewals, Assessments, Forrest Tax Law N-Z, 1985-1992 Business, Non Profit, Clergy, Solar Exemptions 1985-1992 Property Tax Exemptions for the Aged 1991-1993 Veteran’s Tax Exemptions 1991 Miscellaneous materials: manuals, instructions, equalization rates, D&H deed to OPRHP December 20, 1990 (Granville tracks)

UNIT 6, SHELF 5, BOX 5

Town Clerk/Tax Collector

Taxes paid 1987-1992 Tax settlement to County 1991 tax year Blue Cross/Blue Shield list of employees 9/1/1995-12/1/1999 Civil Service Manual for Disciplinary Action 1987

UNIT 7, SHELF 1, BOX 1

AMERICAN LEGION, SALEM POST NO. 812

1. Framed Charter – The American Legion of Salem, Post #812, July, 1921 2. Framed Membership Roll Mark Abrams Frank P. Alling George Austin Frank Blanchfield Harold Blanchfield Ray Blanchfield Jerry Boucher Daniel Bush Harold Cleveland Jay Crosier Thomas Darmody Gordan Dillon Arthur Dolan Frank Fairley Alexander Fisher Walter O. Jones William Jones Jean Marshland Douglas McMillan Claire Minthorne James Moore John G Perry William Powers George Richards John Roberts Harold Rogers Orley Rogers Roy Rogers F. Earl Coleman George W Wadsworth Raymond Ward Fred Webb

22

3. Framed Charter Membership Roll – Auxiliary Mrs E J Blanchfield Mrs Mark Abrams Mrs Fayette Barber Mrs Perley Barber Mrs John Behan Mrs Loder Baron Miss Mildred Burton Mrs Jerry Boucher Mrs. John Dillon Mrs Stanley Getty Mrs Stanley Mahaffey Mrs James Moore Mrs Martin Murrane Miss Anna Powers Miss Rose Blanchfield Miss Litte Robbins Mrs Lemuel Robbins Mrs Orley Rogers Miss Flo. Sampson Mrs Earl Toleman Miss Clara Wadsworth Mrs W J Wadsworth Mrs Raymond Ward Miss Agnes West Mrs C E West Mrs Merritt West Mrs Walter Whittaker Mrs Frank Wurm 4. Ledger – 1924 5. Ledger – January 1, 1925 – September 9, 1941 6. Ledger – April 28, 1968 – January 10, 1967 7. Ledger – January 25, 1967 – March 14, 1972 8. Ledger – March, 1972 – March, 1978 9. Ledger – Auxiliary – January, 1925 – May, 1943

Salem Fire Department Documents etc.

14 items: photos, certificates, etc. on top shelve of Unit 7. Two large framed items at south wall.

HIGHWAY BOND & ANTICIPATION NOTES .25 cubic ft.

UNIT 7, SHELF 2, BOX 1

Documents: 1961- 1964, 1973, 1984-1986, 1988, 1989, 1991, 1995, 1997, 1999, 2002

HIGHWAY MISCELLANEOUS 1 cubic ft.

UNIT 7, SHELF 2, BOX 2

Warrants/Abstracts: 1988-2000, 2008, 2009 Correspondence: 1998, 2008 FEMA (Federal Emergency Management Agency) 1993, 1996, 1997 Highway Machinery Inventory: 1975, 1979, 1981-82, 1985, 1995 Highway CHIPS (Consolidated Local Street and Highway Improvement Program) 1982 Law, Accounts 1995, 1998-2004, 2008 Highway Safety Violations: 1996 Highway: Abandonment, new roads, right of way (Buffum’s Road, Cty. Rt. 64) Highway personnel disciplinary action 2002 Sand and gravel pit map, 1995 (con’t)

23

Multi-Model contract for Chambers Road, 2004 Highway Employees Handbook, 1996-2002 Highway Personnel records 2005; Curtis, Getty, Hanks, Brileya, Wagner 2008 Applications for employment 2006

HIGHWAY MAINTENANCE 1 cubic ft.

UNIT 7, SHELF 2, BOX 3

Named Road Repairs, problems Adams Lane (Shushan) Blind Buck Road Binninger Road and Mahaffy Lane Smith Road Kilburne Road Gillis Hill Road Tug Hollow Road Parqui Road Pitts Hill Road Dillon Hill Road Chunks Brook Road and Bridge Quarry Road Blossom Road Bogtown Road Chambers Road and bridge Dunnigan Road Fleming Road Hickory Hill Road Juniper Swamp Road Newman Road Priest Road Vouri Lane Watkins Road Wilson Road Pine Lands Road Hart Hill Lane Kaufman Road (abandoned) Perry Hill and Camden Valley Road Old White Creek Bridge (1932 junction near Evergreen Cemetery, abandoned) Certificate & Notice to Close Coon Road Bridge: November 20, 1968 List of town roads and mileage 1976, 1986, 2001 Flood damage expense 2001 Abandonment of a section of County Rte 153 Returned to William C McKeighton, Robert Beattie, J. Elwood Shaler and wife Discontinuance of State Maintenance of portion old State Route 313 in towns of Jackson and Salem. Official order from Dept of Transportation, May 4, 1971 Maps of said section of Route 313 Stewart Wever, Road Commissioner file, 1978 Ditching agreement from Louis Alexander to county, 1970 County Highway Jurisdictional Realignment returning part of State 313 to towns, May 3, 1983 Town Resolution to change road names: Kilburn, Hubbard, Roberson, Eagleville, Binninger, Appling, Scotts Lake

Historical Miscellaneous: Assorted

24

.25 Cubic ft.

Unit 7, Shelf 3, Box 4

Print of “The General.” Confederate locomotive of the Western and Atlantic R.R. Interesting story of capture by Union and recapture by Confederates of the engine in 1862--made into a silent movie, staring Buster Keaton.

Kathleen McKeighan Whittet collection: Photo of Perkins Hollow School now located on the Washington County Fairgrounds in Easton, NY Teacher’s Contract for Margaret M. Beaty to teach in the Perkins Hollow School, beginning January 2, 1919 at $13 a week. Three letters, one card: • February 20, 1861, posted Salem, from Robert Beau Beattie to his sister, telling of the heavy snow, train wreck on the rail line to Granville and Rutland, reference to Marcus freezing his nose and fingers, mention of [Abe] Lincoln’s speech. • August 3, 1862, posted from Dannemora, H. Beattie to Robert [Beattie], mention of [Col.] McDougall and Quartermaster’s rank and pay, mention of Salem boys enlisted in Civil War. • July 8, 1864, posted from Dannemora, from H. Beattie to Martha, with references to Marcus, Mrs. McDougall [widow of Col. Archibald McDougall], General Grant, , Copperheads [antiwar political group]. • Christmas card from Martha Perry, teacher, to Ernest Beattie, December 25, 1898. Photographs: • 6 photographs of Perkins Hollow school • 1 photograph of students in front of school: all Beatys—Maggie as teacher, students Emily, Edith, Ruth. • Emily Beaty home • Post card with group of girls, Emily Beaty identified with arrow. Printed booklet: “Fifth Anniversary Sermon, Delivered October 5, 1902 by Rev. David Craig Stewart in the United Presbyterian Church lf Salem, NewYork.”

Newspapers: Gift of Margory Robitelli Harper’s Weekly [Civil War reports] for March 2, May 11, May 18, June 15, November 9, November 30, 1861. Frank Leslie’s Illustrated Newspaper, July 9, 1864.

Two envelopes from the Village of Salem Bicentennial, 1803-2003. First cancellation stamps.

Civil War mobile created by Tom Gray.

25

Large items loose on Shelf 7-3-4: 1. Photograph of 123rd Regiment Monument at Gettysburg, 1888, with Salem veterans. 2. Saturday Evening Post, July 17, 1861: Battle of Bull Run 3. Framed photograph of the SWA Class of 1914. Members identified. 4. Framed photograph of Eastern Conference Football Champions, SWA 1936. Members identified. 5. Northwestern Mutual Life Insurance Company folio of John James Audubon bird pictures—28 calendar prints, 20 x 16 inch prints.

RECORD OF CHATTEL MORTGAGES .50 cubic ft.

UNIT 8, SHELF 1, ITEM 1

Bound Volume: April 25, 1935-1947

ARTIFACT 2 cubic ft.

UNIT 8, SHELF 1, ITEM 2 & 3

Union Hose #1, 1803 Leather Fire Buckets from the first fire department

FLOYD CUMMINGS’ MILITARY COLLECTION 1 cubic ft.

UNIT 8, SHELF 2, BOX 1

Newspaper Clipping of War Chronology of 1941

War Department Field Manuals Basic Training Notes for Map Reading Stove Yukon M1950 Feb. 1952 Caliber.50, M2 Browning Machine Gun (General Motors) Mountain Operations: Dec. 1944 Our Antiaircraft Artillery Field Manual: June 1943 Automatic Pistol, Caliber .45: 1940 Field Book Pocket Book, Sketching: 1939 Basic Mathematics, Course 1: 1944 (Ginn & Co) Handbook For Rifle Marksmanship Coaches: April 25, 1944 Ordnance Maintenance Browning Machine Gun Caliber .30, all Types U.S. Machine Gun, Caliber .22 & Trainer, Caliber .22: April 4, 1942

26

Operations and Snow and Extreme Cold: Sept. 18, 1941 The Body Finisher Woodworker, Upholsterer, Painter, & Glassworker: March 13, 1942 The Quartermaster’s School Camp Lee, : 1943 What Is Farming? A Self Teaching Course: Sept. 23, 1944 Managing a Farm: August 25, 1944 Meteorology: March 7, 1942 Hand, Measuring, & Power Tools: May 26, 1941 Quartermaster Weapons Camp Lee, Virginia: April 15, 1944 The Soldier’s Guide: August 1961 Soldier’s Handbook: January 23, 1941 Aircraft Woodwork: December 22, 1942 U.S. Rifle, Cal. 30, M1: November 6, 1942 Small Arms Accidents, Malfunctions, & Their Causes: July 11, 1942 (con’t)

Ordnance Maintenance Browning Machine Gun Caliber .50, all Types: April 15, 1943 Ordnance Maintenance Pistols and Revolvers: November 9, 1942 2.36- inch A.T. Rocket launcher M1A1: September 27, 1943 Ordnance Maintenance Thompson Sub-machine Gun, Cal. 45, M1 928A1: March 1, 1942 Antiaircraft Machine Gun Trainer M9: June 16, 1943 Ordnance Maintenance U.S. Rifles, Cal. 30, M1903, M1903A1, M1903A3 M1903A4: January 20, 1944 The Internal Combustion Engine: February 4, 1941 Milling Machines, Shapers, & Planers: April 20, 1942 Carpentry: May 6, 1943 Welding: April 24, 1942 Rigging & Engineer Hand Tools: December 12, 1942 Lathes: 1940 Browning Machine Gun, Cal., 50, M2, Water-Cooled, & Mounts: Aug.2, 1943 Marksmanship & Weapons (Range & Firing Procedures) Fort Devens, Mass

GENEALOGICAL MAGAZINES .25 cubic ft.

UNIT 8, SHELF 2, BOX 2 The New York Genealogical & Biographical Record (Quarterly):

Jan.1902; April 1902; July 1902; Oct. 1902; Jan. 1903; April 1903; July 1903 Oct. 1903; Jan. 1904; April 1904; July 1904; Oct. 1904; Jan. 1922; April, 1922; July 1922; Oct. 1922;

The New England and Genealogical Register: (Quarterly) .10 cubic ft.

27

April 1943; July 1943; October 1943; Jan. 1950; Jan. 1951; Jan. 1952; July 1973

Municipal Supplies Catalog 170, W.S. Darley & Co

WASHINGTON COUNTY ANNUAL REPORTS .25 cubic ft.

UNIT 8, SHELF 2, BOX 3

Family Court: 1977 Veterans Service Agency: 1977 Budgets: 1963, 1965, 1966 Planning Board: 1973 Sheriff’s Department: 1974 County Clerk: 1975 Commissioner of Jurors: 1976 Social Services: 1977 Highway Department: 1972, 1975

HISTORICAL MISCELLANEOUS .50 cubic ft.

UNIT 8, SHELF 3, BOX 4 Supervisor’s Account Book: Highway, Snow Removal, School, Sheep, Bridge, 1916-1934 Cash Book- Receipts & Payments: General Fund, Highway, School, 1935-1937 Correspondence to Salem Town Board Philip H. Danforth regarding Civil War Tax Exemption: 1914 Martha Tomasi regarding Bancroft Library: 1952 Town Flood Maps & Correspondence: 1975 Town Record of Nominations: (Bound Book) 1898-1917 Record of Naturalization: (Bound Book) 1897-1909, County Court Held in Salem Patrick Carrolan, Jan. 27, 1897 Herbert C. Barker Sept. 16, 1899 Lewis Cereghino July 20, 1900 Seid Key April 17, 1900 John Oliver Jan. 27, 1898 David Stein May 26, 1898 Menu plans, Washington County Jail, February 1995-August 1998; September 1998- August 2002 (prepared by Elsie Jackson, cook) 1914 RPI Yearbook of Tom Kerslake. Killed in WW I.

28

HISTORICAL MISCELLANEOUS 1 cubic ft

UNIT 8, SHELF 3, BOX 5

Junk Dealer License Receipts: 1937-1960 Housing and Urban Development , Lake George Regional Planning Board Correspondence:1984 Real Property Tax Law publication: September 1970 Article 15A White Creek Stabilization Letter from Donald Hanks, Supervisor: undated Washington County Children’s Committee-Correspondence: 1966 & Mailing List Chattel Mortgages & Conditional Sale Contracts, Filing Clerk’s Guide School Centralization: Towns of Salem, Hebron & Jackson: October 23, 1937 (Certificate stating the laying out of a Central School District in the Towns of Salem, Hebron and Jackson in Washington County) (Salem Central School District) Certificate in the matter of laying out School District for the Towns of White Creek, Jackson, Salem & Easton: Sept. 2, 1938 (Cambridge Central School District) Petition to create Cambridge School District: Sept. 3, 1938 Honorable Discharge from the Army for John F. Silver & an application for exemption from property taxes: April 20, 1920 & 1934 Copy of discharge certificate for Frank White: April 31,1931 “Town Clerk’s Topics,” bulletins 1964-1966 “Town Welfare Topics,” bulletins: 1966 “Office for Local Government,” Newsletter: 1966 “Municipal Affairs Review,” 1966 Washington County Planning Tour Booklet: Sept. 1970 Eagleville Burial Ground Petition Regarding Helen Murphy: July 27, 1976. Helen Murphy petition to be buried beside her husband, Edward Washington County Fire Mutual Aid Plan (Booklet): 1974 D&H Railroad Public Notice (Petition of D&H RR Co. to discontinue Salem Station May 21, 1973 NY State Dept of Transportation approval to discontinue Salem Depot: August 9, 1973 Abandoned Vehicles Law Amendment, NYSDMV, 1975 Correspondence: Francis J. Clark regarding Dr. Stiles Ezell: Jan. 29, 1964 Frank Eaton letter of resignation to Robert Thompson: Aug. 4, 1971 Katharine Coulter letter of resignation to Robert Thompson, May 11 ,1972 Warren & Washington Industrial Agency in lieu of tax agreement for Agway Feed Mill Resolutions to accept: Sept. 12 & 13, 1972 County Resolution Oct. 3, 1972 Deeds: James Robertson to Town of Salem for Town Highway: Dec. 15, 1934 Minnie McClaughry to Town of Salem for Town Highway; Feb.8, 1935 Gerald Ennis to Town of Salem-Greenwich Junction: July 281950

29

First Incorporated Congregation in Salem (Brick Church):Jan.29, 1938 Frank O’Brien to Peter & Mary Capuano: Dec. 6, 1944 Bill of Sale for farm equipment, Charles Ryan to George A. Jolley: Oct. 28, 1963 “Survival In a Nuclear Attack” booklet, Published Feb. 15, 1960 Ballot of General Election: Nov. 2, 1965 “New York State Defense Emergency Act: 1951-1962” (booklet) “Radio Manual of Fire Service Washington County, NY: 1977” (booklet) “What To Do and How To Report Military Aircraft Accidents” (booklet) List of Jurors-both Trail and Grand Jury: 1953, 1959, 1960, 1961, 1962 Bonds and Notes 1963-1964 Letter of Resignation of Robert Thompson, Supervisor, July 6, 1979 Vital Statistics Appointment, Minnie Madalina, October 4, 1972 Salem Central School District traffic safety issues at East Greenwich, 1979 Snowmobile controversy, Rails to Trails, correspondence against, 1993 Audubon photo album, Maria Jordon collection Postcard from Florence Audubon’s scrap book showing Audubon house in winter, 1910 Framed pictures – (a) Audubon House in winter of 1910 (b) Audubon servants – Maggie Quinn, Marion Baldwin Framed picture – Audubon house in winter Framed picture – Audubon house in spring Framed picture – Audubon gravesites CD – Florence Audubon’s postcard album (circa 1910) Three school photos, 1935 to 1942, NY State geography 5 grade test

ELECTIONS AND OTHER MISCELLANEOUS RECORDS 1 cubic ft. UNIT 8, SHELF 3, BOX 6 Registers of Electors for Districts #1, 2 & 3 Folders 1-11 1859-1869 Poll List of Voters, 47 Books in Folder #14, 1839, 1860-1871, 1892 Poll List of Annual Town Meeting, Folder #15, 1867, 1869, 1870, 1872 Election Canvass Books, Folder #16, 1877, 1878 Enrolled Voters, Folder #13, 1957 Enrollment of Persons Liable to Military Duty, Folder #17, 1851-1854 Enrollment of Persons Liable to Military Duty, Folder #18, 1862, 1864 Folder of Miscellaneous Documents Folder #19 Materials List of Historical Items in Bancroft Library 1994 And black and white photos of items Resignation of Dog Warden (Ben Perkins) 1967 Town Resolution to Change the Town Clerk and Superintendent of Highways position to appointed office 1949-1950 Letter to Katherine Coulter from the Dept. of Audit & Control 1968 Sample ballot of liquor referendum in Salem—D.J. Abbott, Town Clerk Question of selling liquor Folder #20 School Tax Poll List, 1 undated, Dist. #19–1836; Dist. #13-1844; Dist #10 – 1908 Folder #21 Perkins Hollow-Chambers Road Controversy Letter and petitions to Lawrence

30

McCauley, Supervisor from Carol A. Perkins, Toledo, Ohio -1980 Names of Highway Overseers 1822 Folder #21

Historical Miscellaneous Salem Washington Academy Interscholastic Sports Scrapbooks, 1898-1957. News paper articles, photos. Compiled by John V. Nelson

UNIT 8, SHELF 4, BOX 7 1 cubic ft. 1. SWA Track 1898-1957 2. Three volumes Football, Vol. 1, 1897-1935; Vol. 2, 1938-1956, Six and 11 man football (1954); Vol. 3, 1936-1951. 3. Jr. Varsity Basketball, Vol. 1, 1930-1957 Varsity Basketball, Vol. 2, 1904-1957 Varsity Basketball, Vol. 3, 1920-1952 4. Baseball, 1899-1957

Loose photos and articles:

Photos: Folder 1, football team photos: 2 of 1935, 2 of 1945, 2 of 1946, 1948, 1949, 1950 Folder 2, basketball team photos: 1926-27, 1943-44, 1944-45, 1946-47, 1948-49, 1948- 49, 1949-50 Folder 3, baseball team photos: 1904, 1945, 1948, 1950 Folder 4, track team photos: 1945, 1948, 1949, 1950 Folder 5, incidental photos: 1 of trio of Frank Briggs, “Del” Abbott, Clarence Ladd, 1 of boy in front of old SWA , no date, no name, perhaps c. 1938

Paper goods: 1. 1952-baseball pitcher Phillips’ win loss card versus opponents 2. newspaper article of WW II list of graduates 3. WW II letter home from Donald Viault, 1942 4. death notice of Lt. Henry Nelson, WW II 5. photo of WW II honor roll board 6. death notice of David Cramer, WW II 7. death notice of Private Edward Collins, WW II 8. death notice of Robert Pekins, WW II 9. death notice of Clifford Lewis, WW II 10. list of batting averages for years 1929, 1931, 1936, 1939, 1942 11. letter from John Nelson to Morris Rote Rosen, Granville newspaper columnist 12. 1951 football program, Salem vs. Hoosick Falls

Girls Basketball Scrapbooks, Salem Lady Generals 1. 1996-97 2. 1998-1999

31

3. 1999-2000 4. 2000-2001

Historical Miscellaneous Scrapbook of newspaper articles regarding historical structures. .25 cubic ft.

Unit 8, shelf 5, red binder-8

Newspaper articles: Main Street buildings, D&H railroad, parades, floods, churches, SWA graduates, WW II photo of recruits, Civil War, Evergreen Cemetery, farm houses, bands, inns, flax mill, White School House, SWA trustees, Frank “Socko” Wurm birthday party, Class of 1950 reunion among others. Compiled by Edna Skellie Young.

LEDGERS, 1-12 individual 2 cubic ft.

UNIT 8, SHELF 4, LEDGERS 1-12

Chattel Mortgages Book 1 Mortgagor to Mortgagee 1849-1894 Book 2 Mortgagee to Mortgagor 1849-1894 Book 3 1894-1935 Book 4 1935-1947 Book 5 1948-1954 Book 6 1954-1966 Book 7 Conditional Sales 1927-1951 Book 8 Conditional Sales 1952-1964 Book 9 Bill of Sale Record of Papers and Documents 1940, 1942, 1944, 1945 Book 10 Clerk’s Cash Book (for licenses) 1959-1979 Book 11 Receipts/Disbursements Town of Salem School Funds 1858-1927 Book 12 Biennial Town Minutes 1941, 1947, 1951

LEDGERS, ASSESSMENT ROLLS, MINUTES BOOKS, TREASURERS BOOKS, 13-30 4 cubic ft.

UNIT 8 SHELF 5

LEDGERS, 13-30 individual – (wrapped) Town business, GAR, Women’s Relief Corp, and fire department minutes. Book 13 Board of Health Minutes Vol. 1: 1882-1916; Vol. 2: 1920-1991 Book 14 Tax Roll Salem Central School District 1950-1956 Book 15 School Attendance Register Dist. #10, 6 Volumes 1904, 1906, 1909, 1910, 1911, 1917

32

Book 16 Overseers of the Poor 1863-1929 Book 17 Overseers of the Poor 1905-1929 Book 18 Highway Road Books 20 Volumes: 1810 -1814; 1816-1817; 1819-1823; 1825-1827 Road Districts Overseers Names 1809, 1822, 1825 Road List 1805 Book 19 Assessment Rolls 1811, 1812 and 2nd copy 1812 Book 20 Assessment Roll 1781? Book 21 Register of Electors 1909 Box 22 Three inch deep, 15x12 inches archival box #22, Salem Town Historic Survey, 1975, Buildings, Bridges, Historic Markers, Cemeteries Book 23 Osoma Steamer& Marion Hose Co. Minutes Vol. 1 1875-1888 Vol. 2 1876-1920 Vol. 3 1883-1915 Book 24 Osoma Steamer & Marion Hose Co. Account Ledger & Roster Vol. 5 March 3, 1913-Oct. 7, 1930 Book 25 Osoma Steamer & Marion Hose Co., Minutes April 3, 1946-June 9, 1970 Book 26 Union Engine Hose Co. & Hose Co. #1 Roster Vol. 1 1893-1970 Vol. 2 1925-1932 Book 27 Union Engine & Hose Co. #1 Minutes Vol. 1 June 16, 1900-June 6, 1905 Vol. 2 July 25, 1905- June 7, 1913 Vol. 3 Feb. 6, 1940-April 1954 Vol. 4 April 10, 1956-April 14, 1965 Salem Fire Department (4 volumes) Vol. 5 April 29, 1959-Oct. 6, 1964 Vol. 6 Feb. 3, 1965-May 16, 1972 Vol. 7 July 6, 1972-Sept. 1, 1980 Vol. 8 Dance Committee, Dec. 1899- Dec. 31, 1913 Record of Fires, Salem Fire Dept.& Union Hose, 1 Vol., 1959-Aug.26, 1968 Daily Fire Report Union Engine & Hose Co. June 1964-March 31, 1965 Book 28 GAR (Grand Army of Republic) Ledger, Vol. 3, Sept 2, 1885-Jan. 1, 1908 Town of Salem Cash Book Vol. 4, Sept. 2, 1885-Oct. 9, 1920 Book 29 GAR (#570) Minutes Vol. 1, Sept. 2, 1885-May 27, 1894; Vol.2, June 15, 1894-Nov. 7, 1913 Book 30 Women’s Relief Corps. #151 (GAR) Rolls of Members Vol. 5, May 2, 1890-May 3, 1926 Minutes Vol.6, Feb. 19, 1917-Nov. 21, 1927 Cash Book, Vol. 7, May 2, 1890-Dec. 2, 1912

Historical:

33

5 Stanley Mahaffy Selective Service certificates, WW II, 1942-43 and 1948; Salem Post Mistress Mary E. Gainor’s appointment certificate from Franklin Roosevelt, 1939; copy of the program for The Two Hundredth Anniversary of the United Presbyterian Church, Salem, NY, July 29, 1951; Shrine of Salem, An Historical Sketch of The Old White Church of Salem, New York, S. Lloyd Hebert, Th.D., 1942.

Unit 8, Shelf 6, Box 7 A .25 cubic feet

LEDGERS: SALEM FIRE DEPARTMENT MINUTES BOOKS, WOMEN’S RELIEF CORP. MINUTES (one of two boxes) .05 cubic ft. Property of the village of Salem.

UNIT 8, SHELF 6, BOX 7-1

1-1 Union Engine and Hose Company No. 1, by laws, members, minutes. 1864-1889 1-2 Union Engine and Hose Company No. 1, 1869-1872 (minutes) 1-3 Union Engine and Hose Company No. 1, 1873-1877 (minutes) 1-4 Union Engine and Hose Company No. 1, 1890-1894 (minutes) 1-5 Union Engine and Hose Company No. 1, 1894-1895 (minutes) 1-6 Union Engine and Hose Company No. 1, 1896-1899 (minutes) 1-7 Osoma Steamer and Marion Hose Company No. 2, 1899-1914 (fines book) 1-8 Osoma Steamer and Marion Hose Company No. 2, 1906-1931 (minutes and fines) 1-9 Women’s Relief Corps Auxiliary, 1890-1898 (minutes) 1-10 Folder of miscellaneous papers: letters, member lists, reports, resolutions etc, 1889-1999 1-11 New York State Senate Resolution Commemorating the 200th Anniversary of the Salem Volunteer Fire Department, 2003.

LEDGERS: SALEM VOLUNTEER FIRE DEPARTMENT MINUTES AND FINANCIAL ACCOUNTS BOOKS, WOMEN’S RELIEF CORP. MINUTES (two of two boxes) .05 cubic ft Property of the village of Salem.

UNIT 8, SHELF 6, BOX 7-2

1.1 Salem National Bank Book, 1960-1964, 1980-1991(savings and checking) 1.2 Accounts Book, Expenditures, 10/1980-10/1991 (red) 1.3 Accounts Book, Receipts, 10/1980-9/1991 (green) 1.4 Minutes, 10/7/1980-11/11/1986 1.5 Minutes, 12/2/1986-10/2/1990 1.6 Minutes, 11/6/ 1990-9/7/1993 1.7 Minutes, Board of Directors, 10/5/1993-9/2/1997

34

1.8 Osoma Steamer, Marion Hose, Union Engine, Welles Hook and Ladder, Salem Volunteer Fire Department Annual Meeting Minutes and Record of fires, 1885- 1980 1.9 Finder’s Index to the Salem Fire Department Minutes, 2006

TAMMY SMITH COLLECTION—HEBRON VALLEY GRANGE .05 cubic ft.

UNIT 8, SHELF 6, Box 8

1. Collection 1. Grange materials:

1-1 Rural Program Builder, owned by Sarah Lake 1-2 Grange Lecturer’s Book owned by Florence Reid 1-3 Bright Ideas for Grange Lecturers 1-4 Grange Lecturer’s Book, owned by Sarah Lake 1-5 Bright Ideas for Grange Lecturers 1-6 Grange Lecturer’s Handbook 1952, owned by Sarah Lake 1-7 Grange Lecturer’s Handbook 1948 1-8 Grange Lecturer’s Handbook owned by Loretta Coon 1-9 Better Yet Grange Lecturer’s Book, owned by Loretta Coon 1-10 NYS Grange Lecturer’s Handbook 1953 1-11 Grange Lecturer’s Handbook 1956, owned by Sarah Lake 1-12 Proposed Ceremonial for the Dedication of Rural Homes 1-13 Games and Recreation owned by Sarah Lake 1-14 Handy Program Book for the Grange 1960, owned by Florence Reid 1-15 Handy Program Book for the Grange 1960 owned by Loretta Coon 1-16 Jolly Stunts and Pastimes owned by Sarah Lake 1-17 Handy Program Book for the Grange 1960, owned by Sarah Lake 1-18 Easy Grange Programs 1954, owned by Sarah lake 1-19 Baker’s Novelty Plays “Scenes in the Union Depot” 1-20 Pleasing Pantomimes and Tableaux, owned by Sarah Lake 1-21 “And the Lamp Went Out” (pantomime) 1-22 Baker’s Plays for Amateurs “When Women Meet” 1-23 Practical Programs for Grange and other Rural Groups 1-24 Breezes from the Countryside, owned by Sarah Lake 1-25 Easy Grange Programs, owned by Loretta Coon 1-26 Live Programs for the Lecture Hour owned by Loretta Coon 1-27 Catchy Loose-leaf Play Series 1-28 Country Women’s League leaflet “The Quilting Bee” 1-29 Demison’s Vaudeville Sketches “Sometimes You Find ‘Em Dumber” 1-30 Scripts – “Afternoon Tea” (2 copies), “Waffles Deluxe,” “Some of Them Are,” “Model Husband” 1-31 One Act Fun for Community Stage, owned by Sarah Lake 1-32 “Evangeline, A Tale of Acadia” 1-33 Countrywoman’s League leaflet “Susan in Stitches”

35

1-34 Envelope of Grange skits (“Model Husband,” “Afternoon Tea,” “The Quilting Bee,” “Susan in Stitches” 1-35 Grange Youth Conference Song Book for 1950 1-36 National Grange Song Book (from Washington Co Pomona Grange) 1-37 National Grange Song Book (from Washington Co Pomona Grange) 1-38 “That Good” Tableau Book 1-39 Quiz-Me Game 1-40 Everybody’s Game Book owned by Loretta Coon 1-41 “Nutty Stunt” owned by Sarah Lake 1-42 “Trinity Christmas Helper” 1-43 “Peppy Stunts and Games” 1-44 “Tributes to Mother and Dad” 1-45 The Live Wire Game Book 1-46 Peppy Stunts and Games 1-47 Socials, Parties, Picnics and Stunts 1-48 75 Games 1-49 Year ‘Round Party Book, owned by Loretta Coon 1-50 Everybody’s Party Book 1-51 The Live Wire Game Book 1-52 Games 1-53 Games, Stunts, Programs 1-54 Selected Tips from Heloise 1984

2. Collection 2 – Records of David Thompson, craftsman, showing a record of his work and the people he worked for in West Hebron c1881-1896

2-1 Accounts Ledger 2-2 Accounts Ledger 2-3 Accounts Ledger 2-4 Receipts Book

3. Collection 3 – Miscellany

3-1 “Make Sure of All Things,” printed by the White Tower Bible and Tract Society, 1953

D&H and G&J RAILROAD MAPS (VILLAGE OWNED) 9 maps, 5 bridge plans, 1 specifications plan 1 cubic ft.

UNIT 8, SHELF 7, BOX 2

FRANK ADAMS SCRAPBOOK Commenced December, 1915 Shushan, NY

36

Cover: (1) “Shushan Woman is Remembered” – Mrs. Sarah Rich Steele, 82nd birthday (2) “Drifts Pile High in One of Worst Storms in Years” – 30-foot deep drifts throughout NYS and New England (3) In memoriam – John S. Beattie, Old White Church (4) “Beattie Grocery Sold to Fairley” Jan 10, 1916; “Old Brick Store”, business of John S. Beattie, decreased, sold Page 1: Obituaries - John McGeoch Edward D. Beattie, child (spinal meningitis) Dec 11, 1915 John S. Beattie, Dec 18, 1915 John Samuel Beattie, Dec 16, 1915 Page 2 (1) Pictures – Pres. and Mrs. (2) “The Old Excelsior” slate quarry will soon reopen” – Owen Brothers, Granville; quarry northeast of Salem (3) “One Cent Reward” Dec 1808 article reprinted in 1915 (apprentice boy reward) (4) “Alexander Fisher-Owens Blacksmith Shop” Fisher to take over Owens business (5) “Prominent Salem Physician Dies” – Dr. Alfred M Young (Salem practice 1875-1915) Pages 3 and 4 Page 5 (1) Pictures – Sheriff Robert J. McClarty (Jan 1, 1916) - Undersheriff and Jailer J. Wilbur Arnold (2) “Shushan Feed Dealer Adopts Cash Basis Plan” Jan 16, 1916, H.G. Peck, feed dealer of Shushan (3) “Fraser’s Law Office Over the Bank Will Be No ” Jan 6, 1916 Lonson and son Frederick used office over bank for 60 years. Judge Frederick Fraser moved office to residence on West Broadway. Page 6 (1) “Don’t Ever Buy Pig in a Poke” (alleged misrepresentation re sale of farm) (2) “At 72 She Celebrates Her 17th Birthday” Mrs. Charlotte Pratt’s Leap Year birthday (3)”Shushan Correspondence” Mar 5, 1916 “George A. Armstrong ordered 5-passenger Haynes touring car” “Dr A.M. Young’s Estate Is Valued at $3,200 – property deeded to Mrs. Estella Y Ryan, niece of Dr Young (4) Obituary – Martin Roberson, Feb 27, 1916 Page 7 (1) Poem – “The Old Man Passed the Gate” (2) “The Deestrick Skule” – cast of characters listed – Proudfit Hall performance, March 7, 1916 (3) “Struck By Automobile – Adolph Abrams Dies,” former Salem businessman – Abrams Clothing Store Page 8 “Death Ends Useful Life of Miss Fanny Williams,” Feb. 1916; prominent Salem woman and great-granddaughter of General John Williams; Old White Church Sunday School teacher for 54 years Pages 9 – 12 Page 13 Pictures – Hon. Chaves O. Pratt, White Creek Republican candidate for Assembly

37

Hon. Frederick Fraser, Salem Republican candidate for Surrogate Hon. Charles Evans Hughes Page 14 (1) “Nation Mourns at Dewey’s Funeral,” Admiral Dewey, Jan. 20, 1917 (2) Obituary – Harriet Smith, Jackson, Jan 10, 1917 (3) Wedding announcement: Helen Annette Randall and John Hamilton Torrens Page 15 (1) “Town and Village Vital Statistics” Year ending Feb. 1, 1918, Salem (2) Picture – William H. Evans, retired as Shushan correspondent (3) “Salem’s Fair of Many Years Ago” Feb 28, 1916; letter sent to Salem Press, Sec of Sate Ag Society Page 16 (1) Pictures Theodore Roosevelt. Hon Elihu Root, Hon Charles S. Whitman (2) Obit. Mrs. Sarah Adams, Salem Rd, Shushan, July 1922 Page 17 (1) “Terrific Rainstorm Hits This Vicinity Sunday PM” July 6, 1916; severe wind damage in Washington County (2) Obits – Mrs. Alida Russell Stevenson, Shushan, March 4, 1916 Mrs. T.M. Ledgerwood, Shushan (3) “Hon J.S. Parker Leaves for France” Nov, 1917 (sent to supervise balloting by American soldiers Page 18 (1) “Miss Harriet M. Williams Passes Peacefully Away” Jan. 11, 1917 (last survivor of Gen. John Williams) (2) Suspension of four high school boys who went to morning train during school hours to see soldier off (a tradition) (3) “Tribute to Work of Fanny H Williams – practical Christian work cited Page 19 (1) Obit. Henry Perine McLean (2) “Death in Troy of William H. Frear, Troy merchant (3) Wedding announcement – Eleanor Sherman and Merritt Ashworth (4) “Another Shipment by Salem Red Cross” to Salem soldiers in France Page 20 “Col. S.W. Russell Died Thursday” State Dept Commander of Grand Army of The Republic; resident of Salem Page 21 “Chronology of the World War; Events Come in Quick Succession” Page 22 (1) Shushan column: Wedding reception of M/M Charles M. King, 1918; Obit Robert I. Law, Arlington Rd (2) “Length of Service to Determine Return” demobilization of Army and Navy (3) “Draft Calls Ordered Cancelled by Wilson” Page 23 (1) “Henry Ford and His Vagaries” (2) Picture /Obit. Rev. Thomas Cull, Cambridge Baptist Church, Dec 28, 1917 Page 24 (1) Robert Todd Lincoln Jan 17, 1923 “Only Surviving Son of Abraham Lincoln” former sec. of war and minister to Great Britain; living in seclusion Washington, DC (2) “Aged Prophet Sees America Torn by Wars” (3) “Their Ages Total 485 Years” Six Brown brothers, Shushan (Wilbur, Lewis, Alfred, John, Will, David) Pages 25 – 42 Page 43 (1) Obits. Mrs. Ovida Prindle Mrs. Jennie S Lawrence (2) “Miss McLenithan Tendered Bridal Shower by Aunts” Joyce McLenithan engaged to Neil Adams, Shushan

38

(3) 14th annual Milk Producers’ Program – Oct 28, 1931 Page 44 Pages 45 – 50 Page 51 (1) “United States Turned Tide Prevented Kaiser’s _____” 1918 Armistice signed by (2) “Albany Awakened to Celebrate” Germany’s surrender Page 52 (1) Obits. Charles Peck, Shushan Feed and Coal Business Mack Perry, Nov. 1934 (2) “Board of Supervisors Settles Road Claims” – amounts of money awarded holders of land taken for new Cambridge-Arlington road Page 53 (1) Picture and obit. - Mr. John Walker, Rupert Rd, Dec 19, 1918 Walker homestead dates to Col. Jos. McCracken, 1767 (2) Recipe Column Page 54 (1) “Shushan – Did You Know?” history column (2) Obit. William B Walkins, Sr (3) “Saratoga Waters Superior to Foreign Baths” (Geyser and Hathorn recommended Page 55 (1) “Young Vermonters Come to Grief Here” Youthful pair committed crimes in Shushan (2) Obit. Mr. Jesse S Sherman Page 56 (1) “Led On By Woman in $4000 Forgery” “Infatuated Cambridge Man Used Father’s Name at Local Bank” (Everett McClellan) (2) “Rev. A.F. Hemphill Installed As Pastor” Salem Dec 17, 1918 Pages 57 and 58 Page 59 (1) Obit. and picture “End Came Quickly to Fred W Hewitt” Granville Bank President (2) “Seymour Farm Sold for $12,000” Page 60 (1) “Keep Well or Get Well” column by Dr Royal Copeland, MD “Hoe to conquer low blood pressure” (2) “The Double Entendu of a Georgette Dress” Butterick pattern Pages 61 – 64 Page 65 (1) “Led On By Woman, Says Farmer Held in $4000 Forgery” (2) “Your Health” column by Dr. Royal Copeland, MD (diabetes) (3) Obit. Dr. Marshall D. Gray, father of Clifford Gray, Shushan 1/14/1942 Page 66 (1) “Two In Hospital After Auto Smash” (series of auto mishaps) (2) “Former Salem Man Ends Life with Gun” –Elmer McKernon, Cambridge (3) “Mark Sheldon Dead; 65 Years in Local Bank(Salem Nat’l)” July 23, 1935 (4) Obit. Mrs. Sarah Bowker Page 67 Wedding Announcement – Marguerite Martin Johnstone and William Henry Stevens Page 68 (1) Wedding – Edith Ann Hunt and Richard Henry Holmwood 1934 (2) “Mr Moller Describes Florida April 5, 1934 (3) “Robersons (Albert) Celebrate 50th Anniversary” Shushan (4) Shushan Column March, 1934 * Frank Adams broke arm cranking tractor

39

* Pheobe Hunt traveled from Boston to Shushan via NYC on account of a flood Page 69 “Europe Plans Suicide By War” 1936 By David Lloyd George, Prime Minister during WWI Page 70 (1) “Greens Celebrated Happy 32nd Anniversary” (M/M A Harvey Green) (2) “Flood Conditions Here Worst Ever Known” Nov 1927 * Salem slowly recovering *Heavy property damage *Main St flooded from Abrams to White Creek Bridge *Bridges washed out Page 71 (1) “Flood Conditions Here Worst Ever Known” Nov 10, 1927 2 pictures from Middle Falls (2) M/M Albert Roberson 50th Anniversary Nov. 1935 (3) “He Knows About the Next World” John Puckering reports on death experience Page 72 (1) “Taking Over a Run-down Orchard” apple orchard, Freehold, NY (2 Obits. Mrs. C.F. Roberson Alexander B. Brown Oct 31, 1937 Charles H. Lovejoy Jan 9, 1936 (3) “To Improve Beach” Jul 13, 1922 Clarence Jackson, owner, allowed Shushan community to build two bathing houses Page 73 (1) “Flying Tackle Downs Bear That Thinks Spring’s Here” Yearling takes to tree; now lives Delmar Refuge (2) Picture – Mechanicville Mayor and Cabinet Jan. 1, 1936 Page 74 “Local Trapper on Commission Council” picture – O.L. Butcher, Shushan “Troy Area Man Named As Representative on Council of Trappers” Mar 16, 1939 Page 75 (1) “Aged Minister Does After Long Career” Rev Martin L Brown Eagle Bridge, Mar. 18, 1939 (2) Picture and Caption “Taxpayer’s Nightmare” Built 1783 – straddles NYS and VT, Rt 67 Page 76 (1) “Couple Celebrate 55th Anniversary” picture M/M Eli Jackson, Watervliet 1925 (2) “May Have Crushing Plant Here” Dolomite found on Delbert Adams farm suitable for road building 1932 (3) Funeral notice – Edgar H. Wing, Mar, 1928 Page 77 “Fire Damage to School” – Greenwich, 1925 Page 78 (1) Obit “Edgar H. Wing Died Saturday” Mar 19, 1928 (2) Wedding – Mary Edith Wilson and Frank Adams, Shushan (3) Obit. Emily Sybil Arnold Fonda (mother of Mrs. J.B. Shaw) Cambridge (4) Pres. Theodore Roosevelt, first time in automobile, May 21, 1905 (5) Fire destroyed Shushan opera house, Nelson Block/Browne Block Loss - $15,000 Apr 1, 1904 Page 79 (1) “House in Troy His Undoing” Hoosick Falls teacher wins divorce, 1921 (2) Picture – M/M James Crosier” “Shushan couple Will Celebrate Their

40

Sixtieth Anniversary Tonight” (3) Obit. and Poem – Mrs. Merritt Russell 1933 Page 80 (1) “Keep Well or Get Well” Dr. Royal Copeland column (sensible breakfast) Pages 81 – 82 Page 83 (1) “Surplus Reduced by Young Farmers” 1932 Young Farmers Club Meeting of Salem at Shushan Grange Hall (2) Obit. Ray Fairley, Salem (3) Picture – Michael A. Tierney, Attorney, made exalted ruler of Troy Elks (4) Picture – Charles W. Larmon, elected supervisor of Salem, Dec. 1931 Page 84 “Keep Well or Get Well”, Dr Copeland column (causes of slow pulse) Page 85 (1) “Class of ’33 Ends High School Work” 19 graduates, Washington Academy, Proudfit Hall (2) Wedding – Shushan – Maxine Lois McClellan and William J. McAuley (3) Obit. David H. McKnight, Salem (4) Wedding – Julia Simpson and Roland Roberson (5) Wedding – Mary Wilson, Salem and Frank Adams, Shushan 1933 (6) Boy Injured in Collison Between His Pony and a Cow – Cow’s Fault” Page 86 (1) “Shushan Youths Killed by Train” Dec 25, 1928 (auto struck by train; view of track obstructed by storehouse) Ero MacKinen, Camden Valley Edward Lattou, Camden Valley John Lustra, Warren, Ohio (2) “Tin Horn Serenade” given to M/M Frank Adams upon return from wedding trip (3) Cambridge Businesses in 1874 (List found in old reference book) (4) Picture – Rev Frank W. Bevan Page 87 (1) Handwritten letter from Aunt Emma to Delbert and Blanch Adams re. Minnie Collins, Mar 14, 1939 (2) Eastern Star death notice and resolution – Minnie Collins (3) Obits. Marilla Wagoner, Pearl M Collins Page 88 (1) Picture - Edith Hunt, Shushan, star of play “The Romancers” (2) “Fight for County Treasurer Begins To Warm Up” June, 1923 Hiram J Stevens, Granville ( treasurer) VS George Stevenson, Salem (present Salem supervisor) Page 89 “County Fathers Face the Camera: Most of Them Are Quitting Public Life – Many Veteran Members Retire” Picture – “The Late Board of Supervisors” Page 90 “Marvels of Route to Western Coast” Feb 2, 1933 Helen Stevenson, Salem, chronicles motor trip to California Page 91 “Sends Home News of Far Off Friends” Helen Stevenson, writing from Los Angele 1933 Page 92 (1) “Surprise Shower for Mrs Mary Wilson Adams, Shushan 0ct. 1933 (2) “Shushan – Two Local Business Places Burglarized – Thief in Salem jail (3) Obits. James Simpson, Jackson May, 1933 George Webb, Salem May, 1933 Charles Woodell, Jackson

41

Mrs Emma Sears Collins, Shushan, Mechanicville May 17, 1934 (4) Surprise 50th Anniversary Party for M/M Albert Roberson ~Loose~ Flyer showing pictures – Fred W. Ladd, Salem, Boxer and female manager “Undisputed - World’s Oldest Active Athlete” ~Loose~ Letter from Foster, Weeks & Co., Boston, MA Oct 15, 1910 re. price of chickens in response to inquiry from M. Adams, Shushan ~Loose~ “Marjorie Sheridan Is Bride In Ceremony at Greenwich” groom - John E MacAuley, Argyle Pages 93 – 94 Page 95 (1) “Annual Commencement” program June 26, 1933 Washington Academy, Salem (class colors – yellow and white) (Marjorie Center, Valedictorian; Frank Adams and Harold McEachron, three of graduates) (2) “Miss Irene E. Hunt of Salem weds Rev. GW Anderson” (3) Bookmark – “India Orphan Work” Page 96 (1) “Collector’s Notice” tax collector’s schedule, Salem and Shushan 1928 (2) picture – County Treasurer Hiram J Stevens Pages 97 – 98 Page 99 (1) “Continue Road Controversy” Aug 12, 1927 (2) Obits James A. McFarland, Salem Nov 1933 Daniel Tompkins Steele, Salem and Cherokee, Iowa Dec 1933 John R. Perry, Salem 1933 Page 100 (1) “Shushan Young People Tell About the Good Old Times” (remembering earlier days with Dr Francis E. Clark) 1934 (2) “July Rainfall Records Smashed Bringing on Disastrous Floods” Greenwich, July 10, 1935 (3) Letter to Mr Delbert Adams, Dec 28, 1929 Pages 101 – 110 Page 111 “Ripley’s Believe It Or Not” Frank Adams, 17 year-old jockey 1931 Page 112 “Veteran Mail Carrier Honored By Patrons” Clarence Jackson’s retirement, Shushan 1934 Page 113 (1) “Brother Got the Lingo” comical city-country lingo (2) “Finds Parts of Meteor” Brattleboro, VT (3) Birth announcement in local Shushan column: Neil Raymond Adams, son of M/M Frank Adams Feb. 27, 1934 Page 114 (1) Picture – William D. Thomas, Hoosick Falls Republican, chosen for Congress (2) “Record Cold Wave Lets Up At Last” – Salem, February, 1934 (3) Promotions – Edward Collins, Seabee; Donald Collins, Navy Lieutenant sons of M/M Harvey R Collins, April, 1944 Page 115 (1) Obits * Picture - “J.S. Parker, 66, Representative Since 1912, Dies” Dec 1935 * “A Country Banker” – Mark L. Sheldon, Salem * “Well-Known Resident Ends Life With Gas” Jan 9, 1935 Robert D. Johnston, 40 Page 116 (1) “Popular Salem Girl Married” Winifred Stanton to Evariste LaVigne, Alb

42

(2) “Shushan Man Marries” - Charles Walbridge Buffum, Shushan to Katherine Diehl Swantout, Saratoga Springs (3) LeGrys Jeweler, Cambridge, 1850-1936 – 86 years newspaper ad. (adding electrical appliances) (4) Marriage announcement and picture Sgt. Atlene Adams, (niece of M/M Delbert Adams, Shushan) Shushan and Poultney, VT to Pvt. Eugene Hastings, Arlington, NJ Page 117 Obituary – James M. Beattie, Salem Apr 9, 1936 Page 118 (1) “Back in the Good Old Days” by Charles John Stephenson, Shushan Apr 23, 1936 (2) “Helen Campbell Is Married at Shushan” to Dr. Charles Hampel, Cohoes June, 1935 Pages 119 – 122 Page 123 (1) Wedding – Burry (Ohio) and Roberson (Salem) (2) Wedding – Frances Southerland, Shushan and James MacLaren, Troy (3) Picture – Miss Arlene Adams – WAACs Pages 124-125 Oct 15, 1933 “Morgenthau Sees Franco-German Hate Hastening Another War in Europe” Albany Times Union article Page 126 “Turning Back the Clock” – picture - class of 1905, Cambridge HS ~Loose~ Magazine insert – “Painting is People” by Norman Rockwell – story behind the masterpieces Page 127 (1) picture signed by Will Rogers (2) “Horse Meat Goes On Sale in Boston” (shortage of meats) Dec 8, 1942 Page 128 (1) “Death Claims Asahel R. Wing, Glens Falls banker Dec 28, 1928 (2) Obit. – Carson Winning, Shushan Jan 15, 1937 Pages 129 – 130 Page 131 (1) Peck-Loucks wedding (Eleanor Peck, Shushan) (2) “People” column 1931 Picture – Mrs. Bruce, British woman aviator Picture – Calvin Coolidge, former President – asked to organize Dairy interests of New England Page 132 Republican Caucus Ballot, Town of Salem, Sept 24, 1927 Pages 133 – 136 Page 137 Hand-Written Letter Dec 18, 1928 “Dear Niece and Nephew – Aunt Eliza, Jackson, NY” Pages 138-139 (1) “Text of Ex-King’s Farewell Message” Dec 12, 1936 Picture – Edward David Windsor, London newspaper (2) “Central District to Vote on Bond” Dec 13, 1937 Salem School District – construction of new building on E. Broadway Page 140 Obits * “John Campbell is Dead in NJ” Shushan native 1938 *Saratoga County Attorney Robert W Fisher 1936 Page 141 (1) Obit. – Miss Anna Grace Steele, Shushan and Minnesota (2) Picture – “Mansion of Revolutionary Days To Be Razed” (to be replaced

43

by new Salem School) ~Loose~ Obit. – Dr. James P Mason, Troy surgeon Page 142 (1) Picture – 1907 automobile with “Clincher” tires (2) “The News in Salem in January, 1870” local history from old newspaper Page 143 (1)”Center Cambridge Homestead Cited” Allen place honored as century- Old farm (2) Obit. – “David J Bailey, Quarrier, Dies” Page 144 Tribute, New York Herald, Jan 22, 1937, “On a Farm Held by One Family Since Fifteen Years After Arrival of Pilgrims” re Broadstreet farm, Rowley, MA Page 146 “Duke of Windsor and His American Duchess” wedding announcement Page 147 (1) article about vicar who officiated at wedding of Duke and Duchess (2) Recollection column by John F Day Jan. 19, 1939 Page 148 Obits of mother and father of Adelbert Adams Albert Roberson June 26, 1939 Emma Roberson Sept. 22, 1943 Page 149 (1) Obit. – Charles E Duryea, inventor of first US auto, , 1939 (2) article – Miss AD Adams promoted in WAAC (Poultney, VT resident) Page 150 (1) Obit. – Adelaide Hastings Bickforn, May 12, 1938 (2) “Reid Brothers, Twins, Mark 80th Birthday” William – Ft Edward and Joseph - Hebron Celebration at William Reid, Jr. residence, Argyle Page 151 Wedding photo – Ellen Sweet Brown and Jerome B. Rice 3rd, Cambridge Sept 2, 1938 Page 152 (1) “Three Shushan Men Missing, Believed Dead As Home Burns” Brothers – Wallace (21), Orley (20), James (24) Woodard sons of M/M Worden Woodard, Camden Valley (2) Wedding – Emma Sutherland and Delbert Ely Page 153 ~blank~ Page 154 ~blank~ Page 155 Picture – the six Brown brothers, Murray’s Hollow, ages 71-88 Page 156 Adolph Boecherer, Jackson farmer, fatally burned in grass fire, 1944 Page 157 State Grange Master W.J. Rich of Salem urges farmers to inform The legislature that they need tax relief, 1940 Page 158 (1) Obit. and picture - Private Frederick Collins, 1945 Parents M/M Augustine Collins received letter from stating that son gave life in Germany (2) Financial statement from Salem supervisor A. Vernon Ston, Dec 31, 1943 (summary of receipts) Page 159 1943 -M/M Frank Adams find original deed drawn between Thomas Clark and James Rowan in 1773 Page 160 Obit – Marshall Hanks, born 1875 in Cossayuna, father of Marshall, Marius and Donald. 1945. (Grandfather of Peter, Paul, Dean Hanks) Pages 161 – 166 Page 167 Obit. WS Langford, football leader, 1942 Page 168 ~blank~

44

Pages 169 – 170 Page 171 Cover of Nov. 4, 1939 issue of Saturday Evening Post by Norman Rockwell Featuring Harvey McKee, Arlington Page 172 ~blank~ Page 173 Poster – Maurace Green horse auction, Oct 4, 1940 Page 174 (1) Obit. – Jan 30, 1942, Helen Stevenson, Salem Shushan road; teacher in Salem and Greenwich (2) Will of Margaret Chamberlin admitted to probate Page 175 J.F. Sheldon provides legacies for Salem people – churches and institutions named (July, 1942) Page 176 (1) Salem servicemen, 1944 Cpl. David Hubby received commendation; William Burke promoted To staff sergeant; serving Normandy front (2) Picture/Announcement of wedding of Jane Eleanor Ashworth in Hoosick Falls to Dr Julius Colantuons Page 177 Times Union page, Dec. 16, 1939, featuring John D. Rockefeller’s grandsons Page 178 (1) June 8, 1947 – Plans for Washington County Center on former fairgrounds between Ft Edward and Hudson Falls (2) Obits. – William L. Cleveland, Jan 18, 1947 Lewis E. Austin, Salem, Jan, 1947 (3) Picture “Invasion Girls” – three women crew of Clubmobile with infantry unit on the invasion of Europe inc. Harriet Brownell, Cambridge Pages 179 – 180 ~Loose~ Picture – horse in sap bucket, Camden, NY Page 181 Obit. and picture – Lt. Jay B. Gould killed in North Africa Page 182 (1) Engagement announcement of Wilma Joyce McLenithan to Neil Raymond Adams, Dec 31, 1953 (2) Walter R. Adams installed master of Cambridge Valley Lodge (3) 1930 – Picture of 200-foot long granite block at Lyons Quarry taken in 1884 (article on page 183) Page 183 article - 1884 granite block Page 184 James Tomasi, Salem high schooler, receives National War Memorial Scholarship to Colgate University, June, 1947 Pages 185 – 194 Page 195 (1) ration check for meat, fish, fats, cheese, 1940’s (2) article – explanation of “Noah and the Flood” and “Jonah” – pointing out mistranslation of Aramaic Page 196 (1) Obit. – Mrs. Charles Chamberlin (2) Marriage of Clifford Gray and Mary Green, Dec 1951 Page 197 (1) Covenant card – Delbert Adams (2) Thank you note, 1941, for Christmas gift to Mr. Adams Page 198 (1) 1952, Shushan UPC pastor , Nathaniel Reeves, and wife celebrate Golden anniversary (2) Obit. – John S. Henry, President of Board of Managers, Mary McClellan Hospital, Cambridge Pages 199 – 200

45

Page 201 Marriage of Wilma J. McLenithan and Neil R Adams, Oct 30,1954 Married by Dr. Reeves, Shushan UPC, assisted by Rev William Bovard West Hebron UPC (brother-in-law of bride) Page 202 Heirloom gown worn by bride at Sleepy Hollow Church Pages 203 – 204 Page 205 Obits.– Mrs. John L. Collamer, Cambridge Feb, 1946 Archibald L. Reid, N Greenwich Feb, 1946 Page 206 Obit. – Dr. Harriet Halke, Shushan (currently from ) Page 207 ~blank~ Page 208 Obit. – George W. Merck, Merck and Co Chemists

Loose Newspaper Clippings and Sections File 1 Washington County Post, Cambridge, June 26, 1972 Front page article – “Awards Winning Senior Robert Louri Loses Leg” Graduating Salem senior lost leg in motorcycle on morning of ceremony File 2 Front page, Times Union, Dec. 8, 1941 “ Attacks US Outposts; Sea and Aerial Battles Rage” File 3 Page 9, New York Herald Tribune, Jan. 29, 1938 File 4 Page 26, The National Tattler, Oct. 20, 1974 “Signs of Dedication to Freedom” File 5 Page from New York Sunday News, Oct. 27, 1968 Presidential Candidates Nixon, Humphrey, Wallace File 6 Page from NY Herald Tribune, Apr. 22, 1945 background info re President Harry Truman File 7 Section of Times Union, Jan. 2, 1972 (country property buying) “City Slickers Won’t be Suckers, If Guided by Price” File 8 Section of The Salem Press, Dec. 22, 1938 (Greenwich news) File 9 Section of, The Salem Press, Aug. 31, 1939 (local columns) File 10 Section of The Salem Press, Dec. 22, 1938 (local columns) File 11 Wedding announcements File 12 Obituaries File 13 Clippings – 1930’s *Times Union political cartoon – “His Masterpiece” (Hitler) *Ad – Make Hens Lay – condition powder *Local Shushan column, Dec. 23, 1938 File 14 Clippings – 1970-72 *Two buildings razed by fire in Salem, Feb. 11. 1970 4 businesses destroyed; 4 persons homeless Bob Hunter, firechief *Six to represent Presbytery at General Assembly in Denver, 1972 * New County Court Chambers in Salem’s old Star Theater. Jan. 6, 1971 *”Fort Edwards News” from Post Star, Aug. 27, 1970

46

*Salem boy () satisfactory after stabbing, Glens Falls Times, Feb. 20, 1971 *Local reps of fire companies at 2-day meeting in Syracuse re insurance on farms, Jan. 26, 1971 *Retirement of Rev Lewis Powell, Brittskill Baptist Church, Aug., 1971 *Pensions for part-time legislators, Times Union editorial, March 18, 1972 *Judge James Gibson honored, Jan. 13, 1972 *Pictures – Pamela McCauley; Leonard Peters, June, 1970 File 15 Undated Clippings *Hy Rosen’s political cartoon re. Nelson Rockefeller *Grandma Moses schoolhouse museum moved from Eagle Bridge to Bennington *Judge Orton, Salem, Heads Scout Fund Drive *Social Security and You: Medicare Benefits *Apostrophe to a Mule” *”Area Man Pays School Tax with Shirts” File 16 Birthday postcard, Jan. 26, 1916 Sent to Master Frank Adams from Irving C. Forte File 17 Notice of House Auction, Brattleboro, VT, Aug, 1971 (list of items)

Collection – Washington Academy 1932-33 File 1 Pictures A. Minstrel Show B. Agriculture Class 1931-32 C. Graduation Class 1933 (names included on separate newspaper picture)

File 2 Newspaper Clipping from Salem Press, March 2, 1961 “Some Pictures of Salem’s Young Folks” Raymond (5) and Brian (2) Adams Arthur (2) and Sandra (11mos) Coldwell Five children of Ray and Carolyn Getty Mary Jean Dunigan (4) Steven (3) and Carol (14mos) Abrams File 3 Printout “The Stevenson Family” (original printing 1878) James Stevenson, settler of Salem, 1774 File 4 “Washingtonian”, Washington Academy school newspaper Dec 1932, vol 1&2 Feb, March, April, May, June, October, 1933

PAPER GOODS FROM HENRY WILSON HOME, SALEM (1901-1918; 1936-38; 1954)

1. NYS Academic Certificates of Completion, Salem Washington Academy for Ernest M Wilson, 1901, 1902, 1903 2. NYS Education Dept certificate for teaching for Ernest M Wilson, 1905 (attended Union College) 3. Salem Washington Academy graduation announcements sent to Henry Wilson family for

47

1901: Robert N Wilson, Lizzie May Ferguson, Vincent G Brown 1902: Violet Parrish, Louis Sears 1903: Ernest M Wilson 1904: Edith L Beaty, Frank B Wilson 1905: Ernest Beaty 1908, 1910 No names 1911: Volney Perry 1912: Hulda M Fraser, Marjorie D Prescott 1918: Helen Chamberlin 1923: George Bibens 4. Salem Woman’s Club Program • 1936-1937 • 1937-1938 5. Copy of The Salem Press, November 18, 1954

D&H RAILROAD GUIDE TO RESORTS IN NE NYS, A Summer Resort, 1909 Including photo of unidentified man and woman, Westport, NY

1930 DIARY ATTRIBUTED TO JOHN SAFFORD, projectionist, Star Theater *Entries include record of personal illness, weather reports, local businesses

*Local names mentioned: Ella Safford, John Gillies, Dr. VD Orton, Dr. Elting, M/M Kenney, Mrs. Carvey, Lizzie Tulip, Jimmie Tulip, Kate and Stella McIntyre, Horace Edgerton, Joe Potter, D Mullen, Dr. Claxton, Frank Fairley, Agnes McQueen, Jimmie Beattie, Earl Thompson

*Small box with hair curls from Wirebach/Tulip house, West Broadway across from post office. Ella Mullen married John Safford first, second in 1940 to Samuel Wirebach. Ella owned the Boston Store

PENCE NEZ GLASSES AND CASE Autchison & Co, 483 Fifth Ave, New York

BOX OF SMALL DIARIES AND TRAVELER’S GUIDE 1. Phelps and Ensigns Travellers Guide Through the US, 1844 includes US map; stage coach, , steam boat, railroad routes 2. 1861 diary empty 3. 1861 diary not identified, same handwriting as above; Vermont based 4. 1883 diary: Lizzie F Church, Gassetts, Vermont 6. 1887 diary: Lizzie F Church, Chester, Vermont

LECTURES ON THE PARABLES, book by Alexander Proudfit, D.D, Salem, NY *Printed by James B Gibson, 1820 *Inside front cover signature: Lizzie Guardenier Lanagan, May, 1908

48

D&H and G&J Railroad Maps (Village Owned) UNIT 9, SHELF 1 BOX 1

Un-numbered Specifications for freight house at Greenwich (bound) & 2 photo copies 137 37416 Bridge #138 14 drawing abutments- Cambridge 1914 740 1799 Map of Salem Railroad yard- turntable linen on back side of sheet that shows mile posts (this is scrap paper to back Salem RR Yard) 505 35642 McAllister’s Crossing - drawing showing highway bridge overpass 1931 708-1917 Cambridge tracks and property owners- drawing on heavy paper (2 pieces) 93-24590 Profile of G&J Greenwich to Johnsonville shows grade from one track to another 104-7343 Greenwich & Johnsonville Right of Way at Ondawa - linen 1923

508-23466 Stevens Thomson-Big Falls (Ondawa) G&J Main Track & Spurs, linen 1912 138-24146 G&J at Ondawa Bosson Mfg. Co. linen conditions map 1913 Un-numbered D&H Bridge #13 steel girder 2 sheets Plan #358 linen 1894 158 1804 Proposed track spur-Cambridge- Lovejoy factory, 2 sheets-linen 1909 158 2347 Bridge #109 R&S Division- Rutland & Saratoga, .89 miles South of Shushan 130 22390 Masonry plan bridge 6 (8) G&J at Thomson over - Linen 1901 Un-numbered Center for roller bearing turntable – Greenwich, NY--G&J 4 sheets blueprints 1917 121 29328 Tracks and lands at Ondawa—Town of Greenwich- Blueprint May 2, 1881

D&H and G&J RAILROAD MAPS (VILLAGE OWNED) 16 maps including 4 NYSDOT highway maps 1 cubic ft.

UNIT 9, SHELF 1, BOX 2

13 577B Greenwich & Johnsonville condensed profile Northumberland to Greenwich Junction & Johnsonville to Greenwich grades1929 Un-numbered Right of way track map G&J RR show all revisions from 1918 – 1964 paper; Map #V-1-15 with Grantor-Grantee Record 1872-1917 101-37899 Bridge plan- State bridge—Greenwich Junction overpass south of Salem, NY. NYS Dept of Public Works Blueprints - bound—7 sheets Maintenance Plan 1944 171-36622 Reconstruction of Schuylerville-Greenwich State Highway #1437- over D&H RR in Easton at Middle Falls

49

171-36622 Itemized proposal from NYS Department Highway Public Works— portion of Greenwich State Highway, bound bidding specs (see #171- 36622 above) 462 36189 Old Northern Turnpike- NYS Department of Public Works in Towns of Hoosick, & White Creek also maintaining Bride #1 bound set of blueprints 1932 138-24053 Greenwich & Johnsonville (G&J) Freight House at Greenwich—blueprint bound with brass holder, foundation design, 1913 Un-numbered Rail & track charts G&J from Johnsonville to Trionda (in manila folder) 1926-1940 SeriesV1-15 Real Estate Blowups V1 Series from V1-15 (V12-F missing) Assorted Papers Grades from Northumberland to Greenwich Real estate department, D&H land near Greenwich Ledger sheet G&J showing public side tracks Greenwich Junction D&H 1932 G&J Real estate department- land at Greenwich 9 sheets of blue maps Un-numbered Topographical map – New York State Survey – Stillwater, Easton, Cambridge, White Creek and South showing track of the D&H and the R&W also shows Fitchburg RR (in folder) 1897 Un-numbered Profile Johnsonville to Schuylerville G&J, Valuation map (in cardstock folder) 1916 Un-numbered Leased lands of G&J and D&H and real estate (see V1-15 Series above) Un-numbered G&J Thomson Branch- United Paper Board Co. Blueprint 1928 Un-numbered Right of Way track map—valuation map sheet #22 Un-numbered Johnsonville to Schuylerville sheet #22 duplicate of above-revisions V-21 Right of way track map Johnsonville to Schuylerville (same as above) 503-32844 Proposed over-crossing North Park (Cambridge) 543-27866 Hatch’s Corners 2 miles North of Cambridge-- right of way RR to Eagle Bridge vision survey D&H linen, April 24, 1917 Un-numbered Copies of right of way maps with revisions Rensselaer & Saratoga RR; G&J RR; from Series V1-21 Un-numbered Map showing track and lands of G&J RR at Thomson—2 sheets blueprints (poor condition) no date

D&H and G&J RAILROAD MAPS (VILLAGE OWNED) 44 items: railroad maps, bridges, power sites 1 cubic ft.

UNIT 9, SHELF 1, BOX 3

616-38063 D&H RR, 2 girder spans—Salem, NY mileage w23.27 & w23.82 span 714-2189 Eagle Bridge turntable masonry drawing—undated Un-numbered Right of way and t rack map G&J RR Co. Thomson- paper deed changes 1930-1941, 1916 map with 1941 notations

50

763-35955 Proposed elimination of North Park Avenue crossing North of Cambridge 6 sheets all different – pertaining to different engineering , foundation, concrete, steel work, etc. 1930 761-36831 State of New York G&J T 1.66 Steven & Thomson Paper Co., Middle Falls, State of New York Division of Highway, Town of Easton Highway Project 1936 538-30933 G&J Bridge for Iroquois Pulp and Paper Steel plan 1921 474-20870 Highway Bridge Greenwich & Johnsonville, 4 sheets 1911 171-36605 Bridge over G&J RR 4 sheets of drawings. State of New York Highway Division H Project & WPGH-1437 1936 489-37767 Greenwich Junction Highway bridge State of NY Dept of Public Works blueprints 1944 23A39229 G&J data for ice jam studies on the Batten Kill RR bridge T1.55 and Easton Highway Bridge at Middle Falls 1959 Un-numbered D&H Real Estate Dept. Greenwich Junction leased to A.K. Briggs Small blueprint drawing 1924 176-35024 Map showing land to be acquired for the proposed elimination of North Park Ave. crossing 0.44 miles north of Cambridge blueprints set 3 of 3 1930 161-1773 D&H proposed passing tack showing connection with G&J 2 miles south of Salem 1906 Un-numbered Right of Way maps G&J RR – Salem Branch 1907 495 35049 G&J Furnace Bridge #13.64 South of Greenwich 1929 460-3548 Batten Kill Project showing proposed reservoir and power sites 1923 547-35552 D&H Bridge over D&H RR 044 north of Cambridge 1931 540-32649 D&H Bridge elimination of crossing .44 North of Cambridge State of New York Public Service Commission 1929 540-32785 Proposed elimination of crossing .44 miles North of Cambridge 472-36689 Bridge 1.66 over D&H in Middle Falls State of New York Highway Division Blueprints (shop drawings) Steel structure 1936 112-22421 G&J additional masonry for south abutment of Bridge #6 over Hudson River at Thomson 1912 18-23600 G&J concrete box culvert to replace Bridge 4 and Bridge 27 south of Greenwich 1912 18-20930 G&J Proposed New Abutment for Bridge 4 and 27, 1911 18-23317 G&J Proposed North Abutment for John Allen Bridge #3 and # 28, 1912 18-23352 G&J Proposed South Abutment for John Allen Bridge #3 and # 28, 1912 (has steel) 18-20931 G&J Proposal for the South Abutment John Allen Bridge #3 and # 28, 1912 68-25672 Steel work for John Allen Bridge #3 and # 28 495-35049 Bridge over the Batten Kill, Greenwich, NY, blueprints (original bridge 1911), map 78 68-35496 D&H Public Service Commission check levels on structure on North Park Avenue, Cambridge; Curriers in Port Henry and Rays in Comstock

51

41-20016 G&J General Layout for single track through bridge improve Champlain at Thomson, 1910 41-30140 Scheme for raising the girders for single track through bridge over Champlain at Thomson, 1910 41-20124 Revision for raising the girders for the bridge over Champlain at Thomson, 1910 179-35830 D&H two new three plate girder span bridge, T1.55 north of Greenwich, two drawings 112-21702 G&J retaining walls at Salem over the crossing at Greenwich Junction, 1911 18-20932 G&J Furnace Bridge 2, Bridge 29, new abutments, 1911, 68-25671 1912 (steelwork) 149-23062 G&J masonry plan for the bridge across the Batten Kill east of Greenwich Station, Bridge 1387, 1901 17-23406 G&J north and south abutment of Bridge 7 at Thomson, 1912 68-25506 D&H soft coal bin for McGhee Coal Company, Cambridge, 1914 112-23404 G&J additional masonry for south abutment of Bridge 6 at Thomson, 1912 149-23035 G&J masonry plan first crossing Batten Kill, 3 sheets, 1901 484-37563 Photograph of untitled railroad bridge (Hoosick Falls Bridge over the ?) two, one panoramic, one close up of abutment 38-2331 Bridge 101 and 102, the R&W Branch, D&H, two and one quarter miles north of Salem 50-39567 D&H prefabricated crossing on State Route 22, Greenwich Junction, blueprint, 1954

D&H and G&J RAILROAD MAPS (VILLAGE OWNED) 24 items: maps, bridges, buildings 1 cubic ft.

UNIT 9, SHELF 2, BOX 4 109-209922 D & H Map Boston & Maine and Hudson Valley Tracks at Thomson Linen 1911 4A-39905 D & H Side track for Hubbard hall Chemical Co. at Greenwich Junction Set of 4 1964 140-32815 Cross sections cross Park Avenue, Cambridge, NY bound undated 140-32656 Preliminary drawings of cross section of Park Avenue, Cambridge, NY 530-37985 D & H Abutments for Bridge W122.47 3.07 miles North of Salem 1948 162-20567 Cambridge Spur for Cambridge Dairy Company, linen Set of 3 (#161-22000 & 161-22389) 1911 104-20821 Hudson Valley Railroad using G & J RR Bridge at Thomson Blueprint undated 176-35024 D&H map to show elimination of crossing N. Park Avenue survey Set #1 of 2 1930 72-32734 Encroachment by B & M at Eagle Bridge, 2 copies (1 blueprint, 1 linen)

52

1929 167-1758 Proposed lease to W.J. Phelps- Cambridge linen includes interesting Correspondence, regarding extension of a loading dock to ship hay 1903 162-1783 Difference in elevation between water tank and reservoir at Eagle Bridge Linen 1909 161-1746 Proposed D&H tracks at Eagle Bridge Shows line of Fitchburg RR., 2 Sheets, linen 1893 163-24275 Siding for C.B. Roberson – Salem linen 1913 92-20382 G&JRR Proposed cattle pass – Martin Farm linen 1910 550-32026 S&T Paper Co, - location of track linen 1916 138-23814 G&J Sidetrack for Dunbarton Flax Spinning Co. at Greenwich linen 1912 167-1793 Roads at Salem “Y” shows the Rexleigh Road passing through “Y” 161-31374 Thomson proposed track connection, linen, 1922 138-23827 Greenwich passenger station - shows floor plan for station and details of Benches, linen, 1912 122-28760 D&H plan and cross section along Batten Kill for study of flowage effects Linen, 1918 558-23074 G&J Masonry plan of Bald Mt. Road, linen, 1901 No number Retire D&H portion of track “B” @Cambridge (track to coal dock) this is a portion of a larger map paper no date 44-20516 Grade crossing at Greenwich Junction-concrete No number G&J RR map showing tracks and location of G&J Rwy. at Thomson Poor condition blueprint no date SH-5293 State of New York map, Rexleigh Overpass, flat fold, 1953 129-24652 G&J canal-bridge for Iroquois Pulp & Paper Co at Thomson, linen, 1913 2459 Bridge #102 Saratoga Division R&W Branch 1.72 miles North of Salem, 2 sheets, 1887 No number Bound set of valuation maps, blueprint, poor condition No number Unbound set of valuation maps No number Sheets V1-16, 17, 18, 19 & 20 of valuation maps No number Incomplete set of valuation maps – V1, 1-6, 8-14, 16-21, blueprint No number Set of valuation V9E series, sepia print 109-21803 Set of three blueprints of Greenwich Junction, - G&J – Rens. & Saratoga RR 2 sets, surveyed May 1911 No number Elimination of grade crossing at Greenwich Junction, blueprint 12/28/1910 161-1899 Boston, Hoosac Tunnel & Western Rwy. Location at Eagle Bridge line Jan. 31, 1880 740-1799 Salem yard, undated 109-20835 G&J Rwy. - Salem Extension - Right of Way at East Greenwich, blueprint April 21, 1910 50-27836 G&J Rwy. Salem Branch, Connecting end of siding to Main at East Greenwich, April 12, 1917 No number G&J Rwy. & So. Glens Falls Branch, Set of Track Charts, blueprints Undated

53

108-20160 Set of Cross sections (referenced to Drawing 20160) paper and pencil No number The G&J Rwy. Co., Thomson Branch Map showing tracks serving the United Paperboard Co. blueprint, 8 copies, June 23, 1928 No number Plan No. 358 Double track through Plate Girder Bridge West Span Bridge 13, Saratoga Div. linen 2 sheets date on smaller sheet 7/14/1894 138-24758 G&J Rwy. Connection to and Industrial Track for United Boxboard Co. Thomson, NY, blueprint, 3 copies, August 15, 1913 138-23814 Proposed Spur track for the Dunbarton Flax Spinning Co. at Greenwich, NY, blueprint, 2 sheets (poor condition), November 12, 1912 No number Bridge over Main St., Greenwich , blueprint (in folder), Feb. 28, 1907 No number Salem Branch Track mileage from Greenwich to Salem, 1940 No number D&H Rwy. Girder Span Bridge #106, (poor condition) No number D&H & D&J Proposed spur track at Big Falls, NY, 1909 186-20166 Track elevation from Rupert to Castleton, 1910 No number G&J Rail & Track chart, Thomson to Greenwich, 7 pieces (were 16 originally) (flat in folder)

D&H RAILROAD MAPS (VILLAGE OWNED) 24 items: numerous maps, bridge plans, building plans 1 cubic ft

UNIT 9, SHELF 2, BOX 5

181-35874 D&H RR Proposed elimination of McAllisters Crossing 1.95 miles south of Salem, blueprint,-3 sheets, July 22, 1932 185-1803 The D&H Co. Salem Yard Map Showing Proposed “Y”, linen, 4/14/1906 708-1894 Salem Gravel Pit, linen, no date 186-20577 Spur for Cambridge Creamery Co., 1910 40-21707 D&H steel over at Thomson, NY, set of 16 1904 153-38346 D&H map of station West Hill Road Crossing at Eagle Bridge, drawing and blueprints, 1950 68-24917 G&J map - possible water conditions due to dam, Middle Falls, 1913 558-23057 Plan of Piers -Batten Kill Rwy. crossing of Hudson Valley Rwy.—Big Falls. This is the bridge at the entrance to S&T’s lower mill,linen and ,blueprint 1903 179-37226 Proposed macadam crossing, Mills highway at Thomson, linen, 1940 540-35541 Elimination of Carpenter Crossing, Eagle Bridge, linen, 1931 509-22737 G&J Easton Road Crossing, plan of bridge, includes a tracing, dated 1932 new material for new deck 740-2761 Yard map of Shushan, linen, 1889 44-20490 G&J Elimination of grade crossing, Rexleigh Rd., Greenwich Junction Linen, 3 sheets, 1910 92-20108 2nd sheet – D&H proposed highway crossing on G&J Salem Junction Line

54

1820777 3rd sheet – G&J Salem Extension – lands at Greenwich Junction conveyed by Valentine Dorratel (Shows other parcels of land and when and by whom they were conveyed) 112-21599 G&J RR over Champlain Canal – Thomson, blueprint, two copies in poor condition, 1910 186-22332 Several paper sheets in pencil – appears to be survey data from several locations in the Greenwich area, no date S&T Mill estimate of quantities – Greenwich 1910 186-23965 Cross sections Greenwich freight house 1910 186-23568 Dunbarton Flax Spinning Co. Greenwich, siding, 1912 186-23922 Retaining wall for G.M. Wilson- Greenwich 550-32026 S&T Paper Co. Schuylerville Branch track (poor condition), 1916 168-38568 NYS Dept of Commerce – Bureau of Public Roads- Paper prints and spec books for reconstruction of road at Greenwich Junction 11953 70-24157 Sketch for addition to freight house in Greenwich, paper and pencil, 1913 558-31766 Map of Hudson River near the Saratoga Dam, showing location of the Thomson Pulp & Paper Co., Sepia Print, no date 38-2380 Bridge No.64, R&S Div., linen, no date

No number Bridge plans, roll of various size plans for bridges north of Salem, linen #32 Saratoga Div., 2 sheets #69 ½ Saratoga Div., 1 sheet #91 R&S Div. Poultney Bridge, 3 sheets #85 West Rutland #97 Rupert #27 Saratoga Div., 2 sheets #10 Saratoga Div. Bridge West of Waterford #86 East of Fair Haven #87 West End of Bridge near Rutland #37 ½ Saratoga Division #64 Saratoga Div. #59 Saratoga Div. #38 Saratoga Div #90 Eureka Bridge north of Poultney #93 Near Pawlet #94 Near Pawlet #96 Near Rupert #89 Castleton #83 West Rutland #81 Near Hydeville, 2 sheets #26 Port Henry #75 Near Hydeville #61 ??? middle kilns masonry plan #87 Center Rutland #84 West Rutland

55

#17 Saratoga Div. #42 Fort Edward, 2 sheets #13 ½ Near West Troy #40 Saratoga Div.

D&H and G&J RAILROAD MAPS (VILLAGE OWNED) 45 items: maps, blueprints 1 cubic ft

UNIT 9, SHELF 2, BOX 6

2A-39521 D&H Retirement of Sidetrack at Shushan , 8/29/1961 3A-39512 G&J Proposed Sidetrack for Mill at Thomson, 7/26/1961 10V-51281 Bridge over Main St., Greenwich, G&J, 2/28/1907 12A-41169 D&H Rail Service Area, 10/5/1978 15-20095 D&H Proposed Yard at Greenwich, 4/1/1910 17-20113 G&J Bridge 7 over Champlain Canal at Thomson 6/25/1910 (3 Sheets) 20A-40216 D&H New Superstructure for Shushan Bridge, 9/18/1948 28A-39565 Warren’s Crossing South of Cambridge, 1/9/1962 31-7494 G&J Bridge over Thompson’s Road , 1907 34-2957 Coal Trestle For Hawley, Cambridge (not dated) 38-2338 D&H Bridge No 106 7/9/1909 (not dated) 44-20208 D&H Proposed Coal Tracks at Cambridge 44-21759 G&J General Improvement Plan, Greenwich, 6/2/1911 49-29198 Village of Salem Boundaries 50-35470 D&H Track Alignment & Profile, 7/14/1931 56-T.O. Work Area Cambridge – Salem Pt. 2, 5/23/1980 68-25436 D&H Masonry Plan, Bridge, 4/21/1914 68-25635 D&H Tracks-Standard Oil Co., 7/10/1914 68-36909 D&H Vicinity Map of Shushan, 4/26/1938 72-26455 D&H New Platform for Passenger Station, 8/19/1915 72-28840 D&H Streets Connecting W/RR Property, Cambridge, 10/23/1918 72-35000 Yard Map- Greenwich Junction, 3/31/1930 87-28095 D&H Auto Platform, Cambridge, 7/20/1917 93-24732 G&J Tracks & Buildings of United Board Co., Thomson, 8/8/1913 102-27400 General Fritzsche Turntable, Salem, April 1883 102-27403 Fritzsche’s Patent Turntable, No D II (not dated) 102-27403 Masonry for Iron Turntable, Salem, April 1883 105-2463 Bridge No.119 Eagle Bridge & False Work (4 pages) 109-20835 G&J Right of Way at East Greenwich, 12/21/1910 109-23392 G&J Turntable & Track Location, Greenwich, 7/24/1912 112-23967 G&J Exchange of Lands, Greenwich, 12/19/1912 119-20884 G&J Yard Improvement, Greenwich, 1/20/1911 (2 copies) 119-21612 Yard Improvement, Greenwich, 4/7/1911

56

119-22996 Profile of Rte. by Battenkill RR, (not dated) 129-23921 G&J Retaining Wall, Greenwich, 12/5/1912 129-25030 D&H Bridge No. 118 Investigation of Stresses, Eagle Bridge 6/21/1913 130-22398 Bridge No. 9, Champlain Canal, Thomson, Oct. 1901 138-24054 G&J Freight House, Greenwich, 1/15/1913 138-24697 G&J Bridge for Paper Co. Thomson, 7/17/1913 138-24758 G&J Track for United Boxboard Co., Thomson, 8/15/1913 142-35598 McAllister’s Crossing, Salem – Cross Sections, (17 Graphs) 149-22995 G&J Plan for Standard Box Culvert, July 1901 149-23037 Masonry – First Crossing of Battenkill, Dec.1901 149-23038 Pier Blocks for Bridge No. 1, Dec. 1901 149-23062 Abutments & Piers, Greenwich, (not dated)

D&H and G&J RAILROAD MAPS (VILLAGE OWNED) 46 items: maps, blueprints 1 cubic ft

UNIT 9, SHELF 3, BOX 7 153-37949 D&H Vision Survey of Main St., Salem, 10/29/1946 153-37950 D&H Main St. Cambridge, 10/30/1946 154-38639 D&H Proposed H Way-RR Grade Crossing, Greenwich 6/1/1954 156-2121 D&H Beams Carrying Tracks over Culvert, Salem, 11/18/1905 156-2129 Culvert to Replace Bridge (not dated) 159-35020 G&J Connecting Rail Lines – H Ways (not dated) 161-1777 Proposed Extension of Scale Track, Cambridge, 5/2/1908 161-22582 G&J Right of Way, Spinning Co., Greenwich, 2/19/1912 161-23249 G&J Retaining Wall, Greenwich, 6/25/1912 161-23757 D&H H.P. Hood & Son’s Siding, Salem, 10/19/1912 162-21701 D&H Water Pipe Location-Right of Way for Cambridge Dairy 5/14/1911 162-23654 D&H Baggage Track, Cambridge, 9/28/1912 162-24138 G&J Exchange of Lands, Greenwich, 4/4/1913 162-26248 D&H Sidetrack for Stevens & Co. Shushan, 4/30/1915 162-26271 D&H Sidetrack for Stevens & Co. Shushan, 5/17/1915 163-20058 D&H Passing Siding, Cambridge, 2/23/1910 163-20154 D&H Passing Siding, Cambridge, 4/19/1910 166-1720 G&J Proposed Spur at Northumberland, April 1909 166-1725 G&J Proposed Spur-Dunbarton Flax Co., Greenwich, 1909 166-1733 Part of Greenwich Village & Yard Layouts, 2 maps Not dated

57

166-1735 Overcrossing-Rexleigh Rd. over G&J Extension 8//21/1907 & 8/7/1907 166-1736 Overcrossing-Rexleigh Rd. over G&J Extension 8//21/1907 & 8/7/1907 167-1744 Cambridge (not dated) 167-1784 G&J Crossing at Rexleigh, Salem Extension, 7/11/1907 167-1798 Proposed “Y” at Greenwich Junction 170-D-3 G&J Terminal Facilities & Improvements at Greenwich, 2/12/1927 170-K1 G&J Remodeling Building for Engine House, Greenwich, 12/2/1925 179-37087 D&H Reconstruction of Pier, Eagle Bridge, 8/14/1939 179-37226 Bituminous Macadam Crossing at Thomson, 8/27/1940 179-37936 D&H Bridge, Salem, 9/9/1946 179-37937 D&H Bridge, Salem, 8/9/1946 179-38004 D&H Bridge, Salem, 4/22/1947 181-35785 D&H Proposed Elimination of McAllister’s Crossing, Salem 7/23/1932 189-35614 D&H Vicinity Map of Shushan, 1/12/1932 433-9312 B&M Electric Turntable Tractor, 6/13/1911 457-30910 G&J Masonry Plan- Bridge for Paper Co., Thomson, 10/14/1921 477-36009 D&H Lands of W.J. Dunn, Salem, 5/16/1933 497-30637 G&J Engine Facilities, Greenwich, 1/22/1921 527-4705 Alterations to Machine Shop, Salem, 4/15/1905 528-4581 Alterations to Machine Shop, 4/15/1905 530-37983 D&H New Bridge, Salem, 1/15/1947 530-37996 D&H New Bridge, Salem, 3/14/1947 540-35554 D&H Elimination of McAllister’s Crossing, Salem, 11/5/1931 540-35847 D&H Cemetery Crossing, Salem, 10/30/1932 540-36039 D&H Cemetery Crossing, Salem, 7/1/1933 540-36096 D&H Cemetery Crossing, Salem, 10/31/1933

D&H and G&J RAILROAD MAPS (VILLAGE OWNED) 21 items: maps, receipts, leases 1 cubic ft.

UNIT 9, SHELF 3, BOX 8

618-37938 D&H Proposed New Superstructure Bridge, Cambridge, 12/6/1946 708-1894 Salem Gravel Pit 713 Vicinity of Passenger Station, Greenwich, 7/17/1909 713-10141 C&L Turntable Tractor, General Plan, 6/26/1916 740-2770 Cambridge 740-2774 Yard Map of Eagle Bridge, (not dated) 762-36122 McAllister’s Crossing, Salem, (8 Blueprints) 762-36244 Cemetery Crossing in Salem

58

776-10298 D&H Turntable Tractor, General Arrangement, Lake Placid 10/16/1916 1107-35166 Notebook List, Cambridge Parcel Owners, Locations, Etc. 1107-35316 Notebook Figures for Elimination of Crossing, Cambridge, 1931 1111-38157 Turntable Tractor, 12/20/1912 1117-37488 Inspection Receipts, 11/21/1941-1/27/1942 S-35088 D&H Proposed Elimination of N. Park Ave. Crossing, Cambridge 3 Blueprints, 3/7/1929 1 Foundation Plan 2 Concrete Approaches, 3/7/1930 3 Reinforced Bridge over Stream, 3/12/1930 5-35175 D&H Proposed Elimination of N. Park Ave. Crossing, Cambridge 6 Blueprints 1. Foundation, 5/12/1930 2. Concrete Approaches, 5/15/1930 3. Detail Sections, May 1930 4. Steel Superstructure, 5/27/1930 5. Bar List, 5/28/1930 U-35025 Cambridge U-35801 D&H Land to be acquired in Elimination of McAllister’s Crossing Salem (Maps & Descriptions) 7/25/1932 V-9E/9 R&S Right of Way & Track Map, 6/30/1916 V-9E/10A R&S Right of Way & Track Map, 1/1/1924 V12-F6 D&H Right of Way & Track Map, Greenwich, 6/30/1916

Not numbered Greenwich RR Property Leased to A. Denaro w/Memo 8/7/1939 RR Land at Greenwich, 2/24/1919 RR Yards in Salem Village, (not dated) RR Equipment Catalog Old RR Tickets, G&J RR G&J Timetables, March 1942, June 1912

G&J RAILROAD MAPS & OTHER RELATED MATERIALS (VILLAGE OWNED) 18 items: paper goods, tickets, shipment orders, maps 1 cubic ft

UNIT 9, SHELF 3, BOX 9

Items in this box are in very poor condition

44-21759 G&J General improvement plan, 6/2/1911 (3 maps) ? -21612 G&J yard improvement, Greenwich, 4/7/1911 Not numbered G&J Salem extension, August 1907, (3 maps) 212-23931 G&J yard map, Greenwich, 12/6/1912

59

68-28122 G&J masonry plan for turntable, 7/27/1917 (2 maps) The above all altogether 736-25354 G&J part of Greenwich Village, 1910 (a few maps in this roll) 166-1731 G&J Track & property at Thomson, Aug.1909 12-2711 Ledger sheets – materials for proposed bridge over Paper Co., Mill at Thomson 38-2336 G&J bridge over Thomson’s Road, 2/10/1907

Saratoga Division of Salem Branch, 9/23/1940 G&J & Hudson Valley RR – Thomson interchange Shipment orders 9/7/1917, GE Co. to G&J RR Old RR tickets – Fitchburg RR Bills of Sale (1883-84) to J. Thompson Fitchburg RR – Through way – bill 1891; car slip 1892; local way bill 1892 Report, Feb. 1896 RR Rates (not dated) List of freight stations, 1918 (Cincinnati, Lebanon & Northern Railroad Co.)

WRAPPED RAILROAD MAPS (VILLAGE OWNED) 1 cubic ft. 8 items

UNIT 9, SHELF 4, ROLLS 1-8

1. G&J Right of Way #55, 1916 2. G&J Right of Way Drawing, 1916 & Map/revisions, 1922-1954 3. Right of Way Rutland & Saratoga, 1924 4. Right of Way Johnsonville to Schuylerville, 1916 5. Elevation map from Greenwich Junction to Rupert,1913, #71924730 and Topographical Map of Fort Ann Quadrangle 6. G&J Evaluation maps, 1916 7. Right of Way Track map for R&S., D&H, G&J, 1918-1964 V-1-21 8. G&J blueprints, United Paperboard Company-Thomson, 1928

PLANNING BOARD (now stored on Shelving Unit 5 walk-in vault) 1 cubic ft.

UNIT 12, SHELF 2, BOX 1

Minutes: Loose leaf ring binder and spiral wire notebook. July 10, 1986 to December 12, 1991 (handwritten)

PLANNING BOARD (see Shelving unit 5) 1 cubic ft.

60

UNIT 12, SHELF 2, BOX 2

Miscellaneous Materials Town of Salem Land Use Advisory Committee, Final Report, July 5, 1990 Town of Salem Building Moratorium: Local Law #1 Town of Salem Development Act of 1990 (8 months period) Bills, 1997, 2000 Correspondence, Atty. Edward Bartholomew Jr., 1991 Building permits, 1989, 1990, 1991 Clerk’s notes, 1994-2000 Correspondence, 1988-1991, 1994-2000 Agway Crop Service Center controversy, 1990. Three folders of correspondence, legal documents, maps, etc. Mountain Lake Properties, Clark Mattison farm, Riley Hill Road, July 8, 1986 Subdivision maps Jackson Gravel Pit controversy, 1993. Denied by NYS Encon.

PLANNING BOARD (see Shelving unit 5)

Subdivision and Site Plan Applications A-E, 1988-2000 1 cubic ft

UNIT 12, SHELF 2, BOX 3

Adams, Frank Subdivision, May 1988 Adams, Harold Site Plan May 2001 Adler, Jeffrey SR Logging, 3/9/2000 Adler, Jeffrey Beattie Hollow Corp., 8/12/1999 Adler, Jeffrey Bogtown Road, 1989 Adler, Jeffrey Bogtown Road, 1989 Adler, Jeffrey Battenkill Woods Mobile Park, October 1989 Adler, Jeffrey Battenkill Woods Mobile Park, Cooperative Offering Plan, August 22, 1990, and Memorandum of Agreement, February 14, 1990. Adler, Jeffrey Route 22 Subdivision, April 5, 1989 Adler, Jeffrey Eagleville Subdivision, December 1995 Adler, Jeffrey, & Rosenblatt, Minor subdivision, Sept. 1989 Adler, Jeffrey, Eagleville, 1997 Adler, Jeffrey Eagleville, 1996 Adler, Jeffrey,& Emery Bogtown Subdivision, 1988-1989 Agway, Inc Subdivision Dec 2001 Alexander, Charles Jr. Site Plan May 2003 Alexander, Steven Site Plan April 2002 American Legion to Daniel Sheldon, 1996 American Wilderness Resources, Inc./Joseph & Janine Palmer March 2000 Armstrong, Gary Site Plan Oct 2002

61

Arnold, Herbert Site Plan July 2001 Baldwin, Richard Site Plan May 2001 Bardwell, Kenneth Site Plan Feb 2002 Bardwell, Michelle and John Site Plan Aug 2002 Bates, Raymond Site Plan Oct 2003 Battenkill Railroad/Caro-Vail, 1992 Baylor, Kevin Site Plan Aug 2003 Bell, Tom & Marie Subdivision, May 1990 Bernas, Jack & Dianne, Subdivision, July 23, 1998 Bernas, Jack and Diane Site Plan May, 2003 Bertine, Betty Subdivision Nov 2001 Black Creek Valley Farm (Don McEachron) Dillon Hill, Subdivision, March 1988 Black Creek Valley Farm (Don McEachron) R & L Robinson, July 1989 Blanck, Frank Site plan review—Tug Hollow Road, June 2000 Bohrer, Joan Subdivision June 2001 Borador Animal Hospital Site Plan Apr 2003 Bourrut, Louise A. Subdivision, April 1999 Bove, Andrew & Richard Rogowasky Site Plan May 2002 Boyter, James Subdivision July 2003 Braymer, Evelyn Trust, Subdivision, Sept. 11, 1997 Brandt, Tim Subdivision, June 1988 Brown, Cathy Site Plan March 2001 Brown, Robert Subdivision, December 1995 Brown, Robert Site plan review, Sept. 2000 Butz, Stephen Site Plan March 2002 Campbell, Harold Rt. 64, October 1989 Campbell, Harold & Tina Subdivision, March 1990 Campbell, Harold & Kline May 1993 Canzari, Thomas Site Plan Nov 2003 Carolina-Eastern-Vail Site Plan, Sept 2003 Carston, Richard Site Plan May 2002 Cassidy, Geraldine Site Review March 2002 Castagliola, Maureen Site Plan Review, withdrawn Dec 2002 Chambers Valley Farm Subdivision May 2001 Chambers, William & John – Worthington, Sub-division, 1994 Clothier, Claudia Terry July 1998 Clough, Gerald Subdivision, September 1997 Cole, Norman, Estate Subdivision Nov 2001 Connolly, James Site Plan Nov 2001 Conrad, James Site Plan June 2002 Conrad, James Site Plan Oct 2002 Cowee, W.J. Inc. Site Plan Dec 2001 Cristaldi, Vincent Site plan review, 2000-2001 Curtis, Steve June 1995 Curtis, Steven Subdivision Black Creek Road, October 1989 Cuozzo, Francesco Subdivision Dunnigan Road, Jan. 1989

62

Dawson, William Subdivision, Sept. 1991 Dawson, Richard Subdivision, May 1992 Dean, Patrick Site Plan June 2003 Decker, Charles Property line adjustment, Aug. 8,1996 Donoghue, Edward Subdivision, March 1990 Donohue, Doris Site plan review Dec. 2000 Donohue, Doris Site Plan March 2003 Eastman, Daniel Site Plan July 2003 Eastman, Gordon Subdivision, August 1989 Eastman, Gordon Subdivision, Sept. 1990 Eberle, William Subdivision, July 1997 Eberle, William Subdivision, Feb. 1998 Eberle, William Subdivision, Feb. 2000 Eberle, William Property Line Adjustment July 2003 Ellis, James Site Plan March 2003

PLANNING BOARD (see Shelving unit 5) Subdivision and Site Plan Applications E-L, 1988-2000 1 cubic ft

UNIT 12, SHELF 2, BOX 4

Emery, Everett & Susan Subdivision, Aug. 1992 Emery, Everett & Susan Major Subdivision, Butternut Estates, 1995, 1996 Evergreen Cemetery Logging project, Dec. 1999 Felter, Donald Subdivision Rt. 30-McKinney, Dec. 1988 Ferguson, Bruce Subdivision, Aug. 1990 Ferguson, Bruce Subdivision, Sept. 1992 Fertig, Louise Subdivision, May 1997 Fifield, Howard Subdivision, 1997 Fifield, Howard Site Plan June 2003 Fifield, Lawrence Subdivision, Sept. 1993 Firman, Daniel Site plan review, Sept. 2000 Fleming, Kathy Site Plan Sept 2001 Fleming, Frederick Subdivision, Nov. 1989 Fleming, William – Hickland, Cole, Property Line adjustment, 1996 Fleming, William Subdivision, Bower Road, 1996 Fleming, William Right of Way, March 1990 Forand, Alan Subdivision, Dec. 1991 Forand, Alan Site Plan May 2003 Foster, Carleton & Joan Subdivision, 1994 Freeman, Monroe Subdivision, July 2000 Freeman, Monroe Site Plan Sept 2001

63

Furnelli, Matthew & Battenkill Whitetail Ranch Site Plan Nov 2001 Furnelli, Matthew Site Plan Oct 2002 Furnelli, Matthew Site Plan Sept 2003 Furnelli, Matthew Site Plan, Shooting Range Oct 2003 Gadzinski, Adam Site Plan July 2002 Getty, Gerald Subdivision, 1988 Gilchrest, Harold & Denise Subdivision, 1995 Gilchrest, Harold Property Line Adjustment Jan 2002 Gilchrest, Richard Site Plan Apr 2003 Gilchrist, Charles Adjustment of property line, 1989-1990 Gilchrist. Charles Site Plan May 2002 Gilligan, Brian and Linda Subdivision 1992 Giumarra, James Site Plan Oct 2002 Giumarra, James Site Plan Nov 2003 Gleason, Timothy & Laura Subdivision, 1989 Goddard, Arthur Subdivision, 1993 Goddard, Arthur Subdivision, withdrawn June 2003, Site Plan July 2003 Gould, Harold Subdivision, 1993 Graham, Roxanne Site plan review, June 2000 Green, Raymond Major Subdivision 1989 Green, Raymond Subdivision 1991 Green, Raymond New land use activity letter June 2001 Green, Raymond Conference Apr 2002 Griffin, Mark Subdivision, Oct. 1990 Hanks, Peter Site Plan June 2002 Harrison, Edward Site Plan Aug 2001 Hays, Virginia Site Plan Oct 2003 Hebron, Town of Sand pit use Site plan review, July 2000 Hempel, Arthur Site Plan Oct 2001 Henderson, Jackie Site Plan May 2002 Herbig, Edward Subdivision, Oct. 1999 Herbig, Edward Site Plan July 2003 Hersey, Kenneth Site Plan Feb 2002 Higgins, Robert Site Plan May 2003 Hooke, Walter Subdivision, 1994 Hooke, Walter Subdivision, 1993 Horsman, Robert Site Plan June 2002 Horsman, Robert Ag Exempted May 2001 Hubbard, John & Chris Subdivision, Jan. 1997 Hughes, Edward Site Plan Nov 2002 Hunt, Jerome Site plan review, July 2000 Hunter, Douglas Subdivision, May 2000 Hunter, Douglas Site Plan Sept 2000 Irish, Leona Subdivision, 1990 Jameson, Ronald Subdivision & Site Plan Aug 2002 Johnson, Walter Sale of property, 1987

64

Johnson, Walter Subdivision, 1988 Katsakis vs. Town of Salem, 1989 Keays, Gerald Site Plan March 2002 Kelly, Charles & Terri Site plan review, Oct. 2000 Keyes, Gregory Site Plan June 2002 Keyes, Kevin Site Plan May 2003 Keys, Charles Subdivision, 1995 Keys, David Site Plan April 2002 Keys, David Site Plan Oct 2003 Kish, Louis Subdivision April 2003 Klein, Alfred Site Plan April 2001 Knowles, Judith Subdivision, Nov. 1989 Korzeniecki, John Site Plan June 2002 Kvinlaug, Burton & Loretta Subdivision, Nov. 1991 Kvinlaug, Burton & Loretta Subdivision August 1998 Lathrop, Jason Double Wide Home June 2001 Lathrop, Raymond Subdivision, Nov. 1997 Lathrop, Raymond Subdivision, April 1988 Levey, Paul Site Plan April 2002

Lewis, Phillip Subdivision Nov 2001 Liljeberg, Armas Subdivision, Feb. 1996 Linendoll, David & Lori Watkins Subdivision, March 1992 Linendoll, Floyd Jr Site Plan April 2001 Linendoll, Richard Site Plan June 2001 Linendoll, William Site Plan Aug 2003 Lipinski, David (Stonybrook Properties) Site plan review, Sept. 2000 Lipinski, David (Stonybrook Properties) Subdivision Sept 2001 Losee, Steven Site Plan April 2001 Losee Steven Site Plan Sept 2003 Lourie Farm Conservation Fund April 2000 Lourie, Robert Subdivision, Jan. 1998 Lowe, John & Joan (Alan Brown, Agent) Site plan, April 2000 Lowe, John Mountain View Estates on Quarry Road, 1989-1990 Lowe, John &Joan Subdivision, Quarry Road, 1992-93 Lutz, Marjorie & Carl VonRiesenfelder Subdivision, 1996 Lyons, Clifferd Site Plan July 2003

PLANNING BOARD (see Shelving unit 5)

Subdivision & Site Plan Applications M-Z 1988-2000 1 cubic ft.

UNIT 12, SHELF 3, BOX 5

MacNeil, Dale & Donna Subdivision, Sept. 1990

65

MacQuinn, Elmer & Janice Subdivision, Fleming Road, July 1988 Magee, James Site Plan June 2001 Main, Michael Site Plan July 2002 Main, Michael Site Plan Aug 2002 Mallory, Rick & Wendy Subdivision, May 1989 Mallory, Wendy Minor subdivision, denied, July 1989 Matteson, Donald Minor subdivision, Sept. 1989 Matwjcow, Robert Site Plan Nov 2003 Mayer, Jean Site plan review, March 2000 Montgomery, Howard Subdivision, Exempt, Oct. 1987 Moore, Richard Site Plan Aug 2002 Morey, Merritt Yarter Boundary line agreement with Beagle, 1995 Morey, Merritt & Sheila Subdivision, Jan.1992 Morey, Merritt & Sheila Environmental Assessment, July 1988 Morrison, Terry Site plan review, July 2000 Myers, Frank Adjustment to property lines, Black Creek Rd., 7/1990 Myers, Frank Site Plan Feb 2002 Myrick, Florence Subdivision July 2002 McAllister, Bruce Subdivision, July 1995 McAllister, Bruce & Fichter, James – O’Donnell, Subdivision, 3/1993 McCauliffe, Janice Site Plan June 2002 McCue, William Subdivision on Beattie Hollow, 1995 McCue, William Subdivision July 2002 McDougall, Madeline – Grover Subdivision, June 1988 McCormick, Michael & Murphy, Margaret –Lutz, Jan. 13, 1997 McEachron, Donald (Black Creek Valley Farms) Subdivision, July 1988 McEachron, Donald (Black Creek Valley Farms) Subdivision, July 1989 McEachron, Donald (Black Creek Valley Farms) Property line adj. 5/2000 McGaughey, Stanley Site Plan April 2003 McKeighan, James Site Plan August 2003 McKeighan, William & Rena, Subdivision, May 1988 Neil, Clifford Site Review (exempt), April 2000 Niedecker, Marshall Site plan review, March 13, 2000 NYNEX Cellular Subdivision, 1992 NYNEX Salem Cellular Tower Site, 1992 Olson, Raymond Site Plan Aug 2001 Olvera, Jamie Site Plan Oct 2002 Owen, David Site Plan June 2001 Park, Martin Site Plan June 2002 Patrick, Lori-Fleming, William Subdivision, Exempt, July 2000 Periard, Raymond Consultation June 2003 Pierson, Dawn J. Subdivision, Exempt, Jan, 1997 Pierson, Dawn Site Plan June 2001 Pitts, Seth Site Plan Aug 2001 Pocock, Thomas &Velma Subdivision, 1991 Pocock, Gary Minor Subdivision, Jan. 1992

66

Preble, Robert Site plan review, Nov. 2000 Richard, Raymond Site plan review, Oct. 2000 Riche, Todd Site Plan April 2003 Riede, William Site Plan Aug 2001 Riggle Winifred/Reginald Tschorn(son) Site Plan May 2002 Robertson, Jacqueline Site Plan Oct 2003 Rogowski, Richard Site Plan Oct 2002 Rosenblatt, Daniel Subdivision Rte. 22, Sept. 1989 Rossi, Richard (builder) Subdivision Tug Hollow Rd, May 1995 Rowland, Barbara Subdivision, July 1988 Ruchinski, Keith Subdivision Aug 2002 Saari, Dennis Subdivision, 1994 Sadlemire, Donald Site Plan, March 9, 2000 Salem, Town of Subdivision on Rexleigh Road, 1991 Sanders, Derial Property line adjustment Nov 2001 Sanko, Kevin Site Plan Dec 2003 Scanlon, Joseph & Helen, Subdivision (exempt), Sept. 1987 Schley, John Subdivision, Oct. 1990 Schmidt, Robert Site Plan May 2003 Schnaderbeck, Michael Site Plan Aug 2002 Schnyder, Eugene & Sandra Subdivision, May 1999 Severson, Daniel Site Plan June 2001 Shaler, Elizabeth Site Plan Review, July 27, 2000 Shaler, Elizabeth & Salisbury, Jane, Subdivision (exempt), Oct. 12, 1999 Shaler, Elwood Property line adjustment, May 11, 2000 Shaw, Earl Site Plan Oct 2003 Sheldon, Albert Site Plan Aug 2001 Sheldon, Albert Site Plan-Ag June 2001 Shinn, Roy & Elizabeth Property Line Adjustment, July 1999 Slater, Robert Subdivision, September 1988 Slater, Robert Minor Subdivision, October 1993 Slater, Thomas Site Plan Sept 2003 Smilanski, Robert Site Plan Aug 2003 Smith, Alan Deed from Ernest A. Smith Jr., Oct. 23, 1977 Smith, Dorothy Subdivision, September 1989 Smith, Harold Minor Subdivision, April 1996 Smith, Harold & Sally Subdivision (exempt), Aug. 13, 1998 Smith, Harold & Sally Memorandum Order (NY Cellular), 1992 Smith, Harold & Sally Subdivision NY Cellular Geographic, 1993 Smith, Harold Subdivision Aug 2002 Smith, Vincent Site Plan Review, Dec. 14, 2000 Steele, Lucy Site Plan Sept 2003 Steele, John A. Subdivision, July 1992 Steele, John Subdivision, March 14, 1988 Stewart, Andrew (Jeff Adler) Minor Subdivision, Beattie Rd., 1996 Stewart, Andrew (Jeff Adler) Property Line Adjustment Nov., 1997

67

Stonybrook (Lapinski, David) Subdivision, County Rt. #61, 1998 Stonybrook (Lapinski, David) Subdivision, Bogtown Rd., 1994 Stonybrook (Lapinski, David) Blanck Property (exempt) 1994 Stonybrook (Lapinski, David) Parqui Road (exempt), 1995 Stonybrook (Lapinski, David) Bogtown Road (exempt), Nov. 1991 Straub, Patricia & Davitt, Marie Minor Subdivision, 1988 Susee, Steven Site Plan April 2002 Szucs, Wayne Minor Subdivision, 1995 Taber, Irma & Joyce Minor Subdivision, March 1997 Taber, Ivan Subdivision (exempt), August 1990 Tassi, Leo Subdivision, March 1988 Taylor, Katherine Site Plan June 2003 Thomas, George Site Plan May 2002 Thompson, Kenneth Subdivision, Hickory Hill, Oct 1989 Thompson, Kenneth Subdivision, Hickory Hill, Oct 1990 Thompson, Kenneth Subdivision, Apr 19, 1994 Thompson, Kenneth Property Line Adjustment, June, 2000 Thompson, Kenneth Site Plan Nov 2002 Thompson, Kenneth Subdivision-no action May 2003 Thompson, Kenneth Minor subdivision Oct 2002 Throop, Mitchell Subdivision, July 9,1998 Travers, Elmer Subdivision July 2001 Travers, Jamie Site Plan Sept 2001 Tudor, Earl Subdivision Sept. 14, 2000 Turner, Robin Site Plan March 2002 Tuttle, James Site Plan July 2002 Villet, Charles & Barbara Subdivision, April 1990 VonReisenfelder/Lutz Subdivision, Nov. 14, 1996 Wager, Frederick Subdivision June 1992 Wager, Peter Site Plan Oct 2001 Walker, Leon & Sarah Subdivision (exempt) 1994 Walker/Barker Subdivision, 1996 Walker, Leon & Sandra Subdivision, May 1999 Walker, Leon Subdivision, Dec. 1998 Washburn, Timothy Site Plan Review March 9, 2000 Washburn, Timothy Site Plan Oct 2001 Whitney, William Site Plan April 2000 Wilcox, Daniel Site Plan Sept 2001 Wilson, Allen Site Plan Nov 2003 Wilson, Charles property line adjustment with Campbell Property, 1991 Wijngaarden, Van (Stowell Lumber Co) Site Plan-never built March 2002 Winslow, Richard Mining Application June 2003 Wood, Scott Subdivision, July 2000 Wulff, Joan S. Subdivision, 1997 Yarter, Kenneth Subdivision, May 1990 Young, Clayton Minor Subdivision, March 12, 1998

68

Young, Priscilla Site Plan Oct. 2002

PLANNING BOARD (see Shelving unit 5)

Minutes: January 14, 1999 to December 5, 2002 (three binders) .5 cubic feet

UNIT 12, SHELF 3, BOX 6 January 9, 1992 to December 28, 1998 January 14, 1999 to December 14, 2000 January 1, 2001 to December 5, 2002

JAILHOUSE ARTIFACTS Unit 13, Shelf 1, Box 1

1. Ornate jewelry box made from cigar boxes by one of the local prisoner for Laura Lytle, town resident and neighbor of the jail (display case) 2. Belt made from cigarette packages by one of the local prisoners (display case) 3. 2 handpainted tin dinner plates for children of Laura Lytle- Nancy, Jane, Lucy (display case) 4. Note with reminiscences from Nancy, Jane and Lucy Lytle about visiting with prisoners and witnessing of escape attempts 5. Photographs of jail graffiti 6. Scarf holder made of chicken bone and beads

Unit 13, Shelf 1, Box 2

1. Prisoner’s striped shirt (display case) 2. 2 blankets used in the jail

Dolores Phaneuf Collection Unit 13, Shelf 1, Box 3

Salem Genealogist Names, events, photos

Names Information

Abrahamson Obits - Leon, Mary Ward, T. Howard Akland Abrams Obits – Mark, Jack History of Abrams clothing store in Salem Ackley Obit – Roberta Ackley Skidmore Adams Obits – Sarah Ann Dennison Adams, Martha Mae Driggriss (son-Virgil Cruz) Aiken Obit – Margaret

69

Alden Obit – Father Vernon S Alden Alexander Obits – Gerald, Cora West Alexander Genealogy from 1744; cemetery records Allen Obit – William; funeral church bulletin Allen Obits – Christine, Mabel Bussing Allen, Caroline(Kay) with picture, Viola Aldous, Lorraine Buckley Postcard and letter from Caroline to Dolores Phaneuf Atwood Allen farm honored by NYS Ag Society, 1937 Anderson Obit – Alexander Anthony Family home, 1839-1845 (daughter Susan B Anthony) featured In Greenwich Journal and Salem Press, 2003 Appling Obits – Irene DeKalb Appling, Howard Armsby Obit – Fred Arnold Obit – Jennie Loveland Arnold Arndtt Obit – Esther Arndtt Gaal Ashton John – Evergreen Cemetery record Austin(McMurray) List of Austin deaths from county newspapers (1844-1878) Obits – Susan McMurray Austin, George, Mabel Bascom Austin Audubon Picture and history of home – Journal-Press, 1985 Avery Obits – Elizabeth Avery Pekins, Helen Hall Avery Ayers Obit – Leroy Bain Obit – Alberta “May” Matteson Bain Baird Obits – Anthony, Robert Bancroft In Memoriam, Salem Press, 1881, Mary Bulkley Bancroft Bandel Newspaper picture – Eleanor Bandel honored as McClellan Hospital Volunteer of the Year; Obit – Warren Banker Wedding announcement – Minnie Banker and George Dingman Obit – Pheobe, mother of Minnie Barber Obits – Margaret Masefield Barber, Jacqueline Barber Wilkinson See Kearney partial obit - ____ Barber, father of Jack Bardwell Salem Press – Bardwell Estate unsettled, 1916 Obits – Beverley, Leslie Barker 1948 – W.S. Barker feed and grain business sold to GLF, 1948 Obit – William S Barkley Obits – Oliver, Clara, Theodore (see West) Barnes Wedding announcement – Elaine Barnes and Richard Menapace Tiny Martha Barnes, rural mail carrier, 1985 Obit – Martha Sears Barnes Barrett Obits – Glen, Gordon Bauer Obit – Tabitha Beattie Obits – Margaret Erwin Beattie, James, Mary Collins Beattie, William, Frank, Flora, Sarah, Robert, Karl, Gertrude, Ruth Betty, Eva, Genealogy notes Wedding announcement – Annetta Foster and Clarence Beattie

70

Beatty Obits – Ella Beaty Richards, Helen Beaty Ashton, Dorothy Beaty Randall, Ruth Beaty Thomas, Warren Genealogy notes Baldwin Obits – Otis, Pauline Berry Baldwin, Fay Baldwin Poy, Otis Beebe Genealogy notes; Obit – Kate Copeland Beebe Bell Obits – R. Alex Bell, Henry Bemis Obit – Marjorie Burt Bemis Bentley Newspaper articles – Millie Bentley, 8, expired after bike accident - 101st birthday – Elwin S Bentley Beveridge Obits – Lydia Williamson Beveridge, Blanche Beveridge Park, Isabel Beveridge Wanzer Genealogy notes Billings Journal Press, 1999 - 1878 murder of Mrs. Mary Eliza and trial of husband Jesse Genealogy notes Blanchard Francis – genealogy notes Blanchfield Personal notebook of Ray Blanchfield Obits – Josephine Blanchfield Leary, Loretta, Rose Alice Blanchfield Fraser Blashfield Handwritten IOU, 1857 Biography of Charles E Blashfield Boardman Notes from Albany newspaper – death notice – Christopher Columbus Boardman, merchant Boisclair Obit – Joseph Noel Boisclair Boston E-mail correspondence from author Anthony Gerzina regarding local barber Quack Boston, son of slave Obit – Samuel Boston, son of Quack Boyle 1930 federal census records for Madelyn Boyle Braymer Obits – Irene Braymer Johnston, Kenneth Brennan Ambrose R. West Point officer, Brennan family, Margaret buried in Holy Cross Cemetery, photographs of village/Irish Town Briggs Newspaper picture – American flag from George Briggs funeral Donated to Bancroft Library in memory of Cora Briggs Obits – Raymond, Emma Quackenbush Briggs, George, John Broughton Genealogy notes; Obit – Albert, 1927 Brown Obits – Roy, Martha Hughey Brown, Janet Brown Purifoy, Bernice Brown Rich, Anne Buffam Brown, Wilbur, Alta Moore Brown, Patricia Riddell Brown, Bertha Sheldon Brown Bryer Obit – Nancy Paige Bryer Buckley Obit – Abdon, Kathryn Stanton Buckley Buffum Obits – Ann Buffum Brown, Margaret VanVryling Buffum, Fenwick, Mary Buffam Hamlin Burch Obit – Jay E Burch Burch Obit--Joseph R.

71

Burton Obits – Loder , Mrs. Jennie Burton, Karl, Carlton Pierce, Orville Butler E-mail from Geraldine (Jerry) Butler Buck to Marilyn Crofut re death of mother, Alice Ferguson Butler Obits – Jason C, Benjamin, Rev. Ernest “Pete” Button Obit – William P Callaway Newspaper reports of murder of Sandra Callaway Ferguson, 1989 Campbell Notice of Campbell family reunion, Bunker Hill Rd, 1998 Obits – Grace Ayers Campbell, Mary Campbell Wager Capuano Obits – Louis, Evelyn Tice Capuano, Andrew Carlton Obits – Deborah, Louise Carlton Smith Carney Obits – Leo, John, Donna Carney Adams Carrolan Cemetery records – 1840-1948 Obit – Mary “Mamie” Welch Carrolan Carson Salem Press, 1933 – Mrs. Newton Carson left Salem In 1879 for Nebraska Obit – William Carswell Obit – Gideon, 1891, Lillian, 1989 Gibson Papers – history of David Carswell family; David – prisoner in Revolutionary War; Salem Hotel manager Cary Wedding announcement – Mary Eva Cary and David Huntington Obits – Fred, Lucius, Melanie, Norma Ennis Cary, Josephine, Elmer :Andy”, R. Carlos Post Star article – fatal car accident – Melanie Cary, 1998 Hebron census, 1900 – family members of Elmer and Emma Cary Cavender Obits – Dorothy Solgate Cavender, John C Ceglowski Obit – Wanda Plawinski Ceglowski

Center Family history inc. Marjorie Center Flower Obit – Arthur Sr. Cereghino Obit – Christine Costello Cereghino Chamberlain Obits – Frances Chamberlin Matteson, Helen Chamberlin Marshalsea, Lionel Chambers John Sr, Zada Davison Chambers, William “Bill” E-mail re James Chambers genealogy questions, 2009 Chew Obit – Viola Jones Chew Christensen Wedding announcement – Thelma Christensen and Ray Landers Obits – Nathaniel, Thelma Christensen Landers, Robert, Karen Church Obits – Joyce Wideawake Church, Myra Hubbard Church, Edgar, Stella Doucette Church, Mary Church Colvin Clapp Hebron census, 1860; Washington Co newspapers obit of Mary Miner, wife of CS Miner Jr, 1857 Clark Obits – Albertine Clark Phillips, Margaret Clark Wever, Geraldine Ennis Clark Cleveland Photo – Salem Rev. Cemetery – Dorothy Cleveland stone, 1845 Evergreen Cemetery record – infant of Daniel and Fannie, 1870

72

Clough Obits – William, Gerald “Gerry” Clune Obits – Dr. Clune, Salem dentist, wife Evelyn Allen Clune Colburn Obit – Josephine, stepdaughter of Alice Colburn Coldwell Obit – Dwight J Sr. Cole Obits – Sara Cole Stay, Elizabeth Broughton Cole, Mrs. Hugh Cole, William, Norman Colfax Salem Press articles (from the People’s Journal of 1868) re Schuyler Colfax, Republican candidate for Vice President Collins Obits – James, Michael, Patrick, Mary, Minnie, Joseph, Leola Collins Moseley, Rev William, Ruth Collins Mitchell, Francis, Beatrice Kelly Collins Comstock Greenwich Journal DAR meeting featuring life and times of Peter Comstock Obit – Charlotte Comstock Gray Conety Obits – Viola Noonan Conety, Leon John Conklin Obit – Emily Conklin Herbert Conlin Historical Cupboard box in Bancroft. Cooney Obit rewritten from Washington Post – Luke Cooney Copeland Obit – Yvonne Richards Copeland Corbett Obit – Albert Costello Obit – Christine Cistello Gerghino Coulter Gradeside services for Katherine Coulter Livingston , William, Ronald, Louise, Louise McFarland Coulter Picture of town clerk Katarine Coulter Cowan Obit – John M, E Greenwich, 1992 Obit -Salem Press, 1939 – Martha Telford Cowan (Mrs. Peter), grandmother of John

Cowles Obits – Ida Hicks Cowles, Frank Cowles Jr. Craig Newspaper article - Harold Craig, Hebron – big winner on television’s “Twenty-One”, Quiz show Crank Obit – Joe, 2005 Crawford Obits – Hannah McKnight Crawford, Ellen Thompson Crawford Creighton 1900 Hebron census re George, wife Margaret, daughter Lillian History of Creighton-White Farm, beginning in 1768 Crosier The Fitch Gazatteeer – history of Crosier family 1696 – Wedding announcements – Ralph Crosier and Nellie Conety, 1925; Mary Elizabeth Crosier and Elmer Washburn; Orpha Allen and Joseph Crosier; Minnie Crosier and Stuart McClaughry Obits – Clarence, Joseph, Jeannette Crosier Mshaffy, Harold, Mary Elizabeth Cunningham Crosier, Lawton, Nellie Crosier Jenkins, Lawrence, Carolyn Crosier Bodenstab, Viola Rouse Crosier, Francis, Nelly Conety Crosier, Samuel, Emma Walsh Crosier, Jane, Marjorie Crosier Monroe, Richard Cruikshank 95th birthday celebration picture – Donald, 1997

73

Obits – Mrs. Martha, Malcolm, Anice Cruikshank Cary, Irving Jones, husband of Mabel Cruikshank Jones, Donald Cruz Obit – Dr.Virgil Paul Cruz, Presbyterian theologian and minister See “Adams” D’Amato Obits – Lila, 1994; husband Raphael, 2002 Dana Peoples Journal, Greenwich, 1860 – marriage of Freeman Robeson, Camden Valley and Lydia Dana , Shushan Darfler Obits – Curtis, wife Clementine McDermott Darflur, May 4 and May 5, 2000 Davis Obit – Ogilvie, 1979 DeMarco Obits – Antonio, Charles Dennison Obits – Lewis, wife Jane Scott Dennison Dewey Obits – Thomas, Okey Dickinson Obit – poet George L Family reunion – Sylvanus Dickinson family, Nichols St. Dillon Dillon family history from Gordon Dillon’s scrapbook, Bancroft Public Library Newspaper – Charles Dillon hurt in auto accident, 1950 Obits – Emma Huchens Dillon, , Lucille Ross Dillon, John Marriage announcement – Lucille Ross and Winston Dillon, 1950 Dodd Obit – Henry, son of Hon. Edward Dodd, 1881 Doty Post-Star article – John Duane Doty, born 1799, Salem; Held offices – Supreme Court, Northwest Territory, US Congress, Superintendent of Indian Affairs, Governor of Utah Duby Obit – 1993 -Veleda, Salem teacher, 1949-69 Duel Obit – Frances Flower Duel Dundon 1860 census, East Greenwich Obits – Ernest, Mary Dundon Nemeyer Dunigan Obits – Barney, Mary, William, Frank, Margaret Arnold Dunigan, Raymond, Edward, John Dunning-Darrow Marriage announcement – Martha Darrow and John Dunning Eaton Obits – Byron, June Eaton Munson Ennis Wedding announcement – Muriel Ennis and Richard Durrin Obit – Richard Ensign Onit – Elizabeth Ezell Dr, Ezell, citizen of year award, Salem, 1973 Dr. Ezell honored for 50 years service, 1987 Obit – Dr. Stiles Ezell, 1988 Fairley 1850 Census listing Evergreen Cemetery- Sarah Dennison Fairley, unnamed infant of James and Jane, Mary Fairley Thompson, Isabelle Fairley Leigh Obits – George, Ellen (Mrs. Owen Fairley) Charles (trainman), Ralph, Mina Moore (first husband – Ray Fairley) Marriage announcement – George Fairley and Ada Flower Ferguson Obits – Elizabeth Ferguson Moore, Irene McIntyre Ferguson, Isabel Stewart Ferguson, Ruth Ferguson Francis

74

Fincke Obits – Dr. Gerald, Dr. Harry Banghart (first and husbands of Mary Hamilton Finke Banghart), Mary Hamilton Finke Banghart Findall Obit – Elizabeth Masfield Findall Fleming Obits – John, Joyce Keys Fleming Fortmuller 1900 census listing – Hebron – William and servant Obits – Frederick, Ethel Hemenway Fortmuller Fortin Newspaper pictures featuring client Virginia Fortin at Saratoga Baths Obit – Anna Broughton Fortin Foster Revolutionary record of John Foster, 1778 Obit – Debery Cook Foster Fraser Obits – Charles, Rose Blanchfield Fraser, Peter Freeman Death notices – Andrew, Harvey Gainor Obit – John W Letter to Salem CS Alumni Committee from Dr. John E, 1985 Article written by Dr. John E –“He never could hold a job” Galbraith Family info re Robert and James from Florence Walrath Gambee Obit – Col. James Getty Washington Co Historical record of Getty family from Ireland; James – Salem, John, settler of Gettysburg, VA, Robert –Hebron Obits – Phyllis Barber Getty, Stanley, Marion Getty Klaiber, Gertrude McKernon Getty-Paterson, Raymond Gibson Obits – James Jr., 1881, Judge James, 1992, Angus “Mike”, 1993, Dorothy Williams Gibson, 1998 Gilchrist “The Gilchrist Family” article by Louise Peck, 1999 Genealogical search from Frederick Gilchrist, RI, 1985 Journal-Press reprinting of “I Remember,” by Erma Bain Gilchrist, 1981 1860 Census listing – Hebron Hebron Cemetery listing Obits – Colleen Bates Gilchrist, PaulGerald, Wilma McLenithan Gilchrist, Erma Bain Gilchrist, Florence “Slats”, Edna Mae Gilchest Steele, Helen Gilchrest Doane, Esther Brady Gilchrest Gilfeather Obit – Helen Quirk Gilfeather Gillette Obits – Everette, 1950, Florence Moore Gillette Gillis Auction notice – Clyde Gillis florist shop and home, 1975 Obits – Irene Hughey Gillis, David Gordon Obit –George Gottry Obit - Charlotte Hitchcock Gottry Grant Obit – Agnes Ryan Grant, 1891 Gray Obits – Alonzo, 1842, Hon. Hiram, 1890, David, 1911, Clifford, 2004 Greene Obits – Arthur, Ada Greene Webster, Herbert Griffin Obit – Lorna Loy Griffin Gutherie Washing Co Historical Journal – 1764-1857 Halley Obit – Eliza Moore Halley, 1890

75

Hamilton Obits – John, 1891, William, Harold, Carl Hanks Journal/Press article – NY Ag society Century Farm Award to Big Green Farms, owned by Donald Hanks – 1991 Journal/Press article – Tragedy in Salem –two dead and one injured on Hanks farm, 1999 Post Star – manure pit deaths, 1999 Obits – Dorris Hanks Baird, Marshall ‘Bill”, Tillie Keys Hanks, Paul, Donald, Sr Hannibal Obits – Allan, Charles, Ann Smith Hannibal, Mildred Hannibal Cheney Harter Obits – Frederick, Greta Wageonheizer Harter, Ralph Hatch (See also Armsby) Records from Hebron Cemetery Hazen Records from Hazen Bible – 1793-1805 Herdman Obit – George Hicks Ida Hicks Cowles, Mae Taylor Hicks Higgins Obits – Neal, Elizabeth Lewis Higgins Kitchen Hills Obit – Emma Hills Durham Hilton Obit – John Hinds Notice of marriage - Rev. HC Hinds, 9th Presbyterian Church, Troy Hebron Cemetery records – Charles, 1787-1859 Obit – Ester Parish Hinds Hines Obit – Thomas Hitchcock Salem Press article on railroading by Charles S Hitchcock Obit – Mary Turner Hitchcock Hohmann Obit—Albert W. Sr. Hopkins Obit – David Records from Evergreen Cemetery – 1828-1889

Honeywood Salem’s poet laureate – St. John Honeywood – poetry found on Revolutionary War gravestones Howlett Obit – Lyndon Hubby Obit – David Hudnet Obit – Rev Dr. Herbert Huggins Obits – Rev Kenneth, Ruth Huggins Reynolds, Harold Hunt William C Hunt elected mayor, village of Salem, 1950 Obit and picture – Marion Hunter Obits – Merle, Marjorie Moon Hunter Huppuch Winfield – candidate for office, town of Salem Iannelli Obit – Minnie Iannelli Maddalena Proudfit/Irvin Obit – Mary Proudfit Irvin Irwin Obits – Rev Stewart Irwin, while preaching; Mary Irwin Aldrich Jackson Obits – Roger, Grace, Ronald, Florence Jackson Starbuck Jarvis Obits – Marlin, Lorrena Jarvis Mallory Jenkins Obit – John Jewett Obit – Leona Patrick Jewett

76

Johnson Fitch Manuscript – Hugh Johnson family record Obits – John, Joshua, Myra Johnson Blaisdell Jolly Pioneer’s Citizen Award to George Jolly, South Dakota Obits – William B, Eva Feth Jolly, Ellene Clow Jolly Jones Obits – Helen, infant; Herbert, Dorothy Haas Jones, Elinor Jones Hempstead Kana Obit – Robert, Whitehall principal and former Salem coach Induction of Robert in Sports Memorial Hall of Fame Kearney Obit – Peter Kegler Obit – Frederick Kelly Obits – John, Joseph, Eleanor Leary Kelly Kenney Obits – Jane Baerman Kenney, Laurence Kerslake Obit – John Keys Obits – Anna, Gordon, Marjorie Keys Carpenter, Joyce Keys Fleming, Dorothy Keys Audy King Obits – Kenneth, Jesse, George, James, Edward Kinney Obit – BC Kinney Knapp Obit – Pfc. William Knapp killed in action In Memoriam – Knapp family for Pfc. William, 1945 Parents receive medals from marine corps Krumdieck Obit – Newton, MD Ladd Obit – Fred W., athlete Info about Fred Ladd through interview with Jay Green Lambert Installation of Rev Amos B, Associate Reformed Church Marriage announcement – Rev. AB Lambert and Helen Russell, 1867 Obits – Mary, mother of Rev AB, Mary R, mother of Dr John, Rev. AB Salem Census – 1826 – 1895 Landers Obit – Thelma Christensen Landers Langford Obit – Edna Sheldon Langford Langlois Obit – Bernice Lasher Obit – Daniel LaTulippe Brothers Raymond and Lewis join air force Obit – Edward Lauder Raymond named Farm Bureau agent Obits – Raymond, Helen Crosier Lauder Law Obits – Maude Roberson Law, Andrew (“Bob”), Ruth Jacobs McCauley Law Leary Obit – Josephine Blanchfield Leary LeBarron Obits – Melvin, Louise LeBarron Smith Allen L’Ecuyer Obit – Connie L’Ecuyer Bouchard Lewis Obit – Lorenzo Lewis (See also Cassidy) Obits – Dorothea Lewsi Pelton, Ruth Lewis Kirchner, Elizabeth Lewis Higgins Kitchen

77

Lewsey Obit – Harry Liddle Obit – Mrs. Catherine Lincoln Resignation of Lillian Lincoln(Mrs. Carlton), Salem teacher Obit – Frank Linendoll Murder of Douw Linendoll, Salem, 1928 Livingston Cemetery record, Christie Rd - Alexander,wife Eleanor, Moses, Texie History of Alexander written by John Cowan, E Greenwich Lourie Wedding announcement – Eleanor Marshalsea and Robert Lourie, 1952 Obits – J. Wilson, William Loveland Obit – Roger Loy Obits – Eleanor(Elinor) Loy Bain, Wallace, Eilene Loy Arnold Ludd Obit – Edward Lundy Obits – Marion Lundy Sheldon, Charles, Dorothy Lundy Stewart, Malcolm Lyon Obit – Florence Higgins Lyon Lytle Wedding announcement – Jane Lytle and Ian Gummoe Obits – Mary Brown Lyttle, Ruth Lytle Cruikshank, Andrew, John History of Salem (p 27) lists brothers Isaac, Robert and William enlisted men, Charlotte Co Militia Personal tribute to Laura M Lytle, Salem class advisor Mackenzie Obit - Rev. Mackenzie MacMillan Obits - Nettie MacMillan, Inez MacMillen Palmer, Julia Kirshbaum MacMillan

McAllester Obits – Maria, Caroline Allen McAllester Sale – McAllester homestead to Charles McLaugry, 1878 McCarter Obit – John McClarty Obits – Mark, William, Isabel Fairley McClarty, Carl McClaughry Marriage – Stuart and Minnie Crosier, 1927 Obit – Minnie Crosier McClaughry McCleary Poem written at death of Horton, 12 years old McClellan Obits – Col William, 1872, Mrs. William, Mrs. Emma, Irene McClellan Johnson, Elizabeth McClellan Dustin, Benjamin, Juanita McClellan Rowe, Jeanette Banta McClellan, Edward, Irene Gillis McClellan, Robert, Ruth Ston McClellan McCollister Family tree (1742-1828) from Sleeper Co. McCollum Obit – Jennette McCollum Raemer McDermott Obit – Clementine McDermott Darfler McDogall Obit – Clifford Official papers – children of Archibald, deceased McEachron Obits - Mrs. Foster (Marion McClellan) McEachron, James, Mary McEachron Greuling, Pearle Roberts McEachron, Horton, Leon, Edwin, Horace, Gordon McGrath John

78

McGuire 1860 Jackson census – Patrick, Hannah, Mary 1900 Jackson census – William Obit – Jennie McGuire Bennett McIntyre Obit – James McKearin Obits - Frank,Sally McKearin Hunt, Margaret McLoud McKearin McKee Obit – Carolyn McKee McKeighan Obits – Kenneth, Nelson, Joyce Wever McKeighan, Miriam Gough McKeighan , Elizabeth Carlton McKeighan, Raymond, William, G. Holden McKie Article from The Eagle, 1194 – Minerva Buck McVie, founder of Ondawa-Cambridge Chapter of DAR, 1894 McKinney Letter to friends and loved ones re death of John from wife Eleanor and son Jerry; obit – John Wesley McKinney McKinney Article - Boy Scout Alexander McKinney considered for trip to Africa; funeral service – Lura Belle McKinney, 1992; last will and testament of James F McKinney, 1950 Obits – John (1925), Lura Belle McKinney, Alexander, Peter McKnight Belcher cemetery record, 1884-1893 McKolt Obit – Oscar McClaughry Family tree – 1812-1865; Salem Press article - sale of McAllister (McLaurey) Homestead to Charles McLaugry, 1978 McLaurie Ariticle Joliet, IL Daily Republic and Sun re tablet placed in honor of Thomas McLaurie, deceased, by prisoners of penitentiary McLenithan Birth announcement – daughter Jensen born to Todd and Suzanne; Obits – Emerson, Margaret Hedges McLenithan Callahan, Charles, Grace L McLenithan McMahon Wedding announcement – Elizabeth Frazier and Dr. Francis McMahon; Cemetery records; school records for Florence, Harold, Frank; Obit – Bertha McMahon Keenan McMann Obits – Margaret McMann Coleman, Fred McMurray Charles Anson Ingraham, author of “The Years of My Pilgrimage”, autobiography (mother – Margaret McMurray, longtime residents of Salem) Obits – Alice Pinkerton McMurray, Marjorie McMurray, Oscar McMurray McNaughton Photographs of gravestones – Alexander, 1824, Christie Rd Greenwich; Catharine, wife of Alexander, 1836, Christie Rd; Obits – Carrie McNaughton Stevens, Ruth Saunders MacNaughton; Reference – McNaughton family scrapbook, Bancroft Public Library McNitt Obit – Louise Beadle McNitt McQueen Obit – William Mahaffy Obits – Lizzie Shields Mahaffy, Stanley, Kathryn Wadsworth Mahaffy, Rev. Robert, Ruth Mahaffy Kier, Margaret Mahaffy Mahoney Article – “Private Daniel Mahoney Writes Mother (Margaret) by V-Mail”

79

Mairs Obit – Elizabeth, wife of James, 1882 Marrazzo Obit – Fred Markham Obit – Gerald, Sr Marra Family history – Eugene Marra, 1887-1932; Salem Press – real estate transfer – Eugene and Minnie Marra to town; Names of 12 children of Eugene and Minnie Marshalsea Obit – Helen Chamberlin Marchalsea Martin Picture – cemetery stone, Granview Cemetery, Whitesboro; Article – “As We Were” from the book “Their Own Voices”, written by Asa Fitch and edited by Winston Adler (featuring Moses Maritn, Salem immigrant from Wales; list of names collected by Mrs. William Nartinm 1894; list of Martin deaths’ “At Home” card , Mr and Mrs Josephus Martin, 1885 Martin #2 Newspaper article – Administration sale Aaron Martin estate, 1865; family history – William and Elizabeth Lant Martin; guardianship letters; obits – William, Sarah Lambert Martin Masefield (see also Findell, Johnson, Barber Mason Article – William Mason, 18, killed in truck/car accident Mattison Obits – Gerald, Earl, Frances Chamberlin Matteson, Donald, Patricia Matteson Greene Maxson Obit – Earl, Jr Maxwell Probate records – Charles Maxwell, 1960; Obits – George, Thomas, Mary, Horace, Helen Maxwell Killough Merrill Obit – Norman Merryman Obit – James, Sr Miner Wedding announcement – Jodell Miner and Thomas Jordan Mitchell List of descendants of John Mitchell (Irish immigrant, 1840’s) Mohan Obit- Albert , 2001

Montgomery Obits – Agnes Russell Montgomery, Martha Bentley Montgomery, Mildred Montgomery, Robert, Jr, Howard Montieth Hebron Census, 1900 – John and Mary, 6 children Moon Article – Resolution of Respect by Salem Businessman’s Assoc. at the passing of Robert Moon ; obits – Marjorie Moon Hunter and twin sister Marie Moon Atkins More Notes from Marjorie Center Flower, daughter of Theresa More Morey Article – The Morey Family of Salem Morris Article – Salem Couple Killed in Florida Car Crash; obits – Burton and Dolores Boscarino Morris Morrison Obits – James, Walter, Katherine Clark Morrison, William, Sr; 1790 census – Ephraim Morse Obit – Fred Mullen Obit – Mathew Muller Obit – Alfred Murphy Obits – Edward, Josephine

80

Murrane Article – Salem Man Dies After Logging Accident- Gerald Murrane; Obits – Mary Murrane Olsen, Martin, Jr Nelson Census – John R and John J Nelson, birth dates, 1820-1871 Obit – Hon Samuel Nelson, 1873 Obits – James, 1915; Mabel Townsend Nelson, 1987; Doris, 1987; Audrey, 1989; Clarence, 1993; Ralph, 1997; Albin “Pete”, 2001 Nestle Obit – David, 1999 Nichols Article – Nichols family reunion & memorial, Argyle, 2000 Northup Warren Cardwell article re Oatman Salem Press article – M/M Ralph Oatman of Delmar visiting his mother Christine Oatman, Nichol St. Salem O’Donnell Obits – Helena O’Donnell Fleming, 1921; John A., 1951 O’Keefe Obit – Richard, 2000 Oliver Obit – John, 1886 Orton Obits – Dr. Zenas, 1952; Julian, 1984; Janice Orton Spallholz, 2002 Church bulletin – funeral service, Julian Orton, 1984 Owens Obit – John F, 1999 Parker Revolutionary War record: Caleb, Pater, Samuel Obits – Congressman James Parker, 1933; wife Marion Williams Parker; Amy Gledden Parker, 1950 Parrish Obits – Mayor Harley, 1971; Clara Wadsworth Parrish, 1981; Laverne, 1985; Florence Parrish Sheldon, 1990; Maude Poor Parrish, 1997; Helen, 1998; Robert, 1999; John, 2004 Patrick Obit – Curtis, 2000 Paterson Obit – Irene Shaler Paterson, 1995 Patton Obit – Joan Phelan Patton, 1994 Payne Obits – Ruth Payne James, 1991; Robert, 1995; Patricia Noonan Payne, 2003 Peck Obits – Eleanor Peck Loucks, 1992; Patricia Welch Peck, 1994; Hollis, 2000 Pecola Obit – Benjamin, 1950 Peters Obits – Homer, 1992; Josephine Peters Crosier, 1996; Danny, 1998 Pigeon Obit – Lawrence, 1999 Pincus Obit – Paul, 1928 Pinkerton Article – Louise Pinkerton acquitted of assault, 1850; Obits –Howard, 1995; Alice Pinkerton MacMurray, 1996; Annabell, 1999 Piser Article – “The Pisers”, Greenwich Journal, 2000 Obit – Doris Piser Hanson Porter Family history – father William, judge Potter Obit – Barbara Long Potter, 2002 Powers Family tree – 1855 – 1998 Obit – William, 1949 Pratt Obits – Eva Moore Pratt, 1993; Forrest, 1994 Priest Obit – William

81

Prindle Obit – Susan Ames Prindle, 1943 Pritchard Obit – Rev. James, 1997 Pritchett Obit – Marjorie Tifft Pritchett, 1994 Pushee Obit – Joan Bishop Pushee, 1999 Putnam Obit – Leon, 1996 Quackenbush Article – “Massacre in the Park” re. 1758 incident Obits – Charles, 1998; Raymond, 2003 Rascher Historical article by Sigurd Rascher, 1949 Obit – Sigurd, 2001 Rasey Article – author Ruth Rasey Simpson booksigning, 1994 Rea Article – Helen Reynolds Rea & Clarence 60th anniversary, 2000 Diary note – Marriage of John Rea and Hildred Ashton, 1910 Obit – Dorothy Rea Jones, 1994 Reid Hebron census, 1860 – William Reid family Book ad -“Descendants of William Reid & Catherine Campbell” Obits – Hazel Santus Reid, 1989; Mildred Reid Wood, 1993; Ethel Rea Reid, 2001 Wedding announcement – Marjorie Reid and Roscoe Ely, 1940 Rice Obit – B. Niles, 1895 Rich Obits – Harriet Graham Rich, 1928; William, 1929; Francis, 1929; Belle Sweet Rich, 1929; Carlton, D. Leroy, 1989; Elsie Wright Rich, 1992;Bernice, 1993; Jacqueline, 2003 Article – “L. Floyd Rich Takes Over Service Station” - Salem Note – William L or D Rich enlisted 123rd regiment, 1862 Reilly Notice – Charles Reilly’s Salem bakery move to Blanchfield bldg. Obit – Mary Gildea Reilly, 1998 Roberson Obit – Ethel Roberson DeMaria, 1992 Roberts Obits – Ralph, 1989; Lola, 1993 Robertson Obits – James, 1950; Jessie McQueen Robertson, 1956; William, 1995; James, 1996 Marriage announcements – Frances E Robertson & Edwin Oberwager; Frances L Robertson & Robert Burry, 1941 Salem Press, 1891 – history of Rev. Peter Robertson, Salem 1900 Jackson Census – George and James Robertson families Card of thanks –following death of James, 1950 Robinson Obit – Reba Bentley Robinson, 1993 Roche Obit – Joan, 1956 Roewer Obit – Hertha, 1997 Ross Obits – Lt. Angelo, 1946; Andrew, 1990; Grace Parry Ross, 2002 Saratoga Cemetery – William, death 1828; wife Rhoda, death 1854 Rowe Obits – Juanita McClellan Rowe, 1993; Richard, 73, Orville, 1999 Russell Letter from Hugh McKinney to Lura McKinney re David Russell Russell Obits – Anna Russell Roby, 1992; Nancy Parrish Russell, 2001; Frank Russell, Jr., 2001 Rybowski Obits – John, 1984; Doris Smith Rybowski, 2004 Safford Obits—Dorothy E. Safford 2000, Earl 1953, M. Dewitt 1979

82

Salisbury Obit-Steven, 1987 Sampson Obit-Florence M., 1995 Saperstein Obit-Harold, 1996 Saunders Obit-Carl S., 1993; Marguerite Saunders Brooks, 2010 Sausville Obit-James, 1994 Savage Obit-Laura M., 1905; Frank Matthew, 1997; Richard P., 1991; Arthur P., 2000 Sawyer Obit-Pamela Sawyer Booth, 1999 Sears Note-Marie Randall, 1915 Seger Obit-Lucille H., 1985 Shaler Obit-Andrew, 2000; M. Frances Shaler Cantwell, 1988; Irene B. Shaler Paterson, 1995; note Andrew Shaler, 1925; Jule, 1910 Shapiro Note-Shapiro’s Store open on corner of Main Street next to depot May 3, 1928, closed January 10, 1929 Shaw Katharine Luckett, 1994; Mary Sheldon Milton, 1994; Edna, 1995; Marion, 1993; Susan, 1994; Albert, 1991; Lillian B., 1998; James, 1949; Janet, 1995; Bertha Brown, 2003, others Sherman Notes-Jesse, 1918; Stanton, 1977; Obit-Mabelle, 1984; Moses, 1997 Shields Obit-Helen G., 1984; Ida Simpson Notes-Anderson, David Skellie Obit-Albert, 2004; Loris, 2004 Skidmore Obit-Geraldine A. Mason, 1994 Sloan Obit-Carmella, 2001 Smith Obit-Margaret, 1973; John, 1966; Clinton, 2000; Russell V., 2004; Arnold, 1964; Mary C., 1985; Esther, 1997; Esther S., 1998; Louis C., 1998; Harry, 1987; Eugene, 1991 Spaulding Obit-Stanley R., 1952; Donald C., 1975 Spezio Obit-Eugene T., 1994 Stanton Obit-Helen F., 1997; Kathryn S., 1999; Winifred E., 2000 Stanyon Obit-Gladys W., 1998 Steele Obit-Grace Ensign, 1981 Stevens Note-Clark, etc. Stevenson Note-Robert M., 1899 Ston Obit-Helen C., 1989; Albert H., 1936; Stout Obit-Gerald, 1993 Streeter Obit-Kenneth A., 1979 Sullivan Obit-Richard D., 1997; John L., 1942 Sutherland Obit-Julia Barbara, 1991 Sweet Ronald, Reginald, Edna May, 1992 Taber Obit-Ivan, 1990 Taft Obit-Ruth E., 1999 TeBordo Obit-Ernest, 2005 Thomas Obit-Douglas, 2003; Arthur, 1938 Thygesen Obit-Dorothea, 2000; Beatrice, 1994

83

Thompson Obit-Earl D., 1950; Clara M., 1992; Sara, 1903; Lena, 2003; Robert, 1980; Tierney Elizabeth T., 1997 Tiff Obit-Marjorie E., 1984 Tiplady Note-William Tiplady Toleman Obit-Irma E., 1999; Dorothy, 1996 Tomasi Obit-Martha, 1989; note about James “Jacko” Tomasi trip to Tomb Note-Samuel, 1838; Jane E., 1842 Tomlinson Obit-Viola, 1993 Tourge Obit-Robert E., 1996 Townsend Obit-Horace J., 1903 Travers Obit-Alice, 2004 Truehart Obit-Beulah, 2000 Turner Notes-James, Sarah, Morey family Tuttle Obit-E. Carlton, 1981 Tyler Obit-Carlton J., 1999; Ruby, 1995; Mabel, 1998; Frank, 1996 Wadsworth Obit-Donald, 2002 Wager Obit-Mary E., 1994 Wagner Obit-Jacob, 1952 Waite Obit-Margaret, 1989; Philip, 1998; Elizabeth M., 1995; Irwin, 1997; Frank, 1987 Walker Note-John, 1918; Willis H. Warner Obit-Theresa, 1991; Louis, 1999; Charles E., 2010 Washburn Obit-Cassius S., 2004 Wayman Obit-Arthur, 1938; John, 1997; Louis C., 1962 Webb Obit-Louise West Obit-Stanley, 2000; Evelyn, 1997; Harriet B., 1988; Agnes H., 1949 Wever Obit-John F., 1995; Margaret E., 1999; Dorothy, 1957; Joyce, 1993; Carrie, 1981 Whitcomb Obit-Elizabeth, 1891 White Obit-May, 1993; Archie Q., 2002; Myrtle E., 1997; Helen, 1994 Whitlock Obit-William J., 1877 Wielt Obit-Beatrice B., 1994; Royal, 1991 Wiley Note-George Martin Wilson Obit-Robert N., 1964; Arno, 1991; Alice, 1993; John, 1988; Donald M., 1994; Ervin, 1997; James, 1995; Donald L., 1945; Hazel Winning Archival notes – death of Jane Winning, 1853; death of John Winning, 1903; Obits – Albert Corbett, father of Mrs. Carson Winning, Civil War veteran; Margaret Winning, 1951; Mae Heath Winning, 1983 Newspaper article, “Accident Fatal to WJ Winning”, 1939 (wagon and auto) Wischlburger Newspaper article – Bernhard Wischlburger dies of heart attack at Kessler Air Force Base, March, 1955

84

Wood Wedding notice – Bernace Priest and Edwin Wood, 1941 Eagle article – Walter Abbott Wood, 1815-1892 Obits – Edmund W Sr. 1993; Robert, 1995 Woodell, Albert R. Obit, 2015 Worthington Obit – Harold, 2005 Wright Wedding announcement – Royal Wright, MD and Ann Gray Obit – Robert H, 1991 Wurm Obits – Bess Trimble Wurm, 1964; Frank J, 1993 Newspaper feature – Frank Wurm, Brooklyn Dodgers pitcher, 1944 Yarter Obits – Pauline Richardson Yarter, 1992; Ralph, Sr., 1995 Young Obit – Alfred, MD, 1916 Yushak Obit – Mary Steck Yushak, 1995

Dolores Phaneuf Collection: Genealogy

Unit 13, Shelf 2, Box 4 1 cubic feet

1. Register of Salem Lodge, No. 391, F&A.M., member ship list starting January 1, 1886 ending on January 1, 1892. Address list from 1892 to 1908. 2. Register of Salem Lodge N. 391, F&A.M. from August 15, 1855 A.L. 5885 to May 2, 1960. Three printed programs, 1956, 1964, one photo of members 1964 in new temple. 3. Letter regarding Revolutionary War soldier Stephen Clapp. 4. “Some Recollections of Salem Written Expressly for my Good Friend Mr. Tobias A. Wright of Westfield, N.J., formerly of Salem, New York.” Written by R. J. Shields, , Sept. 30, 1932. 5. A Genealogical History of Gideon Saffard and Lucy Freeman, Preston, Connecticut. by Edward R. Safford, 1929. 6. Copy of newspaper article about 14 year old Albert Corbett who sneaked into the Civil War in 1862. 7. Christmas card photo of Mary McClary and Mrs. Margaret Chamberlin, Salem, NY. 8. Genealogical Notes of the Getty and Lytle Families of Salem, New York, by Horace True Currier, Chicago, Illinois, 1902. 9. General David Allen Russell articles, Civil War 10. John Sears genealogy notes 11. David French, Presbyterian minister, Cambridge, NY 12. David Scott, Cahans, Scotland and Salem, information 13. Stevens family, Matthew, Cambridge, NY 14. Mrs. Helen Electa Lambert, Salem, NY d. 1903

85

15. Alexander McNitt information 16. Joseph Louden (Loudon), McLaughry, Leigh information. 17. William Blanchfield, obit. November 13, 1935, other family members. 18. Center family information, Hiram and others. 19. Chapin, Skellie families, and others. 20. John Hamilton, John Savage, Rev. Thomas Clark and related names by Jennie M. Patten. 21. James H. Clark Jr., Ennis, Pike, Kana and other families. 22. John Foster, Rev. War soldier 23. James Harsha information 24. David Irwin family 25. David Kincaid family 26. Joseph and Robert Kelly 27. Margaret Liddle 28. Lytle family 29. McClaughry family. Genealogy of the McClaughry Family by Charles C. McClaughry, 1913, and other information. 30. McClaughry Family index: McClaughry, “West from Cleghill” by Philip C. Biddle, 1980. 31. McMillan Genealogy & History by W. F. McMillan and C. E. McMillan, 1992 (?) 32. McNaughton family 33. Martin Family, Adam, Moses 34. Munson Family, Hebron 35. John O’Donnell 36. Journal of John Trevett, of Marines, 1775. Associated names are Orton and Spallholz 37. Robert Pinkerton 38. Powers and Shea Families 39. Russell-Lamber Family 40. Roche, Mrs. Dennis E., d. 1922 41. James Rogers, Rev. War soldier 42. Tierney Family 43. Turner Family, Connecticut 44. Genealogical County Map of the United States of America 45. Migration Trails Map East of the Mississippi

Dolores Phaneuf Collection, articles etc.

Unit 13, Shelf 2, Box 5 1 cubic ft.

1. Maps: “Parts of the Counties of Charlotte and Albany…” 1778, St. Lawrence River, Lake George, Lake Champlain from Albany to Trois Rivieres, Post Star map showing Albany and Charlotte County during Revolutionary War, Map of the County of Washington County by David Burr (north end, Lake George), map of Lake Champlain and Upper New York Campaigns, 1777.

86

2. Railroads: The Mohawk and Hudson Rail Road Co., 1826-1853 by Fred B. Abele. King’s New York Views, New York Central and Hudson R.R. Co., 1900 by the Passenger Department. “Quarries Brought Railroads.” By Rose Kana for the Glens Falls Post Star. 3. “A History of Salem’s Train” by Stanley L Williams for Washington County Post, December 7, 1981. 4. Framed linoleum print of The Old Cemetery, done by SWA art class in 1946. 5. Civil War items: clothing issue list, copy of letter to Lieutenant Robert Cruickshank regarding a lack of discipline among the soldiers, Dec. 22, 1864 6. Copy of page with a list of Civil War soldiers mustered out, dead, missing, deserted. Salem Press? 7. List of Revolutionary War Cemetery burials. Four copies. 8. Rexleigh Mill: a series of newspaper articles 9. Revolutionary War materials: Revolutionary War Chronology & Almanac, 1754-1783 by Harv Hilowitz, 1995; “Frederika Charlotte von Riedesel,” DAR magazine, 3 Feb. “Battles of the American Revolution-1775,” a list from www.concentric.net/walika/1775a.htm. “Revolutionary War Soldiers Buried in the Old Burying Ground in Salem,” New York by Dolores Phaneuf, June 1988 “Articles of regulations for the Associate Company in the District of New Perth, Charlotte County, 1777,” copied by Roger A. Hemphill Dec. 28, 1923 from the original in the possession of Mrs. Harriet E. McClellan of Salem. Signators of the back, Alexander Webster to Governor George Clinton. Memorial Service program on May 30, 1933 at the Revolutionary War Cemetery. Souvenir card showing Fort Stanwix to Herkimer battles, Aug. 3-6, 1777. Saratoga Battle Field brochure. Living History, summer 2002. A publication showing the Revolutionary War reenactments on the 225 Anniversary of British General John Burgoyn’s invasion of the Lake Champlain-Hudson River Corridor. Many drawings and diagrams. “The End of a Dream, The Battle of Saratoga,” by Dr. J. Elosua, January 1971. 10. Newspapers: Centennial Advertiser, June 1876; The People’s Journal, 13 March 1879; copies of newspaper articles about Civil War veterans, 1879; Mirror and Farmer, 14 November 1895; Salem Review Press, 12 November 1897; The Sun, 28 April 1900; Greenwich Journal, 5 June 1912; The Greenwich Journal, 8 December 1920; article about the Washington Journal’s 155 year, 10 October 1996. 11. Deeds: copies of property deeds granted to Washington County by John M. Williams and Frances A. Williams for the building of the Washington County courthouse in 1869; printed decision of Comptroller James Gibson regarding the failure of Washington County supervisors to properly pay the assigned state tax of 1817.

87

12. General John Williams, assorted documents, Williams’ Papers, early map of dam and mill pond, speech before Congress re. state’s rights, Williams’ genealogy, James Parker last will and testament legal notice 1923, list of Williams’ family paintings by John Wesley Jarvis. 13. Joshua and Dinah Dick Conkey material. 14. Early Salem materials: essay “Early Salem, New York, Washington County,” various newspaper articles, B. C. Kinney photo of St. John Honeywood painting Salem in 1795, Woman’s Club notes re. historic homes, “Rediscovery of the Long Lost Minutes of the Proprietors of White Creek, 1762-1773, 1783” (Turner Patent, now the town of Salem in Washington County, New York), hand colored photo of the Old Meeting House, Clippings booklet of newspaper articles Feb 27, 1927-March 8, 1928. 15. Dr. Asa Fitch Jr. materials: book Asa Fitch and the Emergence of American Entomology by Jeffrey K. Barnes, 1988; Descendants of William Fitch by Robert L. Strode, July 1, 1999 (2 copies), Martin genealogy. 16. Dr. Asa Fitch Jr. indexes: The Facsmile, or Ledger Copy, of Dr. Asa Fitch’s Manuscript History of Washington County, N.Y. by Kenneth A. Perry, 1997; Asa Fitch Papers, Yale University, Sterling Memorial Library Manuscripts and Archives, by Janet Elaine Gertz, 1982. 17. Lot #160, Turner Patent: “Field Book of Village Lots on Town Lot 160 of Turner’s Patent.” August 22, 1872. By Asa Fitch, Land Surveyor; map of Lot 160 from Atlas of Washington County, 1866, property dispute and right of way. 18. Settlers of the Turner Patent, 1789 by Tobias Alexander Wright. 19. Miscellaneous historical items: 1976 Town of Salem tour guide, program for The Bicentennial Celebration of the naming of The Town of Salem, New York, March 5, 1988; The Trial of Dr. “Old-Head’ Allen list of cast members for 1955 and 1967; Early Pelham, Three Sketches by Alfred S. Romer, 1974; information about Jay Gould, Williams’ canal, block house, train service, Old courthouse, new courthouse, Hessian soldier capture in Salem, three hangings, “Year Without A Summer” (1816); Fort Salem programs for first season, 1972; 1975, 1979, 2006; The Salem Footlighters Inc. 1974-1975 programs. 20. Carl F. Ciulla et al files regarding fatal automobile accident in which three young men were killed on July 8, 1958 on Road, Eston, NY. Deputy James McMorris was the investigating officer.

Salem, West Rupert etc. Historic Materials

Unit 13, Shelf 2, Box 6 1 cubic ft.

Photos and other materials relating to Mathew Wiley (memorial card 1903), Annie Wylie, Robert J. Wylie (brother of Wilson Wylie of Salem), Floyd Murdock, Ethel Murdock, Robert Graham, Lizzie and Graham _____, Mary Northup Hill, John Lourie. Many photographs unidentified. Wedding invitation to Annie Wylie from Mrs. Fannie

88

Holmes; loan note of David McFarland owed to James Matthews, list of 1828 accounts (general store). From Ann Lourie donor.

Scrapbook of articles written by the Salem Historical Association; Dr. Francis W. Wilson, professor of biology; Granville, N.Y.; Mettowee Valley; Battenkill and tributaries; Woman’s Club; Hebron history; Sigurd Rascher of living in Holland. Jane DeWitt, granddaughter of Francis and Caroline Wilson, donor.

Manual of the Legislature of the State of New York, 1892 and 1909

The Assessors, Collectors and Town Clerk’s Manual, 1870.

Photographs of the Williams’ Mansion, 5; 1936 SWA football team; Class of 1914, 1938, 1945; students and teacher of a one room schoolhouse (unidentified); school outing with students and teachers (unidentified); photo of workers (unidentified); photo of Harriet Williams and her Sunday school men’s class, 1894; photo of WW I veterans, 1918.

Daughters of American Revolution applications, 1928-1980.

Linoleum cut block of Washington Academy with ink roller and metal plate.

CIVIL WAR SESQUICENTENNIAL, END OF WAR 2015

Unit 13-Shelf 3-Box 1 1 cubic ft.

Binder 1: • Providence Brigade Brass Band and 77 New York Regiment Balladeers • 123rd Regiment New York Volunteer Infantry book by Edie Meikle, correspondence, contracts, printer • Proposed budget for events • Calendar for events • Donor fund raising letters and thank you letters • Encampment re-enactors • Fund raising monthly statements and financial reports • Historian’s replies for Civil War materials exhibit in Great Hall of CCC • Georgi Museum program

Binder 2: • 123rd medallion, depot plaque, replica 123rd battle flag, mug paper work • Newspaper articles about Civil War • Civil War quilt • Correspondence, letters and emails • Events material, permissions etc. • Civil War Committee names 89

Binder 3: • Civil War history and symbols • Meeting minutes • Washington County Historical Society Civil War Fair • Web page: 123rd Regiment N.Y.V.I.

Binder 4: • Civil War re-enactor’s registration forms • Blue folder—newspaper advertisements thanking donors

Unit 13-Shelf 3-Box 2 .25 cubic ft.

Civil War Flags, quilt, documents, and Photographs

• 123rd Regiment N.Y.S.V. battle flag replica • 123rd Regiment guidon, flag replica • Civil War circular star arrangement, flag replica • Handmade quilt with Civil War theme (on south wall of the archive room) • Binder of photographs of the Sesquicentennial Civil War events 2015 • List of money donors to help raise the 123rd Regiment N.Y.V.I. in 1862— title of document is District No. 6, Volunteers For The War. • State of New York Resolution commemorating the 150th anniversary of the 123rd Regiment N.Y.V.I, sponsored by Assemblywoman Carrie Woerner and Senator Betty Little. • Civil War Diary of Dr. Henry Root, Whitehall, NY 1866 • Whitehall, New York in the Civil War (comprehensive record of soldiers served) Carol Senecal, historian, 2015 • 123rd Regiment Battle Flag plaque dedicated on July 21, 2017 at Washington County Building B, photographs of event, The Post Star blurb.

Materials presented by the 28th Georgia/123rd Regiment N.Y.V. I.

• Kennesaw Mountain Battlefield brochures and map • A DVD movie entitled Kennesaw: One Last Mountain produced by the U.S. Park Service • Lt. Robert Cruikshank’s description of the Dallas Battle and Col. Alexander McDougall’s wound • Photograph of the 28th Gorgia/123rd Regiment New York • Article of The “Dead Angle” battle near Marietta, Georgia and Kennesaw Mountain • Copy of a letter sent home by Samuel Atwood, 123rd Regiment about the battlefield near Marietta, Georgia. • Article about the battle at Cheatham Hill at Kennesaw Mountain.

90

• Drawings of the 123rd Regiment N.Y.V.I. monument to be erected by the 2l8th Georgia at Resaca, Georgia • A hand written letter from Jason Rusk for the good time they had in Salem over the July 4, 2015 weekend • A thank you card and photograph from Kirk Strange and the six 28th Georgia re-enactors who attended the July 4, 2015 weekend in Salem • • A power point CD created by members of the 28th Georgia re-enactors of their trip and time in Salem • 22 photographs of July 4 parade, exhibit, 77 New York Regiment Balladeers, Georgia re-enactors • Framed photograph of the 28th Georgia/123rd re-enactors • Signed Georgia flag with dedication to the Salem citizens of New York • Wooden case containing soil from each of the 123rd Regiment battles in Georgia (on north wall shelf in archive room)

Town Records in New Finding System Format Beginning with Year 2010 (Now located on Shelving Unit 5 in walk-in vault)

Unit 13-Shelf 3-Box 3 (Located on Shelving Unit 5 in walk-in vault) 1 Cubic foot

Clerk to Supervisor 2010

• Annual Financial Report 2010 • Personnel • Miscellaneous Correspondence • Justice • Budget Paperwork • MIT Investments • Procurement Policy • Dog Warden • Contracts: Fire Department, Rescue Squad, Library • BANS/RANS loans • Direct Deposit information • Highway Correspondence • CDL drug testing results • CHIPS/highway funds • Highway Payroll • General Budget Payroll • Quarterly Reports

91

• Supervisor Reports: Highway, General Fund, Georgi, Courthouse • Town Clerk Monthly Reports • Board Minutes • Health pertaining to Disability, Retirement • Warrants/Abstracts(summary sheets oassnly) • Georgi Museum o Payroll o Correspondence and donations o Events and renter insurance • Courthouse Community Center Correspondence • Courthouse Community Center General Account/General Journal

Unit 13-Shelve 3-Box 4 (Now located on Shelving Unit 5 in walk-in vault) 1 Cubic Foot

Three binders: • Bank Statements • Clerk to Supervisor • Payroll

Unit 13- Shelve 3-Box 5 (Now located on Shelving Unit 5 in walk-in vault) 1 Cubic Foot

• Clerk to Supervisor, 2011 • Payrolls • Health • Contracts • Annual Financial Report, 2011

Unit 1, Shelve 3, Box 1 (Now located on Shelving Unit 5 in walk-in vault) 1 Cubic Foot

• Clerk to Supervisor, 2011 Continuation

Unit 1, Shelve 3, Box 2 (Now located on Shelving Unit 5 in walk-in vault) 1 Cubic Foot

Three binders • Bank Statements, 2011 • Clerk to Supervisor • 2011 budget ledger

92

GENEALOGY SURNAMES (VILLAGE PROVENANCE) 6 cubic ft.

FILE CABINET 1B1

Abbott, Delbert Abrams, Jack (family merchant, father Mark) Adams, Florence Adams, John et al. Adams, Lori G. Aldrich (VT. & NH) Alexander, James Alexander, Janise H. Allen, Jeanette M. Alger, John Allen, John et al. Ames, George (Deacon) Anderson, James (Granville) Anthony, Susan B McLain, John – draft of Chapter by Ted Corbett, 2006 Archibald, Robert Armstrong, George Anderson; related names: French, Blair, Edgar, Foster, Law, Simpson Scott Atkinson Family Bible records Atwater, Royce M. Atwood, Zaccheus (information about the oil painting of his house) Audubon, Florence, Maria, Caroline, Jack, Benjamin (John Audubon’s descendents) Austin, Orrin, Abner, et al (see also Cowan file) Avery, Elsie d. of Harold Helen Avery

Bain, Willard Baker, Harvey: Steele related. Graduation and wedding announcements Baldwin Family Baltz, Albert G. Bancroft, Benjamin Barber, James et al Burdick, Tefft, Rogers Bardin, Morris Ray Bardwell Barkley, Clayton & Mary McEachron Barkley Barkley, Elizabeth F. Barkley, Marjorie Barkley, Theodore “Ted”

93

Barnes, John (Revolutionary War Soldier, Barnes’ Rangers) Barnes, Martha Sears Barnett, Hyde Barrett, John Bartlett, Moses Bassett, Lucinda (m. Nathaniel Merrill) Batchelder, Emma Batease. George A. and Marilyn Baxter, John (marble mill) Baylor, Waltraudt “Whitey” Beaty, William J. History of W. Beaty Farm by Robert J. Shields; W.J. Beaty Diary Beaver, Quentin C. Beattie Family Beattie, Charles L. Beebe, Erastus Beebe, Oliver and Kate C. (see Gage) Bell, James Bell, Thomas Graham Benn, Robert and Beverley Bennett, Lawrence (tree sitter) Bennet Family (Easton) Bennett, Silas (Sandgate, VT) Bergit Family Beveridge, Thomas and Margaret Law Beveridge, Catherine M. (Dillon maiden name, see folder) Bible Records: Atkinson, Baker, Bancroft, Beattie, Brownell, Clough, DeKalb, Gregory, Hatch, Leigh, Libby, Lytle, Martin, Mendon, Morehouse, Perrine, Sheldon, Smart, Smith, Remington, Rich, Whipple, and others. See name files. Billings, Jessie family (Christopher) Binninger, Abraham (Moravian Minister) Binninger, Isaac (Bible record, Binninger and Company, patent medicine business) Bishop Family Blackman, Craig (Heath family) author Blair, Bernard Blake, Lucy – winter tragedy 1821 Blanchard Family Blanchfield, William Blanck, Alberta Ann Blowers, Abathia Blowers Family Boice, Marshall J. Bordman Family, genealogy Bothwell, James Botsford, Dorothy Augusta Bovee, Albert E. Bowker, Arthur

94

Boyd, Robert, family Bradley, Pierce, family Braymer, David (Hebron) Braymer, Gretchen (Hicks) Brewer, Peter Briggs, Isaac Bristol, William Brown, Solomon Brown, William; Sara Brown Hay Brownell Family Bruce, Asa Buck, Robert C. (Norman Rockwell’s “Willie Gillis”) Buffum, Mary Burke, George H. Burke, Thelma (see Wilson, McCleary names) Burke, Thomas (not of Salem, NY) Burnett Family Bushee, Peter, family Butler, William

Caldwell, Robert (Todd related family) Campbell, William J. Campbell, Richard T, Salem math teacher Campbell, Pierce, wife Anna Mae Capuano Family (obit. of “Fanny” Capuano Scarfo, Dec. 30, 2005). Capuano, Guy (obit. August 2008) Carrolan, Patrick and others Carroll, Dennis family (Holy Cross Cemetery) Carson, George Carswell, Nathan et al Harrison Carter, Abner et al Morehouse Cary. Emma A. Cary, Michael Caselli, Richard Cassidy. Della Center, Edith Cotton Chadwick, Donald G. Chambers, John A.; Sylvia M.; Donald Chamberlin/Marshalsea Family Chapin/Crocker/Curtis/Cleveland Family (Cambridge) Chapman, Calvin Chapman Chapman/Rogers Chattin, Abraham Cheever, Nathan (Tripp family connection) Chew, Vernon (wrote extensively about WWII and the Depression in a series of letters)

95

Childs, Helen Christensen, Robert/ Marlo, Linda Church, Bethuel, family Churchill, Josiah Clapp, Stephen Clapps’ Mills Clapp/Clough/Chamberlin/Martin/Wheeler/Mack/Green Clark, Jonas (Cambridge, MA) Clark, Francis Congressional Medal of Honor, (WWII Heroy Clark, Horace/Hays Clark, Phillip Clark, Thomas Rev. (leader of Scotch/Irish Presbyterian congregation that came to Salem in 1766) Ship John passenger list, CD of Letters of Dr. Clark, 1754, Autobiography of Charles Finney, 1908 Clark, William and Slarrow family Clayton, Lewis B Clinton, Henry (Law, Miner) Cleveland/Adams Webb genealogy see also Hopkins Cleveland/Green/Webb, Deliverance family Clough/Chamberlin Coffinger, Marian “Blondie” Coggshall Cogswell, James Cole, Beverly, family Cole, Edith; Kenneth D. Cole, Lawrence (“Duffy”) Cole, Margaret (Broughton, Fortin) Collins, Thomas (Deacon) Conaway, William (Revolutionary War Soldier) Congdon, Deborah Conkey, Dinah Dick Conkey, Joshua 1954 Military Stone Service Conkey, Joshua (early settler, French and Indian War soldier, Rev. War soldier, wife of Dinah Dick), Conkey’s Rangers—roster of soldiers 1776, 1777; McConkey (Conkey) genealogy Connor, H.Y.; Edwin, Hugh Constant, Silas, Revolutionary War diary Coon, Thomas Cooney, Irene Louise Cooper Family Copepland, Brommie Corbett, Albert, 123rd NYSV, Civil War - newspaper article Cordier/Snow/Rudd Cormier, William (town and village historian) Coulter, Louise & family Coughlain, Richard (Rev. War soldier) Cowan, Austin, sons of Aaron Austin

96

Craig, Archibald (Hebron) Craig, Drucille Craig, Polly Crandall, Sylvester S. (photo of Salem Hotel 1886 and Fitch Index for info) Craner, Anna Crawford, James Creighton, Robert, related name: Wright, Martin Crocker, Ephraim Crosier, James Crowl, Alvin Crowd, Ronald (Battenkill Railroad owner) Cruikshank, Peter Cruikshank (large family collection in archives, Robert was a Civil War soldier, Post Master in 1874, Photographer) Cruikshank, Robert Culver, (Cambridge, NY) Cummings, Kris Curler (Van Curler) Cunningham, Anna Curtis, Philo

Dalee, Amon Gilbert (Baptist) Damiata, Sebastian (wed Crosier, Marjorie) Dana, Horatio Nelson Danforth, Rachel Darrow/Stewart/Irwin/Campbell Darrow, Jeddidah Davis, Gideon Davis, William “Buck” murderer Dean/Fish (Easton Quaker) Decker, Irwin Dr. DeKalb/Dillingham Delano (see Moses Martin file) Deming, John Deming/Wright, John, Johnson from CT Dennison, John Denniston/Wilson (Mary Ethel Wilson) Alexander Dickinson, Sylvannus Dillon, Ulysses & Nellie (see Beveridge folder for Catherine Dillon Beveridge) Dobbin, Frank Dodd/Curtis Gravestone Inscriptions Rev. Cemetery Doig, Andrew Wheeler, also Wheeler, Beaty Dollard, Michael J. Donnely/Donley Doty, James Duane, founder of Madison, Wisconsin Dougan, Matthew

97

Ducharme, Arthur Dundon, James Dunham, Richardson and Howard Dunn, Alexander Durkee, Nathan & Lucy Durkee, genealogy from Jennie Smith Durkee/Dean/Dalee Durkin, Sylvia

Eager, William Eastman, Gordon Eberle, Barbara Lakin Wiese Eaton, Jean (related Ford etc.) Edgar Family William Edgar,Sr., also Gillis Edwards, Rev. Charles; (Methodist) Eggleston, Asa Jr. (Hebron) also Munson, Rogers Eldridge, Ebenezer Ellis/Sheldon, Ida Ellis; Naiomi Sheldon (Gibbord) Embury, Phillip, Rev. Ericksson, Herbert, photo of Dutchman’s Hole and permission for other photographs for Along the Battenkill, 2014 Estee, Henry (Baptist) Evans, John Evenson, Judith (see Fitch/Martin) Everts, Charles (Granville)

Fairbanks, Federick Fairchild, Marinus (prominent lawyer) Farrar Family, Jacob Farrar,(Rupert, VT) Felmly, Lloyd, Dr. (former Salem doctor) Fenel, Luther Ferguson, Denning, McClarty, McCloy family genealogy and letters Fifield, Anna Irene Finch/Spaulding/Romanzo Fincke/Hamilton/Banghart Finel, Louis Fink/Hatch/Tilton Finn, Henry Fisher/Burnett Fitch, Dr. Asa, Jr. (family genealogy in archive, journals, books, etc.) Fitch, John (Fitchburg, MA) Fitzpatrick, Thomas (also Munson related) Fleming, Jack; father William J. Flint, Gilbert and Florence Flower Family also Glasier Ford genealogy

98

Foster, Jonathan and Green, Daniel Alonzo Fortier, John A. Fowler, George (Rev. War Soldier) Fowler, Joseph wed Dole, Hattie M Fox, Abraham Francisco (a Minuteman) Fraser, Isaac, James, David, also Mitchell Fraser, Mary w. of Peter Fraser Fredericksen, Tage (Sgt. US Army Aircorps, WW II) Freeman, Marvin family French, Alan, David, John Blair Frietag, Iris Elsie d. of Chris Frietag Fronhofer, Frank, Van and Leonard 111 Fuller, Annie (AKA “Falling Star”) Abenaki Indian, Samuel Fuller

Gage, Elizabeth (Beebe) Gail, Jane Real name Ethel Magee Gandel, James Gardner, Marsha J. Gault, Alexander Getty genealogy

Gibson, James (Judge historian-information in archives) (some Cruikshank names changed to Gibson) Gilchrest family, Gilchrist, Charles (Pook) and Elizabeth Mae Gillis family Gillman, Dr. Orville, Charles Gilman, Michael & Faye Gilmore (Law, Gillmore) Gleason, Edward (Civil War) Glover, Samuel Goodale, Levi Goodrich, Alvin & Hannah Gould, Abram (brother of Jay Gould, married Fred Kegler’s sister) Gould, Jay (famous industrialist, owned the D&H Railroad during Civil War, had office In Salem Graham, John Gray genealogy, Jacqueline S. (Sheffield, Albrecht) Gray Green(e), Foster Green, Stewart F. “Frank” Gregory - Clough Foster, Henry Gregory/Clough Grout, Howard, Marjorie Huff

99

Hale, William Hall, Denise Hall, John, Robert Hall family Hamilton, Harry G. Hamilton, Bruce H. Hamilton, Yvonne Hamlin, Mary Buffum Hanks, Enoch, and obituary of Peter Hanks, 2012 Hanks, Pauline Rogers (sister to Bill Rogers) Hansen, Francis W., Dolores Jackson Hansen Hardin, George (died in Central House) Harkness, William Harpur, Robert (follower of Rev. Thomas Clark, recorded list of Scotch/Irish followers in Clark’s congregation) Harrington, Anna and Bridget Harrington, Richard and Andrew (VT) Harris, Ebenezer Harrison (Kruszewski), Anna Harsha, John Haskins Hatch/Glazier/Spear Hathaway Hawley Hawthorne, William (Salem Blacksmith Family) Hay, Sarah (see Brown) Hazzard, Avery Heath, Ebenezer Heath/Gavette Henderson Herrick Higgins Hill, Abner Hill (Ferguson), Lois Isabel Hills, Leonard Hinchel (Hinckel, Hinkley) Samuel Hinds, James Congressman, b. 1833, d. 1868 (assassinated) Hitchcock/Hitchcox (famous D&H Railroad engineer) Hoard Family Hodder, Lulumae M. Hodge Hoffert, John Hoffman, Elias Hogan/Whaley Holmes, Benjamin (hanged murderer) Honeywood, St. John

100

Hope/Eaton Hopkins/Cleveland Hopkins, Silas Hotchkiss, Robert Howard, James Hoy/Gibson Huggins, Samuel & Kettles Hull, Asa Humphrey Hunsdon/Savage Hunter

Inman, Eugene Jackson, John Jackson, Elsie, feature article by Irene Baldwin Jarvis, John Wesley (Salem portraits) Jensen, Frederick and Elsie Johnson, Ensign (nickname Deke) Johnson, Robert Johnston Jolly, William C. “Bill” Jones

Kegler, Fred & Gould, Sophia Kelly, Edward P. teacher Kelly, J Kennedy Kent Kenyon Kerslake Keyes, Michael Keys, Charles Keys, Walter Jr. Keys, Isabelle Lundy Kimmis King/Burke/West/McCoy/McClellan Knowles, Nancy

Ladd, Warren Lambert Lamon/Lammon/Lamond Lane, Richard Perry Jr. Lathrop, Raymond F. Sr. LaTulippe, Louis (WWI veteran, see diary), Edward, Raymond, George L., Sister M. Christine (Maryknoll Sisters) Law/Miner

101

LeBaron, Japhet (Prouty relationship) LeBarron, Eliza Lee, Richard J. “Dick” Leigh Lewis, Alice (husband James) Lewis, James Lewis, Phillip T. Libby Family Liddle, Ransom (Thomas and Jane Liddle parents); Mark Liddle (Cossayuna) Liddle/Shumann (Gersta) Lillie Lincoln/ Stewart Linendoll, Floyd D. Jr. Linendoll, Mary Emma Livingston Long see Stone Loudon Lourie, Thomas W wed Sheldon, Carol Loveland Ludd, Olin Lundgren, Judy Lytle

MacKenzie, William A Macklin, James Magathan, John Magee, Ethel (aka Jane Gail, silent movie star) Mahaffy, Katherine Maldarella, Antonio, citizenship certificate, Salem Courthouse Mallery, Peter Marra Marshalsea/Chamberlin/Munson Martin, Moses Martin/Taggart/Sisson Mason, Harrison “Harry” Mattison, John V. Marvin Mauer Mazerolle, Sylvia, Leo S. Merritt,John McArter McArthur McCabe/Huffman McCarter McCauley, James Captain, U.S. Coastguard

102

McClellan, Greg McClellan, William McClaughry/McLaughry McClaughry, Thomas McCloy—see Ferguson folder McCollister, Hamilton (early settler) McCollister/Hutton McCollom McCoy McCloy, Moore (Henning, Ferguson) McCracken, William McCracken McCrea, John (brother to Jane McCrea—killed by Indians in Revolutionary War) McDermott McDougall, Archibald McEachron, Harold McFarland McGahan McGuire, Janet McGuire, Jennie McGuire, Polly (Wilson) McGuire, Richard McIntyre, Oliver McIntyre/Safford/Wright McKernon, John (Argyle, Goose Island vignettes and genealogy) McKillip, John McKinney/Babcock McKnight, Evelyn and John C. (son) McLean/Butler McLenithan, Nelma (Keiski), biography McLenithan, Nelma K (obit) McMahon McMichael McMillan(en) McMillan, John McMorris, James McMullen, James McNaughton McNeil (Neil) McNish McNitt McWhorter/Turner Merriam, Isaacs Merritt Michel, Frederick A. Mikesh, Arnold and Eloise Chambers

103

Miller, John Milliman Mills, James Mimms, Adam thomas Miner Family (Chazy, NY) see Law Miner, Mary Moncreif Monroe Montgomery Moon, Doris C. (Smith, Hunter) Moore Moore, Carl “Jupe” Morehouse, I Morey, Christopher, son of John Morrison Morrison, Marji (Cuevas) Moss, Roy (engineer/inovator Mulhinch (Mulhench) Munson/Morrison/McClaughry Munn, Hosea Murch Family and Lydia Stevens Murdock Murn, Charles, Rev. Murphy Murrane Meyers, George E. Jr.

Myers, Frank Leo, Sr. Nelson, George E. Nelson, Horatio Dana Nelson, Samuel (Supreme Court Justice) Flack, Gillespy Newell, Nancy (dau. Gen. Timothy Newell of Sturbridge, Mass.) see Kennedy folder Noon, Alice (husband James) Norman, Peter (cinematographer) Norton, John

O’Malley, Marie (Currie) Salem block print artist, lived at Milliman’s Corners Orcutt Orlyk, Harry (contemporary landscape artist) Orton Oviatt Paddock Park (Nufane, VT) Parker, James Southworth, congressman, bio and letter to D. Baldwin, Esq. Dec. 23, 1903, “The Last Congressman” newspaper article in The Eagle, January 29, 2015.

104

Parker, Andrew Parrish, Marion; Harley, Stanton Parrish, Ronald L wed Jameson, Erlis Mae Partridge Patrick/Proudfit/Perkins/Prouty/Perrine/Billings Patrick, Gen. Massena Rudolph Patterson Pattison, James Pearl, Isaac C Peck, Louise K Pekins, Richard and Carol, related names Eugene, Vincent and Thelma Pennell/Turner Perkins, Richard Perkins, Wm Perrine Peters, Homer Peters, James Phaneuf, Richard Pierce Pinkerton, John Pocock, Gary Thomas Price Priest, Francis A., Steven Michael Prindle, Al “The Postman” fly, Norman Rockwell model. Pritchard Proudfit Alexander Proudfit, Rev James Prouty/Moore Purdy

Qua family

Randles, Joseph L. Jr (Argyle) Rasey, Charles Wesley (Civil War 123rd NYSV) Rascher, Sigurd (renowned classical saxophonist); wife, Ann Mari; son, Steffan Raymond, Thomas (historical recollections of baseball teams) Rea, Helen Reynolds (husband Clarence Rea) Reid, George Reid, Ethel Reid/Mahaffy (Reid Mahaffy family at Fitch’s Point) Reid, Marie Lynn (Dennison) Rehn, Lillian Amy Remington Family Reynolds Rice/McClaughlin Rich, Jacqueline

105

Rich, John Robert (Shushan) Richmond, Abigail Abiah Ricker, Charles S. Jr wed Plumb, Marian Rickter, Rudolph (photographer) Riddell, George Riggle, Winnifred “Winnie” Roach Robbins Roberson, Alva and George Robertson Robinson Rood/Rude Rogers/Fuller Rogers, James, 1780 Rogers, Nancy; Harriet R. Rogers, Russell wed Barnard, Florence Roosevelt, Teddy (see Seger) Ross, Charles Rourke/McGarvey Rowell Rowan, Abram Rudd, Jos Ruggles Rusack, Albert Russell, Ada Russell, David also Solomon Russell, Ebenezer Ryan, John

Safford/McIntyre Santus, Pauline Sanvidge, Edna M. Kelly and others Saperstein Sather Sauer, Peter Saunders, Margaret F. Crosier Savage/Hamilton/Harsha Savage, Edward, John Savage (within Johnson Family Papers at Kroch Library, Cornell University) Sayre, Rev Ezra Scott family and 1832 deed from Abraham Livingston to William Scott Searles Sears Seger Seymour, James H. (Dutch Reform minister) Seymour, James H. (cabinet maker)

106

Shaler, Elwood J. Sharpe Shaughnessey Shaw, Eleanor J. (Jackson) Shaw, Lessie Shaw, Olverson Shays Shea, Richard Sheldon, Grace Sheldon, Janet Crampton (see Ellis file) Sherman, Barbara C., Eugene Cowan Sherman Sherman, Charles Austin Sherman, Moses Shipman, Ezekiel Shields, James [Cleveland] Simpson Skellie, Ruth McClenithan (see also Norman Rockwell) Skinner, Lemuel N., Civil War veteran, 123rd NYSV, Co. I Slarrow, David Slater, Larry Sloan, Florence M. Sloan, Harold “Zeke” Sloan, Lottie Smart Smith, Albert Gorman Smith, Dorothy F. Smith, Ethan Smith, Harold “Abner” Smith, Holmes Smith, Myron Smith, Russell Snyder Spalholtz, Henry Sparling, Edith Spelman Sprague Squires, Robert W. Sr. St. Onge, Dottie Stay Stearns (Starns) Steele, Thomas; John A Stevens and others Stevens, Simon Stevenson, James Stewart, Alexander Stewart, Alice

107

Stewart, Lloyd Stiles Stone Streeter, Kenneth Sutlif Sweeny, Cordelia Sweet Switzer, Peter Sykes/Stiles/Strickland/Sherman/Stone/Safford

Tanner Taylor TeBordo, Jane Tierney Terboss Thomas, David Thomas, General David Thompson/Nelson/Wheeler Thompson, Robert (extensive collection in archives) Thompson, William Thompson, William H. Thurber/Wheeler Tilford (Telford) Titus, Timothy Todd, Archibald Toleman, William (related name Coffinger) Tomasi/Whipple Tomb, Samuel Tourge, Rose Towne, Salem (writer of educational books) Travers, Elmer Travers, Mary Ann Tulip, George Turner, James (first settler) Turner, Reuben (plaque correspondence)

Van Buren, Julia (Martin) Martin/Fitch relationship Van Curler Van Northwick Van Vranken Vouri, Leo Armas

Waite/Hotchkiss Waite, Richard H. Walker, Sally Walker, Thaddeus

108

Warford, Joseph (Salem silversmith) Warford, John Rev. (Brick Church) Warren Watkins Watkins, Harold G. Watson Watt, William D.

Wayman, Arthur (collected obituaries in scrapbook) Wayman, Milicent J. (2/7/2016 Webb, Leonard Webster Weir Welch Welsh, John recollections of his family (Lenny Welsh) Welcome West, Elisha (Camden Valley) West, Ronald Wever, Shirley M. Whaley Whedon Wheeler Wheelock/Ammidown Whipple/Tomasi White, Kermit Whitbeck Whitlock Whitman, H Whitney, Benjamin Willard, John Williams, George (brother to General John Williams) Williams, Fanny Hunt, single daughter of John Williams Jr. Williams, Harriet Martin, daughter of John Williams Jr. Williams, General John (Revolutionary War Commander – Charlotte County Militia, Politician, doctor, land baron) Williams, John Col. Son of General John Williams Williams, John Jr., son of John Williams, builder of fire engines 1838 Williams, John Francis, son of John Martin Williams Williams, Marion, daughter of John Martin Williams, wife of Congressman James Parker Williams, Patricia M. Williams DAR info Williams, William (Civil War Soldier) Winslow, Richard (NY State Trooper) Wilson, Meredith/Wilhelm Willson, Volney Winning, Mae Heath Wirkki, Pamela Wolcott/Curtis 109

Woodard, W Wood, David Woodward, Daniel Woodworth, Rev. Ezra Worthington, Samuel Wright Wulff, Lee (wife Joan) permission to use two photos in folder for Along the Battenkill, 2014 Wurm, Frank “Socko” biography of a professional baseball player Yatto, Charles Zerilli, Joseph John; Jane (Jerry)

SUBJECT HEADING FILES 6 cubic ft.

File folders alphabetically arranged by subject headings. Material covers historical/geographical information on Salem, Washington County events, persons, families, farms, buildings, neighboring towns, Vermont, etc. (Village provenance)

FILE CABINET 1C1

Abandoned mortgaged houses in Salem—problems of upkeep. Amy Allen house. Abrams Clothing Store building (Ondowa House), deeds, wills of Adolph Abrams, Mark Abrams, Jennie Haggart, letter from Steve Abrams July 29, 2011 Agricultural Stewardship Association Agriculture in Washington County “A Hot Corner” Newspaper article about fires in village, January 8, 2015, The Eagle American flag history American Legion, Francis Clark CMJ Post 812 American Legion Building (former Grange Hall) Annaquassacook Road Discontinuance Anthony, Susan B. (Battenville Home) Association of Professional Historians New York State (APHNYS), “The Historian’s Exchange,” Oct. 2015 Archeology sites, Salem Armed Forces – Veterans, WW2 and later wars Arnold, Benedict Artifacts in Town Archives Assessments/tax rolls, Town of Salem 1794, 1795, 1800, 1804, 1805 Atwood house oil painting by Jane Kellog Audubon House Audubon Photo Album (CD) 1908-1912 “Audubons of Salem” talk by Al Cormier for Agricultural Stewardship Association at Alexander Zegorio’s estate, White Creek, June 30, 2013 Bancroft Library, DVD The History of Bancroft Library-Proudfit Hall by Tom McMorris Baptist Church, North Hebron

110

Baptist Church, Shushan Barn tour 1997 Barn restoration, Richard Babcock barn restorer Barnes’ Rangers Barrett, Charles, murder case 1944, Belcher, NY, story in magazine Batten Kill Railroad (short line freight railroad, formerly D&H RR) Batten Kill River, “Horse and Buggy Days or Life Along the Battenkill” by William B. Watkins, Mill Sites by Sally Brillon Batten Kill Watershed Report, 1996, SUNY Battle of Bennington, “Road to the Battle of Bennington,” inauguration of trail June 7, 2014, photos included Bennington Monument controversy (newspaper articles in Bennington Banner re. early Vermont political decisions to ignore New York State’s participation in the battle, Specifically Charlotte County Militia’s presence in the battle) Blashfield/Blanchfield House, W Broadway Blind Buck Road, name origin Blind Buck School, Dist #10 Blizzard of 1888 (Granville) Block prints: 5 prints of total of 12 done by Salem Art Club Students, 1945-46, Salem Buildings Boundary Monuments, NY-VT Bridges, town Buffalo Soldiers, U.S. 10th Cavalry, Salem encampment 1912 Busts of George Washington, Teddy Roosevelt

Cambridge Freight yard project Cambridge Hotel, 200th Anniversary newspaper, The Eagle, July7, 2016 Canadian Archives, Loyalist lists (address of Canadian National Archives) Cancer Walkathon, Washington County, Salem, Oct.14, 2007 Camden Valley 1807 wooden bridge across the Battenkill, original Bridge Subscription document Camden Valley Episcopal Church Camden Valley Moravian Church Cemetery index folder Cemetery-Binninger (Eagleville) Visitor’s Log, 1999-2004 Cemetery-Camden Valley (Moravian) Cemetery-Evergreen Cemetery-Revolutionary War Cemetery (Old Burying Ground) Old Cemetery Incorporation 1941 List of Burials by Luetta Eaton Articles Cemetery Tour, 2003 Visitor’s Log Cemetery-Hebron Cemetery-Washington County: Mead, Low Hampton, Cossayuna, Center White Creek,

111

Sleeper Company Newsletter death list 1799-1814 Cemetery-Vermont, Sandgate, West Sandgate and Castleton Cemetery Road Bridge over Black Creek Cemetery Road closed at Evergreen Cemetery 1933 Cemetery Stone Carvers: Zerubbabel Collins, Isaac Hawley, Solomon Brewer

Central House Census, Town of Salem US 1790, 1810 Charlotte County Militia (from Gov. George Clinton Papers) Chattel Mortgage Laws 1833, repealed 1964 Checkered House, Cambridge Chimney Point, VT Historical Society Christian Advent Church, Hebron Chronology of Salem history, first hundred years Churches: “Country Churches” and “Guide to Historic Houses of Worship” Churches-index to individual files Circus, Barnum and Bailey Circus, 1954-56, articles/cd by William Taggart Citizens Party Broadside, 1957 Civil War 14th Regiment Vermont Volunteers, G.Y. Griffin letter Civil War Celebration 1995 Civil War, Salem history Civil War letter from W. G. Hagon, Camp Dickinson, Roanoke Island, NC June 4, 1862. Possible surgeon in the 58th Regiment NYSV. Also a letter from a southerner, Miss Nancy Dawson re. the “Yankee vandals.” Civil War Sesquicentennial Celebration 2015, see archival boxes for materials Civil War Sesquicentennial Celebration newspaper articles 2015: “Abraham Lincoln: A Nation Mourns,” “Personal Acts of Valor—Two Who Could” (Civil War Henry Sawtell and WW II Frank Clark), “Battle of Resaca, Georgia,” “How I Got Into The Army” (Civil War Albert Corbett) Civil War, soldiers monument and graves at Evergreen Cemetery Civil War veterans buried in Island Hill Cemetery, Buskirk, NY—O’Dell, Dennis, Dodds, Hayner, Fraiser, Galway, Bruns “Clue” a self guided program for a history display in the Great Hall of the Salem Courthouse, March 2010, photos Clement mausoleum, Jesse B. Clement, Evergreen Cemetery lots purchased Cleveland Cemetery, St. Rt. 22, Polly Wilson property (Town owned cemetery) “Code Duello”, 1956 article about 1779 dueling event in Salem (Gen. John Williams vs. son-in-law Gen. David Thomas), 2016 article “The Code Duello” and Aaron Burr and Salem connection by William Cormier Coila United Presbyterian Church Comprehensive Plan for Town of Salem, a summary 1997 Congressmen from Salem, a list Congressional Medal of Honor, Civil War Henry Sartwell, WW II Frank Clark 2015 newspaper article Cooper’s Cave, Glens Falls Copyright Law

112

Cornell University Archives, Olin Library, Salem history index

County Sheriffs of Washington County 1772-Present, Basic Training Course program, 1986 Courthouse Activities and Events 1872-2010 Courthouse Building Usage Courthouse Conditions Report, 2003-2004 Courthouse Construction, Floor Plan, 2003-2009 Courthouse Historical info, pictures,clippings Courthouse Paint Schedule and Colors(as per John Waite Associates) Courthouse “Plan for Action” 2002-2007 Courthouse - Rejection for use by Town of Salem, 7/8/2010 Courthouse/Town of Salem Courthouse Water System Courts Historical Society, New York State (Courts Calendar 2004) Covered Bridges, lower Washington County, Howe Truss (2012 magazine article) Crown Point & Fort, new bridge 2012 (magazine article) Cruikshank, Robert – list of photographs

DAR, Gen’l John Williams Chapter – yearbooks 1971-72 and 1975-76 Davis, Ogelvie (Red Barn Museum, Indian artifacts) newspaper article, 1956 Daylight Savings Time, Salem’s rejection of, 1920 Declaration of Independence, signers of Deeds and Mortgage Search, How to search pamphlet Delaware & Hudson RR, articles and pictures Delaware & Hudson RR bulletins Delaware & Hudson RR index to archival holdings Delaware & Hudson RR history Desert Storm, Operation Diary of Almira McCleary, 1886 Dillon, E. Gordon, diary of Florida trip – 1914 Directory of Salem etc. 1901, Hoosick Falls, Salem, Shushan, 1931 Directory of Residents and Roads, Town of Salem, April 1976, Henry E. Wondergem Compiler. Dolmen stones, archeology

Eagle Bridge Weekly World newspapers, two Eagleville, NY Earthquakes –newspaper article, Salem Press, Jan. 1982 East Presbyterian Society of Hebron, 1948 Economic Development – Salem 2004 Educational Report, New York State, 1915, showing one room schools of Washington County Towns, photos (see One room school house folder) Eire Canal Way map Epidemics, dates Epitaphs

113

Evergreen Bank, (see First National Bank)

Fairchild Block, 1878-1889 Ferguson, Stewart, Diary of 1923 Fire Department History and “Washington County Firemen’s Volunteer Association Convention” program, July 5, 1952 First Baptist Church, Hartford First Encounter, Salem, NY 1761, story of the first pioneers, etc. First National Bank of Glens Falls (Evergreen) First Presbyterian Church, E. Hebron First Presbyterian Church, Salem (Brick Church) Fitch, Dr. Asa Jr., “Seven Books on Washington County” index, 1845-1879 Flood Information, history of early floods, 1811 on Flood of March, 1977, Salem, newspaper articles (Post Star) Footlighters, theatrical group Fort Ann Fort Edward, “The Old Fort House” booklet Fort Edward histories: 1. Addenda Old Fort Edward before 1880, by William Hill; 2. Genealogical Family History of Northern New York by William Cutter, 1910; 3. The Gibson Papers by William Hill,1954; 4. Old Fort Edward Before 1800 by William Hill, 1929; 5. The Fort Edward Book, Historical Sketches and Family Records by Robert Bascom, 1903. CD format. Fort Miller – list of soldiers buried in Fort Miller Fort Salem, 1777, Fort Williams Blockhouse, 1778 Fort Salem Theatre, history, Jay Kerr bio Fort Salem Buttonwood tree, Historic Tree Registry, New York State DEC 1990 Fort St. Frederic, French Fort at Crown Point Fort Ticonderoga Free Masons, Salem North Star Lodge

GAR, Grand Army of the Republic, Col. Solomon Russell, Commander (125 Anniversary Booklet New York State) Civil War Gazetteer of Washington County, 1849 Georgi Museum, Shushan “Grandma Moses,” story in 1958 “Telephone Review” Glens Falls National Bank and Trust Glens Falls History, brochures etc. Grants Writing “The Gray Man,” copy (ghost of Gen. John Williams) Great Depression, chronology of Salem and nation”\ Great Depression, Salem, “Out of the Depression” by Al Cormier, written 2005 Great Fire, 1840, written by Al Cormier, 2016 Greenwich & Johnsonville RR Grimes, Old Grimes Tale and Song, Hebron

Hangings in Salem and New York State: “Legal Hangings in New York State,”

114

N. K. Teeters, Hartwick College 1964 Hanks Century Farm award Hard, Margaret, poet, “Mad Tom Road,” Derry, VT. Hartford Historical Society membership 2015 Harpur, Robert: Dr. Clark’s congregation list 1764 Haunted chimney tale of Perkins (Chambers) Hollow “Hebron Cemetery By-laws, 1872” Hebron history, 200th anniversary Hedges Lake “Heirs Looking at You,” lecture, September 27, 2016, by Al Cormier Hall of Fame ceremonies, Glens Falls, (Francis Clark, Dr. Asa Fitch, Robert Kana, Bernard Blair) Highstein, Jene, sculptor, Wave Hill exhibit Hildene Remembers Lincoln – Salem student winners Historical Archives inventory, 2005 Historic Salem Courthouse Preservation Association (Mission Statement; Organization/ Establishment Material, 2001-2004, BY-LAWS) Historic dates: 1513-1950 Historic District, National Historic Register, a list of Salem buildings in district, 1975 Historic Markers, cast, sign company source History of Salem Village, “Recollections of Salem History” 1868 R.G. Shields Historical Society, Salem (original society 1954) “History Repeats Itself,” newspaper article about the return of a Salem Book, 2015 History, 2015 Historic Homes Tour: Wilson Homestead, Martin-Fitch House, McNish House, Blanchard-Williams House (McClellan-Gariepy Funeral Home), WCHS tour May 30, 2015. Holy Cross Church restoration proposals 2003 Holy Cross restoration 2003, Architectural Report Holy Cross Cemetery, history, burial list Holy Cross Church restoration, Centennial and Sesquicentennial information Holy Cross Church, retirement of Fr. Liam Condon, Sept. 25, 2011; installation of Parish Life Director, Jeffrey Peck, Feb. 26, 2012. Honeywood, St. John, poems Hoosick Falls, anniversary calendar, 1985; Hoosick News page, 1983, CD of Town “How I Got Into the Army: A Civil War Tale of Albert Corbett,” newspaper article 2015 Historic Homes Tour: Wilson Homestead, Martin-Fitch House, McNish House, Blanchard-Williams House (McClellan-Gariepy Funeral Home), WCHS tour May 30, 2015 Hubbardton, VT, Battle 1777 Ice Breaker Winterfest, Towns and Villages of the Battenkill Valley Tourism group, 2007 Indian history, Mohican Nation archeology and mining controversy Influenza epidemic, 1918-19, “The Prevailing Epidemic” by Evan Lawrence, Mai Street, January 18-February 1, 2006.

Jackson Town history

115

Jailhouse Cook, Elsie Jackson 1967-87, DVD copy by Tom McMorris, CD by Advanced Placement Class of SWA, newspaper articles Jailhouse – Washington Courthouse and Jail, Kitchen Menu, July 18, 1973

King, Joe Cutchell, County Historian Correspondence, 2002-2003

Lake Champlain Maritime Museum, Schooner Lois McClure Lake George Lake Lauderdale, Argyle Presbyterian Church summer camp bulletin, 1942 , A program to rejuvenate communities along North America’s first interconnected waterway. Notes regarding a proposed book and the placing of a kiosk in the village of Salem, 2006-2009. LaMountain, John – balloonist at Cambridge Fair Land Forfeiture – 1784 LARAC, application Leary, JT, shoestore, Layden Bldg, 1919 photo (burned, 1970) Liberty Bell Awards, Law Day, Washington County Bar Association, Kay Tomasi 2016 recipient, list of recipients from 1965 Liverpool, N.Y. Lot 65 (Turner Patent): history of ownership, Court case of February 20, 1850, Hon. John Willard presiding Main Street Businesses, 2003/4 Maps of village zoning Map of Washington County,1853 Morris Levey publisher Marriages – Salem, Coila, Cambridge, 1791-1852,Coila Church, Rev. John Dunley, Rev. Alex Buillions Mary McClellan Hospital Medical Center, 1994 McClellan Funeral Home McNaughton house, Greenwich Methodist Church, Porters Corners Methodist Episcopal Church, North White Creek (Ash Grove) Methodist Church, Salem Methodist Church, Shushan Mettawee River Theatre (a puppet company) Militia, New York State, 50th Regiment, 16th Brigade, denied appeal of vote, signed by Brigadier General, John McNaughton Mills, grist (Fitch’s Point) Minutes of Village – page galley Mobile Homes, Newspaper article, 1973 Monuments in Salem, Revolutionary War, Civil War, WWI, WWII Music from Salem, Chamber music, Priest Rd Farm

National Bank of Salem (now Glens Falls National Bank 2005)

116

National Historic Registry & National Historic Registry application of Revolutionary War Cemetery National Historic Registry markers New Hampshire Grants Newspapers in New York State Library Newspaper Writing Techniques New York State Capitol Fire, Albany 1911, Post Star newspaper article, March 28, 2011 Northern Centinel & Northern Post 1799-1800 Northeastern New York Railroad Preservation Group, artifact inventory Northern Turnpike, Lansingburg (Troy) to Whitehall Rt. 22 Northup, Solomon “Twelve Years a Slave” news article

“Old Head Allen,” the play by Janice Orton Spallholz, Rosemary Layden, Pearl Orton Old houses of Salem Ondawa House, old hotel One room school houses of Salem school district, Educational Report, New York State 1915 Oral history panel discussions: Village Folk, Farm Folk, April, 2009, 2 DVDs Origins of local town names and a song entitled “The Towns of Wash County” by Lovisa Coon, 1884 Osoma Steamer article by Al Cormier Sept. 2016 Owlpen Bookstore, Greenwich

Pearl Harbor Attack, newspaper article, Dec 7, 2006 Pelham, Mass. – notes from History of Pelham, Mass. “The Political Graveyard” Salem politician burial places Kinney, Rudolph Richter, “Plague on the Mountain, 1813” letter about the typhus plague on Egg Mountain, Bassitt family, Daniel Shays village Proudfit Building fire, 1976 (see archival collection, photos, etc. -William Dean Cormier Photos)

Railroading in Salem by Tom McMorris, DVD 2010, Delaware & Hudson Railroad Records Management Letter 1973, Public Records Analyst Revolutionary War encampment script Revolutionary War Cemetery gate repair, 2000 Revolutionary War Cemetery grants and donations 2000-2012 Revolutionary War Cemetery mapping project 1998 Revolutionary War Cemetery Archaeology study, NYS Museum, 2014 Revolutionary War Cemetery Tour, 2003 Revolutionary War DAR talk Revolutionary War heroines, DAR list Revolutionary War mapping project Revolutionary War Pensioneers, 1840, Salem and other towns Revolutionary War list of militia, Salem, Cambridge, County list of pension applications Revolutionary War Re-enactors

117

Revolutionary War – reference to “Reminiscences of the Revolution”, newspaper Revolutionary War Cemetery- Nat’l Historic Site, May 28, 2005 Rexleigh Covered Bridge, newspaper articles Rexleigh Covered Bridge, photos Rexleigh Mills Clapps, Baxters, etc. Rockwell, Norman, illustrator, Robert O. Buck aka “Willie Gillis” Saturday Evening Post Covers, 1942-1946 Rupert Road – A section- discontinuance Rupert, VT. “School No.3, Winter Term 1860-1861” Rupert, VT. “Gravestone Inscriptions of Rupert, Bennington County, Vermont, 1913” Rupert, VT. “Rupert Old Home Day, 1968”

Salem Album, photo album notes and subscribers Salem Archives display, 2004 County display Salem Bicentennial, 1962 Salem Book, Harriet Williams Salem Central School, laying of cornerstone in 1939 Salem Central School Building Proposal, 1967, photographs 1979 by Bill D. Cormier Salem Community Kitchen, soup making news article 2009 “Salem Directory, 1901” Salem, Shushan, Cambridge, West Hebron, West Rupert, Rupert, Central White Creek, East Greenwich. Hoosick Falls Directory, 1931 (contains Salem directory) Salem volunteer fire dapartment, proposed fire district; new fire house photographs; Equipment: old and new (photograph disc), calendar 2016 Salem Fire Department Off-site storage list, 2011 Salem, “First Encounter, 1761” newspaper article by William Cormier, The Eagle, August 24, 2011 Salem historical background, miscellaneous Salem historical booklet by Louetta Eaton Salem migration and war, “The Story of Salem, NY” by Dorothy Codington, 2004 Salem house tour, 1990 Salem’s Legal Heritage (written by James Tomasi, Jr.) Salem-Luedinghausen (Germany) Cultural Music Exchange, July 10, 2008, Program and news article Salem Militia cannon of early 1800’s military company, its disappearance Salem newspapers, list in NY State Archives SalemPhotographers: L.J. Hurd, Robert Cruikshank, Robert A. Cruikshank, B. C. Kinney, Rudolf Richter, William Dean Cormier, Sara Jane Cormier Salem Town GIS maps on CD 2013 done: 1829, 1853, 1866 Salem Quadrant Map, U.S. Geological map Salem “The Place Nobody Knows.” An article in the National Geographic Traveler magazine, November/December issue 2008, about Salem and Shushan—places and people described Salem Town sewer district for Main Street 2012 investigation information Salem Town Tour brochure, 1976 Salem Town Sewer investigation for village center 201

118

Salem Washington Academy championship football team, 1971 Salem Washington Academy, miscellaneous history, 100 anniversary program, meeting notice Salem Washington Academy monument, 1983, town office Salem Woman’s Club, Veteran’s Day Speech by Al Cormier, November 11, 2009 Sanborn Map Company, fire maps (actual maps in village archives and on microfilm in town office) Sandgate, Vermont, annual report 1922 Saratoga Battlefield, Saratoga National Historical Park Quarter Launch, November 17, 2015 (program) Saratoga Monument rededication, program and photos, 2005 Scotts Lake Road Bridge, 2009 Scotts Lake Road scene, baseball team, Steven and Sue Snyder home in background, ca 1880 Seventy Years Ago: A Hopeful Christmas, The Eagle news article, 12/4/2014, by Al Cormier Shirt Shop, , C.A. Baltz; later C.B. Vaughn Shoppe on East Broadway, newspaper article 2009 Shushan, (Sodom), history, article “Shushan Gems of Yesterday” (2015) Simpson, Gretchen Dow (artist) Site Plan Review Law, Town of Salem Planning Board Skenesborough (Whitehall) Sky Parlor Road abandonment letter 1946, history Slate quarries Slaves of Salem - names, burials Slavery—“Amazing Grace: The End of Slavery in Salem.” A speech given by William A. Cormier on March 10, 2011 at the Courthouse Community Center. Slide show scripts, old photos (talk by Al Cormier, 2000) Soil Survey of Washington County, New York, 1972 South Argyle United Presbyterian Church, newspaper article Dec. 5, 1950 Sparks, Jared (President of Harvard University 1849-1853) St. Luke’s, Cambridge, NY St. Paul’s Episcopal Church State Route 22, Greenwich Overpass removal, photos 1980 Stage Robbery, Salem, 1816 State Capitol Vote (traditional story about Salem losing by one vote to become NY State capitol) “Summer Paradise” newspaper article 2016 about Salem Surrogate’s Court, an historical account given by Surrogate Judge Robert Bascom on the 200th Anniversary of Washington County, 1982.

Taconic Mountain Range in Salem Taverns of old Telephone Directory 1920 The Boys of Winter (History of Salem basketball teams, 1920-1940) The Year Without a Summer-1816 by Al Cormier June 30, 2016

119

Town Clerk, Duties of ca. 1984 Town of Salem/village microfilm list, town records:1881-1979, including fire department, Grand Army of the Republic, Women’s Relief Corps, school minutes Town Officers, Salary schedules for 1977-82, 1985-89 Township and Town Enactment Law, NYSL 1788 Town Supervisors, Salem – list Turner Cabin Bronze Plaque (Abrams Bldg) Turner’s Patent Twin Towers, September 11, 2001, Cormiers in Ireland article

Underground Railroad Union College Centennial speeches, Salem graduates, 1880 Union Engine and Hose Company #1, 1873 resolution Union Grange #1100 Salem United Presbyterian Church, Salem (White Church, now First United Presbyterian Church) United Presbyterian Church, Shushan United States Geological Survey Map United States Post Office, Salem postmasters list

Veterans of French and Indian War, Revolutionary War, War 1812, Civil War Buried locally Vietnam: “Our Vietnam Story, October 4, 1970 to July 21, 1971,” by Culver Tefft, 2012. CD format, Tauno Wirkki and Bob Preble article Post Star 9/21/2015 Village Bi-centennial 2003 – historical articles, “Northern Turnpike” etc. Village Bicentennial 2003, Commemorative Resolution from New York State Senate Village Boundaries, 1834 (act to enlarge boundaries) Village Boundaries, modern map undated Village Development Plan, Zoning 1975 Village of Salem Incorporation papers Village of Salem Dissolution Study 2014 Village of Salem Map, east side of North Main Street 1869 by Asa Fitch Village Landmarks Tour, Village Salem Panorama by Paul Johnson, pop-up artist, 2014 Village Map and Index Village Ordinances, 1954 Village Park, history of, 1991, four photographs `Village seal- history Village Zoning Law, September 3, 1975 Volunteer Fire Dept, photos and history, 1803-2006 Voter Enrollment, 1920, Washington County

War of 1812 - James Caldwell Warren County History 1813-2013 Magazine Washington County Courthouse 200 Anniversary program Washington County history index Washington County Map 1850 (Asa Fitch)

120

Washington County Historic Preservation Conference, September 29, 2007 (at Salem) Washington County Jail – Salem, NY (Correspondence 2001-2002, Historical Fact Sheet, Jailhouse Committee, Newspaper articles1934-2003) Washington County, origins Washington, George—Journal 1754, Newburg Monument Washington’s Headquarters, Saratoga tale Water system, village proposal 2001 Wenke house (Piser house), Shushan (Jackson) owner Edie Meikle, 2014 West Hebron West Hebron High School, Class of 1926 photo Western migration, source of information about local people from The Salem Press September 7, 1867 West Rupert, Vermont Whitehall Tour Guide White Church, First United Presbyterian Church, S. Lloyd Hieber history of church Williams, John General, Dawn Miner teaching unit for Grade 4 “Witch of Salem,” story about Betsey Telford, accused of being a witch in 1777 Women of Salem, list of notable women “Woody Hill Meadow” by Harriet M. Williams, 1912 White Creek Valley Proprietor’s Book, 1762-1773 and 1783 veterans’ count World War II articles by Vernon Chew

THE FOLLOWING ORIGINAL AND MICROFILM ITEMS ARE FOUND IN THE TOWN CLERK’S OFFICE

Town minutes, burial records and vital records are kept and stored by the Town Clerk in the Town office. Also stored in the Town Clerk’s office are microfilmed records of vital statistics, minutes from 1779 – 1991; 1803 Village organization minutes, electors lists, road districts, school records, fire department records and GAR and Women’s Relief Corps records. A detailed list is available at the town office.

MICROFILM LOCATED IN CABINET, 7C5

ROADS (MF) Roads and Commissioners 1790

HISTORY (MF) Founding Records, Salem 1781-1841 White Creek District 1762-1783 Proprietor’s Book, Salem Trustees’ Record Books 1803-1884

MAPS (MF)

121

Sanborn Fire Maps, Village 1834-1931

MINUTES (MF)

Minutes of Jan. 2, 1789 and Cattle & Sheep Brands 1789 Minutes of April and list of Land Owners 1790 Board of Education 1851-1902 Listing of Patent Holders Minutes, Election Results 1941, 47, 51 Roads 1779-88 School Records, Annual 1815-1834 Town Meetings 1789-1992 Village Trustees Records 1803-1884

PUBLIC SAFETY (MF)

Osoma Steamer Fire Co. 1875-1888 Osoma Steamer Fire Co. 1876-1907 History of Fires/Min. 1898-1906 TAXATION & ASSESSMENT (MF)

School Tax List 1908 School #10 School Poll Tax List undated School Tax Poll List 1836 School #19 School Tax Poll List 1844 School #13 School Tax Rolls 1950-56 Salem Central School Tax Assessment Roll 1885 Village

VITAL RECORDS (MF including originals)

Birth Registers 1847-49 1880-1992 Death Registers 1847-49 1881-96 1908-1992 Marriage Registers 1847-49 1891-1992

122

THE FOLLOWING “ORIGINAL RECORDS” ARE LOCATED IN THE TOWN CLERKS OFFICE

LAWS, ORDINANCES, REGULATIONS

Local Law #1 1971-90 Pr/Perm1 Local Law #2 Flood Damage and Littering 1990-91 TO/7E2 Local Law #3, Dog 1986-90 TO/7E2 Control Dog Control Laws 1979 on TO/7E2 Highway Ordinance 1980 TO/7E2 Homes Regulation 1988 TO/7E2 Junk Yard Regulations undated TO/7E2 Mobile Home Ordinance 1973-86 TO/7E2 Real Property Tax Law 1970 PR/7PB #15A Snowmobile Law undated TO/7E2 Town Laws 1970-87 TO/7E2

MAPS

Flood Hazard Maps 1974-76 TO/7B7 Discontinued Highway 1971 TO Map Flood Insurance Rate Map 1985 TO/7B7 Highway Maps 1971 TO/ Landfill Closure Map 1988 TO/Cabinet

Miscellaneous Maps 1916-53 TO 1973-90 Natural Resources Maps 1973 TO NYS Board of Health Map 1894 TO Quadrangle Maps 1982 TO/Wall Rt. 22 Reconstruction 1980 PR Map Salem and Surrounding 1884, 91, 98 TO Maps 1904, 1912, 1916-1988 Tax Maps 1979 on TO/Cabinet Wetlands, Cossayuna Quad. 1982 TO/Wall

MUSEUM

Georgi Museum Papers 1986 TO/7B2

123

PLANNING & ZONING

Building Code Reports, 1985 TO/7B2 Permits Building Permits 1989-90 TO/7B2 Development Act, Salem 1990 PR Development Plan, Lakes 1977 PR Environmental Conserv. 1975-87 TO Environmental Conserv. 1985-87 TO Solid Waste Lake George and 1972 PR Champlain Dvlmnt. Local Development Corp. 1991 TO/7E2 Resolution Land Use Advisory Com. 1990 TO/7B7 Mobile Homes Current TO/7B2 Planning Board By-Laws 1987 TO/7B7 Public Hearing on 1990 TO/7B7 Subdivisions Solid Waste 1988 TO Solid Waste Plan 1990 TO Subdivisions 2000 on TO/7B7 Wetlands 1987 TO/7B7 Wetlands, Correspondence 1990 TO

PUBLIC SAFETY

Emergency Plan 1991 TO/9D4 Fire Dept. Contract, Salem 1985-89 TO Shushan

TAXATION AND ASSESSMENT

Tax Assessment Rolls Town 1994 on TO/7E4 Tax Assessment 1980 TO Equalization Rate

VITAL RECORDS

Burial Transit Permits 1932-1989 TO/AB

INACTIVE STORAGE

124

In addition to the records already inventoried for retention and disposal and stored in the historian’s archive walk-in vault, the last six years of inactive town records are held in two places. Four years of inactive records not yet archived are stored on steel shelves in the Town Archives room, and the most recent two years of inactive town records are stored on shelves in the town office on steel shelving.

125