GUIDE TO THE WYSONG COLLECTION

Collection Abstract: The records of Charles N. Wysong (1881­1954) were received by the Port Washington Public Library in 1984. This collection contains the legal papers and records of Mr. Wysong. Charles was a founding Director of the Port Washington Bank and Trust Company, and a Vice­President and Trustee of the Roslyn Savings Bank. In the 1920s, Wysong joined developer Charles G. Fisher as Director of a corporation to develop the Montauk beaches. Throughout his life, Mr. Wysong pursued an avid interest in local history, was an active member of the Historical Society,

Collection Title: THE WYSONG COLLECTION Inclusive Dates: 1694­1938 Size: 7 Boxes (5 l.f.) Source: Gift of various donors, 1984; 1999 Prepared by: Linda Fisher, 2002 Repository: Port Washington Public Library Local History Center WYSONG COLLECTION

INTRODUCTION: The records of Charles N. Wysong (1881­1954) were received by the Port Washington Public Library in 1984. The Collection totals approximately five linear feet. This collection contains the legal papers and records of Mr. Wysong. There are research possibilities with respect to the life of an early 20th century Nassau County attorney, local businesses and residents, the Visiting Nurse Association, and for St. Stephen’s Protestant Episcopal Church. The suggested citation for the collection is “The Port Washington Public Library Local History Center (Charles N. Wysong Collection)”.

Personal History

Charles N. Wysong was born in Maryland in 1881, and accompanied by his parents, Dr. D. Preston Wysong and Rebecca Newbold Wysong, came to Long island in 1884. Dr. Wysong is best remembered as Port Washington’s first physician, and also served as Coroner of the Town of North Hempstead, beginning in 1888. Rebecca was active in the establishment of St. Stephen’s Protestant Episcopal Church in Port Washington, the formative meeting being held in her home. Charles N. Wysong received his law degree from Law School (Columbia University) in June 1901 and was admitted to the bar in 1903. He began his legal career with the firm of Eastman and Eastman in New York and Roslyn. In 1905 he joined the Mineola partnership of Payne­Scudder. Mr. Wysong served as the Justice of the Peace for the Town of North Hempstead, and was the successful Democratic candidate for the office of District Attorney for the County of Nassau in 1910. He served as President of the Nassau Bar Association and was a member of the New York State Bar Association’s Committee on Legal Education and Admission to the Bar. He also served as Counsel to the Village of Sands Point.

Charles was a founding Director of the Port Washington Bank and Trust Company, and a Vice­President and Trustee of the Roslyn Savings Bank. In the 1920s, Wysong joined developer Charles G. Fisher as Director of a corporation to develop the Montauk beaches. He served as Senior Warden of St. Stephen’s Episcopal Church in Port Washington, continuing his mother’s involvement in church affairs. Charles Wysong was a member of the Columbia and Manhasset Bay Yacht Clubs and an active Mason. He was married to his third cousin, Eleanor McCurdy Wysong. Throughout his life, Mr. Wysong pursued an avid interest in local history, was an active member of the Long Island Historical Society, and maintained an extensive collection of items, including a considerable library of Long Island and New York State histories. After practicing law for over fifty years, he died in Port Washington in 1954.

Sources: New York Times obituary, January 29, 1954, p.19; Ross, Don. “Country doctor in Cow Neck,” Long Island Forum, vol. 48, number 12, December 1984; with an update by George L. Williams (pp.241­244). ORGANIZATION: The collection is arranged into [5] series:

SERIES I: Bound Notebooks SERIES II: Historic Legal Documents SERIES III: Personal Business Records SERIES IV: Papers as District Attorney SERIES V: Bound Ledgers, Journals, Yearbooks, Datebooks, and Miscellaneous Volumes

SERIES DESCRIPTIONS:

Series I: Bound Notebooks, [early 20 th Century] (4 bound notebooks)

This series consists of four bound notebooks compiled by Charles N. Wysong, containing material on the early history of Port Washington including a list of landowners, hand­ drawn maps of Port Washington land plots, a listing of Long Island Indian tribes, a transcript of Peter Onderdonk’s diary and a number of clippings.

Series II. Historic Legal Documents [1694­1933] (52 folders)

This series includes 51 numbered documents consisting of indentures, land deeds, wills, subpoenas, property maps and letters re: land ownership in Port Washington.

Series III. Personal Business Records [1873­1938 and undated] (48 folders)

This series comprises the bulk of the collection and contains estate records (including estates of Allen H. Baxter, George Mackey, and Henry Seaman) real estate records, dealings with local businesses and miscellaneous organizations, bonds, land deeds, mortgages, and correspondence, invoices and miscellaneous legal papers relating to these and court cases. Of special note are materials relating to Daniel Guggenheim, Charles G. Norris, and Mrs. John Philip Sousa.

Series IV. Papers as District Attorney [1910­1913] (3 folders)

This series consists of correspondence and documents relating to Wysong’s tenure as District Attorney of Nassau County (from 1910 to 1913). Included are documents relating to several murders, lawsuits, and inquiries into causes of deaths

Series V. Bound Ledgers, Journals, Yearbooks, Datebooks, and Miscellaneous Volumes [1899­1933 and undated] (2 ledgers)

This series contains two ledgers: 1901­1905 (includes fundraising records for St. Stephen’s Chapel) and 1906­1908 (includes notes on court cases and a summons for M(e)yer Raff), Justice’s Civil Docket, 1899 (contains records of Justice of the Peace, Charles N. Wysong, 1910, a daily journal for 1910, a booklet entitled General Calendar of theTrial Term of the Supreme Court to Be Held at The Court House, Mineola, N.Y., Monday, March 2 nd, 1914, a yearbook and diary: Long Island Real Estate Board, 1933, a binder for How’s Bay Realty Corporation, 1919, a bound book for Orion Realty Company, 1/1/1919­12/31/1946, a bound book for Stapleton & Burdick, 1915­1923, a bound book for the Estate of Henry Seaman, 1927­1929, a checkbook for The Port Washington National Bank, 1923, a checkbook for Charles N. Wysong Trustee Account, The Bank of North Hempstead, 7/1/1913­4/1/1914, and an undated address book containing handwritten names and addresses and an account of a local homicide.

BOX LIST:

Box Folder Content

Box 1 Contains 4 notebooks, numbered 1­4 by Wysong.

1. Contents of Notebook 1: a chronology of the discovery and early settlement of Port Washington; a hand­drawn map indicating early landowners; a 6­page essay entitled "Cow Neck, Its Discovery and Settlement"; a listing of Long Island's 13 Indian tribes, with a hand­drawn map showing the areas occupied by each tribe; a 5­page essay on the effects of the Revolutionary War on the community, including a transcript from a diary kept by Peter Onderdonk; a number of clippings from unidentified newspapers, including "The History of Port Washington" by Forrest E. Corson. 2. Contents of Notebook 2: An alphabetical listing of major Port Washington landowners (ca. 1750­1900), with hand­drawn maps indicating plots owned, and excerpts from deeds and titles on file in Nassau and Queens Counties. 3. Contents of Notebook 3: A continuation of Wysong's series of hand­drawn maps indicating plots owned by Port Washington residents. He has appended an "Index of Maps," including the following names: Baxter, Bayles, Brinkerhoff, Burtis, Bradley, Cocks, Cornwell, Covert, Hewlett, Mackey, Mitchell, Monfort, Mott, Murray, Munson, Smith, Smull, Wallace, Webb. 4. Contents of Notebook 4: Transcripts of deeds, grants, letters, etc. relating to land in Port Washington, 1686­1870, including the transcript of an agreement between the Commissioners of Highways of the Town of North Hempstead and John Gallagher and John Murray, which allowed the two men "the privilege of digging and carrying away sand and gravel from the beach on the shore of ." Box 2 Contains 51 numbered documents, as follows:

1. Indenture between Timothy Ackerly and William Hutchings ­­ Sept. 19, 1737. 1 leaf 2. Indenture between Benjamin Barker and Richard Sands ­­ May 5, 1763. 3 leaves 3. Indenture between Benjamin Barker and Richard Sands ­­ April 22, 1765. 1 leaf 4. Indenture between Benjamin and Hannah Barker and Richard Sands ­­ April 23, 1765. 2 leaves 5. Indenture between Benjamin Barker and Richard Sands ­­ April 23, 1765. 1 leaf 6. Indenture between William Peet and Thomas Barker ­­ April 25, 1724. 1 leaf 7. Land Deed from Thomas Barker to his son, Benjamin Barker ­­March 25, 1752. 1 leaf 8. Indenture between Thomas Barker and Benjamin Barker ­­ May 9, 1763. 1 leaf 9. Land Deed from Thomas Barker to his son, Benjamin Barker ­­May 19, 1763. 1 leaf 10. Land Deed from Thomas Barker, Sr., William Barker and Thomas Barker, Jr. to William Cornell ­­ Sept. 14, 1772. 1 leaf 11. Indenture between Thomas Barker, Sr. of Mamaroneck, William Barker of Scarsdale, William Barker, Jr. of Dutchess County (party of the first part) and William Cornell of Cow Neck (party of the second part) ­­ Sept. 14, 1772. 1 leaf 12. [Second indenture between parties above] ­­ Sept. 14, 1772. 1 leaf 13. Land Deed from Israel Baxter to Benjamin Sands ­­ undated and incomplete. 1 leaf 14. Bill of Sale for one­quarter of the Sloop "Defencive," sold by Nicholas Wright to Israel Baxter ­­ Nov. 15, 1780. 1 leaf 15. Mortgage between Israel Baxter and Richard Sands ­­ Aug. 14, 1784. 1 leaf 16. Map [on linen] showing "the exact boundaries of the first purchase taken from the original grant of John Betts" ­­ April 4, 1748. 1 leaf 17. Letter by lawyer Barent Gardenier regarding the claim of Samuel Burgiss to land on Cow Neck ­­ Sept. 13, 1810. 1 leaf 18. Land Deed from Caleb Cornell to his son, Caleb Cornell, Shipwright ­­ 1739. 1 leaf 19. Indenture between Caleb Cornell and his son, Caleb Cornell, Shipwright ­­ Feb. 7, 1739. 1 leaf 20. Will of Caleb Cornell ­­ Jan. 4, 1747. 1 leaf; with transcript 21. Will of Caleb Cornell ­­ March 27, 1747. 1 leaf 22. Letter from Joshua Sands, Brooklyn, to F. Cornwall, New York ­­ Sept. 12, 1807. 1 leaf Box 2

23. Opinion lawyer (?) N. Pendelton [New York], regarding the land claim of Hewlett Cornwell ­­ 1802? 1 leaf 24. Letter from N. Pendleton, New York, to Hewlett Cornwell about land claim case ­­ May 6, 1802. 1 leaf 25. Map of land owned by John and William Cornwall ­­ Aug. 31, 1751. 1 leaf 26. Map showing "a plot of land belonging to Mr. John Cornwell, Cow Neck, L.I., surveyed May 24, 1828 / D.E. Allen [surveyor]" 1 leaf 27. "Decision of the fence viewers" appointed to divide the fence on the land of John Cornwell and his brother Walter J. Cornwell ­­ Aug. 29, 1831. 2 leaves 28. Indenture between Joshua Cornwell and William Cornwell ­­ April 16, 1778. 1 leaf 29. Three maps of Sands Point (drawn by Wysong ?), showing the property of Richard Cornwell, John Cornwell and others ­­ [undated] 3 leaves 30. Land Deed from Richard Cornell to Caleb Cornell ­­ April 10, 1705. 1 leaf 31. Description of a road to be built by the Highway Commissioners of Hempstead for Richard Cornwell over the land of Nathaniel Sands ­­ Nov. 13, 1727. 1 leaf 32. Map of the property of Susan Cornwall, deceased, at Port Washington ­­ March 28, 1906. 1 blueprint 33. Subpoena to Valentine Hewlett Peters from D. Kissam (attorney), to appear in the case between James Jackson and William Cornell ­­ 1752. 1 vellum leaf 34. Indenture between William Cornell and his brother, John Cornell ­­ Nov. 7, 1764. 1 leaf 35. Land Deed from William Cornwall to his brother, John Cornwall ­­ April 18, 1778. 1 leaf 36. Land Grant from Samuel Dodge to Oliver Baxter ­­ Feb. 11, 1744/45. 1 leaf 37. "Copy of a grant of the Town of North Hempstead to William Dodge" ­­ April 1, 1845. 1 leaf 38. Complaint by Margaret Dougherty against Henrietta Richmond ­­ March 8, 1843. 1 printed sheet 39. Complaint by Susan Jackson against Mary Ann ­­ March 7, 1843. 1 printed sheet 40. Map, by Wysong, of Port Washington indicating early property owners ­­ undated. 1 leaf, partially colored 41. "Map of property at Sand's Point ... / as Surveyed for Commissioner of Highways" ­­ undated. 1 leaf, white on black 42. Letter from Peter B. Franklin, Toledo, Ohio to an unknown recipient, regarding "Land conveyed to Adam Mott by his brother Benjamin Mott," with a detailed explanation of the Mott family genealogy ­­ June 19, 1889. 7 leaves Box 2

43. Document relating to legal case, "Estates of Sands Point vs. Town of North Hempstead" ­­ undated. Carbon copy of a 22­page document 44. Land Deed from Richard Sands to John Cornwell ­­ April 16, 1778. 1 leaf 45. Land Deed from Richard Sands to John Cornwell, with hand drawn­map ­­ April 17, 1778. 1 leaf 46. Map of “Land sold by Richard Sands to Hewlett Cornwall” / Surveyed by Sam Wood" ­­ 1790. 1 leaf 47. Land Grant from Henry Townsend to the people of Oyster Bay for a "General burying place" ­­ Oct. 17, 1740. 48. Papers from Wysong's office (273 Main St., Port Washington), relating to cases of disputed land ownership in Oyster Bay and Sands Point, including transcripts of several original deeds, notes from primary and secondary sources, a "calendar of land papers," and a clipping from (1932) entitled "Old Land Grants in Nassau County." various dates; ca. 35 leaves 49. Copy of a land grant from William and Mary to Col. Thomas Willett ­­ July 12, 1694. 2 leaves, white on black; with notarized certification from the State of New York, dated March 1, 1933. 50. Land Deed from Thomas Willett to John Cornell, Joshua Cornell and Richard Cornell ­­ April 27, 1702. 2 leaves 51. Handwritten document entitled "Early History of Port Washington," by Charles Wysong ­­ undated. 8 leaves 52. Indenture between John and Betsy Bedient and Gideon Kimberly (party of the first part) and Thomas Gardner (party of the second part) ­­ May 28, 1795. 2 attached leaves.

Item 52 is oversized, and in the map case.

Box 3 Folder 1 ­ Baxter Family, 1912­1914

Contents: mostly correspondence on Allen H. Baxter Estate

Folder 2 – Baxter, Mary, E. 1912­1915; 1917; ca. 1918

Contents: letter from Mary Baxter, correspondence from Katherine Golden, statements of rents collected for Mary E. Baxter, letter from Edward J. West

Folder 3 ­ Bills and Receipts, 1907­1918

Contents: includes invoices and receipts to/from J.D. Maguire, Manhasset Athletic Assn., Maryland Society of N.Y., Nassau County Bar Assn., W. Sawyer (?), and others Box 3 Folder 4 ­ Buildings and Materials, 1910­1915; 1918 & undated

Contents: mostly estimates and invoices for services and supplies probably for Orion Realty Building; local contractors include George Cocks, Jr., C.W. Copp, Harvey J. Dickinson, and Frederick W. Hamm; includes correspondence from Isabel McDonald, J. D. Maguire regarding contributions letter for Port Washington Isolation Hospital, and Eugene Monaghan, M.D.

Folder 5 ­ Hyde & Hults Port Washington Garage, August 1909

Contents: Invoices for services to vehicles owned by A.P. Baxter, E. Davis, C. Dodge, Charles Lewis, C.W. Sloane, and others

Folder 6 ­ Manhasset Bay Yacht Club & Port Washington (Yacht) Club, 1907­1923

Contents: invoices and receipts, letter to members, 4/30/1909 with program of race, tennis and house events, appointment of officials, 1909, rules for match between Manhasset Bay Yacht Club and Islip Yacht Club, receipts for St. Stephen’s Church dinners

Folder 7 ­ Estate of George Mackey, 1914 – January­May 1915

Contents: claims due and against the estate, correspondence, including letters to and from Nassau Veterinary Hospital, Andrew H. Duryea, William J. Strong, documents re: Adelaide A. Mackey and Grace S. Duryea intent to do business under firm name, letter re: Dominick Epaminonda, injured workman

Folder 8 ­ Estate of George Mackey, June­November 1915

Contents: claims due and against the estate, correspondence, including letters to E. Baxter, Ed Bieler, Jr., A. Clerk, Dr. W.I. Cooke, Samuel Cox, George Dillon, Andrew H. Duryea, George Duryea, F. Dusinberre, Charles Fuller, R. Hooper, Chas. E. Hyde, William M. Hyde, Arthur W. Jones, Victor Kliesrath, Charles F. Lewis, M. McKay, F.F. Moshier, A. Nardiello, J.A. Parker, F. Ringrose, L.B. Smull, Alfred Strickland, T. Tassa, William Taylor, and others. Additional correspondence re: Dominick Epaminonda, and payment to Dr. L.A. Newman for services rendered to injured workman, correspondence regarding sale of business by Adelaide A. Mackey and Grace S. Duryea Box 3

Folder 9 ­ Estate of George Mackey, December 1915

Contents: claims due and against the estate and correspondence with F. Ahlstrand, Amando Baglione, Emily Baxter, Mrs. H. Birkle, Harry Birkle, L.E. Bond, John Bradley, G. C. Clapham, John Clay, J.C. Cowley, H.B. Crawford, T. De Martin, H.B. Disbrow, Rita Doorley, R. Doyle, George Duryea, F. Dusinberre, A. Edwards, Chan Foo, John Hedger, Joe Hehn, C. Hooper, Francis Kilroy, J.G. Robinson, John D. Clay, M. Hutchinson, George Hyde, V. Kliesrath, S. Levi, Jr., S. Levi, Sr., C. Lothian, C.H. Mason, H. Merritt, Frank V. Miller, Tony Mongaluch, F.D. Moshier, Dr. L.A. Newman, Dr. Charles H. Perry, P. Poole, A. Protusly, H. Samuels, J.O. Sinkinson, J.L. Slag, L.B. Smull, Alfred Strickland, E. Stuyvesant, W. Willis, E.L. Bond, G. Griffith Clapham, Mrs. A. Edwards, Mrs. J.L. Salg, and others

Folder 10 ­ Estate of George Mackey, 1916­1917

Contents: claims due and against the estate and correspondence with the Estate of Stephen R. Hewlett, G. Griffith Clapham, George McLaughlin, Frank V. Miller, Mrs. Andrew H. Duryea, William S. Cornwell, N. Bruce Mac Kelvie, Karl Webber, Mrs. Ernest Osterhandt, John F. Bradley of Port Washington Hotel, O.A. Marsh, Mrs. Edward Mallon, Eleanor Sternfels, Port Washington Bldg. and Loan Assn., George D. Baldwin, Harriet B. Laidlaw, Oliver A. Marsh, Rita M. Doorley, J.O. Sinkerson, John Wagner, Mary L. Lewis, and others; agreement between Adelaide A. Mackey and Grace S. Duryea regarding care of Andrew H., Duryea

Folder 11 ­ Real Estate – “Elderfields,” 1917­May 1918

Contents: correspondence and documents, including contract between D. Preston Wysong and Lillian Douglas, minutes of the Directors’ Meeting of Elderfields Reservation, 8/15/1917, two contracts between Charles W. Copp and Carlos W. Munson, Elderfields Reservation, Inc. Consent to mortgage and Waiver of Stockholders, Assignment of Lease to Harry Burdick, permit to Carlos W. Munson to lay pipe Box 3

Folder 12 ­ Real Estate – “Elderfields Reservation,” July 1918­ca.1920 and Undated

Contents: correspondence and documents, including complaint by Edward J.Gilligan against Elderfields Reservation, order of discontinuance between Grand Union Folding Box Co. and Elderfields Reservation, Incorporated and Carlos W. Munson, miscellaneous handwritten notes, statement of moneys due to Stannard Bros. for Elderfields garage property, and two postcards from the War Dept. to Harry A. Cornelius re: draft classification

Folder 13 ­ Real Estate – Miscellaneous, 1910­1916

Contents: correspondence, mostly with out of town people and businesses, and documents re; Port Washington real estate, including mortgage from Orion Realty Company to William P.L. Davis, letters to F.B. Smith re: Sallie Fisher cottage, William D. Codling, Briggs realty Co., Harry Wetmore, Henry Seaman, and others

Folder 14 ­ Real Estate – Miscellaneous, 1917­1920 and undated

Contents: correspondence with Carlos W. Munson, Charles W. Copp, Ellen B. Stannard, Edmond O’Connor & Sons Mason Bldrs., Susan R. Mullon of “Brook­Haven,” Charles Mullon, Edson L. Stannard, Dr. S.H. Easley, Bertram F. Allen, and others, list of deeds 6/20/1917, brochure of Asharoken Beach properties offered by Wm. B. Codling Real estate, Northport, map traced from Nassau County Atlas of ?, and list of real estate purchases, 1917

Folder 15 ­ Receipts – Local and Other Business Receipts, 1905­1924

Contents: receipts for payments to H.C. Alexander Sanitary Plumbing, Alex I. Anderson Florist, W.L. Andree News Dealer, Balch Brothers Co., Central Iron Works for Davis Building, C.W. Copp, Curtis­Blaisdell Co., Coal for Eddie Davis, Davis’ Pure Corn Starch, J.W. Dickinson Plumber, German American Ins. Co. for Edward C. Davis, Isaac Hicks Building Materials, John J. McDermott Builders’ Materials, Thomas McGrath Horseshoer, George C.McKee, W.H. and F.V. McKee Groceries, George Mackey, Northern Masonic Jurisdiction, Mitchell Coal and Feed Co., Montross & Clarke Co. Printers, R.H. Macy, Morgan Bros. Carpenter and Bldr., Munson Brothers Coal and Wood, National Board of Fire Underwriters, N.Y. & N.J.Telephone Co., North Side Tribune, James Box 3 Folder 15 (continued)

O’Grady Practical Horshshoer, Dr. Onderdonk, B. Pearsall Fine Groceries, Paumonok Lodge Building Fund, Port Washington Estates, Port Washington News, Port Washington School District No. 4, Meyer Raff, Schenck Brothers Carriages, S.J. Seaman, Jr. Automobile Garage and Machine Shop, George S. Slocum, L.B. Smith, Hewlett R. Smith, L.B. Smith, L.C. Smith & Bros. Typewriter Co., Louis Smith Dry Goods and Clothing, N. B. Smith Sr., J. F. Stapleton Feed and Hay, G. W. Tibbits Estate (Nassau County Surrogate’s office), Jacob Veit, and receipt for painting inside shoemaker shop

Box 4 Folder 1 ­ St. Stephen’s Church Account Book, 1912­1918

Contents: pages from book of church accounts with typed entries of revenues and expenses, such as repairs, rector’s salary, light, heat, printing, weekly and special collections, and general cash account

Folder 2 ­ St. Stephen’s Church, 1912

Contents: note from Frank L. Cross, slip for Sunday School Advent offering, list of receipts 4/23/1911­3/18/1912, disbursements, and liabilities

Folder 3 ­ St. Stephen’s Church, January­August 1913

Contents: correspondence with Rev. William E. Nies, Sarah J. McKee, Rita H. Doorly (sic), Thomas J. McKee, Ida M. Harris, Rt. Rev. Frederick Burgess, Alfred Fraser, Rev. Charles L. Newbold, Aeolian Company, and others

Folder 4 ­ St. Stephen’s Church, September­December 1913 and undated 1913

Contents: correspondence regarding references for Rev. George H. Groves of Utica, N.Y., Alfred Fraser, Ida M. Harris, R.H. Hawks, James C. Mitchell, and others, receipt to Mrs. W.H. Neidlinger for rent of pew, and handwritten notes regarding church accounts Box 4 Folder 5 ­ St. Stephen’s Church, 1914

Contents: correspondence with Mrs. Thomas J. McKee, R.L. Poulson, Rev.William E. Nies, Nassau County Water Co., L.R. Connett, Gertrude E. Fraser, Alfred Fraser, Miss E.M. Carter, Mrs. T.J. McKee, Margaret Crooker, Thomas Fay, Edward J. West, Sarah J. McKee, Elizabeth C. Laidlaw, Frederick C. Hamm, Isabel McDonald, and others

Folder 6 ­ St. Stephen’s Church, 1915

Contents: correspondence with Gertrude E. Fraser, Elizabeth C. Laidlaw, Helen Irving Van Wart, Maud L.Vanderventer, Mrs. F.K. Ward, Sarah J. McKee, Mrs.T.J. McKee; includes several letters re: women’s right to vote in church, and a notice of a Preaching Mission to be held in St. Stephen’s Church

Folder 7 ­ St. Stephen’s Church, 1916

Contents: correspondence with Mrs. Walter D. Griscom, Edward J. West, Kathleen Mary Fraser, Ida M. Harris, Gertrude E. Fraser, Helen Irving Van Wart, William J. Buckley, Alice R. Gillette (Mrs. H.F. Gillette), Nicholas Muzante, Mrs. T.J. McKee, Mrs. F.N. Horton, Allen Walker, P.M. Gorman (LIRR), and others; includes letter re: women’ right to vote in the church

Folder 8 ­ St. Stephen’s Church, 1917

Contents: correspondence with Edith B. Sands, Helen Irving Van Wart, Ada M. Keyser, Thomas R. Were, Helen Sands, and others

Folder 9 ­ St. Stephen’s Church, 1918

Contents: correspondence with Sarah Irving Van Wart, Helen Irving Van Wart, Carolyn Busweiler, Allen H. Walker, Edward J. West, Mrs. A.H. Baxter, Walter F. Blaisdell, Mrs. John Scott Browning, Daniel Guggenheim, Isaac Guggenheim, Henry R.

Tibbits, Arthur Vance, Ida Harris, Annie A. Horton, and others; includes Treasurer’s Reports, 1/1/1918­9/26/1918, 1/1/1917­ 1/1/1918 Box 4

Folder 10 ­ St. Stephen’s Church, 1919

Contents: correspondence with Mrs. Thomas J. McKee, Helen Irving Van Wart, Edwin G. Smith, and others; includes bill from George H. Cocks, Jr., Electrical Contractor

Folder 11 ­ St. Stephen’s Church, 1920

Contents: correspondence with Walter E. Bentley, A.L. Cram, and others; includes bill for holiday evergreen decorations from A.P. Henderson

Folder 12 ­ St. Stephen’s Church, 1921

Contents: correspondence with Claude H. Rafter, Port Washington News, Edith B. Sands, Helen Sands, Rev. Cyril Bentley, Edward J. West, Jacob Weiss, Mrs. T.J. McKee, Rev. Walter E. Bentley, Mrs. Thomas Clapham, and others; includes miscellaneous handwritten lists re: ticket sales for Hamlet, bills from Latham Lumber, H. Wackwitz, R.H. Hawkes, Builder, George H. Cocks, Jr., Electrical Contractor, certificate for increase of vestrymen from six to nine, 11/28/1921, printed notice to parishioners re: holiday schedule, Sunday School’s Collections’ reports, quarters ending 6/30/1921 and 12/31/1921

Folder 13 ­ St. Stephen’s Church, 1922­1923

Contents: correspondence with Mrs. Alfred Strickland, includes miscellaneous receipts, with several for Near East Relief, 1922 Tax for Town of North Hempstead, application to procure wine for sacramental purposes, bill from H.T. Dewey & Sons Co., Pioneer American Wine House, Nassau Light and Power Company, Frank B. Smith & Son, Insurance, Seaman & Muller Plumbing, Hardware, etc., A.P. Henderson for holiday evergreens, receipt from Receiver of Taxes, Town of North Hempstead, 1923, and other miscellaneous bills and receipts Box 4

Folder 14 ­ St. Stephen’s Church, 1924­1926 and undated

Contents: bills from Seaman & Muller, Plumbing, Hardware, etc., H. Wackwitz, Paints, Oils, Varnishes, etc., Frank B. Smith & Son, Insurance, Wilkinson Brothers, Trucking, J.W. Dickinson,

Plumber, A.P. Henderson for holiday evergreens, receipt from Receiver of Taxes, Town of North Hempstead, 1924, 1925, Mitchell Coal and Feed Co., Seaman & Muller, Hempstead Harbor Lumber Corp., Donald D. Wysong, Mason’s Materials, Hardware, etc., and other miscellaneous bills and receipts

Folder 15 ­ South Glen Cove Athletic Club, 1911

Contents: membership card, membership applications, note from George B. Stoddart, and undated and unsourced clipping re: reopening of athletic club with boxing bouts

Folder 16 ­ Thayer Family, Sands Point, [n.d.]

Contents: receipt from George A. Thayer as executor of last will and testament of Emma J. McKissock, signed Edward E. Quereau, and handwritten description of Caroline M. Thayer property, Sands Point.

Folder 17 ­ Visiting Nurse Association, 8/1/1916­12/9/1916

Contents: correspondence with Howard Thayer Kingsbury, Mrs. George Thayer, Mrs. Forbes Hawks, Mrs. Patrick Gorman, Mrs. Floyd, Dusenberre, Edward J. West, Dr. D.P. Wysong, Dr. H.F. Gillette, Dr. C.A. Stouer, Dr. L.A. Newman, Dr. W.I. Cooke, Dr. W.G. Mortimer, Mrs. John W. Mitchell,

Folder 18 ­ Visiting Nurse Association, 1/3/1917

Contents: correspondence with Edward J. West, Dr. Forbes Hawkes, Howard Thayer Kingsbury, Alice S. (Mrs. Forbes) Hawkes, Charles G. Norris, Mary E. Tobin, Mrs. C.F. Lawrence, William Eaton, Herbert Fell, and others; includes bills from Hunold Pharmacy, minutes of annual meeting 7/19/1917 Box 5 Folder 1­ Bonds, 1873; 1898; 1905; 1907; 1910

Contents: bond from Lydia F. Dargan to Allen H. Baxter, 5/1/1898, bond from Sicuse Degori to C.W. Copp, 2/18/1910, bond from Mary Cornell, wife of Charles Cornell to Isaac H. Dodge, 11/6/1873, bond from Sicuse Degori to William G. Newman, 11/30/1909, bond from Herman G. Eilers and Henrietta B. Eilers to School District Number Four, Town of North Hempstead, 11/11/1905

Folder 2 ­ Land Deeds, 1873; 1888; 1890; 1898­1899; 1901­1902; 1904­ 1905; 1907; 1910

Contents: 13 deeds, including deed from Mary E. Rode to John and Lena Conrad, 1/29/1907, deed from Martha P. and Isaac Covert to Mary Cornell, 11/3/1873, deed from Mary Cornell to Lydia F. Dargan, 6/13/1890, deed from Susan C. Verity to William Deane, 8/30/1898, deed from Cornelius Velsor and wife to Thomas Fay, 7/2/1888, deed from D. Preston Wysong and wife (Rebecca), to Joseph B. Hults, 5/3/1905, deed from D. Preston Wysong, Rebecca N. Wysong, Isaac M. Allen, and Carrie L. Allen to Henry Clinton Moshier, 21/11/1899, deed from Levi Munson to The County of Nassau, 9/12/1907, deed from Sarah L. W. Mason and others to Annie P. Newbold, 6/9/1900, D. Preston Wysong and wife to Mary Elizabeth Rode, 7/12/1904, deed from Leslie W. Sherman to Frederick D. Sherman, 6/14/1910, deed from Charles E. Hyde and Clare D. Hyde to William G. Snyder, 1/5/1901, deed from Edwin H. Townsend and wife to Daniel G. Townsend and Angela F. Townsend, 12/4/1907

Folder 3 ­ Mortgages, 1881; 1887­1888; 1894; 1905­1906; 1908; 1911 & 1 undated Contents: 8 mortgages, including mortgage by Lillie Surdam to Alfred C. Boyles, 4/29/1887, mortgage by Sicuse Degori and Marie Degori to C.W. Copp, 2/18/1910, mortgage by John F. Tredwell and Lydia Dargan, 12/10/1888, mortgage by Alfred C. Bayles to Thomas Fay, Sr., 5/1/1894, mortgage by Jessie S. Cochrane, Hall J. Tibbits and Henry R. Tibbits to Hattie E. Smith, 4/18/1905, mortgage by Henry Clinton Moshier and wife to George B. Southard, 5/12/1906, mortgage by Herrmann G. Eilers and Henrietta B. Eilers to School District No. Four, Town of North Hempstead, 11/11/1905, mortgage by Elbert H. Bogart and Henry W. Eastman, Executors of I.H. Dodge Estate to Martha B.Tredwell, 4/25/1881; includes note and list of extras on house from Frederick S. Greuce (sp.?) Box 6

Folder 1­ Browning/Guggenheim Letters, 7/16/1918 and 1 undated

Contents: letter (typed) from Daniel Guggenheim re: contribution to rector’s salary fund 7/16/1918; letter (handwritten) from Elizabeth Browning re: contribution to rector’s salary fund, [n.d.]

Folder 2 ­ Charles G. Norris Material, 1917; 1922­1924; 1 undated

Contents: correspondence with Charles G. Norris, including several handwritten letters re: funds in his capacity at Treasurer, specifically regarding Mary Tobin and the Visiting Nurse Association; also includes a handwritten letter from Charles Norris re: inability to contribute to church funds at that time, undated, and ledger book sheets for mortgage funds paid to Charles Norris, (1922­1924)

Folder 3 ­ Mrs. John Philip Sousa, ca. 1915?; 1999

Contents: handwritten letter from Mrs. John Philip Sousa inquiring about renting and possibly purchasing a property around Great Neck, Plandome, or Sands Point; also includes a typed fax from Joan G. Kent to Janet West giving background on the Sousa home in Sands Point

Folder 4 ­ Mason Trowbridge Development, 1/3/1911

Contents: typed copy of certification of Mason Trowbridge as an Assistant District Attorney, by Nassau County District Attorney

Folder 5 ­ Legal Papers, 1905­1909; 1916

Contents: correspondence and documents, including handwritten account of dispute between Mike Matori and Pasquale ?, 2/10/1905, correspondence and documents re: People vs. Lindeman, People vs. J. Freedman, People vs. J. N. Hewlett, People vs. Chas. Levi, People vs. J. A. Lattin, (cases relating to substandard fertilizer), inquisition into cause of death of Lulu Bideon, 10/15/1908, inquisition into cause of death of Axel Caven, 10/15/1908, inquisition into cause of death of Frank Cipriano, 10/15/1908, inquisition into cause of death of Rocco Mangine, 10/15/1908, mortgage foreclosure against Marino and Anne Sindoro by Alfonso Nardiello, 11/8/1909, correspondence re: Isabel (Mrs. Albert G.) McDonald, Dr. Peter B. Lewis, receipt for deed made by Maud L. Vandeventer and Belle Vandeventer to Box 6 Folder 5 (continued) Joseph H. Aston, 6/29/1916, Alexander B. Halliday, receipts for payments to Henry R. Tibbits, receipt for old survey of Baxter Homestead

Folder 6 ­ Legal Papers, 1917

Contents: correspondence mostly re: Isabel (Mrs. Albert G.) McDonald, and Davis Building fire, Mrs. Mary L. Lewis, Dr. Peter B. Lewis, Miss E.K. Willets, and William M. Huckel

Folder 7 ­ Legal Papers, 1918; 4/6/1919

Contents: correspondence with Isabel S. McDonald, Ann Styne, and others

Folder 8 ­ Legal Papers, Miscellaneous, [n.d.]

Contents: correspondence with Isabel S. McDonald, Willis Seaman (re: need for faster motorcycle to apprehend speeding vehicles), statement re: body of Edward Anderson, cause of death, etc., list of names of Election District #1­9; notice of meeting of Democratic Club, with miscellaneous handwritten notes on verso, 3 printed copies of state election ballot (no date)

Folder 9 ­ Legal Documents, Miscellaneous, 1908­1911; 1932; 1938

Contents: contract between Susannah H. Bradley and Hewlett R. Smith, 5/19/1908, deposition by Gusta Epifanio re: property deeded to Succurzo De Gregorio, 1/16/1911, warrant by Antonio Frappolo against Pietro Beronomico, 7/29/1910, contract between Henry Hults and Louisa Hults and Daniel Alston, 2/1910, certificate for stock in Port Washington Building and Loan Association to Marion Collins Hyde, 1/1938, last will and testament of Nettie Strong, 4/1908, satisfaction of judgment by Williston National Bank of Williston Park, NY against Elizabeth Sugden, 7/20/1932, contract between D. Preston Wysong, Sr. and Anthony De Martin, 8/27/1909

Folder 10 ­ Wysong & Wysong Invoice Book, 1922­1924

Contents: 1 of 3 unbound ledgers of invoices (mostly) from the law firm; includes invoices to Mrs. Henrietta Bayles, Hall J.Tibbits, William P.L. Davis, Edwin W. Weeks (Estate of Isaac Willets), and other local families Box 6 Folder 11 ­ Wysong & Wysong Invoice Book, 1917; 1922­1924

Contents: 2 of 3 unbound ledgers of invoices and some receipts from the law firm; includes invoices to Estate of Allen H. Baxter, Mrs. A.L. Brinkerhoff, Adelaide Mackey, Annie P. Newbold, Mrs. Augusta Richards, and other local families

Folder 12 ­ Wysong & Wysong Invoice Book, 1922­1925

Contents: 3 of 3 unbound ledgers of invoices and receipts from the law firm; includes invoices to Mrs. Tunis Davis and from some local businesses

Folder 13 ­ Papers as District Attorney, 1910

Contents: correspondence and documents, including appeal by Franklin A. Coles, District Attorney of Nassau County in People of the State of New York against Grover Cleveland Poole (re: murder of John O’Hara), 5/24/1910, precept for non­payment of rent against Robert and Catherine J. Smith by Susan Brunner, 9/17/1910, testimony re: People of the State of New York against Raffael Ciambriella, (for murder of “Gostelli”), inquisition into cause of death of “Elizabeth #6849” New York Foundling Asylum, 10/15/1910, Report of Isaac Smith, Constable of the Town of North Hempstead, as to Charles Whaley, ca. 1910, 11 fliers for Charles N. Wysong for District Attorney

Folder 14 ­ Papers as District Attorney, 1911

Contents: correspondence with Brooklyn Daily Eagle re: gambling house at Hewlets (sic), Oyster Bay Citizens’ League, and documents re: Donald A. Fraser Acting as Court Stenographer, appointment of County detective, Commitment to Await Action of Grand Jury re: Joseph Lash, Order of Proof: People vs. Angelo Giambrello (re: murder of Joseph Staffa), resolution re: training of county bloodhounds, resolution re: hiring Theodore Magee and Bernard Murray as motorcycle officers, Application for certificate of Reasonable Doubt by Thomas Funican, Jr., affidavit: People of the State of New York against Cornelius Fellows, the younger (re: gambling establishment)

Folder 15 ­ Papers as District Attorney, 1912­1913

Contents: correspondence re: appointment of County Detective, payment of fees and mileage to Grand Jury witnesses, list of Box 6 Folder 15 (continued) Nassau County employee salaries, 1912, documents re: People of State of New York vs. Benjamin E. Valentine (multiple copies), statement re: expenditures in murder case, Report of Expenditures, 12/31/1913

Box 7

Folder 1 ­ Ledger, 1901­1905

Contents: bound book (8” x 12 ½” x ¾”) 196pp., Alphabetical Index (contains fund raising records for St. Stephen’s Chapel)

Folder 2 ­ Ledger, 1906­1908

Contents: bound book (8” x 10 ½” x ¾”) 300pp., Alpha/Numeric Index (contains notes on court cases and summons for M(e)yer Raff)

Folder 3 ­ Justice’s Civil Docket, 1899

Contents: bound book (8” x 14” x 11/2”) 455+ pp., Alpha Index (contains records of Justice of the Peace Charles N. Wysong), 1910

Folder 4 ­ Daily Journal of Charles N. Wysong, 1910

Contents: bound book (8” x 12 ½” x 1”), 368pp.

Folder 5 ­ General Calendar of the Trial Term of the Supreme Court to be held at The Court House, Mineola, N.Y., Monday, March 2 nd, 1914

Contents: booklet (6” x 10 ½” x 1/16”) 40pp.,

Folder 6 ­ Year Book and Diary: Long Island Real Estate Board, 1933

Contents: bound book (6 ¼” x 9 ¼” x 1 ½”) 171pp., yearbook of Charles N. Wysong, 1933; includes handwritten entries and notes

Folder 7 ­ How’s Bay Realty Corporation, 1919

Contents: binder, 2­ring (9 ¼” x 11 ½” x 1”) n.p.; includes by­ laws and corporation materials Box 7

Folder 8 ­ Orion Realty Company, 1/1/1919­12/31/1946

Contents: bound book (12 ¼” x 10 ¼” x ½”) 152pp., 1/1/1919­12/31/1946; includes corporation ledger entries

Folder 9 ­ Stapleton & Burdick, Inc., 1915­1923

Contents: bound book (8 ¾” x 14 ¼” x 1 ¼”) 205pp.; includes corporate records and miscellaneous loose notes in back of book

Folder 10 ­ Estate of Henry Seaman, 1927­1929

Contents: bound book (7 ¾” x 9 ¾” x 1 ¼”) 276pp. and unbound sheets, typed, marked “Estate Henry Seaman, Store Account, 1928­1929

Folder 11 ­ Checkbook, The Port Washington National Bank 1923

Contents: unbound printed checkbook (13 5/16” x 9 1/8” x ¼”) n.p.; includes 18 stubs for checks written at front of book

Folder 12 ­ Checkbook, Charles N. Wysong Trustee Account, 7/1/1913­4/1/1914

Contents: bound book (7 ¾” x 8 ¾” x ¾”) n.p., The Bank of North Hempstead; includes cancelled checks and handwritten account notes

Folder 13 ­ Address Book, [n.d.]

Contents: bound notebook (6” x 8 ½” x ¼”) n.p., Alphabetical Index; includes handwritten names and addresses and witnesses’ account of local homicide