Land Deeds & Letters: Including other
miscellaneous documents from the 1700s and 1600s.
(See all listed below)

Folder #1
Doc1 – Vindication John Adams

Doc2 – Alexander Hamilton Wawayanda

Doc3 – Henry Wisner + John Harring Continental Congress

Doc4 – Alexander Hamilton Wawayanda + Cheescocks

Doc5 – Indian Deed Haverstraw 1606

Doc6 – Henry Wisner General Congress

Doc7 – Elihu Marvin + Daniel Hall

Doc8 – No Label

Folder #2

Doc1 – Deed with 9 signatures 1781

Doc2 – John Bridges Patent Wawayanda 1703

Doc3 – Letter to William Wickham 1776

Doc4 – Letter from George Clinton to Henry Wisner 1772

Doc5 – Letter Isaac Low to David Mathews 1776

Folder #3
Doc1 – Indian Deed No.1 (Kakiat Patent) 1696

Doc2 – Indian Deed March 1703

Doc3 –  Indian Deed No Label

Doc4 –  Letter signed Charles Clinton and Vincent Mathews 1761

Doc5 –  Document signed by William, Earl of Stirling

Doc6 – Document signed by George Clinton, appointing to Moses Phillips to Major 1778

Doc7 – Document signed by George Clinton, appointing Henry Smith to Ensign 1778

Doc8 –  Certificate Samuel Clowes + John Evert 1723

Doc9 Letter from Edward Markham to Capt. Wood 1783

Doc10 Deed Florida to Hendrick Wiesnar from Samuel Clowes 1715

Church Documents

Doc1 (02-00092) Document of Origin of First Presbyterian Church Goshen NY Feb 3, 1808

Doc2 (02-00092) Accounting of Payments of First Presby Church Goshen May 1817 to June 1830

Doc3 Promises to Pay of 1790 and 1791 First Presbyterian Church of Goshen

Doc4 (02-00092) Letter of Pastor Ezra Fisk (1813-1833) dtd January 30, 1833

Doc5 (02-00196) Indenture of First Presbyterian Church,Chester, NY dtd August 10, 1869

Doc6 (02-00172) Indenture of First Presbyterian Church of Blooming Grove NY Nov 6, 1823

Doc7 (02-00009) Receipt dtd July 17, 1819 to Daniel & Michael Denton for building Church

Doc8 (02-00009) List of Pledges to St James Church dtd June 1, 1817

Doc9 (02-00009) Letter dtd Sept. 16, 1829 of George Wallen to close account of Church Register

Doc10 (02-00009) Letter of Resignation dtd April 2, 1820 of Pastor Richard Cadle

Doc11 (02-00009) Receipt for $250 dtd Dec 29, 1812 signed by M. Phillips, Jr. for St James Church

Doc12 (02-00009) Promise to Pay List of June 1, 1817 St James Church

Doc13 (02-00009) Accounting report of Henry G Wisner to Adam Gullich Nov 19, 1825

Doc14 (02-00009) Letter of J H Hobart dtd July 18, 1829 reccomendation of Rev.from Easton, Pa

Doc15 (02-00009) Letter of April 5, 1820 re St James Church

Doc16 (02-00009) Articles of Agreement April 13, 1812 for Rebuilding of St James Church

Doc17 (02-00009) Treasurer M. Robinson Report as of March 25, 1820 St James Church

Doc18 (02-00009) Record of Pew Sales at St James Church dtd Nov. 6, 1813

Doc19 (02-00009) Misc. List of St James Church members and pledges

Doc20 (02-00009) List of Expenses of June 24, 1813 for St James Church

Revolutionary War: Including other
miscellaneous documents from the 1700s and 1600s.
(See all listed below)

Doc1 (02-00115) House of Representatives MA 1768

Doc2 (02-00115) Letter Speaker of New York to
Speaker of the Assembly
1769

Doc3 (02-00115) – Schedule of Papers sent by James De Lancey 1768

Doc4 (02-00115) – Letter Jonathan Sayer + Sarah Howell 1787

Doc5 (02-00115) – W. Wickham no date

Doc6 (02-00115) – Declaration of Revolutionary Services 1818

Doc7(02-00115) James Reeve to George Wickham 1796

Civil War: Including letters and other miscellaneous documents

Doc1 (02-00089) – Volunteer Enlistment Leonard Jackson

Doc2 (02-00089) – List of Killed and Wounded 156 NY Infantry Battle of Cedar Creek 1864

Doc3 (02-00089) – Volunteer Bounty Fund Goshen No. 22 1864

Doc4 (02-00089) – Personal Recollections Alfred Neafie of 156 NY Infantry

Doc5 (02-00089) – Semi-Centennial Anniversary 1912 Program

Doc6 (02-00089) – Check Treasurer of the Confederate States 1862

Doc7 (02-00089) – Ledger 1864

Doc8 (02-00089) – Ledger 1886

Doc9 (02-00089) – Ledger 1865

Doc10 (02-00089) – Letter from J.T. Hotchkins 1862

Minisink Angle Patent  Documents

Doc1 (02-0006) Minisink Angle Patent dtd May 23, 1765 Pages 1-4

Doc2 (02-0006) Minisink Angle Patent May 23, 1765 Pages 5-8

Doc3 (02-0006) Minisink Angle Patent May 23, 1765, pages 9-10

Doc4 (02-0006) Minisink Angle Patent for 1,125 Acres of Land dtd November 25, 1772

Slaves and Slavery

Doc1 (02-00273) Order and Apprenticeship Indenture of Richard Gale September 8, 1770 and 1782

Doc2 02-00007) Letter of Terry Owen dtd March 23, 1793 re Aja Smith a slave

Doc3 (02-00007) Letter of Timothy Wood Jan 11, 1744 sale of Negro Woman to Joseph Sears

Doc4 (02-00007) Letter dtd March 23, 1817 of Ephraim Marsh on Sale of Negro boy for 55 dollars

Doc5 (02-00007) Inventory of Goods & Chattel of Asa Smith dtd May 31, 1802

Doc5 (02-00007) Receipt of Jonathan Smith 10 pds 15 shillings dtd 1783

Doc6 (02-00007) List of items sold into Estate of Henry Wisner January 14, 1788

Doc7 (02-00007) List of Possessions of Sarah Smith March 14, 1790

Doc8 (02-00007) Letter of sale from Jacob Arnout to Asa Smith Negro slave Bob Dec 5,1793

Doc9 (02-00007) Letter of Sale of Slave Jack to John Smith by Atty William Wickham August 6, 1786

Doc10 (02-00007) Undated letter of Wm Powell requesting William the slave

Doc11 (02-00007) Note of John N Woolrich on how to cure a Negro’s burst

Doc12 (02-00007) Letter of Joseph Coleman dtd January 4, 1752 Sale of Slave to James Smith 

Doc14 (02-00007) Slave Transaction between John Van Zandt and William Wickham on Credit 1670’s

Doc15 (02-00007) Bill of Sale of Abraham Vail dtd March 28, 1794

Doc16 (02-00007) Indenture of Edward Earles dtd February 19, 1799

Doc17 (02-00007) Receipt dtd June 6, 1792 of sale of Negro woman from Seth Marvin

Doc18 (02-00007) Rent Statement of Morris Newkirk April 29, 1839 and Receipt dtd April 8, 1771 for Slave Sale

Doc19 (02-00007) Agreement Dennis Hicks and James Livingston re Sarah, a negro woman