Research


Detailed Description

Contents Box

Accretion: 11890-77
File Nos. 1-40 1

  

Dates Contents Box Folder
1926 July 28-1927 September 22 File Number 1-Revolutionary War Soldier's Monument; Manheim, NY 1 1
1926 July 29-1927 March 9 File Number 2-Monument in the memory of the men and boys of Hartford who served in the Revolutionary War; Hartford, NY 1 2
1926 August -1928 May File Number 3-Commemorating Battle Hill, the site of the Battle for Fort Ann; Fort Ann, NY 1 3
1926 August 18-1927 September 26 File Number 4-Commemoration the advancement of General Clinton's Army against hostile Iroquois during the Revolutionary War; Owego, NY 1 4
1926 August 6-December 27 File Number 5-Commemorating two battles fought in the Long Island Sound during the Revolutionary War; Long Island, NY 1 5
1926 August 18-1928 April 28 File Number 6-Dedicatd to New Rochelle Postal Rider during the Revolutionary War; New Rochelle, NY 1 6
1926 August 25-1928 April 28 File Number 7-Celebrating the historic Yelverton Inn and Store; Chester, NY 1 7
1926 August 20-1927 January 13 File Numbers 8 and 9-Celebrating one of the first New York State highways after the Revolution (8), and memorializing all who fought during the War of 1812 (9); Caroline, NY 1 8
1926 August 14-1927 August 25 File Numbers 10 and 11-Commemorating the campsite of Sullivan's Army during the Revolutionary War; Geneva, NY 1 9
1926 August 28-September 30 File Number 12- Site of a Native American village, and hunting grounds, to memorialize Honorable George S. Conover, author and Indian Authority; Geneva, NY 1 10
1926 July 29-1927 March 25 File Number 13-Memorializing the burial mounds of Lieutenant Boyd and Sergeant Parker, members of Sullivan's Army who were killed in action in Little Bear's Town; Leicester, NY 1 11
1928 October 23-1929 May 1 File Number 14-Marking the sire of the old arsenal in Batavia; Batavia, NY 1 12
1926 September 17-1927 February 25 File Number 15-Commemorating the Battle of Big Sandy during the War of 1812; Ellisburg, NY 1 13
1926 September 25-1927 February 7 File Number 17-Marking the site of the Battle of Minisink, a battale against Brandt's Tories and Mohawks; Minisink, NY 1 14
1926 September 29-1928 December 4 File Number 18-Marking a historic building; Seneca Falls, NY 1 15
1926 October 3-1928 May 8 File Number 19-Marking the first house built in 1771 by Colonel John Harpur; Harpursville, NY 1 16
1926 October 6-1928 September 28 File Number 20-Commemoration the opening of the Nyack Turnpike, the first highway across Rockland County; West Nyack, NY 1 17
1926 September 30-1928 June 29 File Number 21-Marking the home of Sluman Wattles, the first settle in the town of Franklin; Franklin, NY 1 18
1926 August 5-1927 October 24 File Numbers 22 and 23-Commemorating the site of the Dietz Family Massacre by Tories and Native Americans (22); and marking the site of the Hamilton-Glass House, which recalls colonial industrial history; Berne and Guilderland, NY 1 19
1926 October 6-1928 August 7 File Number 25-Dedicated to the Revolutionary War soldiers who formed Worcester; Worcester, NY 1 20
1926 September 22-1928 January 7 File Number 26-Marking the home of Israel Putnam, a General who commanded American troops during the Revolutionary War; Port Chester, NY 1 21
1926 November 5-1928 August 23 File Number 27-Marking where the First Grist Mill was erected in 1802; Silver Creek, NY 1 22
1926 November 20-1928 May 25 File Number 28-Marking the site of the John Brewster Tavern, where town meetings were held 1765-1799; Washingtonville, NY 1 23
1926 November 24-1927 May 16 File Number 29-Marking Ithaca's earliest history; Ithaca, NY 1 24
1926 August 14-1927 January 5 File Number 30-Marking the graves of Revolutionary War soldiers; Lima, NY 1 25
1927 January 13-1928 January 31 File Number 31-Marking the "Kykuit", or lookout, where signal fires were lit, warning others if Tories and hostile Native Americans were abroad; Catskill, NY 1 26
1927 January 1-1928 August 22 File Number 32-Marking Cherry Hill Mansion as the home of Philip Van Rensselaer; Albany, NY 1 27
1927 January 17-July 29 File Number 33-Marking the birthplace of Philip Livingston, signer of the Declaration of Independence; Albany, NY 1 28
1929 September 4-1930 November 20 File Number 34-Memorializing Joseph Ellicott, the first resident agent of the Holland Land Company; Batavia, NY 1 29
1927 February 14-1928 April 7 File Number 36-Marking the Transit Line, which marks the boundary between the Holland Purchase and the Connecticut Track, as established in 1798; unknown location 1 30
1927 January 25-February 21 File Number 37-Marking the site of the first reading of the Declaration of Independence to Albany citizens; Albany, NY 1 31
1927 February 23-November 21 File Numbers 38 and 39-Marking the site of Fort George, a meeting place and Sir William Johnson and Poutiac in 1766; Oswego, NY 1 32
1926 September 17-1928 July 6 File Number 40-Marking the site of the Belknap House, whose inhabitants were pioneers; New Windsor, NY 1 33
File Nos. 41-63 2

  

Dates Contents Box Folder
1927 March19-1928 November 5 File Number 41-Marking the site of the home of Petrus Stuyvesant, the last Dutch Director General of the new Netherland from 1646-1664; New York, NY 2 1
1927 March 19-March 25 File Number 42-Marking the site of the Battle of White Plains during the Revolutionary War; White Plains, NY 2 2
1927 January 27-1928 February 2 File Number 43-Marking the site of the original Jonathan apple tree; Red Hook, NY 2 3
1927 April 5-December 21 File Number 44-Memorializing Reverend Alexander Morton, a pioneer and founder of a church founded in 1800; Rockland, NY 2 4
1927 April 13-December 28 File Number 45-Marking the place Lieutenant Thomas Boyd and Sergeant Michael Parker were tortured and murdered during the American Revolutionary War; Geneseo, NY 2 5
1927 February 8-1928 May 9 File Numbers 46 and 47-Marking where the Battle of Sodus took place (46); and the last standing building after the Burning of Sodus during the American Revolution (47); Sodus, NY 2 6
1927 March 14-1928 January 3 File Number 48-Commemorating the "Painted Post", where a treaty between New York State and Iroquois took place; Elmira, NY 2 7
1927 April 14-1928 April 25 File Number 49-Marking the site of a general hospital and barracks for Continental soldiers during the Revolutionary War; Schenectady, NY 2 8
1927 May 2-December 21 File Number 50-Marking the site of the first school house before the Revolutionary War; East Rockway, NY 2 9
1927 May 11-1928 May 9 File Number 51-Marking the birthplace of Alton B. Parker, former Chief Justice of the New York State court of Appeals; Cortland, NY 2 10
1927 February 16-1928 January 26 File Number 52-Marking the 1627 Oil Spring, the first recorded in the American Continent; Cuba, NY 2 11
1926 November 26-1928 June 26 File Number 53-Marking the site of the Onondaga Arsenal, used during the War of 1812 and Civil war; Onondaga Valley, NY 2 12
1927 May 11-1929 August 16 File Number 54-Marking the location of the State Arsenal, used in the Wars of 1812 and 1846; Elizabethtown, NY 2 13
1927 July 1-1928 June 7 File Number 55-Commemorating the founding of the First Church in Oswego County; Redfield, NY 2 14
1927 June 28-1928 April 25 File Number 56-Marking the site of Guion's Tavern/Bakers, where President Washington stayed for three days in 1776; Mount Vernon, NY 2 15
1927 July 13-1928 November 3 File Number 57-Memorializing David Ellerson, a soldier and patriot during the Revolutionary War; Gilboa, NY 2 16
1927 February 25-1931 March 5 File Number 58-Memorializing Major General Richard Montgomery, who commanded the American Expedition against Canada; Fonda, NY 2 17
1927 April 28-July 28 File Number 59-Memorializing the Revolutionary War soldiers at rest in Sullivan County; Monticello, NY 2 18
1926 August 24-1929 June 11 File Number 61-Marking the site of the homestead of the Clinton family, originally settled by Charles Clinton in 1731; New Windsor, NY 2 19
1926 July 18-1928 May 9 File Number 62-Marking the location where Catherine Merckley was shot and scalped by Seth Henry; Seward, NY 2 20
1927 August 6-1928 January 23 File Number 63-Marking where the Carantovan Spring was, a village of Andaste Native Americans; Waverly, NY 2 21
File Nos. 64-104 3

  

Dates Contents Box Folder
1927 September 6-1928 January 19 File Number 64-Memorializing the Revolutionary War soldiers under Brigadier General Robert Van Rensselaer, who marched until their deaths on October 17, 1780; Amsterdam, NY 3 1
1926 August 7-1928 April 14 File Number 65-Marking the birthplace of Coates Kinney, a politician and poet; Penn Yan, NY 3 2
1927 January 28-1928 May 7 File Numbers 66 through 69-Marking several sites important for the independence for the United States; Fingerlakes, NY 3 3
1927 September 2-1928 January 26 File Number 70-Marking the site of the oldest church, using the English language, west of the Hudson River; Cherry Valley, NY 3 4
1927 October 27-1930 March 18 File Numbers 71 and 72-Marking the grave site of General Free Gift Patchin (71); and the Schoharie County Veterens of the Four Wars (72); Blenheim, NY 3 5
1927 September 29-1928 August 3 File Number 73-Marking the Square House, built in 1730, whose guests include George Washington, John Adams, and General LaFayette; Rye, NY 3 6
1927 July 6-1928 December 10 File Numbers 74 and 75-Memorializing Narcissa Prentiss, the first white woman to cross the Rocky Mountains (74); and Reverend Henry Harmon Spalding, member of the Whitman Expedition (75); Prattsburg, NY 3 7
1927 November 19-1928 August 16 File Number 76-Marking the Smyth House, erected in 1767 from timber in Fort Edward, as the oldest house in Washington County; Fort Edward, NY 3 8
1928 January 12-December 1 File Numbers 77 through 88-Multiple historic markers in and around Jamestown; Jamestown, NY 3 9
1928 January 27-March 8 File Number 89-Marking the 230 markers erected on the Boston Post Road by Benjamin Franklin; Rye, NY 3 10
1927 October 18-1928 April 9 File Number 90-Marking Sullivan's Expedition in 1779; Ovid, NY 3 11
1927 June 5-1928 December 19 File Number 91-Marking as early settlement of Palatines and their church; Rhinebeck, NY 3 12
1927 December 7-1928 November 7 File Number 92-Marking the house owned by Colonel Jacob Griffin, in which during the Revolutionary Was was known as Griffin's Tavern, or "The Rendez-Vous"Wappinger, NY 3 13
1928 March 15-1929 January 17 File Number 93-Marking the site of the Athens Lutheran Church; Athens, NY 3 14
1927 July 6-1928 April 12 File Number 94-Memorializing the family of John Allen, who were massacred by Native Americans directed by Burgoyne's Army; Argyle, NY 3 15
1928 March 28-December 1 File Number 95-Marking the site of the New Blazing Star Ferry, marking the end of the Blazing Trail; Staten Island, NY 3 16
1928 April 12-May 7 File Number 96-Marking the line of Sullivan's Army, near the site of a Native American village he reached on September 3, 1779; Hector, NY 3 17
1928 April 25-June 11 File Number 97-Marking the site of Sullivan's Army encampment; Ovid, NY 3 18
1928 March 5-1938 May 2 File Number 98-Marking the first settlement in Bath by Colonel Charles Williamson in 1793; Bath, NY 3 19
1927 August 16-1928 June 29 File Number 99-Marking the site of the Friends Meeting House, built by Nathan Henderdeen, which became a house of worship; Shortsville, NY 3 20
1927 November 3-1928 September 28 File Number 100-Memorializing the founder of Van Hornesville, Abraham Van Horne; Van Hornesville, NY 3 21
1927 June 11-1928 October 26 File Number 101-Marking the early settlement of Kingsborough (current day north Gloversville); Gloversville, NY 3 22
1928 August 8-October 26 File Number 102-Marking the Camp Van Schaick site, an encampment of the Northern Department of the Continental Army; Cohoes, NY 3 23
1928 July 8-August 23 File Number 103-Marking the site of the earliest Friends Meeting House west of Utica; Palmyra, NY 3 24
1928 June 4-December 1 File Number 104-Marking the trails that lead to Irondequoit Bay, the Gateway of the Iroquois Confederacy; Rochester, NY 3 25