Research


New York State Education Department Division of Archives and History Historic Sites Bronze Marker File


Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources


Overview of the Records

Repository:

New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230

Summary:
These files document the placement, with State financial aid, of hundreds of bronze tablets commemorating sites of historical significance in the colonial, revolutionary, or state formative periods. The files include financial application, historical importance of site, structure, person, or event commemorated and citation of sources for this information; description and sketch or plan of marker; text of inscription; and location of marker. The series does not contain information on the thousands of iron roadside markers erected under the same legislative appropriation.
Creator:
Title:
Historic sites bronze marker file
Quantity:

3 cubic feet

Inclusive Dates:
1926-1942
Series Number:
11890

Arrangement

Arranged numerically by number assigned in order by date of inquiry or application. Beginning in 1930, most files are labelled with the name, location, and date of marker.

Administrative History

These markers were partially financed under annual appropriations of the state legislature beginning in 1926 as part of the official celebration of the 150th anniversary of the American Revolution.

Scope and Content Note

This series contains files documenting the placement, with State financial aid, of hundreds of bronze tablets commemorating sites of historical significance in the colonial, revolutionary, or state formative periods. The series does not contain information on the thousands of iron roadside markers erected under the same legislative appropriation.

The file for each marker contains an application for financial reimbursement giving the following information: name, address, and organization of applicant; amount of aid sought; historical importance of site, structure, person, or event commemorated and citation of sources for this information; description and sketch or plan of marker; text of inscription; and location of marker; ownership of marker site; cost of marker and non-State funding sources; date of dedication; and endowments by local citizens or organizations.

Files also contain all or some of the following documents: correspondence concerning approval of inscriptions, conduct of dedication exercises, and State reimbursement of expenses; dedication literature or programs; photographs of markers; and copies of vouchers or receipts for expenses.

Related Material

22354 Knox Trail Historic Marker Files, documents historic markers that were created to commemorate the route that General Henry Knox used to conduct an artillery train and supplies from Fort Ticonderoga to Boston in the winter of 1775-1776, during the Revolutionary War

22353 Historic Area/Site Marker Files, contains area and site-specific markers erected along New York State roadways to commemorate events, persons, and places of historic interest.

Access Restrictions

There are no restrictions regarding access to or use of this material.

Access Terms

Corporate Name(s):
Geographic Name(s):
Subject(s):
Genre(s):
Function(s):

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