USA > New York > Dutchess County > Dutchess county > Part 19
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19
154
Calendar of New York Colonial Manuscripts Endorsed Land Papers, 1643-1803. Albany. Weed, Parsons & Co. 1883.
Centennial of the Reformed Church of Beacon, N. Y., 1813-1913.
Hammond, Benjamin; Verplanck, Mrs. Samuel; and MacCullum, Rev. E. A .; com- pilers.
Beacon, N. Y. Charles E. Spaight. 1913.
Century of Population Growth, 1790-1900.
Washington, D. C. Government Printing Office. 1909.
Civil List and Constitutional History of the Colony and State of New York. Werner, Edgar A., editor.
Albany, Weed, Parsons & Co. 1883.
Cobb, Sanford, H.
The Story of the Palatines.
New York. G. P. Putnam's Sons. 1897.
Colonial Laws of New York from the Year 1664 to the Revolution. 5 vols. Albany, N. Y. James B. Lyon. 1894.
Commemorative Biographical Record of Dutchess County, New York. Chicago. J. H. Beers & Co. 1897.
Common Trees of New York.
Washington, D. C. American Tree Association.
Cook, Stephen Guernsey.
The Dutchess County Regiment, (150th Regiment of New York State Volunteer In- fantry) in the Civil War.
Danbury, Conn. The Danbury Medical Printing Co., Inc. 1907.
Corning, A. Elwood. Washington at Temple Hill. Newburgh, N. Y. The Lanmere Publishing Co. 1932.
Corwine, W. R. History of the Poughkeepsie Bridge.
Poughkeepsie, N. Y. Poughkeepsie Chamber of Commerce, 1925.
Deeds, documents and maps, County Clerk's Office, Poughkeepsie, N. Y.
Directories of cities and towns in Dutchess County. Ditmars, Raymond Lee.
Reptile Book. New York. Doubleday, Page & Co. 1907.
Documentary History of the State of New York.
O'Callaghan, E. B. editor.
Albany. Weed, Parsons & Co. 1850-51.
Documents Relative to the Colonial History of the State of New York. O'Callaghan, E. B. editor.
Albany. Weed, Parsons & Co. 1856-1887.
Dyer, Edward O. Gnadensee, The Lake of Grace. A Moravian Picture in a Connecticut Frame. Boston, Chicago. The Pilgrim Press. 1903.
Emmot, James. Letters About Hudson River and Vicinity. New York. Freeman Hunt & Co. 1837.
155
Encyclopedia Britannica. 14th edition. Encyclopedia Britannica, Inc. 1929.
Gazetteer of the State of New York. Albany. J. Disturnell. 1842.
Gazetteer of the State of New York. 6th edition. French, J. H., editor. Syracuse, N. Y. R. Pearsall Smith. 1860.
Haswell, Charles H.
Reminiscences of an Octogenarian of the City of New York, 1816-60.
New York. Harper & Bros. 1897.
Haviland, John, and Birdsall, William M. History of the Nine Partners, Quarterly Meeting and the Creek or Clinton Corners Meeting of Friends.
Publication unknown.
Hine, C. G.
The New York and Albany Post Road.
New York. Published by the author. 1905.
Historic New York. The Half-Moon Papers. Series 2.
Goodwin, Royce, Putnam and Brownell, editors.
New York and London. G. P. Putnam's Sons. 1899.
Historical Notes of Saint James Parish, Hyde Park-on-Hudson. Newton, E. P., compiler.
Poughkeepsie, N. Y. A. V. Haight. 1913.
Historical Sketch and Directory of the Town of Fishkill, with an Appendix of Much Useful Information.
Fishkill Landing, N. Y. Standard Office. 1866.
History of Dutchess County, N. Y., The. Hasbrouck, Frank, editor. Poughkeepsie, N. Y. S. A. Matthieu. 1909.
History of New York State, 1523-1927. 10 vols. Sullivan, James, editor-in-chief. New York. Lewis Historical Publishing Co., Inc. 1927.
History of the Bench and Bar of New York. 2 vols. New York. New York History Company. 1897.
Hodge, Frederick Witt. Handbook of the American Indians North of Mexico.
Smithsonian Institution. Bureau of American Ethnology.
Washington, D. C. Government Printing Office. 1910.
Hunt, Thomas. Historical Sketch of the Town of Clermont, A. Hudson, N. Y. The Hudson Press. 1928.
Huntting, Isaac. History of Little Nine Partners of North East Precinct, and Pine Plains, New York. Dutchess County. Vol. I. Amenia, N. Y. Charles Walsh & Co. 1897.
156
Jenkins, Stephen. The Greatest Street in the World. New York and London. G. P. Putnam's Sons. 1911.
Johnston, Henry P. The Storming of Stony Point on the Hudson. New York. James T. White & Co. 1900.
Jones, Thomas.
History of New York During the Revolutionary War. 2 vols. New York. New York Historical Society. 1879.
Jordan, David Starr, and Evermann, B. W.
American Food and Game Fishes.
New York. Doubleday, Page & Co. 1902.
Journal of the Legislative Council of the Colony of New York. 2 vols. Albany. Weed, Parsons & Co. 1861.
Kip, Francis M.
Discourse Delivered on the 12th of September, 1866, at the Celebration of the 150th Anniversary of the First Reformed Church, Fishkill, N. Y., A.
New York. Wynkoop & Hallenbeck. 1866.
Ladd, Horatio O.
Founding of the Episcopal Church in Dutchess County, New York, The. Fishkill, N. Y. Times Print. 1895.
Lamb, Martha J.
History of the City of New York. 2 vols.
New York and Chicago. A. S. Barnes & Co. 1877.
Lathrop, Elise. Early American Inns and Taverns. New York. R. McBride & Co. 1926.
Legislative Manual. Albany, N.Y. J. B. Lyon Co. 1933.
Lewis, John N.
Reminiscences of Annandale, New York. Lecture delivered before officers and stu- dents of St. Stephen's College. (Reprint from the American Historical Register). Pamphlet.
Lossing, Benson J. The Hudson, from the Wilderness to the Sea. New York. Virtue and Yorston. 1866.
Lossing, Benson J. The Pictorial Field Book of the Revolution. 2 vols. New York. Harper & Bros. 1851-52.
Maher, Richard Francis. Historic Dover. Dover Plains, N. Y. 1908.
Matthews, F. Schuyler. Field Book of American Trees and Shrubs. New York. G. Putnam's Sons. The Knickerbocker Press. 1915.
157
Mershon, Stephen L.
Power of the Crown in the Valley of the Hudson, The. Brattleboro, Vt. Vermont Printing Co. 1925.
Monell, J. J.
Historical Sketches. Washington's Headquarters, Newburgh, New York, and Adjacent Localities.
Newburgh, N. Y. E. M. Ruttenber. 1872.
Mooney, Charles N. and Belden, H. L.
Soil Survey of Dutchess County, N. Y. U. S. Department of Agriculture. Washington, D. C. Government Printing Office. 1909.
Morse, Howard H. Historic Old Rhinebeck. Rhinebeck, N. Y. Published by the author. 1908.
Muirhead, J. H. H. Map of Dutchess County, N. Y. New York. Dolph & Stewart. 1935.
National Cyclopedia of American Biography. New York. James T. White Co. 1934.
Neilson, Charles. An Original, Compiled and Corrected Account of Burgoyne's Campaign. Albany, N. Y. J. Munsell. 1844.
New York in the Revolution as Colony and State. 2 vols. Roberts, James A., compiler.
Albany, Brandow Printing Co. 1898 (Ist vol.).
Albany, J. B. Lyon Co. 1904 (2d vol.).
Newspaper files and original documents. Adriance Memorial Library. Poughkeepsie, N. Y.
Old Gravestones of Dutchess County, N. Y. Poucher, J. Wilson and Reynolds, Helen Wilkinson, compilers.
Poughkeepsie, N. Y. Enterprize Publishing Co., and Hanson & Pralow. 1924.
Partition Map of Dutchess County Showing Patent Divisions. Poughkeepsie, N. Y. County Clerk's Office.
Pelletreau, William S. History of Putnam County, N. Y. Philadelphia. W. W. Preston & Co. 1886.
Platt, Edmund. The Eagle's History of Poughkeepsie from the Earliest Settlements, 1683 to 1905. Poughkeepsie, N. Y. Platt & Platt. 1905.
Platt, Isaac. Collection of Historical Documents and Maps. (Originals).
Poughkeepsie, Charter and Laws of the Corporation of the Village of. Poughkeepsie, N. Y. Platt and Ranney. 1843.
Poughkeepsie, Charter, Ordinances and By-Laws. 1874-1881, 1898, 1901, 1907.
158
Poughkeepsie, Charter, Ordinances of the City of. Poughkeepsie, N. Y. Platt & Son. 1865.
Poughkeepsie Eagle (Souvenir Edition) Poughkeepsie, N. Y. Platt & Platt. 1889.
Powell, J. W.
Indian Linguistic Families of America, North of Mexico.
Washington, D. C. Government Printing Office. 1891.
Public Papers of George Clinton, Ist Governor of New York State. 10 vols. Albany, N. Y. State of New York. 1899 to 1914.
Quaker Hill Local History Series. 16 vols.
Pawling, N. Y. Quaker Hill Conference Association. 1902-1908.
Records of Christ Church, Poughkeepsie, N. Y.
Reynolds, Helen Wilkinson, editor.
Poughkeepsie, N. Y. Frank B. Howard. 19II.
Records of the Reformed Dutch Church of New Hackensack, Dutchess County, N. Y. Tower, Maria Bockee Carpenter, compiler.
Poughkeepsie, N. Y. 1932.
Records of the Town of Hyde Park, Dutchess County.
Roosevelt, Franklin Delano, editor.
Vol. III.
Hyde Park. Dutchess County Historical Society. 1928.
Reed, Newton.
Early History of Amenia.
Amenia, N. Y. DeLacey & Wiley. 1875.
Reichel, W. C.
Memorial of the Dedication of Monuments Erected by the Moravian Historical So- ciety to Mark the Sites of Ancient Missionary Stations in New York and Con- necticut, A.
Philadelphia. J. B. Lippincott. 1860.
Reynolds, Helen Wilkinson.
Annals of a Century Old Business.
Poughkeepsie, N. Y. Frank B. Howard. 1920.
Reynolds, Helen Wilkinson.
Dutch Houses in the Hudson Valley Before 1776.
New York. Payson & Clarke, Ltd. 1929.
Reynolds, Helen Wilkinson.
Dutchess County Doorways and Other Examples of Period-Work in Wood, 1730 to 1830.
New York. William Farquhar Payson. 1931.
Reynolds, Helen Wilkinson.
Poughkeepsie, the Origin and Meaning of the Word. Vol. I.
Poughkeepsie, N. Y. 1924.
Reynolds, James. Diary. (From January, 1839 to December, 1843,-in manuscript). Mr. Reynolds was a resident of Poughkeepsie.
Rothery, John and William.
John Rothery's Files, 1895. New York. Dennison & Brown. 1895.
159
Ruttenber, Edward Manning. Footprints of the Red Men. Auspices of the New York State Historical Association. Newburgh, N. Y. Newburgh Journal. 1906.
Ruttenber, Edward Manning.
History of the Indian Tribes of Hudson's River. Albany, N. Y. J. Munsell. 1872.
Scott, Henry W.
Courts of the State of New York, The.
New York. Wilson Publishing Co. 1909.
Sidney, J. C. Map of Dutchess County, New York. (1850). Place of publication unknown. John E. Gillet. 1850.
Smith, Edward M.
Documentary History of Rhinebeck in Dutchess County, N. Y. Rhinebeck. 1881.
Smith, James H. (assisted by Gale, Hume H. and Roscoe, William E.) History of Duchess County, N. Y.
Syracuse, N. Y. D. Mason & Co. 1882.
Smith, Philip H.
General History of Duchess County from 1609 to 1876.
Pawling, N. Y. Published by the author. 1877.
Spaight, F. D. Looking Backward.
Fishkill-on-Hudson, N. Y. Fishkill Standard Print. 1896.
Stone, W. and Cram, W. E. American Animals.
New York. Doubleday, Page & Co. 1902.
Sutcliffe, Alice Crary.
The Homestead of a Colonial Dame: A Monograph. Poughkeepsie, N. Y. A. V. Haight Co. 1909.
Sylvester, Nathaniel Bartlett. History of Rensselaer County, N. Y. Philadelphia. Everts & Peck. 1880.
Thompson, Helen D. Report of a Housing Survey in the City of Poughkeepsie, A. Poughkeepsie, N. Y. The Enterprize Pub. Co.
Tombstone Inscriptions from the Churchyard of the First Reformed Dutch Church, Fishkill Village, Dutchess County, N. Y. Van Voorhis, compiler. New York. G. P. Putnam's Sons.
Van Gieson, Rev. A. P. Anniversary Discourse and History of the First Reformed Church of Poughkeepsie, N. Y.
Poughkeepsie, N. Y. A. V. Haight. 1893.
Van Gieson, Rev. A. P. The Ratification of the Constitution by the State of New York. Poughkeepsie, N. Y. Vassar Brothers Institute. 1895.
160
Van Rensselaer, Mrs. John King. The Goede Vrouw of Mana-ha-ta, 1609-1760. New York. Charles Scribner's Sons. 1898.
Van Wyck, Anne. Descendants of Cornelius Barentse Van Wyck and Anna Polhemus. New York. Tobias A. Wright. 1912.
Verplanck, Virginia E. The Verplanck Garden at Mount Gulian, Fishkill-on-Hudson. Privately printed. No date.
Verplanck, William E. The Birthplace of the Order of the Cincinnati. The New England Magazine. August, 1896.
Verplanck, William E. Old Dutch Houses on the Hudson. The New England Magazine. March, 1895.
Verplanck, William E. and Collyer, Moses W. The Sloops of the Hudson. New York and London. G. P. Putnam's Sons. The Knickerbocker Press. 1908.
Wheeler, Francis Brown. John Flack Winslow and the Monitor. Publication unknown. 1893.
Wilson, Warren H. Quaker Hill, A Sociological Study. New York. 1907.
Wilstach, Paul. Hudson River Landings. Indianapolis. The Bobbs-Merrill Co. 1933.
Wing, Conway P.
Historical and Genealogical Register of John Wing of Sandwich, Mass. and His Descendants, 1632.
New York. De Vinne Press. 1888.
Yearbooks of the Dutchess County Historical Society. Rhinebeck, N. Y. Rhinebeck Gazette. 1914-1937. (none published in 1920).
Yearbooks of the New York Genealogical and Biographical Record. Vols. I to 68. New York. 1870-1937.
Yearbooks of the New York Historical Society. 1868-1936.
Yearbooks of the New York State Historical Association. Vols. I to 34. 1901-1936.
161
INDEX
A
Adams, John, 32 Adriance Memorial Library, 38 Agriculture, 17
Akin Free Library, 123
Akin Hall Association, 123 Albany Post Road, 15, 74, 140
Amenia High School, 98; Lake 98; Village, 97, 121; Iron Co. Mines, 97 American Bridge Company, of Chicago 41; of New York 44
Annan House, 72 Annandale, 106
"Anti-Rent War", 12, 117
Apokeepsing, 30
Architecture, 21
Arlington, 34, 103
Armstrong, Gen. John, 105
Arnold Cotton Mill, 39; Homestead 43; Lum- ber Co., 43
Arthur, Chester A., 134
Arthursburg, 134
Astor Flats, 94; John Jacob, 65, 131; Vincent, 92, 94; Vincent, Convalescent School for Girls, 92
Avery Hall, 59
B
Bailey, Col. John, 31 Bacon, Georgeanna Woolsey, 71
Bald Hill, 73
Bangall, 111
Bannerman's Island, 138
Bard College, 19, 107
Bard, Dr. Samuel, 90 Bard, John, 107 Baxtertown, 127
Beacon, 62
Beardsley, Rev. John, 84
Beecher, Henry Ward (Home of), 72 Beekman Arms Hotel, 93
Beekman, Henry, 92, 93; William, 92. Bennett School, 19, 99.
Billings, 134
Birch, Harvey, (See Enoch Crosby), 140
Birdsall, Nathan, 122
Bisselle, Alfred, 51 Blacksmith shops, 95
Blodgett, John Woods, 83; Mansion, 140 Blodgett Hall of Evthenics, 58
Bodenstein, J. H., 103 Bogardus, Jacob, 109; Peter, 77
Bogardus-DeWindt-VanHouten House, 77 Borden Milk Co., 121
Bowery House, 93
Browne, Memorial Hospital, 53, 147, Obadiah (house of), 84
Breakneck Mountain, 139 Brett, Madam (Catharyna), 63, 65, 70, 83, 84, 132; Robert, 75, 82, 84; Roger,, 71, 75; Mill, 71; Francis, 75 Brett-Teller House (See Teller Homestead) Briarcliff Farms, 111 Brick Meeting House, 99, 100
Brinckerhoff, Abram, 93, 132; Derick, 132, 136, (House of, at Brinckerhoffville, Col. John (House of), 133, Jovis, 113 113 Brinckerhoffville, 132 Broad Acres, 116 Burr, Aaron, 82, 93 "Butter Hill" (Storm King), 139 Byrnesville, cemetery, 70
C
Caldwell, Dr. Samuel, 54
Callendar House, 108, 109
Camp Lamola, 133 Camp Ramapo, 94
Camp Stover (See University Settlement)
Cory, Rev. Dr. Robert Fulton, 75
Casino, 78
Casperkill, 31 Caul Rock (See Kaal Rock)
Central Hudson Steamboat Co., 43
Chapel Corners, 147
Chapel of the Holy Innocents, 107
Chase, Rev. Philander, 84
Chateau de Tivoli, 108, 109
Chelsea, 137; Paper Mill, 137
Chestnut Ridge, 121
Christ Church, Poughkeepsie, 38, 84 Christian Church, 96
Church of the Messiah, 94
Cincinnati, Society of the, 129
Circle, The, 57
City Hall, Poughkeepsie, 36
City Home and Infirmary, 50
Civil War, 33, 34
Clarke, Hon. George, 67
Clay, Henry, 82
Clear Everitt House, 48
Clinton, DeWitt (Homestead site of), 49, 93 Clinton, Gov. George (General), 49, 138 Clinton Corners, 151
Clinton Hollow, 151
Clove Valley, 145; Iron Co., 147; Methodist Church, 145; Rod and Gun Club, 146; Spring, 146; Furnace, 147
Clover Brook Farm, 122
Cole, Timothy, 51
College Hill Park, 46
Collyer, Captain Moses W., 137
Committees of Safety, 130
Congdon's, (Mrs.) Seminary, 33
Connors Tavern, site of, 143
Continental, Army, 12
Coons, Ethan, greenhouses, 94
Cooper, James Fenimore, 140
County Government, 11
Creek Meeting House, 151
Creek Road, 152
Crooke, Charles, 88
Crosby, Enoch, 140
Cruger's Island, 107
Crum Elbow, 88
Crum Elbow Quaker Meeting House, 148 Crumwold, 89
Crystal Spring Manor, 114, 146
Cushing House, 58
D
Daheim, 98 Davies, Prof. Charles, 128
De Chastellux, 15, 79 DeKoven, Reginald, 109 Delabegarre, Pierre, 108
De La Vergne Hill, 98
DeLaval Separator Co., 45
Dennings Point, 62, 72, 77; Brick Works, 77 De Peyster, Abraham, 70
De Peyster-Newlin-Byrnes House, 70 De Windt, Peter John, 77 De Witt, grist mill, 149; Simeon, 78
Dickens, Charles, 69 Dietrich, C. F., estate of, 98
162
Dinsmore, William B., estate of, 104 Divisional Produce Market, 50 Donaldson, Robert, 106 Dover Furnace, 120; Plains, 120 Du Bois Lewis (House of), 112 Duer, W. A., 91 Dutch Reformed Churches (see Reformed Churches) Dutchess In the Revolution, 12 Dutchess County Fair, (old), 101 Dutchess Avenue Dock, 40 Dutchess Bleachery, 127
Dutchess County, boundaries original, 9; boundaries present, 1; deriviation of name of, 9; geology of, 3
Dutchess County Academy, 39, 50, 114; Court House, 36 Dutchess Golf and Country Club, 125 Dutchess Turnpike, 97
Dutton Lumber Co., 40
E
Early Exploration and Indians, 5 East Main Street Bridge, Deacon, 74 East Park, 148. Eastern State Parkway, 115, 134 Eastman, Business College, 33; Harvey G., 33; Park, 38 Education, 18 Edward VIII, 89
Ellerslie, 91
Emigh, Nicholas, 64; (House of), 145
Emmadine Farms, 115 Eno Law Office, 96 "Equivalent Tract," 9 Ericsson, John, 120 Eustatia, 76
F
Fairy Island, 71 Fauconier Patent, 9 Fenner, Thomas (House of), 48 Fenton, Clarence, 51 Ferris, Benjamin, 122 First Public Library in Dutchess County, 96 Fish, 5, 102
Fishkill, Creek, 131, 139; Dairy Farms, 143; grill, 83; Hook, 143; Landing, 64, 66; Plains, 115; Village, 64, 79, 139 Flanagan, Hallie, 59
Flora and Fauna, 3
Forge, Bailey's, 131
Fort, Abraham Homestead, 126
Fort Hill Farm, 142, 143
Four Corners Monument, Millbrook, 100 Fowler, Alice M., 50 Fox Hollow School, 19 Fox's Point, 13; Shipyard, 45 Frear, John (House of), 125 Freedom Plains, 135 Friends (see Quakers), 148 Frigates, 13 Fulton, Robert, 75
G
Gallaudet Home for Deaf Mutes, 135 Garrigue School, 152 Gayhead, 115 Geography and Geology, 1 "Ghost Train," 34 Gillet, Louis A., house of, 69 Given House, James, 82 Glad Tidings Home, 130 Glebe House, 48,49 Glenham, 130 Governor Clinton House (see Clair Everitt House) Graham, Rev. Chauncey, 132 Grand View, 137 Grasmere, 91, 106
Gray's Riding Academy, 112 Great Nine Partners Patent, 9 Green Haven, 117 Greenvale Park, 112 Gregory House, 45 Griffin's Tavern, 133 Groveville Flats Park, 74
H
Half-Moon, 6 Hamilton, Alexander, 14, 90, 93, 140
Hamilton, Lieut. Philip, 70
Hammersley, L. G., 107
Hammond, Benjamin, 67 Harlem Valley State Hospital, 118 Hell Hollow (Boulder Glen), 73
Hicks, Ellas, 148; Hicksite-Orthodox Con- troversy, (See Quakers)
Hiddenbrooke, 74 Highlands (See Hudson Highlands)
Hiker's Trail, 73
History, 30 Hoffman House, 42
Hone, Philip, 65, 131
Honess Mountain, 142
Hopeland, 105
Hopewell Junction, 115, 134
Hospitals, Hudson River State, 116; Harlem Valley State, 118 Howland, General (House of), 71; Library, 77 Hudson, Henry, 6, 124, 130
Hudson Highlands, 2, 80
Hudson Valley Nurseries, 116
Hughsonville, 127
Huguenots, French, 31
Hyde, Edward, 89
I
Indian Lake, 97; Picture Rock, 92 Indians, Pequot, 121; Mohicans, 121, 126, 128 Inns (see taverns) Intercollegiate Regatta, 28
Irving, Washington, 82
J
Jackson Wing Inn, 119 James Roosevelt Memorial Library, 90 Jane Residence, 114
Jay, John, 14, 140, 143; (House of), 142 Jewett, Milo P., 54; (House), 57
Johnsville, (see Wiccoppee); Methodist Epis- copal Church, 142 "Josh Billings," 33 Juet, Robert, 6, 88, 124
K
Kaal Rock, 44 Kane, John Kane House, 117
Kent, Chancellor James, 32 Kimlin Cider Mill, 52 King's Highway, 10, 87, (See also Albany Post Road) Kip, (Rombout patentee), 8; Hendrick and Jacobus, 8; Hendrick (House of), 131
Knevels-Stearns House, 77 Kosciuszko, 32 Krum Elbow (See Crum Elbow)
L
LaFayette, Marquis de, 104, 133, 135, 140 Lafayetteville, 96; House, 96
Lakes, Sepasco, 94; Indian, 97; Aerica, 98; Spring, 110; Hunns, 111; Whaley, 117
163
Landing Place of Henry Hudson, 130 Land Tenure, 11 Lane Brothers Hardware Co., 52 Lange Rak, (See Long Beach) Lansing, John, 14 Lasinck, Peter, 31 Le Roys Corners (Pleasant Plains), 149 Le Fevre House, 137 Lewis, Morgan, 90 Lewis Gordon Norrie Park, 103 Lime Ridge Farm, 117 Lincoln, Abraham, 33; Center, 46; Dude Ranch, 116 Little Nine Partners Patent, 9 Little Plum Point, 137
Livingston, Edward, 106; Gilbert, 15, 94; Col. Henry, 14; Henry, Jr., 124; Henry Gilbert, 109; Janet, 106, (see Mrs. Richard Montgomery); Robert (First Lord of the Manor), 64; Robert R. (Chancellor), 14, 109
Locust Grove, 124 Locusts, the, 104
Lomas, Alfred, 66
Long Pond, 150
Long Reach, 88, 124
Long Wharf, Beacon, 68
Lookout Point, 141
Lossing, Benson J., 82, 121
Loudon, Samuel, 84, 141
Lower Landing, Beacon, 67; Poughkeepsie, 45 Lown Memorial Rock Garden, 47
Lydia Booth's Seminary, 33
M
Mabbettsville, 98
MacCracken, Dr. Henry Noble, 54
Mack, John E., 145
Mackin, James, 76
Magnolia Farms, 128
Main Street Landing, Poughkeepsie, 43
Mechanic, 100
Manumit School, 19, 118
Margaret Lewis Norrie State Park, 91
Marks Memorial Camp of the Tribune Fresh Air Fund, 95
Marshall House, Israel, 153
Martin Homestead, 109
Matteawan, 63; Company, 65; State Hos- pital, 76, 129 Mechanic, 106
Melzingah Ravine, 138
Mesier, Matthew (Homestead), 127
Mid-Hudson Bridge, 43 Middle Church, 132
Millbrook, 99; School, 19, 98; Theatre, 98 Millerton, 96
Mills, Ogden Livingston (Estate of), 104 Mitchell, Maria, 58
Mizzentop Mountain, 123
Modjeski, Ralph, 44
Moline Plow Company, 45
Monell, Judge John, 76
Monitor, The, 41, 118
Montgomery, estate, 106; Gen. Richard,
91, 106; Mrs. Richard Montgomery (Janet Livingston), 150
Moores Mills, 144
Moran, Daniel E., 44
Moravians, 8, 110, 111
Morgenthau, Henry, Jr. (Estate of), 144 Morse, Samuel F. B., 124
Morton, Helen, 91; Levi P., 91, 94; Mary, 92; Mount Beacon, 73, 78, 128; Inclined Railway, 72
Mount Gulian, 129
Mountain Chapel, 73
N
Nazarene, Camp Meeting Association, Church, Society, 74
Negroes, 75, . 128 Nelson House, 37
Netherwood Baptist Church, 153
New Hackensack, 114; Airport 113 New Hamburg, 136; New York-Connecticut Boundary Dispute, 98 New York Provincial Convention, 80 Newcomb, John (House of), 101; Zacheus (House of), 101 Nine Partners School, 100
Nine Partners Meeting House, 123 Ninham, Daniel and David, 140
Nitgedaiget, Camp, 138
Nitschman, Bishop David, 110
Northern Dutchess Health Center, 94 Norway Ski Jump, 131
O
Oakley, George P., 42, Mill, 42, House 43
Oakwood School, 19, 126
Oblong, the, 9
Oblong Meeting, 122
Oblong Meeting House, 123
Observatory, Vassar, 58
Old Beekman Road, 115
Old Drovers Inn, 119
Old Hopewell, 115
Old Hundred, 114
Old Ladies' Home, 50
Old Men's Home, 37
Old Star Mill, 132
Old Stone Church, 94
Old Stone House, 103
Orthodox (See Quakers)
Oswego, 144
Oswego Meeting House, 144
P
Palatines, 92 Parthenon, 91
Patents, 6
Paulding, James Kirke, 90, 91
Pawiing, 117; Mountain, 117; Patent, 9; School for Boys, 19, 118
Pecksville, 116
Pheasant Breeders and Hunting Associa- tion, 100
Pine Plains, 96
Placentia, 91
Piatt, John I., 41; Zephaniah, 15; Zeph- aniah (House of), 102.
Pleasant Plains, 149; Westminster Pres- byterian Church, 149
Pleasant Valley, 101
Political Organizations, 18
Polopels Island, 138,
Pooghkeepsingh, 30
Population, 18
Post Road, Old, (See Albany Post Road)
Poughkeepsie, 24
Poughquag, 117,
Prendergast, William, 117
Presbyterian Church, at Freedom Plains, 135 Preston, John, 119
Presqu'Ile, 77
Pringle Memorial Home, 51
Provincial Convention, 12, 80
Pulaski, Count, 131
Pultz Tavern, 93
Purgatory Hill, 118, 122
Putnam, General Israel, 110
Pynes, The, 109
Q
Quaker Hill, 122; Road, 118
Quaker Meeting House in Poughkeepsie,
51
164
Quaker Meeting House, 151 Quakers, 20; 126 Queen Anne, 71 Quinn House, 105
R
Railroad Bridge, Poughkeepsie, 41 Railroads, 16, 81, 115, 134
Ratification of Federal Constitution, 14 Rauch, Henry 110 Raymond, John H., 54
Reade, John, 109 Red Hook, 95; Cold Storage Company, 95; Country Club, 95
Red Oak Mills, 113
Redder Homestead, 110 Redoubts, the, 141
Reese, W. W. (House of), 127
Reformed Churches, Beacon 20, 68,; Fish- kill, 82; Hyde Park, 90; New Hacken- sack, 113; Old Hopewell, 115; Pough- keepsie, 51; Rhinebeck, 92 Regatta, Intercollegiate, 28
Reginald Goode Theatre, 151
Religion, 20
Reynolds, Helen Wilkinson, 30
Revolution, 31, 93 Rhinebeck, 92; Cemetery, 92; Patent, 9
Rochdale, 102
Rock City, 94, 95
Rogers, Col. Archibald, 89; Herman, 89 Rokeby, 105
Rombout, Catharyna, (See Madam Brett); Patent, 6, 112
Roosevelt, Franklin Delano, 68; (See Crum Elbow); Mrs. Franklin Delano, 147; Mrs. James R. (Estate of), 88; Mrs. Sara Delano, 90; Theodore, 89, 93, 144, 145 Rothery, John, 66 Rudd Pond, 97 Rust Plaets, 30 Rysdyck, Rev. Isaac, 83, 113, 132
S
St. James' Church, 90, 94, 107 St. Joseph's Novitiate, 91, 105
St. Luke's Episcopal Church, Beacon, 72 St. Margaret's Church, Staatsburg, 104 St. Paul's Episcopal Church and Church- yard, Tivoli, 108
St. Peter's Church, Poughkeepsie, 40; School, 40 Salmagundi Papers, 91. Salt Point, 151; Turnpike, 151 Sandanona, 100
Schenck, Major Henry, 75; Peter A., 65; Peter H., 131 Schultzville, 150 Schuyler, Patent, 106, 109
Seabury, Justice Samuel, 84
Seabury, Rev. Samuel, 83 Sekuna Hills, 144, Sharparoon Pond, 120 Shaw, Henry Wheller, 33 Sheffield Pawling Farms, 118 Shekomeko, 8, 110 "Shillelagh", 82 Shipyards, site, 127 Silver Swan Inn, 125 Slate, 150
Sleight, Jacobus (House of), 103
Smith, Andrew, 50; Melancthon, 14; Wil- liam W., 50 Smith Brothers, Inc., 50; Restaurant, 37. Smithfield, Presbyterian Church 111; Bury- ing Ground 111 Social Life, 21 Society of Friends (See Quakers) Solarium, Guilford Dudley Memorial, 47 Soldiers' Burial Ground near Fishkill, 140
Soldiers' Monument, Poughkeepsie, 38 South Beacon Peak, 78 South Dover, 119 South Millbrook, 100 Southard, Zebulon, (House of), 131 Southern Dutchess Country Club, 76 Southwick House, 45
"Speck", 125 Spook Field, 130
Spottiswood, Countess Sally Britton, 76 Spy, The, 140
Spy Hill, Beacon, 68 Staats, Dr. Samuel, 103
Staatsburg, 103; Ice Tool Works, 103
Stanfordville, 111
Sterling Mines, 146
Stevens, John Cox, 106
Stewart, A. T., 66, 131 Stissing Lake, 96
Stockholm Aaron, 133
"Stone Church, The", 121
Stoneco, 135
Stonehouse, 117, 138
Stony Kill, 117, 138, 128, 129; Dairy Farm- house 128
Storm-Adriance-Brinckerhoff House, 115 Storm King, 68, 139
Stormville, 116; Speedway, 116
89,
148;
Stoutenburgh, Judge Jacobus,
William, (House of), 89, 148
Stover Camp, (See University Settlement) Suckley Chapel, site of, 105
Surveyor's Office, Beacon, 78
Swartwout, Jacobus, 133
Swartwoutville, 134
Swartwout, Capt. Abraham, 34; Johannes, 34 Sweet-Orr Company, 127 Sylvan Lake, 134
T.
Taconic State Park, 97
Taylor, James M., 54
Telephone Building, Staatsburg, 104
Teller, Homestead, 74; Jacob, 114; John, (House of), 150
Ter Boss, Johannes, 72
Thomas House, the 110 Thomas, Lowell, 122
Thompson, Geraldine Morgan, 103; Me- morial Library, 56; Thomas, 94
Thorn, Stephen, (House of), 113 Thorndale, 100
Thorne, Edwin and Samuel, 100; Oak- leigh, 100-111
Tidd, Polly, 116
Timby, Theodore R., 120
Tivoli-Madalin, 108
Tories, 80
Traphagen, William, 92, 93 Treasure Chest Tavern, 126 Trinity Church, Fishkill, 83 Troutbeck, 98 U
Union Bridge Company, 42; Hotel, Fish- kill, 82
University Settlement Summer Camp, 72 Upper Landing, Beacon, 67; Poughkeepsie, 42, 44 Upton Lake, 111 Ursuline Novitiate, 74
V
Val Kil (See Fallkill) Val Kil Furniture and Craft Center, and Handicraft Center, 147 Van Benthuysen, Barent, 106 Van Buren, Martin, 82 Van Courtland, Stephen, 113; xviii-3 Van Der Burgh, Dirck, 103
165
Van Kleeck, Hugh, 48
Van Vliet, Van Wormer, House of, 138
Van Wyck, Cornelius; Cornelius C., (House of), 140; Cornelius R., (House of), 134; Hall, Fishkill; Col. Richard, 114; Theo- dorus, 102, 142 Vas, Rev. Petrus, 82
Vassar, College, 33; John Guy, 52; Matthew, 54; Matthew, Jr., 52
Vassar Brothers, Home for Aged Men, 37; Hospital, 52; Institute, 36; Laboratory, 60
Vassar College, 33, 54, 62, 112
Vassar College Buildings, See Tour of Campus, 56-62
Vaughn, General (Sir John), 89 Verbank, 144
Verplanck, Gullan (the patentee), 6, 75, 128, 129; Gulian (the younger), 84; William E., 137; Philipp, Jr., 114 Veterans' Hospital, 128
Vis Kil (See Kishkill)
Von Steuben, Baron, 131, 140
W
Wappinger, Creek, 2; Indians, 6
Wappingers Falls, Landing, 126; Tea Party, 127 Y
Ward Joshua; Manor, 107; Robert Boyd, 107 Warfield, Mrs. Wallis, 89
Warren, Gen. Joseph, 150; Lodge, 150 Warner Jonathan A., 50
Washington George, 122, 131, 133, 140, 93; Hollow, 101, 113
Wassaic 121; State School, 121
Watchhorn, Robert (Homestead), 144
Webster, Jean, 146 Whaley Lake, 117
Wharton House, 140
(House of) 81, 131;
White, Dr. Bartow Stanford, 94
White House Sanatorium, 69
White Plains, battle of, 13
Whitaberger Land, 149
Whitefield, George, 111
Wiccopee, 142; Pass, 80, 141
Wildercliff, 92
Willetts, Deborah and Jacob, 100
Willowlake, 141
Wilson, Benjamin Lee, 69
Wind Gate, 139
Winetka, Camp, 152
Wing, Alfred (Homestead), 119; Jackson (Inn), 119; John D. (Estate of), 100 Winslow, John Flack, 41, 120 Wodenethe, 70
Women's Christian Temperance Union
Poughkeepsie, 39
Woodcliff Recreation Park, 87
Worden, Admiral John Lorimer, 118
Woronock Inn, 114
Wurtemburg Lutheran Church, 149
Yates, Robert, 14
Ye Olde Fishkill Inne, 82
Z
Zinzendorff, Count, 110
-
-
-
-----
-
-
-
-
-
-
-
-
-
-
-
-
4
-
-
- -
-
-
--
-
-
-
--
Doorway of the Brett-Teller House, Beacon
166
I. Belding [
O Mine Hole
V. Kleek
Van Bommel
Seabury
O C
S. Freer
Everit
Boerum
0
Mills
H. A. Livingston
Fall Kill
0000000000
CANNON ST JJ000000
CHURCH ST
0
Nelson
0
0
Reade
itt ..
Slang Klip
Caul Rock
Pondakrien
Livingston's Store
Union Store
DWinan's) Store
HUDS
....
Dutch Church
CoNelson 3
DOC
000
POST ROAD
0
5000
MAIN STREET
Mill
School
Swartwout
B. Swartwout
@Low
1. Freer
Jurry O
I. V. D. Burgn
N
Dayo
Buyce
ONE SIXTH
SCALE
LEAGUE
4" : 1 MILE
Rust Plaets Spring
T. Freer
r
Freer 0
ST ROAD
AMERICAN
.
Rust Plaets
GUIDE
NEW YORK
H. Livingston
Mitchell
Mine Point)
Lead Ore
ilme.
Reet
RIVER
17
POUGHKEEPSIE N. Y.
98
Kill
H. Livingston 0
Ship Yard
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.