New York State Library
NYSL Facebook page NYSL Instagram account NYSL Twitter account

Glen Family Papers, 1728-1917
SC18229

Quantity: 47 boxes (ca. 25 cubic ft.) plus 1 Extra-large (EL) folder
Access: Open to research.
Acquisition: Purchased from Donna L. Reston, May 1984; accretions from various sources, 2014 and 2017
Processed by: Fred Bassett, Assistant Librarian, Manuscripts and Special Collections September 1989; revised August 2017

View catalog record

Genealogy and Family History Note:

Jacob Sanders Glen (1773-1859) was a prominent landowner and merchant of Montgomery County. His forebears, beginning with Alexander Glen of Scotia, acquired parcels of land from Saratoga County to Herkimer County. The principal properties of Jacob S. Glen were in the present-day towns of Mohawk (Herkimer County) and Glen (Montgomery County), the latter having been named for him during his lifetime. He settled in the village of Voorheesville, now Glen, where he operated a retail store and from which he managed his rental properties and shareholdings.

In his earlier years he had been involved in sending trade goods to Detroit, Michigan. He participated in several short-lived partnerships, often with relatives. Throughout his career he kept lawyers busy with suits against debtors. He was interested in various public works projects, served on the school board and held congregational offices. He also served for six years as an officer in a Schenectady militia company.

Glen was twice married, first to Catharine Visscher and then to Maria M. Van Rensselaer. He had no children, but raised two nieces, Sarah and Maria Horsford, after their father was declared mentally incompetent. Maria Horsford married John V.J. Edwards, who became proprietor of the Glen general store upon the death of Jacob Glen. The business remained in the family until about 1900, when J.S. (John Sanders) Glen Edwards (1847-1917), the son of Maria and John, sold his interest.

J.S. Glen Edwards was born on the old homestead, a mile south of the Village of Glen, Montgomery County, New York, on January 16, 1847. He studied civil engineering at the Dutchess County Academy at Poughkeepsie and was employed "for a considerable length of time" to survey lands for John H. Starin, including Starin's "pleasure resort" Glen Island. Later he was Starin's representative in Europe, where he went to look after property in Ireland and to purchase machinery for the Fultonville silk mill, which was still in operation at Glen's death in 1917.

Edwards eventually returned to Glen, where he became associated with his father and brother in a general store and, for one year, was the New York representative of the firm in the hay trade. From 1891 to 1898, Edwards was the sole owner of the store. In the latter year he began to devote his attention to the development of the telephone business and was a founder of the Glen Telephone Company.

In 1909 Edwards made a trip around the world, sending "numerous letters" recounting the journey to the local newspapers. (His travel journal is part of this collection.). Edwards was an attendant at the Reformed Church in Glen and, after he moved to Johnstown, of the Presbyterian Church in that community. He was a member of the Colonial Club and the Automobile Club of Fulton County, and was active in the Republican party. He also served "for many years" as postmaster at Glen and, for one term, as Montgomery County supervisor. He died in Albany, on March 18, 1917.

Genealogy Note:

GLEN

Abraham, 1694-1743, m. 1724, Maria Teller, b. 1700
John Sanders, 1736-1813
Anna, b. 1738, m. Joseph Geddes
Sarah, b. 1740

John S., 1736-1813, m. 1762, Sarah Sanders, 1743-1788
Sarah, 1766-1821
Jacob Sanders, 1773-1859
Maria, 1783-1819, m. 1807, Joseph Horsford (q.v.)

Jacob S. 1773-1859, m. (1) 1802, Catharine Visscher, 1776-1827; (2) 1829, Maria Matilda van Rensselaer, 1787-1885

SANDERS

John, 1714-1782, m. Debora Glen, 1721-1786
Maria, 1740-1794, m. 1759, Johannes J. Beeckman (q.v.)
Sarah, 1743-1788, m. 1762, John S. Glen (q.v.)
Elsie, b. 1752, m. 1774, Myndert Schuyler Ten Eyck
John, 1757-1834, m. 1777, Debora Sanders, 1758-1798
Margaret, b. 1764, m. 1791, Killian K. Van Rensselaer (q.v.)

BEECKMAN

Johannes J., 1733-1802, m. 1759, Maria Sanders, 1740-1794 (q.v.)
John Sanders, 1781-1845

HORSFORD

John, b. 1759, m. Margaret Geddes
Reuben, 1781-1838
Joseph, 1783-1857

Joseph, 1783-1857, m. 1807, Maria Glen, 1783-1819 (q.v.)
Sarah Glen, 1807-1852, m. Rowland W. Sizer
Maria Margaret, 1815-1891, m. (1) 1833, Andrew Mitchell, 1809-1837; (2) 1846, John V.S. Edwards, 1822-1837 (q.v.)

EDWARDS

John Van Schaick, 1822-1887, m. 1846, Mary Margaret Horsford (q.v.)
J(acob) S(anders) Glen,* b. 1847, m. 1872 Mary Van Derveer
Edward, b. 1850
Mary, b. 1852
Geddes Horsford, b. 1857

*A daughter of Glen Edwards, married a Moore (A.G.?)

VISSCHER (FISHER)

Frederick, 1741-1809, m. 1768 Gazena De Graff, 1747-1815
Gazena, 1771-c.1806, m. Simon Mabee (q.v.)
Daniel, b. 1773, m. 1819, Hester Conyne, b. 1786
William Brouwer, 1776-1847
Catharine, 1776-1858, m. 1802, Jacob S. Glen, 1773-1859 (q.v.)
Harmanus, 1780-1815
John, 1784-1858, m. 1812, Barbara Gross, 1790-1855
Jesse, 1787-1831

William B., 1776-1847, m. 1810, Ann Easton, 1791-1872
Jacob G., 1817-1877
John B., b. 1826, m. 1857, Lydia Rowley, b. 1831

Harmanus (Harman), 1780-1815, m. Deborah Conyne, d. 1812
Gazena Catherine, b. 1813, m. 1830, Jesse D. De Graff

Jesse, 1787-1831, m. 1811, Annatje De Graff, 1793-1869
Catharine, b. 1819

MABEE

Simon, b. 1796, m. 1792, Gazena Visscher, 1771-c.1806 (q.v.)
Peter S.
Frederick F., b. 1797
Gazena F., 1801-1861, m. 1820, Cornelius H. Putman, d. 1873
Alida, b. 1803, m. 1825, Charles Van Eps

VAN RENSSELAER

Kiliaen, 1717-1781, m. Harriet Schuyler, 1720-1763
Hendrick, 1744-1816
Philip, 1747-1798
Killian K., 1763-1845

Hendrick, 1744-1816, m. 1764, Alida Bradt, 1742-1795
Solomon, 1774-1852, m. Harriet Van Rensselaer (#9)
Nicholas, b. 1781, m. 1802, Anna Ten Eyck, b. 1780

Philip, 1747-1798, m. 1768, Maria Sanders, b. 1749
Elizabeth, 1770-1798, m. 1793, Peter E. Elmendorf, 1764-1835 (q.v.)
Robert Sanders, 1773-1832, m. Catharine Bogart, 1784-1859
Harriet, 1775-1840, m. 1797, Solomon Van Rensselaer (#5)
Peter Sanders, b. 1778, m. Sarah Sanders
Killian, 1780-1829
Philip, 1783-1827, m. 1804, Catharine Lansing, 1783-1867
Maria Matilda, 1787-1855, m. 1829, Jacob S. Glen (q.v.)
Schuyler, 1790-1836, m. 1813, Rebecca McCarthy, 1795-1834
Sanders, b. 1793, m. 1821, Abigail McCarthy, 1795-1876

Killian K. 1763-1845, m. 1791, Margaret Sanders, 1764-1830 (q.v.)
John Sanders, 1792-1868, m. Ann Dunkin, d. 1843
Richard, 1797-1880
Barent Sanders, b. 1801

Solomon, 1774-1852, m. 1797, Harriet Van Rensselaer, 1775-1840 (#9)
Adeline, 1797-1858
Elizabeth, 1799-1835, m. 1826, Richard Van Rensselaer (#17)
Rensselaer, 1802-1850, m. 1840, Mary Forman
Matilda Fonda, 1804-1863, m. 1838, Richard van Rensselaer (#17)
Margaret, 1810-1880
Harriet, 1816-1896, m. Peter E. Elmendorf, Jr., b. 1814 (q.v.) 
Catherine Visscher, b. 1817

Robert S., 1773-1832, m. 1800, Catharine Bogard, 1784-1859
Harriet Maria, b. 1825

ELMENDORF

Peter Edmond, 1764-1835, m. (1) 1793, Elizabeth Van Rensselaer (#7); (2) 1802 the 1st wife's 2d cousin Elizabeth Van Rensselaer, 1775-1835, daughter of Killian and Maria (White)
Peter Edmond Elmendorf, b. 1814, m. Harriet Van Rensselaer


Scope and Content Note

The papers of Jacob Glen relate mainly to his business interests as landlord and as merchant. Land titles, contracts, bonds, account statements, receipts, and memoranda regarding the acquisition and conveyance of property comprise the bulk of the collection. It is evident that Glen attained much of his land through inheritance and family connections, especially from his father, John Sanders Glen, and from his wives, Catharine Visscher and Maria van Rensselaer. Included are the wills and estate inventories of Abraham Glen, Johannes Sanders, and John S. Glen, which are invaluable for genealogical, archaeological, and artifact documentation. Most of the family estate papers concern administrative matters, such as collection of rents or making improvements (building access roads and fences, and the erection of dwellings). It is also evident he acquired a considerable amount of land through court-ordered tax-redemption sales. Much of this land was administered the same as inherited property, often leased under terms of cash payments, or shareholder agreements, payments of farm produce rather than cash. These papers also contain documentation of law suits brought by Jacob Glen against individuals delinquent in making rent or mortgage payments. Judgments were usually rendered in his favor, often resulting in tenants being evicted and possibly losing personal property. For example, he confiscated a widow's furniture to satisfy her late husband's debts.

In addition to land documents, the collection contains financial records of the general store, including account journals and ledgers. The journals provide a chronological record of income receipts for retail goods sold, and disbursements for wholesale purchases and store maintenance. The day books contain the same information as the journals, but are organized under the name of the customers or the craftsmen and journeymen from whom he bought the merchandise wholesale. Entries in both sources indicate the kinds of goods bought or sold, the quantity, and the cost. There are also numerous bills and receipts regarding the cost of and payments for goods and services, including those for clothing and educating Jacob's nieces, Sarah and Maria Horsford; see, for example, Box 13, Folder 8.

Ancillary papers of Jacob Glen include correspondence, mostly with immediate family and relatives regarding personal and family matters, and documents on slaves and indentured servants. The collection also contains a considerable number of papers relating to the personal and business lives of John V.S. Edwards and his son, J.S. Glen Edwards, including records of the general store (1868-1900), which are similar in content to those kept by Jacob Glen. There is, however, for this time period, much more business correspondence with manufacturers and wholesalers regarding orders and purchases of retail goods. Invoices document the actual purchase of a product line and how much was purchased. Another significant series of papers documents John V.S. Edwards's operation of the Glen cheese factory (1865-1881) and include records of prices paid to local farmers for milk and the income received for selling cheese wholesale to grocers from Albany to Utica. Other papers of interest include legal documents and correspondence regarding probate proceedings of the estates of John Van Schaick and Daniel Olmstead; survey field notebooks (1860-1869), done by Glen Edwards under the auspices of John H. Starin; and family correspondence.

Box and Folder List

Box Folder Description

 

 

Jacob S. Glen Papers

 

 

Correspondence, 1795-1858

1

1

1795-1799

1

2

1800-1803

1

3

1804-1809

1

4

1810-1819

1

5

1820-1823

1

6

1824-1825

1

7

1826-1827

1

8

1828-1830

1

9

1831

1

10

1832-1834

1

11

1835-1839

1

12

1840-1842

1

13

1843-1845

1

14

1846-1858

 

 

Land Titles

 

 

Delancey Patent (Charleston & Glen)

2

1

Charleston & Glen – Deeds

2

2

Charleston & Glen – Deeds

2

3

Charleston & Glen, Delancey Patent – Deeds

2

4

Charleston & Glen – Leases

2

5

Charleston & Glen – Leases

2

6

Charleston & Glen – Leases

2

7

Charleston & Glen – Articles of Agreement

2

8

Charleston & Glen – Joseph Horsford – Land Titles

2

9

Charleston & Glen – Francis Phillips – Land Titles

3

1

Caughnawago [Caughnawaga] (Johnstown) – Land Titles of John Sanders Glen, 1789-1790

3

2

Caughnawago [Caughnawaga] (Fonda) – Land Titles

3

3

Caughnawago [Caughnawaga] (Fonda) – Contracts and Financial Papers

3

4

Kaydeross Patent [Kayaderosseras Patent] – Land Titles

3

5

Kaydeross Patent [Kayaderosseras Patent] – Land Titles

3

6

Kaydeross Patent [Kayaderosseras Patent, Saratoga County, Town of Milton]

3

7

Kaydeross Patent [Kayaderosseras Patent]

3

8

Schenectady

3

9

Schenectady – Release

3

10

Schenectady – Gerrit Witbeck Estate

3

11

Cherry Valley (Otsego County) – Land Titles, Contracts

3

12

Glen's Purchase (Herkimer County, Town of Fairfield) – Land Titles

3

13

Staley's Patent (Herkimer County, Town of Warren) – Land Titles, Contracts

3

14

Land Titles (various places)

 

 

Estate Papers

4

1

Papers related to Abraham Glen and Abraham Van Eps

4

2

John Sanders Glen – Will, November 22, 1728

4

3

Abraham Governeur – Will, May 28, 1767

4

4

Crown Grant – Patent, 1760. D.S. Goldsbrow Banyar

4

5

John Sanders Estate

4

6

John Sanders Glen Estate

4

7

John Sanders Glen Estate

4

8

John Sanders Glen Estate

4

9

Sara Glen

4

10

John Sanders Glen Estate Account Ledger

4

11

Visscher [Fisher] Estate

4

12

Visscher [Fisher] Estate

4

13

Visscher [Fisher] Estate

4

14

Visscher [Fisher] Estate

4

15

Frederick Fisher Mabee

5

1

Van Rensselaer

5

2

Van Rensselaer

5

3

Maria Sanders [Saunders] Van Rensselaer

5

4

Cherry Hill – Albany County

5

5

Cherry Hill – Albany County

5

6

Cherry Hill – Albany County

5

7

Cherry Hill – Albany County

5

8

Cherry Hill – Albany County

5

9

Alexander Wilson and William Wilson re: Cherry Hill

6

1

Horsford-Sizer – Estate

6

2

Horsford-Sizer – Estate

6

3

Horsford-Sizer – Estate

6

4

Horsford – Accounts

6

5

Horsford – Accounts

6

6

Horsford-Sizer

6

7

Horsford-Sizer – Land

6

8

Horsford-Sizer – Land

6

9

Richard Davis Estate

6

10

Richard Davis Estate

6

11

Richard Davis Estate (Orange County, Town of Rochester)

7

1

Contracts (Articles of Agreement)

7

2

Bonds

7

3

Drafts of Leases and Contracts

7

4

Drafts of Leases and Contracts

7

5

Judgments and Executions

7

6

Judgments – Montgomery County, Court of Common Pleas, 1815-1849

7

7

Judgments and Executions re: Boundaries

7

8

Memoranda, 1804-1824

7

9

Memoranda, 1825-1839

7

10

Memoranda, 1840-1858

7

11

Assorted Legal Papers

 

 

Rent Accounts, Town of Glen

8

1

   Baker, John

8

1

   Bradt, Christopher

8

2

   Casler, Robert

8

3

   Casler, Robert

8

4

   Christie, Duncan

8

5

   Christie, Duncan

8

6

   Enders, William and Peter (saw mill)

8

7

   Edwards, J.V.S.

8

8

   Goodrich, M.

8

9

   Hall, Francis

8

10

   Marrell, John and Stephen Dykeman [Dyckman?]

8

11

   Mitchell, Andrew

8

12

   Mitchell, Thomas

9

1

   Morford, John

9

2

   Pettine, Jacob

9

3

   Phillips, Francis – Sheriff's sale of property

9

4

   Phillips, Francis

9

5

   Phillips, Francis

9

6

   Phillips, Francis

9

7

   Rickert, Daniel

9

8

   Rickert, Daniel

9

9

   Rowland, David

9

10

   Smith, George – Includes Smith & Abel foundry

9

11

   Smith, George

9

12

   Smith & Abel

9

13

   Schuyler, William

9

14

   Schuyler, Jacob; Asa Dodge; J.V.S. Edwards and others

9

15

   Van Schaick, John

 

 

Assorted Land Papers

10

1

Bills and Notes: Payable and Receivable, 1833-1847 (bound volume)

10

2

Legal Notes and Accounts, 1799-1824

10

3

Legal Notes and Accounts, 1825-1854

 

 

Financial Papers

10

4

Promissory Notes and Orders

10

5

Promissory Notes and Orders

10

6

Promissory Notes and Orders

10

7

Indentured Servants

10

8

Ash Works

10

9

Turnpikes and Roads

10

10

Insurance Policies – John Glen

10

11

Glen (Town and Village), New York: Politics and Government

10

12

Glen, New York: Dutch Reformed Church

10

13

Genealogy – Family History

11

1

Glen, New York: Village Lots

11

2

Glen, New York: Lot No. 6 – Accounts/Receipts

11

3

Rent Accounts

11

4

Oppenheim

11

5

Oppenheim

11

6

Oppenheim

11

7

Oppenheim

11

8

Oppenheim

12

1

Sundry, ca. 1820-1840

12

2

Sundry, ca. 1820-1840

12

3

Sundry, ca. 1820-1840

12

4

Sundry Estate Matters, ca. 1830s

12

5

Sundry, Arien Kill Patent, Notes and Receipts

12

6

Sundry, ca. 1840s

12

7

Sundry, Land, ca. 1840-1850

12

8

Sundry, 1852

12

9

Sundry, 1853-1855

12

10

Sundry, 1856-1857

12

11

Sundry, 1858

13

1

Bills and Receipts, 1774-1794

13

2

Bills and Receipts, 1795-1799

13

3

Bills and Receipts, 1800-1809

13

4

Bills and Receipts, 1810-1817

13

5

Bills and Receipts, 1818-1819

13

6

Bills and Receipts, 1820-1821

13

7

Bills and Receipts, 1822

13

8

Bills and Receipts, 1823

13

9

Bills and Receipts, 1824-1825

13

10

Bills and Receipts, 1826-1829

13

11

Bills and Receipts, 1830-1832

14

1

Bills and Receipts, 1833-1837

14

2

Bills and Receipts, 1838-1841

14

3

Bills and Receipts, 1838-1841

14

4

Bills and Receipts, 1842-1844

14

5

Bills and Receipts, 1842-1844

14

6

Bills and Receipts, 1842-1844

14

7

Bills and Receipts, 1845-1846

14

8

Bills and Receipts, 1845-1846

14

9

Bills and Receipts, 1847

15

1

Bills and Receipts, 1848-1849

15

2

Bills and Receipts, 1850-1851

15

3

Bills and Receipts, 1851-1852

15

4

Bills and Receipts, 1853

15

5

Bills and Receipts, 1856-1857 [sic]

15

6

Bills and Receipts, 1856-1857

15

7

Bills and Receipts, 1858-1859

 

 

Jacob Sanders Glen/Edwards Series

 

 

Personal and Family Papers

16

1

Jacob Sanders Glen and Mary Edwards, Personal Letters, 1885-1910

16

2

Florence Edwards (Moore) Letters, 1892-1896

16

3

Florence Edwards (Moore) Letters, 1904

16

4

Invoices, 1900-1910

16

5

Stock Certificates

16

6

Mary P. Edwards – Estate Inventory

16

7

Glen, New York – Dutch Reformed Church, Glen, New York

16

8

Invitations and Calling Cards

 

 

School and College Notebooks

17

1

Mathematics Textbook (manuscript). 48 p.

 

2

Notebook [practice copy book?] of mostly fairly well-known poems and patriotic pieces (manuscript). Many pieces signed: Glen Edwards or J.S.G. Edwards, and dated 1863-1866. Ca. 186 p. Head-and-shoulder images of Major-General W.T. Sherman and Lieut.-General U.S. Grant, from July 1864, newspapers were pasted to the inside front and back boards of the notebook.

17

3

Jacob Sanders Glen Edwards memoranda diary, 1865

17

4

Jacob Sanders Glen Edwards memoranda diary, 1866

17

5

Jacob Sanders Glen Edwards memoranda diary, 1867

17

6

John Sanders Glen Edwards. Spelling lessons book (manuscript). Includes some autographs (plus addresses) on the last two pages. Ca. 48 p.

17

7

John Sanders Glen Edwards. Student Bookkeeping Exercise Journal and Ledger, 1861

17

8

Jacob S. Glen's copy of Every Man His Own Lawyer, or the Clerk and Magistrate's Assistant. Adapted to the Revised Statutes and Greatly Enlarged by a Gentleman of the Bar. Tenth Edition. Improved. (Poughkeepsie: Published by William Wilson, 1844). Includes three autographs of Glen.

17

9

A.G. Moore's Bible class notebook (manuscript). Dated: September 25, 1903, Mt. Hermon, Massachusetts.

17

10

Anson Guy Moore's seminary notebook (manuscript). Dated: October 2, 1905, Fultonville, New York.

17

11

Anson Guy Moore's seminary notebook (manuscript). N.d. Loose: Student's Certificate of the Missionary Institute, Nyack, N.Y., January 1, 1907, for "Mr. A.G. Moore of Fultonville, N.Y." Includes his grades for 1904-1906. On the cover of the book is a photoprint head-and-shoulders image of the Rev. F.E. Marsh.

 

 

Edwards Family – Estate Papers

18

1

Land Maps and Surveys

18

2

Bowers Patent

18

3

Corry's Patent, 1885

18

4

Land Titles, Surveys

18

5

Land Titles, Surveys

18

6

Land Surveys and Notes

18

7

Land Titles, Surveys, etc.

18

8

J.S. Glen Edwards vs. George H. Ford, Victor A. Putnam, Alexander Yates, and Jacob W. Hall, 1895-1897

18

9

Glen, New York – Stone walk, 1893-1894

18

10

Florence Moore – Land Titles

19

1

Daniel Olmstead – Estate Papers

19

2

Daniel Olmstead – Estate Papers

 

 

John H. Van Schaick – Estate Papers

19

3

Inventory

19

4

Correspondence, 1895-1900

19

5

Correspondence, 1895-1900

19

6

Correspondence, 1895-1900

19

7

Correspondence, 1895-1900

19

8

Probate Court Proceedings

 

 

J.S.G. Edwards's Survey Field Notebooks, 1860-1887; 1890-1896

20

1

1861-1867

20

2

1868-1878

20

3

1879-1883

20

4

1883-1887

20

5

1890-1893 (Glen, New York)

20

6

1893-1895

20

7

1896

 

 

Glen Cheese Factory Association Records, 1865-1883

21

1

Incorporation and Dissolution, 1865-1883

21

2

Treasurer's Accounts, 1865-1882

21

3

Financial Statements, 1869-1883

21

4

Dividends

21

5

Business Correspondence, 1867-1869

21

6

Business Correspondence, 1870-1873

21

7

Cheese Factory Invoices, 1869-1871

21

8

Milk Sales Accounts and Statements, 1876

21

9

Milk Sales Accounts and Statements, 1878

21

10

Milk Sales Accounts and Statements, 1878

21

11

Invoices, 1872-1880

21

12

David Hunt & Co. Invoices, 1881

22

1

Lease of Store – J.S.G. Edwards to Devenpeck Brothers (firm) of Glen, Montgomery County, New York, 1902

22

2

J.S.G. Edwards ("successor to Edwards & Sons") – Business Forms. Includes image of the J.V.S. Edwards & Sons store ("Drugs, Dry Goods and Groceries") in Glen, New York

22

3

Correspondence, 1888-1889

22

4

Correspondence, 1888-1889

22

5

Correspondence, 1888-1889

22

6

Correspondence, 1888-1889

22

7

Invoices, 1883-1887

22

8

Invoices, 1888-1889

22

9

Correspondence and Invoices, 1890-1891

23

1

Correspondence and Receipts, 1892

23

2

Correspondence and Receipts, 1892

23

3

Correspondence and Receipts, 1892

23

4

Correspondence and Receipts, 1893

23

5

Correspondence and Receipts, 1893

23

6

Correspondence and Receipts, 1893

24

1

Correspondence and Receipts, 1894-1895

24

2

Correspondence and Receipts, 1894-1895

24

3

Correspondence and Receipts, 1894-1895

24

4

Correspondence and Receipts, 1894-1895

24

5

Correspondence and Receipts, 1896

24

6

Correspondence and Receipts, 1896

24

7

Correspondence and Receipts, 1896

25

1

Correspondence and Receipts, 1897

25

2

Correspondence and Receipts, 1898

25

3

Correspondence and Receipts, 1898

25

4

Correspondence and Receipts, 1899

25

5

Correspondence and Receipts, 1899

25

6

Correspondence and Receipts, 1900+ and Assorted Invoices

 

 

Freight Receipts, 1895-1897; 1899-1901, for the West Shore Railroad and the New York Central & Hudson River Rail Road

26

1

Freight Receipts, 1895

26

2

Freight Receipts, 1895

26

3

Freight Receipts, 1896

26

4

Freight Receipts, 1896

26

5

Freight Receipts, 1897

26

6

Freight Receipts, 1897

26

7

Freight Receipts, 1899

26

8

Freight Receipts, 1899

26

9

Freight Receipts, 1900

26

10

Freight Receipts, 1901

27

1

J.V.S. Edwards & Son, Account Memoranda Book, 1873

27

2

J.V.S. Edwards & Son, Stock Memoranda Book, 1872

27

3

J.V.S. Edwards & Son, Stock Memoranda Book, 1873

27

4

J.V.S. Edwards & Son, Account Journal Memoranda Book, 1873

27

5

J.V.S. Edwards & Son, Account Memoranda Book, 1885

27

6

J.V.S. Edwards & Son, Memoranda Book of Store Stock, 1882

27

7

J.V.S. Edwards & Son, Stock Memoranda Book, 1884-1885

27

8

Memoranda Book, ca. 1904

27

9

J.V.S. Edwards & Son, Pharmacy Record, n.d.

27

10

Address Book

28

1

J.S.G. Edwards. Fultonville National Bank bank-account book, 1883

28

2

Check-stubs book, 1892-1893

28

3

Check-stubs book, 1893-1894

28

4

J.S.G. Edwards. Fultonville National Bank bank-account books, 1895-1897, 1897-1900

28

5

Check-stubs book, 1897-1898

28

6

J.S.G. Edwards. Dairy products receipts

28

7

Cash register slips, 1894-1895

28

8

Miscellaneous Cards and Advertising Circulars, including:

  1. Calling card for Mrs. J.S.G. Edwards, for Miss Florence M. Edwards, and for S.B. Close.
  2. Business card for Lee de Forest of the Radio Telephone Co., New York City.
  3. J.S.G. Edwards's Fultonville Literary Society membership ticket, 1887-1888.
  4. Program for the exercises presented at the Dutchess County Academy Exhibition, December 21, 1865. J.S.G. Edwards presented "The Miser." 3(4) p.
  5. Constitution of the Montgomery County Agricultural Society, [1841?].   1 p.
  6. "Why Everybody Should Vote for John H. Starin" for the Twentieth Congressional District. 1 p.
  7. Circular. … [of the] resolution adopted at a meeting of the citizens of the city of Albany, friendly to the encouragement and protection of American industry … [dated] November 27, 1827. [Resolutions signed by] Benjamin Knower, chairman, and Gideon Hawley, secretary. 2(4) p. (printed form).
  8. Statement of the Thurber, Whyland Company for the year ending January 30, 1892. 1 p.
  9. [Confidential.] To the Agents of the Buckeye Mower and Reaper … New-York, February 15th, 1871 ... Knife Sections and Scythes … the new model mower … the harvester machine … [signed] Adriance, Platt & Co. 2(4) p. (printed form)
  10. Charles L. Hadley (firm), New York City. Price List of Housefurnishing Goods for Table, Chamber and Kitchen Use, Including China, Glass, Porcelain, Wood and Metal Ware. 4 p. (printed form), n.d. Includes image of the exterior of the firm's building.
  11. Amsterdam Steam Soap Works, Amsterdam, N.Y., n.d. Business card advertising "Family and Laundry Soaps, Fulling, Scouring & Fancy Soaps of All Kinds. Also, Manufacturers of the Famous Rock Candles."
  12. Godfrey & Cooke, London. Chemists. Business card.
  13. Temple Brothers, Manufacturers in Granite and Marble. Postcard to Mrs. J.S. Glen Edwards, [dated] October 12, 1909, re: her "cemetery work."
  14. Perry Mason & Co. Notice on how to return damaged goods. N.p., n.d.
  15. Justus Roe & Sons, New York City and Patchogue, Suffolk County, N.Y.: Advertisements
    1. Cyclostyle Duplicating Apparatus. 20,000 Facsimile Copies in Indelible Black Ink … We were among the first to use the Electric Pen, then the Hecktograph, Auto-Litho. Printer, and the Papyrograph, but the last two years have been using the Cyclostyle to the exclusion of all others …, June 25, 1887.
    2. Four-page flyer showing about two dozen designs available for letterheads available from the firm of Justus Roe & Sons, 188-.
    3. Price list for pantographs, steel tape measures, and traverse table blanks. 4 p.
    4. Advertising packet that includes the price list for Roe's lithograph plates; a list of names and addresses of county surveyors and engineers (arranged by state) who purchased materials sold by Roe; testimonials from surveyors, engineers and teachers; and the price list for pantographs and steel tape measures, 1885.
    5. Special Offer to County Surveyors. [The company will send tapes and pantographs for them to try; if they like it, they can then send payment.], 1885, 1887. (2 items)
    6. List of Scientific Books Principally Relating to Civil and Mining Engineering and Surveying for Sale by Justus Roe & Sons, Civil Engineers and Surveyors, and Manufacturers of Roe's Steel Tape. 4 p.
    7. To Civil Engineers and Surveyors … Roe's Improved Steel Tapes and Pantographs … 1884

28

9

Miscellaneous/Scraps

29

v. 1

Day Book, 1808-1810, Charleston. 486 p.

29

v. 2

Day Book, 1811-1812, Charleston. 456 p.

30

v. 3

Day Book, 1813-1815, Charleston. 580 p., 107 of which are completely or partially cut out.

30

v. 4

Day Book, 1815-1820, [Charleston?]. 580 p.

30

v. 5

Day Book, 1818-1821, Charleston. 451(478) p.

31

v. 6

1821-1835. Ca. 720 p. – Day Book to Ledger F

31

v. 7

1822-1824, 1835-1840. Ca. 185 p. – Day Book G

31

v. 8

1836, 1841-1856. Ca. 275(550) p. – J.H. Glen Day Book H

32

v. 1

Ledger Book, 1808-1810, 1837-1844. 127(250) p. – A

32

v. 2

Ledger Book, 1844-1857. 156(300) p. – J.S. Glen Ledger G

 

 

J.V.S. Edwards & Son

33

v. 1

Day Book, 1868-1869. 432 p.

33

v. 2

Day Book, 1869-1870. 726 p. – Flyer advertising what the company sells is pasted inside the front cover.

34

 

Day Book, 1869-1870. Ca. 200 p.

34

 

Letter Copy Book, 1868-1869. 304 p.

34

 

Letter Copy Book, 1870-1872. 500 p.

34

 

Invoice Book, 1866-1871. 292 p.

34

 

Invoice Book, 1867-ca. 1869. 292 p.

34

 

Cheese Factory Accounts, 1870. Ca. 90 accounts

34

 

Broadsides:

  1. [Price list for tracing and drawing papers], 15 cm. x 9 cm.
  2. Sale of Farm Property … William H. Tallmadge, late of the town of Glen, Montgomery County, New York … at public sale …April [9], 1908 … [signed] J.S. Glen Edwards, sole executor of the last will and testament of William H. Tallmadge, deceased. 35 cm. x 26 cm.
  3. Supervisor's Report! … L.J. Bennett, Supervisor of Glen, February 6, 1866. 60 cm. x 27 cm.
  4. For Sale at Auction, Valuable Real Estate, Located in the City of Schenectady and Its Vicinity … about half a mile north of Union College, commonly known as Glen's pasture … [signed] Jacob S. Glen [and dated:] February 18, 1839. 46 cm. x 31 cm.
  5. Chapman's Railway Pitching Apparatus, for Unloading Hay, Grain, Straw, &c., and Conveying the Same to Any Part of the Barn … [signed] J.V.S. Edwards & Son, Glen, N.Y. 35.5 cm. x 27 cm.
  6. Surgical. Dr. Hull's Truss for the Relief and Cure of Hernia, or Rupture … [dated] New-York, October 1, 1828. 40.5 cm. x 25.5 cm.

 

 

J.S. Glen Edwards – General Store

35

 

Ledger, 1891-1898. Ca. 385(480) p.

36

 

Invoice Book, 1901-1903

37

 

Invoice Book, 1891

38

 

Invoice Book, 1895

39

 

Invoice Book, 1890

40

 

Canceled Checks, ca. 1870s-1890s

 

 

Land Survey Maps

 

EL

  1. Plan of Bridge over Mohawk River at Fultonville, N.Y., between the towns of Glen & Mohawk, [1896?]
  2. Letter to "Dear Sir" [J.G.S. Edwards?] and signed by Andrew J. Nellis, of Smith & Nellis, Attorneys and Counselors, Johnstown, N.Y., August 23, 1889, and five maps showing the George W. Davis lot in relation to the F.&W. Hall property; the properties of Parker, Dodge, Collins; the Parsonage; and the Case lot, as well as Church and School streets (5 pieces). Endorsement: Starr C. Hall, Gloversville, N.Y.
  3. Endorsed item: John H. Starin. Lands under water adjoining Glen Island; sheet with unlabeled plots, n.d. (2 pieces)
  4. A Map of a Patent granted to Wm. Corry & others Nov. 19th 1737. Made for William Clark (to designate lands owned by George Clark) by J.S. Glen Edwards, Glen, N.Y., Sept. 7, 1885, located in the towns of Glen, Charleston & Root, County of Montgomery, State of New York. Containing 25,400 acres.
  5. Mohawk River & Schoharie Creek as surveyed by J.S.G. Edwards on the ice, n.d.
  6. Map showing property of Charles T. Albot in relation to Clark property. Includes Quaker Hill Road. Surveyed by J.S.G. Edwards, August 28, 1896.
  7. A Map of the northerly part of "Starin Place," Fultonville, N.Y., showing original boundaries of 1874. Surveyed by J.S.G. Edwards, August 1889. Shows Maple Avenue, Franklin Street, West-Shore Railway, Starin Place Brook, Slate Falls, Slate Falls Canyon, and the land of Louis Van Epps.
  8. Map showing the land conveyed by Theodore B. Vanderveer & wife to Daniel C. Hewitt & Nias Hewitt, February 14, 1873, and the land conveyed to Moses Newburger by Theodore B. Vanderveer & Milton T. Vanderveer & wife, January 14, 1888. Shows Chuctanunda Creek [which flows into the Mohawk River at Amsterdam], the dam, the stone quarry, and Hewitt's house. Verso: Partial maps of same area.
  9. A Map of route of proposed Road described in application of William H. Voorhees, C.S. van Horne & Eugene Shelp, together with location of existing roads &c … J.S.G. Edwards, Surveyor, 1894. Shows Schoharie Creek and Irish Creek. Names on map: William N. & John Hoff, Abram Van Horne, Daniel Faulknor [sic], John H. Voorhees, Daniel Blood, Jacob McClumpha, William Taylor, M. Overbaugh, Richard Davis, Hiram Schuyler, J.J. Gray, and John Sherburn. Also, A Map of the route of proposed road of the route described in the application of Jacob McClumpha, Daniel Blood & John H. Voorhees.
  10. A Map showing rail-road crossing and surroundings in the Village of Fonda, N.Y. Surveyed by J.S.G. Edwards, September 20, 1893, & Jan. 11, 1894. Shows Cayadutta Creek, Main Street, and the Fonda, Johnstown & Gloversville Rail Road, and Clark Brothers Hotel, and property of John Peek.
  11. Survey of River Road/Map & Table of Levels
  12. Map showing Glen Village and Auries Creek. Names on map: M.S. Holmes, Harmon G. Utley, John P. Hall, Isaac M. Duffee, Henry Soady, Jacob W. Shelp, Edward G. Voorhees, Andrew B. Smith, N.B. Devenpeck, James Van Horne, James Shelp, Harret [sic] Devenpeck, Daniel Sprake, and J.S. Moyer. Verso: A Map of C.L. Howard's land, Fort Hunter, New York. Surveyed by J.S.G. Edwards, 1894.
  13. Map showing measurements of the Alonzo Bromer property, the M.E. Church parsonage property, and the William Case property, all running parallel to Church Street.
  14. Map of lots bounded by Spring, Bleecker, Church, West Fulton and School streets. Names on map: Sophia C. Gillett, Harmon Seth Smith, Amasa C. Kasson, Uriel Case, H.S. Smith, Churchill & Co., N.W. Welch, William Case, George W. Nickley, Daniel Erkenboek, Alonzo Boomer. Also shows the lot of the M.E. Church parsonage.
  15. Map of lots bounded by Church and School streets. Names on map: Henry Churchill & Co., George W. Nickley, James Parker, Henry Bennett, Will Dodge, Michael Plantz, Ada Collins, H.N. Gardner, Z.B. Merchant, George W. Davis.
  16. Map of John J. Gray's land, Amsterdam, N.Y. (Fifth Ward) designed to show proposed location of school house lot. J.S.G. Edwards, surveyor, 1893. Shows East Street, Farm Road and "Brook." Names on verso: John Perrine, Mrs. Quacke[nbush?]

 

 

Miscellaneous Documents including:

41

1

Photoprint of the Glen-Edwards House, Glen, N.Y., built by Jacob S. Glen, 1818. N.d.

41

2

Appointment of Jacob S. Glen as "a second lieutenant of a company of artillery in the brigade of militia of the County of Albany whereof David McCarty, Esquire, is brigadier general." [Signed] George Clinton, [dated] April 5, 1802.

41

3

Letter from the estate of John V.S. Edwards, Fonda, N.Y., to the Prospect Hill Gentlemen's Driving Association, re: dues. August 5, 1889.

41

3

Notice that on May 1, 1873, John V.S. Edwards, Jacob S.G. Edwards and Edward Edwards entered into a co-partnership. Dated: March 14, 1876,

41

3

Letter to Edward Edwards, Glen, New York, confirming appointment of William Wiles as postmaster at Fultonville, Montgomery County, New York, as Edwards had recommended. September 11, 1889.

41

3

Letter from the Glen Brotherhood on the death of Edward Edwards, March 8, 1937.

41

3

"Captain [John Sanders] Glen Claiming Prisoners After the Burning of Schenectady in 1690." In Amsterdam Evening Recorder, February 7, 1940 (newspaper article)

41

3

Advertising card featuring an image of Little Red Riding Hood on the front and text regarding "bilious disorders." "Presented by J.V.S. Edwards & Son, Glen, Montgomery, Col., New York."

41

3

Flyer advocating "Vote for the Woman Suffrage Amendment in 1915."

41

4

Two pages from a ledger book re: John Pottingall and Samuel Pottingall, 1767-1770. Verso of Samuel: Hanse Antes; verso of John: Joseph Powell.

41

5

Lease between Joshua Ostrom and Thomas Ostrom, both of Charleston, Montgomery, New York, and Benjamin Van Vechten, of the same place, for a piece of property in Charleston, September 20, 1799 (printed form)

41

5

Deed between Henry I. Ostrom, administrator for the estate of Joshua Ostrom, deceased, and Archibald Crawford, of Oppenheim, Montgomery County, New York, and Gould Hoyt, of Albany, New York, February 6, 1818.

41

5

Deed between Gould Hoyt of Albany, New York, and Alfred Walter, Theron Beach, Lewis M. Norton, all of Goshen, Litchfield County, Connecticut, and Jacob Cobb re: property in Charleston, Montgomery County, New York, May 21, 1819.

41

5

Letter to David Eacker, Esq., Glen, Montgomery County, New York, from Nathan Cobb as agent for Walter Cobb & Co. re: sale of a horse, a harness and a saddle. April 23, 1824. ALS

41

5

Deed between Alfred Walter, Jacob Cobb, Theron Beach and Lewis M. Norton, all of Goshen, Litchfield County, Connecticut, and Nathan Cobb, of the same place, re: property in Charleston, Montgomery County, New York, May 25, 1826

41

5

Deed between Nathan Cobb, of Litchfield County, Connecticut, and David Eacker, of Montgomery County, New York, re: property in Charleston, Montgomery, County, New York, June 2, 1826.

41

5

Copy of a letter sent to C.H. Putman by Samuel Henry, Weedsport, [New York], November 10, 1832, re: "Smith's conduct" and what to do with a piece of land.

41

5

Letter from C.H. Putman, Glen, New York, July 1, 1833, to George D. Ferguson, Esq., re: judgments or mortgages against Samuel Henry. With response from Ferguson. ALS.

41

5

Release between Jacob Sternburgh, of Albany, New York, and Samuel Henry and his wife, Harret [sic], of Weedsport, Cayuga County, New York, re: property in the Town of Glen, Montgomery County, New York, July 2, 1833.

41

5

Memorandum of rent due to D[avid?] Eacker on two lots in Voorheesville, Montgomery County, New York, leased by Thomas and Joshua Ostrom, September 2, 1837.

41

5

Letters Testamentary to the filing of the last will and testament of Maria M. Toll in Surrogate's Court, Montgomery County, New York; dated: September 10, 1883.

41

5

Deed (Full Covenant) between Lavina M. Lancks, of the Town of Palatine, Montgomery County, New York, and J.V.S. Edwards, of Glen, Montgomery County, New York, re: property in Palatine, April 3, 1886.

41

5

Sheriff's Certificate of Sale on Execution of Jacob Snell, sheriff, to John V.S. Edwards re: "the personal and real property of" George Clark, August 25, 1886.

41

5

Letters Testamentary to the filing of the last will and testament of John V.S. Edwards in Surrogate's Court, Montgomery County, New York; dated: October 3, 1887.

41

5

Receipt dated January 26, 1888, and signed by Mary Edwards for money she received from Edward Edwards, executor of the late J.F.S. Edwards.

41

5

Articles of Agreement between Mary M. Edwards, Mary E. Edwards, and Edward Edwards re: J.S.G. Edwards, deceased, and the "homestead farm," April 2, 1888.

41

5

Bond between Nicholas Lang, of Glen, Montgomery County, New York, and Edward Edwards. September 9, 1891.

41

5

Document signed by Geddes H. Edwards and Mary Edwards authorizing J.S.G. Edwards and Edward Edwards, as executors of the will of John V.S. Edwards, deceased, to execute a satisfaction or discharge of a mortgage made by Jacob S. Glen and his wife to Sarah and Deborah Graham, December 29, 1843. Dated: November 24, 1891.

41

5

Executor's deed between Sallie Maria Edwards, executrix of the last will and testament of Daniel Edwards, late of Johnstown, Fulton County, New York, and Edward Edwards, of Glen, Montgomery County, New York, re: piece of land in Johnstown, April 22, 1893.

41

5

Agreement between John V.S. Edwards, of the Town of Glen, Montgomery County, New York, and Henry Sweeting, of the same place, re: a farm in that town, March 16, 1887, rendered June 18, 1895.

41

5

Transcript of Justice's Court judgment in the case of Edward Edwards vs. Christopher B. Rose, June 18, 1895.

41

5

Deed between Jennie Tremper Wiles, of Los Angeles, California, and Emma Wiles Edwards, of Pittsburgh, Pennsylvania, re: a piece of land in Fultonville, Montgomery County, New York, July 17, 1918.

41

5

Deed (Quit Claim) of Melvin W. Lethbridge and his wife, M. Louise Lethbridge, of the City of Amsterdam, Montgomery County, New York, and Emma Edwards, of the Town of Glen, Montgomery County, New York, September 8, 1922, re: a parcel of land in Amsterdam, Montgomery County.

 

 

Miscellaneous

41

6

Ledger page for purchases made by Christsteen Kline. Dated: Florida, [New York], 1831-1835

41

6

Letter to Cornelius Cline, Fultonville, New York, from A.B. Chaffee, December 16, 1832

41

6

Receipts for money paid by Cornelius, Christopher and James Pettingall, 1829-1841 (8 pieces)

41

6

Bills from H.B. Claflin & Co., New York City, to Edwards & Son, Glen, New York, November 1-2, 1876, for goods ordered by Edwards and Son from the dress goods, notion, lace, flannel, and white goods departments. (8 pieces)

41

6

Deed (Full Covenant) between John Sitterly, Jr., of Town of Palatine, Montgomery County, New York, and J.V.S. Edwards, of Glen, Montgomery County, April 3, 1886, re: property in Palatine.

41

6

Receipt signed by Mary Edwards for money received from Edward Edwards as executor for the late J.V.S. Edwards, October 9, 1888.

41

6

Bill for money owed by J.V.S. Edwards to Edward Edwards, July 4, 1887.

41

6

Two bills – 1889 and 1890 – of Mary Edwards with D.R. Hoag, the Glen, New York, butcher. (2 pieces)

41

6

Automobile insurance policy of Edward Edwards, Glen, Montgomery County, New York, with the Travelers Insurance Company, for April 8, 1929-April 8, 1930.

41

 

Photocopy of the charter for the Junior Lions Club of North Park, San Diego, California.

41

 

Cost Sheet – St. Johnsville-Oppenheim

 

 

Accretion – July 2014

42

v. 1

Ledger: Postage accounts – Glen Post Office, 1868-1872 – J.V.S. Edwards, postmaster (191 p.; 22 cm.)

42

v. 2

J.V.S. Edwards & Sons – Bill Book, 1871-1877 (480 p.; 35 cm.)

43

v. 1

Edwards & Sons – Journal of debit-credit accounts, 1875-1876 (218 p. ; 36 cm.) accounts posted to ledger "C"

44

v. 1

Edwards & Sons – Ledger "C" debit-credit accounts, 1871-1878 (612 p.; 40 cm.)

45

v. 1

Edwards & Sons – Ledger "E" debit-credit accounts, 1880 (405 p.; 33 cm.) accounts posted from Day Book "D"

45

v. 2

Edwards & Sons – Day Book "K" 1879 (576 p.; 32 cm.) accounts posted to Ledger "D"

46

v. 1

Edwards & Sons – Day Book "N" 1882 (320 p.; 36 cm.)

46

v. 2

Edwards & Sons – Journal of debit-credit accounts, 1883-1887 (270 p.; 33 cm.)

 

 

Miscellaneous

47

1

Letters to Deborah G. Edwards, Glen, Montgomery County, New York

  1. From Uncle John, Boston, [Massachusetts], January 2, 1893
  2. From John, San Jose, [California], May 17, 1897
  3. From Uncle John, Woodburn, Oregon, December 5, 1893, and January 29, 1893 [i.e., 1894]
  4. From John, San Jose, California, July 4, 1895
  5. From John, San Jose, California, February 26, 1900
  6. From John, San Jose, California, April 20, 1900
  7. From John, San Jose, California, July 9, 1900
  8. From John, San Jose, California, August 9, 1900
  9. From John, San Jose, California, September 23, 1900
  10. From John, San Jose, California, November 26, 1900
  11. From John, San Jose, California, December 26, 1900
  12. From John, San Jose, California, May 5, 1901
  13. From John, San Jose, California, December 18, 1915 [sic]

Letter to Mary (Mrs. Glen) Edwards, Glen, Montgomery County, New York, from Mrs. J.L. Bland, Oak Ridge, Montgomery, County, New York, July 20, 1893

47

2

Deborah Glen Edwards. Memorabilia.

  1. Letter from Peter Woglom, Rossville, [Richmond County, New York], July 2, 1851, to "Dear Aunt Ann (Mrs. John) Edwards, Fultonville, Montgomery County, New York. ALS. 2(4) p.
  2. Two certificates printed on one card: Certificate issued by the Cathedral of All Saints, Diocese of Albany, [New York], "that Deborah G. Edwards received the Apostolic Rite of Laying on of Hands at a Confirmation" in the cathedral on November 12, 1904, and that she "was admitted to partake of the Holy Communion" in the cathedral on November 13, 1904.
  3. Mr. and Mrs. J.S. Glen Edwards. Announcement of the upcoming marriage, on October 18, 1905, of their daughter, Deborah Glen, to Charles John Nietsch.
  4. The Bells Do Chime; 'Tis Angels' Music [wedding memories booklet]. Commemorates marriage of Deborah Glen Edwards, of Glen, New York, and Charles J. Nietsch, of Charleston/4 Corners, New York, on October 18, 1905.
  5. Transcript of birth of Grace Louise Nietsch, in Glen, daughter of Deborah G. Edwards Nietsch and Charles J. Nietsch; registered May 29, 1909.
  6. Letter to Adjutant General, War Department, Washington, D.C., from Deborah G. Edwards. Nietsch, Fultonville, New York, January 30, 1924, inquiring about Abram Putman's service in the War of 1812 as she wishes to join the Daughters of 1812. With response from the Adjutant General's office, dated February 6, 1924, offering information on "one Abraham Putnam [sic] (name not found as Abram Putnam [sic]) [who] served in the War of 1812 as a private in Captain John D. Tunnerman's Company … September 14, 1813 … December 17, 1813."
  7. Letter Mrs. Brown from Deborah G. Nietsch, Fultonville, New York, November 15, 1937, providing a genealogy of the Van Derveer line. (photocopy)
  8. Letter addressed to "Our Dear New Member" and signed by May Erwin (Mrs. Julius Young Talmadge), president general, N.S.D.A.R., n.d.
  9. Letter to Margaret from Florence, November 16, 1987; mainly discusses Florence's health.
  10. Genealogical summary of the ancestors of Charles John Nietsch; also includes a line each for Florence Edwards Nietsch, born in Glen on August 30, 1907, and Grace Louise Nietsch, born in Glen on May 29, 1909, n.d.
  11. Memorial booklet printed after the death of J.S. Glen Edwards (January 16, 1847-March 18, 1917). Includes a head-and-shoulders portrait [1898?] of Glen and biographical information.
  12. Calling card for Mrs. J.S. Glen Edwards
  13. Two newspaper articles: "Mrs. Edward Edwards of Glen Becomes Nonagenarian Friday, Amsterdam Evening Recorder, February 22, 1951; "Looking Backward 50 Years" [Graduating class of 1926 of the Fonda High School, which included Grace Louise Nietsch], Fonda Democrat, September 2, 1976
  14. Montgomery County Bank, Johnstown, New York. (1) Document certifying Daniel Holden owns ten shares in the bank, May 26, 1831; (2) Note to pay to bearer, July 14, 1848; (3) Note to pay to bearer, November 17, 1852.

47

3

Envelope labeled "Deeds." The names on the documents in this folder with this envelope do not match the names on the envelope.

47

3

Warranty Deed between Daniel Davis and his wife, Altana, of Glen, Montgomery County, New York, and Daniel C. Gidley, of Charleston, Montgomery County, December 19, 1874, re: property in Glen.

47

3

Warranty Deed between Daniel C. Gidley and his wife, Harriet, of Duanesburgh, Schenectady County, New York, and Edward A. Colnon [Colman? Colmon?], of Glen, Montgomery County, March 4, 1882, re: property in Glen.

47

3

Mortgage between Edward A. Colnon [Colman? Colmon?], of Glen, Montgomery County, New York, and Daniel C. Gidley, of Duanesburgh, Schenectady County, New York, March 4, 1882, re: property in Glen.

47

3

Assignment of Mortgage between Daniel C. Gidley, of Duanesburg, Schenectady County, New York, and Leonard Smith, of the same place, March 4, 1882.

47

3

Bond for $1,600.00 between Edward A. Colnon [Colman? Colmon?], of Glen, Montgomery County, New York, and Daniel C. Gidley, of Duanesburgh, Schenectady County, New York, March 4, 1882.

47

3

Assignment of Mortgage between Mary P. Edwards and John Vanderveer, March 4, 1882.

47

3

Deed between Edward A. Colnon [Colman? Colmon?], of Glen, Montgomery County, New York, receiver of the property and effects of the Glen Factory Association, and Edward Edwards, also of Glen, May 29, 1883, re: selling the property at public auction.

47

3

Assignment of Mortgage between Leonard Smith, of Duanesburg, Schenectady County, New York, and Mary P. Edwards, of Glen, Montgomery County, New York, July 14, 1883.

47

3

Debit/credit pages for E.A. Colnon from a ledger kept by P.W. Voorheez, October 1879-September 30, 1884. Indicates Colnon worked off his debt by "making box … grinding shears … making pump staff … cash & work …"

47

3

Promissory Note signed by Edward A. Colnon to pay $200.00 to Edward Edwards, February 16, 1885.

47

3

List of household items ("goods and chattels") sold by Edward A. Colnon, of Glen, Montgomery County, New York, to J.S.G. Edwards "contained in the house which I have this day conveyed to the said J.S.G. Edwards, March 31, 1885. A.N.S.

The items listed included "4 bedsteads, 1 cook stove, … 3 matresses."

47

3

Warranty Deed between Edward A. Colnon of Glen, Montgomery County, New York, and J.S.G. Edwards, of the same place, March 31, 1885, re: property in Glen.

47

3

Power of Attorney. Edward A. Colnon, of the City of Watertown, Jefferson County, New York, appointed Jacob S.G. Edwards, of Glen, Montgomery County, New York, his lawful attorney. April 13, 1885.

47

3

Satisfaction of Mortgage between John Vanderveer [Van Derveer]and J.S.G. Edwards, April 1, 1886.

47

3

Two promissory notes made payable to J.S.G. Edwards, April 1, 1890.

 

 

Items in an expandable envelope labeled "Temple H. Peirce & Co." that seem to have a direct connection with J.S. Glen Edwards but nothing to do with Temple H. Peirce & Co.

47

4

  1. J.S. Glen Edwards travel journal, October 15, 1909-March 11, 1910.
    1. On first page of journal: J.S. Glen Edwards, Glen, Montgomery Co., N.Y., U.S.A. In case of accident, notify my daughter, Florence E. Moore at above address or my brother, Edward Edwards, Fonda, N.Y., or Glen Telephone Co., Johnstown, N.Y., U.S.A.
  2. Three stock certificates in the name of C.J. Nietsch: Kolicewood Lumber Company, Inc., July 1, 1920; Stewart Storage Battery Company, Inc., September 29, 1925 (common stock); Stewart Storage Battery Company, Inc., September 29, 1925 (preferred stock)
  3. Cabinet card of unidentified man
  4. Documents related to the settling of the estate of Florence V. Abel, late of the Village of Fultonville, Montgomery County, New York, including bequests to Joseph Coates and Grace N. Coates. Also included is a list of items from Ms. Abel's home that were to be sold at auction on September 24, 1977. The documents were mailed to Joseph Coates, Amsterdam, New York, by Edgar C. Leonhardt, attorney, Fultonville, New York.

47

5

Envelope addressed to Mrs. Deborah G. Nietsch, Glen, New York. The envelope has a return address of the Glen Telephone Company, Johnstown, New York. The items listed as being in the envelope do not match in all instances the items in the envelope. In the envelope:

  1. Articles of Agreement between John S. Glen, of Schonectady [Schenectady], and Rufes Doge [Rufus Dodge], of Mohawk, Montgomery County, February 10, 1790, re: property in Charleston, Montgomery County.
  2. Deed between Richard Hoff and his wife, Elizabeth, of Mohawk, Montgomery County, New York, and William Van Schaick, of the same place, June 25, 1790, re: Aries Kill [Auries Creek?] in Montgomery County; includes map.
  3. Deed between William Van Schaick and his wife, Anna, Charleston, Montgomery County, New York, and John Van Schaick, of the same place, March 31, 1808, re: property in Charleston.
  4. Quit Claim Deed between Jacob S. Glen and his wife, Catherine, of Charleston, Montgomery County, New York, and Sarah Glen, of Schenectady, New York and Maria Horsford, wife of Joseph Horsford, of Schenectady, August 26, 1808, re: property in Charleston, Montgomery County.
  5. Document re: the last will and testament of John Van Schaick (March 30, 1827) May 10, 1838, re: Auries Creek in the Town of Glen. The agreement was drawn up at the behest of Abraham V. Putman and Thomas Van Derveer, executors of the will.
  6. Warranty Deed between John Van Derveer and his wife, Ann, of Glen, Montgomery County, New York, and William Van Derveer, of the same place, January 30, 1851, re: property in Glen.
  7. Warranty Deed between John C. Van Schayck [sic] and his wife, Eveline, and Benjamin D. Van Schayck and his wife, H. Louisa, of Glen, Montgomery County, New York, and John Van Derveer and Mary P. Edwards, of the same place, January 18, 1881, re: property in Glen.
  8. Insurance policy of John Van der Veer and Mrs. Mary P. Edwards, of Glen, Montgomery County, New York, with the Farmers' Mutual Fire Insurance Association of Fulton and Montgomery Counties on their house, store house, stock barn, grain barn, corn house, wagon house, hog house, and a second dwelling (occupied by Dingman), June 20, 1882.
  9. Warranty Deed between John Van Derveer of Glen, Montgomery County, New York, and Mary P. Edwards, of the same place, April 4, 1885, re: property in Glen.

47

6

Putman Family Genealogy (4 sheets)

47

7

National Society Daughters of the American Revolution materials:

  1. Certificate of membership for Grace Nietsch Coates, descendant of Victor C. Putman, December 11, 1946.
  2. Deborah Glen Nietsch. Application for membership to the National Society of the Daughters of the American Revolution. She traces her line from Henry Voorhees. Ms. Nietsch was born in Glen, Montgomery County, New York.
  3. Envelope addressed to Mrs. Joseph W. Coates, Amsterdam, New York; postmarked January 30, 1947.

 

 

Photographs and Ribbons

47

8

Head-and-shoulders photoprint portrait of an unidentified young woman [Deborah Glen Edwards Nietsch?], n.d. Photo taken by Gustave Lorey, "The Studios," Albany, N.Y., Saratoga Springs, N.Y.

47

9

Photoprint image of Mary and Glen Edwards, n.d. Mary is reclining and Glen is standing on a large rock; behind them is a roiling body of water; behind the water is a wooded area

47

10

Five snapshots of unidentified people; two are labeled: "At Miss Chandler's home"; three are labeled "Taken on the T----"

47

11

Convention Ribbons (5 items):

  1. Telephone Pioneers of America: Richmond, Virginia, October 29-30, 1914
  2. Automobile Association: 4th Annual Convention, New York State, Poughkeepsie, 1914. Name tag: Mr. Edwards
  3. National Society of the Daughters of the American Revolution: Delegate, New York Conference, Albany, 1916
  4. National Society of the Daughters of the American Revolution: Delegate, New York State. Continental Congress, 1918
  5. National Society of the Daughters of the American Revolution: Chapter Regent, Continental Congress, 1918
Last Updated: February 14, 2023