Skip to main content

Box 15

 Container

Contains 13 Results:

Manuscript and Printed Items, 1709-1792

 File — Box: 15, Folder: 1
Scope and Contents Will of Charles Dyre, May 9, 1709; Inventory of Daniel Gould estate, April 6, 1716; Account of the people of Rhode Island, "Whites & Blacks & Arms & Ammunition, 1756; Account of the price of silver, 1700-1764; Letter from Charles Browler expressing alarm that a recent Governor's pamphlet encouraged people of New England to rebellion & disloyalty and to "Stir up Sedition in the Colonies," Dec. 15, 1764; "The trial of Dr. William Dodd," an account of his being sentenced to...
Dates: 1709-1792

Legal Documents, 1811-1824

 File — Box: 15, Folder: 2
Scope and Contents

Last will and testament of Stephen Gould (seals and ribbon are in place), probated Dec. 3, 1838; Asa Brooks estate papers, 1816, 1818

Dates: 1811-1824

Legal Documents (continued), 1811-1824

 File — Box: 15, Folder: 2
Scope and Contents

Martha Stanton's revocation of snuff - witnessed by John Stanton Gould, mentions that she is the wife of John Stanton and dau. of Stephen and Mary Wanton, Feb. 4, 1824

Dates: 1811-1824

Legal Documents, 1854-1879

 File — Box: 15, Folder: 3
Scope and Contents Power of attorney from J. S. G. to H. W. G re stock in New York Central Rail Road, American Exchange Bank of City of New York, Rail Road bonds of Hudson River Rail Road, Farmers Bank of Hudson, Feb. 4, 1858; Power of attorney from John Stanton Gould to Hannah W. Gould re stock in Hudson Rail Road and Farmers Bank of Hudson, June 3, 1854; Note to cashier of Commercial Bank of Troy to pay dividend on her stock to John S. Gould, April 26, 1859; John S. Gould deeds the household goods to his...
Dates: 1854-1879

Legal Documents, Hannah Wright Gould, 1886-1913

 File — Box: 15, Folder: 4
Scope and Contents Account records of Hannah W. Gould with William Wright, her brother, for years 1851, 1852, 1853, 1857, 1858, 1860, 1861; Deed of burying ground lot for Hannah W. Gould, May 23, 1908; Handwritten codicil to Hannah W. Gould's will plus 4 half sheets of Benoni Johnson letterhead containing "Instructions as to Probate of Hannah Wright Gould's Will" and one half sheet of plain paper containing a form for an affadavit; Copy of Hannah W. Gould's will with an attached halfsheet from the "Clerk to...
Dates: 1886-1913

Legal Documents, Hannah Wright Gould (continued),, 1886-1913

 File — Box: 15, Folder: 4
Scope and Contents Copy of last will and testament of Hannah W. Gould, Nov. 30, 1886, with sheet attached signed by the Surrogate - a Letters Testamentary declaring Benoni S. Johnson executor of H. W. G.'s will, July 8, 1912; Inventory of the estate, Nov. 4, 1912; receipt from Hannah Gould Johnson Stoddard, Nov. 20, 1912; Receipt from Elizabeth W. Berry, April 22, 1913; Receipt from Rebekah W. Smith, April 22, 1913; Sheet of letterhead of Romeyn Berry, Feb. 1, 1913, receipt of payment for professional services...
Dates: 1886-1913

Legal Documents, John Stanton Gould, 1854-1915

 File — Box: 15, Folder: 5
Scope and Contents Deed for farm sold to J. A. Van Valkenburgh by John Stanton Gould; Bond, Jeremiah Bundell to John Stanton Gould Special Guardian (Guardian of Lord Ashby Gould, Mary Wanton Gould and William Ashby Gould, infants), October 22, 1855; Gilbert Everson to John Stanton Gould (Mr. Everson had some land in New York City and turned over negotiations with the city to J. S. G.), Jan. 7, 1861; Statement of contents of box at Farmers National Bank belonging to the estate of John S. Gould, 1905; Inventory...
Dates: 1854-1915

Legal Documents, John Stanton Gould, Marshall Estate Papers,, 1848-1969

 File — Box: 15, Folder: 6
Scope and Contents Papers relating to John Stanton Gould's work as Administrator of the estate of Joseph Marshall (John Stanton Gould was nephew by marriage to Benjamin Marshall - Joseph's brother. John had worked as a chemist in the Marshall brothers' calico printworks - information taken from "The Town of Stockport Items Collected for the Daughters of Columbia County Historical Society"); Receipts for burial expenses, Sept 23 1848, Nov 22, 1851; Thomas Marshall (nephew to Joseph) formerly of Stockport but at...
Dates: 1848-1969

Legal Documents, John Stanton Gould, Marshall Estate Papers (continued,, 1848-1969

 File — Box: 15, Folder: 6
Scope and Contents

Bills, receipts, etc. relating to legal services connected with appraising the estate, probating the will, etc., Sept 23, 1848-July 19, 1860; A. A. Van Alen & Co. litigation against the estate; Three sheets dealing with rents due on land to John Van Der Car by Joseph Marshall, June 23, 1860

Dates: 1848-1969

Legal Documents, John Stanton Gould, Guardianship and Trustee Papers,, 1855-1871

 File — Box: 15, Folder: 7
Scope and Contents John Gifford received of John S. Gould $4,310 ". . . .being the full amount due me as my guardian"; Bills from Saul and Esselstyn (lawyers?); Documents dealing with business between Elizabeth Robinson and Frederick Farraud in regards to some property, Oct 1, 1862; (Foreclosure) Supreme Court - J. S. Gould Trustee for Elizabeth Robinson, wife of George Robinson against George Robinson et al, Aug. 25, 1863; Papers relating to guardianship of Mary E. Van Steenburgh: letter of guardianship,...
Dates: 1855-1871