Skip to main content

Box 1

 Container

Contains 26 Results:

Chauncy C. Cook's Will. (He died Apr. 1867.) Death Certificate and cemetery deed are also enclosed., July 27, 1868

 File — Box: 1, Folder: 21
COLLECTION DESCRIPTION From the Collection: Indentures, bonds, mortgage notes, farm survey maps, stock and financial reports, wills, newspapers, and family photographs of various members of the Cook family of Kirkland, Oneida County, N.Y. Other documents are Chauncy Cook's army appointment and discharge papers (1824-1828) and other personal papers including his mss. will (July 27, 1868); Constable Curtiss' expense list for serving warrants and subpoenas (1856); political items; Cook family genealogical items; and obituaries for Cook...
Dates: July 27, 1868

Esther E. Cook's Will. (Mother of Elisha H. Cook, Frances [Fanny] Cook and Marion E. Hart.) Other Hart family items are enclosed., May 26, 1872

 File — Box: 1, Folder: 22
COLLECTION DESCRIPTION From the Collection: Indentures, bonds, mortgage notes, farm survey maps, stock and financial reports, wills, newspapers, and family photographs of various members of the Cook family of Kirkland, Oneida County, N.Y. Other documents are Chauncy Cook's army appointment and discharge papers (1824-1828) and other personal papers including his mss. will (July 27, 1868); Constable Curtiss' expense list for serving warrants and subpoenas (1856); political items; Cook family genealogical items; and obituaries for Cook...
Dates: May 26, 1872

Cook Family Genealogy.

 File — Box: 1, Folder: 23
COLLECTION DESCRIPTION From the Collection: Indentures, bonds, mortgage notes, farm survey maps, stock and financial reports, wills, newspapers, and family photographs of various members of the Cook family of Kirkland, Oneida County, N.Y. Other documents are Chauncy Cook's army appointment and discharge papers (1824-1828) and other personal papers including his mss. will (July 27, 1868); Constable Curtiss' expense list for serving warrants and subpoenas (1856); political items; Cook family genealogical items; and obituaries for Cook...
Dates: 1795-1898.

Newspapers., 1842-1860, 1888, 1898

 File — Box: 1, Folder: 24
COLLECTION DESCRIPTION From the Collection: Indentures, bonds, mortgage notes, farm survey maps, stock and financial reports, wills, newspapers, and family photographs of various members of the Cook family of Kirkland, Oneida County, N.Y. Other documents are Chauncy Cook's army appointment and discharge papers (1824-1828) and other personal papers including his mss. will (July 27, 1868); Constable Curtiss' expense list for serving warrants and subpoenas (1856); political items; Cook family genealogical items; and obituaries for Cook...
Dates: 1842-1860; 1888; 1898

Obituaries.

 File — Box: 1, Folder: 25
COLLECTION DESCRIPTION From the Collection: Indentures, bonds, mortgage notes, farm survey maps, stock and financial reports, wills, newspapers, and family photographs of various members of the Cook family of Kirkland, Oneida County, N.Y. Other documents are Chauncy Cook's army appointment and discharge papers (1824-1828) and other personal papers including his mss. will (July 27, 1868); Constable Curtiss' expense list for serving warrants and subpoenas (1856); political items; Cook family genealogical items; and obituaries for Cook...
Dates: 1795-1898.

Political Items., 1851-1854

 File — Box: 1, Folder: 26
COLLECTION DESCRIPTION From the Collection: Indentures, bonds, mortgage notes, farm survey maps, stock and financial reports, wills, newspapers, and family photographs of various members of the Cook family of Kirkland, Oneida County, N.Y. Other documents are Chauncy Cook's army appointment and discharge papers (1824-1828) and other personal papers including his mss. will (July 27, 1868); Constable Curtiss' expense list for serving warrants and subpoenas (1856); political items; Cook family genealogical items; and obituaries for Cook...
Dates: 1851-1854