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