CA: zr c 7.\1O I:,i:~ VrR ITAS;iF-B~~ I I O I. tric IT M tl fI 1114 1 11111 tt111 VkA ~9M ,) L - r,I I B --~ i;~-r 'r i- ), 4&-.i A CHECK LIST of BOOKS, MAPS, PICTURES AND OTHER PRINTED MATTER relating to the Counties of WESTCHESTER AND BRONX BY OTTO HUFELAND Author of " 'Westchester (County 'During the c5merican '&evolution" PRIVATELY PRINTED 1929 Copyright, 1929 by Otto Hufeland Made in the United States of America PREFACE This is a check list of books, pamphlets, newspapers, imprints, broadsides, maps, pictures and other printed matter relating more or less to Westchester County as it originally existed, which included the present Borough of the Bronx of New York City. It is a pioneer effort and in the nature of such a work, there can be no pretense of absolute completeness, but it enumerates at least two thousand more titles than any other list on the subject. These were gathered during more than forty years of earnest collecting, during which a great many publications were unearthed, that, at the time of their issue, had a local interest only. The editions of most of these were small, rarely reaching two hundred and fifty and generally less, so that an average of one hundred and fifty would probably be a liberal assumption and when it is remembered that the date of their issue was from forty to one hundred and seventy-five years ago, it is not surprising that they are not easily found. This is true to a lesser degree of those printed only twenty years ago, but even these are far from common. Besides these local issues, a careful search has discovered hundreds of items that contain matters of interest on our subject under titles that give no inkling of such contents. When this collection of titles was first begun, the cards from which they are copied were to be used in the writer's library only and the notations were not always as complete as is desirable for this list. So far as possible these omissions have been filled in, but occasionally this has not been possible. This will explain some apparent discrepancies. It may be necessary to say that no attempt has been miade to include every book or magazine in which a reference to Westchester County is made, but only those are given in which substantial space is devoted to information not found 111 iv iv PREFACE in general descriptions or histories. Nor 'i's it practicable to include every newspaper or periodical reference. There are thousands of these that would add little, if anything, to the value of the work. The very rapid change in Westchester County, from a rural to a great suburban district,ý makes it difficult to plan a list of this kind that will be generally useful. It is impracticable in this area with its hundreds of printing presses, to list every publication up to date. This makes it necessary to set a dividing line between what should go in and what should be omitted, but as the change in the county's condition is not marked by any definite date,, an arbitrary date had to be assumed. As the change was most rapid between 1 88o and 1890 it was thought proper to include everything found up to the latter year. After that indifferent matter grew so rapidly in quantity, that it could not all be listed without becoming an encumbrance that would affect the value of the book. But issues of importance after that date are included. This may explain some seeming inconsistencies. These faults,` however,have a compensating advantage, for they will permit the enterprising bookseller to add a little to the price of an item "not in Hufeland" and when these have accumulated sufficiently, stimulate some enthusiast to prepare a "New and Complete Edition." All of which will help the cause. Because it is believed that most users of this book will seek for the desired information under localities, rather than authors, it was decided to group the titles under the headings of the political subdivisions, such as cities and towns and a few self-explanatory topical and general subjects. With an index of authors at the end it would seem that all reasonable requirements are met. To insure a better understanding of some of the difficulties encountered, a few words of explanation are necessary. Some of the most valuable publications are those issued in serial form; newspapers, periodicals, local directories, official reports of the local governmnents and of corporations. The interest in these apparently ceases very soon after their publication, so that they are rarely preserved. Of the earliest newspapers PREFACE v there are no files in existence, in fact of some of them, not a single copy is known. The difficulty of obtaining exact information of the later ones is also very great. Long and repeated efforts in this direction has forced the conviction that it is impossible. Files are not accessible, in fact, in many of the newspaper offices there are none, and in most cases where papers have been in existence for longer periods, those in charge cannot give dates or histories of the changes through which the papers have passed. The importance of these publications is well understood and justified special exertions to obtain the facts, but the very few instances where reliable information could be obtained, only emphasized the lack of it in others. The United States Census for 1880 published a large report on the subject of newspapers and periodicals, but it listed only a few from this county and the figures given were found to be unreliable. There are no publications that give any reliable history of them and in the absence of any trustworthy sources, it was necessary to fall back on the Newspaper Directories issued by the larger advertising concerns. There are several series of these, the earliest one beginning with 1868, but even these do not agree with each other and often not with themselves, but being the only source from which any list could be compiled they were studied and the titles and other information on the later newspapers and periodicals printed here came from that source. The study of these one hundred or so of big volumes was undertaken by Mr. Herbert B. Nichols and only the utmost patience and good will succeeded in extracting what will be found here. We both are satisfied that the data given are not uniformly accurate, but they are the best that could be obtained. It was believed wise to carry the newspapers beyond the date set for our limit and we therefore brought them down to the year 1910. Another difficulty for which no remedy whatever was found is the unsatisfactory listing of the reports of local public officials. The lack of these is astonishing. It can be truthfully said that not a city, village, township or even the county, has a complete file of its official publications and many inquiries of public officials and the local libraries were met vi PREFACE by the answer, "We have no such files, do not know who has, have never made an effort to obtain them nor do we know what the official publications are." Public officials come and go with every new election and their lack of interest is perhaps explainable, but local librarians with such an attitude certainly have something to learn. There is no printed matter of greater value to the localities that support their institutions, than files of these despised "reports." All of the great libraries not only carefully gather those of their own locality, but also those of the vicinity and even of 'the rest of the country. This lack of interest, existing all over the county, will explain why relatively few were listed here. Listing maps and pictures should not require an apology although it is an unusual feature in a publication of this kind. There is no part of this list of more direct and practical value than the maps. Studies of local history without them are just a little removed from guesses and any one who has tried to verify such a guess, knows not only the value of a map, but also the hopelessness of trying to find one that will answer his inquiry. They are far more difficult to find than the "rare" books and pamphlets and even the privilege of examining one that is needed, can rarely be met. The pictures listed here are all larger than book illustrations and generally were published separately. Like the maps, they are hard to find and serve a purpose not answered in any other way. Only printed pictures have been included and the objects they illustrate have nearly all passed away or have been changed so as to be hardly recognizable to-day. The value of such material need not be discussed. Perhaps nine-tenths of the items here listed have been examined by the writer and a great many of them are in his library. Of the others the best descriptions obtainable have been used. The desire to have the book ready for the printer at a certain time hurried the final collation of the material a little and to a certain extent is the cause of some omissions and probably of errors, but even without this disadvantage perfection cannot be expected in a bibliography. However, it will answer many questions even, as it is. PREFACE vii Altogether the preparation of this list involved much labor of a trying nature and is the penalty for carrying a "collecting" hobby to an extent that attracts another's notice. Added to the practice of an arduous profession, the work sometimes threatened to assume the character of the "last straw." But with the encouragement of my friend, William S. Hadaway, Chairman of the Committee on Bibliography of the Westchester County Historical Society, and under the spell of his benevolent and persistent promise of future greatness, the work was finally brought~to completion. O. H. MT. VERNON, N. Y., December, 1928. CONTENTS Andre-IN WESTCHESTER COUNTY TOWN OF Bedford. Bronx County.. TowN OF Cortlandt.. County of Westchester-AS A WHOLE TowN OF Eastchester.. General-MORE THAN ONE TOWN TOWN OF Greenburgh. Harlem River... TOWN OF Harrison.. Hudson River IN WESTCHESTER COUNTY TOWN OF Kingsbridge.. TOWN OF Lewisboro (SOUTH SALEM) TOWN OF Mamaroneck.. TOWN OF Morrisania... TOWN OF Mount Pleasant CITY OF Mount Vernon... TOWNS OF New AND North Castle TOWN AND CITY OF New Rochelle ix PAGE S 3 S 8 S 16 S20. 40. 58. 64 S 82 S 99.. 101. IOI o103 109. 132. 144. 165. 168 CONTENTS TOWN OF North Salem TOWN OF Ossining. TOWN OF Pelham. TOWN OF Poundridge. Railroads IN WESTCHESTER COUNTY. TOWN OF Rye. TOWN OF Scarsdale. TOWN OF Somers. Source Books.. Water Supply FOR NEW YORK CITY TOWN OF Westchester TOWN OF West Farms TOWN OF White Plains TOWN AND CITY OF Yonkers TOWN OF Yorktown... PAGE. 188. 189. 200. 206 207. 215. 223. 226. 228. 240 S. 253. 262. 271. 279. 307 A CHECK LIST of PUBLICATIONS relating to the eounties of WESTCHESTER AND BRONX NOTE The abbreviations in heavy type at the end of many of the items indicate where some of the more unusual books, etc., can be found. N. Y. P. L. Stands for New York Public Library. N. Y. Hist. Soc. " " New York Historical Society. L. I. Hist. Soc. " " Long Island Historical Society. Am. Antiq. Soc. " " American Antiquarian Society, Worcester, Mass. N. R. Hug. & Hist. Ass'n. " " Huguenot and Historical Association, New Rochelle, N. Y. Of course these libraries contain others in the list, not so marked. Those marked H are in the author's library. These markings were added at the request of the Committee on Bibliography of the Westchester County Historical Society. ANDRE IN WESTCHESTER COUNTY I. Abbatt, Wm. The Crisis of the Revolution. Being the Story of Arnold and Andre. Now for the First Time collected from all sources and illustrated with Views of all places identified with it. Illustrations from original photographs by Edwin S. Bennett. H 250 copies printed. 4to, 119 pp., illust. New York, 1899. 2. American Register. The American Register or Summary Review of History, Politics and Literature. H 2 vols., 8vo. Phila., 1817. Vol. II contains Conspiracy of Arnold and Sir Henry Clinton against the United States and General Washington by Barbe Marbois, translated by Robert Walsh, pp. VIII + 63; also Debate Concerning Captors of Major Andr6 [in Congress], 9 pp. 2a. Bennett, Emerson. The Female Spy or Treason in the Camp. A Story of the Revolution. H 8vo, 112 up. Cincinnati, 1853. Fiction-Andr6-Arnold. Scene laid in Westchester County. 3. Benson, Egbert. Vindication of the Captors of Major Andr6. H i6mo, 99 pp. New York, 1817. 4. Benson, Egbert. Vindication of the Captors of Major Andr6. With Introduction and Appendix. H 80o copies, 8vo, 35 copies, 4to, 134 pages. New York: Privately printed by F. S. Hoffman, 1865. 5. Bolton, Robt. History of the Capture of Major Andr6. i2mo, 43 pp. New York, 1880. From Bolton's History of Westchester County, Vol. I, pp. 299-341. ANDRt 6. Brooks, Erastus. Arnold, the American Traitor; Andr6, the British Spy; Washington, the Defender of Constitutional Liberty, the Father of his Country, the Commander-in-Chief of the American Army. Address delivered before the Historical and Forestry Society of Rockland County on February 22, 1881. H 8vo, 34 pp. New York, 188i. 7. Browere's Life Masks of Great Americans, by Charles Henry Hart. H 347 copies printed. 8vo, 123 pp., 20 plates. New York, 1899. Contains portraits of Paulding, Van Wart and Williams in old age. The only known portraits of the two latter. 8. Calvert, George H. Arnold and Andr6. An Historical Drama. H 8vo, 95 pp. Boston, 1864. 9. The Centennial Celebration of the Capture of Andr6. Tarrytown, N. Y., September 23, 188o. H 4to, 8 pp. n.p., n.d. (Tarrytown, 1880). Program. io. Chandler, P. W. American Criminal Trials. H 12mo, 2 vols., portraits. Boston, 1841-44. Vol. II contains Trial of Major Andr6, pages 155-181; of Joshua Hett Smith, 183-265. ixi. Chapman, John Jay. The Treason and Death of Benedict Arnold. A Play for a Greek Theatre. H 8vo, 76 pp. n. p., 1910. 12. Dawson, H. B. Papers concerning the Capture and Detention of Major John Andre. H 8vo, 247 pp. Yonkers, N. Y., 1866. Gazette Series, 26 copies printed. First appeared in "Yonkers Gazette. 13. Depew, Chauncey M. Centennial of the Capture of Major Andre. Oration at Tarrytown, Thursday, September 23rd, 188o. H 8vo, 31 pp. New York, 188o. Also in Orations and After Dinner Speeches of C. M. D., pp. 231, N. Y., 1890. ANDRE 14. Dunlap, William. Andr6-A Tragedy in Five Acts as performed by the old American Company, March 30, 1798, to which are added authentic documents, etc. 8vo, 1og pp. New York, 1798. Another edition published by the Dunlap Society, N. Y., 1887. 15. Eliot, Andrew. Letter to William Eden, New York, 4 October, 1780, giving an account of Arnold's Treason, Andr6's Capture, etc. N.Y.P.L. 8vo, 9 pp. London n. d. (890-19o00o). "Proof " printed for B. F. Stephens from Auckland MSS., University Library, Cambridge, Eng. 16. Emerson, Edwin. Benedict Arnold-A Drama of the American Revolution. H 12mo, 142 pp. New York, n.d. (1924). Privately printed. 17. Ingraham, J. H. Arnold: or the British Spy! A Tale of Treason and Treachery. H 8vo, 39 pp. Boston, 1844. i8. Lord, W. W. Andr6: A Tragedy in Five Acts. H 8vo, 133 pp. New York, 1856. 19. Lossing, Benson J. The Two Spies-Nathan Hale and John Andr6. H 8vo, 169 pp. New York, 1886. Another edition, 1905. 20. Mellen, Grenville. Sad Tales and Glad Tales. H 12mo, 185 pp. Boston, 1828. The Spy and the Traitor, pp. 39-87. (Fiction.) 21. (Paulding, James K.) The Fashionable Tour in 1825. An Excursion to the Springs, Niagara, Quebeck and Boston. H i6mo, 169 pp. Saratoga Springs, 1825. Capture of Andr6, pp. 31-37. 22. Peterson, Henry. Pemberton, or One Hundred Years Ago. H 12mo, 393 pp., illust. Philadelphia, 1873. Another edition, 1898. Novel founded on Andr6 affair. 6 ANDRE 23. Picture and Poem. "The Token" for 1829. H i6mo, 348 pp., illust. Boston, 1829. Page 285. Capture of Andr--Engraving by W. E. Tucker from Sketch by Stothard and poem by J. W. Miller. 24. Picture. Capture of Andr4, 1780. Williams-Van Wart -Paulding. Lithograph, 8 in. x iiY4 in. Published by N. Currier (copyright), 1845. 25. Picture. Capture of Major John Andr6, Sept. 23rd, 1780, by John Paulding, David Williams and Isaac Van Wart. H Lithograph, 8Y4 in. x ii in., colored. New York, 1845. Published by Sowle & Shaw, 118 Nassau St., N. Y., and 52 Cornhill, Boston, Mass. 26. Picture. The Capture of Major Andre. Painted by A. B. Durand. Figures engraved by Alfred Jones. Landscape engraved by Smillie & Hinshelwood. H 15Y in. x 18 in. New York, 1846. 27. Picture. Capture of Major Andr6. A. C. Warren del. Lithograph, 5 in. x 6Y4 in. n.p., 1856. 28. Picture. Capture of Major Andr6. (143) Lithograph, 8Y 4in. x lY4in. Lith. and published by T. W. Strong, 98 Nassau St. (N. Y.), n.d. 29. Picture. Capture of Andre. Woodcut by Macnevin. H 9Y in. x 14 in. New York. 30. Picture. The Capture of Andre by John Paulding, David Williams and Isaac Van Wart at Tarrytown, N. Y., Sept. 23rd, 1780. H Lithograph, colored, i13Y in. x 17!3 in. Published by Currier and Ives, 125 Nassau St., N. Y., 1876. 31. Raymond, Henry J. An Oration before the Young Men of Westchester County, on the completion of a Monument to the Captors of Major Andr6, at Tarrytown, Oct. 7, 1853. 8vo, 36 pp. New York, 1853. ANDRt 32. Sargent, Winthrop. The Life and Career of Major John Andr6, Adjutant General of the British Army in America. H 8vo, 471 pp., port. Boston, 1861. Also a large paper edition of 75 copies with two portraits; another edition, 1871. 33. Sargent, Winthrop. Life and Career of Major John Andre, edited by William Abbatt. 8vo, pp. 532, illust. New York, 19oo00. 34. Smith, Joshua Hett. An authentic narrative of the causes which led to the death of Major Andre, Adjutant General of His Majesties Forces in North America. To which is added a Monody on the Death of Major Andr6 by Miss Seward. H 8vo, 358 pp., port., map and plate. London, 18o8. 35. Smith, Joshua Hett. An Authentic Narrative of the causes which led to the Death of Major Andrd, Adjutant General of His Majesties Forces in North America. With a Monody on the Death of Major Andr6 by Miss Seward. i6mo, 214 pp., port. by Scoles. New York, 18o9. 36. Smith, Joshua Hett. Record of the Trial of Joshua Hett Smith, Esq., for alleged Complicity in the Treason of Benedict Arnold, 1780. Edited by Henry B. Dawson. H 8vo, 116 pp. Morrisania, N. Y., 1866. 50 copies printed. 37. Sparks, Jared. The Life and Treason of Benedict Arnold. H 12mo, 335 pp., plates. Boston, 1835. 38. Stories about Arnold, the Traitor; Andrd, the Spy; and Champe, the Patriot; for the Children of the United States. With engravings, second edition. H i6mo, 72 pp. New Haven, 1831. 39. Williams, David. Ceremonies on Laying the Cornerstone of a Monument to David Williams at Schoharie, N. Y., Sept. 23rd, 1876. H 8vo, 81 pp. Albany, 1876. TOWN OF BEDFORD 40. Armstrong, Rev. Lebbeus. The Stone of Help, A Birthday and Birthplace Sermon, Delivered in the Town of Bedford, County of Westchester, in the State of New York, November 23rd, A.D. 1835, by Rev. Lebbeus Armstrong of Ballston, County of Saratoga, N. Y. H 12mo, 24 pp. n.p., n.d. 41. Baird, Charles W. Discourse delivered at the Celebration of the Two Hundredth Anniversary of the Founding of the Presbyterian Church of Bedford, Westchester County, New York, March 22nd, 1881. With an account of the proceedings on that occasion. H 12mo, 149 pp. New York, 1882. 42. Baptist. Minutes of the Warwick Baptist Association held at Bedford, County of Westchester, and State of New York, May 26 and 27, 1807. H Small 4to, 8 pp. n.p., n.d. M. M. Gazlay, Printer, Newburgh. 43. Union Baptist Association. Anniversary meetings of which "minutes" were published, were held in Bedford. 17th, 1827. 45th, 1855, 23 pp.,N. Y., 1855. H 24th, 1834. ii pp., n.p,. n.d. H 50th, 186o, 32nd, 1842, 58th, 1868. 32 pp., N. Y., 1868 H 38th, 1848, 23 pp., N. Y., 1848. H And perhaps later ones. 44. Barrett, Joseph. Historical Sketch of the Town of Bedford. Address at Katonah, July 4, 1876. H The (Katonah) "Recorder," July 7, 1876. 45. Bedford Academy, History of. L. I. Hist. Soc. 8vo, 5 pp. Mt. Kisco, 1877. BEDFORD 46. Bedford School. English Syntax for the use of Bedford School, by S. L. Holmes, 1839. Bedford Museum 12mo, 107 pp. n.p., 1839. 47. Bedford School, Westchester County, New York, 1839. Bedford Museum Prospectus. 12mo, 2 pp. n.p., n.d. 48. Bedford, Town of, by James Wood. H Pp. 613-661, in Vol. II, French's History of Westchester County, N. Y. 5vols., 4to0. New York, 1925. 49. Blatchford, Eliphalet W. Blatchford Memorial II. A Genealogical Record of.the Family of Rev. Samuel Blatchford, D.D., with some mention of allied families. H Privately printed. 8vo, 123 pp., illust. n.p., 1912. Bedford, pp. 27-34. 50o. Blatchford, Samuel. The Blatchford Memorial. (Descendants of Rev. Samuel Blatchford of Bedford, N. Y., 1795.) 8vo, 104 pp., illust. New York, 1871. 5r. Chapman, Mrs. C. F. History of the Presbyterian Church of Mount Kisco, N. Y. N.Y.P.L. Sq. 12mo, 48 pp., ports. Katonah, 1902. 52. Chapman, James F., M.D. History of Mount Kisco Lodge 708 Free and Accepted Masons. 53. Chronicles of the Nineteenth Century. Published semioccasionally, 777 Independence Avenue, by A. Freeman and Co. H i2mo, 18 pp. Relates to the inside work of the 'Know Nothing' Council of Bedford. Reprinted in the Eastern State Journal, April, 1855. 54. Heroy, Rev. P. B. A Brief History of the Presbyterian Church at Bedford, N. Y., from the Year 168o, etc. H 8vo, 34 pp., illust. New York, 1874. 55. Holmes, James. A Short Account of the Descent and Life of James Holmes, Esq. Communicated by himself, for 10 BEDFORD the benefit of his two daughters and their descendants, and committed to writing by a friend. New Haven, 1815. No copy located. Reprinted in Thomas Jones' History of New York during the Revolutionary War, Vol. II, 618. 56. Jay, Miss Ann. Mrs. Maria (Jay) Banyer. The funeral sermons preached in St. Bartholomew's, New York, by Rev. Samuel Cooke, Rector... following the death of Miss Jay, on the 13th of November, and of her sister, Mrs. Banyer, on the 2 Ist of the same month. H 8vo, 43 pp. New York, 1857. 57. Jay. A Christian Memorial of two Sisters by John McVicar, D.D. (Maria and Ann Jay). H 12mo, 134 pp. New York, 1858. 58. Jay, John (Ist). The Life of John Jay: with Selections from his Correspondence and Miscellaneous Papers. By his son, William Jay. H 8vo, 2 vols., port., pp. 520, 502. New York, 1833. 59. Jay, John (ist). The Correspondence and Public Papers of. 8vo, 4 vols. New York, 1890-1893. 750 copies. 6o. Jay, John (ist). Life and Times of John Jay, by William Whitelock. H 12mo, 370 pp. New York, 1887. 61. Jay, John (ist). John Jay, by George Pellew. H 12mo, 374 pp. Boston and New York, 1890. "American Statesmen" Series. 62. Jay, John (ist). Life and Letters, by William Thayer. H 8vo, 2 vols., ports. Boston (1915). 63. Jay, John (ist). Homes of American Statesmen. H 8vo, 484 pp. New York, 1859. Home of John Jay, pp. 197-230. BEDFORD II 64. Jay, John (2nd). American Free-or American Slave: an Address at Bedford, Westchester Co., New York, October 8, 1856. H 8vo, pp. 20, map. New York, 1856. 65. Jay, John (2nd). The Rise and Fall of the Pro-Slavery Democracy and the Rise and Duties of the Republican Party. An Address to the Citizens of Westchester County, New York. Delivered at the Court House at Bedford, on the Eve of the Presidential Election, Nov. 5, 186o. H 8vo, 45 pp. New York, MDCCCLXI. 66. Jay, John (2nd). The Great Conspiracy and England's Neutrality. Mr. Jay's Address at Mount Kisco, New York, the Fourth of July, 1861. H 8vo, 50 pp. New York, 1861. 67. Jay, John (2nd).-Price, io cents.-An Address delivered at Mt. Kisco, Westchester County, New York, on the 4th of July, 1861, the eighty-fifth anniversary of American Independence. H 8vo, 50 pp. New York, 1861. 68. Jay, John (2nd). The Great Conspiracy. An address delivered at Mt. Kisco, West Chester County, New York, on the 4th of July, 1861, the 86th Anniversary of American Independence. H 8vo, 50 pp. Second edition. New York, 1863. The three preceding items differ only in the title pages. 69. Jay, John (2nd). The Church and the Rebellion. Mr. Jay's letter to the Rector and Vestry of St. Matthew's Church, Bedford. With a preface and reply to the Rector s Speech from the Chancel on Sunday, June 21, 1863, touching the recent visit of a clergyman of doubtful loyalty. N.Y.P.L. 8vo, 37 pp. Bedford, 1863. 70. Jay, John (2nd). Reply to an attack by John Jay, Esq., on Assessors of Bedford, N. Y. (By S. H. Miller.) N.Y.P.L. 8vo, 7 pp. New York, 1863. 71. Jay, John (2nd). Address at Morrisania; see Morrisania. H 12 BEDFORD 72. Jay, John (2nd). Jay-Dawson Controversy in relation to "The Federalist": 73. - Letter of Jay to Dawson in N. Y. "Evening Post," Feb. 13, 1864. H 8vo, 8 pp. 74. -- Second Letter of Jay to Dawson in N. Y. "Evening Post," April 14, 1864. H 8vo, 50 pp. New York and London. 75. - The same with libellous passages cancelled, April 14, 1864. H 54 + 8 pp. New York and London. 76. - Correspondence between John Jay and Henry B. Dawson and between James A. Hamilton and Henry B. Dawson concerning "The Federalist." H 8vo, 48 pp. New York, 1864. 77 -- Also issued as Current Fictions tested by Uncurrent Facts. H 8vo, 48 pp. New York, 1864. 78. Jay, John (2nd). Memorial Sketch of Hon. John Jay (2nd). First president of the Huguenot Society of America. Delivered before the Huguenot Society, January 29, 1895, by Rev. A. G. Vermilye, D.D. H 8vo, 15 pp., port. n.p., n.d. (1895). 79. Jay, William. Circular Letter from the Committee of the Society for the Suppression of Vice in the Town of Bedford, to the Vendors of Ardent Spirits in the Town of Bedford and its immediate Vicinity. N. Y. Hist. Soc. I2mo, pp. 8. n.p., n.d. (Bedford, 1815). 8o. Jay, William. Remarks on a Petition to the Legislature for the Repeal of the Acts for Improving Agriculture of the State by a Westchester Farmer. 1821. 81. Jay, William. Address to the Inhabitants of Westchester County on Temperance. 1834. BEDFORD 13 82. Jay, William. Addresses before the Westchester County Bible Society at various places, 1836, 1839, 1840 (H), 1841, 1845 and others. 83. Jay, William. Letter to Hon. William Nelson, M.C., on Mr. Webster's Speech. H 12 mo, 12 pp. New York, 1850. Nelson was M. C. from Westchester County. 84. Jay, William. Letter to Hon. William Nelson, M.C., on Mr. Clay's Compromise. H 12mo, 22 pp. New York, 1850. 85. Jay, William. William Jay and the Constitutional Movement for the Abolition of Slavery. By Bayard Tuckerman, with a Preface by John Jay. H 8vo, 185 pp. New York, 1893. Life in Westchester County, pp. 8-38 et seq. 86. Jay Family in "Historic Families of America," by Walter W. Spooner. (See Morrisania, Morris Family.) N. Y. Hist. Soc. Vol. III, pp. 145-170, illust. 87. Katonah (Ancestry, George). Ancestry's Genealogical Series. A: Cemeteries (24). I. Katonah, Westchester Co., N. Y. Also cemeteries in Golden's Bridge, South Salem, Croton Valley and Mt. Kisco, also Westchester. H Bodies removed by Croton Aqueduct Commission in 1903. 12 mo, 24 pp. n.p., n.d. 88. Katonah. Historical Sketch of Katonah, Westchester County, and its Public Institutions, by Mrs. A. F. Avery. Katonah, 1896. 89. Lamont, Rev. Thomas. Sketch of Katonah Methodist Episcopal Church. 1878. go. Library. Catalogue and Rules of the Bedford Library, Westchester County, State of New York. Bedford Museum i2mo, i1 pp. and blank leaves. Printed by John C. Tollier, New York, 1824. 14 BEDFORD 91. Luquer, Rev. Lea. Centennial Address on St. Matthew's Protestant Episcopal Church at Bedford, August 20, 1876. L. I. Hist. Soc. 8vo, 27 pp. New York, 1876. 92. Luquer, Rev. Lea. Tarleton's Raid through Bedford in 1779. Paper read by the Rev. Lea Luquer before the Westchester Historical Society at Bedford on June 19, 1878. H In the (Katonah) "Recorder," June 21, 1878. 93. Luquer, Rev. Lea. A Sermon preached in St. Matthew's Church, Bedford, New York, by the Rev. Lea Luquer, August 16, 1891, on the Completion of the 25th year of his Rectorship: and a Report of the Proceedings on the Presentation of the Testimonial to the Rector, August 12, 1891. H 8vo, 30 pp., 1891. Recorder office, Mount Kisco. 94. Map of the Towns of Bedford and New Castle, Westchester County, N. Y. From actual surveys. H 36 in. x 48 in. Philadelphia, 1862. Published by Clark & Wagner. 95. Mianus Institute. Announcement of Thirtieth Annual Session, November 5, 1855. James W. Husted, A.B., Principal. E. Nott Peck, Vice-Principal. H Broadside Io in. x 8 in. n.p., n.d. 96. Morgan, Rev. Joseph. The Duty, and a Mark of Zion's Children. A Discourse at Freehold, New Jersey, Dec. I, 1723, upon the sorrowful occasion of the death of his son, Joseph Morgan, of Yale College. (Evans, 2679.) 12 mo, pp. (2) 32. New London, T. Green, 1725. Joseph Morgan (the son) was born at Bedford when his father was a minister there and was the first graduate of Yale College from N. J. 97. Mt. Kisco, Hyatt, E. C., History of Mt. Kisco. L. I. Hist. Soc. 8vo, 32 pp. New York, 1893. 98. Newspaper. "The Mt. Kisco Weekly." Carpenter Brothers, 1873 to 1891. 99. Newspaper. "The Recorder." Vol. I, No. i. April 24, 1874. First printed by Miller & Lockwood at Katonah. Still issued in 1910o. Weekly. BEDFORD 15 Ioo. Newspaper. "The Advance." In Bedford Museum Vol. I, January, 1875, No. 2. 2 leaves 6W in. x 5 in. Bedford, 1875. S. H. Jimmerson, Publisher and Proprietor, Bedford, New York. IoI. Newspaper. Mt. Kisco "Herald." 1878 to 1879. Weekly. 102. Newspaper. "Croton Valley Times." I890 to 1893. Weekly. 103. Newspaper. Katonah " Times." 1893, still issued in 191o. Weekly. 104. Newspaper. Mt. Kisco "Times." 1898 to 1899. Weekly. 105. Nichols, Rev. George W. Fragments from the Study of a Pastor. H I2mo, 252 pp., illust. New York, 1860. Son of Rev. Sam'l Nichols, for 22 years rector of St. Matthews Church. Io6. Also appeared as "Letters from Waldegrave Cottage," N. Y., 1886. H 12mo, 178 pp., illust. 107. Picture. Jay Homestead. H 8Wj in. x 12 in. n.p., n.d. Lithograph, oblong folio, no engraver. io8. St. Matthew's Church. Proceedings at the celebration of the Centennial Anniversary of the Consecration of St. Matthew's Church, Bedford, N. Y., October 17, 1910. H 8vo, 42 pp., illust. n.p., n.d. (19io). Iog. Strebeck, Rev. George. History of St. Stephen's Parish in the City of New York, 1805-1905. H 12mo, 182 pp., illust. New York, 1906. Account of Life of Rev. George Strebeck, first rector of St. Matthew's Church, pp. 16-24. IIo. Wood, James. Farmers and the Tariff. Remarks made at Bedford, N. Y., September 15, 1888, by James Wood of Mt. Kisco. H I6mo, 15 pp. n.p., n.d. (1888). BRONX COUNTY TAKEN FROM WESTCHESTER COUNTY IN 1874 AND 1895 See also Towns of Morrisania, West Farms, Westchester and Yonkers IIi. Atlas of the 24th Ward, City of New York. From actual Surveys and Official Records by G. W. Bromley & Co. Folio, 20 maps. Philadelphia, 1882. 112. Atlas. Bromley's Atlas of the City of New York. 23rd and 24th Wards. H 47 maps. Folio. Philadelphia, I897. I13. Atlas. Certified copies of important maps appertaining to the 23rd and 24th Wards, City of New York. Vols. I and 2. New York, 1888-1890. Certified copies of the Field Maps of the Annexed District, Filed in the Register's office at White Plains. Vol. 3. New York, 1897. 3 vols., folio. I14. Atlas. Robinson's Atlas of the City of New York, embracing all the territory within its corporate limits from Official Records, Private Plans and Actual Surveys, by and under the supervision of E. Robinson and R. H. Pidgeon, Civil Engineers. H Folio, 41 maps and 2 index maps. New York, 1885. Bronx 9 sheets No. 33 to 41. 115. Atlas of the City of New York. H Vol. 5-23rd Ward. folio, 21 maps. New York, 1887. Vol. 6-24th Ward. folio, 23 maps. New York, 1888. E. Robinson, New York, 1887-1888. 16. Atlas. Viele, Egbert L. Topographical Atlas of the City of New York, including the Annexed Territory, showing original watercourses and made land. H Folio, 5 maps. New York, I874. 16 BRONX COUNTY 17 I17. Bench Marks (Surveyors'). Description of the Bench Marks in Borough of the Bronx and in Westchester County. Issued by the Board of Estimate and Apportionment, City of New York. H 8vo, 45 pp. (New York) 1914. I18. Bolton, Reginald Pelham. Indian Paths in the Great Metropolis. 12mo, 2 vols. (I of maps), illust. New York, 1922. Chapter on the Indian Paths in the Bronx. I19. Breen, Matthew P. Thirty Years of New York Politics up-to-date. H 8vo, 843 pp., ports. New York, 1899. Pages 59-67; 6Io-615; 721-754 relate to Bronx County. 12o. Bronx and its People, 1609-1923. Board of Editors: James L. Wells, Louis Haffen, Josiah Briggs. H 4to, 37 leaves, unpaged, illust. New York. n.d. Prospectus only. 121. The Bronx and its People. A History, 1609-1927. Board of Editors: James L. Wells, Louis T. Haffen, Josiah A. Briggs. Historian, Benedict Fitzpatrick. 3 vols., 4to, illust. New York, 1927. 122. Bronx Society of Arts and Sciences, Transactions of. Vol. I, Part I. New York, 1906. 20 pp. H Vol. I, Part II. New York, 1910. 54 pp. H Vol. I, Part III. New York, 1914. 60 pp. H 8vo. New York, v.y. 123. Central Park Commission. Communication of the Comptroller of the Park on the Subject of Improvements in Westchester County and its Connection with the City of New York by Bridges or Tunnels. N.Y.P.L. 8vo, 33 pp. New York (1870). 124. Comfort, Randall. Historical Sketches of Bronx Borough. A paper read before the Nathaniel Woodhull Chapter, Daughters of the American Revolution, I8th of April, 1903. H 8vo, 18 pp., illust. n.p., n.d. (1903). BRONX COUNTY 125. Comfort, Randall. History of Bronx Borough, City of New York. Compiled for the " North Side News" by Randall Comfort-with Collaboration of Charles D. Steurer and Charles A. D. Meyerhoff. H 8vo, 422 pp., illust. New York, 19o6. 126. Comfort, Randall. Excursion planned for the City History Club of New York. H 12mo, 41 pp. New York, 1910. No. IX Historic Bronx. 127. Cook, Harry T. The Borough of the Bronx, 1639-1913 -Its Marvelous Development and Historical Surroundings by Harry T. Cook, assisted by Nathan J. Kaplan. H 8vo, 198 pp., illust. New York, 1913. Published by the Author. 128. Department of Public Parks. Report of the Board of Commissioners of the Department of Public Parks of the City of New York-relating to the Improvements of Portions of the Counties of Westchester and New York, the Improvement of Spuyten Duyvil Creek and Harlem River, etc. H 8vo, 39 pp. Maps. Albany, 1871. 129. Jenkins, Stephen. The Story of the Bronx. From the Purchase made by the Dutch from the Indians to the Present Day. H 8vo, 451 pp., illust. New York, 1912. 130o. Map. Sidney's Map of Twelve Miles around New York from entirely new and original surveys with names of Property Holders, etc. (To Fordham.) H Engr. surface 383/2 in. x 373/2 in. Philadelphia, 1849. 131. Map. Commissioners of the Department of Public Parks. Topographical map-of that part of Westchester County adjacent to the City and County of New Yorkembraced in the Laws of 1871 and 1872. H 47Y2 in. x 23 in. New York, 1874. 132. Parks. More Public Parks. How New York compares with other cities. Lungs for the Metropolis. H 8vo, 23 pp., illust. New York, 1882. The financial and sanitary aspects of the question. BRONX COUNTY 19 133. Parks. The New Parks beyond the Harlem with Thirty Illustrations and Map. by John Mullaly. H 8vo, 172 pp., illust. New York, 1887. 134. Parks. New Parks. Hon. 0. B. Potter's letter to A. P. Man. H 8vo, 4 pp. New York, 1885. 135. Parks. Report to the New York Legislature of the Commission to select and locate Lands for Public Parks in the 23rd and 24th Wards of the City of New York and the vicinity thereof. H 8vo, 217 pp., illust. New York, 1884. 136. Parks. The Sinking Fund and the New Parks. City Revenues and the Constitutional amendment, etc., (by Luther R. Marsh). H 8vo, 89 pp. New York n.d. (1885). 137. Pelletreau, William. Historic Homes and Institutions and Genealogical and Family History of New York. 8vo, 4 vols., illust. New York, 1907. Many Bronx Families. 138. Pierhead and Bulkhead Lines. Detailed descriptions of the Pierhead and Bulkhead Lines for the Water Fronts of part of the City of New York. H 8vo. Washington, 1902. Brown, pp. 33-37 incl. Probably other issues also. 139. Seaman, Rev. Samuel A. Annals of New York Methodism, being a History of the Methodist Episcopal Church in the City of New York from A.D. 1776 to A.D. 1890. H 12mo, 505 pp., illust. New York, 1892. History of Bronx churches, 380-390. 140. Van Winkle, E. B. Report on the Drainage of the 23rd and 24th Wards, New York City. H 8vo, 60 pp., map. n.p. (N. Y.) 1881. TOWN OF CORTLANDT 141. Anthony's Nose. Address to "Anthony's Nose." A poem in nine 12 line stanzas by E. B. O. H 8vo, 4 PP. In the " United States Magazine and Democratic Review " for February, 1839, Vol. V, No. XIV, pp. 209-212. 142. Union Baptist Association, Minutes of the. 44th Anniversary Meeting held in Peekskill, 1854. H 8vo, 20 pp. New York, 1854. And perhaps later ones. 143. Beale, Susan. In Loving Memory of Susan Beale. H 12mo, 40 pp. New York, 1897. Lived for nearly sixty years in Peekskill. 144. Bridge. The Hudson Suspension Bridge and New England Railway Company. Office, 78 and 80 Broadway, N. Y. N.Y.P.L. 8vo, 26 pp., map and plate. (1870). From Turners on the Erie R.R. to St. Anthony's Nose, four miles above Peekskill. 145. Briggs vs. Frost. In Supreme Court-William Briggs Respondent against John W. Frost. Papers on Appeal. H 8vo, IoI pp. Sing Sing. Office of "The Westchester Herald," 1855. Relates to brickyards at Croton. 146. Broadside. A Journey to Peekskill, by A Martling Man. H i6 in. x I3 in. n.p., n.d. Pro. Dewitt Clinton, political broadside, about 1818 or 1820. 147- Camp-Meeting. A Short Account of the CampMeeting, near the mouth of the Croton, on the east bank of 20 CORTLANDT 21 the Hudson, beginning on the second and ending on the sixth of September, 1805. By the Rev. Wm. Thacher. H 16mo, 12 pp. Brooklyn, printed for the author by W. C. Robinson, n.d. 148. Clark, A. H. A Country Village as affected by the war. An address delivered before Middletown Post No. 500 G. A. R. and their friends. H 8vo, 12 pp. New York, 1902. 149. Coles, Rev. George. My First Seven Years in America, by Rev. George Coles, late assistant editor of the "Christian Advocate and Journal." Edited by D. P. Kidder. H i6mo, 315 pp. New York, 1852. Methodist preacher in Cortlandt Circuit, pp. 56-107. 150. Depew, Chauncey M. Incidents in the History of Peekskill. Address delivered July 4, 1867. 151. Depew, Chauncey M. Our Chauncey. After Dinner Rhymes by Issac H. Bromley. H Oblong, 4to, 46 pp., illust. New York, n.d. (1891). Delivered at the Annual Dinner of the New York Yale Alumni Association, January 23, 1891. Revised and Freshened with notes by the Author. 152. Depew, Chauncey M. Orations and After Dinner Speeches. H 8vo, 537 pp., port. New York, n.d. (1890). 4 addresses on Westchester subjects. 153. Depew, Chauncey M. Address by the Hon. Chauncey M. Depew at the Memorial Services by the Legislature of the State of New York in honor of General James W. Husted, March 28, 1893. H 8vo, 24 pp. n.p., n.d. (1893). 154. Depew, Chauncey M. Life and Later Speeches. H 8vo, 510 pp. New York, n.d. (1894). Address on the Semi Centennial Celebration of the Incorporation of Peekskill (N. Y.) Academy, April 16, 1888. pp. 259-269. 155. Depew, Chauncey M. Speeches and Literary Contributions at Fourscore and Four. H 8vo, 409 pp., port. New York, 1918. Six addresses on Westchester County Subjects. A cheaper edition. 8vo, 256 pp., port. New York, 1918. 22 CORTLANDT 156. Depew, Chauncey M. Chronology and Ancestry of Chauncey M. Depew with fifty-four other affiliated families of New York, New Jersey and New England. 4to, 267 illust. New York, 1918. An appendix on the Hegeman Family with twenty-five other families affiliated. Compiled by William A. Eardley. 157. Depew, Chauncey M. My Memories of Eighty Years. H 8vo, 417 pp., port. New York, 1922. 158. Doty, John. The primitive Doctrine/of/Infant Baptism,/Founded upon, and proved/by the/Word of God,/In Opposition to the unreasonable objections/of/Anabaptists./In a Sermon by/John Doty,/Rector of St. Peter's Church at Peek's-Kill,/in the Province of New York,/" Can a Man forbid Water, that these should/not be Baptized," Acts Io: 47./ H 8vo, 27 pp. New York: Printed by John Holt, in Dock Street near/the Coffee House, 1772./ 159. Evelyn of Alleyn Cliff; or The Two Lovers-A Romance of the Highlands by Tom Shortfellow. H 8vo, 42 pp. Boston, 1845. i6o. Fowler, Rev. Andrew. Hymns on Various Occasions by the Rector of St. Peter's Church in Cortlandt Town and St. Philip's Chapel in Philips-Town. 12mo, 51 pp. New York, 1793. 161. Fowler, Andrew. A/Sketch/of/the Life and Death/of/ Miss Hannah Dyckman,/King's Ferry,/by Andrew Fowler, A.M./ "The Righteous shall be had in everlasting Remembrance, CXII Psalm. N. Y. Hist. Soc. 24mo, 36 pp. Danbury, 1795. Printed by N. Douglas. 162. Fowler, Andrew. An Exposition of the Articles of Religion of the Protestant Episcopal Church in the United States of America. H 12mo, pp. 192, port. Charleston, S. C., 1840. Contains the only known portrait of Rev. Andrew Fowler. CORTLANDT 23 163. Freeman, Kate B. Memorial of Kate Benedict Freeman. H i6mo, 152 pp. New York, 1870. Printed for private circulation. Wife of Rev. John N. Freeman, pastor of First Presbyterian Church Peekskill, N. Y. 164. Grant, C. W. Descriptive Catalogue of Vines, etc., with Explanatory Remarks and Indications for Cultivation. H 8vo, 16 pp. n.d. (1858). Post Office, Iona, near Peekskill, Westchester County, N. Y. 165. Grant, C. W. Manual of the Vine. Illustrated Catalogue. Iona, 1869. Grape Vines. Description of stock, etc., for sale at Iona Island. 1864. 166. Graphic, The Daily. H Folio. New York, May 23, 1877. Picturesque Views on the Hudson River. V.-The City of Peekskill. 167. Hedden, Rev. William, D.D. In Memoriam Rev. William D. Hedden, D.D. Blessed are the dead that die in the Lord. H 8vo, 24 pp., port. n.p., n.d. (1891). Pastor of Peekskill Baptist Church. 168. Highland Boat Club. Address read at the Annual Dinner of the Highland Boat Club, Peekskill, N. Y., Saturday evening, April 17, 1880, by D. C. Hasbrouck, President. H i2mo, 8 pp. n.p., n.d. (Peekskill, 1880). 169. Horton, Stephen D. Sixteen Nine to Eighteen Seventy (1609-1870). Glimpses of the Past in connection with the Early History of the Manor of Cortlandt, Especially the Town of Cortlandt and the Village of Peekskill. H 8vo, 205 pp. n.p., n.d. 17o. Horton, Stephen D. Address of Stephen D. Horton to the Board of Trustees of the Village of Peekskill. H i2mo, 8 pp. Peekskill, 1892. 24 CORTLANDT 171. Horton, Stephen D. Address of Stephen D. Horton to the Board of Trustees of the Village of Peekskill, Feb. 12, 1894. H i2mo, 8 pp. Peekskill, 1894. 172. Horton, Stephen D. Personal Recollections of Peekskill in my Boyhood Days. H 8vo, 63 pp. n.p., n.d. (1910o). Privately printed. 173. (Humphreys, Col. David). A/Poem/Addressed to the Armies/of the/United States of America./By a Gentleman of the Army./ Small, 8vo, 16 pp. New Haven. Printed by T. & S. Green, MDCOLXXX. Latin quotation four lines. Said to have been written while with the American Army at Peekskill. 174. Husted, James W. Proceedings of the Legislature of the State of New York in Memory of James W. Husted. H 8vo, 46 pp., port. Albany, 1893. 175. Johnston, Henry P. The Storming of Stony Point on the Hudson, Midnight, July 15, 1779. H 8vo, 231 pp., illust. New York, 1900. Attack on Verplanck's Point. 176. Kettredge, P. Catalogue of Jersey and Alderney Cattle, Mostly Imported from Jersey Isle, the Property of P. Kettredge, at his Homestead Farm, near Peekskill, N. Y. H 8vo, 8 pp. New York, 1874. 177. Kitching, Col. J. Howard. More than Conqueror, or Memorials of Col. J. Howard Kitching. (By Theodore Irving.) H i6mo, 246 pp., port. New York, 1873. Col. of 6th Heavy Artillery. 178. Lincoln in Peekskill. The Lincoln Exedra-The Lincoln Memorial in Books. Exercises at the Dedication of the Lincoln Memorial in Peekskill, Oct. 6, 1925, in commemoration of the visit of Abraham Lincoln to Peekskill, Feb. 19, 1861. 8vo, 22 pp. Peekskill, n.d, CORTLANDT 25 179. Map. A Plan of the Surprize of Stoney Point by a Detachment of the American Army commanded by Brig.Genl. Wayne on the 15th of July, 1779. Also of the Works erected on Verplanck's Point for the Defense of King's Ferry, by the British Forces in July, 1779. By John Hills, Lt. 23rd Regt. and Asst. Eng'r. 19% in. x 27% in. London, March, I, 1784. I8o. Map. Plan of the Attack of the Forts Clinton and Montgomery, upon Hudson's River, which were storfned by His Majesties' Forces under the Command of Sir Henry Clinton, K.B., on the 6th of October, 1777. H 20 in. x 26 in. (London) April 12th, 1793. Engraved for Stedman's History of the American War. Published by the Author. 181. Map of the Village of Peekskill, Westchester County, New York, from actual surveys by I. H. Herbert. N.Y.P.L. 32 in. x 22 in. New York (about I840). Lithographed by J. Price. Scale I inch = 200 feet. 182. Map. A Map of Property of Philip G. Van Wyck, Esq., situated at Croton in the Town of Cortlandt, Westchester County, New York. H 23K in. x 314 in. Drawn to a scale of 200 feet to an inch. Surveyed and drawn by Thomas C. Cornell, Yonkers, Westchester County, New York, August 31, 1850. 183. Map. Map of the Estate of the late Gen'l Pierre Van Cortlandt, Cortlandt Town, Westchester, near Peekskill on the Hudson River, to be sold at auction by Jas. M. Miller & Co., at the Mansion on the Premises, on Wednesday, I4th August, 1850, at 12 o'clock. H 22 in. x 34 in. Henry Hart, Architect and Engineer, 168 Duane Street, New York. 184. Map. Map of the Town of Cortlandt, Westchester County, N. Y. Surveyed and drawn by Fred. C. Chambers. 45 in. x 42 in. Philadelphia, Pa., 1858. Published by Benj. A. Clark. Scale 120 rods to the inch. 185. Map. Map of Boscobel on the Hudson. H 27 in. x 33% in. New York, n.d. (about 1868). Scale 150 feet to the inch. 26 CORTLANDT 186. Marshall, Rev. William. A Speech on the Question whether the Marriage of a Man to the Niece of his former wife is agreeable to Scripture and to the Laws of the Presbyterian Church in the United States. Delivered in Synod of New York at their Meeting, October, 1834, by William Marshall, Pastor of the Presbyterian Church, Peekskill. H 8vo, 67 pp. 1834. Published by Leavit, Lord & Co., N. Y. Peekskill, Printed by Samuel Huestis. 187. Mearns, E. A. List of Birds of the Hudson Highlands, with annotations. 8vo, 113 pp. Salem, 1878-1881. 7 parts. 188. Memorial (Day) Ceremonies at the Graves of our Soldiers, Saturday, May 30, 1868. H 8vo, 736 pp. Washington, 1869. Collected by Frank Moore. Peekskill, pp. 594-5. 189. Methodist Episcopal Church, Ist. Historical Sketch of the First Methodist Episcopal Church, Peekskill, N. Y. H 12mo, 35 pp. 1884. The Peekskill "Messenger" Steam Print. 190go. Newspaper. "Westchester Gazette and Peekskill Advertiser." Monday, March 23, 1812. Vol. IV, No. 179, Peekskill. Printed and Published by Robert Crumbie at two dollars per annum. Weekly. This would make No. I, October 24, 18o8. 191. Newspaper. "Westchester and Putnam Gazette," began January 6, 1816. 19 in. x 12 in. Weekly. 192. Newspaper. " Columbian Chronicle, and Westchester, Putnam and Rockland Counties Advertiser." 20 in. x 12Y in. 4 pp. Weekly. Vol. i, Peekskill, Tuesday, July 19, 1825, No. 38 (No. I, Nov. 3, 1824). Printed and published by Ezekiel Burroughs in Division Street. 193. Newspaper. "Westchester Sentinel," 1827-1830. CORTLANDT 27 194. Newspaper. "The Westchester & Putnam Sentinel," April 22, 1830, to 1833. Samuel Marks & Son to June 26, 1832. Samuel Huestis & James Brewer, Oct. 23, 1832. James Brewer. 195. Newspaper. "The Sentinel." First number February 5, 1833. Published by Samuel Huestis. 196. Newspaper. "The Republican." Changed to "Westchester & Putnam Republican," February, I833. 197. Newspaper. "Westchester and Putnam Republican," began Feb. 26, 1833, edited by S. Marks & Son to 1834. Moved to Sing Sing and changed to "Sing-Sing Republican." 198. Newspaper. "The Highland Democrat" (No. I). Published from March 9, 1839, to Aug. 27, 1846. Weekly. 199. Newspaper. "Westchester & Putnam Democrat," 1845, soon changed to "The Highland Democrat" (No. 2), which in 1851 was changed to "The Highland Eagle" and in 1858 to "The Highland Democrat" (No. 3). 200oo. Newspaper. "The Highland Democrat" (No. 2). (See above.) 201o. Newspaper. "The Highland Eagle" to 1858. (See above.) 202. Newspaper. "The Highland Democrat" (No. 3). Began 1858. Still issued in 1928. 203. Newspaper. Carriers' Address to Patrons of "The Highland Democrat" (No. 3), January, 1866. H Broadside. 204. Newspaper. The Peekskill "Republican," I844-1857. 205. Newspaper. Address of the Carrier of the Peekskill "Republican," January I, 1849. H Broadside, 12 in x g19 in. 206. Newspaper. "The Temperance Pledge," 1849. Probably only two numbers. 28 CORTLANDT 207. Newspaper. "The Time Balance," 1855. About seven numbers issued. 2o8. Newspaper. Peekskill "Messenger," began May, i86o. Changed to Peekskill "Advertiser," 1869. Weekly. Changed again to Peekskill "Messenger" in 1872 to x894. 2o9. Newspaper. Peekskill "Advertiser," began in 1869. Changed back to Peekskill "Messenger" in 1872. 2IO. Newspaper. Peekskill, "The Enterprise." Vol. 6, No. 4, March i, i87o. Weekly. x864 to 1870. 21x. Newspaper. The Peekskill "Blade." Began January, 1878. Weekly. Still issued in I91O. 212. Newspaper. Montrose, "Chase's Railroad Record." 1887 to 1889. Monthly. 213. Newspaper. Peekskill "Messenger Critic." 189o still issued in 191o. Weekly. 214. Newspaper. "St. Gabriel's Sub. Aleo. Slo." 189o-1893. Monthly. 215. Newspaper. Peekskill "Critic." I89o to 1894. Weekly. 216. Newspaper. "Croton Journal." 1894 to 1904. Weekly. "Journal," 1904, still issued in 191o. Weekly. 217. Newspaper. Oscawana "Mind." 1897 to 1907. Monthly. 218. Newspaper. Peekskill "Republican" (No. 2). 1901 to 1905. Daily. 219. Newspaper. Peekskill "Evening News." 19oi still issued in i9io. Daily. CORTLANDT 220. Newspaper. Peekskill "Union." 190o still issued in 19Io. Daily. 221. Newspaper. Peekskill "Sunday Review." 1903 to 1904. Weekly. 222. Newspaper. Peekskill "Review." 1903 still issued in 19go. Weekly. 223. Oakley, Rev. John G. Sermon Preached at the First M. E. Church, Peekskill, N. Y., Sunday Evening, Nov. 26, '05, to the Members of Courtlandt Lodge No. 34, F. & A. M. H 8vo, 10 pp., port. n.p., n.d., 1905. 224. Paulding, Hiram. Life of Hiram Paulding, Rear Admiral, U. S. N., by Rebecca Paulding Meade. H 12mo, 321 pp., illust. New York, 191o. Paulding was born in Cortlandt. 225. Paulding, John. Report of the Select Committee, on Erecting a Monument to the Memory of John Paulding, with an Address by the Mayor of New York. N.Y.P.L. 8vo, 47 pp. New York, 1827. 226. Paulding, John. Report of the Committee on Arts and Sciences, on the subject of Reprinting the Report of the Paulding Monument Committee of Dec. 4, 1826. H 8vo, 54 pp. New York, 1850. Board of Aldermen Document No. 53, August 8, 1850. Pages 797-850. 227. Peekskill. State of New York No. 323, In Assembly, March II, 1839. H Broadside folio, I pp. n.p., n.d. An Act to Repeal the Act laying out a certain road from Peekskill to Towner's Store (in Putnam Co.) (Assembly bill). 228. Peekskill, its Points of Interest and its Representative Men. Illustrated. H 4to, 44 pp., illust. Newark, N. J., 1892. 229. Peekskill Academy. 1838-I888-Semi-Centennial Exercises in celebration of the Fiftieth Anniversary of the Incorporation of the Peekskill Academy. H 8vo, 33 PP. Peekskill, 1888. Incorporated 1838, April 16. 30 CORTLANDT 230. Peekskill. The Centennial Celebration of American Independence at Peekskill, N. Y., July 4, 1876. H 8vo, 20 pp. Peekskill, 1876. "Highland Democrat" Steam Print,. 231. Peekskill. Centennial Celebration, July 2-3-4, 1916, Commemorative of the one hundredth anniversary of the granting of the first Charter, April 17, 1816, to the Village of Peekskill. H 8vo, 54 pp., illust. "Highland Democrat" Company, Peekskill, 1916. 400 copies printed-300oo for sale-ioo with title page for private distribution. 232. Peekskill. (Charter) State of New York No. 151. In Assembly, February 7, 1839, An Act to incorporate the Village of Peekskill. H Folio broadside, 13 pp. n.p., n.d. (Assembly bill.) 233. Peekskill. (Charter) An Act Incorporating the Village of Peekskill, Passed April 5, 1839-Amended March 12, 1840, also By-laws of said Village passed Aug. 7, 1839-Amended May 15, 1848. i6mo, 32 pp. Peekskill, printed by William Richards, 1848. Published by the Trustees thereof. 234. Peekskill. Charter of the Village of Peekskill, New York. N.Y.P.L. 12mo, 28 pp. Peekskill, 1859. Charter of the Village of Peekskill, New York, 1867. H 12mo, 28 pp. New York, 1867. 235. Peekskill. The Charter of the Village of Peekskill, New York, from 1859-1873, inclusive, containing all the Acts, etc. H 12mo, 43 pp. The "Messenger" Office, Peekskill, 1874. 236. Peekskill. Charter of the Village of Peekskill, N. Y., and the Act creating a Board of Water Commissioners. H 8vo, 66 pp. "Highland Democrat" Steam Print, Peekskill, 1883. Contains list of Village officers, 1827-1883. CORTLANDT 31 237. Peekskill. Charter of the Village of Peekskill, N. Y., being Chapter 117, Laws of New York, as amended to January I, 1903. H 8vo, 63 pp. The "Peekskill Blade" Print, Peekskill, 1903. 238. Peekskill. Christmas Turkey Shoot in Peekskill. Folio Broadside. Peekskill, 1868. 239. Peekskill Directory. Peekskill Directory, 1873-4. Without title page in N.Y.P.L. 8vo. Contains-Peekskill, Sing Sing, Tarrytown, White Plains, Yonkers and Business directory. 240. Peekskill Directory. Peekskill Merchants Directory for 1875. N.Y.P.L. 8vo. Joseph C. Fly, publisher, Peekskill-Kingston, N. Y., 1875. 241. Peekskill Village Directory for the years 1885-6. N.Y.P.L. 8vo. Peekskill, N. Y. Crum & Co., publishers. 242. Peekskill Directory. Second Annual Directory of Peekskill, including Verplanck, Montrose, Crugers, Oscawana and Croton for 1890-91. N.Y.P.L. 8vo. Peekskill, N. Y. N. B. Lent & Co., publishers. 243. Peekskill Directory. Lent's Directory for 1893, including Business Directory, church, society and street directories. N.Y.P.L. 8vo. Peekskill, N. Y. 244. Peekskill Directory. Breed Publishing Company's Biennial Directory. Including Business Directory, church, society and street directories. N.Y.P.L. 8vo. Newburgh, v.d. 1898-1899, 1900, 1901, 1902,* 1903, 1904, 1905, 1906, 1907, 1908, 191o. (*Issue for 1902 is the 9th Annual.) 245. Peekskill Village Directory for 1905. N.Y.P.L. 8vo. Peekskill Directory Co., Peekskill, N. Y. 246. Peekskill Fire Department. By-Laws of Columbian Engine Co., No. I, January, 1828. 32 CORTLANDT 247. Peekskill. History of Peekskill.. H 8vo, 20 pp., illust. n.p., n.d. (1905). Compliments of Charles E. Clinton. A souvenir distributed by C. E. C. 248. Peekskill Imprint. Farmer's Almanac for the year of our Lord 1829, being the first after bissextile and the 53rd of American Independence, containing: The Rising, Setting and Eclipses of the Sun and Moon, etc., by David Young Philom. 12mo, 36 pp. Peekskill (1829). Printed by S. Marks & Son. Probably some others. 249. Peekskill Imprint. Abridgement of Murray's English Grammar with an Appendix containing Exercises in Orthography, in Parsing, in Syntax, and in Punctuation. Designed for the Younger Classes of Learners. By Lindley Murray. I6mo, 107 pp. Peekskill, N. Y., 1830. Printed by S. Marks & Son. 250. Peekskill Imprint. Life of the Rev. William Tennent, Late Pastor of the Presbyterian Church at Freehold, N. J., by Elias Boudinot, LL.D. Improved Edition. I8mo, I16 pp. Peekskill, 1835. Published by James Brewer, Samuel Huestis, printer. 251. Peekskill Imprint. The True way of Turning to God and of finding the Kingdom of Heaven, the Riches of Eternity, in our own Souls: by William Law, A.M., to which is prefixed a short Account of the Author. I6mo, 32 pp. Peekskill, 1840. Printed by G. K. Lyman. 252. Peekskill Imprint. Tracts for the Times, No. 2. A Discourse on the Apostolic Office-by Bishop Griswold. H I6mo, 16 pp. Peekskill, 1842. Printed for St. Peter's Parochial Association by S. Marks, at the "Republican" Press. 253. Peekskill Imprint. The Controversy Originating from the Publication of an Article entitled "Sunday Police." i2mo. Peekskill, I843. Contains nothing about Peekskill except the imprint. 254. Peekskill Imprint. Minutes of the Thirty-third Anniversary of the Union Baptist Association, Held in the Meeting CORTLANDT 33 House of the Baptist Church at Carmel, Putnam County, N. Y., Wednesday, Thursday, Sept. 6, 7, 1843. H 8vo, 15 pp. Peekskill, 1843. Printed by G. K. Lyman. 255. Peekskill Imprint. Minutes of the Thirty-fourth Anniversary of the Union Baptist Association, Held at the Baptist Church at Cross River, Westchester County, N. Y., Wednesday and Thursday, Sept. 4, 5, 1844. H 8vo, 15 pp. Peekskill, 1844. Printed by G. K. Lyman. 256. Peekskill Imprint. Minutes of the Thirty-fifth Anniversary of the Union Baptist Association, Held in the Meeting House of the Baptist Church at Red Mills, Putnam County, N. Y., Wednesday and Thursday, Sept. 3, 4, 1845, Jonathan Cole, Carmel, Putnam Co., N. Y., Corresponding Secretary. H 8vo, 16 pp. Peekskill, 1845. Printed by G. K. Lyran. 257. Peekskill Imprint. Hutchins' Improved Family Almanac... for the Year of our Lord 1863, by Samuel Hart Wright, successor to the late David Young. 12mo, 36 pp. Peekskill, N. Y. (1863). Published by E. D. Fuller. 258. Peekskill Imprint. Hutchins' Improved Family Almanac... For the Year of Our Lord 1864, by Samuel Hart Wright, successor to the late David Young. 12mo, 36 pp. Peekskill, N. Y. Sold by E. W. Raymond, South Street. 259. Peekskill. "The Republicans." Illustrated History of Peekskill, embracing a descriptive History of its government, religious, social and commercial institutions, with biographical sketches. H 4to, 65 pp., illust. Peekskill, N. Y., 1902. Written by Karl Sherman. 260. Peekskill Savings Bank. Charter and By-laws of the Peekskill Savings Bank. Open every Tuesday. H 16mo, 21 pp. New York, 1859. 34 CORTLANDT 261. Peekskill-Sewerage. Report on a System of Sewerage for the Village of Peekskill, N. Y., presented to the Board of Trustees by Charles E. Fowler, C.E., Nov. 18, 1878. H 8vo, 22 pp. Peekskill, N. Y., n.d. (1878). Printed by the Peekskill "Blade." 262. Peekskill Water Supply. Rules, Regulations and Penalties of the Board of Water Commissioners of the Village of Peekskill, N. Y. Adopted September o1, 1881. H i2mo, ii pp. Peekskill, 1881. The " Highland Democrat" Steam Print. 263. Peekskill. Board of Water Commissioners of the Village of Peekskill, N. Y., 1881. Schedule of annual rates adopted by resolution-September o1, 1881. H I6mo, 4 pp. n.d. The " Highland Democrat" Print. 264. Peekskill Water Supply. A Presentation to the Taxpayers of the Plan adopted by the Board of Water Commissioners for an additional Water Supply for the Village of Peekskill, by the Chairman of the Special Committee. H 8vo, 40 pp. n.p., n.d. (1907). 265. Peekskill Water Supply. Report of the Board of Water Commissioners from April 29, 1872, to April 3, 1877. H 8vo, 78 pp. Peekskill, 1877. The " Highland Democrat " Steam Print. Report of the Board of Water Commissioners from 1877 -1897. H 8vo, 98 pp. Peekskill, 1898. The " Blade" Power Print. 266. Picture. The Highlands, 71/ x 17 in.; Verplanck's Point, 634 x 153 in.; Stony Point, 8% x 18 in. Three Views on one sheet. Aquatint-in colors. From Des Barres' "Atlantic Neptune," London (1777). 267. Picture. Saint Anthony's Nose. View on North River. With Steamer Champlain, built in 1832. No engraver or publisher. N.Y.P.L. 17 in. x 24 in. n.p., n.d. CORTLANDT 35 268. Picture. View of St. Anthony's Nose on the North River, Province of New York. Drawn by G. B. Fisher, engraved by J. W. Edy. Aquatint. 14 in. x 24 in. London, 1795. 269. Picture. View on the Hudson near Verplanck's Point, and upper entrance to the Highlands. In American Wildflowers in their Native Haunts. With twenty plates of plants by Emma C. Embury and landscape views of their localities from drawings on the spot by E. Whitefield. 4to. New York, 1845. 270. Picture. Monument of John Paulding, One of the Captors of Andr6. Drawn from nature by E. Whitefield. H Lithograph, 64 in. x 93 in. n.p., n.d. 271. Picture. View from Peekskill, N. Y. Regatta. Drawn from nature by E. Whitefield. H Lithograph, 6 in. x 9 in. New York, n.d. 272. Picture. View near Croton, N. Y., Hudson River. From nature by E. Whitefield. H Lithograph, 6Y in. x 94 in. n.p., n.d. 273. Picture. Wooden Tubular Bridge over Croton River. H Engraved surface, 8 in. x o10 in. Boston, Mass., n.d. J. H. Bufford & Sons, Lithographers. 274. Picture. Croton Point after William Hart, engraved by R. Dudensing. 10 in x 14 in. (circa 1869). From "National Gallery of American Landscape." 275. Picture. The Hudson at Peekskill. H 8 in. x 12 in. n.d. Currier & Ives. 276. Picture. The Hudson Highlands. In colors, engraved surface, 8Y4 in. x 12% in. Ourrier & Ives, copyright, 1871. 277. Picture. Highland Bridge, Peekskill, N. Y. H 5 in. x 83 in. n.d. Phototype Co., New York. 36 CORTLANDT 278. Picture. Highland Bridge, Peekskill, N. Y., now being built across the Hudson River on the line of the Hudson Suspension Bridge and New England Railway. H 15 in. x 23 in. New York, n.d. 279. Picture. Peekskill, N. Y., Bird's-eye View. H I8 in. x 26 in. Published and drawn by L. R. Burleigh, Troy, N. Y., 1883. Beck & Pauli, Litho., Milwaukee, Wisc. 280. Pomeroy, Gen. Seth. Ceremonies attending the Unveiling of a Granite Monument to the Memory of General Seth Pomeroy, June 17, 1898. H 4to, 4 leaves, plate, n.p., 1898. 28oa. Souvenir Program. Dedication of the Monument to the Memory of General Seth Pomeroy H 8vo, 5 leaves. Peekskill, I898. 281. Presbyterian Church. Memorial of a Twenty-four Years Pastorate over the Presbyterian Church, Peekskill, N. Y. Anniversary Discourse by Rev. D. M. Halliday, D.D., on the First Sabbath in November, 1866. Contains a Communication to the Presbyterian Church and Congregation read on the last Sabbath of October, 1867. H 12mo, 69 pp. New York, 1868. 282. First Presbyterian Church. The Semi-Centennial Anniversary of the Presbyterian Church of Peekskill, N. Y. H 12mo, 34 pp. Peekskill, 1876. The " Highland Democrat" Steam Print. 283. First Presbyterian Church Fifteenth Anniversary Sermon: Rev. J. Ritchie Smith, First Presbyterian Church, Peekskill, N. Y., May 17, 1891. H 12mo, 12 pp. Peekskill, N. Y., I891. The " Highland Democrat" Power Print. 284. First Presbyterian Church. 1826-19o0. Seventy-fifth Anniversary Exercises of the First Presbyterian Church, Peekskill, N. Y. Organized June 26, 1826. Historical Sketch prepared by Sanford E. Knapp. H 8vo, 63 pp. n.p., n.d. (1901). CORTLANDT 37 285. Presbyterian. Peekskill Presbyterian Church (First), Historical Record, 1826-1926, Week of October 24-31. H 8vo, 71 pp., illust. n.p., n.d. 286. First Presbyterian Church. Manual of the First Presbyterian Church, Peekskill, N. Y., No. I. Compiled by order of the Session. H i8mo, 16 pp. New York, 1870. 287. 2nd Presbyterian Church. Manual of the 2nd Presbyterian Church at Peekskill. 1872. 288. Presbyterian Synod. Minutes of the Synod of New York in Session at Peekskill, N. Y., October 19-21, 1880. H 8vo, 35 pp. New York, 188o. 289. Pugsley, C. A. Sketch of the Religious Privileges of Van Cortlandtville, Peekskill, N. Y. 12mo, 20 pp. Peekskill, 1881. 290. Pugsley. Memorial Day Address delivered at Peekskill, N. Y., 1900, to Abraham Vosburgh Post, No. 95, G. A. R., by Cornelius Amory Pugsley. H 8vo, 16 pp., port. Peekskill, N. Y., 1900. 291. Putnam, Gen. Israel. General Orders issued by Major General Israel Putnam when in Command of the Highlands in the Summer and Fall of 1777 (at Peekskill). Edited by Worthington Chauncey Ford. H 8vo, 86 pp., map. Brooklyn, N. Y., 1893. 200 copies printed. 292. Robertson. Genealogical and Biographical Memorials of the Robertson and Allied Families, by Franklin Couch. H 8vo, 40 pp., illust. Peekskill, n.d. Printed for private circulation. 293. St. Peter's Church. A Historical Sketch of St. Peter's Parish, Cortlandt-town, N. Y. Delivered August 9th, 1867, by the Rev. Erskine M. Rodman, Rector. H 8vo, 32 pp. Peekskill, 1867. 38 CORTLANDT 293a. St. Peter's Church. Original Charter of St. Peter's Episcopal Church and burying ground of Manor of Cortland, by Cyrus B. Durand. i8mo. Peekskill, 1887. 294. St. Peter's Church. History of St. Philip's Church in the Highlands, Garrison, New York. Including up to 1840, St. Peter's Church in the Manor of Cortlandt, by E. Clowes Chorley. H 8vo, pp. 434, illust. New York, 1912. 300 copies printed. 295. Seventh Regiment. Reminiscences of the Seventh Regiment, N.G.S.N.Y. in State Camp, June, 1883. A Book in Verse by the Rev. C. Pelletreau. H Sq. I2mo, 28 pp. New York, 1883. Camp at Peekskill. 296. Seward, Frederick W. Reminiscences of a War-Time Statesman and Diplomat, 1830-1915. H 8vo, 489 pp., illust. New York, 1916. Lived at Montrose from 1869 to his death. 297. Sherman, Frank Dempster. Elegy in Autumn, In Memory of Frank Dempster Sherman, by Clinton Scollard. H 8vo, 15 pp. New York, 1917. 150 copies printed. Sherman was born in Peekskill. 298. Slater, George A. Address delivered at the Memorial Day Exercises at Peekskill, N. Y., May 30, 1922. H 8vo, 8 pp. n.p., n.d. 299. State Camp. The New York State Camp and Vicinity. Illustrated. H 8vo, 20 pp. New York, 1885. 300. Stewart, Dr. Philander. Biographical Sketch of Philander Stewart, M.D., of Peekskill, N. Y., by J. H. Curry, M.D. 8vo, 4 pp. Katonah, N. Y., 1874. 301. Van Cortlandt, Oloff Stephanus. H Portrait in February, 1927, number of "The International Studio." CORTLANDT 39 302. Van Cortlandt, Philip. Sketch of Philip Van Cortlandt. "Ladies Repository," Dec. 1866. 8vo. 303. Van Cortlandt, Pierre. Essays upon making SaltPetre and Gun-Powder. Published by Order of the Committee of Safety of the Colony of New York. 8vo. New York. Printed by Samuel London, 1776. 304. Verplanck Genealogy. The History of Abraham Isaacse Ver Planck and his male descendants in America, by William Edward Ver Planck. I2mo, 306 pp. Front. Fishkill Landing, 1892. 1oo copies printed. 305. Verplanck's Point. Map of Verplanck, formerly known as Verplanck's Point, Westchester Co., State of New York. H Verplanck (from the Hudson). H Both on one sheet. 21Y in. x 14Y in. Baker's Lith. 8 Wall St., New York. (1836.) 306. The Westchester Iron Company. Prospectus, 1864. N.Y.P.L. 8vo, 29 pp., folding plate. n.d., n.p. The mine is in Cortlandt, Westchester Co., half a mile from either the Congers or East Haverstraw stations of the Hudson River R.R. 307. Westchester and Putnam Co. Bank-In Assembly. An Act to incorporate the President, Directors and Company of the Westchester and Putnam County Bank. H Folio, 5 pp. n.p., n.d. (Albany, 1830). (Assembly Bill.) 308. Willett, Marinus. A/Narrative/of/The Military Actions/of/Colonel Marinus Willett./Taken chiefly from his own manuscript. Prepared by his son, William M. Willett. N.Y.P.L. 8vo, pp. 162, port and plate. New York, 1831. Fight at Peekskill, 1777, pp. 40, 41, 42. COUNTY OF WESTCHESTER AS A WHOLE 309. Adams, H. A. Westchester-A Tale of the Revolution, by Henry Austin Adams. H 12mo, 264 pp. St. Louis, Mo., 1898. Fiction. 31o. Art Work of Westchester County, N. Y. Published in 12 parts. H Folio not paged, 18 pp., text, 76 plates. Chicago, 1894. 311.. Atlas. Atlas of New York and Vicinity from Actual Surveys by F. W. Beers, George E. Warner, etc. H Folio, 44 pp. New York, 1867. 312. Atlas. Atlas of New York and Vicinity from Actual Surveys by and under the direction of F. W. Beers, assisted by A. B. Prindle and others. H Folio, 75 pp. New York, 1868. 313. Atlas. Atlas of Westchester County, N. Y. Folio, 80 maps. New York, 1872. Published by J. B. Beers. 314. Atlas. Atlas of Westchester County, New York. From actual Surveys and Official Records by G. W. Bromley & Co., Civil Engineers. H Folio, 155 pp. New York, i1881. 315. Atlas. Atlas of the Metropolitan District and Adjacent Country from Surveys by J. R. Bien and C. C. Vermeule. H Folio, 13 maps. New York, 1891. Topographical Maps with contours. 316. Atlas. Atlas of Westchester County, N. Y. Prepared under the direction of Joseph R. Bien, E.M., etc. H Folio, 32 maps. Julius Bien, New York, 1893. 40 COUNTY OF WESTCHESTER 41 317. Atlas. Atlas of the Rural Country District north of New York City, embracing entire Westchester County, N. Y., also a portion of Connecticut. Folio, 17 double page maps and 2 index pages. New York, 1908. Published by Belcher & Hyde. 318. Atlas. Atlas of Westchester County, New York, by G. W. Bromley. 2 vol., folio. Philadelphia, 1901o-II. 319. Baird, Rev. Charles W. Sermon on 'History of the Church within the Field of Westchester Presbytery, at Mahopac Falls, Oct. 4, 1876. 320. Baptist, Hudson River Association, Reports, etc. 8vo. v. y. Included Westchester Churches, 1816-1850. Anniversaries at Mount Pleasant in 1819, 1825, 1837. 321. Hudson River Baptist Association, South, Reports, 1850 -8vo. v. y. Included Westchester Churches' Anniversaries, Yonkers, 1854 (H), and 1861, Morrisania, 1858. 322. Baptist. Union Baptist Association, 18Io-i868 or longer. 8vo. v. y. Included Westchester Churches' Anniversaries held in Bedford, 1827, 1834, 1842, 1848 (H), 1855 (H), 1868 (H), Cross River, 1844, North Salem, 1823, Yorktown, 1831, 1841 (H), 1847 (H), 1852 (H), Peekskill, 1854 (H), and perhaps others. 323. Barber and Howe. Historical Collections of the State of New York. Containing a general collection of the most interesting facts, traditions, Biographical Sketches, etc., relating to its History and Antiquities, by W. Barber and Henry Howe. H 8vo, 608 pp., illust. New York, 1841. Westchester County, 584-601. 324. Bates, Col. Charles Francis. Westchester-Hudson River-West Point. H 8vo, 12 pp., illust. n.p., n.d. (New York, 1927). Advocating the " Custer Trail," a bridle path to West Point. 42 COUNTY OF WESTCHESTER 325. (Bayard, Samuel). An/Address/to/the Well disposed, reflecting/and/unprejudiced Freeholders/of/West Chester County,/recommending the support of/Stephen Van Rensselaer/as Governor/and of James Watson as Lieut: Governor/at the ensuing election./Containing also some Strictures on the late Address of the Albany Committee of Democratic Republicans./ H 8vo, 32 pp. New York, 1801. Printed at the office of the New York "Gazette." 326. Beauchamp, William M. Bulletin of the New York State Museum, No. 32, Vol. 7, February, 1900. Aboriginal Occupation of New York. H 8vo, 187 pp. Albany, 1900. Westchester County, pp. 154-164. 327. Bench Marks. Precise Leveling in New York City by Fred'k W. Koop-Executed 1909-1914. Report to Board of Estimate and Apportionment, New York City. H 8vo, 263 pp. New York, 1915. Description of Bench-Marks in the Borough of the Bronx and in Westchester County, pages 227-261. 328. Bible Society. Reports of the Westchester County Bible Society, 1819-1908 or later. 1838 (H), 1840 (H), 1858-9 (H), 1869 (H), 1878 (H), 1890 (H), 1893 (H), 1899 (H), 1900 (H), 1907 (H), 1908 (H). 329. Biographical History of Westchester County, N. Y. H 2 vols., 4to, ports., 992 pp. Chicago, 1899. 33o. Bolton, Robt., Jr. History of the County of Westchester from its first Settlement to the present Time. H 2 vols., 8vo, 559 and 582 pp., illust. New York, 1848. 331. Bolton, Rev. Robt. The History of the Several Towns, Manors and Patents of the County of Westchester from its first Settlement to the present time. Carefully revised by the Author. By the late Rev. Robert Bolton, edited by the Rev. C. W. Bolton, New Rochelle. H 2 vols., 8vo, 826 and 786 pp., illust. New York, 1881. 332. Bolton, Robert, A.M. History of the Protestant Episcopal Church in the County of Westchester. From its Foundation A. D. 1693 to A. D. 1853. H 8vo, 749 pp., illust. New York, 1855. COUNTY OF WESTCHESTER 43 333. Botany. Catalogue of Plants Growing Spontaneously within thirty miles of New York City. 8vo. Albany, 1819. 334. Brandow, Rev. J. K. Washington's Retreat through Westchester County. Proceedings New York State Historical Association, Vol. IX, 1910, pp. 113-124. H 8vo, 445 pp. n.p., 191o. 335. Broadside. Queries Humbly offered to the Freeholders in the County of Westchester. By a Lover of Liberty and Property. N.Y.P.L. 8 in. x 114 in. n.p., about 1733. Query I to XIV. Cosby-Van Dam Controversy. Election of Lewis Morris. 336. Broadside. No Placemen, Pensioners, Ministerial Hirelings, Popery, nor Arbitrary Power! To the Free Inhabitants of Westchester County. (signed) An Honest Freeholder of Westchester County. N.Y.P.L. io in. x 16 in. n.p., n.d., (I774-1776). 337. Broadside. To the Independent Electors of the County of Westchester. Several meetings have been held in various parts of the County... (nominating) Samuel Marvin of Rye, April 20, 1805, Ezra Lockwood of Poundridge, Eli Crosby of Stephentown, Joel Fross of Cortlandt-town for assembly. N.Y.P.L. 8 in. x IIY4 in. 338. Broadside. Election broadside issued by De Witt Clinton, March 7, 1807, relating to a controversy between General Delavan and Isaac Webbers for the appointment of sheriff for Westchester County. N. Y. Hist. Soc. II in. x 17Y in. n.p., 1807. 339. Calendar, 19o6. Old Westchester County Calendar, 1906. H I2mo, 13 pp. n.p., n.d. (1906). Views in Westchester County. All pictures. No calendar. 44 COUNTY OF WESTCHESTER 340. Census, U. S., 1791. Return of the whole number of Persons within the several districts of the United States... according to an act passed March I, 1791. H 12mo, 56 pp. Philadelphia, 1791. New York, 36-41, Westchester County, pp. 37. 341. Census, 1790. A Census of the Electors and Inhabitants in the State of New York. Taken in the year 1790 in pursuance of a law of said State. Returns delivered to the Secretary's office, 6th day of January, 1790. N. Y. Hist. Soc. Broadside. n.p., n.d. (Albany, 1790). First State Census, 13 Counties, 2 omitted. 342. Census, U. S., 1790. Heads of Families at the First Census of the United States taken in 1790, New York. H 4to, 308 pp. Washington, D. C., 1908. Westchester County, pp. 195-209. 343. Cole, Rev. David. Reformed Church in America. Historical Paper read by Rev. David Cole, D.D., in the First Reformed Church of Tarrytown on the evening of June 17, 1901, at the Fiftieth Anniversary of the Classis of Westchester, originally formed June 7, 1851. H Sq., 12mo, 19 pp. n.p., 1901. Published by the Classis. 344. County Fair. The Eleventh Annual Fair of the Society of Agriculture and Horticulture, of Westchester County, to be held at White Plains, September 24, 25, 26, 1855. 8vo, broadside. New York, 1855. 345. Dawson, Henry B. Rambles in Westchester County, New York. A Fragment. Gazette Series. H 8vo, 43 pp. Yonkers, 1866. 26 copies printed. 346. Dawson, Henry B. Westchester County, New York, During the American Revolution. H 4to, port. and map, 281 pp. Morrisania, New York City, 1886. 250 copies printed. Also in Scharf's History of Westchester County. COUNTY OF WESTCHESTER 45 347. De Lancey, Edward F. Origin and History of the Manors in the Province of New York and the County of Westchester. 8vo, 13o pp., maps. New York, 1886. Also in Scharf's History of Westchester County. 348. Directory. Westchester County Directory for I86o-I. Compiled by Thomas Hutchinson. H 12mo, 284 pp. and 156 pp. advertisements. New York, 186o. 349. Directory. Gopsill's Westchester County Directory, including Peekskill, Sing-Sing, Yonkers, etc., for 1866. J. Costa, Compiler. 12mo. Jersey City, n.d. 350. Directory. Curtin's Westchester County Directory. 1868-9, 1869-70, 1870-71, perhaps others. H 1868-9, 346 pp. H 1870-I, 418 pp. H 8vo. New York, 1868-1871 H 351. Directory. Smaw's Westchester County Directory for 1878--79. H 8vo, 308 pp. Yonkers, 1879. 352. Directory. Boyd's Westchester County Directory containing a complete Business Directory of the entire county. N.Y.P.L. 1884-5, 1885-6, 1886-7, 1887-8, perhaps others. 1884-5. Passaic, 1884. 1887-8. Poughkeepsie, 1887. 8vo. 353. Elections. To the Republicans of the County of WestChester, in the State of New York. H 8vo, 8 pp. n.p., n.d. "At a General Meeting... held in the Town of North Castle on the 5th of March, 1804." (Suggesting a convention system.) 354. Episcopal Church. Rules and Regulations of the Brotherhood of the Protestant Episcopal Church of Westchester County. H 12mo, 14 pp. New York, 1854. 46 COUNTY OF WESTCHESTER 355. French, Alvah P. History of Westchester County, N. Y. H 4to, 40 pp., illust. New York, 1923. (Prospectus.) 356. French, Alvah P. History of Westchester County, New York. Alvah P. French, editor-in-chief; Will L. Clark, staff historian. 4to, 5 vols., illust. New York and Chicago, 1925-27. 357. French, J. H. Gazeteer of the State of New York, embracing a comprehensive view of the Geography, Geology and general history of the State and a Complete History and Description of Every County, 'City, Town, Village and Vicinity. H 8vo, illust., 739 pp. Syracuse, 1860. Westchester County, 696-709. 358. Game Laws. Laws of Westchester County for the protection of Game and Fish. H I2mo, 24 pp. Sing-Sing, 1866. At the office of the "Democrat and Chronicle." Printed by order of the Board of Supervisors. 359. Gordon, Thomas F. Gazeteer of the State of New York comprehending its Colonial History, General Geography, Geology and Internal Improvements-with a map of the State and a map of each county. H 8vo, 803 pp., maps. Philadelphia, 1836. Westchester County, pp. 764-772. 36o. Hamilton, J. C. L. Poverty and Patriotism of the Neutral Ground. A Paper read before the Westchester Historical Society, October 28, 1899. H 8vo, 39 pp., illust. Elmsford, I9oo. 361. Hammond, Abijah. An Address delivered before the Agricultural Society of the County of West Chester on October 26, 1820-Together with the Premiums offered by the Board of Managers, for the ensuing year, and the names of the members of the Society. N. Y. Hist. Soc. 8vo, 23 pp. Marshall, Printer, Mount Pleasant, 1821. 362. Historical Society, Westchester County. Catalogue of Library. H 12mo, 9 pp. Tarrytown, 1887. COUNTY OF WESTCHESTER 47 363. Historical Society, Westchester County. Constitution and By-Laws. H 8vo, 8 pp. n.p., n.d. (1881). 364. Historical Society, Westchester County. Proposed Revised By-Laws. H 8vo, 6 pp. n.p., n.d. (1881). 365. Historical Society, Westchester County. The Quarterly Bulletin, Vol. I, No. I, January, 1925. H 8vo. Still issued in 1928. 366. Historical Society, Westchester County. City Water Supplies, Their Origin, Development and Present Condition. An Address delivered before the Westchester County Historical Society, A. D. 1882, by B. S. Church, M.A.S.C.E. N. Y. Hist. Soc. 8vo, 23 pp. New Rochelle, N. Y., 1883. 367. Historical Society, Westchester County. Adriaen Van Der Donck. An Address delivered before the Westchester County Historical Society by T. Astley Atkins, November 2, 1888. H 4to, 26 pp. Yonkers, 1888. 368. Historical Society, Westchester County. Some of the Beginnings of Westchester County History. A paper read on October 28, 1889, by Ex-Governor Alonzo B. Cornell. H 8vo, 38 pp., illust. n.p., 1890. 369. Historical Society, Westchester County. The Relation of Presbyterianism to the Revolutionary Sentiment in the Province of New York. An Address delivered by Rev. A. R. Macoubrey, D.D., on October 28, 1890. H White Plains, 1891. 37o. Historical Society, Westchester County. Sir Edmund Andros by Henry Ferguson, M.A., Oct. 28, 1892. H 8vo, 15 leaves unpaged, n.p., n.d. (1892). 371. Historical Society, Westchester County. The Borough Town of Westchester. An Address delivered by Fordham Morris on the 28th day of October, 1896. H 8vo, 22 pp. White Plains, 1896. 48 COUNTY OF WESTCHESTER 372. Historical Society, Westchester County. Incidents of the Revolution in Westchester preceding the Battle of White Plains. Address delivered on October 28, 1897, by Fred'k Wendell Jackson. H 8vo, 34 pp. n.p., n.d. (1897). 373. Historical Society, Westchester County. Poverty and Patriotism of the Neutral Ground. A paper read before the Society on October 28, 1899, by J. C. L. Hamilton. H 4to, 39 illust. Elmsford, 1900. 374. Historical Society, Westchester County. Our First Dutch Settlers. A paper read before the Westchester County Historical Society on October 28, 1908, by Dr. Henry E. Schmid.. H 8vo, 4 pp., port. n.p., n.d. 375. Historical Society, Westchester County. The Minutes of the Court of Sessions (1657-1696), Westchester County, N. Y., edited by Dixon Ryan Fox with an Essay by G. B. Harrington. H 8vo, 138 pp. White Plains, 1924. 376. Historical Society, Westchester County. Publications of the Westchester County Historical Society. Founded I874. Fiftieth Anniversary Number. (With biographies of the Founders by Dixon Ryan Fox.) H 8vo, 58 pp., ports. White Plains, 1924. 377. Historical Society, Westchester County. Westchester County During the American Revolution, 1775-1783, by Otto Hufeland. H 8vo, 473 pp., maps. n.p., 1926. 378. Historical Society, Westchester County. The McDonald Papers. Including Biographical Notes of the Author. Edited by William S. Hadaway. H 2 vols., 8vo. White Plains, 1826-7. 379. Hoyt, W. H. & Co. To capitalists, investors, manufacturers, and all persons desiring homes in the country.. a brief historical and topographical description of West COUNTY OF WESTCHESTER 49 chester and Putnam Counties, immediately contiguous to the N. Y. City and Putnam R. R. N.Y.P.L. 12mo, 48 pp. (New York, 1882.) 381. Hufeland, Otto. Westchester County during the American Revolution, 1775-1783. H 8vo, 473 pp., maps. n.p., 1926. (250 signed copies printed from type.) See also Westchester County Historical Society. 382. Hunt, David. Thirty Years at the Westchester County Bar, 1871. H 8vo. White Plains, v. y. Sixteen articles in "Magazine of American History," 1909-1914. 383. Internal Revenue, 1.815. Statement of Amount of Internal Revenue Duties imposed... in the Third Collection District of New York, 1815. H Broadside, 12Y3 in. x 21 in. n.p., n.d. List of names. Includes Westchester County. 384. Jay, William. An Address to the Inhabitants of Westchester County, N. Y., by William Jay, President of the Westchester County Temperance Society. N. Y. Hist. Soc. 8vo, 16 pp. New York, 1834. 385. Jay, William. Addresses to the Westchester County Bible Society, 1836, 1839, 1841, 1845, and other years. v.d. 386. Magazine. The Westchester County Magazine, Alvah P. French, editor. Vol. i, No. i, April, 1908. Vol. 7, No. 5, Aug., 1911. Issued irregularly. 8vo. White Plains, v. y. 387. Chorographical Map of the Province of New York in North America, divided into Counties, Manors, Patents and Townships... from actual Surveys by Claude Joseph Sauthier. On three sheets each 244 in. x 56 in. London, 1779. Reproduced by the State of New York. H 28 in. x 373 in. Albany, 1849. 50 COUNTY OF WESTCHESTER 388. Map. Map of the County of Westchester by David H. Burr. N. Y. Hist. Soc. In Burr's Atlas of the State of New York, I3% in. x 19 in. New York, 1829. Another edition. Ithaca, 1839. Map of County also published separately on thin paper. 389. Map. Map of the County of Westchester by David H. Burr. With a Statistical View according to the Last Census. N.Y.P.L. 32 in. x 18 in. Ithaca, 1839. 390. Map. Map of Westchester County, N. Y., from actual surveys by Sidney & Neff, Civil Engineers and Surveyors. H SWall map, 48 in. x 40 in. White Plains, 1851. 391. Map. Map of the Southern Part of West Chester County, N. Y., published by M. Dripps, 103 Fulton St., N. Y., 1853. N.Y.P.L. 44 in. x 50 in. New York, I853. 392. Map. Map of Westchester County, N. Y. Published by W. C. Dripps, iI Fulton Street, N. Y. H 28 in. x 39 in. New York, n.d. (about 1867). 393. Map. Colton's Map of Westchester County, N. Y., 1867. H 18 in. x 23 in. New York, 1867. In I6mo folder. 394. Map. Colton's Map of Westchester County, N. Y., 1867. H New York, 1877. 395. Map. Driving Road Chart of Westchester County. Compiled expressly for the Atlas of Westchester County by George Bromley & Co. H 24Y in. x 35 / in. New York, 1881. Folded to I2mo. 396. Map of Westchester County and Vicinity on seven sheets of the U. S. Geological Survey. Surveys made 1888 -1897. H Scale about an inch to the mile. Also on a much larger scale, about 2% inches to the mile. Washington, v.y. COUNTY OF WESTCHESTER 51 397. "Carmel" sheet reissued in 1928. H 398. Mather, J. H., and Brockett, L. P. Geography of the State of New York. Separate Description and Map of each County. H 12mo, 432 pp., maps. Hartford, 1847. 399. Same. H Utica, 1848. 400. Medical. List of Contributions to Medical Literature by Physicians of Westchester County., By Dr. G. J. Fisher. H Scharf's History of Westchester County, Vol. I, 569. 401. Medical. An account of an Epidemic, Erysipelatous Fever Prevailing in the Counties of Westchester and Putnam, State of New York. By Dr. James Fountain. " New York "Medical and Physical Journal," Vol. IV, pages 330-359. New York, 1825. 402. Medical. Account of a Malignant Epidemic which prevailed in the County of Westchester in the Summer of 1812. By Dr. Matson Smith. H The "American Medical and Philosophical Journal," Vol. III, pp. 152-158. 8vo. New York, 1813. 403. Medical Society. An Address to the Westchester County Medical Society on the Laws of Epidemics as exhibited in those that have prevailed in that County during the last 20 years. By Dr. Benjamin Bassett. The "New York Journal of Medical and Collateral Sciences," Vol. IX, pp. 183-192. New York, 1847. 404. Medical Society. An Apology for a Report on Surgery for the Northern Section of Westchester County, by Dr. G. J. Fisher. Proceedings, Westchester County Medical Society, 1857, PP. 33-36. 405. Medical Society. Biographical Sketches of the Deceased Physicians of Westchester County, New York. Being the Annual Address before the Westchester County Medical Society, June I, 1858. By George J. Fisher, A.M., M.D. H 8vo, 52 pp. New York, 1861. 52 COUNTY OF WESTCHESTER 406.. Medical Society of the County of Westchester. Constitution and By-Laws Adopted 187-. Approved by the Committee of the State Medical Society, 187-. H i8mo, 16 pp. "Register" Print, Masonic Hall, Sing-Sing, 1874. 407. Medical Society. De Mortuis Nil Nisi Bonum. Biographical Sketches of lately deceased Members of the Medical Society of Westchester County. 8vo, 40 pp. Katonah, N. Y., 1875. 408. Medical Society. In Memoriam. Medical Society of the County of Westchester. 8vo, 41 pp. 1861. 409. Medical Society. List of Registered Physicians, 1881, Medical Society of Westchester County. 410. Medical Society. Proceedings of the Society at its Annual Meeting Held in the Village of Sing-Sing, June 3, 1856. 8vo, 50 pp. Sing-Sing, 1857. 411. Medical Society. 1797-1897. Proceedings of the Centennial of the Medical Society of the County of Westchester, State of New York. Held at the Court House, White Plains, May 8, 1897. H 8vo, 61 pp. New York, n.d., 1898. 412. Medical Society. Medical Society of the County of Westchester. One hundred and twenty-fifth Anniversary of the Founding. 1797-1922. H 8vo, 30 pp., illust. New York, 1922. 413. Medical Society. Relations of the War to Medical Science-The Annual Address delivered before the Westchester County (N. Y.) Medical Society, June 16th, 1863, by J. Foster Jenkins, M.D., President of the Society. H 8vo, 16 pp. New York, 1863. 414. Medical Society. Report of the Committee on Medical Topography, Epidemics and Endemics of the southern section of Westchester County, by Dr. J. D. Trask. Proceedings of the Medical Society of Westchester County, 1857, pp. 3-28. COUNTY OF WESTCHESTER 53 415. Metropolitan Sanitary District. An Act to create a Metropolitan Sanitary District and Board of Health. H 8vo, 40 pp. New York, 1866. (Includes Westchester County.) 415a. Milbourn, Julius. Life and Opinions of, with Sketches of the Lives and Characters of Thomas Jefferson, John Quincy Adams and John Randolph. By a late member of Congress (J. T. Hammond of Cherry Valley). 12mo, 239 pp. Syracuse, N. Y., 1847. " Case of Gilbert Horten," a free colored citizen of Westchester County who was seized in Washington, D. C. Pages 162-171. 416. Ministry Act. An Act passed the 12th of September, 1693, for/settling a Ministry and raising a Maintenance for/ them in the City of New York, County of/Richmond, Westchester and Queens County. Polio, 4 pp. New York, 1693. Printed by William Bradford. Reports of Westchester County Park Commission. 417. Ist, 8vo, 8 pp. n.p., n.d. (1923) H 418. 2nd, 8vo, 85 pp., illust. n.p., 1924. H 419. 3rd, 8vo, III pp., illust. n.p., 1925. H 420. 4th, 8vo, 103 pp., illust. n.p., 1926. H 421. 5th, 8vo, 126 pp., illust. n.p., 1927. H 422. Pelletreau, William S. Early Wills of Westchester County, New York, from 1664 to 1784. H 8vo, 12 + 488 pp. New York, 1898. 340 copies printed. 423. Pierson, Frank H. Men and Politics-The Past Fifty Years in Westchester County. H 8vo. White Plains, 1910. From "Westchester County Magazine," 17 parts. Originally printed in the "Westchester News," July to December, 191o. 424. Presbyterian Church. The Presbyterian Church within the field of the Presbytery of Westchester, Synod of New York, 1660-1889, by William J. Cumming. H 8vo, 229 pp. Hartford, Conn., 1889. 54 COUNTY OF WESTCHESTER 425. Presbytery. Abstracts of the Minutes of the Presbytery of Westchester from its organization to October, 1870, prefaced with an Historical Account of Presbyterianism in the Field embraced by the Presbytery. N. Y. Hist. Soc. 8vo, 44 pp. New York, 1876. 426. Pryer, Charles. The Neutral Ground. H 12mo, 37 pp. New York, 1898. No. 12, Vol. 2, Half Moon Series. 427. Pryer, Charles. Old Historic Buildings of Westchester County. Proceedings, American Numismatic and Archaeological Society, 1899, PP. 33-40. New York, 1899. 428. Redway, J. W. Some sidelights on the Passing of New Netherlands viewed from Westchester County. Proceedings, New York State Historical Association, Vol. IX, pp. 152-159. 8vo, 445 pp. n.p., 191o. Westchester County Research Bureau Bulletins. 429. Method and cost of Collecting Taxes in Westchester County. White Plains, 191I. H 430. Outdoor Relief for the Poor in Westchester County. White Plains, n.d. H 431. No. I. The County Budget. White Plains, 1912. H 432. No. 2. Making the County Budget. White Plains, 1912. H 433. No. 3. School Reports in Westchester County. White Plains, I912. H 434. The Purchase of County Supplies. White Plains, 1912. H Richbell Press. Little Visits to Historical Points in Westchester County, 6 numbers. 435. Vol. I, No. I, January, 1902, White Plains. H 436. Vol. I, No. 2, February, 1902, New Rochelle. H COUNTY OF WESTCHESTER 55 437. Vol. I, No. 3, March, 1902, Tarrytown. H 438. Vol. I, No. 4, April, 1902, The Manors. H 439. Vol. I, No. 5, May, 1902, Ossining and Croton. H 440. Vol. I, No. 6, June, 1902, Rye. H 12mo, six issues, 179 pp. Mamaroneck, 1902. 441. Scharf, J. Thomas. History of Westchester County, New York, including Morrisania, Kings Bridge and West Farms. H 2 vols., 4to, 893 and 772 pp., illust. Philadelphia, 1886. 442. Schools. The Act of 1795 for the Encouragement of Schools and the Practice in Westchester County. (See Westchester.) H 443. Schoolmasters. Some Schoolmasters of Colonial New York, by Robert Francis Seybolt, Ph.D. H 8vo, 32 pp. Albany, 1921. (39 in Westchester Co.) 444. Shonnard and Spooner. History of Westchester County, New York. From its earliest Settlement to the Year 1900oo. H 8vo, 638 pp., illust. New York, go1900. 445. Smith, Henry T. Manual of Westchester County, Past and Present. Civil List to date. 1898. H Svo, 300 pp., illust. Henry T. Smith, White Plains, N. Y., 1898. See also Westchester County in History, by same author. 446. Smith, Henry T. Westchester County in History. H Vol. I. Manual of Westchester County (above). Vol. II. Westchester County in History, Manual and Civil List Past and Present, County History, Towns, Hamlets, Villages and Cities. 1683-1912. 8vo, 330 pp., ports. Henry T. Smith, White Plains, 1912. Vol. III. Same title. 1683-1914. 8vo, 335 pp., ports. Henry T. Smith, White Plains, 1913. 3 vols., 8vo. 56 COUNTY OF WESTCHESTER 447. Smith, William. Mr. Smith's Opinion Humbly Offered to the General Assembly of the Colony of New York On the Seventh of June, 1734, At their Request. Occasioned by sundry Petitions of the Inhabitants of the City of New York, Westchester County and Queens County, to the said General Assembly, praying an Establishment of Courts of Justice within the said Colony by Act of Legislature. Published at the Request of the said General Assembly. Folio. William Bradford, New York, 1734. 448. Spafford, H. G. A Gazeteer of the State of New York, carefully written from original and authentic materials. H 8vo, 336 PP., map. Albany, 1813. Description of the County and all of the Towns separately. 449. Spooner, W. W. Westchester County, New York,Biographical. H 8vo, 370 pp., illust. New York, 1900. 450. Spooner, W. W. The Manors of Westchester County, New York. 8vo. New York, 1909. "American Historical Magazine." Vol, 4, pp. 262-271. 451. Stone, Suzanna. Some Historic Houses in Westchester County. H 8vo, 445 pp. n.p., 1910. Proceedings, New York State Historical Association, Vol. IX, pp. 292-298. 452. Supervisors. Laws of the County of Westchester passed at the Annual Sessions of the Board of Supervisors in November, 1849, and November, 1851, and amendments thereto. H 8vo, 14 pp. n.p., 1852. 453. Supervisors. Reports of the Board of Supervisors of Westchester County, 1854 to date. H 8vo. v.p., v.y. One volume each year. The proceedings from 1772 to 1854 inclusive are printed in the reports for 1869 to 1889; none in 1878, '81, '82, '83, '84 and '88. COUNTY OF WESTCHESTER 57 454. Taxes. Remarks upon a late Paper of Instruction, Calculated for the Meridian of Four Counties in the Province of New York. 8vo, 22 pp. New York, 1770. Printed by John Holt at the Printing-Office near the Exchange in Broad Street. (Relates to Taxes in Westchester County.) 455. Teachers Institute. Westchester County Teachers Institute Notice for "Annual Session for 1863." H 4to, broadside, 4 pp. n.p., n.d. 456. Vote of. Official Estimate of the votes taken in the County of Westchester for the Offices of Governor, Lt. Governor, Senator, Congressman, Clerk, Sheriff, Members of Assembly and Coroners. 1840. Io04 in. xii in., broadside. n.p., n.d. 457. Westchester County vs. Willetts. Supreme Court. The Supervisors of the County of Westchester against Henry Willetts and others. Case on appeal. H 8vo, 13 pp. Peekskill, 1866. "The Highland Democrat" office. 458. "Westchester Farmer, A." Remarks on a Petition from certain Inhabitants of the County of Westchester to the Legislature, praying for the Repeal of the Act for Improving the Agriculture of the State. By a Westchester Farmer, February, 1821. N. Y. Hist. Soc. 8vo, 8 pp. n.p., n.d. Relates to the appropriation by the State of money for premiums on farm products. 459. "White Plains Area." U. S. Department of Agriculture, Bureau of Soils. Soil Survey of the White Plains Area, New York. H 8vo, 44 pp., 2 maps. Washington, D. C., 1922. 460. Willis, Oliver R. Flora of Westchester County. H 8vo, 56 pp. n.p., n.d. (1881). Prepared for Bolton's History of Westchester, pp. 771-826. TOWN OF EASTCHESTER 461. Broadside. Summons to (Solomon Fowler of Eastchester directing him) to appear before a committee in New York City to prove his loyalty to the American cause. (Dated June 7, 1776.) N. Y. Hist. Soc. 83 in. x 13 in. n.p., 1776. 462. Broadside, Morgan-Burr. To the Electors of the State of New York. Address and affidavits relating to the whipping of James Morgan of Eastchester by order of Col. Aaron Burr during the Revolution. N. Y. Hist. Soc. Ioj1 in. x 21 in. n.p., 1804. 463. Broadside, Morgan-Burr. To the Electors of the State of New York. Affidavit of James Morgan swearing that he was whipped by order of Col. Aaron Burr, April 13, 1804. N.Y.P.L. II in. x 13 in. n.p., 1804. With testimonials of Isaac Lynt of Yonkers and of Benjamin Drake of Eastchester. 464. Broadside, Morgan-Burr. To the Republican Electors of the State of New York. The following letter was communicated to the Editor of the American Citizen for publication: Letter of James Morgan, dated Eastchester April 2, 1804, alleging whipping by order of Aaron Burr. N.Y.P.L. 8 in. x 123 in. n.p., n.d. 465. Broadside, Morgan-Burr. To the Republican Electors of the State of New York. Letter of James Morgan of Eastchester dated April 2nd, 1804, alleging maltreatment by Aaron Burr during the Revolution. N. Y. Hist. Soc. 13 in. x 15 in. n.p., 1804. 58 EASTCHESTER 59 466. Bronxville. Old Bronxville in Tenth Anniversary Number of "The Review," December 29, 1911. H Folio. Bronxville, N. Y., 1911. 467. Bronxville Imprint. Constitution/and/By-Laws/of the Lithanologian Society/of/Col. Coll. Gram. School/Conando omnia fiunt./Founded, October Ioth, 1862. I8mo, 6 leaves unpaged. Bronxville Press, MDCCCLXIII. W. Eames. 468. Bronxville Pageant. The Book of the Words. H 8vo, 128 pp. n.p., 1909. Westchester County Historical Pageant, 1614-1846. (by various authors.) 469. Bronxville Reformed Church. Manual of Reformed Church, Bronxville, N. Y. (Organized 1850.) Issued by the Consistory January, 1917. H 12mo, 39 pp. n.p., n.d. (1917). (Contains history of the church.) 470. Coffey, Rev. William S. Chapters from (Scharf's) History of Westchester County, N. Y. H Chapter V, Colonial Period, pp. 161-177. Chapter VIII, General History from 1783-1860, pp. 473-490. Chapter XVI, Eastchester, pp. 720-759. 8vo, 75 PP. n.p., 1886. (Printed separately.) 471. Eastchester Bonded Debt. Statement of the Bonded Debt of the Town of Eastchester, Nov., 1872. N.Y.P.L. 4to, broadside. Mount Vernon, n.d. The same, March, 26, 1878. H 8vo, 16 pp. "Chronicle" Office Mount Vernon, 1878. Probably others. 472. Eastchester. From the Archives of the Past. H Town Records of Eastchester, 1703-1835, printed in "The Chronicle" (Mount Vernon), Nov. 15, 1887-May 22, 1888. Folio. Mount Vernon, 1887-8. 473. Edmonds, Francis W. Defence of Francis W. Edmonds, Late Cashier of the Mechanics Bank, against the Charges 6o EASTCHESTER preferred against him by its President and Assistant Cashier. Dated Bronxville, August 19, 1855. H 8vo, 55 pp. New York, 1855. Prominent in Eastchester affairs and as an artist. 474. Election Inspectors. Manual of Instructions for the use of the Inspectors of Election and Poll Clerks of the Town of Eastchester, Westchester Co., N. Y., November 2nd, 1880. H I6mo, 17 pp. Mount Vernon, 1880 475. Fowler Genealogy. Genealogy of the Fowlers of England and America by Wharton Dickinson. N. Y. Hist. Soc. 8vo, 65 pp. New York, 1904. Edition 35 copies. (The Fowlers are an Eastchester family.) 476. Fowler, Theodosius. Memoir/of/Theodosius Fowler,/ late Captain in the Second New York Regiment/of Continental Troops./(Written at the request of the Cincinnati Society of the State of New York.) H I6mo, 15 pp., 2 photographs. New York, 1859. 477. Hunt, Lt. Col. Benjamin. Lieutenant Colonel Benjamin Hunt, the Loyalist, his Ancestry, and Descendants, by A. W. Savary. 8vo, 12 pp. New York, 1912. N. Y. Gen. and Biog. Record, April, 1912, pp. 115-126. Hutchinson, Anne. (See Pelham.) 478. Lawrence Park. The Story of. H 8vo, 24 pp., illust. n.p., n.d. 479. McFall vs. Gifford. Charges against Judge Gifford by Andrew McFall of Yonkers. 8vo, 12 pp. 1882. 480. Map. Farm Map of the Town of Eastchester, Westchester County, New York. Surveyed, drawn and published by Michael Hughes, 1861. H 28 in. x 40 in. Philadelphia, 1861. 481. Map of the town of North Chester, situated in the Township of Eastchester, Westchester County, N. Y. Con EASTCHESTER 61 tains 94 T-a acres. Surveyed by John G. Prague, December, 1868. H I6 in. x 20 in. New York, 1868. 482. Map. Town of East Chester, West Chester Co., N. Y. From survey by R. W. Burrowes, C.E. H 61 in. x 25 in. n.p., n.d. (about 1880). 483. Map. Mount Vernon Bay Park, Town of Eastchester, Westchester Co., N. Y., R. W. Burrowes, C.E., January 14, 1894. H 213/ in. x 24 in. Mount Vernon, 1894. 484. Map of Valuable Property situated in the Town of Eastchester on the White Plains Road near Woodlawn. To be sold at Public Auction, May 28, 1883. H 213j in. x 27Y in. New York, 1883. 485. Map. Wakefield in the Towns of East and Westchester, Westchester County, New York, 1853. William O'Brien, Civil Engineer. 28Y in. x 39 in. 486. Map. Map of the Village of Wakefield in the Towns of East and Westchester and Westchester County, New York. Henry B. Miller, Civil Engineer and Surveyor, New York. 27 in. x 333 in. New York, May, 1854. 487. Map. Map of Washingtonville in the Town of Eastchester, Westchester County, N. Y. Surveyed and laid out into lots by August Kurth, Civil Engineer and Surveyor. H 24 in. x 35 in. New York, n.d. 488. Morgan Genealogy. A History of the Family of Morgan. From the year o1089 to present times, by Appleton Morgan of the twenty-seventh generation-Cadmor fawr. I2mo, 297 pp., illust. n.d. Published (in parts) in the City of New York for Subscribers only. 500 copies. An Eastchester family. 489. Newspaper. Wakefield, "Eastchester Citizen." 1892-1897. Weekly. 490. Newspaper. Tuckahoe, "Bulletin." 1894 to 1896. Weekly. 62 EASTCHESTER 491. Newspaper. Tuckahoe, "Citizen-Bulletin." 1894 to 1899. Weekly. 492. Newspaper. Tuckahoe, "Eastchester Citizen-Bulletin." 1899, still issued in 191o. Weekly. 493. Newspaper. (Bronxville). "The Review" Began in 1902; still issued in 1910. Ioth Anniversary Number December 29, 1911. Folio. Weekly. Bronxville, v. y. 494. Post, Wright, M.D. Eulogy on the late Wright Post, M.D. Delivered in New York, Wednesday, October 8, 1828. N. Y. Hist. Soc. 8vo. New York, 1828. (Dr. Post was a resident of Eastchester.) 495. Post, Dr. Wright. A Biographical Memoir of Wright Post, M.D., by Valentine Mott. 8vo, 32 pp. New York, 1832. 496. Trustees of Public Lands. Report for the year ending March 17, 1884. H 8vo, 2 pp. n.p., n.d. Others were issued. 497. Seton Family. An Old Family or The Setons of Scotland and America, by Monsignor Seton, Member of the N. Y. Historical Society. H 8vo, 438 pp., illust. New York, 1899. The Setons lived at "Cragdon" in Eastchester. 498. Seton. Seton of Parbroath in Scotland and America. The Ancestry and descendants in one line of William Seton who came to New York, 1763, by Rev. Robert Seton. N.Y.P.L. 12mo, 28 pp. New York, 1890. 499. Supervisor. Report of the supervisor for year ending March 22, 1878. H Report of the supervisor for year ending March 18, 1884. H Report of the supervisor for year ending March 20, 1883. H 12mo, 4 pp. n.p., v.d. Others issued. EASTCHESTER 63 500. Tompkins. A Record of the Ancestry and Kindred of the Children of Edward Tompkins, Sr., Late of Oakland, Cal. Preliminary Edition with an Appendix. H 8vo, 65 pp. n.p., 1893. Originally an Eastchester family. 501. Ward. Andrew Warde and his Descendants, 1597 -1910. Compiled by George K. Ward. N.Y.P.L. 8vo, 622 pp. New York, 1910. Also second edition revised 1911, 125 copies. The Wards were prominent in Eastchester. GENERAL Items that relate to more than one town but not to the whole County 502. American Scenic and Historic Preservation Society. Reports. No. I, 1895. Annually to date. 8vo. v. y. Contain Westchester County matter. 503. Atkins, T. A. Relations of the Dutch and the Indians prior to the Massacre of 1655. H Proceedings of the New York State Historical Association, Vol. IX, pp. 237-255. 8vo, 445 pp. n. p., 19Io. 504. Atlas. Geological Atlas of the United States, New York City, Folio No. 83. H Folio, 19 pp., 13 maps, 2 plates. Washington, D. C., 1902. To Hastings and White Plains. 505. Atlas. Atlas of the Hudson River Valley from New York City to Troy. Watson & Co., F. W. Beers, C.E. H Folio. New York, 1891. Both sides of the river. 50o6. Bailey, Nathan J. Johnsville in the Olden Time and other Stories. H 8vo, 255 pp. New York, 1884. Spankers Club at Peekskill, pp. I59-I67. Buried Treasure. A Tale of Dobbs Ferry, pp. 177-183. 507. Hudson River Baptist Association, South. H Anniversary meetings were held in Yonkers, 1854 and 1861; Morrisania, 1858, of which "minutes" were published and perhaps later ones. 5o8. Baptist Association, Union. Anniversary meetings held in North Salem 1823; Bedford 1827, 1834 (H), 1842, 1848 (H), 1855 (H), i86o, 1868 (H); Yorktown 1831, 1841 (H), 1847 (H), 1852 (H), 1859, 1867; Cross River 1844, 1862; Sing-Sing 1851; 64 SGENERAL 65 Peekskill 1854 (H); Tarrytown 1856; and perhaps later ones of all of which "minutes" were probably printed. 8vo. v.p., v.y. 509. The Baxter Family, Descendants of George and Thomas Baxter of Westchester County, N. Y., by Miss Frances Baxter. H 8vo, 157 pp., illust. New York, 1913. Edition limited to 55 copies. 51o. Botany. Preliminary Catalogue of Anthrophyta and Pteridophyta. Reported as growing spontaneously within Ioo miles of New York City. Compiled by Torrey Botanical Club. 8vo, io8 pp., map. New York, 1888. 5ioa. Boundary Line. Addresses and Sermon delivered before the Society of Colonial Wars in the State of New York and Year Book for 1914-1915. H 8vo, 180 pp., port. n.p., 1915. (Notes on Colonial Boundaries, address by T. T. P. Luquer, pp. 30 to 48.) 511. Bronx Parkway Commission. Reports dated: 1907 (H), 1912 (H), 1914 (H), 1916 (H), 1917 (H), 1918 (H), 1922 (H), 1925 (H). 8 vols., 8vo, illust. n.p., v. y. Bronx Valley Sewer. 512. Assembly Bill 549, February o1, 1905. H 4to, 27 pp. 513. Senate Bill 548, February 23, 1905. H 4to, 28 pp. 514. Senate Bill 725, March 8, 1905. H 4to, 27 pp. (Albany, 1905.) 515. Bronx Valley Sewer. Protest against the Proposed Bronx River Valley Sewer by J. Hampden Dougherty-in behalf of the Merchants Association of New York. H 8vo, 33 pp. n.p. (N. Y.), 1907. 66 GENERAL 516. Bronx Valley Sewer. Report of the Bronx Valley Sewer Commission. H 8vo, 149 illust. and map. New York, 1896. 517. Bronx Valley Sewer Commission. Report to the Legislature, March 6, 1896. H 8vo, 49 pp., illust. New York, 1896. 518. Bruce, Wallace. From Grant's Tomb to Mt. MacGregor. Patriotic Poems and Addresses along the Hudson, by Wallace Bruce. Collected and arranged by John D. Ross. H 8vo, 96 pp., front. New York, 1897. Yonkers, Tarrytown, Peekskill, pp. 20-36. 519. Carpenter. History and Genealogy of the Carpenter Family in America from the settlement at Providence, R. I., 1637-1901. By Daniel Hoagland Carpenter, of Maplewood, N. J. 8vo, 370 pp., illust. Jamaica (N. Y.), 1901. 520. Codman, John. Winter Sketches from the Saddle, by a Septuagenarian. John Codman. H i6mo, 205 pp. N. Y., n.d. (1888). Rides in Westchester County etc.; appears to have lived near Lake Mohegan. 521. Colles, Christopher. A Survey of the Roads of the United States. 4to, 80 maps. New York, 1789. From Federal Hall, New York City, to King Street on three sheets. H 522. Comley's History of the State of New York. (Biographical.) In Five Parts. 4to, ports. New York, 1898. Contains many Westchester County biographies and portraits. 523. Comstock, Sarah. Old Roads from the Heart of New York. Journeys Today by the Ways of Yesterday within Thirty Miles around the Battery. H 8vo, 401 pp., illust. New York, 1915. 524. Cooper, James Fenimore. The Spy-A Tale of the Neutral Ground. 2 vols., 12 mo. New York, 1821. GENERAL 67 525. Cooper, James Fenimore. L'Espion. H 4to, 64 pp., illust. n.p. (Paris, circa 1830). "The Spy" in French. 526. Cornell. Genealogy of the Cornell Family, being an account of the descendants of Thomas Cornell of Portsmouth, R. I. H 8vo, 468 pp., illust. New York, 1902. Cornells settled originally at Westchester. 527. Crosby, Enoch. The Spy Unmasked; or the Memoirs of Enoch Crosby, alias Harvey Birch, the hero of Mr. Cooper's tale of the Neutral Ground: Being an authentic account of the secret service which he rendered his country during the Revolutionary War. By H. L. Barnum. H 8vo, 206 pp., map and four views. New York, 1828. Also London, 2 vols., 1828. 528. Crosby, Enoch. The Spy Unmasked, etc., etc. Second Edition by H. L. Barnum. H 12mo, 216 pp., port. Cincinnati, 1831. The appendix in this edition varies from that in the first. 529. Crosby,Enoch. TheSpyUnmasked:byH.L. Barnum. H 8vo, 154 pp., port. and illust. Fishkill, 1886. This edition varies from the earlier ones. 530. Crosby, Enoch. The Spy of the Neutral Ground. H Paper read before the Westchester County Historical Society, January 21, 1879, by Joseph Barrett. (In Tarrytown "Argus," February I, 1879.) 531. Crosby, Enoch. Enoch Crosby, or The Spy Unmasked, A Tale of the American Revolution with illustrations. H Sq. I6mo, 104 pp., illust. Cincinnati, n.d. (184o-50). (For children.) 532. Crosby, Enoch. The Military Adventures of Enoch Crosby. I2mo. Rochester, 1842. 533. Crosby, Enoch. Whig against Tory: or the Military Adventures of a Shoemaker. A Tale of the Revolution. For children. H I6mo, 104 pp., illust. Hartford, 1832. Also various later editions. 68 GENERAL 534. De Lancey, E. F. The Capture of Mount Washington, November 16, 1776, the Result of Treason. H 8vo, 32 pp. New York, 1877. 535. De Vinne, Rev. Daniel. Recollections of Fifty Years in the Ministry, by Daniel De Vinne of the New York East Conference. Delivered in Middletown, Conn., at the Request of the Conference. H I6mo, 54 pp. New York, 1869. Circuit Rider and Minister in Westchester Co. 536. Devoe, Thos. F. Genealogy of the De Veaux Family, introducing the numerous forms of spelling the name by various branches and generations for the past Ioo years. H 8vo, 302 pp., illust. (New York), 1885. Privately printed. 537. Directory. Turner's Directory of the N. Y. & Harlem R. R. between Williamsbridge and Brewster. N.Y.P.L. No. I, 1887, to No. 15, 1901-02. Perhaps others. 8vo. Yonkers. See also under White Plains. 538. Directory. Turner's Hudson River Directory containing Tarrytown, North Tarrytown, Irvington, Dobbs Ferry, Ardsley and Hastings. For 1902-3, 1904-5, 1906-7, 1908-9, 191o-11. N.Y.P.L. 8vo. 539. Directory. Richmond's Directory of White Plains and towns along the Harlem R. R. between Bronxville and Brewster. (1903-191o have title "Turner's Directory.") 1903-1916 in N.Y.P.L. 8vo. 540. Directory. Turner's Directory along the N. Y. Central & Hudson River R. R., Embracing Tarrytown, Irvington, Dobbs Ferry, and Hastings. Also Yonkers. 1902, 1904, 1906, 1908, 191o in N.Y.P.L. 541. Drew, Daniel. The Book of Daniel Drew. By Bouck White. H 12mo, 423 pp. New York, 1911. Circus in Somers. Harlem R.R. History. GENERAL 69 542. Eberlein, H. D. The Manors and Historic Homes of the Hudson Valley. H 8vo, 328 pp., illust. Philadelphia, 1924. 543. Engineers, U. S. A., Chief of. Annual Report for 1904. Report of Capt. E. H. Schulz. H 8vo, 19 + 103 pp., Maps. Washington, D. C., 1904. Appendix E. Eastchester Creek, Bronx River and L. I. Sound Harbors. 544. Episcopal Church. The Centennial History of the Protestant Episcopal Church in the Diocese of New York, 1785-1885; edited by James Grant Wilson. H 8vo, 454 pp., illust. New York, 1886. Contains histories of all the P. E. Churches in the County. 545. Estates. Old New York Inventories of Estates, 1717 -I8oo. Quarterly Bulletin, N. Y. Historical Society. H 8vo. New York, 1923-24. Inventories of many Westchester County Estates. 546. The Female Review-Life of Deborah Sampson, the Female Soldier in the War of the Revolution. N.Y.P.L. 12mo, 262 pp., port. Dedham, 1797. Also a reprint, with notes by John A. Vinton. 250 copies small 4to, 35 copies large 4to, 276 pp., port. Boston, 1866. Served in Westchester County. Wounded at Tarrytown. 547. Fletcher, Gov. Benj. Proclamation by his Excellency, Colonel Benjamin Fletcher, Captain General and Governor-inChief of His Majesties' Province of New York, etc. A Proclamation Asking Rye and Bedford to submit to the government of New York. Broadside, 14 in. x ioY" in. Printed by William Bradford, New York, 1697. 548. Forfeitures, Commissioners of. Broadside deed of the Commissioners of Forfeitures of the Southern District of New York. H Broadside, 15% in. x I9y in. n.p., n.d. (1784-6). For lands forfeited by attainder during the Revolution. Printed both on paper and on parchment. 549. Fothergill, John. An Account of the Life and Travels, in the Work of the Ministry, of John Fothergill. To which 70 GENERAL are added Divers Epistles to Friends in Great Britain and America, on various occasions. H i6mo, 280 pp. Philadelphia, 1754. Quaker meetings in County, in 1723. 550. Frost Genealogy. Descendants of William Frost of Oyster Bay, N. Y. Showing connections with the Winthrop, Underhill, Feke, Bowne and Wickes families. By Josephine C. Frost. 8vo, 444 pp., illust. New York, 1912. 551. Gano, Rev. John. Biographical Memoirs of the Rev. John Gano of Frankfort, Ky., formerly of New York. Written principally by himself. 12mo, 151 pp. New York, i806. Served at White Plains. 552. Garrettson. The Experience and Travels of Mr. Freeborn Garrettson, Minister of the Methodist Episcopal Church in North America. N.Y.P.L. i8mo, 285 pp. Philadelphia, 1791. Spent much time in Westchester County. 553. Genealogical. Genealogical and Family History of Southern New York and the Hudson River Valley. (Prepared by Cuyler Reynolds.) H 3 vols., 4to, illust. New York, 1913. 554. Graphic, The Daily. 1877, 1878, 1879. H Folio. v.y. Illustrated articles on Yonkers, Peekskill, Tarrytown, White Plains, Rye, New Rochelle, Mount Vernon and Woodlawn (which see). 555. Hibbard, Billy. Memoirs of the Life and Travels of B. Hibbard, Minister of the Gospel. Containing an account of his Experience of Religion; and his Call to and Labours in the Ministry for Nearly Thirty Years. H 12mo, 368 pp. New York, 1825. Rode in a number of Circuits in Westchester County. Also a "'Second Edition," enlarged. H 12mo, 474 pp., port. New York, 1843. GENERAL 7I 556. Hicks, Elias. Journal of the Life and Religious Labors of. Written by Himself. H 8vo, 451 pp. New York, 1832. Accounts of many "Meetings" in Westchester County between 1779 and 1829. 557. Highland Turnpike Co. An Act to amend an act, entitled "An Act to incorporate the Highland Turnpike Company." N.Y.P.L. Broadside, 9Y in. x II in. n.p., 1815. 558. Hill. Genealogy of the Hill, Dean, Pinckney, Austin, Anderson, Rhoades, and Finch Families, by Franklin Couch. From data furnished by Mr. Uriah Hill, Jr., of Peekskill. H 8vo, 129 pp. Newburgh, 1907. 150 copies privately printed. 559. Hine, C. G. The New York and Albany Post Road from King's Bridge to the "Ferry at Crawlier over against Albany." H 8vo, o09 pp., illust. New York, 1905. 56o. Homes on'the Sound for New York Business Men. A description of the Region contiguous to the Shore of Long Island Sound. H 16mo, 88 pp., illust. New York, 1875. New York, N. H. & Hartford R.R. Co. 561. Horton, James P. A Narrative of the Early Life, Remarkable Conversion and Spiritual Labours of James P. Horton, who has been a member of the Methodist Church upward of forty years. Printed for the Author. H 12mo, 216 pp., port. n.p., 1839. Circuit rider in Westchester Co. 562. How, David. Diary of David How, a private in Colonel Paul Dudley Sargent's Regiment of the Massachusetts Line in the Army of the American Revolution (Dec. 27, 1775, to Nov. 7, 1777) with a biographical sketch of the Author by Geo. W. Chase and notes by H. B. Dawson. H 4to, XV + 51 pp. Morrisania, 1865. 250 signed copies printed. Served in Westchester County. 72 GENERAL 563. Howland, Sarah (1781-1847). Extracts from the Journal of Sarah Howland and some of the poetry, letters and other papers preserved by her, together with some account of her family. Compiled by her Great Grandson Howland Pell. 8vo, 122 + IV pp. n.p., 1890. Privately printed. Many references to Westchester County. 564. Indians. Anthropological Papers, American Museum of Natural History, Vol. III. The Indians of Greater New York and the Lower Hudson, by Alanson Skinner, J. K. Pinch, R. P. Bolton, M. R. Harrington, Max Schrabisch and F. G. Speck. H 4to, 242 pp., plates and illust. New York, 1909. 565. Jenkins, Stephen. A Princess and Another. H 12mo, 405 pp., illust. New York, 1907. Romance. Scene laid in lower Westchester Co. 566. Jenkins, Stephen. The Cowboys and Skinners and the Neutral Ground. H Proceedings New York State Historical Association, Vol. IX, pp. 60-1170. 8vo, 445 pp. n.p., I910. 567. Jenkins, Stephen. The Greatest Street in the World. The Story of Broadway old and new from Bowling Green to Albany. H 8vo, 509 pp., maps and illust. New York, 1911. 568. Jenkins, Stephen. The Old Boston Post Road. H 8vo, 453 pp., maps and illust. New York, 1913. 569. Jones, Thomas. History of New York during the Revolutionary War and the Leading Events in the other Colonies at that period. Edited by E. F. De Lancey. H 2 vols., 748 and 714 pp., illust. and maps. New York, 1879. Important for Tory views on Westchester affairs. 570. Knight, Madam. The Journals of Madam Knight and Rev. Mr. Buckingham from the original manuscripts written in 1704 and 1710. H 8vo, 129 pp. New York, 1825. Reprinted 340 copies, 4to. Albany, 1865. Reprinted 210o copies, 8vo. Norwich, 1901. Mrs, Knight traveled through the County in 1704. GENERAL 73 571. Lamb, Martha J. The Homes of America with one hundred and three Illustrations. Edited by Mrs. Martha J. Lamb. H 4to, 256 pp., illust. New York, n.d. (1879). Many of the "Homes" in Westchester Co. 572. Lawrence. Historical Genealogy of the Lawrence Family from their first landing in this country A.D. 1635 to the present date, July 4, 1858, by Thomas Lawrence. H 8vo, 240 pp. New York, 1858. Hunt and Lawrence families. 573. Lee, Jesse. A Short Account of the Life and Death of the Rev. John Lee, a Methodist minister in the United States of America. I8mo, 180 pp. Baltimore, 1805. Rode the "New Rochelle Circuit" in 1790, pages 73 to 105. 574. Lent. History of the Lent (van Lent) Family in the United States. Genealogical and Biographical. From the time they left their native soil in Holland. 1638-1902. By Nelson Burton Lent. H 8vo, 171 pp., ports. Newburgh, N. Y., 1903. 575. Lossing, Benson J. The Pictorial Field Book of The Revolution, or Illustrations by Pen and Pencil of the History, Biography, Scenery, Relics and Traditions of the War for Independence. H 2 vols., 8vo, 593 and 915 pp. New York, 1851-2. Published in thirty parts. 576. Lossing, Benson J. Hours with the Living Men and Women of the Revolution. A Pilgrimage. H 8vo, 239 pp. New York, 1889. Cornelia Beekman, pp. 34-50. Van Cortlandts, pp. 180-190. About Enoch Crosby, pp. 213-226. 577. Ludington, Col. Henry. Colonel Ludington-A Memoir by Willis Fletcher Johnson. H 8vo, 235 pp., illust. New York, 1907. Privately printed. Served. in Westchester Co. during the Revolution. 74 GENERAL 578. The McDonald Papers, Part I, edited by William S. Hadaway. Vol. IV. Publications of The Westchester County Historical Society. H 8vo, 150 pp. White Plains, 1926. Four papers on Revolutionary subjects in Westchester Co. 579. The McDonald Papers, Part II, edited by William S. Hadaway. Vol. V. Publications of The Westchester County Historical Society. H 8vo, 114 pp. White Plains, 1927. Seven papers on Revolutionary subjects and biographical sketches of McDonald. 580. The Manors of New York and their Lords. 8vo, 107 pp., illust. Boston, 1867. In "The Heraldic Journal," Vol. II, pages 69-82. 581. Map. The Seat of Action between the British and American Forces, or an Authentic Plan of the Western Part of Long Island, with the Engagement of the 27th Aug., 1776, between the King's Forces and the Americans; containing also Staten Island and the Environs of Amboy and New York, with the course of Hudson's River from Courtland, the Great Magazine of the American Army, to Sandy Hook. From Surveys of Major Holland. 18 in. x 16 in., colored. London, 1776. 582. A Map of the Island of New York and Environs, with the March of the British Troops, published and sold by Geo. Cameron, Engraver Rodericks Wynd, Edinburgh. (With inset of New York.) II in. x 13 in. Edinburgh, Nov. 14th, 1776. Map extends to Yonkers locating New York, Kingsbridge, Dightsman's, (Dyckman's), Morrisania, East and Westchester and New Rochelle. 583. Map. A Sketch of the Operations of his Majesties Fleet and Army under the command of Vice Admiral.. Lord Howe and Gen'l Sir Wm. Howe... in 1776. 22Y in. x 31Y2 in. (London), 1777. A facsimile in Valentine's Manual for 1864. H 584. Map. A Topographical Map of the Northern Part of New York Island, Exhibiting the Plan of Fort Washington, GENERAL 75 now Fort Knyphausen, which were forced by the Troops under the Command of the R't Hon'ble Earl Percy, on the 16th day of Nov'r, 1776, and surveyed immediately after by Order of his Lordship, by Claude Joseph Sauthier. To which is added the Attack made to the North'd by the Hessians. London, Wm. Faden, March 1st, 1777. I8y in. x Ioy4 in. 585. Map. A Plan of the Operations of the King's Army under the Command of General Sir William Howe in New York and East New Jersey against the American Forces, commanded by General Washington, from the 12th of October to the 28th of November, 1776. Wherein is particularly distinguished the Engagement on the White Plains on the 28th of October. By Claude Sauthier, engraved by Wm. Faden, 1777. (See White Plains.) 28Y in. x 18 in. London, 1777. 586. Map. Chart of the Western Passage through Long Island Sound and from New York up the East River. 29Y in. x 45Y2 in. 1779. Two sheets. Long Island Sound shore from New York to Frog Point with the islands eastward to Huckleberry Island. From Des Barres' "Atlantic Neptune." 587. Maps. Maps and Subscribers' names to accompany Marshall's Life of George Washington. (In Atlas.) H Io quarto maps. Philadelphia, 1807. Maps of the Westchester Campaigns. 588. Map. Map of the Southern Part of the State of New York, including Long Island, the Sound, the State of Connecticut, part of the State of New Jersey, and Islands adjacent. Compiled from actual late Surveys. Designed, Drawn and Published 1815 by Wm. Damerun of New York. P. Maverick, set. N. Y. Hist. Soc. 28 in. x 23 in. 589. Map. Map of the Country Thirty Miles Round the City of New York. Designed and drawn by J. H. Eddy. N.Y.P.L. 22 in. x 23 in. folded to I2mo. New York, 1812. Another edition revised and corrected by W. Hooker and E. Blount, 1828. 76 GENERAL 590. Map. Burr's Map of Country 25 Miles around the City of New York. New York, 1831. 591. Map. Map of the Country Thirty-three Miles around the City of New York. H 24 in. x 24 in. H. Colton, New York, 1846. Includes Ossining. Another issue. Revised J. H. Colton, New York, I857. H 592. Map. Map of New York and Vicinity from actual Surveys under the direction of H. F. Walling. H 65 in. x 66. in., colored. New York, I86o. Westchester Co. to New Rochelle. 593. Also an issue. H New York, 1869. 594. Another. H New York, 1873. 595. Map. Higginson's Map of New York and Vicinity. Embracing the Counties of Kings and Richmond, N. Y.; Hudson, N. J.; and parts of Queens, Westchester and Rockland. H 41 in. x 42 in. New York, I86o. Westchester Co. to Tarrytown. 596. Map. Map of the City of New York and its Vicinity. From actual Surveys by H. F. Walling. H 61 in. x 62 in. New York, 1863. Westchester Co. to Upper Cross Road, Mt. Pleasant. 597. Map. Forty Miles around New York. 30 in. x 27 in. Lloyd, N. Y. (1866). Folded to I6mo. 598. Map. Map of Upper New York City and adjacent Country. H In four sections. 30 in. x 23 in. each. New York, 1883. New York City above 125th Street to Rye and Greenburgh. 599. Map. Driving Road Chart of the Country surrounding New York City, Embracing the counties (or portions thereof) GENERAL 77 of New York, Kings, Queens, Richmond, Rockland, Westchester. 66 in. x 49 in. New York, 1887. Westchester Co. to Sing-Sing. Maps-Coast Survey Charts, North Shore of Long Island Sound. 6oo. No. 270. Little Captain Island to Rye Neck. 60o. No. 271. Rye Neck to New Rochelle. 602. No. 272. New Rochelle to Throgs Neck. 603. No. 273. Throgs Neck to Randall's Island. 34 in. x 43 in. Coast and Geodetic Survey. Washington, v.y. 604. (Marion Harland.) Mary V. Terhune. Some Colonial Homesteads and their Stories. 8vo, 511 pp., illust. New York, 1897. Van Cortlandt Manor House, pp. 171-200. Philipse Manor House, pp. 239-275. 605. Oakley. History of the Oakley Family. Chapter of Lineage, collected by Harriet Bertine, 1876. H i6mo, 8 pp. New York, 1889. 6o6.-(Paulding, James K.) The New Mirror for Travellers; and Guide to the Springs, by an Amateur. 12mo, 292 pp. New York, 1828. Tarrytown, pp. Io3-og9. Sing-Sing, pp. 1og9-I1. 607. (Paulding, James K.) The Old Continental; or the Price of Liberty, by the author of "The Dutchman's Fireside." H 2 vols., 12mo, 191 and 192 pp. New York, 1846. Another edition, 1856. Scene laid in Westchester County. Author's name on wrapper of first edition but not on title pages. 6o8. Pelletreau, William S. Historic Homes and Institutions, and Genealogies and Family History of New York. 4 vols., 8vo. New York-Chicago, 1907. 6o9. Phelp's N. Y. City Guide: being a pocket directory for Strangers and Citizens to the Prominent Objects of Interest 78 GENERAL in the Great Commercial Metropolis and Conductor to its Environs. H I6mo, 95 pp., illust. New York, 1852. 6Io. Pickering, Timothy. Life of. Vol. I, by his son Octavius Pickering. Vols. II, III, IV, by Charles W. Upham. 8vo, 4 vols., ports. Boston, 1867-1873. Served in Westchester County during the Revolution, pages 94-114, Vol. I. 611. Picture. Peter Stuyvesant's Army Entering New Amsterdam. From a drawing by William Heath of London. Lith. by Sarony & Major. H 8 in. x 27 in. New York, (about, I85o). Caricature. "The Van Hoesens of Sing-Sing," "The Couenhovens" (of Tarrytown), "The Van Kortlandts." 612. Portraits. Oloff Stephanus Van Cortlandt, 1693; Frederick Philipse, 1633; Adrian Vander Donck; James De Lancey, 1728. In "The International Studio," for February, 1927. 4to. New York, 1927. 613. Post, John: Index of Wills, Proved in the Supreme Court, Court of Common Pleas, County Court and Court of Probate and on file in the Office of the Clerk of the Court of Appeals. 8vo, 47 pp. New York, I899. Contains many Westchester Wills. 614. Potter's American. Monthly. An Illustrated Magazine of History, Literature, Science and Art. 4to, 14 vols. Philadelphia, 1875-81. Succeeded the American Historical Record. Historical articles of Westchester interest. 615. Presbyterians. A Brief Account of the Associated Presbyteries and a General View of their Sentiments concerning Religion and Ecclesiastical Order. By a committee of said Presbyteries. H I6mo, I02 + 6 pp. Catskill, M. Crosswell, 1796. Prepared by a committee of Westchester Presbyterians. GENERAL 79 616. Quakers. Memorials of Several Ministers and othersNew York Yearly Meeting. H 12mo, 164 pp. York (England), 1827. Dean Halstead-James and William Mott-Walters. 617. Quakers. Memorials concerning Deceased Friends. Published by direction of the Yearly Meeting of New York, 1836. H x6mo, 42 pp. New York, 1837. A number of Westchester Quakers. 618. Quakers. Map of the Meetings constituting New York Yearly Meeting of Friends, 1852. H Map 18 in. x 23 in. folded to 16mo. n.p., 1852. A similar map for 1845. 619. Quakers. Memorials concerning Deceased Friends, published by direction of the Yearly Meeting of New York. H I6mo, 251 pp. New York, 1859. Largely relating to Westchester Quakers. 62o. Reformed Church. Manual of the Reformed Protestant Dutch Church in North America, by Edward Tanjore Corwin. H 8vo, 166 pp., ports. New York, 1859. 5th edition, New York, 1922. Records of Reformed Church ministers in County. 621. St. Nicholas Society. Genealogical Record-Saint Nicholas Society of the City of New York. 8vo, 335 pp. n.p. (New York), 1905. Contains the lines of descent of members of the Society-to July i, 1905. 622. Sears, H. None but the Brave, by Hamblen Sears. H 12mo, 309 pp., illust. New York, 1902. Andr6 and Westchester County. Fiction. 623. Sewer, Bronx Valley. Senate Bill No. 528, February 23, 1905. H 8vo, 3 pp. (Albany, 1905.) Method of payment for Bronx Valley sewer. 624. Smith, Rev. William C. Sacred Memories; or Annals of Deceased Preachers of the New York and New York East Conferences. H 12mo, 357 pp. New York, 1870. Memoirs of many Westchester County Methodist Preachers. 8o GENERAL 625. Smith, Rev. William C. Pillars of the Temple; or Sketches of Deceased Laymen of the Methodist Episcopal Church. H 12mo, 366 pp. New York, 1872. Memoirs of many Methodist Laymen of Westchester Co. I 626. Sons of the Revolution. Year Book of the Sons of the Revolution in the State of New York. H 4to, 749 PP., illust. New York, 90o9. Rolls of Ancestors with their record of service. Also other years varying slightly. 627. Sons of the American Revolution. Souvenir of the Historical Pilgrimage from New York City to Washington's Headquarters at Newburgh and to West Point, Monday, June 15, 1896. H 8vo, 24 pp., illust. n.p. (N. Y.), 1896. Visits to Westchester shrines. 628. Sporting Scenes, being a collection of Sixteen Plates done in color... of the most important events of the Track and Field. The designs by W. S. Vanderbilt Allen with an Introduction by Col. Wm. Jay. The whole described in text by H. Milford Steele. H Folio, illust. New York, 1893. Scenes in Westchester Co. 629. Stanton, Daniel. A Journal of the Life and Travels and Gospel Labours of a Faithful Minister of Jesus Christ, Daniel Stanton, Late of Philadelphia in the Province of Pennsylvania. With the Testimony of the Monthly Meeting of Friends in that City concerning him. H 12mo, 184 + 4 PP. Philadelphia, 1772. Visited Westchester Co., in 1764, PP. 146-I50. 63o. Stevens, Rev. A. Memorials of the Introduction of Methodism into the Eastern States; comprising biographical notices of its early Preachers, Sketches of its first Churches and Reminiscences of its early Struggles and Successes. H 12mo, 490 PP., plate. Boston, 1848. Sketches of Preachers on Westchester circuits. 631. Sullivan, "Yankee." Life and Battles of Yankee Sullivan, from his First Appearance in the Prize Ring until his retirement. H 8vo, 98 pages. New York, 1854. Fights at Hart's Island and Hastings, I842, pp. 23-28 and 77-88. GENERAL 81 632. Tallmadge, Col. Benj. Memoir of Col. Benjamin Tallmadge Prepared by Himself at the Request of his Children. H 8vo, 70 pp., port. New York, 1858. 633. Tallmadge, Col. B. Memoir of Colonel Benjamin Tallmadge. Edited by Henry Phelps Johnston. Publications of the Society of the Sons of the Revolution of the State of New York. 4to, 181 pp., illust. New York, 1904. 634. Torrey, J. Catalogue of Plants growing spontaneously within thirty miles of New York. 8vo, ioo pp. Albany, 1819. 635. True Stories of the Days of Washington. H 12mo, 312 pp., illust. New York, 1861. Mr. and Mrs. Fisher at North Castle, pp. 93-105. Adventure of Thomas Ferris at Throgs Neck, pp. 188-197. Enoch Crosby-Tellers Point, pp. 304-5. 636. Varian. Book of the Varian Family, with some Speculations as to their Origin, etc., by Sam. Briggs. 8vo, 102 pp., ports. Cleveland, 1881. Edition ioo copies. 637. Warriner, Rev. Edwin. Old Sands Street Methodist Episcopal Church of Brooklyn, N. Y. An illustrated Centennial Record, Historical and Biographical. H 8vo, 520 pp., illust. New York, 1885. Many references to Westchester County Preachers. 638. Whitmore, W. H. The Manors of New York and their Lords. "Heraldic Journal," April, 1867. 639. Wolfe, Theodore F. Literary Haunts and Homes of American Authors. H I2mo, 227 pp. Philadelphia, 1899. Homes and Haunts of Poe, Cooper and Irving. TOWN OF GREENBURGH See also Mount Pleasant. 640. Allen, Rev. John K. The Economic Value of Religion. A Sermon by Rev. John Knox Allen, D.D., Tarrytown, N. Y. H 8vo, unpaged (12 pp.). n.p., n.d. Delivered at Elmsford, Nov. 14, 1911. 641. Anderson, John. In Memoriam. H 12mo, 104 pp., illust. New York, n.d. (1882). Lived in Tarrytown. 642. Andre. Monument Association of the Capture of Andre, Tarrytown, N. Y. Incorporated Nov. 24, 1879. Constitution and By-laws. i6mo, Io pp. New York, 1880. 643. Andre. Centennial Souvenir of the Monument Association of the Capture of Andr6, Tarrytown, September 23, 1880. Prepared by Nathaniel C. Husted, M.D. H 8vo, 167 pp., illust. n.p. (Tarrytown), 1881. 644. Andre. 1780-I880. The Centennial Celebration of the Capture of Andre. H 4to, 8 pp. n.p., 1880. Official Programme. 645. Andre. Centennial Souvenir. Capture of Andr6. 4to, 50 pp., illust. Tarrytown, 188o. Sunnyside Press. 646. Andre Captors. 35th Congress, ist Session, House of Representatives Report No. 550. Heirs of John Paulding, 82 GREENBURGH 83 David Williams, Isaac Van Wart and John Champe. To accompany Bill H. R. No. 649, June 10, 1858. H 8vo, 5 pp. n.p., n.d. (Washington, D. C., x858). 647. Ardsley. The Village of Ardsley, N. Y. An Historical Sketch. Issued by the Building Committee of the Ardsley M. E. Church-Eli Quick, editor. H Sq. I2mo, 66 pp., illust. Ardsley, N. Y., 1903. 648. Bacon, Edgar M. Chronicles of Tarrytown and Sleepy Hollow. H I6mo, 163 pp., illust. New York, 1897. 649. Bank. An Act to Incorporate the Westchester County Savings Bank, passed July, 1853. H i6mo, 14 pp. n.p., n.d. At Tarrytown. 650. Union Baptist Association. 46th Anniversary Meeting held in Tarrytown, 1856. And perhaps later ones. 651. Bourne, Rev. George. Joseph on the Verge of Eternity. A Discourse delivered in Greenburgh Church, Dec. 15, 1822, at the Re-interment of the Mortal Remains of Rev. John Townley. H 8vo, 19 pp. S. Marshall, printer, Mt. Pleasant, 1823. 652. Butler, William Allen. Dobbs-his Ferry-A Legend of the Lower Hudson. N.Y.P.L. 8vo, 2 leaves, 4 pp. n.p., n.d. 653. Carpenter, Ward, & Son. Report on the Condition of the River Front of the Villages of Tarrytown, Irvington and Dobbs Ferry. N.Y.P.L. 8vo, 32 pp. New York, I878. 654. Carpenter, Ward. Sanitary Survey of Penny Bridge or that part of the Village of Tarrytown lying between the Croton Aqueduct and Broadway and adjoining Sheldon Brook. H 8vo, 24 pp., maps. Tarrytown, N. Y., 1878. 84 GREENBURGH 655. Carpenter, W., & Son. Report of Messrs. Ward Carpenter & Son on Sunnyside Brook and Sheldon Brook in the Villages of Irvington and Tarrytown. H 8vo, 76 pp. New York, 1878. 656. Castle Ridge. Description and Map of Castle Ridge, Tarrytown, Westchester County, N. Y. N.Y.P.L. 8vo, 8 pp. New York, n.d. 657. The Children's Village of The New York Juvenile Asylum at Chauncey, New York. H 4to, 23 plates. New York, 1908. Folio from "The New York Architect," August, 1908. 658. Christ Church. Statement of Facts submitted by the Rector, Wardens and Vestry of Christ Church in the Village of Tarrytown, Dec. 28, 1863. H 8vo, 32 pp. New York, 1864. 659. (Coutant, Richard B.) An Account of the Action at Tarrytown on July Fifteenth, 1781, And of Its Commemoration by the Sons of the Revolution of Tarrytown on July Fifteenth, 1899. H 8vo, 40 pp., map and plate. New York, 1899. 66o. Democratic Rally. Grand Rally at Tarrytown. The Democracy Assemble at Irving Hall, Oct. 29, 1874. Speech by Hon. John B. Haskin. N.Y.P.L. 8vo, 34 pp. n.p., n.d. Published by the Democratic-Republican General Committee. 661. Depew, Chauncey M. Washington Irving, The Father of American Literature. An Address before the Irving Club of Tarrytown, N. Y., April 16, 1887. In "Orations and After Dinner Speeches of C. M. Depew," pp. 494-503. 8vo, 537 pp. New York, n.d. (I890). H 662. Directory. Richmond's Directory of Tarrytown, North Tarrytown, Irvington, Dobbs Ferry and Hastings. N.Y.P.L. 8vo. Yonkers. 14th Year, 1914-15. 663. Dobbs Ferry. The Story of the Ferry, Being an account of the Ferry between Dobbs Ferry, Westchester Co., GREENBURGH 85 N. Y., and Snedens Landing, Rockland County, N. Y., also Gesner's Diary, etc. Compiled by Winthrop S. Gilman. H 4to, 53 pp., 16 illust. Palisades, Rockland Co., N. Y., June 16, 1903. Index only, 12 copies printed. Only three copies of the "Story" were typewritten; with 75 illustrations. 664. Dobbs Ferry on the Hudson. H 8vo, 32 pp. n.p., n.d. (1913). 665. Dobbs Ferry Hospital. Third Annual Report, 1896-7. H 12mo, Io pp. Dobbs Ferry, n.d. Dobbs Ferry Register Print. 666. Dobbs Ferry. Legends of Dobbs Ferry. N. Y. "Tribune," Nov. 3, 1901. 667. Dobbs Ferry. Ordinances of the Village of Dobbs Ferry. Adopted March 14, 1891. H 8 vo, 14 pp. Yonkers "Daily Herald," 1891. 668. Dodge, Wm. E. Memorials of William E. Dodge. Compiled and edited by D. Stuart Dodge. H 8vo, 407 pp., 2 ports. New York, n.d. (1887). Lived at "Cedar Cliff," Tarrytown. 669. Draper, Henry. Memoir of Henry Draper, 1837-1882, by George F. Barker. Read before the National Academy, April 18, 1888. H 8vo, 59 pp., port. n.p., n.d. Lived at Hastings. 670. Draper, John William. Memoir of John William Draper, 1811-1882, by George F. Barker. Read before the National Academy, April 21, 1886. H 8vo, 40 pp., port. n.p., n.d. 671. Dutcher, Rev. Jacob C. The Old Home by the River. 230 pp. 1874. Born in Irvington, 182o. Escape of Capt. William Dutcher, his grandfather. 86 GREENBURGH 672. Gould, Jay. Catalogue of Books forming the Library of Jay Gould, at Lindhurst, Irvington-on-Hudson. Prepared by John Thompson. 4to. Philadelphia, 1890. 1oo copies. 673. Graphic, The Daily. Picturesque Views in Tarrytown, Westchester County, N. Y., September 24, 1877. H Folio. New York, 1877. 674. Hall, Ed. Hagaman. The Birthplace of the Yorktown Campaign. H i2mo, I6mo. New York, 1894. The Livingston House, Dobbs Ferry. 675. Hall, Gen. Wm. French and American Armies at Dobbs Ferry, 1781. In "The Spirit of '76." Vol. 4. August, 1898, pp. 353. From MSS. of Gen'l William Hall. 676. Hamilton, James A. Reminiscences of James A. Hamilton on the Men and Events at Home and Abroad during three quarters of a Century. H 8vo, 647 pp. New York, 1869. Dobbs Ferry, 1841, et seq. 677. Harvey, George. Harvey's Scenes of the Primitive Forest of America at the Four Periods of the Year: Spring, Summer, Autumn, Winter. Engraved from original paintings, accompanied by descriptive letter press. N.Y.P.L. Four plates, Nos. 2, 3, 4, 5. Folio. London, 1841. Harvey lived in Dobbs Ferry and is supposed to have been the architect of Irving's Wolfert's Roost. 678. Hastings Reformed Church. 1850-1900. A Historical Sermon at the Anniversary of the First Reformed Church, Hastings-on-Hudson, N. Y., October 28, 1900. Preached by the Rev. Orville L. Sigafoos. H I2mo, 21 pp., illust. n.p. (Yonkers), n.d. The Butler Press. 679. Horse Stealing. Constitution of, the Tarrytown Mutual Association for the Suppression of Horse Stealing, etc. H i6mo, 8 pp. New York, 1844. GREENBURGH 87 68o. Irving Institute. Irving Institute, an English and Classical Boarding School for Young Gentlemen, Tarrytown, Westchester Co., N. Y. H I2mo, 12 pp., pl. New York, 1841-2. The same. 1844. 8vo, 23 pp., pl. New York, 1844. 68i. Circular, Irving Institute, A Classical and Commercial Boarding School, Tarrytown-on-the-Hudson, 1872. H 8vo, 19 pp., pl. Philadelphia, 1872. 682. Irving, Washington. Irvingiana: A Memorial of Washington Irving. H 683. Also a large paper edition, 4to. H 8vo, 64 pp., port. and facs. New York, 186o. 684. Irving, Washington. Washington Irving in his Library at Sunnyside. The Powell Portrait (to accompany Steel Engraving). H 8vo, 10 + 2 pp. New York, 1860. 685. Irving, Washington-Picture. Washington Irving and his Literary Friends at Sunnyside. Drawn by F. O. C. Darley, painted by C. Schiissele and engraved by T. O. Barlow (of London). Painting 4 x 6 feet. H Engraving, 21iY4 in. x 31 in. 1863-4. 686. Irving, Washington. Sketches of Distinguished American Authors represented in Darley's New National Picture entitled Washington Irving and his Literary Friends at Sunnyside. H 8vo, 55 + 2 pp. New York, 1863. Also 8vo, 58 + 2 pp. New York, 1864. To accompany above picture. 687. Irving, Washington-Picture. Sunnyside-Residence of the late Washington Irving, Esq. A. A. Turner, PhotoLithograph. H 14 in. x 17 in. Goupil & Co., New York, I859. 688. Irving, Washington. A Visit to Sunnyside in the lifetime of the Father of American Literature by a corresponding 88 GREENBURGH member of (sic) New York Historical Society and formerly Chaplain of the Senate of New York. H 8vo, 24 pp. Buffalo, 186o. (By Asahel Davis.) 689. Irving, Washington. Washington Irving-Commemoration of the One Hundredth Anniversary of his Birth, by the Washington Irving Association at Tarrytown-on-Hudson, Tuesday Evening, April 3, 1883. H 8vo, 57 pp., illust. New York, 1884. 69o. Irving, Washington. Homes of American Authors. H 8vo, illust. New York, 1852. Home of Washington Irving, pp. 35-61. 691. Irving, Washington. The Home of Washington Irving, Illustrated, by Rev. Edmund Guilbert, M.A., Rector of St. Mark's Church, Tarrytown, N. Y. H Folio, 7 photographs and text. New York, 1867. 50 copies printed. 692. Irving, Washington. Wolfert's Roost and Other Papers, now first collected. H 12mo, 383 pp. New York, 1855. Wolfert's Roost, pp. 1-27. 693. Irving, Washington. Pulpit and Rostrum, No. o1. A Tribute to the Memory of Washington Irving. An Address by Hon. Edward Everett before the Massachusetts Historical Society, Dec. 5, 1859 (and) A sermon by Rev. John A. Todd, delivered at Tarrytown, Dec. II, 1859. H 12mo, 24 pp. New York, 1860. 694. Irving, Washington. The Death of Washington Irving. A Discourse delivered in the Second Reformed Dutch Church of Tarrytown, New York, on Sabbath Morning, Dec. II, 1859, by the Pastor, Rev. John A. Todd. H 8vo, 15 pp. New York, 1859. 695. Irving, Washington. Funeral of Washington Irving, "Harper's Weekly," December Io and 17, 1859. H Folio, illust. New York, 1859. 696. Irving, Washington. Sermons on the Occasion of the Death of the late Washington Irving preached in Christ GREENBURGH 89 Church, Tarrytown, by the Rev. Wm. Creighton, D.D., Rector, and the Rev. J. Selden Spencer, Asst. Minister. H 8vo, 36 pp. New York, 1859. 697. Irving, Washington. All Hail to the Memory of Irving. An Ode to Washington Irving. Words by John A. Todd. Music by George B. Jenkins. Music folio, 7 pp. Tarrytown, 1891. 698. Irvington Imprint. Frossard, Edward. Monograph of United States Cents and Half Cents issued between the years 1793 and 1857 to which is added a table of principal coins, tokens, jetons, medalets, etc., etc. H 4to, 58 pp., 9 plates. Irvington, 1879. Resident of Irvington. 699. The Irvington Neighbors. H 8vo, 40 pp. New York, 1878. An association to eradicate malaria with report of Col. George E. Waring, Jr. 700. Irvington Sanitary Survey. An Examination as to local causes of Fever and Ague on the East Bank of the Hudson River from Dobbs Ferry to Tarrytown, with Recommendations for Improvement. H 8vo, 74 pp., map. New York, 1879. 701. Mabie, H. W. The Life and Letters of Hamilton W. Mabie, by Edwin W. Morse. H 8vo, 344 pp., illust. New York, 1920. Lived in Tarrytown, 1864-1878, buried there. 702. Mabie, H. W. American Historic Towns.-Historic Towns of the Middle States. Edited by Lyman P. Powell. 8vo, 437 pp., illust. New York, 1889. Tarrytown, by Hamilton Wright Mabie, pp. 137-167. 703. McVickar. Life of the Rev. John McVickar, S.T.D., Professor of Moral and Intellectual Philosophy, etc., etc., in Columbia College. By his son, William A. McVickar, D.D. H I2mo, 416 pp., port. New York, 1872. Lived in Irvington from 1849 to his death in 1868. 90 GREENBURGH 704. Map. Map of the Village of Livingston's Landing in the Town of Greenburg, 22 miles from the City of New York. Laid out by H. Whinfield. New York (1835). 705. Map. Valuable Property in the Town of Greenburgh, to be sold at auction by Anty. J. Bleecker on Thursday, 19th June, 1845, at 12 o'clock at the Merch'ts Exchange, under the direction of Thomas Addis Emmet, Esq., Master in Chancery. 19 in. x 24Y2 in. New York, 1845. Miller's Lith, 102 Broadway. 706. Map of the Village of Tarrytown and Vicinity, by Ward Carpenter and S. P. Swartwout. H 30 in. x 44 in. Tarrytown, 1847. 707. Map of the Village of Abbotsford, situated in the Township of Greenburgh, Westchester County, N. Y., iY2 miles north of Dobbs Ferry and Y2 a mile south of Dearman on the Banks of the Hudson. Surveyed by Lane and O'Brien, May Ist, A.D. 1850. 20 in. x 15Yj in. New York, 1850. 708. Map. Town of Greenburgh, Westchester County, N. Y. Surveyed and drawn by Fred'k Chambers. Published by Benjamin A. Clark. N.Y.P.L. 38Y in. x 42 in. Philadelphia, 1857. 709. Map of Paulding Park situate near Irvington, County of Westchester, N. Y. Wm. J. Patten, Surveyor, August 25, z868. N.Y.P.L. 24 in. x 17 in. 710o. Map. A. D. Mellick, Jr., & Bro., Auctioneers, Map of the Land of C. W. Thomas, deceased, at Hastings, Town of Greenburgh, Westchester Co., N. Y. To be sold-September 30, 1874. 21 in. x 24 in. 1874. 711. Map of Tarrytown, Irvington, etc., Westchester County. From Surveys made by Ward Carpenter & Sons. 43K in. x 54 in. New York, 1875. Published by M. Dripp. GREENBURGH 91 712. Map of Tarrytown and North Tarrytown, by George L. Wiley & Bro. 1880. 713. Map of Tarrytown and Vicinity, A.D. 1880. Scale 900 feet per inch. Ward Carpenter & Son, Civil Engineers. H 16y4 in. x 21Y4 in. New York, n.d. (1880). 714. Map of Part of the Property belonging to the Ardsley Company, situated at Ardsley, Town of Greenburgh, N. Y., October I, 1890. First subdivision, F. S. Cooke, Civil Engineer. N.Y.P.L. 20 in. x 40 in. n.p., n.d. 715. Map. Lands of the Elmsford Real Estate Company at Elmsford in the Town of Greenburgh, Westchester Co., N. Y., on the New York and Northern Railway, 1891. H 16 in. x 19 in. Tarrytown, 1891. 716. Map of the Town of Greenburgh, Westchester County, N. Y. 49/2 in. x 65 in. Tarrytown, 1903. Published by Eberhard I. Wulff, C.E. 717. Masters' School. Dobbs Days and Other Days. In Prose and Verse, As seen by Dobbs Girls. 1877-1896. H I2mo, 107 pp. n.p., n.d. (New York, 1896). 718. Masters' School. Master-Pieces Selected from the work written by the Girls of the Misses Masters' School. 1906-7. 8vo. Dobbs Ferry on Hudson, (1907). 719. Masters' School. Master-Pieces selected from the Work written by the Girls of the Misses Masters' School. H I2mo, 126 pp. Dobbs Ferry on Hudson, 1912. 600 copies printed. 720. Minturn. Memoir of Robert Bowne Minturn. Printed for private circulation. H I2mo, 353 pp., port. New York, n.d. (1871). Lived long in Hastings. 721. Newspaper. Greenburgh "Messenger." 92 GREENBURGH 722. Newspaper. "Town Pump." 723. Newspaper. "Irving Banner." Ist number Nov. 1846. Published from the Irving Institute, ran for a year. Monthly. 724. Newspaper. "Pocantico Gazette." First Issue Sept., 1846. Issued by William P. Lyon. io in. x I3% in., 8 pp. 725. Newspaper. "The Pocantico Gazette and Sleepy Hollow Whole Hog Standard." First number December, 1846. 726. Newspaper. "The Pocantico Gazette and Sleepy Hollow Ring-Tail Roarer." Probably published January, 1847. 727. Newspaper. "The Hudson River Sentinel." I861, Isaac Cole and John G. Hazelbarth; 1862, J. G. H. alone 728. Newspaper. The Tarrytown "Advertiser." First number October 17, I868, to 1869, Jas. H. Smith, editor; changed to the Tarrytown "Argus." Weekly. 729. Newspaper. The Tarrytown "Argus." Jas. H. Smith, editor to 1875-May Ist, 1875, M. D. Raymond-Sept. 3rd, 1909, Van Tassel & Odell; still issued in 19io (see Tarrytown "Advertiser"). Weekly. 730o. Newspaper. (Elmsford) "Sheltering Arms." I868 to I9oi. Monthly. 731. Newspaper. "Sunnyside Courier." Established 1874, to 1883 (Irvington). Weekly. 732. Newspaper. "Irvington Courier and Tarrytown News." 1877 to 1884. Weekly. 733. Newspaper. The Tarrytown "Herald." Henry J. Smith, editor, I878 to I886. Weekly. GREENBURGH 93 734. Newspaper. Dobbs Ferry "Record." 1879 to 1886. Weekly. 735. Newspaper. Greenburgh "Register." 1879 to 1894. Weekly. 736. Newspaper. Greenburgh "Gazette." 1882 to 1885. Weekly. 737. Newspaper. Irvington "Record." 1884 to 1886. Weekly. 738. Newspaper. Irvington "Courier." 1884 to 1889. Weekly. 739. Newspaper. "Record of the Times." 1884 to 1893. Weekly. 740. Newspaper. Tarrytown "Press-Record." 1884, still issued in 19IO. Weekly. 741. Newspaper. Hastings "Record." 1885 to i886. Weekly. 742. Newspaper. Ardsley "News." x885 to 1886. Weekly. 743. Newspaper. "Cosmopolitan Magazine." 1885 to 1895. Monthly. 744. Newspaper. "Sunnyside Press." 1887 to 1893. Weekly. 745. Newspaper. "Westminster Review." Issued by students of Westminster School, 1889-93. Monthly. 746. Newspaper. "Register." 1895, still issued in 190o. Weekly. 747. Newspaper. Ardsley "Herald." 1896 to 19oo. Weekly. 94 GREENBURGH 748. Newspaper. Bulletin, Society of American Authors. 1896 to 1902. Monthly. 749. Newspaper. Tarrytown " News." 1897, still issued in 1910. Weekly. 750. Newspaper. " Science Teacher." 1898 to -. Monthly. 751. Newspaper. Hastings "Register." 1898 to 1900oo. Weekly. 752. Newspaper. Hastings "Echo." 1898, still issued in 1910o. 753. Newspaper. Dobbs Ferry " News." 1900, still issued in 1910o. Weekly. 754. Newspaper. Hastings "News." 1900, still issued in 1910. Weekly. 755. Newspaper. Irvington "News." 1902 to 1904. Weekly. 756. Newspaper. "Twentieth Century Home." 1904 to 1906. Monthly. 757. Newspaper. "American Author." 1905 to 1906. Monthly. 758. Newspaper. Irvington "Gazette." 1907, still issued in 1910. Weekly. 759. Ordinances and by-laws of the Village of Greenburgh adopted prior to June 4, 1879. N.Y.P.L. 8vo, ii pp. Yonkers, 1879. 760. Paulding. Life of Hiram Paulding. H Relates partly to John Paulding, Andr6 Captor. See Cortlandt-Paulding. 761. Paulding Cadets. By-laws of the Paulding Cadets of Tarrytown, Westchester County, attached to the i7th Regi GREENBURGH 95 ment, 7th Brigade, 2nd Division of the New York State Uniformed Militia. With the Manual of Arms. Adopted October 4, 1850. H i6mo, 24 pp. New York, 1850. 762. (Paulding, J. K.) The New Mirror for Travelers; and Guide to the Springs. By an Amateur. H I2mo, 292 pp. New York, 1828. Tarrytown, etc. Locates point of Andr6 capture. 763. Picture. Country Seat of Jay Gould, Irvington on the Hudson. Artotype by Bierstadt. H Eng. surface, o1 in. x 13 in. New York. 764. Picture. "The Castle."-Residence of A. S. Hatch, Tarrytown on the Hudson. Artotype by Bierstadt. H Eng. surface, o1 in. x 13 in. New York. 765. Picture. Sunnyside-Residence of the late Washington Irving, Esq. A. A. Turner, Photo-Lithograph. H Eng. surface, 13 in. x 15% in. New York, 1859. 766. Picture. Sunny Side. Residence of Washington Irving, Esq. Drawn from Nature by E. Whitefield. H Eng. surface, 63/4 in. x 9/ in. New York, n.d. 767. Picture. The Old Manse (Sunnyside) in colors. H Published by Currier& Ives. Eng. surface 8% in. x 12 in. New York, n.d. 768. Picture. Tarrytown-Where Major Andr6 was Captured. Lithograph by Milbert, H 9g in. x 12 in. Paris (1826). 769. Picture. 2nd Protestant Reformed Dutch Church and Parsonage. Rev. John A. Todd, Pastor, Tarrytown. Lithograph, no engraver. H Eng. surface, 6Y2 in. x 8 in. About 1856. 770. Powell, Lyman P. (See Mabie.) 771. Presbyterian Church. History of the Presbyterian Church at Irvington. 1876. 96 GREENBURGH 772. Presbyterian Church. A Sermon by J. L. Howell. i860. 773. Presbyterian Church, Manual of the. 1878. 774. Raymond, Henry J. An Oration before the Young Men of Westchester County on the Completion of a Monument to the Captors of Major Andr6 at Tarrytown, October 7, 1853. 8vo, 36 pp. New York, 1853. 775. Raymond, M. D. Washington at Tarrytown. A Paper read before the Tarrytown Historical Society, by Marcius D. Raymond, Tuesday Evening, December 16, 1890. H 8vo, 28 pp. Tarrytown, 1893. 776. Raymond, Marcius D. David Williams and the Capture of Andrd. A paper read before the Tarrytown Historical Society, January 15, 1903. H 8vo, unpaged (26 pp.), illust. n.p., n.d. Also published as a Supplement to the Tarrytown "Argus." 777. Raymond, M. D. The Capture of Andr6. H Proceedings New York State Historical Association, Vol. ix, pp. 219-226. 8vo, 445 pp. n.p,, 191o. 778. Reese, Rev. G. B. The Lord's Great Things. Historical Sermon on the Occasion of the Semi-centennial Celebration of the Consecration of the Parish Church. By George B. Reese, Rector of Zion Church. Preached June I, 1884. N.Y.P.L. 8vo, 20 pp., plate. New York, n.d. (1884). 779. Reformed Church, Second. Semi-Centennial of the Second Reformed Church, Tarrytown, N. Y. H 12mo, 38 pp. n.p., n.d. (1901). 780. Romer, J. L. Historical Sketches of the Romer, Van Tassel and allied Families and Tales of the Neutral Ground. John Lockwood Romer, editor. N.Y.P.L. 8vo, 8 + 151 pp., maps and illus. Buffalo, 1917. 781. St. Barnabas School. Dedication of the Chapel School of St. Barnabas (Dearman, Westchester Co., N. Y.), consisting GREENtBRGH 97 of the Form of Services, etc., with the Sermon preached on the Occasion by John McVickar, D.D., etc. H 8vo, 30 pp. New York, 1853. 782. St. Barnabas Chapel School. The New York Ecclesologist, Vol. IV, No. VI, November, 1852. Chapel School of St. Barnabas, pp. 163-8-2 plates. H Contains also Brick-A material for churches, by William A. McVickar of St. Barnabas Chapel, pp. 169-75. 8vo, 162-194 pp. New York, 1852. 783. St. Mark's Church. Appeal for Funds for the completion of St. Mark's Church, Memorial of Washington Irving, Tarrytown. N.Y.P.L. 8vo, 4 pp. New York (about 1870). 784. Sugar Refinery. Charter and By-laws of the Hudson River Steam Sugar Refining Company of Hastings-uponHudson, N. Y. Capital Stock, $150,ooo, etc., William Kattenhorn Refinery. I2mo. New York, 1861. 785. Sullivan, Yankee. Fatal Prize Fight between Lilly and McCoy at Hastings, Sept. 13, 1842. (See General.) H 786. The Sunnyside Book. H 8vo, 133 pp., illust. New York, 1871. Contains, Dobbs, his Ferry. A Legend of the Lower Hudson, by William Allen Butler, pp. 37-45. H 787. Swartwout, S. P. Recollections of Tarrytown during the Period of 25 years from 1835 to 186o. H Tarrytown, 1900-I. 30 Letters in the Tarrytown "Argus," Dec. 15, 19oo, to July 6, 1901. 788. Tarrytown. Little Visits to Historical Points in Westchester County-Part Three, March, 1902-Tarrytown (pp. 57-88). H 12mo, 22 pp., front. Richbell Press, Mamaroneck, 1902. 789. Tarrytown. A "Centennial Souvenir." A brief History of Tarrytown from 168o to 1880, with a map of Tarrytown as it was one hundred years ago. H 8vo, 24 pp., map. Tarrytown, I88o. 98 GREENBURGH 790. Tarrytown. Board of Water Commissioners of Tarrytown. 14th Annual Report, March I, 1903. H 8vo. Other issues. 791. Tarrytown Heights. Prospectus of the New Suburban District, Tarrytown Heights, with Plans and Report of Messrs. Olmsted, Vaux & Co.... and Photographs of its Scenery. Oblong 8vo, 28 pp., ii photos, 2 maps. New York, 1871. 792. Tarrytown Imprint. Dutchess County. Paper by Hon. Alfred T. Ackert read before the Dutchess County Society in the City of New York, February 24, 1899. H 12mo, 30 pp. Press Record Print, Tarrytown, N. Y., 1899. 793. Wells, Carolyn. Doris of Dobbs Ferry. H 12mo, 290 pp., illus. New York, n.d. (1917). Fiction. 794. Welsh, Captain James. Report of the Committee of Claims on the Petition of Anna Welsh regarding James Welsh, who was wounded while Captain of Sheldon's Regiment of Light Dragoons. 8vo, Washington, D. 0., 1797. No copy located. 795. Wilbur. Sketches of the Life and Death of Isabella Sarah Wilbur, eldest daughter of Jeremiah and Sarah R. Wilbur and granddaughter of Thomas Masters, who died July 5, 1856, at Blithebourne, Irvington, Westchester County, New York. I2mo. New York, 1858. HARLEM RIVER 796. Harlem Bridge. Reports of the Special Committee of the Board of Supervisors of the County of Westchester on the New Harlem Bridge. H 8vo, 248 pp. New York, 1864. 797. Canal. Chapter 365-An Act to incorporate the Hudson and Harlem River Canal Company. Passed May 2, 1863. H 8vo, 12 pp. n.p., n.d. 797a. Chapter 268. An Act to Amend (the above) passed April 21, 1864. H 8vo, 3 pp. n.p., n.d. 798. Canal. First Annual Report of the Chief Engineer of the Hudson and Harlem River Canal Company, made October I, 1864. H 8vo, 71 pp. New York, i866. 799. Harlem River Canal Co. Report of the Committee on Roads and Canals on the Petition of the Harlem River Canal Company, together with affidavits relating to the same. February II, I839. H 8vo, 30 pp. n.p., n.d. 8oo. Harlem Ship Canal. Letter from Simon Stevens. Folding map. 1897. Harlem River Ship Canal Bridge. (W. H. Burr.) 1897. 8oi. Harlem & Spuyten Duyvil Navigation Co. Report of the President of the Harlem and Spuyten Duyvil Navigation Company, November 14, I86o. L. G. Morris, President. N.Y.P.L. 12mo, 8 pp. New York, i86o. 99 oo 00 HARLEM RIVER 802. Highbridge. Report to Board of Assistant Aldermen on building bridge to support iron water pipes, Nov. 26, 1838. Document No. 7. H 8vo, 20 pp. n.p., n.d. (High Bridge.) 803. (Morris, Lewis G.) Harlaem River: its Use Previous to and since the Revolutionary War and suggestions relative to Present Contemplated Improvement. H 8vo, 161 pp. New York, 1857. Relates largely to the removal of McComb's Dam. 804. Picture. McComb's Bridge Avenue. Lith. de Mile. Formentin. IoY x 7Y4 inches, 1826. 8o4a. Picture-ist view of McCombs Mills on the River Harlem near Kingsbridge. Lith. de Mile. Formentin. 7% x ii inches, 1826. 8o4b. Picture. View on the Harlem River, N. Y. Lith. by Currier & Ives. 14% x 20 inches, 1852. McCombs Dam Bridge. 805. Report of the Committee of the Board of Assistant Aldermen in favor of removing obstructions from the Harlem River and Spuyten Duyvil Creek. January 2nd, 1838. H 8vo, 21 pp. n.p., n.d. 806. Survey. County of New York. Report of the Committee on Annual Taxes, on the subject of the Survey of Harlem River, with the accompanying papers. Board of Supervisors, Document No. 16. H 8vo, 4 folding plates. New York, i860. TOWN OF HARRISON 807. Carrere, J. M., the Country Seat of. H 4to, 19 plates. New York, 1908. From " The New York Architect." Vol. 2. No. 2. February, 1908. 808. Field. Pedigree of Feld, Feild or Field Family, of Horton, Shipley, Heaton and Ardsley, West Riding of Yorkshire, and of Bayside, Flushing, New York. H Folio chart. n.p., n.d. Prepared for second edition of Bolton's History of Westchester Co., and inserted in most copies. 809. Field. The Testimony of Purchase Monthly Meeting concerning Hannah Field. No. 32. H 12mo, 12 pp. New York, 1830. 8Io. Field versus Field. Opinion of the Supreme Court of the State of New York in a cause in which James Field was plaintiff and Charles Field, defendant. The Purchase Lawsuit. H 8vo, 16 pp. Philadelphia, I833. Suit over funds of Purchase Quaker Meeting. 811. Memoir of Purchase Monthly Meeting concerning Abigail Mott. H 12mo, 20 pp. New York, 1852. 812. Same in a volume of nine "Memorials," 1841-1852. H 12mo, 20 pp. New York, 1852. 813. Newspaper. Harrison "Observer." 1898, still issued in 1910. Weekly. 814. Newspaper. Harrison "Herald." 1905, still issued in 190o. Weekly. IOI I02 HARRISON 815. Thomas Family. The Thomas Family of Harrison. Address of A. Outram Sherman before the Westchester County Historical Society, October 29, 1909. H 8vo, 8 pp. "Westchester County Magazine," April and May, I91o. See also "Ferris," Westchester. HUDSON RIVER IN WESTCHESTER COUNTY 816. Abbott, A. P. The Hudson River Today and Yesterday. H I2mo, 85 pp., illust. n.p. (N. Y.), n.d. (1915). 817. Akerly, Samuel. An Essay on the Geology of the Hudson River and the adjacent Regions. i2mo, folding plate. New York, 1820. 818. Atlas of the Hudson River from New York City to Troy, including a Section about eight miles in width. From official records and careful Surveys under the Supervision of F. W. Beers, C.E. H Folio, 35 double pp. maps. New York, 1891. 819. Bacon, Edgar M. The Hudson River from Ocean to Source. Historical, Legendary, Picturesque, with ioo illustrations and a sectional map of the River. 8vo, 590 pp., illust. New York, 1902. 820. Birthday and Anniversary Book of the Hudson River. 16mo. New York, n.d. 821. Bruce, Wallace. Three Centuries of History, Romance, and Invention. 12Mo, 224 pp. 822. Buckman, David L. Old Steamboat Days on the Hudson River. Tales and Reminiscences of the Stirring Times that followed the Introduction of Steam Navigation. H 12mo, 143 pp., illust. New York, 1909. 103 Io04 HUDSON RIVER 823. De Costa, B. F. The Pilgrims of Old France; or, The Huguenots on the Hudson, 1613-14. 12mo. New York, I894. Privately printed. 824. "Dirck St. Remy" (J. Watson Lee). Stories of the Hudson River. Seven Stories of the River Counties. Sq. 12 mo, 163 pp., front. Saratoga Springs, 1868. (Also New York, I87I.) Polipel's Island, St. Anthony's Nose, Mystery of Danskammer, Warden of Mahopac, etc. 825. Disturnell, J. The Northern Traveller, containing the Hudson River Guide and Tour to the Springs, etc. H 12mo, 84 pp., illust. New York, 1844. 826. Drake, Joseph Rodman. The Culprit Fay and other Poems. H 8vo, 92 pp., port. New York, 1835. A Legend of the Hudson. Numerous other issues. 827. The Highlands. A Tale of the Hudson. 2 vols., I2mo. Philadelphia, 1826. Printed for the Author. 828. The Historic Hudson. N.Y.P.L. Periodical. Vol. I. No. i. July, 1922, to 1927. 4to, 7 vols., illust. Newburgh, v.y. Mainly advertisements. 829. Hoffman, Charles Fenno. Love's Calendar, Lays of the Hudson and other poems. 32mo, 221 pp., pl. New York, 1847. 830. The Hudson River. H "Art Journal," 1875. New series, 8 numbers, illustrations by J. D. Woodward. 4to, 32 pp., illust. New York, 1875. 831. The Hudson River by Daylight. Map Showing Prominent Residences, Historic Landmarks, etc., with descriptive pages by William F. Link. H i6mo, 32 pp., and map. New York (1878). Other issues, HUDSON RIVER o105 832. Hudson River and Hudson River Railroad. H 8vo, 50 pp., map and illust. New York, 1851. 833. The Hudson River Guide, etc. i6mo, map. New York, 1835. 834. The Hudson, Illustrated with Pen and Pencil. Comprising sketches, Local and Legendary, of its several Places of Interest, with Views, etc. 4to, 32 pp., illust. New York, 1852. 835. Hunt, Freeman. Letters about the Hudson River and its Vicinity. Written in 1835 and 1836. H i6mo, 209 pp. New York, 1836. Another issue with map and illustrations, N. Y., 1837. 836. (Irving, W.) A Book of the Hudson. Collected from the various works of Diederich Knickerbocker. Edited by Geoffrey Crayon. H i6mo, 215 pp. New York, 1849. 837. Lossing, Benson J. The Hudson, from the Wilderness to the Sea. Illustrations from drawings by the author. H 24 parts, " London Art Journal," I86o-61. 4to, 94 pp., illust. London, 186o-6i. 838. Lossing, Benson J. The Hudson from the Wilderness to the Sea. (Revised.) 8vo, 464 pp., illust. New York, 1866. 839. A Topographical Map of Hudson's River, with the Channel, Depth of Water, Rocks, Shoals and the Country adjacent, from Sandy Hook to Fort Edward, etc. By Claude Sauthier on the original scale of 4 miles to one inch. Engraved by Wm. Faden. Eng. surface, 202 in. x 304 in. London, 1776. 840. Map of the Hudson between Sandy Hook and Sandy Hill. With the Post Road between New York and Albany. 98 in. x 9 in. A. T. Goodrich & Co., New York, 1820. Io6 HUDSON RIVER 841. A New Map of the Hudson River, the Post Roads between New York and Albany, the Northern and Western Canals, etc., by William Cammeyer. 18mo, folded map. Albany, 1827. Also other issues. 842. Map. Travellers' Hudson River Guide. A Complete Map of Hudson River and the Hudson River Railroad. Drawn upon a scale of Two Miles to the Inch and designed for the use of Railroad and Steamboat passengers. H 8vo, folded map, 72 in. long. New York, 1854. 843. Map. Lloyd's Topographical Map of the Hudson River. Showing Landowner's names along the River. H 38 in. x 52 in. New York, 1864. Maps. Coast Survey Charts. 844. No. 281, Hudson River, New York to Haverstraw. 845. No. 282, Hudson River, Haverstraw to Newburgh. 42 in. x 20 in. Coast & Geodetic Survey, Washington, v.y. 846. McJimsey, William. A Poem on the Hudson River. H 8vo. Nyack, 1867. 847. Milbert, J. Itineraire Pittoresque du Fleuve Hudson, et des Parties Laterales, de Amerique du Nord. 2 vols., text, 4to, I vol., folio atlas. Paris, 1828-9. 848. Miller's New Guide to the Hudson River. Illustrated by Addison Richards. H I6mo, 131 pp., map and illust. New York, 1866. 849. Nelson's Illustrated Guide to the Hudson River and its Tributaries. H 12mo, 202 pp., illust. New York, 1860. 850. Picture. Saint Anthony's Nose. View on North River. N.Y.P.L. Eng. surface, 17 in. x 24 in. n.p., n.d. (With steamer Champlain, of Troy, built in 1832.) HUDSON RIVER 107 851. Picture. View near Fort Montgomery. No. 18 of the Hudson River Portfolio (Wall's). Eng. surface, 22 in. x 16 in. Published by H. I. Megarey, New York. 852. Pownal, Governor. Six Remarkable Views in the Provinces of New York, New Jersey and Pennsylvania... sketched on the spot. 14 in. x 20 in. London, 1761. Contains a View of Hudson's River of the Entrance of what is called Topan Sea. 853. Price, J. Dyneley. A Tale of the Hudson River in Indian Language. 8vo. Lancaster, Pa., 1905. Reprinted from the "American Anthropologist," January-March, 1905. 854. Ruttenber, E. M. History of the Indian Tribes of Hudson's River. Their Origin, Manners and Customs, etc. H 8vo, 415 pp., illust. Albany, 1872. 855. Ruttenber, E. M. Obstructions to the Navigation of Hudson's River, embracing the minutes of the Secret Committee appointed by the Provincial Convention of New York, July 16, 1776. 4to, 210 pp., maps and pi. Albany, 1860. 856. Ruttenber, E. M. Foot Prints of the Red Men. Indian Geographical Names in the Valley of Hudson's River, in the Valley of the Mohawk, and on the Delaware. Their location and the probable meaning of some of them. H 8vo, 242 pp., maps and illust. n.p., n.d. (1906). 857. Schoolcraft, H. R. Report of the Aboriginal Names and Geographical Terminology of the State of New York. Part I. Valley of the Hudson, all published. 8vo, 43 pp. New York, 1845. From the Proceedings of the New York Historical Society for 1844. 858. Shelton, F. W. Up the River (Hudson). i2mo, 335 pp. New York, 1853. 859. Sketches of the North River. With lithographed panorama frontispiece from Staten Island to Stillwater Falls, Saratoga County. I6mo, 119 pp., map. New York, 1838. Io8 HUDSON RIVER 86o. Smith, Richard. A Tour of Four Great Rivers. The Hudson, Mohawk, Susquehannah, and Delaware in 1769. The Journal of Richard Smith of Burlington, N. J., edited by Francis W. Halsey. 8vo. New York, 1906. 861. The Tourist or Pocket Manual for Travellers on the Hudson River, The Western Canal and Stage Road to Niagara Falls. H i6mo, 95 pp., folding map. New York, 1834. 3rd edition. 862. The Travellers Steamboat and Railroad Guide to the Hudson River. Describing the Cities, Towns and places of Interest along the Route. H 8vo, 50 pp., illust. New York, n.d. (1857). Also 1867. 863. Turner (Photolithography by). Villas on the Hudson. A Collection of Photo-Lithographs of 31 Country Residences. H Oblong folio, 52 plates. New York, 1860. Most of them inWestchester County. 864. Verplanck and Collyer. The Sloops of the Hudson. An Historical Sketch of the Packet and Market Sloops of the last Century. H 12mo, 171 pp. New York, 1908. 865. Wade and Croome. Panorama of the Hudson River from New York to Waterford. Drawn from Nature and engraved by William Wade. 12mo, 32 pp., and map. New York, 1845. 12 feet long (other issues.) 866. Wall, H. G. Hudson River Portfolio. 20 or 21 plates from drawings by Wall, engraved by Hill. Folio. New York, n.d., about 1820. 867. Wilson's Illustrated Guide to the Hudson River, with a folding map and a street guide of New York City. H i6mo, 112 pp., 8 maps. New York, 1848. Other issues. TOWN OF KINGSBRIDGE See Yonkers NoTE.-Kingsbridge was taken from Yonkers and made a separate town in November of 1872 but was annexed to New York City on January Ist, 1874. 10og TOWN OF LEWISBORO (SOUTH SALEM) 868. Baptist Association. Minutes of the Thirty-fourth Anniversary of the Union Baptist Association. Held in Meeting house of the Baptist Church at Cross River, Westchester County, N. Y., Wednesday and Thursday, Sept. 4 and 5, 1844. 8vo, 15 pp. Peekskill, printed by G. K. Lyman, 1844. Another in 1862. 869. Enright, Maurice, M.D. The Ridgefield Tavern. A Romance of Sarah Bishop, Hermitess, During the American Revolution. H 12mo, 230 pp., illust. Brooklyn, 19o8. Sarah Bishop of Bishop's Cave. 870. Keeler, Jeremiah. Discourse occasioned by the death of Jeremiah Keeler, a soldier of the Revolution, delivered in the Presbyterian Church at South Salem, February 27, 1853. 871. Library. Catalogue of the South Salem Library in the year of our Lord 1838. I2mo, II pp. Mt. Pleasant. Printed for the Association by Caleb Roscoe, 1838. 872. Library. The South Salem Library, by Joseph A. Webster. H 12mo, 15 pp. Privately printed. n.p., 1916. 873. Lindsley, Rev. Aaron L. National Righteousness and National Sin: The Substance of a discourse delivered in the Presbyterian Church of South Salem, Westchester Co., N. Y., November 20, 1856. H 8vo, 34 pp. New York, 1857. IIO LEWISBORO III 874. Mead. History and Genealogy of the Mead Family of Fairfield County, Connecticut, Eastern New York, Western Vermont and Western Pennsylvania. By Spencer P. Mead. N. Y. Hist. Soc. 8vo, 471 pp., illust. New York, 1901. A Genealogical Index to the above. 8vo, 73 pp. New York, 1907. 875. Mead. Family of Rev. Solomon Mead, 1725-1902. Compiled by Miss C. A. Ely and Miss Louisa Hunt. 12mo, 20 pp., illust. (South Salem), N. Y., 1902. A copy examined has a manuscript continuation of 301 pages. 876. Miller, De Witt. De Witt Miller, A Biographical Sketch, by Leon H. Vincent. H 8vo, 149 pp., illust. Cambridge (Mass.), 1912. Resided in Lewisboro. 877. Old Churchyard Inscriptions, South Salem, Westchester Co., N. Y. H 8vo, 52 pp. South Salem, N. Y., 1908. 878. Old South Salem. Being an Account of the Village from the Settlement to the Present Time. H I6mo, 28 pp., illust. South Salem, 1907. 879. Presbyterian Church. A Brief History of the Presbyterian Church of South Salem, New York, 1752-1902, by Joseph A. Webster. H 8vo, 74 pp., illust. n.p., n.d. (1902). 88o. Van Norden, T. L. South Salem Soldiers and Sailors. H 8vo, 172 pp. South Salem, N. Y., 1927. 881. Van Norden, T. L. The Van Norden Family. Three Hundred Years in America, 1623-1923. 8vo, 74 pp., illust. South Salem, 1923. Lived in South Salem. 882. Van Norden Family Possessions. From the Sixth and Seventh Generations in America. Theodore Langdon Van Norden. H 12mo, 32 pp., plate. South Salem, N. Y., 1926. 1I2 LEWISBORO 883. Van Norden, T. L. South Salem Gravestone Inscriptions. H 8vo, 98 pp. South Salem, 1926. 884. Williams, Rev. William H. A Sermon preached in St. John's Church, Lewisboro, February Ist, 1861, at the Funeral of the Rev. David Scott, Missionary in Lewisboro and North Salem, Westchester County, N. Y. H 8vo, 18 pp. New Haven, x861. TOWN OF MAMARONECK 885. Cooper, James Fenimore. Satanstoe or The Littlepage Manuscripts. A Tale of the Colony. H 2 vols., 235 and 228 pp. New York, 1845. Satanstoe is Orienta Point, Mamaroneck. 886. Danforth, Elliot. Address delivered by the Hon. Elliot Danforth at the 23oth Celebration of the Purchase of Mamaroneck, N. Y., from the Indians, September 21st, 1891. H 8vo, 26 pp. Press of "The Argus," Mount Vernon, N. Y., n.d. (1891) 887. Davis, Gherardi. Alice and I at Larchmont. 8vo, 29 pp., illust. Privately printed, New York, 1915. "Alice" is the name of a sloop. 888. De Lancey, Edward F. History of the Town of Mamaroneck. 8vo, 43 pp. New York, 1886. Contributed to Scharf's History of Westchester County. 889. De Lancey, Rev. Wm. H. An Address delivered in Trinity Church, Geneva-on April IIth, 1865, at the Funeral of William H. De Lancey, D.D., LL.D., D.C.L., the first Bishop of Western New York, by the Rev. John V. Ingen, D.D. H 8vo, 32 pp. Geneva, N. Y., 1865. Bishop De Lancey was born in Mamaroneck. 89o. De Lancey's Neck. Anthony J. Bleecker, Auctioneer, Country Seats and Villa Sites on Long Island Sound at Edgewater on De Lancey's Neck: For Sale at Auction, April 6th, 1854, at the Merchants' Exchange. H Broadside, 23Y in. x 27Y in. n.p., 1854. 113 114 MAMARONECK 891. Directory. Turner's Directory embracing Mamaroneck, Harrison, Rye, and Portchester, New York, and Greenwich and Rocky Neck, Conn., along the line of the N. Y., N. H. & H. R.R. N.Y.P.L. 8vo. Various years. 892. Grand Park. Map of the Great Central Subdivision of Grand Park, Westchester Co., N. Y. Villa Plots and Lots. John Graham, Civil Engineer. H 24 in. x 36 in. (1870.) 893. Grand Park, Westchester County, New York, Andrew Wilson, Jr. Sale of First Subdivision, June 16, I870. H 4to, 31 pp., illust. n.p., n.d. 894. Grand Park Estates, consisting of 2000 acres in the beautiful Highlands of Westchester County, New York... to be sold at Public Auction, Thursday, July 28, 1870. H 4to, 18 pp., map and illust. n.p., n.d. 895. Haven, Alice B. Cousin Alice. A Memoir of Alice B. Haven. H I2mo, 392 pp. New York, 1871. Lived and died in Mamaroneck and buried there. 896. Imprint. The Evolution of Stuyvesant Village (New York City), by A. A. Rikeman. H 8vo, 88 pp. Mamaroneck, 1899. Author kept a school in Mamaroneck. 897. Larchmont Yacht Club Book. H i6mo, 22 pp. Larchmont, 1882. Constitution and Bylaws-Larchmont Yacht Club. H I6mo, 201 pp., illust. n.p., 1889. Probably other years. 898. Mamaroneck Graveyard Inscriptions. "New York Genealogical and Biographical Record," January, 1925, PP. 33-39. 8vo, 7 pp. New York, 1925. MAMARONECK II5 899. Map showing portion of Boundary Line between Scarsdale Manor and Mamaroneck, N. Y., as existed in 1788, by Arthur I. Tidd of White Plains. " New York Genealogical and Biographical Record," January, 1925, pp. 39-41. 9oo. Map. Larchmont, Town of Mamaroneck, County of Westchester, State of New York. E. K. Collins. The above immensely valuable Property... will be sold Friday I7th (1863) at the Merchants' Exchange (N. Y.) H 22 in. x 29 in. n.p., n.d. 9oi. Map. Map of Larchmont Manor, Situated in the Town of Mamaroneck, Westchester Co., N. Y., 1872. Subdivision one. Surveyed by A. Clifford Thompson, Civil Engineer. Filed October 17, 1872. H 21 in. x 28 in. 902. Map. Morris Wilkins, Auctioneer. Map of Water Front Plots on Long Island Sound at De Lancey's Neck in the Town of Mamaroneck, Westchester Co., N. Y. To be sold at Auction by E. H. Ludlow & Co., Tuesday, June 8, 1886. 903. Map. Woodbine Park at Larchmont Manor, Westchester County, N. Y. Belonging to Thomas Kane and Michael A. Kane. Continuation sale of auction held May 8, 1890-September 25, 1890. H 23%/ in. x 33 in. 904. Mott. Adam and Anne Mott. Their Ancestors and their Descendants, by Thomas C. Cornell, their Grandson, Yonkers, N. Y. H 8vo, 419 pp., illust. Poughkeepsie, N. Y., 1890. Printed for the Family. 905. Mott, James. Memoirs of James Mott. In Comley's Miscellany, Vol. 9, pp. 337. He died in New York 9th of the 5th month, 1823, in his 8Ist year. go6. Mott, James and William. (See Memorials of Several Ministers, etc., "General.") H MAMARONECK 907. Mott, Lydia P. Pensive Recollections of a darling Child. (Jennett B. Mott.) i8mo. New York, 1813. Reprinted. With a brief account of Robt. Mott. H I2mo, io pp. York, Eng., 1815. 9o8. Mott, Maria. A Short Account of the Last Sickness and Death of Maria Mott, daughter of Richard and Abigail Mott, of Mamaroneck in the State of New York. H I6mo, 28 pp. New York, 1817. Also I2mo, 24 pp. London, reprinted, 1817. H 909. Mott, Richard. A Memorial of Purchase Monthly Meeting concerning Richard Mott, deceased. H 12mO, 21 pp. n.p. (1857). 9IO. Mott, Robert. A Brief Account of the Life and Last Sickness and Death of Robert Mott, also of his Daughter, J. B. Mott. H 12mo, 38 pp. New York printed. York (Eng.), reprinted, 1815. 911. Mott, Robert. Brief Account of the Life, Last Sickness and Death of Robert Mott, son of James and Mary Mott, of Mamaroneck in the State of New York. H i6mo, i6 pp. New York, 18o9. 912. The same. New York, I8II. H Also Cincinnati, 1842. 913. Mott, Robert F. An Obituary Memoir of Robert F. Mott read before two Literary Societies to which he belonged, and published at their joint request by Goold Brown. H 8vo, 31 pp. New York, 1827. 914. Mott, William. A Letter from William Mott of Mamaroneck to Clement Willetts of Long Island who has been confined to her bed upwards of twenty years with Rheumatism. i2mo. Dublin, 1798. 915. Mott, William. Consolation under Affliction. A Letter addressed to Clement Willetts of Bethpage, L. I., by William Mott of Mamaroneck. 12mo. Leeds (Eng.), 1824. MAMARONECK I17 916. Newspaper. The Mamaroneck "Investigator." Only a few numbers issued, suspended October, 1879. 917. Newspaper. The Mamaroneck "Register." May, 1882, William E. Peters, editor, still issued in 1910. Weekly. 918. Newspaper. "Paragraph." 1890, still issued in 1910. Weekly. 919. Newspaper. Larchmont "Ledger." 1897. Weekly. 920. Newspaper. Mamaroneck "Democrat." 1902 to 1905. Weekly. 921. Newspaper. "Richbell Press." Weekly, 1906 to 1908. Semi-weekly, 1908, still issued in 191o. 922. Newspaper. Larchmont "Times." 1901 to 1907. Weekly. 923. Newspaper. "Larchmonter Times." 1908, still issued in 1910. Weekly. 924. Obadiah Palmer, Nehemiah Palmer, Sylvanus Palmer.. Complainants, against Jacobus Cortlandt & Adolf, Philipse, Defendants. In Cancellaria Novae Eborac., 1727. Folio, 58 pp. (New York, William Bradford, 1727.) Concerning title to a tract of land on the Sound in Westchester County known as "Great Neck." 925. Pryer, Charles. Legends, Traditions and Superstitions of Westchester. H 8vo, 74 pp. n.p., 1890. Printed for private distribution. 926. Pryer, Charles. Reminiscences of an Old Westchester Homestead. H I6mo, 174 pp. New York, 1897. 118 MAMARONECK 927. Purdy. Allied Families of Purdy, Fauconnier, Archer, Perrin. 8vo, 114 pp. New York, 1911. 75 copies printed. 928. Richbell Press. Little Visits to Historical Points in Westchester County. Six Numbers: i. White Plains; 2. New Rochelle; 3. Tarrytown; 4. The Manors of Westchester Co.; 5. Ossining and Croton; 6. Rye. H 16mo, 179 pp., illust. The "Richbell Press," Mamaroneck, N. Y., 1902. 929. Rogers, Dr. David, Jr. An Ancient Fee and Medicine Bill of Dr. Jacob Rogers, Jr., to Frederick Schureman of New Rochelle. "The Medical Times," October, 1925, pp. 245. New York, 1925. Dr. Rogers practiced in Mamaroneck. 930. Thacher, Dr. James. Observations on Hydrophobia S.. with an Examination of the various methods of cureand an inquiry into specific remedies. 8vo, 302 pp. Plymouth (Mass.), 1812. Plant remedy used by Jesse Lewis of Mamaroneck, pp. 214-231, with plate. 931. Weatherbee, Edwin Henry, by Richard Henry Greene. H 8vo, 5 pp., port. New York, 1912. "New York Geneological and Biographical Record," April, 1912, pp. 109-113. TOWN OF MORRISANIA Was part of West Farms until 1855 932. Baptist. Hudson River (Baptist) Association, South. Eighth Anniversary of the Hudson River Association, South, held in First Baptist Church, Morrisania. 1858. Perhaps later ones. 933. Baseball. Bylaws and Regulations of the Union Baseball Club of Morrisania. Organized July 17, 1855; Together with the Rules and Regulations of the Game, adopted March, 1858, and amended Dec., 1860, by the National Association of Baseball Players. H I6mo, 22 pp. New York, 1862. 934. Bible Society. Constitution and By Laws of the Morrisania Bible Society, Auxiliary to the Westchester County Bible Society. Organized Nov. 18, 1860. N.Y.P.L. 8vo, 8 pp. Morrisania, 186o. 935. Bookstaver Case. Speech of Henry L. Clinton, Esq., to the jury on the part of the prosecution on the trial of George Bookstaver, indicted for rape, Dec. 8, 1863. H 8vo, 38 pp. New York, 1864. Committed in Mott Haven. 936. Bridge over Harlem River. 1854. (See West Farms.) Broadside. 937. Charter. An Act to Create a Board of Trustees for the Town of Morrisania in the County of Westchester and to define their Powers. Passed April 22, 1864. By-laws and ordinances, July 27, 1864. Rules of the Board of Trustees, July, 1864. H i2mo, pp. 47 + 16 + 9. Press of Edward A. Stillman, Morrisania, 1864. I19 120 MORRISANIA 938. Charter. An Act to Create a Board of Trustees for the Town of Morrisania in the County of Westchester and to define their Powers, passed April 22, 1864, as amended April 20, 1866. H i2mo, 44 pp. New York, 1866. 939. Congregational Church. Manual of the Ist Congregational Church of Morrisania, with Historical Notices and List of Members, etc. L. I. Hist. Soc. I2mo, 31 pp. New York, 1854. 940. Dawson, H. B. Memoir of Henry B. Dawson, by J. W. Dean. Historical Magazine, December, 1868. H 8vo, 5 pp., port. Morrisania, 1868. 941. Dawson, H. B. The Historical Magazine Extra, No. III, December, 1874. The Rights of the Press Invaded! H 8vo, ii pp. Morrisania, 1874. Relates to alleged mismanagement of the Morrisania Post Office. 942. Dawson, Henry B. The Library of the late Henry B. Dawson, L.L.D., to be sold at auction by Bangs & Co., May 19-23-June 10-12-Oct. 13-16, 1890. 3 parts, 5300 lots. H 3 vols., 418 pp. New York, 1890. 943. De Vinne. A Memorial of the Rev. Daniel DeVinne. A Report of the Funeral Services at the Methodist Episcopal Church of Morrisania, February 14, 1883, and his Autobiography, etc. H 8vo, 72 pp. New York, 1883. 944. Directory. Henry's Directory of Morrisania and Vicinity for 1853-4 with an introductory history. 12mo, 32 pp., map. Morrisania, 1853. 945. Directory. Morrisania and Tremont Directory 1871-2. Compiled and published by D. B. Frisbie and William T. Coles. H 8vo, 138 pp. "Times" Print, Morrisania, 1871. History of Morrisania, pp. 5-28. MORRISANIA 121 946. Gayer, Rev. Charles. In Memoriam-Rev. Charles Gayer, Missionary Pastor of German Bethel Church, Morrisania. Died March 22nd, 1878. H 8vo, 4 pp. n.p., n.d. (1878). 947. Horticultural Society. Constitution and By Laws of the Horticultural Society of Morrisania. Adopted June 2nd, 1859. H 16mo, 12 pp. New York, 1859. Imprint. (See Vigilance Society.) 1852. 948. Imprint. Report to the Inventors of the United States, of the proceedings, in part. Under instructions from the conventions of 1845-46-47. By a member of the Executive Committee, April 1854. 8vo, 70 pp. Henry S. Hill, " Westchester Gazette " office, Morrisania, 1854. 949. Imprint. H. B. Dawson, The Sons of Liberty in New York. H 8vo, 118 pp. 1860. This and the following are Dawson imprints. 950. Imprint. Major General Israel Putnam. H 8vo, 169 pp. 1860. 951. Imprint. British Account of the Province of New Jersey. 1861. 952. Imprint. Declaration of Independence by Massachusetts Bay Colony, May I, 1776. H 8vo, 18 pp., folding plate. 1862. 953. Imprint. Correspondence with the Comptroller, Con-. cerning Records of. H 8vo, 18 pp. New York City, 1862. 954. Imprint. Stony Point, Assault on, by Anthony Wayne, July 16, I779. H 8vo, 164 pp. 1863. 122 MORRISANIA 955. Imprint. The Federalist, with introduction and notes, by H. B. Dawson. In two volumes, Vol. I. H 4to, 616 pp. Morrisania, 1864. Larger paper, 250 copies. The second volume with the notes was not issued. 956. Imprint. How, David, Diary of. H 4to, 66 pp. 1865. 957- Imprint. Recollections of the Jersey Prison Ship, by A. G. Greene. H 4to, and 8vo, 201 pp. 1865. 958. Imprint. Two letters respecting the Conduct of Admiral Graves. 1865. 958a. Imprint. Henry Laurens praying to be released from the Tower of London. 8vo. 1866. 959. Imprint. Elizabeth Rutgers vs. Joshua Waddington. 1866. 96o. Imprint. Record of the Trial of Joshua Hett Smith. H 8vo, x i6 pp. I866. 961. Imprint. Old New York Review. 1866. 962. Imprint. Colors of the U. S., first raised over the Confederate States, April 3, 1865. 1866 962a. American Methodism. 1867. 963. Imprint. Citizen Genet. 1867. 964. Imprint. Records of the City of New Amsterdam in New Netherland, Vol: I. H 8vo, 79 pp., all pub. 1867. MORRISANIA 123 965. Imprint. Federalist, No. LXIII. H 8vo, 17 pp. 1867. 966. Imprint. Battles of the Revolution. H 8vo, 1-96 pp. 1867. All published. 967. Imprint. Government of Sir Edmund Andros over New England, by J. R. Brodhead. H 8vo, 40 pp. 1867. 968. Imprint. President Reed of Pennsylvania. 1867. 969. Imprint. A Sermon preached by John Wheelwright, 1636. H 8vo, 28 pp. 1867. 970. Imprint. Historical Magazine-from Vol. 10, Ist series, July, 1866 including 2nd and 3rd series, to April, 1875. 8vo, 1866-75. 971. Imprint. Magazine Miscellany. Miscellaneous reprints from Historical Magazine, 5 vols. 1867. 15 copies printed. 972. Imprint. The Park and its Vicinity in the City of New York by H. B. Dawson, Morrisania, 1867. 8vo, 64 pp. 50 copies. Originally published in N. Y. I855. 973. Imprint. Speech of Checkley upon his trial in Boston in 1724. H 8vo, 33 pp. 1868. 974. Imprint. Origin of McFingal, by J. H. Trumbull. H 8vo, 12 pp. 1868. 975. Imprint. Christopher Colles and the first proposal for a telegraph system in the U. S., by H. O'Reilly. 1869. 976. Imprint. Salem Witchcraft and Cotton Mather, by C. W. Upham. H 8vo, 91 pp. 1869. 124 MORRISANIA 977. Imprint. Historical Sketch of the Lower Dublin or Penepak Baptist Church, Philadelphia, Pa., by H. G. Jones. H 8vo, 43 pp. 1869. 978. Imprint. Bentley, Rev. Wm. D. Oration in Commemoration of the Birthday of Washington at Salem, Mass., in 1793. H 8vo, 19 pp. 30 copies. 1870. 979. Imprint. George Henry Moore, by Howard Crosby. H 4to, 30 copies, 8 pp., port. 1870. 98o. Imprint. Gen. Meade and the Battle of Gettysburgh, by Gen. Devens. H 8vo, 30 pp. 1873. 981. Imprint. Westchester County, N. Y., in the Revolution by H. B. Dawson. H 4to, 281 pp., port. and maps. 1886. Probably others were issued by Mr. Dawson. 982. Jay, William. The New York Election and the state of the Country. Mr. Jay's address to the citizens of Westchester County, on the approaching State election. Delivered at Morrisania, N. Y., October 30, 1862. H 8vo, 24 pp. New York, 1864. 983. Loyal National League. A Call for a Public Meeting of the inhabitants of Morrisania on Thursday, July 9th, 8 o'clock, P.M., at Morrisania Hall. H I6mo, 8 pp. New York, 1863. 984. Loyal National League of Morrisania. Constitution and By Laws. H I6mo, 8 pp. New York, 1863. 985. Map of the Village of Morrisania, situated about one and one-half miles from the Harlem River, in the Manor of Morrisania, in the Township of West Farms, County of Westchester, and State of New York. 'West Farms, Aug. IQ, 1848. Andrew Findlay, Surveyor. H 20 in. x 27 in. New York, 1848. MORRISANIA 125 986. Map/of Land/belonging to/Gouverneur Morris Esq./ known as the/Shingle Plains Plot./and designated on this Map by No. from I to 84 inclusive,/The New Village of/ Morrisania/is also represented on this Map/showing its relative position/situated in the Town of West Farms/in the County of/Westchester,/N. Y./ H Scale 150 feet to an inch. J. Wood Lith., 117 John St., N. Y. West Farms, Oct. 28, 1848. Andrew Findlay Surveyor, 18 x 27 high. 987. Map of the Village of Mott Haven in the Manor of Morrisania, Town of West Farms, County of Westchester, N. Y. H 20 in. x 28 in. West Farms, January Ist, 1850. 988. Map of the North-East Section of the Village of Mott Haven, April, 1850. H 17 in. x 24 in. New York, 1850. 989. Map of Land devised to William H. Morris under the will of his father, James Morris, deceased. Comprising the Villages, of Melrose, North Melrose, and part of West Morrisania in the Town of West Farms, County of West-Chester, N. Y. Compiled July IIth, 1853. H 31 in. x 38 in. New York, 1853. 990. Map of the Town of Morrisania, Westchester County, N. Y., 1856. I. C. Buckhout, W. G. Livingston, Civil Engineers. H 48 in. x 36 in. New York, 1856. 991. Map. Splendid Villa Sites for Sale at Wilton, Town of Morrisania. 20 in. x 29 in. New York, n.d. (1858.) Sale Poster. 992. Map of Wilton, The choicest part of the Manor Lands of Gouverneur Morris, Esq. For sale by Robert H. Elton, 24 Beekman Street, N. Y. Residence, Old Boston Roadcorner of Fifth Street, Morrisania. H 12 in. x 17Y/ in. n.p., n.d. (1858-9). 993. Map of the Village of Mott Haven in the Town of Morrisania, County of Westchester, and State of New York, 1864. This map has been reconstructed and revised from 126 MORRISANIA surveys made by Andrew Findlay, surveyor, dated as follows: January Ist, 1850, January Ist, 1851, and Dec. 20, 1860, etc. 31 in. x 25 in. Morrisania, 1864. 994. Map of the Town of Morrisania, made by and under the direction of the undersigned Commissioners by virtue and in pursuance of an Act, entitled, An Act for the laying out, opening and closing of Streets, Roads and Avenues in the Town of Morrisania in the County of Westchester. Passed May 19, 1868. H 30 in. x 18 in. Dated, January 6th, 1871. 995. Map of the Town of Morrisania, Westchester Co., N. Y. From Actual Surveys by F. W. Beers. N.Y.P.L. Scale 300 feet to an inch. 50 in. x 45 in. New York, n.d. (about, 1875). 996. Map of 500 lots of land for sale at South Morrisania near Harlem Bridge, being 124 miles from Central Park. H Ferd Meyer & Co., Lith., 96 Fulton St., New York. 997. Map (Inwood), Arcularius Hotel and lands surrounding. H 16y4 in. x I82 in. n.p., n.d. 998. Map-Trustees' Sale, Ursuline Convent Property in the 23rd Ward, N. Y. City. To be sold at Auction, Thursday, November 3d, 1887, at the Real Estate Exchange and Auction Rooms, 59 Liberty Street, N. Y. H 24 in. x 37% in. 999. Morris Family. Historic Families of America. Comprehending the genealogical records and Representative Biography of early American Ancestry. Edited by Walter W. Spooner. N.Y.P.L. 3 vols., 4to, illust. New York, 1907-8. Morris Family, Vol. III, pp. 196-235. Iooo. The Morris Family of Morrisania. By W. W. Spooner. 8vo, illust. New York, 1906. "American Historical Magazine," Vol. I. Five (?) parts all published. (Also complete in Historic Families of America.) MORRISANIA 127 Ioo1. Morris, Gouverneur. The Life of Gouverneur Morris, with selections from his Correspondence, etc., by Jared Sparks. H 8vo, 3 vols., port. Boston, 1832. 100oo2. Morris, Gouverneur, by Theodore Roosevelt. American Statesmen Series. H 12mo, 370 pp. Boston, 1889. 10oo3. Morris, Gouvemeur. The Diary and Letters of Gouverneur Morris, edited by Anne Cary Morris. 2 vols., 8vo, ports. New York, I888. 1004. Morris, Gen'l Lewis. Letters to. (See Source Books, "Pattison.") 1005. Descendants of Lewis Morris of Morrisania, b. 1671, d. 1746. First Governor of New Jersey as a separate Province, 1738-1746, by Elizabeth M. Lefferts. Folio, lo6 leaves. New York, n.d. (1907). 200 copies printed. ioo6. Morris. Peremptory Sale at Auction, Estate of Lewis G. Morris. 181 Lots. March 15, 1869. N.Y.P.L. 8vo, 8 p., 9 map. New York, 1869. 1oo7. Morris. Sale at Auction of the Morris Estate, Tuesday, Dec. 22, 1868. 50 Parcels of Land containing about 250 lots. H 8vo, maps and diagrams. New York, 1868. Ioo8. Morris (and Bell) Farms. Articles relating to, in Transactions of the American Institute of the City of New York. 1846, 1847, 1851, 1852. H 8vo. Albany, v.y. Ioo9. Mott, Jordan L. Read and Loan to your Neighbor! Mott's Patented Articles. Manufactured and for sale by J. L. Mott, No. 264 Water Street, 15 Bowery and at the Ironworks at Morrisania. H 12mo, 32 + 4 pp., illust. New York, 1841. Early Mott catalogue. 128 MORRISANIA Ioio. Mott Haven Imprint. Anatolia; or Russia Triumphant and Europe Chained; being an Exposition of Prophecy, showing the inevitable Fall of the French and Ottoman Empires; by John Thomas, M.D. H 8vo, 102 pp. Published by the Author, Mott Haven, Westchester Co., N. Y., 1854. Ioli. Mutual Protective Association. Rules and Regulations of the Mutual Protective Association of Morrisania. H 16mo, 4 pp. Morrisania, 1864. (Furnished "substitutes" for those drafted to join the U. S. Army.) 1012. Newspaper. "Westchester County Journal," edited by James Stillman. Established, April, 1852 to 1873. Weekly. 1013. Newspaper. "New York and Westchester County Journal." 1852-1874. Weekly. 1014. Newspaper. "United Service Journal and Westchester County Gazette." Extra. Morrisania. 2nd February, 1854. N. Y. Hist. Soc. Broadside, 12 in. x 19 in. Relates to bridge over the Harlem River. 1015. Newspaper. "Westchester County Pioneer " (in German Language). Published every Saturday Morning at Morrisania. First number, February or March, 1863. Ioi6. Newspaper. "Westchester Times." D. B. Prisbie, Editor and Publisher. Established, January, 1865 to 188o. Weekly. 1017. Newspaper. "Westchester Times." H Broadside, 13 in. x 22 in. Campaign sheet Election eve, 1879. io18. Newspaper. "Westchester Deutsche Zeitung," D. Biermaster, publisher. Established, May, 1868 to 1871. Weekly. MORRISANIA 129 iorg. Newspaper. "North New Yorker and Westchester Clarion." 1873-1876. Weekly. 1020o. Newspaper. Morrisania "Gazette." Vol. i, No. i, July 31, 1874, to No. 14, October 30, 1874. Henry B. Dawson, Jr. and Co., Editors and Proprietors. Weekly. 14 numbers. o1021. Newspaper. "Westchester Union." 1872-1880. Weekly. 1022. Newspaper. "Westchester Clarion." 1873. Weekly. 1023. Newspaper. Morrisania "Tagblatt." 1870 to 1876. Weekly. 1024. Newspaper. " Deutsches Volksblatt." 1869 to 1881. Weekly. o1025. Newspaper. Morrisania "Taxpayer." 1872. Weekly. 1026. Northrup Case. Extraordinary Cases, by Henry Lauren Clinton. 8vo, 403 pp., port. New York, 1896. Trial of Northrup for poisoning his wife. Speech by H. L. Clinton pp. 342-383, at White Plains, March, 1866. Northrup lived at Morrisania. 1027. Odd Fellows. Constitution, by laws and rules of order of Morrisania Lodge No. 171, Indep. Order of Odd Fellows, revised March, 1870. N.Y.P.L. i6mo, 44 pp. 1870. 1028. Picture. Fairmount Athenaeum, Lewis Terrace, West Morrisania, J. Zaepffel & H. Delescluze, Principals and Proprietors. N. Y. Hist. Soc. Tinted lithograph. io in. x io12 in. New York, n.d. 130 MORRISANIA o129. Picture. Central Bridge. Lithograph. 6 in. x 14 in. n.p., n.d. 1030. Picture. View of the Harlem River, N. Y. The Highbridge in the Distance. Drawn from nature and on stone, by F. P. Palmer. H 15 in. x 20 in. Currier and Ives, N. Y., n.d. 1031. Picture. View near Highbridge. 15 in. x 20 in. Lithograph. 1032. Picture. The High Bridge at Harlem, N. Y. This immense bridge forms part of the immense works, erected to bring the water from the Croton River to New York. 8 in. x 1231 in. N. Currier, 152 Nassau St., New York, 1849. 1033. Picture. McCombs Avenue Bridge. J. Milbert, Imp. de Lith. de Mlle. Fromentin. 10 in. x 13 in. Paris, n.d. (1828). 1034. Picture. View from South Melrose looking south: Mott Haven, Harlem, Mount Morris and Yorkville in the distance. 12 in. x 18 in. New York, n.d. 1035. Picture. Morrisania Village. N. Y. Hist. Soc. I4 in. x 16 in. n.d. 1036. Picture. Ursuline Convent, East Morrisania, N. Y. Del. and Lith. by Valois. Printed by G. Schlegel. 15 in. x 18 in. New York, n.d. 1037. Ross, Edward F. Farewell Sermon preached in the First Congregational Church, Morrisania, on Sunday Morning, August 20, 1854. H 8vo, 18 pp. New York, 1854. 1038. St. Ann's Church. The Messenger-St. Ann's Church -Morrisania, The Bronx, N. Y. 8vo, 52 pp., folding plate. n.p., n.d. Annual Number containing Reports of Work from October, 1909 to October, 1910. MORRISANIA 131 1039. South Melrose. Abstract of Title of Gerard W. and Henry Morris to Land in Westchester County, Known as South Melrose, 1651-1798. N. Y. Hist. Soc. Folio, 14 pp. n.p., n.d. 1040. Stillman, James. Selections from the Fugitive Poetry written by James Stillman. H I2mo, 368 pp. Morrisania, 1871. Editor of "Westchester Gazette" and "Westchester County Journal." 1041. Stoddart, J. H. Recollections of a Player. H 12mo, 255 pp., illust. New York, 1902. He lived at Wilton for seven years, 1859-1866, pages 127-138. 1042. Vigilance Association. Articles of Association of the, Morrisania and West Farms Township Vigilance Association. Established February, 1852. H I6mo, 8 pp. Printed by T. G. Gutch, Fordham Avenue, Morrisania 1852. TOWN OF MOUNT PLEASANT Included the town of Ossining until 1845. All Ossining titles before that date will be found under Mount Pleasant. See also Greenburgh. 10o43. Abbatt, William. The Attack on Young's House (or four corners), February 3, 1780. An Episode of the Neutral Ground. H 8vo, 21 pp., map and illust. Tarrytown, 1926. 250 copies. o1044. Allen, Rev. John K.. The Legendary History of the Old Dutch Church in Sleepy Hollow. Lecture delivered in 1884. 1o45. Allen, Rev. John K. The Old Church of Sleepy Hollow. Address delivered, June 12, 1890. o1046. Allen, Rev. John K. The Old Dutch Church of Sleepy Hollow and the Story of Jacob, the Roman. 8vo, 34 pp. Tarrytown, 1918. o1047. Baptist. Hudson River Baptist Association. Anniversary Meetings were held in Mt. Pleasant in 1819, 1825 and 1837 of which printed "minutes" were probably issued. o1048. Bolton, Reginald P. The Raid on Young's Corners, 1780. 8vo, 8 pp., illust. n.p., 1923. Bourne, Rev. Geo. (See Imprints.) o1049. Boston Bard (Robert S. Coffin). The Life of the Boston Bard. Written by himself. H 12mo, 203 pp. Published by Stephen Marshall, Mt. Pleasant, N. Y., Roscoe, printer, 1825. Worked for Stephen Marshall where he wrote this book. 132 MOUNT PLEASANT 133 Io5o. Boston Bard (Robert S. Coffin). Oriental Harp. Poems of the Boston Bard. H 8vo, 249 PP., port. Providence, R. I., 1826. Contains a number of poems and allusions to Westchester County. o051. Briarcliff. A Service of Thanksgiving and Dedication held in the Briarcliff Congregational Church, Briarcliff Manor, N. Y., Thanksgiving Day, 1898. H 8vo, 23 pp., illust. New York, 1898. 1052. County House. First Annual Report of the Local Visiting Committee for the Westchester County Poorhouse, to the State Charities Aid Association. N. Y., February 4, 1873. H 8vo,. 20 pp. New York, n.d. (1873). o153. Couzens, M. K. Index of Grantees of Land sold by the Commissioners of Forfeitures... in the Manor of Philipsburg, Westchester County, N. Y. H 12mo, 54 pp. n.p., 1880. 1054. Dutch Church. First Record Book of the Old Dutch Church of Sleepy Hollow. Translated by Rev. David Cole. H 8vo, 252 pp., illust. Yonkers, 1901. 500 copies printed. Io55. Dutch Church. (Program) The Two hundredth Anniversary of the Old Dutch Church of Sleepy Hollow, Sunday and Monday, October Ioth and I th, 1897. H 8vo, 14 pp. n.p., n..d (1897). o156. Dutch Church. Two hundredth Anniversary of the old Dutch Church of Sleepy Hollow, Oct. Ioth and IIth, 1897. H 8vo, 170 pp., illust. New York, 1898. 1057. Dutch Church. Address of the Rev. John Bodine Thompson at the bicentennial celebration of the Old Dutch Church at Tarrytown on October o1, 1897. N.Y.P.L. 8vo, 16 pp., port. New York, 1898. 134 MOUNT PLEASANT 1o58. Dutch Church. The Old Dutch Church Burying Ground of Sleepy Hollow. H 8vo, 87 pp., illust. and map. n.p., 1926. History Research Society of Tappan Zee. io58a. Dutch Church. Tercentenary Studies-1928. Reformed Church in America. A Record of Beginnings Compiled by the Tercentenary Committee on Research and Publication. H 8vo, 515 pp., maps. n.p., 1928. The Church in Westchester County, by John Knox Allen, pp. 113-132. Dutch Church. (See "Pictures.") H 1059. Farmers Association. Constitution of the Farmers Association at Mount Pleasant in the State of New York. N. Y. Hist. Soc. 12mo, 12 pp. New York, 1803. Io6o. Fiction. Last Words Before Death or Bright Genius and Black Crimes, being the Autobiography of Tom Nestling. From the Wrecked Powhattan. Found on Long Beach in a Corked Bottle. H 12mo, 39 pp. Philadelphia, 1854. "Tom Nestling" supposed to be born near Tarrytown. Io61. Guilbert, Rev. Edmund. A Reminiscence of Sleepy Hollow. H 8vo, 8 pp., illust. n.p., n.d. Reprinted from "Harper's New Monthly Magazine," April, 1876. Io62. The Hammond House at Eastview near Tarrytown. Owned and restored by the Westchester County Historical Society. By Reginald Pelham Bolton. H 8vo, 21 pp., illust. White Plains, 1927. Io63. The Headless Horseman. A Play based on Washington Irving's Legend of Sleepy Hollow. Arranged by C. S. Griffin. H 12mo, 16 pp. New York, n.d. (1906). 1o64. Hillier, Richard. Liberty and Equality: An Oration wherein the Principles of the Declaration of Independence are illustrated and supported.. Delivered July 4, I8oo, at Mount Pleasant. I2mo, I pp. Printed by Russell Canfield, Mount Pleasant, I8oo. MOUNT PLEASANT 135 o165. Hinton, Howard. My Comrades, Adventures in the Highlands and Legends of the Neutral Ground. H 12mo, 327 pp. New York, 1874. Life at Jackson Military Institute, North Tarrytown. Fiction. Io66. Hopper, Edward. The Fire on the Hearth at Sleepy Hollow. A Christmas Poem of the Olden Time. H 12mo, 105 pp. New York, 1865. o167. Hopper, Edward. The Dutch Pilgrim Fathers and other Poems, Humorous and not Humorous. H 12mo, 216 pp. New York, 1865. How the Ghosts were driven out of Sleepy Hollow, pp. 72-89. Io68. Imprint. The Child's Instructor: consisting of Easy Lessons for Children; on Subjects which are familiar to them. Am. Antiq. Soc., Worcester I2mo. Mt. Pleasant, 1797. The fourth edition, Vol. I. Io69. Imprint. The Italian or the Confessional of the Black Penitents. A Romance by Ann Radcliffe. H 2 vols., I2mo. Printed by W. Durell, Mount Pleasant, 1797. 1070. Imprint. An Oration delivered at Mount-Pleasant, State of New York, on the Fourth of July, 1798, being the twenty-second Anniversary of American Independence. By Thomas Yarrow. H 8vo, 16 pp. Printed by William Durell, Mount Pleasant, 1798. 1071. Imprint. Edward-Various Views of Human Nature taken from Life and Manners, Chiefly in England, by John Moore, M.D. H 2 vols., I2mo, 285 and 285 pp. Printed by W. Durell, Mt. Pleasant, 1798. Some copies have 1789 on title in Vol. I. Imprint. Liberty and Equality: An Oration. (See Hillier.) I2mo, II pp. Printed by Russel Canfield, Mt. Pleasant, 18oo. 1072. Imprint. The New England Primer improved, Being an easy method to teach young children the English Language. To which are added The Assembly of Divines and Episcopal Catechisms. Pequot Library, Southport, Conn. I2mo, 36 pp. Printed by Russel Canfield, Mount Pleasant, 1801. 136 MOUNT PLEASANT o?73. Imprint. Urim and Thummim. A Discourse delivered before Hiram Lodge No. 74 on St. John's Day, Dec. 27, ISoo. At Mount Pleasant, Westchester County, New York State, by John Stanford, M.A. N. Y. Hist. Soc. 12mo, 12 pp. Printed by Russel Canfield, Mount Pleasant, 18oi0. 1074. Imprint. A New American English Grammar, by Thomas Canfield, M.A. For the use of all who desire to speak and write correctly. First edition. Am. Antiq. Soc., Worcester, Mass. i6mo, 120 pp. Printed by Russel Canfield, Mount Pleasant, 1801. 1075. Imprint. An Address to Children. 12mo, 12 pp. Printed by S. Marshall, Mt. Pleasant, 1820. 1076. Imprint. Rules for the Court of Common Pleas and General Sessions, etc., for the County of Westchester. 8vo. Mt. Pleasant, 1820. Imprint. An Address delivered before the Agricultural Society of the County of West Chester on October 26, 1820. (See County-Hammond.) 8vo, 23 pp. Marshall, printer, Mount Pleasant, 1821. 1077. Imprint. Communion of All Saints demonstrated by Christian Experience, Word of God and Historical Facts, by Isaac Allerton. Sermon addressed particularly to the Baptist Denomination. 2nd edition, enlarged. 8vo, 58 pp. Mt. Pleasant, 1822. Imprint. Rev. George Bourne. Joseph on the Verge of Eternity. (See Greenburgh.) 8vo, 19 pp. S. Marshall, printer, Mt. Pleasant, 1823. 1078. Imprint. Lectures on the Progress and Perfection of the Church of Christ, by George Bourne. 8vo, 448 + 72 pp. Published by R. W. Knight; S. Marshall, printer, Mt. Pleasant, 1823. Also published in parts. Imprint. Life of the Boston Bard. (See Boston Bard.) 12mo. Printed by Caleb Roscoe, Mt. Pleasant, 1825. MOUNT PLEASANT 137 1079. Imprint. Catalogue of the South Salem Library in the Year of our Lord 1838. Izmo. Printed by Caleb Roscoe, Mt. Pleasant, 1838. xo8o. Imprint. Twentieth Report of the Westchester County Bible Society, 1838. H io8r. Imprint. Twenty-second Report of the Westchester County Bible Society, 1840. H 8vo, i6 and 22 pp. Caleb Roscoe, Mt. Pleasant, 1838 and 1840. Imprint. The English Reader, by Lindley Murray. (See Ossining (Sing Sing Imprint.) H 12mO, 204 pp. Published by Caleb Roscoe, Sing-Sing, N. Y. (formerly Mt. Pleasant), 1842. io82. Irving Institute. An English and Classical Boarding School for Young Gentlemen, Tarrytown, N. Y. Wm. P. Lyon, A.M., Charles H. Lyon, Principals. H i6mo 12 pp., plate. New York, n.d. (1841.) 1O83. Irving Park. Description of Irving Park, Tarrytown: The property of Charles H. Lyon. H 8vo, i6 pp., illust. New York, 1859. 1o84. (Irving, Washington.) The Legend of Sleepy Hollow. Sketch Book of Geoffrey Crayon, Gent., Part VI, pages 49-120. Complete in seven parts. 8vo, 72 pp. New York, 1820. 1o85. Mackenzie, Lt. A. S. Case of the Somers Mutiny. H 8vo, 32 + 2 pp. New York, 1843. Defence of Alexander Slidell Mackenzie, commander of the U. S. Brig Somers, before the Court Martial held at the Navy Yard, Brooklyn. Lt. A. Slidell Mackenzie lived in Mt. Pleasant. io86. Map of the Village of Beekmantown. By George W. Cartwright. 1836-39. 1O87. Map of Beekmantown. i868. 138 MOUNT PLEASANT Io88. Map of the Beekman Farm, Situated in the Town of Mt. Pleasant, in the County of Westchester, State of New York. Andrew Findlay, Surveyor. H 44 in. x 27 in. West Farms, 1848. Io89. Map of Property belonging to Gerard R. Beekman, situated in Beekmantown, Westchester County. For Sale by John Butler, Junr., 39 William St., N. Y. 19 in. x 24 in. New York, n.d. Io9o. Map of the Townships of Ossining and Mount Pleasant, N. Y. Scale 3 inches to the mile. Philadelphia, 1862. og9I. Miller, Harry E. Picturesque Tarrytown,-or-In the Sleepy Hollow Country. H 8vo, 22 pp., illust. n.p., 19oo. Reprint from "New England Magazine," December, 19oo. 1092. Newspaper. Mount Pleasant "Register." First newspaper published in Westchester County, no copy known. Issued as early as May 8, 1797, and as late as 18oo. 1093. Newspaper. The Mount Pleasant "Courier." Mr. Dennis, Sing Sing Vol. I, No. I, June I9th (1799), John Patterson, printer and publisher. Only issue found. 17 in. x Io10/ in., 4 pages. 1094. Newspaper. "Impartial Gazette." Vol. I, No. 2, July 22, I8oo, published by Russell Canfield (printer), Mt. Pleasant. A copy of this issue is said to be in the Connecticut Historical Society Library but cannot be found. 1095. Newspaper. "The Westchester Herald and Farmers Register." Edited by Stephen Addington. Probably changed to "Westchester Herald," January, 1818. Io96. Newspaper. "Westchester Herald." Published by Stephen Addington. S. Marshall, printer. Began January 20, 1818, ended January, 1857. Later portion published by Caleb Roscoe. MOUNT PLEASANT 139 og97. Newspaper (Periodical). "Mount Pleasant Monthly." Published by Blake & Hoyt. Vol. I, No. -, November, 1867, believed to have continued to Vol. IV. Sog8. Newspaper. Pleasantville "Pioneer." 1887 to 1888. Weekly. Iogg. Newspaper. "Welcome Visitor." 1887 to 1889. Weekly. I ioo. Newspaper. Pleasantville "Journal.' 1887, still issued in 1910. Weekly. noi. Newspaper. North Tarrytown "Telephone." 1897 to 1899. Weekly. II02. Newspaper. Mt. Pleasant "News." 1897 to 1904. Weekly. 1103. Newspaper. Mt. Pleasant "Sentinel." 1898, still issued in 1910o. Weekly. 1104. Newspaper. North Tarrytown "News." 1900 to 1904. Weekly. 1105. Newspaper. Mount Pleasant "Compass." 1908, still issued in 1910o. Weekly. Iio6. Perry, Com. Matthew C. Matthew Calbraith PerryA Typical American Naval Officer, by William Elliot Griffis. H 8vo, 459 pp., port. Boston, 1887. Lived for a long time at North Tarrytown. 1107. Phelps, A. G. A Memorial of Anson G. Phelps, Jr., by Henry B. Smith. H i2mo, 188 pp. New York, 1860. Lived in Mt. Pleasant. IIo8. Philipse. Philipse of Philipsburg. 8vo, 4 pp. Boston, 1856. N. E. Historical and Genealogical Register. Vol. X, No. I, 1856. Genealogy. 140 MOUNT PLEASANT x1og. Picture. Aero-View of Pleasantville, N. Y., 1927. N.Y.P.L. 23% in. x 333 in. New York, 1927. Ixio. Picture. Sleepy Hollow Church, near Tarrytown, N.Y. In colors. II4 in. x 16% in. Currier & Ives, New York, 1867. 11II. Picture. Sleepy Hollow Church, Tarrytown, N. Y. Etching by Robert Shaw. H Issued by Colonial Society of America. 300 copies. 9 in. x 13 in. New York, n.d. 1112. Picture. Old Dutch Church. Etching by J. Henry Hill. H 14 in. x ii in. Tarrytown, 1901. 113. Picture. Old Dutch Church at Sleepy Hollow, Tarrytown on the Hudson. Artotype by E. Bierstadt. H Io in. x 13 in. New York, n.d. I114. Picture. Sleepy Hollow Bridge, Tarrytown, New York. Lith. in colors. 83 in. x 12 in. Currier & Ives, about I865. I115. Picture. The Old Mill Dam. In colors. 83 in. x 1234 in. Currier & Ives, New York, n.d. I 16. Picture. From the Foot of Hook Mountain, Upper Nyack on the Hudson. View of Hudson River at Tarrytown. Artotype by E. Bierstadt. H io in. x 13 in. New York, n.d. I117. Ist Reformed Dutch Church. A Historical Discourse delivered in the First Reformed Protestant Dutch Church of Tarrytown, N. Y., by Abel T. Stewart, May 13, 1866. H 8vo, 49 pp., illust. New York, n.d. III8. Ist Reformed Church. Church Manual. Liturgy, and Record of the First Church (Reformed) of Tarrytown, by Rev. John A. Thompson. 1867. II9. Report of the Committee to whom was referred on the 2Ist of February last, the Petition of sundry Inhabitants of MOUNT PLEASANT 141 Mount Pleasant in the State of New York, 14th March, 18oo. Committed to a committee of the whole House on Monday next. Published by order of the House of Representatives. H 8vo, 4 pp. Washington, D. C., I8oo. Asking to be exempted from the existing naturalization law. 1I2o. Requa. The Family of Requa, 1678-1898. Compiled by Rev. Amos C. Requa, Peekskill, N. Y. 8vo, 103 pp. n.p., 1898. 1I21. Revolutionary Soldiers Monument. Souvenir of the Revolutionary Soldiers Monument Dedication at Tarrytown, N. Y., October 19, 1894. H 8vo, 211 pp., illust. Tarrytown, 1894. I122. Rockefeller, John D. Estate of John D. Rockefeller, Esq. Mr. William Wells Bosworth, Architect. H 4to, 12 pp., 17 plates. New York, 1911. Reprinted from the "American Architect," June 4, 1911. I123. Rogers, John. Plaster Group. Courtship in Sleepy Hollow. New York Historical Society, 1865. 1124. St. Paul's Church. History of St. Paul's Methodist Episcopal Church, North Tarrytown, N. Y. Prepared and read by the Rev. Wm. Colden, A.M., at the Reunion Service, October 25, 1886. H 8vo, 20 pp., plate. North Tarrytown, 1887. I125. Schurz, Carl. Addresses in Memory of-May Seventeenth, Nineteen Hundred and Six. H 4to, 27 pp. n.p., n.d. Services at House (in N. Y.) and at Sleepy Hollow. 1126. See, E. F. A Typical General Secretary. The Life of Edwin F. See, by George A. Warburton. H I2mo, 150 pp., ports. New York, n.d. (1908). See was born in Mt. Pleasant. 1127. Sleepy Hollow. The Legend of Sleepy Hollow. Cantata by Fred'k R. Burton. 1900oo? 142 MOUNT PLEASANT I128. Sleepy Hollow. Illustrations of the Legend of Sleepy Hollow. Designed and etched for Members Art Union, by Felix O, C. Darley. H Folio, pp. 16. n.p., 1849. I129. Sleepy Hollow as it is today, by Judson Newman Smith. H 8vo, II pp. New York, 1892. "Munsey's Magazine," June, 1892, pp. 284-294. 113o. The Legend of Sleepy Hollow, by Washington Irving. Drawings by Arthur I. Keller. H 8vo, 92 pp., illust. Indianapolis (1906). I131. Sleepy Hollow Cemetery at Tarrytown on the Hudson River. H New York, 1851. 1132. Same. H 8vo, 29 pp., illust. New York, 1866. 1133. Same. H 8vo, 25 pp., illust. New York, I897. Probably others. 1134. Stanford, John. A Discourse on Urim and Thummim. Delivered before Hiram Lodge No. 72 at Mt. Pleasant on St. John's Day, Dec. 27, I8oo. H 12mo, 25 pp. New York, 1820. Second edition with additions. (See Imprints for first edition.) 1135. Temporary Home for Protestant Children. Address delivered by Mrs. Joseph Hobson, February 12, I88o. 8vo, 18 pp. New York, I880. 1135a. Annual Reports of Westchester Temporary Home for Destitute Children, 188o, 1881, 1883-4, 1886-7, 1897-8. H Probably others. 1136. Thayer, Stephen Henry. Songs of Sleepy Hollow and Other Poems. H 12mo, 187 pp. New York, 1886. MOUNT PLEASANT 143 1137. Thayer, Stephen Henry. Daughters of the Revolution. H 12mo, 244 pp. New York (1901). Fiction. Phillipse Castle, Tarrytown, etc. 1138. Thompson, Rev. John B. Development; A Thanksgiving Sermon preached November 26th, 1868, to the Congregations of the First and Second Churches of Tarrytown, N. Y. H 8vo, 32 pp. New York, 1868. 1139. Westchester County Poor House. First Annual Report of the Visiting Committee for the Westchester County Poor House to the Secretary of the State Charities Aid Association, N. Y., February 4, 1873. H 8vo, 20 pp. n.p., n.d. (1873). 1140. Williams, J. L. The Land of Sleepy Hollow and the Home of Washington Irving. A series of photogravure illustrations with descriptive letter press. H 4to, 75 pp., illust. New York, 1887. Edition, 6oo copies. Yarrow, Thomas. An Oration delivered at Mount Pleasant, State of New York, on the Fourth of July, 1798. (See Mt. Pleasant "Imprints.") H 8vo, 16 pp. Mount Pleasant, 1798. CITY OF MOUNT VERNON Part of the Town of Eastchester until 1892. 1141. Aid and Loan Association. Constitution and By Laws of the Mount Vernon Aid and Loan Association, Adopted February 4, 1879. H i6mo, 12 pp. Mt. Vernon, 1879. 1142. Atlas. Atlas of the City of Mount Vernon and the Town of Pelham. Compiled from Official Records, Personal Surveys and other Private Plans and Surveys. Compiled and published by John F. Fairchild, C. E., Mt. Vernon, 1898 Folio, 36 maps, and index. Second edition, 1908. 1143. Baptist Church. History of the First Baptist Church, Mount Vernon, New York, 1853-1903. Prepared by Frank Taylor, Church Clerk. H 8vo, 56 pp., illust. n.p., 1903. Bartholow, O. F. Sermons, Ist Methodist Ep. Church. 1144. Unused Privileges. H 12mo, 18 pp. February, 11, 19o6. 1145. A Thanksgiving Sermon. H 12mo, 18 pp. November 26, 1905. 1146. Tendencies of American Progress. H 12mo, 17 pp. July, I, 1906. 1147. How Men Live. H 12mo, 19 PP. May 31, 1908. 1148. Patriotic Thanksgiving Sermon. H 12mo, 16 pp. November 20, 1910. 144 MOUNT VERNON 145 1149. Resuming Our Work. H 12mo, 14 pp. September o1, 1916. I 149a. The Symmetry of Lincoln's Character. 12mo, 17 pp. 1910. 1150. Beach, George 0., and Joseph S. Wood. The Daily Eagle's Illustrated History of Mount Vernon. Embracing a descriptive History of its local Government, religious, social and commercial institutions with biographical sketches. H 4to, 128 pp., illust. "The Daily Eagle." Mount Vernon, N. Y., 1903. I151. Berkemeier, G. C. Es wird noch Alles recht. Zeitpredigten. Zweite Auflage. 8vo, 153 pp., port. New York, n.d. (1915 or 16). Sermons probably written and preached in Mt. Vernon. 1152. Berkemeier, G. C. Wartburg Klange und GesangeGedichte.-Zum ffinfundzwanzigsten Jubilaum des Wartburg Weissenhauses. H 12mo, 86 pp. New York, 1891. At Mount Vernon. 1153. Board of Trade. By-Laws of the Board of Trade of the City of Mount Vernon, N. Y. H I6mo, 16 pp. Mt. Vernon, 1894. 1154. Boole, Rev. William H. Sermon. Antidote to Rev. H. J. Van Dyke's Pro-Slavery Discourse-American Slavery has no Foundation in the Scriptures. Delivered in the M. E. Church, Mount Vernon, New York, on Sunday, January I3th, 1861. H 8vo, 34 pp. New York, 1861. 1155. Charter. An Act to provide for the Incorporation of Villages, passed December 7th, 1847, also, The Order of the Court of Sessions and the Boundaries of the Village of Mount Vernon. Compiled by P. L. McClellan, Esq., Mt. Vernon, Westchester Co., N. Y. H I6mo, 41 pp. New York, 1853. 1156. Charter of the Village of West Mount Vernon. An Act to Incorporate the Village of West Mount Vernon. H I6mo, 12 pp. New York, 1869. 146 MOUNT VERNON 1157. Charter. The Charter of the Village of Mount Vernon, Westchester County, N. Y. Passed May ioth, 1870, together with the previous acts still in force in said Village. H 8vo, 56 pp. Mt. Vernon, 1870. I158. Charter of the Village of Mt. Vernon. Compiled by P. L. McClellan. H 8vo, 76 pp. Mt. Vernon, 1878. 1159. Charter. Charter Amendments, Passed June 7, 1887. H i2mo, 18 pp. n.p., n.d. 1160. Revised Charter of the Village of Mt. Vernon. Compiled by Charles C. Bigelow. H 8vo, 120 pp. Mt. Vernon, 1890. 1161. Charter. State of New York No. 882, Int. 754, in Assembly February 8, 1892. An Act to Incorporate the City of Mt. Vernon. H Folio, I17 pp. (Draft of Assembly Bill.) n.p., n.d. (Albany, 1892). 1162. Charter of the City of Mt. Vernon, Chapter 182. An Act to incorporate the City of Mt. Vernon, approved by the Governor, March 22, 1892. H 8vo, 34 pp. n.p., n.d. 1163. The Charter of the City of Mt. Vernon, Being Chapter 182 of the laws of 1892 with amendments thereto. H 8vo, 83 pp. "Chronicle" Press, Mt. Vernon, 1896. 1164. Charter. City Charter and Ordinances of the City of Mt. Vernon. Revised and Indexed by A. C. Blatz. H 8vo. Mt. Vernon, 1907. Charter, 185 pp. Special acts, 50 pp. Ordinances, 53 pp. 1165. Charter. An Act to amend chapter one hundred and eighty-two of the laws of eighteen hundred and ninety-two. H 8vo, 19 pp. n.p., n.d. (1907). Relates to taxes. MOUNT VERNON 147 Ii66. An act to incorporate the City of Mt. Vernon. H 8vo, 65 pp. n.p., n.d. (1908). The first proposed "Commission" Charter: privately printed but not introduced in the Legislature. 1167. Charter. Report of the Committee on Legislation of the Common Council with copies of the proposed legislative bills in relation to the collection of taxes and assessments. H 8vo, 36 pp. Tichborne Press, Mt. Vernon. February, 1908. 1168. Charter. Report of the Legislative Committee on a proposed New Charter. With a copy of the Charter attached. H 8vo, 48 pp. Mt. Vernon, 1909. 1169. Proposed New Charter for the City of Mt. Vernon. Final Draft, March, 1910. H 8vo, 50 pp. n.p., n.d. I 70. Charter. Proposed New Charter for the City of Mount Vernon, N. Y. Final Draft, October 3, 1910. H 8vo, 51 pp. n.p., n.d. 1171. Charter. Proposed New Charter for the City of Mount Vernon. H 8vo, 48 pp. n.p., n.d. (191o). 1172. Charter. State of New York, No. 1148, Int. 1021. In Senate, February 26, 1913. An act to provide a new Charter for the City of Mount Vernon. H 8vo, 73 pp. n.p., n.d. (Albany, 1913). 1173. Charter. State of New York, No. 1524, Int. 1155. In Senate, March 26, 1917. An Act to provide a Charter for the City of Mount Vernon. H n.p. n.d., (Albany, 1917). 1174. Synopsis of Charter for the City of Mount Vernon as drafted by the Charter revision Committee, March, 1917. H 8vo, 20 pp. n.p., n.d. 1175. Charter. The Charter of the City of Mount Vernon, N.Y. H 8vo, 8o pp. Xavier Printing Co., Mount Vernon. Published by the City, 1924. 148 MOUNT VERNON 1176. Chivers, Thomas H. The Sons of Usna: A TragiApotheosis, in five acts. 8vo, pp. (3), 4-92. Philadelphia, 1858. Preface dated Mount Vernon, New York, Nov. 7th, 1854, T. H. 0. 1177. Clinton Hook & Ladder Co. Reception by the Veteran and Active Association of Clinton Hook & Ladder Co., No. I, October 8, 1913, to the surviving members of Clinton, who 40 years ago, answered the alarm to the great Fourth Avenue Fire, October 8, 1873. 12m0. 1178. Clinton Hook & Ladder Co. By-Laws of Clinton Hook & Ladder Co. No. I of the Village of Mt. Vernon, Westchester County, N. Y. Adopted May 25, 1871. Approved by the Board of Trustees June 6, 1871. H I6mo, 16 pp. Mt. Vernon, 1874. I179. Clinton Hook & Ladder Co. Seventieth Anniversary Dinner, Clinton Hook & Ladder Company No. I, Tuesday Evening, February, 1926. H Oblong I2mo, 18 pp. n.p., n.d. I18o. Coffey, Rev. Sam'l W. Paper read October 24, 1885, at the Eightieth Anniversary of the Consecration of St. Paul's Church, Eastchester, N. Y. H 8vo, 2 pp. n.p., n.d. 1181. Coffey, Rev. Wm. S. Commemorative Discourse delivered at the Centennial Anniversary of the Erection and the Sixtieth of the Consecration of St. Paul's Church, East Chester, West Chester Co., N. Y., October 24th, 1865. H 8vo, 45 pp., plate. New York, 1866. 1182. Coffey, Rev. Wm. S. Paper read June 8, 1875, at the Dedication of the Mural Tablet in St. Paul's Church, Eastchester, N. Y. To the Memory of the Rev. Thomas Standard A.M., M.D. H 8vo, 4 pp. n.p., n.d. 1I83. Coffey, Rev. Wm. S. Chapters from History of Westchester County, New York. Chapter V, Colonial Period; MOUNT VERNON 149 Chapter VIII, General History from 1783-1860; Chapter XVI, Eastchester. From Scharf's History. H 4to, 74 pp. n.p., 1886. 25 copies with extra title page. 1184. Coffey, Rev. Wm. S. The Ministry Act of Sept. 21, 1693, and the Establishment under its provisions of the Parish of Westchester, Eastchester, Yonkers and Manor of Pelham. Read in St. Paul's Church, Sept. 17, 1893. Also Paper on Rev. Dr. Standard, Rector, 1727-1760. H 8vo, 25 pp. New York, n.d. 1185. Comptroller. Annual Reports of H 1896 to 1927. I6mo, 12 mo, and 8vo. v.y. 1186. Davis, Edward M. The House that Burr built and other Rhymes. H i8mo, 32 pp. Mt. Vernon, 1893. "Burr" Davis, an undertaker in Mt. Vernon. 1187. Directory of Mount Vernon with East and West Mount Vernon, arranged both by the Number and in Alphabetic Order, for the Year 1852. H i6mo, 33 pp. New York, (1852). I 88. Directory-Turner's Mt. Vernon Directory, embracing the residents of Pelham, North Pelham, Pelham Manor and Sherwood Park. Began 1885. N.Y.P.L. 8vo. Portchester and Yonkers, v.y. Titles vary more or less, 1900-01, 1902-3, 1903-4, 1904-5, 1906, 1907, 1908, 1909, 1910o. 1189. Directory. Turner's Annual Directory for the Villages of Mount Vernon and New Rochelle for the years 1891-92. N.Y.P.L. 8vo. Yonkers, N. Y. 1190. Duncan, Rev. Henry. Jubilee Sermon at Eastchester Church, 1851. 1191. Dyer, Rev. Oliver. The Death of President Garfield. God in History. A Sermon by Rev. Oliver Dyer, Mount Vernon, N. Y., September 25th, 1881. H 8vo, 24 pp. New York, 1881. 150 MOUNT VERNON 1192. Education, Bd. of Dist. No. 4. Annual Reports for 1883 (29th) to 1893, (39th). H 8vo, Mt. Vernon, v.y. Earlier reports were issued. 1193. Education, Bd. of. Catalogue of the Library Books of Union School No. 5, Town of Eastchester, Mt. Vernon. Library open on Wednesdays, from 3 to 4 P.M. H 12mo, 14 pp. Argus office, Mt. Vernon, 1881. 1194. Education, Bd. of Dist. No. 5. Annual Reports of, 25th in 1881 to 37th in 1893. H I6mo. Mt. Vernon, v.y. A number of earlier reports were issued. I195. Education Bd. of. Ist Annual Report of the Board of Education of the City of Mt. Vernon, 1894-5. H 8vo, 51 pp. Mt. Vernon, 1896. Others issued to date. I196. Farnsworth Post No. 170, Department of New York, G. A. R., Mount Vernon, N. Y. H 8vo, 38 pp., illust. n.p. (Mt. Vernon), 1924. 1197. Fisher, Mary A. The Story of the Mary Fisher Home, Mount Vernon, N. Y., and Tenafly, N. J. H 12mo, 194 pp. New York, 1915. 1198. Fleetwood. Abstract of The Title of John Stevens to Lands in the Town of Eastchester, in the County of Westchester and State of New York, known as Fleetwood. H 8vo, 16 pp. New York, 1854. 1199. Flynn. Golden Jubilee Dinner in honor of Very Reverend Monsignor Edward J. Flynn, Grand Ball Room, Hotel Astor, Monday Evening, June 6, 192I. 8vo, 14 leaves unpaged. Printed by Edwin Rudge, Mt. Vernon, n.d. Served in Mt. Vernon many years. 12oo. Graphic, The Daily. Picturesque Views in Mount Vernon, N. Y. March 27, 1879. H Folio, New York, 1879. Also separate reprint on plate paper. MOUNT VERNON 151 12o0. Industrial Home Ass'n No. i. Constitution and ByLaws of the Industrial Home Association No. One of New York. Adopted July, 1850. H I8mo, 16 pp. New York, 185o. 1202. Industrial Home Ass'n No. i. Constitution and ByLaws of the Industrial Home Association No. I of New York. Adopted July, 1850. 12mo, 12 pp. New York, 1851. 1203. Industrial Home Ass'n No. I. Plan for drawing Choices and Choosing Lots. H Broadside, 9 in. x 12 in. New York (1851). 1204. Infant Asylum, N. Y. Twelfth Annual Report of the New York Infant Asylum presented at the annual meeting, January 15, 1884. (At Mount Vernon.) H 8vo, 127 pp. New York, 1884. Controversy with Mt. Vernon officials. Others earlier and later. 1205. Lewis, Edson. Closing Address as Mayor of the City of Mount Vernon, N. Y. With the Annual Reports of the various Departments, 1895-6. H 8vo, 34 pp. Mt. Vernon, 1896. 12o6. Map of Central Mount Vernon. 20 in. x 143 in. n.p., n.d. With picture of Samson Valentine House and Barns. 1207. Map of 13 acres of Land adjoining the Village of Mount Vernon, Town of Eastchester, Sept. I, 1851. C. E. Erhard, Surveyor. 18 in. x 23 in. New York, 1851. 1208. Map of Mount Vernon with adjoining Villages of East, South and West Mount Vernon and the land belonging to G. A. Sacchi. Construed and Published by C. E. Erhard, Surveyor, 1851. H I8% in. x 25 in. Mt. Vernon, 1851. 152 MOUNT VERNON 1209. Map of the Village of Mount Vernon in the Town of Eastchester, County of Westchester, N. Y. Westchester, June 7, 1851. Andrew Findlay, Surveyor. H 22/ x 33 in. Published and for sale by George Schlegel and David R. Cooper, New York. With picture of Mount Vernon Hotel and names of lot owners. 1210. Map of the Village of Mount Vernon in the Town of Eastchester, County of Westchester, N. Y. Andrew Findlay, Surveyor, Westchester, June 7, 1851. H 35 in. x 22Y2 in. New York, 1851. First map of the Village. 1211. Map of West Mount Vernon, Lying in the Town of Eastchester, County of Westchester, State of New York, filed in the Clerk's office of the County of Westchester for the Tentonia Homestead Association by Gustavus A. Sacchi. Eastchester, June 27th, 1851. H 18 in. x 24 in. New York, 1851. 1212. Map of 158 Plotslof Landvaryingin size. BelongingtoG. A. Sacchi, in and adj oining the Village of Mount Vernon, N. Y. H 23 in. x 26Y% in. New York, n.d., about, 1853. 1213. Map of Fleetwood, situated in the Town of Eastchester, County of Westchester, N. Y. Westchester, July 28, 1853, Andrew Findlay, Surveyor. H 24 in. x 37Y in. 1214. Map of Central Mount Vernon, situated in the Town of Eastchester in the County of Westchester, N. Y. Westchester, Sept. 3rd, 1853, Andrew Findlay, Surveyor. H 29Y2 in. x 38 in. New York, 1853. With view of Mt. Vernon Hotel,and N. H. R.R. Station. 1215. Map of Jeffersonville and Vicinity, situated in the Township of Eastchester, Westchester County, New York. (With picture of "First Prize" house.) Ward Carpenter, Surveyor, April 8, 1853. 17 in. x 25Y in. 1216. Map of Jeffersonville, situate in the Town of Eastchester, Westchester Co., N. Y. Surveyed and laid out into lots by Augustus Kurth, Dec. 25, 1854. H 18 in. x 22 in. MOUNT VERNON 153 t217. Map of Central Mount Vernon, No. 2, situated in the Town of Eastchester, Westchester Co., N. Y. Surveyed and Laid out into Lots by Augustus Kurth. Oct. I, 1854. H 23Y2 in. x 30 in. 1218. Map of North- West- Mt. Vernon, situated in the Town of Eastchester, Westchester Co., N. Y. Surveyed and laid out into lots by Augustus Kurth. Sept. 20, 1854. H 20o in. x 33Y in. 1219. Map. Plan of Chester Hill, Mt. Vernon, Westchester Co., N. Y., 1869. H 15 in. x 20 in. 1220. Map of a Portion of the Farrington Estate in Mt. Vernon, Town of Eastchester, Westchester Co., N. Y. Mt. Vernon, July, 1873, B. Hufnagel, C. E. H 26 x 37W in. 1221. Map. Mount Vernon, Town of Eastchester, Westchester Co., N. Y. From filed maps and survey by R. W. Burrows, C. E., Sept., 1873. H 28J4 in. x 37Y in. 1222. Map of Central and West Mount Vernon, Town of Eastchester, Westchester Co., N. Y. Burrowes & McCormick, Surveyors. H 24Y in. x 33 in. n.p., n.d., about, 1873. 1223. Map. Chester Hill, Mount Vernon, Westchester Co., New York. 13 miles from Grand Central Depot, 42nd St., New York, on the line of the New Haven Rail Road. H 16 in. x 22 in. New York, n.d., about, 1876. 1224. Map of Central and West Mt. Vernon, Town of Eastchester, Westchester Co., N. Y. Compiled by Anthony Deetjen, 1876. H 17Y in. x 233 in. Mt. Vernon, 1876. 1225. Map. North Chester Hill, Mount Vernon, Westchester County, N. Y. Property of J. Henry Hentz of Phila. R. W. Burrowes, C. E., January 25th, 1878. H ii in. x 19 in. Mt. Vernon, 1878. 154 MOUNT VERNON 1226. Map of Primrose Park, Mount Vernon, N. Y. Property of Estate of J. Frank Wright. Surveyed, 1880, by H. H. Spindler. H 16 in. x 19 in. n.p., 188o. 1227. Map. Chester Hill, Mount Vernon, N. Y. Property of Murphy, Winfield and Lucas. Richard Burrowes, C. E., July, 1888. H 22 in. x 26 in. 1228. Map of Chester Hill, Mount Vernon, N. Y. Property of Frederick P. Forster and Murphy, Winfield and Lucas. (Filed June 23, 1888.) H 19 in. x 25 in. 1229. Map of Villa and Primrose Parks, Mount Vernon, Westchester County, N. Y. Surveyed and drawn, Dec., 1890, by H. H. Spindler. H 19 in. x 21 in. 1230. Map of Mount Vernon and Environs, Westchester Co., N. Y. Published by Wm. M. Goldthwaite, 107 Nassau St., New York, 1890. Issued as a wall map 48 in. x 68 in., also folded into 4to. 1231. (Marsh, William.) (Picture.) The Infant Drummer, Aged 2 Years (at Barnum's Museum). Engraved (on steel) by I. B. Forrest from a daguerrotype. H 53 in. x 84 in. New York, n.d. (About 1852). Long a resident of Mt. Vernon where he died. 1232. (Marsh, William.) Infant Drummer Polka. H 4to, Music Folio. New York, 1851. William Marsh was P. T. Barnum's "Infant Drummer" and for many years a resident of Mt. Vernon. 1233. Methodist. Chester Hill Methodist Episcopal Church, Mt. Vernon, N. Y., Twenty-fifth Anniversary. A brief history beginning November 12, 1897, to November 12, 1922. 8vo, 38 pp. n.p., 1922. 1234. Methodist Church, First. Three Score and Ten. Seventieth Anniversary of the First Methodist Episcopal Church, Mt. Vernon, N. Y. Edited by Wm. S. Anderson. H 8vo, 163 pp., illust. (Mt. Vernon, 1922.) MOUNT VERNON 155 1235. Mills, Isaac N. Testimonial Dinner to, given by the Citizens of Mount Vernon, March 7th, 1922, at the Westchester Woman's Club, Mount Vernon, N. Y. H 8vo, 39 PP., port. n.p., n.d. 1236. Mills, Isaac N. Address Delivered by the Honorable Isaac N. Mills, of the Westchester County Bar, on September 26th, 1923, in summing up for the defense to the jury at the trial of Walter S. Ward, upon the charge of murder in the first degree. Privately printed. H 8vo, Ioo pp., ports. Wm. E. Rudge, Mt. Vernon, 1923. 1237. Monahan, Michael. At the Sign of the Van, being the Log of the Papyrus with other Escapades in Life and Letters. H 12mo, 439 pp. New York, 1914. Contains an account of his life in and his removal from Mt. Vernon. 1238. Monahan, Michael. The Papyrus-A Magazine of Individuality. H Volumes I, II and No. I and 2 of Vol. III, altogether 12 numbers were published in Mt. Vernon. Numbers 4 and 5 of Vol. II, were not issued. I6mo. The magazine was continued in Elizabeth, N. J. 1239. Mount Vernon. Plans and Specifications for the Grading and Draining of the Streets and Places, and General Draining of the Grounds belonging to the Industrial Home Association No. i of New York, at Mt. Vernon, Westchester Co., N. Y. H 12mo, 24 pp., diagrams. New York, 1851. 1240. Mount Vernon. "City of Homes." H 4to, 104 pp., illust. Chamber of Commerce, Mt. Vernon, 1911. 1241. Mount Vernon. Historical Review of Mount Vernon, New York. Containing many incidents that have contributed to its growth and progress. H 8vo, 38 pp., illust. Mt. Vernon, 1927. Issued by the American National Bank. 1242. The Mount Vernon Land Improvement Company. Incorporated under the Laws of 1853 and acts amendatory thereof. Certificate of incorporation and By Laws. 16mo, 12 pp. Mt. Vernon, 1889. 156 MOUNT VERNON 1243. Newspaper. The Mount Vernon "Gazette.' Began September 30, 1854, to 1857; editors Henry S. Hill, E. A. S. Manning. Weekly. 1244. Newspaper. Eastchester "Democrat." Editor, Meyerhoff. Weekly in the sixties. 1245. Newspaper. "The Village News." Editors A. W. McDonald and E. S. Holdredge; June 27, 1868, to January, 1869. Weekly. Changed to "The Weekly Sentinel." 9 in. x 12 in. 1246. Newspaper. "The Weekly Sentinel." I. E. Ireland, January, I869-September 25, 1869. Changed to "The Chronicle." 1247. Newspaper. " The Chronicle." Sept. 25, 1869 Editor C. A. D. Meyerhoff, Ist number only; Joseph S. Wood to 1884; Daniel Lewis to June i, 1893; J. M. Taylor to September 2, I898. Weekly. Changed to "Chronicle-Record." 1248. Newspaper. "Westchester County Democrat." April 15, 1870, to 1872. Weekly. 1249. Newspaper. "Westchester County Deutsches Volksblatt." Established 1870 to 1883. Weekly. An edition of the "Deutsches Volksblatt " of New York City. 1250. Newspaper. East Chester "Independent." David Brown & Co., David Young. Weekly. Began 1873, suspended October, 1879. 1251. Newspaper. "Westchester County Anzeiger." Established 1874 to 1904. Weekly. 1252. Newspaper. "Echoes of the School Room." H No. I, January, 1874, to December, 1874, or longer. Monthly. 1253. Newspaper. Mt. Vernon " Constellation." 1879 to 1880. Semi-monthly. MOUNT VERNON 157 1254. Newspaper. The Mount Vernon "Argus." Weekly. March 20, 1879, Sidebotham & McClellan. January I, 1884, Win. S. McClellan. January I, 189o, French & Sniffen. April 15, 1895, F. A. Merriam. 1255. Newspaper. The Eastchester "News." H Vol. I, No. I, Saturday, March 25, 1882. Election sheet--only number issued, probably edited by Rev. Oliver Dyer. x256. Newspaper. "The Westchester County Record." February 6, 1884, Jas. S. Spencer. July 23, 1884, Benj. F. Ashley to August 26, 1898. 1257. Newspaper. The Mount Vernon "Daily Item." August 17, 1885, Wm. S. McClellan to September 25, i886. Changed to "The Daily Standard-Item." 1258. Newspaper. "The Daily Standard-Item." September 27, 1886, J. 0. Spencer, to 1887. 1259. Newspaper. "The Standard." 1888 to 1889. Monthly. 126o. Newspaper. "Growing Youth." 1888 to 1889. Monthly. 1261. Newspaper. "Mt. Vernon Odds and Ends." 189i to 1893. Monthly. 1262. Newspaper. "The Reformer." Edited by Stephen J. Stillwell, June, 1891, to November, 1894. Weekly. 1263. Newspaper. "Westchester County Trade Journal." 1892 to 1893. Monthly. 1264. Newspaper. "The Daily Argus." April I, 1892, French and Sniffen. August 13, 19O1, Stiles and Merriam. Still issued in 1928. 1265. Newspaper. 25th Anniversary of the "Daily Argus." H Folio, 6o pp., illust. Mt. Vernon, 1917. 158 MOUNT VERNON 1266. Newspaper. The Mount Vernon "News." February 4, 1893, J. Amory Knox. August, 1899, Henry C. Fordham. Still issued in 19Io. Weekly. 1267. Newspaper. "West Side Gazette." 1894 to 1895. Weekly. 1268. Newspaper. "The Sentinel." Edited by Dr. E. F. Brush, January 16, 1895, to August 26, 1896. Daily except Sunday. 1269. Newspaper. "Westchester County Real Estate News." 1896 to 19oo. Semi-monthly. 1270. Newspaper. "Bronx Bee." 1897. Weekly. 1271. Newspaper. "Chronicle-Record." Benj. F. Ashley, September 2, 1898, to 1907. 1272. Newspaper. "The Republican." 1900-1901. Weekly. Published by David C. Young. 1273. Newspaper. "Real Estate News." 1900oo to 1902. Semi-monthly. 1274. Newspaper. "Westchester Messenger." 1900 to 1904. Weekly. 1275. Newspaper. Mount Vernon "Daily Eagle." Vol. I, No. I, April 16, 19oo, to March 30, 1907, Henry C. Fordham. Changed to Mount Vernon Leader. 1276. Newspaper "The Leader." H Weekly. Ist number, November 18, 1904. Last number, March I, 1907. Consolidated with the Mount Vernon "Daily Eagle," March 30, 1907. MOUNT VERNON 159 1277. Newspaper. f Mount Vernon Daily Eagle IMount Vernon Leader. H. C. Fordham. First number, March 30, 1907. Vol. VI, whole No. 1995. 1279. Newspaper. "The Independent." First number, April 2, 1907, last number October 30, 1909 (irregular). Nos. 1-34 edited by George O. Beach, 35 to end by "Junius" and various others (Blatz, etc.). I28o. Newspaper. Mount Vernon "Sun." H Three numbers, October 16, 23 and 30, 1909. Pro Fiske Election sheet. 1281. Newspaper. "The Searchlight." H Four numbers, October ro, 17, 24 and November 5, 1911. Anti Fiske Election sheet. 1282. Newspaper. "The Freeman of Mount Vernon." First number. Weekly. May 3, 1912. First number. Daily. September 16, 1912. 1283. Ordinances. Ordinances of the Village of Mount Vernon, Westchester Co., N. Y., 188I. H 12zmo, 13 pp. The Chronicle office, Mt. Vernon, n.d. 1284. Ordinances. Ordinances of the City of Mount Vernon, Westchester Co., N. Y. H 12mo, 64 pp. Mt. Vernon, 1896. Peck, Rev. George C. Sermons in First Methodist Episcopal Church. 1285. A Fourth of July Sermon, July 3, 1898. H I2mo, 13 pp. New York, 1898. 1286. Easter Sermon, April 2, 1899. H I2mo, 15 pp. New York, 1899. 1287. Memorial Day Sermon, May 27, 1900. H 12mo, 13 pp. New York, 19oo. x288. The Man who would not come down, May 19, 1901. H I2mo, 15 pp. New York, 19o0. 160o MOUNT VERNON 1289. Not Wasted, Nov. 29, 1903. H I2mo, 14 pp. New York, 1903. 1290. Which Rule, January 17, 1904. H i2mo, 14 pp. New York, 1904. 1291. The Biography of a Backslider, April 24, 1904. H 12mo, 19 pp. New York, 1904. 1292. The Vision of a Hindering God, May 22, 1904. H 12mo, 14 pp. New York, 1904. 1293. Serving by Proxy, Sept. 18, 1904. H 12mo, 15 pp. New York, 1904. 1294. The Arraignment of the Unfaithful Steward, Oct. 30, 1904. H 12mo, 13 pp. New York, 1904. 1295. Making Light of it, Dec. 4, 1904. H 12mo, 14 pp. New York, 1904. 1296. The Other Man's Portion, February 19, 1905. H 12mo, 14 pp. New York, 1905. 1297. Half Miracles, February 26, 1905. H 12mo, 15 pp. New York, 1905. 1298. The Print of the Nails, Dec. 18, 1910. H 12mo, 14 pp. New York, 1910o. 1299. His Name, Dec. 25, 1910o. H 12mo, 14 pp. New York, 1910. 1300. Picture. City Officials of Mt. Vernon, N. Y., 1913. H 2I 1 in. x 28 in. Mt. Vernon, n.d. 1301. Picture. Birds-eye View of Mount Vernon, N. Y., 1883. H Lithograph. 19 in. x 25Y2 in. Boston, 1883. MOUNT VERNON 161 13o2. Picture. Birds-eye View of Mt. Vernon, N. Y., 1898. H Lithograph. 27Y4 in. x 39 in. New York, 1898. 1303. Picturesque Mt. Vernon, New Rochelle, Portchester, Mamaroneck and Rye. H Oblong, 4to, 115 pp., illust. New York, 1894. 1304. Red Cross. A Record of the War Work of the Red Cross Women of Mount Vernon, N. Y., 1914-1921. H 8vo, 28 pp. n.p., n.d. 1305. Reformed Church of Mt. Vernon. Its Origin and Development. Historical Address by Rev. Albertus T. Broek, D.D., on November 29, 1925. H 8vo, 16 pp., illust. n.p. (Mt. Vernon), 1925. 13o6. St. Paul's Church. C. S. McClellan, Jr. Old St. Paul's, Eastchester, Colonial and Revolutionary. H Proceedings, New York State Historical Association. Vol. IX, pp. 274-291. 8vo, 445 PP. n.p., 1910. 1307. Sanitary Code of the Board of Health of the Village of Mount Vernon, N. Y., adopted February 14, 1882. H 12mo, 8 pp. The Chronicle office, Mt. Vernon, N. Y. 13o8. Sanitary Code of the Board of Health of the Village of Mt. Vernon, adopted July 22, 1890. H 8vo, 34 PP. Mt. Vernon, n.d. 1309. Satterley, John G. War Declared Against High Prices and Long Credits. John G. Satterley... Groceries, at the Brick Store, 4th Avenue near the Railroad Depot, Mt. Vernon. Broadside poster, 25 in. x 19y2 in. New York, n.d. 1310. Sewage. Report of the Aldermanic Committee on Sewage Disposal. H 8vo, 54 PP. Mt. Vernon, 19o8. 131I. Sewerage. Opinion of Julius Adams, C.E., upon Proposed Sewerage Plan for Mt. Vernon. H 8vo, 7 PP. Chronicle office, Mt. Vernon, 1883. 162 MOUNT VERNON 1312. Sewerage. State Board of Health Report on the Sewerage of Mount Vernon. H 8vo, 15 pp., 2 plans. (Albany, 1885.) Extract from 5th Annual Report, pp. 419-433. 1313. Sewerage. State Board of Health Report on the Sewerage of Mt. Vernon. H 8vo, 33 pp. (Albany, 1885.) Extract from 6th Annual Report. 1314. Sewers. Report on a System of Sewers for the Village of Mount Vernon, by Stephenson Towle, 1882. H 8vo, 8 pp. Chronicle office, Mt. Vernon, 1882. 1315. Stevens, John. Abstract of Title of John Stevens, to Lands in East Chester, on behalf of the N. Y. Industrial Home Association No. I. H 12mo, 144 pp., diagrams. New York, 1851. 1316. Tanzer, Lawrence A. The proposed Commission form of government for Mount Vernon. An address before the Temple Club at Sinai Temple, Mt. Vernon, N. Y., April 17, I9II. H 8vo, 22 pp. Mt. Vernon, 1911. 1317. Taylor, Rev. F. M. S. Sermon preached before Wm. R. Carmer Command, Spanish War Veterans, Farnsworth Post No. 170, G. A. R., Associate Society Farnsworth Post and Nordquist Camp, Sons of Veterans, on July Ist, 1900 -Church of the Ascension, Mt. Vernon. H 12mo, 14 pp. n.p., n.d. 1318. Ten Broeck, R. Report to the Trustees of the Town of Eastchester as to the title to the Burying Ground attached to St. Paul's Church at Eastchester. i2mo. New York, 1853. I319. Tice, L. D. Report of the Libel Suit of Leonard D. Tice of Mount Vernon, N. Y., against the Editor of the Recorder at Mount Kisco, N. Y., for $o1,ooo damages. 8vo. Mt. Kisco, 1884. MOUNT VERNON 163 132o. Village Trustees, Board of. Annual Reports, 26th for 1879, to 38th for 1891. H Earlier reports were issued. Issued in various forms as broadsides and folders. Mt. Vernon, v.y. 1321. Village Trustees. Rules of Order, General Rules and Order of Business Governing the Board of Trustees of the Village of Mt. Vernon, N. Y. Adopted February 14, 1887. H i6mo, 15 pp. Mt. Vernon, 1887. 1322. Wartburg. Thirteenth Annual Report of the Wartburg Orphans Farm School of the Ev. Lutheran Church, Located near Mt. Vernon, Westchester Co., N. Y. H 8vo, 18 pp. Printing office Wartburg Orphan School, Mt. Vernon, 1879. Probably others. 1323. Water Co. The New York City Suburban Water Company. Rules and Regulations for Plumbers, Consumers and Others. Schedule of Rates. H i6mo, ii pp. Mt. Vernon (1893). 1324. Water Supply. Report of Water Commission of the City of Mount Vernon, Nov. 12, 1896. H 4to, 36 pp. Press of Daily Argus, Mt. Vernon, N. Y. Supplemental Report of the Water Commission of the City of Mount Vernon, August 3, 1897. H 4to, 35 pp. n.p., n.d. 1325. Water Supply. Report on Permanent Water Supply for the City of Mount Vernon. H 4to, 52 pp., maps. September 13, 1911. 1326. Water Supply. Condensed Report of the Board of Water Commissioners on the various propositions for a permanent Water Supply, August, 1913. H 8vo, 16 pp. 1327. Water Supply. Plan to furnish Mount Vernon with New York City Water. Service at Cost. November 22, 1918. H 8vo, 4o pp. n.p., n.d. 164 MOUNT VERNON 1328. Water Supply. State of New York Conservation Commission, Water Supply Application No. 152. In the Matter of a New Water Supply for The City of Mount Vernon. Memorandum. Application filed January 8, 1914. H 8vo, 19 pp. n.p., n.d. 1329. Water Supply. Report and Recommendations of the Board of Water Supply of the City of Mount Vernon, N. Y., July 22, 1920. H 8vo, 13 pp. n.p., n.d. 1330. Wood, Jos. S. Speech delivered by Joseph S. Wood on Economy, Retrenchment and Reform, before the Garfield and Arthur Campaign Club, September 2nd, 1880. H 8vo, 15 pp. n.p., n.d. TOWNS OF NEW AND NORTH CASTLE One town until 179z. 1331. Broadside, Political. At a numerous and respectable Meeting of Republican electors of the County of Westchester held at the house of Captain Jesse Brady, in the Town of New Castle on the 9th day of April, 1804. N. Y. Hist. Soc. 13 in. x 15 in. Approving nomination of Morgan Lewis for Governor and John Broome for Lt.-Governor. 1332. Chappaqua (The Home of Horace Greeley), 1894. Friends First Day School Association, Friends Union for Philanthropic Labor, Friends Religious Conference. H 8 plates. n.p., 1894. Published by the Young Friends' Association of New York. 1333. Cleveland, Cecilia. The Story of a Summer; or, Journal Leaves from Chappaqua. H I8mo, 274 pp., illust. New York, 1874. 1334. Cowdin, E. C. A Memorial of Eliot C. Cowdin (by E. P. Whipple). H Privately printed, 8vo, 98 pp., port. (New York, 188o.) Oowdin lived in New Castle. I335. Greeley, H. Proceedings at the Unveiling of a Memorial to Horace Greeley at Chappaqua, N. Y., Feb. 3, 1914, with reports of other Greeley celebrations. H 8vo, 263 pp., illust. Albany, 1915. 1336. Greeley, H. Sketch of the Life of Horace Greeley with brief extracts from his writings and biographical notes, by Jacob Ehrlich. H 4to, 22 pp., illust. Chappaqua, 1911. Issued by the Horace Greeley Memorial Committee, Chappaqua Historical Society. 165 166 NEW AND NORTH CASTLE I337. Greeley, H. Portrait of Horace Greeley, Chappaqua, 1872. H Colored lithograph, 9 in. x 13 in. 1338. Greeley, H. Picture. Chappaqua Farm, Westchester County, N. Y. The residence of the Hon. Horace Greeley. H 13Y in. x I7 2 in. New York, 1872. Colored. 1339. Also a smaller picture, 8Y x I2 in. Currier & Ives. H 1340. Harris, Rev. R. W. A Sermon preached at the Opening of St. Mark's Church, New Castle, Westchester Co., N. Y., Sunday, January 25th, 1852. H 8vo, 26 pp. New York, 1852. 1341. Ketcham, Rev. W. E. Pages of Methodism, Historical; prepared by Rev. W. E. Ketcham and read at the Reunion Service Held in the Methodist Episcopal Church, New Castle, March 29, 1882. H 8vo, 13 pp. Mt. Kisco, 1882. Printed at the "Recorder" office. 1342. Lee, Gen. Charles. Proceedings of a General Court Martial, Held at Brunswick, in the State of New Jersey. By order of His Excellency General Washington, Commander in Chief of the Army of the United States of America, for the Trial of Major General Lee, July 4th, 1778, Major General Stirling, President. N.Y.P.L. Folio, 62 pp. Philadelphia, 1778. 1343. Same. Reprinted in Collections of the New York Historical Society for 1873. H 1344. Same. Privately Reprinted. 126 copies. H 8vo, 239 pp. New York, 1864. Three sessions in Peekskill, fourteen in North Castle. 1345. Map of the Towns of Bedford and New Castle. (See Bedford.) H 1346. Mott, Jacob L. Some Extracts from the Writings of our deceased Friend, Jacob L. Mott, with-A Memorial of NEW AND NORTH CASTLE 167 Chappaqua Monthly Meeting concerning our beloved Friend, Jacob L. Mott, deceased. H 12mo, 33 pp. New York, 1858. 1347. Newspaper. Chappaqua "Item." 1896, still issued in 1910o. Weekly. 1348. Political. To the Republicans of the County of Westchester in the State of New York. At a General Meeting... held in the Town of North Castle on the 5th of March, 1804, etc. H 8vo, 8 pp. n.p. Suggests a convention system. 1349. (Sells, E. W.) A Land-lover and his Land, by Martha McCulloch-Williams. H 8vo, 31 pp., illust. Armonk, 1909. 200 copies privately printed. 1350. Wright's Mills. Locating a forgotten Washington Headquarters. In Daughters of the American Revolution Magazine, January, 1924, pp.. 15-18. TOWN AND CITY OF NEW ROCHELLE 1351. Abbott, Gorham D. "The Death of the Righteous." A Discourse delivered in the Presbyterian Church at New Rochelle on the Occasion of the Funeral Services of Doctor Matson Smith, March 19, 1845. H 8vo, 32 pp. New York, 1845. Not published, printed for the family. 1352. Augur, C. H. New Rochelle through Seven Generations. H I2mo, 63 pp. n.p., n.d. (1908). Limited edition printed for private distribution only. 1353. Baird, Charles W. History of the Huguenot Emigration to America. 8vo, 2 vols., maps and illust. New York, 1885. 1354. Ballard, Frank W. The Huguenot Settlers of New York City and Vicinity. H I2mo, 19 pp. New York, 1862. Valentine's Manual, 1862, pp. 743-761. 1354a. Bangs, Rev. Heman. The Autobiography and Journal of, with an introduction by Rev. Bishop Janes D.D. I2mo 385 + 29 pp. New York, 1874 On New Rochelle Circuit 1823 to 1825, pp. 123-135 1355. Bartow, Morey Hale. Huguenot New Rochelle. An address before the Huguenot Committee of New Rochelle, July 27, 1885. H In "The Illustrated Christian," October 24, 1885. Reprinted in New Rochelle "Press." 1356. Bayard, Rev. L. P. Memorial of Rev. Lewis Bayard, D.D. Edited by J. W. Brown, A.M. H 12mo, 272 pp. New York, 1841. Rector of Trinity Church, N. R., 1821-1827. 168 NEW ROCHELLE 169 1357. Bayard, Martha P. The Journal of Martha Pintard Bayard-London 1794-1797. Edited by S. Bayard Dod. H i6mo, 141 pp., ports. New York, 1894. Daughter of Lewis Pintard and wife of Samuel Bayard. 1358. Bayard, Samuel, A/Funeral Oration,/occasioned by the death/of/Gen. George Washington;/and/delivered on the First of January i8oo./ In the Episcopal Church,/at/New Rochelle,/in the State of New York,/By Samuel Bayard, Esq./ H 8vo, 24 pp. Printed by Abraham Blauvelt. New Brunswick, i8oo. 1359. (Bayard, Samuel.) An Address to the Well-disposed Reflecting and Unprejudiced Freeholders of Westchester County. (See Bayard, "County.") H 8vo, 32 pp. New York, 18o01. A resident of New Rochelle. 1360. Bleecker, Ann Eliza. Prospectus of Ann Eliza Bleecker's Works. N.* Y. Hist. Soc. Broadside folio. New York, May 17, 1793. 1360a. Bleecker, Ann Eliza. The Posthumous Works in Prose and Verse. H 12mo, 275 pp. post. New York, 1793. Lived in New Rochelle. 1361. (Bolton, Robert.) Guide to New Rochelle and its Vicinity. H i8mo, 71 pp. New York, 1842. A very few copies have a large folding plate of the "Neptune House." 1362. Burkhalter, E. R., Rev. A Historical Sketch of the Presbyterian Church of New Rochelle. From its Reorganization in 1812 to the present time, being at the same time the Farewell Sermon of its Pastor... at the close of his six years pastorate. Delivered in the Church, Sunday, Aug. 27, 1876. 8vo, 28 pp. New York, n.d. 1363. Carpenter Property. Elegant Property-Great Sale of One Thousand Lots in the Village of New Rochelle, situate on North Street near the Depot, known as the "Jacob Car 170 NEW ROCHELLE penter" Property, on Wednesday, the 9th of October, 1878, at o1 o'clock A.M. N. Y. Hist. Soc. 8vo, 8 pp. New York, n.d. 1364. Champney, Eliz. W. A Daughter of the Huguenots. H I2mo, 315 pp. New York, 1901. Fiction. 1365. The Charter, By Laws and Ordinances of the Village of New Rochelle. N.Y.P.L. 8vo, 71 pp. Mt. Vernon, 1873. 1366. The same. H 8vo, 84 pp. New Rochelle, 1880. 1367. Comstock, Sarah. Historical New Rochelle. New York "Times," June 14, 1913. Reprinted in New Rochelle "Pioneer," June 21, 1913. 1368. David's Island. Narrative of Privations and Sufferings of United States Officers and Soldiers while Prisoners of War in the hands of the Rebel Authorities. With an Appendix containing the Testimony. H 8vo, 283 pp., illust. Philadelphia, 1864. Testimony at David's Island, pp. 220-226. 1369. Davis, George T. Davis Annual, compiled and arranged by George T. Davis. Contains Deaths [since 1886], Biographies, Church and Society directories. N. R. Hug. & Hist. Assn. 12mo, 48 port. New Rochelle, 1889. 137o. Davis, George T. Tercentenary Celebration of the Promulgation of the Edict of Nantes, April 13, 1598, by the Huguenot Society of America. H 8vo, 464 pp., illust. New York, 19oo. Contains "Huguenots and New Rochelle," pp. 340-352. 1371. Dean, Andrew A. "Never before Published." Two Letters, being a Correspondence between Andrew A. Dean of New Rochelle and Thomas Paine; also Mr. Paine's Description of the Liberty of the Press. H 8vo, 8 pp. New York, 1823. NEW ROCHELLE I71 1372. De Vinne, Rev. Daniel. History of Methodism on New Rochelle Circuit. "Methodist Magazine and Quarterly Review," 1832. page 199 et seq. 1373. Directory. Turner's Directory for New Rochelle, including Larchmont and Pelham. (See also under "Mt. Vernon.") N.Y.P.L. Various issues, 15th, 1900-1, 25th, 1910. 1897, 1900-1, 1901, 1903-4, 1905, 1906, 1907, 1908, 1910. 8vo. Yonkers, N. Y. 1374. Directory. Richmond's Annual Directory of New Rochelle, Pelham, Larchmont and Mamaroneck. N.Y.P.L. Various issues, 14th in 1913. 8vo. Yonkers, N. Y. v. y. 1375. Disosway, G. R. "The Huguenots of New Rochelle," in "The Continental Monthly" for January, 1863, pages 1-7. H 8vo, 8 pp. New York, 1863. 1376. Disosway, Gabriel P. The Earliest Churches of New York and its Vicinity. 8vo, 416 pp., illust. New York, 1865. Huguenots of New Rochelle and early churches in Westchester County. 1377. Dunlap, Charles J. French Huguenots in the Revolution. In "The Daily Star," New Rochelle, N. Y., January 24, 1922. 1378. Education. By-Laws and Rules and Regulations of the Board of Education of School District No. I in the Town of New Rochelle and the Course of Study. Revised-and adopted August, 1879. N. Y. Hist. Soc. 8vo, 44 pp. New Rochelle, N. Y., 1879. 1379. Education, Bd. of. Annual Reports of the Board of Education of School District No. I in the Town of New Rochelle. Various years, 15th, 1871-2 H; I6th, 1872-3 H; 17th, 1873-4 H; 2oth, 1876-7 H; 4oth, 1896-7 H. First printed report the 15th for 1871-2, last 49th, 1905-6. 1380. L'Espenard. Antoine L'Espenard, the French Huguenot, of New Rochelle, by Gen. Charles W. Darling. H 8vo, 20 pp. New York, 1893. 172 NEW ROCHELLE 1381. Faneuil, Benj.-A Full & just Discovery of the weak &/slender foundation of a most Pernicious/Slander/Raised against the/French Protestant Refugees/Inhabiting the Province of New York generally, but more/particularly affecting/ Capt. Benjamin Faniel./ A Person of considerable note amongst them./ Printed and published by license of his Excellency Edward Viscount Cornbury, Captain General and Governor in chief of the said Province, in favor of Justice. New York. Printed by William Bradford, 1708. Faneuil lived in New Rochelle. Reprinted in Documentary History of New York, Vol. III, pp. 427-433. Folio, 6 pp. 1382. Faneuil. Records, genealogical charts and traditions of the families of Bethune and Faneuil. Collected from authentic documents by J. L. Weisse. N.Y.P.L. 4to, 54 pp., illust. New York, 1866. 1383. Faneuil. A History of the Bethune Family. Translated from the French of Andr6 de Chesne with additions....Together with a sketch of the Faneuil family (descended from Benjamin of New Rochelle, New York, about 1700) with whom the Bethune's have become connected in America. By Mrs. John A. Weisse. 4to, 55 PP. New York, 1884. 1384. Fire Department. By-Laws, Rules and Regulations of Excelsior Chemical Engine Co. No. I of New Rochelle, N. Y. N. Y. Hist. Soc. I6mo, 12 pp. New Rochelle, 1878. 1385. Fire Department. 25 Years of Enterprise Hook & Ladder Company, No. I, of the New Rochelle Fire Department, by George T. Davis. N. R. Hug. & Hist. Assn. 12mo, 63 pp. n.p., 1892. An address made in 1886. 1386. Forbes, Jeanne A. Records of the Town of New Rochelle, 1699-1828. H 8vo, 525 pp., illust. New Rochelle, N. Y., 1916. The Paragraph Press. 1387. Fosdick, Lucian J. The French Blood in America. 8vo, 448 pp., illust. New York (1906). New Rochelle, pp., 231-243. NEW ROCHELLE 173 1388. Fourth of July. Order of the Celebration of the Fourth of July at New Rochelle, 1837. N.Y.P.L. Broadside, 8 in. x 12z in. n.p., June 28, 1837. 1389. Fowler, John, Jr. An Address on the Death of President Lincoln, delivered at the request of the citizens of New Rochelle, Westchester Co., N. Y., on Thursday Evening, April 20, 1865, in the Old Episcopal Church, New Rochelle. 8vo, 28 pp. New York, 1865. 1390. Foy, Eddie. Clowning Through Life, by Eddie Foy and Alvin F. Harlow. H 8vo, 331 pp., illust. New York, n.d. (1928). Moved to New Rochelle in 1904 where he lived to his death, pp. 309 et seq. 1391. French Church. Records of the French Church at New Rochelle, N. Y. H Marriages and baptisms by Rev. Daniel Bondet, 1703-1712. New York Historical Society Quarterly Bulletin, Oct., 1917, pp. 77-81. New York, 1917. 1392. Graphic, The Daily. Picturesque Views in New Rochelle, N. Y., January 21, 1879. H Folio. New York, 1879. 1393. Guirey, Rev. George. The Truth. A sermon to the Converts, delivered during the great Revival in the Baptist Church at New Rochelle, N. Y. H 8vo, 24 pp. New York, 1866. 1394. Hague, Rev. William. Life Notes; or Fifty Years Outlook. (See Pelham.) H Old Pelham and New Rochelle, pp. 1-44. 1395. Halpin, Maria. The Story of a working woman's wrongs. 8vo, 32 pp. New York, n.d. (Anti Cleveland Campaign Document.) Maria Halpin was carried secretly away from New Rochelle, pp. 19-34. 1396. Herdsdale Farms. Description of Herdsdale Farms, situated in the Towns of Scarsdale and New Rochelle. (See Scarsdale.) N.Y.P.L. 8vo, 2 pp., 6 maps. New York, 1864. 174 NEW ROCHELLE 1397. Hibbard, Rev. Billy. Some Errors of the Quakers, Laid Open with Plainness, By a Plain Man, and a Lover of Honesty. i6mo, 42 pp. n.p., 1808. Controversy with the Quakers in New Rochelle. 1398. Hibbard, Rev. Billy. An Address to the Quakers; including the pamphlet entitled, Errors of the Quakers, etc., with a Preface, In which the author states his reasons for writing the Errors of the Quakers; and with a Postscript containing further reasons for that publication. H i6mo, 132 pp. New York, 1811. Controversy in New Rochelle. 1399. Howard, Bronson. In Memoriam-Bronson Howard -1842-1908. Founder and President of the American Dramatists Club. H 8vo, 130 pp., ports. New York, 19I0. Lived in New Rochelle. 1400. Huguenots. Die Hugenotten Ansiedlung in.New Rochelle. New York "Staats Zeitung," December 20, 1900. 1401. Huguenot & Historical Association Publications. Vol. I, No. i. Brief History of the Public Schools of New Rochelle, by Rev. L. J. Coutant, M. H. Seacord and Charles J. Dunlap. H 8vo, 48 pp., illust. New Rochelle, 1924. 1402. Huguenot Lodge. History of Huguenot Lodge No. 46 F. and A. M., New Rochelle, N. Y., 1796-1908, by Walter T. Bell, with an introduction by Charles F. Canedy, D.D., 320. H 8vo, 178 pp., illust. New Rochelle (1908). 1403. Huguenot Lodge. Biographies of deceased members of Huguenot Lodge, to 1904, prepared by George T. Davis. 1404. Huguenot Lodge. By-Laws of Huguenot Lodge. 1825. 1405. Huguenot Park. Description of Huguenot Park, consisting of Lots and Plots in the Towns of New Rochelle and NEW ROCHELLE 175 Pelham, Westchester Co., N. Y. The property of the Huguenot Park Land Association. H 8vo, 21 pp., illust. New York, n.d. 14o6. Huguenot Society. "The Illustrated Christian Weekly," October 24, 1885. (See "Bartow, Morey Hale.") 1407. Huguenot Society. Proceedings of the Huguenot Society of America, Vol. I, No. 2. June, 1884, to April 20, 1888. H 8vo, roI pp. New York, 1889. Meeting at New Rochelle, August 24, 1885, pp. 37-64. 14o8. Iselin, Adrian Oliver. A Memorial of Adrian Oliver Iselin. 8vo. (New York, 1885.) 1409. Jones, Arthur T. A Horse Story by an Old Gray Horse continued by Arthur T. Jones. H 8vo, 337. New York, 1856. Story of a horse trade in New Rochelle. 1410. Judge, Hugh. Memoirs and Journal of Hugh Judge; A member of the Society of Friends and Minister of the Gospel; containing an account of his Life, Religious Observations and Travels in Work of the Ministry. H I2mo, 396 pp. Byberry, 1841. Lived in New Rochelle from 1792-1797. 1411. Lathers, Richard. A Reply to the Letters of the Right Rev. Horatio Potter, D.D., L.L.D., Bishop of the Diocese of New York, being a Remonstrance and a Protest against his official actions towards Trinity Church, New Rochelle, N. Y., by one of the Vestry. N. Y. Hist. Soc. 8vo, 28 pp. (New Rochelle, 1876.) Printed for private circulation. 1412. Lathers, Richard. Life and Services of Col. Richard Lathers of New Rochelle, N. Y. H 12mo, 7 pp. n.p., n.d. (New Rochelle, 1897). 1413. Lathers, Richard. Biographical Sketch of Richard Lathers, 1841-1902, Embracing sixty years residence in South Carolina, New York and Massachusetts. H 8vo, 207 pp., illust. Philadelphia, 1902. 176 NEW ROCHELLE 1414. Lathers, Richard. Reminiscences of Richard Lathers Sixty years of a Busy Life, in South Carolina, Massachusetts and New York. Edited by Alvan Sanborn. H 8vo, 425 pp., illust. New York, 1907. 1415. Lawton Blackberry. The Lawton or New Rochelle Blackberry. Its Origin, History, Characteristics and Culture. H 8vo, 24 pp. New York, I857. 4th edition. 1416. Lawton Blackberry. H Transactions of the American Institute, 1852, 1853, 1855, 1858. 8vo. 1417. (Lee, Hannah F.) The Huguenots in France and America. H 2 vols., I2mo. Cambridge, 1843. New Rochelle, Vol. II, pages 99-1o5. 1418. Leland Castle. The Residence and Grounds of Simeon Leland, Esq., at New Rochelle, N. Y. H "Frank Leslie's Newspaper," October 21, 1865. Polio. 1419. Lester, H. M., and Pryer, Chas. Report of Committee that went to La Rochelle in 1911. H 12mo, 23 pp. n.p., n.d. 1420. Little Visits to Historic Points in Westchester County -Six numbers. H I6mo, 24 pp. Richbell Press, Mamaroneck, N. Y., 1902. No. 2, February, 1902, New Rochelle. 1421. McLoughlin, Rev. T. P. Father Tom-Life and Lectures of Rev. Thomas P. McLoughlin by Peter P. McLoughlin. H 8vo, 400oo pp., illust. New York, 1919. Pastor of Roman Catholic Church in New Rochelle. 1422. McMahon, Dennis. An Oration delivered before the inhabitants of the incorporated Village of New Rochelle on the Fourth day of July, 1862. N.Y.P.L. 8vo, 28 pp. New York, 1862. NEW ROCHELLE 177 1423. Magazine. The New Rochelle Monthly. Charles H. Noxon, Editor and Publisher, Vol. I, No. i, January, 1899. N. Y. Hist. Soc. 8vo, not paged. New Rochelle, 1899. There were seven numbers issued. 1424. Map. Plan of a Farm at New Rochelle Belonging to Catherine Weyman, with the Steam Boat Landing. Surveyed by A. Martin, 1833. H 26 in. x 19 in. New York. 1425. Map of 339 Lots in 8 Parcels of the late Weyman Property at New Rochelle, near the Steam Boat Landing, to be sold at auction by James Bleecker & Sons on Thursday, 24th September. 24 in. x I8y2 in. New York, n.d. (1835). 1426. Map of the Village of New Rochelle, Westchester County, N. Y. Surveyed and drawn by E. Jacob, C.E., and Surveyor. 44 in. x 32 in. New York, 1858. 1427. Map. The Farm of the Late Hannah Pugsley, situated on the White Plains Road, in the Town of New Rochelle, containing about 151 acres. To be sold at auction Feb. 23, 186o, at Sibery's Hotel. 16y2 in. x 27 in. New York, 1860. 1428. Map. Peremptory and absolute sale to close an Estate of 50 acres with fine Improvements and Known as Premium Point, with valuable water front. Sale at auction July 17, 1878. Broadside, 23 in. x 13 in. 1429. Map of Chester Park, situated in the Towns of New Rochelle and Pelham. Surveyed May and June, 1890, by Oliver A. Hyatt. H Io14 in. x 16y% in. Residence of William T. Standen. 1430. Methodism. Methodism in New Rochelle, [by Henry M. LeCount]. "The Epworth Leader," October, 1892 to October, 1894. I78 NEW ROCHELLE 1431. Methodism. The Beginning of Methodism in New Rochelle, by Richard Webber. H In "The Daily Star," December 22, 1921. 1432. Modern New Rochelle and the National City Bank. A Tenth Anniversary Memento, 1899-1909. 12mo, 64 pp., illust. n.p., n.d. (1909). Contains a history of banking in New Rochelle. 1433. Moulton, Dr. P. Biographical Sketch of Peter Moulton, M.D. Read before the Medical Society of the County of Westchester, February 17th, 1874, by Dr. Wm. C. Pryer. H 8vo, Io pp. The Recorder Press, Katbnah, N. Y., 1875. 1434. New Rochelle on the Sound. H 4to, 48 pp., illust. White Plains, 1903. 1435. New Rochelle Lyceum. Constitution and By Laws of the New Rochelle Lyceum. N. Y. Hist. Soc. I8mo, 12 pp. New Rochelle, 1881. 1436. New Rochelle Press Almanac for 188o. The Town we live in. A Local History of New Rochelle, N. Y. H Issue for 1879 in N.Y.P.L. 12mo, 39 pp., 17 pp., advertisements. n.p., n.d. Issued from 1879 to 1886. 8 vols., 12mo. Contains much local history. 1437. New Rochelle Trust Co. The Story of a Banking Institution in New Rochelle, 1888-1913. Published on the Twenty-fifth Anniversary of the Founding of The Bank of New Rochelle, now The New Rochelle Trust Company. H 8vo, 17 pp., illust. New Rochelle, 1914. 1438. Newspaper. "The Star Spangled Banner." Edited by E. Hanford (before i848). 1439. Newspaper. "The Westchester News." Edited by Thomas Towndrow. Vol. I No. I Friday May 6, 1853. Removed to Yonkers in 1854, suspended in 1856. 1440. Newspaper. New Rochelle "Pioneer." First number, March 24, 1860. Last issue, October 2, 1920. Edited by Henry Dyott. Weekly. NEW ROCHELLE 179 1441. Newspaper. "The Weekly Advertiser." Vol. I, No. I, February 6, 1867, edited by Staats B. Flandreau. 1442. Newspaper. "The Suburban News." Edited by Thomas Towndrow. Weekly. 1443. Newspaper. "The Press." I875-January,1917. Weekly. Edited by James H. Smith. 1444. Newspaper. "The Owl." Issued sometime in the 80's and ran about six months. 1445. Newspaper. "The Critic." 1881 to 190oo. Monthly. 1446. Newspaper. "Epitome of Medicine." 1883 to 1893. Monthly. 1447. Newspaper. "The New Rocheller." Edited by George M. Forbes, 1889 to 1890. Weekly. 1448. Newspaper. "The Epworth Leader." Published monthly by Epworth League of St. John's Methodist Church, New Rochelle (changed into "St. John's Chimes"). 1891 to 1894 Monthly. 3 vols. n.p. 1449. Newspaper. New Rochelle "Era." 1890 to go1909. Weekly edition of "The Times." 1450. Newspaper. New Rochelle "Register." 1892 to 1893. Weekly. 1451. Newspaper. "Westchester County Tribune." 1892 to 1898. Weekly. 1452. Newspaper. "New Rochelle Weekly." I892 to 1902. 1453. Newspaper. "The Tribune." First issue, 1894, edited by Charles H. Noxon and William H. Sinnott. Weekly. Changed 1899 to "The New Era." I80o NEW ROCHELLE 1454. Newspaper. "The New Era." Edited by Michael Doherty. Weekly. 1899 to 1907. 1455. Newspaper. "Little Journeys." 1895 to 1897. Monthly. I455a. Newspaper. "St. John's Chimes." Issued by St. John's Methodist Episcopal Church, succeeded "The Epworth Leader." Monthly. 4to and 8vo, 6 vols. New Rochelle, 1896-1902. 1456. Newspaper. "The Huguenot." 1897. Weekly. 1457. Newspaper. The New Rochelle "News." Edited by Robert Lucas Forbes and John R. Evans, began in 1897, ran a few years. Semi-weekly. 1458. Newspaper. "Rochelle Monthly." 1899. 1459. Newspaper. "The Sunburst." November, 1899. To commemorate the Manchester (Irish) Martyrs. 1460. Newspaper. New Rochelle "Paragraph." Began by Dr. Z. Edward Lewis, Charles Nutt, R. L. Forbes, Nov. 3, 19oo. Still issued in 190o, weekly. 1461. Newspaper. "The Daily News." First number, 19g0, edited by James H. Smith. 1462. Newspaper. New Rochelle "Thistle." 1902 to 1904. Monthly. 1463. Newspaper. The New Rochelle "Daily Times." Began February 3, 1908 to 1909, was succeded by "The Evening Standard." 1464. Newspaper. "The Evening Standard." First number February 3, 1909, still issued in 190o, edited by Truman Greenslit to June 30, 1923. Daily. Merged with "The Star." NEW ROCHELLE 181 1465. Newspaper. "The Star." First number, September, 1911, edited by Harold L. Forbes. Merged with "The Standard," July 2, 1923. 1466. Newspaper. "The Standard-Star." Vol. I, No. I, July 2, 1923. 1467. Paine, Thomas. Ode on the Bones of the Im-mortal Thomas Paine, Newly Transported from America to England, by the No Less Im-mortal William Cobbett, Esq. 4to. London, 1819. 1468. Paine, Thomas. Sketches of the Life of Billy Cobb, and the Death of Tommy Paine. Compiled from Original Documents, obtained in an original manner. With cuts. By the author of the "Dorchester Guide." H 8vo, 35 pp., illust. London, n.d. Satire on the removal of Paine's bones to England. 1469. Paine, Thomas. Engraved Portrait. Painted by Romney. Engraved by W. Sharp. H 9 in. x 12 in. London, 1793. 1470. Same. Painted by Romney. Engraved by Krause. H II3 in. x 15Y2 in. New York, about 1870. 1471. Same. Painted by Romney. Engraved by E. L. Haynes. H 14 in. x 18% in. Philadelphia, n.d. 1472. Paine, Thomas. Thomas Paine Memorial. Rededication of the Paine Monument and assignment of its custody to the City of New Rochelle. 1737-1809. H A Record of the Exercises and Report of the Speeches delivered at the Monument on Saturday, October 14, 1905. 8vo, 32 pp., illust. n.p., n.d. 1473. Thomas Paine Centennial Celebration. New Rochelle, June 5, 1909. H 8vo, 31 pp., illust. 1474. Souvenir Programme of above. H 8vo, 8 pp., illust. n.p., n.d. 182 NEW ROCHELLE 1475. Paine's, Thomas, Last Home. (In New Rochelle.) "In Olde New York," by Charles Burr Todd, pages I40-148, Chapter XIV. H 12mo, 253 pp. New York, n.d. (1907). 1476. Paine, Thomas. "The Thomas Paine House at New Rochelle." "The House Beautiful," for November, 1923. 1477. Paine, Thomas. Life of Thomas Paine, Author of Common Sense, Rights of Man, Age of Reason, etc. By Gilbert Vale. 8vo, 222 pp. New York, I840. Another edition I2mo, 192 pp., Boston, 1863, contains erection of monument at New Rochelle. H 1478. Fallen, Conde B. New Rochelle-Her part in the Great War, Historical and Biographical, Sketches of Individuals and Organizations who rendered valuable service. H 8vo, 411 pp., illust. n.p., 1920. 1479. Petersville. Description of the Property lately bought by the Petersville Association. H Broadside, 8 in. x o1 in. New York, 1853. 148o. Petersville. Articles of the Petersville Homestead Association in the Town of New Rochelle. Adopted March, 1853. M. H. Seacord, N. R. I6mo, 8 pp. New York, 1853. 1481. Pettit, Gaylord Joel. Today and Yesterday in New Rochelle. H 12mo, illust, 1o6 pp. New York (1913). 1482. Picture. Glen Island, Long Island Sound. The World Famous Summer Resort. H 23 in. x 3434 in. New York, n.d. Colored lithograph. 1483. Picture. Salem Baptist Church, New Rochelle, N. Y., Rev. Enos J. Bosworth, Pastor. H 19 in. x I5 in. n.p., n.d. (Colored lithograph.) NEW ROCHELLE 183 1484. Picture. Residence of G. Hayward, Franklin Avenue, New Rochelle, Westchester Co., N. Y. 7 in. x I in. n.d. Lithograph by Hayward. 1485. Picture. Landing Place of the Huguenots (Bonnefoy's Point) near New Rochelle, N. Y. Etching by Rob't Shaw. H 9 in. x 13 in. New York, n.d. 300 copies for Colonial Society of America. 1486. Picture. Echo Place, residence of Thaddeus Davids, New Rochelle, N. Y. H S1I% in. x 16y in. New York, n.d. Lithograph by Hayward. 1487. Picture. View of the Neptune House, New Rochelle, Westchester County, N. Y. II in. x 14 in. Lithographed and published by J. Baillie, New York, n.d. 1488. Picture. Neptune House-New Rochelle, Westchester Co., N. Y. July i, 1842. C. F. Rice. N. Y. Hist. Soc. 14% in. x 21% in. New York, 1842. This print is folded into some copies of (Bolton's) Guide to New Rochelle, 1842. Lith. by N. Currier. 1489. Picture. Neptune House, New Rochelle, Westchester County, N. Y. Curtis Peck, Junr., Proprietor. H 18 in. x 24 in. Lith. of F. Palmer & Co., New York, n.d. 1490o. Picture. Bird's-eye View of New Rochelle. New York, 1911. 1491. The Pintard House Memorial, including "A Backward Glance at New Rochelle," by Miss Emily Earle Lindsley. H 8vo, 27 pp., illust. New Rochelle, 1927. 1492. Potter, Clarkson N. Speech of Clarkson N. Potter at the Democratic Ratification Meeting at New Rochelle, August Ist, 1868. H 8vo, 8 pp. New York, 1868. 1493. Presbyterian Church. 1812-1887. Annual Statement of the Presbyterian Church, New Rochelle, N. Y., and 184 NEW ROCHELLE Seventy-fifth Anniversary of the Reorganization of the Church. N. Y. Hist. Soc. 16mo, 20 pp. n.p., n.d. (1887). 1494. Pryer, William C. Reminiscences of Twenty Years Ago. Our Literary Club, 1868-1875. Old New Rochelle. H Sq., 12 mo, 42 pp. 1889. Printed for private circulation. 1495. Reynolds, Rev. George. A Chapter in the History of Religious Liberty. A sermon delivered before the Huguenot Association of New Rochelle in connection with the founding of New Rochelle.... In the First Presbyterian Church, Sunday, June 22nd, 1913. N.Y.P.L. 12mo, 15 pp., New Rochelle, n.d. (1913). Published by the Huguenot Association. 1496. The Rhinelander Family in America, showing the descendants of Philip Jacob Rhinelander (of New Rochelle, N. Y., 1686) and their alliances. Chart, 27 in. x 40 in. (New York, 1896.) 1497. Royal Arcanum. Twenty-first Anniversary of Huguenot Council, No. 397, Royal Arcanum, New Rochelle, N. Y., on Tuesday evening, October 23, 1900oo. Compiled by George T. Davis. N. R. Hug. & Hist. Ass'n 12mo, 32 pp., ports. n.p., n.d. (19oo). 1498. Rupp, I. D. A Collection of Thirty Thousand Names of German, Swiss, Dutch, French, Portuguese, and other Immigrants in Pennsylvania. Chronologically arranged from 1727 to 1776. H 12mo, 368 + 37 pp. Harrisburg, 1858. Gives 122 "Names of Males at New Rochelle in 1710," with ages, pp. 367-8. 1499. School Library. Catalogue of the Books in the Library of School District No. I in New Rochelle, New York. H. M. Seacord, N. R. 12mo, 22 pp. New York, 186o. 1500. Schuremans of New York. Compiled by Richard Wynkoop of Brooklyn, N. Y. 8vo, 40 pp. New York, 1903. NEW ROCHELLE I85 1501. Seacord, Morgan H. The Story of New Rochelle. Real Estate Record of Westchester County, Vol. III, pp. 8, January 16, 1907. 1502. Secor. Short Account of the Life, last illness and death of Elizabeth C. Secor, aged 6 years. H I6mo, 16 pp. New York, 1821. Born in New Rochelle died in New York City. 1503. Sherman, A. O. Thomas Paine-The Patriot. An Address by A. O. Sherman at New Rochelle, July 14th, 1910. H 8vo, 24 pp., ports. New York, 1910. 1504. Signboards. Local Signboards for Country Communities. "Arts and Decoration," September, 1923. Pictures of Approach Signs. "The Architectural Review," September, 1923. Outstanding Example of Civic Art. House Beautiful, October, 1923. Welcome Signs that are different. American City, Vol. 29, pp. 174. 1505. Smith, Mrs. E. M. A Discourse in Memory of Emily Maria Smith, wife of Albert Smith, M.D., of New Rochelle, by Rev. Edward R. Burkhalter. N. Y. Hist. Soc. I2mo, 28 pp. n.p., n.d. (New Rochelle, 1872). 1506. Smith, Helen E. Colonial Days and Ways as gathered by Helen Everton Smith of Sharon, Conn. H 8vo, 376 pp., plate. New York, 19oo. Chapter VII, escape of a Huguenot family. Chapter VIII, Huguenot homes in New Rochelle. Chapter IX, Huguenot wages in America. I507. Smith, Dr. Jos M. Sketch of the Professional Life of his Father, Dr. Matson Smith, of New Rochelle, Westchester County, N. Y. 186 NEW ROCHELLE 1508. Smith, Dr. Joseph Mather. Eulogium upon the Life of. By William C. Roberts. Delivered before the New York Academy of Medicine, Feb. 6, 1867. H Privately printed, 8vo, 79 pp., port. New York, 1867. Resident of New Rochelle. 1509. Smith, Matson Meier. Memories of his Life and Work. H 8vo, 367 pp., port. New York, 1891. Account of Smith family in New Rochelle. Printed for private distribution. 1510. Stocquart, Mme. Emilie. Les premiers colons de New York et la fondation de New Rochelle. Proceedings Soci6t6 d'Archeologie de Brupelles. Brussels, 1925. 151. The Strang Genealogy, descendants of Daniel Streing, of New Rochelle, New York, with special records of the Purdy, Ganung, Kissam, Sackett, Bloomfield, Keeler, Belcher, Morgan, Whitney and Thorne families, by Josephine C. Frost. 8vo, 190 pp. Col'd Coat of Arms. Brooklyn, N. Y., 1915. 1512. Stuart, James. Three Years in North America. i2mo, 2 vols, 525-544 PP. 3rd edition, Edinburgh, 1833. Also New York, 1833. Lived in New Rochelle from August to the middle of December, 1829, pp. 446-512. 1513. Thomas, Augustus. The Print of My Remembrance. 8vo, 477 pp., illust. New York, 1922. Resident of New Rochelle. 1514. Trinity Church. Report of a Committee appointed by Members of Trinity Church, New Rochelle, to confer with the Vestry on Parish affairs and particularly with reference to the Rectorship. Hug. & Hist. Ass'n of N. R. 8vo, 25 pp. New Rochelle, 1876. 1515. Trinity Church. A Protest against the Illegal Election held in Trinity Church, New Rochelle, Westchester Co., N. Y., Easter Week, 1864, also a Statement of Facts and the opinion of the Hon. Murray Hoffman. H 8vo, 22 pp. New York, 1864. NEW ROCHELLE 187 1516. Union Tract Society. Second Annual Report of the Union Tract Society of New Rochelle (for 1866). N. Y. Hist. Soc. 8vo, 4 pp. n.p., n.d. 1517. White, Erskine N. The Personal Influence of Abraham Lincoln. H 8vo, 25 pp. New York, 1865. A sermon preached at New Rochelle, June I, 1865. 1518. White, Erskine N. Ministering to the King. A sermon preached June 25th, 1865, in Commemoration of the Christian Life and Death of Mrs. Hannah Maria Lester. Printed for the family. Hug. & Hist. Ass'n, N. R. 8vo, 22 pp. New York (1865). 1519. White, Erskine N. The Prosperity of our Village, a Sacred Obligation. A Sermon preached at the Union Service held at New Rochelle on Thanksgiving Day, November 28th, 1867. H 12mo, 24 pp. New York, 1867. 1520. Willis, Thomas. The Doctrine and Principles of the People called Quakers explained and vindicated. A Reply to Hibbard's An Address to the Quakers, including the pamphlet entitled "Errors of the Quakers," etc. H i6mo, 141 pp. New York, 1812. See Hibbard 1521. Wilson, Francis. Life of Himself. H 8vo, 463 pp., illust. Boston, 1924. Lived in New Rochelle from 1886. 1522. Wittmeyer, Rev. A. Extrait du livre des Batismes de la Nouvelle Rochelle. From Registers of the Births, Marriages and Deaths of the Eglise. Frangaise in Vol. I. Collections Huguenot Society. pp. 282-295. 8vo. New York, 1886. TOWN OF NORTH SALEM 1523. Baptists. Union Baptist Association. 13 th Anniversary Meeting held in North Salem in 1823. 31525. Map of North Salem, Westchester County, New York. Drawn from actual surveys by John F. Jenkins, Principal of the North Salem Academy, 1846-7. 16 in. X 25 in. 1526. Newspaper. The Croton Falls "News." First number, August 7, 1878 to 1884. Weekly. Changed to Croton Falls "Folio." 13 in. x 19 in. 1527. Newspaper. The Croton Falls "Folio." 1884 to 189o. Weekly.:1528. St. James P. E. Church. Records of the Church of Christ in Salem, Westchester Co.,,N. Y. New York Genealogical and Biographical Record, Vol. 31I-35. 8vo. New York, 1900-04. 188 TOWN OF OSSINING Ossining was part of Mount Pleasant until 1845. For earlier dates see latter town 1529. Union Baptist Association. Report of 4Ist Anniversary Meeting, 1851, at Ossining. 1530. Boxer, Rev. James. Sacred Dramas by Rev. James Boxer. I. Naaman, The Syrian; II. The Finding of Moses; III. Jeptha's Daughter. H I2mo, 174 pp. Boston, 1875. Written and performed at Sing Sing. 1531. Depew, Chauncey M. Fourth of July Oration, Delivered at Sing-Sing, N. Y., 1876. H See life and later speeches of C. M. D., pp. 52-73. 8vo, 51o pp. New York, n.d. (1894). 1532. Directory. Breed Publishing Company's Directory of the Village of Ossining. N.Y.P.L. 8th for 1902-3, 1906-7, 1912-13. Probably other issues. 8vo. Newburgh, N. Y. 1533. Farnham, Eliza W. Memoir of, in "The Friend of Progress" for February, 1865, pp. 112-118. H 8vo, 32 pp. New York, 1865. Matron of Sing Sing Prison, 1844-48. 1534. Havell, Robt., Jr. Robert Havell, Junior, Engraver of Audubon's "Birds of America." H "The Print Collectors Quarterly," October, 1916, pages 225-257. I2mo, 33 pp., illust. Boston and New York, 1916. Lived and published engravings in Sing Sing. 189 190Igo OSSINING 1535. Hoffman, John T. H The New York Genealogical and Biographical Record, April, 1911. 8vo, 18 pp. New York, 1911. Governor of New York, Mayor of the City, etc., and born in Sing Sing. 1536. Hunter, Elijah. The Christian Course. A Sermon on the Death of Elijah Hunter, Esq., who departed this life the 22nd of December, 1815... to which are added Memoirs of his Life and of his departed children, by John Stanford. H 8vo, 26 pp. New York, 1817. A prominent citizen of Sing Sing. 1537. Imprint. The English Reader, or Pieces in Prose and Poetry, selected from the best writers... by Lindley Murray. H 12mo, 204 pp. Caleb Roscoe, Sing-Sing, 1842. 1538. Imprint. Speech of Henry Clay delivered at Lexington (Kentucky), June 9, 1842. H 8vo, 16 pp. E. G. Sutherland, publisher, Sing-Sing, n.d. 1539. Imprint. Beauty-A Poem by J. H. Knowlton. 12mo, 15 pp. Printed by Swain & Platt, Sing-Sing, 1848. 1540. Imprint. The Prize of Life, by J. H. Knowlton. 12mo, 12 pp. Sing-Sing, 1850. 1541. Imprint. Proceedings of the Board of Supervisors for 1854. 8vo, io pp. Caleb Roscoe, Sing Sing, 1855. 1542. "Ingwood." Transatlantic Souvenirs: Humorous, Didactic, Pathetic, Ecstatic and Caustic, by Ingwood of Westchester. H 12mo, 158 pp. New York, 1868. Appear to be letters written to the "Sing Sing Republican." 1543. Kitching, Col. J. H. "More than Conqueror" or Memorials of Col. J. Howard Kitching, Sixth N. Y. Artillery, Army of the Potomac. H 12mo, 239 pp., port. New York, 1873. Came from Sing Sing; commanded a Westchester Regiment. OSSINING 191 I544. Map of the Townships of Ossining and Mount Pleasant, N.Y. Scale 3 inches to a mile. Philadelphia, 1862. 1545. Matthias and His Impostures, or the Progress of Fanaticism, Illustrated in the extraordinary case of Rob't Matthews... by W. L. Stone. H I8mo, 347 pp. New York, 1835. Lived and practiced his cult in Ossining for a long time. 1546. Matthias. Fanaticism: its Source and Influence, illustrated by the simple narrative of Isabella, in the case of Matthias, Mr. and Mrs. B. Folger, Mr. Pierson, Mr. Mills, etc., a reply to W. L. Stone, by G. Vale. H 2 vols., 12mo, 84 and 128 pp. New York, 1835. 1547. Matthias. The very Interesting and Remarkable Trial of Matthias, at White Plains, Westchester County, New York, for the Alleged Murder of Mr. Elijah Pierson. H 8vo, 16 pp. New York, 1835. 1548. Matthias the Prophet, Memoirs, with full Exposure of his Atrocious Imposition, and of Degrading Delusions of his Followers. (By Richard A. Locke.) H 8vo, 16 pp., port. New York, 1835. 1549. Matthias. Matthews alias Matthias The Prophet. A Full and Accurate Report of the Judicial Proceedings in the Extraordinary and Highly Interesting Case of Matthews alias Matthias, charged with having Swindled Mr. B. H. Folger of the City of New York out of Considerable Property. H 8vo, 16 pp. New York, 1834. 1550. Matthias, by his Wife. 8vo, 47 pp. New York, 1835. 1551. Medical Society. Proceedings of the Medical Society of Westchester County at a meeting held in Sing-Sing, June 3rd, 1856. 8vo, 50 pp. Sing-Sing, 1857. 192 OSSINING 1552. Methodism. Incidents in the History of Methodism in England and America. Prepared for the Ladies of the Sing Sing Camp meeting (semi-Centennial) Jubilee. By Rev. A. C. Morehouse. H I2mo, 68 pp., illust. New York, n.d. (about 188i). 1553. Mt. Pleasant Academy. Catalogue of the Officers and Students of the Mt. Pleasant Academy in the Village of SingSing, Westchester County, N. Y., for the Year ending December 31st, 1831. H 8vo, 8 pp. n.p., 1832. 1554. Mt. Pleasant Female Seminary. 3rd Annual Catalogue of the Instructors and Pupils. (Sing-Sing), 1834. I554a Mt. Pleasant Female Seminary, Sing-Sing, N. Y. H 12mo, 2 pp. (Sing Sing), -1837. Annual Puospectus. 1555. Mt. Pleasant Military Academy. Ninth Anniversary, Mount Pleasant Military Academy, Feb. 22, 1853. Order of Exercises and Essays, etc. Sm. 4to, 36 pp. n.p., n.d. 1555a Mt. Pleasant Military Academy, Tenth Anniversary. Feb. 22, 1854. Sm. 4to, 38 pp. n.p., n.d. Probably others. 1556. Newspaper. The Sing-Sing "Republican." Began 1857, still issued in 1910. Weekly. Removed from Peekskill where it was published at the "Westchester and Putnam Republican," which began February 26, 1833. 1557. Newspaper. "Hudson River Chronicle." (First.) Vol.I, No. I, October 24, 1837. Weekly. A. H. Wells, editor; M. L. Cobb, printer. 1558. Newspaper. "The Democrat." About i86o. 1559. Newspaper. "The Democratic Register." About 1868, still issued 1910. OSSINING 193 1560. Newspaper. "The Democratic Standard." Established 1878, suspended May, i880. 1561. Newspaper. "National Union War Journal." 1861 to 1894. Monthly. 1562. Newspaper. " The Hudson River Chronicle." (Second.) First number, June, 1876, Jas. B. Swain, editor, discontinued in I895. 1563. Newspaper, "Westchester County Chronicle." 1877. Weekly. 1564. Newspaper. "Postal Poster." 1887 to i888. Monthly. 1565. Newspaper. Sing-Sing "Register." 1887. Weekly. 1566. Newspaper. "Keystone." 1887 to 1889. Monthly. 1567. Newspaper. Sing-Sing "Home Guard." 1888-1889. Semi-monthly. 1568. Newspaper. "Briarcliff Cadet." Issued by students of Holbrook's Military Academy, 1891-1894. Bi-monthly. 1569. Newspaper. Sing-Sing "Register." 1891, still issued in igo1910. Daily. 1570. Newspaper. Sing Sing "News." 1894 to 1904. Weekly. 1571. Newspaper. "National Flag-Union War Journal." I895 to 1905. Monthly. 1572. Newspaper. "Star of Hope.", 1899 to g1907. Bi-weekly. 1573. Newspaper. Ossining "Call." 1902 to 1904. Daily. 194 OSSINING 1574. Newspaper. Sing-Sing "Citizen." 1902 to 1905. Weekly. 1905, still issued in I9Io as a daily. 1575. Newspaper. Ossining "Democrat." 1904 to 19o6. Weekly. I576. Newspaper. Ossining "Sentinel." 19o5, still issued in IgIo. Daily, 1907 to 1908. Weekly, 1909, still issued in 191o. 1577. Ossining. Reminiscences of Ossining compiled by Florence Leary Reynolds, Historian Mohegan Chapter, Daughters American Revolution. N.Y.P.L. 8vo, 53 PP., illust. Ossining, Moran-Register Press, 1922. I578. Ossining, Illustrated. By Isaac de Groff. N.Y.P.L. Special edition "Democratic Register." 4to, I8 leaves. Ossining, IgoI. 1579. Ossining and Croton. No. 5 of Little Visits to Historic Points in Westchester County (6 numbers). H I6mo, 28 pp., plate. Mamaroneck, Richbell Press, 1902. 158o0. Presbyterian Synod. Minutes of the Synod of New York in Session at Sing-Sing, N. Y., October 17-19, 1876. H 8vo, 21 pp. New York, 1876. 1581. Prime. Notes Genealogical, Biographical and Bibliographical of the Prime Family. By E. D. G. Prime. H Privately printed. 8vo, 118 pp. n.p., 1888. The Prime family established the Mount Pleasant Academy at Sing Sing in 1830. 1582. Ryder, Jesse. An Object Lesson on the Tariff. What the Tariff has cost a typical New York town. (Sing-Sing.) N.Y.P.L. I2mo, 15 pp. New York, 1888. 1583. St. Paul's Church. The Duty and Benefit of a System of Weekly Church Offerings. A Sermon preached in St. Paul's Church, Sing-Sing, N. Y., by the Rector (Rev. Charles Tomes). H 8vo, 19 pp. New York, 1847. OSSINING 195 1584. St. Paul's Church. Sermon preached in St. Paul's Church, Sing-Sing, N. Y., on March 25, 1860, by Rev. J. Henry Black, M.A,, Rector of the Parish. H 8vo, 24 pp. New York, 1860. 1585. Scarborough Imprint. Sunnyside Tracts. Democracy, by Charles O'Connor. H First series No. i. 8vo, 35 pp., port. Scarborough, 1876. The following were advertised and perhaps printed: Finance, Taxation and Reform, by Samuel J. Tilden. Purification of Government, by Horatio Seymour. Address at the Fifth Avenue Hotel Conference. 1586. Shinplasters, 1815. "Shinplasters" for 3, 4, 6, I2y, 25 and 50 cents, issued by the Croton Turnpike Company, January, 1815. N. Y. Hist. Soc. (12 on a sheet) each 2Y in. x 5 in., printed by J. & T. Swords, New York. Broadside. 1587. "Shin-plasters" for 3, I2Y2, 25 and 50 cents "issued by order of the corporation of Sing-Sing, Westchester County," January 20, i8i6. 2 in. x 44 in. Printed by "J. A. Cameron Print," Sing-Sing. 1588. "Shin Plasters." By Various Sing Sing Merchants in 1862, payable at the office C. F. Maurice & Co. 3Y in. x 2 in. 5 in. x 2Y4 in. 1589. Sing Sing. 1776-1876. Centennial Anniversary of American Independence at Sing-Sing, N. Y., July 4th, 1876. Containing the proceedings of the Centennial Fourth of July Committee of Sing Sing-Prayer by Rev. A. D. GilletteOration by Hon. Chauncey M. Depew. Historical Sketch by Rev. Alexander Watson. Compiled by C. B. Palmer, Secretary of the Corn. L. I. Hist. Soc. Printed by the Sunnyside Printing Co. 8vo, 46 pp. Scarborough, 1876. 1590. Sing-Sing. Amended Charter of the Village of SingSing, Adopted May, 1850. H 8vo, 40 pp. Sing-Sing, 1850. 1591. Sing Sing. Charter and Ordinances of the Village of Sing-Sing. 8vo, 58 pp. Sing-Sing, 1872. 196 OSSINING 1592. Sing-Sing. Directory for the years 1885-6. N.Y.P.L. 8vo. Crum & Co., Poughkeepsie, N. Y. 1593. Sing Sing. Directory. Thompson & Breed's Directory of the Village of Sing-Sing for the year 1889. N.Y.P.L. 8vo. Newburgh, N. Y. 1594. Sing-Sing Directory. Breed Publishing Co.'s Sixth Directory of the Village of Sing-Sing for the years 1898-99. N.Y.P.L. 8vo. Newburgh, N. Y. Also I9oo-I. 1595. Sing-Sing Gas Co. Charter and By-Laws of the Sing-Sing Gas Manufacturing Company. With the Grant of the Village. H I8mo, 15 pp. Printed at the office of the "Herald," Sing-Sing, 1856. 1596. Sing-Sing. Picture. View of Sing-Sing. H 9Y4 in. x iiY4 in. Paris, about 1825. Lithograph by Milbert. 1597. Sing-Sing. Picture. Bird's-eye View. 20 in. x 30 in. Troy, 1884. 1598. Sing-Sing Prison. Annual Reports of the Inspector of the Mount Pleasant States Prison. 1832, 1834-38, 184O, 1844-5, ý847. N.Y.P.L. 8vo. Albany, v.y. And others. 1599. Sing-Sing Prison. Report of the agent relative to the government and description-March 14, 1834. N.Y.P.L. 8vo, 45 PP. Also others. 16oo. Sing-Sing Prison. A Voice from Sing-Sing, Giving a general description of the State Prison. A short and comprehensive History of the quality of the Stone of the quarries, and a Synopsis of the Horrid Treatment of the Convicts in that Prison, by Col. Levi S. Burr. H 8vo, 52 pp. Albany, I833. OSSINING 197 I6o0. Sing Sing Prison and Auburn. Five Years in a State Prison, by Horace Lane. 8vo, 24 pp. New York, 1835. 1602. Sing-Sing Prison. Petition of the Inspectors and Agent of the State Prison at Sing-Sing, for an Investigation.. of that Institution, April 22, 1839. N.Y.P.L. 8vo, 2 pp. Albany, I839. 1603. Sing-Sing Prison. A Letter from John W. Edmonds, one of the inspectors of the State Prison at Sing-Sing, to General Aaron Ward in regard to the removal of Capt. Lynds as principal Keeper of that prison. N.Y.P.L. New York, I844. 1604. Sing-Sing Prison. Remonstrance of the Inspectors...against the bill to release, etc., Chauncey Smith, late agent of Sing-Sing Prison, March 25, 1851. N.Y.P.L. 8vo, 8 pp. Albany, 1851. 1605. Sing-Sing Prison. Life in Sing-Sing State Prison as seen in a Twelve Years Chaplaincy, by Rev. John Luckey. H 12mo, 376 pp. New York, 1860. I6o6. Sing-Sing Prison. Echoes from the Living Grave. By a Convict in Sing-Sing Prison, with the author's life, etc. I2mo, 250 pp. New York, 1869. I607. Sing-Sing Prison. Life in Sing Sing Prison, by No. 1500. New York (1904). 16o8. Sing-Sing Prison Water Supply. Communication from the President of the Croton Aqueduct Board, with the Correspondence had with the Inspectors of the State Prison at Sing-Sing. N.Y.P.L. New York, 1846. 16o9. Sing-Sing Prison Water Supply. Petition of the Commissioners of the Croton Aqueduct on behalf of the City claiming payment of the account for Croton Water furnished to the State Prison at Sing-Sing, Feb. 9, 1856. H 8vo, 13 pp. New York, 1856. 198 OSSINING i61o. Sing-Sing Water Works. Report of the Plans and Construction of the Water Works of the Village of SingSing, April, 1890. H 8vo, 24 pp. Sing-Sing, 1890. 1611. The Sleepy Hollow Country Club. A Brief Description of its Grounds and Buildings. Illustrated with Photographs. H 4to, 26 pp., illust. n.p., 1919. Privately printed. 1612. Stanford, Rev. John. Memoir of Late Chaplain to the Humane and Criminal Institutions in the City of New York, by Charles G. Sommers. H 12mo, 417 pp., illust. New York, 1835. Many references to Mt. Pleasant (Ossining), where he preached often-A Baptist. 1613. Underhill, J. H. In Memoriam-Jesse H. Underhill. Prepared in loving remembrance by his family. H I2mo, 31 pp. Sing-Sing, N. Y., 1897. Privately printed. Resided in Sing Sing. 1614. Ward, E. Elijah Ward (of New York). A Biographical Sketch, by Robert Hadfield. A new edition. H 8vo, 78 pp., port. New York, I877. Member of Congress from New York City, born in Sing Sing. 1615. Westchester Copper Mine Company. (Prospectus.) N.Y.P.L. 12mo, 1o pp. n.p., 1829. Mine at Sing Sing. 1616. Westchester Marble Works. Prospectus, Charter and By-laws of. H 8vo, 21 pp. New York, 1855. 1617. Willis, Col. B. A. An Oration delivered at SingSing, N. Y., on the Fourth Day of July, 1872, on the occasion of the Laying of the Cornerstone of a Soldiers Monument. H 8vo, 13 pp. Sing-Sing, n.d. (1872). OSSINING 199 1618. Wiltse, Mary. An Unvested Sister. Recollections of,Mary Wiltse. H 12mo, 98 pp. New York, 1891. Lived in Sing-Sing, 1843-1879. 1619. Woodcock vs. Fisher. Supreme Court, County of Westchester, William P. Woodcock, Jr., M.D., against George J. Fisher, M.D. H Privately printed. 8vo, -88 pp. n.p., n.d. (I873). Suit for libel and $io,ooo damages between well known physicians of Sing-Sing. TOWN OF PELHAM 1620. Abbatt, William. The Battle of Pell's Point, October 18, 1776, being the story of a Stubborn Fight. H 8vo, 26 pp., illust. New York, 1901. Also a large paper edition of 20 copies signed by the author. 1621. Abbatt, William. The Battle of Pell's Point or Pelham. H 8vo, 7 pp. n.p., 1910. Proceedings New York State Historical Association, Vol IX, pp. 267-273. Atlas. (See Atlas, Fairchild-Mt. Vernon.) 1622. Bartow Genealogy. Part I. Containing every one of the name of Bartow descended from Doctor Thomas Bartow, who was living at Crediton, in England, A.D. 1672. H 8vo, 218 pp. Baltimore, 1878. Supplement and Errata to Bartow Genealogy. H 8vo, pp. 219-318. Baltimore, 1879. 1623. Bartow Genealogy, by E. B. (Superseded by the preceding.) 8vo, 60 pp. Baltimore, 1875. 1624. Bartow. The Bartow Family in England, by Rev. Evelyn P. Bartow. 8vo, 44 pp., illust. 1890. Also an earlier pamphlet of o10 pp., issued in 1886. 1625. (Bolton.) The Harp of Pelham. H i8mo, 104 pp. New York, 1844. Published in aid of "a school house for this destitute neighborhood," at one dollar. 200 PELHAM 201 1626. (Bolton.) The Lighted Valley or the Closing Scenes in the Life of a Beloved Sister (Abby Bolton). H 12mo, 236 pp., port. New York, 1850. Seventh edition, London, 1852. 1627. Bolton, Charles K. The Boltons of Old and New England, with a Genealogy of the Descendants of William Bolton, of Reading, Mass., 1720. 4to, 13 + 85 pp., ports. Albany, 1889. 1628. Bolton Family. The Family of Bolton in England and America, 11oo-1894, a Study in Genealogy, by H. C. Bolton, Ph.D., and Reg. P. Bolton, M.I. C.E. 8vo, 16 + 524 pp., illust. New York, 1895. 1629. Bolton Family. Genealogical and Biographical Account of the Family of Bolton in England and America. Deduced from an early period and continued down to the present time. Collected chiefly from original records and papers. With an appendix by Robert Bolton, A.M. 8vo, 222 pp., illust. New York, n.d. (1862). 50 copies printed. 1630. City Island. Journal of the American Institute. Vol. I. Cooper's Inclined Plane Salt Works at City Island. H 8vo, pp. 170-175, folding plate. New York, 1836. Directory. (See Mt. Vernon, also New Rochelle.) 1631. Evelyn. The Evelyns in America. Compiled from Family Papers and other Sources, 1608-1805. Edited and annotated by G. D. Scull. 8vo, 392 pp., ports and maps. Oxford (Eng.), 1881. 250 copies printed for private circulation. Has an account of Capt. Evelyn who was killed at Pelham. 1632. Evelyn, Captain W. Glanville. Memoir and Letters of Captain Evelyn of the 4th Regiment (King's Own) from North America, 1774-1776; edited and annotated by G. D. Scull. 8vo, 140 pp., illust. Oxford (Eng.), 1879. 250 copies printed for private circulation. 202 PELHAM 1633. Hague, Rev. William. Life Notes; or Fifty Years Outlook. H 12mo, 362 pp., port. Boston, 1888. Born in Pelham and spent his boyhood there. Old Pelham and New Rochelle, etc., pp. 1-44. 1634. Hague, Rev. William. Souvenir of Rev. William Hague. H 8vo, 31 pp., port. Boston, 1869. I635. Haight, Rev. J. McV. Historical Sketch of Christ Church, Pelham. 8vo, 32 pp. New York, n.d. (1919). 1636. Hutchinson, Anne. The Home of Mistress Ann Hutchinson at Pelham 1642-3. By Reginald Pelham Bolton. H 8vo, Io pp. New York, 1922. Quarterly Bulletin, New York Historical Society, July, 1922, pp. 43-52. 1637. Hutchinson, Anne. Collections of the Massachusetts Historical Society. Vol. VI, Third Series, page 197. 8vo, 300 pp. Boston, 1837. Sand's narrative in Niles' History of the French and Indian Wars, pp. 197-9. 1638. Hutchinson, Anne. Anne Hutchinson-Her life in New York, by Mrs. McVicker. H Proceedings, New York State Historical Association, Vol. IX, pp. 256-266. 8vo, 445 pp.. n.p., 191o. I639. Hutchinson, Anne. The Tragedy of Anne Hutchinson, by J. D. Champlin. H Vol. V, No. 3, Journal of American History, pp. 347-368. 4to, 640 pp., illust. New York, 1911. 1640. Hutchinson, Anne. Life of, by George E. Ellis. Sparks' Library of American Biography, 2nd Series, Vol. VI. H I6mo, 274 pp. Boston, 1847. 1641. Hutchinson Anne-A Remarkable Woman. By Eugene Lawrence. H 8vo, 9 pp. 1867. Historical Magazine, March, 1867, pp. 150-158. PELHAM 203 1642. Jefferson Association. By-laws of the Jefferson Association of the Town of Pelham, Westchester Co., N. Y. Organized Sept. 24, 1873. N.Y.P.L. 24mo, 12 pp. n.p., n.d. 1643. Legends of Pelham. (New York) "Sunday Tribune," December 15, 1904. 1644. Map of The McClellan Farm, situate in the Town of Pelham, Westchester County, N. Y. Partition Sale April 6, 1872. Surveyed by A. R. Stainach, C. E. H 26 in. x 20 in. White Plains, 1872. Scale Ioo feet to one inch. 1645. Map of The McClellan Estate, situated in the Town of Pelham, Westchester County, N. Y. Partition Sale July 30, 1872. Surveyed by Burrowes and McCormick. H 21 in. x 30 in. New Rochelle, 1872. 1646. Map of Three Divisions as plotted, of the lands of the Pelham Manor and Huguenot Heights Association, Pelham, Westchester Co., N. Y. N.Y.P.L. 7 in. x 21I in. New York, 1875. 1647. Map of the Estate of Elizabeth R. B. King, Situated on City Island, Westchester County, N. Y. Wm. B. Swan, City Surveyor. H 134 in. x 23 in. New York, 1882. 1648. Map of Bartow, situated in the Town of Pelham, Westchester County, New York. H 203i in. x 2834 in. n.p., n.d. 1649. Map. Huguenot Park, Westchester County, New York. W. R. Bergholtz, C. E. 2634 in. x 25 in. n.p., n.d. (188?). Scale 300 feet = i inch, printed on a tinted surface. Map. Standen Property. (See map of Chester Park, New Rochelle.) 1650. Newspaper. City Island, "Sprays from the Sound." 1890 to 1891. Semi-monthly. 204 PELHAM 1651. Newspaper. Pelham "Press." 1896 to 1897. Weekly. 1652. Newspaper. Pelham "Record." 1897 to 1906. Weekly. 1653. Newspaper. Pelham "Post." 1899 to 1902. Weekly. 1654. Newspaper. Pelham "Republican." 1901 to 1906. Weekly. 1655. Newspaper. Pelham "Register." 1905, still issued in 1910. Weekly. 1656. Newspaper. "Republican Record." 1907, still issued in 1910o. Weekly. 1657. Pelham Manor and Huguenot Heights Association. Prospectus, 1874. N. Y. Hist. Soc. 8vo, 21 pp., maps. New York, 1874. 1658. Pell Family. In Historic Families of America, by Walter W. Spooner. (See Morrisania-Morris Family.) N.Y.P.L. Vol. I, pp. 176-190, illust. 1659. The Pell Manor. Address prepared for the New York Branch of the Order of Colonial Lords of Manors in America, by Captain Howland Pell. N.Y.P.L. 8vo, 20 pp., illust. Baltimore, 1917. x66o. Pell, Rev. John. Some Facsimiles of the Pell Papers in the British Museum. Bound in scrap book form, N.Y.P.L. 4to, 23 leaves. n.p., n.d. 1661. Picture of Rodman's Neck in The Kaleidoscope or The Spirit of the Periodicals, compiled by Benj. Matthias. Nos. 3 and 4. Philadelphia, 1832-3. 1662. Picture. Pelham Priory, 1844. N. Y. Hist. Soc. 8 in. x 1%4 in. n.p., 1844. Lithograph, no engraver's name. PELHAM 205 1663. Rapelje, George. Narrative of Excursions, Voyages, and Travels in America, Europe, Asia and Africa. H 8vo, 416 pp., port. New York, 1834. Portrait of Rem. Rapelje. George Rapelye lived in Pelham. 1664. Secor vs. Pell. Francis Secor vs. Mary Pell et al. H 8vo, 406 + 25 pp. New York, 1854-7. Record of lawsuit about land in Pelham. Yankee Sullivan. Prize Fight at Hart's Island, August 29, 1842. (See Sullivan-County.) H TOWN OF POUNDRIDGE 1665. Barhite, Jared. Fidelity: A Legend of Trinity Lake, Poundridge. Read at the Farmers' Picnic, Trinity Lake, September I, 189I. I2mo, 16 pp. n.p., 1891. Published by the Author. i666. Barhite, Jared. Our Profession and other Poems. H 12mo, 232 pp., port. Long Island City, 1895. Three poems on Poundridge, 116-117, 205-207, 219-230. 1667. Patterson, Rev. William. Half Century Anniversary at Poundridge. The Rev. William Patterson's Fifty Years Pastorate. Addresses of the Westchester Presbytery. The Fiftieth Anniversary Sermon. H 8vo, 17 pp. Stamford, Conn., 1885. 206 RAILROADS IN WESTCHESTER COUNTY 0668. Hudson River R.R. An Answer to the Minority Report of a Member of the Railroad Committee. By One of the People. 8vo, i6 pp. New York, 1846. I668a. Hudson River R.R. Report to the Hudson River Railroad Committee, August, 1842, by R. P. Morgan. N. Y. Hist. Soc. 8vo, i6 pp. Poughkeepsie, I842. I669. Hudson River R.R. Report on the Hudson River Railroad, by John B. Jervis, Civil Engineer. H 8vo, 42 pp., map. New York, 1846. z67o. Hudson River R.R. Amended Act of Incorporation with Extracts from the Revised Statutes. 8vo. New York, 1847. 167:. Hudson River R.R. First Annual Report of the Directors of the Hudson River Railroad Company to the Stockholders, June 12, 1848. 8vo, 24 pp. New York, 1848. 1672. Hudson River R.R. Map of the Hudson River Railroad from New York to Albany. W. C. Moore, del. Lithograph. About 12 feet long. New York, 1848. 1673. Hudson River R.R. Communications from James Boorman to the stockholders of the Hudson River Railroad Company, in reply to Mr. A. C. Flagg, late President of the Company. 8vo, 12 pp. New York, 1849. 207 208 RAILROADS 1674. Hudson River R.R. Hudson River and the Hudson River Railroad, with a Complete Map and woodcut views of the principal objects of interest upon the Line. H Map six feet long. 8vo, 50 pp., illust. and map. Boston and New York, 1851. I675. Hudson River R.R. Broadside Poster announcing the trains between New York and Troy and a reduction in fare. 8vo. New York, April 26, 1852. Time-table for trains between New York and Troy. Oblong, 8vo. New York, April 26, 1852. Hudson River R.R. A Complete Map of the Hudson River, etc., etc. (See under "Hudson River.") 1676. The New York & Boston Railroad. A Railway Boulevard. Twenty-five Stations in Fifty-eight Miles. Seven Per Cent Gold Bonds. Principal and Interest payable in Gold. H 8vo, 30 pp. (map?). n.p., n.d. (1870). 1677. New York & Harlem R.R. New York & Albany R.R. Facts and Suggestions relating to the New York & Albany R.R. Co. With the Act of Incorporation, New York, 1832. and the Report of the Topographical Committee, by B. Wright, W. C. Redfield and R. P. Morgan, pp. 24-32. N. Y. Hist. Soc. 8vo, 32 pp. Albany, I832. 1678. N. Y. & Harlem R.R. A Statement of Facts in relation to The Origin, Progress, and Prospects of the New York and Harlem Railroad Company. H 8vo, 16 pp. New York, 1833. 1679. N. Y. &. Harlem R.R. Reply to a Pamphlet entitledA Statement of Facts in Relation to the Origin, Progress and Prospects of the New York & Harlem Railroad Company, by Ely Moore. H 8vo, 23 pp., 2 plans. New York, 1833. I68o. N. Y. & Harlem R.R. An Act to incorporate the New York & Harlem Rail Road Company with all the amendments and resolutions added thereto. I6mo, 41 pp. New York, 1833. RAILROADS 209 Same title. I6mo, 55 pp. New York, 1845. N. Y. Hist. Soc. 1681. N. Y. & Harlem R.R. Report of the President of the New York and Harlem Rail Road Company on the affairs of the Company. January I, 1837. 8vo, 40 pp. New York, 1837. First Annual Report. 1682. N. Y. & Harlem R.R. Petition of John G. Coster, Richard Riker and 2300 others, for the Extension of the New York and Harlem Rail Road further into the City. New York, March Ist, 1838. N. Y. Hist. Soc. 8vo, 64 pp. New York, March I, 1838. 1683. N. Y. & Harlem R.R. New York & Albany R.R. "American Railroad Journal and Mechanics Magazine." Vol. I, new series, or Vol. VII. Accounts of Meetings at White Plains, July 7, 1838, and other places to promote building of railroad. H 8vo, 392 pp. New York, 1838. N. Y. & Harlem R.R. Reports of the Directors for 1684. 1838 (first?) H 8vo, 16 pp. n.p., n.d. 1685. 1854. H 8vo, 38 pp. New York, 1855. 1686. 1856. H 8vo, 15 pp. New York, 1856. And many others. 1687. N. Y. & Harlem R.R. New York & Albany R.R. Chief Engineer's Report, by Johnson, 1839; also Reports of Shipman and Morgan. H 8vo. New York, 1839. 1688. N. Y. & Harlem R.R. Memorial of the New York & Harlem Rail Road Company to the Mayor, Aldermen and Commonality of the City of New York. Dec. 2, 1839. N. Y. Hist. Soc. 8vo, 8 pp. New York, 1839. 210 RAILROADS 1689. New York and Harlem Rail-Road Company. Resolutions appointing Thomas Addis Emmet, William P. Hallet, Sam'l B. Ruggles, Rufus Prime and Thos. Tileston a committee to "obtain means" to build the road through Westchester County. 1839. N. Y. Hist. Soc. 8vo, 14 pp. n.p., n.d. 16go. N. Y. & Harlem R.R. Proceedings of the Directors, etc., June 19, 1840. N. Y. Hist. Soc. 8vo. 1691. N. Y. & Harlem R.R. Report of two Surveys by Allan A. Goodliff to the President and Directors of the New York and Harlem Rail Road Company. H 8vo, 16 pp. n.p., 1840. 1692. N. Y. & Harlem R.R. Legal Opinions of Judge Sandford, Hon. Benj. F. Butler and Chancellor Kent, on the Rights and Privileges of the N. Y. and Harlem R.R. Co. relative to the extension of their Road through Westchester County. H 8vo, 12 pp. New York, 1840. 1693. N. Y. & Harlem R R. Petition of the New York and Harlem Railroad Company in relation to certain Rights and Privileges claimed by the said Company and remonstrating against granting permission to the New York and Albany Railroad Company to cross Harlem River opposite the Sixth or Seventh Avenues, etc. Dec. 14, 1840. H 8vo, 13 pp. New York, 1840. 1694. N. Y. & Harlem R.R. Petition asking the City of New York to underwrite $300,000 in bonds to extend the railroad through Westchester County. July Ii, 1840. H 8vo, 15 pp. n.p., n.d. 1695. N. Y. & Harlem R.R. N.-Y. & Albany R.R. Sketch of the Remarks made by the President of the Company at a meeting of citizens. Held at the City Hall, November 1o, 1840; Together with a copy of the Resolutions passed at that Meeting. H 8vo, 20 pp,, 2 maps. New York, n.d. (1840). 1696. N. Y. & Harlem R.R. N. Y. & Albany R.R. Report of the Joint Special Committee on the Communication from RAILROADS 211 His Honor the Mayor, relating to the New York and Albany Railroad. Document No. o1 (Bd. of Aldermen), July 24, 1840, pp. 109-156. N. Y. Hist. Soc. 8vo, 48 pp., 2 maps. New York, 1840. 1697. N. Y. & Harlem R.R. Report of a Committee appointed at a meeting of the Stockholders of the New York & Harlem Rail Road Company to inquire into the management, etc., of the Company. N. Y. Hist. Soc. 8vo, 43 pp. New York, 1841. 1699. N. Y. & Harlem R.R. N. Y. & Albany R.R. Memorial of the New York & Albany R.R. Company to the Legislature, March, 1841. N. Y. Hist. Soc. 8vo, 12 pp., map. New York, 1841. 1700. N. Y. & Harlem R.R. N. Y. & Albany R.R. Remarks of Abraham G. Thompson relative to the Auction Business, Duties, etc., and the New York and Albany Railroad to advance the Prosperity of the City of New York. January 6th, 1841. 1 N. Y. Hist. Soc. i2mo, 8 pp. New York, 1841. 1701. N. Y. & Harlem R.R. N. Y. & Albany R.R. Circular Letter urging New York business men to subscribe toward the building of the Railroad. 8vo, 6 pp. New York, 1842. 1702. N. Y. & Harlem R.R. N. Y. & Albany R.R. Report of a Joint Special Committee on a Communication from the New York and Albany R.R. Document 51 (Bd. of Aldermen). January o1, 1842. Vol. VIII. 8vo, 6 pp. New York, 1842. 1703. N. Y. & Harlem R.R. N. Y. & Albany R.R. Report of the Select Committee to whom was referred the resolution accepting the invitation of the Directors of the New York & Albany R.R. to be present at the opening of said road. Vol. IX, Documents Bd. of Aldermen. Document No. 42, Nov. 21, 1842. 8vo, 33 pp. New York, 1843. 1704. N. Y. & Harlem R.R. Annual Report of the New York and Harlem Rail Road Company with the Report of 212 RAILROADS the Engineer on the Extension above White Plains. January, 1846. H 8vo, 12 pp. n.p., n.d. 1705. N. Y. & Harlem R.R. Report of the Committee of examination of the Harlem R.R. Company. 1847. H 8vo, 12 pp. New York, 1847. 1706. N. Y. & Harlem R.R. Acts of Incorporation of the New York & Harlem Rail Road Company with statement and proposals for preferred stock, 1848. 12mo, 28 pp. New York, 1848. 1707. N. Y. & Harlem R.R. Albany Extension of the New York and Harlem Railroad. The New York and Harlem Railroad Company to Shepherd Knapp, Alexander H. Holley and Morris Ketchum, Trust Conveyance. To secure Morris, Miller and Schuyler the consideration for constructing the Albany Extension. N.Y.P.L. 8vo, 12 pp. New York, 1850. 1708. N. Y. & Harlem R.R. Broadside Time Tables. "Winter Arrangement," Oct. 21, 1850. "Summer Arrangement," April 21, 1851. H Many others. 1709. N. Y. & Harlem R.R. Memorial of the New York and Harlem Railroad Company to the Mayor, Aldermen and Commonalty of the City of New York in relation to several Propositions affecting Railroads in the City, now pending before the Common Council. N.Y.P.L. 8vo, 24 pp. New York, 1855. 17Io. N. Y. & Harlem R.R. Remonstrance to the Legislature of the State of New York from the New York and Harlem Rail Road Company. 8vo, 12 pp. New York, 1856. In relation to fixing commutation rates. 1711. N. Y. & Harlem R.R. Proposals for a Loan to the New York & Harlem Rail Road Company, with a statement of the condition of the company, made by the Board of Directors. Nov., 1857. N. Y. Hist. Soc. 8vo, 12 pp. New York, I857. RAILROADS 213 1712. N. Y. & Harlem R.R. The New York & Harlem Railroad Company to the Farmers Loan and Trust Company. Consolidated and Sinking Fund Mortgage of $6,ooo,ooo. Interest payable February Ist and August Ist. 8vo, 26 pp. New York, 1863. 1713. New York & Housatonic R.R. Report of the Joint Special Committee on the Housatonic Railroad. Document, Bd. of Aldermen, No. ii, Vol. VII. July 24, 1840. Pages 157 to 217. 8vo, 61 pp. New York, 1841. 1714. N. Y. & Housatonic R.R. Prospectus of the New York, Housatonic and Northern Railroad Company, embracing Brief Review of the general history of railroads in the State of New York and Prospects of the proposed road viewed in the light thereof. Together with a condensed Report and Estimates of the Engineer. 8vo, 49 pp., map. New York, 1864. 1715. New York, Housatonic & Northern. Prospectus, of the New York Housatonic and Northern Railroad. April, 1874. N.Y.P.L. 8vo, 14 pp. (New York, 1874.) 1716. N. Y. & New Haven R.R. Report of the Survey and Examination of a Route for a Railroad from Bridgeport in the direction of N. Y. City to Sawpitts Village. By R. B. Mason. N. Y. Hist. Soc. 8vo, 8 pp. New York, 1838. 1717. N. Y. & Harlem R.R. Report on the survey of a Rail Road from the Extension of the New York & Harlem Rail Road in Westchester County in the direction of New Haven, to the Village of Portchester. By Henry S. McKean, Civil Engineer, with an appendix by R. B. Mason, Chief Engineer of the Housatonic R.R. on the survey of a Rail Road route from Bridgeport to Portchester. N. Y. Hist. Soc. 8vo. New York, 1841. 17I8. N. Y. & New Haven R.R. Engineers' Report on the Survey and Primary Location of the New York and New Haven Railroad. February, 1845. H 8vo, 39 pp. New Haven, 1845. 214 RAILROADS I719. N. Y. & New Haven R.R. A Chart and Description of the Rail-Road from Boston to New York. I2mo., illust. Boston, 1850. 1720. N. Y. & New Haven R.R. The (First) Report of the Board of Directors to the Stockholders, Aug. 22, 1849. H 8vo, 47 pp. New York, 1849. The Report of the Board of Directors to the Stockholders, May 8, 1851. H 8vo, 13 pp. New York, 1851. With time table for June, 1851. Other issues. 1721. N. Y. & New Haven. Opinions of Judge Bronson & Messrs. Kirkland, O'Conor & Lord on the Subject of the Over Issues of the New York & New Haven Railroad Stock. H 8vo, 51 pp. New York, 1854. 1722. N. Y. & N. H. and Harlem R.R. Statements in Reference to the Compensation for use of the Road of the N. Y. & Harlem R.R. Co. from New York to New Haven Junction, by the N. Y. & New Haven R.R. Co. Submitted to arbitration with the award. 8vo. (New York, I86o-6I.) I723. N. Y. & New Haven R.R. Letter from W. W. Evans of New Rochelle to the President of the New York & New Haven R.R. Co., October 27, 1864. 8vo, 15 pp. New York, 1864. 1724. N. Y. & New Haven R.R. Handbook and Business Directory of the New York and New Haven Railroad. I6mo. Newburgh, 1871. 1725. New York & Northern R.R. The Country north of the Harlem River including the Great Croton Watershed on the line of the New York and Northern Railway. H Sq. 8vo, 48 pp., map and illust. New York, 1888. 1726. Peekskill & Carmel R'y. Report of the Executive Committee having in Charge the Surveys relating to the Peekskill & Carmel Railway. H 8vo, 15 pp. Peekskill, I860. TOWN OF RYE I727. Baird, Charles W. Chronicles of a Border Town. History of Rye, Westchester County, New York, 166o-1870. Including Harrison and The White Plains till 1788. H 8vo, 586 pp., illust. New York, 1871. 1728. Baird, Chas. W. Sermon preached in the Presbyterian Church of Rye, Westchester County, N. Y., by Charles W. Baird, D.D., on the completion of the Twenty-fifth year of his pastorate, May Ninth, 1886. H 12mo, 27 pp. New York, 1886. 1729. Baird, Chas. W. Memorials of the Rev. Charles W. Baird, D.D. For twenty-six years pastor of the Presbyterian Church of Rye, N. Y. H 8vo, 235 pp., illust. New York, 1888. 1730. Bradford, Alex. W. Oration delivered at Portchester in the Town of Rye, County of Westchester, on Fourth day of July, 1865. H 8vo, 42 pp. New York, 1866. 1731. Broadside. "Convention." Eight four line verses, be'ginning: Ist, By the votes...; 2nd, Peter Jay...; 3rd, Squire Munro...; 4th, Old Philip...; 5th, Johnny Ward...; 6th, Sheriff Jim...; 7th, Ebenezer...; 8th, Westchester... 5J/ in. x 9 in. n.p., n.d., about 1830. 1732. Carhart. A Genealogical Record of the Descendants of Thomas Carhart of Cornwall, England. Compiled from official records and private MSS. With an appendix of Notes by Mary E. (Carhart) Dusenbury. 8vo, 142 pp. New York, I88o. 215 216 RYE 1733. Christ's Church. Vital Records of Christ's Church at Rye, Westchester Co., N. Y., by T. T. Sherman. New York Genealogical and Biographical Record, Vol. 37, 38, 46, 47 and 48. 8vo. New York, 1906-17. 1734. Christ's Church. Services and Commemoration of the Two Hundredth Anniversary of the First Election of Wardens and Vestrymen of the Parish of Rye, New York. Held in the Parish Church, Thursday, Feb. 28, 1895. H 8vo, 90 pp. New York, 1895. 1735. Christ's Church of the Town of Rye in the County of Westchester and the State of New York. The Sermon Preached by the Rt. Rev. Edwin S. Lines, D.D., Bishop of Newark, on the occasion of the Two Hundredth Anniversary of the Ordination of the Rev. James Wetmore. Sunday, July Ist, 1923. H 8vo, 8 pp. (Rye, 1923.) 1736. Coit, Rev. T. W. Sameness of Words no Hindrance to Devotion. Forms of Prayer. A Sermon by Rev. T. W. Coit, D.D., Rector of Trinity Church, New Rochelle. H 12mo, 23 pp. New York, 1844. Sermon delivered at Rye, November, 1844. 1737. Downing, (Mrs.) M. T. Pencillings and Sketches of the Poet's. H 12mo, 379 pp. Rye Homestead Westchester County, N. Y., 1867. Interspersed with some original compositions. 1738. Downing, Thomas K. Ex-Supervisor of the Town of Rye. A Refutation and a Justification of the acts of. H i6mo, 38 pp. New York, 1870. 1739. Fiction. The Refugee-A Romance, by Capt. Matthew Murgatroyd, of the Ninth Continentals in the Revolutionary War. H 2 vols., 325 and 308 pp. New York, 1825. Prefaced by "Correspondence" dated "Ryeneck New York." 1740. Field. Memorials of Phebe Field and Anne Mott. H I2mo, 12 pp. New York, 1854. RYE 217 1741. Graphic, The Daily. Picturesque Views in Portchester, Dec. 12, 1878. H 1742. Graphic, The Daily. Picturesque Views in Rye, Dec. 12, 1878. H Folio, New York, 1878. 1743. Imprint. Nichols, T. L. Esoteric Anthropology. I6mo, 482 pp. Portchester, N. Y., I853. Privately printed. Also an edition, New York, 1854. 1744. Imprint. Rev. S. M. Hammond. An Attempt to define the Mutual Relations and Limitations of the Sovereignty of God and the Freedom of Men. H 8vo, 29 pp. Published by the Author, Portchester, N. Y., 1876. I745. Jay, Peter A. Memorial of Peter A. Jay. Compiled for his Descendants by his Great-grandson John Jay. 8vo, 308 pp., illust. (New York), 1905. 60 copies printed for private distribution. 1746. Lincoln. A Rotten Plank in the Lincoln Platform. From the Portchester, N. Y., "Monitor," October 22, 1864. Broadside printed from a newspaper galley. 1747. Little Visits to Historical Points in Westchester County. Rye. H I2mo, 15o-179 pp. The Richbell Press, Mamaroneck, N. Y., 1902. 1748. Lyon Memorial: New York Families, Vol. 3. Edited by Robert B. Miller and A. B. Lyons, M.D. 8vo, 539 pp., illust. Detroit, Mich., 1907. Descendants of Thomas Lyon of Rye. 1749. Map of Bradford, showing the division of the estate into plots sold at auction, May 18, 1871. H 21 in. x 28 in. New York, 1871. 1750. Mosier's Fight with the Refugees on December 2nd, 1781. By O. Hufeland. H In Vol. 2 of "McDonald Papers." 1751. Munro, P. J. Memoirs of Mrs. Elizabeth Fisher of the City of New York, Daughter of the Rev. Harry Munro, 218 RYE who was a Chaplain in the British Army during the American Revolution... her trial, and cruel condemnation to the States Prison for six years at the instance of her (step) brother Peter Jay Munro. Written by Herself and printed for the author. H 8vo, 48 pp. New York, n.d. Apparently there is another edition dated "America, printed for every purchaser." 8vo, 37 pp. 18II. 1752. Newspaper. The Portchester "Banner." First number, October 4, 1844, Evans Hollis, editor, to "close of the election in 1845." Continued under W. A. McMillan? 1753. Newspaper. "The Nineteenth Century." Began, April 2, 1846, ended autumn same year, editor T. J. Sutherland. 1754. Newspaper. "The Experiment." Editor Abraham G. Levy. First number, August 12, 1848, ended August 25, 1849. I755. Newspaper. The Portchester "Monitor." Began February 13, I864, ended August, 1867, editors Jas. E. Beers and George W. Smith. 1756. Newspaper. The Portchester "Journal." Founded by Benjamin F. Ashley, November 27, 1868, later editor, M. L. Delavan, still issued in 19io. Weekly. 1757. Newspaper. "Health & Home." 1874-1884. Monthly. 1758. Newspaper. Portchester "Leader." I878 to 1883. Weekly. 1759. Newspaper. Portchester "Advance." 1883 to 1884. Weekly. 1760. Newspaper. The Portchester "Enterprise." Began September 3, 1884, editor Owens Whittaker, later B. F. McDermott, still issued in 190o. Weekly. 1761. Newspaper. "The Methodist." 1889 to 1894. Monthly. RYE 219 1762. Newspaper. Portchester " Republican." 1894 to 1897. Weekly. 1763. Newspaper. Rye "Recorder." I895 to 1897. Weekly. 1764. Newspaper. Portchester "Item." 1899, still issued in 191o. Daily. 1765. Newspaper. Portchester "Record." 1902, is still issued in 19Io. Daily. 1766. Newspaper. "The Review." 1904 to 1905. Weekly. 1767. Newspaper. " Ryeite." 1904 to 19o6. Weekly. 1768. Newspaper. "Chronicle." 1905, still issued in I91o. Weekly. 1769. Newspaper. "The Courier." 1908, still issued in I9Io. Semi-weekly. 1770o. Newspaper. " Magazine of American History." Issued in Portchester until 19io. -Monthly. Irregular. 1771. Odell. Pedigree of Odell of U. S. and Canada, 1639 -1894.... Six lines of descent traced by Rufus King of Yonkers, N. Y. N.Y.P.L. Broadside, 25 in. x 26 in. New York, 1894. William Odell came to Rye about 1634 from whom the Westchester Odells are descended. 1772. Picture. Prospect Point, Residence of G. R. Jackson, Rye Neck, W. Chester Co., N. Y. Lithograph. 7 in. x II in. 1773. Picture. Bird's-eye view of " Portchester, New York, 1882." H 20Y2 in. x 250 in. New York, 1882. Lithographed and printed by O. H. Bailey & Co. 220 RYE 1774. Picture. Residence of John Griffen, Esq., Rye, Westchester Co., N. Y. Drawn by G. Hayward. N.Y. Hist. Soc. 93 in. x 13 in. New York, n.d. 1775. Portchester-Directory. Turner's Directory of Greenwich, and Cos Cob, Conn., Portchester, Rye, Harrison, and Mamaroneck, N. Y. N.Y.P.L. 1902-03, 1904-05, 19th year. 8vo. Yonkers, N. Y. 1776. Portchester Directory. Richmond's Directory of Portchester and Rye, N. Y., and East Portchester, Greenwich and Cos Cob, Conn. N.Y.P.L. 1912-13; 14th, 1914-15; I6th, 1916-17, and others. 8vo. Yonkers, v.y. I777. Portchester Journal Almanac. 1888. H 8vo, unpaged 54 leaves, illust. Portchester, 1888. I778. Portchester Quakeress. Was it Fraud? The Portchester Quakeress and her strange Divorce. H 8vo, II pp. n.p., n.d. I779. Purdy. Allied Families of Purdy, Fauconnier, Archer, Perrin. By Anna Falconer Perrin and Mary Falconer Perrin Baker. N.Y.P.L. 8vo, 114 pp. New York, 1911. 75 copies printed. 1780. Putnam, Israel. American Men of Energy. Israel Putnam, Pioneer, Ranger and Major General. By W. F. Livingston. 8vo, 442 pp., illust. New York, 1901. Letter to Washington from Saw Pitts, page 369 et seq., Dec. 16, 1777. 1781. Real Estate. Country Homes in Rye, the Garden Spot of Westchester County, N. Y. Rye Park, Kingsland Place, Glen Dale and West Rye. To be sold at Auction June 26, 1869. H 8vo, 17 pp. and maps. New York, 1869. 1782. Rye and Round There. H "Harper's Magazine," June, 1879. 8vo, illust. New York, 1879. RYE 221 1783. Rye Seminary. Catalogue and Circular of Rye Female Seminary. A Boarding and Day School, Rye, Westchester Co., N. Y., June, 1874. H 8vo, 16 pp., plate. New York, 1874. 1784. Sherman, A. Outram. Westchester County and the Town of Rye. An address before The Woman's Club of Portchester, N. Y. H 8vo, 32 pp. (Rye), 1909. 1785. Sherman, A. Outram. Old and Ancient Rye. H I2mo, 27 pp., illust. Rye, N. Y., 1912. 1786. Slater, Geo. A. Speech made by Honorable George A. Slater, D.C.L., Surrogate of Westchester County, New York. Before the Fifth Annual Pilgrimage of the Westchester Historical Society, May 28, 1927. 8vo, 8 pp. White Plains, n.d. (1927). 1787. Van Rensselaer, Wm. P. In Memoriam. Addresses Commemorative of the late William P. Van Rensselaer. H 8vo, 39 pp. n.p., n.d. (1872). 1788. Wesley, E. B. Elizabeth Wesley Letters. Letters from Mother to Son. H 4to, 150 pp., ports. n.p., n.d. (after, 1896). Privately printed. 1789. Wetmore, Rev. James. A Letter to a Parishioner, which J. Mott pretended to answer in a pamphlet entitled, The Great Work of Christ's Spirit, etc. 8vo. New York, J. P. Zenger, (1730). Wetmore was minister at Rye from 1726-1760. 1790. Wetmore, Rev. J. Quakerism, a Judicial Infatuation, represented in Three Dialogues. 8vo, XI + 71 pp. New York, J. P. Zenger (1731 or 1732). I7goa. Wetmore, Rev. J. A Letter from a Minister of the Church of England to his Dissenting Parishioners, showing the necessity of Unity and Peace. I6mo, 28 pp. New York, J. P. Zenger, (1732 or 1733). 222 RYE I791. Wetmore, Rev. J. Eleutherius Enervatus; or an Answer to a pamphlet, entitled, The Divine Right of Presbyterian Ordination, etc., argued Down by way of Dialogue. 8vo, 115 pp. New York, J. P. Zenger, 1733. 1792. Wetmore, Rev. James. A Letter occasioned by Mr. Dickinson's Remarks upon Dr. Waterland's Discourse of Regeneration, to a Friend. By J. Wetmore, A.M., Rector of Rye, and Missionary from the Venerable Society for Propagating the Gospel, etc. i6mo, 40 pp. New York, J. Parker, 1744. The same. 8vo, 40 pp. Boston, T. Fleet, 1744. 1793. Wetmore, Rev. James. A Vindication of the Professors of the Church of England against Invectives contained in a Sermon preached at Stamford by Mr. Noah Hobart, 31 Dec. 1746. 8vo, 43 pp. Rogers & Fowle, Boston, 1747. Dated Rye, June 22, 1747, at end. 1794. Wetmore, Rev. James. The Englishman Directed in the Choice of his Religion. Reprinted for the Use of English Americans. With a Prefatory Address, etc. Prefatory Address, pp. 5-31, by J. W. Rye, Sept. 3, 1748. H 8vo, 77 pp. Boston, N. E. Rogers and Fowle in Queen St., MDCOXLVIII (1748). 1795. Whittemore. Ancestors of Rev. William Howe Whittemore, Bolton, Ct., 18oo-Rye, N. Y., 1885, and his wife, Maria Clark, New York, 1803-Brooklyn, 1886. Compiled by Wm. Plumb Bacon. 8vo, 124 pp., illust. New Britain, Ct., 1886. 1796. Wilcox, Arthur Russell. The Bar of Rye Township, Westchester County, New York. An Historical and Biographical Record, 1660-1918. N.Y.P.L. 8vo, 347 pp., illust. n.p., n.d., (1918). Edition 250 copies. 1797. The World War History of the Village of Rye. 1917 -1918. (By Chauncey Ives, Village Historian.) H 12mo, 102 pp., illust. New York, 1923. TOWN OF SCARSDALE 1798. Butler, Charles. The Life and Letters of Charles Butler, by Francis Hovey Stoddard, Professor of English Language and Literature in New York University. H 8vo, 357 pp., ports. New York, 1903. Long a resident of Scarsdale. 1799. Cooper, James Fenimore. Precaution, or Prevention is better than Cure. Written by Cooper in Scarsdale. Boston, 1820. x8oo. Cooper, Susan F. A Glance Backward. "Atlantic Magazine," February, 1887. 8vo. Boston, 1887. 18oi. Crane, Elizabeth G. The Necken. A Play in two acts. 12mo, 73 pp. New York, 1913. i8oia. Crane, E. G. Poems. l2mo, 38 pp. New York, 1920. Native and resident of Scarsdale. 1802. Fox, D. R. Caleb Heathcote, Gentleman Colonist. The Story of a Career in the Province of New York, 1692 -1721. By Dixon Ryan Fox. H 8vo, 301 pp., port. New York, 1926. 1803. Heathcote, Evelyn D. An Account of some of the Families bearing the name of Heathcote which have descended out of the County of Derby. By Evelyn D. Heathcote. N.Y.P.L. 4to, 275 pp., illust. Winchester (Eng.), 1899. Very little about Westchester County. 223 224 SCARSDALE 1804. Herdsdale Tract situated in the Towns of Scarsdale and New Rochelle, 16 miles from Central Park. Property of L. G. Morris. For Sale at Public Auction, Thursday, May 26, 1864. (Broadside sales map and advertisement.) N.Y.P.L. 8vo, 2 pp. and 7 maps. New York, 1864. Mainly in Scarsdale. 1805. Map of Part of Westchester Park, near Scarsdale Station. E. L. Viele. January 27, 1875. H Scale 200 feet to one inch. 8 in. x 912 in. New York, 1875. 1806. Map of Villa Sites. Westchester Park, Scarsdale Station, Westchester Co., N. Y. Egbert L. Viele, Civil and Topographical Engineer. (James Chambers' Property, 275 acres.) H 29 in. x 40 in. New York, n.d. (about, 1875). 1807. Newspaper. The Scarsdale "'Gleaner." Published by B. F. Butler, Jr., & Co., June, 1875, Maplehurst, Scarsdale. "To be continued to November Ist." Scarsdale, 1875. 180o8. Newspaper. Scarsdale " Dispatch." ( 1899 to 1900oo. Weekly. 1809. Newspaper. Scarsdale "Inquirer." 1901, still issued in 1910. Weekly. 18io. Olssen, Rev. W. W. Twenty-fifth Anniversary of Consecration of Church of St. James the Less, Scarsdale, N. Y. H 8vo, 15 pp. New York, 1876. i811. Tompkins, Daniel D. An Address delivered at Scarsdale, New York, before the Westchester Historical Society, October 8th, 1898, by Hugh Hastings, State Historian of New York. H 8vo, 22 pp. Albany, 1900. 1812. Tompkins, D. D. Oration on Life, Character and Services of the late Daniel D. Tompkins. Delivered at Tompkinsville, S. I., June 12, 1843. H 8vo, 20 pp. New York, 1843. SCARSDALE 225 1813. Tompkins Family. Cursory Family Sketches, by S. Ann Garnett. 8vo, 140 pp. 1870. Privatedly printed, 0oo copies. See also Tompkins, Eastchester. 1814. Wheeler, Charles B. The Heathcote Manor of Scarsdale. Address written for the tenth annual meeting of the New York branch of the Order of Colonial Lords of Manors in America. April 27, 1922. H 8vo, 20 pp., illust. Baltimore, 1923. TOWN OF SOMERS 1815. Buffett, Platt. An Attempt to Illustrate The Important Covenant on which The Church of God is founded and to point out some Errors relative to these things in Two Discourses by Platt Buff~tt, Pastor of the Church in Stanwich. 8vo. Somers, I8I1I. I816. Cornelius, E. Memoir of the Rev. Elias Cornelius, by Bela B. Edwards. H 12mo, 36o pp., port. Boston, 1833. Second edition, 1834. Born in Somers. Held important offices in the church. 1817. Henderson, Rev. Josiah. An Oration delivered before The Citizens of Stephen-Town, Westchester County, State of New York, July 4th, 1803. In Commemoration of the American Independence, by the Rev. Josiah Henderson, pastor of the Presbyterian Church in Bedford. N.Y.P.L. 8vo, 22 pp. New York, 1803. I818. Hilliard, Isaac. A Retaliation: containing some Strictures on Doctor Parish's Infamous Sermon preached last May to the General Assembly convened at Boston. H I2mo. 36 pp. Somers Village (N. Y.), printed for the author, I8zo. 1819. Imprint. Lewis, Amzi. An Address to Pedo-Baptist Churches concerning the Standing and Discipline of Baptised Children. To which is added An Address to Baptised Children by Amzi Lewis, A.M., Pastor of a Church in North Stamford. H 8vo, i9 pp. Somers Village, N. Y., printed by Milton F. Cushing, i81o. 1820. Map of the Towns of Somers and Yorktown, Westchester Co., N. Y. Published by Clark & Wagner. H Wall map. 40 in. x 48 in. Philadelphia, 1862. 226 SOMERS 227 1821. McLaughlin, D.D.T. Farewell Discourse to the Presbyterian Church in Somers, N. Y. By Rev. D. D. Tompkins McLaughlin, Nov. 23, 1856. H 8vo, 28 pp. New York, 1857. x822. McNiece, Rev. John. An Oration delivered on the Fourth of July, 1802, at Stephentown, New York, by the Rev. John McNiece. N. Y. Hist. Soc. 8vo, 15 pp. Danbury, 1802. 1823. Newspaper. "Somers Museum." No. I, November 8, 1809. Printed and published by Milton F. Cushing. Changed to "Somers Museum and Westchester County Advertiser." At least 37 issues. I12 in. x 19y in. 1824. Somers, Richard, in "Graham's Magazine," October, 1842, pp. 157-170. By Jas. Fenimore Cooper. H 8vo, 14 pp. Philadelphia, 1842. After whom "Somers" was named. 1825. White, Lewis H., M.D. Born at Somers, Westchester County, N. Y., March 17th, I807. Died at Fishkill, Dutchess County, N. Y., September 24th, 1886. H 12mo, 30 pp., photo. n.p., n.d. SOURCE BOOKS 1826. Aboriginal Place Names of New York, by Wm. M. Beauchamp. 8vo, 333 pp. Albany, 1907. Bulletin, New York State Museum, No. 32. 1827. The American Register or Summary Review of History, Politics and Literature. H 2 vols., 8vo. Philadelphia, 1817. Vol. II contains: Marbois' Complot d'Amold, 71 pages. Rochambeau's Memoirs, 29 pages. Data on Captors of Andr6, 8 pages. 1828. Appointment, Council of Military Minutes of the Council of Appointment of the State of New York. 1783 -1821. Edited by Hugh Hastings. H 8vo, 4 vols. Albany, 1901-2. 1829. Appointment, Council of. Minutes of the Council of Appointment, April 4, 1778-May 3, 1779. H Collections of New York Historical Society, LXVIII. 8vo, 97 pp. New York, 1925. 183o. Balch, Thomas. Les Frangais en Am6rique pendant la Guerre de 1'Independence des Etats Unis. 1777-I783. H 8vo, 237 + 8 pp., plates. Paris, 1872. 1831. Balch, Thomas and E. W. The French in America during the War of Independence of the United States. H 2 vols., 243 and 252 pp., maps. Philadelphia, 1891 and 1895. 1832. Blanchard, Claude. Guerre d'Am6rique, 178o-1783. Journal de campagne de Claude Blanchard. 8vo. Paris, 1881. 228 SOURCE BOOKS 229 1833. Blanchard, Claude. The Journal of Claude Blanchard, Commissary of the French Auxiliary Army sent to the United States during the American Revolution. 1780-1783. Translated from a French Manuscript by William Duane and edited by Thomas Balch. H 8vo, 16 + 207 pp. Albany, 1876. 1834. Bolton, R. P. New York City in Indian Possession, by Reginald Pelham Bolton. Vol. 2, No. 7, of Indian Notes and Monographs, edited by F. W. Hodge. H i6mo, 73 pp. New York, 1920. 1835. Brodhead, John Romeyn. History of the State of New York. Vol. I, 1609-1664 and Vol. II, 1664-1691. H 8vo, 2 vols. New York, 1853 and 1871. 1836. Burr, Aaron. Memoirs of Aaron Burr. H 2 vols., 8vo. New York, 1837. Vol. I, pp. 139-181. Burr's service in Westchester County during Revolution. 1837. Carrington, Henry B. Battles of the American Revolution, 1775-1781. Historical and Military Criticism with Topographical Illustrations. H 8vo, 712 pp., maps. New York, 1876. 1838. Clinton, George. Public Papers of George Clinton, First Governor of New York, 1777-1795, 1801-1804. With an Introduction by Hugh Hastings, State Historian. H 8vo, o10 vols., illust. Albany, 1899-1914. 1839. Colonial Laws of New York from the year 1664 to the Revolution. Including the Charters of the Duke of York, The Commissions and Instructions to Colonial Governors, The Duke's Laws, The Laws of Dongan and Leisler Assemblies... and the Acts of the Colonial Legislatures from 1691 to 1775 incl. 8vo, 5 vols. Albany, 1894. 1840. Conspiracies, Minutes of Comm'n. Minutes of the Committee and of the First Commission for Detecting and Defeating Conspiracies in the State of New York. Dec. ii, 1776, to Sept. 23, 1778. H Collections New York Historical Society, Vol. 57 and 58. 8vo, 2 vols., 548 pp. New York, 1924-25. 230 SOURCE BOOKS 1841. Conspiracies, Commrs. of. Minutes of the Commissioners for detecting and defeating Conspiracies in the State of New York, I778-I781. Edited by V. H. Paltsits. H 8vo, 2 vols., 836 pp., illust. Albany, 1909. 1842. Deux-Ponts, Wm. de. My Campaigns in America: A Journal Kept by Count William de Deux-Ponts, 1780-8I. Translated from the French Manuscript with an Introduction and Notes by Samuel Abbott Green. H 8vo, I6 + 176 pp. Boston, 1868. 1843. Dumas, Matthieu, Lieut. Gen. Memoirs of his own Time; including the Revolution, the Empire and the Restoration. 8vo, 2 vols. London, 1839, also Philadelphia, 1839. 1844. Ecclesiastical Records, State of New York. Prepared by E. T. Corwin. H 8vo, 7 vols., port. Albany, 1901-1916. 1845. Eckel, E. C. The Quarry Industry in Southeastern New York. H Extract from New York State Museum Report, pp. 140-176. 8vo, 36 pp. Albany, 1901. 1846. Executive Council, N. Y. Minutes of the Executive Council of the Province of New York. Administration of Francis Lovelace, 1668-1673. Collateral and Executive Documents, I-XCVIII. Edited by V. H. Paltsits. H 2 vols., 8vo, 806 pp., illust. Albany, 1910. 1847. Force, Peter. American Archives. Fourth Series. From the King's Message to Parliament, March, 1774, to the Declaration of Independence, 6 vols. Fifth Series. From the Declaration of Independence, July 4, 1776, to the Definitive Treaty of Peace, Sept. 3, 1783. Folio, 9 vols. Washington, I837-I853. Only three vols. of Fifth Series published. 1848. Heath, Gen. Ye True and Ye Veritable Historie With Ye Wonderfull and Remarkable Escapes and Escapades of Maj. Gen. William Heath of ye ancient settlement of Roxbury, near ye town of Boston. Written by Himself. 8vo, 376 pp. Boston, 1783. No copy located. SOURCE BOOKS 231 1849. Heath, Gen. Memoirs of Major-General Heath, containing Anecdotes, Details of Skirmishes, Battles and other Military Events during the American War. H 8vo, 388 pp. Boston, 1798. Also later reprints. 1850. Historical Magazine and Notes and Queries. Edited by John Ward Dean and Henry B. Dawson. 23 vols., 4to. Boston and Morrisania, 1857-1875. 1851. Hull, William. Memoirs of the Campaigns of the Northwestern Army of the United States, A.D. 1812.. With an Appendix containing a brief sketch of the Revolutionary Services of the Author. N.Y.P.L. 8vo, 229 + IO pp. Boston, 1824. 1852. Hull, Gen. William. Revolutionary Services and Civil Life of Gen. William Hull; Prepared from his manuscripts, by his daughter, Mrs. Maria Campbell; together with the History of the Campaign of 1812, and Surrender of the Post of Detroit, by his Grandson, James Freeman Clarke. H 8vo, 482 pp., maps. New York, 1848. 1853. Huntington, Ebenezer. Letters written by Ebenezer Huntington during the American Revolution. H 8vo, 112 pp., port. New York, n.d. (1915). 320 copies printed. 1854. Johnston, H. P. The Campaign of 1776 around New York and Brooklyn. H Vol. III, Memoirs Long Island Historical Society. 8vo, 300 + 209 pp. Brooklyn, 1878. I855. Jones, Thomas. History of New York during the Revolutionary War and of the leading Events in the other Colonies at that Period. By Thomas Jones of the Supreme Court of the Province. Edited by Edward Floyd de Lancey. H 2 vols., 8vo, 748-713 pp., ports, and maps. New York, 1879. 1856. Kemble, Lt. Col. Stephen. I. Journals of Lieut. Col. Stephen Kemble. II. Order-Books of Lieut. Col. Stephen 232 SOURCE BOOKS Kemble, Adjutant General and Deputy Adjutant General to the British Forces in America 1775-1778. H Kemble Papers, Vol. I. Collections of New York Historical Society for 1883. 8vo, 626 pp., port. New York, 1884. 1858. von Kraft, Lieut. J. C. P. Journal of Lieutenant John Charles Philip von Kraft of the Regiment of von Bose, 1776-1784. H Collections New York Historical Society for the Year 1882, pages I-202. 8vo, 202 pp., plates. New York, 1883. 1859. Lauzun. M6moires de M. le due de Lauzun. 12mo, 399 pp. Paris, 1822. I86o. Lauzun. Memoirs of the Duc de Lauzun (Armand Louis de Goutant, Duc de Biron). 1747-1783. Translated from the French by E. Jules M6ras. H 12mo, 364 pp., ports. New York, 1912. 1861. Magazine of American History. Edited by J. Austin Stevens and Mrs. Martha J. Lamb. January, 1877, to Sept., 1893. Continued by William Abbatt, 1905-1911, and 1912 -13 with 21 extra numbers and two vol. index. 4to, illust. New York, 1877-1913. 1862. Map, Catalogue of. Catalogue of Maps and Surveys in the Offices of the Secretary of State, State Engineer and Surveyor and Comptroller. H 8vo, 375 pp. Albany, 1859. 1863. Moore, Frank. Diary of the American Revolution, from Newspapers and original Documents. H 2 vols., 8vo, 528 and 558 pp.., illust. New York, 1860. Also Hartford, 1875, I vol., ro84 pp. 1864. Morris, General Lewis. Letters to. H Collections of New York Historical Society for 1875, pp. 431-512. (See Pattison.) I865. Muster Rolls. Second Annual Report of the State Historian of New York. Colonial Series, Vol. I. Muster Rolls, 1664-1770. H 8vo, 1029 pp., illust. Albany and New York, 1897. SOURCE BOOKS 233 i866. Muster Rolls. Third Annual Report of the State Historian of New York. Colonial Series, Vol. II. Colonial Muster Rolls, 1664-1775. (Complete Index for both vols.) H 8vo, I158 pp., illust. New York and Albany, I898. x867. Muster Rolls of New York Provincial Troops. 1755 -1764. H Collections New York Historical Society, 189!. 8vo, 621 pp. New York, 1892. Natural History, Publications of the American Museum of. x868. Butterflies of New York and Vicinity. 1902. H 1869. Hawk moths of New York and Vicinity. 1903. H z870. Birds' Nests and Eggs of New York and Vicinity. 1904. H 3871. Insect Galls of New York and Vicinity. 1904. H 1872. Reptiles of New York and Vicinity. 1905. H 1873. Batrachians of New York and Vicinity. 1905. H 1874. Local Birds. 2 vols. 1906. H 1875. Indians of Manhattan Island and Vicinity. 1909. H 8vo, illust. 1876. New York. Calendar of Historical Manuscripts in the office of the Secretary of State, Albany. Edited by Dr. O'Callaghan. The English Period, 1664-1776. 4to, 907 pp. Albany, 1866. 1877. New York. Calendar of Historical Manuscripts relating to the War of the Revolution, in the office of the Secretary of State. H 2 vols., 4to, 682 and 495 pp. Albany, 1868. 1878. New York. Calendar of Historical Manuscripts, indorsed Land Papers, in the Office of the Secretary of State. 1643-1803. 8vo, io87 pp. Albany, 1864. 234 SOURCE BOOKS I879. New York. Documents relating to the Colonial History of the State of New York. 14 vols., 4to. Albany, v.y. Vol. 15. See New York State Archives. i88o. New York State Archives. New York in the Revolution. Prepared under the direction of the Board of Regents by Berthold Fernow. New York in the Revolution. Vol. I (all published). H Vol. 15 of Colonial Documents of New York. 4to, 638 pp. Albany, 1887. 1881. New York State, Documentary History. The Documentary History of the State of New York, arranged under direction of the Hon. Christopher Morgan, Secretary of State, by E. B. O'Callaghan, M.D. H 8vo, also in 4to, 4 vols. Albany, 1850. Vol. III, pp. 852-6 and 919-58. 1882. New York Genealogical and Biographical Record. Devoted to the interests of American Genealogy and Biography. Issued Quarterly. Vol. I, No. I, January, 1870. Vol. 58, January, 1927. (Still issued.) 8vo. New York, v.y. 1883. New York and Connecticut Boundary. Report of the Commissioners to ascertain and settle the Boundary Line between New York and Connecticut. H 8vo, 184 pp., map. (Albany), 1857. 1884. Another. 8vo, 63 pp., 2 maps. Albany, 1861. 1885. Another. H 8vo, ii pp., map. I880. I886. New York and Connecticut Boundary. The Boundary Disputes of Connecticut, by C. W. Bowen. H 4to, 90 pp., port and maps. Boston, 1882. 1887. New York and Connecticut Boundary. Report of the Regents of the University on the Boundaries of the State of SOURCE BOOKS 235 New York. Vol. II. Prepared by Daniel Pratt, Ph.D., Assistant Secretary. H 8vo, 373 pp. Albany, 1884. Determination of the New York and Connecticut Boundary Line, pages 225-597. 1889. New York Historical Society. Collections of the New York Historical Society beginning 1868 to 1927. Publication Fund Series. 8vo, 60 vols. New York, v.y. 18go. New York Legislative Council. Journal of the Legislative Council of the Colony of New York. Vol. I, 1691-1743. Vol. II, 1743-1775. H 4to, 2 vols. Albany, 1861. 1891. New York in the Revolution, as Colony and State. By James A. Roberts, Comptroller. H First edition. Albany, 1897. Second edition, 4to, illust., 534 pp. Albany, 1898. Second edition is most complete and has an index. 1892. New,York in the Revolution, as Colony and State. Supplement. By Erastus C. Knight, Comptroller. H 4to, 336 pp. Albany, 1901. I893. Newspapers. History and Present Condition of the Newspaper and Periodical Press of the United States. With a catalogue of the publications of the Census year (I880). By Simeon Newton North. N.Y.P.L. 4to, 446 pp. Washington, n.d. (1881). (44 Westchester Papers.) 1894. Parsons, Gen'l S. H. Life and Letters of Samuel Holden Parsons, Major General in the Continental Army, and Chief Judge of the Northwestern Territory, 1737-1789, by Charles S. Hall. H 8vo, 6oi pp. Binghamton, N. Y., 1906. Edition, 500 copies. Served in Westchester County. 1895. Pattison, Maj. Gen. James. Morris, General Lewis, Letters to. Official Letters of Major General James Pattison, 236 SOURCE BOOKS Commandant of (British) Artillery (January o10, 1779 -August 18, 1780.) H Collections, New York Historical Society for 1875. Pattison, pp. I-430' Morris, 431-512. 8vo, 553 pp. New York, 1876. 1896. Pensioners. A Census of Pensioners for Revolutionary or Military Services with the Names, Ages and Place of Residence. 4to, 195 pp. Washington, 1841. Westchester County, pp. o104-5 1897. Presbyterians. The Presbytery of New York, 1738 to 1888. By S. D. Alexander, Stated clerk. H 8vo, 198 pp. New York, n.d. (1888). 1898. Provincial Congress. Journals of the Provincial Congress, Provincial Convention, Committee of Safety and Council of Safety of the State of New York. 2 vols., folio, 1196 and 543 pp. Albany, 1842. 1899. Putnam, Israel. An Essay on the Life of the Honorable Major General Israel Putnam: Addressed to the State Society of the Cincinnati in Connecticut. By Col. David Humphreys. H 12mo. Hartford, 1788. Various other editions. 1900. Putnam, Rufus. The Memoirs of Rufus Putnam and Certain Official Papers and Correspondence. Compiled and annotated by Miss Rowena Buell. H 8vo, 460 pp. Boston, 1903. Putnam was chief engineer of the army. go901. Robin, Abbe. Noveau Voyage dans 1'Am6rique Septentrionale en l'annee 1781; 6t campagne de l'arm6e de M. de la Comte de Rochambeau. 8vo, 222 pp. Philadelphia and Paris, 1782. 1902. Robin, Abbe. New Travels through North America; exhibiting the history of the Victorious Campaign of the Allied Armies, under his Excellency, General Washington, and Count de Rochambeau. (Translated by Freneau.) H 12mo, 112 pp. Philadelphia, 1783. Another edition, Boston, 1784. SOURCE BOOKS 237 1903. Rochambeau. An account of the operations of the French Army in the United States of America, during the war of their Independence. H In "American Register," Vol. II, pp 156-182. See American Register. 1904. Rochambeau. Memoirs relative to the War of Independence of the United States. Extracted and translated from the French by M. W. E. Wright. 8vo, 114 pp., ports. Paris, 1838. 1905. Rochambeau, J. B. de V. Memoires militaires, historiques et politiques de Rochambeau, ancien marechal de France. 2 vol., 8vo, plates. Paris, 1809. 9go6. Ruttenber, E. M. Footprints of the Red Men. Indian Geographical names of the Valley of the Hudson River, the Valley of the Mohawk and on the Delaware. H Vol. VI. New York State Historical Association Proc. 8vo, 241 pp., illust. Fort Edward, 1906. 90o7. Ruttenber, E. M. History of the Indian Tribes of Hudson's River. Their Origin, Manners and Customs; Tribal and Sub-tribal Organizations; Wars, Treaties, etc. H 8vo, 415 pp. Albany, 1872. 90o8. Sabine, Lorenzo. Biographical Sketches of Loyalists of the American Revolution. With an Historical Essay. H 2 vols., 8vo, 608 and 600 pp. Boston, 1864. 1909. Schools. The Support of Schools in Colonial New York by the Society for the Propagation of the Gospel in Foreign Parts. By William Webb Kemp, Ph.D. H 8vo, 279 pp. New York, 1913. Many references to Westchester County. 191o. Schoolmasters. Some Schoolmasters of Colonial New York. Prepared by Robert F. Seybolt. H 8vo, 17 pp. Albany, 1921. 39 in Westchester County. 238 SOURCE BOOKS 19II. Simcoe, J. G. A Journal of the Operations of The Queen's Rangers from the End of the Year 1777, to the Conclusion of the late American War. N.Y.P.L. 4to 184 + 84 pp., Io maps. Exeter, Printed for the Author, n.d. (1787) 1912. Simcoe, J. G. A History of the Operations of a Partisan Corps, called the Queen's Rangers, during the War of the American Revolution. H 8vo, 328 pp., maps. New York, 1844. 1913. Skinner, Alanson. The Indians of Manhattan Island and Vicinity. H American Museum of Natural History, Guide Leaflet Series No. 41. 8vo, 54 pp., illust. New York, n.d. 1914. Society for the Propagation of the Gospel. An Historical Account of the Incorporated Society for the Propagation of the Gospel in Foreign Parts. 8vo, 356 pp., 2 maps. London, 1730. American edition, New York, 1853. H 1915. Society for Propagation of the Gospel in Foreign Parts. Annual Sermons and Proceedings began in 1700 and continued after I800. 8vo and 4to. London v.y. Contains much information relating to the State church and schools conducted by it during colonial times. 1916. Sprague, Rev. W. B. Annals of the American Pulpit; or Commemorative Notices of Distinguished American Clergymen of Various Denominations from the Early Settlement of the Country to the close of the year 1855. N.Y.P.L. 8vo, 9 vols., New York, 1857-1869. Contain lives of many clergymen who labored in Westchester County. 1917. Stedman, Charles. The History of the Origin, Progress and Termination of the American War. N.Y.P.L. 2 vols., 4to, 15 plans. London, I794. I918. Tallmadge, Col. Benj. Memoir of Colonel Benjamin Tallmadge. Prepared by Himself at the Request of his Children. H 8vo, 80 pp., port. New York, 1858. Another edition edited by Henry P. Johnston, 8vo, I68 pp., illust. New York, 1914. SOURCE BOOKS 239 1919. Thacher, Dr. James. A Military Journal during the American Revolutionary War, 1775-1783. 8vo, 487 pp. Boston, 1823. H 2nd and Enlarged Edition. Boston, 1827. 1920. Washington, G. The Writings of George Washington: being his Correspondence, Addresses, Messages and other papers. With a Life of the Author. Edited by Jared Sparks. 8vo, 12 vols., maps, &c. Boston, 1855. 1921. Washington. The Writings of, Collected and edited by Worthington C. Ford. 8vo, 14 vols. New York, 1889-1893. 750 copies. 1922. Wiederholdt, Capt. Tagebuch des Capt. Wiederholdt vom 7 October, 1777 bis 7 December, 1780. Translated by M. D. Learned and C. Grosse. H 8vo, 93 pp. New York, n.d. A Hessian officer who served in Westchester County. WATER SUPPLY FOR NEW YORK CITY IN WESTCHESTER COUNTY 1923. American Railroad Journal and Mechanics Magazine, August, 1843, pp. 225-234. H 8vo, Io pp. New York, 1843. Damage suit for breaking of Croton Dam. 1924. Aqueduct Commission. Report of the Aqueduct Commissioners, by the President, James C. Spencer, Jan. I, 1887. H 4to, 64 pp., maps and illust. New York, 1887. 1925. Same, by James C. Duane, 1887-1895. H 4to, 80 pp., maps and illust. New York, I895. 1926. Bailey vs. the City of New York. Record of suit for damages caused in Yorktown by the breaking of the Croton Dam on January 8, 1841. H 124 + o1 + 136 + 6 + II (287) 8vo, 287 pp. n.p., n.d. Papers in an appeal by the City of New York. Water Supply, Board of. 1927. Contract, Specification and Drawings for a Field Office Building for Division and Section Engineers, Peekskill Division, Catskill Aqueduct. Town of Cortlandt. H 4to, 2 vols., I vol. text, I vol. plates. New York, 1907. 1928. Contract. Specifications and Drawings for Portions of the Peekskill Division of the Croton Aqueduct between Hunter's Brook and Foundry Brook Valleys in the Towns of Cortlandt and Yorktown, Westchester County, and Phillipstown, Putnam County. H 4to, 2 vols., I vol. text, I vol. plates. New York, 1907. 240 WATER SUPPLY FOR NEW YORK CITY 241 1929. Contract, Specifications and Drawings for a Field Office Building for Division and Section Engineers in the Kensico Division of the Catskill Aqueduct. Town of Mt. Pleasant. H 4to, 2 vols., I vol. text, i vol. plates. New York, 19o8. 1930. Contract, Specification and Drawings for Croton and Chadeayne Tunnels, Kitchawan and Millwood-North Cut and Cover and a portion of the Croton Cut and Cover in the Croton Division of the Catskill Aqueduct in the Towns of Yorktown and New Castle. H 4to, 2 vols., i vol. text, i vol. plates. New York, 19o8. 1931. Contract, Specifications and Drawings for a portion of the Croton Division- of the Catskill Aqueduct, including Turkey Mountain Grade Tunnel and Croton Lake Pressure Tunnel in the Town of Yorktown. H 4to, 2 vols., i vol. text, I vol. plates. New York, 19o8. 1932. Contract, Specifications and Drawings for Hunter's Brook and Scribner Tunnels in the Croton Division of the Catskill Aqueduct, Town of Yorktown. H 4to, 2 vol., i vol. text, i vol. plates. New York, 19o8. 1933. Specifications, Contract and Drawings for making Borings to Hill View Reservoir (in Yonkers). H 4to, 69 pp. and plates. New York, 19o8. 1934. Contract, Specifications and Drawings for the Construction of Kensico Dam near Valhalla. H 4to0 2 vols., i vol. text, i vol. plates. New York, i9o9. 1935. Contract, Specification and Drawings for Sluice-gates, Stop-disk frames, Stop-disks, Operating Mechanisms, etc. H 4to, 67 pp. and plates. New York, i9o9. For Hill View Reservoir and other points. 1936. Contract, Specification and drawings for Two 12 Y2 Million gallon Steam Turbo-Turbine Pumps, Two 225 horsepower Water Tube Boilers and accessories for the Jerome Avenue Pumping Station. H 4to, 88 pp. and plates. New York, 19o9. 242 WATER SUPPLY FOR NEW YORK CITY 1937. Contract, Specification and Drawings for Three Field Office Buildings and two Horse sheds and moving one Horseshed in the Croton Division of the Catskill Aqueduct in the Towns of Yorktown and New Castle. H 4to, 2 vols., I vol. text, I vol. plates. New York, 1909. 1938. Contract, Specifications and Drawings for the construction of Hill View Reservoir and portions of the Yonkers and Van Cortlandt Siphons in the City of Yonkers. 4to, 2 vols., I vol. text, I vol. plates. New York, 1909. 1939. Contract, Specification and Drawings for the construction of Eastview, Elmsford and Ardsley cut-and-cover and Eastview and Elmsford Tunnels in the White Plains Division of the Catskill Aqueduct in the Towns of Mt. Pleasant and Greenburgh. H 4to, 2 vols., I vol. text, I vol. plates. New York, 1909. 1940. Contract, Specification and Drawings for the construction of Grassy Sprain Cut-and-cover, Platt Avenue Siphon and portions of the Ardsley cut-and-cover in the White Plains Division of the Catskill Aqueduct in the Town of Greenburg and the City of Yonkers. H 4to, 2 vols., I vol. text, I vol. plates. New York, 1909. 1941. Contract, Specification and Drawings for the Construction of a portion of the Yonkers Pressure Tunnel in the Hill View Division of the Catskill Aqueduct in the City of Yonkers. H 2 vols., I vol. text, I vol. plates. New York, 1909. 1942. Contract, Specifications and Drawings for the construction of portions of Croton and Kensico Divisions of the Catskill Aqueduct including the Influent, Effluent, and Aeration Works at Kensico Reservoir in the Towns of New Castle and Mt. Pleasant. H 4to, 2 vols., I vol. text, I vol. plates. New York, 1909. 1943. Contract, Specification and Drawings for the construction of Seven Steel-pipe Siphons and adjacent portions of the Catskill Aqueduct in the Town of Olive, New Windsor, Phillipstown and Cortlandt. H 4to, 2 vols., I vol. text, I vol. plates. New York, 1909. 4 WATER SUPPLY FOR NEW YORK CITY 243 1944. Contract, Specification and Drawings for the construction of Seven Steel-pipe Siphons and adjacent portions of the Catskill Aqueduct in the Towns of Yorktown, Mt. Pleasant and Greenburg, and in the City of Yonkers. H 4to, 2 vols., I vol. text, I vol. plates. New York, 1909. 1945. Contract, Specification and Drawings for a Field Office Building and Horse-Shed for Division and Section Engineers in the White Plains Division of the Catskill Aqueduct, in the Town of Greenburg. H 4to, 8o pp. and plate. New York, II90. 1946. Contract, Specification and Drawings for Wakefield Avenue Blow-off from the Hill View Reservoir in the City of Yonkers. H 4to, 88 pp. and plates. New York, 19igio. 1947. Contract and Specification for Telephone Poles and Appurtenances at various localities along the line of the Catskill Aqueduct. H 4to, 64 pp., map. New York, 19igio. Through Westchester County. 1948. Contract, Specification and Drawings for Four Field Office Buildings and Five Horse Sheds in the Croton, White Plains and Hill View Divisions. H 4to, 78 pp. and plates. New York, 19igio. 1949. Contract, Specification and Drawings for the construction of a portion of the City Tunnel of the Catskill Aqueduct in the City of Yonkers and the Borough of the Bronx. H 4to, 2 vols., I vol. text, I vol. plates. New York, 1gio. 1950. Contract, Specification and Drawings for Furnishing and Installing Sluice-gates, Operating mechanism and Driveshafting at Ashokan, Kensico and Hill View Reservoirs. H 4to, 2 vols., I vol. text, I vol. plates. New York, 19igio. 1951. Contract, Specifications and Drawings for furnishing and laying Water mains at Jerome Park Pumping Station. H 4to, 0oo pp. and plates. New York, 19igio. 244 WATER SUPPLY FOR NEW YORK CITY 1952. Contract, Specifications and Drawings for Gate-valves, Sluice-gates, Hydraulic cylinders, etc. H 4to, 2 vols., I vol. text, I vol. plates. New York, 1910. For Yonkers Siphon and other points. 1953. Contract, Specifications and Drawings for Sluice-gates, Gate-valves, Operating mechanisms, etc., for structures at Ashokan Reservoir and at Croton Lake Siphon. H 4to, 2 vols., I vol. text and I vol. plates. New York, 19I0. 1954. Contract, Specification and Drawings for the Extension of Croton Blow-off in the Town of Yorktown. H 4tc, 78 pp. and plates. New York, 1911. 1955. Contract, Specification and Drawings for the Construction of Maintenance Buildings at Kensico Dam in the Town of North Castle. H 4to, 94 pp. and plates. New York, 1912. 1956. Contract and Specifications for the Removal of Chestnut Growth around the Site of the Kensico Reservoir in the Towns of Mt. Pleasant, North Castle and Harrison. H 4to, 55 PP., map. New York, 1912. 1957. Contract, Specification and Drawing for Fences at Reservoirs and at various localities along the Catskill Aqueduct. H 4to, Io6 pp. and plates. New York, 1912. Through Westchester County. 1958. Contract, Specification and Drawings for Elmsford and Bryn Mawr Blow-off in the Town of Greenburg and the City of Yonkers. H 4to, Io5 pp. and plates. New York, 1912. 1959. Contract, Specifications and Drawings for Three Steel Floats, one each at Wallkill, Hudson and Croton Lake Siphons (in Yorktown). H 4to, 59 pp. and plates. New York, 1912. I960. Contract, Specification and Drawings for Racks, Stop shutters, Screens, Lifters and other apparatus in Various gate-chambers along the Catskill Aqueduct. H 4to, 54 pp. and plates. New York, 1913. Used in various places in Westchester County. WATER SUPPLY FOR NEW YORK CITY 245 Ig6i. Contract, Specification and Drawings for a Portion of the Catskill Aqueduct Telephone System. H 4to, 83 pp. and plates. New York, 1913. Through Westchester County. 1962. Contract, Specification and Drawings for Gaging, Metering and other Apparatus for various structures along the line of the Catskill Aqueduct. H 4to, 69 pages and plates. New York, 1913. At many places in Westchester County. 1963. Contract, Specification and Drawings for Five Superstructures for Elmsford, Fort Hill and Bryn Mawr Siphon Chambers in the Town of Greenburg and the City of Yonkers. H 4to, 69 pp. and plates. New York, 1913. 1964. Contract, Specification and Drawings for Gate-valves, Controlling valves, Flap-valves, Pressure-regulating valves, Sluice-gates and appurtenances for City Aqueduct and Croton Lake Siphon. H 4to, 2 vols., I vol. text, I vol. plates. New York, r913. 1965. Contract, Specification and Drawings for Roofing, with reinforced concrete tiles, various superstructures along the line of the Catskill Aqueduct. H 4to, 76 pp. and plates. New York, 1914. Many of them in Westchester County. 1966. Contract, Specification and Drawings for the construction of a portion of the Catskill Aqueduct Telephone System between Croton Lake and New York City. H 4to, 71 pp. and plates. New York, 1914. 1967. Contract and Specification for Tree Transplants at Ashokan and Kensico Reservoirs. H 4to, 20 pp. and maps. New York, 1914. 1968. Contract, Specification and Drawings for Eleven Superstructures along the line of the Catskill Aqueduct in the Towns of Phillipstown, Cortlandt, Yorktown and Mt. Pleasant. H 4to, 81 pp. and plates. New York, 1914. 246 WATER SUPPLY FOR NEW YORK CITY 1969. Contract, Specification and Drawings for Racks, Shutters, Screens, Lifters and other apparatus in the gatechambers at Ashokan, Kensico and Hill View Reservoirs in the Towns of Olive, Ulster County, and Mt. Pleasant and Yonkers in Westchester County. H 4to, 54 pp. and plates. New York, 1915. 1970. Contract, Specification and Drawings for the construction of a Coagulating Plant in the Town of Mount Pleasant. 4t0, 69 pp. and plates. New York, 1915. 1971. Contract, Specification and Drawings for Operating Equipment for Gang-driven Valves and Sluice-gates at Ashokan, Kensico, Hill View and Silver Lake Reservoirs. H 4to, 69 pp. and plates. New York, 1915. 1972. Contract and Specification for about 8,ooo square feet of Face Cutting of Stones for Kensico Dam. H 4to, 42 pp. New York, x915. 1973. Contract, Specification and Drawings for Ladders, Nozzles and other articles along the line of the Catskill Aqueduct. H 4to, 57 pp. and plates. New York, 1915. Through Westchester County. 1974. Contract, Specification and Drawings for Two Superstructures for the Hill View Uptake and Downtake Chambers in the City of Yonkers. H 4to, 84 pp. and plates. New York, 1915. 1975. Contract, Specification and Drawings for Six Superstructures for Kensico Influent, Upper and Lower Effluent and Screen Chambers and Kensico Siphon Chambers in the Town of Mt. Pleasant. H 4to, 2 vols., i vol. text, i vol. plates. New York, 1915. 1976. Contract, Specification and Drawings for Steam Heating System in Ashokan and in Kensico lower gate chambers. H 4t0, 57 PP. and plates. New York, 1916. WATER SUPPLY FOR NEW YORK CITY 247 1977. Contract and Specification for Lining with brick masonry a portion of the Eastview Tunnel of the Catskill Aqueduct in the Town of Mt. Pleasant. H 4to, 91 pp. and plate. New York, 1916. 1978. Contract and Specification for Grouting a portion of the Eastview Tunnel of the Catskill Aqueduct in the Town of Mt. Pleasant. H 4to, 65 pp. and plate. New York, 1916. 1979. Contract, specification and drawings for Furnishing and erecting Fences in the vicinity of the Kensico Reservoir. H 4to, 67 pp. and plates. New York, 1916. I98o. Contract and Specification for Surfacing with bituminous macadam and vitrified brick portions of the highways at the Kensico Reservoir in the Town of Mt. Pleasant. H 4to, 72 pp. and plate. New York, 1916. 1981. Contract, Specification and Drawings for Two Superstructures for the Hudson and Croton Lake Drainage Chambers in the Towns of Fishkill, Dutchess County, and Yorktown, Westchester County. H 4to, 1oo pp. and plates. New York, 1916. 1982. Contract and Specification for Traveling Crane Equipment in chambers at Ashokan, Kensico and Hill View Reservoirs in the Town of Olive, Ulster County, and the Town of Mt. Pleasant and the City of Yonkers. H 4to, 64 pp., plate. New York, 1916. 1983. Contract, Specification and Drawings for Electric Lighting Apparatus at Ashokan, Kensico, Hill View and Silver Lake Reservoirs. H 4to, 87 pp. and plates. New York, 1917. 1984. Contract, specification and drawings for Vitrified Brick Pavement in the Kensico Aerator in the Town of Mt. Pleasant. H 4to, 56 pp. and plates. New York, 1917. 248 WATER SUPPLY FOR NEW YORK CITY 1985. Contract, Specification and Drawings for Erecting, Remodeling and Removing Buildings along the Catskill Aqueduct. H 4to, 122 pp. and plates. New York, 1917. At Peekskill, Pleasantville and Yonkers. 1986. Contract and specification for Surfacing with vitrified brick the East Hill Drive at the Kensico Dam in the Town of North Castle. H 4to, 68 pp. and plate. New York, 1917. I987. Contract, specification and drawing for Furnishing and erecting Fences around Hill View Reservoir in the City of Yonkers and Silver Lake Reservoir in the Borough of Richmond, N. Y. City. H 4to, 72 pp. and plates. New York, 1917. 1988. Contract, Specification and Drawings for Soil treatment, Furnishing and Laying Water.pipes, Building Concrete Steps and Walks, etc., in the vicinity of Kensico Dam in the Towns of Mt. Pleasant and North Castle. H 4to, 59 pp. and plates. New York, I919. 1989. Contract and Specification for Planting at the Upper Pavilions and Terrace at the Kensico Dam in the Towns of Mt. Pleasant and North Castle. H 4to, 31 pp. New York, 1919. 199o. Contract, Specification and Drawings for Planting at the Kensico Dam in the Towns of Mt. Pleasant and North Castle. H 4to, 37 pp. and plates. New York, 1920. 199I. Broadside. Report of the Water Commissioners to Common Council, Feb. 16, 1835. Proclamation by Mayor Cornelius W. Lawrence that a "Poll" (referendum) be held at the next election. N. Y. Hist. Soc. 19 in. x 27 in. New York, March 24, 1835. 1992. Bronx River Diversion. Proceedings for damages sustained by diverting the water of the Bronx River. Parcels 1-209. In N. Y. City Corporation Counsel's Office. 8vo, 6 vols., maps. New York, I887. WATER SUPPLY FOR NEW YORK CITY 249 1993. (Bronx and Croton River Water Supply.) Report of the Department of Public Works of the City of New York for the Quarter ending June 30, 1879, with special report on the subject of Water Supply. H 8vo, 128 pp. New York, 1879. 1994. Browne, Jos., M.D. Proceedings of the Corporation of New York on Supplying the City with Pure and Wholesome Water: with a Memoir of Joseph Browne, M.D., on the same subject. H 8vo, 29 pp. New York, 1799. From the Bronx River. 1995. Catskill Water Supply. A General Description and Brief History. H 8vo, 67 pp., illust. New York, 1917. Contains description of work in Westchester County. See B. S. Church under Westchester County Historical Society. 1996. Clinton, De Witt. Report of De Witt Clinton on the Croton River Water Supply, 1832, with reports on the Bronx River water supply by Browne (1798) and Weston (1799). H Document 6I of the Board of Aldermen, December 24, 1832. 8vo, ioi + 8 pp. n.p. (New York), n.d. (1832). 1997. Croton Aqueduct. Specifications for the Croton Aqueduct. N.Y.P.L. Folio, 5 pp. (New York, I839). 1998. Croton Aqueduct Board (of N. Y. City). Quarterly Reports, 1842-1848. 1999. Croton Dam. Contract and specification for extracting the masonry and rebuilding the embankment of the Croton Dam. N.Y.P.L. (1841?) 2000. Jervis, J. B. Description of the Croton Aqueduct: by John B. Jervis, Chief Engineer. H 8vo, 31 pp. New York, 1842. 2001. King, Charles. Memoir of the Construction, Cost and Capacity of the Croton Aqueduct compiled from official docu 250 WATER SUPPLY FOR NEW YORK CITY ments. Together with an account of the Civic Celebration on October 14, 1842. H 4to, 308 pp., front. New York, 1843. 2002. Map. Topographical Map of the Croton Water-shed from minute surveys made duringI 857 and 1858. H 25 in. x 37 in. Another 35 in. x 51 in. H 2003. Map. Topographical Map of the Croton Water-shed, by William E. Worthen, C. E. 1889. H Three inches = i mile. About 6 x 8 feet. 2004. Memorial-To the Honorable, the Legislature of the State of New York. The Remonstrance of the Subscribers, Owners of Real Estate in the County of Westchester against an act entitled: An Act to provide for supplying the City of New York with pure and wholesome water, passed May 2, 1834. N. Y. Hist. Soc. 12mo, 27 pp. n.p., n.d. 2005. Muscoot Dam. Report of the Commissioner of Public Works to the Aqueduct Commission. On Muscoot Dam (Somers). H 8vo, 13 pp. (New York), 1884. 2oo6. Quaker Bridge Dam. Report of Hubert 0. Thompson, Commissioner of Public Works, to William R. Grace, Mayor. H 8vo, 63 pp., map. New York, 1882. Report by Isaac Newton. 2007. Quaker Bridge Dam. Report of John B. Jervis on the plan proposed by Isaac Newton. H 8vo, I8 pp. New York, 1882. 2oo8. Quaker Bridge Dam. Report of the Commissioner of Public Works to the Aqueduct Commissioners, Supplementary to his report of August 8, 1883. H 8vo, 13 pp. (New York), 1884. WATER SUPPLY FOR NEW YORK CITY 251 2009. Quaker Bridge Dam-Its Necessity. Report on Storage Reservoirs in the Croton by Isaac Newton, Chief Engineer, Croton Aqueduct. H 8vo, 19 pp., map. New York, 1884. 2010. Quaker Bridge Dam. Reports of the Committee of twenty-one of the Union League Club. The Inutility of the Quaker Bridge Dam. H 8vo, 20 pp. (New York), 1886. 2o11. Quaker Bridge Dam. Two Reports in Researches concerning the Design and Construction of High Masonry Dams, in view of the Proposed Building of Quaker Bridge Dam, by B. S. Church, Chief Engineer, and A. Fteley, Consulting Engineer. HE 4to, 48 pp., illust. n.p. (New York), 1887. 2012. Quaker Bridge Dam. Communication of Gen. John Newton Favoring the Construction of Quaker Bridge Dam. February 7, 1887. H 8vo, 7 pp. New York, 1887. 2013. Quaker Bridge Dam. Reports on Researches concerning the Design and Construction of High Masonry Dams, in view of the proposed building of Quaker Bridge Dam, by B. S. Church, A. Fteley and a Board of Experts. March, 1888. H 4to, 64 pp., illust. (New York), 1889. In the Town of Cortlandt. 2014. Quaker Bridge Dam. The Foundations of the New Croton Dam, by Charles S. Gowen. H Transactions of American Society of Civil Engineers. 8vo, 96 pp., illust. (New York), 19oo. 2015. Report of the Commissioners relative to supplying the City of New York with Pure and Wholesome Water. H Doc. 44, Board of Aldermen. 8vo, 2o6 pp., plates. New York, 1835. 2016. Report of the Commissioners under an act of the Legislature of this State, passed February 26, 1833, relating 252 WATER SUPPLY FOR NEW YORK CITY to supplying the City of New York with pure and wholesome water. November, 1833. H Document 36, Board of Aldermen. 8vo, 54 PP., map and plates. New York, 1833. 2017. Schramke, T. Description of the New York Croton Aqueduct in English, German and French. H Second edition. 4to, 62 pp., 20 plates. New York and Berlin, 1855. 2o18. Supreme Court. Application of Allan Campbell as Commissioner of Public Works to take lands, etc., in Putnam and Westchester Counties. Supplemented Petition. H 8vo, 74 pp. New York, 1879. 2o19. Tower, F. B. Illustrations of the Croton Aqueduct. H 4to, 152 pp., illust. New York, 1843. 2o2o. Water Commissioners (of New York City). SemiAnnual Reports. H From July, 1835 to 1842. 2o2i. Weston, William. Report on the practicability of introducing the water of the Bronx River into the City of New York. N.Y.P.L. 8vo, 16 pp. (New York), 1799. TOWN OF WESTCHESTER 2022. (Ancestry, George.) See Ancestry's Genealogical Series. A: Cemeteries (Bedford). H 12mo, 24 pp. n.p., n.d. (1907). Register of Methodist Church Cemetery, Town of Westchester, Westchester County, pp. 22-24. 2023. Baptist Church. Manual Souvenir of the Fifteenth Anniversary. Emanuel Baptist Church, White Plains Avenue and Second Street, Williamsbridge, N. Y. City. H 16 mo, 54 pp. n.p. (Mt. Vernon), 1903. 2024. Broadside. The Sentiments of a Principal Freeholder, offered to the consideration of the Representatives of the Province of New York, who are now to meet and sit the 14th of September, 1736. N.Y.P.L. 4to, folio. Westchester, Sept. I, 1736. See "A Letter, etc.", in answer to above. 2025. Broadside. A Letter to one of the Members of the late General Assembly. N.Y.P.L. 2 pp., folio. New York, J. P. Zenger, 1736. Answer to the "Sentiments of a Principal Freeholder, etc." 2026. Broadside. "Copy." The Political Telegraph of 1868 come to Light. H 4to, folder, 14 in. x 17 in. Westchester, 1870. Describes political trickery in local elections. 2027. Catholic Protectory. Reports, 1863-1875. H 8vo, 474 pp. Westchester, 1876. Probably others issued. 253 254 WESTCHESTER 2028. Chandler, Rev. The Rev. Thomas Bradbury Chandler, 1726-1790, by Albert H. Hoyt. H New England Historical and Genealogical Register, July, 1873, pp. 227-236. 8vo, Io pp., port. 1873. Served as catechist at Westchester in 1747 to 1750. 2029. Charter of the Town of Westchester. Published by order of the Trustees. H 12mo, 16 pp. New York, 1819. 2030. Cornell, A. B. Some of the Beginnings of Westchester County History. H 8vo, 38 pp., illust. n.p., 1890. Read before the Westchester County Historical Society, October 28, 1889, by Alonzo B. Cornell. 2031. Cornell Family. Genealogy of the Cornell Family. (See "General.") H See Cornell, Morris and Jackson, under Westchester County Historical Society. 2032. Culley, George. Observations on Live Stock. To which is added, Some observations respecting the cattle imported into America in 1792, by Robert Heaton of Throg's Neck, Westchester County, N. Y. H i6mo, 103 pp. New York, 1804. 2033. Downing, George. A Reply of Sir George Downing, Knight and Baronet, Envoy Extraordinary from His Majesty of Great Britain, etc., to the Remarks of the Deputies of the Estates-General upon his Memorial of December 20, 1664, old stile. Small 4to, 53 leaves. London, 1665. First mention of "Westchester" in print. 2034. Ferris. A Partial Genealogy of the Ferris Family. Compiled by E. Crowell. H 8vo, 60 pp. n.p. (Atlantic Highlands), n.d. (1896). Privately printed. WESTCHESTER 255 2035. Hunt. Lieut. Col. Benjamin Hunt, the Loyalist, his Ancestry and Descendants. By A. W. Savary. H New York Genealogical and Biographical Register, April, 1912, pp. 115-126. 8vo, 12 pp. New York, 1912. 2036. Indians. Exploration of Aboriginal Sites at Throg's Neck and Clason's Point, New York City. I. The Throg's Neck or Schley Avenue, Shellheap. II. Snakapins, A Siwanoy Site at Clason's Point by Alanson Skinner. Contributions from the Museum of the American Indian, Heye Foundation. H 8vo, 82 pp., illust. New York, 1919. 2037. Jackson, Fred'k W. Incidents of the Revolution in Westchester County preceding the Battle of White Plains. H 8vo, 34 pp. n.p., n.d. Read before the Westchester County Historical Society, October 28, 1897. 2o37a. Johnson, Rev. Samuel. A Demonstration of the Reasonableness, Usefulness and Great Duty of Prayer.Also a "Letter to a Friend" on the same Subject, and dated Westchester, January 5, 1758, and "A Short Tract on Mysteries." H I2mo, 28 + 6 + 6 pp. New York, W. Weyman, 1760. 2038. Library. Souvenir of the Westchester Library and Reading Room. H I2mo, 48 pp., front. Westchester, N. Y., 1891. 2039. Lorrilard-Spencer Farm. Brief History of. N. Y. Title and Mortgage Co. I6mo, 6 leaves. New York, n.d. 2040. Map of Westchester. Andrew Findlay. 1846. 2041. Map of the Central Part of the Village of Westchester in the County of Westchester, N. Y. A Findlay, Surveyor. 21 in. x 18 in. Westchester, 1851. H 2042. Map of Wakefield. William O'Brien, 1853; also Henry B. Miller, 1854. (See Eastchester.) 256 WESTCHESTER 2043. Map of Schuylerville situated at Throg's Neck in the Town and County of Westchester. William G. Livingston, Civil Engineer, etc.. H 18yM in. x 14 in. West Farms, 1859. 2044. Map of Clason's Point in the Town of Westchester. Designed by Ignatz Pilat. Surveyed by Gust. Frambach and Wm. G. Livingston. 200 feet = I inch. May, 1868. N.Y.P.L. 14 in. x 57 in. 2045. Map of the Lands on Clason's Point in the Town of Westchester, extending from the South Westchester Turnpike 2Y4 Miles along Clason's Point Road to Long Island Sound. To be sold in 39 Plots, Thursday, IIth day of June, 1868. 15 in. x 22 in. 4 pages, 3 maps. n.p., n.d. 2046. Map of the Property belonging to the Estate of Peter Lorrilard, dec'd, Situate in Westchester County, N. Y. Sold in Partition by Philo T. Ruggles, Referee. August, 1869. Egbert L. Viele, Civil and Topographical Engineer. 24 in. x 29 in. New York, 1869. 2047. Map of the New Village of Jerome, formerly Williams Bridge, Town of Westchester, Westchester Co., N. Y. Burrowes & McCormick, Surveyors. H 17Y in. x 29Y in. Morrisania, 1872. 2048. Map of The Given Homestead, belonging to the Estate of John J. Palmer, dec'd, situate in the Town and County of Westchester, N. Y. A. C. Beers, C. E. H 21M in. x 32 in. New York, 1873. 2049. Map of the Peter Briggs Estate, desirably situated at Williamsbridge, N. Y., to be sold at Public Auction on Saturday, Sept. 29, 1888. Kirby and Carpenter, Surveyors. H 14 in. x 30 in. New York, 1888. 2050. Map of the Town of Westchester, Westchester County, N. Y. Published by Dennis Sheil. H 5s in. x 69 in. Williamsbridge, 1891. WESTCHESTER 257 2051. Map of Williamsbridge, New York City, N. Y. By John P. Fairchild. H 27Y in. x 54Y in. Mount Vernon, 1896. 2052. Morris, Fordham. The Borough Town of Westchester. Address before the Westchester County Historical Society, October 28, 1896. H 8vo, 22 pp. "Eastern State Journal," White Plains, 1896. 2053. Newspaper. "Little Schoolmate." 1871 to 1875. Monthly. 2054. Newspaper. "De La Salle Monthly." 1869 to 1874. 2055. Newspaper. "Manhattan and De La Salle Monthly." 4 vols. 1875 to 1876. 2056. Newspaper. "Suburban News." 1885 to 1886. Weekly. 2057. Newspaper. Westchester "Independent." 1885 to 1894. Weekly. 2058. Newspaper. Westchester "Gazette." 1889 to 1890. Weekly. 2059. Newspaper. "The Free Lance." 1889 to 1893. Weekly. 2060. Newspaper. Westchester "Globe." 1889 to 1895. Weekly. 2061. Newspaper. Williamsbridge "Courier." 1889 to 1899. Weekly. 2062. Newspaper. "St. Joseph of the Oaks." 1892 to 1893. Monthly. 258 WESTCHESTER 2063. O'Callaghan, Dr. E. B. A Brief and true Narrative of the Hostile Conduct of the Barbarous Natives towards the Dutch Nation. Translated by Dr. E. B. O'Callaghan. 8vo, 3 + 4 + 48 pp. Albany, 1863. Contains letter from Thomas Wheeler to the People of Gravesend L. I., dated Westchester, Sept. 27, 1685. 2064. O'Neill, Rev. D. P. History of St. Raymond's Church, Westchester, N. Y., by Rev. D. P. O'Neill, Assistant Rector of St. Raymond's, Chaplain of the N. Y. Catholic Protectory, Westchester, N. Y. H 8vo, 23 pp., plate and map. N. Y. C. Protectory Print, Westchester, N. Y., n.d. (1898). 2065. O'Neill. Catholicity in Westchester, N. Y., and History of St. Raymond's Church of Westchester, N. Y., by Rev. D. P. O'Neill, Ass't Rector of St. Raymond's. H 8vo, 32 pp. New York Catholic Protectory Print, Westchester, n.d. (1899). 2066. Picture. Doric Mansion on Throg's Neck, drawn on stone by A. J. Davis-Lith. by Imbert. N. Y. Hist. Soc. 1o in. x 6J2 in. n.p., n.d. Ellery Anderson House, built about 1830 on the John David Wolfe Property. 2067. St. Peter's Church. A Letter to the Congregation of St. Peter's Church, Westchester, from their affectionate Pastor (Rev. Dr. William Powell). H 8vo, 14 pp. New York, 1843. 2068. St. Peter's Church. A Reply to the Letter from the Rector of St. Peter's Church, Westchester, to the Congregation (Rev. Dr. William Powell). H 8vo, ii pp. New York, 1843. 2069. St. Peter's Church. Supreme Court. The Episcopal Church of St. Peter. In the Town of Westchester, against William Varian and others. (Record.) N. Y. Hist. Soc. Legal folio. New York, 1857. 2070. St. Peter's Church. Supreme Court-Trustees of the Town of Westchester against the Episcopal Church of St. Peter in the Town of Westchester. N. Y. Hist, Soc. Legal folio. New York, 1853. WESTCHESTER 259 2071. Schools. The Act of 1795 for the Encouragement of Schools and the Practice in Westchester County, by Robert Francis Seybolt, Ph.D. H 8vo, 32 pp. Albany, 1916. Relates to schools in the " Town" of Westchester only. 2072. Schools. Annual Report of the Board of Education of School District No. 2, Town of Westchester. For the Year ending September 30, 1879. H 8vo, 8 pp. n.p., n.d. Probably others. 2073. Seabury, Rev. Sam'l. Portrait. Line engraving by Wm. Sharp after T. S. Duche. 18Y4 in. x 14 2 in. London, 1786. The Westchester Farmer Pamphlets and Hamilton's Answers. 2074. (Seabury, Rev. Sam'l.) Free Thoughts on the Proceedings of the Continental Congress, Held at Philadelphia, Sept. 5, 1774: Wherein Their Errors are exhibited, Their Reasonings Confuted,... and the Only Means pointed "out for Preserving and Securing our present Happy Constitution; in A Letter to The Farmers, and other inhabitants of North America in General and to those of the Province of New York in Particular. By a Farmer. (quotation). H 8vo, 24 pp. Printed in the year, 1774, n.p. 2075. (Hamilton, Alex.) A Full Vindication of the Measures of Congress from the Calumnies of their Enemies; in Answer to a Letter under the signature of "A. W. Farmer," wherein his Sophistry is exposed, his Cavils refuted, his Artifices detected, and his Wit ridiculed; in a General Address to the Inhabitants of America and a Particular Address to the Farmers of the Province of New York. H 8vo, 35 pp. New York, 1774. 2076. (Seabury, Rev. Samuel.) The Congress Canvassed; or An Examination into the Conduct of the Delegates, at their Grand Convention, Held in Philadelphia, Sept. I, 1774, addressed, To the Merchants of New York, by A. W. Farmer, Author of Free Thoughts, etc. H 8vo, 27 pp. New York, Printed in the year, MDOCLXXIV. 260o WESTCHESTER 2077. (Seabury, Rev. Samuel.) A View of the Controversy between Great Britain and her Colohies: Including a Mode of Determining their present Disputes, Finally and Effectually; and of preventing All Future Contentions. In a Letter, to the Author of A Full Vindication of the Congress from the Calumnies of their Enemies, by A. W. Farmer, Author of Free Thoughts, etc. H 8vo, 37 pp. New York, MDCCLXXIV. 2078. (Hamilton, Alex.) The Farmer Refuted or a More Impartial and Comprehensive View of the Dispute between Great Britain and the Colonies. Intended as a further Vindication of the Congress, in Answer to a Letter from A. W. Farmer, entitled "A View of the Controversy, etc." 8vo, 78 pp. New York, 1775. H 2079. (Seabury, Rev. Samuel.) An Alarm to the Legislature of the Province of New York, occasioned by The Present Political Disturbances in North America: Addressed to the Honourable Representatives in General Assembly Convened. 8vo, 13 pp. New York, MDCCLXXV. H 2080. Seabury, Rev. William J. Memoir of Bishop Seabury. 8vo, 453 pp., port. New York, 1908. H 2081. Smith, F. Hopkinson. A Day at Laguerre's and other Days. H i6mo, 191 pp. Boston, 1892. "Laguerre's " was a tavern at Williamsbridge kept by a Frenchman. Also I2mo, uncut, 250 copies. 2082. Townsend. A Brief Memorial of John, Henry, and Richard Townsend and their Descendants. H Sq., 8vo, 233 pp. New York, 1865. 2083. Unionport. Abstract of the Title of the Members of Industrial Home Association No. 2 to Lands in Unionport, Westchester. Correctly compiled by Wm. B. Smith. H 12mo, 70 pp. New York, 1853. 2084. Westchester Country Club. Officers and Members for the Year 1887. H 12mo, 24 pp. n.p., n.d. Other years. WESTCHESTER 261 2085. (Wilkins, Isaac.) Short Advice To the Counties of New York, by a Country Gentleman. H I2mo, 15 pp. New York, 1774. 2086. Wilkins, Isaac. Winnowings in American History. Revolutionary Narratives No. III. My Services and Losses in aid of the King's Cause during the American Revolution by Isaac Wilkins, Member of the New York Assembly, etc., etc. H I2mo, 23 pp. Brooklyn, N. Y., 1890. 250 copies printed. 2087. Wilkins, Rev. Isaac. Isaac Wilkins, D.D., 1799 (?)1830. From Gouverneur Morris Wilkins. (Born in 1742.) H 8vo, II pp. New York, 1859. Memoir m Sprague's Annals of the American Pulpit, Volume V. Episcopalian, pp. 462-470. 2088. Williamsbridge. The Rules, By-Laws and Ordinances of the Village. of Williamsbridge, N. Y. As adopted on the 29th day of July, 1889. H 8vo, 72 + 16 pp. Tremont, n.d. TOWN OF WEST FARMS Part of Town of Westchester until 1846 2089. Bolton, Reg. P. Fort Washington. An account of the Identification of the Site of Fort Washifigton, New York S.. with a history of its Defense and Reduction. H 8vo, 123 pp., plates. New York, 1902. The defense was partly in West Farms. 2090. Briggs. A Partial Record of the Descendants of Walter Briggs of Westchester, N. Y., to which is added some account of his ancestors, collateral branches, Origin of the Family name, etc. H 4to, 51 pp., illust., front., photo of house. Cleveland, 1878. Privately printed, 200 copies. 2091. Briggs. The Archives of the Briggs Family, by Samuel Briggs. 8vo, 278 pp., ports. Cleveland, I880. 2092. Census. Inhabitants of Fordham and adjacent places, 1698. New York General and Biographical Register, Vol. 38, pp. 218-219. 8vo. New York, 1907. 2093. Delancey Mill Property. Abstract of Title. H Folio, o1 pp. n.p., n.d. 2094. Drake, Jos. R. Joseph Rodman, Drake Park. Address of James L. Wells before the Board of Estimate and Apportionment of N. Y. City, September 16, 1904. H 8vo, 15 pp., illust. n.p. (New York), n.d. (1904). 2095. Drake, Jos. Rodman. Papers and Proceedings of the Drake Memorial Celebration, May 29, 1915. Together with 262 WEST FARMS 263 a Bibliography of the Writings of Dr. Joseph Rodman Drake, by Victor Hugo Paltsits. H 8vo, 71 pp., illust. New York, 1919. 2096. Drake, Jos. R. The American Flag (Cantata), by Edwin S. Tracy. H 8vo, 13 pp. n.p. (West Farms), 1915. Composed for West Farms Schools. Early Settlers of West Farms. (See Leggett Genealogy.) 2097. Goulden, Joseph A. Memorial Address delivered in the House of Representatives of the United States, January 23, 1916, and Proceedings in the Senate, Dec. 7, 1915. H 8vo, III pp., port. Washington, D. C., 1915. Member of Congress from the Bronx District. 2098. Haskin, John B. Remarks of, in reply to the attack made by the President's Home Organ, "The Constitution," upon Anti-Lecompton Democrats. H 8vo, 16 pp. Washington, I859. Congressman from West Farms. 2099. Haskin, John B. The Crisis of 1861. Speech of Hon. John B. Haskin of Westchester County, New York, in favor of the Union, Constitution, and the Enforcement of the Laws. Delivered in the House of Representatives, February 23, 1861. H 8vo, 23 pp. Washington, D. C., 1861. 2100. House of Rest. First Annual Report of the House of Rest for Consumptives, Nov. I, 1870. H 12mo, 32 pp. New York, 1870. At Tremont. 2101. Hunt Genealogy. Genealogy of the Name and Family of Hunt, Early established in America from Europe. Exhibiting Pedigrees of Ten Thousand Persons. By T. B. Wyman, Jr. H 8vo, 430 pp. Boston, 1862-3. 264 WEST FARMS 2102. Hussey. A short account of the Last Sickness and Death of Gertrude C. Hussey. H 12mo, 36 pp. New York, 1853. Memorials of Mrs. C. M. Ferris and Mrs. G. 0. Hussey, sisters; Mrs. Hussey died in West Farms. 2103. Jerome Park. The American Jockey Club. Official Summary of the Races at Jerome Park, Fall of 1866, with Reminiscences of The Inauguration Meeting, by John B. Irving. I2mo, 23 pp. New York, 1866. 2104. Jerome Park The Battle. Containing the Adventures of a New York Belle and a Blarsted English Beau at the Fordham Races. A Comic Heroic Poem. 8vo, 8 pp. Paterson, N. J., n.d. Contains not a word about Fordham or the races. 2105. Jerome Park. The First Meeting-Jerome Park, N.Y. H 19 in. x 25 in. New York, 1873. Colored lithograph. 2106. Jessup, Edward, of West Farms, Westchester County, N. Y., and his Descendants; also Records of other American Families of the name, by Rev. Henry G. Jessup. 8vo, 22 + 442 pp., illust. Cambridge, 1887. Privately printed. 2107. Leggett. The Narrative of Major Abraham Leggett of the Army of the Revolution. Introduction and Notes by Chas. I. Bushnell. H 8vo, 72 pp., port. New York, I865. Privately printed. 2108. Leggett. The Ancestry of John S. Guslin and his wife, Susan McComb, by Sarah A. Dewick. N.Y.P.L. 8vo, 136 pp. Boston, 19oo. Leggett Family of West Farms, pp. 78-94. 2109. Leggett Genealogy. Early Settlers of West Farms, Westchester County, N. Y. Copied from the manuscript record of Rev. Theodore A. Leggett, with additions by A. Hatfield, Jr. H 8vo, 117 pp. New York, 1913. WEST FARMS 265 21io. Map of Valuable Property in the Village of West Farms. For Sale. If not sold before the 27th day of October they will be offered at Public Auction. For particulars apply to R. Crowther, West Farms. H 19 in. x 2331 in. New York, 1847. 21m1. Map of Fairmount-Upper Morrisania in the County of Westchester, N. Y. Andrew Findlay, Surveyor. H 19 in. x 24 in. Westchester, 1850. 2i12. Map of the Village of Eltona. Bounded on the west by Morrisania New Village and on the South East by Woodstock in the Town of West Farms, Westchester Co., N. Y. June 6, 1851. H. R. Serrell, Surveyor. H 20 in. x 25 in. New York, 1851. 2113. Map of Building Lots at Fordham, Westchester County, New York. Being part of the Farm of Charles Berrian. Lewis Olmstead, Surveyor. H 222j in. x 33 in. Kingsbridge, 1852. 2114. Map of Part of the Farm belonging to Benjamin Berrian, Esq., Situated in the Village of Fordham, Town of West Farms, County of Westchester, and State of New York. H R. Rodrique Civil Engineer. 20 in. x 29 in. Fordham, 1852. 2115. Map of West Morrisania, Being part of the Farm of Wm. H. Morris, Esq., in the Town of West Farms, County of Westchester, N. Y. Andrew Findlay, Surveyor. H 23 in. x 33 in. Westchester, 1852. 2116. Map of Claremont situated near Highbridge in the Town of West Farms, County of Westchester and State of New York. The property of Mr. John Devoe. Surveyed by R. Henwood. H 20 in. x 2634 in. Morrisania, 1852. 2117. Map of the Village of Eltona, Bounded on the West by Morrisania New Village and on the South and East by Woodstock in the Township of West Farms, Westchester 266 WEST FARMS County, N. Y., June 6, 1851. Revised 14th February, 1852. H. R. Serrell, Surveyor. H 17 in. x 2I in. New York, 1852. 2118. Map of the Village of Mount Hope, Known as the Western Reserve of Upper Morrisania in the County of Westchester, N. Y. Andrew Findlay, Surveyor. H 22 in. x 28 in. Morrisania, 1852. 21Z9. Map of Village Lots for sale at Fair Mount near Upper Morrisania, belonging to Robert Cochrane, Esq. John F. Jenkins, Surveyor. H 2.1Y in. x 16% 3in. White Plains, 1854. 2120. Map. Supreme Court Sale of 180 Acres of Ground at Hunts Point, Westchester County, at auction, by A. J. Bleecker, Son & Co., Auctioneers, May I I, 1858. Andrew Findlay, Surveyor. H 27 in. x 21 in. New York, 1858. 2121. Map of the Village of Monterey, upper Morrisania, in the Town of West Farms. For sale by Henry Spratley, Westchester Gazette Office, Morrisania. H 192 in. x 25 in. Morrisania, n.d. 2122. Map of the Village of East Tremont, in the Town of West Farms, Westchester County, New York. Wm. G. Livingston, Surveyor. H 37 in. x 243j in. West Farms, 1866. 2123. Map of Seventy Lots comprising the Cedar Hill plot on the Powell Farm, situated in the Village of Fordham, Westchester Co., N. Y. For Sale. Apply to John Berrian or Philip Duffy. H 17% in. x 20 in. Fordham, 1867. 2124. Map of Fordham Heights, being the Easterly part of the Farm of Lewis G. Morris, Esq., on the Manor of Fordham, Town of West Farms, County of Westchester, N. Y. (sub title) South Fordham being the Westerly part of the Farm of Jacob Buckhout. H 19 in. x 26 in. WEST FARMS 267 2125. Map of 28 Homestead Plots, formerly the Leggett Homestead. Sold April 28, 1868. 27 in. x 22 in. New York, 1868. 2126. Map of Fordham, Tremont and West Farms. Published by Beers, Ellis & Soule. H 29 in. x 37 in. New York, 1868. 2127. Map of Land formerly of Nicholas Berrian, dec'd, now of William Rodrique. H 12Y in. x 22 in. n.p., n.d. 2128. Map of Valuable Building Lots belonging to St. John & Archer, West Farms Village, New York. L. J. Olmstead, Surveyor. 18 in. x 21 in. New York, n.d. 2129. Map of the Westchester Property of Edward Young, Springhurst, New York, About 2 miles from Harlem Bridge, 3 miles from Central Park on the Southern Boulevard.. in the proposed 24th Ward. H 23 in. x 30 in. New York, n.d. 2130. Map of Property belonging to S. Cambreleng and others, at Fordham. Rudolph Rosa, Surveyor. New York, 1871. 2131. Map. Plan of Ryer's Farm, in Tremont. H 15y in. x 24 in. n.p., n.d. 2132. Map of 162 lots, being part of the Gilbert Homestead, Hunts Point, 23rd Ward, New York City. John G. Van Home, Surveyor. H 17 in. x 28~ in. New York, n.d. 2133. Nesbitt, Rev. Alexander. In Memoriam. H 8vo, 51 pp., port. n.p., n.d. (1875). Of First Presbyterian Church, Tremont. 2134. Newspaper. "Westchester Patriot." No. I. Bronxdale, April 20, 1813. Vol. I. Printed and Published on Tuesday and Friday mornings by M. Lopez. 268 WEST FARMS 2135. Newspaper. "Westchester Gazette." Began about 1849, edited by H. Ooggshell. Removed to Mott Haven, 1852, discontinued, 1852. 2136. Newspaper. West Farms "Gazette." October 3 to November I, 1873. 2137. Picture. Lydig's Mills at West Farms, 1825. Lithograph by Milbert. 2138. Picture. View of Lydick's Mill and House on Bronx River at West Farms. Lithograph by Mile. Formentin. About, 1830. 2139. Picture. View of the Fall on Bronx River. Lydick's Mill at West Farms. Lithograph by Mlle. Formentin. About, 1830. 2140. Poe. The Last Letters of Edgar Allan Poe to Sarah Helen Whitman. Edited by James A. Harrison. H 8vo, 50 pp., 2 ports. New York, 1909. All written at Fordham. 2141. Poe, Edgar Allan. In Commemoration of the One Hundredth Anniversary of the Birth of Edgar Allan Poe, Poet, Author, Editor. H 8vo, 40 pp. New York, 1909. Issued by the North Side Board of Trade. 2142. Poe, E. A. Israfel-The Life and Writings of Edgar Allan Poe, by Hervey Allen. 2 vols., 8vo. New York, 1927. The Literati and the Fordham Pastoral, pp. 668-729. 2143. Poe, E. A. Edgar Allan Poe's Cottage, Kingsbridge Road, Fordham, N. Y. Etching. H 8 in. x 13 in. Fordham, n.d. 2144. Presbyterian Church. Brief History of the Beck Memorial Church and its Kindred Organizations. H 8vo, 17 pp., illust. n.p., n.d. 2145. Presbyterian Church. 1814-1914. Services in Commemoration of the One Hundredth Anniversary of the Or WEST FARMS 269 ganization of the Beck Presbyterian Church. May io & II, 1914. H 4to, 8 pp. 2146. Reformed Dutch Church. The House of God-Sermon at the Dedication of the Reformed Dutch Church at Fordham, by Rev. R. W. Dickerson. With Historical Appendix by Rev. Thos. De Witt. 1849. 2147. St. John's College in 1859, by Rev. T. J. Campbell. H (Catholic) Historical Records and Studies, Vol. III, part I, January, 1903. 8vo, 4 pp. plate. New York, 1903. 2148. St. John's College. History of St. John's College, Fordham, N. Y., by Thomas Gaffney Taafe. H 8vo, 154 pp., illust. New York and London, 189I. Schools. 2149. Manual of the Board of Education of School District No. I, Town of West Farms, Westchester County, N. Y. H I6mo, 16 pp. New York, 1856. 2150. Also: I6mo, 23 pp. Morrisania, 1867. H 2151. Also: 16mo, 25 pp. New York, 1871. H 2152. First Annual Report of the Board of Education, School District No. I, Town of West Farms, May I, 1868. H 12mo, 23 pp. New York, 1868. 2153. Second Annual Report of the Board of Education, School District No. I, Town of West Farms, May I, 1869. H 12mo, 17 pp. Morrisania, 1869. 2154. Fourth Annual Report of the Board of Education, School District No. I, Town of West Farms, May I, 1871. H 12mo, 18 pp. Morrisania, 1871. 2155. Report of the Board of Education of School District No. I of the Town of West Farms. Opinion of Hon. Justice 270 WEST FARMS C. E. Pratt granting Mandamus in favor of New School at Fordham. H 8vo, 33 pp. New York, 1873. 2156. Large and Enthusiastic Meeting of Citizens and Taxpayers of School District No. I of the Town of West Farms, December 7, 1872. Report of the Board of Education of the District. H 8vo, 47 pp. New York, 1872. 2157. Schwab, John C. The Revolutionary History of Fort Number Eight, on Morris Heights. N.Y.P.L. 4to, 66 pp., map. New Haven, 1897. Privately printed. 2158. Schwab, Lucy S. W. Fort Number Eight-The Home of Gustav and Eliza Schwab. H 8vo, 45 pp., illust. n.p., 1925. 500 copies privately printed. 2159. Waldron, William W. Huguenots of Westchester and Parish of Fordham. H i6mo, 126 pp., front. New York, 1864. 2160. Willis, N. P. Hurry-Graphs or Sketches of Scenery, Celebrities and Society. Taken from Life. H 12mo, 364 pp. New York, 1851. Visit to Fordham, pp. 129-133. Poe at Fordham, pp. 240-250. 2161. Wood, Alphonso. A Biographical Sketch of Dr. Alphonso Wood, of West Farms, Professor of Botany in the College of Pharmacy, N. Y. Paper by Dr. 0. R. Willis. H 8vo, 6 pp. n.p., n.d. TOWN OF WHITE PLAINS 2162. Alexander Institute. Catalogue of the Instructors and Pupils of the Alexander Institute, a Classical, Commercial and Military Boarding School, White Plains, N. Y. For the Year ending December, 1864. H 2163. Same. For the Year ending December, 1865. H 2 vols., 8vo, 16 pp., plate (each). New York, 1864-1865. 2164. Battle of White Plains. Invocation and Addresses upon the occasion of the presentation and dedication of the monuments erected under Act of Congress, May 18, 1926. Commemorative of the Battle of White Plains, October 28, 1927. H 8vo, II pp. White Plains, 1927. 2165. The Battle of White Plains. "The New York and Richmond County Free Press." Vol. III, Nov. 23, 1833. 4to. New York, 1833. Reprinted from Westchester "Spy." 2166. Bolton, Robert, Jr. An Address delivered at the request of The American Institute of the City of New York, at the Ploughing and Spading Matches at White Plains, October 5, 1848. H 8vo, 14 pp. New York, 1848. 2167. Also in Seventh Annual Report of the American Institute, N. Y., 1849. H 2168. Broadside. By the Honorable Major General Putnam, Commander of the Forces of the United American States at and near White Plains, Nov. 17, 1777-"Proclamation." N. Y. Hist. Soc. 7Y in. xII in. n.p., 1777. Promising immunity to Tories and Deserters that return. 271 272 WHITE PLAINS 2169. Declaration of Independence. White Plains, July 9, 1776. In Convention of the Representatives of the State of New York, Resolved Unanimously... (to approve) A Declaration by the Representatives of the United States of America In General Congress Assembled. One copy known-in the Huntington Library. Broadside. Printed within borders 20 in. high and 11 in. wide. New York, Printed by John Holt in Water Street. 2169a. Facsimile of above, full size, without the imprint, produced in New York, 1902. H 2170. Directory of White Plains, N. Y. Vol. I, 1899. Price, $2.00. N. Y. Hist. Soc. i6mo, 72 pp. Chicago and New York, n.d. 2171. History-Directory of White Plains, N. Y. Illustrated. Published by the "Eastern State Journal," 1891. (By J. S. Mitchell.) H 8vo, 64 pp., illust. White Plains, 1891. 2172. Directory. Turner's Directory of White Plains and Towns along the Harlem Railroad between Bronxville and Brewster for the years 1903/04, 1904/05, 1906/07, 1908/09, 19Io/II, 1914/15. 1906/07 is 21st year. N.Y.P.L. 8vo. Yonkers, N. Y. 2173. Directory. Turner's Annual Directory of White Plains, Scarsdale, Hartsdale, Valhalla, Hawthorne and Sherman Park. 1905, 20th year. 1907. N.Y.P.L. 8vo. Yonkers, N. Y. 2174. Directory. Richmond's Directory of White Plains, Hartsdale and Scarsdale, 1913, 14th. 1915. N.Y.P.L. 8vo. Yonkers, n.d. Other years. 2175. Fairchild, C. B. History of the 27th Regiment, N. Y. Vols. Being a Record of more than two years service in the War for the Union. H 8vo, 305 pp., illust. Binghamton (1888). Company "A" from White Plains. WHITE PLAINS 273 2176. Fogg, Mrs. Caroline A. Sale of Building Lots at auction, by A. J. Bleecker, May 25, 1869. H Broadside, 29 in. x 21M in. New York, 1869. Poster with map. 2177. Grace Church. Sermons preached in Grace Church, White Plains, N. Y., by the Rev. Theodore Sill Rumsey, D.D., Rector of St. Peter's, Germantown, Pa., and the Rev. Frederick B. Van Kleeck, A.M., Rector of Grace Church. On the Occasion of the Celebration of the Fiftieth Year of the Parish. 8vo, 37 pp. New York, 1874. H 2178. Grace Church. Souvenir Book of the Centennial Celebration-Whitsunday, June the Eighth, 1924. H 8vo, 46 pp., illust. White Plains (1924). 2179. Graham, John A. Speech delivered before the Hon. Court of Oyer and Terminer and General Gaol Delivery at White Plains, October 9, 1828. H 8vo, I5 pp. n.p., n.d. 218o. Graphic, The Daily. Picturesque Views in White Plains, N. Y. November 12, 1878. H Folio. New York, 1878. 2181. Hamilton Collegiate Institute. An English and Classical Boarding School for Young Gentlemen. William S. Hall, Principal. N.Y.P.L. I2mo, II pp. New York, 1846. 2182. Hufeland, O. The Burning of the Village of White Plains on November 5, 1776. Address read before Westchester County Historical Society at New Rochelle. In Standard-Star of New Rochelle, Nov. 5, 1923. H Folio. New Rochelle, 1923. 2183. Imprint. The New Testament of our Lord and Saviour Jesus Christ. The text taken from the most correct copies of the present Authorized Version. With a Commentary and Critical Notes by Adam Clarke, L L.D. H 2 vols., 8vo, 940 and Io88 pp. White Plains, published and sold by Peter 0. Smith. Printed by Peter 0. Smith, 1829. 274 WHITE PLAINS 2184. Johnson & Miller. G. G. Guild's method of furnishing rural homes. Mount Prospect Villa Association, White Plains Villa Association and East New York Homestead Association. N.Y.P.L. 4to, 4 PP., 4 maps. New York, 1870. 2185. Leggo, Edward. To the Daniel Gray Fishing Club in meeting assembled. Poetical Address in French Canadian dialect. H 4to, 6 pp. n.p., n.d. Privately printed. 2186. Lockwood, Louisa C. The World War History of the City of White Plains, 1917-1918. Together with a concise historical sketch of White Plains. H 4to, 53 PP., illust. White Plains, 1926. 2187. MacDonald. Eulogy on James MacDonald, late Physician to the Bloomingdale Asylum for the Insane. Delivered by J. A. Swett. H 8vo, 7 pp. New York, 1849. Dr. MacDonald was born and studied in White Plains. 2188. Map. A Plan of the Operations of the King's Army under the Command of General Sr. William Howe, K. B., in New York and East New Jersey, against the American Forces commanded by General Washington. From the 12th of October to the 28th of November, 1776. Wherein is particularly distinguished the Engagement on the White Plains the 28th of October. By Claude Joseph Sauthier. Engraved by Wm. Faden. 28 J in. x 19 in. London, 1777. 2189. Map. Same title as preceding Number. Cut. 27 in. x 19 in. But published by the Author, (Stedman), London, 1793. 2190. Map. White Plains-Scale 30 rods to the Inch. White Plains Business Directory. Broadside, 27 in. x 24 in. Circa 1860-65. 2191. (Mauduit, I.) Observations on the Conduct of S(ir) W(illiam) H(owe) at the White Plains as related in the Gazette of December 30, 1776. N.Y.P.L. 8vo, 44 pp. London, 1779. Reprinted in 1926 by Abbatt. WHITE PLAINS 275 2192. Miller, Ab. Memoir of Ab. Miller of White Plains, by Rev. P. P. Sandford. In "Christian Advocate," Vol. XXI, pp. 72 and in "Methodist Review," pp. 206, 1832. 2193. Mills, I. N. Address Delivered by Honorable Isaac N. Mills at White Plains, October twenty-eighth, nineteen hundred and twenty-six. At the Sesqui-Centennial Celebration of the Battle of White Plains. H 8vo, 18 pp. n.p., n.d. (1926). 2194. Newspaper. "The Westchester Spy." 4 pp., 16 in. x 21 in. Edited by Peter C. Smith, Ist No., May, 1830. Edited by Harpending, 1832. 2195. Newspaper. "Eastern State Journal." Began 1845, still issued in 19Io. Weekly. 2196. Newspaper. "The Westchester News." Began October, 1871, still issued in 19Io. 'Weekly. 2197. Newspaper. "The Comet." Vol. I, No. I, July I9th, 1880. N. Y. Hist. Soc. 4to, 24 pp. White Plains, 1880. Paper issued in aid of "Ladies Pair." 2198. Newspaper. The White Plains "Standard." Edited by J. 0. Spencer in 1885 to 1887. Weekly. 2199. Newspaper. "Northern Eagle & Suburban News." 1885 to 1887. Weekly. 22oo. Newspaper. "Westchester County Reporter." Vol. I, No. I, October 26, 1887, Charles S. Patterson, editor, still issued in 1910. 2201. Newspaper. "The Argus." Weekly from 1896 to 1908. Daily from 1908 -. 2202. Newspaper. "New York Home Life." 1899 to 1901. Monthly. 276 WHITE PLAINS 2203. Newspaper. "Westchester Home Life." 1901 to 1908. Monthly. 2204. Newspaper. " Record." 1905, still issued in 1910o. Daily. 2205. Newspaper. "Real Estate Record." 1905, still issued in 1910. Weekly. 2206. Newspaper. " Progressive Inquirer." 19o6 to 1908 (for colored people). 2207. Newspaper. "Law & Lawyers." N. Y. Hist. Soc. Nine numbers, January to September, 1908. Published (and edited) by Noxon. Monthly. 8vo. White Plains, 1908. 2208. Pennsylvania Reg't, First. Orderly Book of the Ist Pennsylvania Regiment-Col. James Chambers. 8vo, 65 pp. Harrisburg, 1880. Encamped at White Plains, July 26-Sept. 15, 1778. Pennsylvania Archives, Vol. XI, pp. 285-349. 2209. Picture. White Plains. 1887. Drawn and published by L. R. Burleigh, Troy, N. Y. 28 in. x 15 in. 2210. Picture. Birds-eye View of "White Plains." 28 in. x 40 in. T. J. Hughes, New York, 1901. 2211. Picturesque White Plains. H 4to, 48 pp., illust. White Plains, 1902. 2212. Presbyterian Church. A Sermon preached in the Presbyterian Church of White Plains, N. Y., February 3rd, 1884, upon the tenth anniversary of the commencement of his Pastorate of the Church, by Rev. Edgar L. Hermance. H 8vo, 21 pp. New York, 1884. 2213. Presbyterians. Celebration of the 175th Anniversary of the Beginning of Presbyterianism in White Plains, Westchester Co., N. Y., Oct. 17-18, 1897. Historical Sermon by the Pastor, Rev. A. R. Macoubrey, D.D. H 8vo, 51 pp. n.p., 1900. WHITE PLAINS 277 2214. Presbyterians. The White Plains Presbyterian Church, 1722-1922. Two Centuries of Church Life. Folio, 54 pp., illust. n.p., n.d., 1923. 2215. Provincial Congress. Proceedings of the Provincial Congress at White Plains, etc., July 9th to July 27th, 1776. H Force's American Archives, 5th series. 2216. Richbell Press. Little Visits to Historical Places in Westchester County. Six numbers. No. I, January, 1902. "White Plains." H No. I, January, 1902, White Plains. I6mo, 30 pp., front. Richbell Press, Mamaroneck, N. Y. 2217. St. Clair. Proceedings of a General Court Martial Held at White Plains in the State of New York By order of his Excellency General Washington, Commander-in-chief of the Army of the United States of America. For the Trial of Major General St. Clair, August 25, 1778. Major General Lincoln, President. N.Y.P.L. Folio, 52 pp., map. Philadelphia, MDCOLXXVIII. 2218. St. Clair (Trial). Same reprinted in New York Historical Society, Publication Fund. 1880. H 8vo, 171 pp. New York, 1881. 2219. St. John's Church. Memorial of the Consecration of the Church of St. John, the Evangelist, at White Plains. W. H. Pole. L. I. Hist. Soc. 8vo, I + 38 pp. White Plains, 1892. 2220. St. John the Evangelist, Church of, Hamilton Avenue. Diamond Jubilee Celebration. 1848-1923. H 4to, 56 pp., illust. n.p., n.d. 2221. Sewerage. Plans for the Sewerage and Sewage Disposal of the Village of White Plains. H 8vo, 34 pp., map. Albany, 1890. Report of State Bd. of Health of New York, 1890, pp. 50 to 83. 2222. Smith's Military Repository. 8 parts. Map. The Engagement on the White Plains, the 28th of October, 1776, between the American and British Forces. H 7 X 8% inches. 8vo. New York, 1796-7. 278 WHITE PLAINS 2223. Stedman, C. History of the Origin, Progress and Termination of the American War. 2 vols., 4to. London, 1794. Also an 8vo edition. Battle of White Plains, with Map. 2224. Tompkins, J. W. Tompkins' Address at White Plains, October 28, 1845. 2225. Washington's Headquarters. Historical Sketch of the Washington Headquarters. Prepared under the auspices of the White Plains Chapter, Daughters of the American Revolution, by Elizabeth G. H. Coles. H 8vo, 53 pp., illust. n.p., n.d. (White Plains, 1919). 2226. Washington's Headquarters. In "Methodist Magazine," December, 1819. 2227. Westchester Temporary Home for Destitute Children. 5th Report, Pleasantville. 8th Report, White Plains. Probably Others. N.Y.P.L. 2228. White Plains Academy. Catalogue of the Instructors and Pupils for the Academic Year 1840-1. H I6mo, 19 pp. Brooklyn, 1841. Probably other years also. 2229. White Plains Female Institute. Westchester County, N. Y. John Swinburne, A.M., Miss M. C. Rogers, Principals. H I6mo, 16 pp. Brooklyn, 1841. Probably other years also. 2230. White Plains, 1776-191I, History of. H I8mo, 19 pp. n.p., n.d. (1911). Issued by White Plains Lodge of B.P.O. Elks. 2231. Woodworth, William A. The Call of the Old Village Street. Paper read at the Annual Meeting of the Village Park Association of White Plains. March 3, 1905. H 12mo, 22 pp. n.p., n.d. TOWN AND CITY OF YONKERS Including Town of Kingsbridge 2232. Allison, C. E. History of Yonkers from the Earliest Time to the Present, by C. E. Allison. H 4to, 460 pp., illust. New York, n.d. (1896). 2233. Allison, C. E. In Memoriam Charles Elmer Allison, D.D., Pastor of Dayspring Presbyterian Church, Yonkers, N. Y. Prepared by Rev. James Freeman. H 8vo, 31 pp., port. Yonkers, N. Y., n.d. (1908). 2234. Armitage, Rev. Thos. Record of the Services at the Dedication of the Bust and Tablet Erected in the Fifth Avenue Baptist Church of New York in memory of Thomas Armitage, D.D., LL.D., October 15, 1899. H 4to, 91 pp., port and plate. New York, n.d. Lived in Yonkers at time of his death. 2235. Asbury, Rev. Francis-Portrait, Bishop of the Methodist Episcopal Church in the United States. Portrait engraved by B. Tanner from painting by J. Paradise, Philadelphia, 1814. Also reprint from old plate in 1876. H II in. x 14 in. Asbury lived for some time at (old) Tuckahoe in Yonkers. 2236. Assessments. The appeal of Jacob Read, Supervisor, from the Equalization of Assessments by the Board of Supervisors of Westchester County for the year 1876. H 8vo, 49 pp. Gazette Steam Printing Office, Yonkers, 1877. 2237. Atkins, T. A. Adrien Van Der Donck. An Address before the Westchester County Historical Society, November 22, 1888. H 8vo, 20 pp. The Statesman Print, Yonkers, N. Y., 1888. 279 280 YONKERS 2238. Atkins, T. A. The Manor of Philipsburg. A Paper read before the New York Historical Society, June 5, 1894. H 8vo, 23 pp. Yonkers, 1894. 2239. Atkins, T. A. Indian Wars and the Uprising of 1655 -Yonkers Depopulated. A Paper read before the Yonkers Historical and Literary Association, March 18, 1892. H 8vo, 14 pp. n.p., n.d. (1892). 2240. Atkins and Oliver. Yonkers in the Rebellion of 1861 -1865. Including a History of the Erection of the Monument to Honor the Men of Yonkers who fought to save the Union, by Thomas Astley Atkins and John Wise Oliver. H 8vo, 263 pp., illust. Yonkers, 1892. 2241. Atlas. Property Atlas of Yonkers including portion of the 24th Ward of New York City, from surveys by Thos. C. Cornell and Wm. H. Baldwin. H Folio, 30 pp. New York, 1876. 2242. Atlas of the City of Yonkers, New York, from actual Surveys and Records by Roger Pidgeon, Civil Engineer. H Folio, 25 maps. Published by E. Robinson, New York, 1889. Another edition, 1896. 2243. Atlas of the City of Yonkers, compiled by E. Kiser. Folio, 25 maps. Philadelphia, 1907. 2244. Baird, Rev. Robt. The Life of the Rev. Robert Baird, D.D., by his son Henry M. Baird. H 12mo, 347 pp., port. New York, 1866. Lived in Yonkers, 1849-1863. 2245. The Bald Eagle Club of Amateur Fishermen. 8vo, 35 pp. Yonkers, 1865. 2246. Bangs, John K. Three Weeks in Politics. H 32mo, 83 pp. New York, 1894. When Bangs was a candidate for mayor of Yonkers. 2247. Bangs, J. K. The Booming of Acre Hill. Also contains "The Mayor's Lamps" and the "Balance of Power." H I6mo, 266 pp., illust. New York, 1900. All Yonkers subjects. YONKERS 281 2248. Baptists. Hudson River (Baptist) Association, South. Fourth Anniversary, held in the Meeting House of Mount Olivet Baptist Church, Yonkers, N. Y., June 20 and 21, 1854. H 8vo, 35 PP. New York, 1854. Another in 1861 and perhaps others. 2249. Baptist Church. History of the erection and dedication of the Warburton Avenue Baptist Church. H 8vo, 55 pp., plate. New York, 1869. 2250. Baptist Church. History of the Baptist Church of the Redeemer, Yonkers, N. Y., by Warren G. Hulbert. H 12mo, 48 pp., illust. n.p. (Yonkers), 1913. 2251. Bartlett, William H. C. Memoir of, I804-1893, by Edward Holden. H Biographical Memoirs of National Academy of Sciences, 1911, pp. 173-193. 8vo, 21 pp. Washington, D. C., 1911. Lived in Yonkers. 2252. Bell, E. Y. Is the Elective System a Failure? Argument of E. Y. Bell in Reply to the Address of M. H. Ellis, entitled "Municipal Government" or should the subordinate officers of the City be appointed or elected. Yonkers, March o1, 1875. H 8vo, 21 pp. n.p., n.d. Bellows, Rev. H. W. See Stowell. 2253. Brewer, Rev. D. R. The Rector's offering-Selections from Sermons. H I6mo, 79 pp. New York, 1860. In aid of St. Paul's Free church, Yonkers, N. Y. 2254. Burton, Frederick R. Hiawatha, a Dramatic Cantata. Book of the Words with analytical notes on the music, Portrait of the Composer, names of Performers, etc. Performance, April 28th and 29th, 1898, by the Yonkers Choral Society. 12mo, 48 pp. New York, n.d. Composer directed the Society. 282 YONKERS 2255. Burton, Frederick R. The Legend of Sleepy Hollow, Cantata for Mixed Chorus, Soprano and Bass, Soloists and Orchestra. Words and Music by F. R. Burton. 4to, 79 pp. Yonkers, 1900. 2256. Butler, Harriet Allen. In Memoriam. Resolutions adopted at a meeting of the Fortnightly Club for the Study of Anthropology, held January 16, 1914, and memorial addresses. H 8vo, 30 pp., port. Yonkers, 1914. Lived in Yonkers from 1865 to 1914. 2257. Butler, William Allen. Memorial of, by George C. Holt. Read before the Association of the Bar of the City of New York, March io, 1903. H 8vo, 33 pp., port. n.p., n.d. (N. Y., 1903). Lived in Yonkers for many years. 2258. Butler, Wm. A. A Retrospect of Forty Years, 1825-65. Edited by Harriet A. Butler. H 8vo, 442 pp., illust. New York, 1911. Lived in Yonkers for many years. 2259. Butler, Mrs. Wmin. Alien. In Memoriam, Mary Russell Butler, November 30, 1828-February 15, 1919. H 8vo, 27 pp., port. New York, 1920. 2260. Campbell, Rev. I. History of the Church of the Mediator, Kingsbridge, N. Y. H 8vo, 92 pp. New York, 1910o. 2261. Catholic Church. The Beginnings of the Roman Catholic Church in Yonkers, by Thomas C. Cornell. 8vo, 24 pp. Yonkers "Gazette" Press, Yonkers, 1883. 2262. The Catholic Church in Yonkers on the Hudson, by Marion Brunowe. American Catholic Historical Society, Vol 7, pp. 80-93. 8vo, 14 pp. Philadelphia, 1896. 2263. Charter of the Village. Passed April 12, 1855. Renacted with amendments, April, 1857. Amended, 1858, 186o, 1865 and 1866. H 8vo, 76 pp. New York, 1868. YONKERS 283 2264. Charter of the City of Yonkers. Passed, June I, 1872-reenacted with amendments, February 28, 1873. H 8vo, 158 pp. New York, 1873. 2265. Charter of the City of Yonkers. H 8vo, 54 pp. Albany, 1881. 2265a. Charter of the City of Yonkers. N.Y.P.L. 8vo, 93 pp. Yonkers, 1897. 2266. City Reports. 1880-81,1881-2, 1882-3. H And others earlier and later. 2267. Clason vs. Shotwell in Error. Copy of record and assignment of Errors. H 8vo, 59 pp. Albany, 1814. Ejectment from a farm in Yonkers. 2268. Cochrane, William Francis. In Memoriam. H 8vo, 80 pp., port. n.p., 1902. Privately printed. 2269. Cole, Rev. David. Yonkers-Historical Address, 25th Anniversary of Reformed Church on the Twenty-third of April, 1868. H 8vo, 109 pp., 3 maps and plates. New York, I868. 227o. Cole, Rev. D. A Thanksgiving Sermon. Our American Republic.-The Child of Special Providence. Delivered at a Union Meeting in the Reformed Church, November 30, 1876. H 8vo, 52 pp. Yonkers, 1876. 2271. Cole, Rev. D. Bi-centennial oration. Two hundred Years of Yonkers. H Folio, 2 pp. Yonkers, 1882. Extra issue of the Yonkers "Statesman," October 18, 1882, also in Yonkers "Gazette," October 28, November 4 and II, 1882. 2272. Cole, Rev. David. Historical Sermon Commemorative of the Fortieth Anniversary of the Reformed Church, April 22nd, 1883. H 8vo, 12 pp. Yonkers "Gazette" Print, Yonkers, 1883. 284 YONKERS 2273. Cole, Rev. D. Reformed Church of Yonkers. Public Exercises at the Twenty-fifth Anniversary of Rev. Dr. Cole's Pastorate, December 11, 1890. H 8vo, 29 pp., port. n.p., n.d. 2274. Collins, Rev. Charles Terry. In Memoriam. H 8vo, 50 pp. n.p., n.d. (1884). Funeral services at Yonkers, December 25, 1883. 2275. Couzens, M. K. Index of Grantees of Lands Sold by the Commissioners of Forfeitures of the Southern District of the State of New York, situate in the Manor of Philipsburg, Westchester County, N. Y. H I2mo, 54 pp. n.p., 1880. 2276. (Cozzens, Frederick S.) The Sparrowgrass Papers: or Living in the Country (Yonkers). H I2mo, 328 pp., front. New York, 1856. 2277. Cummings. The President's Hymn-Give thanks all ye People, as sung by the Choir of Hope Church, Yonkers, N. Y. Words by Rev. Dr. William A. Muhlenberg. Music by Edward S. Cummings. H Music folio, 6 pp. Printed for the Author, New York, n.d. (1864). 2278. Dawson, Henry B. The (Yonkers) "Gazette" Series. 4 vols., 8vo. 26 copies printed. Yonkers, 1866. H Vol. I. Papers concerning the Capture and Detention of Major John Andr6. H 8vo, 247 pp. Yonkers, N. Y., 1866. 2279. Vol. II. Papers concerning the Town and Village of Yonkers, Westchester County. A Fragment. H 8vo, 45 pp. Yonkers, N. Y., I866. 2280. Vol. III. Papers concerning the Boundary between the States of New York and New Jersey. Written by Several Hands. H 8vo, 293 pp. Yonkers, N. Y., 1866. YONKERS 285 2281. Vol. IV. Rambles in Westchester County, New York. A Fragment. H 8vo, 43 pp. Yonkers, N. Y., 1866. All originally appeared in the Yonkers "Gazette" in 1865. 2282. Directory. Smith's Yonkers Directory for I859-60, with an Appendix containing a Brief History of the Town and Village during the past year, together with advertisements of the most reliable tradesmen in the Village. H 12mo, 72 pp., map. Yonkers "Herald," Yonkers, 1859. The second year. 2283. Directory. Rigby and Brady's Yonkers City Directory for the Year ending, May Ist, 1882. N. Y. Hist. Soc. 8vo. Yonkers, N. Y., 1881. 2284. Directory. Boyd's Yonkers City Directory. N.Y.P.L. 8vo. New York and Yonkers, v.y. 1885-6 to 1891-2, and perhaps others. 2285. Directory. Thompson and Fowler's Directory for the City of Yonkers. N.Y.P.L. 8vo. Newburgh and Yonkers, v.y. 1885 to 1888 and perhaps later. 2286. Directory. Thompson and Breed's Sixth Annual Directory of Yonkers for the Year, May Ist, 1890 to May ist, 1891. 8vo. Newburgh, v.y. 2287. Directory. Turner's Directory of the City of Yonkers. N.Y.P.L. 8vo. Yonkers, v.y. Vol. I, 1892-3. Vol. 19, 19Io, and perhaps later. 2288. Directory. Richmond's Annual Directory. N.Y.P.L. 8vo. Yonkers, v.y. Begins 19oo to 1916 and probably later. 2289. Donck, Van Der. Description of the New Netherlands, translated from the original Dutch by Hon. Jeremiah Johnson. H Collections of the New York Historical Society. Second series, Vol. I. 8vo, map, pp. 125-242. New York, 1841. 286 YONKERS 2290o. Donck, Adrian Van der. Vertoogh van Niew Nederlandt Wegens de Ghelegenheydt, Vruchtbarheydt, en Soberen Staet deszelfs. N.Y.P.L. 4to, 49 pp. In 's Graven Haage, 1650. Translated by H. C. Murphy, New York, 1854. Also by Dr. E. B. O'Callaghan. 2291. Donck, Vander. Beschryvinge van Nieuw-Nederlandt. Adrien Vander Donck. N. Y. Hist. Soc. Small 4to, 100 + 4 pp. Aemsteldam, 1656. Map with picture of New Amsterdam. See Vander Donck, Adriaen, under Westchester County Historical Society. 2292. Donck, Adrian Vander. Address on, before the New York State Bar Association, by Alfred L. Becker. 1904. 2293. Edsall, Thomas H. History of the Kings-Bridge, now part of the 24th Ward, New York City. 8vo, 102 pp., map. New York, 1887. Privately printed. 2294. Education. Second School District. By Laws of the Board of Education-together with the General Act Establishing Union Free Schools.. H 8vo, 20 pp. Yonkers "Herald" Job Printing Office, Yonkers, 1858. 2295. Education. District No. 6. Manual of the Board of Education. H 8vo, 56 pp. New York, 1866. 2296. Education. Second School District-Reports of the Board of Education. H October 9, 1877, Yonkers, 1878. 2297. Same. H October 8, 1878, Yonkers, 1878. 2298. Same. H October 14, 1879, Yonkers, 1880. YONKERS 287 2299. Same. H 8vo. October 12, 1880, Yonkers, 1881. and others. 2300. Education. District No. 6. Report of the Board of Education to the Annual Meeting of 1878. H 8vo, 22 pp. Yonkers, 1878. And others. 2301. Education. Reports of the Board of Education in the City of Yonkers. 1881 to date. 2302. Fire Department. Reports. 2303. Fourth of July. Some Account of the Celebration of the Fourth of July, 1857, by the Citizens of Yonkers and Glenwood. Arranged by the Author. H 12mo, 41 pp., illust. New York, 1857. 2304. Fox, Alfred. Washington and other Pieces from the Yonkers "Herald." H Narrow, 8vo, 21 pp. n.p., 1924. Contains a number of memorial poems on Yonkers men. 2305. (Getty, R. P.) Chronicles of Yonkers. (In rhyme.) H 8vo, 23 pp. Yonkers, 1864. A Waif privately printed for the Benefit of the United State's Sanitary Commission. 2306. Glenn Park. Map and Description with drawing of the Botanical Garden. H 12mo, 6 pp., map. New York, 1854. 2307. Glenn Park. Bemerkungen zu dem Entwurf des Botanischen Gartens zu Glenn Park von W. Benque. H 12mo, 12 pp. New York, 1854. 2308. Glenn Park. Remarks on the Drawing of the Botanical Garden at Glenn Park by W. Benque. H I2mo, 0o pp., plate. New York, 1854. 2309. Glenn, T. A. The Manor of Philipborough. H 8vo, 32 pp. Philadelphia, 19oo. In Some Colonial Mansions, 2nd series, pp. 245-276. 288 YONKERS 2310. "Graphic, The Daily." November 12, 1878. Views in Woodlawn Cemetery. H Folio. New York, 1878. 2311. "Graphic, The Daily." Picturesque Views on the Hudson River. I-The City of Yonkers, February 28, 1877. H Folio. New York, 1877. 2312. Hall, E. H. Philipse Manor Hall. The site, the Building and its Occupants by Edward Hagaman Hall. H 12mo, 255 pp., illust. New York, 1912. 2313. Hall, Ed. H. The Manor of Philipsborough. Address written for the New York Branch of the Order of Colonial Lords of Manors in America. N.Y.P.L. 8vo, 52 pp., illust. Baltimore, 1920. 2314. Havemeyer, John C. The needs of the Church from a Layman's Standpoint. H I2mo, 16 pp. n.p., n.d. (1900). An address delivered at Yonkers, October, 3, 1900oo. 2315. Havemeyer, John C. Life, Letters and Addresses. H 12mo, 372 pp. New York, n.d. (1914). Lived long in Yonkers. 2316. Hawley, David. An address upon the Library, made at the Dedication of the Yonkers High School and Library Building, November 8, 1910. H 16 mo, Io pp. Yonkers, 1890. 2317. (Holden, J. G. P.) "A Happy New Year." An Offering to the Owls from Nonpareil Quddrat, P. X. D., January I, 1867. H 8vo, 24 pp. Yonkers, 1867. Printed at the office of the "Gazette" for J. G. P. Holden exclusively for private circulation. 2318. Holls, Frederick Wm. In Memoriam. H 8vo, 74 pp., port. n.p., 1904. Privately printed. Lived and died in Yonkers. YONKERS 289 2319. Hulbert, Rev. V. M. Farewell Discourse delivered in the Reformed Dutch Church of Yonkers, April 30, 1848. H 8vo, 16 pp. New York, 1848. 2320. Imprint. Proceedings of the Board of Supervisors of Westchester County for 1855, 1856 and 1858. 3 vols., 8vo. Yonkers Herald, Yonkers, v.y. 2321. Imprint. Fremont and McClellan. Their Political and Military Careers Reviewed by Denslow Van Buren H 8vo, 32 pp. Printed at the office of the Semi-Weekly "Clarion," Yonkers, N. Y., 1862. Second edition. 2322. Imprint. The Young Gray-head. A Tale of the Ford. H i6mo, 16 pp. William H. Post, Yonkers, 1865. Originally published in the "Knickerbocker Magazine," January, 1848. 2323. Imprint. Lawson, James. Giordano-A Tragedy. H 8vo, 98 pp. Yonkers, 1867. Author lived a long time in Yonkers, 50 copies printed. 2324. Imprint. Lawson, James. Liddesdale or the Border Chief. A Tragedy. N.Y.P.L. 8vo, 1oI pp. Yonkers, 1874. 50 copies. 2325. Imprint. (Lawson, James.) The Maiden's Oath. A Domestic Drama. N.Y.P.L. 8vo, 195-312 pp. Yonkers, N. Y., 1877. 2326. Indians. Indian Wars and the Uprising of 1655. A paper read before the Yonkers Historical and Literary Association by Hon. T. Astley Atkins, March 18, 1892. (See Atkins.) H 2327. Inglis, Rev. Charles. The Christian Soldier's duty briefly delineated. In a sermon preached at Kingsbridge, Sept. 7, 1777, before the American Corps newly raised for His Majesty's service. by Charles Inglis, rector of Trinity Church. 8vo, 30 pp. New York (Hugh Gaine), n.d. (1777). 290 YONKERS 2328. Jenkins, Dr. John F. Catalogue of the Medical Library of. Sold by Bangs & Co., February 12th, and the four following days, 1883. H 8vo, o09 pp. New York, 1883. 1800 lots. 2329. Jenkins, Dr. J. F. A Memorial Sketch of the Life and Character of the late John Foster Jenkins, A. M., M.D., of Yonkers, by George Jackson Fisher, M.D., of Sing-Sing, N.Y. H 8vo, 21 pp., port. Syracuse, 1884. 2330. Kauffelt, Mrs. Elizabeth (Nodine). "Tract" on, by Rev. David Cole. See address by Dr. Cole in 2ooth Anniversary of the Old Dutch Church at Sleepy Hollow; note page 120. 2331. Kingsbridge Water Power. Report on the Water Power at Kingsbridge near the City of New York belonging to the New York Hydraulic Manufacturing and Bridge Company, by James Renwick. H 8vo, 12 pp., 3 maps. New York, 1827. 2332. Kings Bridge Cottage. A Revolutionary Tale on an incident that occurred a few days previous to the Evacuation of New York by the British. A Drama in two acts. Written by a Gentleman of New York and performed at the Amateur Theatre. N. Y. Hist. Soc. 16mo, 23 pp. New York, 1826. 2333. Kirkland, Agnes E. Church and Sunday School Work in Yonkers. Its origin and Progress. H 8vo, 523 pp., illust. New York, n.d. (1889). 2334. Kirkwood, Rev. Robert. Lectures on the Millennium. Delivered in the Reformed Dutch Church, Yonkers, in September and October, 1855. H 12mo, 168 pp. New York, 1856. 2335. Library. Yonkers Circulating Library Association. Catalogue of the Library with the certificate of incorporation and by-laws. H t2mo, 54 pp. New York, 1864. YONKERS 291 2336. Loan Exhibition, of the Bicentennial Celebration of Manor Hall, Yonkers, N. Y., October 18-28, 1882. (Catalogue.) H 8vo, 32 pp., front. n.p., n.d. 2337. Lull, Rev. De Los. Father Solon or the Helper Helped. H 12mo, 367 pp. New York, n.d. (1881). Fiction, scene laid in Yonkers. 2338. Map of a Part of the Manor of Philipsburgh in the County of Westchester, showing the Grants from the State of New York in the City of Yonkers and the Town of Greenburgh. Traced and reduced from a Fragment of the original map prepared for the Commissioners of Forfeiture-entitled "A Plan of the Manor of Philipsburgh in the County of Westchester State of New York, surveyed agreeable to the directions of I. Stoutenburg and Philip Van Cortlandt unto John Hills, 1785." Drawn and compiled by M. K. Couzens, May Ist, 1880. 52Y5 in. x 29Y in. In Yonkers Manor House. 2339. Map of the Village of Yonkers. Yonkers P. L. 32 in. x 22 in. Joseph H. Jennings, Publisher, New York, 1850. 2340. Map of the Village of Yonkers from original surveys, by Thomas C. Cornell, August, 1851. Yonkers P. L. 34 in. x 22 in. New York, 1851. Scale 300 feet to I inch. 2341. Map of Walnut Hills in the Village of Yonkers. Surveyed and drawn by J. C. Cornell, September, 1852. 22 in. x 34 in. 2342. Map of the Village of Yonkers, N. Y., Surveyed and drawn by Thomas C. Cornell, 1857. N. Y. Hist. Soc. 2343. Map of part of Yonkers, Showing 200 lots to be sold at the Merchant's Exchange, New York on Wednesday, July 25. H i6y in. x 30% in. New York, 1858 or earlier. 292 YONKERS 2344. Map of Land in the Town of Yonkers belonging to the Estate of the late James H. Blackwell, Esq. 200 feet to the inch. Yonkers, 1859. 2345. Map of the Woodlawn Cemetery. H 21.Y in. x 26 in. New York, 1864. Also a number of later ones. 2346. Map of Part of the Village of Yonkers, showing 72 desirable lots to be sold at Auction on Thursday, June 9, 1859. N.Y.P.L. I6y4 in. x 30 in. New York, 1859. Scale 200 feet to i inch. 2347. Map of Oloff Park, Yonkers near Kingsbridge. H Scale IOO feet to i inch. 34 in. x 23 in. Thomas C. Cornell, C. E., Yonkers, 1869. 2348. Map of Bronx River Park situated in the Town of Yonkers, Westchester County, N. Y. Surveyed by Augustus Hepp. H 25 in. x 40 in. Dobbs Ferry, August, 1869. 2349. Map of Woodlawn Heights. B. Rosa, Surveyor. H 17x in. x 36 in. New York, 1873. 2350. Map of North Yonkers, Westchester County, N. Y. Cornell, Bradford & Baldwin, Engineers and Surveyor. Yonkers P. L. 35 in. x 26Y2 in. Yonkers, N. Y., December ii, 1873. 2351. Map of the City of Yonkers, Ist Ward, compiled by Cornell, Bradford & Baldwin. 28 in. x 26 in. Approved by Common Council, August i8, 1875. 235ia. Map of the City of Yonkers, 2nd Ward, by William H. Baldwin, 25Y2x X27Y/2 inches. Adopted by Common Council August 18, 1875. 2352. Map of the City of Yonkers, 3rd Ward. Compiled by Cornell, Bradford & Baldwin. 14 x 33 inches. Adopted by Common Council, August I8, 1875. YONKERS 293 2353. Map. Shonnard Park at Yonkers. Estate of E. F. Shonnard, Esq. Designed from a topographical survey by Egbert L. Viele. C. L. Cooke, Civil Engineer. N.Y.P.L. 22 in. x 28 in. New York, n.d. 2354. Map. Part of the Original Shonnard Estate between North Broadway and the Hudson River in the City of Yonkers, N. Y. H 28Y in. x 28Y2 in. n.p., n.d. "Copper plate" map of which only two copies are said to have been printed. 2355. Map of property belonging to Sherwood Park Land and Improvement Co., City of Yonkers, N. Y. Surveyed, March, 1890. Purdy and Sand, C. E. & S. H 18y2 in. x 17 in. 2356. Map of Property at Lowerre Station, Yonkers, New York. To be sold at Auction, October 28, 1890. F. S. Cook, C. E. H 15 in. x 25 in. 2357. Map of the Property of the Yonkers Park Association in the Fourth Ward of the City of Yonkers. Surveyed by A. P. Hartmann. H 28 in. x 42 in. New York, 1890. 2358. Map of Central Portion of the Town of Yonkers, showing all buildings in... 1847. Yonkers " Daily Herald'" Historical Extra. N.Y.P.L. 22 in. x 16i in. Yonkers, January 2, 1892. 2359. Memorial (Day) Ceremonies at the Graves of our Soldiers. Saturday, May 30, 1868. Collected by Frank Moore. H 8vo, 736 pp. Washington, D. C., 1869. Yonkers, pp. 586-588. First G. A. R. Services. 2360. Methodist. Minutes of the New York Methodist Conference of the Methodist Episcopal Church, held in Central M. E. Church, Yonkers, April 6-13, 1881. H 8vo, 86 pp. New York, n.d. (1881). 294 YONKERS 2361. Methodist. Manual of the Central Methodist Episcopal Church, Yonkers, N. Y., 1895. H I6mo, 41 pp. n.p., n.d. (Yonkers, 1895). 2362. Yonkers Military Institute. A Boarding School for Boys. Benjamin Mason, Principal. Established, 1854. 8vo, 16 pp. New York, n.d. N.Y.P.L. 2363. Mills, Rev. W. H. God's Providence over Nations. A Sermon preached in St. Paul's, Yonkers, fifteenth Sunday after Trinity, September 25, 1881, on the Death of President Garfield. H I2mo, 23 pp. New York, 1881. 2364. Montgomery, Gen. Richard. Biographical Notes concerning-together with hitherto unpublished letters. (By L. L. Hunt.) H 8vo, 31 pp. n.p. (Poughkeepsie), 1876. Had a farm in Kingsbridge. 2365. Mount St. Vincent. A Description and Historical Sketch of Mount St. Vincent Academy, New York City, 1847-1884. H 4to, 167 pp. New York, 1884. 2366. Mount St. Vincent. College of Mount Saint Vincent. A Famous Convent School, by Marion J. Brunowe. A new edition with supplementary chapters by Anna C. Browne. H 12mo, 205 pp., illust. New York, 1917. 2367. Newspapers. Yonkers "Herald" (First). Began 1852, changed to the "Gazette," June 4, 1865. 2368. Newspaper. "The Westchester News." Edited by Thomas Towndrow, removed to Yonkers from New Rochelle in 1854, suspended in 1856. See New Rochelle. 2369. Newspaper. "The Examiner." Began February, 1856, ended 1865. M. F. Rowe, editor, changed to Yonkers "Statesman"? 2370. Newspaper. "Semi-Weekly Clarion." Began 1861, ended 1863. YONKERS 295 2371. Newspaper. "The Gazette." Changed from Yonkers "Herald," June 4, 1865, became Yonkers "Gazette," May 15, 1866, still issued in 1910. Weekly. 2372. Newspaper. The Yonkers "Statesman." Began, 1865. Weekly. Became a daily November, 1883, still issued in 191o. 2373. Newspaper. Yonkers "Herald, Jr." Began May, 1866. 2374. Newspaper. "Real Estate Bulletin." 1869. Semi-monthly. 2375. Newspaper. "Herald." Daily, 1867 to 1872. Weekly, 1872 to 1876. 2376. Newspaper. "Westchester Deutsche Zeitung." 1869 to 1878. Weekly. 2377. Newspaper. Yonkers "Reflector." 1870 to 1871. Weekly. 2378. Newspaper. "Scholars Monthly." H Conducted by the Class of '73 of School No. 6, Yonkers. Vol. I, No. I, February, 1873. 2379. Newspaper. "New York Republicaner." 1875 to 1876. Weekly. 238o. Newspaper. "The County Record." H For Westchester, Putnam, Dutchess and Orange Counties, Vol. I, No. I, Yonkers, N. Y., July, 1879. (All issued?) Folio, 4 pp. 2381. Newspaper. "Plaindealer." 1881 to 1885. Weekly. 2382. Newspaper. Yonkers "Free Press." 1882 to 1884. Weekly. 296 YONKERS 2383. Newspaper. The Yonkers "Democrat." 1883 to 1884. Weekly. 2384. Newspapers. "Democrat-News." 1883 to 1885. Weekly. 2385. Newspaper. "Home Journal." 1883 to 1893. Weekly. 2386. Newspaper. Yonkers "Journal." 1883 to 1902. German. Weekly. 2387. Newspaper. Yonkers " Times." 1884 to 1885. Weekly. 2388. Newspaper. Yonkers "Herald" (later). Weekly, 1884 to 1889. Daily, 1889, still issued in 191o0. 2389. Newspaper. Yonkers "Record." 1884. Daily. 2390. Newspaper. "New Christianity." 1888 to 1906. Monthly. 2391. Newspaper. "Westchester County Courier." 1891 to 1892. Weekly. 2392. Newspaper. "Catholic News." 1891 to 1894. Weekly. 2393. Newspaper. "Home Journal & News." 1895 to I907. Weekly. 2394. Newspaper. "Plain Man and Westchester Pictorial Observer." 1899 to 19oo. Weekly. 2395. Newspaper. "Liberator." 1899 to 1902. Monthly. 2396. Newspaper. "New York Review," 1905 to 1909. Bi-Monthly, YONKERS 297 2397. Newspaper. "Progressive Inquirer." 1906, still issued in 1910. Weekly. Interests of the colored people. 2398. Newspaper. "Standard." 1907, still issued in 1910. Weekly. 2399. Newspaper. Yonkers "News." 1907 to 1908. Weekly. 2400. Newspaper. "Daily News." 1908, still issued in 1910. 2401. Newspaper. Yonkers "Workman." 1908, still issued in 191o. Weekly. 2402. Newspaper. "Observer." 1908, still issued in 19Io. Weekly. 2403. Newspaper. "Hudson Valley News." ---- to 1909. Weekly. 2404. Nursery. Yonkers Nursery and Home, 4th Annual Report. N.Y.P.L. 12mo, 15 pp. Yonkers, N. Y., 1885. Probably others. 2405. Oliver, John Wise. In Memoriam. H 8vo, 74 pp., port. Privately printed, n.p., 1908. 2406. Oloff Park. Peremptory sale at Auction of 300 Plots of Land containing more than 16oo lots at Oloff Park, Part of the Van Cortlandt Estate, adjoining Jerome Park near Kings Bridge, on Thursday, 21st October, 1869. H 8vo, 8 pp., 2 maps. New York, 1869. 2407. Ordinances of the Village of Yonkers. H 8vo, 55 pp. n.p., n.d. (1868). 2408. Ordinances of the City of Yonkers. H 8vo, 56 pp. New York, 1873. 298 YONKERS 2409. Otis Brothers & Co.'s Patent Safety Hoisting Machinery. Illustrated descriptive catalogue and price list. Manufactory, Yonkers, N. Y. H 8vo, 70 pp., illust. New York, 1869. 2410. Otis, Norton P. Memorial Address delivered in the House of Representatives, February 26, 1905. H 8vo, 40 pp., port. Washington, D. C., 1905. 2411. Park Hill. An Idyl of the Hudson. Ioo Photographs. 4to, 2 maps, 115 views, no text or paging. n.p., n.d. H Philipsburgh. The Manor of Philipsburg. A Paper read before the New York Historical Society, June 5, 1894, by Hon. T. Astley Atkins. (See Atkins.) H 2412. Philipse, Frederick. 1663. H 2413. Van der Donck, Adrian H Portraits in February, 1927, number, "The International Studio." 4to. New York, 1927. 2414. Philipse, Mary. An Historical and Musical Picture in four Scenes. Founded on certain events in the History of the City of Yonkers, between 1760 and 1776, written by W. G. Van Tassel Sutphen, composed,by George F. LeJeune. I6mo, 51 pp. New York, 1892. H Philipse Manor Hall. American Scenic and Historical Preservation Society. 2415. Report for 1908, pp. 161-247. H 2416. Report for 1912, pp. 77-96. H 8vo. Albany, 1908 and 1912. Also in other reports. 2417. Philipse Manor House. Programme of Bi-Centennial Celebration of the Settlement of Yonkers and the Erection of The Philipse Manor House, October, 1882. H 4to, broadside, 4 pp. Yonkers, 1882. 2418. Philipse Manor House. Bi-Centennial Celebration of the Building of. 14 full page photographs. Oblong 8vo. (Yonkers), 1882. YONKERS 299 2419. Philipse Manor House. Some Colonial Homesteads and their Stories, by Marion Harland, pp. 239-275 -4to. New York, 1897. 2420. Picture. The "Phoenix" and the "Rose" engaged by the Enemy's Fire Ships and Galleys on the i6th August, 1776. Engraved from the Original Picture by D. Serres from a Sketch by Sir James Wallace. Aquatint in colors. From Des Barres' "Atlantic Neptune." II in. x 19y in. London, April 2, 1778. 2421. The same. Reproduced in Valentine's Manual of the "Corporation of the City of New York," for 1864. H 2422. Picture. Deagles' Hotel, Westchester Side of McComb's Dam. Small copper plate showing hotel and bridge. 2423. Picture. Country Seat near Yonkers. H Lithograph, colored; residence of Thomas Ludlow. 7 in. x 94 in. n.p., n.d. 2424. Picture. Soldiers Record. 6th Regiment, Company F, N. Y. V. Artillery. H Mustered into United States Service at Yonkers, September 2, 1862, by Capt. Edgerton. 19 in. x 14Y2 in. Lithograph. Chicago, Ill., n.d. 2425. Picture. Home for Aged and Infirm. Dist. No. i, I. 0. B. B. H 12Y in. x 16 in. New York, n.d. Independent Order of Bnai Brith. 2426. Picture. A View of Phillips Manor and the Rocks on the Hudson or North River in N. America, June 18th, 1784. D. R. fecit. H Copy of sepia drawing, 1oo copies printed. 11Y2 in. x 15Y4 in. n.p. (Yonkers), 1899. 2427. Picture. "Round Oak," Yonkers on the Hudson. H 10o in. x 13 in. New York, n.d. Home of William Allen Butler. Artotype by Bierstadt. 300 YONKERS 2428. Picture. "Duncraggan." Residence of William F. Cochran, Yonkers on the Hudson. H ro in. x 13 in. New York, n.d. Artotype by Bierstadt. 2429. Picture. Residence of James B. Colgate, Southwest View. H 2430. Picture. Residence of James B. Colgate, Southwest View. H 2431. Picture. Conservatory of James B. Colgate. H jo in. x 13 in. New York, n.d. Artotypes by Bierstadt. 2432. Picture. Glenview, Residence of John B. Trevor, Southeast View. H 2433. Picture. Glenview, Parlor. H 2434. Picture. Glenview, View from Southwest. H 2435. Picture. Looking south from Glenview. H Io in. x 13 in. New York, n.d. Artotypes by E. Bierstadt. 2436. Picture. Yonkers, N. Y. H 27% in. x 20% in. New York, n.d. Colored lithograph view by Sarony. 2437. Police. Account of the Police Department. (I877?) 2438. Pooley, Dr. J. D. Report of the Surgical cases treated in the St. John's Riverside Hospital during the year 1870 (19 pp.). H The same, 1871 (20 pp.). H The same, 1872 (30 pp.). H The same, 1873 (29 pp.). H 8vo. v.y. YONKERS 301 2439. Potter, Orlando B. Dedication of the Yonkers Soldiers and Sailors Monument. Oration, September 17, 1891. H 8vo, 16 pp. Yonkers, 1891. 2440. Presbyterian. Manual of the First Presbyterian Church, Yonkers, N. Y. Various years, 1856 and later. 2441. Presbyterian Church. Piety and Morality. Two Sermons preached in the First Presbyterian Church, Yonkers, N. Y., December 9th and I6th, 1877, by the Pastor, T. Ralston Smith. H 8vo, 47 pp. n.p., n.d. 2442. Presbyterian. Manual of Westminster Presbyterian Church (First). Yonkers, N. Y. H 12mo, 23 pp. Yonkers, 1891. Probably others. 2443. Presbyterian. Year books of the First Presbyterian Church of Yonkers, 1897-1902. N. Y. Hist. Soc. 4to, 5 vols. and index, illust. Yonkers, v.y. 2444. Presbyterian. An Historical Sketch of the First Presbyterian Church of Yonkers, N. Y. From the change of its ecclesiastical relations from the Reformed (Dutch) Church to the Presbyterian Church (by Ralph E. Prime). 8vo, 42 pp. Yonkers, 1902. N.Y.P.L. 2445. Presbyterian. Jubilee Year Book First Presbyterian Church, Yonkers, N. Y. Yonkers P. L. 4to, 206 pp. Yonkers, 1902. 2446. Presbyterian. Jubilee of the Presbyterian History of the First Presbyterian Church of Yonkers, N. Y., April 19th and 20th, 1902. N. Y. Hist. Soc. 4to, 47 pp. Yonkers, N. Y., 1902. 2447. Presbyterian. History of Westminster Presbyterian Church by Lewis W. Mudge and Rev. John Dixon to May 20, 1880. 302 YONKERS 2448. Prime. In memory of Ruth Havens Prime. Born at Yonkers, June I, 1874. Died at Yonkers, January Io, 1905. H 8vo, 31 pp., port. n.p., 1905. 2449. Prime. The Descendants of James Prime who was born at Milford, Conn., in 1644. With some names in allied families. Compiled for private use only by Ralph E. Prime. H 8vo, 45 pp. Yonkers, N. Y., G. B. Mottram, 1895. Of "Yonkers" and "General" interest. 2450. Rapid Transit Commission. Minutes of the Proceedings of the Board of Commissioners in the City of Yonkers. H 8vo, 45 pp. New York, 1880. 2451. Robinson, Edith. A Loyal Little Maid. 12mo, 79 pp. Boston, 1897. Several editions. Fiction-in Philipse Manor. 2452. St. John's Church. A Sermon occasioned by the Death of the Rev. Alexander H. Crosby, A.M., and preached to the people of his charge on Sunday, March o1, 1839, by Robert William Harris, Rector of Grace Church, White Plains. H 12mo, 29 pp. New York, 1839. 2453. St. John's Church. The Spirit of the Pastor. Sermon by Dr. H. Anthon in Memory of Rev. H. L. Storrs, January 17, 1852. H 8vo, 32 pp. Yonkers, n.d. (1852.) 2454. St. John's Church. The Kindred Dead. H 8vo, 21 pp. Albany, 1852. Rev. H. L. Storrs, St. John's Church, John Innes Kane, Sing-Sing, his wife Nancy, Yonkers. 2455. St. John's Church in 1753 and in 1853. A sermon preached at the reopening of St. John's Church, March I3th, 1853, by Abraham Beach Carter, M.A., Rector. N. Y. Hist. Soc. 8vo, 22 pp. New York, 1853. YONKERS 303 2456. St. John's Church. The Dangers and Defences of the Church. A Sermon preached, January 22, 1854, by Abraham Beach Carter, M.A., Rector. H 8vo, 36 pp. New York, 1854. 2457. St. John's Church. The Third Annual Pastoral Letter from the Rector to the Congregation of St. John's Church, January, 1856. N. Y. Hist. Soc. 8vo. New York, 1856. 2458. St. John's Church. The Crisis and its Duties. Sermon preached on the Sunday before the General and State Elections, November 2nd, 1856, by Abraham Beach Carter, D.D. H 8vo., 19 pp. New York, 1856. 2459. St. John's Church. The Fourth Annual Pastoral Letter from the Rector to the Congregation of St. John's Church, January, 1857. H 8vo, 39 pp. New York, 1857. 2460. St. John's Church. A Tribute to the Memory of Rev. Reuben Hubbard, February 15, 1859, by Abraham Beach Carter. H 8vo, 23 pp., port. New York, 1860. 2461. St. John's Church. The Schoolmate's Grave. Sermon in Memory of Drualt Rollin, preached in St. John's Church, May 7, 1865, by Rev. Ab. B. Carter. H 12mo, 24 pp. New York, 1865. 2462. St. John's Riverside Hospital. Incorporated, May, 1870. (Reports for various years.) N.Y.P.L. 8vo. v.p., v.y. 2463. St. Joseph's Seminary. Souvenir of the Blessing of the Corner-Stone of the New Seminary of St. Joseph, by the Most Reverend Michael Augustine Corrigan, D.D., May 17, 1891. H 8vo, 117 pp., illust. New York, 1891. 2464. St. Joseph's Seminary. History of St. Joseph's Seminary of New York. H 8vo, 151 pp., illust. New York, 1896. 304 YONKERS 2465. Seward, Rev. D. M. The Danger of Misinterpreting and Disregarding the Lessons of Calamity. A Discourse suggested by the burning of the steamer "Henry Clay." Delivered in Yonkers, August 8, 1852, by D. M. Seward, Pastor of the Presbyterian Church. H 8vo, 20 pp. New York, 1852. 2466. Starr Arms Company, Armory at Yonkers, N. Y. Sole Manufacturers of Starr's Patent Breech Loading Carbines and Rifles. H 8vo, 2o pp., illust. New York, 1864. 2467. Stephens, Robert Nelson. A Continental Dragoon. H 12mo, 299 pp., front. Boston, 1898. A Love Story of Philipse Manor in 1778. 2468. Supervisors. Before the State Assessors of the State of New York. In the matter of the Appeal of Jacob Read, Supervisor of the City of Yonkers, from the Equalization of Assessments by the Board of Supervisors of Westchester County for the year 1876. Argument, etc., by Ralph E. Prime and Matt. H. Ellis. H 8vo, 50 pp. Yonkers, 1877. 2469. Thackeray in the United States, 1852-3-1855-6. 2 vols., 8vo, illust. New York, 1901. Visit to Yonkers and Lecture at Getty House, Vol. I, pp. 41-46. 2470. Tilden, S. J. Proceedings of the Senate and Assembly of New York on the Death of Samuel J. Tilden. H 8vo, 73 pp., port. Albany, 1887. A resident of Yonkers. 2471. Unitarian Church. The Beloved High Priest. A Sermon in Memory of Rev. Henry W. Bellows, D.D., preached in the Unitarian Church at Yonkers, Sunday, February 5th, 1882, by its Pastor, George L. Stowell. H I2mo, 26 pp. New York, n.d. (1882). 2472. Valentine Family. The Valentines in America, 1644 -1874. By T. W. Valentine. H 8vo, 248 pp., illust. New York, 1874. Also a large paper edition. YONKERS 305 2473. Van Cortlandt House. Historical Sketch of, prepared for the Society of Colonial Dames of the State of New York, by Mrs. C. V. C. Mathews. N.Y.P.L. 8vo, 17 pp., illust. New York, 1903. 2474. Van Cortlandt Mansion. Erected, 1748. Now in the custody of the Colonial Dames of the State of New York, prepared by Mrs. Morris Patterson Ferris. H 8vo, 23 pp., map and illust. n.p., 1927. 2475. Van Cortlandt Park. The Story of. H 8vo, 25 pp., illust. New York, 1911. 2476. Van Cortlandt. Henry Van Cortlandt (formerly Henry White). Case on Appeal, proving his last Will and Testament. 8vo, 316 pp. New York, 1840. 2477. Van Cortlandt. Henry White and his Family. H Reprinted from the Magazine of American History, December, 1877, by John Austin Stevens. 8vo, 7 pp., port. (New York, 1899.) Changed his name to Van Cortlandt. 2478. Wallin, William J. Plain History of the Management of the City of Yonkers. I2mo. 2479. Water Commissioners Reports. Beginning 1873. 1874 (H), 1875 (H), 1879 (H), 1886 (H), 1887 (H), 1892 (H). Later issues. 2480. Water Supply. Report on Water Supply for the Village of Yonkers made to the Board of Trustees, Dec. 20th, 1869. By William H. Grant, C. E. H 8vo, 46 pp. Yonkers, 1870. 2481. Woodlawn Cemetery. Annual Report of the Trustees of, for 1867 and later years. H 8vo. v.y. 2482. Yale School for Boys, Yonkers, N. Y. Sixth Year, 1882-3. N.Y.P.L. 8vo. Probably others. 306 YONKERS 2483. Yonkers, the History and Historical Relics of. Circular invitation of Bi-Centennial Committee. H 4to, 4 pp., plate. Yonkers, 1882. Yonkers Historical and Library Association Bulletin. H 2484. Vol. i. April, 1895. 2485. Vol. 2. Manor Hall Number, January, 1896. H Yonkers, 1895-6. 2486. Yonkers Illustrated. H 4to, illust., 192 pp. n.p., n.d. Issued by the Yonkers Board of Trade. 2487. Yonkers Military Institute. Yonkers, N. Y. A boarding school for boys. Benjamin Mason, Principal. N.Y.P.L. 8vo, 16 pp. New York, 185?. 2488. Yonkers. Next to the Largest City in the United States. N.Y.P.L. Oblong 8vo, 96 pp., illust. and map. Yonkers, n.d. (after 1920.) 2489. Yonkers in the World War, including The Roll of Honor of the Citizens of Yonkers who served in the Military Forces of the United States during the World War. N.Y.P.L. 4to, 139 pp., illust. Norwood, Mass., 1922. 2490. Old Yonkers, 1646-1922. A Page of History by Henry Collins Brown. H 32mo, 192 pp., illust. New York, 1922. 2491. Yonkers. Abstract of Title to the property of Lemuel Wells afterward the Village of Yonkers. TOWN OF YORKTOWN 2492. Adam, Rev. M. T. The Believer's Desire to Depart and be with Christ. A Sermon preached at the Funeral of R. P. Lee, Esq., of Yorktown, N. Y. H 8vo, 22 pp. New York, 1849. Baptist. Union Baptist Association, Minutes of Meetings at Yorktown. 2493. 21st Anniversary, September, 1831. 2494. 31st Anniversary, September I and 2, 1841. H 2495- 37th Anniversary, September I and 2, 1847. H 2496. 42nd Anniversary, September I and 2, 1852. H 2497. 49th Anniversary, I859. 2497a. 51st Anniversary, 1867. Perhaps later ones. New York, v.y. 2498. Bolton, Reginald P. The Defense of Croton River in the Revolution. H 8vo, 6 pp. New York, 1924. Quarterly Bulletin of the New York Historical Society, July, 1924, pp. 35-40. 2499. Burgess, Emilie Underhill. In Memoriam. H 16mo, 18 pp., port. n.p., n.d. (1905). Born in Yorktown. For many years president of the Woman's Christian Temperance Union of Westchester County. 2500. Constant. The Journal of the Rev. Silas Constant, Pastor of the Presbyterian Church at Yorktown, with some 307 308 YORKTOWN Records of the Church and a list of his Marriages, 1784-1825. H 4to, 561 pp., illust. Philadelphia, 1903. 300 copies privately printed. 2501. Cornelius, Dr. Elias. Journal of Dr. Elias Cornelius, a Revolutionary Surgeon, a prisoner in the Old Hall of Records, New York City. H 8vo, 27 pp. Washington, D. C., 1903. Lived in Yorktown. Croton Dam. (See New York City Water Supply.) 2502. Cumming, Rev. W. J. Historical Sermon delivered in the Yorktown Presbyterian Church, August 6th, 1876. H 8vo, 32 pp. "Highland Democrat" Print, Peekskill, 1877. Revised and enlarged. 2503. (Cumming, Rev. W. J.) Supplement to "Historical Sermon delivered in the Yorktown Presbyterian Church, August 6, 1876, by the Pastor W. J. Cumming." By Richard Wynkoop and Henry F. Lee. H 8vo, 7 pp. " Highland Democrat " Print, Peekskill, I879. 2504. Fountain, Dr. James. Biographical Sketch of the late James Fountain, M.D., of Jefferson Valley, Westchester County, N. Y., by James Curry, M.D. 8vo, 9 pp. Katonah, N. Y., 1874. 2505. Irish, Phebe M. (Hallock). Diary and letters of. H I6mo, 219 pp., port. Philadelphia, 1876. Born in Yorktown. 2506. Map of the Towns of Somers and Yorktown, Westchester County, N. Y. H 40 in. x 48 in. Philadelphia, 1862. Published by Clark and Wagner. 2507. Newspaper. "Shrub Oak-American Continent." 1891 to 1892. Semi-Monthly. 2508. Newspaper. "The Shrub Oak Times." H Vol. I, No. i, December II, 12, 13 (contains history of Shrub Oak Methodist Church). 4to, 14 pp. Rev. A. Coons Pastor and editor. n.d., 1883(?). Probably a church publication. YORKTOWN 309 2509. Picture. Croton Fire Insurance Co. Office, 18o Broadway, N. Y. View of Croton Falls (Croton Dam). H 21 in. x 16y in. New York (between 1864-69). Colored lithograph. 2510. Presbyterian. A Brief Account of the Associated Presbyteries and a General View of their sentiments concerning religion and ecclesiastical order. By a convention of said Presbyteries. H i6mo, 102 + 6 pp. Catskill, 1796. Prepared by a committee of Yorktown Presbyterians. 2511. Presbyterian. Catechism prepared by Amzi Lewis, Silas Constant and Medad Rogers. No copy known. 1805. Published by the Morris County Presbytery. 2512. Presbyterian. A View of the Late Difficulties in the Presbyterian Congregation in Yorktown. For information of friends of our Zion. By the Presbyterian Church in said place. H 12mo, 18 pp. Poughkeepsie: 1807. 2513. Presbyterian. Strictures, etc. A reply to A View of the Late Difficulties, &c. 1807. 2514. Presbyterian. An Account of the Dissensions which have taken place in the Presbyterian Congregation in Yorktown with the causes which have produced them. H I2mo, 19 pp. n.p., 1807. 2515. Presbyterian. Report on Memorial of Trustees of Presbyterian Church at Yorktown, New York. Report No. 492, House of Representatives, 31st Congress, Ist Session (Dec., 185o-March, 1851). Affair of Morgan and of Strang. 8vo, 21 pp. Washington, D. C., 1851. 2516. Presbyterian. Historical Sermon delivered in the Presbyterian Church at Mahopac Falls (formerly Red Mills), September 3rd, 1876, by Rev. C. C. Wallace. H 8vo, 30 pp. Peekskill, 1878. Contains much about Yorktown. 310 YORKTOWN 2517. Raymond, Marcus D. Colonel Christopher Greene. Address at Delmonico's (N. Y.), April 22, 1902. H 4to, 16 pp. n.p., (Tarrytown) n.d. 2518. Strang, Thomas. Round about the Throne. A Discourse preached at the Funeral of the late Thomas Strang, Esq., of Yorktown, Westchester County, N. Y., on the Thirty-first day of July, 1851, by Rev. M. J. Adam, Pastor of the First Presbyterian Church, Yorktown, N. Y. H 8vo, 20 pp. William Richards, printer, Peekskill, 1852. 2519. Thomas, Rev. James H. The Prominent Characteristics of a Gospel Minister. A discourse occasioned by the Death of Rev. James H. Thomas, Late Pastor of the Congregational Church in Yorktown, by Rev. B. F. Wile. H i6mo, 12 pp. n.p., n.d. (1854). 2520. Verses on the Untimely Death of Three Brothers that were drowned in Crum Pond, Yorktown, Westchester County, on the 3rd day of September, 1809, by John Sutton. Robt. Crombie, printer, Peekskill, 1809. Reprinted Poughkeepsie, 1864. Reprinted, Foshay Brothers, Peekskill, I886. INDEX OF AUTHORS Abbatt, William, I, 1043, 1620, 1621 Abbott, A. P., 816 Abbott, Gorham D., 1351 Ackert, Alfred T., 792 Adam, Rev. M. T., 2492, 2518 Adams, H. A., 309 Akerly, Samuel, 817 Allen, Rev. John K., 640, 1044, 1045, 1046 Alexander Institute, 2162 Alexander, S. D., 1897 Allerton, Isaac, 1077 Allison, C. E., 2232, 2233 (Ancestry, George), 87, 2022 Anderson, John, 641 Andr6 Captors, 646 Andr6 Mon't Association, 642 Andr6 Monument Centennial, 643, 644, 645 Anthon, Dr. H., 2453 Ardsley, 647 Armitage, Rev. Thomas, 2234 Armstrong, Lebbeus, 40 Asbury, Rev. Francis, 2235 Atkins, T. Astley, 367, 503, 2237, 2238, 2239, 2240, 2326 Atkins and Oliver, 2240 Augur, C. H., 1352 Avery, Mrs. A. F., 88 Bacon, Edgar M., 648, 819 Bacon, Wm. Plumb, 1795 Bailey, Nathan J., 506 Bailey vs. City of N. Y., 1926 Baird, Charles W., 41, 319, 1353, 1727, 1728, 1729 Baird, Henry M., 2244 Baird, Rev. Robt., 2244 Balch, Thomas, 1830, 1831 Ballard, Frank W., 1354 Bangs, Rev. Heman, I354a Bangs, John Kendrick, 2246, 2247 Bank, Westchester County, 649 Barber and Howe, 323 Barhite, Jared, 1665, 1666 Barnum, H. L., 527, 528, 529 Barrett, Joseph, 44, 530 Bartholow, Rev. O. F., 1144, 1145, 1146, 1147, 1148, 1149, II49a Bartlett, Wm. H. C., 2251 Bartow, Rev. Evelyn P., 1624 Bartow Genealogy, 1622, 1623, 1624 Bartow, Morey Hale, 1355 Baseball, 933 Bassett, Dr. Benjamin, 403 Bates, Col. Charles F., 324 Baxter Genealogy, 509 Bayard, Rev. L. P., 1356 Bayard, Martha P., 1357 Bayard, Samuel, 325, 1358, 1359 Beach, George O., 1150 Beale, Susan, 143 Beauchamp, William M., 326, 1826 Beers, F. W., 311, 312 Beers, J. B., 313 Bell, E. Y., 2252 Bell, Walter T., 1402 Bellows, Rev. H. W., 2471 Bennett, Emerson, 2a Benson, Egbert, 3, 4 Bentley, Rev. Wm. D., 978 Berkemeier, Rev. G. C., 1151, 1152 Bien, J. R., 315, 316 Bigelow, Charles C., 116o Black, Rev. J. H., 1584 Blanchard, Claude, 1832, 1833 Blatchford, Eliphalet W., 49 Blatchford, Sam'l, 50 Blatz, A. C., 1164 Bleecker, Ann Eliza, 1360, 1360a Bolton, Abby, 1626 Bolton, Rev. C. W., 331 Bolton Genealogy, 1627, 1628, 1629 Bolton, H. C., 1628 Bolton, Reginald Pelham, 118, 564, 1048, o062, 1628, 1636, 1834, 2089, 2498 Bolton, Rob't, 5, 330, 331, 332, 1361, 1625, 1629, 2166 Bookstaver Case, 935 Boole, Rev. William H., 1154 Boston Bard, 1049, 1050 311 312 INDEX Bosworth, W. W., 1122 Botany, 51o Boudinot, Elias, 250 Boundary Line, 5ioa Bourne, Rev. George, 651, 1078 Bowen, C. W., 1886 Boxer, Rev. James, 1530 Bradford, Alex. W., 1730 Brandow, Rev. J. K., 334 Breen, Matthew P., 119 Brewer, Rev. D. R., 2253 Briggs Genealogy, 2090, 2091 Briggs, Josiah A., 120, 121 Briggs, Samuel, 636, 2091 Briggs vs. Frost, 145 Brodhead, John R., 967, 1835 Bromley, G. W., 112, 314, 318 Bronx Parkway Comm'n, 511 Bronx Valley Sewer, 512, 513, 514, 515, 516, 517 Brooks, Erastus, 6 Browere, J. H. I., 7 Brown, Henry Collins, 2490 Browne, Anna C., 2366 Browne, Joseph, M. D., 1356, 1994, 1996 Bruce, Wallace, 518, 821 Brunowe, Marion, 2262, 2366 Buckman, David L., 822 Buell, Rowena, 1900 Buffett, Platt, 1815 Burgess, Emilie U., 2499 Burkhalter, Rev. E. R., 1362 Burr, Aaron, 1836 Burr, Col. Levi S., 16oo Burr-Morgan, 462, 463, 464, 465 Burton, Fred'k R., 1127, 2254, 2255 Bushnell, Chas. I., 2107 Butler, Charles, 1798 Butler, Harriet Allen, 2256 Butler, William Allen, 652, 786, 2257, 2258 Butler, Mrs. Wm. Allen, 2259 Calvert, George H., 8 Campbell, Rev. I., 2260 Campbell, Rev. T. J., 2147 Canedy, Charles F., 1402 Carpenter, D. H., 519 Carpenter Genealogy, 519 Carpenter, Ward, 653, 654, 655 Carrere, J. M., 807 Carrington, Henry B., 1837 Carter, Rev. Abraham Beach, 2455, 2456, 2458, 2460, 2461 Castle Ridge, 656 Champlin, J. D., 1636 Champney, Eliz. W., 1364 Chandler, P. W., 10 Chandler, Rev. T. B., 2028 Chapman, Mrs. C. F., 51 Chapman, James F., 52 Chapman, John Jay, II Children's Village, 657 Chivers, Thomas H., 1176 Chorley, E. Clowes, 294 Christ Church, Tarrytown, 658 Church, B. S., 366, 2011 Clark, A. H., 148 Clarke, Rev. Adam, 2183 Clason vs. Shotwell, 2267 Clay, Henry, 1538 Cleveland, Cecilia, 1333 Clinton, DeWitt, 1906 Clinton, George, 1838 Clinton, Henry L., 935, 1026 Cobbett, William, 1467 Cochrane, William P., 2268 Codman, John, 520 Coffey, Rev. William S., 470, 118o, 1181, 1182, 1183, 1184 Coffin, Robert S., 1049, 1050 Coit, Rev. T. W., 1736 Colden, Rev. William, 1124 Cole, Rev. David, 343, 2269, 2270, 2271, 2272, 2273, 2330 Coles, Elizabeth G. H., 2225 Coles, Rev. George, 149 Colles, Christopher, 521 Collins, Rev. Charles T., 2274 Comfort, Randall, 124, 125, 126 Comley, W. J., 522 Comstock, Sarah, 523, 1367 Constant, Rev. Silas, 2500, 2511 Cook, Harry T., 127 Cooke, Rev. Samuel, 56 Cooper, James Fenimore, 524, 525, 885, 1799 Cooper, Susan F., 1800 Cornelius, Dr. Elias, 2501 Cornelius, Rev. Elias, 1816 Cornell, Alonzo B., 368, 2030 Cornell Genealogy, 526, 2031 Cornell, Thomas, 526 Cornell, Thomas C., 904, 2261 Corrigan, Rev. Michael A., 2463 Corwin, E. T., 1844 Couch, Franklin, 292, 558 Coutant, Rev. J. L., 1401 (Coutant, Richard B.), 659 Couzens, M. K., 1053, 2275 Cowdin, E. C., 1334 Cozzens, Fred'k S., 2276 INDEX 313 Crane, Elizabeth G., 180o, I8oia Creighton, Rev. Wm., 696 Crosby, Rev. Alex. H., 2452 Crosby, Enoch, 527, 528, 529, 530, 531, 532, 533 Crosby, Howard, 979 Crowell, E., 2034 Culley, George, 2032 Cumming, Rev. W. J., 424, 2502, 2503 Cummings, Edw. S., 2277 Curry, Dr. James, 2504 Curry, Dr. J. H., 300 Danforth, Elliot, 886 Darling, Charles W., 1380 David's Island, 1368 Davis, Asahel, 688 Davis, Edward M., 1186 Davis, George T., 1369, 1370, 1385, 1403, 1497 Davis, Gherardi, 887 Dawson, H. B., 12, 72, 73, 74, 75, 76, 77, 345, 346, 940, 941, 942, Imprints 949 to 981, 1850, 2278, 2279, 2280, 2281 Dean, Andrew, 1371 Dean, John Ward, 1850 De Costa, B. F., 823 De Lancey, Edward F., 347, 534, 569, 888, 1855 De Lancey, Rev.Wm. H., 889 De Lancey's Neck, 890 Democratic Rally, Tarrytown, 660 Denslow, Van Buren, 2321 Depew, Chauncey M., 13, 150, 151, 152, 153, 154, 155, 156, 157, 661, 1531, 1589 Deux-Ponts, Wm. de, 1842 Devens, Gen., 980 De Vinne, Rev. Daniel, 535, 943, 1372 Devoe Genealogy, 536 De Witt, Rev. Thos., 2146 Dickerson, Rev. R. W., 2146 Dickinson, Wharton, 475 Dirck, St. Remy, 824 Disosway, G. R., 1375, 1376 Disturnell, J., 825 Dixon, Rev. John, 2447 Dobbs Ferry Hospital, 665 Dobbs Ferry, Legends, 666 Dobbs Ferry on the Hudson, 664 Dobbs Ferry Ordinances, 667 Dobbs Ferry, Story of, 663 Dod, S. Bayard, 1357 Dodge, Wm. E., 668 Doty, John, 158 Downing, George, 2033 Downing, Thomas K., 1738 Drake, Joseph Rodman, 826, 2094, 2095, 2096 Draper, Henry, 669 Draper, John William, 670 Drew, Daniel, 541 Dumas, Matthieu, 1843 Duncan, Rev. Henry, 1190 Dunlap, Charles J., 1377, 1401 Dunlap, William, 14 Durand, Cyrus, 293a Dutcher, Rev. Jacob C., 671 Dyer, Rev. Oliver, 1191 Eberlein, H. D., 542 Eckel, E. C., 1845 Edmonds, Francis W., 473 Edmonds, John W., 1603 Edsall, Thomas H., 2293 Edwards, Bela B., 1816 Ehrlich, Jacob, 1336 Elliot, Andrew, 15 Ellis, Matt H., 2468 Ely, Miss C. A., 875 Emerson, Edwin, 16 Enright, Maurice, M. D., 869 Evans, W. W., 1723 Evelyn, Capt. W. G., 1631, 1632 Everett, Edw'd, 693 Fairchild, C. B., 2175 Faneuil, Benjamin, 1381 Faneuil Genealogy, 1382, 1383 Farnham, Eliza W., 1533 Farnsworth Post G. A. R., 1196 Ferguson, Henry, 370 Fernow, Berthold, 1880 Ferris Genealogy, 2034 Ferris, Mrs. Morris P., 2474 Field, Hannah, 809 Field Pedigree, 808 Field, Phebe, 1740 Field vs. Field, 81o Finch, J. K., 564 Fisher, Mrs. Elizabeth, 1751 Fisher, Dr. George J., 400, 404, 405, 1619 Fisher, Mary A., Home, 1197 Fitzpatrick, Benedict, 121 Fletcher, Gov. Benj., 547 Flynn, Rev. Edward J., 1199 Fogg, Mrs. Caroline A., 2176 Forbes, Jeanne A., 1386 Force, Peter, 1847 Ford, Worthington C., 1921 314 INDEX Forfeitures, Comm's of, 548 Fosdick, Lucian J., 1387 Fothergill, John, 549 Fountain, Dr. James, 401, 2504 Fowler, Rev. Andrew, 160, 161, 162 Fowler Genealogy, 475 Fowler, John, Jr., 1389 Fowler, Solomon, 461 Fowler, Theodosius, 476 Fox, Alfred, 2304 Fox, Dixon Ryan, 375, 1802 Foy, Eddie, 1390 Freeman, Kate Benedict, 163 French, Alvah P., 356, 357, 386 Frossard, Edward, 698 Frost Genealogy, 550 Frost, Josephine C., 550, 1511 Fteley, A., 2011, 2013 Gano, Rev. John, 551 Garnett, S. Ann, 1813 Garrettson, Freeborn, 552 Genet, Citizen, 963 (Getty, R. P.), 2305 Gillette, Rev. A. D., 1587 Glen Park, 2306, 2307, 2308 Glenn, J. A., 2309 Gordon, Thomas F., 359 Gould, Jay, 672 Goulden, Joseph A., 2097 Gowen, Charles S., 2014 Graham, John A., 2179 Grant, C. W., 164, 165 Grant, William H., 2480 "Graphic, The Daily," 166, 554, 673, 1200, 1741, 1742, 2180, 2310, 2311 Greeley, Horace, 1335, 1336, 1337, 1338 Green, Abbott, 1842 Greene, A. G., 957 Greene, Rich'd Henry, 931 Griffen, John, 1774 Griffin, C. S., 1063 Griffis, William Elliot, 11o6 Griswold, Bishop, 252 de Groff, Isaac, 1578 Grosse, C., 1921 Guilbert, Rev. Edmund, 691, io61 Guild, G. C., 2184 Guirey, Rev. George, 1391 Hadaway, William S., 378, 578, 579 Hadfield, Robert, 1614 Haffen, Louis, 120, 121 Hague, Rev. William, 1394, 1633, 1634 Haight, Rev. J. McN., 1635 Hall, Charles S., 1894 Hall, E. Hagaman, 674, 2312, 2313 Hall, Gen. Wm., 675 Hall, Wm. S., 2181 Halliday, Rev. D. M., 281 Halpin, Maria, 1395 Hamilton, Alex., 2075, 2078 Hamilton Collegiate Institute, 2181 Hamilton, James A., 676 Hamilton, J. C. L., 360, 373 Hammond, Abijah, 361 Hammond, J. T., 415a Hammond, Rev. S. M., 1744 Harrington, G. B., 375 Harrington, M. R., 564 Harris, Rev. R. W., 1340, 2452 Hart, Chas. Henry, 7 Harvey, George, 677 Hasbrouck, D. C., 168 Haskin, John B., 2098, 2099 Hastings, Hugh, 1828 Havell, Rob't, Jr., 1534 Havemeyer, John C., 2314, 2315 Haven, Alice B., 895 Hawley, David, 2316 Heath, Maj. Gen., 1848, 1849 Heathcote, Evelyn D., 1803 Heathcote Genealogy, 1803 Heaton, Robert, 2032 Hedden, Rev. Wm., 167 Henderson, Rev. Josiah, 1817 Henry's Directory, 945 Hermance, Rev. Edgar L., 2212 Hervy, Rev. P. B., 54 Hibbard, Rev. Billy, 555, 1397, 1398 Hicks, Elias, 556 Highland Turnpike Co., 557 Hill Genealogy, 558 Hilliard, Isaac, 1818 Hillier, Richard, 1064 Hine, C. G., 559 Hinton, Howard, o065 Hobson, Mrs. Joseph, 1135 Hoffman, Chas. Fenno, 829 Hoffman, John T., 1535 Holden, Edward, 2251 (Holden, J. G. P.), 2317 Holls, Fred'k Wm., 2318 Holmes, James, 55 Holmes, T. L., 46 Hopper, Edward, io66, o167 Horse Stealing, Soc'y against, 679 Horton, James P., 561 Horton, Stephen D., 169, 170, 171, 172 How, David, 562, 956 INDEX 315 Howard, Bronson, 1399 Howell, J. L., 772 Howland, Sarah, 563 Hubbard, Rev. Reuben, 2460 Hufeland, 0., 377, 1750, 2182 Hulbert, Rev. V. M., 2319 Hulbert, Warren G., 2250 Hull, Gen. Wm., 1851, 1852 Humphreys, Col. David, 173, 1899 Hunt, Lt. Col. Benjamin, 477, 2035 Hunt, David, 382 Hunt, Freeman, 835 Hunt Genealogy, 2101 Hunt, Miss Louisa, 875 Hunt, L. L., 2364 Hunter, Elijah, 1536 Huntington, Ebenezer, 1853 Hussey, Gertrude C., 2012 Husted, James W., 95, 174 Hutchinson, Anne, 1636, 1637, 1638, 1639, 1640, 1641 Hyatt, E. C., 97 Indians, 564 Inglis, Rev. Charles, 2327 Ingraham, J. H., 17 Irish, Phebe M., 2505 Irving Institute, 680, 681, 1082 Irving Park, 1083 Irving, Theodore, 177 Irving, Washington, 682, 683, 684, 685, 686, 687, 688, 689, 690, 691, 692, 693, 694, 695, 696, 697, 836, 1063, 1I84, 1130 Iselin, Adrian Oliver, 1408 Ives, Chauncey, 1797 Jackson, Fred'k Wendell, 372, 2037 Jackson, G. R., 1772 Janes, Rev. Bishop, I354a Jay, John (Ist), 58, 59, 60, 61, 62, 63 Jay, John (2nd), 64, 65, 66, 67, 68, 69, 70, 71, 72, 73, 74, 75, 76, 77, 78 Jay, Peter, 1731 Jay, Peter A., 1745 Jay, William, 58, 79, 80, 81, 82, 83, 84, 85, 384, 385, 982 Jenkins, George B., 697 Jenkins, Dr. John F., 413, 2328, 2329 Jenkins, Stephen, 129, 565, 566, 567, 568 Jervis, John B., 1669, 2000, 2007 Jessup Genealogy, 2Io6 Jessup, Rev. Henry G., 2106 Johnson, Jeremiah, 2289 Johnson, Rev. Samuel, 2037a Johnson, Willis F., 577 Johnston, Henry P., 175, 633, 1854 Jones, Arthur T., 1409 Jones, H. G., 977 Jones, Thomas, 569, 855 Judge, Hugh, 1410 Kane, John Inness, 2454 Kauffelt, Mrs. Elizabeth, 2330 Keeler, Jeremiah, 870 Kemble, Lt. Col. Stephen, 1856 Kemp, Wm. W., 1909 Ketcham, Rev. W. E., 1340 Kettredge, P., 176 Kirkland, Agnes C., 2333 Kirkwood, Rev. Robert, 2334 King, Charles, 2001 King, Rufus, 1771 Kitching, Col. J. Howard, 177, 1543 Knapp, Sanford E., 284 Knight, Erastus C., 1892 Knight, Madam, 570 Knowlton, J. H., 1539, 1540 von Kraft, Lieut. J. C. P., 1858 Lamb, Martha J., 571, 1861 Lamont, Rev. Thomas, 89 Lane, Horace, 16oi Larchmont Yacht Club, 897 Lathers, Richard, 1411, 1412, 1413, 1414 Laurens, Henry, 758a Lauzun, Duc de, 1859, 186o Law, William, 251 Lawrence, Eugene, 1641 Lawrence Genealogy, 572 Lawrence, Thomas, 572 Lawson, James, 2323, 2324, 2325 Lawton Blackberry, 1415, 1416 Learned, M. D., 1922 Le Count, Henry M., 1430 Lee, Gen. Chas., 1342, 1344 Lee, Hannah F., 1417 Lee, Henry F., 2503 Lee, J. Watson, 824 Lee, Jesse, 573 Lee, R. P., 2492 Lefferts, Elizabeth M., 1005 Leggett, Maj. Abraham, 2107 Leggett Genealogy, 210o9 Leggett, Rev. Theodore A., 2109 Leggo, Edward, 2185 Le Jeune, George, 2414 Leland, Simeon, 1418 Lent Genealogy, 574 Lent, Nelson B., 574 L'Espenard, 1380 316 INDEX Lester, H. M., 1419 Lewis, Amzi, 1819 Lincoln, Abraham, 178, 1745 Lindsley, Rev. Aaron, 873 Lindsley, Miss E. E., 1491 Lines, Rev. Edwin S., 1735 Link, William F., 831 Livingston, W. F., 1780 Locke, Rich'd A., 1548 Lockwood, Louisa C., 2186 Lord, W. W., 18 Lossing, Benson J., 19, 576, 837, 838 Ludington, Col. Henry, 577 Lull, Rev. De Los, 2337 Luquer, Rev. Lea, 92, 93 Luquer, T. T. P., 5ioa Lyon, Charles H., o1082, 1083 Lyon Memorial, 1748 Lyon, William P., 1082 Lyons, A. B., 1748 Mabie, H. W., 701, 702 MacDonald, Dr. J. D., 2187 Mackenzie, Lieut. A. S., 1085 Macoubrey, Rev. A. R., 369, 2213 Marbois, F. de Barbe, 2 Marion Harland, 604, 2419 Marsh, Luther R., 136 Marsh, William, 1231, 1232 Marshall, Rev. William, 186 "A Martling Man, " 146 Masters' School, 717, 718, 719 Mather and Brockett, 398, 399 Mathews, Mrs. C. V. C., 2473 "Matthias" (Matthews), Rob't, 1545, 1546, 1547, 1548, 1549, 1550 Mauduit, I., 2191 McClellan, C. S., Jr., 1306 McClellan, Pelham L., 1155 McCulloch-Williams, Martha, 1349 McDonald Papers, 578, 579 McFall vs. Gifford, 479 McJimsey, William, 846 McLaughlin, D. D. T., 1821 McLoughlin, Rev. T. P., 1421 McMahon, Dennis, 1422 McNeice, Rev. John, 1822 McVickar, Rev. John, 57, 703, 781 McVickar, Mrs. 1638 McVickar, Rev. Wm. A., 703 Mead Genealogy, 874, 875 Mead, Spencer P., 874 Meade, Rebecca Paulding, 224 Mearns, E. A., 187 Mellen, Grenville, 20 Mianus Institute, 95 Milbert, J., 847 Milbourn, Julius, 4I5a Miller, Ab., 2192 Miller, De Witt, 876 Miller's Guide, 848 Miller, Harry E., o1091 Miller, J. W., 23 Miller, Robt. B., 1748 Miller, S. H., 70 Mills, Isaac N., 1235, 1236, 2193 Mills, Rev. W. H., 2363 Minturn, Robt. B., 720 Mitchell, J. S., 2171 Monahan, Michael, 1237, 1238 Montgomery, Gen. Richard, 2364 Moore, Frank, 188, 1863, 2359 Moore, George H., 979 Moore, John, 1071 Morehouse, Rev. A. C., 1552 Morgan, Appleton, 488 Morgan-Burr, 462, 463, 464, 465 Morgan Genealogy, 488 Morgan, Rev. Joseph, 96 Morgan, R. P., i668a Morris, Anne Cary, 1003 Morris, Fordham, 371, 2052 Morris, Gouverneur, 1001, 1002, 1003 Morris, L. G., 801, 803, ioo6, 1804 Morris, Lewis, 1004, 1005 Morris, Gen. Lewis, 1864 Mott, Abigail, 811, 812 Mott, Anne, 1740 Mott Genealogy, 904 Mott, James, 905, 906 Mott, Jordan L., 1oo9 Mott, Lydia P., 907 Mott, Maria, 908 Mott, Richard, 909 Mott, Robert, 910, 911, 912 Mott, Rob't F., 913 Mott, Valentine, 495 Mott, William, 906, 914, 915 Moulton, Dr. P., 1433 Mudge, Lewis W., 2447 Muhlenberg, Rev. Wm. A., 2277 Mullaly, John, 133 Munro, P. J., 1751 (Murgatroyd, Capt. Matthew), 1739 Murray, Lindley, 249, 1537 Nelson's Guide, 849 Nesbitt, Rev. Alexander, 2133 (Nestling, Tom), o1060 Newton, Isaac, 2009 Newton, John C., 2012 INDEX 317 Nichols, Rev. George W., 105, io6 Nichols, T. L., 1743 North, Simeon N., 1893 Northrup Case, 1026 Oakley, Rev. John G., 223 O'Callaghan, Dr. E. B., 1876, I88I, 2063 O'Connor, Charles, 1585 Odell Pedigree, 1771 Oliver, John Wise, 2240, 2405 Olmsted, Vaux & Co., 791 Oloff Park, 2406 Olssen, Rev. W. W., 18o1 O'Neill, Rev. D. P., 2064, 2065 O'Reilly, H., 975 Otis Brothers & Co., 2409 Otis, Norton P., 2410 Paine, Thomas, 1467, 1468, 1469, 1470, 1471, 1472, 1473, 1474, 1475, 1476, 1477 Pallen, Cond6 B., 1478 Palmer, C. B., 1589 Palmer, Nehemiah, 924 Palmer, Obadiah, 924 Palmer, Sylvanus, 924 Paltsits, V. H., 1841, 1846 Parsons, Gen. S. H., 1894 Patterson, Rev. William, 1667 Pattison, Gen. James, 1895 Paulding, Hiram, 225, 760 Paulding, James K., 21, 606, 607, 762 Paulding, John, 225 Peck, Rev. George C., 1285, 1286, 1287, 1288, 1289, 1290, 1291, 1292, 1293, 1294, 1295, 1296, 1297, 1298, 1299 Pell Family, 1658 Pell, Howland, 563 Pell, Rev. John, 1660 Pelletreau, William S., 137, 295, 422, 608 Pellew, George, 61 Perry, Com. Matthew C., n1o6 Petersen, Henry, 22 Pettit, Gaylord Joel, 1481 Phelps, Anson G., 1107 Phelps' N. Y. City Guide, 609 Philipse, Fred'k, 2412 Philipse Genealogy, 10o8 Philipse, Mary, 2414 Pickering, Timothy, 61o Pierson, Frank H., 423 Poe, Edgar Allan, 2140, 2141, 2142, 2143 Pole, W. H., 2219 Pomeroy, Gen. Seth, 280, 28oa Pooley, Dr. J. D., 2438 Post, John, 613 Post, Wright, M. D., 494, 495 Potter's American Monthly, 614 Potter, Clarkson N., 1492 Potter, Orlando B., 134, 2439 Powell, Lyman P., 770 Powell, Rev. William, 2067 Pownal, Governor, 852 Pratt, Daniel, 1887 Price, J. Dyneley, 853 Prime, E. D. G., 1581 Prime Genealogy, 1581 Prime, Ralph E., 2444, 2449, 2468 Prime, Ruth Havens, 2448 Pryer, Charles, 426, 427, 925, 926, 1419 Pryer, Dr. William C., 1433, 1494 Pugsley, C. A., 289, 290 Purdy Genealogy, 927, 1779 Putnam, Gen. Israel, 291, 1899, 2168 Putnam, Col. Rufus, 19oo Radcliffe, Ann, o169 Rapelje, George, 1663 Raymond, Henry J., 31, 774 Raymond, Marcius D., 775, 776, 777, 2517 Read, Jacob, 2236 Redway, J. W., 428 Reese, Rev. G. B., 778 Renwick, James, 2331 Requa, Rev. Amos C., 1120 Requa Genealogy, 1120 Reynolds, Cuyler, 553 Reynolds, Florence L., 1577 Reynolds, Rev. George, 1495 Rhinelander Genealogy, 1496 Richbell Press, 435, 436, 437, 438, 439, 440, 928 Rikeman, A. A., 896 Roberts, James A., 1891 Robin, Abb6, 1901, 1902 Robinson's Atlas, 114 Robinson, Edith, 2451 Rochambeau, Gen., 1903, 1904, 1905 Rockefeller, John D., 1122 Rodman, Rev. Erskine M., 293 Rogers, Dr. David J., 929 Rogers, John, 1123 Rogers, Miss M. C., 2229 Rogers, Medad, 2511 Rollin, Drualt, 2461 318 INDEX Romer Genealogy, 780 Romer, John Lockwood, 780 Roosevelt, Theodore, 1002 Ross, Edward F., 1037 Rumsey, Rev. T. S., 2177 Rupp, I. D., 1498 Rutgers vs. Waddington, 959 Ruttenber, E. M., 854, 855, 856, 1906, 1907 Ryder, Jesse, 1582 Sabine, Lorenzo, 1908 Sampson, Deborah, 546 Sandford, Rev. P. P., 2192 Sargent, Winthrop, 32, 33 Satterley, John G., 1309 Savary, A. W., 2035 Scharf, J. Thomas, 441 Schmid, Dr. Henry E., 374 Schoolcraft, H. R., 857 Schrabisch, Max, 564 Schramke, T., 2017 Schultz, Capt. E. H., 543 Schureman Genealogy, 1500 Schurz, Carl, 1125 Schwab, John C., 2157 Schwab, Lucy S. W., 2158 Scollard, Clinton, 297 Scott, Rev. David, 834 Seabury, Rev. Samuel, 2073, 2074, 2076, 2077, 2079, 2080 Seacord, Morgan H., 1401, 1501 Seaman, Rev. Samuel A., 139 Sears, H., 622 Secor, Elizabeth C., 1502 Secor vs. Pell, 1664 See, Edwin F., 1126 Sells, E. W., 1349 Seton, Rev. Robert, 497, 498 Seward, Rev. D. M., 2465 Seward, Frederick W., 296 Sewer, Bronx Valley, 623 Seybolt, Robert F., 443, 191o, 2071 Shelton, F. W., 858 Sherman, A. 0., 1503, 1784, 1785 Sherman, Frank Dempster, 297 Sherman, Karl, 259 Sherman, T. T., 1733 Shonnard and Spooner, 444 (Shortfellow, Tom), 159 Sigafoos, Rev. Orville L., 678 Simcoe, Col. J. G., 1911, 1912 Skinner, Alanson, 564, 1913, 2036 Slater, George A., 298, 1786 Smith, Chauncey, 1604 Smith, Mrs. E. M., 1505 Smith, F. Hopkinson, 2081 Smith, Helen E., 1506 Smith, Henry B., 1107 Smith, Henry T., 445, 446 Smith, Rev. J. Ritchie, 283 Smith, Dr. Jos. M., 1507, 1508, 960 Smith, Joshua Hett, 34, 35, 36 Smith, Judson N., 1129 Smith, Dr. Matson, 402 Smith, Matson M., 1509 Smith, Richard, 860 Smith, T. Ralston, 2441 Smith, William, 447 Smith, Wm. B., 2083 Smith, Rev. William C., 624, 625 Somers, Richard, 1824 Sommers, Charles G., 1612 Spafford, H. G., 448 Sparks, Jared, 37, IooI, 1920 Speck, P. G., 564 Spooner, W. W., 449, 450, 999, 1000 Sprague, Rev. W. B., 1916 St. Barnabas School, 781, 782 St. Clair, Maj. Gen., 2217, 2218 St. Mark's Church, 783 Stanford, John, 1073, 1134, 1536, 1612 Stanton, Daniel, 629 Starr Arms Co., 2466 Stedman, C., 1917, 2223 Steele, H. Milford, 628 Stephens, Robert Nelson, 2467 Stevens, Rev. A., 630 Stevens, John, 1315 Stewart, Abel T., 1117 Stewart, Dr. Philander, 300 Stillman, James, 1012, 1040 Stocquart, Mme. Emilie, 1510 Stoddard, Francis H., 1798 Stoddart, J. H., 1041 Stone, Suzanna, 451 Stone, W. L., 1549 Storrs, Rev. H. L., 2453, 2454 Stowell, Rev. George L., 2471 Strang Genealogy, 1511 Strang, Thomas, 2518 Strebeck, Rev. George, 109 Stuart, James, 1512 Sullivan, "Yankee," 631, 785 Supervisors, 452, 453 Sutphen, W. G. Van Tassel, 2414 Sutton, John, 2520 Swartwout, S. P., 787 Sweet, J. A., 2187 Swinburne, John, 2229 Taafe, Rev. Thos. G., 2148 INDEX 319 Tallmadge, Col. Benj., 632, 633, 1918 Tanzer, Lawrence A., 1316 Taylor, Rev. P. M. S., 1317 Taylor, Frank, 1143 Ten Broeck, R., 1318 Tennant, Rev. William, 250 Terhune, Mary V., 604, 2419 Thacher, Dr. James, 930, 1919 Thacher, Rev. William, 147 Thackeray, Wm. M., 2469 Thayer, Stephen Henry, 1136, 1137 Thayer, William, 62 Thomas, Augustus, 1513 Thomas Family, 815 Thomas, Rev. James H., 2519 Thomas, John, M. D., o11o Thompson, Rev. John B., 1118, 1138 Tice, L. D., 1319 Tilden, Samuel J., 2470 Todd, Rev. John A., 693, 694, 697 Tomes, Rev. Charles, 1583 Tompkins, Dan'l D., 18II, 1812 Tompkins Genealogy, 500, 1813 Tompkins, J. W., 2224 Torrey, J., 634 Tower, F. B., 2019 Townsend Genealogy, 2082 Trask, Dr. J. D., 414 Trumbull, J. H., 974 Tuckerman, Bayard, 85 Turner, 863 Underhill, Jesse H., 1613 Upham, Chas. W., 61o, 976 Vale, G., 1477, 1546 Valentine Genealogy, 2472 Valentine, T. W., 2472 Van Cortlandt, Henry, 2476 Van Cortlandt, Oloff Stephanus, 301 Van Cortlandt, Philip, 302 Van Cortlandt, Pierre, 303 Van der Donck, 2289, 2290, 2291, 2292, 2413 Van Kleeck, Rev. F. B., 2177 Van Norden, T. L., 880, 881, 882, 883 Van Rensselaer, Wm. P., 1787 Van Winkle, E. B., 140 Varian Genealogy, 636 Vermilye, Rev. A. G., 78 Verplanck and Collyer, 864 Ver Planck, William Edward, 304 Viele, Egbert L., 116 Vincent, Leon H., 876 Vinton, John A., 546 Wade and Groome, 865 Waldron, William W., 2159 Wallace, Rev. C. C., 2516 Wallin, William J., 2478 Ward, Elijah, 1614 Ward Genealogy, 501 Ward, George K., 501 Waring, George E., 699 Warriner, Rev. Edwin, 637 Washington, George, 1920, 1921 Watson, Rev. Alexander, 1589 Weatherbee, Edwin Henry, 931 Webber, Richard, 1431 Webster, Joseph A., 872, 879 Weisse, J. L., 1382 Weisse, Mrs. John A., 1383 Wells, Carolyn, 793 Wells, James L., 120, 121 Wells, Lemuel, 2491 Welsh, Capt. James, 794 Wesley, Elizabeth B., 1788 "Westchester Farmer, A," 458 Westchester Iron Company, 306 Weston, William, 1996, 2021 Wetmore, Rev. J., 1789, 1790, 1790a, 1791, 1792, 1793, 1794 Wheeler, Charles B., 1814 Wheelwright, John, 969 Whipple, E. P., 1334 White, Bouck, 541 White, Erskine N., 1517, 1518, 1519 White, Henry, 2476, 2477 White, Dr. Lewis H., 1825 Whitelock, William, 6o Whitmore, W. H., 638 Whittemore Genealogy, 1795 Wiederholt, Capt., 1922 Wilbur, Isabella Sarah, 795 Wilcox, Arthur R., 1796 Wile, Rev. B. P., 2519 Wilkins, Gouverneur M., 2087 Wilkins, Isaac, 2085, 2086, 2087 Willett, Marinus, 308 Willett, William M., 308 Williams, David, 39 Williams, J. L., 1140 Williams, Rev. Wm. H., 884 Willis, Col. B. A., 1617 Willis, N. P., 2160 Willis, Dr. O. R., 460, 2161 Willis, Thomas, 1520 Wilson, Francis, 1521 Wilson's Guide, 867 Wilson, James Grant, 544 320 INDEX Wiltse, Mary, 1618 Wittmeyer, Rev. A., 1522 Wolfe, Theodore F., 639 Wood, Alphonso, 2161 Wood, James, 48, I1o Wood, Joseph S., 1150, 1330 Woodcock, Dr. Wm. P., Jr., 1619 Woodworth, Wm. A., 2231 Worthen, William E., 2003 Wright, Samuel Hart, 257, 258 Wyman, T. B., 210o1 Wynkoop, Richard, 1500, 2503 Young, David, 248 J" _ _