h new york state library on sullivan county...

202
HOLDINGS OF THE NEW YORK STATE LIBRARY ON SULLIVAN COUNTY COMPILED AUGUST 22, 2007 BY TOM RUE Posted on the web at monticello.tomrue.net Reference Type: Book Record Number: 3 Author: Weinstein, Helene E.; New York (State). Legislature. Assembly. Standing Committee on the Judiciary. Year: 2005 Title: Public hearing to obtain information regarding Indian land claim, casino gaming and tax agreements : Assembly bill #5159 City: [New York State] Publisher: Associated Reporters Int'l., Inc. Number of Pages: 347, [12] p. Short Title: Public hearing to obtain information regarding Indian land claim, casino gaming and tax agreements : Assembly bill #5159 Keywords: Indians of North America New York (State) Claims. Casinos Economic aspects New York (State) Sullivan County. Casinos Environmental aspects New York (State) Sullivan County. Casinos New York (State) Catskill Mountains. Notes: 2005452345 New York State Assembly, Assembly Standing Committee on Judiciary, Assembly Standing Committee on Oversight, Analysis and Investigation, Assembly Standing Committee on Racing and Wagering, Assembly Standing Committee on Tourism, Arts and Sports Development. Indian land claim, casino gaming and tax agreements Assembly bill #5159 29 cm. Hearing held April 7, 2005, Monticello, N.Y. Helene E. Weinstein, chair, Committee on Judiciary. Includes index. Also available in electronic format. URL: http://purl.org/net/nysl/nysdocs/60448742 Reference Type: Book Record Number: 2 Author: New York (State). Legislature. Assembly. Standing Committee on the Judiciary; Weinstein, Helene E.; New York (State). Legislature. Assembly. Standing Committee on Tourism the Arts and Sports Development. Year: 2005 Title: Public hearing to obtain information regarding Indian land claim, casino gaming and tax agreements : Assembly bill #5159 City: [Albany, N.Y.?] Publisher: Associated Reporters Int'l., Inc. Number of Pages: 106, 28, ca. 84 p. Short Title: Public hearing to obtain information regarding Indian land claim, casino

Upload: ledieu

Post on 03-Dec-2018

217 views

Category:

Documents


0 download

TRANSCRIPT

HOLDINGS OF THE NEW YORK STATE LIBRARY ON SULLIVAN COUNTY COMPILED AUGUST 22, 2007 BY TOM RUE Posted on the web at monticello.tomrue.net

Reference Type: Book Record Number: 3 Author: Weinstein, Helene E.; New York (State). Legislature. Assembly. Standing Committee on the Judiciary. Year: 2005 Title: Public hearing to obtain information regarding Indian land claim, casino gaming and tax agreements : Assembly bill #5159 City: [New York State] Publisher: Associated Reporters Int'l., Inc. Number of Pages: 347, [12] p. Short Title: Public hearing to obtain information regarding Indian land claim, casino gaming and tax agreements : Assembly bill #5159 Keywords: Indians of North America New York (State) Claims. Casinos Economic aspects New York (State) Sullivan County. Casinos Environmental aspects New York (State) Sullivan County. Casinos New York (State) Catskill Mountains. Notes: 2005452345 New York State Assembly, Assembly Standing Committee on Judiciary, Assembly Standing Committee on Oversight, Analysis and Investigation, Assembly Standing Committee on Racing and Wagering, Assembly Standing Committee on Tourism, Arts and Sports Development. Indian land claim, casino gaming and tax agreements Assembly bill #5159 29 cm. Hearing held April 7, 2005, Monticello, N.Y. Helene E. Weinstein, chair, Committee on Judiciary. Includes index. Also available in electronic format. URL: http://purl.org/net/nysl/nysdocs/60448742 Reference Type: Book Record Number: 2 Author: New York (State). Legislature. Assembly. Standing Committee on the Judiciary; Weinstein, Helene E.; New York (State). Legislature. Assembly. Standing Committee on Tourism the Arts and Sports Development. Year: 2005 Title: Public hearing to obtain information regarding Indian land claim, casino gaming and tax agreements : Assembly bill #5159 City: [Albany, N.Y.?] Publisher: Associated Reporters Int'l., Inc. Number of Pages: 106, 28, ca. 84 p. Short Title: Public hearing to obtain information regarding Indian land claim, casino

gaming and tax agreements : Assembly bill #5159 Keywords: Indians of North America New York (State) Claims. Casinos Economic aspects New York (State) Sullivan County. Casinos Environmental aspects New York (State) Sullivan County. Tobacco Taxation New York (State) Compulsive gambling New York (State) Prevention. Notes: 2005452473 New York State Assembly, Assembly Standing Committee on Judiciary, Assembly Standing Committee on Oversight, Analysis and Investigation, Assembly Standing Committee on Racing and Wagering, Assembly Standing Committee on Tourism, Arts and Sports Development. Indian land claim, casino gaming and tax agreements Assembly bill #5159 29 cm. Hearing held April 18, 2005, Albany, N.Y. Helene E. Weinstein, chair, Committee on Judiciary. Includes index. Also available in electronic format. URL: http://purl.org/net/nysl/nysdocs/60569285 Reference Type: Book Record Number: 1 Author: New York (State). Center for Environmental Health.; United States. Agency for Toxic Substances and Disease Registry. Division of Health Assessment and Consultation. Superfund and Program Assessment Branch. Year: 2005 Title: Public health assessment, village of Liberty water supply system, Elm Street well, Liberty, Sullivan County, New York City: Troy, NY Publisher: The Center, Outreach Unit Number of Pages: 64 p. Short Title: Public health assessment, village of Liberty water supply system, Elm Street well, Liberty, Sullivan County, New York Keywords: Municipal water supply New York (State) Liberty. Health risk assessment New York (State) Liberty. Hazardous waste sites New York (State) Liberty. Notes: prepared by New York State Department of Health, Center for Environmental Health, under a cooperative agreement with the U.S. Department of Health & Human Services, Agency for Toxic Substances and Disease Registry, Division of Health Assessment and Consultation, Superfund and Program Assessment Branch. Village of Liberty water supply system, Elm Street well ... 1 map ; 28 cm. Title from cover. "May 6, 2005; CERCLIS No. NYXCRA673000." Earlier title, published in 2000, has call no.: HEA 302-4 LIBWS 200-9988 DRAFT.

Includes bibliographical references (p. 23-24). Also available in electronic format. URL: http://purl.org/net/nysl/nysdocs/60608074 Reference Type: Audiovisual Material Record Number: 6 Author: United States. Federal Emergency Management Agency. Year: 2004 Title: Flood insurance study city of Bristol, Tennessee, Sullivan County City: [Washington, D.C.] Publisher: Federal Emergency Management Agency, Extent of Work: 1 v. Edition: Rev. Feb. 4, 2004. Type: microform : Short Title: Flood insurance study city of Bristol, Tennessee, Sullivan County Keywords: Insurance, Flood Tennessee Sullivan County. Notes: City of Bristol, Tennessee, Sullivan County Shipping list no.: 2004-0142-M. "Flood insurance study number, 470182V000A." Reference Type: Book Record Number: 5 Author: Rockland (N.Y. : Town) Year: 2004 Title: Code of the town of Rockland, county of Sullivan, State of New York City: Rochester, NY Publisher: General Code Publishers Number of Pages: 1 v. (loose-leaf) Short Title: Code of the town of Rockland, county of Sullivan, State of New York Keywords: Ordinances, Municipal New York (State) Rockland. Notes: 29 cm. "Serial no. 503." This looseleaf is designed so that changes in the code may be easily integrated. Includes index. Reference Type: Book Record Number: 4 Author: Lau, Peter F. Year: 2004 Title: From the grassroots to the Supreme Court : Brown v. Board of Education and American democracy

Series Title: Constitutional conflicts City: Durham Publisher: Duke University Press Number of Pages: x, 406 p. Short Title: From the grassroots to the Supreme Court : Brown v. Board of Education and American democracy ISBN: 0822334755 (cloth alk. paper) 0822334496 (pbk. alk. paper) Keywords: Segregation in education Law and legislation United States. Race discrimination Law and legislation United States. United States Race relations. Brown, Oliver, 1918- Trials, litigation, etc. History. Topeka (Kan.). Board of Education Trials, litigation, etc. History. Notes: 2004013135 Peter F. Lau, editor. 25 cm. Includes bibliographical references (p. [387]-390) and index. Plessy and the early challenges to the doctrine of 'separate, but equal' / Blair L. M. Kelley -- Tapestries of resistance: episodes of school segregation and desegregation in the western United States / Vicki L. Ruiz -- Within the shadow of Jim Crow: black struggles for education and liberation in North Carolina / Raymond Gavins -- 'Liberating lifescripts': Prince Edward County, South Carolina, Brown, and the struggle for democracy and equality in America / Peter F. Lau -- A civil rights vanguard: black attorneys and the NAACP in Virginia / Larissa M. Smith -- Prelude to Brown: education and the struggle for racial justice during the NAACP's formative decades, 1909-1934 / Patricia Sullivan -- J. Waties Waring and the making of liberal jurisprudence in postwar America / Christopher W. Schmidt -- Brown v. Board of Education: law or politics? / Michael J. Klarman -- The impact of lawyer-client disengagement on the NAACP's campaign to implement Brown v. Board of Education in Atlanta / Tomiko Brown-Nagin -- 'The new negro ain't scared no more!': black women's activism in North Carolina and the meaning of Brown / Christina Greene -- The rural-urban matrix in the 1950s South: rethinking racial justice struggles in Memphis / Laurie B. Greene -- New York, Puerto Ricans, and the dilemmas of integration / Madeleine E. López -- 'Stretching out': living and remembering Brown, 1945-1970 / Waldo E. Martin Jr. -- The Supreme Court's two principles of equality: from Brown to 2003 / Mark V. Tushnet -- Brown v. Board of Education and its impact on black education in America / Davison M. Douglas -- Brown and historical memory / Peter F. Lau. URL: http://www.loc.gov/catdir/toc/ecip0418/2004013135.html Reference Type: Book Record Number: 7 Author: New York State Energy Research and Development Authority.; Landfill Service Corporation.; EMCON/OWT Solid Waste Services. Year: 2003 Title: Sullivan County landfill, Monticello, New York - landfill biostabilization study : final

report Series Title: NYSERDA report City: [Albany, N.Y.] Publisher: NYSERDA Number of Pages: 1 v. (various pagings) Short Title: Sullivan County landfill, Monticello, New York - landfill biostabilization study : final report Keywords: Sanitary landfills New York (State) Monticello (Sullivan County) Bioreactor landfills New York (State) Monticello (Sullivan County) Refuse and refuse disposal New York (State) Monticello (Sullivan County) Landfill gases New York (State) Monticello (Sullivan County) Notes: prepared for the New York State Energy Research and Development Authority ; prepared by Landfill Service Corporation and EMCON/OWT Solid Waste Services. Monticello, New York - landfill biostabilization study ill. ; 28 cm. "NYSERDA 5005; October 2002." "August 2003"--Cover. Also available in electronic format. URL: http://purl.org/net/nysl/nysdocs/54958436 Reference Type: Map Record Number: 9 Cartographer: Geological Survey (U.S.) Year: 2002 Title: Sunapee Lake North quadrangle, New Hampshire : 7.5 minute series (topographic) City: Reston, Va. Denver, Colo. Publisher: U.S. Dept. of the Interior, U.S. Geological Survey : For sale by U.S. Geological Survey, Edition: Planimetry derived 1998, boundaries current 2001. Type: 1 map : Short Title: Sunapee Lake North quadrangle, New Hampshire : 7.5 minute series (topographic) ISBN: 0607965630 Scale: 1:24,000 ; Keywords: Sullivan County (N.H.) Maps, Topographic. Merrimack County (N.H.) Maps, Topographic. New Hampshire Maps, Topographic. Notes: produced by the United States Geological Survey. Filing title: Sunapee Lake North, NH transverse Mercator proj. (W 72 p0 s07*30*--W 72 p0 s00*00*/N 43 p0 s30*00*--N 43 p0 s22*30*). col. ; sheet 69 x 56 cm. Relief shown by contours and spot heights.

"Planimetry derived from imagery taken 1998 ... boundaries current as of 2001." Sunapee Lake North quadrangle includes: Merrimack and Sullivan counties (N.H.). Includes quadrangle location map and index to adjoining quadrangle names. "NIMA 6570 I NE--Series V812." Reference Type: Map Record Number: 8 Cartographer: Geological Survey (U.S.) Year: 2002 Title: Sunapee Lake South quadrangle, New Hampshire : 7.5 minute series (topographic) City: Reston, Va. Denver, Colo. Publisher: U.S. Dept. of the Interior, U.S. Geological Survey ; For sale by U.S. Geological Survey, Edition: Planimetry 1998, boundaries current 2001. Type: 1 map : Short Title: Sunapee Lake South quadrangle, New Hampshire : 7.5 minute series (topographic) ISBN: 0607965657 Scale: 1:24,000 ; Keywords: Sullivan County (N.H.) Maps, Topographic. Merrimack County (N.H.) Maps, Topographic. New Hampshire Maps, Topographic. Notes: produced by the United States Geological Survey. Filing title: Sunapee Lake South, NH transverse Mercator proj. (W 72 p0 s07*30*--W 72 p0 s00*00*/N 43 p0 s22*30*--N 43 p0 s15*00*). col. ; sheet 69 x 56 cm. Relief shown by contours and spot heights. "Planimetry derived from imagery taken 1998 ... boundaries current as of 2001." Sunapee Lake South quadrangle includes: Merrimack County and Sullivan County (N.H). Includes quadrangle location map and index to adjoining quadrangle names. "NIMA 6570 I SE--Series V812." Reference Type: Audiovisual Material Record Number: 10 Author: United States. Federal Emergency Management Agency. Year: 2001 Title: Flood insurance study town of Lumberland, New York, Sullivan County City: [Washington, D.C.] Publisher: Federal Emergency Management Agency,

Extent of Work: 1 v. Type: microform : Short Title: Flood insurance study town of Lumberland, New York, Sullivan County Keywords: Insurance, Flood New York (State) Sullivan County. Notes: Town of Lumberland, New York, Sullivan County Shipping list no.: 2002-0543-M. "Effective: Oct. 19, 2001." "Community number - 360825." Reference Type: Book Record Number: 11 Author: Richman, Irwin Year: 2001 Title: Sullivan County : Borscht Belt Series Title: Images of America City: Charleston, SC Publisher: Arcadia Number of Pages: 128 p. Short Title: Sullivan County : Borscht Belt ISBN: 0738505412 Keywords: Sullivan County (N.Y.) History. Ulster County (N.Y.) History. Catskill Mountains Region (N.Y.) Ethnic relations. Notes: Irwin Richman. ill. ; 24 cm. Includes bibliographical references (p. 128). Reference Type: Book Record Number: 12 Author: Abele, Lawrence E.; New York (State). Stream Biomonitoring Unit. Year: 2001 Title: Biological stream assessment, West Branch Mongaup River, Sullivan County, New York City: Albany, N.Y. Publisher: Stream Biomonitoring Unit, Bureau of Watershed Assessment and Research, Division of Water, NYS Dept. of Environmental Conservation Number of Pages: 36 p. Short Title: Biological stream assessment, West Branch Mongaup River, Sullivan County, New York Keywords: Water quality biological assessment New York (State) Mongaup River, West Branch. Freshwater invertebrates New York (State) Mongaup River, West Branch. Notes: Lawrence E. Abele ... [et al.].

West Branch Mongaup River, Sullivan County, New York West Branch Mongaup River biological assessment, 2000 survey ill. (some col.), maps ; 28 cm. "Survey date: September 20, 2000; Report date: May 11, 2001." Includes bibliographical references. Also available in electronic format. URL: http://purl.org/net/nysl/nysdocs/48203503 Reference Type: Book Record Number: 19 Author: University of the State of New York. Office of Audit Services. Year: 2000 Title: Audit report, Sullivan County Board of Cooperative Educational Services for the period July 1, 1997 through June 30, 1998 City: Albany, N.Y. Publisher: University of the State of New York, State Education Dept., Office of Audit Services Number of Pages: [3] leaves, 13, [8] p. Short Title: Audit report, Sullivan County Board of Cooperative Educational Services for the period July 1, 1997 through June 30, 1998 Keywords: Sullivan County BOCES (N.Y.) Auditing. School management and organization New York (State) Sullivan County. Notes: Sullivan County Board of Cooperative Educational Services ... 28 cm. Title from cover. "March 14, 2000." "BOC-0499-10." Also available in electronic format. URL: http://purl.org/net/nysl/nysdocs/43878579 Reference Type: Book Record Number: 17 Author: University of the State of New York. Office of Audit Services. Year: 2000 Title: Audit report, Sullivan County, audit of the Sullivan Diagnostic Treatment Center preschool program City: Albany, N.Y. Publisher: University of the State of New York, State Education Dept., Office of Audit Services Number of Pages: 1 v. (various pagings) Short Title: Audit report, Sullivan County, audit of the Sullivan Diagnostic Treatment Center preschool program Keywords: Sullivan Diagnostic Treatment Center Auditing. Children with disabilities Education (Preschool) New York (State) Sullivan County.

Notes: Sullivan County, audit of the Sullivan Diagnostic Treatment Center ... Audit of the Sullivan Diagnostic Treatment Center ... 28 cm. Title from cover. "Audit approved pursuant to Education Law section 4410." "December 7, 2000." "CA-1098-11 (1991-92)." "CA-1098-12 (1992-93)." Also available in electronic format. URL: http://purl.org/net/nysl/nysdocs/45722882 Reference Type: Audiovisual Material Record Number: 14 Author: United States. Forest Service. Sullivan Lake Ranger District. Year: 2000 Title: Stimson ANILCA access easement final environmental impact statement : Sullivan Lake Ranger District, Colville National Forest, Pend Oreille County, Washington City: Metaline Falls, WA Publisher: USDA Forest Service, Sullivan Lake Ranger District, Extent of Work: 1 v. (various pagings) : ill., maps (chiefly col.) ; 28 cm. Type: microform : Short Title: Stimson ANILCA access easement final environmental impact statement : Sullivan Lake Ranger District, Colville National Forest, Pend Oreille County, Washington Keywords: Forest management Washington (State) Colville National Forest. Forest roads Environmental aspects Washington (State) Colville National Forest. Colville National Forest (Wash.) Environmental conditions. Notes: Cover title. Shipping list no.: 2002-0079-M. "September, 2000." Includes bibliographical references. Also available in print. Reference Type: Audiovisual Material Record Number: 16 Author: United States. Federal Emergency Management Agency. Year: 2000 Title: Flood insurance study town of Charlestown, New Hampshire, Sullivan County City: [Washington, D.C.] Publisher: Federal Emergency Management Agency, Extent of Work: 1 v. Edition: Rev. May 4, 2000.

Type: microform : Short Title: Flood insurance study town of Charlestown, New Hampshire, Sullivan County Keywords: Insurance, Flood New Hampshire Sullivan County. Notes: Town of Charlestown, New Hampshire, Sullivan County Shipping list no.: 2000-0952-M. "Community number-330153." Reference Type: Book Record Number: 15 Author: Surdey, Frank M.; New York (State). Dept. of Labor. Division of Research and Statistics. Year: 2000 Title: An analysis of the Sullivan County employer survey City: Endicott, N.Y. Publisher: New York State Dept. of Labor, Division of Research and Statistics Number of Pages: 32 p. Short Title: An analysis of the Sullivan County employer survey Keywords: Labor market New York (State) Sullivan County. Labor supply New York (State) Sullivan County. Manpower policy New York (State) Sullivan County. Notes: [prepared by Frank M. Surdey]. ill. ; 28 cm. Title from cover. "December 2000." "This survey was a cooperative Workforce Investment Initiative, conducted by the Research and Statistics Division of the New York State Department of Labor in conjunction with the Sullivan County Partnership for Economic Development and Team Hudson Valley"--P. [2]. Also available in electronic format. URL: http://purl.org/net/nysl/nysdocs/45790812 Reference Type: Audiovisual Material Record Number: 13 Author: Sullivan Lake Ranger District (Wash.) Year: 2000 Title: Stimson ANILCA access easement summary of final environmental impact statement : Sullivan Lake Ranger District, Colville National Forest, Pend Oreille County, Washington City: Metaline Falls, WA Publisher: USDA Forest Service, Sullivan Lake Ranger District, Extent of Work: S-22 p. : map ; 28 cm. Type: microform : Short Title: Stimson ANILCA access easement

summary of final environmental impact statement : Sullivan Lake Ranger District, Colville National Forest, Pend Oreille County, Washington Keywords: Forest management Washington (State) Colville National Forest. Forest roads Environmental aspects Washington (State) Colville National Forest. Colville National Forest (Wash.) Environmental conditions. Notes: Cover title. "September, 2000." Shipping list no.: 2004-0196-M. Reference Type: Book Record Number: 18 Author: New York (State). Dept. of Health.; New York (State). Center for Environmental Health.; United States. Agency for Toxic Substances and Disease Registry. Year: 2000 Title: Public health assessment, Village of Liberty water supply system, Elm Street well, Liberty, Sullivan County, New York City: Troy, NY (Flanigan Sq., 547 River St., 12180) Publisher: The Center Number of Pages: ii, 35 p. Edition: Draft for public comment. Short Title: Public health assessment, Village of Liberty water supply system, Elm Street well, Liberty, Sullivan County, New York Keywords: Municipal water supply New York (State) Liberty. Health risk assessment New York (State) Liberty. Hazardous waste sites New York (State) Liberty. Notes: New York State Department of Health, Center for Environmental Health. Village of Liberty water supply system, Elm Street well ... 1 map ; 28 cm. Title from cover. "July 6, 2000". "Prepared under a Cooperative Agreement with U.S. Department of Health & Human Services, Public Health Service, Agency for Toxic Substances and Disease Registry." Includes bibliographical references (p. 15-16). Also available in electronic format. URL: http://purl.org/net/nysl/nysdocs/44635839 Reference Type: Book Record Number: 22 Author: University of the State of New York. Office of Audit Services. Year: 1999 Title: Audit report, Sullivan County, audit of Sullivan County BOCES preschool program City: Albany, N.Y. Publisher: University of the State of New York, State Education Dept., Office of Audit Services

Number of Pages: 1 v. (various pagings) Short Title: Audit report, Sullivan County, audit of Sullivan County BOCES preschool program Keywords: Sullivan County BOCES (N.Y.) Auditing. Handicapped children Education (Preschool) New York (State) Sullivan County. Notes: Sullivan County, audit of Sullivan County BOCES preschool program Audit of Sullivan County BOCES preschool program 28 cm. Title from cover. "June 29, 1999." "Audit approved pursuant to Education Law section 4410." "CA-0498-22 (7/1/91-6/30/92); CA-0498-23 (7/1/92-6/30/93)." Also available in electronic format. URL: http://purl.org/net/nysl/nysdocs/41899640 Reference Type: Book Record Number: 21 Author: Sullivan County (N.Y.) Year: 1999 Title: Sullivan County code, state of New York City: Rochester, N.Y. Publisher: General Code Publishers Number of Pages: 1 v. (loose-leaf) Short Title: Sullivan County code, state of New York Keywords: Law New York (State) Sullivan County. Sullivan County (N.Y.) Charters. Notes: Code of Sullivan County 26 cm. Loose-leaf for updating. "Serial no. 505." Includes charter. Includes index. Reference Type: Book Record Number: 20 Author: Monticello (N.Y.) Year: 1999 Title: Code of the village of Monticello, county of Sullivan, state of New York City: Rochester, NY Publisher: General Code Publishers Number of Pages: 1 v. (loose-leaf) Short Title: Code of the village of Monticello, county of Sullivan, state of New York Keywords: Ordinances, Municipal New York (State) Monticello. Notes: ill. ; 26 cm.

"Serial no. 502." Includes index. Loose-leaf for updating. Reference Type: Book Record Number: 23 Author: New York (State). Legislature. Assembly. Standing Committee on Housing.; Lopez, Vito J. Year: 1997 Title: Public hearing, affordable housing City: [Monticello, N.Y.?] Publisher: Associated Reporters Int'l. Number of Pages: 121, 17 leaves Short Title: Public hearing, affordable housing Keywords: Housing New York (State) Housing policy New York (State) Notes: New York State Assembly, Standing Committee on Housing. Affordable housing 28 cm. Title from cover. Hearing held April 18, 1997, at Sullivan County Government Center, Monticello, N.Y. Chair: Vito Lopez. Also available in electronic format. URL: http://purl.org/net/nysl/nysdocs/44457057 Reference Type: Book Record Number: 24 Author: Jeffersonville (N.Y.) Year: 1997 Title: Code of the village of Jeffersonville, county of Sullivan, state of New York City: Rochester, N.Y. Publisher: General Code Publishers Number of Pages: 1 v. (loose-leaf) Short Title: Code of the village of Jeffersonville, county of Sullivan, state of New York Keywords: Ordinances, Municipal New York (State) Jeffersonville. Notes: 30 cm. Includes index. Reference Type: Book Record Number: 26 Author: Molyneux, Joel; Bird, Kermit Year: 1996 Title: Quill of the wild goose : civil war letters and diaries of Private Joel Molyneux,

141st. P.V City: Shippensburg, PA, USA Publisher: Burd Street Press Number of Pages: xiv, 327 p., [17] p. of plates Short Title: Quill of the wild goose : civil war letters and diaries of Private Joel Molyneux, 141st. P.V ISBN: 1572490381 (alk. paper) Keywords: Molyneux, Joel Correspondence. Molyneux, Joel Diaries. United States. Army. Pennsylvania Infantry Regiment, 141st (1862-1865) United States History Civil War, 1861-1865 Personal narratives. Pennsylvania History Civil War, 1861-1865 Personal narratives. Soldiers Pennsylvania Correspondence. Soldiers Pennsylvania Diaries. Sullivan County (Pa.) Biography. Notes: 96017600 assembled and edited by Kermit Molyneux Bird. ill., maps ; 24 cm. Includes index. Reference Type: Book Record Number: 27 Author: Liberty (N.Y.) Year: 1996 Title: Code of the town of Liberty, county of Sullivan, state of New York City: Rochester, NY Publisher: General Code Publishers Number of Pages: 1 v. (loose-leaf) Short Title: Code of the town of Liberty, county of Sullivan, state of New York Keywords: Ordinances, Municipal New York (State) Liberty (Town) Notes: Code of the town of Liberty, New York 26 cm. "Serial no. 505." Includes index. Reference Type: Book Record Number: 25 Author: Conway, John Year: 1996 Title: Retrospect : an anecdotal history of Sullivan County, New York City: Fleischmanns, N.Y. Publisher: Purple Mountain Press Number of Pages: 148 p. Edition: 1st

Short Title: Retrospect : an anecdotal history of Sullivan County, New York ISBN: 093579672X (pb acid-free paper) Keywords: Sullivan County (N.Y.) History Anecdotes. Notes: 96014374 John Conway. ill. ; 23 cm. Reference Type: Book Record Number: 29 Author: Novak, Margaret A.; Bode, Robert W.; Abele, Lawrence E.; New York (State). Stream Biomonitoring Unit. Year: 1995 Title: Biological stream assessment, Little Beaver Kill, Sullivan County, New York City: Albany, N.Y. Publisher: Stream Biomonitoring Unit, Bureau of Monitoring and Assessment, Division of Water, NYS Dept. of Environmental Conservation Number of Pages: 35 p. Short Title: Biological stream assessment, Little Beaver Kill, Sullivan County, New York Keywords: Water quality biological assessment New York (State) Little Beaver Kill (Sullivan County) Freshwater invertebrates New York (State) Little Beaver Kill (Sullivan County) Notes: Margaret A. Novak, Robert W. Bode, Lawrence E. Abele. Little Beaver Kill, Sullivan County, New York Biological assessment, Little Beaver Kill, 1994 survey ill., maps ; 28 cm. "Survey date: July 26, 1994; Report date: January 26, 1995." Includes bibliographical references. Reference Type: Book Record Number: 30 Author: New York (State). Dept. of Health.; United States. Agency for Toxic Substances and Disease Registry. Year: 1995 Title: Revised site review and update, Cortese Landfill, Narrowsburg, Sullivan County, New York, CERCLIS no. NYD980528475 City: Albany, N.Y. Publisher: The Dept. Number of Pages: 19 p. Short Title: Revised site review and update, Cortese Landfill, Narrowsburg, Sullivan County, New York, CERCLIS no. NYD980528475 Keywords: Sanitary landfills Health aspects New York (State) Narrowsburg. Health risk assessment New York (State) Narrowsburg. Hazardous waste sites New York (State) Narrowsburg. Cortese Landfill (Narrowsburg, N.Y.)

Notes: prepared by New York State Department of Health under cooperative agreement with the Agency for Toxic Substances and Disease Registry. Cortese Landfill Site review and update, Cortese Landfill, Narrowsburg, Sullivan County, New York maps ; 28 cm. "November 16, 1994, revised, September 5, 1995"--Cover. Includes bibliographical references (p. 9). Reference Type: Generic Record Number: 31 Author: New York (State). AIDS Institute. Office of Program Evaluation and Research. Year: 1995 Title: Community need index for Sullivan County Place Published: [Albany, N.Y.] Publisher: The Office Pages: v. Short Title: Community need index for Sullivan County Keywords: HIV infections New York (State) Sullivan County Periodicals. HIV-positive persons New York (State) Sullivan County Periodicals. AIDS (Disease) New York (State) Sullivan County Periodicals. AIDS (Disease) Patients New York (State) Sullivan County Periodicals. Notes: sn 96041153 AIDS Institute, Office of Program Evaluation and Research, New York State Department of Health. ill. ; 28 cm. Annual -1995. Description based on: 1995; title from cover. Also available in electronic format. URL:http://purl.org/net/nysl/nysdocs/35548361 Reference Type: Book Record Number: 28 Author: Bode, Robert W.; Novak, Margaret A.; Abele, Lawrence E.; New York (State). Stream Biomonitoring Unit. Year: 1995 Title: Biological stream assessment, Willowemoc Creek, Sullivan County, New York City: Albany, N.Y. Publisher: Stream Biomonitoring Unit, Bureau of Monitoring and Assessment, Division of Water, NYS Dept. of Environmental Conservation Number of Pages: 33, [1] p. Short Title: Biological stream assessment, Willowemoc Creek, Sullivan County, New York Keywords: Water quality biological assessment New York (State) Willowemoc Creek.

Freshwater invertebrates New York (State) Willowemoc Creek. Notes: Robert W. Bode, Margaret A. Novak, Lawrence E. Abele. Willowemoc Creek, Sullivan County, New York Biological assessment, Willowemoc Creek, 1994 survey ill., maps ; 28 cm. "Survey date: July 27, 1994; Report date: January 17, 1995." Includes bibliographical references. Reference Type: Book Record Number: 32 Author: Benham, Ken E.; United States. Soil Conservation Service.; University of Missouri--Columbia. Agricultural Experiment Station. Year: 1995 Title: Soil survey of Sullivan County, Missouri City: [Washington, D.C.?] Publisher: The Service Number of Pages: vii, 132 p., [3], 45 folded p. of plates Short Title: Soil survey of Sullivan County, Missouri Keywords: Soil surveys Missouri Sullivan County. Soils Missouri Sullivan County Maps. Notes: United States Department of Agriculture, Soil Conservation Service ; in cooperation with Missouri Agricultural Experiment Station. ill., maps (some col.) ; 28 cm. Cover title. Shipping list no.: 95-0278-P. "Issued April 1995"--P. iii. Includes bibliographical references (p. 81-82). Includes index to map units. Reference Type: Book Record Number: 37 Author: United States. National Ocean Service.; United States. Federal Aviation Administration. Year: 1994 Title: Sullivan County International Airport, Monticello, New York : digitized from OC 5675, surveyed June 1994, 2nd edition Series Title: Obstruction data sheet City: [Washington, D.C.?] Publisher: The Service Number of Pages: 6 p. Short Title: Sullivan County International Airport, Monticello, New York : digitized from OC 5675, surveyed June 1994, 2nd edition Keywords: Runways (Aeronautics) New York (State) Monticello (Sullivan County) Notes: prepared and distributed by the National Ocean Service, U.S. Department of

Commerce for the Federal Aviation Administration. ill. ; 28 cm. Shipping list no.: 95-0058-P. Reference Type: Map Record Number: 36 Cartographer: United States. National Ocean Service. Year: 1994 Title: Airport obstruction chart. OC 5675, Sullivan County International Airport, Monticello, New York City: Washington, D.C. Riverdale, MD Publisher: The Service ; NOAA Distribution Branch (N/CG33), National Ocean Service, Edition: 2nd ed., field surveys June 1994, published Dec. 1994. Type: 1 map ; Short Title: Airport obstruction chart. OC 5675, Sullivan County International Airport, Monticello, New York Scale: 1:12,000 ; Keywords: Airports New York (State) Monticello (Sullivan County) Maps. Runways (Aeronautics) New York (State) Monticello (Sullivan County) Aeronautical charts New York (State) Monticello (Sullivan County) Notes: surveyed and compiled by the National Ocean Service (NOS). Sullivan County International Airport, Monticello, New York transverse Mercator proj. (W 74 p0 s50*--W 74 p0 s45*/N 41 p0 s44*--N 41 p0 s40*). 76 x 106 cm. "Airport elevation 1403 feet." Relief shown by spot heights. Shipping list no.: 95-9018-P. Includes runway plan and profile, and operational data. Reference Type: Book Record Number: 35 Author: Gold, David M. Year: 1994 Title: The river and the mountains : readings in Sullivan County history City: South Fallsburg, N.Y. Publisher: Marielle Press Number of Pages: xiii, 446 p. Short Title: The river and the mountains : readings in Sullivan County history ISBN: 0963609718 Keywords: Sullivan County (N.Y.) History. Notes: 94078098 edited by David M. Gold.

ill., maps ; 22 cm. Includes bibliographical references (p. 439-444). Reference Type: Book Record Number: 38 Author: Davis, Harry C.; United States. Soil Conservation Service. Year: 1994 Title: Soil survey of Sullivan County, Tennessee City: [Washington, D.C.?] Publisher: The Service Number of Pages: vii, 121 p., [3], 14 folded p. of plates Short Title: Soil survey of Sullivan County, Tennessee Keywords: Soil surveys Tennessee Sullivan County. Soils Tennessee Sullivan County Maps. Notes: United States Department of Agriculture, Soil Conservation Service ; in cooperation with Tennessee Agricultural Experiment Station ... [et al]. ill., maps (some col.) ; 28 cm. Cover title. Shipping list no.: 94-0015-P. "Issued July 1994"--P. iii. Includes bibliographical references (p. 69). Includes index to map units. Reference Type: Book Record Number: 34 Author: Crowley, Joseph; New York (State). Legislature. Assembly. Standing Committee on Racing and Wagering. Year: 1994 Title: Joint public hearing on the legalization of privately owned state regulated gambling casinos City: Delmar, N.Y. Publisher: Pron Company, Inc. Number of Pages: 239 leaves Short Title: Joint public hearing on the legalization of privately owned state regulated gambling casinos Keywords: Casinos Law and legislation New York (State) Gambling Law and legislation New York (State) Public opinion New York (State) Sullivan County. Casinos New York (State) Catskill Mountains Region. Notes: Assembly Standing Committee on Racing and Wagering, Joseph Crowley, chairman ... [et al.] ; Thursday, May 26, 1994, 10:30 a.m., Sullivan County Government Center, Supervisor's Chambers, 2nd floor, 100 North Street, Monticello, New York. 29 cm. At head of title: The Assembly, State of New York, Albany.

Typescript. Also available in electronic format. URL: http://purl.org/net/nysl/nysdocs/38953130 Reference Type: Map Record Number: 33 Cartographer: Billingsley, George H.; Geological Survey (U.S.) Year: 1994 Title: Geologic map of Sullivan Draw and vicinity, Mohave County, northwestern Arizona City: Reston, VA Denver, CO Publisher: The Survey ; For sale by Map Distribution, Type: 1 map : Short Title: Geologic map of Sullivan Draw and vicinity, Mohave County, northwestern Arizona Scale: 1:31,680 ; Keywords: Geology Arizona Mohave County Maps. Notes: by George H. Billingsley ; U.S. Department of the Interior, U.S. Geological Survey. Sullivan Draw and vicinity, Mohave County, northwestern Arizona Title from margin of envelope: Geology, Sullivan Draw and vicinity, Mohave County, Ariz. Polyconic proj. (W 113 p0 s45*00*--W 113 p0 s30*00*/N 36 p0 s45*00*--N 36 p0 s30*00*) col. ; 88 x 71 cm., on sheet 105 x 122 cm., folded in envelope 30 x 24 cm. Miscellaneous investigations series ; map I-2396 Relief shown by contours and spot heights. Includes text, location diagram, 2 col. cross sections and 2 ancillary maps. Includes bibliographical references. Reference Type: Book Record Number: 45 Author: United States. Federal Emergency Management Agency. Year: 1993 Title: Flood insurance study microform : village of Wurtsboro, New York, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: 1 v. Short Title: Flood insurance study microform : village of Wurtsboro, New York, Sullivan County Keywords: Insurance, Flood New York (State) Sullivan County.

Notes: Distributed to depository libraries in microfiche. Shipping list no.: 93-0256-M. "February 3, 1993." "Community number - 361476." Microfiche. [Washington, D.C.?] : Supt. of Docs., U.S. G.P.O., [1993] 1 microfiche. Reference Type: Book Record Number: 44 Author: United States. Federal Emergency Management Agency. Year: 1993 Title: Flood insurance study microform : town of Rockland, New York, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: 1 v. Edition: Rev. June 2, 1993. Short Title: Flood insurance study microform : town of Rockland, New York, Sullivan County Keywords: Insurance, Flood New York Sullivan County. Notes: Distributed to depository libraries in microfiche. Shipping list no.: 93-0794-M. "Community number - 360829." Microfiche. [Washington, D.C.?] : Supt. of Docs., U.S. G.P.O., [1993] 1 microfiche. Reference Type: Book Record Number: 43 Author: United States. Federal Emergency Management Agency. Year: 1993 Title: Flood insurance study microform : Sullivan County, Tennessee, (unincorporated areas) City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: 1 v. Edition: Rev. June 16, 1993. Short Title: Flood insurance study microform : Sullivan County, Tennessee, (unincorporated areas) Keywords: Insurance, Flood Tennessee Sullivan County. Notes: Distributed to depository libraries in microfiche. Shipping list no.: 93-0845-M. "Community number - 470181." Microfiche. [Washington, D.C.?] : Supt. of Docs., U.S. G.P.O., [1993] 2 microfiches. Reference Type: Book Record Number: 39

Author: Sullivan, Joseph R.; Geological Survey (U.S.); Southeastern Colorado Water Conservancy District (Colo.) Year: 1993 Title: Reconnaissance of water quality of Lake Henry and Lake Meredith Reservoir, Crowley County, southeastern Colorado, April-October 1987 Series Title: Water-resources investigations report City: Denver, Colo. Publisher: U.S. Geological Survey : Earth Science Information Center, Open-File Reports Section [distributor] Number of Pages: iv, 51 p. Short Title: Reconnaissance of water quality of Lake Henry and Lake Meredith Reservoir, Crowley County, southeastern Colorado, April-October 1987 Keywords: Water quality Colorado Crowley County. Water Pollution Colorado Crowley County. Notes: by Joseph R. Sullivan, Jr. ; prepared in cooperation with the Southeastern Colorado Water Conservancy District. ill., maps ; 28 cm. Includes bibliographical references (p. 31-32). Shipping list no.: 93-0640-P Reference Type: Book Record Number: 42 Author: Quinlan, James Eldridge; Gold, David M. Year: 1993 Title: History of Sullivan County City: South Fallsburg, N.Y. Publisher: Marielle Press Number of Pages: xi, 239 p. Edition: Rev. Short Title: History of Sullivan County ISBN: 096360970X Keywords: Sullivan County (N.Y.) History. Notes: 93083400 James Eldridge Quinlan. ill. ; 22 cm. Includes bibliographical references (p. 223-228) and index. Reference Type: Book Record Number: 40 Author: Byrne, Thomas E.; Eyres, Lawrence E.; Hinman, Marjorie; Sullivan-Clinton '79 (Organization); New York State Bicentennial Commission; Chemung County Historical Society Inc. (N.Y.) Year: 1993 Title: Sullivan-Clinton Campaign of 1779

City: [Elmira, NY Publisher: Sullivan-Clinton '79, New York State Bicentennial Commission, Chemung County Historical Society Number of Pages: 31, [2] p. Short Title: Sullivan-Clinton Campaign of 1779 Keywords: Sullivan's Indian Campaign, 1779 New York (State) History Revolution, 1775-1783. Notes: edited by Thomas E. Byrne and Lawrence E. Eyres ; advisers, Marjorie Hinman...[et al.]. ill., maps, ports. ; 22 cm. Cover title. Reference Type: Book Record Number: 41 Author: Bode, Robert W.; Novak, Margaret A.; Abele, Lawrence E.; New York (State). Stream Biomonitoring Unit. Year: 1993 Title: Biological stream assessment, Willowemoc Creek, Sullivan County, New York City: Albany, N.Y. Publisher: Stream Biomonitoring Unit, Bureau of Monitoring and Assessment, Division of Water, NYS Dept. of Environmental Conservation Number of Pages: 40 p. Short Title: Biological stream assessment, Willowemoc Creek, Sullivan County, New York Keywords: Water quality biological assessment New York (State) Willowemoc Creek. Freshwater invertebrates New York (State) Willowemoc Creek. Notes: Robert W. Bode, Margaret A. Novak, Lawrence E. Abele. Willowemoc Creek, Sullivan County, New York ill., maps ; 28 cm. "Survey date: July 28, 1993; Report date: November 1, 1993." Includes bibliographical references. Reference Type: Book Record Number: 47 Author: Woodridge (N.Y.) Year: 1992 Title: Code of the village of Woodridge, county of Sullivan, State of New York City: Rochester, N.Y. Publisher: General Code Publishers Number of Pages: 1 v. (loose-leaf) Short Title: Code of the village of Woodridge, county of Sullivan, State of New York Keywords: Ordinances, Municipal New York (State) Woodridge. Notes: 26 cm. "Serial no. 40."

Reference Type: Book Record Number: 52 Author: United States. Federal Emergency Management Agency. Year: 1992 Title: Flood insurance study microform : town of Charlestown, New Hampshire, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: 1 v. Edition: Rev. Apr. 15, 1992. Short Title: Flood insurance study microform : town of Charlestown, New Hampshire, Sullivan County Keywords: Insurance, Flood New Hampshire Sullivan County. Notes: Distributed to depository libraries in microfiche. Shipping list no.: 92-1624-M. "Community number - 330153." Microfiche. [Washington, D.C.?] : Supt. of Docs., U.S. G.P.O., [1992] 1 microfiche. Reference Type: Book Record Number: 51 Author: United States. Federal Emergency Management Agency. Year: 1992 Title: Flood insurance study microform : town of Grantham, New Hampshire, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: 1 v. Short Title: Flood insurance study microform : town of Grantham, New Hampshire, Sullivan County Keywords: Insurance, Flood New Hampshire Sullivan County. Notes: Distributed to depository libraries in microfiche. Shipping list no.: 92-2122-M. "Community number - 330158." Microfiche. [Washington, D.C.?] : Supt. of Docs., U.S. G.P.O., [1992] 1 microfiche. Reference Type: Book Record Number: 50 Author: United States. Federal Emergency Management Agency. Year: 1992 Title: Flood insurance study microform : town of Mamakating, New York, Sullivan County City: [Washington, D.C.?]

Publisher: Federal Emergency Management Agency Number of Pages: 1 v. Edition: Rev. Sept. 30, 1992. Short Title: Flood insurance study microform : town of Mamakating, New York, Sullivan County Keywords: Insurance, Flood New York (State) Sullivan County. Notes: Distributed to depository libraries in microfiche. Shipping list no.: 92-2312-M. "Community number - 360826." Microfiche. [Washington, D.C.?] : Supt. of Docs., U.S. G.P.O., [1992] 3 microfiches. Reference Type: Book Record Number: 48 Author: Howard, Joan Year: 1992 Title: Human services in Sullivan County, 1990-1992 City: [Monticello?, N.Y. Publisher: Human Services Administration? Number of Pages: 55, 7 leaves Short Title: Human services in Sullivan County, 1990-1992 Keywords: Human services New York (State) Sullivan County. Sullivan County (N.Y.). Human Services Administration Finance. Notes: submitted by Joan Howard. ill. ; 28 cm. Title from cover. Reference Type: Book Record Number: 61 Author: United States. Federal Emergency Management Agency. Year: 1991 Title: Flood insurance study : township of Davidson, Pennsylvania, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 13 p., 5 folded leaves of plates Short Title: Flood insurance study : township of Davidson, Pennsylvania, Sullivan County Keywords: Insurance, Flood Pennsylvania Sullivan County. Notes: ill., map ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "February 6, 1991." "Community number 422060." Includes bibliographical references (p. 13).

Reference Type: Book Record Number: 60 Author: United States. Federal Emergency Management Agency. Year: 1991 Title: Flood insurance study : town of Sunapee, New Hampshire, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 14 p., 6 folded leaves of plates Short Title: Flood insurance study : town of Sunapee, New Hampshire, Sullivan County Keywords: Insurance, Flood New Hampshire Sullivan County. Notes: ill., map ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "May 15, 1991." "Community number - 330164." Includes bibliographical references (p. 13-14). Reference Type: Book Record Number: 59 Author: United States. Federal Emergency Management Agency. Year: 1991 Title: Flood insurance study : town of Thompson, New York, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 18 p., 24 folded leaves of plates Edition: Rev. February 15, 1991. Short Title: Flood insurance study : town of Thompson, New York, Sullivan County Keywords: Insurance, Flood New York (State) Sullivan County. Notes: ill., map ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "Community number - 360830." Includes bibliographical references (p. 18). Reference Type: Book Record Number: 58 Author: United States. Federal Emergency Management Agency. Year: 1991 Title: Flood insurance study : town of Mamakating, New York, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 25 p., 113 folded leaves of plates Short Title: Flood insurance study : town of Mamakating, New York, Sullivan County

Keywords: Insurance, Flood New York (State) Sullivan County. Notes: ill., map ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "August 19, 1991." "Community number - 360826." Includes bibliographical references (p. 24-25). Reference Type: Book Record Number: 57 Author: United States. Federal Emergency Management Agency. Year: 1991 Title: Flood insurance study microform : town of Mamakating, New York, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: 1 v. Short Title: Flood insurance study microform : town of Mamakating, New York, Sullivan County Keywords: Insurance, Flood New York (State) Sullivan County. Notes: Distributed to depository libraries in microfiche. Shipping list no.: 92-0325-M. "Community number - 360826." Microfiche. [Washington, D.C.?] : Supt. of Docs., U.S. G.P.O., [1991] 3 microfiches. Reference Type: Map Record Number: 56 Cartographer: Geological Survey (U.S.); Pennsylvania. Bureau of Topographic and Geologic Survey. Year: 1991 Title: Sullivan County, Pennsylvania City: Reston, Va. Denver, Colo. Reston, Va. Publisher: U.S. Geological Survey ; For sale by the Survey, Type: 1 map : Short Title: Sullivan County, Pennsylvania Scale: 1:50,000 ; Keywords: Sullivan County (Pa.) Maps, Topographic. Notes: produced by the United States Geological Survey ; commonwealth of Pennsylvania, Department of Environmental Resources, Topographic and Geologic Survey. universal transverse Mercator proj. (W 76 p0 s49*00*--W 76 p0 s13*00*/N 41 p0 s35*30*--N 41 p0 s16*00*).

col. ; 73 x 101 cm. County map series (topographic) Relief shown by contours and spot heights. Filing title: Sullivan Co., Pa. "Map edited 1991." Includes notes, "Index to 1:24 000-scale maps, and county location map. "41076-D4-CF-050." Reference Type: Map Record Number: 55 Cartographer: Geological Survey (U.S.); Billingsley, George H. Year: 1991 Title: Geologic map of the Sullivan Draw South quadrangle, northern Mohave County, Arizona City: Reston, Va. [Denver, Colo. Publisher: U.S. Geological Survey ; Books and Open-File Reports Section, distributor], Type: 1 map Short Title: Geologic map of the Sullivan Draw South quadrangle, northern Mohave County, Arizona Scale: 1:24,000 Keywords: Geology Arizona Mohave County Maps. Notes: microform / U.S. Department of the Interior, U.S. Geological Survey ; by George H. Billinglsey. (W 113 p0 s37*30*--W 113 p0 s30*00*/N 36 p0 s37*30*--N 36 p0 s30*00*). Open-file report ; 91-559 Relief shown by contours and spot heights. Distributed to depository libraries in microfiche. Shipping list no.: 92-2538-M. "Geology mapped 1990-1991." Includes notes, bibliographical references, description and correlation of maps units, location and selected features maps. Reference Type: Map Record Number: 54 Cartographer: Geological Survey (U.S.); Billingsley, George H. Year: 1991 Title: Geologic map of the Sullivan Draw South quadrangle, northern Mohave County, Arizona City: Reston, Va. [Denver, Colo. Publisher: U.S. Geological Survey ; Books and Open-File Reports Section, distributor],

Type: 1 map Short Title: Geologic map of the Sullivan Draw South quadrangle, northern Mohave County, Arizona Scale: 1:24,000 Keywords: Geology Arizona Mohave County Maps. Notes: microform / U.S. Department of the Interior, U.S. Geological Survey ; by George H. Billinglsey. (W 113 p0 s37*30*--W 113 p0 s30*00*/N 36 p0 s45*00*--N 36 p0 s37*30*). Open-file report ; 91-558 Relief shown by contours and spot heights. Distributed to depository libraries in microfiche. Shipping list no.: 92-2538-M. "Geology mapped 1990-1991." Includes notes, bibliographical references, description and correlation of maps units, location and selected features maps. Reference Type: Book Record Number: 53 Author: Callicoon (N.Y.) Year: 1991 Title: Code of the town of Callicoon, county of Sullivan, State of New York City: Rochester, N.Y. Publisher: General Code Publishers Number of Pages: 1 v. (loose-leaf) Short Title: Code of the town of Callicoon, county of Sullivan, State of New York Keywords: Ordinances, Municipal New York (State) Callicoon. Notes: 26 cm. "Serial no. 40." Includes index. Reference Type: Book Record Number: 106 Author: United States. Federal Emergency Management Agency. Year: 1990 Title: Flood insurance study : village of Jeffersonville, New York, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 12 p., 4 folded leaves of plates Short Title: Flood insurance study : village of Jeffersonville, New York, Sullivan County Keywords: Insurance, Flood New York (State) Sullivan County. Notes: ill., map ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "July 16, 1990."

"Community number - 361474." Includes bibliographical references (p. 12). Reference Type: Book Record Number: 105 Author: United States. Federal Emergency Management Agency. Year: 1990 Title: Flood insurance study : city of Kingsport, Tennessee, Sullivan and Hawkins counties City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 32 p., 12 folded leaves of plates Edition: Rev. June 4, 1990. Short Title: Flood insurance study : city of Kingsport, Tennessee, Sullivan and Hawkins counties Keywords: Insurance, Flood Tennessee Sullivan County. Insurance, Flood Tennessee Hawkins County. Notes: ill., map ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "Community number - 470184." Includes bibliographical references (p. 27-28). Reference Type: Book Record Number: 104 Author: United States. Federal Emergency Management Agency. Year: 1990 Title: Flood insurance study : township of Hillsgrove, Pennsylvania, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 15 p., 9 folded leaves of plates Short Title: Flood insurance study : township of Hillsgrove, Pennsylvania, Sullivan County Keywords: Insurance, Flood Pennsylvania Sullivan County. Notes: ill., map ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "November 2, 1990." "Community number - 422064." Includes bibliographical references (p. 15). Reference Type: Book Record Number: 103

Author: United States. Federal Emergency Management Agency. Year: 1990 Title: Flood insurance study : township of Forks, Pennsylvania, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 12 p., 3 folded leaves of plates Short Title: Flood insurance study : township of Forks, Pennsylvania, Sullivan County Keywords: Insurance, Flood Pennsylvania Sullivan County. Notes: ill., map ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "November 2, 1990." "Community number - 422062." Includes bibliographical references (p. 11-12). Reference Type: Book Record Number: 102 Author: United States. Federal Emergency Management Agency. Year: 1990 Title: Flood insurance study : Sullivan County, Tennessee, unincorporated areas City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: iii, 42 p., 38 folded leaves of plates Edition: Rev. Oct. 16, 1990. Short Title: Flood insurance study : Sullivan County, Tennessee, unincorporated areas Keywords: Insurance, Flood Tennessee Sullivan County. Notes: ill., map ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "Community number - 470181." Includes bibliographical references (p. 38-39). Reference Type: Book Record Number: 62 Author: New York (State). Legislature. Senate. Standing Committee on Local Government.; Cook, Charles D. Year: 1990 Title: In the matter of a meeting of Ulster and Sullivan County subcommittee members for the purpose of reviewing proposed New York City watershed rules and regulations : [before the] New York State Senate Standing Committee on Local Government ; proceedings, October 8, 1990 City: Albany, N.Y. Publisher: P.E. Williman Number of Pages: 228 p.

Short Title: In the matter of a meeting of Ulster and Sullivan County subcommittee members for the purpose of reviewing proposed New York City watershed rules and regulations : [before the] New York State Senate Standing Committee on Local Government ; proceedings, October 8, 1990 Keywords: Ulster County (N.Y.) Watershed management - New York (N.Y.) Sullivan County (N.Y.) Notes: 28 cm. At head of title: The stenographic record. Presiding: Senator Charles D. Cook, chairman, New York State Senate Standing Committee on Local Government. Reference Type: Book Record Number: 64 Author: Mamakating (N.Y.) Year: 1990 Title: Code of the town of Mamakating, County of Sullivan, State of New York City: Rochester, N.Y. Publisher: General Code Publishers Number of Pages: v. (loose-leaf) Short Title: Code of the town of Mamakating, County of Sullivan, State of New York Keywords: Ordinances, Municipal - New York (State) - Mamakating. Notes: folded map (in pocket) ; 26 cm. "Serial no. 90, 503." Includes index. Reference Type: Audiovisual Material Record Number: 101 Author: Crouch, Harvey A.; Tennessee Valley Authority. Water Resources. Year: 1990 Title: Boone Reservoir bacteriological assessment City: Chattanooga, Tenn. Publisher: Tennessee Valley Authority, Resource Development, River Basin Operations, Water Resources, Extent of Work: x, 44 p. : ill., maps ; 28 cm. Type: microform Short Title: Boone Reservoir bacteriological assessment Keywords: Water Bacteriology. Water quality Testing Tennessee. Reservoirs Tennessee Sullivan County. Reservoirs Tennessee Washington County. Notes: by Harvey A. Crouch. Distributed to depository libraries in microfiche. Shipping list no.: 93-0706-M.

"March 1990." "TVA/WR--92/19." Includes bibliographical references (p. 43-44). Reference Type: Book Record Number: 109 Author: Seifried, Stefan T.; United States. Soil Conservation Service.; Cornell University. Agricultural Experiment Station. Year: 1989 Title: Soil survey of Sullivan County, New York City: [Washington, D.C.?] Publisher: The Service Number of Pages: xi, 267 p., [3], 124 folded p. of plates Short Title: Soil survey of Sullivan County, New York Keywords: Soils New York (State) Sullivan County Maps. Soil surveys New York (State) Sullivan County Maps. Notes: United States Department of Agriculture, Soil Conservation Service ; in cooperation with Cornell University, Agricultural Experiment Station. ill., maps (some col.) ; 28 cm. Cover title. Shipping list no.: 90-029-P. "Issued July 1989"--P. iv. Includes bibliographical references (p. 147). Reference Type: Book Record Number: 107 Author: Bethel (N.Y. : Town) Year: 1989 Title: Code of the town of Bethel, County of Sullivan, State of New York City: Rochester, N.Y. Publisher: General Code Publishers Number of Pages: 1 v. (loose-leaf) Short Title: Code of the town of Bethel, County of Sullivan, State of New York Keywords: Ordinances, Municipal - New York (State) - Bethel (Town) Notes: 30 cm. "Serial no. 155." Includes index. Reference Type: Book Record Number: 112 Author: United States. Federal Emergency Management Agency. Year: 1988 Title: Flood insurance study : city of Milan, Missouri, Sullivan County

City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 7 p., 1 folded leaf of plates Short Title: Flood insurance study : city of Milan, Missouri, Sullivan County Keywords: Insurance, Flood Missouri Sullivan County. Notes: map ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "July 4, 1988." "Community number - 290434." Includes bibliographical references (p. 7). Reference Type: Book Record Number: 110 Author: New York Historical Resources Center. Year: 1988 Title: Guide to historical resources in Sullivan County, New York repositories City: [Ithaca, N.Y.] Publisher: New York Historical Resources Center, Olin Library, Cornell University Number of Pages: 8, 21 p. Short Title: Guide to historical resources in Sullivan County, New York repositories Keywords: Archives - New York (State) - Sullivan County. Sullivan County (N.Y.) - History - Sources - Catalogs. Sullivan County (N.Y.) - Archival resources - Catalogs. New York (State) - History - Sources. Notes: 28 cm. Cover title. Reference Type: Book Record Number: 111 Author: McCartt, Anne Taylor; Dowling, Anne M.; State University of New York. Research Foundation. Institute for Traffic Safety Management and Research.; New York (State). Dept. of Motor Vehicles.; Rockefeller College of Public Affairs and Policy. Year: 1988 Title: An Evaluation of the county STOP-DWI programs for 1982-1986 for the Mid-Hudson region : Columbia, Dutchess, Orange, Putnam, Rockland, Sullivan, Ulster, Westchester City: [Albany, N.Y.] Publisher: Institute for Traffic Safety Management and Research Number of Pages: ii, 213, 6, 12, 4 p. Short Title: An Evaluation of the county STOP-DWI programs for 1982-1986 for the Mid-Hudson region : Columbia, Dutchess, Orange, Putnam, Rockland, Sullivan, Ulster, Westchester Keywords: Drinking and traffic accidents New York (State)

Drunk driving New York (State) Notes: Anne T. McCartt, program manager ; Anne M. Dowling, research associate. ill. ; 28 cm. "February 1988." "Conducted for the New York State Department of Motor Vehicles"--Cover. "Nelson A. Rockefeller College of Public Affairs and Policy, University at Albany, State University of New York"--Cover. Includes bibliographical references. Reference Type: Book Record Number: 118 Author: United States. Federal Emergency Management Agency. Year: 1987 Title: Flood insurance study : town of Delaware, New York, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 16, [4] p., 5 folded leaves of plates Short Title: Flood insurance study : town of Delaware, New York, Sullivan County Keywords: Insurance, Flood New York (State) Sullivan County. Notes: ill., 1 map ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "January 16, 1987." "Community number - 360818." Bibliography: p. 15-16. Reference Type: Book Record Number: 117 Author: United States. Federal Emergency Management Agency. Year: 1987 Title: Flood insurance study : town of Fremont, New York, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 17, [3] p., [1] leaf, 7 folded leaves of plates Short Title: Flood insurance study : town of Fremont, New York, Sullivan County Keywords: Insurance, Flood New York (State) Sullivan County. Notes: ill., 1 map ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "April 3, 1987." "Community number - 360821." Bibliography: p. 16-17.

Reference Type: Book Record Number: 116 Author: United States. Federal Emergency Management Agency. Year: 1987 Title: Flood insurance study : town of Highland, New York, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 14 p., 3 folded leaves of plates Short Title: Flood insurance study : town of Highland, New York, Sullivan County Keywords: Insurance, Flood New York (State) Sullivan County. Notes: ill., 1 map ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "March 4, 1987." "Community number -- 360822." Includes bibliographical references. Reference Type: Book Record Number: 115 Author: United States. Federal Emergency Management Agency. Year: 1987 Title: Flood insurance study : town of Tusten, New York, Sullivan County City: [Washington, D.C.] Publisher: Federal Emergency Management Agency Number of Pages: ii, 15 p., 5 folded leaves of plates Short Title: Flood insurance study : town of Tusten, New York, Sullivan County Keywords: Insurance, Flood New York (State) Sullivan County. Notes: ill., 1 map ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "February 19, 1987." "Community number - 360831." Bibliography: p. 15. Reference Type: Book Record Number: 114 Author: United States. Federal Emergency Management Agency. Year: 1987 Title: Flood insurance study : town of Rockland, New York, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 23 p., 27 folded leaves of plates Short Title: Flood insurance study : town of Rockland, New York, Sullivan County Keywords: Insurance, Flood New York (State) Sullivan County.

Notes: ill. ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "December 17, 1987." "Community number - 360829." Includes bibliographical references (p. 22-23). Reference Type: Map Record Number: 113 Cartographer: Geological Survey (U.S.); Wolcott, Stephen W.; Sullivan County (N.Y.). Dept. of Planning and Economic Development. Year: 1987 Title: Selected ground-water data in the upper Mongaup River Basin, Sullivan County, New York City: [Denver, Colo.?] Publisher: The Survey : [Books and Open-File Reports Section, distributor], Type: 1 microfiche : Short Title: Selected ground-water data in the upper Mongaup River Basin, Sullivan County, New York Scale: [ca. 1:24,000] Keywords: Water, Underground New York (State) Sullivan County Maps. Notes: microform / United States Department of the Interior, Geological Survey ; by Stephen W. Wolcott ; prepared in cooperation with the Sullivan County Department of Planning and Economic Development. (W 74 p0 s52*30*--W 74 p0 s37*30*/N 41 p0 s52*30*--N 41 p0 s37*30*). negative, 4 maps. Open-file report ; 87-114 Relief shown by contours and spot heights. Reference Type: Book Record Number: 119 Author: Wolfe, Thomas J. Year: 1986 Title: A History of Sullivan County, Indiana : closing of the first century's history of the county, and showing the growth of its people, institutions, industries, and wealth City: Evansville, IN (4400 Jackson Ave., Evansville 47715) Publisher: Whipporwill Publications Number of Pages: 2 v. in 1 Short Title: A History of Sullivan County, Indiana : closing of the first century's history of the county, and showing the growth of its people, institutions, industries, and wealth Keywords: Sullivan County (Ind.) - History. Sullivan County (Ind.) - Biography. Notes: 87126055 Thomas J. Wolfe, editor.

ill. ; 24 cm. Reprint. Originally published: New York : Lewis Pub. Co., 1909. Includes indexes. Reference Type: Book Record Number: 123 Author: United States. Federal Emergency Management Agency. Year: 1986 Title: Flood insurance study : town of Sullivan, New York, Madison County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 21 p., 20 folded leaves of plates Short Title: Flood insurance study : town of Sullivan, New York, Madison County Keywords: Insurance, Flood New York (State) Madison County. Notes: ill., 1 map ; 28 cm. Cover title. Distributed to depository libraries in microfiche. "May 15, 1986." "Community number - 360409." Bibliography: p. 19-21. Reference Type: Book Record Number: 120 Author: New York (State). Dept. of Environmental Conservation. Year: 1986 Title: Informational data bases for the development of chemical emergency preparedness plans, Sullivan County Series Title: DEC publication. City: [Albany, N.Y.?] Publisher: New York State, Dept. of Environmental Conservation Number of Pages: [36] leaves Short Title: Informational data bases for the development of chemical emergency preparedness plans, Sullivan County Keywords: Hazardous substances - New York (State) - Sullivan County. Notes: 28 cm. Title from cover. "May 1986." Reference Type: Book Record Number: 122 Author: Grubb, Robert G.; United States. Soil Conservation Service. Year: 1986 Title: Soil survey of Bradford and Sullivan Counties, Pennsylvania

City: [Washington, D.C.?] Publisher: U.S. Dept. of Agriculture, Soil Conservation Service Number of Pages: vii, 124, [2] p., 92 folded leaves of plates Short Title: Soil survey of Bradford and Sullivan Counties, Pennsylvania Keywords: Soils Pennsylvania Bradford County Maps. Soils Pennsylvania Sullivan County Maps. Notes: ill., maps (some col.) ; 28 cm. Cover title. Shipping list no.: 87-227-P. "Issued August 1986"--P. iii. Includes index to map units. Bibliography: p. 73. Reference Type: Book Record Number: 129 Author: United States. Federal Emergency Management Agency. Year: 1985 Title: Flood insurance study : village of Liberty, New York, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 20 p., 10 folded leaves of plates Short Title: Flood insurance study : village of Liberty, New York, Sullivan County Keywords: Insurance, Flood New York (State) Sullivan County. Notes: ill., map ; 28 cm. Cover title. "February 1, 1985." Distributed to depository libraries in microfiche. "Community number -- 360824." Includes bibliographical references. Reference Type: Book Record Number: 128 Author: United States. Federal Emergency Management Agency. Year: 1985 Title: Flood insurance study : town of Newport, New Hampshire, Sullivan County City: [Washington, D.C.?] Publisher: Federal Emergency Management Agency Number of Pages: ii, 19 p., 11 folded leaves of plates Short Title: Flood insurance study : town of Newport, New Hampshire, Sullivan County Keywords: Insurance, Flood New Hampshire Sullivan County. Notes: ill., 1 map ; 28 cm. Cover title. "April 17, 1985." Distributed to depository libraries in microfiche.

"Community number - 330161." Includes bibliographical references. Reference Type: Book Record Number: 126 Author: Swanson, Ernest C. Year: 1985 Title: Descendants of Isaac Patten, Sr., and his wife, Jane Norris : an early pioneer family in Sullivan County, Indiana City: Baltimore El Paso, TX Publisher: Gateway Press ; E.C. Swanson [distributor] Number of Pages: 168 p. Short Title: Descendants of Isaac Patten, Sr., and his wife, Jane Norris : an early pioneer family in Sullivan County, Indiana Keywords: Patton family. Patten, Isaac, b. 1787 - Family. Norris family. Sullivan County (Ind.) - Genealogy. Notes: 85080699 compiled by Ernest C. Swanson. ill. ; 24 cm. Includes index. Reference Type: Book Record Number: 124 Author: Pierce, Preston E. Year: 1985 Title: The military expedition of Major General John Sullivan against the Six Nations of Indians in 1779 : some perspectives on its purpose City: [Canandaigua? N.Y.] Publisher: Division of Human Services, Ontario County Number of Pages: 15 p Short Title: The military expedition of Major General John Sullivan against the Six Nations of Indians in 1779 : some perspectives on its purpose Keywords: Sullivan, John, 1740-1795. Sullivan's Indian Campaign, 1779. New York (State) History Revolution, 1775-1783. Notes: by Preston E. Pierce, Ontario County historian. 28 cm. Cover title. Bibliography: p. 14-15.

Reference Type: Book Record Number: 127 Author: New York (State). Dept. of Transportation.; United States. Federal Highway Administration Year: 1985 Title: Town Road 24 - Hazel Road over Willowemoc Creek, Town of Rockland, Sullivan County : design report/environmental assessment City: [Albany, N.Y.] Publisher: N.Y.S. Dept. of Transportation Number of Pages: 53 leaves in various foliations Short Title: Town Road 24 - Hazel Road over Willowemoc Creek, Town of Rockland, Sullivan County : design report/environmental assessment Keywords: Roads - Environmental aspects - New York (State) - Rockland. Transportation planning - New York (State) - Rockland. Notes: United States Department of Transportation, Federal Highway Administration ; New York State Department of Transportation. 6 maps (5 fold.) ; 28 cm. Cover title. At head of title: Transportation project report. Stamped on cover: Jan. 10, 1985. "PIN 9750.64; BIN 3357250." Reference Type: Book Record Number: 125 Author: New York (State). Dept. of Motor Vehicles.; State University of New York at Albany. Institute for Traffic Safety Management and Research. Year: 1985 Title: An Evaluation of the county STOP-DWI programs in the Mid-Hudson region : Columbia, Dutchess, Orange, Putnam, Rockland, Sullivan, Ulster, Westchester City: [Albany] Publisher: The Institute Number of Pages: iii, 209, [46] leaves Short Title: An Evaluation of the county STOP-DWI programs in the Mid-Hudson region : Columbia, Dutchess, Orange, Putnam, Rockland, Sullivan, Ulster, Westchester Keywords: Drinking and traffic accidents - New York (State) Drunk driving - New York (State) Notes: conducted for the New York State Department of Motor Vehicles by the Institute for Traffic Safety Management and Research. 28 cm. Cover title. "March 1985." Reference Type: Book

Record Number: 132 Author: Sorin, Gretchen Sullivan; Otsego County Bar Association.; New York State Historical Association. Year: 1984 Title: The restoration of the Otsego County Courthouse : dedication - August 27, 1984 City: [Cooperstown, N.Y. Publisher: Otsego County Bar Association Number of Pages: 12 p. Short Title: The restoration of the Otsego County Courthouse : dedication - August 27, 1984 Keywords: Otsego County Courthouse (Cooperstown, N.Y.) Otsego County (N.Y.) History. Cooperstown (N.Y.) History. Notes: ill., maps, ports. ; 26 cm. Cover title. "This program was prepared under the auspices of the Otsego County Bar Association by Gretchen Sullivan Sorin, Cooperstown, New York."--Back cover. Includes bibliographical references. Reference Type: Book Record Number: 131 Author: Shook, Roy A.; United States. Soil Conservation Service.; New Hampshire Agricultural Experiment Station. Year: 1984 Title: Soil survey of Sullivan County, New Hampshire City: [Washington, D.C.?] Publisher: The Service Number of Pages: ix, [1], 197 p., 47 folded p. of plates Short Title: Soil survey of Sullivan County, New Hampshire Keywords: Soils - New Hampshire - Sullivan County. Soils - New Hampshire - Sullivan County - Maps. Land use - Planning - New Hampshire - Sullivan County. Notes: [by Roy A. Shook, Jr.] ; United States Department of Agriculture, Soil Conservation Service, in cooperation with the New Hampshire Agricultural Experiment Station. ill., maps (1 col.) ; 28 cm. Cover title. "Issued December 1983"--P. iii. Includes glossary and indexes to map sheets and units. Bibliography: p. 103. Reference Type: Book Record Number: 130 Author: New York (State). Legislature. Legislative Commission on Rural Resources.;

Cook, Charles D. Year: 1984 Title: In the matter of a public hearing on findings of the First Statewide Rural Development Symposium, held on October 5-7, 1983 : Legislative Chambers, Sullivan County Office Building, 100 North Street, Monticello, New York, January 12, 1984, 1:00 p.m City: Albany, N.Y. Publisher: P.E. Williman Number of Pages: 165 leaves Short Title: In the matter of a public hearing on findings of the First Statewide Rural Development Symposium, held on October 5-7, 1983 : Legislative Chambers, Sullivan County Office Building, 100 North Street, Monticello, New York, January 12, 1984, 1:00 p.m Keywords: Statewide Legislative Symposium on Rural Development 1983) Rural development New York (State) New York (State) Rural conditions. Notes: Legislative Commission on Rural Resources. 28 cm. "Senator Charles D. Cook, chairman." Reference Type: Book Record Number: 134 Author: Division of Audits and Accounts. Year: 1983 Title: Settlement of state aid, Sullivan County Community College, Loch Sheldrake, New York City: [Albany Publisher: The Division Number of Pages: 2 leaves, 9, 3 p. Short Title: Settlement of state aid, Sullivan County Community College, Loch Sheldrake, New York Keywords: Sullivan County Community College. State aid to higher education - New York (State) - Sullivan County. Notes: Office of the State Comptroller, [Division of Audits and Accounts]. 28 cm. Report / Office of the State Comptroller, Division of Audits and Accounts , AL-ST-51-83 Cover title. Reference Type: Generic Record Number: 135 Author: New York (State). Dept. of Labor. Division of Research and Statistics. Year: 1982 Title: Labor force and employment summary. Sullivan County Place Published: [Albany, N.Y.]

Publisher: New York State Dept. of Labor, Division of Research and Statistics Pages: v. (sheets) Short Title: Labor force and employment summary. Sullivan County Alternate Title: Sullivan County Keywords: Labor supply - New York (State) - Sullivan County - Statistics - Periodicals. Notes: sn 88028737 29 cm. Monthly Began with Jan. 1982 issue? Description based on: Apr. 1981/Apr. 1982; title from caption. Statistical tables. "RS 18.5" Labor force and employment summary. Sullivan County (Monticello area) (OCoLC)16752184 Reference Type: Book Record Number: 136 Year: 1982 Title: Code of the town of Neversink, county of Sullivan, State of New York City: Rochester, N.Y. Publisher: General Code Publishers Number of Volumes: 1 Short Title: Code of the town of Neversink, county of Sullivan, State of New York Keywords: Ordinances, Municipal - New York (State) - Neversink. Notes: 25 cm. Loose-leaf for updating. "Serial no. 29." Reference Type: Book Record Number: 139 Author: New York (State). Dept. of Commerce. Division of Policy and Research.; New York (State). Dept. of Commerce. Division of Economic Research and Statistics. Year: 1981 Title: Profile of people, jobs & housing, 1980 City: [Albany, N.Y.? Publisher: The Division Number of Volumes: 59 Short Title: Profile of people, jobs & housing, 1980 Keywords: New York (State) Population. Labor supply New York (State) Housing New York (State) Notes: State of New York, Department of Commerce, Division of Economic Research and Statistics. Profile of people, jobs and housing, 1980

22 x 28 cm. Some vols. issued by the Dept.'s Division of Policy and Research. Chiefly tables. Coverage includes NYS counties, NY City, and NY State. [2] Allegany -- [3] Broome -- [4] Cattaraugus -- [5] Cayuga -- [6] Chautauqua -- [8] Chenango -- [9] Clinton -- [10] Columbia -- [11] Cortland -- [12] Delaware -- [13] Dutchess -- [14] Erie -- [15] Essex -- [16] Franklin -- [17] Fulton -- [18] Genesee -- [19] Greene -- [20] Hamilton -- [21] Herkimer -- [22] Jefferson -- [23] Lewis -- [24] Livingston -- [25] Madison -- [26] Monroe -- [27] Montgomery -- [28] Nassau -- [29] New York City [Bronx, Kings, New York County, Queens, Richmond] -- [30] New York State -- [31] Niagara -- [32] Oneida -- [33] Onondaga -- [34] Ontario -- [35] Orange --[36] Orleans -- [37] Oswego -- [38] Otsego -- [39] Putnam -- [41] Rockland -- [42] St. Lawrence -- [43] Saratoga -- [44] Schenectady -- [45] Schoharie -- [46] Schuyler -- [47] Seneca -- [48] Steuben -- [49] Suffolk -- [50] Sullivan -- [51] Tioga -- [52] Tompkins -- [53] Ulster -- [54] Warren -- [55] Washington -- [56] Wayne -- [57] Westchester -- [58] Wyoming -- [59] Yates. Reference Type: Book Record Number: 137 Author: Dales, Mildred Many Schoonmaker; Dales, Holly Lynne Year: 1981 Title: Letters from Grandma City: Ellenville, N.Y. Publisher: Rondout Valley Pub. Co. Number of Pages: 80 p. Short Title: Letters from Grandma Keywords: Dales, Mildred Many Schoonmaker, 1908- Sullivan County (N.Y.) - Social life and customs. Notes: by Mildred Many Schoonmaker Dales ; calligraphy and art work by Holly Lynne Dales. ill. ; 23 cm. Reference Type: Book Record Number: 138 Year: 1981 Title: Code of the town of Thompson, county of Sullivan, State of New York City: Spencerport, N.Y. Publisher: General Code Publishers Corp. Number of Pages: v. (loose-leaf) Short Title: Code of the town of Thompson, county of Sullivan, State of New York Notes: editor of this code, V.M. Butler. 26 cm. Serial No. 40, 503 Includes index.

Reference Type: Book Record Number: 145 Author: Trzaskos, David J.; New York (State). CETA Operations Division. Year: 1978 Title: Human resources profile, Sullivan County, New York, Spring 1978 City: [Albany, N.Y.] Publisher: New York State Department of Labor, CETA Operations Division Number of Pages: 1 v. (various pagings) Short Title: Human resources profile, Sullivan County, New York, Spring 1978 Keywords: Human capital New York (State) Sullivan County. Notes: prepared by David J. Trzaskos, Charles O. Conaway and Christine Harker. ill., maps ; 28 cm. "This publication was developed to assist employment and training administrators in designing programs under the Comprehensive Employment and Training Act of 1973 (CETA)." "(MPS78-25R1)". Reference Type: Book Record Number: 143 Author: Division of Audits and Accounts. Year: 1978 Title: Financial and related practices, Sullivan County Community College : Loch Sheldrake, New York, November 30, 1977 City: [Albany] Publisher: Office of the State Comptroller, Division of Audits and Accounts Number of Pages: 41 leaves in various foliations Short Title: Financial and related practices, Sullivan County Community College : Loch Sheldrake, New York, November 30, 1977 Keywords: Sullivan County Community College. Faculty-Student Association of Sullivan County Community College, inc. Notes: 28 cm. Audit report - Office of the State Comptroller, Division of Audits and Accounts ; AL-St-33-78. Reference Type: Book Record Number: 142 Author: Curley, Edward F.; Sullivan County Historical Society (N.Y.) Year: 1978 Title: Old Monticello : a series of short stories and historical sketches City: [Hurleyville? N.Y.] Publisher: Republished by the Sullivan County Historical Society Number of Pages: 218 p.

Short Title: Old Monticello : a series of short stories and historical sketches Keywords: Monticello (N.Y.) - History. Notes: by Edward F. Curley. (Rock Hill, N.Y. : Fallsburg Print. Co.) ill., facsims., maps, ports. ; 23 cm. Reprint. Originally published: Monticello, N.Y. : Republican watchman, 1930. No. 18 of a limited ed. of 500 copies. Includes index. Reference Type: Book Record Number: 144 Year: 1978 Title: Code of the town of Forestburgh, county of Sullivan, State of New York City: Spencerport, N. Y. Publisher: General Code Publishers Corp. Number of Volumes: 1 Short Title: Code of the town of Forestburgh, county of Sullivan, State of New York Notes: Ordinances, local laws, etc. M. T. Versprille, editor. 26 cm. Serial no. 34. Loose-leaf for updating. Includes index. Reference Type: Book Record Number: 147 Author: United States. Federal Insurance Administration. Year: 1977 Title: Flood insurance study, village of Liberty, New York, Sullivan County City: [Washington] Publisher: U.S. Department of Housing & Urban Development, Federal Insurance Administration Number of Pages: ii, 21 p. Short Title: Flood insurance study, village of Liberty, New York, Sullivan County Keywords: Insurance, Flood New York (State) Liberty. Liberty (N.Y.) Floods. Notes: ill., map ; 28 cm. Cover title. "September 1977." Bibliography: p. 20-21. Reference Type: Book Record Number: 149

Author: Sullivan County Planning Department. Year: 1977 Title: Foundations for land use planning in Sullivan County City: Monticello, N.Y. Publisher: The Department Number of Pages: 79 leaves Short Title: Foundations for land use planning in Sullivan County Keywords: Regional planning New York (State) Sullivan County. Notes: maps ; 28 cm. Reference Type: Book Record Number: 146 Author: Kelly, Regina M.; Planning Board.; Dept. of State. Year: 1977 Title: Toward a housing policy for Sullivan County, New York City: Monticello, N.Y. Publisher: Sullivan County Planning Board Number of Pages: 35, [26] p. Short Title: Toward a housing policy for Sullivan County, New York Keywords: Housing policy - New York (State) - Sullivan County. Housing - New York (State) - Sullivan County. Notes: 28 cm. Cover title. "June 1977." Author: Regina M. Kelly, senior planner. "Prepared ... for the New York State Department of State." Reference Type: Book Record Number: 148 Author: Clint, Florence Runyan Year: 1977 Title: Sullivan County, Pennsylvania, area key : a guide to the genealogical records of Sullivan County, Pennsylvania, including maps, histories, charts, and other helpful materials City: Kiowa, Colo. Publisher: Area Keys Number of Pages: 48 p. Edition: 2d Short Title: Sullivan County, Pennsylvania, area key : a guide to the genealogical records of Sullivan County, Pennsylvania, including maps, histories, charts, and other helpful materials Keywords: Sullivan County, Pa. - Genealogy. Sullivan County, Pa. - History. Notes: by Florence Clint.

ill., maps ; 28 cm. Includes bibliography. Reference Type: Book Record Number: 152 Author: Upper Delaware Clearinghouse. Zoning Guidelines Committee. Year: 1976 Title: Proposed zoning guidelines for Upper Delaware River Valley towns and townships : in responnse to proposed designation of the Upper Delaware as a National Scenic and Recreational River City: Monticello, N.Y. Publisher: The Clearinghouse Number of Pages: 8, [1] leaves Short Title: Proposed zoning guidelines for Upper Delaware River Valley towns and townships : in responnse to proposed designation of the Upper Delaware as a National Scenic and Recreational River Keywords: Zoning law Delaware River Valley. Notes: prepared by Upper Delaware clearinghouse, Zoning Guidelines Committee. Scenic and Recreational Rivers Project : 36 cm. "August 1976." Cover title. Reference Type: Book Record Number: 154 Author: Sullivan County (N.Y.). Planning Board. Year: 1976 Title: Toward a housing policy for Sullivan County, New York City: Monticello, N.Y. Publisher: The Board Number of Pages: 30, [24] leaves Short Title: Toward a housing policy for Sullivan County, New York Keywords: Regional planning New York (State) Sullivan County. Notes: 28 cm. Reference Type: Book Record Number: 153 Author: Sullivan County (N.Y.). Planning Board. Year: 1976 Title: Land use element for Sullivan County, New York: phase I City: Monticello, N.Y. Publisher: The Board Number of Pages: 29 leaves in various foliations

Short Title: Land use element for Sullivan County, New York: phase I Keywords: Regional planning New York (State) Sullivan County. Notes: 28 cm. Reference Type: Book Record Number: 151 Year: 1976 Title: Code of the town of Bethel, county of Sullivan, State of New York City: Spencerport, N.Y. Publisher: General Code Publishers Corp. Number of Volumes: 1 Short Title: Code of the town of Bethel, county of Sullivan, State of New York Notes: Ordinances, local laws, etc. M.L. Olver, editor. 26 cm. Serial no. 44. Loose-leaf for updating. Reference Type: Book Record Number: 150 Year: 1976 Title: Code of the town of Liberty, county of Sullivan, State of New York City: Spencerport, N. Y. Publisher: General Code Publishers Corp. Number of Volumes: 1 Short Title: Code of the town of Liberty, county of Sullivan, State of New York Notes: Ordinances, local laws, etc. H. H. Henry, editor. map ; 26 cm. Serial no. 50. Loose-leaf for updating. Reference Type: Book Record Number: 156 Author: Soil Conservation Service.; Sullivan, Julius L.; Soil Conservation Service.; University of Florida. Agricultural Experiment Station. Year: 1975 Title: Soil survey of Holmes County, Florida City: Washington Publisher: The Service Number of Pages: i, 61 p., [23] fold. leaves of plates Short Title: Soil survey of Holmes County, Florida Keywords: Soils Florida Holmes County Maps.

Notes: 75602746 [by Julius L. Sullivan ... et al.], United States Department of Agriculture, Soil Conservation Service in cooperation with University of Florida Agricultural Experiment Stations. ill. ; 28 cm. Cover title. Bibliography: p. 59. Reference Type: Book Record Number: 155 Year: 1975 Title: Code of the village of Monticello, county of Sullivan, State of New York City: Spencerport, N. Y. Publisher: General Code Publishers Corp. Number of Volumes: 1 Short Title: Code of the village of Monticello, county of Sullivan, State of New York Notes: Ordinances, local laws, etc. P. B. Luskey, editor. 26 cm. Serial no. 43. Loose-leaf for updating. Reference Type: Book Record Number: 159 Author: William R. Trautman Associates.; Dept. of Environmental Conservation.; Board of Supervisors. Year: 1974 Title: Sullivan County comprehensive solid waste study : an action plan City: [s.l.] Publisher: William R. Trautman Associates Number of Pages: 568 p. in various pagings Short Title: Sullivan County comprehensive solid waste study : an action plan Keywords: Refuse and refuse disposal New York (State) Sullivan County. Notes: William R. Trautman Associates [for New York State Dept. of Environmental Conservation and Sullivan County Board of Supervisors] ill., maps ; 29 cm. Cover title. "Detailed report CSWP-20." Bibliography: p. [567-568] Reference Type: Book Record Number: 161 Author: United States. Soil Conservation Service.; New York (State) Temporary State

Commission to Study the Catskills.; Sullivan County N. Y. Soil and Water Conservation District. Year: 1974 Title: General soil map and interpretations, Sullivan [County, New York City: Washington? Number of Pages: vii, 71, [4] p. Short Title: General soil map and interpretations, Sullivan [County, New York Keywords: Soils - New York (State) - Sullivan County - Classification. Notes: prepared for the Temporary State Commission to Study the Catskills by U. S. Department of Agriculture, Soil Conservation Service, as part of their assistance to the Sullivan County Soil and Water Conservation District in cooperation with Cornell University Agricultural Experiment Station. map (in pocket) 28 cm. Cover title. Errata sheet inserted. Reference Type: Book Record Number: 167 Author: Sullivan County (N.Y.). Planning Board. Year: 1974 Title: Overall program design City: Monticello, N.Y. Publisher: The Board Number of Pages: [38] leaves Short Title: Overall program design Keywords: Regional planning New York (State) Sullivan County. Notes: 28 cm. Reference Type: Book Record Number: 166 Author: New York (State). Division of Audits and Accounts. Year: 1974 Title: Audit report on administration of Federal programs and grants, Sullivan County Community College, September 1, 1965-June 30, 1973 City: [Albany, N.Y.?] Publisher: Office of the Comptroller, State of New York Number of Pages: 2, 10, [7] leaves Short Title: Audit report on administration of Federal programs and grants, Sullivan County Community College, September 1, 1965-June 30, 1973 Keywords: Sullivan County Community College Management. Federal aid to higher education New York (State) Sullivan County. Student financial aid administration New York (State) Sullivan County. Notes: Office of the State Comptroller, Division of Audits and Accounts. 29 cm.

Report ; no. AL-MISC-11-75 "Report filed: July 19, 1974"--Leaf [1](2nd grouping). Reference Type: Book Record Number: 164 Author: New York (State). Division of Audits and Accounts. Year: 1974 Title: Audit report on financial and operating practices, Sullivan County Community College, Loch Sheldrake, New York, September 1, 1965-October 31, 1973 City: [Albany, Number of Pages: [71] . Short Title: Audit report on financial and operating practices, Sullivan County Community College, Loch Sheldrake, New York, September 1, 1965-October 31, 1973 Keywords: Sullivan County Community College. Faculty-Student Association of Sullivan County Community College, inc. Notes: 29 cm. Its no. AL-St-18-75 Reference Type: Book Record Number: 168 Author: New York (State). Dept. of Environmental Conservation. Year: 1974 Title: Sullivan County comprehensive solid waste study : summary report Number of Pages: 14 p. Short Title: Sullivan County comprehensive solid waste study : summary report Reference Type: Book Record Number: 162 Author: Haviland, James C.; Temporary State Commission to Study the Catskills. Year: 1974 Title: Unique areas in Sullivan County City: Stone Ridge? N. Y.] Number of Pages: 46 p. Short Title: Unique areas in Sullivan County Keywords: Environmental policy New York (State) Sullivan County. Historic buildings - New York (State) - Sullivan County - Conservation and restoration. Historic sites New York (State) Sullivan County. Sullivan County, N. Y. - Description and travel. Notes: compiled by James C. Haviland [for Temporary State Commission to Study the Catskills. illus. 28 cm. Cover title.

Reference Type: Book Record Number: 163 Author: Hancock Little Calvert Inc.; New York (State). Office of Planning Services. Year: 1974 Title: Land use plan : open space, Town of Rockland, Sullivan County, New York City: New York Publisher: Hancock, Little, Calvert Number of Pages: 84, [3] leaves Short Title: Land use plan : open space, Town of Rockland, Sullivan County, New York Keywords: Open spaces New York (State) Rockland. Land use New York (State) Rockland Planning. City planning New York (State) Rockland. Rockland (N.Y.) Notes: prepared by Hancock, Little, Calvert Inc. ill., maps ; 29 cm. "The preparation of this report and maps was financed through comprehensive planning grants from the U.S. Department of Housing and Urban Development, the State of New York and the Town of Rockland in cooperation with the New York State Office of Planning Services." Includes bibliographical references (leaf 84). Reference Type: Book Record Number: 158 Author: Cornell University. Resource Information Laboratory.; New York (State). Temporary State Commission to Study the Catskills. Year: 1974 Title: Land use natural resources (LUNR) inventory City: [Ithaca, N. Y. Publisher: The Laboratory] Number of Volumes: 7 Short Title: Land use natural resources (LUNR) inventory Keywords: Natural resources New York (State) Notes: prepared by Department of Natural Resources, Resource Information Laboratory, New York State College of Agriculture and Life Sciences, Cornell University ... for Temporary State Commission to Study the Catskills. 28 cm. Cover title. [v. 1] Albany County.--[v. 2] Delaware County.--[v. 3] Greene County.--[v. 4] Otsego County.--[v. 5] Schoharie County.--[v. 6] Sullivan County.--[v. 7] Ulster County. Reference Type: Book Record Number: 165 Author: Brower, Ward

Year: 1974 Title: A mighty evergreen forest City: New York Publisher: Carlton Press Number of Pages: 44 p. Short Title: A mighty evergreen forest Keywords: Sullivan County (N.Y.) History. Sullivan County (N.Y.) Description and travel. Forest conservation New York (State) Notes: by Ward Brower, Jr. (Sas-Hon-Kwa-Ion). ill., ports. ; 21 cm. "A Hearthstone book." Reference Type: Book Record Number: 160 Author: Adams, Enid Eleanor Smith Year: 1974 Title: Ancestors and descendants of Jeremiah Adams, 1794-1883 : of Salisbury, Connecticut, Sullivan County, New York, Harbor Creek, Pennsylvania and Vermillion, Ohio, including known descendants of his brothers and sisters, most of whom went to Michigan, seventh in descent from Henry Adams of Braintree, Massachusetts City: Victor, Idaho Publisher: Ancestor Hunters Number of Pages: xvi, 716 p. Short Title: Ancestors and descendants of Jeremiah Adams, 1794-1883 : of Salisbury, Connecticut, Sullivan County, New York, Harbor Creek, Pennsylvania and Vermillion, Ohio, including known descendants of his brothers and sisters, most of whom went to Michigan, seventh in descent from Henry Adams of Braintree, Massachusetts Keywords: Adams family. Notes: compiled by Enid Eleanor Adams. ill., maps, ports ; 29 cm. Includes index. Reference Type: Book Record Number: 157 Year: 1974 Title: Land use natural resources (LUNR) inventory: Sullivan County. Sept. 1974 Short Title: Land use natural resources (LUNR) inventory: Sullivan County. Sept. 1974 Reference Type: Book Record Number: 173 Author: Sullivan County (N.Y.). Planning Dept. Year: 1973

Title: Sullivan County, N.Y. data book City: Sullivan, N.Y. Publisher: The Dept. Number of Pages: 101 p. in various pagings Short Title: Sullivan County, N.Y. data book Keywords: Regional planning New York (State) Sullivan County. Notes: ill., maps ; 28 cm. Reference Type: Book Record Number: 172 Author: Sullivan County (N.Y.). Planning Board. Year: 1973 Title: 1973 data book, Sullivan County, N.Y City: Monticello, N.Y. Publisher: The Board Number of Pages: 99 p. in various pagings Short Title: 1973 data book, Sullivan County, N.Y Keywords: Regional planning New York (State) Sullivan County. Notes: maps ; 28 cm. Reference Type: Book Record Number: 171 Author: Hancock Little Calvert Inc.; Rockland (N.Y.) Year: 1973 Title: Land use plan, Town of Rockland, Sullivan County, N.Y City: New York, N.Y. Publisher: Hancock, little, Calvert Inc. Number of Pages: 6, [4] leaves Short Title: Land use plan, Town of Rockland, Sullivan County, N.Y Keywords: City planning New York (State) Rockland. Notes: map ; 28 cm. Reference Type: Book Record Number: 169 Author: Halpin, James R.; Newburgh Free Library. Year: 1973 Title: Union list of newspapers of Orange, Sullivan and Ulster county public libraries City: Newburgh, N. Y., Publisher: Newburgh Free Library Number of Pages: 24 p. Short Title: Union list of newspapers of Orange, Sullivan and Ulster county public libraries Keywords: Newspapers - Bibliography - Union lists.

American newspapers - New York (State) - Bibliography - Union lists. Notes: compiled by James R. Halpin. 28 cm. Reference Type: Book Record Number: 170 Author: Division of Audits and Accounts. Year: 1973 Title: Audit report on financial and operating practices, Department of Mental Hygiene, Letchworth Village State School, Thiells, New York, April 1, 1970-June 30, 1972 City: [Albany, Number of Pages: [57] *. Short Title: Audit report on financial and operating practices, Department of Mental Hygiene, Letchworth Village State School, Thiells, New York, April 1, 1970-June 30, 1972 Keywords: Letchworth Village. Mentally handicapped Institutional care New York (State) Orange County. Mentally handicapped Institutional care New York (State) Rockland County. Mentally handicapped Institutional care New York (State) Sullivan County. Notes: 29 cm. Report / Office of the State Comptroller, Division of Audits and Accounts , no. NY-St-29-73 Reference Type: Book Record Number: 174 Author: Sullivan County (N.Y.). Board of Supervisors. Year: 1972 Title: An introduction to Sullivan County, N.Y City: Monticello, N.Y. Publisher: The Board Number of Pages: 15 p. Short Title: An introduction to Sullivan County, N.Y Keywords: Regional planning New York (State) Sullivan County. Notes: ill., maps ; 28 cm. Reference Type: Book Record Number: 177 Author: Kelly, Leo A.; Soil Conservation Service.; Purdue University. Agricultural Experiment Station. Year: 1971 Title: Soil survey, Sullivan County, Indiana City: Washington] Publisher: U.S. Soil Conservation Service; [for sale by the Supt. of Docs.

Number of Pages: i, 73 p. Short Title: Soil survey, Sullivan County, Indiana Keywords: Soils - Indiana - Sullivan County - Maps. Notes: 73610894 [by Leo A. Kelly. illus., maps (part fold. col.) 28 cm. Cover title. Prepared in cooperation with Purdue University Agricultural Experiment Station. Bibliography: p. 71. Reference Type: Book Record Number: 180 Author: Horn, Mayer; Sullivan, E. F.; Tri-State Regional Planning Commission. Year: 1971 Title: Urban corridor demonstration program : Manhattan CBD- North Jersey corridor : summary of findings : a program for action City: New York Publisher: Tri-State Regional Planning Commission Number of Pages: xiii, 159 p. Short Title: Urban corridor demonstration program : Manhattan CBD- North Jersey corridor : summary of findings : a program for action Keywords: Bus lanes - New York metropolitan area. Traffic engineering - New York metropolitan area. Commuters - New York metropolitan area. Commuting - New York metropolitan area. Notes: participating agencies : Bergen County ... [et al.] ; prepared for Federal Highway Administration, Urban Mass Transportation Administration, Office of the Secretary of Transportation [by Mayer Horn, under direction of E. F. Sullivan]. ill., maps ; 28 cm. Report - United States Federal Highway Administration ; no. FH-11-7559. Reference Type: Book Record Number: 181 Author: Crandell Associates.; Sullivan County (N.Y.). Planning Board. Year: 1971 Title: Industrial park feasibility study, Sullivan County, New York City: Glens Falls, N.Y. Publisher: The Associates Number of Pages: 68 leaves Short Title: Industrial park feasibility study, Sullivan County, New York Keywords: Regional planning New York (State) Sullivan County. Notes: ill., maps ; 28 cm.

Reference Type: Book Record Number: 183 Author: Candeub Fleissig and Associates.; Sullivan County (N.Y.). Planning Board. Year: 1971 Title: Report on housing needs in Sullivan County, 1970 - 1975 City: [S.L.] Publisher: The Associates Number of Pages: 49 leaves Short Title: Report on housing needs in Sullivan County, 1970 - 1975 Keywords: Regional planning New York (State) Sullivan County. Notes: 28 cm. Bibliography: leaf 49. Reference Type: Book Record Number: 182 Author: Candeub Fleissig and Associates.; Sullivan County (N.Y.). Planning Board. Year: 1971 Title: Mobile homes study, Sullivan County, New York City: [S.L.] Publisher: The Associates Number of Pages: 9, A-24, B-9 leaves Short Title: Mobile homes study, Sullivan County, New York Keywords: Regional planning New York (State) Sullivan County. Notes: 28 cm. Reference Type: Generic Record Number: 354 Year: 1971 Title: Republican watchman Place Published: Monticello, N.Y. Publisher: George Beebe Pages: v. Short Title: Republican watchman Alternate Title: Published as: Republican watchman, combined with the Bulletin-sentinel Keywords: Monticello (N.Y.) Newspapers. Sullivan County (N.Y.) Newspapers. Notes: sn 96083521 Republican watchman (Monticello, N.Y. : 1866) Weekly -v. 145, no. 14 (Jan. 14, 1971) = Whole no. 7510. Description based on: Vol. 39, no. 30 (Oct. 26, 1866). Republican watchman and Jeffersonian Democrat (DLC)sn 96083520 (OCoLC)34728392

Bulletin-sentinel July 1969 (DLC)sn 90066299 (OCoLC)22328067 Evening news (Monticello, N.Y.) (DLC)sn 87070063 (OCoLC)15989953 Republican watchman news (DLC)sn 84031310 Reference Type: Generic Record Number: 179 Year: 1971 Title: Liberty evening news Place Published: Liberty, N.Y. Publisher: Southern New York Publishers, Inc. Pages: v. Short Title: Liberty evening news Keywords: Liberty (N.Y.) Newspapers. Sullivan County (N.Y.) Newspapers. Notes: sn 90066303 Weekly Vol. 16, no. 24 (Jan. 21, 1971)- Liberty news (DLC)sn 90066312 (OCoLC)22282684 Reference Type: Generic Record Number: 178 Year: 1971 Title: Liberty news Place Published: Liberty, Sullivan County, N.Y. Publisher: The Liberty News Pages: v. Short Title: Liberty news Alternate Title: Liberty news weekly Keywords: Liberty (N.Y.) Newspapers. Sullivan County (N.Y.) Newspapers. Notes: sn 90066312 Liberty news (Liberty, N.Y.) Weekly -v. 16, no. 23 (Jan. 14, 1971). "Weekly" appears below title, -<May 17, 1957>. Description based on: Vol. 4, no. [67] (Oct. 21, 1955). Liberty evening news (DLC)sn 90066303 (OCoLC)22412446 Reference Type: Book Record Number: 176 Year: 1971 Title: Town of Neversink, Sullivan County, New York, community plan Short Title: Town of Neversink, Sullivan County, New York, community plan

Reference Type: Book Record Number: 175 Year: 1971 Title: Planning reports Short Title: Planning reports Reference Type: Book Record Number: 195 Author: Sullivan County (N.Y.). Planning Board. Year: 1970 Title: 1970 Sullivan County data book City: Liberty, N.Y. Publisher: The Board Number of Pages: 1 v. (various pagings) Short Title: 1970 Sullivan County data book Keywords: Regional planning New York (State) Sullivan County. Notes: ill., maps ; 28 cm. Reference Type: Book Record Number: 192 Author: Sullivan County (N.Y.). Planning Board. Year: 1970 Title: 1970 Sullivan County data book City: Monticello, N.Y. Publisher: The Board Number of Pages: 100 p. in various pagings Short Title: 1970 Sullivan County data book Keywords: Regional planning New York (State) Sullivan County. Notes: 28 cm. Reference Type: Book Record Number: 193 Author: Sullivan County (N.Y.) Year: 1970 Title: Book of county statistics City: [S.L. Publisher: s.n.] Number of Pages: 3, 2, 2 leaves Short Title: Book of county statistics Keywords: Regional planning New York (State) Sullivan County. Notes: 28 cm.

Reference Type: Book Record Number: 185 Author: Sullivan (N.Y.); Sullivan (N.Y.). Planning Board.; Chittenango (N.Y.). Planning Board.; New York (State) Office of Planning Coordination.; Smith (Herbert H.) Associates West Trenton N.J. Year: 1970 Title: A comprehensive master plan, town of Sullivan and village of Chittenango, Madison County, New York City: [Sullivan, N.Y.] Publisher: The Board Number of Pages: 45, [14] p. Short Title: A comprehensive master plan, town of Sullivan and village of Chittenango, Madison County, New York Keywords: Cities and towns Planning Sullivan, N.Y. Cities and towns Planning Chittenango, N.Y. Notes: ill. ; 28 cm. Reference Type: Book Record Number: 184 Author: Quinlan, James Eldridge; Antisell, Thomas Year: 1970 Title: History of Sullivan county: embracing an account of its geology, climate, aborigines, early settlement, organization. Directory of names for use with the history Short Title: History of Sullivan county: embracing an account of its geology, climate, aborigines, early settlement, organization. Directory of names for use with the history Reference Type: Audiovisual Material Record Number: 186 Author: New York (State). Secretary of State.; Genealogical Society of Utah. Year: 1970 Title: Sullivan County [N.Y.] census Extent of Work: 3 microfilm reels ; 35 mm. Type: microform Short Title: Sullivan County [N.Y.] census Keywords: Registers of births, etc. - New York (State) - Sullivan County. New York (State) - Census. Sullivan County (N.Y.) - Census. Notes: Census records of New York State. Original record filed with the Secretary of State, State of New York. "Microfilmed by Reproduction Systems for the Genealogical Society, Salt Lake City, at Monticello, New York, 17 Sep 1970"--at start of film.

Reference Type: Book Record Number: 204 Author: Nebolsine Toth Mcphee Associates.; Sullivan County (N.Y.). Planning Board. Year: 1970 Title: Report on comprehensive water supply studies City: New York, N.Y. Publisher: The Associates Number of Pages: 186 p. in various pagings Short Title: Report on comprehensive water supply studies Keywords: Regional planning New York (State) Sullivan County. Notes: ill., maps ; 28 cm. Bibliography: P. [176-177]. Reference Type: Book Record Number: 191 Author: Nebolsine Toth McPhee Associates.; Sullivan County (N.Y.). Planning Board. Year: 1970 Title: Report on comprehensive sewerage study, Sullivan County, New York City: New York, N.Y. Publisher: The Associates Number of Pages: 145 p. in various pagings Short Title: Report on comprehensive sewerage study, Sullivan County, New York Keywords: Regional planning New York (State) Sullivan County. Notes: ill., maps ; 28 cm. Bibliography: p. C-1. Reference Type: Book Record Number: 190 Author: Nebolsine Toth McPhee Associates.; New York (State). Dept. of Health.; Sullivan County (N.Y.). Planning Board. Year: 1970 Title: Report on comprehensive sewerage study, State of New York, Sullivan County City: New York, N.Y. Publisher: The Associates Number of Pages: iii, S-9, 115, [18] p. Short Title: Report on comprehensive sewerage study, State of New York, Sullivan County Keywords: Sewage disposal New York (State) Sullivan County. Sewage disposal plants New York (State) Sullivan County. Notes: Nebolsine, Toth, McPhee Assoc., consulting engineers. ill., maps ; 28 cm. "June 1969"--Cover. "WPC-CS-180."

"The contract was dated March 15, 1968 and designated *Comprehensive Sewerage Studies and Reports Project State Grant Contract WPC-CS-180' and was between the New York State Department of Health, the Sullivan County Planning Board and the engineering firm of Nebolsine, Toth, McPhee Associates"--P. 1. Includes bibliographical references. Reference Type: Book Record Number: 189 Author: Nebolsine Toth McPhee Associates.; New York (State). Dept. of Health.; Sullivan County (N.Y.). Planning Board. Year: 1970 Title: Summary report on comprehensive sewerage study, State of New York, Sullivan County City: New York, N.Y. Publisher: The Associates Number of Pages: 10 p. Short Title: Summary report on comprehensive sewerage study, State of New York, Sullivan County Keywords: Sewage disposal New York (State) Sullivan County. Sewage disposal plants New York (State) Sullivan County. Notes: Nebolsine, Toth, McPhee Assoc., consulting engineers. Report on comprehensive sewerage study, State of New York, Sullivan County : summary report map ; 28 cm. "June 1969"--Cover. "WPC-CS-180." "The contract was dated March 15, 1968 and designated *Comprehensive Sewerage Studies and Reports Project State Grant Contract WPC-CS-180' and was between the New York State Department of Health, the Sullivan County Planning Board and the engineering firm of Nebolsine, Toth, McPhee Associates"--Main report. Reference Type: Book Record Number: 196 Author: Herbert H. Smith Associates.; Sullivan (N.Y.). Planning Board. Year: 1970 Title: A Comprehensive master plan, Town of Sullivan, Madison County, New York City: Sullivan, N.Y. Publisher: Town of Sullivan Planning Board Short Title: A Comprehensive master plan, Town of Sullivan, Madison County, New York Keywords: City planning New York (State) Sullivan. Notes: 28 cm. v. 3. Proposed zoning regulation.

Reference Type: Book Record Number: 194 Author: Hancock Little Calvert Inc.; Rockland (N.Y.) Year: 1970 Title: Zoning ordinance, Town of Rockland, Sullivan County, N.Y City: New York, N.Y. Publisher: Hancock, little, Calvert Inc. Number of Pages: 65 leaves Short Title: Zoning ordinance, Town of Rockland, Sullivan County, N.Y Keywords: City planning New York (State) Rockland. Notes: ill., 5 folded maps ; 28 cm. Reference Type: Generic Record Number: 188 Year: 1970 Title: Sullivan County record Roscoe Rockland review Place Published: Jeffersonville, N.Y. Publisher: Thomas J.V. Cullen Pages: v. Short Title: Sullivan County record Roscoe Rockland review Alternate Title: Later published as: Sullivan County record, Roscoe-Rockland review Keywords: Jeffersonville (N.Y.) Newspapers. Sullivan County (N.Y.) Newspapers. Notes: sn 90066315 ill. Weekly -v. 101, no. 35 (Aug. 27, 1970). Publisher: John Gorr, <1967>. Description based on: Vol. 95, no. 45 (Nov. 7, 1963). Sullivan County record (DLC)sn 83031330 (OCoLC)9860835 Roscoe-Rockland review (DLC)sn 90066306 (OCoLC)22391900 Reference Type: Book Record Number: 187 Year: 1970 Title: Then and now in the town of Mamakating, Sullivan County, N.Y. : excerpts from the past and a guide to quaint, historical Town of Mamakating ... its goods and services, pleasureful assets and ideals for a better way of life City: Wurtsboro, N.Y. Publisher: Wurtsboro Area Chamber of Commerce Number of Pages: [44] p. Short Title: Then and now in the town of Mamakating, Sullivan County, N.Y. : excerpts from the past and a guide to quaint, historical Town of Mamakating ... its goods and

services, pleasureful assets and ideals for a better way of life Keywords: Mamakating (N.Y.) - History. Wurtsboro (N.Y.) - History. Notes: ill., map ; 23 cm. Cover title. "Published May 1970." Includes advertisements. Reference Type: Map Record Number: 202 Cartographer: New York (State). Dept. of Transportation.; New York (State). Map Information Unit.; United States. Federal Highway Administration. Year: 1969 Title: Sullivan County City: Albany, N.Y. Publisher: Map Information Unit, New York State Dept. of Transportation, Type: 1 atlas (5 sheets) : Short Title: Sullivan County Scale: 1:9,600 ; Keywords: Sullivan County (N.Y.) Maps. Notes: produced by the New York State Department of Transportation in cooperation with the US Department of Transportation, Federal Highway Administration. Polyconic proj. 10 maps ; 58 x 82 cm. 1:9600 planimetric map series ; village/hamlet atlas "The 1:9600 Planimetric Map Series is one of several produced by the New York Department of Transportation in cooperation with the US Department of Transportation, Federal Highway Administration." "The maps are photographic enlargements of portions of the Department of Transportation's 1:24,000 quadrangle maps on which road and street identification has been augmented." One map dated 1969. Legend, location map, and index map on title page. p. 1. Livingston Manor. Roscoe -- p. 2. Liberty -- p. 3. Bloomingburgh. Woodbourne. Woodridge -- p. 4. Smallwood-White Lake -- p. 5. Narrowsburg. Jeffersonville. Loch Sheldrake. Reference Type: Book Record Number: 203 Author: Nebolsine Toth McPhee Associates.; Sullivan County (N.Y.). Planning Board. Year: 1969 Title: Report on comprehensive public water supply studies, State of New York, Sullivan County City: New York, N.Y.

Publisher: The Associates Number of Pages: 186 p. in various pagings Short Title: Report on comprehensive public water supply studies, State of New York, Sullivan County Keywords: Regional planning New York (State) Sullivan County. Notes: ill., maps ; 28 cm. Bibliography: p. [176-177]. Reference Type: Book Record Number: 197 Author: Ehrig, Frances Camile Hansen Year: 1969 Title: Williams chronicle; descendants of Thomas Williams of Sullivan County, New York, and Jefferson County, Pennsylvania, including some families of Horton, Morris Hickox, Foster, Elwood, Rice, Zum Brunnen, Nolph, Crissman. Hastings, Edelblute, McKnight, and others Short Title: Williams chronicle; descendants of Thomas Williams of Sullivan County, New York, and Jefferson County, Pennsylvania, including some families of Horton, Morris Hickox, Foster, Elwood, Rice, Zum Brunnen, Nolph, Crissman. Hastings, Edelblute, McKnight, and others Notes: 760097816 Reference Type: Book Record Number: 201 Year: 1969 Title: Report on comprehensive sewerge study Short Title: Report on comprehensive sewerge study Reference Type: Book Record Number: 200 Year: 1969 Title: Summary report on comprehensive sewerage study Short Title: Summary report on comprehensive sewerage study Reference Type: Book Record Number: 199 Year: 1969 Title: Report on comprehensive public water study Short Title: Report on comprehensive public water study Reference Type: Book

Record Number: 198 Year: 1969 Title: Summary report on comprehensive water study Short Title: Summary report on comprehensive water study Reference Type: Book Record Number: 210 Author: Washington Group.; Sullivan County (N.Y.) Year: 1968 Title: Preliminary overall economic development program, Sullivan County, N.Y City: Washington, D.C. Publisher: The Group Number of Pages: viii, 100 p. Short Title: Preliminary overall economic development program, Sullivan County, N.Y Keywords: Regional planning New York (State) Sullivan County. Notes: maps ; 28 cm. Reference Type: Book Record Number: 207 Author: New York University. Center for Field Research and School Services.; Sullivan County Planning Board (N.Y.); Sullivan County (N.Y.). Park and Recreation Commission. Year: 1968 Title: Master plan, open space and parks for recreation, conservation, preservation, and beautification in Sullivan County, New York. part II City: [Monticello?, N.Y.] Publisher: The Board Number of Pages: 87 leaves Short Title: Master plan, open space and parks for recreation, conservation, preservation, and beautification in Sullivan County, New York. part II Keywords: Recreation areas New York (State) Sullivan County. Regional planning New York (State) Sullivan County. Outdoor recreation New York (State) Sullivan County. Conservation of natural resources New York (State) Sullivan County. Historic preservation New York (State) Sullivan County. Notes: prepared for Sullivan County Planning Board and the Sullivan County Park and Recreation Commission ; prepared by New York University, Center for Field Research and School Services. Open space and parks for recreation, conservation, preservation, and beautification in Sullivan County, New York Sullivan County open space and parks - II 28 cm. "December 1968."

Reference Type: Book Record Number: 209 Author: New York (State). Division of Employment. Year: 1968 Title: Employment in the Sullivan County resort industry City: Albany Publisher: New York State Division of Employment, Research and Statistics Office Number of Pages: iii, 14 p. Short Title: Employment in the Sullivan County resort industry Keywords: Labor and laboring classes New York (State) Sullivan County. Hotels, taverns, etc. Employees New York (State) Sullivan County. Summer resorts New York (State) Sullivan County. Notes: ill. ; 28 cm. Reference Type: Book Record Number: 205 Author: Crane, Stephen; Stallman, Robert Wooster Year: 1968 Title: Sullivan County tales and sketches Short Title: Sullivan County tales and sketches Notes: 680017485 Reference Type: Book Record Number: 211 Author: New York (State). Division of Audits and Accounts. Year: 1967 Title: Audit report on financial and accounting practices, Sullivan County Community College, South Fallsburg, New York, September 1, 1962 to August 31, 1965 City: [Albany, N.Y.?] Publisher: Office of the Comptroller, State of New York Number of Pages: ii, 26, [13] leaves Short Title: Audit report on financial and accounting practices, Sullivan County Community College, South Fallsburg, New York, September 1, 1962 to August 31, 1965 Keywords: Sullivan County Community College Auditing. Notes: Office of the State Comptroller, Division of Audits and Accounts. 29 cm. Report ; no. NY 24-67 "Report filed: January 31, 1967"--Leaf 7. Reference Type: Book Record Number: 212 Author: Bratton, C. A.; New York State College of Agriculture. Dept. of Agricultural

Economics. Year: 1967 Title: 1964 census of agriculture Series Title: A.E. ext. City: Ithaca, N.Y. Publisher: Dept. of Agricultural Economics, New York State College of Agriculture Number of Pages: v. Short Title: 1964 census of agriculture Keywords: Agriculture New York (State) Statistics. Notes: C. A. Bratton. 28 cm. Cover title. "October 1967." [5] Cayuga County --[7] Chemung County --[8] Chenango County --[9] Clinton County --[11] Cortland County --[12] Delaware County --[13] Dutchess County --[15] Essex County --[16] Franklin County --[23] Livingston County --[27] Niagara County --[28] Oneida County --[32] Orleans County --[33] Oswego County --[34] Otsego County --[35] Rensselaer County --[37] Saratoga County --[38] Schenectady County --[39] Schoharie County --[41] Seneca County --[42] Steuben County --[44] Sullivan County --[46] Tompkins County --[47] Ulster County --[48] Warren County --[49] Washington County --[50] Wayne County --[52] Wyoming County --[53] Yates County. Reference Type: Book Record Number: 213 Author: Liberty N.Y. Year: 1966 Title: The code of the village of Liberty, county of Sullivan, State of New York City: Spencerport, N.Y., Publisher: General Code Publishers Number of Pages: 2 v. (loose-leaf) Short Title: The code of the village of Liberty, county of Sullivan, State of New York Keywords: Ordinances, Municipal Liberty, N.Y. Notes: Ordinances, local laws, etc. 26 cm. "Serial No. 36." v. 1. Ch 1-69 -- v. 2. Ch 70-87. Includes index. Reference Type: Thesis Record Number: 215 Author: Clavel, Pierre Year: 1966 Title: The genesis of the planning process : experts and citizen boards in Sullivan County, New York

City: [Ithaca, N. Y. University: Dept. of City and Regional Planning, Cornell University], Cornell University. Number of Pages: vi, [2], 188 leaves Thesis Type: Thesis Short Title: The genesis of the planning process : experts and citizen boards in Sullivan County, New York Keywords: Regional planning New York (State) Sullivan County. Regional planning Citizen participation. Notes: by Pierre Clavel. ill. ; 28 cm. Cornell dissertations in planning. Vita. Bibliography: leaves 182-188. Reference Type: Book Record Number: 214 Author: Clavel, Pierre Year: 1966 Title: Planners and citizen boards : some findings and interpretations City: [Ithaca, N.Y.? Publisher: Pierre Clavel?] Number of Pages: 32 leaves Short Title: Planners and citizen boards : some findings and interpretations Keywords: Communication in regional planning. Regional planners New York (State) Sullivan County. Regional planning New York (State) Sullivan County Citizen participation. Notes: by Pierre Clavel. 28 cm. Caption title. "June, 1966." "The research from which this article is drawn is a field investigation of the relations of planners and other experts to lay citizen boards in Sullivan County, New York." Transfer; NYSL DACS 90-15750; 051302. Reference Type: Book Record Number: 222 Author: Robert C. Weinberg Associates.; Rockland (N.Y.). Planning Board. Year: 1965 Title: Proposed zoning ordinance, Town of Rockland (Sullivan County), State of New York City: New York, N.Y. Publisher: The Associates Number of Pages: 59, 14 leaves

Short Title: Proposed zoning ordinance, Town of Rockland (Sullivan County), State of New York Keywords: City planning New York (State) Rockland. Notes: 28 cm. Reference Type: Book Record Number: 221 Author: Robert C. Weinberg Associates.; Rockland (N.Y.). Planning Board. Year: 1965 Title: Proposed subdivision regulations, Town of Rockland (Sullivan County), State of New York City: New York, N.Y. Publisher: The Associates Number of Pages: 53 leaves in various foliations Short Title: Proposed subdivision regulations, Town of Rockland (Sullivan County), State of New York Keywords: City planning New York (State) Rockland. Notes: 28 cm. Reference Type: Book Record Number: 219 Author: Quinlan, James Eldridge Year: 1965 Title: History of Sullivan County microform : embracing an account of its geology, climate, aborigines, early settlement, organization, the formation of its towns, with biographical sketches of prominent residents, etc., etc City: South Fallsburg, N.Y. Publisher: Fallsburg Print. Co. Number of Pages: 700 p. Short Title: History of Sullivan County microform : embracing an account of its geology, climate, aborigines, early settlement, organization, the formation of its towns, with biographical sketches of prominent residents, etc., etc Keywords: Sullivan County (N.Y.) History. Sullivan County (N.Y.) Biography. Notes: by James Eldridge Quinlan. "This book is number 868 of a limited republication of 1,555 copies"--T.p. verso. Originally published: Liberty, N.Y. : G.M. Beebe and W.T. Morgans, 1873. Includes bibliographical references. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 8 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6040) Reference Type: Book Record Number: 218

Year: 1965 Title: Comprehensive plan final report, town of Bethel [Sullivan County, New York.] Short Title: Comprehensive plan final report, town of Bethel [Sullivan County, New York.] Reference Type: Book Record Number: 217 Year: 1965 Title: Development plan [village of] Liberty [Sullivan County] New York Short Title: Development plan [village of] Liberty [Sullivan County] New York Reference Type: Book Record Number: 216 Year: 1965 Title: Proposed zoning ordinance, village of Liberty, Sullivan County, New York Short Title: Proposed zoning ordinance, village of Liberty, Sullivan County, New York Reference Type: Book Record Number: 225 Author: New York (State). Division of Employment. Year: 1964 Title: Preliminary report on the resort industry in Sullivan County City: Albany Publisher: New York State Division of Employment Number of Pages: vi, 35 p. Short Title: Preliminary report on the resort industry in Sullivan County Keywords: Hotels, taverns, etc. - Employees - New York (State) - Sullivan County. Notes: a 66007076 ill. ; 22 x 28 cm. Reference Type: Book Record Number: 224 Year: 1964 Title: Economic development program, town of Thompson, Sullivan County, New York Short Title: Economic development program, town of Thompson, Sullivan County, New York Reference Type: Book Record Number: 223 Year: 1964 Title: Proposed subdivision regulations, town of Thompson, Sullivan County, New York

Short Title: Proposed subdivision regulations, town of Thompson, Sullivan County, New York Reference Type: Book Record Number: 232 Author: Sullivan County Historical Society (N.Y.). Sullivan County Civil War Centennial Commission. Year: 1963 Title: Brass buttons and leather boots; Sullivan County and the Civil War City: South Fallsburg, N.Y. Publisher: Sullivan County Civil War Centennial Commission of the Sullivan County, N.Y. Historical Society Number of Pages: 84 p. Short Title: Brass buttons and leather boots; Sullivan County and the Civil War Keywords: United States. Army. New York Infantry Regiment, 143rd (1862-1965) Leather industry and trade - New York (State) - Sullivan County. Transportation - New York (State) - Sullivan County. Sullivan County (N.Y.) - History. United States - History - Civil War, 1861-1865 - Regimental histories - New York Infantry. Notes: 63022714 (Steingart Associates, Inc.) ill., facsims., maps ; 23 cm. No. 1976 of a limited ed. of 2000 copies. Reference Type: Generic Record Number: 229 Author: Sullivan County Historical Society (N.Y.) Year: 1963 Title: Observer Place Published: Monticello, N.Y. Publisher: The Society Pages: v. Short Title: Observer Keywords: Sullivan County (N.Y.) History Periodicals. New York (State) History, Local Periodicals. Notes: sn 99041611 Observer (Sullivan County Historical Society (N.Y.)) Sullivan County Historical Society, Inc. 28 cm. Vol. 1, no. 1 (Mar. 9, 1963)- Title from caption.

Reference Type: Book Record Number: 228 Author: Paydarfar, Ali A.; Larson, Olaf F.; New York State College of Agriculture. Dept. of Rural Sociology. Year: 1963 Title: The people of Sullivan County, New York : trends in human resources and their characteristics, 1900-1960 City: Ithaca, N.Y. Publisher: Dept. of Rural Sociology, Cornell University Agricultural Experiment Station, New York State College of Agriculture, Cornell University Number of Pages: iii, 50 p. Short Title: The people of Sullivan County, New York : trends in human resources and their characteristics, 1900-1960 Keywords: Sullivan County (N.Y.) - Population - Statistics. Notes: [prepared by Ali A. Paydarfar and Olaf F. Larson]. ill., map ; 28 cm. Bulletin ; no.62-48 Cover title. "August, 1963." Includes bibliographical references. Reference Type: Audiovisual Material Record Number: 63 Author: Paydarfar, Ali A.; Larson, Olaf F.; New York State College of Agriculture. Dept. of Rural Sociology. Year: 1963 Title: The people of Sullivan County, New York trends in human resources and their characteristics, 1900-1960 City: Ithaca, N.Y. Publisher: Dept. of Rural Sociology, Cornell University Agricultural Experiment Station, New York State College of Agriculture, Cornell University, Extent of Work: iii, 50 p. : ill., map ; 28 cm. Type: microform : Short Title: The people of Sullivan County, New York trends in human resources and their characteristics, 1900-1960 Keywords: Sullivan County (N.Y.) - Population - Statistics. Notes: [prepared by Ali A. Paydarfar and Olaf F. Larson]. Bulletin ; no.62-48 Cover title. "August, 1963." Includes bibliographical references. Reference Type: Book Record Number: 226

Author: Curtis, Charles T. Year: 1963 Title: Graveyards of Cohecton Short Title: Graveyards of Cohecton Reference Type: Book Record Number: 66 Author: Curtis, Charles T. Year: 1963 Title: Graveyards of Cohecton [sic] microform Number of Pages: 11 leaves. Short Title: Graveyards of Cohecton [sic] microform Keywords: Cochecton (N.Y.) History. Delaware River Valley (N.Y.-Del. and N.J.) History. Sullivan County (N.Y.) History. Cemeteries New York (State) Cochecton. Cemeteries New York (State) Sullivan County. Cemeteries Delaware River Valley (N.Y.-Del. and N.J.). Notes: by Charles T. Curtis. In ms. on leaf 1: Jan. 30, '63. "Printed in the Sullivan County Democrat, Callicoon, N.Y. on the following dates: January 29, February 5, 19, 26, March 5, 12, 19, April 2, 16, 1919." Caption title: Graveyards of the Cochecton. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH6074) Reference Type: Book Record Number: 227 Year: 1963 Title: Proposed subdivision regulations, town of Fallsburgh, Sullivan County, New York Short Title: Proposed subdivision regulations, town of Fallsburgh, Sullivan County, New York Reference Type: Book Record Number: 233 Author: New York University. Graduate School of Public Administration. Year: 1962 Title: The comprehensive master plan for Sullivan County, New York City: New York, N.Y. Publisher: New York University, Graduate School of Public Administration Number of Pages: 125 p. Short Title: The comprehensive master plan for Sullivan County, New York Keywords: Regional planning New York (State) Sullivan County.

Sullivan County (N.Y.) Economic conditions. Notes: ill., col. maps (1 fold) ; 28 cm. "October 1962." Reference Type: Map Record Number: 239 Cartographer: Meuschke, J. L.; Petty, A. J.; Gilbert, Francis P.; Geological Survey (U.S.); New Hampshire. State Planning and Development Commission. Year: 1962 Title: Aeromagnetic map of the Hanover quadrangle, Grafton and Sullivan Counties, New Hampshire and Windsor County, Vermont City: Washington, D.C. Publisher: The Survey, Type: 1 map ; Short Title: Aeromagnetic map of the Hanover quadrangle, Grafton and Sullivan Counties, New Hampshire and Windsor County, Vermont Scale: 1:62,500 Keywords: Geomagnetism New Hampshire Grafton County Maps. Geomagnetism New Hampshire Sullivan County Maps. Geomagnetism Vermont Windsor County Maps. Notes: by J.L. Meuschke, A.J. Petty and F.P. Gilbert ; Department of the Interior, United States Geological Survey ; prepared in cooperation with the New Hampshire State Planning and Development Commission. Hanover quadrangle, Grafton and Sullivan Counties, New Hampshire and Windsor County, Vermont, aeromagnetic map (W 72 p0 s30*--W 72 p0 s15*/N 43 p0 s45*--N 43 p0 s30*). 45 x 32 cm., on sheet 48 x 56 cm., folded in envelope 30 x 24 cm. Geophysical investigations map ; GP-298 Relief shown by spot heights. Includes text, location map, and index map to adjacent quadrangles. "Aeromagnetic survey flown 1958 at barometric elevation of 2200 feet." Reference Type: Map Record Number: 238 Cartographer: Meuschke, J. L.; Petty, A. J.; Gilbert, Francis P.; Geological Survey (U.S.); New Hampshire. State Planning and Development Commission. Year: 1962 Title: Aeromagnetic map of the Mascoma quadrangle and part of the Cardigan quadrangle, Grafton, Merrimack, and Sullivan Counties, New Hampshire, and Windsor County, Vermont City: Washington, D.C. Publisher: The Survey, Type: 1 map ; Short Title: Aeromagnetic map of the Mascoma quadrangle and part of the Cardigan

quadrangle, Grafton, Merrimack, and Sullivan Counties, New Hampshire, and Windsor County, Vermont Scale: 1:62,500 Keywords: Geomagnetism New Hampshire Grafton County Maps. Geomagnetism New Hampshire Merrimack County Maps. Geomagnetism New Hampshire Sullivan County Maps. Geomagnetism Vermont Windsor County Maps. Notes: by J.L. Meuschke, A.J. Petty and F.P. Gilbert ; Department of the Interior, United States Geological Survey ; prepared in cooperation with the New Hampshire State Planning and Development Commission. Mascoma quadrangle, Grafton, Merrimack, and Sullivan Counties, New Hampshire, and Windsor County, Vermont, aeromagnetic map Cardigan quadrangle, part of, Grafton, Merrimack, and Sullivan Counties, New Hampshire, and Windsor County, Vermont, aeromagnetic map (W 72 p0 s15*--W 71 p0 s45*/N 43 p0 s45*--N 43 p0 s30*). 44 x 64 cm., on sheet 55 x 78 cm., folded in envelope 30 x 24 cm. Geophysical investigations map ; GP-299 Relief shown by spot heights. Includes text, location map, and index map to adjacent quadrangles. "Aeromagnetic survey flown 1958 at barometric elevation of 2200 feet." Reference Type: Map Record Number: 237 Cartographer: Meuschke, J. L.; Petty, A. J.; Gilbert, Francis P.; Geological Survey (U.S.); New Hampshire. State Planning and Development Commission. Year: 1962 Title: Aeromagnetic map of the Claremont quadrangle, Sullivan County, New Hampshire and Windsor County, Vermont City: Washington, D.C. Publisher: The Survey, Type: 1 map ; Short Title: Aeromagnetic map of the Claremont quadrangle, Sullivan County, New Hampshire and Windsor County, Vermont Scale: 1:62,500 Keywords: Geomagnetism New Hampshire Sullivan County Maps. Geomagnetism Vermont Windsor County Maps. Notes: by J.L. Meuschke, A.J. Petty and F.P. Gilbert ; Department of the Interior, United States Geological Survey ; prepared in cooperation with the New Hampshire State Planning and Development Commission. Claremont quadrangle, Sullivan County, New Hampshire and Windsor County, Vermont, aeromagnetic map (W 72 p0 s30*--W 72 p0 s15*/N 43 p0 s30*--N 43 p0 s15*). 44 x 32 cm., on sheet 48 x 56 cm., folded in envelope 30 x 24 cm. Geophysical investigations map ; GP-300 Relief shown by spot heights.

Includes text, location map, and index map to adjacent quadrangles. "Aeromagnetic survey flown 1958 at barometric elevation of 2200 feet." Reference Type: Map Record Number: 236 Cartographer: Meuschke, J. L.; Petty, A. J.; Gilbert, Francis P.; Geological Survey (U.S.); New Hampshire. State Planning and Development Commission. Year: 1962 Title: Aeromagnetic map of part of the Sunapee quadrangle, Merrimack and Sullivan Counties, New Hampshire City: Washington, D.C. Publisher: The Survey, Type: 1 map ; Short Title: Aeromagnetic map of part of the Sunapee quadrangle, Merrimack and Sullivan Counties, New Hampshire Scale: 1:62,500 Keywords: Geomagnetism New Hampshire Merrimack County Maps. Geomagnetism New Hampshire Sullivan County Maps. Notes: by J.L. Meuschke, A.J. Petty and F.P. Gilbert ; Department of the Interior, United States Geological Survey ; prepared in cooperation with the New Hampshire State Planning and Development Commission. Sunapee quadrangle, part of, Merrimack and Sullivan Counties, New Hampshire, aeromagnetic map (W 72 p0 s15*--W 72 p0 s00*/N 43 p0 s30*--N 43 p0 s15*). 44 x 33 cm., on sheet 47 x 58 cm., folded in envelope 30 x 24 cm. Geophysical investigations map ; GP-301 Relief shown by spot heights. Includes text, location map, and index map to adjacent quadrangles. "Aeromagnetic survey flown 1958 at barometric elevation of 2200 feet." Reference Type: Map Record Number: 235 Cartographer: Meuschke, J. L.; Petty, A. J.; Gilbert, Francis P.; Geological Survey (U.S.); New Hampshire. State Planning and Development Commission. Year: 1962 Title: Aeromagnetic map of the Bellows Falls quadrangle and part of the Lovewell Mountain quadrangle, Cheshire and Sullivan Counties, New Hampshire, and Windham and Windsor Counties, Vermont City: Washington, D.C. Publisher: The Survey, Type: 1 map ; Short Title: Aeromagnetic map of the Bellows Falls quadrangle and part of the Lovewell Mountain quadrangle, Cheshire and Sullivan Counties, New Hampshire, and Windham and Windsor Counties, Vermont

Scale: 1:62,500 Keywords: Geomagnetism New Hampshire Cheshire County Maps. Geomagnetism New Hampshire Sullivan County Maps. Geomagnetism Vermont Windham County Maps. Geomagnetism Vermont Windsor County Maps. Notes: by J.L. Meuschke, A.J. Petty and F.P. Gilbert ; Department of the Interior, United States Geological Survey ; prepared in cooperation with the New Hampshire State Planning and Development Commission. Bellows Falls quadrangle, Cheshire and Sullivan Counties, New Hampshire, and Windham and Windsor Counties, Vermont, aeromagnetic map Lovewell quadrangle, part of, Cheshire and Sullivan Counties, New Hampshire, and Windham and Windsor Counties, Vermont, aeromagnetic map (W 72 p0 s30*--W 72 p0 s00*/N 43 p0 s15*--N 43 p0 s00*). 45 x 65 cm., on sheet 56 x 81 cm., folded in envelope 30 x 24 cm. Geophysical investigations map ; GP-302 Relief shown by spot heights. Includes text, location map, and index map to adjacent quadrangles. "Aeromagnetic survey flown 1958 at barometric elevation of 2200 feet." Reference Type: Book Record Number: 234 Author: Freemasons. New York (State) Year: 1962 Title: Sullivan masonic district centennial, 1862-1962 Short Title: Sullivan masonic district centennial, 1862-1962 Keywords: Freemasons. Sullivan County, N.Y. Reference Type: Book Record Number: 241 Author: Soren, Julian Year: 1961 Title: Ground-water resources of Sullivan County, New York Short Title: Ground-water resources of Sullivan County, New York Notes: A 620009258 Reference Type: Generic Record Number: 242 Author: New York State College of Agriculture. Dept. of Agricultural Economics.; Sullivan County Agricultural Extension Service (N.Y.) Year: 1961 Title: Farm business management. Sullivan County Secondary Title: A.E. ext. . Place Published: Ithaca, N.Y.

Publisher: Dept. of Agricultural Economics, New York State College of Agriculture Pages: v. Short Title: Farm business management. Sullivan County Keywords: Farm management - New York (State) - Periodicals. Notes: sn 88027603 28 cm. -1961. Description based on: 1961; title from cover. Reference Type: Audiovisual Material Record Number: 243 Author: La Monte, Thomas Year: 1961 Title: Pocket diaries and visiting books, 1859-1910 City: Albany, N.Y. Publisher: New York State Library, Extent of Work: 1 reel microfilm ; 35 mm. Type: microform Short Title: Pocket diaries and visiting books, 1859-1910 Keywords: La Monte, Thomas Finance, Personal. Church records and registers New York (State) Itinerancy (Church polity) Methodist Church Sources. Marriage records New York (State) Methodist Church New York (State) Clergy. Methodist Church New York (State) Sources. Methodist preaching New York (State) Sources. Catskill (N.Y.) Genealogy. Charlotteville (N.Y.) Genealogy. Claverack (N.Y.) Genealogy. Coxsackie (N.Y.) Genealogy. Delhi (N.Y.) Genealogy. Deposit (N.Y.) Genealogy. Fishkill (N.Y.) Genealogy. Goshen (N.Y.) Genealogy. Katonah (N.Y.) Genealogy. Monticello (Sullivan County, N.Y.) Genealogy. Mount Kisco (N.Y.) Genealogy. Rondout (N.Y.) Genealogy. Saugerties (N.Y.) Genealogy. Bronx (New York, N.Y.) Genealogy. Washington Heights (New York, N.Y.) Genealogy. Abstract: These books include records of baptisms, marriages, funerals, sermons preached and financial records for the following New York state congregations: Catskill, Charlotteville, Claverack, Coxsackie, Delhi, Deposit, Fishkill, Goshen, Katonah, Monticello, Mount Kisco, Rondout, Saugerties, Tremont and Washington Heights. Also

included are Lee, Mass. and several congregations in New Jersey, particularly Plainfield. The records of sermons includes the Biblical text that was the basis for the sermon. Notes: Title from microfilm target. "Originals (four volumes) property of Corliss Lamont family, microfilmed by New York State Library, June 1961." Transferred; Original location A/FM 149; 10/26/2005. Thomas La Monte was a Mehodist minister. Reference Type: Book Record Number: 244 Author: Geotechnics and Resources Incorporated.; Sullivan County (N.Y.). Planning Board. Year: 1961 Title: The natural resources of Sullivan County, New York City: White Plains, N.Y. Publisher: The Incorporated Number of Pages: 1 v. (various foliations) Short Title: The natural resources of Sullivan County, New York Keywords: Regional planning New York (State) Sullivan County. Notes: ill., maps ; 28 cm. Includes bibliographies. Reference Type: Book Record Number: 240 Year: 1961 Title: Comprehensive plan for Sullivan County Short Title: Comprehensive plan for Sullivan County Reference Type: Book Record Number: 246 Author: Russell Van Nest Black.; Monticello Planning Board. Year: 1959 Title: Proposed zoning ordinance for the Village of Monticello, Sullivan County - New York City: [S.l.] Publisher: Russell Van Nest Black Number of Pages: 17 leaves Short Title: Proposed zoning ordinance for the Village of Monticello, Sullivan County - New York Keywords: City planning New York (State) Monticello. Monticello (N.Y.) Notes: map ; 22 cm.

Reference Type: Book Record Number: 245 Year: 1959 Title: Study of the government and finances of the county of Sullivan, State of New York Short Title: Study of the government and finances of the county of Sullivan, State of New York Reference Type: Book Record Number: 247 Author: New York (State). Dept. of Audit and Control. Year: 1958 Title: State assistance to Sullivan County and the towns, villages and school districts therein during the state fiscal year ended in 1957, with additional school district data for school year ended June 30, 1958 City: Albany, N.Y. Publisher: State Comptroller Number of Pages: [8] leaves Short Title: State assistance to Sullivan County and the towns, villages and school districts therein during the state fiscal year ended in 1957, with additional school district data for school year ended June 30, 1958 Keywords: Sullivan County (N.Y.) Finance Statistics. Government aid to education New York (State) Sullivan County Statistics. Notes: 28 cm. Title from cover. At head of title: State of New York. Reference Type: Book Record Number: 248 Author: New York (State). Commissioner of Investigation. Year: 1957 Title: Report of investigation of the compliance with the laws of the State of New York regulating the official conduct of Irving Schwartz, police justice of the Village of Monticello, Town of Thompson, County of Sullivan, State of New York : submitted to his excellency, Averill Harriman, Governor of the State of New York by Arthur L. Reuter, March 29, 1957 Number of Pages: 15 p. Short Title: Report of investigation of the compliance with the laws of the State of New York regulating the official conduct of Irving Schwartz, police justice of the Village of Monticello, Town of Thompson, County of Sullivan, State of New York : submitted to his excellency, Averill Harriman, Governor of the State of New York by Arthur L. Reuter, March 29, 1957

Reference Type: Book Record Number: 251 Author: Heidt, William Year: 1956 Title: Frances J. Knapp's 103 years microform : a brief history of the development of Sullivan County : an address City: Jeffersonville, N.Y. Publisher: The Society through the co-operation of the school principals of the county Number of Pages: 36 p. Short Title: Frances J. Knapp's 103 years microform : a brief history of the development of Sullivan County : an address Keywords: Sullivan County (N.Y.) History. Knapp, Frances J. 1837-1939. Notes: delivered before the May, 1956 meeting of the Sullivan County Historical Society by William Heidt, Jr. "Available through the Office of the County Historian, Charles S. Hick." Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH6011) Reference Type: Book Record Number: 249 Author: Heidt, William Year: 1956 Title: Frances J. Knapp's 103 years, a brief history of the development of Sullivan County City: [Jeffersonville, N. Y.?] Publisher: Sullivan Co. Historical Society Number of Pages: 36 p. Short Title: Frances J. Knapp's 103 years, a brief history of the development of Sullivan County Keywords: Knapp, Frances J., 1837-1939. Sullivan County, N. Y. History. Notes: 18 cm. An address delivered before the May 1956 meeting of the Sullivan County Historical Society. Reference Type: Book Record Number: 250 Year: 1956 Title: Five-county library directory, including the counties of Dutchess, Ulster, Sullivan, Orange, Rockland Short Title: Five-county library directory, including the counties of Dutchess, Ulster, Sullivan, Orange, Rockland

Reference Type: Generic Record Number: 252 Author: Sullivan County N. Y. Board of Supervisors. Year: 1953 Title: Annual proceedings of the Board of Supervisors of the County of Sullivan, State of New York Place Published: [S.l. Publisher: s.n.] Pages: v. Short Title: Annual proceedings of the Board of Supervisors of the County of Sullivan, State of New York Keywords: Sullivan Co., N.Y. Politics and government Periodicals. Notes: 23 cm. 1953- Sullivan County (N.Y.). Board of Supervisors. Proceedings of the Board of Supervisors of the County of Sullivan Reference Type: Book Record Number: 253 Author: Bond, M. C.; New York State College of Agriculture. Dept. of Agricultural Economics. Year: 1953 Title: Sullivan County : census data City: Ithaca, N.Y. Dept. of Agriculture [i.e. Agricultural] Economics, New York State College of Agriculture, Cornell University, Number of Pages: 12 p. Short Title: Sullivan County : census data Keywords: Agriculture New York (State) Sullivan County Statistics. Notes: prepared by M.C. Bond. ill. ; 27 cm. A.E. ; 905 Title from cover. "July 1953." Includes bibliographical references (p. 12). Reference Type: Book Record Number: 256 Author: Burbank, James W. Year: 1952 Title: "Cushetunk" microform : the first white settlement in the Upper Delaware Valley City: Callicoon, N.Y. Publisher: Reprinted from Sullivan County Democrat

Number of Pages: 20 p. Short Title: "Cushetunk" microform : the first white settlement in the Upper Delaware Valley Keywords: Cochecton (N.Y.) History. Delaware River Valley (N.Y.-Del. and N.J.) History. Notes: by James W. Burbank. map. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH6051) Reference Type: Book Record Number: 255 Author: Burbank, James W. Year: 1952 Title: "Cushetunk", the first white settlement in the upper Delaware River valley Short Title: "Cushetunk", the first white settlement in the upper Delaware River valley Reference Type: Book Record Number: 258 Author: Reeves, Le Roy Year: 1951 Title: Ancestral sketches. [A chronicle of the pioneer East Tennessee families: Reeves, Miller, De Valt, and Range of Washington County; Robeson of Sullivan and McMinn Counties; and Easley, Hamilton, Acuff, and Vincent of Sullivan County; and certain of their antecedents in New Jersey, Pennslyvania, Maryland, Virginia, and North Carolina] City: Lynchburg, Va., Publisher: J.P. Bell Co. Number of Pages: ix, 113 p. Short Title: Ancestral sketches. [A chronicle of the pioneer East Tennessee families: Reeves, Miller, De Valt, and Range of Washington County; Robeson of Sullivan and McMinn Counties; and Easley, Hamilton, Acuff, and Vincent of Sullivan County; and certain of their antecedents in New Jersey, Pennslyvania, Maryland, Virginia, and North Carolina] Keywords: Reeve family. Tennessee Genealogy. Notes: 52018602 illus., ports. 25 cm. Reference Type: Book Record Number: 262 Author: New York (State). Joint Hospital Survey and Planning Commission.; Northern Metropolitan Regional Hospital Planning Council. Year: 1949

Title: Planning hospital services, Sullivan County, New York : a review of existing and needed hospital facilities and recommendations for future planning in Sullivan County, New York City: [Albany] Publisher: The Commission Number of Pages: 19 p. Short Title: Planning hospital services, Sullivan County, New York : a review of existing and needed hospital facilities and recommendations for future planning in Sullivan County, New York Keywords: Hospitals - New York (State) - Sullivan County. Notes: a 49010356 New York State Joint Hospital Survey and Planning Commission in cooperation with Northern Metropolitan Regional Hospital Planning Council. ill., maps, diagrs. ; 28 cm. Robert T. Lansdale, chairman. Reference Type: Book Record Number: 260 Author: Giles, Rosena A. Year: 1949 Title: Shasta County, California, a history Series Title: California centennial edition, 19 City: Oakland, Calif., Publisher: Biobooks Number of Pages: 301 p. Short Title: Shasta County, California, a history Keywords: Shasta Co., Calif. Hist. Notes: 49004705 Forward by Jos. A. Sullivan. illus., ports., fold. map. 28 cm. Bibliographical footnotes. Bibliography: p. 301. Reference Type: Book Record Number: 261 Author: Crane, Stephen; Schoberlin, Melvin Year: 1949 Title: The Sullivan County sketches of Stephen Crane City: Syracuse] Publisher: Syracuse Univ. Press Number of Pages: vii, 85 p. Edition: [1st Short Title: The Sullivan County sketches of Stephen Crane Notes: 49009293 ed. and with an introd., by Melvin Schoberlin. Illus. by George Vander Sluis.

illus. 24 cm. Reference Type: Book Record Number: 99 Author: Barber, Gertrude A. Year: 1949 Title: Index to proceedings in administration of interstates [sic] estates microform : 1811-1909, A-K : Sullivan County, New York Courts, Surrogate Court, Monticello, New York Number of Pages: 54 leaves. Short Title: Index to proceedings in administration of interstates [sic] estates microform : 1811-1909, A-K : Sullivan County, New York Courts, Surrogate Court, Monticello, New York Keywords: Sullivan County (N.Y.) Genealogy Indexes. Registers of births, etc. New York (State) Sullivan County Indexes. Notes: copied and compiled by Gertrude Audrey Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH5559) Reference Type: Map Record Number: 263 Cartographer: Palmer, R. E.; Geissler, Charles J.; Sullivan County (N.Y.). County Superintendent of Highways. Year: 1948 Title: Map of Sullivan County showing state, county & town highway systems City: [S.l. Publisher: s.n.], Type: 1 map ; Short Title: Map of Sullivan County showing state, county & town highway systems Scale: [ca. 1:130,000]. Keywords: Roads New York (State) Sullivan County Maps. Sullivan County (N.Y.) Administrative and political divisions Maps. Sullivan County (N.Y.) Maps. Notes: made by R.E. Palmer ; Charles J. Geissler, County Supt. 58 x 55 cm. Also shows drainage and township boundaries. Blueline print. Reference Type: Book Record Number: 264 Author: Census Office. 11th Census 1890.; United States. National Archives and Records Service.

Year: 1948 Title: Special schedules of the Eleventh Census, 1890, enumerating Union veterans and widows of Union veterans of the Civil War Series Title: National Archives microfilm publications , City: Washington Publisher: National Archives Number of Pages: 118 reels Short Title: Special schedules of the Eleventh Census, 1890, enumerating Union veterans and widows of Union veterans of the Civil War Keywords: Veterans. Widows. United States - Census, 11th, 1890. New York (State) - Census, 1890. New York (State) - History - Civil War, 1861-1865. Notes: 35 mm. Microfilm. Set: For holdings consult librarian. reels 45-46. New York County.--reel 47. Kings, Queens, Richmond, and Suffolk Counties.--reel 48. Columbia, Dutchess, Putnam, and Westchester Counties.--reel 49. Delaware, Orange, Rockland, Sullivan, and Ulster Counties.--reel 50. Albany, Greene, Otsego, Rensselaer, and Schoharie Counties.--reel 51. Fulton, Hamilton, Herkimer, Montgomery, Saratoga, Schenectady, Warren, and Washington Counties.--reel 52. Clinton, Essex,, Franklin, Jefferson, Lewis, and St. Lawrence Counties.--reel 53. Cayuga, Madison, Oneida, Onondaga, and Oswego Counties.--reel 54. Allegany, Broome, Chemung, Chenango, Cortland, Schuyler, Steuben, Tioga, and Tompkins Counties.--reel 55. Genesee, Livingston, Monroe, Ontario, Orleans, Seneca, Wayne, Wyoming, and Yates Counties.--reel 56. Cattaraugus, Chautauqua, Erie, and Niagara Counties.--reel 57. Certain Federal, State, local, and private institutions throughout New York State. Reference Type: Generic Record Number: 265 Year: 1947 Title: Sunday news-republican Place Published: Monticello, N.Y. Publisher: Arthur C. Kyle Pages: v. Short Title: Sunday news-republican Alternate Title: Sunday news republican Keywords: Monticello (N.Y.) Newspapers. Notes: sn 84031907 ill. ; 56 cm. Weekly Vol. 103, no. 52 (Dec. 7, 1947)-v. 8, no. 364 (Feb. 5, 1950) = whole no. 2308-no. 5918. Published on Saturday.

"Official republican newspaper in Sullivan County." "Oldest county republican newspaper." Formed by the union of: Sullivan County evening news, and: Sullivan County Republican. Sullivan County evening news (DLC)sn 90066310 (OCoLC)22398431 Sullivan County Republican (DLC)sn 83031366 (OCoLC)9860669 Reference Type: Book Record Number: 266 Author: Secor, Wilber; Kinsman, Daniel Francis Year: 1946 Title: Soil survey, Sullivan county, New York Short Title: Soil survey, Sullivan county, New York Notes: Agr460000296 Reference Type: Book Record Number: 270 Author: Kende Galleries at Gimbel Brothers.; Karst, John; John Karst Historical Museum. Year: 1946 Title: Americana, the contents of the John Karst Historical Museum, Debruce, Sullivan County, New York : unrestricted public sale -- December 20th, 22nd and 23rd, exhibition -- from December 17th City: New York Publisher: Kende Galleries Number of Pages: 96 p. Short Title: Americana, the contents of the John Karst Historical Museum, Debruce, Sullivan County, New York : unrestricted public sale -- December 20th, 22nd and 23rd, exhibition -- from December 17th Keywords: House furnishings Private collections New York (State) Catalogs. Glassware Catalogs. Pressed glass Catalogs. Table setting and decoration Catalogs Karst, John, 1836-1922 Estates Catalogs. Notes: ill., port. ; 24 cm. [Sale] / Kende Galleries ; no. 39 Reference Type: Map Record Number: 267 Cartographer: Hoeferlin, William Year: 1946 Title: Hikers region map, no. 41 : Shawangunk Mountain, Ulster County, New York Series Title: Hikers region map no. 41

City: [New York? Publisher: s.n., Type: 1 map ; Short Title: Hikers region map, no. 41 : Shawangunk Mountain, Ulster County, New York Scale: [ca. 1:72,400]. Keywords: Hiking New York (State) Shawangunk Mountains Maps. Hiking New York (State) Ulster County Maps. Hiking New York (State) Sullivan County Maps. Shawangunk Mountains (N.Y.) Maps. Ulster County (N.Y.) Maps. Sullivan County (N.Y.) Maps. Notes: prepared May 1939 by W. Hoeferlin. Shawangunk Mountain, Ulster County, New York 53 x 21 cm. Relief shown by contours and spot heights. "Based on U.S. Geological Survey maps, with other added data & corrections." "2nd printing, May, 1946." Oriented with north to the upper left. Insets: [Northern extension] -- Road map diagram. Reference Type: Book Record Number: 268 Author: Hicks, Charles S. Year: 1942 Title: History of town of Callicoon City: [n.p., Number of Pages: 49 l. Short Title: History of town of Callicoon Keywords: Callicoon, New York History. Notes: illus. (ports.) 28 cm. Reference Type: Book Record Number: 272 Author: Willis, Joseph F. Year: 1939 Title: Pioneer, a commemorative book...on the occasion of the dedication of the Livingston Manor Central school, Livingston Manor, New York, May 19, 1939 City: Livingston Manor, Publisher: Central school, Board of education Number of Pages: 48 p. incl. illus. (incl. facsims.), ports., maps, plans. Short Title: Pioneer, a commemorative book...on the occasion of the dedication of the Livingston Manor Central school, Livingston Manor, New York, May 19, 1939 Keywords: Delaware County, New York, History.

Ulster County, New York, History. Sullivan County, New York, History. Notes: 28 cm. Reference Type: Book Record Number: 271 Author: Nichols, Claude Andrew Year: 1939 Title: Sullivan in history; interesting people and events contributing to the development of the township of Sullivan, Madison county, New York City: Chittenango, N.Y., Publisher: The McHenry press inc. Number of Pages: 95 p. Edition: 1st Short Title: Sullivan in history; interesting people and events contributing to the development of the township of Sullivan, Madison county, New York Keywords: Sullivan, New York. Notes: a 41001617 by Claude A. Nichols. illus. 23 cm. Reference Type: Book Record Number: 121 Author: Nichols, Claude A. Year: 1939 Title: Sullivan in history microform : interesting people and events contributing to the development of the township of Sullivan, Madison County, New York City: Chittenango, N.Y. Publisher: McHenry Press Number of Pages: 95 p. Edition: First Short Title: Sullivan in history microform : interesting people and events contributing to the development of the township of Sullivan, Madison County, New York Keywords: Sullivan (N.Y.) - History. Notes: by Claude A. Nichols. ill., map. Bibliography: p. [3] Microfiche. Ann Arbor, Mich. : University Microfilms International, 1986. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH3274) Reference Type: Book Record Number: 274 Author: Maple, James Brian

Year: 1936 Title: A medical history of Sullivan county, Indiana City: Sullivan, Ind. ; Number of Pages: 153 p. Short Title: A medical history of Sullivan county, Indiana Keywords: Medicine Indiana Sullivan County. Physicians Sullivan County, Ind. Notes: 36025546 by James B. Maple. ill., ports. facsims. ; 23 cm. Reference Type: Audiovisual Material Record Number: 46 Author: Curtis, Charles T.; Graham, J. S.; Tyler, Alsup Vail Year: 1936 Title: Sullivan County local history, 1863-1936 City: [S.l. Publisher: s.n., Extent of Work: 1 reel of microfilm (489 frames) : ill. ; 35 mm. Type: microform Short Title: Sullivan County local history, 1863-1936 Keywords: Deeds New York (State) Sullivan County. Sullivan County (N.Y.) History Sources. Notes: Caption title from container and start of film. Transfer; Old call # A/FM 350. Reference Type: Book Record Number: 69 Author: Barber, Gertrude A. Year: 1934 Title: Gravestone inscriptions of Grahamsville Reformed Dutch Church, Grahamsville, N.Y. ... Westfield Flats Cemetery, Roscoe, N.Y. ... Roscoe Cemetery, Roscoe, N.Y. ... Riverview Cemetery, Roscoe, N.Y. ... Van Keuren Cemetery, Monticello, N.Y. ... West Brookville Cemetery, West Brookville, N.Y. ... all located in Sullivan County, N.Y. microform Number of Pages: 91 leaves. Short Title: Gravestone inscriptions of Grahamsville Reformed Dutch Church, Grahamsville, N.Y. ... Westfield Flats Cemetery, Roscoe, N.Y. ... Roscoe Cemetery, Roscoe, N.Y. ... Riverview Cemetery, Roscoe, N.Y. ... Van Keuren Cemetery, Monticello, N.Y. ... West Brookville Cemetery, West Brookville, N.Y. ... all located in Sullivan County, N.Y. microform Keywords: Grahamsville (N.Y.) Genealogy. Roscoe (N.Y.) Genealogy. Monticello (Sullivan County, N.Y.) Genealogy.

Westbrookville (N.Y.) Genealogy. Cemeteries New York (State) Sullivan County. Epitaphs New York (State) Grahamsville. Epitaphs New York (State) Roscoe. Epitaphs New York (State) Monticello (Sullivan County) Epitaphs New York (State) Westbrookville. Notes: copied and edited by Gertrude A. Barber. "Volume 10." Typescript (carbon copy). Vol. 10 of 11 v. set of Sullivan County, N.Y. gravestone inscriptions. Grahamsville Reformed Dutch Cemetery, Grahamsville, N.Y., p. 1-35 -- Westfield Flats Cemetery, Roscoe, N.Y., p. 35-39 -- Westfield Flats Cemetery, Roscoe, N.Y., p. 40-44 -- Roscoe Cemetery, Roscoe, N.Y., p. 45-49 --Riverview Cemetery, Roscoe, N.Y., p. 50-63 -- Van Keuren Cemetery, Monticello, N.Y., p. 64-67 -- West Brookville Cemetery, West Brookville, N.Y., p. 68-77 -- West Brookville Cemetery, West Brookville, N.Y., p. 78-80. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6066) Reference Type: Book Record Number: 275 Author: Kingsbury, Frank Burnside Year: 1932 Title: History and genealogical register of the town of Langdon, Sullivan county, New Hampshire, from the date of its severance from Walpole and Charlestown, from 1787 to 1930, with a map of the town Short Title: History and genealogical register of the town of Langdon, Sullivan county, New Hampshire, from the date of its severance from Walpole and Charlestown, from 1787 to 1930, with a map of the town Notes: 330008259 Reference Type: Book Record Number: 86 Author: Barber, Gertrude A. Year: 1931 Title: Record of the Methodist Episcopal Church, Barryville, N.Y. (Sullivan County) microform Number of Pages: 50 leaves. Short Title: Record of the Methodist Episcopal Church, Barryville, N.Y. (Sullivan County) microform Keywords: Barryville (N.Y.) Genealogy. Methodist Episcopal Church (Barryville, N.Y.) Registers. Church records and registers New York (State) Barryville. Notes: compiled by Gertrude A. Barber.

Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH5650) Reference Type: Book Record Number: 85 Author: Barber, Gertrude A. Year: 1931 Title: Record of the Methodist Episcopal Church, Half Way Brook Village, Sullivan County, N.Y., now known as Pond Eddy, N.Y. microform Number of Pages: 34 leaves. Short Title: Record of the Methodist Episcopal Church, Half Way Brook Village, Sullivan County, N.Y., now known as Pond Eddy, N.Y. microform Keywords: Pond Eddy (N.Y.) Genealogy. Methodist Episcopal Church (Pond Eddy, N.Y.) Registers. Church records and registers New York (State) Pond Eddy. Notes: compiled by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH5651) Reference Type: Book Record Number: 81 Author: Barber, Gertrude A. Year: 1931 Title: Records of the Dutch Reformed Congregation of Mamakating microform : later known as the Dutch Reformed Church of Wurtsboro (Rome), Sullivan County, New York Number of Pages: 82, [6] leaves. Short Title: Records of the Dutch Reformed Congregation of Mamakating microform : later known as the Dutch Reformed Church of Wurtsboro (Rome), Sullivan County, New York Keywords: Wurtsboro (N.Y.) Genealogy. Mamakating (N.Y. : Town) Genealogy. Dutch Reformed Congregation of Mamakating (Wurtsboro, N.Y.) Registers. Church records and registers New York (State) Wurtsboro. Church records and registers New York (State) Mamakating (Town) Notes: copied by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH5635) Reference Type: Book Record Number: 280

Author: Curley, Edward F. Year: 1930 Title: Old Monticello microform City: Monticello, N.Y. Publisher: Printed by the Republican Watchman Number of Pages: 192 p. Short Title: Old Monticello microform Keywords: Monticello (Sullivan County, N.Y.) History. Notes: by Edward F. Curley. ill., ports. "A series of short stories and historical sketches." Microfiche. Ann Arbor, Mich. : University Microfilms International, 1991. 3 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6602) Reference Type: Book Record Number: 279 Author: Campbell, Charles A. Dr Year: 1930 Title: Traditions of Hartwood, a narrative which has to do with the region in the vicinity of Hartwood, Sullivan County, New York City: Winter Park, Fla., Publisher: The Orange press Number of Pages: 155 p. Short Title: Traditions of Hartwood, a narrative which has to do with the region in the vicinity of Hartwood, Sullivan County, New York Keywords: Hartwood, N. Y. Hartwood club Notes: ill. (incl. ports.) 22 cm. Reference Type: Book Record Number: 281 Author: Campbell, Charles A. Year: 1930 Title: Traditions of Hartwood microform : a narrative which has to do with the region in the vicinity of Hartwood, Sullivan County, New York, with special reference to the history of the Hartwood Club City: Winter Park, Fla. Publisher: Orange Press Number of Pages: 155 p. Short Title: Traditions of Hartwood microform : a narrative which has to do with the region in the vicinity of Hartwood, Sullivan County, New York, with special reference to the history of the Hartwood Club Keywords: Hartwood (N.Y.) History. Hartwood (N.Y.) Description.

Sullivan County (N.Y.) History. Sullivan County (N.Y.) Description and travel. Hartwood Club (N.Y.) History. Hartwood (N.Y.) Clubs. Notes: by Charles A. Campbell. ill., ports. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH6025) Reference Type: Book Record Number: 278 Author: Barber, Gertrude Audrey Year: 1930 Title: Bloomingburgh Cemetery, Bloomingburgh, Sullivan County, N.Y Short Title: Bloomingburgh Cemetery, Bloomingburgh, Sullivan County, N.Y Keywords: Bloomingburg, N.Y. Bloomingburgh Cemetery. Epitaphs Sullivan County, N.Y. Reference Type: Book Record Number: 277 Author: Barber, Gertrude A. Year: 1930 Title: Records of the Reformed Protestant Dutch church of Bloomingburgh, Sullivan County, N.Y City: [Staten Island, N.Y. Number of Pages: 1 p. l., 75 numb. l. Short Title: Records of the Reformed Protestant Dutch church of Bloomingburgh, Sullivan County, N.Y Keywords: Parish registers Bloomingburgh, New York. Notes: 29 cm. Reference Type: Book Record Number: 88 Author: Barber, Gertrude A. Year: 1930 Title: Records of the Reformed Dutch Church, Woodbourne, Sullivan County, New York microform Number of Pages: 31 leaves. Short Title: Records of the Reformed Dutch Church, Woodbourne, Sullivan County, New York microform Keywords: Woodbourne (N.Y.) Genealogy. Reformed Dutch Church (Woodbourne, N.Y.) Registers. Church records and registers New York (State) Woodbourne.

Notes: copied and compiled by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH5648) Reference Type: Book Record Number: 83 Author: Barber, Gertrude A. Year: 1930 Title: Records of the Baptist Church at Parksville and Liberty, N.Y., Sullivan County, N.Y. microform Number of Pages: 11 leaves. Short Title: Records of the Baptist Church at Parksville and Liberty, N.Y., Sullivan County, N.Y. microform Keywords: Parksville (N.Y.) Genealogy. Liberty (N.Y.) Genealogy. Baptist Church (Liberty, N.Y.) Registers. Church records and registers New York (State) Liberty. Church records and registers New York (State) Parksville. Notes: copied and compiled by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH5643) Reference Type: Book Record Number: 79 Author: Barber, Gertrude A. Year: 1930 Title: Records of the Reformed Protestant Dutch Church of Bloomingburgh, Sullivan County, N.Y. microform Number of Pages: 75 leaves. Short Title: Records of the Reformed Protestant Dutch Church of Bloomingburgh, Sullivan County, N.Y. microform Keywords: Reformed Protestant Dutch Church (Bloomingburgh, N.Y.) Registers. Bloomingburg (N.Y.) Church history. Church records and registers New York (State) Bloomingburgh. Notes: transcribed by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6056) Reference Type: Book Record Number: 76

Author: Barber, Gertrude A. Year: 1930 Title: Graveyard inscriptions of Old Bethel Cemetery, New Cemetery, Bethel, Hurd Settlement Cemetery, Hurd Settlement, Swan Lake, formerly known as Stevensville Cemetery, Cemetery on White Lake Road, Brookside Cemetery, Harris, formerly known as Strongtown, all located in Sullivan County, New York microform Number of Pages: 53 leaves. Short Title: Graveyard inscriptions of Old Bethel Cemetery, New Cemetery, Bethel, Hurd Settlement Cemetery, Hurd Settlement, Swan Lake, formerly known as Stevensville Cemetery, Cemetery on White Lake Road, Brookside Cemetery, Harris, formerly known as Strongtown, all located in Sullivan County, New York microform Keywords: Sullivan County (N.Y.) Genealogy. Epitaphs New York (State) Sullivan County. Notes: copied and edited by Gertrude A. Barber. "Volume III." Typescript (carbon copy). Vol. 3 of 11 v. set of Sullivan County, N.Y. gravestone inscriptions. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6059) Reference Type: Book Record Number: 75 Author: Barber, Gertrude A. Year: 1930 Title: Graveyard inscriptions of Velie & Neversink Cemetery, now known as Fallsburgh & Neversink Cemetery Assn., Inc., Neversink, Old Lake Huntington Cemetery, Lake Huntington, Barryville Congregational Church Cemetery, Barryville, Barryville Cemetery, Barryville, Eldred Cemetery, Eldred, North Cochecton Cemetery, North Cochecton, all located in Sullivan County, New York microform Number of Pages: 58 leaves. Short Title: Graveyard inscriptions of Velie & Neversink Cemetery, now known as Fallsburgh & Neversink Cemetery Assn., Inc., Neversink, Old Lake Huntington Cemetery, Lake Huntington, Barryville Congregational Church Cemetery, Barryville, Barryville Cemetery, Barryville, Eldred Cemetery, Eldred, North Cochecton Cemetery, North Cochecton, all located in Sullivan County, New York microform Keywords: Sullivan County (N.Y.) Genealogy. Epitaphs New York (State) Sullivan County. Notes: copied and edited by Gertrude A. Barber. "Volume IV." Typescript (carbon copy). Vol. 4 of 11 v. set of Sullivan County, N.Y. gravestone inscriptions. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6060)

Reference Type: Book Record Number: 74 Author: Barber, Gertrude A. Year: 1930 Title: Gravestone inscriptions of Gonsalus Farm Cemetery, Wurtsboro, N.Y., Sylvan Cemetery, Wurtsboro, N.Y., Forestburg Cemetery, Forestburg, N.Y., Fosterdale Cemetery, Fosterdale, N.Y., Old St. John's Cemetery, Monticello, N.Y., Kiersted, Swan, Union Cemeteries, Mongaup Valley, N.Y., all located in Sullivan County microform Number of Pages: 61 leaves. Short Title: Gravestone inscriptions of Gonsalus Farm Cemetery, Wurtsboro, N.Y., Sylvan Cemetery, Wurtsboro, N.Y., Forestburg Cemetery, Forestburg, N.Y., Fosterdale Cemetery, Fosterdale, N.Y., Old St. John's Cemetery, Monticello, N.Y., Kiersted, Swan, Union Cemeteries, Mongaup Valley, N.Y., all located in Sullivan County microform Keywords: Sullivan County (N.Y.) Genealogy. Epitaphs New York (State) Sullivan County. Notes: copied and edited by Gertrude A. Barber. "Volume 5." Typescript (carbon copy). Vol. 5 of 11 v. set of Sullivan County, N.Y. gravestone inscriptions. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6061) Reference Type: Book Record Number: 73 Author: Barber, Gertrude A. Year: 1930 Title: Graveyard inscriptions of Baptist Church Cemetery, Parksville, Youngsville Cemetery, Youngsville, White Sulphur Springs Cemetery, Methodist Cemetery, Livingston Manor, Presbyterian Cemetery, Livingston Manor, Poplar Grove Cemetery, Philipsport [sic] all located in Sullivan County, New York microform Number of Pages: 59 leaves. Short Title: Graveyard inscriptions of Baptist Church Cemetery, Parksville, Youngsville Cemetery, Youngsville, White Sulphur Springs Cemetery, Methodist Cemetery, Livingston Manor, Presbyterian Cemetery, Livingston Manor, Poplar Grove Cemetery, Philipsport [sic] all located in Sullivan County, New York microform Keywords: Sullivan County (N.Y.) Genealogy. Epitaphs New York (State) Sullivan County. Notes: compiled and edited by Gertrude A. Barber. "Volume VI." Typescript (carbon copy). Vol. 6 of 11 v. set of Sullivan County, N.Y. gravestone inscriptions. Ms. notes: leaves 55-59. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6062)

Reference Type: Book Record Number: 72 Author: Barber, Gertrude A. Year: 1930 Title: Graveyard inscriptions of Callicoon Centre Cemetery, Callicoon Centre, Rock Ridge Cemetery, Thompson, Old Youngsville Cemetery, Youngsville, all located in Sullivan County, New York microform Number of Pages: 63 leaves. Short Title: Graveyard inscriptions of Callicoon Centre Cemetery, Callicoon Centre, Rock Ridge Cemetery, Thompson, Old Youngsville Cemetery, Youngsville, all located in Sullivan County, New York microform Keywords: Callicoon (N.Y.) Genealogy. Youngsville (N.Y.) Genealogy. Thompson (N.Y.) Genealogy. Epitaphs New York (State) Callicoon. Epitaphs New York (State) Youngsville. Epitaphs New York (State) Thompson. Rock Ridge Cemetery (Thompson, N.Y.) Registers. Callicoon Centre Cemetery (Callicoon, N.Y.) Registers. Old Youngsville Cemetery (Youngsville, N.Y.) Registers. Notes: compiled and edited by Gertrude A. Barber. "Volume VII." Typescript (carbon copy). Vol. 7 of 11 v. set of Sullivan County, N.Y. gravestone inscriptions. Ms. notes: leaves 62-63. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6063) Reference Type: Book Record Number: 71 Author: Barber, Gertrude A. Year: 1930 Title: Gravestone inscriptions of Liberty Town Cemetery (old section) Liberty, Old Moulthrop Cemetery, Kenoza Lake, formerly known as Pike Pond, located in Sullivan County, New York microform Number of Pages: 64 leaves. Short Title: Gravestone inscriptions of Liberty Town Cemetery (old section) Liberty, Old Moulthrop Cemetery, Kenoza Lake, formerly known as Pike Pond, located in Sullivan County, New York microform Keywords: Liberty (N.Y.) Genealogy. Kenoza Lake (N.Y.) Genealogy. Liberty Town Cemetery (Liberty, N.Y.) Registers. Old Moulthrop Cemetery (Kenoza Lake, N.Y.) Registers. Epitaphs New York (State) Liberty.

Epitaphs New York (State) Kenoza Lake. Notes: copied and edited by Gertrude A. Barber. "Volume VIII." Typescript (carbon copy). Vol. 8 of 11 v. set of Sullivan County, N.Y. gravestone inscriptions. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6064) Reference Type: Book Record Number: 70 Author: Barber, Gertrude A. Year: 1930 Title: Graveyard inscriptions of New Vernon Cemetery, also known as Old Baptist School Cemetery, New Vernon, Luther Cemetery, Jeffersonville, Presbyterian Cemetery, Jeffersonville, Methodist Church Cemetery, Jeffersonville, Woodbourne Cemetery, Woodbourne, all located in Sullivan County, New York microform Number of Pages: 64 leaves. Short Title: Graveyard inscriptions of New Vernon Cemetery, also known as Old Baptist School Cemetery, New Vernon, Luther Cemetery, Jeffersonville, Presbyterian Cemetery, Jeffersonville, Methodist Church Cemetery, Jeffersonville, Woodbourne Cemetery, Woodbourne, all located in Sullivan County, New York microform Keywords: New Vernon (N.Y.) Genealogy. Jeffersonville (N.Y.) Genealogy. Woodbourne (N.Y.) Genealogy. Cemeteries New York (State) Sullivan County. Epitaphs New York (State) New Vernon. Epitaphs New York (State) Jeffersonville. Epitaphs New York (State) Woodbourne. Notes: compiled and edited by Gertrude A. Barber. "Volume IX." Typescript (carbon copy). Vol. 9 of 11 v. set of Sullivan County, N.Y. gravestone inscriptions. Ms. notes: leaves 62-64. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6065) Reference Type: Book Record Number: 68 Author: Barber, Gertrude A. Year: 1930 Title: Graveyard inscriptions of the Bloomingburgh Cemetery, Bloomingburgh, Sullivan County, New York microform Number of Pages: 44 leaves. Short Title: Graveyard inscriptions of the Bloomingburgh Cemetery, Bloomingburgh,

Sullivan County, New York microform Keywords: Bloomingburg (N.Y.) Genealogy. Bloomingburgh Cemetery (Bloomingburgh, N.Y.) Registers. Epitaphs New York (State) Bloomingburgh. Notes: compiled and edited by Gertrude A. Barber. In ms. on t.p.: v. 11. Typescript (carbon copy). Vol. 11 of 11 v. set of Sullivan County, N.Y. gravestone inscriptions. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH6067) Reference Type: Book Record Number: 293 Author: Richards, Mark V. Year: 1929 Title: The sesquicentennial of the Battle of Minisink microform : a story of the commemoration held on the battlefield at Minisink Ford, Sullivan County, N.Y., July 22, 1929 City: Monticello, N.Y. Publisher: Republican Watchman Number of Pages: 97 p. Short Title: The sesquicentennial of the Battle of Minisink microform : a story of the commemoration held on the battlefield at Minisink Ford, Sullivan County, N.Y., July 22, 1929 Keywords: Minisink Region (N.Y.) History Revolution, 1775-1783. Minisink (N.Y.), Battle of, 1779 Anniversaries, etc. Notes: compiled by Mark V. Richards. ill., ports. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6018) Reference Type: Book Record Number: 292 Author: Richards, Mark V. Year: 1929 Title: Sesquicentennial of the battle of Minisink; a story of the commenoration held on the battlefield at Minisink Ford, Sullivan County, N.Y., July 22, 1929 Short Title: Sesquicentennial of the battle of Minisink; a story of the commenoration held on the battlefield at Minisink Ford, Sullivan County, N.Y., July 22, 1929 Reference Type: Book Record Number: 291 Author: Barber, Gertrude Aubrey

Year: 1929 Title: Sullivan County gravestone inscriptions City: [Staten Island, N. Y., Number of Pages: 11 v. in 5. Short Title: Sullivan County gravestone inscriptions Keywords: Epitaphs Sullivan County, N. Y. New York (State) Sullivan County. Notes: 29 cm. v. 1. Gravestone inscriptions. Stanton or Centennial cemetery of Wurtsboro of Sullivan County- New York. 1929.--v. 2. Gravestone inscriptions of Bridgeville cemetery, Bridgeville; Old Fulton or Fraser cemetery;Ferndale, Old Fallsburg (Palen's) cemetery, Fallsburg, all located in Sullivan County - New York, 1929.--v. 3. Graveyard inscriptions of Old Bethel cemetary, Bethel; New cemetery, Bethel; Hurd Settlement cemetery, Hurd Settlement: Swan Lake, formerly known as Stevensville cemetery: cemetery on White Lake road: Brookside cemetery, Harris, formerly known as Strongtown, all located in Sullivan County, New York. 1930--v.4. Graveyard inscriptions of Velie & Neversink cemetery, now known as Fallsburgh & Neversink cemetery assn., inc., Neversink; Old Lake Huntington cemetery, Lake Huntington; Barryville Congregational church cemetery, Barryville; Barryville cemetery, Barryville; Eldred cemetery, Eldred; North Cochecton cemetery, North Cochecton, all located in Sullivan County, New York. 1930.--v. 5. Gravestone inscriptions of Gonsalus farm cemetery, Wurtsboro, N. Y.; Sylvan cemetery, Wurtsboro, N. Y.; Forestburg cemetery Forestburg, N. Y.; Fosterdale cemetery, Fosterdale, N. Y.; Old St. John's cemetery, Monticello, N. Y.; Kiersted Swan, Union cemeteries, Mongaup Valley, N. Y., all located in Sullivan County. 1930. Reference Type: Book Record Number: 285 Author: Barber, Gertrude A. Year: 1929 Title: Records of the Presbyterian church, Monticello, Sullivan county, New York City: [Staten Island, N. Y.] Number of Pages: 1 p. l., 105 numb. l. Short Title: Records of the Presbyterian church, Monticello, Sullivan county, New York Keywords: Parish registers Monticello, N. Y. Notes: 29 cm. Reference Type: Book Record Number: 100 Author: Barber, Gertrude A. Year: 1929 Title: Records of the Methodist Episcopal Church microform : Monticello, Sullivan County, New York Number of Pages: 88 leaves. Short Title: Records of the Methodist Episcopal Church microform : Monticello, Sullivan

County, New York Keywords: Monticello (Sullivan County, N.Y.) Genealogy. Methodist Episcopal Church (Monticello, N.Y.) Registers. Church records and registers New York (State) Monticello (Sullivan County) Notes: copied and compiled by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH5555) Reference Type: Book Record Number: 96 Author: Barber, Gertrude A. Year: 1929 Title: Records of the Presbyterian Church of Cochecton, Sullivan County, New York microform Number of Pages: [63] leaves. Short Title: Records of the Presbyterian Church of Cochecton, Sullivan County, New York microform Keywords: Cochecton (N.Y.) Genealogy. Presbyterian Church (Cochecton, N.Y.) Registers. Church records and registers New York (State) Cochecton. Notes: compiled and edited by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH5636) Reference Type: Book Record Number: 95 Author: Barber, Gertrude A. Year: 1929 Title: Records of the Associated Reformed Church of Mongaup Valley, Sullivan County, New York microform Number of Pages: 67 leaves. Short Title: Records of the Associated Reformed Church of Mongaup Valley, Sullivan County, New York microform Keywords: Mongaup Valley (N.Y.) Genealogy. Associated Reformed Church (Mongaup Valley, N.Y.) Registers. Church records and registers New York (State) Mongaup Valley. Notes: compiled and edited by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH5637)

Reference Type: Book Record Number: 94 Author: Barber, Gertrude A. Year: 1929 Title: Records of the Presbyterian Church, Monticello, Sullivan County, New York microform Number of Pages: 105 leaves. Short Title: Records of the Presbyterian Church, Monticello, Sullivan County, New York microform Keywords: Monticello (Sullivan County, N.Y.) Genealogy. Presbyterian Church (Monticello, N.Y.) Registers. Church records and registers New York (State) Monticello (Sullivan County) Notes: compiled and copied by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 3 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH5638) Reference Type: Book Record Number: 93 Author: Barber, Gertrude A. Year: 1929 Title: Records of the Methodist Episcopal Church, Sandburgh, Sullivan County, N.Y. microform Number of Pages: 31 leaves. Short Title: Records of the Methodist Episcopal Church, Sandburgh, Sullivan County, N.Y. microform Keywords: Sandburgh (N.Y.) Genealogy. Methodist Episcopal Church (Sandburgh, N.Y.) Registers. Church records and registers New York (State) Sandburgh. Notes: copied and compiled by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH5639) Reference Type: Book Record Number: 92 Author: Barber, Gertrude A. Year: 1929 Title: Records of the Free Methodist Church, Ferndale, Sullivan County, N.Y. microform Number of Pages: 4 leaves. Short Title: Records of the Free Methodist Church, Ferndale, Sullivan County, N.Y. microform Keywords: Ferndale (N.Y.) Genealogy. Free Methodist Church (Ferndale, N.Y.) Registers.

Church records and registers New York (State) Ferndale. Notes: copied and compiled by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH5644) Reference Type: Book Record Number: 91 Author: Barber, Gertrude A. Year: 1929 Title: Records of Consistory of the Union Tabernacle Reformed Church, Unionville, Sullivan County, N.Y. microform Number of Pages: 7 leaves. Short Title: Records of Consistory of the Union Tabernacle Reformed Church, Unionville, Sullivan County, N.Y. microform Keywords: Unionville (N.Y.) Genealogy. Union Tabernacle Reformed Church (Unionville, N.Y.) Registers. Church records and registers New York (State) Unionville. Notes: copied and compiled by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH5645) Reference Type: Book Record Number: 90 Author: Barber, Gertrude A. Year: 1929 Title: Records of the Methodist Episcopal Church, Rock Hill, Sullivan County, N.Y. microform Number of Pages: 11 leaves. Short Title: Records of the Methodist Episcopal Church, Rock Hill, Sullivan County, N.Y. microform Keywords: Rock Hill (N.Y.) Genealogy. Methodist Episcopal Church (Rock Hill, N.Y.) Registers. Church records and registers New York (State) Rock Hill. Notes: copied and compiled by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH5646) Reference Type: Book Record Number: 89 Author: Barber, Gertrude A.

Year: 1929 Title: Records of the First Presbyterian Church, Lake Huntington, Sullivan County, N.Y. microform : records in the possession of Elder Henry Nordhausen, Lake Huntington, N.Y. : present minister, Rev. A.G. Lewis, also minister at Cochecton Number of Pages: 7 leaves. Short Title: Records of the First Presbyterian Church, Lake Huntington, Sullivan County, N.Y. microform : records in the possession of Elder Henry Nordhausen, Lake Huntington, N.Y. : present minister, Rev. A.G. Lewis, also minister at Cochecton Keywords: Lake Huntington (N.Y.) Genealogy. First Presbyterian Church (Lake Huntington, N.Y.) Registers. Church records and registers New York (State) Lake Huntington. Notes: copied and compiled by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH5647) Reference Type: Book Record Number: 87 Author: Barber, Gertrude A. Year: 1929 Title: Records of the Barryville Congregational Church of Barryville, Sullivan County, New York microform Number of Pages: 17 leaves. Short Title: Records of the Barryville Congregational Church of Barryville, Sullivan County, New York microform Keywords: Barryville (N.Y.) Genealogy. First Congregational Church (Barryville, N.Y.) Registers. Church records and registers New York (State) Barryville. Notes: compiled by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH5649) Reference Type: Book Record Number: 84 Author: Barber, Gertrude A. Year: 1929 Title: Methodist Episcopal Church records microform : charges, Fallsburgh, New York, South Fallsburgh, New York, Neversink, New York, Hurleyville, New York, all in Sullivan County, New York Number of Pages: 22 leaves. Short Title: Methodist Episcopal Church records microform : charges, Fallsburgh, New York, South Fallsburgh, New York, Neversink, New York, Hurleyville, New York, all in Sullivan County, New York

Keywords: Fallsburg (N.Y.) Genealogy. South Fallsburg (N.Y.) Genealogy. Neversink (N.Y.) Genealogy. Hurleyville (N.Y.) Genealogy. Methodist Episcopal Church (Sullivan County, N.Y.) Registers. Church records and registers New York (State) Fallsburg. Church records and registers New York (State) South Fallsburg. Church records and registers New York (State) Neversink. Church records and registers New York (State) Hurleyville. Notes: copied and compiled by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH5641) Reference Type: Book Record Number: 82 Author: Barber, Gertrude A. Year: 1929 Title: Records of the Methodist Episcopal Church at Swan Lake, Sullivan County, N.Y., White Sulphur Springs, Sullivan County, N.Y., Harris, Sullivan County, N.Y. microform : (the town of Stevensville is now Swan Lake, " " is now Harris) : records are in the possession of Rev. A. Bernard Eaton, Swan Lake, N.Y. : volume two Number of Pages: 52 leaves. Short Title: Records of the Methodist Episcopal Church at Swan Lake, Sullivan County, N.Y., White Sulphur Springs, Sullivan County, N.Y., Harris, Sullivan County, N.Y. microform : (the town of Stevensville is now Swan Lake, " " is now Harris) : records are in the possession of Rev. A. Bernard Eaton, Swan Lake, N.Y. : volume two Keywords: Swan Lake (N.Y.) Genealogy. White Sulphur Springs (N.Y.) Genealogy. Harris (N.Y.) Genealogy. Methodist Episcopal Church (Swan Lake, N.Y.) Registers. Church records and registers New York (State) Swan Lake. Church records and registers New York (State) White Sulphur Springs. Church records and registers New York (State) Harris. Notes: copied and compiled by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH5642) Reference Type: Book Record Number: 80 Author: Barber, Gertrude A. Year: 1929 Title: Records of the White Lake Presbyterian Church of Bethel, Sullivan County, New

York microform Number of Pages: 73 leaves. Short Title: Records of the White Lake Presbyterian Church of Bethel, Sullivan County, New York microform Keywords: Bethel (N.Y.) Genealogy. White Lake Presbyterian Church (Bethel, N.Y.) Registers. Church records and registers New York (State) Bethel. Notes: compiled and edited by Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH5634) Reference Type: Book Record Number: 78 Author: Barber, Gertrude A. Year: 1929 Title: Gravestone inscriptions, Stanton or Centennial Cemetery, of Wurtsboro of Sullivan County-New York microform Number of Pages: 33 leaves. Short Title: Gravestone inscriptions, Stanton or Centennial Cemetery, of Wurtsboro of Sullivan County-New York microform Keywords: Wurtsboro (N.Y.) Genealogy. Epitaphs New York (State) Wurtsboro. Stanton Cemetery (Wurtsboro, N.Y.) Registers. Notes: copied and edited by Gertrude A. Barber. "Volume 1." Typescript (carbon copy). Vol. 1 of 11 v. set of Sullivan County, N.Y. gravestone inscriptions. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH6057) Reference Type: Book Record Number: 77 Author: Barber, Gertrude A. Year: 1929 Title: Gravestone inscriptions of Bridgeville Cemetery, Bridgeville, Old Fulton or Fraser Cemetery, Ferndale, Old Fallsburg (Palen's) Cemetery, Fallsburg, all located in Sullivan County-New York microform Number of Pages: 52 leaves. Short Title: Gravestone inscriptions of Bridgeville Cemetery, Bridgeville, Old Fulton or Fraser Cemetery, Ferndale, Old Fallsburg (Palen's) Cemetery, Fallsburg, all located in Sullivan County-New York microform Keywords: Bridgeville (N.Y.) Genealogy. Ferndale (N.Y.) Genealogy.

Fallsburg (N.Y.) Genealogy. Bridgeville Cemetery (Bridgeville, N.Y.) Registers. Old Fulton Cemetery (Ferndale, N.Y.) Registers. Old Fallsburg Cemetery (Fallsburg, N.Y.) Registers. Epitaphs New York (State) Bridgeville. Epitaphs New York (State) Ferndale. Epitaphs New York (State) Fallsburg. Notes: copied and edited by Gertrude A. Barber. "Volume 2." Typescript (carbon copy). Vol. 2 of 11 v. set of Sullivan County, N.Y. gravestone inscriptions. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6058) Reference Type: Book Record Number: 65 Author: Barber, Gertrude A. Year: 1929 Title: Records of the Reformed Dutch Church of Grahamsville, Sullivan County, N.Y. microform Number of Pages: 32, [5] leaves. Short Title: Records of the Reformed Dutch Church of Grahamsville, Sullivan County, N.Y. microform Keywords: Reformed Dutch Church (Grahamsville, N.Y.) Registers. Grahamsville (N.Y.) Church history. Church records and registers New York (State) Grahamsville. Notes: compiled by Gertrude A. Barber. Typescript (carbon copy). Ms. corrections: p. [1-4] at end. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH6076) Reference Type: Book Record Number: 290 Year: 1929 Title: Records of the Barryville Congregational Church, Barryville, Sullivan County, N.Y Short Title: Records of the Barryville Congregational Church, Barryville, Sullivan County, N.Y Reference Type: Book Record Number: 289 Year: 1929 Title: Records of the Free Methodist Church, Ferndale, Sullivan County, N.Y

Short Title: Records of the Free Methodist Church, Ferndale, Sullivan County, N.Y Reference Type: Book Record Number: 288 Year: 1929 Title: Records of the Reformed Dutch Church, Grahamsville, Sullivan county, N.Y Short Title: Records of the Reformed Dutch Church, Grahamsville, Sullivan county, N.Y Reference Type: Book Record Number: 287 Year: 1929 Title: Records of the First Congregational Church in the town of Lumberland, Sullivan County, N.Y., formerly known as the First Presbyterian Congregational Church of Narrow Falls and also as the Narrow Falls and Middlebrook Church Short Title: Records of the First Congregational Church in the town of Lumberland, Sullivan County, N.Y., formerly known as the First Presbyterian Congregational Church of Narrow Falls and also as the Narrow Falls and Middlebrook Church Reference Type: Book Record Number: 286 Year: 1929 Title: Records of the Associated Reformed Church of Mongaup Valley, Sullivan County, N.Y Short Title: Records of the Associated Reformed Church of Mongaup Valley, Sullivan County, N.Y Reference Type: Book Record Number: 284 Year: 1929 Title: Records of the Methodist Episcopal Church, Rock Hill, Sullivan County, N.Y Short Title: Records of the Methodist Episcopal Church, Rock Hill, Sullivan County, N.Y Reference Type: Book Record Number: 283 Year: 1929 Title: Records of the Methodist Episcopal Church, Sandburgh, Sullivan County, N.Y Short Title: Records of the Methodist Episcopal Church, Sandburgh, Sullivan County, N.Y Reference Type: Book

Record Number: 282 Year: 1929 Title: Records of consistory of the Union Tabernacle Reformed Church, Unionville, Sullivan County, N.Y Short Title: Records of consistory of the Union Tabernacle Reformed Church, Unionville, Sullivan County, N.Y Reference Type: Book Record Number: 295 Author: Preston, Thomas Wilson Year: 1926 Title: Historical sketches of the Holston valleys City: Kingsport, Tenn., Publisher: Kingsport Press Number of Pages: xvii, 186 p. Short Title: Historical sketches of the Holston valleys Keywords: Holston River and Valley. Kingsport, Tenn. Sullivan County, Tenn. Notes: 27002160 by Thomas W. Preston. plates, ports., fold. maps, fold. facsim. 19 cm. Holston historical library. [I] "To the 19th century." "Books ... consulted": p. [xii] Reference Type: Audiovisual Material Record Number: 296 Author: Metcalf, Henry Harrison Year: 1926 Title: Sullivan County recollections City: Newport, N.H. Publisher: Argus Press, Extent of Work: 140 p. : port. Type: microform Short Title: Sullivan County recollections Keywords: Sullivan County (N.H.) History. Notes: by Henry Harrison Metcalf. "Revised and republished from the Argus-Champion." Reference Type: Book Record Number: 108 Author: Spies, Francis F.

Year: 1923 Title: Inscriptions from Quaker burying grounds with notes microform : Purchase, West Chester Co., Chappaqua, West Chester Co., Pawling, Dutchess Co., (Quaker Hill), Bethel, Dutchess Co., index City: Mt. Vernon, N.Y., Number of Pages: 92, 47 leaves. Short Title: Inscriptions from Quaker burying grounds with notes microform : Purchase, West Chester Co., Chappaqua, West Chester Co., Pawling, Dutchess Co., (Quaker Hill), Bethel, Dutchess Co., index Keywords: Westchester County (N.Y.) Genealogy. Pawling (N.Y.) Genealogy. Bethel (N.Y.) Genealogy. Epitaphs New York (State) Westchester County. Epitaphs New York (State) Dutchess County. Epitaphs New York (State) Sullivan County. Quakers New York (State) Genealogy. Notes: transcribed and arranged by Francis F. Spies. Typescript (carbon copy). Date suggested by NUC pre-1956 imprints. Added t.p. has title: Inscriptions copied from gravestones in West Chester County yards : Elmsford, N.Y., Hartsdale, N.Y., Greenville, N.Y., Scarsdale, N.Y., Bronxville, N.Y., index : with genealogical notes / by Francis F. Spies. Mt. Vernon, N.Y., 1923. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1989. 3 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH5265) Reference Type: Book Record Number: 298 Author: Curtis, Charles T. Year: 1922 Title: Stories of the raftsmen City: Callicoon, N.Y. Publisher: [s.n.] Number of Pages: 35 p. Short Title: Stories of the raftsmen Keywords: Shipping - Delaware River (N.Y.-Del. and N.J.) Lumbering - Delaware River (N.Y.-Del. and N.J.) Delaware River Valley (N.Y.-Del. and N.J.) - History. Notes: by Charles T. Curtis, esq. 29 cm. "Reprinted from Sullivan County Democrat, Callicoon." Cover title. Reference Type: Book Record Number: 301

Author: Criterion Theatre. Year: 1919 Title: "Selfish Yates" : a powerful drama of the gambler of the West City: Roscoe, N.Y. Publisher: The Theatre Number of Pages: 1 broadside Short Title: "Selfish Yates" : a powerful drama of the gambler of the West Keywords: Hart, William S. Artcraft Pictures Corporation. Advertising Motion pictures. Roscoe (N.Y.) Social life and customs. Sullivan County (N.Y.) Notes: ill. ; 23 x 15 cm. Th movie, an Artcraft Picture, stars William S. Hart. Purchase; Harold Nestler; 2/3/2000. Reference Type: Book Record Number: 304 Author: Liberty Business Men's Association. Year: 1917 Title: Liberty, Sullivan County, New York : the ideal, all-year round resort for health and recreation City: Liberty, N.Y. Publisher: Liberty Business Men's Association Number of Pages: [47] p. Short Title: Liberty, Sullivan County, New York : the ideal, all-year round resort for health and recreation Keywords: Liberty (N.Y.) History. Liberty (N.Y.) Pictorial works. Notes: Liberty, N.Y. (Chicago, Ill. : Curt Teich & Co.) ill., map ; 14 x 20 cm. Reference Type: Book Record Number: 303 Author: Haviland, James C. Year: 1917 Title: Lakewood Farm Inn, Roscoe, N.Y City: [Roscoe? N.Y. Publisher: s.n.] Number of Pages: [14] p. Short Title: Lakewood Farm Inn, Roscoe, N.Y Keywords: Lakewood Farm Inn, Roscoe, N.Y. Roscoe (N.Y.) - Description.

Sullivan County, N. Y. - Description and travel. Notes: fold. map ; 24 cm. Reference Type: Book Record Number: 306 Author: Reid, Walter White Year: 1916 Title: The history of St. John's Episcopal Church, Monticello, New York microform : for one hundred years, 1816-1916 City: [S.l. Publisher: s.n. Number of Pages: 25 p. Short Title: The history of St. John's Episcopal Church, Monticello, New York microform : for one hundred years, 1816-1916 Keywords: St. John's Episcopal Church (Monticello, N.Y.) Monticello (Sullivan County, N.Y.) Church history. Notes: compiled to commemorate its centenary ; edited by Walter White Reid. ill., ports. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1991. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH6639) Reference Type: Book Record Number: 308 Author: Sullivan County Bar Association. Year: 1912 Title: Proceedings of the bar of Sullivan Co. in commemoration of the late Hon. Timothy F. Bush : remarks on moving for a Memorial Committee : the memorial and addresses delivered at the June term of the Sullivan County Supreme Court, June 13th, 1912 City: [Sullivan County, N.Y.? Publisher: Sulllivan County Bar Association? Number of Pages: [31] p. Short Title: Proceedings of the bar of Sullivan Co. in commemoration of the late Hon. Timothy F. Bush : remarks on moving for a Memorial Committee : the memorial and addresses delivered at the June term of the Sullivan County Supreme Court, June 13th, 1912 Keywords: Bush, Timothy F., d. 1912. Judges New York (State) Sullivan County. Notes: In memoriam : port. ; 23 cm. Reference Type: Book Record Number: 309 Author: Sullivan County Bar Association.

Year: 1911 Title: Proceedings of the bar of Sullivan Co. in commemoration of the late John F. Anderson, Esq. : memorial resolutions and addresses delivered at the December term of the Supreme Court, December 7, 1911 City: [Sullivan County, N.Y.? Publisher: New York State Supreme Court? Number of Pages: [26] p. Short Title: Proceedings of the bar of Sullivan Co. in commemoration of the late John F. Anderson, Esq. : memorial resolutions and addresses delivered at the December term of the Supreme Court, December 7, 1911 Keywords: Anderson, John F., 1827-1911. Public prosecutors New York (State) Sullivan County. Lawyers New York (State) Sullivan County. Notes: In memoriam : port. ; 23 cm. Recollections of a busy life / John F. Anderson. Reference Type: Book Record Number: 310 Author: Taylor, Oliver Year: 1909 Title: Historic Sullivan; a history of Sullivan County, Tennessee, with brief biographies of the makers of history Short Title: Historic Sullivan; a history of Sullivan County, Tennessee, with brief biographies of the makers of history Notes: 090025291 Reference Type: Book Record Number: 312 Author: Branning, Edwin Forest Year: 1908 Title: Picturesque Sullivan County, New York City: [New York City Publisher: E.F. Branning Number of Pages: [87] leaves Short Title: Picturesque Sullivan County, New York Keywords: Sullivan County (N.Y.) Pictorial works. Notes: [published by Edwin Forest Branning. chiefly ill. ; 15 x 23 cm. Cover title. Dedication page signed: Edwin Forest Branning. Also available in electronic format. URL: http://purl.org/net/nysl/nysdocs/22101999

Reference Type: Book Record Number: 317 Author: Streby, George; Ring, Clara A. Year: 1903 Title: Memorial edition, history of Sullivan County, Pennsylvania City: [Dushore, Pa., Publisher: Sullivan gazette print. Number of Pages: [580] p. Short Title: Memorial edition, history of Sullivan County, Pennsylvania Keywords: Sullivan County, Pa. Biography. Sullivan County, Pa. History. Notes: 24 cm. Reference Type: Book Record Number: 316 Author: Streby, George Year: 1903 Title: History of Sullivan County, Pennsylvania Short Title: History of Sullivan County, Pennsylvania Reference Type: Generic Record Number: 318 Author: Hudson Valley Volunteer Firemen's Association. Year: 1903 Title: Annual convention of the Hudson Valley Volunteer Firemen's Association Place Published: (S.l. Publisher: The Association) Number of Volumes: 2 Short Title: Annual convention of the Hudson Valley Volunteer Firemen's Association Notes: ill. ; 22 cm. Annual 14th-15th. "Representing Greene, Columbia, Ulster, Albany, Saratoga, Orange, Dutchess, Rensselaer, Rockland and Westchester counties" (1904, Sullivan county added). Hudson Valley Volunteer Firemen's Association. Annual convention of the Hudson Valley Volunteer Firemen's Association of Albany, Greene, Columbia, Ulster, Orange, Dutchess, Rensselaer, Westchester and Rockland counties (OCoLC)9362750 Hudson Valley Volunteer Firemen's Association. Proceedings of the ... annual convention of the Hudson Valley Volunteer Firemen's Association (OCoLC)9362797 Reference Type: Book Record Number: 319

Author: Port Jervis Monticello and New York Railroad. Year: 1902 Title: Summer notes microform : Port Jervis, Monticello and New York Railroad, 1902 City: New York Publisher: Press of W.W. White Number of Pages: 36 [i.e. 68] p. Short Title: Summer notes microform : Port Jervis, Monticello and New York Railroad, 1902 Keywords: Sullivan County (N.Y.) Guidebooks. Orange County (N.Y.) Guidebooks. Notes: ill. Cover title. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6020) Reference Type: Book Record Number: 321 Author: Wurtsboro (N.Y.). Board of Trade.; Mamakating Park (Wurtsboro N.Y.) Year: 1900 Title: Wurtsboro, Sullivan County, New York and Mamakating Park City: [Wurtsboro, N.Y. Board of Trade, Number of Pages: [86] p. Short Title: Wurtsboro, Sullivan County, New York and Mamakating Park Keywords: Wurtsboro (N.Y.) - Description - Views. Shawangunk Mountains (N.Y.) Notes: (Ellenville, N.Y. : Ellenville Press) chiefly ill., ports. ; 19 x 24 cm. Cover title. "This pictorial souvenir is issued by the Board of Trade and Mamakating Park, of Wurtsboro, Sullivan County, New York. Grant Van Buren, Chauncey B. Newkirk, James A. Fulton, committee"--P. [1] Reference Type: Book Record Number: 322 Author: Port Jervis Monticello and New York Railroad. Year: 1900 Title: If thou seekest a beautiful country behold, it is on the Port Jervis, Monticello and New York Railroad microform City: [New York Publisher: Sears & White, stationers, printers and blank book makers] Number of Pages: 74 p. Short Title: If thou seekest a beautiful country behold, it is on the Port Jervis, Monticello and New York Railroad microform Keywords: Sullivan County (N.Y.) Description and travel Guidebooks.

Orange County (N.Y.) Description and travel Guidebooks. Notes: ill. Cover title. Publication information from p. 74. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1991. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH6643) Reference Type: Book Record Number: 325 Author: Loomis Sanitarium for Consumptives. Board of Managers. Year: 1900 Title: Loomis Sanitarium for Consumptives, Liberty, Sullivan County, New York : for incipient cases only : New York Branch, 104 and 106 West 49th Street, New York : for incurables City: [Liberty, N.Y. Publisher: The Board Number of Pages: [26] p. Short Title: Loomis Sanitarium for Consumptives, Liberty, Sullivan County, New York : for incipient cases only : New York Branch, 104 and 106 West 49th Street, New York : for incurables Keywords: Sanatoriums New York (State) Tuberculosis Hospitals New York (State) Notes: [Loomis Sanitarium for Consumptives, Board of Managers]. ill. ; 14 cm. Reference Type: Book Record Number: 326 Author: Ingham, Thomas J. Year: 1899 Title: History of Sullivan county, Pennsylvania Short Title: History of Sullivan county, Pennsylvania Reference Type: Book Record Number: 328 Author: Spofford, Charles Byron; Fay, Nathan W. Year: 1894 Title: Soldiers of the revolution who enlisted from or afterwards lived in Claremont, New Hampshire, with a list of pensioners living in Sullivan County, under act of June 7, 1832, and a muster and pay roll of Captain Joseph Taylor's company City: Claremont, N.H., Publisher: Eagle press Number of Pages: 2 p. ., 16 p. Short Title: Soldiers of the revolution who enlisted from or afterwards lived in

Claremont, New Hampshire, with a list of pensioners living in Sullivan County, under act of June 7, 1832, and a muster and pay roll of Captain Joseph Taylor's company Keywords: Militia New Hampshire. Claremont, N.H. History Revolution, 1775-1783. New Hampshire Militia. United States History Revolution, 1775-1783 Regimental histories N.H. Notes: war23000018 Comp. by Charles B. Spofford. Pub. by Nathan W. Fay. 23 cm. "List of pensioners" and "Muster and pay roll of Captain Joseph Taylor's company" wanting. Includes index. Reference Type: Book Record Number: 329 Author: Pardoe, George Molyneux Year: 1894 Title: Genealogy of William Molyneux and descendants, down to A. D. 1890, also an historical sketch of the Molyneux, Bird and Warren families, first settlers of what is now Sullivan County, Pennsylvania City: Sioux City, Iowa Publisher: Goldie Bros. Book and Job Printers Number of Pages: 24 p. Short Title: Genealogy of William Molyneux and descendants, down to A. D. 1890, also an historical sketch of the Molyneux, Bird and Warren families, first settlers of what is now Sullivan County, Pennsylvania Keywords: Molyneux family Bird family Warren family Sullivan County, Pennsylvania History Notes: ill., charts ; 24 cm. Reference Type: Book Record Number: 330 Year: 1894 Title: A grand Democratic rally : Hill and Lockwood at the courthouse in Lowville, Monday evening, October 29, 1894 Number of Pages: 1 broadside Short Title: A grand Democratic rally : Hill and Lockwood at the courthouse in Lowville, Monday evening, October 29, 1894 Keywords: Democratic Party (N.Y.) Advertising Meetings. Lowvillle (N.Y.) Politics and government. Lewis County (N.Y.)

Notes: ill. ; 66 x 52 cm. Hon. Daniel N. Lockwood, Democratic candidate for lieutenant-governor, and Hon. Geo. M. Bebee, of Sullivan County, will surely be here and address the citizens of Lewis County on the great questions that enter into this campaign." Includes head-and-shoulder images of two men, presumbably Lockwood and Bebee. Original number: 147+. Transfer; NYSL; June 2003. Reference Type: Map Record Number: 332 Cartographer: G.W. & C.B. Colton and Company. Year: 1891 Title: Colton's Road map of Sullivan County, State of New York City: New York Publisher: G.W. & C.B. Colton & Co., Type: 1 map : Short Title: Colton's Road map of Sullivan County, State of New York Scale: [1:126,720]. "Two miles to an inch" Keywords: Sullivan County (N.Y.) Road maps. Notes: Road map of Sullivan County, State of New York Colton's Road map of Sullivan County, New York (W 75 p0 s10*--W 74 p0 s30*/N 42 p0 s00*--N 41 p0 s30*). col. ; 54 x 54 cm., folded into cover 16 x 10 cm. Also shows railroad routes. Reference Type: Book Record Number: 335 Year: 1887 Title: Premium list of the Sullivan County Agricultural Society twelfth annual fair to be held at Monticello, N.Y., Tuesday, Wednesday and Thursday, September 6th, 7th and 8th, 1887 Short Title: Premium list of the Sullivan County Agricultural Society twelfth annual fair to be held at Monticello, N.Y., Tuesday, Wednesday and Thursday, September 6th, 7th and 8th, 1887 Reference Type: Book Record Number: 338 Author: Hurd, D. Hamilton Year: 1886 Title: History of Cheshire and Sullivan Counties, New Hampshire microform City: Philadelphia Publisher: J.W. Lewis & Co. Number of Pages: ix, 585, 410 p.

Short Title: History of Cheshire and Sullivan Counties, New Hampshire microform Keywords: Cheshire County (N.H.) History. Cheshire County (N.H.) Biography. Sullivan County (N.H.) History. Sullivan County (N.H.) Biography. Notes: edited by D. Hamilton Hurd. (Philadelphia : J.B. Rodgers Print. Co.) map, ports. Microfiche. Ann Arbor, Mich. : University Microfilms International, 1992. 12 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH8004) Reference Type: Audiovisual Material Record Number: 337 Author: Hurd, D. Hamilton Year: 1886 Title: History of Cheshire and Sullivan Counties, New Hampshire City: Philadelphia Publisher: J.W. Lewis & Co., Extent of Work: ix, 585, 410 p. : ill., map, ports. Type: microform Short Title: History of Cheshire and Sullivan Counties, New Hampshire Keywords: Cheshire County (N.H.) History. Cheshire County (N.H.) Biography. Sullivan County (N.H.) History. Sullivan County (N.H.) Biography. Notes: edited by D. Hamilton Hurd. (Philadelphia : J.B. Rodgers Print. Co.) Includes indexes. Reference Type: Book Record Number: 340 Author: Binford, J. H. Year: 1884 Title: History of Greene and Sullivan Counties, state of Indiana microform : from the earliest time to the present, together with interesting biographical sketches, reminiscences, notes, etc City: Chicago Publisher: Goodspeed Bros. & Co. Number of Pages: 824 p. Short Title: History of Greene and Sullivan Counties, state of Indiana microform : from the earliest time to the present, together with interesting biographical sketches, reminiscences, notes, etc Keywords: Greene County (Ind.) History. Greene County (Ind.) Biography.

Sullivan County (Ind.) History. Sullivan County (Ind.) Biography. Notes: ports. "Illustrated." Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 9 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6251) Reference Type: Book Record Number: 344 Author: Beers, Frederick W. Year: 1875 Title: County atlas of Sullivan, New York Short Title: County atlas of Sullivan, New York Reference Type: Book Record Number: 347 Author: Quinlan, James Eldridge; Antisell, Thomas; Davis, Francis W. Year: 1873 Title: History of Sullivan county: embracing an account of its geology, climate, aborigines, early settlement, organization...with biographical sketches Short Title: History of Sullivan county: embracing an account of its geology, climate, aborigines, early settlement, organization...with biographical sketches Notes: 010014268 Reference Type: Book Record Number: 348 Author: Child, Hamilton Year: 1872 Title: Gazetteer and business directory of Sullivan County, N.Y., for 1872-3 Short Title: Gazetteer and business directory of Sullivan County, N.Y., for 1872-3 Notes: 060010826 Reference Type: Generic Record Number: 351 Year: 1868 Title: Local record Place Published: Youngsville, N.Y. Publisher: Morgans & Childs Number of Volumes: 5 Short Title: Local record Keywords: Youngsville (N.Y.) Newspapers. Jeffersonville (N.Y.) Newspapers.

Sullivan County (N.Y.) Newspapers. Notes: sn 83031712 Local record (Youngsville, N.Y.) 47 cm. Weekly Vol. 1, no. 21 (Aug. 14, 1868)- Published at: Youngsville, N.Y., 1868-<1869>; at Jeffersonville, N.Y., <1872>. Publishers: Morgan & Childs, 1868-<1869>; Arthur Bird, <1872>. Callicoon local record (DLC)sn 90066293 (OCoLC)22391585 Sullivan County record (DLC)sn 83031330 (OCoLC)9860835 Reference Type: Map Record Number: 355 Cartographer: J.B. Beers & Co. Year: 1865 Title: Plan of Sullivan County, New York Plan of Ulster County, New York City: New York Publisher: J.B. Beers & Co., Type: 1 map ; Short Title: Plan of Sullivan County, New York Plan of Ulster County, New York Scale: [1:178,200]. "900 rods to the in." Keywords: Sullivan County (N.Y.) Maps. Ulster County (N.Y.) Maps. Sullivan County (N.Y.) Administrative and political divisions Maps. Ulster County (N.Y.) Administrative and political divisions Maps. Real property New York (State) Sullivan County Maps. Real property New York (State) Ulster County Maps. Landowners New York (State) Sullivan County Maps. Landowners New York (State) Ulster County Maps. Notes: [cartographic material] ; Plan of Sullivan County, New York ; Plan of Ulster County, New York Plan of Ulster County, New York 43 x 64 cm. Cadastral map. Also shows town boundaries, names of landowners, drainage, roads, railroads and post offices. Oriented with north to the upper right. Reference Type: Generic Record Number: 361 Year: 1861 Title: Republican watchman and Jeffersonian Democrat

Place Published: Monticello, NY Publisher: James E. Quinlan Pages: v. Short Title: Republican watchman and Jeffersonian Democrat Alternate Title: Watchman & Democrat Watchman and Democrat Keywords: Monticello (N.Y.) Newspapers. Sullivan County (N.Y.) Newspapers. Notes: sn 96083520 Weekly No. 84 (Feb. 13, 1861)- = no. 1709- Republican watchman (Monticello, N.Y. : 1828) (DLC)sn 83031367 (OCoLC)9860849 Republican watchman (Monticello, N.Y. : 1866) (DLC)sn 96083521 (OCoLC)34729180 Reference Type: Map Record Number: 371 Cartographer: Kiersted, W. Year: 1845 Title: A map of Great Lot No. 11 and part of the Shawangunk Mountain lots in the Hardenbergh Patent City: [New York?] Publisher: W. Kiersted, Type: 1 map : Short Title: A map of Great Lot No. 11 and part of the Shawangunk Mountain lots in the Hardenbergh Patent Scale: not given. Keywords: Real property New York (State) Sullivan County Maps, Manuscript. Landowners New York (State) Sullivan County Maps, Manuscript. Sullivan County (N.Y.) Maps, Manuscript. Notes: made by W. Kiersted, 1845. Map of Great Lot Number Eleven and part of the Shawangunk Mountain lots in the Hardenbergh Patent ms., hand col. ; 54 x 86 cm. Cadastral map. Also shows drainage, location of structures and names of landowners. Manuscript. Hand colored. Reference Type: Map Record Number: 375 Cartographer: Chambers, J.; Sarony & Major. Year: 1835 Title: Map of lots 1 & 2 in the 10,000 acre tract, part of great lot no. 3 Hardenbergh Patent, Town of Callikoon, now Fremont, Sullivan County, N.Y., belonging to H. Sudam,

Kingston, Ulster County, N.Y City: N[ew] Y[ork] Publisher: Lith. of Sarony & Major, Type: 1 map ; Short Title: Map of lots 1 & 2 in the 10,000 acre tract, part of great lot no. 3 Hardenbergh Patent, Town of Callikoon, now Fremont, Sullivan County, N.Y., belonging to H. Sudam, Kingston, Ulster County, N.Y Scale: not given. Keywords: Real property New York (State) Fremont Maps. Sudam, H. Homes and haunts Fremont (N.Y.) Maps. Notes: made by J. Chambers, 1835. Map of lots one and two in the ten thousand acre tract, part of great lot nunber three, Hardenbergh Patent, Town of Callikoon, now Fremont, Sullivan County, New York, belonging to H. Sudam, Kingston, Ulster County, New York Great lot no. 3 Hardenbergh Patent 27 x 37 cm. Cadastral map. Also shows drainage. Oriented with north to the upper left. Reference Type: Map Record Number: 384 Year: 1820 Title: [Survey of lots along the Beaver Kill in Sullivan and Delaware Counties, N.Y.] City: [New York Publisher: s.n., Type: 1 map : Short Title: [Survey of lots along the Beaver Kill in Sullivan and Delaware Counties, N.Y.] Scale: not given. Keywords: Real property New York (State) Delaware County Maps, Manuscript. Real property New York (State) Sullivan County Maps, Manuscript. Landowners New York (State) Delaware County Maps, Manuscript. Landowners New York (State) Sullivan County Maps, Manuscript. Delaware County Maps, Manuscript. Sullivan County Maps, Manuscript. Notes: [cartographic material]. ms., hand col. ; 80 x 52 cm. Cadastral map. Also shows drainage with direction of current in Beaver Kill, structures and landmarks, and names of some landowners. Title assigned by cataloger. Manuscript. Hand colored.

Blank indenture deed on verso. Reference Type: Map Record Number: 389 Cartographer: Kiersted, John Year: 1808 Title: A map of Great Lot No. 11, Hardenbergh Paten [sic] City: [New York?] Publisher: J. Kiersted, Type: 1 map : Short Title: A map of Great Lot No. 11, Hardenbergh Paten [sic] Scale: [1:15,840]. 20 chs. to an in. Keywords: Real property New York (State) Sullivan County Maps, Manuscript. Landowners New York (State) Sullivan County Maps, Manuscript. Sullivan County (N.Y.) Maps, Manuscript. Notes: 1808, pr. J.K. Map of Great Lot Number Eleven, Hardenbergh Patent ms., hand col. ; 54 x 73 cm. Cadastral map. Also shows drainage, location of structures and names of landowners. Manuscript. Hand colored. Reference Type: Audiovisual Material Record Number: 390 Author: Hitchcock, Alpheus; Richards, George; New York (State). Court of Oyer and Terminer (Sullivan County) Year: 1807 Title: The trial of Alpheus Hitchcock before the Hon. William W. Van Ness, Esq. ... at a Court of Oyer ... held at Sullivan ... third day of July, 1807 City: Utica [N.Y.] Publisher: Printed by Seward and Williams for George Richards, Junior, Extent of Work: 50 p. Type: microform : Short Title: The trial of Alpheus Hitchcock before the Hon. William W. Van Ness, Esq. ... at a Court of Oyer ... held at Sullivan ... third day of July, 1807 Keywords: Hitchcock, Alpheus Trials (Murder) New York (State) Notes: reported by George Richards, Junior. Caption title: Report of the trial of Alpheus Hitchcock. "August 1807." "For the murder of Belinda Hitchcok, his wife."--p. [3]

Reference Type: Map Record Number: 393 Cartographer: Cockburn, Will; Kiersted, John Year: 1804 Title: A map of lots No. 11 and 12 in the Hardenbergh Patent : shewing the division line between them as ascertained, run and marked out City: [New York?] Publisher: W. Cockburn and J. Kiersted, Type: 1 map : Short Title: A map of lots No. 11 and 12 in the Hardenbergh Patent : shewing the division line between them as ascertained, run and marked out Scale: [1:31,680]. 40 chs. to an in. Keywords: Real property New York (State) Sullivan County Maps, Manuscript. Landowners New York (State) Sullivan County Maps, Manuscript. Sullivan County (N.Y.) Maps, Manuscript. Notes: pr. Will Cockburn and John Kiersted in 1804. Map of lots Number Eleven and Twelve in the Hardenbergh Patent Filing title from verso: Lots 11 & 12, Hardenberg Patent ms. ; 37 x 54 cm. Cadastral map. Also shows drainage, locations of structures and names of landowners. Manuscript. Reference Type: Audiovisual Material Record Number: 436 Author: Collot, Georges-Henri-Victor; France. Convention nationale. Year: 1795 Title: Precis des evenemens qui se sont passes a la Guadeloupe pendant l'administration de George, Henry, Victor Collot, depuis le 20 mars, 1793, jusq'au 22 avril, 1794 Présenté à la Convention Nationale City: A Philadelphie. Publisher: De l'imprimerie de Thomas Bradford, no. 8, Première Rue, sud, Extent of Work: [2],50p. ; 4°. Type: microform Short Title: Precis des evenemens qui se sont passes a la Guadeloupe pendant l'administration de George, Henry, Victor Collot, depuis le 20 mars, 1793, jusq'au 22 avril, 1794 Présenté à la Convention Nationale Notes: Half-title: Precis des evenemens, &c. Reference Type: Audiovisual Material

Record Number: 435 Author: Collot, Georges-Henri-Victor; France. Convention nationale. Year: 1795 Title: Precis des evenemens qui se sont passes a la Guadeloupe pendant l'administration de George, Henry, Victor Collot, depuis le 20 mars, 1793, jusq'au 22 avril, 1794 Présenté à la Convention Nationale City: A Philadelphie. Publisher: De l'imprimerie de Thomas Bradford, no. 8, Première Rue, sud, Extent of Work: [2],50p. ; 4°. Type: microform Short Title: Precis des evenemens qui se sont passes a la Guadeloupe pendant l'administration de George, Henry, Victor Collot, depuis le 20 mars, 1793, jusq'au 22 avril, 1794 Présenté à la Convention Nationale Notes: Half-title: Precis des evenemens, &c. Reference Type: Map Record Number: 412 Cartographer: Webb Year: 1751 Title: [Map of the Hardenburgh Patent lands in Sullivan County, N.Y.] City: [New York?] Publisher: Webb, Type: 1 map : Short Title: [Map of the Hardenburgh Patent lands in Sullivan County, N.Y.] Scale: [1:79,200]. 100 chains to an in. Keywords: Real property New York (State) Sullivan County Maps, Manuscript Early works to 1800. Landowners New York (State) Sullivan County Maps, Manuscript Early works to 1800. Sullivan County (N.Y.) Maps, Manuscript Early works to 1800. Notes: 1751, pr. Webb. ms. ; 52 x 85 cm. Cadastral map . Also shows drainage and names of landowners. Manuscript. Reference Type: Map Record Number: 434 Cartographer: Von Siegl, Rudolf R.; Sullivan County Publicity & Development Committee.; Sullivan County (N.Y.). Planning Board.; Fallsburg Printing Co. Title: Sullivan Co., New York City: [Sullivan Co., N.Y.] Publisher: Publicity and Development Committee,

Type: 1 map : Short Title: Sullivan Co., New York Scale: [ca. 1:170,000]. Keywords: Roads New York (State) Sullivan County Maps. Sullivan County (N.Y.) Maps. Sullivan County (N.Y.) Administrative and political divisions Maps. Notes: prepared by R.R. Von Siegl for Sullivan County Publicity & Development Committee, from Sullivan Co. Planning Board base maps. Sullivan County, New York Panel title: Sullivan County, New York, Catskills, world's fairest vacationland, map & guide (So. Fallsburg, N.Y. : Fallsburg Printing Co.) col. ; 40 x 39 cm., folded to 24 x 11 cm. Relief shown by shading and spot heights. Includes index to points of interest. Text and ill. on verso. Shows highways, roads, boundaries, points of interest, etc. Reference Type: Manuscript Record Number: 396 Author: Vernooy, Family Title: Survey map of land in Hardenburgh Patent, New York Pages: 1 map Short Title: Survey map of land in Hardenburgh Patent, New York Keywords: Gunsales, Samuel. Horton, William. Mudge, Micca. Vernooy, Abraham. Vernooy, Maria. Vernooy, Samuel. Delaware County (N.Y.) Sullivan County (N.Y.) Ulster County (N.Y.) Map. Hardenburgh Patent (N.Y.) Abstract: A survey map of properties along an unidentified creek or river in Hardenburgh Patent, New York with some land owners given. On the back is a draft of a notice for the public sale of the estate of Abraham Vernooy in 1804, dated December 29, 1803 and signed in the same hand for Samuel Vernooy and Maria Vernooy. Notes: manuscript ; 108.5 x 41 cm. unknown unknown Reference Type: Generic Record Number: 350

Author: Ulster County Community College (Stone Ridge N.Y.). MacDonald Dewitt Library. Special Collections. Title: Map and atlas collection, 1869-1879 Pages: 4 v., 1 item. Short Title: Map and atlas collection, 1869-1879 Call Number: MacDonald Dewitt Library. Special Collections, Keywords: Ulster County (N.Y.) Maps. Sullivan County (N.Y.) Maps. Orange County (N.Y.) Maps. Delaware County (N.Y.) Maps. Catskill Mountains (N.Y.) Maps. Maps. Atlases. Abstract: Atlases for Ulster County, 1875, Sullivan County, 1875, Orange County, 1875, and Delaware County, 1869; and an 1879 map of the Catskill Mountains. Reference Type: Book Record Number: 315 Author: Ulster County Community College (Stone Ridge N.Y.). MacDonald Dewitt Library. Special Collections. Title: Postcard collection, 1905-1945 Number of Pages: 2 v. Short Title: Postcard collection, 1905-1945 Call Number: MacDonald Dewitt Library. Special Collections, Keywords: Schoharie County (N.Y.) Description and travel Views. Delaware County (N.Y.) Description and travel Views. Columbia County (N.Y.) Description and travel Views. Sullivan County (N.Y.) Description and travel Views. Otsego County (N.Y.) Description and travel Views. Dutchess County (N.Y.) Description and travel Views. Westchester County (N.Y.) Description and travel Views. Albany (N.Y.) Description Views. Troy (N.Y.) Description Views. Kingston (N.Y.) Description Views. New York (N.Y.) Description Views. Lake Mohonk (N.Y.) Description Views. Lake Minnewaska (N.Y.) Description Views. Hudson River (N.Y. and N.J.) Description and travel Views. Catskill Mountains (N.Y.) Description and travel Views. Ashokan Reservoir (N.Y.) Description Views. Postcards. Abstract: Postcards depicting Lake Mohonk, Lake Minnewaska, Kingston, the Hudson River, New York City (Westchester), Sullivan County, Otsego County, Dutchess County, Albany and Troy, Columbia County, Delaware and Schoharie Counties, the Catskill Mountains, and the Ashokan Reservoir.

Reference Type: Book Record Number: 392 Author: Thompson (N.Y. : Town) Title: Record book, 1805-1842 Short Title: Record book, 1805-1842 Keywords: Municipal government. Local government. Thompson (N.Y.) Sullivan County (N.Y.) New York (State) Local government records. Notes: Microfilm: 1 reel. Local Records on Microfilm. Reference Type: Book Record Number: 426 Author: Sullivan County Planning Board. Title: Annual report of the Sullivan County Planning Board for City: Monticello, N.Y. Publisher: The Board Number of Pages: v. Short Title: Annual report of the Sullivan County Planning Board for Keywords: Regional planning New York (State) Sullivan County Periodicals. Notes: 28 cm. Description based on: 1973. Reference Type: Book Record Number: 428 Author: Sullivan County N. Y. Board of Supervisors. Title: Proceedings of the Board of Supervisors of the County of Sullivan City: [S.l. Publisher: s.n.] Number of Pages: v. Short Title: Proceedings of the Board of Supervisors of the County of Sullivan Notes: (Monticello, N.Y. : James E. Quinlan) 20 cm. Title from cover. Title varies slightly. Description based on: 1863/1864. Sullivan County (N.Y.). Board of Supervisors. Annual proceedings of the Board of Supervisors of the County of Sullivan (OCoLC)2551696

Reference Type: Generic Record Number: 407 Author: Sullivan County Historical Society (Hurleyville N.Y.) Title: Diary collection, 1775-1920, 1874-1920 (bulk) Pages: ca. .3 cubic ft. Short Title: Diary collection, 1775-1920, 1874-1920 (bulk) Keywords: Voorhes, John P. Kimball, Joel. Stewart, Jehiel. Agriculture New York (State) Sullivan County. Meteorology Observations. Women Diaries. Timber New York (State) Sullivan County Rafting. Sullivan County (N.Y.) Social life and customs. Sullivan County (N.Y.) History, Military. Crown Point (N.Y.) History, Military. Fort Ticonderoga (N.Y.) History, Military. Boston (Mass.) History Revolution, 1775-1783. United States History Revolution, 1775-1783. Diaries. Weather New York (State) Sullivan County. Purvis (N.Y.) Social life and customs. Abstract: Original diaries include those of John P. Voorhes, 1915-1920, concerning weather, farm chores, and other daily activities, and those of an unidentified woman, 1881-1883, concerning her work and daily activities. Typescript copies of diaries include entries by Joel Kimball of Purvis, 1874-1875, concerning farm chores, weather, social life, and river rafting, and entries by Jehiel Stewart on his war experiences in Boston, Fort Ticonderoga, and Crown Point, 1775-1776. Reference Type: Generic Record Number: 406 Author: Sullivan County Historical Society (Hurleyville N.Y.) Title: Repository description Pages: 108 v., 17 linear ft., 44 cubic ft. Short Title: Repository description Abstract: Account books, minutes, and other records of local individuals, businesses, and organizations; school records, assessment rolls, accounts, Justice of the Peace dockets, postal, and other public records; map, photograph, scrapbook, diary, and ephemera collections; miscellaneous documents; and several collections of private papers. Notes: Collecting area: History of Sullivan County, N.Y. Huebner, Joan - President, Beatrice Schock - Volunteer Kimble, Bernita - Coordinator Reference Type: Generic

Record Number: 401 Author: Sullivan County Historical Society (Hurleyville N.Y.) Title: Miscellaneous documents, 1793-1905 Pages: ca. 2 cubic ft. Short Title: Miscellaneous documents, 1793-1905 Keywords: Toll roads New York (State) Sullivan County. Canal boats New York (State) Sullivan County. Draft New York (State) Callicoon. Sullivan County (N.Y.) History, Military. Sullivan County (N.Y.) Census, 1860. Callicoon (N.Y. : Town) History, Military. Broadsides. Abstract: Miscellaneous documents pertaining to Sullivan County including military rolls, 1827-1836; census of persons eligible for military duty in the Town of Callicoon, 1862; several pages from manuscript census returns for 1860; canal boat records, 1832; turnpike stocks, 1868 and 1905; deeds, agreements, and other legal papers, 1793-1860s; and certificates and broadsides. Reference Type: Book Record Number: 394 Author: Sullivan County Historical Society (Hurleyville N.Y.) Title: Account book collection, 1804-1922 Number of Pages: ca. 50 v. Short Title: Account book collection, 1804-1922 Keywords: Gorton, Fred S. Osborn, Frank. Acklam, T. Foster, Charles. Roosa, Duryea & Young (Firm) Eastern New York Correctional Facility. Coal trade New York (State) Sullivan County. Lumber trade New York (State) Sullivan County. Stores, Retail New York (State) Sullivan County. Mills and mill-work New York (State) Sullivan County. General stores New York (State) Greenfield. General stores New York (State) Woodbourne. General stores New York (State) Bethel. General stores New York (State) White Lake. Agriculture New York (State) Sullivan County. Merchants New York (State) Sullivan County. Correctional facilities New York (State) Napanoch. Sullivan County (N.Y.) Commerce. Greenfield (N.Y.) Commerce. Woodbourne (N.Y.) Commerce. Bethel (N.Y.) Commerce

White Lake (N.Y.) Commerce. Account books. Abstract: Account books from individuals and businesses in Sullivan County, including personal accounts of Fred S. Gorton, Liberty, N.Y., 1909-1922; daybooks from the Vernoy & Morss general store, Greenfield, N.Y., 1879-1881, and Woodbourne, N.Y., 1892-1895; coal and wood sales of Frank Osborn, 1891-1892; accounts from a dry goods store, 1896-1906, with inventories for 1890 and 1905; farm and mill account book, 1827-1833; daybook from T. Acklam's general store in White Lake, N.Y., 1858-1860; daybooks from from Charles Foster's store in Bethel, N.Y., 1853-1860s; account book of Roosa, Duryea & Young, merchants, 1804-1805; and account books kept by the Building Commissioners at the Eastern New York Reformatory, 1894-1899. Reference Type: Generic Record Number: 391 Author: Sullivan County Historical Society (Hurleyville N.Y.) Title: Map and atlas collection, 1805-1943 Pages: ca. 10 cubic ft. Short Title: Map and atlas collection, 1805-1943 Keywords: Tourist trade New York (State) Sullivan County. Historic sites New York (State) Sullivan County. Real property New York (State) Sullivan County. Timber New York (State) Sullivan County Rafting. Canals New York (State) Sullivan County (N.Y.) Maps. Sullivan County (N.Y.) History, Military. Delaware River (N.Y.-Del. and N.J.) Delaware and Hudson Canal (N.Y. and Pa.) Topographical maps. Maps. Atlases. Hardenburgh Patent (N.Y.) Maps. Abstract: Maps of Sullivan County and its towns and villages, 1829-1943, including topographical and tourism maps, and maps of historic battles and sites; and an 1805 copy of the 1709 Hardenburgh Patent map with subsequent changes in land ownership. Other subjects include rafting on the Delaware River, the Delaware and Hudson Canal, and New York State. Also, atlas of Sullivan County, 1875. Reference Type: Generic Record Number: 378 Author: Sullivan County Historical Society (Hurleyville N.Y.) Title: Vertical file, 1831-1983 Pages: 15 cubic ft. Short Title: Vertical file, 1831-1983 Keywords: Clark, Nathan C.

Bourke, Valentine V. Burbank, James W. Swan, James S. Ferrie, William, 1815-1903. Mongaup Tannery (Bethel, N.Y.) Radiology, Medical. X-rays. Canals New York (State) Sullivan County. Physicians New York (State) Sullivan County. Tanning New York (State) Bethel. Family New York (State) Monticello. New York (State) Boundaries New Jersey. New Jersey Boundaries New York (State) Delaware and Hudson Canal (N.Y. and Pa.) Sullivan County (N.Y.) Commerce. Sullivan County (N.Y.) History Monticello (N.Y.) Social life and customs. Photoprints. Abstract: Clippings, pamphlets, articles, biographical sketches, photographs, brochures, newsletters, reports, certificates, letters, financial documents, and other items pertaining to the biography and history of Sullivan County. Items of note include business letters and receipts of Nathan C. Clark, 1861-1865; boat toll records from the Delaware and Hudson Canal, 1831-1832; paper by Dr. Valentine V. Bourke on an x-ray device used to localize foreign objects in patients, ca. 1942, and correspondence on its publication and responses from other physicians, 1942-1944; manuscript by James W. Burbank on the 18th century border dispute between New York and New Jersey and related correspondence, 1951-1952; manuscript article by James F. Swan, 1855, on the Mongaup Tannery in Bethel, its operations, production, and housing for employees; and social and family correspondence of Rev. William Ferrie of Monticello, 1853-1901. Reference Type: Book Record Number: 363 Author: Sullivan County Historical Society (Hurleyville N.Y.) Title: Record book collection, 1858-1956 Number of Pages: ca. 15 v. Short Title: Record book collection, 1858-1956 Keywords: Carney, James E. Crain, A. A. Starck, Charles F. McKoon, H. W. Liberty Farm and Garden Club (Liberty, N.Y.) Patrons of Husbandry. Rock Hill Grange No. 1378 (Rock Hill, N.Y.) Forest Glen Club. Half Way Brook Lyceum. New York, Ontario, and Western Railway Company.

Brandy New York (State) South Fallsburg. Pharmacists New York (State) Sullivan County. Medicine Formulae, receipts, prescriptions. Agriculture New York (State) Rock Hill Societies, etc. Justices of the peace New York (State) Callicoon. Justices of the peace New York (State) Douglas. Railroad companies New York (State) Sullivan County (N.Y.) Social life and customs. Sullivan County (N.Y.) Clubs. Liberty (N.Y.) Clubs. Maps. Blueprints. Photoprints. Abstract: Collection includes a volume of maps, blueprints, and photographs used as evidence in a law suit against the New York, Ontario & Western Railway Company, 1906; records of brandy distilling done by James E. Carney, South Fallsburg, N.Y., 1912-1918; prescription book of A.A. Crain, druggist, 1898-1900; minutes, constitution, and miscellaneous correspondence and programs of the Liberty Farm and Garden Club, 1891-1946; minutes and roll books of the Rock Hill Grange No. 1378, 1923-1931; constitution, bylaws, and minutes of the Half Way Brook Lyceum, 1858-1861; membership and cash records of the Forest Glen Club, 1920-1956; Justice of the Peace docket kept by Charles F. Starck, Callicoon, N.Y., 1901-1907, with some miscellaneous legal papers; and Justice of the Peace docket kept by H.W. McKoon, village of Douglas, 1872-1877, with some miscellaneous legal papers, 1870-1872. Reference Type: Generic Record Number: 356 Author: Sullivan County Historical Society (Hurleyville N.Y.) Title: Scrapbook collection, [ca. 1864]-1968 Pages: 5 linear ft. Short Title: Scrapbook collection, [ca. 1864]-1968 Keywords: Girl Scouts of the United States of America. Girls Societies and clubs. World War, 1939-1945 Participation, American. Advertising Automobiles. Sullivan County (N.Y.) Commerce. Sullivan County (N.Y.) History, Local. Sullivan County (N.Y.) Description and travel Views. Sullivan County (N.Y.) Social life and customs. Scrapbooks. Photoprints. Advertisements. Abstract: Scrapbooks containing clippings, programs, photographs, amd memorabilia concerning local news and events, people, car advertisements, Girl Scout troops, World War II news, and other subjects.

Reference Type: Generic Record Number: 342 Author: Sullivan County Historical Society (Hurleyville N.Y.) Title: Photograph collection, [ca. 1880]-1961 Pages: ca. 8 cubic ft. Short Title: Photograph collection, [ca. 1880]-1961 Keywords: Historic buildings New York (State) Sullivan County. Dwellings New York (State) Sullivan County. Churches New York (State) Sullivan County. Family New York (State) Sullivan County. Resorts New York (State) Sullivan County. Recreation New York (State) Sullivan County. Schools New York (State) Sullivan County. Sullivan County (N.Y.) Description and travel Views. Sullivan County (N.Y.) Commerce. Sullivan County (N.Y.) Social life and customs. Photoprints. Postcards. Abstract: Photoprints and postcards of historic houses, families and individuals, homes, churches, businesses, resorts, recreation, schools, and other subjects in Sullivan County. Reference Type: Generic Record Number: 313 Author: Sullivan County Historical Society (Hurleyville N.Y.) Title: Ephemera collection, 1908-1984 Pages: 12 linear ft. Short Title: Ephemera collection, 1908-1984 Keywords: Concerts New York (State) Sullivan County. Elections new York (State) Sullivan County. Sullivan County (N.Y.) Social life and customs. Sullivan County (N.Y.) Clubs. Sullivan County (N.Y.) Anniversaries, etc. Sullivan County (N.Y.) History, Local. Sullivan County (N.Y.) Politics and government. Abstract: Programs, menus, souvenir booklets, and other ephemera from historical celebrations, concerts, plays, political campaigns, and other events and organizations in Sullivan County. Reference Type: Book Record Number: 425 Author: Sullivan County Extension Service Association.

Title: Sullivan County farm news City: Liberty, N.Y. Publisher: [Agricultural Department Number of Pages: v. Short Title: Sullivan County farm news Keywords: Agriculture New York (State) Sullivan County Periodicals. Notes: ill. ; 30 cm. Title from caption. Description based on: Jan. 1976. Reference Type: Generic Record Number: 230 Author: Sullivan County Community College (Loch Sheldrake N.Y.). Library. Title: Repository description Pages: 20 cubic ft., 7 linear ft. Short Title: Repository description Call Number: Library, Abstract: Catalogs, newspapers, minutes, reports, clippings, photographs, and other materials documenting the history of the college. Notes: Collecting area: History of Sullivan County Community College. Jones, Phyllis - Librarian Reference Type: Generic Record Number: 231 Author: Sullivan County Community College (Loch Sheldrake N.Y.) Title: Archives, 1963-1988 Pages: 20 cubic ft., 7 linear ft. Short Title: Archives, 1963-1988 Call Number: Library, Keywords: Middle States Association of Colleges and Secondary Schools. Middle States Association of Colleges and Schools. Sullivan County Community College (Loch Sheldrake, N.Y.) Faculty. Sullivan County Community College (Loch Sheldrake, N.Y.) Description Views. Sullivan County Community College (Loch Sheldrake, N.Y.) Students. Sullivan County Community College (Loch Sheldrake, N.Y.) Public relations. College students New York (State) Loch Sheldrake. Community colleges New York (State) Loch Sheldrake. Accreditation (Education) Sullivan County (N.Y.) History. Postcards. Photoprints. College catalogs. Abstract: Records of Sullivan County Community College include college catalogs, commencement programs, student directories, handbooks, student yearbooks,

newsletters, bulletins, and announcements of college programs and cultural events; campus newspapers COMMENTATOR, 1963-1977, and PROJECTOR, 1978-1988; annual reports of the college president, 1964-1987; minutes of faculty meetings, 1965-1988; reports and documentation submitted to the Middle States Association, 1967-1987; newspaper clippings of college related activities and personnel, 1963-1988; photographs of college facilities and events, including several albums on the student union; video tapes of TV commercials for the college; and miscellaneous postcards, pamphlets, and other items concerning Sullivan County history. Reference Type: Generic Record Number: 424 Author: Sullivan County (N.Y.) Title: Budget Place Published: [Monticello, N.Y. Publisher: s.n. Pages: v. Short Title: Budget Alternate Title: County of Sullivan budget Keywords: Budget Sullivan County (N.Y.) Periodicals. Notes: sn 85063966 County of Sullivan. 21 x 34 cm. Annual Description based on: 1957; title from cover. Reference Type: Book Record Number: 140 Author: Stewart, Jehiel; Sullivan County (N.Y.) Historical Society. Title: Jehiel Stewart - his pocket book price City: [South Fallsburg? N.Y.] Publisher: Sullivan County Historical Society Number of Pages: [69] leaves Short Title: Jehiel Stewart - his pocket book price Keywords: United States - History - Revolution, 1775-1783 - Personal narratives. Massachusetts - History - Revolution, 1775-1783 - Personal narratives. New York (State) - History - Revolution, 1775-1783 - Personal narratives. Blandford (Mass.) - History. Notes: 29 cm. Caption title. Imprint stamped at head of first leaf. Personal narrative of Revolutionary War campaigns in New York and Massachusetts, from Oct. 23, 1774 to Dec. 6, 1776.

Reference Type: Book Record Number: 349 Author: Smith, family Title: Copybooks, [ca. 1872-1887] Number of Pages: 10 v. Short Title: Copybooks, [ca. 1872-1887] Keywords: Smith, W. W. Smith, George H. Harris, Ira. Smith, Horace E. Spoor, Charles T. F. Albany Law School. Law students New York (State) Albany. Law Study and teaching. Law schools New York (State) Albany. Abstract: Copybooks kept by W.W. Smith, 1872-1873, and George H. Smith, 1886-1887, while students at Albany Law School, of lectures by Judge Ira Harris, Horace E. Smith, Charles T. F. Spoor, and other professors, and one volume from the Moot Court of 1872. Reference Type: Generic Record Number: 333 Author: School District No. 2 (Rockland N.Y. : Town) Title: Attendance registers, [ca. 1890-1960] Pages: 4 cubic ft. Short Title: Attendance registers, [ca. 1890-1960] Keywords: School districts New York (State) Rockland. Abstract: Records of student attendance in School District No. 2. Reference Type: Generic Record Number: 206 Author: Saranac Lake Free Library. Title: Genealogy collection, 1968-1984 Pages: 2 linear ft. Short Title: Genealogy collection, 1968-1984 Keywords: Old Zion Cemetery (Sullivan County, Pa.) Pioneers Pennsylvania Tioga County. Cemeteries New York (State) Clinton County. Cemeteries New York (State) Franklin County. Cemeteries New York (State) St. Lawrence County. Cemeteries Pennsylvania Sullivan County. Cemeteries Pennsylvania Tioga County. Tioga County (Pa.) Genealogy. Tioga County (Pa.) Census.

Genealogies. Abstract: Transcripts of cemetery records for Franklin County, and a few from St. Lawrence and Clinton counties, compiled 1971-1984; transcripts of census and cemetery records, an article on pioneers, and ancestral sketches for Tioga County, Pa., 1970-1973; and transcript of records for Old Zion Cemetery, Sullivan County, Pa., 1968. Reference Type: Generic Record Number: 359 Author: Rice, Fred M. Title: Papers, 1863-1908 Pages: .3 cubic ft. Short Title: Papers, 1863-1908 Keywords: Rice, John. Insurance New York (State) Monticello. Agriculture New York (State) Monticello. Family New York (State) Monticello. Monticello (N.Y.) Commerce. Diaries. Account books. Abstract: Papers consist primarily of pocket diaries, 1891-1908, concerning Rice's daily activities, insurance sales, cash accounts, and farming, with miscellaneous notes, letters, receipts, and clippings. Earlier volumes were written by Rice as a boy. Other items consist of an account book, 1863-1876, receipts, and family letters, 1872-1891, of his father John Rice. Notes: Insurance agent in Monticello, N.Y. Reference Type: Book Record Number: 366 Author: Quinlan, James Eldridge Title: Papers, 1850-1870 Number of Pages: l Short Title: Papers, 1850-1870 Call Number: New York State Library, Keywords: Sullivan County (N.Y.) History. Letters. Manuscripts for publication. Abstract: Group of papers comprised primarily of manuscripts of his books: Tom Quick, the Indian Slayer and History of Sullivan County. Also includes a few letters regarding his writings. Notes: Author and historian. His best known works include Tom Quick the Indian Slayer, and History of Sullivan County. 11/12/42 Wiltwyck Bookshop Kingston, NY purchase

Reference Type: Generic Record Number: 341 Author: Plattsburgh Public Library.; Sullivan, Nell Jane Barnett; Cole, Glyndon; Stratton, J. Bernard; Cutting, Bessie; Boomhower, Helen McConnell; Tuttle, Marie J. B.; Baker, H. E.; Allen, Richard S. Title: Miscellaneous manuscripts, 1882-1981 Pages: 1.5 cubic ft. Short Title: Miscellaneous manuscripts, 1882-1981 Keywords: Moore family. Manley family. Haff family. Button family. Mooers family. Jacobs family. Arnold family. Bennett family. Pease family. Kellogg family. Boomhower family. Warren family. Marshall family. Elmendorf, George Myers. Fouguet, John L. Hall, Frances Delord. Newcomb, Kinnear. Palmer, Peter Sailly, 1814-1890. Platt, Zephaniah. Skinner, St. John B. L. Plattsburgh Intermediate School. School District No. 1 (Ausable, N.Y. : Town) New York (State). State Examiners of Municipal Accounts. Family New York (State) Clinton County. Schools New York (State) Plattsburgh. Schools New York (State) Ausable. Clinton County (N.Y.) Genealogy. Plattsburgh (N.Y.) History. Clinton County (N.Y.) History, Local. Essex County (N.Y.) History, Local. Cemeteries New York (State) Altona. Cemeteries New York (State) Chazy. Cemeteries New York (State) Champlain. Cemeteries Vermont North Hero. Censuses. Genealogies. Abstract: Genealogical data and narrative family histories for the Moore, Manley, Haff, Button, Mooers, Jacobs, Arnold, Bennett, Pease, Kellogg, Boomhower, Warren, and

Marshall families. Notes and articles on local history for Plattsburgh, Clinton and Essex Counties compiled by Bessie Cutting, Helen McConnell Boomhower, Maria J.B. Tuttle, H. E. Baker, Richard S. Allen, Emmett Armstrong, Cornelia Allen, J. Bernard Stratton, and Glyndon Cole. Autobiography by George Myers Elmendorf including his years as Superintendent of Schools in Plattsburgh, 1961; school census for District No. 1, Town of Ausable, 1928; abstracts of the wills for thirty-nine Clinton County people including John L. Fouguet, Frances Delord Hall, Kinnear Newcomb, Peter S. Palmer, Zephaniah Platt, and St. John B.L. Skinner, 1976; and transcripts of cemetery records compiled by Nell B. Sullivan in towns of Chazy, Altona, Champlain, and North Hero, Vermont. Typescript report on the fiscal affairs of Plattsburgh made by the State Examiners of Municipal Accounts, 1931. Attendance record of Plattsburgh Intermediate School, 1882. Reference Type: Book Record Number: 431 Author: Peck, Jedidiah Title: Address of the Republican members of the convention, holden at Sullivan, in the county of Madison, the 6th of February, 1810 Short Title: Address of the Republican members of the convention, holden at Sullivan, in the county of Madison, the 6th of February, 1810 Reference Type: Generic Record Number: 299 Author: Newburgh Free Library. Title: Church and cemetery record collection, 1921-1981 Pages: ca. 10 linear ft. Short Title: Church and cemetery record collection, 1921-1981 Call Number: Local History and Genealogy Dept., Keywords: Reformed Dutch Church (Berea, N.Y.) Cemeteries New York (State) Orange County. Cemeteries New York (State) Ulster County. Cemeteries New York (State) Dutchess County. Cemeteries New York (State) Sullivan County. Cemeteries New York (State) Westchester County. Church membership New York (State) Berea. Orange County (N.Y.) Religious and ecclesiastical institutions. Orange County (N.Y.) Genealogy. Orange County (N.Y.) Statistics, Vital. Ulster County (N.Y.) Religious and ecclesiastical institutions. Ulster County (N.Y.) Genealogy. Ulster County (N.Y.) Statistics, Vital. Dutchess County (N.Y.) Religious and ecclesiastical institutions. Dutchess County (N.Y.) Genealogy. Dutchess County (N.Y.) Statistics, Vital. Sullivan County (N.Y.) Religious and ecclesiastical institutions.

Sullivan County (N.Y.) Genealogy. Sullivan County (N.Y.) Statistics, Vital. Westchester County (N.Y.) Religious and ecclesiastical institutions. Westchester County (N.Y.) Genealogy. Westchester County (N.Y.) Statistics, Vital. Marriage records. Baptismal records. Berea (N.Y.) Religious and ecclesiastical institutions. Berea (N.Y.) Genealogy. Berea (N.Y.) Statistics, Vital. Abstract: Transcriptions and compilations of birth, marriage, and death records from local churches, cemeteries, and newspapers in Orange, Ulster, Dutchess, Sullivan, and Westchester Counties, 1738-1899. Also, typescript copy of the session book of the Reformed Dutch Church of Berea, N.Y., containing minutes and records of memberships, marriages, and baptisms, 1824-1899. Reference Type: Book Record Number: 397 Author: Newburgh and Cochecton Turnpike. Title: Records, 1801-1821 Number of Pages: 2 v. Short Title: Records, 1801-1821 Keywords: Toll roads New York (State) Orange County. Toll roads New York (State) Sullivan County. Orange County (N.Y.) Commerce. Account books. Abstract: Share records, 1804-1821, and account book, 1801-1808. Reference Type: Generic Record Number: 302 Author: New York State Museum.; New York (State). Education Dept.; University of the State of New York. Title: Manuscripts and Museum Director's correspondence files concerning archeological work of Max Schrabisch, 1918-1938 Pages: 0.5 cu. ft. Short Title: Manuscripts and Museum Director's correspondence files concerning archeological work of Max Schrabisch, 1918-1938 Call Number: Archives, Keywords: Schrabisch, Max. Archaeology New York (State) Archeological illustration. Dwellings, Prehistoric. New York (State) Delaware County (N.Y.)

Ulster County (N.Y.) Rockland County (N.Y.) Orange County (N.Y.) Sullivan County (N.Y.) Photographs. Site maps. Diagrams. Abstract: This accretion consists of two versions of a manuscript on the archeology of prehistoric rock shelter and camp sites, plus correspondence concerning the acquisition of the manuscripts. The manuscripts were authored by Max Schrabisch and are the result of his investigations of rock shelters in southeastern New York during the early twentieth century. The 1936 manuscript includes numbered illustrations ("figures") consisting of photographs of rock shelters, maps showing site locations, and diagrams or "ground plans" of rock shelters. Correspondence in this accretion is among the State Museum Director and Max Schrabisch, State Archeologist Noah Clarke, and Director of the Rochester Municipal Museum Arthur Parker. This correspondence concerns the progress of Schrabisch's work, and the contents and sale of his manuscripts to the State Museum. Notes: Agency record NYSV86-a826 describes the history and functions of the New York State Museum resulting in creation of record series. Agency record NYSV86-a565 describes the history and functions of the Education Dept. resulting in creation of record series. 1986 New York State Museum, Division of Historical and Anthropological Sevices Reference Type: Generic Record Number: 254 Author: New York (State). Temporary State Commission on Fire Laws. Title: County fire protection district map files, 1953-1954 Pages: 4.8 cu. ft. Short Title: County fire protection district map files, 1953-1954 Keywords: New York (State). Legislature. Joint Committee on Fire Laws. Fire protection districts New York (State) New York (State) Allegany County (N.Y.) Broome County (N.Y.) Cayuga County (N.Y.) Cattaraugus County (N.Y.) Chemung County (N.Y.) Clinton County (N.Y.) Columbia County (N.Y.) Cortland County (N.Y.) Dutchess County (N.Y.) Delaware County (N.Y.) Erie County (N.Y.)

Essex County (N.Y.) Fulton County (N.Y.) Genesee County (N.Y.) Greene County (N.Y.) Herkimer County (N.Y.) Livingston County (N.Y.) Madison County (N.Y.) Monroe County (N.Y.) Niagara County (N.Y.) Oneida County (N.Y.) Ontario County (N.Y.) Orleans County (N.Y.) Putnam County (N.Y.) St. Lawrence County (N.Y.) Schuyler County (N.Y.) Schoharie County (N.Y.) Steuben County (N.Y.) Suffolk County (N.Y.) Sullivan County (N.Y.) Tioga County (N.Y.) Wayne County (N.Y.) Westchester County (N.Y.) Wyoming County (N.Y.) Outline maps. Location maps. Abstract: The series consists of annotated county maps and related correspondence produced as a result of the work of the Temporary State Commission on Fire Laws. Chapter 500 of the Laws of 1953 created the commission to study the laws relating to volunteer firemen and to fire prevention and protection services in towns, villages, and fire districts, for the purpose of recommending appropriate revisions and codification of the laws to the Governor. To examine the nature of fire protection in the state, the commission requested that each county government submit a map showing the type of fire protection district covering each section of the county (i.e., either a fire district, a fire protection district, or a fire alarm district) and also the names of villages included, in whole or in part, within each district. The series contains maps from 34 counties, along with correspondence relating to the completion of the maps by the counties. The records also include lists by county from the Department of Audit and Control showing the fire districts for each town and their date of establishment. The commission provided a county highway map upon which they requested the county fire coordinators and fire advisory boards to outline the districts. They also provided another map showing only county, city, town, and village lines which could also be used. A list of then current (1953) fire and fire protection districts in the county was also provided. According to instructions, the maps generally show boundaries of fire districts in red, and fire protection districts in blue. Each district is numbered, with a separate sheet giving the names of districts and the corresponding number on the map. When an

area of a district surrounds but does not include a city or village, the district is color-shaded in red or blue according to the type of district. Almost all counties used the highway maps for annotation; the bulk measure approximately 46 x 112 cm. Some smaller tracings are present (20 x 20 cm or larger) that were apparently done to provide additional information requested by the committee. Annotations are usually done in crayon. Maps are titled by county name and contain individual scale and legend information. Maps are present for the following counties: Allegany, Broome, Cayuga, Cattaraugus, Chemung, Clinton, Columbia, Cortland, Dutchess, Delaware, Erie, Essex, Fulton, Genesee, Greene, Herkimer, Livingston, Madison, Monroe, Niagara, Oneida, Ontario, Orleans, Putnam, St. Lawrence, Schuyler, Schoharie, Steuben, Suffolk, Sullivan, Tioga, Wayne, Westchester, and Wyoming. The correspondence folders include initial letters to the county fire coordinators, requesting action on the boundary maps and providing instructions. Attached are the reports made by the Department of Audit and Control, and follow-up questions by the committee seeking clarifications. Notes: (including 120 maps) : col. annotated ; 20 x 20 cm or larger, bulk ca. 46 x 112 cm. Agency record NYSV87-a1839 describes the history and functions of the Temporary State Commission on Fire Laws resulting in creation of record series. Agency records NYSV89-a221 describes the history and functions of the Executive Department resulting in creation of record series. 1978 Joint Legislative Committee on Fire Laws. Reference Type: Generic Record Number: 383 Author: New York (State). Surveyor General. Title: Field notes of surveys for state roads, 1825 Pages: 0.25 cu. ft. Short Title: Field notes of surveys for state roads, 1825 Call Number: Archives Keywords: New York (State) Dept. of Transportation. Roads New York (State) Surveying New York (State) New York (State) Broome County (N.Y.) Cattaraugus County (N.Y.) Chautauqua County (N.Y.) Chenango County (N.Y.) Delaware County (N.Y.) Greene County (N.Y.) Schoharie County (N.Y.) Steuben County (N.Y.) Sullivan County (N.Y.) Tioga County (N.Y.)

Ulster County (N.Y.) Field notes. Land surveys. Abstract: This series consists of ten field books documenting surveys for proposed state roads that were compiled by the Surveyor General's Office. Two of the field books contain survey data on a state road from Lake Erie to the Hudson River that proposed and surveyed but never built. It is unknown whether the other field books refer to any roads that were actually built. The notes very occasionally include brief descriptions of soil conditions, terrain, and establishments on route. Notes: (10 volumes). Agency record NYSV91-a103 describes the history and functions of the State Engineer and Surveyor resulting in creation of the record series. Agency record NYSV86-a387 describes the history and functions of the Dept. of Transportation resulting in creation of the record series. 20050620 New York State Library Reference Type: Generic Record Number: 49 Author: New York (State). Office of Parks Recreation and Historic Preservation. Bureau of Historic Preservation Field Services. Title: State/Federal Register of Historic Places adverse impact documentation files, 1992-2006 Pages: 15.1 cu. ft. Short Title: State/Federal Register of Historic Places adverse impact documentation files, 1992-2006 Call Number: Archives, Keywords: Historic buildings New York (State) Designs and plans. Historic buildings Law and legislation New York (State) Historic preservation New York (State). New York (State) Historic structure reports. Photographs. Architectural drawings. Abstract: This series consists of photographs, architectural drawings and elevations; and, occasionally, narrative descriptions of historic structures which are to be razed. The Bureau of Historic Preservation Field Services is responsible for ensuring that owners of structures that are on, or are eligible to be on, the State or Federal Registers of Historic Places document those structures prior to their demolition. These files are probably the best graphic documentation of the designated structures just prior to demolition. As such, they compliment other bureau series, such as Register Nomination files. Notes: Agency record NYSV89-a262 describes the history and functions of the Office of Parks, Recreation and Historic Preservation resulting in creation of the records series. 2/27/96 Office of Parks, Recreation and Historic Preservation. 10/10/96 Office of Parks, Recreation and Historic Preservation.

3/18/97 Office of Parks, Recreation and Historic Preservation. 7/9/97 Office of Parks, Recreation and Historic Preservation. 19990916 Office of Parks, Recreation and Historic Preservation 19991014 Office of Parks, Recreation and Historic Preservation 20000714 Office of Parks, Recreation and Historic Preservation. 20000721 Office of Parks, Preservation and Historic Preservation. 20030422 Office of Parks, Recreation and Historic Preservation. 20031222 Office of Parks, Recreation and Historic Preservation. 20040810 Office of Parks, Recreation and Historic Preservation 20050901 Office of Parks, Recreation and Historic Preservation 20060511 Office of Parks, Recreation and Historic Preservation 20061208 Office of Parks, Recreation, and Historic Preservation Reference Type: Generic Record Number: 305 Author: New York (State). Education Dept. Division of Archives and History.; New York (State). Education Dept.; University of the State of New York. Title: Working files for a publication on New York in World War I, 1917-1925 Pages: 1.5 cu. ft. Short Title: Working files for a publication on New York in World War I, 1917-1925 Call Number: Archives, Keywords: Sullivan, James. Finley, John H. Reynolds, Cuyler. World War, 1914-1918 War work. Liberty bonds. War and society. Shipbuilding. Industrial mobilization. Loyalty. Patriotism. War memorials Law and legislation New York (State) New York (State) New York (State) History. Clippings. Reports. Pamphlets. Memoranda. Photographs. Photoprints. Military records. Bills (Legislative records) Minutes. Abstract: This series consists of correspondence, memoranda, notes, reports, clippings, copies of legislative bills, and occasional photographs concerning the

participation of New York State residents in World War I. Also included are copies of war histories prepared by other states (and apparently used as models for the New York work). The files were collected by the State Historian, James Sullivan, in response to a joint resolution of the Senate and Assembly (1919) authorizing him to "collect, collate, compile, edit and prepare for publication sufficient materials, statistics and data for a history of the State of New York in the World War..." To advance this work, Sullivan requested material from local defense councils, major manufacturers in the state, libraries and historical societies, and private citizens. He also contacted state war councils, libraries, historical surveys, and war history commissions nationwide to provide models for the publication and funding of the work. When the immense scope of the undertaking became clear, he lobbied the legislature for funds. No funds were appropriated for the work and it was never completed. The files contain: information on New York's response to the Liberty Loan campaigns, and details on ship production in the state; service data on New York residents who served in allied armies (especially Canadian and British); list of New York contractors for aircraft materials, giving name and address of contractor and type of article produced; historical summaries of U.S. Army divisions' activities during the war; report on the return of New York's war dead from Europe, and lists of Americans killed in action while serving with Canadian forces; catalogs of American Expeditionary Force official photographs taken by the U.S. Signal Corps, Photographic Section; copies of other states' reports on participation in the war (including California, Connecticut, Iowa, Maryland, Minnesota, Nebraska, New Hampshire, New Mexico, North Carolina, Ohio, Pennsylvania, South Dakota, Tennessee, and Virginia); copy of the pamphlet "Canada's Part in the Great War" published by the Canadian Department of Public Information (1919); copies of legislation from other states authorizing war memorials; minutes, correspondence, and reports of the National Association of State War History Organizations (James Sullivan served as president and member of the Executive Committee); extensive news clippings covering the publicity engagements and promotional talks by Sullivan, accounts of the New York dead and wounded as reported by the War Department, and reports on the unveiling of war memorials; related memoranda, apparently originating with Sullivan, on cooperating with the Association of State War History Organizations to help with the work, promoting legislative appropriations to carry out the original joint resolution, coordinating volunteer aid through county publicity campaigns, and enlisting the support of the Commissioner of Education, John H. Finley; a small amount of memoranda relating to an aborted War Department plan for a pictorial history of munitions production, and also on work of local councils of defense to produce community honor rolls; correspondence with major New York manufacturers on providing summaries of their war work; a small number of photographs, including individual portraits of uniformed soldiers (sometimes with a copy of service record attached) or scenes in the field; and some photostatic reproductions and a smaller amount of original material produced by Cuyler Reynolds, Albany City Historian, for his work on "Albany Heroes of the World War". Notes: microfilm reels; 35mm. Microform is available at the New York State Archives through

Agency record NYSV89-a1352 describes the history and functions of the Office of State History resulting in creation of record series. Agency record NYSV86-a565 describes the history and functions of the Education Dept. resulting in creation of record series. Agency record NYSV86-a826 describes the history and functions of the New York State Museum resulting in creation of record series. 1978 State Library Reference Type: Generic Record Number: 208 Author: New York (State). Economic Development Board.; New York (State). Office of Planning Services.; New York (State). Office of Planning Coordination. Title: Land Use and Natural Resources Inventory and Land Related Information System land use overlay maps, 1968-1977 Pages: 26.8 cu. ft. Short Title: Land Use and Natural Resources Inventory and Land Related Information System land use overlay maps, 1968-1977 Call Number: Archives, Keywords: New York (State). Temporary State Commission to Study the Catskills. New York (State). Dept. of Economic Development. Land use New York (State) Aerial photography in land use. Land use surveys. Land use Planning. New York (State) Broome County (N.Y.) Tioga County (N.Y.) Cortland County (N.Y.) Overlays. Land use maps. Aerial views. Photoprints. Photographs. Abstract: The bulk of this series consists of overlay maps produced for land use analysis and planning by government and private planning, development, and conservation agencies. The overlays are approximately 2' x 3'. Most of the overlays in this series are transparent diazo film; a few are opaque paper prints. Two types of overlays were produced for each quadrangle. Area data overlays provide the outlines of areas in which any of 51 types of land use was present. A code symbol in each outlined area indicates the type of land use in that area. Major land use categories include: agricultural land (orchards, vineyard, etc.); commercial/industrial land (central business districts, shopping centers, resorts, etc.); mining; forest land; outdoor recreation areas; public/semi-public land; residential area; transportation land use; water resources; and non-productive land. Point data overlays include up to 79 categories of land use identified as specific points

on the overlays. Most of these categories are comprised of objects of importance to statisticians and project planners, such as specialty farm headquarters, various types of rural residences, mobile homes, outdoor recreation facilities, schools, solid waste disposal sites, and others. Land Use and Natural Resources (LUNR) Inventory records in this series include: area data overlays for the entire state; point data overlays (only a small number of these are included); time study overlays and maps. These were produced from prints made from previous aerial photography done in 1938, 1951, 1955, 1958, and 1964. The maps show changing land use over time in the Elmira-Corning and Rochester (southeastern Monroe County) regions; updated LUNR area and point data overlays (1974) for quadrangles in Catskill area counties (Delaware, Greene, Otsego, Schoharie, Sullivan, Ulster, and the towns of Berne, Knox, Westerlo, Coeymans, New Scotland, and Rensselaerville in Albany County). These overlays were produced for the Temporary State Commission to Study the Catskills, which from 1971-1975 studied and made recommendations for the conservation and development of the region's natural, cultural, and recreational resources; and Universal Transverse Mercator (UTM) grid index maps. The UTM grid is comprised of one-square-kilometer cells. The UTM grid coordinates were used for automated storage and retrieval of land use data: area data was stored as a percentage of each grid cell; point data was stored as a count of units (e.g. the number of residences) per grid cell. Land Related Information System (LRIS) records in this series include: 1) area and point data overlays from Broome and Tioga counties (including final originals and a set of copies); 2) orthophotograph prints for Broome, Tioga, and Cortland counties, and orthophotonegatives from Cortland County (although Cortland County was an LRIS Pilot Project county, no maps were produced for it). Orthophotographs are high-altitude photographs scanned by computer to produce orthophotograph maps. Additional materials filed with orthophotographs for the Binghamton East, Binghamton West, and Endicott (Broome County) quadrangles include planimetric maps showing transportation data such as roads, trails, railroads, airfields, and ferry lines, plus municipal, county, and reservation boundaries, state and federal lands, and some individual buildings; and opographic maps showing the Planimetric map features plus elevation contours from the corresponding U.S.G.S. maps; and 3) Broome County Land Use Change Maps using color coding to show areas of changed land use as of 1977. The series also includes soil map overlays and a Generalized Soil Map of New York (11 sheets plus an index sheet) showing major soil types throughout the state. The maps and overlays were produced by the U.S. Soil Conservation Service for the Temporary State Commission to Study the Catskills. This accretion consists of copies of Land Related Information System (LRIS) land use overlay maps prepared for the Office of Planning Services by Cornell University by an "Appalachian Regional Commission Grant, 1974." The exact date of production is not known, but work on LRIS overlays for counties included in this accretion was continued through 1977. Done to a scale of 1:24,000, the overlays cover localities in Broom, Cortland, Chemung, Chenango, Delaware, Oswego, Tioga, and Tompkins counties. Notes: In 1966 Governor Rockefeller directed the Office of Planning Coordination to conduct a natural resource inventory of New York State. The result was the Land Use and Natural Resources (LUNR) Inventory.

Agency record NYSV86-a325 describes the history and functions of the Economic Development Board resulting in creation of record series. 02/17/88 Dept. of Economic Development, Bureau of Business Research 12/15/94 Dept. of Economic Development Reference Type: Generic Record Number: 133 Author: New York (State). Dept. of State. Title: Property survey maps for cession of jurisdiction of the Federal Correctional Facility at Otisville, 1984 Pages: .6 cu. ft. Short Title: Property survey maps for cession of jurisdiction of the Federal Correctional Facility at Otisville, 1984 Keywords: New York (State). Dept. of Law. Otisville State Training School for Boys. Correctional institutions New York (State) Transfer of cause. Land use. Government property. Reformatories. New York (State) Otisville (N.Y.) Mt. Hope (N.Y.) Orange County (N.Y.) Mamakating (N.Y.) Sullivan County (N.Y.) Maps. Land surveys. Abstract: The series consists of maps sent to the Secretary of State by the Department of Law to complete the application of the Attorney General of the U.S. for cession of jurisdiction to the U.S. from the state of New York of the Federal Correctional Facility at Otisville, New York. The maps represent a three-sheet property survey produced by the Bureau of Prisons in Washington, D.C. and revised for purposes of this action in 1983. The Secretary of State is the office of filing and recording for executed deeds of cession. A transmittal document accompanying the map sheets is stamped as received at the Department of State on January 20, 1984. The three sheets, drawn with ink on architect's linen, show two related parcels covering Orange and Sullivan counties. They are drawn to a scale of 1 inch to 100 feet and bear the initials of the map preparer and checker. The latest revision noted on all sheets is July 13, 1983. Parcel I (reference number 7566-1, on sheet number 1) is a map of lands appropriated by the Commissioner of Social Welfare (acquired by fee) for the Otisville Training School for Boys, a state institution under jurisdiction of the Department of Social Welfare, according to Chapter 594 of the Laws of 1956. It includes lands lying partly in the Town of Mt. Hope, Orange County, and partly in the Town of Mamakating, Sullivan

County. The map is dated 1975, with the filing date in the county clerk's office given as August 5, 1959. The sheet includes a full written description of the parcel; delineation of private and state owned lands totaling 250 acres; and a legend showing property lines, the edge of roadways, streams, and stone walls. The sheet measures 91.5 x 109 cm within neat lines. Parcel II (reference number 7595, on sheets 2 and 3) is a map of a strip of land totaling 26.43 acres in the Town of Mt. Hope, Orange County, that is a portion of lands acquired by the state as described in sheet 1, leading to the 250 acre site shown as Parcel I. The two sheets have a full property description excepting and reserving five parcels of land as easements to the state, and showing the boundaries of those easements. Both sheets measure 58 x 91 cm within neat lines. Notes: (including 3 maps) : print, ink on architect's linen ; 91.5 x 109 cm or smaller. Agency record NYSV86-a385 describes the history and functions of the Dept. of State resulting in creation of record series. 1985 Dept. of State Reference Type: Generic Record Number: 418 Author: New York (State). Dept. of Labor. Economic Field Services. Title: Annual manpower planning report, fiscal year ... Mid-Hudson region, New York State Place Published: [New York, N.Y.] Publisher: NYS Dept. of Labor Pages: v. Short Title: Annual manpower planning report, fiscal year ... Mid-Hudson region, New York State Alternate Title: Mid-Hudson region, New York State Keywords: Labor supply New York (State) Periodicals. Notes: sn 86033795 28 cm. Annual "With information for: Westchester County, Rockland County, Orange County, Dutchess County, Ulster County, Sullivan County, Putnam County." Description based on: Fiscal year 1974. Reference Type: Generic Record Number: 343 Author: New York (State). Comptroller's Office. Land Tax Bureau. Title: Newspaper notices of tax sales, 1878-1911 Pages: 0.3 cu. ft. Short Title: Newspaper notices of tax sales, 1878-1911 Keywords: New York (State). Dept. of Audit and Control. Finance, Public New York (State) Accounting. Land value taxation.

Real property tax. Real property New York (State) New York (State) Clippings. Abstract: This series consists of notices published by county treasurers giving town, patent or other subdivision, lot number, description of parcel, owner's name, and amount of back taxes due. Included are notices for Oswego, Niagara, Rockland, Ulster, and Sullivan Counties, various years. Clippings are on newsprint and are badly deteriorated. Notes: Agency record NYSV86-a185 describes the history and functions of the Dept. of Audit and Control resulting in creation of record series. 1977 State Library Reference Type: Generic Record Number: 297 Author: New York (State). Comptroller's Office.; New York (State). Dept. of Audit and Control. Title: Name index of landowners with unpaid taxes in Sullivan County, 1924-1926 Pages: 0.1 cu. ft. (1 volume) Short Title: Name index of landowners with unpaid taxes in Sullivan County, 1924-1926 Call Number: Archives, Keywords: New York (State). Dept. of Taxation and Finance. Real property tax New York (State) Taxation New York (State) New York (State) Sullivan County (N.Y.) Indexes. Abstract: This volume lists names of persons owning land in Sullivan County for which taxes were unpaid for the tax years 1924-1926. Each entry includes only the name of the property owner and a reference number. The source to which the number refers is unknown. Notes: Agency record NYSV86-a185 describes the history and functions of the Dept. of Audit and Control resulting in creation of the records series. 19990426 Dept. of Taxation and Finance Reference Type: Generic Record Number: 357 Author: New York (State). Comptroller's Office. Title: Tax assessors' atlases, [ca. 1864-1927] Pages: ca. 13 cu. ft. Short Title: Tax assessors' atlases, [ca. 1864-1927] Call Number: Archives, Keywords: New York (State). Dept. of Audit and Control. New York (State). Dept. of Taxation and Finance.

Real property New York (State) Taxation New York (State) New York (State) Allegany County (N.Y.) Broome County (N.Y.) Chemung County (N.Y.) Clinton County (N.Y.) Cortland County (N.Y.) Delaware County (N.Y.) Essex County (N.Y.) Fulton County (N.Y.) Franklin County (N.Y.) Greene County (N.Y.) Herkimer County (N.Y.) Jefferson County (N.Y.) Kings County (N.Y.) Lewis County (N.Y.) Monroe County (N.Y.) Montgomery County (N.Y.) Niagara County (N.Y.) Oneida County (N.Y.) Orleans County (N.Y.) Oswego County (N.Y.) Otsego County (N.Y.) Richmond County (N.Y.) St. Lawrence County (N.Y.) Saratoga County (N.Y.) Steuben County (N.Y.) Sullivan County (N.Y.) Tioga County (N.Y.) Ulster County (N.Y.) Warren County (N.Y.) Washington County (N.Y.) New Lots (N.Y.) Brooklyn (N.Y.) Gravesend (N.Y.) Middletown (N.Y.) Southfield (N.Y.) New Brighton (N.Y.) Castleton (N.Y.) Staten Island (N.Y.) Atlases. Maps. Plats. Abstract: Some plats bear manuscript annotations that apparently indicate parcels sold in Comptroller's tax sales.

The volumes are divided by county into two subseries. They share many of the same characteristics, and map information generally contains lot or parcel numbers and dimensions; names of property owners; street names; bodies of water and (sometimes) bulkhead lines; and dominant landmarks. Subseries 1 consists of five volumes containing 145 large scale lithographed plat maps for the Town of New Lots and Town of Gravesend Sewer District No. 3 in Kings County (now borough of Brooklyn). Maps in the first four volumes are products of the two respective towns and were received from the town supervisors; the fifth volume is an annotated copy of a commercially produced atlas. All maps are lithographs, either pasted or sewn onto fabric. Maps in four of the five volumes are in color. The plats show subdivisions, lots, roads, bodies of water, condition of land (sometimes) and buildings present on specific parcels, some of which are named. Maps generally measure 59 x 44 cm or larger, within varying volume sizes (some maps cover two pages). Characteristics vary within the individual volumes as to title pages, filing and compilation dates, and scale. Some volumes may contain an index map, an alphabetical index by name of property owner, or a color block legend. Some have continuation directions in the form of pointed finger illustrations drawn by hand. The final volume is an annotated copy of "Robinsons Atlas of Kings County New York" containing 32 colored plates done to a scale of 60 feet to one inch, plus one key map in the front of the volume, and a final plate of the City of Brooklyn done to a scale of one mile to three inches. Subseries 2 consists of ten volumes containing 219 plat maps of Castleton, New Brighton, Middletown, Southfield, and Staten Island in Richmond County. Maps in the first nine volumes seem to be products of the localities, while the final volume is an annotated copy of a commercially produced atlas. Characteristics vary within volumes. Some contain maps dated similarly; others have varying dates, some based on the same survey. With the exception of some initial maps in some volumes, all maps are colored or annotated in color, and are either pasted or sewn onto cloth. In general, maps give similar information to that in Subseries 1. Scale is generally 100 feet to one inch, except for the final volume in which it is 400 feet to one inch. Map size is 63 x 81 cm or smaller, with the bulk of maps approximately 48 x 68 cm. The first six volumes cover Castleton and New Brighton wards 1 to 6, and arrangement of maps within the volumes indicates that property information was updated from previously prepared maps that are placed at the beginning of each volume. Volumes 7 and 8 cover Middletown, pages 1 to 16 and 17 to 28 respectively. Volume 9 contains "Amended Tax Maps" in the Town of Southfield. Volume 10 is the "Atlas of Staten Island" that contains an outline plan and index to the atlas in the front of the volume. Notes: (53 volumes) (15 volumes containing 364 maps) :bannotated ; 48 x 66 cm or larger. (38 volumes) Agency record NYSV86-a185 describes the history and functions of the Dept. of Audit and Control/Comptroller's Office resulting in creation of record series. 09/--/85 Dept. of Taxation and Finance, Miscellaneous Tax Bureau, Mortgage and Land Section 09/--/85 Dept. of Taxation and Finance, Miscellaneous Tax Bureau, Mortgage and Land

Section 19990420 Dept. of Taxation and Finance Reference Type: Generic Record Number: 413 Author: Neversink Valley Area Museum (Cuddebackville N.Y.); Griffith, D. W. Title: Manuscript collection, 1744-[ca. 1950], 1830-[ca. 1950] (bulk) Pages: ca. 600 items. Short Title: Manuscript collection, 1744-[ca. 1950], 1830-[ca. 1950] (bulk) Keywords: Lord, Russel F., d. 1867. Adams, Samuel A. Frantz, William H. Farnum, H. H. Jervis, John B., 1795-1885. General stores New York (State) Summitville. Indians of North America New York (State) Land tenure. Real property New York (State) Orange County. Canals New York (State) Shipping New York (State) Summitville. Rent New York (State) Summitville. School districts New York (State) Deerpark. Assessment New York (State) Deerpark. Timber New York (State) Delaware River Rafting. Flour and feed trade New York (State) Ellenville. Dwellings New York (State) Orange County. Churches New York (State) Orange County. Power-plants New York (State) Cuddebackville. Delaware River Valley (N.Y.-Del. and N.J.) History. Deerpark (N.Y. : Town) Politics and government. Orange County (N.Y.) History, Local. Orange County (N.Y.) Description and travel Views. Sullivan County (N.Y.) History, Local. New York (State) Commerce. Summitville (N.Y.) Commerce. Ellenville (N.Y.) Commerce. Delaware and Hudson Canal (N.Y. and Pa.) History. Delaware and Hudson Canal (N.Y. and Pa.) Description and travel Views. Cuddebackville (N.Y.) Description Views. Postcards. Account books. Maps. Broadsides. Photoprints. Motion pictures. Glass plate negatives.

Stereographs. Neversink River Valley (N.Y.) Description and travel Views. Neversink River Valley (N.Y.) History. Abstract: Account books, letters, record books, deeds, maps, broadsides, receipts, photographs, films, and memorabilia pertaining to the Delaware and Hudson Canal and the Neversink Valley. Account and record books include two account books of Russel F. Lord on the daily operations of the Canal, 1830 and 1842; two account books of Samuel A. Adams of Summitville concerning his general store, canal freight, and house rents, 1885-1896; William H. Frantz's accounts concerning flour, Ellenville, 1858; a political poll book recording conservative, radical, and doubtful voters, 1866; minutes, accounts, and other records of School District 12, Town of Deerpark, 1860-1936; an assessment roll for the Town of Deerpark, 1861; and a memoranda book concerning rafting on the Delaware River, 1833-1834, kept by H.H. Farnum. Photographs include photoprints, glass negatives, postcards, and stereoptican cards of the Delaware and Hudson Canal and the villages it passed through in the Neversink Valley, old houses, churches, ice jams, and the construction of the power plant at Cuddebackville in 1902. The films are copies of silent films by D.W. Griffith, which were filmed at Cuddebackville and vicinity, 1910-1914. Other items include a typescript copy of John B. Jervis' autobiography, 1879; photocopy of a deed from the Indian Papack for land along the Delaware River, 1744; letters pertaining to routine canal business, 1849-1871; a cargo report from a canal boat, 1842; and miscellaneous items such as patent agreements, tickets, stock certificates, Delaware and Hudson Canal annual reports, and advertisements. Reference Type: Book Record Number: 370 Author: Neversink (N.Y. : Town) Title: Miscellaneous records, 1846-1943, 1880-1943 (bulk) Number of Pages: 10 v. Short Title: Miscellaneous records, 1846-1943, 1880-1943 (bulk) Keywords: School districts New York (State) Neversink. Elections New York (State) Neversink. Justices of the peace New York (State) Neversink. Abstract: Cash books, 1918-1943; general accounts, 1880-1918; school district accounts, 1910-1928; record of election results, 1911; and Justice of the Peace docket, 1846-1853. Reference Type: Book Record Number: 345 Author: Monticello (N.Y.) Title: Assessment books, 1875-1896 Number of Pages: 4 v. Short Title: Assessment books, 1875-1896 Keywords: Assessment New York (State) Monticello.

Abstract: Assessment books kept by the Village assessor, 1875-1896, with several official warrants and a report on the 1891 assessments. Reference Type: Book Record Number: 405 Author: Miscellaneous Organizations. Title: Miscellaneous Organizations records, 1777-1926 Number of Pages: 13 v. Short Title: Miscellaneous Organizations records, 1777-1926 Keywords: Temperance. Literary and debate societies. Lyceums. Fire departments. Libraries. Minutes. Abstract: Catalogue and record book of Frey's Bush Union Library (Montgomery County), 1824-33; record book of Greene County Temperance Society, 1835-61; minutes of debating society, Kingston Academy, 1777-83; constitution and membership roll, Liberty Temperance Society (Sullivan County), 1831, also marriages there, 1844-48; treasurer's book, Mohawk & Hudson Humane Society, 1902-03; Rutland Hollow record book (Jefferson County), 1858-61; records of Palatine Bridge Lyceum, 1848-49; minutes of Richmondville Fire Department (Schoharie), 1895-1912; records of Parishville Division no. 259, Sons of Temperance (St. Lawrence), 1864-67; minutes of Young Men's Temperance Society, Rome, 1828-35; circulation records of Tarrytown Library, 1827-37; minutes of Union Literary Society of Litchfield (Herkimer), 1865-67; and minutes of the Chatham, Ghent and Austerlitz Conscript Society, 1891-1926 (Columbia). Reference Type: Generic Record Number: 408 Author: Minisink Valley Historical Society.; Sanborn Map Company. Title: Map and atlas collection, 1773-1985 Pages: ca. 2 cubic ft. Short Title: Map and atlas collection, 1773-1985 Keywords: Insurance, Fire Maps and surveys. Wayne County (Pa.) Maps. Sullivan County (N.Y.) Maps. Port Jervis (N.Y.) Maps. Middletown (Orange County, N.Y.) Maps. Orange County (N.Y.) Maps. Minisink Patent (N.Y.) Maps. Maps. Atlases. Drawings.

Abstract: Maps, including some original manuscript maps and blueprint copies, of the Minisink Patent, individual lots, the Minisink Valley, Port Jervis, Middletown, Orange County, and other adjacent areas, 1773-1985; Sanborn insurance maps for Port Jervis, 1900 and 1921; and atlases of Wayne County, Pa., 1872, Sullivan County, N.Y., 1875, and Orange County, N.Y., 1875. Reference Type: Book Record Number: 427 Author: Mid-Hudson Pattern for Progress. Title: Report : regional planning for growth in an environment of quality City: New Paltz, N.Y. Publisher: Mid-Hudson Pattern for Progress Number of Pages: v. Short Title: Report : regional planning for growth in an environment of quality Keywords: Regional planning New York (State) Columbia County Periodicals. Regional planning New York (State) Dutchess County Periodicals. Regional planning New York (State) Greene County Periodicals. Regional planning New York (State) Orange County Periodicals. Regional planning New York (State) Putnam County Periodicals. Regional planning New York (State) Sullivan County Periodicals. Regional planning New York (State) Ulster County Periodicals. Notes: Mid-Hudson Pattern for Progress. Regional planning for growth in an environment of quality. ill. ; 28 cm. Description based on: 1965-66. Reference Type: Book Record Number: 331 Author: McKoon, May Morgan Title: Temperance papers, 1893-1931 Number of Pages: 1 Short Title: Temperance papers, 1893-1931 Keywords: Temperance Societies New York (State) Sullivan County. Long Eddy (N.Y.) Woman's Christian Temperance Union. Loyal Temperance Legion. Scrapbooks. Abstract: A collection of printed material, news clippings and scrapbooks relating to the Women's Christian Temperance Union of Long Eddy, Sullivan County, N.Y. and the Loyal Temperance Legion of New York State. Included are minutes of the W.C.T.U. of Long Eddy; treasurers account book of the Long Eddy W.C.T.U.; scrapbook of clippings from the column "W.C.T.U. Dept."; annual reports for various temperance societies and other publications of the W.C.T.U. and Loyal Temperance Legion. Also included are several L.T.L. lapel pins.

Notes: Officer in New York State temperance organizations. 11/01/77 Denning House GIFT Reference Type: Generic Record Number: 379 Author: Manhattan College. Title: Old college collection, 1829-1974, 1852-1923 (bulk) Pages: 1.6 cubic ft. Short Title: Old college collection, 1829-1974, 1852-1923 (bulk) Call Number: Archives, Keywords: Farrell, B. J. Hughes, John. Fitzgerald, Sargeant. Tracy, Barsemius Peter. Tracy, John Joseph. Sullivan, Patrick. Conlon, Joseph. Pius IX, Pope, 1792-1878. Manhattanville College. Manhattan College. Bureau of Commerce. Manhattan College Baseball. Manhattan College. St. Joseph's Club. Manhattan College. Hughes Club. Manhattan College. Tephen Club. Manhattan College. De La Salle Club. Manhattan College. Glee Club. Manhattan College. Preparatory Dept. De La Salle Institute (New York, N.Y.) Manhattan College Faculty. Manhattan College Administration. Manhattan College Alumni. Manhattan College History. Mount St. Mary's College (Emmitsburg, Md.) Academy of the Holy Infancy (New York, N.Y.) Manhattan Academy (New York, N.Y.) Academy of the Sacred Heart (New York, N.Y.) Catholic institutions New York (N.Y.) Catholic universities and colleges New York (State) Purchase. Catholic universities and colleges New York (N.Y.) Monasticism and religious orders. Land grants Iowa Linn County. Mathematics Study and teaching. Latin language Study and teaching. Geology Study and teaching (Higher) Accounting Study and teaching.

Bronx (New York, N.Y.) Social life and customs. Bronx (New York, N.Y.) Religious and ecclesiastical institutions. Scrapbooks. Biographies. Land grants. Abstract: Miscellaneous material relating to old campus of Manhattan College. Contains programs, invitations, and flyers to events and clubs, including St. Joseph's, 1875, Hughes, 1872, Tephen, 1874, and Literary Unions; De La Salle Club, 1863-1913; commencement, 1872-1919; Golden Jubilee of Pius IX, 1877; class day exercise, 1883; debates, 1922-1923; Glee Club concerts, 1894-1904; miscellaneous programs and invitations, ca.1880-1910; correspondence, including letters of alumni and faculty, 1876-1912, 1941, 1974, including letter by B.J. Farrell to Sargeant Fitzgerald on Manhattan College baseball club, 1877; letter on aid by Manhattan College to Mt. St. Mary's College in Maryland, 1941; letter on life of Brother Barsemius Peter (John Joseph Tracy), 1974; clippings, 1909, and correspondence, 1909, 1974, concerning the "Nugent Affair" and student strike of 1909; scrapbooks of Brother Jerome, with clippings on 1909 strike, and assignments by Order, 1895-1909. Collection includes college financial reports of Brother Stylien to Archbishop Hughes, 1852-1853 (in photocopies); Preparatory Department report cards, 1895-1896; petition for incorporation, with lists of incorporators and faculty, 1863; flyer for Academy of the Holy Infancy, ca.1860; floor plan of school at 30 Canal St., 1849-1853, n.d. Also, manuscript history of College by Brother John Chrysostum, 1875, address by Brother John Chyrsostum to alumni banquet, n.d.; and list of alumni, 1866-1880. Other materials include chapter in HISTORICAL AND STATISTICAL RECORD OF THE UNIVERSITY OF THE STATE OF NEW YORK, 1895, on Manhattan College; graphics of Bishop Hughes, De La Salle Institute, Manhattan Academy, Manhattanville, and Academy of the Sacred Heart; lists of early Manhattan College publications, n.d.; excerpts from catalogs, 1864-1879, n.d.; Bureau of Commerce banquet programs, 1889-1912, with newsletter, THE BUREAUITE, 1912-1913; names and addresses of alumni of Canal Street school, n.d. Material not directly related to Manhattan College includes documents for charter application of another Manhattan College, 1829; land grant patent for Patrick Sullivan for land in Linn County, Iowa, 1852; examination question sheets, 1897-1898; Latin translations by class of 1892; solutions to math and engineering problems, 1876; geology specimen papers, n.d.; bookkeeping specimen papers from beginners' class, 1893; prize typing exams by students, 1891-1892; phonography and typewriting exercises, 1892-1893; and Latin exercise book of Joseph Conlon. Reference Type: Book Record Number: 409 Author: Mamakating (N.Y. : Town) Title: Record book, 1771-1793 Short Title: Record book, 1771-1793 Keywords: Municipal government. Local government.

Mamakating (N.Y.) Sullivan County (N.Y.) New York (State) Local government records. Notes: Microfilm: 1 reel. Local Records on Microfilm. Reference Type: Generic Record Number: 273 Author: Lumberland (N.Y. : Town) Title: Tax assessment rolls, 1937-1997 Pages: 0.1 cu. ft. Short Title: Tax assessment rolls, 1937-1997 Call Number: Archives, Keywords: Tax assessment. Municipal government. New York (State) Sullivan County (N.Y.) Local government records. Microfilms. Rosters. Notes: 12 micofilm reels. Microform is available at the New York State Archives through 19991115 Town of Lumberland Reference Type: Generic Record Number: 422 Author: Loomis Sanatorium for the Treatment of Tuberculosis. Title: Annual report of the Loomis Sanatarium for the Treatment of Tuberculosis Place Published: New York. Pages: v. Short Title: Annual report of the Loomis Sanatarium for the Treatment of Tuberculosis ISBN/ISSN: 0743-0108 Keywords: Tuberculosis - Hospitals - New York (State) - Sullivan County - Periodicals. Notes: sn 84009312 Annual report of the Loomes Sanatorium for the Treatment of Tuberculosis ill. ; 23 cm. Annual Reference Type: Generic Record Number: 399 Author: Lockwood, Thomas St John Title: Papers, 1800-1880 Pages: 6

Short Title: Papers, 1800-1880 Keywords: Lockwood, George. Lockwood, Charles. Indians of North America New York (State) Land transfers. Oneida Indians. Lawyers New York (State) New York (State) History 1775-1865. New York (State) History 1775-1865. Land titles New York (State) Merchants New York (State) Fallsburgh (N.Y.) Sullivan County (N.Y.) Hardenbergh Patent (N.Y.) Account books. Maps. Correspondence. Abstract: A collection consisting largely of business and land papers relating to Lockwood's law practice, his extensive land holdings and his financial management. Included are legal registers, 1815-1899; account books from Lockwood's law office; account books from a merchant business operated by Lockwood. Also included are several letters and other items relating to Lockwood and his family. Of particular interest is an account book of accounts with the First and Second Christian Party of Oneida Indians. The account book records account transactions for improvements made by various Indians on certain lands ceded to the people of the state by the treaty of June 19, 1840. This account book includes the names of various members of the Oneida tribe and the amounts paid to them. The land papers include surveys, maps, account books and other items relating to the Hardenbergh Patent, and lands around Fallsbergh, N.Y. Notes: boxes. Lawyer and businessman. Lockwood was influential in the founding and development of Fallsburgh, Sullivan County, N.Y. He was important in the construction of the Ulster and Orange Branch Turnpike Company. 09/01/43 unknown unknown Reference Type: Manuscript Record Number: 398 Author: Kiersted, John, Sr. Title: Map of Cambridge, 1801 Pages: 1 map Short Title: Map of Cambridge, 1801 Keywords: Kiersted, John, Sr., surveyor. Cambridge. Map. Survey map. Abstract: An 1801 map by John Kiersted of Cambridge in an unidentified state. If not

New York State, this may be Vermont. Notes: manuscript ; 41.5 x 33 cm. John Kiersted, Sr. (1786-1862) of Saugerties, Ulster County and Tannersville, Greene County, New York was a public surveyor who had studied with William Cockburn and became well known in Ulster, Sullivan, Delaware, and other counties. 06/12/89 Savoy Books Box 271, Bailey Road, Lanesborough, Ma 02137 purchase Reference Type: Manuscript Record Number: 388 Author: Kiersted, John, Sr. Title: Survey map of Schaghticoke, DePeyster, and Pittstown Patents, Rensselaer County, New York, 1809 Pages: 1 map Short Title: Survey map of Schaghticoke, DePeyster, and Pittstown Patents, Rensselaer County, New York, 1809 Keywords: Bratt, Nettie. Carpenter, John. DePeyster, John. Kiersted, John, Sr., surveyor. Klyn, Joseph. Schuyler, David Abrahamson. Sherman, Caleb. Schuyler, John. Snyder, Christian. Vandercook, Michael S. Tomhannock Creek (N.Y.) Rensselaer County (N.Y.) Schaghticoke (N.Y.) Cadastral map. Map. Pittstown Patent (N.Y.) Abstract: An 1809 survey map of Schaghticoke, DePeyseter, and Pittstown Patents, Renssealer County, New York with the location of several land owners. Notes: manuscript ; 64 x 48.5 cm. John Kiersted Sr. (1786-1862) of Saugerties, Ulster County and Tannersville, Green County, New York was a public surveyor who had studied with William Cockburn and became well known in Ulster, Sullivan, Delaware, and other counties. 06/12/89 Savoy Books Box 271, Bailey Road, Lanesborough, Ma 02137 purchase Reference Type: Manuscript Record Number: 386 Author: Kiersted, John, Sr. Title: Survey map, 1814-1824 Pages: 1 map

Short Title: Survey map, 1814-1824 Keywords: Baldwin, David, surveyor. Bartholomew, John. Job, John. Kiersted, John, Sr., surveyor. McGarry, Daniel. Mathews, Jared. Patrie, Conradt. Richtmeyer, John. Richtmeyer, Peter. Richtmeyer, Simeon. Sage, Levi. Scott, Reuben. Shoemaker, John. Delaware County (N.Y.) Cadastral map. Map. Abstract: An 1824 manuscript copy survey map by John Kiersted Sr. of David Baldwin's 1814 map of lots in what appears to be the eastern section of Delaware County, New York. Notes: manuscript ; 32.5 x 41.5 cm. John Kiersted, Sr. (1786-1862) of Saugerties, Ulster County and Tannersville, Greene County, New York, was a public surveyor who had studied with William Cockburn and became well known in Ulster, Sullivan, Delaware, and other counties. 06/12/89 Savoy Books Box 271, Bailey Road, Lanesborough, MA 02137 purchase Reference Type: Generic Record Number: 414 Author: Kiersted, family Title: Papers, 1727-1875 Pages: 15 Short Title: Papers, 1727-1875 Keywords: Kiersted, John. Tanning New York (State) Ulster County (N.Y.) Family New York (State) Hardenbergh Patent (N.Y.) Personal letters. Land titles New York (State) Abstract: The Kiersted family papers are comprised of 15 boxes of material relating to the lifetime activities of John Kiersted, Sr., and his son John Kiersted, Jr. They include correspondence, land records, and business papers. The correspondence consists mainly of letters to John, Sr. and John, Jr. Most letters regard family matters, land, and the tanning business. The land records include surveys, maps and field notes of lands on the Hardenburgh Patent compiled by John Kiersted, Sr. Also included are a few

surveys of areas outside the Catskill region, such as the gorge between the Hoosick and Pittstown Patents, lists of lands belonging to the family, and deeds and leases to family land. Business papers comprise the final component of the collection. These papers include ledgers of accounts, bills, receipts, tannery business papers and some material on the business activities of the Reformed Dutch Church of Saugerties. An accretion to the collection includes some additional land surveys that pre-date those completed by John Kiersted, Sr. Notes: boxes cubic ft.) The Kiersted family papers represent lifetime activities of John Kiersted, Sr., and John Kiersted, Jr. 06/--/83 Aaron Burr Bookshop purchase URL:http://www.nysl.nysed.gov/msscfa/sc17820.htm Reference Type: Book Record Number: 323 Author: Johnston, John Willard Title: Memoirs, 1900-1901 Number of Pages: 2 v. Short Title: Memoirs, 1900-1901 Keywords: Canals New York (State) Lumbering New York (State) Sullivan County. Sullivan County (N.Y.) History, Local. Sullivan County (N.Y.) Description and travel. Delaware River Valley (N.Y.-Del. and N.J.) History, Local. Delaware and Hudson Canal (N.Y. and Pa.) History. Lumberland (N.Y. : Town) Description and travel. Pond Eddy (N.Y.) Description. Barryville (N.Y.) Description. Reminiscences. Shohola (N.Y.) Description. Handsome Eddy (N.Y.) Description. Abstract: Manuscript of his memoirs "Reminiscences and descriptive account of the Delaware Valley..." written 1900-1901; it concerns the history of early settlers in the Valley, the lumber industry, and the Delaware and Hudson Canal; localities include Town of Lumberland, Pond Eddy, Handsome Eddy, Barryville, and Shohola. Notes: Surveyor and lawyer in Barryville, N.Y. Reference Type: Generic Record Number: 364 Author: Jefferson-Youngsville Central School District (N.Y.); Jefferson Union Free School District (N.Y.) Title: School tax assessment rolls and school board meeting minutes, 1857-1997 Pages: .9 cu. ft.

Short Title: School tax assessment rolls and school board meeting minutes, 1857-1997 Call Number: Archives, Keywords: Callicoon (N.Y. : Town) Delaware (N.Y. : Town) School boards New York (State) Taxation New York (State) Tax assessment New York (State) New York (State) Sullivan County (N.Y.) Local government reords. Microfilms. Minutes. Abstract: Microfilmed records in this series include school board meeting minutes and hearing proceedings for Jefferson-Youngsville Central School District (1937-1997) and Jeffersonville Union Free School District (1928-1938), and record books of three predecessor common school districts (1857-1916). Notes: 41 microfilm reels. Microform is available at the New York State Archives through 19990727 Jeffersonville-Youngsville Central School District Reference Type: Book Record Number: 374 Author: J. Gardner and Company. Title: Daybook, 1840-1841 Number of Pages: 1 Short Title: Daybook, 1840-1841 Keywords: Gardner, James R. General Stores New York (State) Merchants New York (State) Fallsburgh, N.Y. Daybooks. Account books. Abstract: Daily record of cash receipts from customers for the purchase of goods as specified. Notes: General Store in the Sullivan County Town of Fallsburgh, New York. 06/10/91 C. Valentino Philadelphia, PA purchased Reference Type: Generic Record Number: 395 Author: Hutchinson, Holmes Title: Papers, 1803-1889 Pages: 2 Short Title: Papers, 1803-1889 Keywords: Seymour, Horatio, 1810-1886.

Smith, Gerritt, 1797-1874. Erie Canal (N.Y.) Black River (N.Y.) Sullivan Swamp (N.Y.) Fort Plain (N.Y.) Chemung Canal (N.Y.) Cumberland and Oxford Canal (N.Y.) Douglass Ditch (N.Y.) Rome (N.Y.) Surveyors New York (State) Personal letters. Abstract: Papers include correspondence and personal accounting papers. Among these personal papers are deeds, legal papers, bonds, agreements, and other business papers. The collection includes material relating to the Chemung Canal; the Cumberland and Oxford Canal; the Douglass Ditch and Erie Canal enlargement; the Hudson River Railroad; the Oswego and Syracuse Railroad; the Black River; the Sullivan Swamp; the bridge at Fort Plain, N.Y.; and the Great Swamp in Madison County, N.Y. Notes: boxes. Civil engineer from Utica, N.Y. Hutchinson served as an engineer on the Erie Canal and served as its chief engineer from 1835 to 1841. He also owned a large amount of land in Oneida County, N.Y. 08/31/48 George Hodges purchase Reference Type: Generic Record Number: 400 Author: Historical Society of Walden and Wallkill Valley (Walden N.Y.); Bridges, E. W. Title: Map collection, 1798-1905 Pages: ca. 6 linear ft. Short Title: Map collection, 1798-1905 Keywords: Mitchell, James. Farms New York (State) Montgomery. Real property New York (State) Orange County. Montgomery (N.Y. : Town) Maps. Shawangunk (N.Y.) Maps. Walden (N.Y.) Maps. Sullivan County (N.Y.) Maps. Maps. Aerial views. Drawings. Abstract: Photocopies of maps of the towns of Montgomery and Shawangunk, 1798; maps of the village of Walden, 1823-1890, including original manuscript map by E.W. Bridges, 1831; bird's eye views of Walden, 1887-1905; map of the lands of James Mitchell, 1840; wall maps showing farms and occupants in the Town of Montgomery, 1862 and 1875; and wall map of Sullivan County, 1856.

Reference Type: Generic Record Number: 410 Author: Historical Society of Newburgh Bay and the Highlands (Newburgh N.Y.); Hunn Peter F.; DeWitt Simeon Title: Map and atlas collection, 1767-1899 Pages: ca. 8 linear ft. Short Title: Map and atlas collection, 1767-1899 Keywords: Land grants New York (State) Orange County. Land grants New York (State) Ulster County. Farms New York (State) Newburgh. Streets New York (State) Newburgh. Orange County (N.Y.) Maps. Ulster County (N.Y.) Maps. Rockland County (N.Y.) Maps. Sullivan County (N.Y.) Maps. New York (State) Maps. Newburgh (N.Y.) Maps. Hudson River (N.Y. and N.J.) Maps. Maps. Drawings. Atlases. Abstract: Maps include Orange and Rockland Counties, 1829; city of Newburgh, 1835-1899; lots on Grand Street in Newburgh, 1824; farms in the Town of Newburgh, 1864; a plan of New York City, 1767; the State of New York surveyed by Simeon DeWitt, 1804; and a manuscript map by Peter F. Hunn of the various land patents in Orange County and southern Ulster County, ca. 1800. Atlases include Orange County, 1875; New York State, 1871; and the Hudson River Valley from New York City to Troy, 1891. Reference Type: Generic Record Number: 385 Author: Historical Society of Middletown and the Wallkill Precinct (Middletown Orange County N.Y.); Sanborn Map Company. Title: Map and atlas collection, 1820-1960 Pages: ca. 4 cubic ft. Short Title: Map and atlas collection, 1820-1960 Keywords: Insurance, Fire Maps and surveys. Railroads New York (State) Brooklyn (New York, N.Y.) History 1775-1865. Middletown (Orange County, N.Y.) Maps. Wallkill (N.Y. : Town) Maps. Sullivan County (N.Y.) Maps. Rockland County (N.Y.) Maps. Orange County (N.Y.) Maps.

Maps. Atlases. Aerial views. Topographic maps. Mechanicstown (N.Y.) Maps. Abstract: Maps including topographical and bird's eye views of Middletown, Mechanicstown, Wallkill, Orange County, Rockland County, and railroads, 1820-1960; Sanborn insurance maps of Middletown, 1910; and atlases of Orange County, 1875 and 1903, and of Sullivan County, 1875. Reference Type: Generic Record Number: 311 Author: Highland (N.Y. : Town) Title: Tax assessment rolls and town board meeting minutes, 1909-1998 Pages: 0.2 cu. ft. Short Title: Tax assessment rolls and town board meeting minutes, 1909-1998 Call Number: Archives, Keywords: Municipal government. Tax assessment. New York (State) Sullivan County (N.Y.) Local government records. Microfilms. Minutes. Rosters. Notes: 13 microfilm reels. Microform is available at New York State Archives through 19991104 Town of Highland Reference Type: Generic Record Number: 269 Author: Hick, Charles S. Title: Papers, 1942 Pages: .3 cubic ft. Short Title: Papers, 1942 Keywords: Dairying New York (State) Callicoon. Railroads New York (State) Callicoon. Music New York (State) Callicoon. Callicoon (N.Y. : Town) History. Callicoon (N.Y. : Town) Social life and customs. Callicoon (N.Y. : Town) Centennial celebrations, etc. Abstract: Manuscript and typescript articles by Hick on the history of the Town of Callicoon, 1942 and undated. Subjects include dairying, railroads, music, and individuals. Also, script from a historical pageant for the town's centennial celebration,

1942. Reference Type: Book Record Number: 67 Author: Hick, Charles S. Title: History of town of Callicoon microform Number of Pages: [50] leaves Short Title: History of town of Callicoon microform Keywords: Callicoon (N.Y.) History. Notes: by Charles S. Hicks [sic]. ports. "From Sullivan County Record, Jeffersonville, N.Y., December 18, 1941-June 4, 1942." Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH6072) Reference Type: Generic Record Number: 372 Author: Hasbrouk, John W. Title: The Sullivan Whig Place Published: Bloomingburgh, N.Y. Publisher: Ellis & Hasbrouck Pages: v. Short Title: The Sullivan Whig Alternate Title: Sullivan County Whig Notes: sn 83031085 Sullivan Whig (Bloomingburgh, N.Y. : 1844) 53 cm. Weekly Began in 1844. Ceased in 1856? Description based on: Vol. 3, no. 20 (May 29, 1846). Sometimes published as: Sullivan County Whig. Sullivan County Democratic Republican Reference Type: Book Record Number: 376 Author: Harding, William J. Title: Correspondence, 1891-1926 Number of Pages: 2 v. Short Title: Correspondence, 1891-1926 Keywords: Chapman, Lavinia Keller. Family New York (State) Callicoon (N.Y.) Social life and customs.

Callicoon Center (N.Y.) Commerce. New York (N.Y.) Description and travel. Abstract: Letters written by Harding to his friend Lavinia Keller Chapman of New York City, 1891-1925, concerning social affairs in Callicoon, mutual friends, local deaths, arrangements for visits to New York City, their friendship, and other issues. Also, a short essay by Harding in answer to Chapman's question on duty to a weak brother and a memorial to Harding after his death, 1926, possibly by Chapman. Notes: Businessman of Callicoon Center, N.Y. Reference Type: Generic Record Number: 402 Author: George, S. Conover Title: George S. Conover papers, 1792-1906, 1826-1896 (bulk) Pages: 0.8 cubic ft., 45 v. Short Title: George S. Conover papers, 1792-1906, 1826-1896 (bulk) Keywords: Ontario County, New York Local history. Local history Ontario County, New York. Geneva, New York Local history. Local history Geneva, New York. Sullivan Clinton Expedition. Pioneers. Land records, deeds and surveys. Geneva, New York Genealogical records. Genealogical records Geneva, New York. Phelps and Gorham Purchase. Religious education Sunday schools. Dutch Reformed Church Dutch Reformed Church, Geneva, New York. Geneva, New York Religious activity. Religious activity Geneva, New York. Civic celebrations Sullivan Expedition Centennial, 1879. Correspondence. Scrapbooks. Abstract: Papers include research notes, pamphlets, and scrapbooks of clippings on the history of Geneva and western New York, with special emphasis on the Sullivan Expedition, land purchases in the region, early travellers in the Genesee Country, and the Indian town of Kanadesaga. There is material on the Centennial of the Sullivan Expedition; Conover's edition of soldiers' journals, published in 1887; and Conover (Covenhover) family genealogy. Transcripts of documents include minutes of Seneca County Sabbath School Association, 1850's, and surveys by Hugh Maxwell of the Old Preemption Line and many townships in the Phelps and Gorham Purchase, 1788-89. Other items are letters to Conover on historical topics from John S. Clark, William C. Bryant, Ansel J. McCall, and others; correspondence on the Dutch Reformed Church of Geneva; personal papers of Peter Conover, 1826-42; and a few photographs. There is also a copy of Conover's unpublished work, 'Kanadesaga and Geneva'. Notes: Historian.

Reference Type: Book Record Number: 382 Author: Fallsburg (N.Y. : Town) Title: Record books, 1826-1877 Short Title: Record books, 1826-1877 Keywords: Municipal government. Local government. Fallsburg (N.Y.) Sullivan County (N.Y.) New York (State) Local government records. Notes: Microfilm: 1 reel. Local Records on Microfilm. Reference Type: Book Record Number: 314 Author: Fallsburg (N.Y. : Town) Title: Assessment rolls, 1905-1907 Number of Pages: 2 v. Short Title: Assessment rolls, 1905-1907 Keywords: Taxation New York (State) Fallsburg. Assessment New York (State) Fallsburg. Abstract: Tax assessment rolls from the Town of Fallsburg for 1905 and 1907. Reference Type: Generic Record Number: 300 Author: Fallsburg (N.Y. : Town) Title: School districts records, 1921-1955 Pages: 3 cubic ft. Short Title: School districts records, 1921-1955 Keywords: School districts New York (State) Fallsburg. Taxation New York (State) Fallsburg. Abstract: Tax records, cash accounts, bonds, minutes, and miscellaneous reports, 1921-1944; and work applications and permits filed with the school district for students who were minors Reference Type: Generic Record Number: 276 Author: Ermin, Klaus Title: Ermin Klaus papers, 1931-1968 Pages: 1.0 cubic ft. Short Title: Ermin Klaus papers, 1931-1968

Keywords: Education. Religious activity Eucharistic World Congress, 1960. Sullivan County, New York Religious activity. Religious activity Sullivan County, New York. Photographs Personal. Franciscans. Correspondence. Photoprints. Abstract: Papers of Fr. Ermin Klaus, O.F.M., include correspondence as editor of THE CORD, 1962-64, published at the Franciscan Institute, St. Bonaventure University; minutes and other papers from meetings of Board of Visitors of Gowanda State Hospital, 1967-68; notes for teaching Latin and medieval philosophy; material on 37th Eucharistic World Congress, Munich, 1960; and photographs. Also correspondence, lecture notes, photographs, unpublished translation of German devotional work, WITHIN CLOISTERED WALLS, by Otto Cohaus, S.J.; typescript history of the Franciscans in Sullivan County, New York by Fr. Antoninus Buch, O.F.M. Notes: Professor. Reference Type: Generic Record Number: 368 Author: Episcopal Church. Diocese of New York. Title: Records, 1847-[ca. 1886] Pages: .4 cubic ft. Short Title: Records, 1847-[ca. 1886] Call Number: St. Mark's Library, Keywords: Episcopal Church. Diocese of New York. Western Convocation. Episcopal Church. Diocese of Long Island. Episcopal Church. Diocese of New York. Committee of Fifteen. Episcopal Church Clergy. Episcopal Church New York (State) Orange County. Episcopal Church New York (State) Ulster County. Episcopal Church New York (State) Sullivan County. Episcopal Church New York (N.Y.) Clergy New York (State) Brooklyn (New York, N.Y.) Religious and ecclesiastical institutions. Queens (New York, N.Y.) Religious and ecclesiastical institutions. Long Island (N.Y.) Religious and ecclesiastical institutions. Maps. Journals (notebooks). Abstract: Records of Western Convocation of Episcopal Churches in Orange, Ulster, and Sullivan Counties including minutes, 1869-1881, and the journal of the Dean of the Convocation containing journal, maps, reports, correspondence, list of clergy, and clippings, 1867-ca.1886; material concerning creation of the Diocese of Long Island including minutes, reports, and correspondence of Committee of Fifteen charged with exploring the division of the Diocese of New York, as well as clerical and vestry replies

to committee questionnaires from churches in Brooklyn, Queens, and Long Island, and other miscellaneous materials, 1866-1867. Reference Type: Generic Record Number: 411 Author: Elting Memorial Library (New Paltz N.Y.). Haviland-Heidgerd Historical Collection.; Sanborn Map, Company Title: Map and drawing collection, 1762-1983 Pages: ca. 6 linear ft., 1.5 cubic ft. Short Title: Map and drawing collection, 1762-1983 Call Number: Haviland-Heidgerd Historical Collection, Keywords: Insurance, Fire New York (State) New Paltz. Roads New York (State) Railroads New York (State) Canals New York (State) Toll roads New York (State) Dwellings New York (State) New Paltz. Streets New York (State) New Paltz. Land grants New York (State) New Paltz (N.Y.) Maps. New Paltz (N.Y.) Description Views. Delaware and Hudson Canal (N.Y. and Pa.) Maps. New York (State) Maps. New York (State) History Colonial period, ca. 1600-1775. High Falls (N.Y.) Maps. Hudson River (N.Y. and N.J.) Maps. Ulster County (N.Y.) Maps. Sullivan County (N.Y.) Maps. Orange County (N.Y.) Maps. Rockland County (N.Y.) Maps. Maps. Geologic maps. Topographic maps. Drawings. Abstract: Maps of land grants, the village of New Paltz, turnpikes, railroad systems, and cities, counties, and regions of New York State, 1762-1976, some of which are photocopies or blueprint copies; wall maps of the Hudson River topography, 1864, Ulster County, 1853 and 1858, Sullivan County, 1856, and Orange and Rockland Counties, 1859; Sanborn insurance maps for the village of New Paltz, 1894-1924; copy of the 1779 map of the Province of New York; maps of the Delaware and Hudson canal lands in High Falls; and a geological map of New York State, 1970. Line drawings of houses on Chestnut, Front, and Huguenot Streets in New Paltz, 1893. Reference Type: Generic

Record Number: 346 Author: Delaware and Hudson Canal Company. Title: Maps and drawings, 1875-1915 Pages: ca. 20 items. Short Title: Maps and drawings, 1875-1915 Call Number: Sojourner Truth Library, Keywords: Locks (Hydraulic engineering) New York (State) Eddyville. Canals New York (State) Reservoirs New York (State) Sullivan County (N.Y.) Maps. Ulster County (N.Y.) Maps. Masten Pond Reservoir (N.Y.) Maps. Eddyville (N.Y.) Maps. Beaver Dam Reservoir (N.Y.) Maps. Sheldrake Reservoir (N.Y.) Maps. High Falls (N.Y.) Maps. Delaware and Hudson Canal (N.Y. and Pa.) Maps. Maps. Photoprints. Surveys (land). Abstract: Manuscript surveys, drawings, and maps concerning Delaware and Hudson Canal property in Sullivan and Ulster Counties, including the Masten Pond Reservoir, the village of Eddyville, canal locks at Eddyville, Beaver Dam Reservoir, Sheldrake Reservoir, the village of High Falls, and canal property at High Falls. Reference Type: Generic Record Number: 365 Author: Daniel Pierce Library (Grahamsville N.Y.) Title: Local history collection, 1856-1982 Pages: 5 cubic ft. Short Title: Local history collection, 1856-1982 Keywords: Pierce, Daniel. Sports New York (State) Grahamsville. American Revolution Bicentennial, 1776-1976. World War, 1914-1918 Participation, American. Public libraries New York (State) Grahamsville. Hotels, taverns, etc. New York (State) Grahamsville. Lodging-houses New York (State) Grahamsville. Toll roads New York (State) Sullivan County. Railroads New York (State) Sullivan County. Fire-departments New York (State) Grahamsville. Hydroelectric power plants New York (State) Grahamsville. Schools New York (State) Grahamsville. Cemeteries New York (State) Grahamsville. Crime and criminals New York (State) Grahamsville.

Resorts New York (State) Grahamsville. Canals New York (State) Grahamsville. Reservoirs New York (State) Grahamsville. Meteorology Observations. Fires New York (State) Grahamsville. Floods New York (State) Grahamsville. Trolley buses New York (State) Grahamsville. Grahamsville (N.Y.) History. Grahamsville (N.Y.) Religious life and customs. Grahamsville (N.Y.) Fairs. Grahamsville (N.Y.) Social life and customs. Sullivan County (N.Y.) Social life and customs. West (U.S.) Social life and customs. Sullivan County (N.Y.) Industries. Grahamsville (N.Y.) Industries. Neversink (N.Y. : Town) Maps. United States History Civil War, 1861-1865. Sullivan County (N.Y.) Description and travel Views. Photoprints. Postcards. Scrapbooks. Maps. Weather New York (State) Sullivan County. Westward movement. Abstract: Vertical file of clippings, photographs, programs, postcards, advertisements, booklets, pamphlets, typescript articles, correspondence, minutes, newsletters, directories, historical notes, and notes from interviews with local residents, ca. 1863-1982, pertaining to Grahamsville, Sullivan County, and the surrounding area. Subjects include the Grahamsville Fair, hotels and boarding houses, turnpikes, the American Bicentennial, the Civil War, fire departments, hydroelectric plants, schools, cemeteries, crime, railroads, resorts, canals, reservoirs, trolleys, weather, churches, fires, floods, sports, industries, and World War I. Other items include a scrapbook of photographs and clippings on the renovations at the Daniel Pierce Library, 1981, and miscellaneous Library receipts and bills, 1903-1911; photograph album of Grahamsville people, ca. 1860-1870; map of the Town of Neversink, 1875; and a letter from Daniel Pierce concerning life out "west" and other Sullivan County people living there, 1856. Reference Type: Book Record Number: 353 Author: Colton, Clinton LeRoy Title: Account book, 1867-1870 Number of Pages: 1 Short Title: Account book, 1867-1870 Keywords: Taxation New York (State) Canastota (N.Y.)

Sullivan (N.Y.) Lenox (N.Y.) Madison County (N.Y.) Account books Ditch tax. Abstract: Coltons' account book as treasurer of the ditch tax at Canastota, N.Y. Also includes newspaper clippings re: draining of a part of the great marsh in the towns of Sullivan and Lenox, Madison County, 1866; and notices of the lands assessed (with the names of the owners or occupants) together with the number of acres assessed and the amount of tax or assessment unpaid. Notes: 04/02/82 unknown Reference Type: Manuscript Record Number: 404 Author: Cockburn, William Title: Survey map of Bradstreet Purchase, Hardenbergh Patent, and Harper's Patent, 1785 Pages: 1 map Short Title: Survey map of Bradstreet Purchase, Hardenbergh Patent, and Harper's Patent, 1785 Keywords: Cockburn, William, surveyor. Jacob, Chief. Indians of North America land tenure New York (State) Susquehannah River (N.Y.) Delaware River (N.Y.) Delaware County (N.Y.) Sullivan County (N.Y.) Cadastral map. Map. Bradstreet Purchase (N.Y.) Hardenbergh Patent (N.Y.) Harper's Patent (N.Y.) Abstract: A 1785 survey map by William Cockburn of the boundaries of Bradstreet's Purchase, Hardenbergh Patent and Harper's Patent showing the boundaries of an Indian deed to Colonel Bradstreet. Notes: manuscript, encapsulated ; 24.5 x 39 cm. William Cockburn was a colonial and New York State Land Commissioner and surveyor who resided in Plattekill, Ulster County, New York. 08/19/58 Forest H. Sweet purchase Reference Type: Manuscript Record Number: 403 Author: Cockburn, William Title: Survey map of Westfield Flats, Sullivan County, New York, 1788

Pages: 1 map Short Title: Survey map of Westfield Flats, Sullivan County, New York, 1788 Keywords: Cockburn, William, surveyor. Rockland (N.Y.) Beaver Kill (N.Y.) Willowemoc Creek (N.Y.) Westfield Flats (N.Y.) Sullivan County (N.Y.) Map. Survey map. Abstract: A 1788 survey map by William Cockburn of Westfield Flats near what is now Rockland, Sullivan County, New York. Notes: manuscript ; 51.5 x 39 cm. William Cockburn was a Colonial and New York State Land Commissioner and surveyor who resided in Plattekill, Ulster County, New York. 06/12/89 Savoy Books Box 271, Bailey Road, Lanesborough, Ma 02137 purchase Reference Type: Generic Record Number: 415 Author: Cockburn, Family Title: Land papers, 1732-1864 Pages: 11 Short Title: Land papers, 1732-1864 Keywords: Banyar, Goldsbrow. Beekman Family. Bickley, May, Acting Attorney General of New York (State) Brodhead, Charles C. Cockburn, James, surveyor. Cockburn, Walter A., surveyor. Cockburn, William, surveyor. Cockburn, William Jr., surveyor. Desbrosses Family. Duane Family. Hardenbergh Family. Kiersted, John, surveyor. Morgan, Lewis. family. Livingston Family. Tremper Family. Trumpbour Family. Trumpbour, Jacob Jr., surveyor. Van Rensselaer Family. Ver Planck Family. Conveyance. Surveyor New York (State) Delaware County (N.Y.)

Dutchess County (N.Y.) Essex County (N.Y.) Greene County (N.Y.) Orange County (N.Y.) Otsego County (N.Y.) Saratoga County (N.Y.) Schoharie County (N.Y.) Sullivan County (N.Y.) Ulster County (N.Y.) Vermont. Catskill (N.Y.) Claverack (N.Y.) Crown Point (N.Y.) Durham (N.Y.) Hurley (N.Y.) Kingston (N.Y.) Mamakating (N.Y.) Marbletown (N.Y.) New Paltz (N.Y.) Poughkeepsie (N.Y.) Saugerties (N.Y.) Shawangunk (N.Y.) Stillwater (N.Y.) Ticonderoga (N.Y.) Sumner's Vale (N.Y.) Accounts. Cadastral maps. Deeds. Field notes. Letters. Maps. Slave bill of sale. Wills. Hardenbergh Patent (N.Y.) Hurley Patent (N.Y.) Macombs Patent (N.Y.) Minisink Patent (N.Y.) Nine Partners Patent (N.Y.) Seton's Patent (N.Y.) Abstract: The Cockburn Family land papers are organized into three brief series - correspondence (on family history), legal and financial (miscellaneousdocuments not readily related to land transactions including accounts, court documents, slave bills of sale, etc.), and a series of miscellaneous writings. Drafts and excerpts of wills and estate matters for various persons are found throughout the collection. The bulk of the collection consists of land papers which include correspondence, fieldbooks, indentures, maps, receipts, and surveys. These are arranged by present

county, township (according to Burr's atlas of New York State, 1829) or great lot, and date. Ulster County is the county most frequently represented with the Hardenbergh and the Hurley Patents the largest groupings as well as Greene County. Other counties represented span from Jefferson County to the present state of Vermont and from Franklin County down to Westchester County. The patents surveyed range in size from Macombs Purchase and the Van Rensselaer Family Manor to the Nine Partners and individual farms. Major family names include Beekman, Cockburn, Desbrosses, Duane, Hardenbergh, Livingston, Schuyler, Ver Planck and Van Rensselaer as well as lesser known families such as Persen and Tremper. Several of the maps describe the quality of the land and depict roads and houses. There are also maps of the Dutchess, Ulster and Delaware Turnpike. Six maps of the Hardenbergh Patent, Greene, Ulster, and Westchester Counties, New York and Vermont, are oversized. Notes: boxes (5 cu. ft.), 1,220 maps. manuscript ; 61 x 104.5 cm. or smaller) William Cockburn (?-1804) from Berwickshire, Scotland, settled in Kingston, Ulster County, New York in the early 1760s and was employed as a surveyor, land agent, and speculator in Ulster County and throughout the state and Vermont. As a teacher and employer he influenced many of New York States' surveyors. He married Catherine Trumpbour (also spelled Tremper) of Palatine German descent. They had five children including James (ca. 1775-1848) and William Jr. who accompanied their father on surveying expeditions as did his nephew Jacob Trumpbour Jr. John Kiersted Sr. (1786-1862) of Saugerties was a frequent surveyor for the Cockburns and in later years James Cockburn's son Walter A. also participated. William Cockburn is buried in Mount Marion Cemetery, Kingston, New York. Field Book of Socialborough (Box 11, Fld. 11) also available on microfilm (MB/FM 974.7 C665 207-1672) 07/01/25 N.Y.P.I. purchase transferred; Old call # A/FM 295; changed 1/8/2006. URL:http://www.nysl.nysed.gov/msscfa/sc7004.htm Reference Type: Book Record Number: 320 Author: Cocheton (N.Y. : Town) Title: Assessment rolls, 1901-1913 Number of Pages: 12 v. Short Title: Assessment rolls, 1901-1913 Keywords: Taxation New York (State) Cocheton. Assessment New York (State) Cocheton. Abstract: Tax assessment rolls for the Town of Cocheton, 1901-1913. Reference Type: Generic Record Number: 377 Author: Charles, F. Milliken Title: Charles F. Milliken papers, 1832-1933

Pages: 300 items (ca.) Short Title: Charles F. Milliken papers, 1832-1933 Keywords: Canandaigua, New York Local history. Local history Canandaigua, New York. Civic celebrations Sullivan Expedition Sesquicentennial. New York State Political activity. Political activity New York State. Civil service reform. Newspapers. Crimes and criminals Hangings. Congregationalists First Congregational Church, Canandaigua, New York. Religious activity Canandaigua, New York. Canandaigua, New York Religious activity. Correspondence. Abstract: Papers include correspondence about the Ontario County Historical Society, historic site markers in Ontario County, and the Sullivan Expedition Sesquicentennial of 1929; material on the First Congregational Church, Canandaigua; mss. by Milliken on history of Canandaigua, Ontario County, and western New York; his reminiscences of boyhood in Canandaigua; a list of legal hangings in New York State; and a few clippings. There are also speeches on civil service reform in New York, c.1906-10, given as a member of the Civil Service Commission. Papers of his father Nathan J. Milliken include correspondence on family affairs, newspaper ventures in Seneca Falls and Canandaigua, and politics in the 1850's, with letters from Myron H. Clark, Horace Greeley, and others. Notes: Historian, editor. Reference Type: Generic Record Number: 373 Author: Callicoon (N.Y.: Town) Title: Town board minutes and assessment rolls, 1842-1998 (bulk 1893-1998) Pages: 0.4 cu. ft. Short Title: Town board minutes and assessment rolls, 1842-1998 (bulk 1893-1998) Call Number: Archives Keywords: Local government. Municipal government New York (State) Tax assessment. New York (State) Sullivan County (N.Y.) Local government records. Microfilms. Abstract: Town board minutes date from 1842 to 1997; tax assessment rolls date from 1893 to 1998. Notes: 21 microfilm reels. Microform is available at the New York State Archives through 20011127 Town of Callicoon

Reference Type: Book Record Number: 432 Author: Bush, John F. Title: Bush's compendium; being a digest of the principal adjudications in the Courts of Record of the state of New York, relating to judgments entered upon "Statement and confession of judgment"...with a full report of the case of the Union Bank of Sullivan County against A.P. Bush and others, with ample forms and precedents for statement and confession of judgment Short Title: Bush's compendium; being a digest of the principal adjudications in the Courts of Record of the state of New York, relating to judgments entered upon "Statement and confession of judgment"...with a full report of the case of the Union Bank of Sullivan County against A.P. Bush and others, with ample forms and precedents for statement and confession of judgment Reference Type: Book Record Number: 259 Author: Burbank, James W. Title: Cushetunk, 1754-1764 (typescript) Number of Pages: 30 p. Short Title: Cushetunk, 1754-1764 (typescript) Keywords: New York (State) History Colonial Period, ca. 1600-1775. New York (State) Social life and customs Colonial Period, ca. 1600-1775. Delaware River Valley (N.Y. and N.J.) History. Cochecton, N.Y. Typescripts. Abstract: A story about the first white settlement in the Upper Delaware River Valley situated in the vicinity of the Sullivan County hamlet of Cochecton. Notes: Printed through the courtesy of Sullivan County Democrat, Callicoon, N.Y., 1951. 02/07/92 unknown Reference Type: Generic Record Number: 336 Author: Bethel Post Office (Bethel N.Y.) Title: Records, 1887-1915 Pages: 1.2 cubic ft. Short Title: Records, 1887-1915 Keywords: Postal service New York (State) Bethel. Abstract: Record books from the Bethel Post Office concerning stamp sales, box rentals, registered mail, money orders, and quarterly reports.

Reference Type: Generic Record Number: 387 Author: Bethel (N.Y. : Town) Title: Records, 1810-2000 Pages: 0.2 cu. ft. Short Title: Records, 1810-2000 Call Number: Archives Keywords: Municipal government New York (State). Military Administration New York (State). New York (State). Sullivan County (N.Y.) Minute books. Local government records. Microfilms. Military records. Abstract: This series consists primarily of town board minutes (1818-2000). Also included are military enrollment records (1862-1866), school records (n.d.), day books (1863-1866), and other assorted records. Notes: 8 microfilm reels Microform is available at the New York State Archives through 20030504 Town of Bethel Reference Type: Book Record Number: 327 Author: Bethel (N.Y. : Town) Title: Miscellaneous records, 1897-1911 Number of Pages: 3 v. Short Title: Miscellaneous records, 1897-1911 Keywords: Assessment New York (State) Bethel. Justices of the peace New York (State) Bethel. Abstract: Assessment roll, 1911, and civil docket, 1897-1907, and criminal docket, 1900-1911, from the Justice of the Peace for the Town of Bethel. Reference Type: Generic Record Number: 307 Author: Bethel (N.Y. : Town) Title: Tax assessment rolls, 1915-1988 Pages: 0.2 cu. ft. Short Title: Tax assessment rolls, 1915-1988 Call Number: Archives, Keywords: Taxation. Tax assessment. New York (State) Sullivan County (N.Y.)

Local government records. Microfilms. Notes: 21 microfilm reels. Microform is available at the New York State Archives through 10/21/98 Town of Bethel Reference Type: Generic Record Number: 358 Author: Bennett, William R. Title: Letter, 1863 January 22 Pages: 1 Short Title: Letter, 1863 January 22 Keywords: United States. Army. New York Infantry Regiment, 143rd (1862-1865) New York (State) History Civil War, 1861-1865 Personal narratives. United States History Civil War, 1861-1865 Personal narratives. Sullivan County (N.Y.) History Sources. Letters (correspondence) Abstract: A detailed letters addressed to Captain Dorrance regarding the state of affairs of Company E while encamped near Upton Hill, Virginia. it includes names information about fellow officers. This letter was accompanied by a list of names of soldiers and the number of days they boarded themselves after enlistment. Notes: item (8 p.) ; 25 cm. Civil War soldier from Wurtsboro, Sullivan County, New York; mustered in as first lieutenant, Company E, 143rd New York Infantry Regiment. Typewritten transcript files with the original. Purchase ; Mrs. Hudson's Fine Books and Paper ; Chelsea, NY ; 05/16/2006 ; Reference Type: Book Record Number: 97 Author: Barber, Gertrude A. Title: Index of wills of Sullivan County, New York microform : this index includes the records of all wills admitted to probate from April, 1876, to the date of the fire, August 10, 1909 : being Liber of Wills 8 to 16, inclusive : also the wills recorded pursuant to Chapter 219 of the Laws of 1910 in Book of Wills number one : will records one to seven, inclusive, were burned on August 10, 1909 Number of Pages: 66 leaves. Short Title: Index of wills of Sullivan County, New York microform : this index includes the records of all wills admitted to probate from April, 1876, to the date of the fire, August 10, 1909 : being Liber of Wills 8 to 16, inclusive : also the wills recorded pursuant to Chapter 219 of the Laws of 1910 in Book of Wills number one : will records one to seven, inclusive, were burned on August 10, 1909 Keywords: Sullivan County (N.Y.) Genealogy Indexes. Wills New York (State) Sullivan County Indexes. Notes: copied from the original records at the Surrogate's Office, Monticello, N.Y. by

Gertrude A. Barber. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 2 microfiches ; 11 x 15 cm. (Genealogy and local history ; LH5567) Reference Type: Generic Record Number: 324 Author: Austin, Daniel Berry Title: Photographs, [ca.1900]-1906 Pages: 13 cubic ft. Short Title: Photographs, [ca.1900]-1906 Keywords: Brooklyn (New York, N.Y.) Description Views. Brooklyn (New York, N.Y.) Buildings. Brooklyn (New York, N.Y.) Cemeteries. Long Island (N.Y.) Description Views. Sullivan County (N.Y.) Description Views. Flushing (New York, N.Y.) Description Views. Astoria (New York, N.Y.) Description Views. Photoprints. Glass plate negatives. Abstract: Includes many photographs of residences, mostly exteriors; street scenes; public buildings; and cemeteries in Brooklyn. Also glass negatives and stereo negatives interfiled with film positives and copy prints. Many are of Long Island locations such as Middle Island, Rocky Point, Dutch Kills, Long Island City. Also represented are Sullivan County, N.Y., Flushing, and Astoria. Notes: Photographer. Reference Type: Book Record Number: 294 Author: Arthur, W. Booth Title: Arthur W. Booth papers, 1927-1946 Number of Pages: 0.2 c.f Short Title: Arthur W. Booth papers, 1927-1946 Keywords: Sullivan Expedition. Chemung County, New York Business activity. Business activity Chemung County, New York. Medicine. Gardening. Geology Finger Lakes region. Abstract: Articles written by Dr. Arthur W. Booth on the Sullivan Expedition, 1927-37; early mercantile history of Chemung County, 1933; early surgery, c.1937; an essay on gardens, 1939; a paper on social and economic aspects of American idealism, 1946; and papers on geological aspects of the Finger Lakes region, n.d. Also an unidentified physician's daybook, n.d.

Notes: Physician. Reference Type: Generic Record Number: 339 Author: Allen, John T. Title: Papers, 1886-1967 Pages: .4 cubic ft. Short Title: Papers, 1886-1967 Keywords: Allen, Mary J. Allen, James C. United States. Selective Service System. Family New York (State) Mountaindale. Insurance, Health New York (State) Mountaindale. Pensions New York (State) Mountaindale. Decedents' estates New York (State) Mountaindale. Draft New York (State) Liberty. Investment. Taxation New York (State) Mountaindale. Sullivan County (N.Y.) Social life and customs. Liberty (N.Y.) History, Military. Mountaindale (N.Y.) Social life and customs. Abstract: Papers primarily concern the legal and financial affairs of Allen, his siblings Mary J. Allen and James C. Allen, and other family members, and include letters, bills, accounts, bank records, death certificates, tax papers, cancelled checks, legal papers, and clippings. Subjects include travel arrangements, health insurance, stock investments, railroad pension, estates of family members, and John Allen's duties as Registrar with the Selective Service in Liberty, N.Y. during World War II. Some letters concern personal news from friends. Reference Type: Generic Record Number: 417 Author: Adriance Memorial Library (Poughkeepsie N.Y.); Sanborn Map Company. Title: Map and atlas collection, 1685-1981 Pages: 26 cubic ft., 12 linear ft. Short Title: Map and atlas collection, 1685-1981 Call Number: Local History, Keywords: Land grants New York (State) Dutchess County. Insurance, Fire Maps and surveys. Massachusetts Maps. New Jersey Maps. Putnam County (N.Y.) Maps. Greene County (N.Y.) Maps. Columbia County (N.Y.) Maps. Ulster County (N.Y.) Maps.

Sullivan County (N.Y.) Maps. Westchester County (N.Y.) Maps. Poughkeepsie (N.Y.) Maps. Dutchess County (N.Y.) Maps. Hudson River (N.Y. and N.J.) Maps. New York (N.Y.) Maps. New York (State) Maps. Adirondack Mountains (N.Y.) Maps. Catskill Mountains (N.Y.) Maps. Maps. Atlases. Insurance maps. Great Nine Partners Patent (N.Y.) Maps. Little Nine Partners Patent (N.Y.) Maps. Abstract: Subjects of the maps include the city of Poughkeepsie, 1685-1978; Dutchess County and other towns and villages within it, 1771-1981; the Great and Little Nine Partners Patents, 1705-1744; the Hudson River, ca. 1700-1979; New York City, 1728-1965; New York State, ca. 1690-1973; the Adirondacks; the Catskills; and Putnam, Greene, Columbia, Ulster, Sullivan, and Westchester Counties. Atlases include Dutchess County, 1876; Massachusetts, 1871; Ulster County, 1875; New Jersey, 1872; New York City and vicinity, 1867; the Hudson River Valley, 1891; and Sanborn insurance maps for Poughkeepsie, 1895, 1945, and 1950. Reference Type: Manuscript Record Number: 433 Title: Map showing the divison of part of the real estate of Cornelius C. Schoonmaker, deceased, in Mamakating, Sullivan County, New York Pages: 1 map Short Title: Map showing the divison of part of the real estate of Cornelius C. Schoonmaker, deceased, in Mamakating, Sullivan County, New York Keywords: Bennet, Elihu. Bennet, John. Bevier, Abraham. Ellis, William. Graham, James. Hardenbergh, Nicholas. Harding, Robert. McBride, Archibald. Schoonmaker, Cornelis C. Schoonmaker Family. Sullivan County (N.Y.) Mamakating (N.Y.) Shawangunk Creek (N.Y.) Cadastral map. Map.

Abstract: Survey map of the division of part of the estate of Cornelius C. Schoonmaker, deceased, showing his heirs and neighboring tracts. Notes: manuscript ; 31 x 37 cm. 06/12/89 Savoy Books Box 271, Bailey Road, Lanesborough, Ma 02137 purchase Reference Type: Generic Record Number: 430 Title: Sullivan County Democrat Place Published: Callicoon, N.Y. Publisher: S.S. Pomeroy Pages: v. Short Title: Sullivan County Democrat Notes: sn 88075838 Sullivan County democrat (Callicoon, N.Y.) Semiweekly, Description based on: Vol. 16, no. 1 (Oct. 10, 1907). Reference Type: Book Record Number: 429 Title: Sullivan County Yelloway Buses Number of Pages: 1 broadside Short Title: Sullivan County Yelloway Buses Keywords: Advertising Transportation. Sullivan County (N.Y.) Notes: 28 x 22 cm. Reference Type: Generic Record Number: 423 Title: The Sullivan counter Place Published: Monticello, N.Y. Publisher: Ralph A. Stapleton Pages: v. Short Title: The Sullivan counter Keywords: Sullivan County (N.Y.) - Periodicals. Notes: sn 89039147 ill. ; 28 cm. Monthly Description based on: May (1940); title from cover. Reference Type: Generic Record Number: 421 Title: The chronicle

Place Published: Monticello, Sullivan County, N.Y. Publisher: Thomas Smith Pages: v. Short Title: The chronicle Notes: Chronicle (Monticello, N.Y.) 45 cm. Weekly Description based on: Vol. 1, no. 23 (Mar. 16, 1825). Reference Type: Generic Record Number: 420 Title: Sullivan County record Place Published: Jeffersonville, N.Y. Publisher: Arthur Bird Pages: v. Short Title: Sullivan County record Alternate Title: Sullivan Co. blizzard Keywords: Jeffersonville (N.Y.) Newspapers. Sullivan County (N.Y.) Newspapers. Notes: sn 83031330 62 cm. Weekly Published as: Sullivan Co. blizzard, Mar. 16, 1888. Editors: Arthur Bird, <1876-1878>; Charles W. Heath, <1879>. Description based on: Vol. 5, no. 44 (Jan. 16, 1873). Local record (Youngsville, N.Y.) (DLC)sn 83031712 (OCoLC)10089291 Roscoe-Rockland review (DLC)sn 90066306 (OCoLC)22391900 Sullivan County record Roscoe Rockland review (DLC)sn 90066315 (OCoLC)22458956 Reference Type: Generic Record Number: 419 Title: Upper Delaware drummer Place Published: Narrowsburg, N.Y. Publisher: Snug Harbor Country Store Pages: v. Short Title: Upper Delaware drummer Keywords: Sullivan County (N.Y.) - Description and travel - Guide-books. Delaware River Valley (N.Y.-Del. and N.J.) - Description and travel - Guide-books. Notes: sn 89038110 ill. ; 23 cm. Annual Description based on: 1964; title from masthead.

Reference Type: Generic Record Number: 416 Title: Miscellaneous Manuscripts M, 1697-1979 Pages: 1.2 cubic ft. Short Title: Miscellaneous Manuscripts M, 1697-1979 Keywords: Cabinetmakers. Otsego County, New York Religious activity. Religious activity Otsego County, New York. Travel New York State. Land records, deeds and surveys. Taverns. Anti-rent movement. Music. Correspondence. Abstract: Will of Nicholas Miller of Nottingham, England, 1697; receipts, deeds, bond, agreement, and other papers of David and John Millikin, Otsego, Chenango, and Sullivan Counties, 1843-69; ms. poem by George Pope Morris; letter of Robert Morris to William Cooper, 1793; and three letters of Samuel F.B. Morse. Journals of Abigail May of her trip from Boston to Ballston Spa in 1800; typed copy of account of New York State travels by John McComb, Jr., n.d.; memorandum book of John McCusker, c.1839-66, including recipes for finishing and painting furniture, also sketches of furniture and implements he made; and ms. sermons and lectures delivered by Charles McHarg in Otsego County, 1846-94. Reports of auction sales and duties levied, made to State Comptroller Archibald McIntyre, 1817; letter of Alexander Macomb, 1832; contract and specifications for two-horse coach, made at Utica in 1835 for Curtis Holgate; typed extracts from diary of Andrew Adrian Mather, sheriff of Otsego County, 1861-63; copy of map and survey of lands on Lake Champlain made in 1771 for Philip Skene by Simon Metcalf; typed copy of list of taverns between Schenectady and Geneseo, n.d.; typed reminiscences of anti-rent agitation in eastern New York, 1840's, by H.J. Munger, 1904; and ms. music books and sheets, early 19th century. Reference Type: Generic Record Number: 381 Title: Map and Atlas Collection, 1827-1956 Pages: 60 items (ca.) Short Title: Map and Atlas Collection, 1827-1956 Keywords: Maps Oneonta, New York. Oneonta, New York Maps. Maps Deposit, New York. Deposit, New York Maps. Maps Delaware County, New York. Delaware County, New York Maps. Maps Sullivan County, New York. Sullivan County, New York Maps.

Maps Ulster County, New York. Ulster County, New York Maps. Maps Livingston Manor, New York. Livingston Manor, New York Maps. Maps Long Eddy, New York. Long Eddy, New York Maps. Maps Margaretville, New York. Margaretville, New York Maps. Maps Neversink, New York. Neversink, New York Maps. Maps Oxford, New York. Oxford, New York Maps. Maps Walton, New York. Walton, New York Maps. Maps Unadilla, New York. Unadilla, New York Maps. Maps. Abstract: Reproduction of maps of the thirteen colonies; topographical maps of Livingston Manor, Long Eddy, Margaretville, Neversink, Oxford, Walton, Unadilla, Oneonta, and Deposit Quadrangle; maps of Delaware, Sullivan, and Ulster Counties; and maps of Sidney. Reference Type: Generic Record Number: 380 Title: Republican watchman Place Published: Monticello, N.Y. Publisher: Frederick A. DeVoe Pages: v. Short Title: Republican watchman Keywords: Monticello (N.Y.) Newspapers. Sullivan County (N.Y.) Newspapers. Notes: sn 83031367 Republican watchman (Monticello, N.Y. : 1828) ill. ; 53 cm. Weekly Began in 1828? -v. 33, no. 42 (Feb. 6, 1861) = -whole no. 1708. Publishers: Frederick A. DeVoe, <1829-1831>; Frederick A. DeVoe & James E. Quinlan, <1850-1853>. Description based on: Vol. 2, no. 54(May 26, 1829). Sullivan Whig (Bloomingburgh, N.Y. : 1820) (DLC)sn 83031368 Republican watchman and Jeffersonian Democrat (DLC)sn 96083520 Reference Type: Manuscript

Record Number: 369 Title: Map of Captain John Evan's Patent, Waywayanda Patent, and the Minisink Patent in Orange and Sullivan Counties, New York, 1847 Pages: 1 map Short Title: Map of Captain John Evan's Patent, Waywayanda Patent, and the Minisink Patent in Orange and Sullivan Counties, New York, 1847 Keywords: Evans, John, Captain. Orange County (N.Y.) Sullivan County (N.Y.) Cornwall (N.Y.) Newburgh (N.Y.) New Windsor (N.Y.) Monroe (N.Y.) Crawford (N.Y.) Wallkill (N.Y.) Mamakating (N.Y.) Cadastral map. Map. Minisink Patent (N.Y.) Evan's Patent (N.Y.) Waywayanda Patent (N.Y.) Notes: manuscript ; 39 x 63 cm. unknown unknown Reference Type: Book Record Number: 367 Title: Scrapbooks, 1848(ca.)-1977(ca.) Number of Pages: 260 v. (ca.) Short Title: Scrapbooks, 1848(ca.)-1977(ca.) Keywords: Chemung County, New York Local history. Local history Chemung County, New York. Chemung County, New York Business activity. Business activity Chemung County, New York. Chemung County, New York Military history. Military history Chemung County, New York. Chemung County, New York Agriculture. Agriculture Chemung County, New York. Transportation. American Indians. Scrapbooks. Abstract: Scrapbooks on accidents, aviation, banks, bridges, buildings, businesses, cemeteries, the Chemung Canal, the Chemung County Historical Society, churches, clubs, education, Elmira College, the Elmira Prison Camp, entertainment, fairs, farmers, fires, floods, government, hospitals, hotels, houses, Indians, industries, labor, the Masons, the military, murders, parades, parks, police, politics, the post office, railroads,

roads and highways, sports, the Sullivan expedition, taverns, taxes, television, transportation, urban renewal, weather, World War I and World War II. There are also clippings on Asaph B. Hall, Mark Twain, Eugene Zimmerman (Zim), and the Arnot, Beecher, Hall, Hoffman, Lagonegro, Lowman and McDowell families. Reference Type: Generic Record Number: 362 Title: Sullivan County republican Place Published: Monticello, N.Y. Publisher: [John Waller Pages: v. Short Title: Sullivan County republican Alternate Title: Sullivan County semi-weekly Republican Sullivan County Republican semi-weekly Keywords: Monticello (N.Y.) Newspapers. Notes: sn 83031366 57 cm. Weekly, Began in 1860? -v. 103, no. 51 (Nov. 28, 1947). Published as: Sullivan County semi-weekly Republican, <June 2-Dec. 25, 1885>. Description based on: New ser., v. 17, no. 5 (Jan. 27, 1860). Continues Sullivan County democratic republican which was published in Bloomingburgh, N.Y. Sullivan County democratic republican (DLC)sn 90066295 (OCoLC)22291869 Sullivan County evening news (DLC)sn 90066310 (OCoLC)22391869 Sullivan County news-republican (DLC)sn 84031907 Reference Type: Generic Record Number: 360 Title: Photograph Collection, 1861(ca.)-1978 Pages: 20 cubic ft. (ca.) Short Title: Photograph Collection, 1861(ca.)-1978 Keywords: Chemung County, New York Architecture. Architecture Chemung County, New York. Floods. Chemung County, New York Military history. Military history Chemung County, New York. Chemung County, New York Local history. Local history Chemung County, New York. Sports. Transportation. Photoprints. Abstract: Original photographs, reprints, magazine and newspaper photographs, and a

few sketches of people, places and events relating to the city of Elmira and Chemung County. Among the subjects represented are bridges, buildings, businesses, cemeteries, the Chemung Canal, the Chemung River, churches, farms, fire companies, the floods of 1889, 1902, 1946, and 1972, Elmira College, government, homes, hospitals, monuments, parades, parks, railroads, schools, sports, streets, towns in Chemung County, trolleys, urban renewal, the YMCA, Civil War, the Spanish-American War, World War I and World War II. There is also a large collection of photographs of individuals and families, arranged alphabetically, including such names as Arnot, Beecher, Lowman, Sullivan, and Twain, as well as a Vaughan family album containing photographs of members of the Vaughan and Fell families taken during the 19th century. Reference Type: Generic Record Number: 352 Title: Callicoon local record Place Published: Youngsville, Sullivan Co., N.Y. Publisher: W.T. Morgans Number of Volumes: 1 Short Title: Callicoon local record Keywords: Youngsville (N.Y.) Newspapers. Callicoon (N.Y. : Town) Newspapers. Sullivan County (N.Y.) Newspapers. Notes: sn 90066293 47 cm. Weekly Began in 1868. -v. 1, no. 20 (Aug. 7, 1868). Description based on: Vol. 1, no. 4 (Apr. 10, 1868). Local record (Youngsville, N.Y.) (DLC)sn 83031712 (OCoLC)10089291 Reference Type: Book Record Number: 334 Title: George S. Conover. Kanadesaga and Geneva, 1889(ca.) Number of Pages: 4 v. Short Title: George S. Conover. Kanadesaga and Geneva, 1889(ca.) Keywords: American Indians Iroquois. Sullivan Clinton Expedition. Phelps and Gorham Purchase. Pioneers. Transportation. Pulteney Estate. Kanadesaga. Geneva, New York Local history. Local history Geneva, New York.

Abstract: Unpublished ms. on the early history of Geneva and western New York. Main subjects are Indian towns of Ontario County, the Sullivan Campaign, survey and sale of the Phelps and Gorham Purchase, settlement of Geneva, early roads in the Genesee Country, navigation on Seneca Lake, and the title history of the Pulteney Estate. Conover includes transcripts of documents, travellers' journals, and the field notes of the Old and New Preemption Lines. Notes: Historian. Reference Type: Book Record Number: 257 Title: DeWitt Historical Society Program Recordings, 1952-1976 Number of Pages: 80 tapes (ca.) Short Title: DeWitt Historical Society Program Recordings, 1952-1976 Keywords: Local history Caroline, New York. Caroline, New York Local history. Local history McLean, New York. McLean, New York Local history. Local history Trumansburg, New York. Trumansburg, New York Local history. Local history Newfield, New York. Newfield, New York Local history. Tompkins County, New York Local history. Local history Tompkins County, New York. Tompkins County, New York Agriculture. Agriculture Tompkins County, New York. Tompkins County, New York Business activity. Business activity Tompkins County, New York. Civil War. American Indians. Inventors and inventions. Motion picture industry. Revolutionary War. Sullivan Clinton Expedition. Transportation. Oral histories. Abstract: Reel-to-reel and cassette tape recordings of programs. Subjects, generally relating to Tompkins County, include agriculture, business, civic growth, the Civil War, commerce, communications, Cornell University, costumes, education, Indians, industry, inventories, Ithaca College, William Henry Miller, the motion picture industry, the Revolutionary War, the Sullivan Expedition, transportation, Harriet Tubman, the Ulysses Philomathic Society, and Andrew Dickson White. Also programs on places in Tompkins County and New York State, including Beebe Lake, Caroline, Cayuga Lake, DeWitt Park, Ellis Hollow, the Genesee Valley, gorges, the Ithaca Commons, McLean, Newfield, Thousand Islands, and Trumansburg.

Reference Type: Generic Record Number: 220 Title: Masters Theses L - M, 1965-1978 Pages: 24 items Short Title: Masters Theses L - M, 1965-1978 Keywords: Historical societies Massachusetts. Massachusetts Historical societies. Art Painting. Education Women. Bedford, New York Archeology. Archeology Bedford, New York. Architecture. Oil and petroleum industry. Sullivan Clinton Expedition. Photoprints. Abstract: Theses include Diane Liesinge, The Lynn, Mass., Historical Society, 1897-1967; Philip H. Likes, II, Frank H. Sweet: A Study in Naivete; Edmund E. Lynch, Fishing on Otsego Lake; Patricia A. McCue, Study of a Group and Its Lore: Women Who Attended Catholic School; Joyce McKay, Archaeological Survey in Cantitoe Corners, Bedford, N.Y.; Anne Marvin, Windmills on the Nebraska Agricultural Frontier; Wesley C. Mattie, The Otsego Farmer Reports the Coming of the Automobile; R. Michel, Architectural History of the Coeymans House, Coeymans, N.Y.; Ruthanne Mills, Nineteenth Century Cobblestone Structures in Madison County, N.Y.; Allan L. Montgomery, Col. Edward A.L. Roberts and the Roberts Petroleum Torpedo Company (Titusville, Pa.); J. Roderick Moore, Inventory of the Funerary Folk Art in Wythe County, Va.; Robert E. Mulligan, Jr., The Sullivan Expedition of 1779 and Some Problems of Supply. Reference Type: Book Record Number: 141 Title: Film Collection, 1980(ca.) Number of Pages: 3 films Short Title: Film Collection, 1980(ca.) Keywords: Engineering. Buffalo, New York Architecture. Architecture Buffalo, New York. Prudential Building, Buffalo, New York. Martin House, Buffalo, New York. Motion picture film. Motion pictures. Abstract: Films produced for the Buffalo and Erie County Public Library on the Prudential Building, designed by Louis Sullivan; the Martin House, designed by Frank Lloyd Wright; and the history of engineering.

Reference Type: Book Record Number: 98 Title: The Sullivan Whig, published at Bloomingburgh, N.Y. microform Number of Pages: 40 leaves. Short Title: The Sullivan Whig, published at Bloomingburgh, N.Y. microform Keywords: Sullivan County (N.Y.) Genealogy. Registers of births, etc. New York (State) Sullivan County. Death notices New York (State) Sullivan County. Notes: Caption title. Typescript (carbon copy). Microfiche. Ann Arbor, Mich. : University Microfilms International, 1990. 1 microfiche ; 11 x 15 cm. (Genealogy and local history ; LH5565)