DESCRIPTIVE INVENTORY OF THE MEAD FAMILY...

221
DESCRIPTIVE INVENTORY OF THE MEAD FAMILY PAPERS Westchester County Historical Society 2199 Saw Mill River Road Elmsford, New York 10523 Prepared by Field Horne 2006

Transcript of DESCRIPTIVE INVENTORY OF THE MEAD FAMILY...

DESCRIPTIVE INVENTORY

OF THE

MEAD FAMILY PAPERS

Westchester County Historical Society 2199 Saw Mill River Road

Elmsford, New York 10523

Prepared by

Field Horne

2006

ii

Copyright © 2006 Westchester County Historical Society

iii

INTRODUCTION TO THE SUBJECT FAMILY

All the Meads who created documents in the collections here arranged were descendants

of William Mead, who immigrated from England in 1635 and ultimately settled in Stamford,

Connecticut. Through his son John and three generations named Ebenezer, he was the great-

great-great grandfather of Enoch Mead (1756-1807) who married in 1776 a distant cousin

Jemima Mead (1756-1837) and, according to family tradition, settled in the year of their

marriage a little west of a beautiful lake on the boundary between Van Cortlandt Manor and The

Oblong, in what became the town of Lewisboro, Westchester County, New York. The lake, first

known as Long Pond, assumed an Indian name, Waccabuc, and gave its name to the locality

settled by the Meads, along a north-south street that received the name Mead Street.

Enoch and Jemima had nine children; six survived childhood, four daughters and two

sons. The collections contain documents from three of the four daughters. More to the point, the

bulk of the two collections were generated by the descendants of the two sons.

The more important collection was developed by the family of George Washington Mead

(1827-1899), a Brooklyn lawyer, banker, and landowner. His father, Alphred Mead, was a cattle

farmer, drover, and dealer, but sent George to Yale. George and his wife, Sarah Frances

Studwell, had twelve children, eleven of whom reached adulthood. The five sons all married, and

all but D. Irving Mead, who followed his father to Yale and became a lawyer and banker,

followed gentlemanly land-based pursuits. Five of the six daughters married, choosing husbands

who seem to have been more serious about careers than their brothers-in-law.

This family was extraordinarily close-knit, corresponding extensively among themselves,

and it was rooted in Mead Street, where their parents had established a summer residence in the

iv

year after their marriage. By the time George W. Mead died the family owned nearly 1,500 acres

of land, part of which was arable and made up farmsteads for summer or year-round use, while

about half was rugged mountain land north of the lake. The ultimate dispersal of this tract is

documented in the collection and provides a remarkable case study of Westchester County’s

transition to suburb.

From 1905 to 1907 Sarah Frances Mead oversaw the construction of the Mead Memorial

Chapel as a memorial to her husband. This provided an added focus for the family circle and

ultimately the family archives were amassed in a room added for the purpose in 1927-29.

Meanwhile, George W. Mead’s first cousin, Enoch Milan Mead, married a widow whose

family developed the Hoe rotary printing press. Both Enoch and his wife Elizabeth died within

two years of one another, leaving five children aged three to thirteen, who were raised in the

household of her brother who, as successor to the manufacturing firm, was very wealthy. These

children, when grown, lived variously at New York, Tarrytown, Dobbs Ferry, Waccabuc, and in

England, but Mead Street had just as strong an attraction for this family as for their cousins.

The Mead Family Papers collection carries throughout strong themes of family dynamics

and the sense of place, perhaps more so than in most such collections, and at 120 boxes and 281

bound volume manuscripts it is a collection with critical mass. It offers unparalleled

opportunities for the study of subjects related to those themes in the broader context of American

history in the nineteenth and twentieth centuries.

v

INTRODUCTION TO THE COLLECTION

The Mead Family Papers owe their survival to the Mead Memorial Chapel given by Sarah Frances (Studwell) Mead in 1905 in remembrance of her husband, George Washington

Mead. Located at Mead Street and Chapel Road in Waccabuc, Westchester County, New York,

this impressive stone edifice designed by Hobart Upjohn was dedicated in 1907. At that time

eleven of the twelve children of Mrs. Mead were living. She died in 1919, and within a decade

the first generation of her descendants were themselves aging. For generations the Meads had

been assiduous savers of documents, both business and personal, and in 1927 they took

deliberate steps to bring together and preserve this written legacy. A memorandum of 14

February 1927 by O.F. Langmuir in the office of Hobart Upjohn discusses plans for a “Proposed

Record Room” connected to the chapel. It was completed in 1929, and a hoard of material was

deposited there. Son D. Irving Mead is credited as the driving force behind the preservation of

the family’s correspondence and business papers, and was diligent in seeking out related

materials to add to the collection.

In 1951 son-in-law Charles F. Neergaard approached R.W.G. Vail of the New-York

Historical Society about placing the Mead Family Papers in that institution. Vail’s reply of 27

September 1951 gave Neergaard encouragement, but apparently there was no further action.

Irving Mead had been president of the Westchester County Historical Society, but there is no

indication the family considered gifting the papers to WCHS which, at that time, was housed in a

single room in the County Office Building. Although secure, the growing collection of Mead

family papers was not managed in a way to encourage access, and the space was inadequate from

a standpoint of environmental conditions.

vi

The second generation was aging when, in 1982, Elizabeth “Tid” Mead Murdock wrote

her cousin Sally Smith Marseilles about the problem. Some arrangement was undertaken by Mrs.

Marseilles, Mrs. D. Irving Mead, Jr., and Susan Smith Henry. In the summer of 1988 Diana

Maull prepared an archival survey.

A gift to the Westchester County Historical Society was discussed in 1990. By 1992,

descendant Susan von Salis, an archivist, had arranged a part of the collection as Series I and II,

by recipient, and these were given by the Trustees of the Mead Memorial Chapel to the

Westchester County Historical Society in July 1992 and July 1993. Von Salis completed series

descriptions on 16 July 1994 and these were deposited with the collection.

Five additional boxes were transferred under date 13 May 1999. Most of the remainder

was transferred late in 2003, and a few additional materials arrived the following year from

Susan Henry and William Mead.

With substantial financial support of the Mead Memorial Chapel, WCHS hired Field

Horne to arrange the entire collection, prepare a descriptive inventory, and write a scholarly

article based upon the contents. This project began in February 2005 with the preparation of a

panel exhibit for use at the June 2005 family reunion, and it will be substantially complete by

April 2007.

The series arranged by von Salis were in perfect order, but the rest of the collection was

altogether random. A quick evaluation indicated that the unarranged contents overlapped with

those arranged by von Salis. A new arrangement was proposed, and was completed in 2006.

A smaller but similarly significant collection is the Clara Mead Papers. There is

considerable overlap with the Mead Family Papers, since Clara’s great-great grandfather,

Solomon Mead, was brother to George Washington Mead’s father, Alphred Mead. Papers of

vii

both branches are contained in each collection.

Clara A. Mead of Dobbs Ferry died in 1991. Her executrix, the late Lucy Voulgaris, had

spent a great deal of time with her, learning the family’s background. She made a concentrated

effort to preserve, arrange, identify, and transfer the documentary collection to the Westchester

County Historical Society. While small parts of this collection were not arranged, she had placed

most of it in acid-free boxes in ten document cases; unfortunately, she did not label the folders

except with roman numerals, so her arrangement was, in effect, lost. Too, the new arrangement

of the Mead Family Papers offered a replicable model for arrangement of the Clara Mead Papers.

So the latter collection was also rearranged and properly described and labeled.

Several small subcollections were found among these two large collections. A few

documents and a moderate number of photographs, mostly unidentified, had come from the

estate of Miss Constance Hunt, whose mother was Annis Mead, a distant cousin but a neighbor

of the George W. Mead family at Mead Street. The Hunt materials are incorporated into the

larger collection; they include papers in folder 10.15, photographs in Box 115, and bv ms 522.

Because both collections were, at least in part, in the WCHS vault for more than a decade

before arrangement began, it was inevitable that there was some mixing of contents. Every

attempt was made to organize the holdings separately, but some may remain “crossed over,”

either inadvertently or for effective storage and retrieval. For example, the Clara Mead Papers

contain a single published book [Mead Book #28] owned by Lucy Gilbert Mead, a great-aunt of

Clara Mead; it has been shelved in the small subseries of published books which are otherwise

from Alphred Mead’s descendants. An atlas of LGM is in folder 64.4, and an engraving of

Solomon Mead is in folder 64.5: these are also believed to have come from the Clara Mead

estate. The Joseph Brundige account books [bv ms 236-240] are shelved with the Mead Family

viii

Papers, although it is probable that they were part of the Clara Mead estate (Brundige was an

ancestor of both families).

The initial step in arrangement was to place like materials together. The business records

subseries, contained in Document Cases 12-32, appeared to be in original order, and a minimum

of arrangement was performed on it. All the other materials were either arranged by previous

archivists, or remained in complete random order, and these were organized by the person who

generated the document, to the greatest degree possible.

This finding aid consists of several parts. This introduction is followed by a table of

contents, which will serve as a “map” of the collection. The descriptive inventory follows,

including the Mead Family Papers (documents, bv manuscripts, photographs, published books,

and objects) and the Clara Mead Papers (documents, bv manuscripts, photographs, and objects).

An appendix provides a biographical dictionary of all individuals who head a main entry (folder

name or book identification) or who appear frequently. The finding aid ends with a complete

name index.

Field Horne

Saratoga Springs

December 1, 2006

ix

TABLE OF CONTENTS

MEAD FAMILY PAPERS

Box Type and Number Description Page

Legal 1-3 Various family members, alphabetical 2 4 Brundige family 11 5-7 George Washington Mead 14 8-9 Wills and estates 21 10-11 Miscellaneous papers 23 12-13 Waccabuc deeds 29 14 Beaver Hills Company 31 15-17 Kings and Westchester Company 33 18 Mead Property, Inc. 36 19 Studwell Foundation, chronological series 36 20 Studwell Foundation, alphabetical series 36 21-32 Land papers 37 Letter 33-35 Sarah Frances (Studwell) Mead 60 36 Alice (Mead) Neergaard 62 37 Coralie (Mead) Brooke 65 38 D. Irving Mead 66 39 Elizabeth (Mead) Cahoone 68 40 Florence (Mead) Brightman 69 41 Frances S. Mead 70 42 George Washington Mead, Jr. 71 43 John S. Mead 72 44 Joseph Mead II 72 45 Loretta (Mead) Smith 73 46 Martin R. Mead II 74 47 D. Irving Mead family 75 48 Joseph Mead II family 77 49 Loretta (Mead) Smith family 78 50 Martin R. Mead II family 79 51 Genealogy and family history 80 52 “Mother’s Day” 83 53-54 Hutchinson family 84 55 Studwell family 85 56 Properties 87 57 Waccabuc House 90 58 Waccabuc Inn and Country Club 90 59 Mead Memorial Chapel 92

x

60 Charles F. Neergaard 94 61-63 Smith family 96 Oversize boxes 64-66 Oversize materials 98 Miscellaneous box 67 Title record 101 Bound volume mss. 1-37 Corporate records 103 38-40 Genealogical records 106 41-44 Alice (Mead) Neergaard 107 45-46 Alphred Mead 107 47-59 D. Irving Mead 108 60-61 Elizabeth (Mead) Cahoone 109 62 Enoch Mead 109 63-65 Erastus F. Mead 109 66-70 Florence (Mead) Brightman 110 71-84 Frances S. Mead 110 85-107 George Washington Mead 112 108-116 George Washington Mead, Jr. 113 111-135 Joseph Mead II 114 136-138 Loretta (Mead) Smith 115 139-141 Martin R. Mead II 115 142-155 Sarah Frances (Studwell) Mead 116 156-176 Studwell family 117 177-189 Miscellaneous 119 190-207 Miniature books [housed in Box A] 120 208-221 Miniature books [housed in Box B] 121 222-233 Carte-de-visite albums 123 234-241 Miscellaneous 124 Miscellaneous boxes 68-69 8x10 format photographs 126 70 5x7 format photographs 126 71-74 4x5 format photographs 127 75-77 4x5 glass plate negatives 129 78 4x5 glass plate negatives 129 79-80 5x8 glass plate negatives 129 81-87 cased daguerrotypes and ambrotypes 129 88 film negatives, postcards 130 89 11x14 format photographs 130 90 carte-de-visite album 130 91 photograph album 131

xi

92 Kings and Westchester Company scrapbook 131 93 George W. Mead, Jr., scrapbook 131 Published books Mead Book #1-49 Books 133 Miscellaneous boxes 94-97 Objects 140 CLARA MEAD PAPERS Legal format boxes 101-102 Various family members, alphabetical 143 103-104 Enoch Milan Mead 147 105 Frederic Milan Mead 149 106 Herbert Mead, Sr. 150 107 Herbert Mead, Jr. 151 108 Solomon Mead 153 109 Theodore H. Mead 154 110 Miscellaneous papers 155 111-112 Alice, Annaletta, and Clara Mead 156 Bound volume mss. 501-529 Various family members 160 530-540 Miniature books [housed in Box C] 162 Miscellaneous boxes 113 8x10 format photographs 165 114 5x7 format photographs 165 115-116 4x5 format photographs 165 117 cased daguerrotypes and ambrotypes 166 118 film negatives 166 Miscellaneous boxes 119-120 Objects 168

MEAD FAMILY PAPERS

1

PART ONE

MEAD FAMILY PAPERS

DOCUMENTS

MEAD FAMILY PAPERS

2

Document Case 1. Legal format personal papers, generations I–III. 1.1 Benedict, Charles Gamaliel. Letters sent, 1848-75 and n.d. 22 items. The bulk of contents consists of letters written at North Salem and sent to his schoolmate and friend (by 1851, with his marriage to Mary Mead, “brother”) GWM, between 1848 and 1856. The exceptions are a letter from Sheldon [Springs], Vt., 1858, to Loretta Mead, describing the journey through Saratoga Springs, Lake George, and Lake Champlain; and a letter from Clifton Park, N.Y., 1875, to his wife. 1.2 Benedict, Charles Gamaliel. Miscellaneous papers, 1858-89. 8 items. Letters received, from A.C. Mundy, Carmel, 1888, regarding the illness and death of “Ella,” and from R.P. Gibson, Kingston, 1885, regarding a call to be pastor at the North Salem church, along with an exempt certificate, 1858, CGB having served in the militia; a Civil War draft notice, 1864; a certificate of exemption on account of having furnished a substitute, 1865; a bill for meat and saltpetre, 1869; receipt for annual premium on a life insurance policy, 1875; and an inventory of personal possessions while an inmate at the Methodist Episcopal Hospital, Brooklyn, 1889. 1.3 Benedict, Mary (Mead). Letters sent, 1840-48. 15 items. Personal letters to her brother GWM in 1847-48, with a single letter to her sister Loretta, 1840. 1.4 Benedict, Mary (Mead). Letters sent, 1849-50. 19 items. Personal letters to her brother GWM. 1.5 Benedict, Mary (Mead). Letters sent, 1851-98. 17 items. Included are letters to GWM, 1851-52, ?1867 and 1878; to Erastus F. Mead, 1853-54; to Loretta Mead, 1858-62; to niece Loretta J. Mead, 1894; and two letters to “my dear sister,” 1898. 1.6 Benedict, Mary (Mead). Letters received, 1841-76. 5 items. Included are two letters from Mary Cocks of Somers; from H.J. Husted, 1842, suggesting she enroll in his new school at Tarrytown; from Evalina Mead of Greenwich; and from Maggie Reynolds. 1.7 Benedict, Mary (Mead). Miscellaneous papers. 8 items. Two bills and a letter, 1897, regarding the estate of G.C. Benedict; three handwritten invitations received before her marriage; a calling card enclosed in an envelope addressed to Mrs. Ralph Howe, North Salem; and memorandum about school at “Mr. Balys,” 1840, including an account of her expenses. 1.8 Mead, Alfred B. Exercise books. 2 items. Two copy books, the first (with a fine picture of a sloop on its cover) inscribed inside

MEAD FAMILY PAPERS

3

front cover “Alfred B. Mead / Pawling Town,” the second inscribed “G.H. Williams / Bedford Station / N.York” and dated 1858 (its association with ABM is unclear). 1.9 Mead, Alfred B. Letters sent, 1849-52. 38 items. All letters except one are addressed to his brother GWM; most are dated at North Salem. Two letters are dated at Cleveland, Ohio, March 11 and 12, 1852 while on a cattle-buying trip, the first to GWM, the other to “father.” 1.10 Mead, Alfred B. Miscellaneous papers. 5 items. An at-home card for “Mrs. A.B. Mead” addressed to Joseph Mead and sister; a calling card of Mr and Mrs. S.G. Howe in envelope addressed to Mr. and Mrs. Alfred Mead and family; a printed invitation, probably for a wedding, at St. Peter’s Church Port Chester; a letter from J.B. Silkman, ?1869; and a receipt for the New-York Spectator, 1861. 1.11 Mead, Alfred B. Lawsuit, 1879. 21 items. Legal papers of a suit in Supreme Court, County of Westchester, in which ABM sued his siblings over land apparently in the estate of their brother Joseph Mead. 1.12 Mead, Alfred B. Farm diaries, 1851 and n.d. 2 items. Two paper booklets containing daily records of farm tasks, one beginning April 1, 1851, the other undated. From handwriting, they appear to have been kept by ABM. 1.13 Mead, Alphred. Legal papers, 1799-1853. 11 items. Appointment of AM as second sergeant in the militia, 1799, and as sergeant major, 1810; lease of AM’s dwelling house from Joseph Mead, 1853, along with three copies of an agreement by Joseph to keep six of AM’s milch cows on the place; promissory note to Yale College, 1848; and other papers. 1.14 Mead, Alphred. Letters received, 1812-28. 11 items. Business letters from Uel Todd, Somers, 1812, requesting that furniture be ordered; John Horton, Madrid, N.Y., 1825-28, about cattle for market; from a Mr. Horton, ?Bloomville, N.Y., 1825, same subject; and John Horton, New York, 1825, same subject. 1.15 Mead, Alphred. Letters received, 1831-54. 19 items. A wide variety of letters addressed to Alphred Mead, including several written from Yale College reporting on GWM’s illnesses; a letter of Lyman Baily, Somers, 1840, proposing school tuition, and another from the same at Preston, N.Y., 1854, on a cattle-buying trip; from Patrick Lavelle, a former hired man; from the mother of Peter Riley, a current hired man, and a letter recommending John Sanford for same. 1.16 Mead, Alphred. Letters sent, 1851-53. 2 items. Two letters of AM to GWM.

MEAD FAMILY PAPERS

4

1.17 Mead, Alphred. Miscellaneous papers, 1806-68. 24 items. This folder includes a large number of folded-paper receipt and memorandum books; lease of a “black boy named Jack Edwards” until July 4, 1827; a record of the students, by father’s name, in School No. 5, n.d.; donation visit announcement, Pound Ridge, 1848; framing diagram and materials list for a building, n.d.; invitation to a New-Year’s Ball, North Salem, 1846; handwritten circular letter announcing formation of a “Society of Agriculture and Horticulture” for Westchester County, 1845; and a discharge of AM from “my troop of horse” by Micajah Wright, 1806. 1.18 Mead, Alphred. Receipts, 1807-09. 5 items. 1.19 Mead, Alphred. Receipts, 1810-19. 22 items. 1.20 Mead, Alphred. Receipts, 1820-29. 30 items. 1.21 Mead, Alphred. Receipts, 1830-38. 5 items. 1.22 Mead, Alphred. Receipts, 1841-47. 12 items. 1.23 Mead, Alphred. Receipts, 1850-55. 6 items. 1.24 Mead, Alphred. Receipts, n.d. 7 items. Personal and business receipts for cloth, hardware, furniture, flatware, weaving (James Banks, Bedford, 1817), tuition and board for GWM, and other items. Of particular interest is one from William Palmer, “Cabinet Maker,” 11 Catherine-Street, New York, for a bureau and a table, 1821. 1.25 Mead, Ebenezer. Miscellaneous papers, 1755-1808. 4 items. Deed of land in Salem to Solomon Wood, 1757; letters, Greenwich, 1807-08, to Solomon Mead, Jr., Salem, on the death of the latter’s father; and an agreement respecting land in Salem, 1755. 1.26 Mead, Enoch. Military commissions, 1782-87. 2 items. Commission of EM as adjutant to the regiment of Exempts, 1782, signed by George Clinton, and as captain of a company of Light Infantry, 1787. 1.27 Mead, Enoch. Letter received, 1786. 1 item. Letter from Elkanah Mead (husband of EM’s sister Hannah) to “Dear Brother,” 1786. 1.28 Mead, Enoch. Miscellaneous papers, 1773-1807. 18 items. This folder includes a large number of folded-paper receipt and memorandum books, dated as early as 1773, with late dates after EM’s death; an excise license to EM “to keep a publick inn or tavern and to sell by retail all sorts of strong and spiritous liquors”; an order by Lemuel Mead at Romulus, N.Y., 1800; and various other legal and business papers. 1.29 Mead, Enoch. Copies of documents, 1782-1800. 7 items. Mid twentieth-century photocopies of military commissions, some of which are in the collection but others of which are not.

MEAD FAMILY PAPERS

5

1.30 Mead, Erastus F. Land bounty applications, 1855-59. 31 items. Letters from the Pension Office, Washington, acknowledging receipt of War of 1812 bounty land applications, for which EFM was some sort of local agent, along with supporting papers and printed circulars. Document Case 2. Legal format personal papers, generations I–III. 2.1 Mead, Erastus F. Business papers, 1852-96 and n.d. 15 items. A wide variety of papers and other materials, including a business card of EFM, “Banker, and Dealer in Specie and Bank Notes, No. 359 Third Avenue”; letterhead of same; papers in his bankruptcy case, 1874; his card as Lewisboro agent for the New-England Live Stock Insurance Co.; his invoice as census marshal in the First E.D., Lewisboro, 1855; and EFM’s letter of appointment as warden of the Work-House on Blackwell’s Island, 1895. 2.2 Mead, Erastus F. Day book, 1853-54. 1 item. Paperbound daybook apparently kept by EFM, based on the loose receipts contained in it. 2.3 Mead, Erastus F. Receipts removed from daybook, 1853-57. 68 items. Removed from the paperbound daybook of 1853-54, these receipts are mostly those of a farmer, but some document New Haven and Waterbury (Conn.) real estate activity. Subscription receipts from the Maine Law Advocate suggesting that EFM was looking for an opportunity to leave farming. One letter or draft of GWM, 1850, is among the papers. 2.4 Mead, Erastus F. Ephemera as director. 6 items. Cards and circulars of entities for which EFM was a director, including the American Exchange Fire Insurance Company, Atlantic Savings Bank, Sheffield Petroleum Company, and Artesian Petroleum Company. 2.5 Mead, Erastus F. Education, 1844 and n.d. 11 items. A paperbound copybook, rewards of merit, and three essays, one of which is about “Long Pond” [Lake Waccabuc]. 2.6 Mead, Erastus F. Letters sent, 1847-50. 11 items. 2.7 Mead, Erastus F. Letters sent, 1852-53. 32 items. 2.8 Mead, Erastus F. Letters sent, 1854-55. 23 items. 2.9 Mead, Erastus F. Letters sent, 1856-70. 22 items. 2.10 Mead, Erastus F. Letters sent, 1874-80. 8 items. 2.11 Mead, Erastus F. Letters sent, 1881-90. 12 items. Most are to GWM; beginning with 1858, a number are to Loretta, Joseph, Martin, Mary (Mead) and G. Charles Benedict, cousin Herbert Mead, and “mother, ” Polly (Brundige) Mead. Some are written while traveling, from Niagara Falls, Kansas City, Lake Tahoe, St. Paul, and Mt. Washington, N.H.

MEAD FAMILY PAPERS

6

2.12 Mead, Erastus F. Letters sent, 1890-97. 14 items. Letters, most of which are addressed to GWM and deal primarily with matters of corporate property, some of which was controversial, for example a typescript of 15 February 1895 in which EFM takes GWM to task for avarice. 2.13 Mead, Erastus F. Letters sent, n.d. 8 items. Letters to various relatives including father, Alphred Mead; mother, Polly (Brundige) Mead; brothers George, Martin, and Joseph, brother-in-law G. Charles Benedict, and sister Loretta. Though undated, the dates range from the 1840s through 1896. 2.14 Mead, Erastus F. Miscellaneous papers, 1853-97. 21 items. Among the contents of this folder are calling cards of EFM and wife; wedding invitation, wedding announcement, and obituaries of same; hotel invoices from Cataract House, Niagara Falls, and Occidental Hotel, San Francisco; dinner menu, Congress Hall, Saratoga Springs, 1868; subscription invoices and documents from the American Bible Society, Harper’s Magazine, and the Hudson River Chronicle; a letter from Calvert Meade, San Francisco, 1897, inquiring about family history; an itemized drygoods receipt, William Hunt, Cross River, 1853; meeting announcement for railroad from White Plains to Brookfield, Conn., 1863 (listing EFM and Robert Hoe); and a note from Robert J. Wright, 1872, probably EFM’s brother-in-law. Also included is a bill for ingrain carpet, 1860, found in Land Papers, original folder 354. 2.15 Mead, Erastus F. Real estate papers, 1844-53 and n.d. 8 items. Deed of land from Alfred [sic] and Polly Mead to EFM for two parcels in Lewisboro, 1853; a draft survey; a floor plan of a house; and schedules of stock and equipment suggesting internal division of property by the family. 2.16 Mead, George A. [son of Alfred B. Mead]. Letters sent, 1865-68. 8 items. Schoolboy letters to aunt, uncle, and grandmother Polly (Brundige) Mead while at school at Poughkeepsie, High Ridge and Stamford. 2.17 Mead, Jemima (Mead). Receipts, 1810-13. 6 items. Four of the receipts deal with the estate of her late husband, Enoch Mead, while one is for carding, spinning, and dyeing of wool. 2.18 Mead, Joseph, I. Letters received, 1856-64. 4 items. Among the letters is one of a Mr. Scherer, a carriage and clockface painter, 1864, who was leaving for Canada to avoid the draft, and another from Herman Buehner, Plattville, Wis., 1860, apparently a former hired hand: “excuse me for the bad style and writing of the letter for it is the first letter in english I ever wrote.” 2.19 Mead, Joseph, I. Letters sent, 1847-57. 28 items. All are letters addressed to “brother” or “brother George”; one contains a description and a sketch map of a farm on Middle Patent Road, North Castle, which he examined on behalf of

MEAD FAMILY PAPERS

7

GWM. 2.20 Mead, Joseph, I. Miscellaneous papers, 1853-79.13 items. Appointment as a highway overseer, 1866; summons as a petit juror, 1864; a valentine; notices to JM as a stockholder of the New York, Housatonic and Northern Rail Road; a memoriam of JM inscribed to Octavia (Badeau) Mead for her “efforts to lighten his suffering”; and papers of his estate. 2.21 Mead, Joseph, I. Receipts, 1855-66. 9 items. Receipts from A.S. Mansir, Golden’s Bridge, who sold cattle for JM in the New York market; H.H. Betts and Brother, Cross River, dry goods; and others for linseed oil, a 75-gallon “farmer’s boiler,” and cutting wood. 2.22 Mead, Joseph, I. Tax collection, 1864-66. 16 items. Receipts of JM as tax collector for District No. 4, and Internal Revenue forms on his own account, including his 1864 “supplementary income blank for farmers” listing his production in that year. 2.23 Mead, Laura J. [daughter of Alfred B. Mead]. Letters sent, 1852-59. 11 items. Letters of a schoolgirl and young graduate to uncles GWM and Joseph Mead, aunt Mrs. Joseph Silkman, “cousin Ann,” and others not identified. A letter of 1852 to GWM mentions “a black woman that lived down in the hollow (Orrinda).” 2.24 Mead, Lila E. Miscellaneous papers, 1892-1936. 4 items. Lila E. Mead was the only daughter of Erastus F. Mead; she was described as “incompetent to manager her own affairs and is of weak mind and easily worked upon by any persons who obtain a controlling influence over her.” Documents include a petition to appoint a committee to manage her affairs, 1923; an account of the committee, 1925-26; an order on her estate, 1936; and three letters from her friend, Maggie Reynolds, 1892. 2.25 Mead, Lilie (Wright). Letters sent, 1872-1914. 17 items. Letters, mostly to her sister-in-law, Loretta Mead, but some to Mary (Mead) Benedict and to Herbert Mead. They describe her vicissitudes as a widow with an emotionally-handicapped daughter, living in rented quarters in various places (Oceanside, East Quogue, Bay Shore, Chappaqua, Fordham Heights, New Rochelle) in an effort to stretch her income. The last letter is to SFSM, 1914. 2.26 Mead, Loretta. Deed, 1875. 1 item. A deed for two parcels of land in Lewisboro from Polly (Brundige) Mead. 2.27 Mead, Loretta. Exercise book, 1837. 1 item. A copybook inscribed at New York, suggesting that LSM was sent to a girls’ school in the city.

MEAD FAMILY PAPERS

8

2.28 Mead, Loretta. Receipt book, n.d. 1 item. A paperbound booklet with recipes, some clipped from newspapers but most handwritten; some bear the names of family members. 2.29 Mead, Loretta. Receipts, 1852-96. 54 items. Receipts for goods and money. 2.30 Mead, Loretta. Letters received, 1835-37. 3 items. 2.31 Mead, Loretta. Letters received, 1842-49. 7 items. 2.32 Mead, Loretta. Letters received, 1850-55. 3 items. 2.33 Mead, Loretta. Letters received, 1860-68. 18 items. 2.34 Mead, Loretta. Letters received, 1873-77. 11 items. 2.35 Mead, Loretta. Letters received, 1880-84. 4 items. 2.36 Mead, Loretta. Letters received, 1892-99. 12 items. 2.37 Mead, Loretta. Letters received, n.d. 22 items. Personal correspondence of LSM from relatives and friends; among the highlights are letters from her cousin Thirza (Mead) Hoe, 1835-37; a friend, Lydia, and her husband Hiram, 1844-45, from Fairfax, Va., where they had settled; from a cousin, Mary J. Erkson, Santa Clara, Calif., 1861-63; circular letters of the U.S. Sanitary Commission during the Civil War; and a letter about woman suffrage, 1892. Document Case 3. Legal format personal papers, generations I–III. 3.1 Mead, Loretta. Letters sent, 1837-48. 19 items. 3.2 Mead, Loretta. Letters sent, 1849. 21 items. 3.3 Mead, Loretta. Letters sent, 1850-52. 18 items. 3.4 Mead, Loretta. Letters sent, 1853-57. 13 items. 3.5 Mead, Loretta. Letters sent, 1875-1900 and n.d. 15 items. Personal correspondence of LSM to relatives. All are addressed to GWM except two undated letters to mother Polly (Brundige) Mead, and three of 1900 (to “Cousin Sarah” and “Neices”). There is a partial typescript of a letter of 26 January 1854 that appears to be missing. 3.6 Mead, Loretta. Milk account, 1894-95 and n.d. Two small paperbound books, each with daily records of milk shipped by LSM. The dated record is in The Farmer’s Companion and Reference Book 1885-6. 3.7 Mead, Loretta. Miscellaneous papers, 1862-1900. 28 items. A record of groceries and drygoods purchased headed April 23, 1869; a schoolgirl essay; calling and business cards; manuscript music, “The Lament of the Sailors Wife”; “Pansy Calendar 1888" in an envelope marked “Aunty from George”; empty covers addressed to LSM; a list of household goods and clothing; patterns; a list of handwork, possibly for the Sanitary Commission; two pamphlets from the Skiddaw Temperance Hotel, Keswick, England; a circular

MEAD FAMILY PAPERS

9

letter from the U.S. Sanitary Commission, 1862; a pamphlet about the Ellen Morris Wood Memorial Fund of the District Nursing Association, 1900; and a handmade valentine composed of two cut-paper hearts woven together. 3.8 Mead, Martin R. Letters received, 1875-85. 14 items. Most are letters from Mary Jane Avery (later Mrs. Charles M. Reed) regarding money due to her. 3.9 Mead, Martin R. Letters sent, 1848-50. 9 items. 3.10 Mead, Martin R. Letters sent, 1851-55. 19 items. 3.11 Mead, Martin R. Letters sent, 1856-81 and n.d. 23 items. All addressed to GWM, except one to “sister” and one to “mother.” A letter on stationary of the Hygenic Hotel, Laight Street, New York, undated but 1870s, gives dimensions of the Waccabuc House. 3.12 Mead, Martin R. Miscellaneous papers, 1846-81. 23 items. Included are an invitation to a Washington Ball at the Elephant Hotel, Somers, 1846; a business card and three billheads of M.R. Mead & Co., dealers in oats, meal & feed of all kinds, First Avenue, near 34 Street; invoices for furnishings and drygoods, some from 1856 and 1858 suggesting the outfitting of the Waccabuc House; a note from Annis Mead, 1857; Internal Revenue licenses for MRM as cattle broker, and as livery stable keeper, 1864; partnership agreement for a milk and produce farm in Woodbridge, Conn., 1852; appointment as deputy sheriff at an execution at White Plains, 1871; assignment of property, 1876; and an obituary. 3.13 Mead, Octavia A. (Badeau). Letters sent, 1874, 1890-98. 19 items. 3.14 Mead, Octavia A. (Badeau). Letters sent, 1899-1900, 1909, and n.d. 23 items. Addressed to “sister,” they are apparently all to Loretta Mead, except for 2 postcards, 1909, addressed to SFSM. The 1874 letter was written from the Hygenic Hotel, New York; the later letters were all written from Brewster. 3.15 Mead, Octavia A. (Badeau). Miscellaneous papers, 1909 and n.d. An illustrated envelope addressed to OAB before her marriage, and an obituary. 3.16 Mead, Polly (Brundige). Diary, 1849-50. 10 items. A narrative diary written without line breaks on fourfold legal paper. 3.17 Mead, Polly (Brundige). Letters received from Caroline Brundige, 1867 and n.d. 3 items. Personal letters addressed to “aunt.” 3.18 Mead, Polly (Brundige). Letters received from Ruth (Clapp) Fowler, 1800-14. 15 items. Affectionate letters from a friend, headed “Beekman Town” [Dutchess County].

MEAD FAMILY PAPERS

10

3.19 Mead, Polly (Brundige). Letters received from Charity Hanford, 1850 and n.d. 27 items. All but one are addressed to “cousin” or “cousin Polly,” and are headed Stamford or Hobart, [N.Y.] The exception was addressed to Charity’s sister Abby B., with instructions to forward it to PBM. Only one letter bears a date. 3.20 Mead, Polly (Brundige). Letters received from Anna B. Merritt, 1807-11. 20 items. Addressed to her “friend” and written from Beekmantown, [Dutchess County, N.Y.]; a single letter of 1807, its cover torn off, is addressed to “honoured sir” and appears to be signed “Edw B Merritt.” 3.21 Mead, Polly (Brundige). Letters received from Rathbun family, 1815, 1844-56. 12 items. Some addressed to “cousin,” these letters were written by a number of interrelated cousins of PBM, including Joanna Halstead, Charles and Ann Rathbun, Sarah F. Rathbun, ?Lovely and Charity Kniffen, Mary A. Rathbun, written from Scipio, Genoa and Fleming, N.Y. and Paris and Big Rapids, Mich. A letter of Charles Rathbun, 1849, gives a detailed account of the Kniffen family. 3.22 Mead, Polly (Brundige). Letters received from various correspondents, 1809-76. 18 items. Correspondents include cousin Abigail Banks, suitor Timothy Gimblet, Abbey Crosbey, L.H. Fuller, Polly Clapp, Lydia Fuller, Mary Smith, and Susan Berry. One unsigned sheet is an acrostic on her name. 3.23 Mead, Polly (Brundige). Letters sent, 1812, 1854, and n.d. 3 items. A letter to Erastus F. Mead, 1854, reports Joseph “has a raw duchman [hired man] that we cannot understand half he says and he has to guess at all we say but seemes to try to do as well as he know how.” An undated letter written from a temperance hotel at Niagara Falls is addressed to “Husband and Children”; she was traveling with Martin R. Mead, I, and had visited friends/relatives in Auburn and Lockport. 3.24 Mead, Polly (Brundige). Miscellaneous papers, 1812-74 and n.d. 21 items. In addition to various accounts, legal and estate papers, this folder contains schoolgirl exercises; a stockholders’ circular for the Farmers’ and Drovers’ Bank, 1865; a doctor’s receipt, 1866; a subscription receipt for The Recorder, 1876; a list of the family members present at her 83rd birthday, 1874; and a draft of her death notice, 1878. 3.25 Mead, Sarah (Howe) [Mrs. Alfred B.] Letters sent, 1848-57. 15 items. Personal letters written to Loretta, GWM, Alphred, and possibly others. 3.26 Selby, John and Hancy (Mead). Letters and papers, 1844-59 and n.d. 13 items. Eight letters of HMS to Alphred and Polly (Brundige) Mead, and two of John Selby to Sarah (Mead) Silkman, Somers, 1855-59, written from Fond du Lac, Wis., along with an invitation to be a pall bearer for Abraham Knapp, 1848; and a “Memorandum of Mrs Sebeys Things,” [1858].

MEAD FAMILY PAPERS

11

3.27 Silkman, Joseph and Sarah (Mead). Letters and papers, 1833-70 and n.d. 17 items. Three letters by Sarah, two to PBM and one to MRM; letters from C.E. Silkman and from [?William] Silkman, Providence, Pa., to Uncle Joseph regarding the death of Uncle Jacob, 1865; a letter from Joseph Silkman, Somers, 1833, to Alphred Mead stating he had bought animals “considered a grater curosity in this part of the cuntry than a most any uther animil,” and would be “a good exhibition to take to camp meeting”; letters from Joseph Silkman while on droving trips, 1836-37, dated at Pharsalia and Davenport, N.Y.; and a group of memoranda of clothing and household linens, undated and possibly not all of the Silkman household. Document Case 4. Brundige family. 4.1 Brundige family. Bill of sale of a horse, 1823. 1 item. Found with the Brundige family papers, this agreement is between H.L. Hull and Silvenus Knapp. 4.2 Brundige family. Correspondence, 1852-70 and n.d. 9 items. A group of letters from or to members of the Brundige family, most of them dated in Europe, at Genoa, Venice, Heidelberg, and Paris. The identities and relationships of the correspondents are not immediately obvious. 4.3 Brundige family. Deeds, 1743, 1759. 2 items. 4.4 Brundige family. Deeds, 1776-99. 15 items. 4.5 Brundige family. Deeds, 1803-25. 12 items. 4.6 Brundige family. Deeds, 1828-56. 6 items. Land deeds and other conveyances, mostly in Westchester County, N.Y., and most but not all with Joseph Brundige [III, IV, or V] as the grantee. 4.7 Brundige family. Ephemera, 1867, 1883, and n.d. 10 items. “A Recipe to Cure the Bite of a Mad Dog,” probably c. 1800, signed John Ferris, Jr., with testimonials of Enoch and Ephraim Raymond; greeting cards, some addressed to Miss Kittie Brundige, New York; menu of the Cataract House, Niagara Falls, 1867; and invitation to the wedding of Kate Fredrika Brundige, [1883]. 4.8 Brundige family. Miscellaneous papers, 1787, 1810 and n.d. 7 items. Papers contained in the family collection but without clear association with it. Included is a 1789 order for “sweds iron” by Minny Vansicklen, and an 1810 letter of Isaac B. Clapp about his [son’s?] intention to prepare for Amherst. 4.9 Brundige family. Receipts, 1786-1829. 20 items. Receipts for money or for drygoods, including a drygoods bill on a printed form headed,

MEAD FAMILY PAPERS

12

“Bedford, Cherry-Street, / Bought of Squire Wood.” 4.10 Brundige, Joseph III (1729-1802). Commission, 1772. 2 items. JB’s commission as Second Lieutenant in a company of Foot, Westchester County, with a photocopy of same. 4.11 Brundige, Joseph III (1729-1802). Accounts, 1786-92. 3 items. Three folded-paper memorandum books with personal accounts. 4.12 Brundige, Joseph IV (1761-1835). Papers, 1805, 1815. 2 items. Included are a tax receipt for a two-wheeled “chair,” 1805, and a tavern license, 1815. 4.13 Brundige, Joseph IV (1761-1835). Lease controversy, 1816-17 and n.d. 3 items. A deposition by Polly Mead and Loretta Brundage, 1816, that Mary Dickinson of Bedford said that before the Lyons should have this place “she would burn them up alive”; another, n.d.; and a letter, John Lyon to JB, 1817, announcing settlement of the suit. 4.14 Brundige, Joseph IV (1761-1835). Van Cortlandt Manor quit rent discharge, 1822. 3 items. Documents signed by the Deputy Comptroller extinguishing the quitrents on several parcels of lands in South Salem [Lewisboro]. 4.15 Brundige, Joseph IV (1761-1835). Letters received, 1804-31. 6 items. Included are a letter from Joel Clarke, Saratoga [Springs], 1804; a business letter of Peter Augustus Jay, 1809; and two letters, 1829 and 1831, from a nephew, Thomas Smith, who had emigrated to Lockport, N.Y., with interesting descriptive narrative. 4.16 Brundige, Joseph IV (1761-1835). Letters received from Benjamin and Charity Kniffen, 1814-30. 10 items. News from emigrants, dated at Scipio (1814-21) and Venus, N.Y. (1824-30). 4.17 Brundige, Joseph IV (1761-1835). Letters received, 1815-32. 7 items. Included are letters about country produce from an agent, James H. Peck and Son of Sawpit [Port Chester]. 4.18 Brundige, Joseph V (1788-1852). Letters received, 1837-49. 14 items. Included are letters from cousins Nathaniel Kniffen, Auburn, 1837 and 1842-43; Thomas Smith, Lockport, 1839; Sarah Brown, Brighton, Ind., 1842. 4.19 Brundige, Rufus M. Business papers, 1858-99. 42 items. Included are a billhead of “Rufus M. Brundige / Plain & Ornamental China, Silver Plated Ware, / Fine Cut and Engraved Glass Ware, / Table Cutlery, Kitchen Furnishings, &c.” 1864; diagram of a plot in Woodlawn Cemetery; certificate of exemption from jury duty, 1879; stock certificates; and a bill of sale of livestock and implements on a farm occupied by Laura J.

MEAD FAMILY PAPERS

13

Brundige, 1884. 4.20 Brundige, Rufus M. Baltimore real estate papers, 1875-82. 21 items. Correspondence with C. Dodd McFarland, attorney, and Birckhead & Murdoch, real estate brokers, in Baltimore about property there, its ownership apparently descending from the Reynolds family. 4.21 Brundige, Rufus M. Insurance papers, 1866-1903. c.72 items. Dividend statements, correspondence, and calculations about life insurance policies held by him. 4.22 Brundige, Rufus M. Letters of reference, 1876, 1889, and 1895. 20 items. Letters recommending RMB for the receivership of the Bank Street Savings Bank, 1876; for general appraiser at the Port of New York, 1889; and as purchasing agent for the Commissioners of Charities and Corrections, 1895. The last and largest group was found sealed in an envelope addressed to the commissioners and had apparently never been opened. 4.23 Brundige, Rufus M. Correspondence, 1839-99 and n.d. 20 items. Letters to brother, sisters, cousins (GWM and Loretta Mead), and to H. Herbert Mead, mostly personal but some business; included is a letter announcing his brother James’ death, 6 May 1856; at the end of the series is a single letter received, 1871, from J.A. Dix. 4.24 Brundige, Rufus M. Lewisboro farm papers, 1889-99 and n.d. 45 items. Agreement with Adam Smith to operate the farm, 1899; tax receipts, many made out to Loretta B. Perry; correspondence with tenants; and account of sale of the farm. 4.25 Brundige, Rufus M. New York City and Greenwich real estate, 1870-76. 5 items. Deeds and quitclaims to 39 West 21 Street, New York, and to a farm in Greenwich. 4.26 Brundige, Rufus M. Texas real estate, 1886-95. .1 l.f. Papers regarding real estate purchased by RMB in Gray and Carson counties, Texas, on the representation of B.B. Groom; plans for capitalization of the Texas Steam Farming Company; a report, 1893, by S.C. Mason to Col. William Jay, reporting on the land in question; and endless correspondence in attempts to make the deal go through. Among the other subscribers were both Col. and Mrs. Jay, Mr. Hoe, and Mr. Mortimer. 4.27 Crosby, Hancie (Brundige). Letters sent to Rufus M. Brundige, 1899. 16 items. Letters to RMB from his sister whose care he was apparently overseeing. 4.28 Crosby, Hancie (Brundige). Correspondence, 1876-99. 7 items. Letters to unidentified cousins from HBC; letters from H. Herbert and Carrie C. Mead about HBC’s personal effects and a letter of Rufus M. Brundige to Carrie C. Mead attempting to close the matter.

MEAD FAMILY PAPERS

14

4.29 Perry, Loretta (Brundige). Letters sent, 1893, 1899. 2 items. Letters, dated at Southport, Conn., to “Bess” about the Mead ancestry, and one signed “Loretta B. Perry” [stepdaughter and namesake] dated 17 February 1899 stating that “Mrs. Burr Perry [Loretta Brundige Perry] died this morning.” Document Case 5. George Washington Mead. 5.1 Mead, George Washington. Letters sent, 1844. 5 items. 5.2 Mead, George Washington. Letters sent, 1846. 2 items. 5.3 Mead, George Washington. Letters sent, 1847. 7 items. 5.4 Mead, George Washington. Letters sent, 1848. 17 items. 5.5 Mead, George Washington. Letters sent, 1849. 17 items. 5.6 Mead, George Washington. Letters sent, 1850. 21 items. 5.7 Mead, George Washington. Letters sent, 1851. 27 items. 5.8 Mead, George Washington. Letters sent, 1852. 22 items. 5.9 Mead, George Washington. Letters sent, 1853. 30 items. 5.10 Mead, George Washington. Letters sent, 1854. 7 items. 5.11 Mead, George Washington. Letters sent, 1855. 6 items. 5.12 Mead, George Washington. Letters sent, 1856. 12 items. 5.13 Mead, George Washington. Letters sent, 1857. 14 items. 5.14 Mead, George Washington. Letters sent, 1858. 11 items. 5.15 Mead, George Washington. Letters sent, 1859. 16 items. 5.16 Mead, George Washington. Letters sent, 1860. 29 items. 5.17 Mead, George Washington. Letters sent, 1861. 13 items. 5.18 Mead, George Washington. Letters sent, 1862. 9 items. 5.19 Mead, George Washington. Letters sent, 1863. 9 items. 5.20 Mead, George Washington. Letters sent, 1864. 4 items. 5.21 Mead, George Washington. Letters sent, 1867. 10 items. 5.22 Mead, George Washington. Letters sent, 1868. 8 items 5.23 Mead, George Washington. Letters sent, 1869. 6 items. 5.24 Mead, George Washington. Letters sent, 1870. 3 items. 5.25 Mead, George Washington. Letters sent, 1872. 3 items. 5.26 Mead, George Washington. Letters sent, 1873. 4 items. 5.27 Mead, George Washington. Letters sent, 1874. 6 items. 5.28 Mead, George Washington. Letters sent, 1875. 10 items. 5.29 Mead, George Washington. Letters sent, 1876. 10 items. 5.30 Mead, George Washington. Letters sent, 1877. 11 items. 5.31 Mead, George Washington. Letters sent, 1878. 16 items. 5.32 Mead, George Washington. Letters sent, 1879. 18 items. 5.33 Mead, George Washington. Letters sent, 1880. 6 items. 5.34 Mead, George Washington. Letters sent, 1881. 4 items.

MEAD FAMILY PAPERS

15

5.35 Mead, George Washington. Letters sent, 1882. 1 item. 5.36 Mead, George Washington. Letters sent, 1883. 4 items. 5.37 Mead, George Washington. Letters sent, 1884. 3 items. 5.38 Mead, George Washington. Letters sent, 1885. 2 items. 5.39 Mead, George Washington. Letters sent, 1886. 4 items. 5.40 Mead, George Washington. Letters sent, 1888. 1 item. 5.41 Mead, George Washington. Letters sent, 1889. 3 items. 5.42 Mead, George Washington. Letters sent, 1891. 2 items. 5.43 Mead, George Washington. Letters sent, 1892. 3 items. 5.44 Mead, George Washington. Letters sent, 1893. 3 items. 5.45 Mead, George Washington. Letters sent, 1894. 10 items. 5.46 Mead, George Washington. Letters sent, 1895. 10 items. 5.47 Mead, George Washington. Letters sent, 1896. 7 items. 5.48 Mead, George Washington. Letters sent, 1897. 4 items. 5.49 Mead, George Washington. Letters sent, 1898. 2 items. 5.50 Mead, George Washington. Letters sent, n.d. 4 items. While by no means a comprehensive collection of his letters, this series contains a long record of the personal life of GWM. The first folder contains 4 letters to his father or mother in August and September of 1844 while on a droving trip from Ohio, written from Warren and Twinsburg, O., South Chenango and Blenheim, N.Y. Other highlights include a pencilled note of 1860 addressed to “Mother” reporting on the failing health of infant Alfred, a testy typewritten rebuke in 1892 addressed to his wife’s uncle Augustus Studwell about family financial matters, and an undated memo to DIM discussing expenses at Yale. The greatest number of letters throughout the series is addressed to his sister, Loretta Mead, who remained at home at Waccabuc and was the keeper of the home place. Until their deaths in 1855 and 1878, many letters are addressed to his father, Alphred, and mother; Polly (Brundage) Mead; many others are addressed to his brothers, mostly Joseph until his 1868 death, and to the other sister, Mary (Mead) Benedict. Relatively few were addressed to his children and, naturally, most of those are 1891-98. There is no correspondence herein with his wife; a few letters are addressed to her father, John J. Studwell. It seems as though the envelopes were discarded by family members at some point in the twentieth century, as identifications are penciled on some of the letters addressed “dear brother” that could only have come from the covers; in other cases no notes were made. While he was certainly a man of affairs, there is little of business in this series. Document Case 6. George Washington Mead. 6.1 Mead, George Washington. Letters received, 1839, 1843. 2 items. 6.2 Mead, George Washington. Letters received, 1844. 4 items. . 6.3 Mead, George Washington. Letters received, 1845. 6 items. 6.4 Mead, George Washington. Letters received, 1846. 8 items. 6.5 Mead, George Washington. Letters received, 1847. 18 items.

MEAD FAMILY PAPERS

16

6.6 Mead, George Washington. Letters received, 1848. 25 items. 6.7 Mead, George Washington. Letters received, 1849. 21 items. 6.8 Mead, George Washington. Letters received, 1850. 41 items. 6.9 Mead, George Washington. Letters received, 1851. 18 items. 6.10 Mead, George Washington. Letters received, 1852. 21 items. 6.11 Mead, George Washington. Letters received, 1853. 46 items. 6.12 Mead, George Washington. Letters received, 1854. 29 items. 6.13 Mead, George Washington. Letters received, 1855.13 items. 6.14 Mead, George Washington. Letters received, 1856. 19 items. 6.15 Mead, George Washington. Letters received, 1857. 11 items. 6.16 Mead, George Washington. Letters received, 1859. 2 items. 6.17 Mead, George Washington. Letters received, 1864-69. 3 items. 6.18 Mead, George Washington. Letters received, 1870-79. 7 items. 6.19 Mead, George Washington. Letters received, 1880-89. 7 items. 6.20 Mead, George Washington. Letters received, 1896. 1 item 6.21 Mead, George Washington. Letters received, n.d. 14 items. This series is fairly rich during GWM’s twenties, but limited otherwise. During that period he received and saved many letters from friends, probably from North Salem Academy and Yale College. Letters from family members are filed elsewhere, by writer. Among items of interest are two letters from Theodore H. Mead, 1879, one to Rev. Zina Doty and the other to GWM, on the subject of removing St. John’s Church from South Salem hamlet to the Waccabuc neighborhood; and three letters from Palliser, Palliser & Co., Architects, New York, 1887, regarding “your work,” apparently the aborted start of a country house at Waccabuc to replace Lakeview; “sketch plans” were enclosed in theirs of August 23, 1887. 6.22 Mead, George Washington. American Art-Union, 1850-54. 21 items. Two certificates, 1850 and 1851, appointing GWM an Honorary Secretary for Lewisborough and its vicinity; two receipts, 1850, for five dollar subscriptions by Eli Keeler and Thomas Gilbert, signed by GWM; and a variety of related printed matter. 6.23 Mead, George Washington. Arago steamship, 1853, 1935-43. 16 items. Contents include a “Bill of Fare” on the Arago, July 7, 1858, and correspondence and research on the ship by D. Irving Mead, 1935-43. 6.24 Mead, George Washington. Auction listing, 1845. 1 item. An itemized list of sales at a “vendue” [auction], November 1, 1845, with buyers and prices, apparently in the hand of GWM. 6.25 Mead, George Washington. Bankruptcy, 1879. 2 items. Court documents. 6.26 Mead, George Washington. Banking, 1855 and 1868. 2 items. A stock subscription notice of the Importers’ and Traders’ Bank, 1855, and an obituary

MEAD FAMILY PAPERS

17

minute “offered by GWM” for George Howe of Lewisboro, a member of the board of Atlantic Savings Bank. 6.27 Mead, George Washington. Brooklyn Bridge materials, 1883 and 1933. 9 items. Engraved invitations (to GWM and to John J. Studwell), tickets, and programmes, along with a booklet, The New York and Brooklyn Bridge, and an invitation to the golden anniversary banquet, 1933. 6.28 Mead, George Washington. Dairy farm agreement, 1882. 1 item. Agreement hiring James A. Concklin as a dairy farmer for one year. 6.29 Mead, George Washington. Death notices, 1899. 2 items. Obituaries from an unidentified newspaper and from a page of the Yale Alumni Weekly. 6.30 Mead, George Washington. Deeds, 1853 and 1880. 2 items. A deed for a purchase of land in the “Village of Fair Haven” in the town of New Haven, Conn., 1853, and another for a sale of land at Waccabuc to Daniel P. Hays, 1880. 6.31 Mead, George Washington. Letter drafts, 1844-57. 34 items 6.32 Mead, George Washington. Letter drafts, n.d. 44 items. The drafts are concentrated in his boarding school and college years and include a fair number of courting letters and some to his school or college pals. This folder includes a list of letters sent by him “during the first term of 1850" which could be used to determine how well his correspondence with his parents and sister Loretta has survived. 6.33 Mead, George Washington. Exercise books, c. 1840. 8 items. Paperbound exercise books and fragments thereof with handwriting and essays. Document Case 7. George Washington Mead. 7.1 Mead, George Washington. Forestry, 1898. 1 item. Typewritten letter of 2 pp., December 5, 1898, from Gifford Pinchot, U.S. Department of Agriculture, Division of Forestry, acknowledging receipt of an application for a woodlot working plan for a 200 acre woodlot at Lake Waccabuc. 7.2 Mead, George Washington. Honeymoon trip, 1858. 8 items. Transcript by DIM of the journal kept on the honeymoon trip (shelved as Mead bv 90), 23 pp. typescript; two pairs of calling cards used as wedding announcements in the period, one pair in an envelope; pamphlet, Proceedings on Board the U.S.M. Steam Ship Arago At Sea, July 5th, 1858, in Commemoration of American Independence (Paris: E. Briere, 1858); and five paperbound tourist guides, to Westminster Abbey, Windsor Castle, Antwerp Cathedral, and the Tower of London. See also Arago folder.

MEAD FAMILY PAPERS

18

7.3 Mead, George Washington. Indentures, 1850-53. 16 items. Indentures, mostly leases and mostly for New Haven property of GWM; one lease, 1853, of a dwelling house in Lewisboro by Alphred Mead from his son, Joseph Mead. 7.4 Mead, George Washington. Insurance, 1857, 1876. 3 items. An announcement of a meeting of the directors of the Corlies Life Insurance Co., a brochure of the American Exchange Fire Insurance Company, 1859, of which GWM was a director, and an affadavit by GWM about the burning of a barn full of hay near Waccabuc 7.5 Mead, George Washington. Inventory, 1861. 1 item. Handwritten inventory of assets of GWM, totalling $87,000. 7.6 Mead, George Washington. Invitations and menu, 1846-84 and n.d. 4 items. Miscellaneous invitations to GWM: a Christmas ball in North Salem, 1846; a reception at the Union League Club, 1869; an announcement of a gathering of secret societies, n.d.; and the menu of a reception in honor of the President of the United States at the Union League Club, 1884. 7.7 Mead, George Washington. Kings County grantor record, 1856-74. 1 item. A typewritten record of all property sold by GWM in Kings County during the period specified, with date, location, grantee and liber/page citation. 7.8 Mead, George Washington. Lecture, n.d. 1 item. A 14 pp handwritten lecture, addressed to “Mr President and Gentlemen of the Club.” The subject appears to be land ownership. 7.9 Mead, George Washington. Licenses, 1856, 1863. 2 items. A license as commissioner under the government of Louisiana, 1856, and an Internal Revenue license as lawyer, 1863. 7.10 Mead and Taft. Papers, 1854-57 and 1903. 14 items. Lease of an office in the Broadway Bank, 1854; two copies of the firm’s business card; correspondence in relation to the dissolution of the partnership, 1857; a few legal documents; and a death notice of Enos N. Taft from a New York newspaper, 1903. 7.11 Mead, George Washington. Autobiography, 1871. 1 item. Draft in 10 pp. of an autobiography written for and published in Sketches of Men of Mark. 7.12 Mead, George Washington. Miscellaneous papers and ephemera, 1865-99 and n.d. 30 items. Stock certificate, Hoffman Petroleum Company, 1865; menu of a Ladies’ Reception at the Union League Club, 1873; calling cards of GWM, SFSM, and others; pamphlet, Catalogue of Books Published by C.M. Saxton; pamphlet, Social Register, New York, February 1887; an at-

MEAD FAMILY PAPERS

19

home invitation, n.d., of the Mead family; a small leatherbound memo book, 1872-73, with GWM’s account with John J. Studwell, and children’s notes added; and an unidentified list of prominent men of Westchester County, n.d. 7.13 Mead, George Washington. Monroe Place papers, 1868-98 and n.d. 8 items. An estimate for decorating work at 29 Monroe Place, two copies, 1898, and another estimate, n.d.; bill and certificate for a piano, Steinway and Sons, 1890 [$1,100], and a later memo, unsigned, about the piano; invoice for a sewing machine, 1868; two clippings about Brooklyn fires, one at 31 Monroe Place. 7.14 Mead, George Washington. Real estate papers, 1850-53. 4 items. Broadside for sale of a house and barn in Waterbury, Conn., offered by Mead & Howe, North Salem, 1850; newspaper clipping offering “a tidy little home for sale” in New Haven by A.B. & G.W. Mead, n.d.; a receipt for 1,700 bricks, New Haven, 1851; and a quotation list for the purchase and sale of land warrants, 1853. 7.15 Mead, George Washington. Newspaper clippings, 1857-86 and n.d. 5 items. Clippings of interest to GWM, including one in which he was sued with others for “a huge petroleum fraud,” 1870, and another in which he was sued by a widow who charged he had defrauded her, 1886. 7.16 Mead, George Washington. Niagara Falls journey expenses, n.d. 1 item. An interesting itemized list of expenses. It is uncertain whether this was kept by GWM or by other family members. 7.17 Mead, George Washington. North Salem Academy papers, 1844-57. 34 items. Student essays; receipts for tuition and board; and an invitation to a meeting of the “Old Scholars” of the Academy, 1854, for which GWM was a committee member. 7.18 Mead, George Washington. Ohio droving trip papers, 1844. 1 item. A thin folder of loose papers documenting a trip to Ohio buying cattle in August and September 1844 by GWM and, apparently, Alfred B. Mead. 7.19 Mead, George Washington. Poetry and songs, 1847 and n.d. 24 items. Poetry and ballads written or collected by GWM, including a seven-stanza text of “The Lament of the Sailors Wife.” 7.20 Mead, George Washington. Political miscellany, 1852 and 1871. 2 items. A notice to GWM of a meeting of the Whigs [of New Haven, Conn.], 1852, and a ticket admitting GWM to the Assembly Chamber, Albany, 1871. 7.21 Mead, George Washington. Receipts, 1848-81 and n.d. Miscellaneous receipts, including those for a silver tea seat, flat silver, reference books,

MEAD FAMILY PAPERS

20

and for board and a horse at Crawford House, Mount Washington, N.H., 1856. 7.22 Mead, George Washington. School drafts, n.d. [1844-54]. .1 l.f. A large group of drafts of essays, plays, etc., written by GWM primarily (but not necessarily exclusively) at Yale College. 7.23 Mead, George Washington. School rewards of merit, 1836-39 and n.d. 16 items. Inscribed to GWM, 14 are signed by John P. Lockwood and 2 are signed by M. Horton. 7.24 Mead, George Washington. Sparrow introduction, 1942 and n.d. 2 items. A letter with extracts signed Edna Huntington about the 1850 introduction of the English sparrow to America, and a clipping on the same subject from the New York Herald Tribune Books, 1942. 7.25 Mead, George Washington. Statue of Liberty invitation, 1886. 2 items. Invitation and admission card, with envelope, to a reception for Bartholdi at the Hamilton Club. 7.26 Mead, George Washington. Studwell transactions, 1873, 1882. 3 items. A bond and a mortgage of 1873 executed by GWM and SFSM to John J. Studwell, and the satisfaction thereof, 1882. 7.27 Mead, George Washington. Writings, 1849 and n.d. 2 items. Newspaper clippings: “The Ramblers’ Diary,” from the [New Haven, Conn.] Palladium, 1849; and a query about Valentine’s Day, n.d. Both are signed “G.” and are presumably by GWM. 7.28 Mead, George Washington. Yale College class notes, 1850-51. 1 item. Small leather-covered book with class notes, with additional papers slipped in. 7.29 Mead, George Washington. Yale College ephemera, 1847-1931. 28 items. Printed programmes of commencement and other college events; printed invoices filled in by hand for tuition and other charges; letters about GWM’s subscription to the endowment, 1855; tickets; an anniversary fan, 1887; and an article from the Yale Alumni Weekly, 1931, entitled “Student Life in the Early Fifties.” 7.30 Mead, George Washington. Yale College publications, 1846-99.7 items. Catalogue of the Officers and Students of Yale College, issues of 1846-47, 1848-49, 1852-53; Class of 1851 of Yale College: Secretary’s Report; Poem, and the Valedictory Oration, Pronounced Before the Senior Class in Yale College (1850); and Obituary Record of Graduates of Yale University (1899).

MEAD FAMILY PAPERS

21

Document Case 8. Wills and Estates. 8.1 Banks, John, of Bedford, proved 1794. 8.2 Benedict, Gamaliel Charles, of North Salem, made 1894. 8.3 Benedict, Mary (Mead), of North Salem, died 1896. 8.4 Birdsall, Jeremiah, of North Salem, estate 1905. 8.5 Brightman, Horace I., of Lake Waccabuc, made 1929. 8.6 Brooke, Coralie (Mead), of New York City, died 1957. 8.7 Brooke, Robert, of New York City, made 1956. 8.8 Brundige, Caroline A., died 1879. 8.9 Brundige, Edward, of South Salem, made 1838. 8.10 Brundige, Joseph III, of Greenwich, Conn., died 1802. Includes an executor’s bond dated 1783, probably of his father, Joseph Brundige II. 8.11 Brundige, Joseph IV, of South Salem, died 1835. 8.12 Brundige, Joseph V, of Lewisboro, died 1852. 8.13 Brundige, Laura Jane, of Lewisboro, died 1889. 8.14 Brundige, Loretta, of Lewisboro, undated. 8.15 Brundige, Thirza (Mead), of Lewisboro, died 1869. 8.16 Cahoone, Elizabeth Mead, of Lewisboro, died 1929. 8.17 Crosby, Hancie R., of White Plains, made 1899. 8.18 King, Prudence, of Southeast, made 1858. 8.19 Mead, Alphred, of Lewisboro, died 1855. 8.20 Mead, Charles, of Dover, Wis., died 1898.

MEAD FAMILY PAPERS

22

8.21 Mead, Charles Y., of Waccabuc, died 1944. 8.22 Mead, Elizabeth B., of Lewisboro, guardianship 1920. 8.23 Mead, Enoch, of Salem, died 1807, with inventories. Document Case 9. Wills and Estates. 9.1 Mead, Frances S., of Waccabuc, died 1937. 9.2 Mead, George Washington, of Brooklyn, died 1899. 9.3 Mead, George Washington, Jr., of Waccabuc, died 1938. 9.4 Mead, Jacob Gilbert, of Lewisboro, died 1884. 9.5 Mead, John S., of Bridgeport, Conn., died 1907. 9.6 Mead, Martin R., I, of Lewisboro, died 1881. 9.7 Mead, Sarah, of Rye, made 1806. 9.8 Mead, Sarah Frances (Studwell), of Waccabuc, died 1919. 9.9 Neergaard, Alice LaForge (Mead), of Waccabuc, died 1961. 9.10 Neergaard, Charles Frederick, of Waccabuc, died 1961. 9.11 Perry, Loretta Brundige, of Fairfield County, Conn., died 1899. 9.12 Silkman, Sarah, of North Salem, died 1873. 9.13 Smith, Loretta M., of Lewisboro, died 1925. 9.14 Smith, Sarah, of Bedford, made 1809. 9.15 Smith, Thomas, of Bedford, died 1808. 9.16 Studwell, Elizabeth LaForge (Moore), of Brooklyn, died 1892. 9.17 Studwell, John Jay, of Brooklyn, died 1884.

MEAD FAMILY PAPERS

23

Document Case 10. Miscellaneous Papers. Includes some legal-size documents belonging to subseries otherwise housed in the letter-size format. 10.1 Bedford Presbyterian Church. Ephemera, 1845. 1 item. Announcement of a Missionary Fair at the Presbyterian Church, Bedford, 1845. 10.2 Bingo. Game card, 2005. 4 items. Four game cards for Mead Family Bingo, created by Susan von Salis for the Mead family reunion at Waccabuc in 2005. 10.3 Bouton family. Miscellaneous papers, 1882-1917. 3 items. Removed from the Bouton Genealogy [Mead Book #3], this folder includes funeral announcement of Daniel Bulkley, Grayville, Ill., 1882; printed memorial of Andress Bouton Hull, Evanston, Ill., 1908; and notices of the auction of the farm of Smith B. Studwell, South Salem, 1917. (See also Oversize Box, folder 64.7) 10.4 Bric-a-Brac. Handwritten newspaper, 1887-88. 5 items. A handwritten journal of family news and essays, edited by D. Irving Mead . Issues surviving are Vol. I, No. 1, No. 4 [fragment], Vol. II, No. 1, 3, and 5. 10.5 Brooklyn Atheneum and Reading Room. Miscellaneous, 1855-1912. 8 items. Charter and by-laws (1911) and the printed annual reports (1855 and 1857) along with a group of newspaper clippings. In 1911, D. Irving Mead, Charles F. Neergaard, and Charles T. Young were trustees. 10.6 Brooklyn City Dispensary. Miscellaneous, 1913-31. 3 items. Printed reports for 1913 and 1914, and a story from the Brooklyn Eagle magazine, 1931, about Brooklyn’s earliest clinic. In 1913-14 Charles F. Neergaard was president and D. Irving Mead was a trustee. 10.7 Brooklyn First Presbyterian Church. Miscellaneous, 1895-13 and n.d. 5 items. Clippings and a printed comment on the church’s growth. 10.8 Brooklyn. Miscellaneous, 1882-1937. 16 items. Clippings and ephemera, chiefly about Brooklyn history, with no direct pertinence to Mead family history. 10.9 Civil War. Letters, 1860-62. 7 items. Letters written by W.R. Smith, George S. Phifer, S.I. Sutton, B.E. Mitchell, and two signed with initials. A note signed by D. Irving Mead reads “Civil War letters / I know nothing

MEAD FAMILY PAPERS

24

of the parties.” A tissue carbon of Alice M. Neergaard, 1955, acknowledges them as a gift from Joseph Rapport, New York City, which is puzzling since DIM had died some years earlier. 10.10 Crane, Thaddeus. Letters and orders, 1778-83. 29 items. A group of photostats relating to Revolutionary War actions. These were acquired by DIM in 1937 (invoice included) but his purpose in so doing is not clear. 10.11 Doty family. Miscellaneous, 1841-1902 and n.d. 6 items. Removed from the Doty Family in America [Mead Book #2], this group includes a photostat of the wedding certificate of Henry D. Young to Elizabeth Doty, Brooklyn, 1841; memorial card of Henry D. Young, 1886; letter, Ethan Allen Doty, New York, to Charles T. Young, Brooklyn, 1902, enclosing a copy of the above-named book; and genealogical notes on the Doty and Young families. 10.12 Hall, Charles Cuthbert. Papers, 1889-1908. 12 items. Included are letters to members of the Mead family by the president of Union Theological Seminary, and a favorite clergyman of theirs, along with his obituaries and the message he wrote to be read at his funeral. 10.13 Hoe family. Miscellaneous, 1850-1935. 21 items. Included are The Bee, a miniature newspaper printed by Robert Hoe, Jr., 1850 (two issues, Vol. I, No. 1 and 2); wedding invitations of Caroline Phelps Hoe and Elizabeth Woodbridge Hoe; letters written by Robert Hoe to GWM; a business card and calling cards; and newspaper clippings of obituaries. 10.14 Howe, Lucy (Mead). Wedding cards, n.d. 14 items. Cards of the sort sent as an announcement of marriage, in envelopes addressed to Mr. and Mrs. Jeremiah Howe. Most or all are of relatives. 10.15 Hunt, Annis (Mead). Miscellaneous, 1889-1941. 12 items. Included is a certificate appointing Frank Hunt as a census enumerator, 1890; marriage invitation and license of Frank Hunt and Annis Mead, Oberlin, O., 1893; school examinations, Walkerton, Ind., n.d., where Constance Hunt taught; two letters to George C. Stebbins, Catskill, N.Y., a hymnist, on his 95th birthday, and a letter fragment of Constance Hunt explaining his significance and the connection to the Hunt family. 10.16 Irving, Rev. David. Papers, 1850-1934. 32 items. Chiefly letters of Rev. David Irving, a Presbyterian minister, to GWM, along with an invitation to a donation visit for his benefit at North Salem, 1854; newspaper clippings of the obituaries of his son and namesake, 1934; and an executors’ deed of building lots in New Haven to SFSM, 1899.

MEAD FAMILY PAPERS

25

10.17 Irving Trust Company. Trusteeship papers, 1920-26. 4 items. Declaration of Trust, 1920, establishing a fund to be managed for the benefit of the ten surviving heirs, along with accounts of its proceedings for 1923 and 1926. 10.18 Kinko Builders. Ephemera, 1911-13 and n.d. 6 items. Brochures of its duplex houses and of church construction. 10.19 Letters, Miscellaneous, 1807-83 and n.d. 19 items. Letters from and to persons not otherwise segregated in the collection or not identifiable; a letter of S.H. Fuller, Texas Valley, Cortland County, N.Y., 1861, is addressed to Mrs. Mead, refers to Loretta, and bemoans the loss of the Union, “never to be united again!” 10.20 Lewisboro. Republican canvass book, 1 E.D., 1908. 1 item. Herbert A. Smith was canvasser. A poster dated October 21, 1911 was folded and enclosed but has been moved to Oversize Box, folder 64.1. 10.21 Mead family archives. Miscellaneous, 1982-93. 4 items. A calendar of a part of the Mead family papers prepared by Susan von Salis, 1993, along with a floppy disk of same; and two letters, 1982, discussing approaches to cataloguing. Also included is an exchange of 1951 between Charles F. Neergaard and R.W.G. Vail of the New-York Historical Society regarding the proposed gift of the Mead Family Papers to that institution. 10.22 Mead family bible. Genealogical records, 1905-75. 2 items. Xerox copy of the family records in the Mead family bible, along with a chart of the ancestors of Loretta Josephine Mead. 10.23 Mead, Ezekiel. Deed, 1759. 1 item. A deed from Joshua Mead to Ezekiel Mead for land in Bedford. 10.24 Mead family. Narrative, 1927. 3 items. A narrative of the Mead family at Waccabuc, typewritten on GWM’s hundredth birthday by DIM as a letter to Alice M. Neergaard, and two others, handwritten, probably by DIM later than 1927. 10.25 Mead family. Daguerrotype/ambrotype list, n.d. 2 items. A list of the daguerrotypes of family members found in the collection. 10.26 Mead, D. Irving. New York bar papers, 1899-1900. 2 items. Application affadavit and oath to be admitted to the New York bar. 10.27 Mead, Harvey. Bankbook, 1896-1904. 1 item. Hand-entered savings passbook with Mount Kisco National Bank.

MEAD FAMILY PAPERS

26

10.28 Mead, John, Jr. Papers, 1771-76. 4 items. Deeds for land in Greenwich, along with a storekeeper’s account listing cloth and shoes. 10.29 Mead, Joseph, II. Papers, 1897-16. 4 items. Agreement, release, bond, and bill of sale, all from SFSM to JM; the bill of sale covers livestock and farm implements which are itemized. 10.30 Mead, Joseph, II. Deed, 1918. 1 item. Deed for seven acres on the east side of Mead Street. 10.31 Mead, Joseph, II. Forestry statements, 1904-10. 6 items. Detailed accounts of forestry operations at Waccabuc for periods averaging one year. 10.32 Mead, Sarah Frances (Studwell). Miscellaneous, 1902-08. 3 items. A proposal by P. Maresi, caterer, for a buffet for 600 persons on November 18, 1902; and correspondence from the Aeolian Company about the promised return of a piano bench, with an order form. 10.33 Mead, Rev. Solomon. Sermon notes, 1756-63. 2 items. Two small paper booklets containing sermon notes preached at South Salem in 1756, 1761, and 1763, with a clipping from the New York Times, Nov. 23, 1950, about the rediscovery of a similar manuscript. Document Case 11. Miscellaneous Papers. 11.1 Neergaard, Charles F. Mortgage, 1940. 1 item. An extension agreement on a mortgage with the Isaac Harris Cary Educational Fund of Lexington, Massachusetts. 11.2 North Salem Academy. Announcement, 1840. 1 item. Single sheet announcement of the next term. 11.3 North Salem, School District No. 3. Deed, 1815. 1 item. A deed from Amos Fuller for land “for the purpose of a site to build a School-House upon.” 11.4 Northrup, Isaac. Commission, 1791. 1 item. A certificate commissioning him as captain of a company of Westchester County militia. 11.5 Political. Miscellaneous materials, 1862 and n.d. 3 items. Pamphlet, The Proceedings of Citizens...at Putney’s Hall, Katonah, March 27, 1862, regarding removal of the Katonah post office to a liquor store; poster for a “Republican Mass

MEAD FAMILY PAPERS

27

Meeting” at South Salem, n.d., with Gifford Pinchot and James R. Garfield as speakers; and a fragment of a draft headed, “Mixed Politics in Lewisboro / A Hot Fight for Supervisor, Mr. [George W.] Mead [Jr.] Nominated by Petition, Supported by both Republicans and Democrats.” 11.6 Railroads, Danbury and Harlem Traction Company. Transcript, 1903-04. 1 item. Transcript of items from The Commercial and Financial Chronicle, 77:1533 (Oct. 31, 1903) and 78:1222 (March 26, 1904) about an electric railroad between Danbury and Goldens Bridge, eight miles of which was completed but never operated. 11.7 Railroads, Danbury and Norwalk. Timetable, 1874. 1 item. A broadside timetable. 11.8 Railroads, New York and Harlem. Miscellaneous, 1855 and n.d. 3 items. Commutation pass for Erastus F. Mead, Croton Falls to New York, 1855; commutation booklet for Martin R. Mead, I, Goldens Bridge to New York, n.d., signed by Cornelius Vanderbilt; and a passenger ticket, New York to Golden’s Bridge, n.d. 11.9 Railroads, New York City and Northern. Promotional booklet, 1886. 1 item. A thin pamphlet entitled Where to Recuperate; or, Glimpses in Westchester and Putnam Counties, copyright by Edwin A. Studwell, 1886. 11.10 Railroads, New York, Housatonic and Northern. Miscellaneous, 1856-75. 10 items. Included are Prospectus of the New York, Housatonic, & Northern Railroad Company (New York: Wm. C. Bryant & Co., 1864); a printed letter announcing a meeting of Lewisboro citizens, 1864, George W. Mead as director; installment demand of Joseph Mead, I, 1866; stock certificate of Jacob G. Mead, 1867; clippings pasted on a scrapbook page, 1868; court proceedings, 1872; a list of court proceedings, 1874-75; and a small map of 1856. 11.11 Railroads, projected. Prospectus, 1854. 1 item. Samuel Nott, C.E., Report of Surveys for a Railroad from Danbury, Conn., to Kensico Station (Boston: Dutton and Wentworth, 1854). 11.12 Railroads, Westchester and Northern. Clipping, 1911. 1 item. Clipping about a new electric railroad projected from White Plains to Danbury. 11.13 Raymond Collegiate Institute. Prospectus, [1852]. 1 item. Fourfold prospectus of a school for young ladies at Carmel. 11.14 South Salem, Horse and Hound. Miscellaneous, 1910, 1944. 2 items. A long report on the inn in the Ridgefield Press, January 20, 1910, and a postcard announcement of its season opening in 1944.

MEAD FAMILY PAPERS

28

11.15 South Salem Presbyterian Church. Miscellaneous, 1902-73. 9 items. Included are historical booklets, newspaper clippings, a 1957 bulletin, a clipping about the 1973 fire and a prospectus for its rebuilding thereafter. 11.16 Travel. Miscellaneous brochures, 1852-91 and n.d. 19 items. Timetables, brochures, and tickets; highlights are a timetable on the Harlem Division, 1891, a brochure for Fouquet’s Hotel, Plattsburgh, n.d., and a card for the Surf Hotel, Fire Island, n.d. 11.17 Unidentified. Miscellaneous papers, 1793, 1829-99 and n.d. 11 items. Papers, most of which have no clear connection to the Mead family, including a copyright certificate to Mrs. Duncan Buchanan, Worcester, Mass., 1899; a copybook with “amount of monies collected” 1853-56; two poems; a nearly unintelligible letter with transcript, also unintelligible; two drawings of ?ferns; a deed by Gideon and Jane Palmer of Coxsackie to William Husten of North Salem, 1793, a tract known as Stoney Orchard in North Salem; a letter from S.H. Mead, 1857, to “Cousin A.”; a letter of 1887 to “Dear Papa,”apparently from England; and a list of names and numbers in GWM’s hand. 11.18 Van Cortlandt Manor. Miscellaneous, 1771-1953. 8 items. Document copies and correspondence, most c. 1905, during research on the Van Cortlandt and Oblong Patent origins of Waccabuc titles. 11.19 Waccabuc Boathouse. Lease, 1895. 1 item. Lease from Joseph Mead, II, to George W. Mead for the boating privileges, boathouse (commonly known as bowling alley), dwelling, and boats. 11.20 Waccabuc. Clipping, n.d. 1 item. Leroy W. Hutchins, “Lake Waccabuc Region in Northern Westchester,” clipping from unidentified newspaper, c. 1925. 11.21 Waccabuc, Fair Acre. Deeds, 1944, 1947. 2 items. A deed resolving an encroachment, 1944, and a further sale, 1947. 11.22 Waccabuc Horse Show. Programs, 1932-38. 8 items. Official program booklets of a horse show at Lake Waccabuc. The executive committee was three-fifths Meads, and the patrons and patronesses were mostly Meads. For some reason in 1933 two shows were held a month apart. 11.23 Waccabuc, Houses and Farms. Research papers, 1939 and n.d. 2 items. “A Bird’s-Eye View of Waccabuc Titles,” typescript by DIM, 1938; and a manuscript history of houses, also by DIM.

MEAD FAMILY PAPERS

29

11.24 Waccabuc Junior Horse Show. Program, 1939. 1 item. Program of the third annual event held at Mount Holly, N.Y., August 12, 1939. A number of Mead girls are listed as entrants. 11.25 Waccabuc telephone system. Agreement, 1913. 1 item. A bill of sale by Martin R. Mead, II, to New York Telephone Company for his telephone system at Waccabuc, with a map of lines between Goldens Bridge and Waccabuc. 11.26 Waccabuc, The Studio. Adverising card, c. 1930. 1 item. Card with stylized map on one side and text on the other, advertising The Studio, a gift shop operated by Mrs. John M. Thompson, Jr. and Miss Helen Louise Dannreuther. 11.27 Waccabuc water supply system. Miscellaneous, 1903. 5 items. Three bills and two accountings of Thatcher T.P. Luquer regarding establishment of Lake Waccabuc waterworks. 11.28 War of 1812. Miscellaneous, 1812-15. 4 items. Orders issued by by Lt. Col. Abijah Harris, Bedford, to Capt. Joel Hawley, North Salem, 1812, and by Capt. Solomon Mead, South Salem, to James Russell, 1815, along with two letters of Daniel D. Tompkins, Albany, to Capt. J.G. Dyckman, Greenburgh, 1814, regarding payment of the militia and the reorganization of the light militia. Document Case 12. Waccabuc Deeds. Mead Property, Inc. Deeds and miscellaneous land papers, 1776-1939. 6 cu.ft. This series consists of the Luquer schedule; files arranged by lot(s); and related files, documenting the transfers of title of all Waccabuc property held by Mead Property, Inc. in 1939. 12.1 Luquer, Thatcher T.P. Survey schedule, 1901. 1 item. In 1901 (revised 1903), Thatcher T.P. Luquer surveyed the property of SFSM at Waccabuc. At some point prior to 1939, William H. Orr prepared title searches of all the parcels, then in the ownership of Mead Property, Inc. This five-page schedule, of which there are two copies, gives a brief description of the parcels, referenced by the lot numbers on the Luquer map. 12.2 General transfers, 1888-1933. 5 items. Includes a deed by GWM to SFSM for “all lands and real estate situate in the counties of Kings, Westchester and New York,” 1888; a deed of land purchased by SFSM from Herbert Mead, to GWM Jr., 1900; a deed (three copies) by SFSM to Kings and Westchester Land Company for 13 detailed parcels, 1910; and a deed by Kings and Westchester Land Company to Mead Property, Inc., for 12 detailed parcels, 1933. 12.3 Lots 1,2,3,5,31,32.

MEAD FAMILY PAPERS

30

12.4 Lot 4. 12.5 Lots 6,7,17,18-W. 12.6 Lot 8. 12.7 Lot 9. 12.8 Lots 10,11,12. 12.9 Lots 12,18,18-W, 20,21,22,23,26,62. 12.10 Lots 13,14,15. 12.11 Lot 16. 12.12 Lot 17. Document Case 13. Waccabuc Deeds. 13.1 Lots 17,19,20. 13.2 [this file number omitted] 13.3 Lot 24. 13.4 Lot 25. 13.5 Lots 26,27,28,29,31. 13.6 Lot 40. 13.7 Lot 42.. 13.8 Finney, Susan E. Judgment, 1896-97. 10 items. Legal papers regarding a lawsuit by Susan E. Finney, plaintiff, against Charles H. Finney, George Amos Fuller and his wife Mary E. Fuller, and Annis Jane Westcott and her husband John W. Westcott, for lands in Lewisboro and North Salem. 13.9 Mead family. Land transfer search, 1826-1900. 2 items. A typewritten search of 15 named Meads as grantors in Westchester County, 1826-1900, and a handwritten search of 10 Meads plus John J. Studwell and William Meldrum, as grantors,

MEAD FAMILY PAPERS

31

grantees, and mortgagors, 1840-99. Document Case 14. Beaver Hills Company. 14.1 Beaver Hills Company. Correspondence, 1938-39. A file of letters, both incoming and outgoing, relating to the merger of BHC with Mead Property, Inc. 14.2 Beaver Hills Company. Financial reports, 1911, 1924-33. Statements at year end for scattered years. 14.3 Beaver Hills Company. Financial reports, 1934-38. Statements at year end with some interim reports. 14.4 Beaver Hills Company. Incorporation, 1907 and n.d. Certificate of Incorporation, by-laws, and blank stock certificates. 14.5 Beaver Hills Corporation. Land papers, 1907-09. Various documents conveying land from family individuals and trusts to the BHC. 14.6 Beaver Hills Company. Legal and tax research, 1936-38. Handwritten, typewritten and printed materials assembled to guide the officers in planning the merger of BHC and Mead Property, Inc. 14.7 Beaver Hills Company. Minutes, 1907-08, 1937. Minutes of meetings of the corporation and of the executive committee. 14.8 Beaver Hills Company. Miscellaneous, 1934-39. Documents removed from the BHC safe deposit box in 1939, including an agreement with the Lomas & Nettleton Company, 1934, authorizing them to manage existing mortgages; a tissue carbon of a letter by D. Irving Mead, 1908; and notes. 14.9 Beaver Hills Company. Promotional materials, 1907-08 and n.d. Booklets and flyers advertising the development; a newspaper clipping from the New Haven Sunday Register, May 26, 1907. 14.10 Beaver Hills Company. Reports, 1907, 1912. President’s and treasurer’s reports. 14.11 Beaver Hills Company. Treasurer’s Book, 1908-11. Loose-leaf financial statements, with some minutes of meetings interleaved.

MEAD FAMILY PAPERS

32

14.12 Blake, William F. and Carolyn E. Land papers, 1926-36. Documents removed from the BHC safe deposit box and relating to 142 Crescent Street. 14.13 Emerson Construction Company. Land papers, 1937. Documents removed from the BHC safe deposit box and relating to the purchase of lots in the Beaver Hills subdivision by ECC. 14.14 Lomas and Nettleton. Receipts, 1934. Documents removed from the BHC safe deposit box and relating to transactions managed by Lomas and Nettleton. 14.15 Mead Property, Inc. Certificate of merger, 1938. Copies of certificates signed and notarized on two different dates, formalizing merger of MP and BHC. 14.16 Mead Property, Inc. Correspondence, 1937-47. Letters, sent and received, relating to the merger. 14.17 Mead Property, Inc. Financials, 1937-38. Financial statements for both MP and BHC, before and after merger. 14.18 Mead Property, Inc. Increase of stock, 1937-38. Calculations and legal documents increasing the MP stock in preparation for the merger with BHC. 14.19 Mead Property, Inc. Inventories, 1938. Inventories of the contents of the Waccabuc Country Club, as owned by Lake Waccabuc Inn Inc., and by Mead Property Inc. Contents of each room were divided according to the actual owner. 14.20 Mead Property, Inc. Land papers, 1946-50. Deeds, bonds, and mortgages relating to certain tracts in Lewisboro conveyed by MP and by D. Irving Mead. 14.21 Mead Property, Inc. Receipts, 1938-47. Invoices and receipts for costs associated with merger. 14.22 Mead Property, Inc. Resolutions, 1938. Resolutions and agreements resolving certain details at time of merger. 14.23 Perkins, Helen S. Land papers, 1918-37. Documents relating to 445 Ellsworth Avenue.

MEAD FAMILY PAPERS

33

14.24 Tolman, Cowles. Land papers, 1917-38. Documents removed from the BHC safe deposit box and relating to 449 Norton Street. Document Case 15. Kings and Westchester Land Company. . This series consists of the surviving corporate files of the KAWLC, beginning with the planning for its formation, including correspondence, minutes, financial statements, official reports, and rents. Through 1919 the papers are scattered; from 1920 onward, while probably incomplete, they are extensive. Among highlights are a Lake Waccabuc Boat Corporation financial report for 1915; Hotel Irvin for Women, Inc., “the first apartment house for self-supporting women,” 1925 prospectus and stockholders’ letter; “Proposal to purchase a fire truck for the protection of territory outside the Katonah Fire District,” n.d. but filed with 1925 papers; letter, October 25, 1926, giving permission for foxhunting by the Goldens Bridge Hounds; a letter, January 27, 1930, from William H. Orr, documenting dissolution of the Lake Waccabuc Boat Corporation on October 31, 1929; a comprehensive list of Waccabuc properties, 1929; financial report, Mead Benevolent Fund, 1931. 15.1 Kings and Westchester Land Company. Papers, 1905. 15.2 Kings and Westchester Land Company. Papers, 1906 15.3 Kings and Westchester Land Company. Papers, 1908 15.4 Kings and Westchester Land Company. Papers, 1910. 15.5 Kings and Westchester Land Company. Papers, 1911. 15.6 Kings and Westchester Land Company. Papers, 1912. 15.7 Kings and Westchester Land Company. Papers, 1913. 15.8 Kings and Westchester Land Company. Papers, 1915. 15.9 Kings and Westchester Land Company. Papers, 1916. 15.10 Kings and Westchester Land Company. Papers, 1917. 15.11 Kings and Westchester Land Company. Papers, 1918. 15.12 Kings and Westchester Land Company. Papers, 1919. 15.13 Kings and Westchester Land Company. Papers, 1920. 15.14 Kings and Westchester Land Company. Papers, 1921. 15.15 Kings and Westchester Land Company. Papers, 1922. 15.16 Kings and Westchester Land Company. Papers, 1923. 15.17 Kings and Westchester Land Company. Papers, 1924. 15.18 Kings and Westchester Land Company. Papers, 1925. 15.19 Kings and Westchester Land Company. Papers, 1926. 15.20 Kings and Westchester Land Company. Papers, 1927.

MEAD FAMILY PAPERS

34

Document Case 16. Kings and Westchester Land Company. 16.1 Kings and Westchester Land Company. Papers, 1928. 16.2 Kings and Westchester Land Company. Papers, 1929. 16.3 Kings and Westchester Land Company. Investment management, 1929. 16.4 Kings and Westchester Land Company. Papers, 1930. 16.5 Kings and Westchester Land Company. Investment management, 1930. 16.6 Kings and Westchester Land Company. Papers, 1931. 16.7 Kings and Westchester Land Company. Papers, 1932. 16.8 Kings and Westchester Land Company. Papers, 1933. Document Case 17. Kings and Westchester Land Company. 17.1 Acetylene Plant. Papers, 1904-25. Technical literature and correspondence regarding acetylene plants used for power at Waccabuc, one apparently in use by 1904, the other acquired in 1914, and efforts to sell them in 1925 when electric power transmission had rendered them superfluous. 17.2 Lewisboro School No. 4. Papers, 1922-23. Correspondence in response to an effort to consolidate the five rural schools in South Salem, Waccabuc and Vista in 1922-23; included is a printed “Preliminary estimate of the cost, financing and operation of a central graded school for the town of Lewisboro.” 17.3 Mead, Elbert A. Land papers, 1878-1905. Documents relating to land of Elbert A. Mead, presumably later acquired by KAWLC. Included are copies of the wills of Jacob G. Mead (1878) and Elbert A. Mead (1900). 17.4 Hoe family. Water rights documents, 1878, 1928. Deed of Robert Hoe Jr. and Olivia P. Hoe to Elbert A. Mead, 1878, granting him the right to lay water lines across their land; and an agreement between Frederic B. Studwell and KAWLC as successors to the two parties in the 1878 deed, vacating its terms, as “the said water pipes have not been used for many years.” 17.5 Hudson River Telephone Company. Papers, 1902, 1908. A toll line contract (sub-license) between the HRTC and Martin R. Mead, II, connecting MRM’s line at Goldens Bridge to the larger system; an invoice of Thatcher T.P. Luquer, C.E., for construction of the private line in 1902; and a pole license agreement between HRTC and MRM, 1908.

MEAD FAMILY PAPERS

35

17.6 Lake Waccabuc Boat Corporation. Reports, 1924. Weekly reports detailing boat rentals, prepared by manager Alfred Conradi. 17.7 Luquer, Thatcher T.P. Correspondence, 1903, 1910-11. A letter from TTPL to DIM, 1903, in reference to “map a/c” and “telephone a/c,” with remarks on the telephone system; and correspondence and a bill in 1910-11 in reference to surveying Mead land along the projected State Road. 17.8–9 O’Ryan, John F. and Janet Holmes. Lawsuit, 1905-07, 1915, 1924-29. 2 folders. In 1925, KAWLC initiated a lawsuit in Supreme Court, Westchester County, against John F. and Janet Holmes O’Ryan and Herman Schatia, who had acquired land along the north shore of Lake Waccabuc that the Mead family believed was theirs. The basis of the confusion was the vagueness of late eighteenth-century deeds, along with uncertainty about a boundary line near the Manor-Oblong boundary known as the 35 Rod Line. The lawsuit was settled in favor of the defendants in 1927, and on appeal in 1929. This series includes correspondence, both outgoing and incoming; title searches; newspaper clippings; notes of actions, interviews, and researches; court orders and affadavits on the suit; and printed briefs on appeal. In addition there is some correspondence of 1905-07 and 1915 respecting titles and trespasses on and around the lake’s north shore. 17.10 Waccabuc real estate. Land papers, 1773-1913. Deeds, title searches, and other papers relating to land at Waccabuc, mostly to establish the title of SFSM to land she conveyed to the KAWLC. 17.11 Waccabuc real estate. Land papers, 1910-11. An agreement and a deed in which SFSM conveyed to KAWLC certain parcels of land at Waccabuc, along with a clipping from the Northern Westchester Times, 1910, commenting on the transaction. 17.12 Waccabuc water system. Accounts, 1919-30. Headed “Pump Account,” these sheets torn from a small ledger record the payments to family members for “running pump,” along with gasoline and other supplies, and repairs. The 1930 “receipts - water bills for 1929" shows that this private system provided water to eight Mead residences along with the Waccabuc Country Club and “Dr. Knowles.” 17.13 Waccabuc water rights. Papers, 1872-80, 1910, 1918. A diagram of water levels in a spring relative to the laundry and the Waccabuc House, by George S. Avery, 1872; papers relative to the sale of water to New York City via the Croton Aqueduct, 1875-80; a letter of Theodore H. Mead, 1892, in reference to low water level; a letter of the Westchester County Chamber of Commerce, 1910, about a plan to tap the New York City water supply; and a letter from the City of New York, 1918, warning about swimming in lakes within the watershed.

MEAD FAMILY PAPERS

36

Document Case 18. Mead Property, Inc. 18.1 Mead Property, Inc. Financial statements, 1933-40. 8 items. 18.2 Mead Property, Inc. Financial statements, 1941-50. 8 items. 18.3 Mead Property, Inc. Financial statements, 1951-55. 5 items. End of year statements prepared by the accountant retained by MP. Missing are the statements for 1943 and 1944, although 1944 account totals are given in the 1945 statement. 18.4 Mead Property, Inc. Planning, 1939. 1 item. A report by DIM and JJSM for planning purposes, dated 1939, that analyzes income and expenses on the Lake Waccabuc property for 1929 through 1938. Document Case 19. Studwell Foundation: chronological series. 19.1 Studwell Foundation. Papers, 1941-50. 6 items. 19.2 Studwell Foundation. Papers, 1951-60. 19.3 Studwell Foundation. Papers, 1961-64. 19.4 Studwell Foundation. Papers, 1965. 19.5 Studwell Foundation. Papers, 1966. 19.6 Studwell Foundation. Papers, 1967. 19.7 Studwell Foundation. Papers, 1968. 19.8 Studwell Foundation. Papers, 1969. 19.9 Studwell Foundation. Papers, 1970. 19.10 Studwell Trust. Papers, 1971-74. Highlights include “Rules of Committee on Restrictions,” 1947; “Memo on Mead Property, Inc.,” JJSM, 1947, discussing prospects for subdivision and sale methods; “Map of East Ridge,” 1948; and “Report on Real Estate Holdings,” Braislin, Porter & Wheelock, Inc., 1950. Financial statements begin with 1949; other contents include directors’ and executive committee minutes; documents considering sale of large parcels starting in 1963; discussion of plans for SF liquidation, 1965-70; and financials of its successor Studwell Trust, 1971-74. Document Case 20. Studwell Foundation: alphabetical series. 20.1 Dexter, Charles E., Jr. Report, 1940. 2 copies. A comprehensive professional report on the prospects for sales of lots at Waccabuc. One copy contains a tissue carbon of a memo by DIM responding to the report. Apparently the onset of World War II delayed any implementation that might have been anticipated in its wake.

MEAD FAMILY PAPERS

37

20.2 Dexter, Charles E., Jr. Supporting documents, 1940. 2 items. Two reports, “1. Woods” and “2. Lakes,” by Charles E. Dexter, Jr., illustrated with photographs; each includes a map of the Mead holdings, with the photographs placed on it. Mr. Dexter’s prose is somewhat breathless with excitement over the real estate potential of clearing woods and damming ponds. 20.3–4 Nature Conservancy. Papers, 1970-77. Correspondence and documents relative to the establishment of the 37-acre Long Pond Preserve at the west end of Lake Waccabuc, along with later preserve management matters. 20.5 Vortac. Papers, 1961-62. Correspondence, survey, and other papers relative to the establishment of a Very High Frequency Omnidirectional Radio Range by the Federal Aviation Agency on the Kahn property, adjacent to the Murdock property, thus requiring an easement from Murdock. 20.6 Waccabuc real estate. Brochures and contracts, n.d. [1940-65]. 13 items. Mead Property and Studwell Foundation printed ephemera advertising houses or the availability of lots at Waccabuc, along with typewritten draft and printed version of a sales contract. Document Case 21. Land Papers. This series almost alone of the Mead Papers appeared to be in original order when processing began at WCHS. In consequence, the order has been retained somewhat rigidly, even though the files up through (original) number 205 are not in the most rational order and are, in some cases, somewhat jumbled. The bulk of the series consists of files on sales by either MP or SF to individual purchasers. All files were transferred from their original, numbered folders, and the numbers are shown in the following descriptions, but no key or index to these numbers has been found. 21.1 Maps. A group of maps of subdivisions and individual lots. This group was not in a numbered folder in the original housing. 21.2 Wills and estates. [Original number 1a.] Papers on the estates of John J. Studwell, Elizabeth L. Studwell, SFSM, FSM, EMC, GWM Jr., JM, II, and MRM, II. 21.3 Lake Waccabuc. [Original number 5.] Correspondence on lake camps, 1902-06, at a time the family seems to have discontinued a practice of permitting some waterfront camping; detective reports, 1904-

MEAD FAMILY PAPERS

38

05, investigating a neighbor suspected of unlawful fish takings; a clipping, Harlem YMCA Camp, Lake Waccabuc, 1905; printed notice, Waccabuc Boat Corporation, [c. 1905]; “A Proposal for the Restoration of Lake Waccabuc,” Union Carbide Corp., 1973; and other papers not itemized. 21.4 Kings and Westchester Land Company. Papers, 1912-32. [Original number 6.] Accounts, tax papers, land papers; included are a letter of Herbert A. Smith, 1917, and two of DIM, 1921 and 1936, discussing family real estate holdings; reports of the paid manager, Earl Smith, for 1929, 1931 and 1932; and a letter of DIM, 1932, discussing the plan to separate Waccabuc real estate from the KAWLC holdings. 21.5 Mead family. Papers, [Original number 7.] Included are a letter from U.S. Grant, Jr., 1892, inquiring about a lot of land; correspondence about license voting, 1905; minutes of a family conference, 1916; correspondence of 1933, 1935, and 1956 with physicians about the mental deterioration of GWM Jr. and CMB, the last being a detailed account by JJSM of the siblings’ health problems; a letter of 1948 announcing the offering of East Ridge and Perch Bay subdivisions; an an account combining gas and water, 1903-10. 21.6 Merrill, Oliver B., Jr. [Original number 8.] Papers respecting a subdivision of his property, “Deerfields,” on Mead Street, 1979. 21.7 Hunt, Constance. [Original number 9.] Papers respecting the Constance Hunt property, including a deed of Ezra and Polly Birchard to William, Sally and Daniel Hunt, 1830; an insurance policy of Frank Hunt, 1914; a copy of a deed from Louise and Carrie Hunt to Alice R. Mead, 1926 for a small extension to the Mead burying ground; and a survey of the property of Robert R. Bruce, 1952, showing the boundary with lands of Annis and Constance Hunt. 21.8 Studwell, Frederic B. [Original number 10.] Papers respecting the Frederic B. Studwell property, including a title abstract, 1949, and a letter, 1942, questioning reduction of a mortgage book entry on the property. 21.9 Mead, Clara A. [Original number 11.] Copy of the will of Clara A. Mead of Dobbs Ferry, made 1991, in which her family records and photographs are bequeathed, subject to others, to WCHS. 21.10 Morrison, John S. [Original number 18a.] Papers respecting the sale of a lot on Schoolhouse Road by Alice M. Neergaard to John S. Morrison, 1945.

MEAD FAMILY PAPERS

39

21.11 Neergaard, Alice M. and Charles F. [Original number 18b.] Wills, inventories, accountings and death certificates of AMN and CFN, along with a brochure (post 1947) of Neergaard & Craig, Consulting Service in Hospital Planning, Organization and Management. 21.12 Butler, Aldis P. and Louise B.S. [Original number 18c.] Papers respecting the sale of a lot on Schoolhouse Road by Alice M. Neergaard to Aldis P. and Louise B.S. Butler, 1948. 21.13 Swanson, Rosetta J.R.T. [Original number 18d.] Included are a preliminary application for naturalization, 1942, by Rose Swanson, the Orkney-born housekeeper for the Neergaards, along with a letter of JJSM, 1956, about her estate monies. There are two small photos of Miss Swanson clipped to the papers. 21.14 Fallass, Barbara Lowe. [Original number 18e.] Papers respecting the sale of “The Fold” on Schoolhouse Road by Alice M. Neergaard to Barbara Lowe Fallass, 1954. 21.15 McCullough, Dan and Priscilla B. [Original number 18f.] Papers respecting the sale of a lot on Schoolhouse Road by Alice M. Neergaard to Dan and Priscilla B. McCullough, 1953. Document Case 22. Land Papers. 22.1–2 Studwell Foundation. (1 of 2) [Original number 20.) An extensive file relating to the dissolution of the Studwell Foundation. Highlights include legal memoranda of JJSM, January and July 1938; a certificate of dissolution of Mead Property, Inc., 1960; a memorandum of 1962 outlining the extent of estate maintenance then being conducted, at a point when Earl Smith announced a shift from dairy to beef; a memorandum of 1969 to water system users attaching an engineer’s evaluation of the system; and a notice of dissolution of SF, July 15, 1971. 22.3 Castle Cove Corporation. [Original number 21a.] Papers respecting the sale of 14 acres to DIM Jr. and Andrew Wilson, Jr., 1958, and 4 adjacent acres, 1969. 22.4 Neergaard, Alice M. [Original number 22.] Papers respecting bequests under the will of AMN, 1962. 22.5 Smith, Theodore M. [Original number 24.] Papers respecting the sale of a lot to Theodore M. Smith by his

MEAD FAMILY PAPERS

40

father and siblings in 1939. 22.6 Mountain Lakes Syndicate. [Original number 26.] Papers, 1957-58, about the impending development by “Mountain Lakes, Inc.” of the former Port of Missing Men tract to the north of the Mead holdings, with much discussion about the advantages and disadvantages of selling the abutting portions of the Mead tract to these developers. There is concern expressed in notes dated December 22, 1957, that the development “would be Jewish and the character of that development would set the character of Mead Property lands included in it.” 22.7 Studwell Foundation. [Original number 26b.] Papers, 1937-57, respecting the merger of Studwell Foundation into Mead Properties which was, of course, not completed until some time afterward; included is a legal memorandum, 1937, about the Studwell Foundation’s structure and problems. Document Case 23. Land Papers. 23.1 Studwell Foundation. [Original number 27a.] Papers, 1930-55. Included are Certificate of Incorporation; by-laws; a trust document of Elizabeth and Richards Cahoone, 1930; shareholder lists, late 1930s, 1942, 1952, and 1955; “Memo re Form of Incorporation,” by Coyle & Mead, 1955; balance sheets, 1955; and many other documents. 23.2 Young, Frederick P. [Original number 31.] Papers respecting the sale of Elmdon to Frederick P. Young, 1947, by Coralie M. Brooke, property sold to her by Kings and Westchester in 1912. 23.3 Brooke, Coralie M. [Original number 31b.] Papers respecting the property of Coralie M. Brooke, including purchase of a co-op apartment at 333 East 68 Street (1929), with prospectus for the building; transcript of her death certificate and documents of her estate and her husband’s, including a will for Robert and an inventory for Coralie; corporate financials used in accounting for the estate; and a subdivision map and a letter of Frederick P. Young, 1965, regarding sale to Petta and Houlihan. 23.4 Adams, Howland K. [Original number 32.] Papers respecting the sale of a house owned by Elizabeth M. Murdock and Caroline M. Bartlett on the south side of Route 35 to Howland K. Adams, 1947, the house to be removed to Adams’ land on the north side of the road. 23.5 Murdock, Robert D. [Original number 32a.] Papers respecting the sale of lands owned by Caroline M. Bartlett

MEAD FAMILY PAPERS

41

and Elizabeth M. Murdock, inherited from their mother, to Robert D. Murdock, 1955. 23.6 Smith, Theodore S. [Original number 33.] Papers respecting the sale of Theodore S. Smith property, apparently known as Crow’s Nest, 1947-54, including correspondence with TSS’s estranged wife, Olga Smith, in Paris. 23.7 Frost, Floyd D. and Henrietta B. [Original number 38.] Papers respecting the sale of property by MP to Floyd D. and Henrietta B. Frost of Tomkins Cove, located on the SW corner of Mead and Chapel, 1950, with preceding transaction from Robert D. and Elizabeth M. Murdock to MP. 23.8 Prescott, John L. [Original number 39.] Papers respecting the sale of the western portion of the former Theodore S. Smith property, by DIM Jr., trustee, to John L. Prescott, 1951. 23.9 Winger, C. Glenn and Gretchen L. [Original number 40.] Papers respecting the sale of property by MP to C. Glenn and Gretchen L. Winger, along with genealogical documentation of the family of John Newman Mead (d. 1868), required to demonstrate clear title. 23.10 Mead, D. Irving. [Original number 41.] Miscellaneous papers of DIM, 1924-59, including correspondence about an apartment, 1924; Greenacres Association and Scarsdale village papers, 1926; trust documents; and estate inventories, 1952. 23.11 Mead, Elizabeth Y. [Original number 43.] Papers respecting clearing a tax lien on Crow’s Nest, 1951. 23.12 Mead, Elizabeth Y. [Original number 43b.] Leases on the Farm Cottage belonging to Elizabeth Y. Mead, 1957-68. 23.13 Fallass, Barbara Love. [Original number 44.] Papers respecting sale of Cidermill Still and First Orchard to Barbara Lowe Fallass by Alice M. Neergaard, 1953. 23.14 Tips, C. Alfred. [Original number 46.] Papers respecting sale of property by Coralie M. Brooke to C. Alfred Tips, Ridgefield, Conn., 1953, along with blueprint by Livingstone Elder, architect, and contract with Gosta W. Nyman, builder, both 1954.

MEAD FAMILY PAPERS

42

23.15 Waccabuc subdivision proposals. [Original number 200.] Correspondence and other documents prepared by Olmsted Brothers, 1917, and Charles W. Leavitt, 1920, respecting the subdivision of the Mead property for house sites; includes the Leavitt plat in photostat form, folded. 23.16 Kings and Westchester Land Company. [Original number 200a.] Reports of on-site manager, 1929-42; woodland management reports; “Memorandum in Regard to MP Lake Waccabuc Property,” 1939; and a blueprint, folded, of “A Cover Type Map of the Country Property of MP,” prepared by Earl Smith, 1939, with designation of land use as of that date. 23.17 Mead Property, Inc. [Original number 200b.] Contains “Report on Management and Real Estate Sales Policies of MP,” June 1947. Document Case 24. Land Papers. 24.1 Committee on the Future of Waccabuc. [Original number 202.] Drafts, calculations, and reports of the committee, 1938, including earlier recapitulations of rental income on cottages, 1927-31. 24.2 Mead Property, Inc. [Original number 202a.] Various reports and calculations having to do with the problem of the Waccabuc deficit, especially a report of JJSM, 1946, proposing solutions. Also included are an 8x10 photograph of the Leavitt map; a list of the Waccabuc land parcels with acreage, n.d.; a stockholders’ list, 1946; a draft report of 1940; and a copy of the 1940 report of Charles E. Dexter, Jr. 24.3 Mead Property, Inc. [Original number 203.] Contents of this folder are all xeroxes and appear to be selected pages from deeds and other legal papers encompassing covenants on property. 24.4 Mead Property, Inc. [Original number 205.] Drafts, correspondence, and legal documents establishing development restrictions, 1940. 24.5 Ashley, Mabel Pierce and Edith Heyward. [Original number 206.] Sale of property at NW corner of Mead and Schoolhouse to Bayard F. Pope, 1929 (reconveyed to CFN, 1935), and to the Ashley sisters, 1940. 24.6 Camp, Olinda. [Original number 207.] Sale of property on Chapel Road to Olinda Camp, 1940.

MEAD FAMILY PAPERS

43

24.7 Eastman, Robert E. and Anne S. [Original number 208.] Sale of property to Robert E. and Anne S. Eastman, 1945-46, along with leases to same of the Garden Cottage, 1944-49, sale of property to Alice R. Mead, 1954, and (relevance unclear) sale of property by K&W to Georgiana H. Stevens, 1912. 24.8 Elder, Livingstone H. and Ruth Higby. [Original number 209.] Sale of the Waccabuc Schoolhouse to Livingstone H. and Ruth Higby Elder, 1945. 24.9 Faunce, John H. [Original number 210.] Sale of land and building to John H. Faunce, 1945, along with a lease for an unfurnished house, Hendy Hap, 1944. 24.10 Hutchinson, Abbott T. and Edith M. [Original number 211.] Sale of furnishings in Orchard Cottage to MP, 1942. 24.11 Kennedy, Janet Camp. [Original number 212.] Sale of land by MP to JCK, 1946, known as Oak Knoll, and subsequent sale to Oliver B. Merrill, 1958. 24.12 Marseilles, William P., Jr. and Sarah F. [Original number 213.] Sale of The Croft by MP to WPM and SFM, 1942, with a survey of the property showing farm outbuildings. 24.13 Smith, Theodore S. [Original number 214.] Sale of a right-of-way by DIM and EYM to Theodore S. Smith, 1942. 24.14 New York State Electric and Gas Corporation [Original number 215.] MP easement conveyances to NYSEG, 1941-51. 24.15 Pope, Bayard F. [Original number 216.] Conveyances bearing on the property of BFP, 1936. 24.16 Post, Henry M. and Charles M., et al. [Original number 217.] Complaint and order regarding a mortgage assumed by K&W (and thus MP) from Frederic B. Studwell. The mortgagee assigned it to the Posts by terms of his will. 24.17 Sears, Harold W. and Emily S. [Original number 218.] Sale of property on Chapel Road by MP, 1945.

MEAD FAMILY PAPERS

44

24.18 Smith, Earl. [Original number 219.] Sale of Pine Croft Farm by MP to ES, 1940, with inventory of farm equipment. 24.19 Smith, Herbert A, [Original number 220.] Sale of Hendy Hap by HAS to his heirs-at-law and by them to MP, 1941-42. Document Case 25. Land Papers. 25.1 Knowles, Frederick and Sophie W. [Original number 221.] Lease of property to FK and SWK, 1928 and 1931, with account of construction undertaken by them. 25.2 West, Robert N. [Original number 222.] Sale of property by MP to RNW, 1944. 25.3 Young, Stark, and William M. Bowman. [Original number 223.] Sale of property on Mead Chapel Road by MP and Marie A. Mead to SY and WMB, 1944, by Caroline M. Bartlett and Elizabeth M. Murdock to same, 1947, and by SY to WMB, 1954. 25.4 Palmer, Ross and Alvera McCandless. [Original number 226.] Sale of property on Post Office Road by MP to RP and AMP, 1947. 25.5 Barrett, Katharine Brown. [Original number 227.] Sale of property by MP to KBB, 1948. 25.6 Wilkinson, Martin G. and Evelyn K. [Original number 228.] Boundary line agreement on Post Office Road, 1948, including a release of same year by Ann Jessie Martin. 25.7 Ridgefield Savings Bank. [Original number 230.] Secured loan to MP, 1948. 25.8 Rucquoi, Leon G. and Dorothy Pierce. [Original number 231.] Sale of Perch Bay lot by SF to LGR and DPR, 1949, with grant of easement, 1961.

MEAD FAMILY PAPERS

45

25.9 Eybye, Thomas G. [Original number 232.] Sale of property by MP to TGE, 1950. 25.10 Eybye, Thomas G. [Original number 233.] Sale of property on Perch Bay Road by MP to TGE, 1950. 25.11 Homestead Farm. [Original number 234.] Transfer of ownership of the Homestead Farm from MP to Mead Memorial Chapel, Inc., 1950. 25.12 Sidnam, Alan N. and Shirley S. [Original number 235.] Sale of property by MP to ANS and SSS, 1950, 1952 and 1960. 25.13 Sidnam, Alan N. and Shirley S. [Original number 235a.] Sale of property on Carriage House Road by SF to ANS and SSS, 1960. 25.14 Murdock, Robert D. [Original number 236.] Sale of Swallow Cottage by MP to Robert D. Murdock, 1950, and further sale by SF, 1960. 25.15 Haug, Charles D. [Original number 237.] Agreement to pay arrears on rent on Appledore on the east side of Mead Street. 25.16 Dickely, Josephine S. [Original number 238.] Sale of Orchard Cottage, Post Office Road, by MP to JSD, 1951. 25.17 Norcross, Helen J. [Original number 239.] Sale of a small house on Lot 12, East Ridge Road, by MP to HJN, 1951. 25.18 Salem Homes [John J.S. Mead and William A. Kelly]. [Original number 239a.] Contract between MP and SH to build a spec house on Lot 12, East Ridge Road, 1949, with sales flyer for same, [1950]. 25.19 Boundary Line Committee. [Original number 239b.] Report of Joint Committee on the boundary line between the towns of North Salem and Lewisboro, 1908; also included is a letter of GWM Jr. to DIM informing him of his appointment to the committee. 25.20 New York Telephone Company. [Original number 239c.] A group of surveys and one letter, 1962, in reference to work of

MEAD FAMILY PAPERS

46

NYTC and New York State Electric and Gas Corporation. 25.21 State Road. [Original number 239d.] Correspondence and legal documents, 1900-04, regarding the construction of the State Road, especially damages paid to SFSM for same. Also included is a printed letter of GWM, Jr. as town supervisor, 1906, proposing certain state roads which “would follow as nearly as possible the line of the present highways,” and an estimate for overhead line construction by New York Telephone, 1911. Document Case 26. Land Papers. 26.1 Starr, Theodore D. and Marjorie Phelps. [Original number 240.] Sale of a plot on Post Office Road by MP, with a house moved thereon, to MPS, New York City, 1951, and thence by MPS to TDS and MPS as tenants by their entirety, 1962. 26.2 Cole, Henry L. [Original number 241, 1 of 2] Sale of Appledore, Mead Street at the town line, by MP to HLC, New York City,1951. 26.3 Cole, Henry L. [Original number 241, 2 of 2] Sale of additional land on the west side of Mead Street at the town line, by MP to HLC, Waccabuc, 1954. 26.4 Livingston, Edmund P. [Original number 242.] Offer to re-sell a parcel on Chapel Road, under contract to Henry Lanier, Jr., and subsequent sale of two parcels on Chapel Road by MP to EPL,Waccabuc, 1952. 26.5 Shortall, Leonard W. and Bette A. [Original number 243.] Sale of property on Mead Street by MP to LWS and BAS, Valhalla, 1952. 26.6 Water system. [Original number 244.] “Specification for a water supply system for Mrs. Sarah F. Mead,” by Thatcher T.P. Luquer (map and survey are housed in Oversize Box folder 65.4); along with an unsigned conveyance by SFSM to K&W, 1911, of the system; correspondence, 1943-48, with the Public Service Commission, and 1952 with the State Tax Commission; and correspondence, 1970, regarding sale of the system by SF to Earl Smith. 26.7 Nyman, Gosta.[W.] [Original number 245.] Agreement between MP and GWN to build two houses, 1952,

MEAD FAMILY PAPERS

47

with blueprints drawn by Livingstone Elder. 26.8 McDonald, Willis, 3rd. [Original number 247.] Sale of property on north side of Schoolhouse Road by MP to WM, New York City, 1953.. 26.9 Youngs, Francis. [Original number 248.] Uncompleted sale of 1951. 26.10 Braislin, Porter & Wheelock, Inc. [Original number 249.] Contract between MP and BPW for the development and sale of Waccabuc properties, 1950, superseding an agreement with V.A. Bowman, 1947, along with brochure prepared by BPW for promotional purposes. 26.11 Lewisboro Planning Board. [Original number 250.] Papers relative to a discussion over proposed zoning, including a letter of JJSM, 1955, giving details of plans. 26.12 Ringstrom, John O. and Frances J. [Original number 251.] Sale of a lot in Perch Bay by MP to JOS and FJS, New Canaan, Conn., 1954. 26.13 Cory, Robert. [Original number 252.] Letter by RC to JJSM, 1953, regarding back rent of Maisonette, which he refers to as the Smoke House. 26.14 Hook, The. [Original number 253.] Survey, affadavit, and planning board minutes relating to approval of a private road known as The Hook. 26.15 Mountain, Joseph D. and Isabel M. [Original number 254.] Sale of a lot on The Hook by MP to JDM and IMM, White Plains, 1953. 26.16 Helm, George W., Jr. [Original number 255.] Sale of a lot on The Hook by MP to GWH, New York City, 1953. 26.17 Mitchell, Joseph C. and Margaret E. [Original number 256.] Sale of a lot on Perch Bay Road by MP to JCM and MEM, Garden City, 1954. 26.18 Schraubstader, Waldo and Isabelle. [Original number 257.] Sale of a lot on Perch Bay Road by MP to WS and IS, New York

MEAD FAMILY PAPERS

48

City, 1954. 26.19 Nevins, Arthur G. and Gertrude S. [Original number 258.] Sale of a lot on Perch Bay Road by MP to AGN and GSN, Valley Stream, 1954. 26.20 Murray, Constance G. [Original number 259.] Sale of Lot 10, East Ridge Road by MP to CM, Waccabuc, 1954, along with a set of plans drawn by Livingstone Elder and an agreement with Gosta Nyman, builder. 26.21 Stockbridge, Henry P. [Original number 260.] Sale of Lot 9, East Ridge Road by MP to HPS, Larchmont, 1954, along with a set of plans drawn by Livingstone Elder and an agreement with Gosta Nyman, builder. 26.22 Burns, James L. and Marian C. [Original number 261.] Sale of a lot on Perch Bay Road by MP to JLB and MCB, Chappaqua,1954. 26.23 Gibson, Henry T. [Original number 262.] Sale of the “yellow house” on North Salem Road by MP to HTG, Bedford, 1954. 26.24 Hooper, Horace E. [Original number 263.] Notes on an uncompleted sale of a house, 1954. 26.25 Everett, A. Reginald. [Original number 264.] Sale of a lot on the south side of Mead Chapel Road by MP to ARE, New York City, 1954. 26.26 Eberhart, Walter M. and Elizabeth. [Original number 265.] Sale of a lot in Perch Bay by MP to WME and EE, New York City, 1954. 26.27 Barton, Samuel G. [Original number 266.] Sale of a lot on The Hook by MP to SGB, Rye, 1954, and correspondence, 1961, regarding his plan to dispose of it unimproved. 26.28 Martin, Jose and Elise. [Original number 267.] Sale of a lot on North Salem Road by MP to JM and EM, New York City, 1954.

MEAD FAMILY PAPERS

49

Document Case 27. Land Papers. 27.1 Paul, Charles H., Jr., and Evelyn. [Original number 268.] Sale of a lot on The Hook by MP to CHP and EP, White Plains, 1954. 27.2 Field, Dr. William W. [Original number 269.] Sale of a lot on East Ridge Road by MP to WWF, New York City, 1954. 27.3 Lewisboro Planning Board. [Original number 270.] Application to extend East Ridge Road, 1954. 27.4 Starr, Marjorie Phelps. [Original number 270a.] Sale of a lot on Post Office Road by MP to MPS, New York City, 1951. 27.5 Robinson, Vivienne. [Original number 271.] Sale of a lot on East Ridge Road by MP to VR, Lewisboro, 1954. Included is a carbon of a letter to H. Douglas Robinson discussing motivation for sizes of lots, 1955. 27.6 Veeder, Francis L. and Iris S. [Original number 272.] Sale of lot 14 and part of lot 15 on East Ridge Road by MP to FLV and ISV, Pound Ridge, 1955. 27.7 Lynn, Theodore J. and Frances W. [Original number 273.] Sale of a lot on Perch Bay Road by MP to TJL and FWL, New Rochelle, 1955. 27.8 Schuyler, Cornelius W. and Louise B. [Original number 274.] Sale of a lot on Route 121/124 by MP to CWS and LBS, Katonah, 1955. 27.9 Medl, William and Janet. [Original number 275.] Sale of lot 7 on Perch Bay Road by MP to WM and JM, New York City, 1955. 27.10 Wood, Robert A. and Emily C. [Original number 276.] Uncompleted sale of a lot on Perch Bay Road, 1956.

MEAD FAMILY PAPERS

50

27.11 Funston, Will and Emma B. [Original nujmber 277.] Sale of a lot on East Ridge Road by MP to WF and EBF, Pound Ridge, 1956. 27.12 Waccabuc Country Club. [Original number 278.] Papers, 1946-56, regarding the relationship of MP and WCC, including 1946 and 1956 leases, correspondence regarding same and letters discussing the boathouse and a tennis house, as well as a printed letter of December 15, 1955 by WCC about possible purchase of the property, which was given up due to resale restrictions. 27.13 Cawl, Franklin R, Jr., and Florence R. [Original number 279.] Sale of a lot on Perch Bay Road by MP to FRC and FRC, Stamford, Conn., 1957. 27.14 Pritchard, Anton A. and Marion P. [Original number 280.] Sale of a lot on Perch Bay Road by MP to AAP and MPP, Ridgefield, Conn., 1957, with exchange of small parcels by Pritchard and Cawl, 1961. 27.15 Roberts, Arthur. [Original number 281.] Sale of an easement, 1957. 27.16 Dwyer, Robert. [Original number 282.] Sale of a lot on Perch Bay Road by MP to RD, Brooklyn, 1956. 27.17 Sells, James R. and Nancy C. [Original number 283.] Sale of a lot on Perch Bay Road by SF to JRS and NCS, Waccabuc, 1958. 27.18 Goff, Robert. [Original number 284.] Sale of a lot on Post Office Road by MP to RG, Waccabuc, 1957; sale completed by SF, 1958. 27.19 Gallowhur, Keren. [Original number 285.] Sale of a lot on Post Office Road by SF to KG, New Canaan, Conn., 1958, with a deed given to correct an error in description, 1971. Simon [no first name]. [Original number 286.] Folder found empty; no numbered folder was created. 27.20 New York State Electric and Gas Corporation. [Original number 287.] Easements, 1954-58.

MEAD FAMILY PAPERS

51

27.21 Karnig, Joanne M. [Original number 288.] Sale of a lot on Tarry-A-Bit Drive by SF to JMK, New York City, 1959, with assignment of contract and SF deed, 1962, to Warren A. and Jeanne C. Bahr, Waccabuc, 27.22 Judd, George E., Jr. [Original number 289.] Sale of a lot on Perch Bay Road by SF to GEJ, New York City, 1959, with clipping from the Times showing the type of house he planned to build. 27.23 Gosling, Woodley B. and Marion F. [Original number 290.] Sale of a lot on East Ridge Road by SF to WBG and MFG, South Salem, 1959-62. 27.24 Norris, Ernest E. [Original number 291.] Sale of a lot on East Ridge Road by SF to EEN, New York City, 1959, and a deed for another tract, 1962, with EEN residing in New Canaan, Conn. Document Case 28. Land Papers. 28.1 Waccabuc Country Club. [Original number 292a.] Sale of country club lands by SF, 1960, along with additional sale and a boundary line adjustment with Oliver B. Merrill, 1963-64. 28.2 Waccabuc Country Club. [Original number 292b.] SF mortgages with WCC, 1965. 28.3 Waccabuc Country Club. [Original number 292c.] SF sale of parcel for paddle tennis courts, 1964-65, with [an unrelated?] letter of Robert E. Eastman, 1964, asking about subdividing his property. 28.4 Waccabuc Country Club. [Original number 292d.] SF sale agreement, deed, and mortgage with WCC, 1960. Included are mimeographed letters of August 7, 11, and 12, September 20, and October 9, 1959 to its members outlining the purchase proposal. 28.5 Fountain, Robert F. [Original number 293.] Sale of a lot on Perch Bay by SF to RFF, n.d. There is no indication that this sale was completed. 28.6 Westerman, Helge and Sonya. [Original number 294.] Sale of a lot on Tarry-A-Bit Drive by SF to HW and SW, New York City, 1961.

MEAD FAMILY PAPERS

52

28.7 Lutz, Ashley W. and Andrea. [Original number 294a.] Sale of a lot on Tarry-A-Bit Drive by DIM Jr. and by Helge and Sonya Westerman to AWL and AL, Stamford, Conn., 1972, with a 1959 survey of Tarry-A-Bit Drive, revised to 1970. 28.8 Morrell, Gale and Lucile. [Original number 295.] Sale of a lot on Perch Bay Road by SF to GM and LM, Lyndhurst, N.J., 1961. 28.9 Lamson, Robert L. and Jeanne L. [Original number 296.] Sale of a lot on Perch Bay Road by SF to RLL and JLL, Yonkers, 1961. 28.10 Cabell, Richard A. [Original number 297.] Sale of a lot on Post Office Road by SF to RAC, Waccabuc, 1961. 28.11 Wooder, Joan. [Original number 298.] Sale of a lot on Perch Bay Road by SF to JW, 1961. 28.12 Dalsemer, Leonard. [Original number 299.] Sale of a lot on Perch Bay Road by Robert Dwyer to LD, New York City, and another by SF to LD, 1961. 28.13 Dalsemer, Leonard. [Original number 299a.] Sale of a lot on Perch Bay Road by SF to LD, 1964. 28.14 Schmitz, Richard C. and Janet G. [Original number 300.] Sale of a lot on East Ridge Road by SF to RCS and JGS, South Salem, 1963. 28.15 Delaney, William P. and Carol S. [Original number 301.] Sale of a lot on Mead Chapel Road by SF to WPD and CSD, Mount Kisco, 1963. 28.16 Knight, Jean B. [Original number 302.] Sale of a lot on East Ridge Road by SF to JBK, Waccabuc, 1963. 28.17 Browne, Margaret Lewerth. [Original number 303.] Sale of a lot on Post Office Road by Martin G. Wilkinson to MLB, Waccabuc, 1957, along with two undated, uncompleted deeds by SF to MLB.

MEAD FAMILY PAPERS

53

28.18 Perch Bay Association. [Original number 304.] Draft of certificate of incorporation and by-laws for PBA, along with SF correspondence, 1961-63. 28.19 Curry, Robert A. [Original number 305.] Uncompleted sale of a lot on Tarry-A-Bit Drive, 1963. 28.20 Olney, Julian. [Original number 306.] Uncompleted sale of a lot on Perch Bay Road, 1963. 28.21 American Telephone and Telegraph Company. [Original number 307.] Sale of a right-of-way by SF to ATT, 1964. 28.22 Sutherland, Ashby M. [Original number 308.] Sale of a lot near Perch Bay Road by Leon G. and Dorothy P. Rucquoi, New York City, to AMS, New York City, 1961, with a later sale of two parcels by SF to AMS, 1964, and another, 1969. 28.23 Davis, Josephine W. [Original number 308a.] Sale of a small parcel near East Ridge Road by Robert D. Murdock to JWD, Waccabuc, 1967-68. Document Case 29. Land Papers. 29.1 Davis, Josephine W. [Original number 309.] Sale of a lot on East Ridge Road by SF to JWD, New York City, 1964, and another, 1966. 29.2 Lea, Gilbert and Phyllis T. [Original number 310.] Uncompleted sale of a lot on East Ridge Road by SF to GL and PTL, New York City, 1964. 29.3 Eastman, Robert E. and Anne S. [Original number 311.] Extensive dossier of documents about REE’s plan to subdivide his property adjacent to WCC, 1954-65. 29.4 Dawson, Leslie L. and Hermine S. [Original number 312.] Sale of lot 8, East Ridge Road, by SF to LLD, Bedford Hills (agreement) and to HSD, Bedford Hills (deed), 1966. 29.5 Posthuma, Sicco J. and Anne Marie. [Original number 313.] Sale of a lot on East Ridge Road by SF to SJP and AMP, New

MEAD FAMILY PAPERS

54

City, 1965. 29.6 Rae, James M. and Jane C. [Original number 314.] Sale of a lot on East Ridge Road by SF to JMR and JCR, Boxford, Mass., 1966. 29.7 Elder, Livingston. [Original number 315.] Documents relative to clearing the title of LE to the former Waccabuc Schoolhouse. 29.8 Smith, Earl and Kathryn. [Original number 316.] Papers, 1961-70, relative to Earl Smith’s Pinecroft Farm, especially discussion, 1962-63, about shifting from dairy to beef. 29.9 Carriage House Lane. [Original number 317.] Correspondence and notes, 1964, relative to lease of Mary Kruming of the Maisonette, and of Anthony B. Wilson of the second floor of the Gullen House. 29.10 East Ridge Road. [Original number 318.] Resolution of Lewisboro Town Board, 1965, relative to the final extension of East Ridge Road. 29.11 Lee, Robert Earl. [Original number 319.] Sale of a lot on East Ridge Road by SF to REL, 1967. 29.12 Studwell Foundation. [Original number 320.] A general current file of SF, 1959-66, including a group of letters, 1962, criticizing Earl Smith’s plan to shift to beef cattle. 29.13 Gosling, Woodley B. and Marion F. [Original number 321.] Sale of a lot on East Ridge Road by SF to WBG and MFG, 1967. 29.14 Rizzo, Peter-Cyrus. [Original number 322.] Sale of a lot on Schoolhouse Road by SF to PCR, New York City, 1969. 29.15 Coyne, Peter J. and Marion. [Original number 322a.] Mortgage papers on 906 East 35 Street, Brooklyn, 1921-67. 29.16 Sibella, Irene A. [Original number 322b.] Mortgage papers on 1855 East 21 Street, Brooklyn, 1941-69.

MEAD FAMILY PAPERS

55

29.17 Brooklyn mortgages. [Original number 323c.] Papers, 1965-69, relative to what are apparently SF’s last six Brooklyn mortgages, originally written 1917-36. 29.18 Fortugno, August and Frances. [Original number 323d.] Mortgage papers on 2217 East 21 Street, Brooklyn, 1935-66. 29.19 Golden, Catherine A. [Original number 323e.] Mortgage papers on 721 60 Street, Brooklyn, 1917-66. 29.20 Nagler, Herman J. [Original number 323f.] Mortgage papers on 3824 Avenue D, Brooklyn, 1925-66. 29.21 Scali, Jennie. [Original number 323g.] Mortgage papers on 617 17 Street, Brooklyn, 1936-65. Document Case 30. Land Papers. 30.1 Waccabuc Country Club. [Original number 324.] WCC mortgage papers, 1965-68. 30.2 Smith, Timothy M. [Original number 325.] Sale of a lot on Post Office Road by SF to TS, 1968. 30.3 Dayton, Douglas M. and Virginia B. [Original number 326.] Sale of a lot on Tarry-A-Bit Drive by SF to DMD and VBD, Katonah, 1968. 30.4 East Ridge and Post Office Road. [Original number 329.] Sales by SF of lots to Richard A. Symons, Waccabuc, 1968; Kathleen S. Irwin, 1968; Elaine O. McKenna, 1968; and by Richard C. Schmitz to Seth R. Schneible, 1968. 30.5 Macreery, John B. and Ruth K. [Original number 330.] Sale of a lot on East Ridge Road by SF to JBM and RKM, Granite Springs, 1968. 30.6 MacNamee, Daniel F. and Barbara J. [Original number 331.] Sale of a lot on East Ridge Road by SF to DFM and BJM, New Rochelle, 1969.

MEAD FAMILY PAPERS

56

30.7 Thomsen, Thomas C. [Original number 332.] Sale of a lot on Schoolhouse Road by SF to TCT, 1969, and thence to Harvey L. and Diantha P. Sperry, New York City, 1970. 30.8 Houlihan, Arthur T., Jr. [Original number 333.] Sale of parcel of land at Waccabuc by SF to ATH, Bedford, 1969. 30.9 Houlihan, Arthur T., Jr. [Original number 333a.] Sale of parcel of land at Waccabuc by Robert D. Murdock to ATH, Waccabuc, 1973. 30.10 Houlihan, Arthur T., Jr. [Original number 333b.] Sale of Gaard House parcel by Robert D. Murdock to ATH, Waccabuc, 1972. 30.11 Israel, Joan Ross. [Original number 334.] Sale of a lot on Todd Road by SF to JRI, Scarsdale, 1969, with contract executed to Justin B. Israel, her husband. 30.12 Unknown. [Original number 335.] Contains only 3x5 index card marked “Filed under Mead Prop Reorg.” 30.13 Carter, Elliot C., Jr., and Helen J. [Original number 336.] Sale of a lot on the north shore of Lake Waccabuc by SF to ECC and HC, Waccabuc, 1970; by survey this appears to be Auntie Deb’s Boathouse. 30.14 Levenson, Theodore C. [Original number 337.] Sale of a lot on Post Office Road by SF to TCL, New York City, 1969. 30.15 Lewis, James P. and John Birkelund. [Original number 338.] Sale of a lot on Post Office Road by SF to JPL, Ridgefield, Conn., and JB, New York City, 1969. Closing statement is drawn up in the name of Renata F.S. Lewis; the 7 acres described in the contract seem to have been subdivided into two lots prior to closing. 30.16 Mayers, Frank K. [Original number 339.] Sale of a lot on Post Office Road by SF to FKM, New York City, 1969. 30.17 Sidnam, Alan N. [Original number 341.] Sale of land on Mead Street by SF to ANS, Waccabuc, 1969.

MEAD FAMILY PAPERS

57

Two parcels: 19.5 acres including the Earl Smith house, and 51.8 acres. 30.18 Smith, Timothy M. and Constance H. [Original number 342.] Sale of a small parcel of land by SF to TMS and CHS, Waccabuc, 1970. 30.19 Waccabuc Country Club. [Original number 343a.] Sale of lakeshore (as described on original folder) by SF to WCC, 1969. 30.20 Waccabuc Country Club. [Original number 343b.] Sale of Carriage House Road (as described on original folder) by SF to WCC, 1969. Document Case 31. Land Papers. 31.1 Waccabuc Country Club. [Original number 344.] Sale of WCC complex (as described on original folder) by SF to WCC, 1970. 31.2 Waccabuc Country Club. [Original number 344a.] Unclear conveyance of the last piece of East Ridge Road adjacent to WCC land to connect with Mead Street, 1969. 31.3 Donaldson, William H. [Original number 345.] Sale of 39.4 acres on the north shore of Lake Waccabuc by SF to Valerie Said, 1964, and thence to Marion G. Zeckendorf, 1967 and/or to William H. Donaldson, New York City, 1969. 31.4 Bahr, Warren A. [Original number 346.] Sale of lot on Tarry-A-Bit Drive by SF to WAB, Waccabuc, 1969, along with a subdivision map prepared for them, 1969. 31.5 Bahr, Warren A. [Original number 346a.] Sale of Tarry-A-Bit by Frances G. Mead to WAB, Waccabuc, 1971, along with implications of the Nature Conservancy acquisition on the title to Tarry-A-Bit Drive. 31.6 Byron A. Carlson, Inc. [Original number 347.] Sale of an 8-acre parcel, lots 5 and 6, on Post Office Road by SF to BACI, representing Byron A. Carlson, Hartsdale, 1970.

MEAD FAMILY PAPERS

58

31.7 Town Committee Against the Suburban Action Proposal. [Original number 351.] Papers, 1972-75, of the committee formed to oppose a high-density development by the Suburban Action Institute on 600 acres of former Mead land north and west of Lake Waccabuc. Included is correspondence, meeting minutes, clippings, and town planning documents. 31.8 New York, Housatonic and Northern Rail Road Company. [Original number 354.] A thick folder of papers, 1858-74, including stock certificates, printed circular letters, correspondence, clippings, receipts, and other papers, relating to the said railroad; the earliest document is a subscription paper, not used, for a meeting at the office of GWM, New York City, in 1858, to make and sign the articles of association; included is a receipt of the Southern Westchester Railroad Company, 1872. 31.9 Westchester and Northern Railroad Company. [Original number 354a.] Maps, correspondence, and clippings, 1910, relating to the proposed construction of the WNRC between the lakes, with a locally-generated alternative to run along the present Route 121. 31.10 Lewisboro highways. [Original number 355.] Report of a Special Committee of Citizens, 1930, to propose town highway improvements; a resolution of MP in reference to roads, 1951; and a quitclaim and map, 1967, for Mead Street improvements. 31.11 Studwell Foundation. [Original number 356.] Correspondence and papers, 1965-67, of planning to dissolve SF, in particular to form a limited partnership to manage and ultimately sell the 315 acres then remaining; includes maps showing the holdings at the time. Original folder was marked “syndication proposal.” 31.12 Mead Memorial Chapel. [Original number 358a.] Pencilled inventory, 1946; professional inventory, 1977; deed, SF to MMC, 1970; deed, MP to MMC, 1945; MMC certificate of incorporation, 1945; MMC bylaws; notice of probate and affadavit, Clara A. Mead, 1991; and a copy of the brochure, “A Remembrance” [1957]. 31.13 Mead Benevolent Fund. [Original number 358b.] Papers, 1910-46, relative to the MBF and its ultimate transfer to MMC; included are the original trust document, 1910, and treasurer’s reports, 1918-21. 31.14 Mead Cemetery. [Original number 358c.] Papers, 1894-1990, relative to the MC, including correspondence, 1894-95; all deeds pertaining to the assembling of the real estate; a survey, 1941/1955; and a 1946 planning document entitled “Report of the Mead Cemetery.”

MEAD FAMILY PAPERS

59

Document Case 32. Land Papers. . 32.1 Said, Boris, Jr. [Original number 358d.] Sale of 676 acres, more or less, by SF to Boris Said, Jr., 1963, including correspondence, deeds, and surveys. 32.2 Studwell Foundation. [Original number 358e.] The major items in this folder are a copy of the “Memorandum in Regard to Mead Property Inc. Lake Waccabuc Property,” 1939; “Memo re Proposed Changes of Corporate Forms of SF and MP,” 1955; “Memo re Form of Incorporation SF,” 1955; and “Memorandum re Proposed Merger of MP and SF,” 1957. 32.3 Studwell Foundation. [Original number 358f.] The major items in this folder are a long “Report of the Sales Manager, MP,” 1941, by Robert D. Murdock; a “Report of the Manager,” 1942, by Earl Smith; “To the Stockholders of MP,” 1946, by J.J.S. Mead; “Report on Management and Real Estate Sales Policies of MP,” 1948; a reconstruction plan for WCC, n.d.; a certificate of appraisal of the WCC property, 1953; “Program and Plan for the Future Development of the Waccabuc Property,” 1957; and a letter on the subject by Charles F. Neergaard, 1957. Blackman. [Original number 1202a.] Folder found empty; no numbered folder was created. 32.4 Murdock, Robert D. [Original number 1248.] Sale of a lot adjacent to WCC by Francis F. and Bette A. Sanford to RDM, Waccabuc, 1956. 32.5 Lanigan, Francis W. [Original number 1248a.] Exchange of land between FWL and Robert D. Murdock, 1961. 32.6 Murdock, Robert D. [Original number 1250.] Grant of an easement by Walter and Olga Pedicord, 1967. 32.7 Marseilles, William P. III. [Original number 1251.] Sale of Crow’s Nest by Sarah F. Marseilles, executrix, to William P. Marseilles, Waccabuc, 1966, and of an easement by Dr. William H. Field to William P. and Lynn Ann Marseilles, Waccabuc, 1967, and onward to Donald M. and Mary P. Oenslager, New York City, 1971, along with drawings for alterations to residence, Bruce P. Helmes, Katonah, 1966. 32.8 Blackman, Jeannemarie. [Original number 1251a.] Sale of a lot on Perch Bay Road by D. Irving Mead, Jr. to JB,

MEAD FAMILY PAPERS

60

New York City, 1973. 32.9 Henry, James F. and Susan S. [Original number 1252.] Sale of the Homestead by MMC, Inc., to JFH and SSH, New York City, 1967. 32.10 Waccabuc Field Association. [Original number 1253.] Sale of the Post Office by Robert D. Murdock and John J.S. Mead, trustees, to WFA, 1974, along with the charter and by-laws of WFA. There are also several minutes and reports of Waccabuc Community Services, Inc.; these papers, dated 1973-74, overlap in time and mission the WFA, and their interrelationship, if any, is not clear from internal evidence. Document Case 33. Sarah Frances (Studwell) Mead. 33.1 Mead, Sarah Frances (Studwell). Letters sent, 1857-59. 23 items. 33.2 Mead, Sarah Frances (Studwell). Papers on death of Alfred Jay Mead, 1860. 2 items. 33.3 Mead, Sarah Frances (Studwell). Letters sent, 1860-64. 58 items. 33.4 Mead, Sarah Frances (Studwell). Letters sent, 1866-69. 30 items. 33.5 Mead, Sarah Frances (Studwell). Letters sent, 1870-79. 29 items. 33.6 Mead, Sarah Frances (Studwell). Letters sent, 1880-89. 41 items. 33.7 Mead, Sarah Frances (Studwell). Letters sent, 1891. 9 items. 33.8 Mead, Sarah Frances (Studwell). Letters sent, 1892. 7 items. 33.9 Mead, Sarah Frances (Studwell). Letters sent, 1893. 19 items. 33.10 Mead, Sarah Frances (Studwell). Letters sent, 1894. 26 items. 33.11 Mead, Sarah Frances (Studwell). Letters sent, 1895. 16 items. 33.12 Mead, Sarah Frances (Studwell). Letters sent, 1896. 32 items. 33.13 Mead, Sarah Frances (Studwell). Letters sent, 1897. 23 items. 33.14 Mead, Sarah Frances (Studwell). Letters sent, 1898. 5 items. 33.15 Mead, Sarah Frances (Studwell). Letters sent, 1899. 13 items. 33.16 Mead, Sarah Frances (Studwell). Letters sent, 1900. 20 items. 33.17 Mead, Sarah Frances (Studwell). Letters sent, 1901. 4 items. 33.18 Mead, Sarah Frances (Studwell). Letters sent, 1902. 5 items. 33.19 Mead, Sarah Frances (Studwell). Letters sent, 1903. 32 items. 33.20 Mead, Sarah Frances (Studwell). Letters sent, 1904. 46 items. 33.21 Mead, Sarah Frances (Studwell). Letters sent, 1905. 40 items. 33.22 Mead, Sarah Frances (Studwell). Letters sent, 1906. 28 items.

MEAD FAMILY PAPERS

61

Document Case 34. Sarah Frances (Studwell) Mead. 34.1 Mead, Sarah Frances (Studwell). Letters sent, 1907. 27 items. 34.2 Mead, Sarah Frances (Studwell). Letters sent, 1908. 73 items. 34.3 Mead, Sarah Frances (Studwell). Letters sent, 1909. 43 items. 34.4 Mead, Sarah Frances (Studwell). Letters sent, 1910. 91 items. 34.5 Mead, Sarah Frances (Studwell). Letters sent, 1911. 23 items. 34.6 Mead, Sarah Frances (Studwell). Letters sent, n.d. [1911?]. 22 items. 34.7 Mead, Sarah Frances (Studwell). Letters sent, 1912. 45 items. 34.8 Mead, Sarah Frances (Studwell). Letters sent, n.d. [1912?]. 20 items. 34.9 Mead, Sarah Frances (Studwell). Letters sent, 1913. 68 items. 34.10 Mead, Sarah Frances (Studwell). Letters sent, 1914. 41 items. Document Case 35. Sarah Frances (Studwell) Mead. 35.1 Mead, Sarah Frances (Studwell). Letters sent, 1915. 57 items. 35.2 Mead, Sarah Frances (Studwell). Letters sent, 1916. 50 items. 35.3 Mead, Sarah Frances (Studwell). Letters sent, 1917. 37 items. 35.4 Mead, Sarah Frances (Studwell). Letters sent, n.d. [1917?] 15 items. 35.5 Mead, Sarah Frances (Studwell). Letters sent, 1918. 28 items. 35.6 Mead, Sarah Frances (Studwell). Letters sent, 1919. 10 items. 35.7 Mead, Sarah Frances (Studwell). Letters sent, n.d., to various correspondents. 29 items. 35.8 Mead, Sarah Frances (Studwell). Letters sent, n.d., to Alice (Mead) Neergaard. 32 items. 35.9 Mead, Sarah Frances (Studwell). Letters sent, n.d., to Loretta (Mead) Smith. 15 items. This extensive series of correspondence begins just before her marriage and continues until shortly before her death. The nineteenth century contents are weighted heavily towards letters sent to her sister-in-law, Loretta Mead, with a number to her son D. Irving Mead in the latter decades, while the twentieth century contents are chiefly letters to her daughters Loretta (Mead) Smith and Alice (Mead) Neergaard, with a fair number to daughter-in-law Marie (Andrews) Mead. Other correspondents include, in rough chronological order, her mother, her father, a single letter to Mary (Mead) Benedict, most of her other children, and some to her older grandchildren. There appear to be no surviving letters to daughters Elizabeth or Coralie. The survival of the correspondence appears to have depended upon the habits of the recipient. Loretta Mead carefully saved her correspondence, as did Loretta (Mead) Smith; LMS lived many years in Washington, D.C., creating added impetus for written communication. Quite a number of the letters in later years were written to children while on long journeys. 35.10 Mead, Sarah Frances (Studwell). Letters received, 1857-1914. 11 items. Among the letters are four from Mrs. S.M. Stiles, Elizabeth, N.J., 1898 [one, of 25 Nov., is dated “89,” clearly a transposition], about the death of Mrs. George H. Studwell and her

MEAD FAMILY PAPERS

62

husband’s subsequent arrest for embezzlement; a letter of The National City Bank of Brooklyn, 1914, acknowledging the gift of a portrait by Stanley Todd of John Jay Studwell; a condolence note from Charles Cuthbert Hall, [1899]; and a letter from The Methodist-Episcopal Hospital, Brooklyn, 1908, discussing a bed endowed by SFSM’s father. 35.11 Mead, Sarah Frances (Studwell). Cancelled checks, 1898. 18 items. 35.12 Mead, Sarah Frances (Studwell). Cancelled checks, 1899. 56 items. 35.13 Mead, Sarah Frances (Studwell). Cancelled checks, 1900. 5 items. 35.14 Mead, Sarah Frances (Studwell). Cancelled checks, 1901. 72 items. Checks drawn on her account in the National City Bank of Brooklyn, including payments to Tiffany’s, Abraham and Straus, Mark Cross, B. Altman, and Louis Sherry. 35.15 Mead, Sarah Frances (Studwell). Hotel bills, 1918-19. 22 items. In her last few years, SFSM spent the winter at the Vanderbilt Hotel on 34th Street, often with her daughter Frances S. Mead. 35.16 Mead, Sarah Frances (Studwell). Miscellaneous, 1850s-1936 and n.d. 34 items. In addition to a number of calling cards of SFSM and of her friends, this folder contains a two-page record of her immediate family written in the first person; passport and vaccination certificate, 1900; a notice of 1908 of the schedule of the road coach “Squadron”; programme of a Sacred Concert, The Homestead, Hot Springs, Va., 1909; an engraved invitation to the Hudson-Fulton Celebration, 1909; an at-home card; and a receipt of Stanley Todd, Huntington, for $500 for the portrait of JJS. Two letters, a receipt, and notes on a business card document the redecoration of 29 Monroe Place, Brooklyn, by Hamilton Bell & Company, 1898, and an invoice of W. & J. Sloane, 1893, records Wilton carpet for the “main hall.” 35.17 Mead, Sarah Frances (Studwell). Obituaries, 1919. 6 items. . 35.18 Mead, Sarah Frances (Studwell). Playbills, 1882-96. 34 items. 35.19 Mead, Sarah Frances (Studwell). Weather calendar, 1918. 1 item. An odd calendar with disks of three colors to paste on the days according to weather. Document Case 36. Alice (Mead) Neergaard. 36.1 Neergaard, Alice (Mead). Clippings, 1904-35 and n.d. 32 items. Newspaper clippings about her activities including an essay, “Arts and Crafts in South Salem” (1940) by AMN, published many years later; coverage of AMN’s Prosanis Fashion Shows, her opinion of women in business, and her charity activities, and an unrelated clipping of 1914, “Armed Footpad Routed by Girls on Hay Wagon,” about Alice R. Mead, daughter of Herbert Mead.

MEAD FAMILY PAPERS

63

36.2 Neergaard, Alice (Mead). Death, 1961. 7 items. Newspaper clippings, along with a death certificate. 36.3 Neergaard, Alice (Mead). District Nursing, 1937-56. 12 items. AMN served as chair of the South Salem-Waccabuc-Cross River Branch of the DNA from 1937, when she succeeded her sister Frances, until 1956. Founded in 1898, Frances led it from 1917 until her death 20 years later. The folder contains clippings, letters, programs, and an annual report, including coverage of a Lilly Windsor concert in 1948. Some Brooklyn DNA material is included. 36.4 Dog breeding papers, 1916-51. 70 items. Notebook of “Lorna Doone O’Waccabuc,” whelped 1915; AKC registration forms; advertisements; pedigrees; and a photograph. All apparently pertain to purebred Irish setters. 36.5 Neergaard, Alice (Mead). Greeting cards sent, various dates. 20 items. Christmas cards and similar items of CFN and AMN. 36.6 Neergaard, Alice (Mead). Invitations and menus, 1922-53 and n.d. 17 items. A poem inviting family to Christmas dinner, 1922, with a poetic response from the Joseph Mead, II, family; wedding anniversary invitations of 1927, 1952, and 1953, with the printed menu of 1927; fiftieth birthday invitation of AMN, 1927; housewarming invitation, Gaard House, 1931; a dinner menu of 1932; and two printed invitations from a British colonial governor. 36.7 Neergaard, Alice (Mead). Invoices, 1889-1902. 3 items. Invoices from a dressmaker, Tiffany’s, and Charles Scribner’s Sons. 36.8 Neergaard, Alice (Mead). Letters received, 1897-1954. 20 items. Included is correspondence from E. Dana Caulkins, Superintendent of the Westchester County Recreation Commission, and from Agnes E. Meyer, in reference to developing recreational programs in Waccabuc; and a condolence letter from a Danish cousin of Charles F. Neergaard upon the latter’s death, 1961. 36.9 Young, Stark. Letters, 1944-46 and n.d. 28 items. 22 letters to AMN, with a calendar prepared by John Pilkington, 1964, and a letter from him to Elizabeth M. Murdock, along with a genealogical note, a clipping, a page of reviews, and a copy of a note, presumably written by AMN, proposing SY and his companion William M. Bowman as Waccabuc property owners. 36.10 Neergaard, Alice (Mead). Letters sent, 1889-1900 and n.d. 24 items. 36.11 Neergaard, Alice (Mead). Letters sent, 1901-61 and n.d. 22 items. Earliest letters are chiefly to family members, followed by a group, beginning 1898, to her fiancé, Charles F. Neergaard (“dearest Romeo.”) Later items include four letters, 1946-47,

64 MEAD FAMILY PAPERS

identifying a lot for possible sale to Mrs. Ross Palmer; and a telegram of 1952 to Josef Hoffman on his retirement as a conductor, reminiscing of attending his first concert at the Brooklyn Academy of Music, c.1889. 36.12 Neergaard, Alice (Mead). Miscellaneous papers, 1896-1956 and n.d. 31 items. Calling cards, a place card, dance cards, invitations, a membership certificate, and clippings, along with two receipts, 1915, for work done on her car at the Lake Waccabuc Garage, and a blues spoof, “The Guard House Blues,” which has no apparent direct connection to Gaard House. Also, a chronological and a narrative autobiography; several talks; and a typescript and a published short item in The New Yorker. Also, correspondence of Elizabeth M. Murdock with the Library of Congress about drawings and a painting of Walter Appleton Clark that were given to LC by the estate of AMN. 36.13 Neergaard, Alice (Mead). Organizational activities, 1925-41. 22 items. Included are a typescript “History of the Lewisboro Association,” (1941); and materials about organizations she supported including The Center Shop, which AMN founded in 1922 to support the Maternity Center Association of Brooklyn. 36.14 Neergaard, Alice (Mead). Mead Property position paper, n.d. 4 sheets. Pencilled on manila paper are AMN’s thoughts, apparently voiced at a family meeting, about the present and future of the Waccabuc property. 36.15 Neergaard, Alice (Mead). Travel documents, 1900-30. 7 items. Passport and vaccination certificate, 1900; itineraries of trips in 1928 and 1930, a statement of account on the 1928 trip, and a brochure from a Cape Cod inn with notation that the Neergaards stayed there in 1928. 36.16 Neergaard, Alice (Mead). Wedding papers, 1902. 19 items. Invitation and two programmes for bachelor dinner, invitation and place cards for bachelor maid’s dinner, typewritten press release, invitation, calling cards, souvenir book, and caterer’s bill, along with six clippings. 36.17 Neergaard, Alice (Mead). World War I papers, 1917-60. 9 items. Clippings and ephemera, especially about Red Cross activities, along with a typescript essay, “How the Gray Ladies of the American Red Cross Came into Being in 1918,” and a clipping, “First Gray Lady Recalls Beginning of Hospital Aid,” Patent Trader, March 20, 1960.. 36.18 Neergaard, Alice (Mead). World War II papers, 1942-45. 24 items. Designs for a “victory” pin, certificates, citations, and ephemera, along with a tissue carbon of a letter, 1942, to Pres. Franklin D. Roosevelt, proposing an “All-Out Day for Victory.”

MEAD FAMILY PAPERS 65

Document Case 37. Coralie (Mead) Brooke. 37.1 Brooke, Coralie (Mead). Letters sent, 1892-98. 3 items. Three letters to “dear Aunty,” presumably Loretta Mead. 37.2 Brooke, Coralie (Mead). Miscellaneous papers, 1902-57 and n.d. 10 items. Calling cards, two “at home” invitations and one for a cotillion, a clipping about the closing exercises of the Lewisboro School No. 4 noting that Miss Coralie Mead had instructed gymnastics, and a transcript of CMB’s death certificate. 37.3 Brooke, Coralie (Mead). Wedding papers, 1914. 41 items. Apparently complete documentation of the expenses of CMB’s wedding, including caterer (200 at $2.35 per person), flowers, cars and chauffeurs, linens, chairs, etc. There is a long correspondence between DIM and the New York Central, arranging a special train to Katonah for the wedding guests. Also included are the invitation, the announcement, and clippings. 37.4 Brooke, Robert. Gramercy Book Shop papers, 1928 and n.d. 4 items. Announcements of Robert Brooke acquiring the business and of retiring, both undated; an advertising booklet of July 1928, probably with a cover printed by Brooke to fit stock interior; and an advertising card with a bit of doggerel typed on the reverse. 37.5 Brooke, Robert. Letters sent, 1920-30 and n.d. 7 items. Five letters to DIM with one each to Florence Mead Brightman and SFSM. 37.6 Brooke, Robert. Miscellaneous papers, 1856-1934. 5 items. Calling cards of Mr. and Mrs. Edwin B. Brooke (Julia A. Lawrence); an engraved portrait of M.M. Lawrence; a receipt of Frances E. Laurence [sic] for fifty cents given to the Missionary Packet, Morning Star, 1856; a note of Grant Thorburn, Sr. to “Friend Jarman,” 1858; and a clipping about the Dyckman House, New York City. 37.7 Jallade, Aletta (Brooke). Papers, 1935-69 and n.d. 9 items. Wykeham Rise graduation invitation, 1935; calling card; obituary of ABJ; invitation to the wedding of Brooke Jallade, 1967; a truly bizarre Christmas card featuring an apple green elephant, sent prior to her marriage, n.d.; two letters of Frederick W. Stanyer, Boscobel Restoration, 1969, regarding Dyckman family possessions owned by ABJ, with notes on the relationships; and a memo about her immediate family and Scarsdale house.

66 MEAD FAMILY PAPERS

Document Case 38. D. Irving Mead. 38.1 Mead, D. Irving. Banking career, 1915-51. Newspaper clippings and printed matter relating to the banking career of DIM, at Irving National Bank until 1922 when he assumed the presidency of the South Brooklyn Savings Institution. Included are financial statements, the letter of Irving National Bank accepting his resignation in 1922 and its engrossed resolution on the same occasion, a booklet issued on the opening of a new office of SBSB in 1941, and a list of passengers on a New York State Bankers Association cruise to Bermuda in 1937. 38.2 Mead, D. Irving. Columbia University, 1897-98. 2 items. Receipt for matriculation fee at the law school, 1897, and its announcement, 1897-98. 38.3 Mead, D. Irving. Death, 1951. Obituaries, correspondence, lists of funeral guests and flowers, and an excellent memorial biography by Herbert B. Howe, 1952, for the Westchester County Historical Bulletin. 38.4 Mead. D. Irving. Friends Seminary, 1884-89. 2 items. Report card of 1889, and its catalogue and circular, 1884-85. 38.5 Mead, D. Irving. Letters received, 1896-1934 and n.d. 20 items. Personal and business correspondence, including an 1898 letter soliciting investors in an Alaska trading post venture, an 1898 letter of Charles T. Young (later his father-in-law) counseling that it was safe to go to Palm Beach despite the attack on the Maine, a letter from Alfred Conradi, 1934, discussing his relinquishing management of the Lake Waccabuc Boat Company, a letter from C. Newman Humphreys, 1944, regarding the death of Charles Y. Mead, and an undated letter of Stark Young. 38.6 Mead, D. Irving. Letters sent, 1888-99. 17 items. Letters, mostly to family members, including one of 1891 from Danbury where DIM and GWM Jr. had just rented Bachelors’ Hall. 38.7 Mead, D. Irving. Letters sent, 1900-05. 8 items. Personal and business letters, some carbon copies. Two letters of 1902 are clipped to the letters they answered in reference to town tax. 38.8 Mead, D. Irving. Letters sent, 1910-18. 9 items. Personal and business letters, including a carbon copy of 1911 to Assemblyman John Ambrose Goodwin in reference to an alteration of the Lewisboro-North Salem boundary, with Goodwin’s reply attached.

MEAD FAMILY PAPERS 67

38.9 Mead, D. Irving. Letters sent, 1920-27. 4 items. Two personal letters to siblings, along with a long letter of 1921 explaining to all the siblings the settlement of SFSM’s estate, and a letter to Alice (Mead) Neergaard, 1927, on the occasion of their father’s hundredth birthday, with a short biography. 38.10 Mead, D. Irving. Letters sent, 1930-38. 7 items. Personal and business letters, including two carbon copies. 38.11 Mead, D. Irving. Letters sent, 1940-47 and n.d. 34 items. Personal and business letters, including carbon copies, as well as a 1943-45 chronology of DIM’s immediate family, and a Christmas card of 1941. Of special interest are 20 tissue carbons of letters, 1943-44, to Charles Y. Mead while the latter was in the armed forces. 38.12 Mead, D. Irving. Lewisboro boundary papers, 1906-08 and 1925. 10 items. Notes and correspondence, along with the “Report of Joint Committee: Boundary Line Between the Towns of North Salem and Lewisboro, 1908.” Also included are extensive notes on the subject made in 1925. 38.13 Mead, D. Irving. Marriage, 1920. 11 items. Invitation, clippings, the marriage service, a letter of Elizabeth Young to Robert Brooke on the occasion, and a bill for two nights at the Plaza Hotel. 38.14 Mead, D. Irving Miscellaneous, 1878-1954. 32 items. A large and diverse group of materials including, but not limited to: The Open Door, published by the Brooklyn Bureau of Charities, October and November 1942 issues; certificates of membership in the Sons of the Revolution and of participation in the USGA Liberty Tournament at Lake Waccabuc, 1918; 1948 Farm Bureau sign; Report of the Special Town Committee on Pay-As-You-Go Financing of Capital Expenditures in the Village of Scarsdale, 1948; a letter to Charles F. Neergaard, 1954, detailing DIM’s connection with Brooklyn Garden Apartments; program of a dinner given in honor of DIM, 1905 (2 copies, one with autographs); and a menu for a dinner at Scarsdale Golf Club, 1930. 38.15 Mead, D. Irving. Travel papers, 1894-1938. 4 items. Handwritten account of a train trip west, 1894; bill for lodging at St. Hubert’s Inn, Beedes, N.Y., 1901; notes on visit to Century of Progress exhibition, Chicago, 1933; and typewritten “Log of the ‘Seal’”, 1938, on a sailing journey from Larchmont to Woods Hole. 38.16 Mead, D. Irving. Westchester County historian, 1927-49. Correspondence, clippings, and ephemera created or received during his term as county historian, 1947-49, along with the state historian’s circular letter and report blank, 1927, a clipping of 1945, and the syllabus of the Institute for Local Historians, 1945 and 1947.

68 MEAD FAMILY PAPERS

38.17 Mead, D. Irving. Westchester County Historical Society, 1924-51. Beginning with his notice of election as a member and continuing through his presidency, 1944-47, including some correspondence and an article he wrote for its quarterly, “Early Farm Life In and Around Lake Waccabuc.” 38.18 Mead, D. Irving. Yale University alumni activities, 1897-1957. Materials accumulated by DIM, along with sixtieth reunion papers, presumably added by his widow. 38.19 Mead, D. Irving. Yale University student activities, 1893-97. Report forms, tuition bills, correspondence from college officials, and three issues of The Yale Record (1896-97).

Document Case 39. Elizabeth (Mead) Cahoone. 39.1 Cahoone, Elizabeth (Mead). Death, 1929-30. 5 items. Obituary clippings along with The Packer Alumna, June 1930. 39.2 Cahoone, Elizabeth (Mead). Education, 1880, 1927. 8 items. Materials pertaining to EMC’s education at Packer, along with The Packer Alumna, June 1922. 39.3 Cahoone, Elizabeth (Mead). Letters sent, 1877-79. 13 items. 39.4 Cahoone, Elizabeth (Mead). Letters sent, 1880-84. 19 items. 39.5 Cahoone, Elizabeth (Mead). Letters sent, 1885-89. 21 items. 39.6 Cahoone, Elizabeth (Mead). Letters sent, 1890-94. 42 items. 39.7 Cahoone, Elizabeth (Mead). Letters sent, 1885-89. 38 items. 39.8 Cahoone, Elizabeth (Mead). Letters sent, 1900-29. 30 items. 39.9 Cahoone, Elizabeth (Mead). Letters sent, n.d. 13 items. From 1877 through 1889 all are personal letters to “Aunty,” Loretta Mead, most dated at Brooklyn and reporting on personal and family activities, except one letter to “Papa.” The 1890s series continues the letters to Aunty, adds quite a number to DIM (“Irving” or “Trot”), one to G. Charles Benedict, and a few to others. In the new century the addressees are more diverse, although chiefly siblings and in-laws, and many are written from Europe. 39.10 Cahoone, Elizabeth (Mead). Marriage, 1907. 4 items. Wedding announcement, and letters, one of Richards M. Cahoone to DIM, and two of EMC to DIM. For reasons no longer recoverable, SFSM disapproved of EMC’s planned marriage, and the correspondence reflects the couple’s pain and determination. 39.11 Cahoone, Elizabeth (Mead). Miscellaneous papers, 1874-1903. 4 items. Printed ticket for “A Fair in Aid of the Heathen Children of India,” 1874; handwritten

MEAD FAMILY PAPERS 69

invitation to Lizzie’s twenty-first birthday, 1883; certificate as life member of the Brooklyn YWCA, 1895; and a clipping of a letter she wrote to the New York Times about police harassment of Greek peddlers, 1903. 39.12 Cahoone, Richards M. Miscellaneous papers, 1914-62. 14 items. Letters from RMC to DIM, including one of 1922 and three of 1929 during a trip to Georgia; an important letter in carbon copy of 1921 to Herbert A. Smith in regard to accepting new residents at Waccabuc; a letter to Rockwell Mead, 1914, while on a cruise to Europe, along with three postcards sent from Venice; and an exchange of correspondence, 1962, about the trust that supported RMC’s second wife and widow, Effie M. Cahoone. 39.13 Cahoone, Richards M. Obituaries, 1944. 4 items. Newspaper clippings. Document Case 40. Florence (Mead) Brightman. 40.1 Brightman, Florence (Mead). Letters received, 1906-28 and n.d. 7 items. Included are four letters of 1906 from Gilbert Bishop, a chairmaker of Bethlehem, Pa., and a short solicitation letter from Booker T. Washington, 1915. 40.2 Brightman, Florence (Mead). Letters sent, 1877-94. 19 items. 40.3 Brightman, Florence (Mead). Letters sent, 1895-1916 and n.d. 25 items. Personal correspondence; in the earliest years many are to aunt Loretta Mead, but the majority of the total are to DIM. 40.4 Brightman, Florence (Mead). Miscellaneous, 1908-29 and n.d. 5 items. Two calling cards, an obituary, a dues request for the [Mead family] Lawn Tennis Club, 1908, and a poem by Carolyn Wells, “A Thanksgiving.” 40.5 Brightman, Florence (Mead). Wedding, 1904. 8 items. Newspaper clippings, the handwritten wedding certificate, the invitation, and the typewritten, alphabetical list of guests invited, and arrangements for railroad cars to Goldens Bridge. 40.6 Brightman, Horace I. Death, 1941. 13 items. Mostly clippings, but with a typescript eulogy, a tear sheet of The Phi Gamma Delta, and a condolence letter from the fraternity to Alice Mead Neergaard. 40.7 Brightman, Horace I. Miscellaneous, 1896-1934 and n.d. 4 items. A card announcing his law copartnership, 1896; a calling card; a poem addressed to HIB on his retirement as president of Phi Gamma Delta, 1934; and a photographic Christmas card as a widower.

70 MEAD FAMILY PAPERS

40.8 Brightman, Horace I. Letters sent, 1904-35. 6 items. A letter of 1908 about fraternity business, three letters to DIM, including one of 1904 announcing his engagement to Florence, and a letter to Frances S. Mead, 1935. Document Case 41. Frances S. Mead. 41.1 Mead, Frances S. City Park Branch, 1902. 4 items. Program of the dedication of the Memorial Drinking Fountain at the City Park Branch, First Presbyterian Church, Brooklyn, with three snapshots of children drinking from it. The fountain was later moved to Mead Memorial Chapel. 41.2 Mead, Frances S. Death, 1937. 17 items. Obituary clippings, letters of condolence, a typewritten statement for the newspapers, the Sunday bulletin of City Park Chapel, and The Packer Alumna for December 1937. 41.3 Mead, Frances S. Education, 1876, 1880. 6 items. Packer Collegiate Institute publications (circular and catalogue, class day, baccalaureate service, and commencement, all for 1880) and a clipping, along with a regents’ certificate, 1876. 41.4 Mead, Frances S. Letters received, 1901-37 and n.d. 7 items. Personal correspondence, including two letters from nephew Earl Smith. 41.5 Mead, Frances S. Letters sent, 1874-79. 21 items. 41.6 Mead, Frances S. Letters sent, 1880-89. 32 items. 41.7 Mead, Frances S. Letters sent, 1890-99. 26 items. 41.8 Mead, Frances S. Letters sent, 1900-21. 10 items. 41.9 Mead, Frances S. Letters sent, 1929-35 and n.d. 9 items. Personal correspondence, virtually all with “Aunty” (Loretta Mead) until 1899, thereafter mostly with her mother and siblings; some letters are written from Boston where she studied Social Work. 41.10 Mead, Frances S. Miscellaneous, 1874-1935 and n.d. 21 items. Among the items in this folder are a printed ticket for “A Fair in Aid of the Heathen Children of India,” 1874; a slip of paper noting “an allowance of $12 for the year payable monthly from Papa Mamma”; a list of hosts for Christmas dinner, 1918-31; greeting cards; gift enclosures; certificate of life membership in the American Red Cross, 1918; poems and rhymes; a copy of a document appointing DIM as her attorney-in-fact; a brief but excellent biographical statement; and an unsigned, typewritten eulogy,”A Small Tribute.” 41.11 Mead, Frances S. Name change, 1902. 2 items. Court order for change of her name from “Fanny” to “Frances,” with the published announcement of same.

MEAD FAMILY PAPERS 71

41.12 Mead, Frances S. Travel, 1925-35. 14 items. Itineraries prepared by travel services for Italy, Switzerland, and France (n.d.), Hawaii (1929 and 1930), the South (1931); her own notes of a visit to California and Hawaii in 1930 and to Charleston, S.C., in 1935; passport, 1925; three menus of the Holland-America Line, 1926; and a printed booklet of a West Indies cruise, 1931, with some scattered other materials. Document Case 42. George Washington Mead, Jr. 42.1 Mead, George Washington, Jr. Death, 1938. 7 items. Biographical statement, death certificate, resolutions, and a letter of condolence. 42.2 Mead, George Washington, Jr. Financial, 1899-1929. 4 items. Various financial statements and memoranda. 42.3 Mead, George Washington, Jr. Letters received, 1897-1923. 4 items. Personal correspondence. 42.4 Mead, George Washington, Jr. Letters received, 1899. 5 items. Letters sent by family members after GWM’s death. 42.5 Mead, George Washington, Jr. Letters sent, 1882-90. 23 items. 42.6 Mead, George Washington, Jr. Letters sent, 1891. 19 items. 42.7 Mead, George Washington, Jr. Letters sent, 1892-96. 13 items. 42.8 Mead, George Washington, Jr. Letters sent, 1897. 19 items. 42.9 Mead, George Washington, Jr. Letters sent, 1898. 20 items. 42.10 Mead, George Washington, Jr. Letters sent, 1899-1900. 8 items. 42.11 Mead, George Washington, Jr. Letters sent, 1905-36. 7 items. Personal correspondence. Letters of 1890-92 were mostly sent to his mother from his farm at Danbury, Conn., while those of 1897 were written while traveling in the West, and those of 1898-99 during his trip around the world. 42.12 Mead, George Washington, Jr. Miscellaneous, 1878-1906. 4 items. A bible verse card inscribed to GWM Jr., 1878; printed pedigree of an Irish Setter, whelped by GWM Jr., Danbury, Conn., 1891; three sheets of blank letterhead of Farview Farm, Danbury, Conn., [1891-93]; and a handwritten agreement among four of the brothers “in reference to Boar,” 1906. 42.13 Mead, George Washington, Jr. Political, 1902-32. 14 items. Materials pertaining to GWM Jr.’s political career, including circular letters, ballots, and newspaper clippings.

72 MEAD FAMILY PAPERS

42.14 Mead, George Washington, Jr. Travel, 1894-1923. 21 items. Passports, passenger lists, menus, clippings, and touristic photographs 42.15 Mead, George Washington, Jr. Twilight Club, 1899-1900. 6 items. Retrospective booklets published following dinners of “Ye Twilight Club,” New York City, which appears to have been a men’s current affairs club. They are associated with GWM Jr. by original order, but no other evidence is present to link him to them. 42.16 Mead, George Washington, Jr. Veterinary college, 1893, 1896. 2 items. Class notes begun December 1893, and a graduation invitation of 1896. GWM Jr. completed the course but never set up a practice. Document Case 43. John S. Mead. 43.1 Mead, John S. Condolence letters, 1907. 12 items. Letters and three calling cards sent to SFSM on the suicide of her son Jack, along with two letters from his widow some weeks afterward. 43.2 Mead, John S. Letters sent, 1885-1905. 10 items. Personal correspondence (some on business letterhead) to family members. 43.3 Mead, John S. Miscellaneous, 1897-1908 and n.d. 14 items. Wedding invitation, menu from the Hotel St. Regis, 1906; calling card; estate papers; business card; and 8 newspaper clippings following his suicide. 43.4 Mead, John S. Suicide, 1908. 1 item. Detailed memorandum of DIM in regard to the circumstances surrounding JJM’s suicide.

Document Case 44. Joseph Mead, II. 44.1 Mead, Joseph, II. Business papers, 1907-08 and n.d. 8 items. A business card of “Mead & Casilear, Brooklyn, real estate, loans & insurance,” and seven sheets of billhead with internal transactions between family members, 1907-08. 44.2 Mead, Joseph, II. Death, 1927. 1 item. An obituary clipping, probably from the Katonah Record. 44.3 Mead, Joseph, II. Ground Pine Gossip, 1915-17. 8 items. The Ground Pine Gossip was a neighborhood newsletter typewritten (with multiple carbons) at Lake Waccabuc by Joseph Mead (later listed as “Joe Pete”) and his wife. The first

MEAD FAMILY PAPERS 73

issue, February 10, 1915, was headed “Vol. xxxiv, No. 1,” and the two issues of December 24, 1917, were Vol. 25, No. 2 and No. 11, for reasons no longer known. A great deal of the paper is humorous. 44.4 Mead, Joseph, II. Letters sent, 1885-1914. 26 items. Personal correspondence to family members. A letter of 1885 was sent from St. Paul’s School, Garden City; 14 dated 1890-91were written at Betts Academy, Stamford, Conn., and two of 1891-92 from Williams College. 44.5 Mead, Joseph, II. Miscellaneous, 1878-1935. 9 items. Two letters from the headmaster of Betts Academy and his wife, 1890, regarding SFSM’s concern about a fellow student; three Sunday School rewards; two business cards of JM; a laundry bill of 1910. 44.6 Mead, Joseph, II. Revived Ground Pine Gossip, 1930-31. 8 items. With the introduction of the mimeograph, Joseph Mead revived his newsletter for two years. Volume I was issued in 1930-31 (11 issues) and Volume II was issued in 1931 (9 issues, of which No. 6 is missing). Vol. I, No. 6 carries a detailed history of the Waccabuc Golf Club buildings. 44.7 Mead, Joseph, II. Wedding, 1903. 2 items. A newspaper clipping from a Meriden, Conn., newspaper, and a memorandum of Whiting Silversmiths, New York, on the purchase of the couple’s wedding silver. 44.8 Mead, Louise G. Miscellaneous, 1935-48. 3 items. Death certificate, death notice from newspaper, and a list of Mead family birthdays she prepared at Christmas 1935. Document Case 45. Loretta (Mead) Smith. 45.1 Smith, Loretta (Mead). Letters received, 1876-99. 14 items. 45.2 Smith, Loretta (Mead). Letters received, 1901-07. 11 items. 45.3 Smith, Loretta (Mead). Letters received, n.d. 20 items. Most of this group are personal letters from friends. Included is an 1887 letter from her grandmother Elizabeth LaForge (Moore) Studwell while on vacation at Norfolk, Conn., and an 1898 letter about her trust under her grandmother Studwell’s will. A number of undated letters are addressed to “Mamma” but were clearly written by an adult. Some letters are from Smith in-laws. 45.4 Smith, Loretta (Mead). Letters sent, 1877-80. 7 items. 45.5 Smith, Loretta (Mead). Letters sent, 1881-89. 15 items. 45.6 Smith, Loretta (Mead). Letters sent, 1891-99. 37 items.

74 MEAD FAMILY PAPERS

45.7 Smith, Loretta (Mead). Letters sent, 1900-06. 24 items. 45.8 Smith, Loretta (Mead). Letters sent, 1907. 60 items. 45.9 Smith, Loretta (Mead). Letters sent, 1908-09. 3 items. 45.10 Smith, Loretta (Mead). Letters sent, 1911. 21 items. 45.11 Smith, Loretta (Mead). Letters sent, 1912-24. 25 items. 45.12 Smith, Loretta (Mead). Letters sent, n.d. 23 items. Personal correspondence with family members, some from overseas but the bulk of it from Washington, D.C. where she lived. The vast majority of letters are addressed to her mother. Many are dated in pencil or in modern ink, apparently by a family member who discarded the original envelopes that bore postmarks. 45.13 Smith, Loretta (Mead). Miscellaneous, 1868-1942. 43 items. A very diverse group of materials, some of which cannot be certainly associated with LMS except from their original order. Included are Rewards of Merit, 1868; Packer Collegiate Institute materials; travel itineraries and passenger lists; announcement of a “Flower Market and Easter Bazaar” for the benefit of the Brooklyn City Dispensary, of which Alice M. Neergaard was chairman; a program of a family theatrical of about 1912-18, apparently for the benefit of a Fresh Air Fund; and a postcard, 1942, of a public auction at Waccabuc selling furnishings from her estate. Used as a calling card by one of her childhood friends is a business card of Chalmers Hall, Family Boarding School, White Plains. 45.14 Smith, Loretta (Mead). Papers removed from 1900 diary, 1897-1910. 24 items. Invoice for house painting, 1906; three letters from Charles Cuthbert Hall, 1898 and 1900; Sarah’s and Theodore’s baby curls, in envelopes and labelled; a snapshot of LMS cooking in an apron (unusually wonderful image); a letter to Earl Smith from “Grandma,” SFSM, 1907; various clippings, postcards, and other memorabilia. 45.15 Smith, Loretta (Mead). Wedding, 1895. 9 items. Newspaper clippings, invitations to both the service and the reception, and a handwritten list of wedding gifts. Also included is the beautifully engrossed “Wedding Service,” inscribed at the rear and later used (and inscribed) by Sarah and William Marseilles at their wedding.

Document Case 46. Martin R. Mead II. 46.1 Mead, Marie (Andrews). Letters sent, 1900-17. 5 items. A letter to Martin prior to their marriage, and letters to Loretta (Mead) Smith and to SFSM. 46.2 Mead, Martin R. II. Business papers, 1899-1930. 5 items. A note on Western Union paper and another on New York Central paper from the operator of the Goldens Bridge milk station protesting the lateness that MRM’s “Milk Team” arrived at the “Milk Car,” 1899; a poem of Charles F. Neergaard, 1930, on the occasion of MRM

MEAD FAMILY PAPERS 75

turning over the Waccabuc Water System to Earl Smith, with an explanatory note, 1987, signed “Frannie” [Frances G. Mead]; and two internal invoices within the family for services provided by MRM. 46.3 Mead, Martin R. II. Construction, 1926. 8 items. Lumber and tradesmen’s accounts for the construction of Fair Acre Cottage. 46.4 Mead, Martin R. II. Death, 1940. 1 item. A newspaper clipping. 46.5 Mead, Martin R. II. Gladiolus business, 1931-40. 9 items. “Cultural Directions”; a price list, 1936; inspection tags, 1931, 1938, 1940; a blank billhead of the 1930s; instruction card; accounts payable card; and a newspaper clipping from a New York newspaper. 46.6 Mead, Martin R. II. Letters received, 1896-99. 3 items. A letter from a neighbor protesting the depradations of MRM’s oxen; a letter from a Brewster well-drilling contractor; and a letter from a cousin, George R. Mead, at Fremont, Nebr., where he was entering the chicory business. 46.7 Mead, Martin R. II. Letters sent, 1900-28 and n.d. 7 items. A letter of 1900 is addressed to Marie Andrews and discusses their wedding plans. Of the rest, three are addressed to DIM and two to Florence and Horace Brightman; there is also a rhyming invitation in card format, apparently written by Marie. 46.8 Mead, Martin R. II. School essays, 1892. 4 items. Four schoolboy essays submitted to “Prof. Golden.” 46.9 Mead, Martin R. II. Wedding, 1900. 4 items. Wedding invitation with the card for the wedding breakfast, and two clippings, one the engagement announcement and the other the report of the wedding, both from a Meriden, Conn., newspaper.

Document Case 47. D. Irving Mead Family. 47.1 Mead, Charles Y. Childhood, 1930-31. 2 items. Clipping from the New York Times with photograph of CYM as winner of a trophy at the First Annual Horse Show at Lake Waccabuc, and a Sunday School certificate, 1931. 47.2 Mead, Charles Y. Death, 1944-90. 19 items. A varied collection of materials about the death of CYM in an airplane crash, 7 November 1944 in England, including the original telegram from the War Department and

76 MEAD FAMILY PAPERS

subsequent letter, correspondence about his burial, a copy of a letter from his Yale roommate Albert M. Sheldon, Jr., describes the circumstances of his death, an envelope containing what is likely all his newspaper obituaries, and various memorial publications and materials extending some years after the event. 47.3 Mead, Charles Y. Education, 1940-44. 11 items. Papers from Taft School, from which he was graduated, and from Yale University, which he attended for six terms before withdrawing to enter the Army. 47.4 Mead, Charles Y. Letters sent, 1942. 3 items. 47.5 Mead, Charles Y. Letters sent, February-June 1943. 28 items. 47.6 Mead, Charles Y. Letters sent, July-December 1943. 41 items. 47.7 Mead, Charles Y. Letters sent, January-June 1944. 41 items. 47.8 Mead, Charles Y. Letters sent, July-November 1944. 30 items. Personal letters, most addressed “Dear Family.” The 1942 items were written from Yale; all the rest chronicle his military service in the U.S. Army Air Forces. The last item, miniaturized “V-Mail,” was dated the day before his fatal crash. 47.9 Mead, Charles Y. Military service, 1942-43.11 items. Papers relating to training as a pilot, beginning with an identification card from the Coast Guard at New London, Conn., 1942, and ending with his diploma from the Lafayette (La.) School of Aeronautics. 47.10 Mead, Charles Y. Miscellaneous, 1943-44. 8 items. Diverse papers, including a few letters about (not from or to) CYM during military service, and his 1943 income tax return. 47.11 Mead, David I., Jr. Career, 1945-71. 5 items. A detailed, typewritten account of a typhoon at Okinawa, 1945; two Hamilton College publications, 1958, noting his appointment as Director of Alumni Affairs; and a press release and clipping, 1971, on his appointment as Director of Special Gifts at Memorial Sloan-Kettering Hospital. 47.12 Mead, David I., Jr. Children, 1945-89. 19 items. Birth and marriage announcements and newspaper clippings of the three children of DIM Jr., and the high school graduation of their daughter’s son, Travis Lull. 47.13 Mead, David I., Jr. Miscellaneous, 1924-92. 6 items. Tear sheet of the cover of Brooklyn Life, June 7, 1924, showing DIM Jr. in the garden at Waccabuc; his graduation invitation at Taft School; his wedding invitation and newspaper announcement; and a card (invitation?) on the occasion of his golden anniversary, 1992, along with a woodblock Christmas card.

MEAD FAMILY PAPERS 77

47.14 Mead, David I., Jr. Swimming career, 1935-40. 7 items. Programs for the Tenth (1935), Fourteenth (1939), and Fifteenth (1940) Annual Westchester County Swimming Championships; newspaper clippings; and a congratulatory postcard from “Grandma.” 47.15 Mead, Marianne (Prescott). Papers, 1960-85. 10 items. Clippings and publications regarding MPM’s volunteer work for the Masters School, Northern Westchester Hospital, the Council for the Arts in Westchester, and the Junior League. 47.16 Johnston, Elizabeth (Mead). Papers, 1952, 1989. 3 items. EMJ’s wedding invitation and newspaper announcement, and the wedding invitation of her daughter Alison Johnston. 47.17 von Salis, Jane (Mead). Papers, 1946-55 and n.d. 10 items. Personal and family papers, including a clipping about her Geneva study trip, 1946; her Emma Willard School and Smith College graduation and her wedding invitation, with two clippings about the latter; birth announcements for sons Andrew and David, with a letter to Alice and Charles Neergaard following David’s birth; and a letter of Susan von Salis, n.d. but 1980s, about her life and work. Document Case 48. Joseph Mead, II, Family. 48.1 Lott, Emma (Mead). Papers, 1947-88. 5 items. Wedding invitation and newspaper clipping; her husband’s death announcement, 1968; her obituary and certificate of cremation. 48.2 Mead, Frances G. Papers, 1914-95 and n.d. 10 items. A child-sized letter sent to “Grandma,” 1914; a poem, “The Matriarch,” believed written by her in 1919 on the death of SFSM; a Christmas card of between 1927 and 1947, sent by Louise (Griswold) Mead and her two daughters; itinerary of a European trip, 1930; typescript of a letter, 1942, to the Herald Tribune about the war effort; a xerox of a news story, 1961, about her Handcraft House in Ridgefield, “to open tomorrow”; two letters, one dated January 1937; and a cremation permit, 1995. 48.3 Mead, John J. S. Children, 1951-63 and n.d. 10 items. Clippings of the wedding of Betty-Lou Mead Tubman and announcements of birth of her first two children; wedding invitation of George S. Mead; and other items. 48.4 Mead, John J. S. Death, 1984. 3 items. Two obituaries and a Lewisboro town board resolution.

78 MEAD FAMILY PAPERS

48.5 Mead, John J. S. Military service, 1942-46. 14 items. Ten clippings from various county papers, 1942, on his being commissioned in the U.S. Marine Corps; his certificate of honorable service, 1946; and three letters of commendation. 48.6 Mead, John J. S. Miscellaneous, 1908-56. 8 items. Two birth certificates (one a 1973 copy), certificate of baptism 1909, and certificate of confirmation 1923; a newspaper photograph of JJSM at Princeton University, 1927, protesting a ban on automobiles; announcement of copartnership of Coyle, Rowe and Mead, 1934, and of Mead and Ryan, 1956; and a permit to carry a handgun, 1948. 48.7 Mead, John J. S. Political career, 1932-73. A mass of clippings covering his long political career, along with a broadside, “Meet the Candidates of the Republican Party of the Town of Lewisboro,” 1934; a carbon copy of a letter to Carl Pforzheimer, 1935; and his certificate of appointment as County Attorney, 1970. 48.8 Mead, John J.S. Weddings, 1932-40. 5 items. Invitations to both of JJSM’s weddings, with two newspaper clippings covering the first; a wedding announcement of his first wife’s sister at Mead Memorial Chapel 1936, with snapshot.

Document Case 49. Loretta (Mead) Smith Family. 49.1 Marseilles, Marie. Papers, 1950. 1 item. Her Smith College graduation invitation. 49.2 Marseilles, Sarah (Smith). Education, 1922-27. 7 items. The senior annual, 1922, of the Misses Eastman’s School, Washington, D.C.; a part of a page from another school yearbook, possibly of 1923; and materials from her Smith College graduation, 1927. 49.3 Marseilles, Sarah (Smith). Papers, 1905-98. 7 items. A card from her grandmother, SFSM, 1905; a booklet of poems, 1914-17, dedicated to her grandmother SFSM; a tissue carbon of a poem upon her marriage, 1928; three tear sheets from Vogue and Harper’s Bazaar, 1933, with SSM as model; and the program of her funeral, 1995. 49.4 Marseilles, Sarah (Smith). Wedding, 1928. 2 items. Invitation and an envelope containing newspaper clippings. 49.5 Marseilles, William P. III. Papers, 1940-90. 7 items. Two letters of WPM to Alice Mead Neergaard, 1940; announcements of wedding and birth of first child, 1964; obituary and funeral service program, 1990; and a four-page letter of remembrance sent by “Judy” to his sister, Marie “Marley” Marseilles, just after his death.

MEAD FAMILY PAPERS 79

49.6 Smith, Earl. Papers, 1914-2001. 21 items. Included are his [Sidwell] Friends School certificate, 1914; a letter to Florence (Mead) Brightman, 1920; wedding invitation and newspaper announcement, 1928; an autobiographical statement, 1974; a letter he submitted to the New York Times on the deer problem, 1981; and, on his death, his obituary, service program, typewritten submission to the newspapers, two letters of Charles T. Helmes, and funeral home book pages. Kathryn (Cummings) Smith’s service program and funeral home book pages, 2001, are also included. Papers of their children include daughter Susan’s wedding invitation and three clippings, and son Timothy’s wedding invitation and one of Sally and Bill Marseilles for dinner on the eve of the wedding. 49.7 Smith, Theodore S. Papers, 1914-85. 11 items. A letter to “Grandma” (SFSM) from Exeter, N.H., 1914, and to Florence (Mead) Brightman, 1920, from Yale University; wedding announcement, 1942; military service record, 1942-43; his will, death certificate, letters testamentary, and real estate appraisal, 1964-65. Also included is a card from TSS’s estranged wife, Olga, to his sister Sally (Smith) Marseilles, March 1985, and a letter of December 1985 from her cousin reporting her death in the interim. Document Case 50. Martin R. Mead II Family. 50.1 Bartlett, Caroline (Mead). Letters sent, 1915-16. 18 items. These letters were written to her parents, with the exception of the last one, addressed to Rockwell and Tid [Elizabeth] Mead. 50.2 Bartlett, Caroline (Mead). Letters sent, 1950, 1984 and n.d. 4 items. A Christmas card to Frances S. Mead with photograph of the five Bartlett children; a note of 1950 to “Dearest Twin”(?); an undated note to Sally Marseilles; and a “family report” of 1984 about Carol’s stroke, prepared by her second husband, James P. Humphreys. 50.3 Bartlett family. Deaths, 1969-88. 5 items. Death notice of Samuel S. Bartlett, 1969, and the memorial service program and South Kent School remembrances of Carol M. Bartlett, 1988. 50.4 Bartlett family. Education, 1944-50. 3 items. Invitations to graduations of Mary and Sydney Bartlett, 1944 and 1950, at St. Mary’s School, Peekskill, along with Mary’s from Wells College, 1948. 50.5 Bartlett family. Family records, various dates. 6 items. Records of births, marriages, and deaths prepared by Caroline (Mead) Bartlett, as well as notes and announcements of the births of grandchildren.

80 MEAD FAMILY PAPERS

50.6 Bartlett family. Marriages, 1925-75. 19 items. Invitations, clippings, and other material about the marriages of Caroline (Mead) Bartlett and of her children. 50.7 Bartlett, Samuel S. Papers, 1925-77. 7 items. Papers relative to SSB as founding headmaster of South Kent School, including a clipping of 1925, and his script for a broadcast of “This I Believe,” with Edward Murrow. Also included is the 1954 program from Alumni Day at The Gunnery; it’s unclear whether it was from SSB. 50.8 Mead, Rockwell. Letters sent, 1915. 5 items. The first five letters were written by Rockwell in January 1915 while staying with his aunt Loretta (Mead) Smith in Washington, D.C. (although one is headed Lake Waccabuc, N.Y. and another Lake Waccabuc, D.C.!), four to his parents and one to his sisters. 50.9 Murdock, Elizabeth (Mead). Papers, 1934-82. 4 items. Among the materials in this folder are a wedding invitation of Elizabeth Mead Murdock, 1934, with three clippings, a congratulatory note, and the marriage service booklet; warranty and bill for re-roofing the Murdock house at Waccabuc, 1945; a booklet of Wykeman Rise School, Washington, Conn., which EMM attended 1921-25; and an extended family memoir by EMM, 1982, with covering letter to Sarah (Smith) Marseilles. 50.10 Murdock, Elizabeth (Mead). Travel, 1927-34. 13 items. Passenger lists, prospectuses, menus, itinerary, and clipping relating to two “land cruises” to California taken with her aunt Frances S. Mead, and a brochure and passenger list of a cruise to Labrador, her wedding trip in 1934. 50.11 Murdock, Robert D. Papers, 1951-88 and n.d. 7 items. A brochure and two photographs of Charles F. Noyes Co., Inc., his employer; his death notice, a typewritten announcement, and a form for submission to the Mead family bible; and a xerox of obituary of Florence (Walter) Murdock, his stepmother 50.12 Murdock, Robert M. Papers, 1967-83. 11 items. His first wedding invitation, 1967, and catalogues and newspaper stories of his museum career from 1969 to 1983.

Document Case 51. Genealogy and Family History. 51.1 Benedict family. Single-page typescript, apparently copied from Henry M. Benedict, The Genealogy of the Benedicts in America (1870), showing the ancestry of Nancy Benedict (b.1756), along with a biography from Simm’s Schoharie. She married André captor David Williams. The Mead

MEAD FAMILY PAPERS 81

connection is unknown. 51.2 Brundige family. Contents include a typescript, probably by D. Irving Mead, of the direct line of Polly (Brundige) Mead (1791-1878), prepared in conventional Register format with sources given; a typescript, with Elisabeth B. Brundige written at top of first page, with a great deal of genealogical notes, including some that are present in the originals; a single sheet, perhaps ca.1850, endorsed “Minutes of Genealogy of Brundige family at So. Salem as related to Martha Jennens,” containing descendants of Joseph and Joanna (Lyon) Brundige, Joanna being a daughter of Martha Jennens; transcript [c. 1805 based on placename Canton on reverse] of family record of James (b.1734) and Phebe Brundydge; pencil copy of bible record (printed 1768) of Joseph (b. 1761) and Lorita Brundige; along with extensive 19th century research notes and 20th century correspondence, most of it between Elisabeth B. Brundige and D. Irving Mead. 51.3 Cahoone family. This family originated in Newport, R.I., by 1748. Included are a 24 pp. printed Cahoone genealogy; a letter of J.C. Ruddock, French Village, Ill. to Stephen Cahoone, September 14, 1862, reporting the death of the latter’s brother, Christopher R. Cahoone (b. 1809); a bible record of the family of Gershom (b. 1749) and Elizabeth Richards; another bible record with additional death records of the same family; and some newspaper clippings relating to the family. 51.4 Halstead family. Handwritten 19th century account of the descendants of Ezekiel Halstead, including folkloric material. It is endorsed “My great grand mother was a Lyon & her father’s name was David Lyon who married Martha Jennings.” 51.5 Hoe family. Xerox copy of a typewritten account of the descendants of Robert Hoe (1784-1833) and his wife Rachel (Smith) Hoe, apparently prepared by Arthur J. Hoe of Weston, Conn., 1999. It includes related families of Phelps, James, Smith, and Mead. There are a few additional items at the back of the folder. 51.6 LaForge family. Original and typescript extract of a letter of Clara H. Allen, July 19, 1907, regarding the LaForge and Pearsall families, along with another letter of hers; a simple chart headed “California Cousins,” showing the Pearsall-LaForge connection to the Hutchinson family of California. See also letter of Kate Hutchinson, Kennedy Mine, Calif., June 14, 1923 to Loretta (Mead) Smith, which explains that their mothers (Coralie Pearsall and Sarah Frances Studwell Mead) were first cousins once removed and attended Packer Institute together for two years, thus creating the strong bond that outlived them by many years. Also included is a letter of Florence R. Selby, Oakland, Calif., August 28, 1940 to D. Irving Mead; and several of 2006 with Carolyn Hutchinson, Cupertino, Calif., providing identification on the writers in this folder.

82 MEAD FAMILY PAPERS

51.7 Lockwood family. Descendants of Gershom Lockwood, typescript in binder, taken from secondary sources. 51.8 Mead family. Typescript in binder, prepared by Mary Adelaide Barnes and Raymond Flatt Barnes, c.1946. 51.9–10 Mead family. D. Irving Mead correspondence. A mass of correspondence with various family members, along with some notes and typescripts. Notable is a handwritten “Genealogical Sheets of Mead Family Feb. 1872 Collected for Rev. J.H.H. DeMille Compiler of Mead Genealogy.” 51.11 Mead family. Papers removed from published genealogy. The documents in this folder were removed from D. Irving Mead’s copy of the Mead Genealogy, in this collection (Mead Book #38). It includes some typescripts with detailed information, presumably adding to that in the book, and a number of newspaper clippings of marriages and deaths. Also included is a letter from a book dealer, 1939, offering DIM a copy of the “Mead Family with index the scarcest of all genealogies, for $175.00.” 51.12 Mead family. Modern correspondence. Letters of 1991-92 regarding Richard Mead of New Brunswick, Canada, along with Isaac Kipp who married Hannah Mead. 51.13 Mead family. John Newman Mead family. A typewritten chart of the descendants of Charles and Rebecca (Denton) Mead; two others, handwritten; copy of a family record of the descendants of Lebbeus Mead (1750-1814), made 1872; correspondence of 1908 with D. Irving Mead about tombstones of this family in the Mead Cemetery. 51.14 Moore family. Typescript and pencilled record of the descendants of Lawrence Moore of Staten Island, Also included is the original marriage certificate of Peter Moore, father of Elizabeth (Moore) Studwell, and his second wife, Mary Merril, 1828. 51.15 Neergaard family. Grandparents, parents, and siblings of Charles F. Neergaard, husband of Alice L. Mead. 51.16 Smith family of Connecticut. A chart, first-person reminiscences, and other notes on the ancestry of Herbert A. Smith, husband of Loretta (Mead) Smith, including related families of Rowley, Lewis, and Barnard. Also included is a broadside Catalogue of the Instructors and Students in the Rev. D. Parker’s Literary School, Sharon, Conn., 1815-16.

MEAD FAMILY PAPERS 83

51.17 Smith family of Westchester County. Short handwritten family record of births and deaths including Thomas Smith and his wife, and John and Sally (Smith) Lyon, probably written about 1820. 51.18 Studwell family. An extensive typescript in Register format of direct-line descendants of Thomas Studwell of Rye and Greenwich, 1650-70, along with correspondence, research notes, and a few original documents, especially the bible record of Peter C. Bussing and his first (Phebe Mead) and second (Sarah M. Studwell) wives. 51.19 Young family. A few scattered papers on Charles T. Young, father of Elizabeth Y. Mead, and his ancestors, including the original marriage certificates of Charles D. Willits and Sarah M. Wood, and of Henry D. Young and Elizabeth Doty, presumably the four grandparents of EYM. Document Case 52. “Mother’s Day.” Meads of Mead Street. This box contains the contents of a former binder composed mostly of the essays dated 1939 to 1958, prepared each year for the family’s Mother’s Day, recounting the events of the preceding year, both in the family and in Waccabuc. A single folder contains “The Bungalow Club,” by Charles F. Neergaard, 1952; and “”How the Gray Ladies of the A[merican] R[ed] C[ross] Came into Being in 1918,” by Alice M. Neergaard, 1954. A folder of duplicates contains the originals (they were retyped on standard paper for the binder) along with the original of 1935. In the folder marked “Index” is a list, “believed to be complete,” of the ministers who conducted services at Mead Memorial Chapel, 1906-16, in preparation for the 1955 semicentennial. These essays were published by William Mead, Meads of Mead Street: Family Histories (2004), but the pre-1939 essays (except 1935) have not been found in the collection. 52.1 Index 52.2 Duplicates (includes 1935 essay) 52.3 Bungalow Club and Red Cross 52.4 1939-41 52.5 1942-45 52.6 1946-49 52.7 1950-52 52.8 1953-55 52.9 1956-59 52.11 Birthday record

84 MEAD FAMILY PAPERS

Document Case 53. Hutchinson Family. 53.1 Hutchinson family. Ephemera, 1907-59 and n.d. 12 items. Included in this folder are a booklet, Joseph Hutchinson (1910); his obituary from a Palo Alto, Calif. newspaper; Our Animals, April 1943, with a photo of James S. Hutchinson, founder of the San Francisco SPCA, on its cover; a reprint, “The Mission of Higher Commercial Education,” by Lincoln Hutchinson; five pictorial Christmas cards, 1948-58 and n.d., from James S. Hutchinson and wife Marjorie. 53.2 Hutchinson family. Earthquake ephemera, 1906. 5 items. Four newspaper pictorials, along with a menu of the Merchants’ Association Reconstruction Dinner, July 25, 1906. 53.3 Hutchinson family. Letters sent to Mead cousins, 1887-1915. 12 items. Personal correspondence including a single letter from Coralie Hutchinson, 1887; letters from Edward H. Hutchinson, Kate Kellogg Hutchinson, Kate Hutchinson, Florence Selby, and Lincoln Hutchinson; all except two, addressed to Elizabeth Mead Cahoone and to Kate [unidentified], were sent to SFSM. 53.4 Hutchinson, James S. Letters sent,1903-08. 5 items. Letters to SFSM. 53.5 Hutchinson, JosephI. Letters sent, 1906-08. 7 items. Letters to SFSM. JH was of Palo Alto, Calif. He encloses a typewritten copy of a letter from Joseph Hutchinson, Jr., dated “Head of Noyo River, June 14, 1907,” where he was on a survey crew. A clipping from the Palo Alto Daily Times, July 27, 1907, prints a letter of James S. Hutchinson, also from the mountains. 53.6 Hutchinson, Kate. Letters sent, 1901. 2 items. 53.7 Hutchinson, Kate. Letters sent, 1903. 2 items. 53.8 Hutchinson, Kate. Letters sent, 1904. 3 items. 53.9 Hutchinson, Kate. Letters sent, 1905. 3 items. 53.10 Hutchinson, Kate. Letters sent, 1906. 21 items. 53.11 Hutchinson, Kate. Letters sent, 1907.18 items. 53.12 Hutchinson, Kate. Letters sent, 1908. 19 items. 53.13 Hutchinson, Kate. Letters sent, 1909. 9 items. 53.14 Hutchinson, Kate. Letters sent, 1910. 7 items. 53.15 Hutchinson, Kate. Letters sent, 1911. 2 items. This group of personal letters are all written by Miss Kate Hutchinson of San Francisco to her second cousin SFSM. The most eloquent is that of April 26, 1906, which gives a detailed and very personal account of the earthquake and fire. This series is continued in the next box.

MEAD FAMILY PAPERS 85

Document Case 54. Hutchinson Family. 54.1 Hutchinson, Kate. Letters sent, 1912. 7 items. 54.2 Hutchinson, Kate. Letters sent, 1913. 4 items. 54.3 Hutchinson, Kate. Letters sent, 1914. 9 items. 54.4 Hutchinson, Kate. Letters sent, 1915. 9 items. 54.5 Hutchinson, Kate. Letters sent, 1916. 6 items. 54.6 Hutchinson, Kate. Letters sent, 1917. 7 items. 54.7 Hutchinson, Kate. Letters sent, 1918-19. 3 items. The rest of the series written to SFSM. 54.8 Hutchinson, Kate. Letters sent, 1919, 1923. 5 items. Letters written to Loretta (Mead) Smith, Alice (Mead) Neergaard, and Florence (Mead) Brightman, most of them immediately following the death of SFSM. 54.9 Hutchinson family. Correspondence, 1940-59. 9 items. Correspondence from Mrs. Frank (Kathryn) Kennedy, Joseph Hutchinson’s widow, to DIM, and by DIM to Bill’s stepson Kent Hutchinson at Dartmouth College, 1940; four letters, 1954-59, of James S. Hutchinson to Charles and Alice Neergaard, with a carbon of a poem by CFN, 1954, in appreciation for their hospitality, and a carbon of a letter of CFN, 1956. It would appear that a century of correspondence between East and West Coasts ended with AMN’s death.

Document Case 55. Studwell Family. 55.1 Bussing, Phebe (Mead). Miscellaneous papers. 12 items. Recipes, both loose handwritten and clippings as well as “Mrs. P. Bussings receipt book” (mostly cakes), along with newspaper obituaries of PMB and of William J. Bussing, a Civil War casualty in 1863. A highlight is a recipe for “Pork Cake.” 55.2 Bussing, Sarah (Studwell). Papers, 1899-1901 and n.d. 11 items. Nine letters of SSB to her niece, SFSM, along with a recipe for floating island on the reverse of an announcement of a Pastoral Donation Visit dated at Port Chester, January 20, 1860, and a memo regarding a “patch work quilt at Meeko,” made by Huldah Mead, eldest sister of Rebecca (Mead) Studwell, which was presented by Sarah (Studwell) Bussing to Mary Matilda Studwell in 1892. 55.3 Hotchkiss, Martha (Studwell). Papers, 1901-15 and n.d. 15 items. Twelve letters of MSH, known as “Mattie,” to her cousin, SFSM, along with her and her husband’s calling cards at time of marriage, and modern notes taken from the letters to reconstruct family relationships.

86 MEAD FAMILY PAPERS

55.4 Studwell, Augustus. Letter received, 1892. 1 item. A lengthy typewritten letter of George W. Mead accusing AS of mishandling funds of his sister-in-law, Elizabeth (Moore) Studwell. 55.5 Studwell, Elizabeth (Moore). Papers, 1881-92. 10 items. Five letters to her grandchildren, Frances Mead, Alice Mead, and D. Irving Mead; an “At Home” card and a calling card; and three clippings from Brooklyn newspapers on the occasion of her death. 55.6 Studwell, George H. Papers, 1845-1919. 21 items. Included in this folder are 11 letters of GHS to SFSM (called “Frank” by him) in 1899, and 5 to D. Irving Mead in 1899-1900. A letter from a law firm to DIM, 1900, refers to GHS’s incarceration. Also included is a letter of 1845 to Polly (Brundige) Mead. 55.7 Studwell, John J. Memorials, 1889-1947. 10 items. Papers in regard to an endowment of a bed in the Methodist Episcopal Hospital, Brooklyn, 1889, and four windows in the First Methodist Church, Brooklyn, in memory of JJS, along with clippings, correspondence, and a photograph by DIM, 1947, at which time the church building was being demolished. 55.8 Studwell, John J. Business papers, 1864-74. 26 items. Bills and other papers relating to purchase of bonds, apparently for the City Bank, Brooklyn, which was run by JJS. 55.9 Studwell, John J. Cancelled checks, 1877-84. 22 items. Checks written by JJS on the National City Bank of Brooklyn. 55.10 Studwell, John J. Cemetery plot deed, 1845. 1 item. A deed for a plot in Green-Wood Cemetery. 55.11 Studwell, John J. Death, 1884. 10 items. Newspaper clippings: obituaries, funeral reports, and probate of will. 55.12 Studwell, John J. Handouts, n.d. 6 items. Copies of the inspirational tracts prepared by JJS; two copies each of “Pocket Piece of Good Advice,” “I cannot think but God must know,” and “Resolve,” with one copy of “Mother’s Fool.” 55.13 Studwell, John J. Marriage, 1836. 1 item. Original marriage certificate of the marriage of JJS and Elizabeth L. Moore. 55.14 Studwell, John J. Memoir, 1884. A handwritten memoir, “Read at the Funeral Service...Dec. 15th 1884" by his pastor, Rev.

MEAD FAMILY PAPERS 87

L.R. Streeter. 55.15 Studwell, John J. Letters sent, 1860-72. 16 items. 55.16 Studwell, John J. Letters sent, 1873-74. 12 items. 55.17 Studwell, John J. Letters sent, 1875-84. 22 items. Letters, mostly brief, sent to his daughter (SFSM), his son-in-law (GWM), his sister Sarah Studwell Bussing, and his granddaughters, Frances and Alice Mead. Most of his letters have a great deal of business about them; one wonders if he was unable to think in strictly personal terms. 55.18 Studwell, John J. Miscellaneous, 1846-1915. 16 items. Included are a small booklet with his account of “reparing houses 24 & 26 Monroe Place,” 1873; five pieces of specie issued by the City Bank of Brooklyn; bill for silverplate, 1858; plan of pews in a church [First or Sand Street M.E., Brooklyn?]; Brooklyn Gas Light Company bill, 1865; tuition bill “of Sarah” (SFSM), 1846; long newspaper clipping on “Brooklyn Banking”; list of directors and officers of Mechanics Bank, Brooklyn, 1852-1915; and a handwritten account, c.1950, of Studwell Papers. A receipt from Gay’s Patent Hay Scales, New Haven, Conn., for a load of Mr. Charles Woodin, may belong to GWM papers instead. 55.19 Studwell, John J. Portrait, 1919. 2 items. Letter from Irving Trust Company in reference to the National City Bank of Brooklyn, then being liquidated, to Frances S. Mead, 1919, covering the portrait of JJS which was being given to the family, with a photograph of same. JJS was president of the bank from 1862 to 1884. 55.20 Studwell, John J. Supervisor, 1856-64. 5 items. A pamphlet, Report of the Joint Committee of the Joint Board of Alderman & Supervisors (Brooklyn, 1862); two flyers regarding correction of enrollment for the draft, 1864 and n.d.; and a request for proposals for supplies for the county penitentiary from its committee, of which JJS was a member. 55.21 Studwell, Sarah M. Recipe book, n.d. 1 item. Handwritten recipes; includes one for “Eunice Mead Crullers.” 55.22 Studwell, Stella E. Letters sent, 1912-13. 6 items. Personal letters to SFSM while SES was sojourning in Florence, Italy. In one letter she gives an address of Brown Shipley, London, England, probably an agent.

Document Case 56. Properties. 56.1 Bungalow Club. Documents, 1914-52 and n.d. 6 items. This folder includes “History of The Bungalo Club 1895 1937,” by Charles F. Neergaard (1952); invitation and response to a bachelor dinner for D. Irving Mead (1920); typewritten

88 MEAD FAMILY PAPERS

dinner menu of the twenty-fifth anniversary of the club (1920); two poems, one of three pages (1914) and another of a single stanza; and a sheet of unused stationery. 56.2 Croft. Documents, 1903 and n.d. 2 items. An invoice to The Croft, Dr., from H.A. Smith, 1903; and a Christmas card signed by Lucile Becker, apparently a tenant, with a photograph of the Wee Croft. 56.3 Elmdon. Documents, 1940-85 and n.d. 5 items. Letter, DIM to JJSM, February 8, 1940, discussing the title to Elmdon, acquired by Coralie H. Mead, 1912; a brochure for Elmdon’s sale before midcentury; a flyer and its typewritten draft for Elmdon’s sale around midcentury; and a tear sheet, Patent Trader, February 27, 1985, on the occasion of the house receiving a marker by the Lewisboro Landmark Advisory Committee. 56.4 Fairacre. Documents, 1847-49.40 items. Invoices and a reconciliation of Martin R. Mead I for the construction of Fairacre. 56.5 Farview Farm. Documents, 1890s. 2 items. Two pieces of letterhead of G.W. Mead, Jr. and J.S. Mead of their Farview Farm, “Breeders of Pedigreed Stock/Poultry a Specialty,” at Danbury, Conn. 56.6 Gaard House. Documents, 1932-58 and n.d. 12 items. “The Story of Gaard House,” a detailed account in pencil by CFN, along with what must be a similar, later (1960?) account; “Inventory of the Furnishings at Gaard House, May 28, 1932"; two marriage announcements of Corina (Eaglesfield) Mortimer, its architect, 1941; various chore and maintenance lists, 1946-58. 56.7 Gaard House. Deed and mortgages, 1931-58. 18 items. Deed, mortgages, cancelled checks, and satisfactions, from its construction until near the end of the Neergaards’ lives. 56.8 Gaard House. Prospectus, n.d. 2 items. Two copies of a prospectus of Gaard House, which appears to have been prepared to show the place off, rather than at a time of listing it for sale. 56.9 Hendy Hap. Documents, 1903-05. 13 items. Invoice of Tracy and Swartwout, Architects, for design of Hendy Hap, with a pencilled first-floor plan, 1904; three invoices from the builder, James R. Dakin & Sons, 1903-04; two sheets of reconciliation on the total expense; and papers on arbitration between Smith and Dakin, 1905. 56.10 Hoe Property. Document, n.d. 1 item. A chart of property held after the Hoe acquisition, post 1915, with area, cost price and

MEAD FAMILY PAPERS 89

proposed sale price. 56.11 Homestead Farm. Documents, 1914-62 and n.d. 7 items. Three drawings by Charles F. Neergaard for a “Homestead Farm” sign, 1921; a letter of advice from William H. Orr, 1946, about tax benefits for the Neergaards if they conveyed the Homestead to MP; a proposal by James F. and Susan S. Henry, n.d., to rent the Homestead; a greeting card of the Neergaards showing the Homestead, 1914; and a memo of JJSM, 1962, about same. 56.12 Ice House. Documents, 1895-96. 3 items. Specifications drawn by Child and de Goll, architects; agreement to build signed by Dwight N. Eggleston, contractor; and a bill of Herbert Mead for filling ice house. 56.13 Jacob Gilbert Mead House. Documents, 1947. 2 items. An exchange of correspondence between DIM and Oliver B. Merrill, Jr., about the history of the house, presumably built about 1831, for Jacob Gilbert Mead. 56.15 Meeko. Documents, 1949 and n.d. 4 items. Memo of Sgt. Jeremiah Keeler (1760-1853), builder of Meeko for his daughter Mary (Mrs. John Newman Mead) in 1825, with a photograph of Keeler’s portrait. 56.15 Monroe Place. Documents, 1926 and n.d. 4 items. Appraisal cards from the Kings and Westchester Land Companyrecords for 24 and 26 Monroe Place, Brooklyn, along with a clipping from a Brooklyn newspaper showing a 13-story apartment house to be built on the site. 56.16 Smith Garage. Document, 1936. 1 item. Building permit for a garage for Earl Smith. 56.17 Tarry-a-Bit. Documents, 1894-ca.1950. 35 items. Included are a report of “examination made of the garden and trees of Mrs. George L. [sic] Mead,” 1910; agreement, billings, and other papers of William J. Daniel, Katonah, contractor for the Lodge or Gardener’s Cottage, 1911; an order for a windmill and water tank, 1895; motor for same, 1897; receipts for town tax, 1898-1900; and two printed items offering the house for sale, ca. 1950. 56.18 Tredinnock. Documents,1920 and n.d. 2 items. Letter, H.T. Lindeberg, architect, offering to design a garage to suit Tredinnock, 1920; and a drawing for a Christmas card. 56.19 Lewisboro School No. 4. Documents, 1893, 1915. 12 items. Letters sent and received by Robert Hoe, 1893, about the construction of the new school; and invoices made out to Charles F. Neergaard as trustee, from Katonah Lumber, Coal & Feed

90 MEAD FAMILY PAPERS

Co. for building supplies and coal, and from Jacob Walter “for fixing little odds and ends on the school house.” Document Case 57. Waccabuc House. 57.1 Waccabuc House. Advertising materials, 1870-91 and n.d. 22 items. A wide variety of advertising materials, including newspaper stories, brochures, postcards, business cards, and self-mailers. A few duplicates are included in the number. 57.2 Waccabuc House. Entertainments, 1858-83. 8 items. Announcement of a festival by the ladies of the North Salem Presbyterian Church 1858; five dance cards, 1865 and n.d.; a dance card, 1883; and an announcement by the J.E. Henning Banjo and Guitar Concert Co., with “Lake House” written in space, n.d. 57.3 Waccabuc House. Miscellaneous, 1862 and n.d. 3 items. A sheet of blank letterhead, 1890s; an invoice of George W. Mead for one week, 1862; and a memo of agreement to sell the house to George MacKay, n.d. 57.4 Waccabuc House. Postcards and addresses, 1878. 42 items. Postcards from guests, mostly about reservations and arrival times, along with scraps of paper with guest addresses. 57.5 Waccabuc House. Letters received, 1878. 87 items. Letters from guests, mostly about reservations and arrival times. Document Case 58. Waccabuc Inn and Country Club 58.1 Waccabuc Inn. Advertising, 1913-24 and n.d. 25 items. Floor plan in miniature; postcards; announcements of opening dates and general brochures; strikes of printers’ cuts, 1924; a menu; and an announcement of a benefit for the Fresh Air Fund, “The Debutantes’ Day.” A number of duplicates are included in the total. 58.2 Waccabuc Inn Casino. Announcements, n.d. 4 items. Printed notices of a series of informal dances at the Casino. One is headed “The Waccabuc Dance Club.” 58.3 Waccabuc Inn Company. Financials, 1912, 1920-23. 5 items. Balance sheets and other financial statements of the company that operated the Inn.

MEAD FAMILY PAPERS 91

58.4 Waccabuc Inn. Clippings, 1912 and n.d. 4 items. “New Lake Waccabuc Inn,” Ridgefield Press, August 15, 1912, with a duplicate; an advertisement from the Evening Mail, July 13, 1912; and a clipping about Robert Hoe, Jr. making “very extensive repairs” on property he recently purchased, presumably that which later became the Inn. 58.5 Waccabuc Inn. Correspondence, 1911-22. 20 items. Letters, mostly among family members, about the business of the inn, including a letter of DIM, 1911, making an offer on the property. 58.6 Waccabuc Inn. Inventories, 1938 and n.d. 6 items. Two copies of a professional appraisal of furniture and equipment “Belonging to Lake Waccabuc Inn Inc.,” 1938; and four pages of typewritten inventories, of both Mead Property Inc. and LWII. 58.7 Waccabuc Inn. Operating expenses, 1912-14. 20 items. Invoices, apparently regarding the remodeling of the property to be an inn, including a bill for window screens. 58.8 Waccabuc Inn. Papers, 1912-19. 6 items. An annual report of 1920; automobile rates, n.d.; and correspondence of 1919 regarding insurance coverage. 58.9 Waccabuc Inn. Rate schedules, 1925-31 and n.d. 5 items. Rates for rooms and cottages, including a lengthy report by Alice (Mead) Neergaard, 1925, when she was relinquishing control. 58.10 Waccabuc Inn. Reports and planning documents, 1920-25. 6 items. Job description for the manager of the Waccabuc Inn Co.; reports of 1920 season and of 1920-24; report on Waccabuc Inn Cottages, 1921-25; and a plan written by Alice M. Neergaard, 1923. 58.11 Waccabuc Country Club. Financial statements, 1912-41. 13 items. Financial reports, including a recapitulation of the cost of developing the golf course, 1912; and annual treasurer’s reports, 1930, 1934, 1939-41. 58.12 Waccabuc Country Club. Member announcements, 1931-32 and n.d. 7 items. Letters sent to members before start of seasons, dues schedule, etc. 58.13 Waccabuc Country Club. Officers and members, n.d. 2 items. A list of officers and committee members typewritten on cardboard, and a pocket notebook containing the names of members in alphabetical order.

92 MEAD FAMILY PAPERS

58.14 Waccabuc Country Club. Papers, 1912-19. 12 items. Among the materials in this folder are a letter to members of the WCC, 1912; lists of prizes, July fourth of 1913 and 1914; two copies of the 1914 brochure; cards announcing annual meetings and occasional dances; and a letter of 1918 about golf tournaments held for the benefit of the American Red Cross, sent by the U.S. Golf Association. 58.15 Waccabuc Country Club. Papers, 1920-29. 5 items. Annuals, 1926-28, with bylaws and membership list; a card with dues and guest fees, 1929; a circular letter to members, 1929; and a card announcing guest fees for 1926 and afterward. 58.16 Waccabuc Country Club. Papers, 1930-39. 25 items. Annuals, 1931-32; cards announcing dinners, dances, openings, and closings; season schedules, 1931-33; postcards; circular letters; most notably, an announcement of “A Depressionistic Costume Dance,” 1931. 58.17 Waccabuc Country Club. Papers, 1940-49. 21 items. Annual,1946; cards announcing meetings, dances, rates; schedules of activities. 58.18 Waccabuc Country Club. Papers, 1950-61. 2 items. Charts of operating data and membership, 1949-53; annual, 1961. 58.19 Waccabuc Country Club. Papers, n.d. 50 items. Circular letters, dance announcements, rate schedules, postcards, and a wide variety of other organizational printed matter,mostly intended for members. 58.20 Waccabuc Country Club. Reports and planning documents, 1930 and n.d. 3 items. Most notable is a “Plan to Increase the Use of Rooms and Other Facilities of the Club House,” n.d.[1930]. Document Case 59. Mead Memorial Chapel. 59.1 Mead Memorial Chapel. Bell, 1906-51. 13 items. Literature of the Meneely Bell Company, Troy, N.Y., including a printed catalog copyright 1902; three letters and an invoice, 1906 and 1933; and an obituary of William R. Meneely, 1951. 59.2 Mead Memorial Chapel. Bible, 1909. 7 items. Six letters of Charles Scribner’s Sons in regard to rebinding the bible, along with one tissue carbon of DIM about same.

MEAD FAMILY PAPERS 93

59.3 Mead Memorial Chapel. Dedication, 1907. 4 items. Two copies of the program, a third mounted on cardboard and autographed by the ministers present, and a handwritten list of the cornerstone contents. 59.4 Mead Memorial Chapel. Fiftieth Anniversary, 1957. A variety of materials, including typewritten plans and reports; correspondence; clippings; and printed materials. 59.5 Mead Memorial Chapel. Financial statements, 1905-62. 15 items. Accounts of construction, 1905-06; financial statement of the Mead Benevolent Fund, 1938; and statements and audits, 1947-62 (incomplete). 59.6 Mead Memorial Chapel. Fountain, 1901 and n.d. 3 items. Dedication program at its original location in Brooklyn, 1901; handwritten note about its relocation to Waccabuc, n.d.; and the original rendering by Tiffany Glass and Decorating Company. 59.7 Mead Memorial Chapel. Hall, Charles Cuthbert. 1894-1962. 7 items. This folder includes three letters by CCH to SFSM, 1907; a receipt for $1,000 given to Union Theological Seminary by SFSM, 1909; a sermon manuscript, originally delivered in 1894; a printed sermon, Realistic Christianity, n.d.; and a letter of CCH’s son, Basil D. Hall, 1965, addressed to “My dear Mrs. Mead,” almost certainly Elizabeth (Young) Mead. 59.8 Mead Memorial Chapel. Letters received, 1904. 2 items. 59.9 Mead Memorial Chapel. Letters received, 1905. 14 items. 59.10 Mead Memorial Chapel. Letters received, 1906. 41 items. 59.11 Mead Memorial Chapel. Letters received, 1907. 14 items. 59.12 Mead Memorial Chapel. Letters received, n.d. 5 items. Correspondence on the construction of MMC, chiefly from Hobart B. Upjohn, architect; Maguire & O’Heron, East Milton, Mass., granite dealer; William J. Daniel, Katonah, general contractor; along with others, and a few intra-family letters on the subject. Included is a detailed planting list, 1907. 59.13 Mead Memorial Chapel. Letters sent, 1904. 1 item. 59.14 Mead Memorial Chapel. Letters sent, 1905. 12 items. 59.15 Mead Memorial Chapel. Letters sent, 1906. 20 items. 59.16 Mead Memorial Chapel. Letters sent, 1907. 3 items. Manila carbons of letters by DIM to contractors and suppliers. 59.17 Mead Memorial Chapel. Mead Memorial Hall, 1927-45. 4 items. Memo of Hobart Upjohn about planning the addition, 1927; notice following the first meeting of the MMH committee, 1929; financial statement, 1930; and a draft, 1945, of opening journal entries for MMH incorporation.

94 MEAD FAMILY PAPERS

59.18 Mead Memorial Chapel. Miscellaneous, 1906-40 and n.d. 21 items. Among the more important materials in this folder are a Power of Attorney,1906, in which SFSM appoints sons to be a Board of Managers for MMC; a drawing for a receiving vault, Hobart Upjohn, 1927; and a letter of Otto F. Langmann from the Upjohn firm, 1940, suggesting a paint color for the doors. 59.19 Mead Memorial Chapel. Music, 1939-47. 3 items. A memorial hymn composed “in memory of sweet hours” and dedicated to the Neergaards, by Geraldine Farrar, with a cover letter, Ridgefield, Conn., 1939, and another, Cape Vincent, N.Y., 1947, in regard to the dedication of the new organ. 59.20 Mead Memorial Chapel. Organ, 1947. 8 items. Correspondence of the Neergaards about the order for a Hammond Electric, and an attempt to dispose of the old Estey blower organ. 59.21 Mead Memorial Chapel. Papers, 1932-48. 13 items. 59.22 Mead Memorial Chapel. Papers, 1951-60. 48 items. 59.23 Mead Memorial Chapel. Papers, 1961-70. 36 items. Records of attendance, lists of preachers, correspondence, printed cards, meeting minutes, proposals for repairs. 59.24 Mead Memorial Chapel. Silver, n.d. 1 item. Photograph of a collection plate given in memory of Frances S. Mead. 59.25 Mead Memorial Chapel. Upjohn family, 1906-49. 7 items. A tear sheet from The American Architect, August 18, 1906, showing the “Chapel at Lake Waccabuc, N.Y.”; various booklets and articles about Hobart Upjohn and his grandfather; and Hobart Upjohn’s New York Times obituary, 1949. Document Case 60. Charles F. Neergaard. 60.1 Neergaard, Charles F. Biography, 1959 and n.d. 4 items. Two published items, a mimographed autobiography, and extensive handwritten notes, all providing biography of CFN. 60.2 Neergaard, Charles F. Clippings, 1899-1961. 28 items. Newspaper clippings, mostly reporting on CFN’s hospital planning work. 60.3 Neergaard, Charles F. Death, 1961. 3 items. Three newspaper obituaries.

MEAD FAMILY PAPERS 95

60.4 Neergaard, Charles F. Education, 1889-1954. 6 items. Two certificates from Brooklyn Poly, a Yale Class Day invitation, alumni materials, and a talk from the Gunnery School Alumni Association annual dinner in 1954. 60.5 Estate plans, 1944-61. 14 items. Included are an original will, a professional appraisal of Gaard House and its dependencies, and a typescript of CFN’s that explains the small size of his estate, 1960. 60.6 Inventories, 1932-62. 5 items. Inventory of furnishings at Gaard House, 1932; inventory of Fold furnishings, 1955; silver inventories, 1955 and 1959; and a professional inventory of silver and plate prepared after the death of AMN., 1961. 60.7 Neergaard, Charles F. Letters received, 1894-1940. 18 items. 60.8 Neergaard, Charles F. Letters received, 1942-61 and n.d. 26 items. Correspondence, mostly of a business nature. 60.9 Neergaard, Charles F. Letters sent, 1896-99. 14 items. 60.10 Neergaard, Charles F. Letters sent, 1900-61. 22 items. Personal and business correspondence, with a few tissue carbons. The first letters are to his Yale roommate, DIM, and many of the rest are to his wife, Alice Mead Neergaard. 60.11 Neergaard, Charles F. Miscellaneous papers, 1879-1950 and n.d. 14 items. Included are two invoices of his parents for a piano; a school report; a passport, 1925; 1924 price list of apples and cider from Homestead Farm; Lewisboro Association notice about motorboats on the lake, n.d.; list of contents of CFN’s wine cellar, n.d. 60.12 Neergaard, Charles F. Professional papers, 1929-60. 27 items. Includes correspondence, ephemera, and talks by CFN. 60.13 Neergaard, Charles F. Publications, 1926-60. 16 items. Most of this group are articles or offprints, but there are five manuscript versions, along with two copyright certificates and two acknowledgements from the Yale library. 60.14 Neergaard, Charles F. Verse, 1902-29 and n.d. 17 items. Verses written by CFN, often to mark special occasions. 60.15 Neergaard, Charles F. World War I papers, 1919-58. 13 items. Included are CFN’s 1919 typewritten diary in service on a debarkation hospital; a pamphlet, Report of Activities of the Red Cross Organization in U.S.A. Debarkation Hospital No. 5 (1919).

96 MEAD FAMILY PAPERS

60.16 Swanson, Rosetta J.R.T. Papers, 1945-56. 3 items. Envelope with letters written by RS to Alice Mead Neergaard when the latter was in Florida, 1945; correspondence with memorial carver about her headstone for the Mead Cemetery; and an obituary. Document Case 61. Smith Family. 61.1 Smith, Herbert A. Letters received, 1881-82. 3 items. 61.2 Smith, Herbert A. Letters received, 1883. 65 items. 61.3 Smith, Herbert A. Letters received, 1884. 115 items. 61.4 Smith, Herbert A. Letters received, 1885. 74 items. 61.5 Smith, Herbert A. Letters received, 1886. 64 items. 61.6 Smith, Herbert A. Letters received, 1887. 40 items. 61.7 Smith, Herbert A. Letters received, 1888. 63 items. Personal letters received by HAS, mostly from his father, BurrittA. Smith, then at Oread Institute, Worcester, Mass., and from his sister, Ella Smith. During much of the period in question, HAS was a student at Phillips Academy, Exeter, N.H., or at Yale University. Document Case 62. Smith Family. . 62.1 Smith, Herbert A. Letters received, 1889. 51 items. 62.2 Smith, Herbert A. Letters received, 1890. 57 items. 62.3 Smith, Herbert A. Letters received, 1891. 48 items. 62.4 Smith, Herbert A. Letters received, 1892. 33 items. 62.5 Smith, Herbert A. Letters received, 1893. 27 items. 62.6 Smith, Herbert A. Letters received, 1894. 27 items. 62.7 Smith, Herbert A. Letters received, 1895-1944. 20 items. 62.8 Smith, Herbert A. Letters received, n.d. 12 items. Continues his extensive correspondence from his father, with some letters from sister Ella, and a few others. After 1895 the surviving letters are scattered, both in number and writer. Document Case 63. Smith Family. 63.1 Barnard, Anna (Smith). Letters, 1880-82. Note: This folder was not found 21 September 2006.

MEAD FAMILY PAPERS 97

63.2 Smith, Burritt A. Letters and papers, 1855-93. 16 items. Letters from family members, including daughter Ella, brother Jerome (dated at Thun, Switzerland, 1882), and Edwin Burritt Smith, and a letter by BAS to “Miss Loretta” (Loretta Mead), his son’s fiancee, along with the prospectuses of schools BAS taught or operated, in New York City, Middletown, Conn., and Worcester, Mass. Included in this folder is a single letter, 1894, to Ella from “Lottie,” apparently a first cousin, about their grandmother’s failing strength. 63.3 Smith, Herbert A. Biography, 1935-45. 31 items. Clippings containing retirement notices and obituaries; letters of condolence; the eulogy by Gifford Pinchot; and two ancestral charts, for HAS and for Loretta (Mead) Smith respectively, carefully prepared and extensive. 63.4 Smith, Herbert A. Letters sent,1891. 12 items. 63.5 Smith, Herbert A. Letters sent,1892. 18 items. 63.6 Smith, Herbert A. Letters sent,1893. 8 items. Personal letters to his father, Burritt A. Smith, most written from a Yale address. 63.7 Smith, Herbert A. Letters sent, 1897-1928. 7 items. Personal letters, three of them to DIM, but most significantly a long tissue carbon of 1921 addressed to “Dick” [Cahoone], setting forth HAS’s vision for Waccabuc. 63.8 Smith, Herbert A. Letters sent, 1941-44. 17 items. Personal letters to his daughter, Sarah (Smith) Marseilles. 63.9 Smith, Herbert A. Miscellaneous papers, 1926-46 and n.d. 6 items. The invitation to HAS’s marriage to Lilian (Taliaferro) Conway, 1928; Service Bulletin, U.S. Forest Service, January 18, 1926, containing praise of HAS’s work; Yale alumni bulletin obituary of Giffort Pinchot, 1946; pamphlet, “Cooperative Buying Plan of the Civil Service Council,” HAS, President; a pencilled floor plan on Fair Acre Farm letterhead but found with HAS papers; and an engraved invitation of HAS inviting to breakfast at Waccabuc Country Club, n.d. 63.10 Smith, Herbert A. Professional monographs, 1896-1937. 11 items. An offprint of an Introduction and Notes to Macaulay’s Essay on Milton (1896), by HAS, with contract with publisher and copyright certificate; another certificate for similar work on Macaulay’s Essay on Addison (1898); a brochure about “The Civil Service Cooperators,” a grocery co-op of which HAS was president, n.d.; three editorials from the Journal of Forestry, 1935-36, of which HAS was editor; a reprint, “The Farm Woodlot Problem,” by HAS, from the Yearbook of Department of Agriculture for 1914; a manuscript article, “Administration and Efficiency,” by HAS, 1937; and “Report of the Forester,” 1926. 63.11 Smith, Herbert A. Receipts, 1895-1908. 15 items. Family receipts, including rent, moving expenses, and clothing, notably a long account of

98 MEAD FAMILY PAPERS

the Misses Phoebus to Loretta Mead just before her 1895 marriage. Most interesting is a receipt of Charles F. Neergaard, 1908, as treasurer of the Waccabuc Fire Department for “one-tenth share of outfit,” $13.37. 63.12 Smith, Herbert A. Yale publications, 1889, 1944. 4 items. Includes Class Day book of the Class of 1889, commencement program, and 55th reunion book. 63.13 Smith, Howard H. Letters sent,1880-82. 25 items. Personal letters to his sister Anna Smith Barnard, Worcester, Mass., written from Boston, along with one to his niece Ruth C. Barnard.. 63.14 Smith, Howard H. Letters received, 1880. 6 items. 63.15 Smith, Howard H. Letters received, 1881. 38 items. 63.16 Smith, Howard H. Letters received, 1882. 33 items. 63.17 Smith, Howard H. Letters received, n.d. 5 items. Personal letters, many of them sent by his sisters Ella Smith and Anna (Smith) Barnard, with some business correspondence and papers while he was studying opthamology in Boston, including a detailed account of instruments purchased from a Paris firm in 1882.

Oversize Box 64. Large Format. 64.1 Political broadside, 1911. 1 item. Broadside, 1911, addressed “To the Voters of the 2nd and 3rd Election Districts, Town of Lewisboro, N.Y.,” and published by the Lewisboro Association, pointing out that vote-buying was a felony. 64.2 New York State broadsides, 1794-1811. 2 items. Includes a broadside of 1794 reproducing the act of that year regarding Military Bounty Lands, and another of 1811 headed “General Orders,” regarding the militia, and addressed with a note to “Alford Mead Serjent Major.” 64.3 New York, Housatonic and Northern Railroad broadside, 1868. 1 item. A “time table” of 1868 giving the schedule of trains to and from Danbury and Brookfield Junction, with a fine cut at top. 64.4 Drawings, 1853-1928 and n.d. 9 items. Included are a rendering “for an alteration to” Tarry-A-Bit, Child and de Goll, architects; a xerox of a pen sketch of “Lake Waccabuc” showing a fisherman and the Waccabuc House, original not found; Mitchell’s Ancient Atlas (1853), owned by Lucy G. Mead, with a fine pencil drawing of a railroad engine; caricatures of Charles F. Neergaard and Alice M. Neergaard, done in France, 1928, by Iankoff; “A Rocky Mountain Hunt,” superb watercolors on a fourfold by C.J.

MEAD FAMILY PAPERS 99

Palmer, Montana, depicting GWM Jr.’s adventures there, 1898; a miniature pen drawing with color wash by William Meldrum, 1884, showing George S. Mead, Jr., skating from Betts Military Academy to Yale University; a rendering of a design for moulded silver by Rufus M. Brundige with its London copyright registration, 1881; and a caricature of Charles F. Neergaard by “Rosen,” n.d.. 64.5 Prints, n.d. 3 items. A print titled “M.R.Mead’s Lake Waccabuc House, Goldens Bridge, N.Y.,” with “W.D. Conklin” inserted in ink over Mead’s name; a copy of the engraving of GWM. used in Men of Mark; and a copy of the engraving of Solomon Mead used in Scharf, History of Westchester County (1886), II:facing 546. 64.6 Mutual Vigilance Society, 1910-19. 3 items. Three cloth broadsides, 1910, 1911 and 1919, headed “List of Members of the Mutual Vigilance Society of Northern Westchester and Southern Putnam Counties.” No Meads are listed among the names. 64.7 Auction posters, 1857-1917. 4 items. Among the posters is one for an executor’s sale of the late Joseph Brundige, Lewisboro, 1857; the Joseph Brundige farm near Golden’s Bridge, 1890; and the estate of the late Smith B. Studwell, South Salem, 1917, with F.B. Studwell as administrator. 64.8 Non-government certificates, 1937 and n.d. 3 items. GWM as Honorary Member for Life of the Board of Foreign Missions of the Presbyterian Church, and two championship certificates of Irish setters of Alice (Mead) Neergaard by the American Kennel Club. 64.9 Land speculation agreement,1795. 1 item. “Articles of Agreement,” unsigned, amongst persons for “purchasing a tract of land from the United States of America and percelling and settling the same.” 64.10 School manuscript, 1843-44. 1 item. “Manuscript of Surveying taken from Gummere, at North Salem Acady. 1843-4 by George W. Mead.” 64.11 Poem, 1785. 1 item. A 15-stanza poem by Amos Birdsall, 1785, “Concerning Some yong People drownded In the See.” 64.12 Miscellaneous papers, 8 items. American Messenger, December 1849, a religious newspaper; a family tree of Enoch M. Mead, negative and positive photocopies; a five-pound paper bag for buckwheat ground at Hoyt’s Mill, Katonah, N.Y.; a doctor’s account, A.H. Slawson of Bedford with Solomon

100 MEAD FAMILY PAPERS

Brundage, 1836; family record of Jacob G. Mead entered in ink on a lithographed form; “Map of Building Lots owned by The Beaver Hills Co., New Haven, Conn.,” A.B. Hill, engineer, 1908; and two sheets of floor plans and a land survey relating to Lakeview, prepared by J. James Whitfield, Jr., ca.1975, with typewritten notes for a historic structure report. 64.13 Mead Panel Exhibit. 10 items. A set of ten laser prints of the exhibit prepared by WCHS for the Mead reunion at Waccabuc, June 2005. Oversize Box 65. Large Format. 65.1 Wills and estates, 1770-1807. 3 items. Autograph wills of Joseph Brundige, Rye, 1770, and of Joseph Brundige, Cortlandt Manor, 1779, and the inventory of the estate of Thomas Smith, 1807. 65.2 Certificates, 1800-17. 3 items. Appointments of Enoch Mead as First Major of Jesse Holly’s Regiment of Militia, 1800; Alfred Mead as Paymaster of the 38th Regiment of Infantry, 1814; and Alfred Mead as Quarter Master of the same, 1817. 65.3 Deeds, 1793-96. 2 items. Lease, Stephen Van Cortlandt to John Randol, 1793, land in Great Lot No.8, Van Cortlandt Manor, and thence to Abraham Weeks and on to Joseph Brundige; and mortgage, Jotham Hawks to Joseph Brundige, 1796, land in Salem. 65.4 Surveys, 1791-1944 and n.d. 21 items. Surveys of land owned by the family. Two are modern blueprints, one of which is the “Rockwell Estate,” 1895, apparently New Haven. Notable is a drawing of the Lake Waccabuc Water Supply System. 65.5 Brundige family deeds, 1743-1872. 9 items. Land transactions involving members of the Brundige family. 65.6 Mead family deeds, 1779-1850. 41 items. Land transactions involving members of the Mead family. 65.7 Third party deeds, 1791-1820. 8 items. Land transactions involving non-relatives, though the land may be presumed to have passed into Mead hands at later dates.

MEAD FAMILY PAPERS 101

Oversize Box 66. Large Format. 66.1 Census returns, n.d. 2 items. Manuscript return of a census of Lewisboro. The date has not yet been determined. The two pieces may be from the same year. 66.2 Census returns, n.d. 1 item. Manuscript return of the 1845 census, including agriculture, of District No.1, Lewisboro, not complete. 66.3 Tax list, 1783. 1 item. A single sheet of a “Return of Buildings, and of patented Lands, in the Town of Lower Salem...,” 1783. No Mead is shown, but Matthew Smith heads the sheet. 66.4 Census return, 1855. 1 item. The return, taken by Erastus F. Mead, of both population and agricultural production for Lewisboro in 1855. Miscellaneous Box 67. Title Record. 67.1 Abstract of Title. n.d. .5 l.f. A comprehensive abstract of title of Waccabuc properties, arranged by tract number, and probably prepared around the time of World War I.

102 MEAD FAMILY PAPERS

PART TWO

MEAD FAMILY PAPERS

BOUND VOLUME MANUSCRIPTS

MEAD FAMILY PAPERS 103

Corporate Records [1] Beaver Hills Company. Minutes, 1907-38. The Beaver Hills Company was a stock corporation formed under New York law on 15 June 1907 and registered in Connecticut 27 July 1907. Its purpose was to develop property in New Haven, Connecticut: 53 acres owned by John J. Studwell at his death, and 54 building lots owned by Alice M. Neergaard, the latter on Webster, Smith, Clinton and Bacon streets. The stockholders, with the exception at its inception of Charles T. Young, the Studwell executor, and T. Ludlow Chrystie, attorney, were members of the Mead family. On pp. 60-61 of the ledger is the “Map of Building Lots Owned by the Beaver Hills Company, New Haven, Conn., A.B. Hill, engineer, March 1908,” showing 160 lots between Goffe and Munson, Crescent and Adams streets. Lots were priced at $25 a frontage foot, although the company soon concluded to build houses for sale in order to control the styles (30 July 1910). Brick posts were erected at the corners of streets entering the tract (14 July 1908). Booklets were printed (28 Apr. 1908) and and advertising campaign was planned, managed by Lord and Thomas (25 Mar. 1909). Edwin G. Perkins served as general manager during almost the entire duration of the firm, from 1909 through 1933. In July 1909 no properties had yet been occupied, but a year later eight families were in residence (30 July 1910). In 1913-14 the company waged an unsuccessful campaign to secure a trolley line to the plot. It did, however, construct a clubhouse for the Beaver Hills Tennis Club in 1913, an attraction designed to publicize the homesites. Profits varied wildly (1928, $1227; 1930, $21,712; 1931, $1.97) and, by 1933, showed a substantial loss of $9,440. A committee was appointed to investigate the possibility of developing the remaining lots with funds from the federal government through one of its housing agencies (27 July 1934) and the company began planning its dissolution (3 Jan. 1934). A resolution to merge with Mead Properties, Inc., was passed on 18 December 1937. The final minute, 25 June 1938, does not clarify the dissolution plan. [2] Kings and Westchester Land Company. Minutes, 1905-15. The Kings and Westchester Land Company was incorporated 25 July 1905 “for the purpose of taking over the real estate holdings of Sarah Frances Mead, to manage the productive properties and to develop the unproductive” (p. 44). Pasted in the volume are meeting minutes, financial reports, annual reports and other documents. The company’s business during this period was largely focused on its Kinko Builders business, constructing duplex houses and some apartment houses in Brooklyn. D. Irving Mead served as general manager until 1911. Its operation was in cooperation with Rufus H. Brown Co., a general contractor, which was available as needed but not on a retainer. Waccabuc endeavors are also present. The company purchased 445 acres of the Hoe estate for $135,000 (16 Mar. 1912) and quickly resolved “that the Hoe house be opened as an Inn” (20 Apr. 1912). A week later it was “fully equipped with fly screens” and plans for golf links were launched. This property was leased to the Waccabuc Inn Company (1 June 1912). Fay’s report on forestry at Waccabuc was received on 21 Sept. 1912, and on 17 Jan. 1914 the company resolved to construct an independent water plant.

104 MEAD FAMILY PAPERS

[3] Kings and Westchester Land Company. Minutes, 1916-20. In this second volume of K&W minutes, Waccabuc matters are more minutely covered. In 1916 the minutes ask, “Do we want to hurry to sell our property? Northward the march of land owners takes its way from Mt. Kisco, Bedford, etc. Isn’t it better to sit back, hold tight and wait . . . (p. 4) On 12 Sept. 1917 consideration was given to proposals by landscape architects and planners Olmsted and Leavitt for Waccabuc holdings, “as a colony expansion . . . adding congenial families,” rather than as a development per se. There are many references to subsidiary corporations Sterlking Realty Corp., a management firm; Lake Waccabuc Boat Corp., and Lake Waccabuc Inn Corp. Elizabeth M. Cahoone was given permission to move the boathouse from the south shore to the north shore (26 Oct. 1918) and K&W presented to the Town of Lewisboro a large granite boulder for its World War I memorial (20 Sept. 1919). At the close of 1919 K&W sold real estate holdings of $501K out of $955K, along with all Sterlking properties, another $211K, but purchased all Studwell Estate real estate at that time. [4] Kings and Westchester Land Company. Ledger, 1906-19. The first 24 pp is a record of lots owned in Brooklyn, with information on the sales of same. Coal consumption at certain of the Brooklyn properties is recorded on pp. 140-46. [5] Kings and Westchester Land Company. Journal, 1909-20. Most of the daily entries track sales and rentals of the company’s Brooklyn real estate. Spine title: “Journal No. 3.” [6] Mead Benevolent Fund. Check Register, 1910-17. The Mead Benevolent Fund was established by the family for charitable giving. The registers show many checks for expenses of the chapel, the cemetery, and gifts to charity. Notable is one of $360.08 to the Belgian Relief Fund (21 Dec. 1914). [7] Mead Benevolent Fund. Check Register, 1917-19. [8] Mead Benevolent Fund. Check Register, 1920-23. [9] Mead Memorial Chapel. Record, 1905-16. Chiefly a record of the services, including date, preacher, attendance, and collection; also included are a detailed account of construction and an inventory of furnishings. Cover title: “Mead Memorial Chapel / Services / 1905-1916" [10] Mead Memorial Chapel. Cash Book, 1906-47. Spine title: “Cash.” [11] Mead Memorial Chapel. Bible Record, 1908-88. Large Bible containing a family record with entries from 1858 entered in one hand through 1908, followed by births and marriages through 1975 and deaths through 1988 in various hands.

MEAD FAMILY PAPERS 105

Spine title: “Holy Bible.” Front cover title: “Mead / Memorial Chapel / 1858-1908.” [12] Mead Memorial Chapel. Record, 1912-37. Lists preachers who supplied the services. A list of letters to clergymen 1911-20, probably soliciting their services, begins on p. 129. Cover title: “Record.” [13] Mead Memorial Chapel. Guest Book, 1934-47. On flyleaf: “Mead Memorial Hall / Guest Book.” [14] Mead Memorial Chapel. Account Book, 1945-68. [15] Mead Memorial Chapel. Minutes, 1945-84. Includes financial statements and an inventory. The chapel, completed in 1907, was informally run by the Mead family until this corporation was formed 24 March 1945 under Article 9 of the Religious Corporations Law. [16] Mead Memorial Chapel. Cash Book, 1945-68. [17] Mead Memorial Chapel. Ledger, 1945-68. [18] Mead Memorial Chapel. Guest Book, 1960-61. [19] Mead Memorial Chapel. Account Book, 1961-68. [20] Mead Property, Inc. Minutes, 1933-41. [21] Mead Property, Inc. Minutes, 1941-46. [22] Mead Property, Inc. Minutes, 1946-52. [23] Mead Property, Inc. Minutes, 1952-58. [24] Mead Property, Inc. Balance Sheets, 1939-43. [25] Mead Property, Inc. Balance Sheets, 1944-52. [26] Mead Property, Inc. Balance Sheets, 1953-58. [27] Studwell Foundation, Inc. Minutes, 1929-42. The Studwell Foundation was organized 3 May 1929. The book includes a report of 24 July 1936 by DIM on the history of the corporation and its interrelationships. [28] Studwell Foundation, Inc. Minutes, 1942-64.

106 MEAD FAMILY PAPERS

[29] Studwell Foundation, Inc. Minutes, 1964-70. Includes the plan for liquidation and dissolution, June 1971, and for sale of land to the Nature Conservancy. [30] Waccabuc Country Club. Account Book, 1912-27. Formed as an adjunct to the Waccabuc Inn, the golf club took in its first dues on 4 Sept. 1912. D. Irving Mead was treasurer. [31] Waccabuc Country Club. Guest Register, 1924-29. A record of all visitors, with names, cities, and by whom introduced; some were presumably overnight, some “for lunch,” and some with chauffeur. [32] Waccabuc House. Ledger, 1858-74. First entry is 19 June 1858. Lists individual charges for hotel guests, such as board, lemonade, telegram, Sunday paper, washing, carriage, cake, wine, Cong[ress] water. Beginning at p. 430 are accounts for help in 1873 and 1874, including cook, “waiter girl,” chambermaid, boatman, laundress. Spine title: “Ledger / M.R.M. & E.F.M” [Martin R. Mead I and Erastus F. Mead]. Front cover: “Waccabuc House / 1858.” [33] Waccabuc House. Call Book, 1862-83. Daily record of wake-up calls, mostly at “5" [A.M.] [34] Waccabuc House. Daybook, 1863-66. On flyleaf: “M.R. Mead / Lake Waccabuc.” Entries run 1 Sept. 1863 through 13 Sept. 1866. [35] Waccabuc House. Account Book, 1869-85. Heading reads “Cash Book” but used for accounts, which are indexed inside the front cover: board, provisions, boat, stable, wines cigars, washing, incidental, help. [36] Waccabuc House. Account Book, 1879-86. Heading reads “Board Account / M.R. Mead.” Includes a record of guests with places of residence (1879), daily balance (?1879), help engaged (1886), record of guests by week (1886), and an undated inventory of indestructible household articles, carpets, silverware, and glass, clearly for a boarding house. [37] Waccabuc House. Daybook, 1880-83. Spine title: “Journal / M.R.M.” Genealogical Records [38] Mead Family Record. Family of Rev. Solomon Mead: Their Record to Christmas, A.D. 1902, a printed book

MEAD FAMILY PAPERS 107

filled in by hand, ex library of Arthur J. Hoe with emphasis on his relatives. [39] Genealogical Charts. Ancestry of George W. Mead and Sarah F. Mead. [40] Genealogical Charts. Ancestry of Elisabeth Banks Brundige. Alice L. (Mead) Neergaard [41] Alice and Charles Neergaard. Gift Record, 1902-05. A record of gifts given, including names, prices, and gifts, with expenses for “sporting and traveling.” [42] Alice and Charles Neergaard. Travel Scrapbook, 1926. A trip by steamboat, New York to Norway, beginning 22 July 1926, with visits to England, Holland, and France, where they went to the casino at Etretat; includes many postcards, snapshots, tickets, and a metal chip from Etretat. [43] Alice and Charles Neergaard. Travel Scrapbook, 1927. A trip by steamboat, beginning 16 July 1927, to England and Paris, arriving home via Quebec 26 August 1927; includes many real-photo postcards, snapshots, ephemera, and race badges from Goodwood. A modern note on the first page states that they travelled by air from London to Paris, but evidence of this was not found in the contents. [44] Alice and Charles Neergaard. Album, 1952-57 This album, used as an autograph album on the occasion of their fiftieth anniversary, was created by friends Hugh and Gladys Parsham, and is covered in silk woven expressly for the purpose in Macclesfield, England. Some letters of congratulation are tipped in. There are later autographs from special occasions, including the 15th anniversary of Carina Eaglesfield (Mortimer) Milligan, the architect of Gaard House; Alice’s 80th birthday; and the 50th anniversary of the Mead Memorial Chapel. Alphred Mead [45] Alphred Mead. Account Book, 1814-46. Mostly agricultural entries. Included is an 1851-53 record of furnishing a home for “My Daughter Mary Benedict Dr.” [46] [?Alphred Mead.] Account Book, 1840-52.

108 MEAD FAMILY PAPERS

D. Irving Mead [47] D. Irving Mead. Ledger, 1900-03. Account book of D. Irving Mead, as a Brooklyn attorney and as an executor of the estate of his father, George W. Mead. Among the accounts shown are professional, rents, office expense, capital account, and Studwell Estate, as well as accounts headed by names of family members and others and addresses of properties. Two of the most interesting are the State Road Account (p. 598) showing 1902 payments, probably to a contractor and relating to the present Route 35, and the Lake Waccabuc Water Supply account (p. 590), showing payments in 1903. Spine title: “Ledger No. 1.” [48] D. Irving Mead. Cash Book, 1901-04. Daily entry cash record. Spine title: “Journal.” [49] D. Irving Mead. Cash Book, 1904-08. Daily entry cash record. Spine title: “Journal.” [50] D. Irving Mead. Ledger, 1904-06. Account book of D. Irving Mead, in the same format but with an index at the front. Accounts include Joseph Mead Forestry Account (278), State Roads Account (306), Lake Waccabuc Property (32), Kings and Westchester Land Company (350), Mead Memorial Chapel (354), Waccabuc New Road [1906], and Waccabuc Water and Gas (368). Spine title: “Ledger No. 2.” [51] D. Irving Mead. Clipping Book, dates vary. Inside front cover is pasted his announcement of opening an office for the general practice of law, Brooklyn, 1 May 1900, and his grandfather Studwell’s “Pocket Piece of Good Advice.” Sections include Real Estate, Financial, Wills and Surrogate Notices, Personal. Obituaries of John J. Studwell are found on p. 65. Loose clippings include a 1914 story about Alice R. Mead (a cousin and neighbor) fending off a highwayman with a hatpin. [52] D. Irving Mead. Cyanotype Album. 1890-94. Cyanotypes taken on vacations in Jackson, N.H.; homes; family groups; Brooklyn scenes. Interesting views are the house of George W. Mead, Jr in Danbury, 1892, and a ruined house on Post Office Road. [53] [?D. Irving Mead]. Snapshot Album, n.d. Scenes in Egypt, Pisa, Venice, England. [54] D. Irving Mead. Scrapbook, 1893-94. Clippings while at Yale. Front cover: “I.”

MEAD FAMILY PAPERS 109

[55] D. Irving Mead. Scrapbook, 1894-95. Clippings while at Yale. Front cover: “D. Irving Mead ‘97 / II.” [56] D. Irving Mead. Scrapbook, 1895-96. Clippings while at Yale. Front cover: “D. Irving Mead ‘97 / ‘95-‘96.” [57] D. Irving Mead. Clipping Book, 1903-47. Assembled late in the period given, it includes local history and World War II newspaper clips. [58] D. Irving Mead. Clipping Book, 1915-49. Personal and family newspaper clippings. Penciled on cover: “Genealogy.” [59] D. Irving Mead. Memorial Album, 1952. Engrossed resolution of the South Brooklyn Savings Bank board of trustees, 14 January 1952. Elizabeth B. (Mead) Cahoone [60] Elizabeth B. Mead. Travel Diary, 1900. Record of a grand tour of Europe, departing 31 May and returning 24 September, in company with Mother, Alice, Flo, Coralie, “Cousin Lavinia,” and “Blanch.” They visited England, France (Paris Exposition), Belgium, Holland, Germany, Austria, and Switzerland. [61 Elizabeth B. Mead. Diary, 1909. Brief records of activities, including YWCA, theater, Westhampton. The 11 June entry refers to “Dick’s stag dinner,” and beginning 14 Aug some entries are by husband Dick Cahoone. Enoch Mead [62] Enoch Mead. Account Book, 1794-1806. Mostly agricultural records, including pasturing and produce, and the sale of liquor. Inserted is a note, 6 Aug. 1836, from Joseph Silkman dated Davenport, N.Y., giving his plans while on a droving trip. Erastus F. Mead [63] Erastus F. Mead. Ledger, 1853– Includes a one-third share in rent of a boarding house, the Waccabuc House (account of Martin R. Mead I), and a Land Warrant Account, apparently relating to War of 1812 pensions.

110 MEAD FAMILY PAPERS

[64] Erastus F. Mead. Record of Bounty Land Applications, 1855. While not in Erastus’ hand, this record is assigned to him based on other papers which show that he was responsible for this process, under an Act of 3 March 1855. Records include dates, names, and narratives of War of 1812 service. [65] Erastus F. Mead. Pocket Diary, 1855. Brief entries, mostly about business transactions.

Florence C. (Mead) Brightman [66] Florence C. Mead. Line-A-Day Diary, 1904-08. With a few 1905 entries, this was mostly kept from February 1906 to the end of 1908; the entries are telegraphic but thorough on personal and family activities. [67] Florence C. Mead. Line-A-Day Diary, 1909-13. [68] Florence C. Mead. Line-A-Day Diary, 1919-23. [69] Florence C. Mead. Line-A-Day Diary, 1924-28. Entries become scattered in 1926. [70] Florence C. Mead. Travel Diary, 1909. Journey to Italy, beginning 17 April; record ends abruptly 20 May.

Frances S. Mead [71] Frances S. Mead. Charity Book, 1888-1924. Record of all charitable contributions, totalling $56,000 over the 36-year period; many gifts to City Park Chapel, Parish House, First Presbyterian Brooklyn, Teacher College, Massachusetts General Social Service, Grenfell Endowment, L.I. College Hospital; several small gifts in 1 919-20 were to the Catholic church at Goldens Bridge. Inscribed on first page: “Charity Book / Fanny S. Mead / 24 Monroe Place / Brooklyn / 1888.” [72] Frances S. Mead. Travel Diary, 1893. Record of a journey to Niagara Falls, thence to St. Louis, Denver, Salt Lake City, San Francisco, Los Angeles, Portland, Seattle, Winnipeg, St. Paul, Milwaukee, Chicago (World’s Fair), with her mother, from 28 January to 31 May 1893. On flyleaf: “Fanny S. Mead / Brooklyn / N.Y. / January 28, 1893.” [73] Frances S. Mead. Travel Diary, 1894. Record of a journey to Montreal, Ottawa, St. Paul, Victoria, Tacoma, Alaska, Yellowstone Park, Salt Lake City, Pikes Peak, and Colorado Springs, from 30 June to 30 August 1894. On flyleaf: “Fanny S. Mead / Brooklyn / N.Y. / June 30, 1894.”

MEAD FAMILY PAPERS 111

[74] Frances S. Mead. Line-A-Day Diary, 1904-08. Brief records of personal and family activities and charitable work, with many references to “Settlement.” [75] Frances S. Mead. Line-A-Day Diary, 1909-13. Brief entries, including time in Boston or Cambridge in 1909, 1911 and 1912, studying or observing social service work at Massachusetts General Hospital; also vacations in Maine and on Shelter Island; otherwise mostly dated at Waccabuc. [76] Frances S. Mead. Guest Book, 1915-37. Kept at Tredinnock. [77] Frances S. Mead. Line-A-Day Diary, 1914-18 In this diary is the record of “starting house keeping” (7 April 1916) and the first use of Tredinnock as a name (16 May), along with the business of wiring the house (12 May 1919). [78] Frances S. Mead. Line-A-Day Diary, [1919-23] [79] Frances S. Mead. Travel Diary, 1926. Journey to Italy, Switzerland and France, from 5 January to 24 April 1926, sharing a cabin with a friend. Front cover title: “My Trip Abroad.” [80] Frances S. Mead. Travel Diary, 1927. Journey to California and the Southwest by train, with visits to the Hutchinson cousins and sightseeing, from 9 February through 22 March 1927. Frances was accompanied by her niece, Elizabeth Mead [later Murdock]. [81] Frances S. Mead. Guest Book, 1927-37. Dates and names of guests at Tredinnock, with notations as to lunch, dinner, supper, or by inference overnight. The last entry is 30 June 1937. [82] Frances S. Mead. Travel Diary, 1930 and n.d. Record of two trips, the first to Hawaii and California with “Beth” [Elizabeth Mead, later Murdock] and “Frances [G. Mead],” from 3 February to 26 March 1930, and another to the West Indies, lasting from 11 February to 12 March (year not given), with no references to travelling companions. [83] Frances S. Mead. Travel Diary, [1901]. Record of a journey to England, apparently alone (she shared her cabin with Miss Humphrey), from 8 June to 12 September. [84] Frances S. Mead. Travel Account, [1901] Gaylord S. White in account with Frances S. Mead on a journey to England and France,

112 MEAD FAMILY PAPERS

28 June to 17 September. George W. Mead [85] George W. Mead. Autograph Book, 1847. In his hand is inscribed, “My school mates at North Salem Academy Classes of ‘41 ‘44 ‘45 ‘46 & ‘47,” but there are only five entries. [86] George W. Mead. Pocket Diary, 1848. A record of college life at Yale. [87] George W. Mead. Letterbook, 1849. Copies of four letters to friends. [88] George W. Mead. Account Book, 1852-95. This appears to have become a record of his country property. Many accounts are with neighbors for carrying their milk to the New York Condensed Milk Company, Purdys Branch (1887-95), with letters and memos on this subject laid in. [89] George and Sarah Mead. Travel Diary, 1858. “Journal of Travel on a / Voyage from New York to Havre and / a Tour of France . . . in the months of June / July August & September 1858.” A few pages written on the voyage are in the hand of Sarah Frances (Studwell) Mead; the rest is blank. Inserted are many pages of draft journal entries, draft letters, ephemera, and a draft of GWM’s shipboard Independence Day speech. [90] George W. Mead. Diary, 1858. From 25 June to 19 October, telegraphic but extensive entries refer to his wedding trip in Europe. [91] George W. Mead. Account Book, 1863-65. Accounts of his law practice, mostly arranged by case name; index in the rear. NOTE: Not on shelf 11 October 2006. [92] George W. Mead. Case Ledger and Cash Record, 1865-72. A printed paper pasted inside the front cover reads: “George W. Mead / 137 Broadway.” [93] George W. Mead. Case Record, 1884-89. [94] George W. Mead. Legal Record, 1889-1910. A record of cases in which GWM and his heirs were interested, in most cases; some many have been handled by GWM and DIM as attorneys. Index at front.

MEAD FAMILY PAPERS 113

[95] George W. Mead Estate. Cash Book, 1899-1901. Spine title: “Day Book.” [96] George W. Mead Estate. Ledger, 1899-1900. A record, probably kept by DIM, of expenses and income, beginning 18 Feb. 1899; major accounts are the Office Expense Account and the Country Account. Spine title: “Ledger.” [97] George W. Mead Estate. Trial Balance, 1900-09. Includes accounts for various properties, forestry, South Brooklyn Saw Mill Company, Waccabuc Water and Gas, etc. [98] Mead and Taft. Case Record, 1854-60. Legal cases. Index at front. [99] Mead and Taft. Account Book, 1854-61. The first entry, 1 March 1854, details to costs of setting up its office. [100] Mead and Taft. Ledger, 1854-56. [101] Mead and Taft. Law Diary, 1855. A record of cases with appointment times and other activity. [102] Mead and Taft. Law Diary, 1856. [103] Mead and Taft. Law Diary, 1858. [104] Mead and Taft. Law Diary, 1859. [105] Mead and Taft. Law Diary, 1860. [106] Mead and Taft. Law Diary, 1861. [107] Mead and Taft. Law Diary, 1862.

George W. Mead, Jr. [108] George W. Mead, Jr. Travel Diary, 1898. A record of his world tour, in very extensive narrative entries, beginning at Livingston, Montana, 1 January 1898, and proceeding through California, Japan, China, and Australia. [109] George W. Mead, Jr. Travel Diary, [1900] A record of a Grand Tour of Europe, through Egypt, Turkey, Austria, Germany, France, Italy, Switzerland, and England, from 1 January to 4 July, with a few entries at home through 18

114 MEAD FAMILY PAPERS

July. This is probably the continuation of his World Tour, interrupted while in Ceylon early in 1899 by news of his father’s death. At the back are “Practicle Notes,” a cash account, and books [read?] [110] George W. Mead. Photograph Album, 1900-01. Snapshots of people, animals, farm scenes. Inside front cover: “The Croft / George W. Mead, Jr. / 1900-1901.” Joseph Mead II [111] Joseph Mead. Travel Diary, 1902. An extensive narrative of a trip to Germany, with brief sojourns in France and England, from 10 April to 9 July. [112] Joseph Mead. Diary, 1904. Mostly a record of work on his Ground Pine Farm and its buildings, with many references to hired men. [113] Joseph Mead. Diary, 1905. The same, but with many passages headed “Forestry.” [114] Joseph Mead. Diary, 1906. The same, but with many passages headed “Church.” [115] Joseph Mead. Diary, 1907. [116] Joseph Mead. Diary, 1908. [117] Joseph Mead. Diary, 1909. The same, but with many references to car service, mostly provided to the family. [118] Joseph Mead. Diary, 1910. [119] Joseph Mead. Diary, 1911. [120] Joseph Mead. Diary, 1912. [121] Joseph Mead. Diary, 1913. [122] Joseph Mead. Diary, 1914. [123] Joseph Mead. Diary, 1915.

MEAD FAMILY PAPERS 115

[124] Joseph Mead. Diary, 1916. [125] Joseph Mead. Diary, 1917. [126] Joseph Mead. Diary, 1918. [127] Joseph Mead. Diary, 1919. [128] Joseph Mead. Diary, 1920. [129] Joseph Mead. Diary, 1921. [130] Joseph Mead. Diary, 1922. [131] Joseph Mead. Diary, 1923. [132] Joseph Mead. Diary, 1924. [133] Joseph Mead. Diary, 1925. [134] Joseph Mead. Diary, 1926. [135] Joseph Mead. Diary, 1927.

Loretta J. (Mead) Smith [136] Loretta J. Mead. Travel Diary, n.d. An extensive narrative diary, accompanied by a group of young women and prior to Loretta’s 1895 marriage, beginning on 11 June. They visited Germany, Belgium, France, Holland, Switzerland, England and Scotland. [137] Loretta J. (Mead) Smith. Wedding Record, 1895. A list of invitations sent (459 entries) and gifts received, in alphabetical order. Cover title: “Loretta Josephine Mead / and / Herbert Augustine Smith, / April 15, 1895.” [138] Loretta J. (Mead) Smith. Line-A-Day Diary, 1903-07. Only scattered entries about family activities.

Martin R. Mead II [139] Martin R. Mead. Cash Book, 1892-94. Kept by Martin as a young man of 19 to 21, with a few later entries. Flyleaf inscription: “Private account / of / Martin R. Mead / Commenced Dec. 9, 1892.”

116 MEAD FAMILY PAPERS

[140] Martin R. Mead. Wedding Record, 1900-10. A copy of Mrs. Dora E.W. Spratt, Married Life (Philadelphia: Charles H. Banks, 1893) with Martin’s wedding certificate, 3 October 1900, and a list of activities observed on his first through tenth anniversaries. [141] Martin R. Mead. Memorandum Book, n.d. Work on farm and buildings. Sarah F. (Studwell) Mead [142] Sarah F. (Studwell) Mead. Travel Diary, 1892. Record of a journey to France, Germany, Switzerland, Holland, and England, from 25 June to 5 October 1892. [143] Sarah F. (Studwell) Mead. Travel Diary, [1893] Record of a journey to San Francisco, etc., with “Papa” and Irving as far as Niagara Falls, then with Fanny and Florence, lasting 28 January to 21 May; an expense record is entered upside down at the back of the book. [144] Sarah F. (Studwell) Mead. Guest Book, 1893-97. Kept at 29 Monroe Place, Brooklyn. [145] Sarah F. (Studwell) Mead. Investment Record, 1896-1914. Spine title: “Cash.” [146] Sarah F. (Studwell) Mead. Investment Record, 1897-1919. Spine title: “Journal.” [147] Sarah F. (Studwell) Mead. Memorandum Book, 1903-12 Contains accounts of work done at Tarry-a-Bit and moving goods from 29 Monroe Place with amounts; includes a list of seeds for the garden at TAB (1906) and a list of gardening tasks (1910). [148] Sarah F. (Studwell) Mead. Line-A-Day Diary, 1905-09. Telegraphic but extensive notes. [149] Sarah F. (Studwell) Mead. Line-A-Day Diary, 1910-14. [150] Sarah F. (Studwell) Mead. Address Book, 1912-19. [151] Sarah F. (Studwell) Mead. Cash Book, 1912-16. Spine title: “Cash.”

MEAD FAMILY PAPERS 117

[152] Sarah F. (Studwell) Mead. Line-A-Day Diary, 1915-19. [153] Sarah F. (Studwell) Mead. Cash Book, 1916-19. Spine title: “Cash.” [154] Sarah F. (Studwell) Mead. Diary, 1919. The final entry is 2 June. [155] Sarah F. (Studwell) Mead Estate. Ledger, 1919– Spine title: “Ledger.” Index in front.

Studwell Family [156] Augustus Studwell. Autobiographical notes, n.d. A copy of Lindley Murray, English Grammar (Albany: E and E Hosford, 1819), with pencilled notes on the flyleaf of Augustus Studwell’s life. [157] Augustus Studwell. Biography, 1894. Typescript biography by his daughter, “T.S” [? Mary Matilda “Tillie” Studwell] Includes a genealogical table of Joseph Studwell’s descendants; photographs; and some ephemera, such as an invitation to the opening ceremonies of the New York and Brooklyn Bridge. [158] John J. Studwell. Ledger, 1836-38 On fly leaf is inscribed: “John J. Studwells Book / New York Manhattanvill / May th 12 1836.” This is a record of a young carpenter working at Manhattanville (1836) and “Harlaem” (beginning 1837), including accounts with Charles H. Hall, hardware dealer; Charles Howell, an apprentice (“cash to his mother”), and with customers; an apparent price estimate for the building of a hotel using subcontractors; and, in 1838, a record of “dates of notes payable to me John J. Studwell” showing four notes totalling $1608.75 [about $29,575 in 2000 dollars, a substantial nest egg for a young man]. [159] John J. Studwell. Ledger, 1839-41. Record of his business as a lumber dealer at “Harlaem.” An index is at front. [160] John J. Studwell. Daybook, 1839-41. Record of his business as a lumber dealer at “Harlaem.” On flyleaf: “John J. Studwell Day Book Augt 1st 1839.” [161] John J. Studwell. Daybook, 1839-41. Daily business record kept at “Harlaem.” The first entry is $2928 in notes and bills. [162] John J. Studwell. Account Book, 1854-84. Index at front. Included (p. 1) is an essay dated 1858 in which he set down his business

118 MEAD FAMILY PAPERS

history and net worth, updating it annually to 1882. [163] John J. Studwell. Clipping Book, 1855-57. Newspaper clips kept by JJS in Brooklyn, including legal notices of the Soup House Association, of which he was treasurer. [164] John J. Studwell. Bank Passbook, 1860-62. Mechanics’ Bank, Brooklyn. [165] John J. Studwell. Bank Passbook, 1867-71. Mechanics’ Bank, Brooklyn. [166] John J. Studwell. Civil War Subscription Book, 1862. Printed booklet addressed to the citizens of the Third Ward, Brooklyn, 1862, for raising the quota of troops; subscriptions added by hand; this copy of George Hall. John J. Studwell was treasurer of the campaign. [167] John J. Studwell. Civil War Subscription Book, 1862. The same; this copy of E.W. Fiske. [168] John J. Studwell. Ledger, 1874-85. Index at front. Front cover title: “Estate of / Charles Farrar, / Deceased,” with accounts of JJS as executor for Farrar, who died 1 May 1874. [169] John J. Studwell, banker. Petty Cash Book, 1881-84. Kept by JJS as president of National City Bank of Brooklyn. [170] John J. Studwell Estate. Clipping Book, 1884-86. [171] John J. Studwell. Memorial Album, 1884. Engrossed resolution of the National City Bank of Brooklyn, 13 December 1884. Cover title: “In Memoriam.” [172] John J. Studwell. Memorial Album, 1884. Engrossed resolution of the Sands Street M.E. Church, 14 December 1884. Cover title: “In Memoriam.” [173] John J. Studwell. Memorial Album, 1884.. Engrossed resolution of the Brooklyn City Dispensary board of trustees, 15 December 1884. Cover title: “John J. Studwell.” [174] John J. Studwell Estate. Ledger, 1910-15. Accounts are included for income sources and for various beneficiaries. An index is at

MEAD FAMILY PAPERS 119

front. [175] Sarah M. Studwell. Autograph Album, 1838-62. Flyleaf inscription: “Miss Sarah M. Studwells / Book / Bedford.” Entries are dated at South Salem, Bedford, High Ridge, and New Castle. This was John J. Studwell’s sister, Sarah Mead Studwell (b. 1818), who married Peter C. Bussing. [176] Sarah M. (Studwell) Bussing. Bridal Gift, 1877. Includes wedding certificate to Peter C. Bussing.

Miscellaneous [177] Hutchinson family. Correspondence, 1907-08. A typescript of travel correspondence of the Hutchinson family of San Francisco, Calif., mostly in England, France, Switzerland, and Italy, from 27 August to 27 October 1908, with a few items from 27 March to 13 April 1907. Front cover is stamped: “Die Coralei / or / Seventy Seven Days, / Three Hours and Ten Minutes / in / Europe and America / with / Black-Eyed Susan.” Inscribed on first leaf: “To Coralie and the rest of the Westchester cousins / from / Cousins Kathey, Dinnie, K.K. and Jim / Palo Alto, Calif. / Christmas 1908.” [178] Joseph Mead. Silvaculture class notes, 1901. [179] Capt. John Selby Account book with J. & J. Peck & Co., 1823-26 [180] Bungalow Club. Log Book, 1903-37. The Bungalow Club was a log cabin on the shore of Lake Waccabuc used, essentially, as a drinking club by the Mead brothers and brothers-in-law and their friends. It was apparently built in 1895, since the front cover is inscribed “Log Book / The Bungalow Club / 1895-19[illeg.]” The “Log Book” is a scrapbook in an extra-oversize ledger with clippings, ephemera, autographs, and photos, as well as celebratory toasts and poems; much of the content was simply inserted, and includes many issues of Harpers Weekly, Tobacco, Illustrated Sporting News, Mail and Express, Leslie’s Weekly , and other papers. In early years the gatherings included Mead sisters; in later years only men were present. The final entry is the 37th annual dinner. [181] Sarah A. Chapman. Autograph Album, 1844-52. Most autographs are headed Patterson or Redding. No connection to the Mead family has been identified. [182] Sarah F. (Smith) Marseilles. Wedding Gift Record, 1917.

120 MEAD FAMILY PAPERS

[183] Earl Smith. Scrapbook, 1914-25. Most of the contents are loose, clippings and ephemera, covering his time at Central High School (Washington, D.C.), Thacher School (Ojai, Calif.) and Yale. [184] Matthew Smith. Account Book, 1789-1831. Matthew Smith was the husband of Theodosia Mead, daughter of Solomon Mead (1725-1812) of South Salem (Mead Genealogy, 251). Matthew and Theodosia lived in North Salem. On the last leaf is the detailed record of their family following their marriage on 6 Aug. 1776. [185] Tarry-a-Bit. Guest Book, 1895-98. First entry 19 July 1895. [186] Tarry-a-Bit. Album, 1896. With preliminary sketches for Hendy Hap. [187] Tarry-a-Bit. Guest Book, 1899-1905. Many entries have snapshots inserted. [188] Tarry-a-Bit. Guest Book, 1905-15. [189] Eliza Vredenburgh. Album, 1831–. Mostly verse. A resident of New York City, she does not have any known connection to the Mead family. Flyleaf: “Miss Eliza Vredenburgh’s Album / Presented to her by a / Friend / New York March 1831. Front cover title: “Eliza Vredenburgh.” This is probably Eliza Vredenburgh (1809-1847), who married Thomas Mead Lawrence, 22 November 1843, great-aunt of Robert Brooke. (Solomon Mead, 179, 183).

Box A (Miniature Books) [190] Rufus M. Brundige. Account Book, 1894. With miscellaneous notes and earlier entries, mostly 1870s, and a family record. [191] Carrie Chapman. Autograph Book, 1872-75. Flyleaf inscription: “Carrie Chapman / With the love of her aff. Teacher. / Meda Butler. / ‘A Happy New Year’ 1872.” Entries are headed Fair Haven, Conn., New Haven, and Brooklyn; one is signed “Your loving school mate, / Shige Nagar.” [followed by Japanese characters]. [192] D. Irving Mead. Diary, 1887-88. Intermittent notes of a schoolboy, with a Gem photo of him pasted in. List of Christmas gifts 1887. Cover title: “Grocery.” [193] D. Irving Mead. Travel Memoranda, 1896. Notes of a trip to Europe.

MEAD FAMILY PAPERS 121

[194] D. Irving Mead. Travel Memoranda, 1908. Notes of a trip to California. [195] [? Erastus F. Mead]. Diary, 1848. Mostly farm work. [196] Erastus F. Mead. Memorandum Book, 1850-53. Notes on bounty rights cases and other, personal notes. [197] Erastus F. Mead. Memorandum Book, 1880-81. Miscellaneous notes, including list of “sociables” with dates, locations, and collections. [198] Erastus F. Mead. Expense Record, n.d. [199] Frances S. Mead. Cash Book, 1893. Flyleaf inscription: “Fanny S. Mead / Jan. 28, 1893.” [200] Frances S. Mead. Travel Memoranda, 1912-13. Apparently several trips, one to California, one to Florida with stops at Camden, S.C. [201] Frances S. Mead. Record of Correspondence, 1930-37. [202] George W. Mead. Memorandum Book, 1836-45. Mostly financial notes, but with an account of his schooling at North Salem Academy in 1844. [203] George W. Mead. Memorandum Book, 1851-53. A variety of notes kept while living in New Haven. [204] Mead and Taft: Law Diary, 1854. [205] [? Joseph Mead I.] Memorandum Book, 1858-61. [206] [? Joseph Mead I.] Account Book, 1862-69. [207] Loretta Mead. Expense Record, 1869-75. Household expenses. Box B (Miniature Books) [208] Loretta Mead. Cash Book, 1872-76.

122 MEAD FAMILY PAPERS

[209] Loretta J. Mead. Diary, 1894. A set of paper-bound, monthly pocket diaries for January and April through November 1894 with telegraphic entries. [210] Martin R and Erastus F. Mead. Bank Book, 1856. “In account with Farmers and Drovers Bank,” substantial sums. [211] Martin R and Loretta Mead. Account Book, 1868-75. Transactions between siblings. [212] [Sarah F. (Studwell) Mead.] Travel Diary, [1858] Pencilled notes of travel in Switzerland and Germany, apparently during her 1858 wedding trip. [213] Sarah F. (Studwell) Mead. Memorandum Book, 1887-88. [214] Sarah F. (Studwell) Mead. Expense Record, 1896-1900. [215] Sarah F. (Studwell) Mead. Travel Expenses, 1899. Front cover inscription: “Expense acct. of European tour, 1899, ” but with entries from start of the year. [216] Sarah F. (Studwell) Mead. Travel Expenses, 1900. Front cover inscription: “Expense acct. of European tour, 1900.” [217] Sarah F. (Studwell) Mead. Memorandum Book, 1912-13. Diary-like entries. [218] [? South Salem Presbyterian Church.] Class Record, 1853-56. A weekly record, probably of a church class, headed D. Irving, with Mrs. Mead on the fourth line. [219] John J. Studwell. Memorandum Book, 1852-80. Includes “Record of Donations over $100 from May 1, 1853 – 1800 by John J. Studwell” and (back and over) “Furnishings &c / 24 Monroe Pl. / Bklyn. / J.J.S.” from 1852 to 1874. [220] John J. Studwell. Travel Diary, 1858-59. Two trips to New York State cities, November 16-23, 1858, and June 13-23, 1859, apparently on behalf of the Montauk Insurance Company. [221] [Unidentified]. Memorandum Book, 1865-67.

MEAD FAMILY PAPERS 123

Carte-de-Visite Albums [222] Album of friends and non-relatives, many of which are loose; includes Addie Stockwell, “a companion to Mrs. GWM when she had her babies,” and Mary Barclay of Brooklyn, friend of Elizabeth B. (Mead) Cahoone. [223] Album of Studwell family members, all identified. [224] Album of Mead family members, about half identified; chiefly Alphred and Polly and their children, with some of GWM’s children in early childhood; also “Dr. Strunk.” [225] Album of Mead family members, including Alphred and Polly, their children, and a larger number of GWM’s children in childhood, along with George A. Mead, Abigail Eaton, Margaret Reynolds, and Martha C. Hotchkiss. [226] Album of collateral relatives: Kase L. Mead, Clara M. Lyon, Amelia Baker, Rufus Raymond and wife, Lizzie Lyon, James Brundage, Joseph Brundage, Lydia Adams, Anna Dickinson, Laura Holcolm, Mrs. Elkanah Mead, Kate W. Lyon, Mary Holcomb, Mrs. Hiram Fuller, Mrs. Peter Hall, Jesse Badeau, Jennie Badeau, Charlie Badeau, Anna Badeau, Rev. George Seeley, Schofield, Mary Gents, Mr. Farrar, and two photos of Susan Steele, a handsomely dressed black woman photographed in Danbury, Conn. [227] Album of collateral relatives, less than half identified; a number more were identified but have been removed. Edwin A. Studwell, Augustus Studwell, Martha (Studwell) Hotchkiss, Daniel Hunt, Mrs. Hunt, Louise Hunt, Ralph Howe, Fred Howe, Harvey Mead, Caroline Brundige, Joseph Brundige, Mary Bouton, George Jenkins, Addie Stockwell. [228] Album of SFSM, 1862. Oblong. Cover is stamped: “Sarah Frances Mead / From / Her Husband / June 25, 1862.” Alphred Mead, Polly (Brundige) Mead, their children and grandchildren, more of them and later images than previous albums; also Sarah M. Studwell, Lizzie Hutchinson, Ida Foster Crampton, Grandma Studwell, Addie Stockwell, Mrs. Jane Hunt, Adelaide Brook, Martha C. Hotchkiss, Matilda Studwell, Joseph A. Studwell, Peter Moore, Abbie Eaton, George Jenkins. [229] Album of GWM’s siblings and children; includes also Gilbert M. Mead and Sally Ann Mead. [230-231] Wedding albums of Caroline A. Mead to Samuel S. Bartlett, 28 June 1925, taken by M.B. Gorodess of Brooklyn; identical covers but different images are included. [232] Wedding album of Alice L. Mead to Charles F. Neergaard. [233] Wedding album of D. Irving Mead to Elizabeth Young.

124 MEAD FAMILY PAPERS

Miscellaneous [234] George W. Mead, Jr. Pocket diary, 1921, with cash account, 1920-21. [235] Mead and Taft. Law diary, 1861. [236] Joseph Brundige IV. Account book, 1795-1806. [237] Joseph Brundige IV. Account book “D”, 1804-06. [238] Joseph Brundige IV. Account book “E”, 1806-08. [239] Joseph Brundige IV. Account book, 1810-33. A series of four account books recording transactions with customers at his general store. A moderate number of interesting pressed flowers are enclosed in book “E,” many with carefully-written tags with Latin and familiar names. [240] Joseph Brundige V. Account book, 1822-46. [241] Laura Jane Brundige. Recipe book, 1861-80. Flyleaf is inscribed “Jan 1877 / New York Cooking School in St. Marks Place / under the Superintendance of Miss Corsen.” It was added to in many hands, several entries being signed “Helen.” Many items are pinned in. Inside the front cover is a careful floor plan of a house. It’s an unusually interesting recipe book of the period.

MEAD FAMILY PAPERS 125

PART THREE

MEAD FAMILY PAPERS

PHOTOGRAPHS

126 MEAD FAMILY PAPERS

Photograph Box 68. 8x10 format photographs, arranged with dividers labelled as follows: Sarah Frances (Studwell) Mead Alice (Mead) Neergaard Coralie (Mead) Brooke D. Irving Mead Elizabeth (Mead) Cahoone Florence (Mead) Brightman Frances S. Mead George W. Mead, Jr. Joseph Mead II Loretta (Mead) Smith Martin R. Mead II Coralie (Mead) Brooke family D. Irving Mead family Joseph Mead family Martin R. Mead II family Loretta (Mead) Smith family Photograph Box 69. 8x10 format photographs, arranged with dividers labelled as follows: Mead family Smith family Studwell family Unclassified Unidentified Farming Groups Houses Houses: Tarry-A-Bit Houses: Chapel Houses: Monroe Place Houses: Waccabuc Inn Landscapes Photograph Box 70. 5x7 format photographs, arranged with dividers labelled as follows: George W. Mead

MEAD FAMILY PAPERS 127

Sarah Frances (Studwell) Mead Alice (Mead) Neergaard Coralie (Mead) Brooke D. Irving Mead Elizabeth (Mead) Cahoone Florence (Mead) Brightman Frances S. Mead George W. Mead, Jr. John S. Mead Joseph Mead II Loretta (Mead) Smith Martin R. Mead II Coralie (Mead) Brooke family D. Irving Mead family Joseph Mead family Martin R. Mead II family Loretta (Mead) Smith family Mead family Smith family Studwell family Unclassified Unidentified Farming Groups Houses Landscapes Photograph Box 71. 4x5 format photographs, arranged with dividers labelled as follows: George W. Mead Sarah Frances (Studwell) Mead Alice (Mead) Neergaard Coralie (Mead) Brooke D. Irving Mead Elizabeth (Mead) Cahoone Florence (Mead) Brightman Frances S. Mead George W. Mead, Jr. John S. Mead Joseph Mead II

128 MEAD FAMILY PAPERS

Photograph Box 72. 4x5 format photographs, arranged with dividers labelled as follows: Loretta (Mead) Smith Martin R. Mead II Coralie (Mead) Brooke family D. Irving Mead family Joseph Mead family Martin R. Mead II family Loretta (Mead) Smith family Mead family Smith family Photograph Box 73. 4x5 format photographs, arranged with dividers labelled as follows: Studwell family Farming Groups Landscapes Unclassified Unidentified Vehicles Photograph Box 74. 4x5 format photographs, arranged with dividers labelled as follows: Beaver Hills Chapel Chapel anniversary Croft, The Elmdon Fairacre Hendy Hap Homestead, The Lakeview Meeko Miscellaneous Houses Monroe Place Tarry-A-Bit Tredinnock Unidentified Houses

MEAD FAMILY PAPERS 129

Waccabuc Inn Photograph Box 75. Glass plate negatives, 4x5 format, original numbers 2-62. Photograph Box 76. Glass plate negatives, 4x5 format, original numbers 63-2346. Photograph Box 77. Glass plate negatives, 4x5 format, original numbers 2349-2361 and unnumbered. Photograph Box 78. Glass plate negatives, 7x9 format; handwritten inventory is included. Photograph Box 79. Glass plate negatives, 5x8 format, including Mead family and Lewisboro scenes. Photograph Box 80. Glass plate negatives, 5x8 format, including New Hampshire resorts, Niagara Falls, and Brooklyn. Photograph Box 81. Cased daguerrotypes (9 items): George W. Mead, Sarah Frances (Studwell) Mead, and their children, Elizabeth B. Mead and Frances S. Mead. Photograph Box 82. Cased daguerrotypes (8 items): Alfred B. Mead, Erastus F. Mead, Joseph Mead, Martin R. Mead I and Octavia A. (Badeau) Mead, Mary (Mead) Benedict and G. Charles Benedict.

130 MEAD FAMILY PAPERS

Photograph Box 83. Cased daguerrotypes (8 items): Sarah F. (Studwell) Mead, Joseph Studwell, Rebecca (Mead) Studwell, John Jay Studwell. Photograph Box 84. Cased daguerrotypes (9 items): Sarah (Mead) Silkman, Rev. David Irving, Francis Carpenter, Coralie Pearsall, Lila (Wright) Mead, George A. Mead, Benjamin Strong Mead, Thomas Mead, James S. and Coralie (Pearsall) Hutchinson, Kate Hutchinson.. Photograph Box 85. Cased daguerrotypes (6 items): Alphred Mead, Polly (Brundige) Mead. Photograph Box 86. Cased daguerrotypes (9 items): unidentified. Photograph Box 87. Cased daguerrotypes (9 items): unidentified, along with 3 extra case covers, index cards, and two copies of a paper index.. Photograph Box 88. Film negatives (61 items) and postcards (76 items). Photograph Box 89. 11x14 format photographs in sleeves, unarranged (49 items). Photograph Box 90. This box contains a carte-de-visite album of the Smith family, with some identified (Earle Smith, Herbert A. and Loretta J. (Mead) Smith, and “Mendota”); and a carte-de-visite album with immediate family members, as well as Lilie (Wright) Mead, Sophie “Daisy” Mead [daughter of George A. Mead], and Lizzy Bailey.

MEAD FAMILY PAPERS 131

Photograph Box 91. Album of photographs taken on a journey to Europe by D. Irving Mead and F. D. Herbert; they sailed on 20 June 1896. Miscellaneous Box 92. Kings and Westchester Company scrapbook, containing clippings and ephemera relating to Brooklyn real estate and development projects, 1912-13. Miscellaneous Box 93. George W. Mead, Jr., scrapbook, ntaining photographs, ephemera, etc., of his trip around the world. The cover is stamped “SCRAP BOOK / G.W. MEAD JR. / 1898.”

132 MEAD FAMILY PAPERS

PART FOUR

MEAD FAMILY PAPERS

PUBLISHED BOOKS

MEAD FAMILY PAPERS 133

The first 26 items, headed “Mead Book #N,” were catalogued in the WCHS library catalogue; the rest are catalogued here only. Mead Book #1 Lawrence, Ruth, editor Brundige-Banks-Reynolds and allied family histories, genealogical and biographical, issued under the editorial supervision of Ruth Lawrence. New York, National Americana Publications, Inc., 1950. Ports. Bibl., index. 29pp. Mead Book #2 Doty, Ethan Allen The Doty-Doten family in America; descendants of Edward Doty, an emigrant by the Mayflower, 1620. Brooklyn, N.Y., Published for the author, 1897. Index. 1035pp. Mead Book #3 Boughton, James Bouton-Boughton family; descendants of John Bouton, a native of France, who embarked from Gravesend, Eng., and landed at Boston in December 1635, and settled at Norwalk, Ct. Albany, N.Y., Joel Munsell’s Sons, Publishers, 1890. Index. 684pp. Mead Book #4 A story of the Woods, compiled by a limb that in the forest grew. 1911. 24pp., typescript. Mead Book #5 Studwell family of Fairfield County, Connecticut. 1899. 45pp. Note: Handwritten notes and newspaper obituaries pasted in. Mead Book #6 In memoriam: Rev. David Irving, D..D., born August 31st, 1821, died October 12th, 1885. Front. (port.). [New York, C.H. Jones & Co., Printers, 1885]. 42pp. Mead Book #7 Rockwell, Alphonso David, 1840- Rambling recollections; an autobiography, by A.D. Rockwell, M.D. New York, Paul B. Hoeber, 1920. Front., illus. Index. 332pp. Mead Book #8 Hubbard, Frederick A Other days in Greenwich; or, Tales and reminiscences of an old New England town. New York, J.F. Tapley Company, 1913. Front., illus., ports. Index. 346pp.

134 MEAD FAMILY PAPERS

Mead Book #9 Mead, Edgar T Greenwich grows up. [Greenwich, Conn.], Historical Society of the Town of Greenwich, [1990]. Front., map, illus. 103pp. Mead Book #10 May, Earl Chapin The circus from Rome to Ringling. New York, Duffield and Green, [1932]. Front., illus., ports. 332pp. Mead Book #11 Countryside social list. Greenwich, Conn., Countryside Publishing Company, [1923]. 343pp. Mead Book #12 Helmes, Charles T Waccabuc Country Club; seventy years of history, 1912-1982, by Charles T. Helmes and Kenneth W. Price. [Waccabuc, N.Y., 1982]. Illus. 51pp. Mead Book #13 The history of the South Salem Presbyterian Church, 1752-1977, [consisting of a reprinting of the 1902 History of the Church, written by Joseph A. Webster, and a supplementary section which covers the last 75 years of the church’s history]. [South Salem, N.Y., 1977]. Illus. Unpaged. Mead Book #14 New York Central and Hudson River Railroad Summer excursion routes, illustrated. [New York], 1879. Map, illus. 134pp. Mead Book #15 New York and Harlem Railroad Health and pleasure resorts and summer homes accessible by the picturesque Harlem Railroad..... New York, 1887. Map, illus. 65pp. Also 1888, 1889 (2 copies) and 1890 editions. Mead Book #16 New York and New Haven Railroad Company Report of the directors ... to the stockholders ... May 10, 1855. New York, Baker, Godwin & Co., 1855. Folded map. 35pp. Mead Book #17 Mann, Maggi, ed.

MEAD FAMILY PAPERS 135

Guide to the natural areas of the Lower Hudson Chapter of the Nature Conservancy. Second edition. Mount Kisco, N.Y., Lower Hudson Chapter of the Nature Conservancy, 1981. Illus., maps. 111pp. Mead Book #18 Bowles, Howard F Bedford Village in the horse and buggy days; bits of interesting information about Bedford Village in by-gone days. [Bedford, N.Y.?], 1956. 7pp., mimeographed. Mead Book #19 Westchester Agricultural Society Constitution. Mount Pleasant, N.Y., printed by Stephen Addington for the Society, 1818. 7pp. Note: Lists officers and directors. Mead Book #20 The Pathfinder railway guide for the New England states: containing official time-tables of the railway companies, with stations, distances, fares, etc. Boston, Snow & Wilder, publishers, 1850. Map. 128pp. Mead Book #21 American railway guide, a pocket companion for the United States and Canadas, containing correct tables for time of starting from all stations, etc. New York, Dinsmore & Co., Dec. 1855. Map. 224pp. Mead Book #22 A[gnew], E[lizabeth?] ([Mrs. George]) This and that; a cheerful book with one footnote. [South Salem, N.Y.], privately printed, 1933 (reprint of 1930 copyright edition of the Southworth Press, Portland, Maine). 102pp. Mead Book #23 Bromley, Isaac H “Our Chauncey” [Chauncey M. Depew]; after dinner rhymes delivered at the annual dinner of the New York Yale Alumni Association, January 23, 1891. Revised and freshened with notes by the author. Illustrated by C.D. Gibson and Dan Beard. New York, New York Printing Co. (The Republic Press), [1891]. Front. (port.), illus. 45pp. Mead Book #24 New York (State). Supreme Court. Appellate Division, Second Dept. Consolidated action: Kings and Westchester Land Company, plaintiff-appellant, vs. John F. O’Ryan, Janet Holmes O’Ryan, his wife, and Herman Schatia, defendants-respondents [and] Frederick B. Studwell, plaintiff-appellant, vs. John F. O’Ryan [et al.]; case on appeal. [White Plains, N.Y., 1925-1927]. Folded map. 2v. (1316pp.).

136 MEAD FAMILY PAPERS

Note: Case relates to land in Waccabuc, N.Y. Mead Book #25 Hoe, R., & Co. [Catalog of] single and double cylinder and type revolving printing machines, power presses, cast-steel saws, etc. New York, [1860]. Illus. 99pp. Mead Book #27 Bell, Arthur W., ed. Quarter-Century Record of the Class of 1897, Yale College. New Haven, 1923. Note: D. Irving Mead, pp. 247-249. Mead Book #28 Brownjohn, John. Miltiades Peterkin Paul. Boston: D. Lothrop and Co., 1877. Note: flyleaf, “Lucy G. Mead / ESM November 1877.” Mead Book #29 Callender, James H. Yesterdays on Brooklyn Heights. New York: Dorland Press, 1927. Mead Book #30 Catalogue of the Officers and Graduates of Yale College, 1701-1898. New Haven: Tuttle, 1898. Mead Book #31 [The] Collects, Epistles and Gospels with the Order for the Holy Communion. New York: E. and J.B. Young and Co., [1893]. Note: cover, Mead Memorial Chapel / 1905. Mead Book #32 Dilworth, Thomas. The Schoolmaster’s Assistant. New London: Naphtali Judah, 1797. Note: inside front cover, Polly Brundiges / Book 1806 Mead Book #33 [A] History of the Yale Class of 1851, For Forty Years. Boston: Alfred Mudge and Son, 1893. Note: George W. Mead, pp. 209-220. Mead Book #34 Howe, Charles. Devout Meditations. New York: Samuel Wood, 1807. Note: flyleaf, Hannah Mead [1786-1820, ancestor of Robert Brooke]

MEAD FAMILY PAPERS 137

Mead Book #35 Illustrated Catalogue and Price List of . . . Stable Fixtures. New York: J.W. Fisher, n.d. Mead Book #36 McCloskey, Henry, ed. Manual of the Common Council of the City of Brooklyn. Brooklyn, 1864. Mead Book #37 Mead, D. Irving. Historical Sketch of the South Brooklyn Savings Institution. Brooklyn, 1924. Mead Book #38 Mead, Spencer P. History and Genealogy of the Mead Family. New York: Knickerbocker Press, 1901. Note: annotations and clippings inserted Mead Book #39 Pilkington, John. Stark Young: A Life in the Arts. Baton Rouge, La.: Louisiana State University Press, 1975). 2 vols. Mead Book #40 Shakespeare, William. The Complete Works of William Shakspeare. London: Scott, Webster, and Geary, n.d. Note: inscribed on flyleaf by Theodore D. Woolsey, President of Yale College, December 18, 1849, to George W. Mead for excellence in English composition. Mead Book #41 Shelley, Harry Rowe. Gems for the Organ. New York: G. Schirmer, Inc., n.d. Note: cover, Mead Memorial Chapel / Lake Waccabuc, New York. Mead Book #42 Silliman, Benjamin. A Visit to Europe in 1851. New York: G.P. Putnam and Co., 1854. Vol. 2 only. Note: flyleaf, George W. Mead / Steamer Arago / State Room No. 23. / 1858 Mead Book #43 Sketches of Men of Mark. New York: New York and Hartford Publishing Company, 1871. Note: George W. Mead, pp. 179-188.

138 MEAD FAMILY PAPERS

Mead Book #44 South Kent School. The 1945 South Kent Yearbook. 1945. Note: Dedicated to Caroline Mead Bartlett. Mead Book #45 South Kent School. The South Kent Yearbook. 1954. Mead Book #46 Squadron A: A History of the First Fifty Years, 1889-1939. New York: Association of Ex-Members of Squadron A, 1939. Note: flyleaf, Charles F. Neergaard, 1939. Mead Book #47 Steuben, Frederick William. Regulations for the Order and Discipline of the Troops of the United States. Boston: John W. Folsom, 1793. Mead Book #48 Warriner, Edwin. Old Sands Street M.E. Church of Brooklyn, N.Y. New York: Phillips and Hunt, 1885. Mead Book #49 Yale ‘97. New York: Pach Brothers, Photographers. Note: cover, D.I. Mead.

MEAD FAMILY PAPERS 139

PART FIVE

MEAD FAMILY PAPERS

OBJECTS

140 MEAD FAMILY PAPERS

Object Box 94. Printer’s cuts of Lake Waccabuc (2 items). Printer’s cut of a house. Printer’s cut of a bookplate: “Ex Libris / Mead Memorial Hall.” Printer’s cut showing roads to Lake Waccabuc Inn Printer’s cut, unidentified Pamphlet: The Bread of Life. Brooklyn: J. Keller, n.d. (2 items) Flyleaf, copy 1: Etta and / Florence Mead / from Grandpa / Mch. 24, ‘82 Flyleaf, copy 2: From / John J. Studwell / Brooklyn Passport: George W. Mead (accompanied by his Wife) June 22, 1858 Cover: Passe-Port Engraver’s copperplate: Miss Mead / Lake Waccabuc / New York Engraver’s copperplate: Mrs. George W. Mead / The Misses Mead / Lake Waccabuc, New York Ribbon with medal: “Citizen’s / Committee / Brooklyn Celebration / in honor of / Rear Admiral / Richard E. Byrd / and his Party / July 26 / 1930 Garter belts, light blue silk with silver clasps engraved “ALM” [Alice LaForge Mead] Pill box “Firenze” containing Loretta S. Mead’s ring Jewelry box “William Wise and Son / Brooklyn, N.Y.” containing a small lady’s signet engraved “SA” with note, “Received by Sarah Frances Smith 1919 / I do not know what the “SA” stands for.” Matchbooks, “Geo. W. Mead / For / Supervisor” (2 items) Small box with “gem” tintypes, one identified as “Elizabeth M. Studwell” Ceremonial trowel engraved “S. F. M. / 1905" Brass stencil: Loretta Mead. Cassette tape of interview with Elizabeth Mead Murdock, September 1905.

MEAD FAMILY PAPERS 141

Scribner’s Enlarged Lumber and Log Book, 1902. Scribner’s Enlarged Lumber and Log Book, 1903. Cover: Joseph Mead / Lake Waccabuc, N.Y. Object Box 95. Doorplate: J.J. Studwell. Doorplate: A. Studwell. Four small pewter dishes. Object Box 96. Cartridge box, wood and leather. Cartridge box, red leather, stitched “AM” [Alphred Mead] Powder flask An epaulet and part of its mate Object Box 97. U.S. flag, 48 stars Gold braid.

142 MEAD FAMILY PAPERS

PART SIX

CLARA MEAD PAPERS

DOCUMENTS

MEAD FAMILY PAPERS 143

Document Case 101. DeForest family to Mead, Leander. 101.1 DeForest family. Bible record, n.d. 1 item. Record of Uriah and Phebe (Dunning) DeForest, married 1780, and their five children. 101.2 Hoe family. Miscellaneous papers, 1819-87. 11 items. Two letters of Mary Hoe (1805-1880), New York, to Mary Mead (unidentified), South Salem, 1819; a note of Arthur M. Hoe, London, to Lucy G. Mead; and papers of Richard M. Hoe, including a calling card of his wife and a letter by her to “my dear niece,” 1874; Catalogue of Jersey Cattle...of Richard M. Hoe... “Brightside,” West Farms, (1873); a print of a cow; a letter of 1881 in which RMH introduced his nephew to the Hon. Abram H. Hewitt; and a clipping about his estate. Added to the series are letters to and from Mary (Hoe) Seymour, 1833-36. 101.3 Hoe family. Tuition bills, 1831-41. 37 items. Bills for tuition and a few for school supplies for Theodosia, Peter, and Rachel, mostly in New York but some for Bloomfield Female Seminary, Bloomfield, Conn. Enoch M. Mead, acting as their guardian, was the payor. 101.4 Hoe, Laura C. Papers, 1874-1943. 11 items. Nine letters written by LCH to Lucy, Alice and Herbert; a letter covering a bequest under her will; and her obituary from the New York Times. 101.5 Hoe, Olivia Phelps (James). Letters sent, 1874-94. 3 items. Personal letters to Lucy G. Mead. 101.6 Hoe, Rachel. Trust document, 1841. 1 item. An agreement conveying property of Rachel Hoe’s father, late Robert Hoe, to Enoch M. Mead in trust, prior to the marriage of RH to Moses W. Dodd. 101.7 Hoe, Robert, Sr. Letters sent, 1830-76. 12 items. Letters written by RH to sister Elizabeth Mead, brother Enoch M. Mead, father-in-law Col. Solomon Mead, brother-in-law Harvey Mead, and one to John D. Defrees, Washington, D.C., 1865, supporting the request for a daily (rather than weekly!) mail for South Salem. Some are typescript copies prepared by Laura C. Hoe’s secretary in 1938. 101.8 Hoe, Robert, Jr. Letters sent, 1857, 1898-1905. 6 items. A letter from Venice to Lucy G. Mead, 1857, and 5 letters to Herbert Mead, 1898-1905. 101.9 Hoe, Thyrza (Mead). Letters sent, 1847-90.8 items. A typescript of a letter to her sister, Mrs. Elizabeth (Mead) Smith, 1847, and 6 letters to her niece, Lucy G. Mead, along with one to her nephew, Herbert Mead.

144 MEAD FAMILY PAPERS

101.10 Mead, Edward S. Papers, 1848-94 and n.d. 14 items. Letter written to his sister Lucy, 1848, from Berkshire, N.Y., where ESM was visiting “Netty”; 11 letters, 1877 and 1893-94 to Lucy while ESM was in business as Dodd, Mead; a letter, n.d., to his brother Herbert; and a typewritten obituary. 101.11 Mead, Elizabeth. Letters sent, 1826-32 and n.d. 3 items. Letters written to her brother Enoch. 101.12 Mead, Harvey. Estate, 1886, 1904-06. 16 items. Documents relative to the estate of HM, including a copy of a letter from Colorado discussing settlement of four mortgages held by him in Colorado, Wyoming and Montana, and two copies of an unsigned letter to the Mt. Kisco National Bank ordering $3,000 in pounds sterling to remit to New Zealand. Also included is a letter of Eugene Smith, Norfolk, Conn., to Theodore H. Mead, 1886, discussing a promissory note; it is unclear whether this bears on the HM estate. 101.13 Mead, Harvey. Papers, 1829-80. 7 items. Letter from Ebenezer Hall, New York, to HM, South Salem, 1829; two letters, 1874 and 1880, from Gottfried Wallauer, St. George, Utah, a German Swiss who had worked for HM in 1873 to earn his passage west; a letter from HM to Herbert Mead, 1866; a telegram, 1870s, sent to Theodore H. Mead; and a copy of a deed, Robert Hoe to HM, 1886, presumably for Elmdon. Also a letter of John Gilbert, dated Zanesville, O., 1880, to “my dear cousin,” discussing the “preservation of old relics”; mentions “uncle Jacob Gilbert,” brothers Benajah and Thomas. The letter seems to have been initiated by a search for relics that might have been in the ancestral home in Salem at the time Maj. John Andre stopped there, the centennial then approaching. 101.14 Mead, Jacob G. Estate, 1885-86. 6 items. Letters testamentary, copy of the will, and other documents. 101.15 Mead, Jacob G. Letter sent, 1878. 1 item. Short letter to “my dear nephew,” Herbert Mead, 1878. 101.16 Mead, Jacob G. Papers, 1836-85 and n.d. 7 items. Deeds and a memorandum about Ira Todd’s will. Also included is a pamphlet by Gardiner Spring, Triumph in Suffering: A Discourse Delivered at the Funeral of the Rev. I.S. Spencer (New York: M.W. Dodd, 1855). 101.17 Mead, Laura. Letters sent, 1827, 1841. 2 items. Letters written to her brother Enoch and her sister Elizabeth. 101.18 Mead, Lawrence J. Papers, 1909-48. 8 items. Letter to Lucy, 1909; a letter and a fair copy, 1946, to Herbert Mead, discussing the Shepaug, Litchfield and Northern Railroad, of which Frederic Milan Mead was superintendent

MEAD FAMILY PAPERS 145

(letter notes that LJM had sent a “little green timetable” of the line listing him to Lucy Hunt in New Zealand); his suicide note to Gusta Malada, a neighbor; and Mrs. Malada’s letter to Herbert Mead, enclosing two copies of LJM’s obituary from the Darien Review. 101.19 Mead, Lawrence J., Jr. Letters sent, 1973-88. 11 items. Letters and cards sent to Clara A. Mead. 101.20 Mead, Leander. Papers, 1831-42. 2 items. A receipt of 1831, and a business letter from Willard and Curtiss, Oriskany Falls, N.Y. to Messrs. Leander Mead & Co., 1842. He was not a close relative, but was EMM’s business partner starting in 1830. Document Case 102. Mead, Lucy to Smith, William. 102.1 Mead, Lucy G. Ephemera, 1872-90. 9 items. Printed material from LGM’s papers, including a poem, “What They Said. / To Dory, with Aunt Lucy’s Love,” 1872; Constitution and By-Laws of the Home Society of the Presbyterian Church, of South Salem, N.Y., 1885; A. Loisette, Physiological Memory, 1886 (three part booklets and a related flyer; Theodore H. Mead, Health Without Medicine, 1890; and The New-England Primer Improved, n.d. Also included is a note of Clara A. Mead’s executor in reference to a photograph of LGM, in this collection. 102.1a Mead, Lucy G. Legal document, 1876. 1 item. Assignment of interest in the estate of Laura A. Mead, 1876, signed by her siblings. 102.2 Mead, Lucy G. Letters received, 1855-1909 and n.d. 39 items. Personal letters, mostly from relatives; there appear to be small groups from 1874, 1876, and 1909, kept together. Of interest is a note [?1873] from Gottfried Wallauer, who was then working for Harvey. 102.3 Mead, Lucy G. Letters sent, 1874-1920 and n.d. 39 items. Personal letters, most addressed to Clara and Herbert; one, dated 1876 and addressed to Frederic Milan Mead, describes the peaceful deaths of Theodore’s children Ethel and “Dory” (Theodore). A letter in verse dated 1874 and addressed to Dory, is signed “your affectionate dog John Jack,” but is in Lucy’s hand. A letter of March 14, 1888 to Lawrence J. Mead is in photocopy form, presumably supplied by LJM’s son. 102.4 Mead, Lucy G. Verse, humor and notes, n.d. 46 items. A group of verses, humorous letters, and notes of interest written by LGM. Also included is a memorandum of her experience with the ghost of her beloved nephew, Theodore H. Mead, Jr.

146 MEAD FAMILY PAPERS

102.5 Mead, Marcus. Letter sent, 1829. 1 item. A letter by Marcus Mead, Greenwich, 1829, to “Brother,” Enoch M. Mead, regarding health and spiritual state. Marcus Mead has not been certainly identified, but the “brother” salutation is clearly in the Christian usage rather than the familial. 102.6 Mead, Martin R., I. Bankruptcy, 1876-79. 20 items. When MRM declared bankruptcy, Harvey Mead and Joseph Benedict were named assignees for the benefit of creditors; for this reason these papers are in the Clara Mead Papers, having descended from HM. 102.7 Northrup family. Family record, 1721-1804. 1 item. Record of the births of Nathan Northrup (1721-1801) and Eunice (–) Northrup (d. 1804) and their 11 children, including Mary (b. 1749) who married Jacob Gilbert. Record states that the parents were admitted to the church in South Salem in 1754. 102.8 Rockwell family. Papers, 1789-1986. 32 items. Included are a family record (torn from a bible) of the family of Martin Rockwell (1789-1820) and his wife Hancey Mead (1792-1858); Chapman family record, the ancestry of Sarah Augusta (Chapman) Rockwell; an extract from a published Rockwell genealogy; a group of condolence letters to Mrs. Rockwell, presumably mother of Annaletta (Rockwell) Mead, 1892, in a wrapper marked “death of D.B. Rockwell”; five letters from John C. Rockwell to his sister Annaletta (Rockwell) Mead and her children Alice and Herbert; two letters of Margery Hubert, West Hartford, Conn., 1984-86, about Rockwell genealogy; and a letter, 1939, from Norman Rockwell to Alice Mead remembering Waccabuc and “how scared I used to be of the turkey gobbler.” A xeroxed note of Lucy Voulgaris, executrix of Clara Mead, describes “a Rockwell log-diary 1867-1881,” now in the Mead b.v. series. Also included is an invoice of Mrs. D.B. Rockwell, 1895; clippings about the planned use of the Rockwell house at Pound Ridge as town hall; and obituary of Platt Benedict of Norwalk, O., 1866 [uncle of Sally (Benedict) Rockwell]. 102.9 Rockwell, Martin. Estate, 1820. 11 items. Documents settling the MR estate, including an inventory and a vendue list. 102.10 Selby, Hancy (Mead, Rockwell). Papers, 1809-52 and n.d. 10 items. Letters written by her as Hancy Rockwell to her nephew Enoch and her brother Solomon. Her name changed from Rockwell to Selby between letters of 1840 and 1846. Also included isa a fair copy of her will, and a promissory note for $1425 received from Thirzy Mead, signed by Hancey Mead and Sally Mead, 1809. 102.11 Silkman, Sarah (Mead). Quitclaim, 1820. 1 item. Release for personal property of her father, Enoch Mead. 102.12 Smith, Matthew. Estate, 1831. 29 items. Includes will, inventory, and vendue [auction] list.

MEAD FAMILY PAPERS 147

102.13 Smith, Matthew. Legal documents, 1776-1824. 15 items. Court papers and deeds. Included is a receipt from Matthew Smith, one of the overseers of the poor in North Salem, from Jehu Minor of Southeast for the support of a “Barsted Child” begotten of Hetty Delavan, 1799, and Minor’s bond to Smith. 102.14 Smith, Matthew. Letters sent and received, 1801-28. 9 items. Includes two letters sent to “dear brother,” Solomon Mead. 102.15 Smith, Matthew. Receipts, 1783-1829. 49 items. Among items are ones for a sawmill saw bought for the road district, Robert Brugh, 1815; fanning mill, Abraham Holmes, 1821; tuition payments to Stephen Jarvis, 1797, and John McNeice, 1800; for making fence around burying ground, 1819; and Isaac Keeler, for linseed oil. Smith, Matthew, Jr. Letters sent, 1817-25. 3 items. Letters written to “dear father,” and to “cousin,” Enoch M. Mead. 102.16 Smith, Theodosia. Papers, n.d. 3 items. A household inventory, a bookmark “T.M.”, and a receipt booklet of Theodosia (Mead) Smith (1756-1816). Pencilled note on inventory reads “probably listing Theodosia Smiths share her fathers household goods.” 102.17 Smith, Theodosia, Jr. Letter received, 1822. 1 item. Letter from S.S. Myrick, Peekskill, about schooling; mentions “Mr. Mead.” 102.18 Smith, William E. Papers, 1909-12. 7 items. WES was a son of William L. and Elizabeth (Mead) Smith, and was a dealer in “Hardware, Stoves, Cutlery, Etc.” at Brewster. The folder includes four letters addressed “my dear nephew,” apparently to Herbert Mead, Jr. (who was actually his cousin, once removed); one informs the nephew of the death of “your Uncle Tom” on July 16, 1909, in California. There are also three receipts from WES’s business to Herbert Mead, two for a Deering mower. 102.19 Smith, William L. Estate, 1885. 3 items. The husband of Elizabeth (Mead) Smith, a sister of Harvey Mead, who served as executor.

Document Case 103. Enoch Milan Mead. 103.1 Mead, Enoch Milan. Letters sent, 1826-27. 11 items. 103.2 Mead, Enoch Milan. Letters sent, 1828. 20 items. 103.3 Mead, Enoch Milan. Letters sent, 1829. 10 items. 103.4 Mead, Enoch Milan. Letters sent, 1830. 19 items. 103.5 Mead, Enoch Milan. Letters sent, 1831. 27 items. 103.6 Mead, Enoch Milan. Letters sent, 1832. 27 items.

148 MEAD FAMILY PAPERS

103.7 Mead, Enoch Milan. Letters sent, 1833. 23 items. 103.8 Mead, Enoch Milan. Letters sent, 1834. 26 items. 103.9 Mead, Enoch Milan. Letters sent, 1835. 9 items. 103.10 Mead, Enoch Milan. Letters sent, 1837-38. 14 items. 103.11 Mead, Enoch Milan. Letters sent, 1839. 6 items. 103.12 Mead, Enoch Milan. Letters sent, 1840. 9 items. 103.13 Mead, Enoch Milan. Letters sent, 1841. 24 items. 103.14 Mead, Enoch Milan. Letters sent, 1842. 11 items. 103.15 Mead, Enoch Milan. Letters sent, 1843. 17 items. 103.16 Mead, Enoch Milan. Letters sent, 1844. 12 items. 103.17 Mead, Enoch Milan. Letters sent, 1845. 9 items. 103.18 Mead, Enoch Milan. Letters sent, 1846. 7 items. 103.19 Mead, Enoch Milan. Letters sent, 1847. 10 items. 103.20 Mead, Enoch Milan. Letters sent, 1848. 16 items. 103.21 Mead, Enoch Milan. Letters sent, 1849. 7 items. 103.22 Mead, Enoch Milan. Letters sent, 1850. 6 items. 103.23 Mead, Enoch Milan. Letters sent, n.d. 3 items. The first letter in this series, written as most or all were from New York City, is addressed to his sister Laura shortly after his 20th birthday and the death of their mother, “to whom I have addressed...a great many letters.” The vast bulk of the collection was written to Laura; a fair number to Elizabeth, some to their father Solomon, and the last two to EMM’s daughter, Lucy Gilbert Mead. Many contain careful pencilled endorsements of the major subjects therein, probably in the hand of his son Herbert Mead. Document Case 104. Enoch Milan Mead. 104.1 Mead, Elizabeth (Hoe, Mudge). Letters, 1835-39. 34 items. 104.2 Mead, Elizabeth (Hoe, Mudge). Letters, 1840-44. 22 items. 104.3 Mead, Elizabeth (Hoe, Mudge). Letters, 1846-48 and n.d. 16 items. 104.4 Mead, Elizabeth (Hoe, Mudge). Letters about, [1848]. 2 items. Most of the letters are written from South Salem or Poundridge to her husband, EMM, at New York. A few are addressed to Laura A. Mead, including two of 1840 that are bound together with an 1832 letter to her sister Rachel Hoe. 104.5 Mead, Enoch M. Estate, 1850. 7 items. 104.6 Mead, Enoch M. Letters received, 1826, 1831-35. 13 items. 104.7 Mead, Enoch M. Letters received, 1836-45. 9 items. The letters in this series are from friends rather than family members. 104.8 Mead, Enoch M. Miscellaneous papers, 1824-38. 8 items.

Included are a lease to and sublease from EMM of 15 Elm Street, New York City, 1835; a

MEAD FAMILY PAPERS 149

biographical statement covering his first years in New York, 1824-30; and a wrapper originally surrounding the EMM correspondence, with pencilled notes in Herbert Mead’s hand. 104.9 Mead, Enoch M. Receipts, 1832-33. 3 items. 104.10 Mead, Enoch M. Receipts, 1834. 7 items. 104.11 Mead, Enoch M. Receipts, 1835. 26 items. 104.12 Mead, Enoch M. Receipts, 1836. 24 items. 104.13 Mead, Enoch M. Receipts, 1837. 17 items. 104.14 Mead, Enoch M. Receipts, 1838. 34 items. 104.15 Mead, Enoch M. Receipts, 1839. 22 items. 104.16 Mead, Enoch M. Receipts, 1840. 10 items. 104.17 Mead, Enoch M. Receipts, 1841. 18 items. 104.18 Mead, Enoch M. Receipts, 1842. 14 items. 104.19 Mead, Enoch M. Receipts, 1843. 9 items. 104.20 Mead, Enoch M. Receipts, 1844. 4 items. 104.21 Mead, Enoch M. Receipts, 1845. 4 items. 104.22 Mead, Enoch M. Receipts, 1846. 8 items. 104.23 Mead, Enoch M. Receipts, 1847. 13 items. 104.24 Mead, Enoch M. Receipts, 1848. 18 items. 104.25 Mead, Enoch M. Receipts, 1848. 16 items. 104.26 Mead, Enoch M. Receipts, 1850. 10 items. 104.27 Mead, Enoch M. Receipts, n.d. 8 items. A wide variety of household receipts while EMM was living in New York and (beginning 1841) Brooklyn. In the spring of 1841, he was renting 15 Oliver Street, New York City, but by late fall he was living at 126 Henry Street, Brooklyn.

Document Case 105. Frederic Milan Mead. 105.1 Mead, Beatrix. Letters sent, 1892-99. 9 items. 105.2 Mead, Beatrix. Letters sent, 1901-14. 5 items. 105.3 Mead, Cicely. Letters sent, 1892-96. 9 items. 105.4 Mead, Cicely, Letters sent, 1897-99. 9 items. 105.5 Mead, Cicely. Letters sent, 1902-10. 8 items. 105.6 Mead, Edith (Featherstone). Letters sent, 1881-90. 7 items. 105.7 Mead, Edith (Featherstone). Letters sent, 1891-95. 11 items. 105.8 Mead, Edith (Featherstone). Letters sent, 1896-1900. 6 items. 105.9 Mead, Edith (Featherstone). Letters sent, 1901-05. 11 items. 105.10 Mead, Edith (Featherstone). Letters sent, 1906-10. 8 items. 105.11 Mead, Edith (Featherstone). Letters sent, 1911-15. 9 items. 105.12 Mead, Frederic Milan. Letters sent, 1874-86 and n.d. 21 items. 105.13 Mead, Hilda. Letters sent, 1890-96. 11 items. 105.14 Mead, Hilda. Letters sent, 1897-99. 12 items.

150 MEAD FAMILY PAPERS

105.15 Mead, Hilda. Letters sent, 1901-05. 8 items. 105.16 Mead, Hilda. Letters sent, 1906-11 and n.d. 9 items. 105.17 Mead, Lucy Mary. Letters sent, 1892-1907. 5 items. 105.18 Bartlett, Vivienne (Hunt). Letters sent, 1964-69. 10 items. This subseries contains the correspondence of Frederick Milan Mead and his wife and widow, Edith, with his sister Lucy G. Mead, along with the letters sent by their four daughters to their “Dear Auntie Lucy.” A number of FMM’s letters are to Uncle Harvey Mead, a fragment is addressed to “Uncle Robert” [Hoe], and there is one of FMM to Herbert, 1886, and two of EFM to Lawrence, 1905. The subseries commences with a letter to Harvey Mead in 1874 as FMM was emigrating to England where he went into the packing business. After his death in 1890, his widow struggled, emigrating to New Zealand in 1895. Odd items in the subseries include “A Valedictory Oration in Latin,” typewritten but presumably delivered by FMM, and two small timetable cards of the N.Y., Housatonic & Northern Railroad, 1869. The final folder, letters from Vivienne (Hunt) Bartlett, a granddaughter of FMM, were addressed to Alice R. Mead when VHB found an address for her in the Manhattan telephone directory and reinitiated contact, some 34 years after her mother’s death apparently ended contact between New York and New Zealand. Also included are a 1969 letter by VHB to Clara A. Mead following ARM’s death, and 7 pp. of notes made by CAM in 1988 on the New Zealand family.

Document Case 106. Herbert Mead, Sr. 106.1 Mead, Herbert, Sr. Cancelled checks, 1882-90. 38 items. 106.2 Mead, Herbert, Sr. Cancelled checks, 1891-1900. 30 items. 106.3 Mead, Herbert, Sr. Cancelled checks, 1901-06. 48 items. Most are drawn on the Lincoln National Bank, New York City, but a few of 1886-88 are drawn on the Farmers’ and Drovers’ National Bank, Somers. 106.4 Mead, Herbert, Sr. Estate, 1906-44. 3 items. Will, 1906, and papers on undivided estate matters, 1944. 106.5 Mead, Herbert, Sr. Letters received 1878-1909 and n.d. 26 items. Among the most interesting of the varied items in this folder are a group of letters from Benjamin W. Hunt of Eatonton, Ga., who was attempting to secure northern investors for his Middle Georgia Cotton Mills, along with two clippings apparently sent by him with letters.. 106.6 Mead, Herbert, Sr. Letters sent, 1851-65. 43 items. 106.7 Mead, Herbert, Sr. Letters sent, 1866-70. 49 items. 106.8 Mead, Herbert, Sr. Letters sent, 1871-75. 52 items. 106.9 Mead, Herbert, Sr. Letters sent, 1876-79. 66 items. 106.10 Mead, Herbert, Sr. Letters sent, 1886, 1893. 9 items.

MEAD FAMILY PAPERS 151

106.11 Mead, Herbert, Sr. Letters sent, 1897-98. 23 items. 106.12 Mead, Herbert, Sr. Letters sent, 1905-08. 49 items. 106.13 Mead, Herbert, Sr. Letters sent, 1909. 25 items. The letters of 1851 through 1879 are all to his brother, Theodore H. Mead. Herbert seems to have remained at Waccabuc and was engaged in farming as “Waccabuc Farm, / Breeds / Jersey Cattle, Berkshire Swine, / English Mastiffs.” The 1886 and 1893 letters are mixed, to his sister Lucy, uncle Harvey, and son Herbert. From 1897 through 1909 nearly all the letters are to his son, Herbert Mead, Jr., except two of 1905 to Elbert Mead, a cousin, and three of 1909 to his daughter Alice Mead. 106.14 Mead, Herbert, Sr. Miscellaneous papers, 1871-1911. 23 items. Included are a receipt from a Montreal department store, 1882; and a printed photograph of “Kosciusco, the property of Herbert Mead,” a horse foaled in 1885; three receipts signed by men in settling accounts, probably for farm labor; a doctor’s receipt for “a nipple shield” and other services; a long account of 1870-71 rendered by R. Hoe & Co.; and an 1878 bill of the Waccabuc House. 106.15 Mead, Herbert, Sr. Cattle papers, 1869-1910 and n.d. 24 items. Miscellaneous papers about HM’s Jersey cattle operation, including a New York Central Railroad receipt for “one calf in box” received at Golden’s Bridge, 1882, and a letter of Martin R. Mead, II, 1910; small engravings, sales catalogues, certificates, correspondence, and invoices. Among them are a Catalogue of Jersey Cattle Being the Entire Stock of Richard M. Hoe [1873], and Catalogue of the Waccabuc Farm, the Property of Herbert Mead, Goldens Bridge, N.Y. [?1873].. 106.16 Mead, Herbert, Sr. Dog papers, 1884-95. 21 items. Miscellaneous papers about HM’s English mastiff operation, including publications of the American Mastiff Club, founded 1886, of which HM was secretary and treasurer; two issues of the American Kennel Register, 1884; receipts, advertisements, photographs, and a letter. 106.17 Mead, Herbert, Sr. Waccabuc house papers, 1903 and n.d. 4 items. Construction appraisal of residence and farm buildings at Waccabuc Farm, n.d.; 2 pp. blueprint of a house on HM stationery; memo about the relaying of the cellar drain, 1903; and a calculation of construction costs, n.d.

Document Case 107. Herbert Mead, Jr. 107.1 Mead, Herbert, Jr. Workbooks, 1898-99 and n.d. 2 item. A handmade notebook with drawings and essays, performed at Boys High School, New York City, and a Practice Drawing Book from New York Normal Art School. 107.2 Mead, Herbert, Jr. Letters sent, 1899. 3 items.

152 MEAD FAMILY PAPERS

107.3 Mead, Herbert, Jr. Letters sent, 1900. 5 items. 107.4 Mead, Herbert, Jr. Letters sent, 1902. 15 items. 107.5 Mead, Herbert, Jr. Letters sent, 1903. 7 items. 107.6 Mead, Herbert, Jr. Letters sent, 1904. 8 items. 107.7 Mead, Herbert, Jr. Letters sent, 1905. 17 items. 107.8 Mead, Herbert, Jr. Letters sent, 1906. 45 items. 107.9 Mead, Herbert, Jr. Letters sent, 1907. 53 items. 107.10 Mead, Herbert, Jr. Letters sent, 1908. 28 items.. 107.11 Mead, Herbert, Jr. Letters sent, 1909. 27 items. 107.12 Mead, Herbert, Jr. Letters sent, 1910. 8 items. 107.13 Mead, Herbert, Jr. Letters sent, 1911-12. 20 items. Letters written by Herbert Mead, Jr., all of them to “papa,” Herbert Mead, Sr., until the latter’s death May 5, 1909, after which they are addressed to “mama,” aunt Lucy G. Mead, uncle Will E. Smith, “Aunt Mary” (unidentified, perhaps a Rockwell), and a number in 1911-12 to his sister, Alice Mead. The letters to his father are mostly on his business stationery, “Herbert Mead, Jr. / Wholesale Lumber Merchant / 20 East 42d Street / New York,” or the stationery of hotels in small lumbering communities, many in the Northeast and Southeast, where he went to buy hardwoods. Just after his father’s death tissue carbons make their appearance; there are also several telegrams. 107.14 Mead, Herbert, Jr. Memoirs, n.d. 2 items. Written in pencil, these two informal documents are an essay on “Mead Street” and a somewhat rambling set of notes entitled “Misc. Recollections.” 107.15 Mead, Herbert, Jr. Miscellaneous papers, 1910-98. 31 items. Two typewritten copies of a funeral service, perhaps of Herbert Mead, Sr., 1909; a leather wallet with calling cards; a letter from Martin R. Mead II about the possible sale of HM Sr.’s cows, 1910; tissue carbons of invoices for milk, February through April 1911, and January through June 1912, to Martin R. Mead II; a strike of a stencil for apple-barrel heading; a drawing of two floors of a Victorian house on Waccabuc Farm letter paper of the 1880s; and a tear sheet from the Half Moon Press, March 1998, reproducing the 1915 Westchester County Social List in which HW Jr. and family were listed. Also included are a group of postcards; a Lewisboro tax receipt, 1928; a milk bill to Martin R. Mead, II, 1911, and a proposal of Martin R. Mead, II, about pasturing cows, 1911; and a quotation sheet for fruit trees, n.d. 107.16 Mead, Herbert, Jr. Rewards of Merit, 1890-93. 50 items. Brightly-colored chromo cards, awarded by teachers when HM was at school. 107.17 Mead, Herbert, Jr. Letters received, 1891-99. 18 items. Seven letters are from his uncle, Thomas M. Smith, Hartford, Conn., and seven are from his friend, Eyre L. Pickens; those of 1899 were written from Waccabuc Farm, where Pickens was living, to HM in New York City. A business letter of 1899 enclosed a sample of duck pertaining

MEAD FAMILY PAPERS 153

to a tent HM was interested in. Document Case 108. Solomon Mead. 108.1 Mead, Eunice (Gilbert). Letters received, 1819-24 and n.d. 8 items. Letters from neice Loretta Mead, son Jacob G. Mead, daughter Mary Mead, and sister Rhoda (Gilbert) Smith. 108.2 Mead, Eunice (Gilbert). Letters sent, 1823 and n.d. 12 items. Letters to husband Solomon, sons Jacob G. and Enoch M. Mead, daughter Mary Mead, mostly when they were in New York City. 108.3 Mead, Solomon. Estate papers, 1848. 2 items. An incomplete draft of his will, and a list of sales of personal effects. 108.4 Mead, Solomon. Letters received, 1812-40. 14 items. Most letters in this group are of business or governmental nature, rather than family. Of great interest are two letters from Elijah Phelps, Lanesborough, Mass., 1811, offering to cut marble gravestones for Solomon’s parents’ and other graves, and one dated Davenport, Iowa, 1845, from Rev. Enoch Mead, Solomon’s first cousin. 108.5 Mead, Solomon. Letters sent, 1826-44. 5 items. Letters written to his son Enoch Milan Mead. 108.6 Mead, Solomon and family. Miscellaneous papers, 1802-81. 31 items. The contents of a leather wallet (included) which were undisturbed until the time of arrangement. Included are laying out a road in Salem, 1802; obsequies of Elizabeth Mead, died 9 March 1820; an account of sales at vendue [auction], 1845; an account of sales of household furniture at 245 Jay Street for Harvey Mead, guardian, 1850; subscription for Mr. Saunders for 1833, and for Rev. Reuben Frame, 1834; and the original will of Sarah (Mead) Silkman, 1872. 108.7 Mead, Solomon. Military papers, 1812-18 and n.d. 9 items. Included are an important letter of Seth Lyon, New Utrecht, N.Y., 1812, describing military exercises, and a muster roll, n.d. 108.8 Mead, Solomon. Miscellaneous papers, 1823, 1844, and n.d. 4 items. Included are a lease of the Harvey Rockwell place at South Salem, 1823 and an apprenticeship indenture of Eliza Yetman, 1844. 108.9 Mead, Solomon. Political papers, 1807-26 and n.d. 13 items. Various papers about government and party politics, including printed circular letters.

154 MEAD FAMILY PAPERS

108.10 Mead, Solomon. Receipt book, 1809-14. 1 item. Records of agricultural labor paid for with produce, and of poor accounts. 108.11 Mead, Solomon. Receipts, 1807-32. 85 items. Included are those of Martin Fuller for building chimneys, 1831; for iron and steel, 1820; James Banks for weaving, 1827; Isaac Lewis of Ridgefield for silver spoons, 1822 and 1836; building materials, 1831; and ploughs and ploughshares, various dates; a receipt for a subscription to the New York Spectator, 1835; and a list of “articles due to Mary Mead, 1808.” A receipt of “Mrs. R. Smith Bot of Thomas Smith,” 1826, was placed with this group for uncertain reasons. 108.12 Mead, Solomon. School papers, 1822-29. 6 items. Included are the deed of land on which the “new school” stands, 1829; receipt of Jeremiah Rusco for “pay for building the school house,” 1828; and and receipts for money for building a schoolhouse in District No. 5, 1828.. 108.13 Mead, Solomon. Town government papers, 1820-38. 18 items. Included are SM’s oath as supervisor, 1821.

Document Case 109. Theodore H. Mead. 109.1 Mead, Anna R. (Johnson). Papers, 1909 and n.d. 2 items.. A letter dated at Elmdon, Tarrytown, December 28, [1909] to her niece Clara Mead; and her calling card. 109.2 Mead, Theodore H. Letters sent, 1853-63. 8 items. 109.3 Mead, Theodore H. Letters sent, 1870-74. 9 items. 109.4 Mead, Theodore H. Letters sent, 1875-77. 18 items. 109.5 Mead, Theodore H. Letters sent, 1888. 1 item. 109.6 Mead, Theodore H. Letters sent, 1900. 10 items. 109.7 Mead, Theodore H. Letters sent, 1901. 20 items. 109.8 Mead, Theodore H. Letters sent, 1902. 15 items. 109.9 Mead, Theodore H. Letters sent, 1903. 8 items. 109.10 Mead, Theodore H. Letters sent, 1904. 24 items. 109.11 Mead, Theodore H. Letters sent, 1905. 15 items. 109.12 Mead, Theodore H. Letters sent, 1906. 10 items. 109.13 Mead, Theodore H. Letters sent, 1907. 11 items. 109.14 Mead, Theodore H. Letters sent, 1909. 3 items. Personal letters of THM to his sister Lucy, his brother Herbert, and his nephew Herbert, Jr. Particularly notable is a dense 2 pp. typewritten letter of March 15, 1888 describing his experiences during the blizzard in New York City. The surviving letters of 1904-07, beginning April 1, 1904, are all written from Europe where he was traveling.

MEAD FAMILY PAPERS 155

109.15 Mead, Theodore H. Miscellaneous papers, 1863-1909. 12 items. Three letters of May 1863 by Alex Kinnaird reporting on the Mead family of Meadville, Pa., with genealogical data from a family bible; two letters of Theodore H. Mead, Jr., 1874 and 1875, to “Aunt Lucy,” apparently in THM’s hand, along with one, n.d., in a child’s hand; also one of Anna J. Mead, 1882, to Aunt Lucy, and a group of fragments of letters with remarks about THM’s children, saved by LGM; a pamphlet by THM, Human Personality and its Survival of Bodily Death (Napoli: F. Giannini, 1905); a broadside copy of the Internationale, probably sent by THM to LGM; a letter of Gilbert Mead to Herbert Mead, July 16, 1909, reporting the death of his father, THM; and a clipping about Elmdon, Tarrytown, n.d..

Document Case 110. Miscellaneous Papers. 110.1 Deeds. 1771-1925. 30 items. Deeds that descended to the Herbert Mead family, including a deed of the Skinner heirs of Van Cortlandt Manor to Jared Mead, 1771. There is a short letter of DIM to Herbert Mead, 1925, commenting on the collection, and a partial handwritten inventory of 1925. 110.2 Douglas’ Hydraulic Ram. Broadsides, 1847-49. 3 items. Advertising matter for an invention to raise water from a spring or brook, being manufactured in Middletown, Conn. The family association is unknown. 110.3 Inventories, n.d. 2 items. Estate inventories, unidentified. 110.4 McNeice, John. Papers, 1799-1801. 4 items. Subscription list for John McNeice to preach for one year commencing December 2, 1801, and three tuition receipts, two of which are signed by him, 1799-1801. 110.5 Miscellaneous Papers, 1902-85 and n.d. 17 items. Materials of limited significance, including a number of inventories (20th century) of Mead and Smith papers, most of which have been found in the collection (but not a bill of sale, Amos Mead to Enoch Mead, for a slave Toby, March 17, 1786); a letter, Phil Brodeur to “Mr. Mead,” 1963, commenting on a Hoe catalogue of 1860; a letter, William P. Roy to Clara Mead, 1985, commenting on the Shepaug Railroad; Sesqui-Centennial Celebration of the Presbyterian Church of South Salem (1902); several clippings; an instructional folder for “Butler’s Patent Flageolet,” n.d., but c.1825; a card from Jack and Mabel Lilliendahl ti “Elizabeth” [unidentified], c.1900-20; and a brochure, “Your South Salem Library 1798-1964.” 110.6 North Salem Academy. Papers, 1804-15. 7 items. Minutes of the trustees, 1804-05; “Catalogue of the Books belong to N. Salem Library,” n.d.; and a remonstrance relating to a deed given in trust by the academy trustees for the “Presbyterian or Congrigational Society of sd. North Salem,” 1815.

156 MEAD FAMILY PAPERS

110.7 North Salem (Town). Assessment roll, 1807. 1 item. 110.8 North Salem (Town). Assessment roll, [1813]. 1 item. It is adhered to a fragment of newspaper bearing that date. 110.9 North Salem. Common school district, n.d. 1 item. Rate list by scholars’ names and number of days attended. 110.10 South Salem (Town). Fence viewers, 1833. 1 item. An inquiry into damage done by dogs to sheep of Lemuel Wood. 110.11 South Salem (Town). Revenue commissioners, 1816. 1 item. License to Joseph Benedict to work a still. 110.12 South Salem (Town). Town officers’ bills, 1827. 9 items. 110.13 South Salem (Town). Town officers’ bills, 1828. 9 items. 110.14 South Salem (Town). Town officers’ bills, 1833. 22 items. 110.15 South Salem (Town). Town officers’ bills, 1834. 17 items. 110.16 South Salem (Town). Town officers’ bills, 1835. 13 items. 110.17 South Salem (Town). Town officers’ bills, n.d. 23 items. The undated items are probably within the date range of 1827-28 and 1833-35. 110.18 South Salem Library. Catalogue, 1838. Printed pamphlet, Catalogue of the South Salem Library...1838 (Mount Pleasant: Caleb Roscoe, 1838), inscribed in pencil “Frederic M. Mead / Oct. 23d 1866.” 110.19 Southeast (Town). School attendance record, 1801-02. 1 item. A list of fathers’ names in chart form showing days of instruction and the number of children attending on each day. The connection with the Mead family is not apparent.

Document Case 111. Alice, Anna, and Clara Mead. 111.1 Mead, Alice R. Bank statements and checks, 1967-68. .5 inch. ARM’s banking and that of her estate with the County Trust. 111.2 Mead, Alice R. Basketmaking business, 1913-20. 26 items. Included is correspondence, samples, lists of work produced, and records of orders supplied to the Port of Missing Men, North Salem. 111.3 Mead, Alice R. Papers removed from her Bird Book, 1904-07. 10 items. Included are a certificate from Lewisboro School No. 4, 1905; a ship’s menu, 1907; a letter dated at Margret, Ga., 1905, probably from sister-in-law Clara Camp Mead; bird lists; and

MEAD FAMILY PAPERS 157

cards. These were contained in Mead bv ms 512. 111.4 Mead, Alice R. Greeting cards received, 1954-65. 75 items. 111.5 Mead, Alice R. Income tax, 1967. 1 folder. 111.6 Mead, Alice R. Letters received, 1909-65 and n.d. 29 items. Included are letters from the New York Public Library in regard to her appointment there as a librarian, starting in 1922. 111.7 Mead, Alice R. Letters sent, 1897-1966. 37 items. The vast majority of these letters throughout the date range are to her brother, Herbert Mead, Jr. See letter of 10 May 1964 for ARM’s opinion on the Said purchase of the remaining land of Mead Properties, Inc. 111.8 Mead, Alice R. Miscellaneous papers, 1907-67. 11 items. Included are cards; an application to Miss Baird’s Institute, Norwalk, Conn., 1907; civil service appointments for the 1917 military census and a 1921 Lewisboro town position, as well as her score in the examination for Fourth Class Postmaster, 1916; and her obituary. 111.9 Mead, Alice R. Postcards received, 1903-52. 10 items. 111.10 Mead, Annaletta DeForest (Rockwell). Estate, 1910-39. 7 items. Two copies of a memo prepared by ADRM in 1910 regarding the division of her personal property, with histories of specific heirlooms, together with a number of lists making the division. 111.11 Mead, Annaletta DeForest (Rockwell). Letters sent, 1877, 1884. 8 items. 111.12 Mead, Annaletta DeForest (Rockwell). Letters sent, 1897-99. 8 items. 111.13 Mead, Annaletta DeForest (Rockwell). Letters sent, 1907-09. 18 items. 111.14 Mead, Annaletta DeForest (Rockwell). Letters sent, 1910. 32 items. 111.15 Mead, Annaletta DeForest (Rockwell). Letters sent, 1911-12 and n.d. 24 items. The early letters, with one exception, are to her husband, Herbert Mead, Sr., while he was travelling. Later letters are to him, children Herbert and Alice, and granddaughter Clara. Document Case 112. Alice, Anna, and Clara Mead. 112.1 Mead, Annaletta DeForest (Rockwell). Miscellaneous papers, 1899, 1909-12. 14 items This folder includes an appraisal of her cows, heifers and bulls, 1909, and a letter from a cousin, J.G. Hawley, Hartford, Conn., 1911, discussing Sachem’s Head, Conn. as a summer resort.

158 MEAD FAMILY PAPERS

112.2 Mead, Annaletta DeForest (Rockwell). Sympathy notes, 1902. 18 items. Sympathy notes received on the death of her mother, along with one sent to her brother, John Rockwell, from “your loving cousin, John G.” [?Hawley]. 112.3 Mead, Clara (Camp). Estate papers, 1958 and n.d. 5 items. Includes a copy of her will, and two orders of the District Court in Madison, Conn., where she owned property. 112.4 Mead, Clara A. Estate papers, 1993 and n.d. 34 items. Correspondence and lists of personal property, mostly relating to gifts to Westchester County Historical Society under direction of executors Jock Thornton and Lucy Voulgaris, along with snapshots of antique furniture and other estate items. Of special interest is a 23-page transcript of a tape recording (perhaps owned by the Dobbs Ferry Historical Society) made by Mrs. Voulgaris in which she described in detail the contents of Miss Mead’s house, with a great deal of family history included. 112.5 Mead, Clara A. June Road Cemetery restoration papers, 1984-85. 10 items. Includes reports, photographs, gravestone transcriptions, and a proposal for the work prepared by Norwalk Monument Company. The project was managed by Arthur J. Hoe. 112.6 Mead, Clara A. Lewisboro materials, 1936-68 and n.d. 4 items. Includes Building Zone Ordinance of the Town of Lewisboro (1936) with a map; pamphlet, Joseph A. Webster, Annals of South Salem; a report of the Waccabuc Field Association, 1965; and a letter of the Lewisboro-Vista Civic Association regarding proposed apartment zoning, 1968. 112.7 .Mead, Clara A. Waccabuc Farm papers, 1945-57. 10 items. Land ownership documents, originally prepared for Herbert Mead, Jr., including two surveys of the property. 112.8 Mead, Clara A. Waccabuc Farm sale papers, 1943-62. 1 folder. Lengthy correspondence and legal papers regarding the drawn-out sale of Waccabuc Farm to Oliver B. Merrill by Herbert Mead, Jr. and Clara A. Mead. 112.9 Mead, Clara A. Waccabuc Farm tax receipts, 1896-1961. 1 folder.

MEAD FAMILY PAPERS 159

PART SEVEN

CLARA MEAD PAPERS

BOUND VOLUME MANUSCRIPTS

160 MEAD FAMILY PAPERS

[501] American Mastiff Club. Ledger, 1888-99. Financial record with Herbert Mead as treasurer. [502] [?Daniel B. Rockwell]. Diary, 1867-81. An account book of 1852 turned into a daily diary. An interesting, fluid narrative of a not-very-successful farmer. The diarist, not certainly identified, was a New York State resident, since he was summoned by a White Plains jury, but spent a lot of time trading in Fairfield County, shown by many references to Norwalk, Danbury, New Canaan, Cannons Station; on one occasion he travels to the Danbury Fair via Weston, Easton and Redding. His residence was likely near Vista in the southeast part of Lewisboro. There are many references to relatives named Rockwell and Chapman, and uncles and aunts Daniel Reed, Joseph Sears, and Sally Hoyt. “Grandmother Chapman” died 2 Jan. 1881. [503] Waccabuc Farm. Appraisal, 1921. A comprehensive appraisal with good descriptions. Title page reads: “Appraisal made by the Universal Appraisal Co. Week ending:- Jan 15, 1921. of the Residence & Buildings, Waccabuc Farm, Katonah, N.Y.” [504] Rockwell and Northrup, storekeepers. Account Book, 1803-05. Thomas Rockwell and Jacob Northrup closed out accounts 7 October 1805. Near the back is “An accompt of butter sold April 6, 1818.” [505] Solomon Mead. Account book, 1831-47. [506] Herbert Mead. Account book, 1868. Transactions for Waccabuc Farm. [507] Herbert Mead. Dog Breeding Record, 1882-90. The Breeders’ and Exhibitors’ Kennel Record (1883), a printed book filled in by hand with record of mastiffs. [508] Sarah (Chapman) Rockwell. Memorandum Book, 1897-1945. Contains “Poundridge Partial Inventory June 30, 1897,” and “34 Pleasant Street Inventory July 16, 1945,” along with a “List Misc Papers” [most of which has been torn out]. [509] Herbert Mead. Day book, 1868. Transactions for Waccabuc Farm. [510] Herbert Mead. Cash book, 1881-84. [511] Anna D. Rockwell. Autograph Album, 1861-66. Flyleaf inscription: “Miss Anna D. Rockwell’s.”

MEAD FAMILY PAPERS 161

[512] Alice R. Mead. Birding book, 1903-04. Cover is stamped “Alice R. Mead. / Lake Waccabuc / New-York.” It contains one-line records of the first sightings of birds at Waccabuc during two years. [513] Lewisboro School District 4. Attendance record, 1846-64. Contains the attendance record for terms of various lengths through the entire period for District School 4, then located on the northwest corner of Mead Street and Schoolhouse Road, listing the “names of scholars” and number of days attended. [514] Alice R. Mead. Furniture record, n.d. A list of furniture and furnishings in her Waccabuc cottage, with interesting notes about their histories. [515] Alice R. Mead. Waccabuc house measurements, n.d. Measurements of floors, walls, windows, and notes on furniture, presumably prepared for setting up “My Little House” at Waccabuc. [516] George F and Elizabeth H. (Clark) Rockwell. Marriage record, 1905. Wedding souvenir book, Our Marriage Vow (New York: Thomas Whittaker, 1877), with the certificate filled in for George Frederic Rockwell and Elizabeth Holly Clark, married at St. Andrew’s Stamford, 25 April 1905. [517] Man’s diary, Waccabuc, 1879. Entries for farm work and rural life, with the last one dated 18 April. The writer is not identified. [518] Herbert Mead. Bank Passbook, 1891-97. Lincoln National Bank. [519] Enoch Milan Mead. Account book, 1841. [520] Jacob Gilbert Mead. Memorandum Book, 1883-87. Record of milk hauling; a note inside front cover record cider production. Under date of October 1887 Mead noted, “Commenced selling milk at Purdy’s Station milk factory.” Note that date also began GWM’s business of hauling milk to the same place. [521] Jacob Gilbert Mead. Memorandum Book, 1885-91. Record of income and expenses: poultry, eggs, hired man. [522] [? Annis (Mead) Hunt]. Household Expenses, 1932-34. Groceries, etc.

162 MEAD FAMILY PAPERS

[523] Family of Rev. Solomon Mead (1902). Alice R. Mead’s copy. This most peculiar genealogy contains most of the descendants of Rev. Solomon Mead (1725-1812), on a printed format but filled in by hand (the reason for doing so is entirely baffling). Since the copies were kept updated by various members of the family who owned them, they are not necessarily identical. [524] Elizabeth Holly (Clark) Rockwell. Photographs, 1934-43. Snapshots taken mostly in Florida. [525] Alice R. Mead. Photographs, c. 1900-20. Travel photographs. [526] Alice R. Mead. Photographs, c. 1900-10. [527] Herbert Mead, Jr. Photographs, 1908-09. Waccabuc photographs. [528] Alice R. Mead. Photographs, c. 1900-30. Photographs of vacation places and of friends. [529] Lucy G. Mead. Carte-de-visite album, n.d. Box C (Minature Books) [530] Alice R. Mead. Color snapshots, 1958-67. [531] Alice R. Mead. Color and black-and-white snapshots, 1961-62. [532] Herbert Mead. Checkbook, 1905. [533] Herbert Mead. Checkbook, 1905-06. [534] Herbert Mead. Checkbook, 1906-07. [535] Herbert Mead. Checkbook, 1907-09. [536] Alice R. Mead. Color snapshots, 1954. [537] Alice R. Mead. Color snapshots, 1955. [538] Alice R. Mead. Color snapshots, 1955. [539] Alice R. Mead. Color snapshots, 1956.

MEAD FAMILY PAPERS 163

[540] Alice R. Mead. Color snapshots, 1967. Square-format, “brownie” type informal snapshots, many of Waccabuc.

164 MEAD FAMILY PAPERS

PART EIGHT

CLARA MEAD PAPERS

PHOTOGRAPHS

MEAD FAMILY PAPERS 165

Photograph Box 113 8x10 format photographs, arranged with dividers labelled as follows: Album pages Buildings Groups Mead family Miscellaneous Rockwell family Photograph Box 114 5x7 format photographs, arranged with dividers labelled as follows: Buildings Cattle Dogs Groups Landscapes Mead family Miscellaneous Rockwell family Unidentified Photograph Box 115 4x5 format photographs, arranged with dividers labelled as follows: Buildings Cattle Color snapshots 1950-67 Dogs Friends Groups Hunt family Photograph Box 116 Landscapes Mead family Rockwell family Travel Unidentified

166 MEAD FAMILY PAPERS

Photograph Box 117 Daguerrotypes: Sally Ann Mead, Jacob G. Mead, Robert Hoe II, Lucy G. Mead, Lucy M. Mead, William L. Smith, Annaletta D. (Rockwell) Mead, Sarah (Chapman) Rockwell, two unidentified Rockwells. Photograph Box 118 Negatives.

MEAD FAMILY PAPERS 167

PART NINE

CLARA MEAD PAPERS

OBJECTS

168 MEAD FAMILY PAPERS

Object Box 119. Butter mould inscribed with a stylized tulip and initials “EM” [Enoch Mead]. Butter mould inscribed with a stylized flower and initials “EM” [Enoch Mead], with tag, “This butter pat was made by your great-great-grandfather Enoch Mead, who was born April 9th 1756, died Sept. 10, 1807,” in the handwriting of Lucy G. Mead. Herbert Mead Jr.’s and Alice Mead’s hair. Empty box, “Renaissance Vellum Mourning Stationery,” marked “Misc. Letters to L.G. Mead.” Skein of thread, with tag, “Homespun and homedyed linen thread for weaving / Hanging in Elmdon garret ever since my earliest recollections,” in the handwriting of Lucy G. Mead. Luther Pratt, An Exposition of the Constitution of the United States (New York: Silvester and Owens, 1836), inscribed “Lucy Mead” on flyleaf. The Paths of Learning Strewed with Flowers (Hartford: Henry Benton, 1830). Object Box 120. Engraving plate for portrait of Solomon Mead used in Scharf’s Westchester. China with tag, “This cup and saucer and plate / belonged to / Daniel Benedict Rockwell’s / mother / Sally Benedict Rockwell.” Small dish marked “My Little House,” with paper inscribed, “Made by / Clara A. Mead / for her aunt / Alice R. Mead’s / Waccabuc cottage.” Shaving mug, with paper inscribed, “Herbert Mead / Shaving mug / belonged to your father’s father.” French coin, era of Louis XVI, picked up by Lake Waccabuc by Herbert Mead, Jr. Medallion, inscribed “Danbury Agricultural Soc. Danbury, Connecticut / Annual Bench Show [verso:] Awarded to Champion / “Aydah” / Mastiff / Shown by / Herbert Mead / 1884.” Teaspoon in metal case, marked “HM / D” on neck, with paper inscribed, “Hannah Mead Dunning [verso:] oldest spoon granmama owned.” Candlestick snuffer and tray, with paper inscribed “Herbert Mead / belonged to your / great grandfather / Solomon Mead.” [This seems highly unlikely given the High Victorian style.]

BIOGRAPHICAL DICTIONARY Many people appear frequently in the papers, or have a main entry (indexed in boldface) in the index. Due to the repeat appearances of many of these people, it was deemed impractical to provide biographical data in the body of the collection descriptions. Instead, they are arranged below alphabetically; in most cases women are listed under their final surname. George Washington Mead (GWM) and his wife Sarah Frances Studwell Mead (SFSM) are indicated in the notes by abbreviations. Sources: BBR ─ Ruth Lawrence, Brundige-Banks-Reynolds and Allied Family Histories (New York: National Americana Publications, 1950). HGMF ─ Spencer P. Mead, History and Genealogy of the Mead Family (New York: Knickerbocker Press, 1901) MFP ─ Mead Family Papers [subsuming the Clara Mead Papers] MMS ─ William Mead, Meads of Mead Street: Family Histories (n.p., 2004) FRSM ─ Family of Rev. Solomon Mead (n.p., 1902) Barnard, Anna (Smith). Brother of Herbert A. Smith and daughter of Burritt A. and Ellen Maria (Rowley) Smith, she married Fred Barnard and lived in Worcester, Mass. [MFP 51.16] Bartlett, Caroline Andrews (Mead), 1901-1988. Daughter of Martin Rockwell and Marie Adelain (Andrews) Mead, she married in 1925 Samuel Slater Bartlett. He was founder and headmaster of South Kent School (Conn.) and her life was spent as a headmaster’s wife. After his death she married in 1975 James Patton Humphreys. [MMS 189] Bartlett, Samuel Slater, 1900-1969. Husband of Caroline Andrews (Mead) Bartlett, he was founder and headmaster of South Kent School (Conn.). [MMS 189] Bartlett, Vivienne Hunt (b. 1910). Daughter of Arthur Leigh and Lucy Mary (Mead) Hunt, she married Charles Nelson Bartlett and spent her entire life in New Zealand. [FRSM 103] Benedict, Gamaliel Charles, 1825-1897. Husband of Mary (Mead) Benedict, he was a farmer in North Salem. [HGMF 229] Benedict, Mary (Mead), 1822-1898. She married in 1851 G. Charles Benedict and lived in North Salem; no children. [HGMF 229] Brightman, Florence Church (Mead), 1867-1929, daughter of GWM and SFSM. She married 1904 Horace Irving Brightman; no children. [MMS 186] Brightman, Horace Irving, 1872-1941. Husband of Florence Church (Mead) Brightman, he was a lawyer in New York City. [MMS 186] Brooke, Coralie Hutchinson (Mead), 1882-1957, daughter of GWM and SFSM. She married in 1914 Robert Brooke; one daughter. [MMS 187] Brooke, Robert, 1875-1957. Husband of Coralie Hutchinson (Mead) Brooke, he was proprietor of the Gramercy Book Shop in New York City. [MMS 187, FRSM 183] Brundige, Joseph III, 1729-1802. He married in 1751 Joanna Lyon and lived in Cortlandt Manor; they were parents of Joseph Brundige IV. [BBR] Brundige, Joseph IV, 1761-1835. He married in 1784 Loretta Smith and lived in South Salem; they were parents of Joseph Brundige V. [BBR] Brundige, Joseph V, 1788-1852. He married in 1809 Thirza Mead, daughter of Enoch and Jemima (Mead) Mead; they were parents of Rufus Mead Brundige. [BBR]

Brundige, Rufus Mead, 1826-1903. He married in 1854 Julia Elizabeth Reynolds. He was a china importer in New York City. [BBR] Bussing, Phebe (Mead), 1814-1873. She married in 1835 Peter C. Bussing; they lived in Bedford, near Mount Kisco. [HGMF 280; MFP 51.18] Bussing, Sarah Mead (Studwell), 1818-1901. She married in 1877 Peter C. Bussing; they lived in Bedford, near Mount Kisco. [MFP 51.18] Cahoone, Elizabeth Brundage (Mead), 1861-1937, daughter of GWM and SFSM. She attended Packer Collegiate Institute and was known as “Deb.” She married in 1907 Richards Mott Cahoone. [MMS 186] Cahoone, Richards Mott, 1872-1944. Son of Andrew Mott and Mary Richards (Parker) Cahoone, he was educated at Brooklyn Poly (1893) and New York Law (1893). Husband of Elizabeth Brundage (Mead) Cahoone. He was a lawyer in Brooklyn [MMS 186] Chapman, Carrie, 1860-1951. Daughter of Joshua A. and Mary E. (Frost) Chapman . [MFP 102.8]. Chapman, Sarah Augusta, see Rockwell. Crane, Thaddeus (d. 1803). A militia officer in North Salem. [WCHS files] Crosby, Hancie (Brundige), b. 1819. Daughter of Joseph and Thirza (Mead) Brundige, she married in 1878 a Dr. Crosby. (BBR) Dexter, Charles E., Jr. A New York City real estate broker. Hall, Charles Cuthbert, 1852-1908. He was pastor of First Presbyterian Church, Brooklyn, until 1898, when he became president of Union Theological Seminary, New York City; he was SFSM’s favorite preacher and officiated at the dedication of Mead Memorial Chapel. [MFP 10.12] Hoe, Laura C., 1845-1942, unmarried. Daughter of Robert II and Thyrza (Mead) Hoe, she was a wealthy spinster and lived at Redlands, Calif. [FRSM 153] Hoe, Rachel (Smith), 1782-1832. Daughter of Matthew and Theodosia (Mead) Smith, she married in 1805 Robert Hoe I. [FRSM 15] Hoe, Rachel, 1817-1897. Daughter of Robert and Rachel (Smith) Hoe, she married Moses W. Dodd in 1841. [FRSM 15] Hoe, Robert II, 1815-1884. He married in 1838 Thyrza Mead. A partner in the family firm of R. Hoe and Co., printing press manufacturers, developer of the rotary press, he was quite wealthy and lived in New York City and Tarrytown. [FRSM 153] Hoe, Robert III, 1839-1909. Son of Robert II and Thyrza (Mead) Hoe, he married Olivia Phelps James. He continued R. Hoe and Co., and was a founder of the Grolier Club. [FRSM 155] Hoe, Thirza (Mead), 1817-1893. Daughter of Solomon and Eunice (Gilbert) Mead, she married in 1838 Robert Hoe II. They brought up the children of his sister Elizabeth (Hoe) Mead and her husband Enoch Milan Mead. [FRSM 153; HGMF 228] Hotchkiss, Martha Clark (Studwell), b. 1838. Daughter of Augustus and Abigail (Reynolds) Studwell, she married in 1865 Wheeler Hotchkiss. [Mead bv ms 157] Howe, Lucy (Mead), 1794-1872. Daughter of Rev. Solomon and Hannah (Strong) Mead, she married in 1820 Jeremiah Howe. [HGMF 252] Hunt, Annis (Mead), b. 1869. Daughter of William Martin and Hester A. (Finch) Mead, she married in 1893 Frank Hunt, and lived on Mead Street. [FRSM 213, 235] Hutchinson, Coralie Demerhaut (Pearsall), 1833-1888. Daughter of T.T. Pearsall and S.A. (Laforge) Pearsall, she married in 1854 James Sloan Hutchinson. A cousin of SFSM and

her classmate in Brooklyn, she lived in San Francisco. [MFP 51.6] Hutchinson, Joseph, 1858-1910. Son of James Sloan and Coralie Demerhaut (Pearsall) Hutchinson, he was a lawyer in San Francisco. [MFP 51.6] Hutchinson, Kate Forbes, 1859-1937, unmarried. Daughter of James Sloan and Coralie Demerhaut (Pearsall) Hutchinson, she maintained correspondence with SFSM after her mother’s death. [MFP 51.6] Irving, Rev. David, 1821-1885. A Presbyterian minister at Croton Falls and North Salem around 1849, he became a close personal friend of SFSM, presumably as a result of her family leaving South Salem church for North Salem church in a dispute. [MFP 10.16] Jallade, Aletta Lawrence (Brooke), 1918-1969. Daughter of Robert and Coralie Hutchinson (Mead) Brooke, she married in 1940 John Henry Jallade, and lived in Scarsdale. [MMS 187] Lott, Emma Louise (Mead), 1906-1988. Daughter of Joseph and Louise Alice (Griswold) Mead, she married 1949 Edward Morgan Lott. Before marriage and in widowhood she lived with her sister Frances at Tarry-A-Bit and at Salem, Washington County, New York. [MMS 188] Luquer, Thatcher Taylor Payne, 1866-1958. A supervising and consulting construction and electrical engineer, he was a graduate of Columbia University School of Mines, 1889 and 1892. [WCHS vertical file] Marseilles, Sarah Frances (Smith), 1905-1994. Daughter of Herbert Augustine and Loretta Josephine (Mead) Smith, she was educated at Smith College (1927) and married in 1928 William Peter Marseilles. [MFP 188] McNeice, John. Not positively identified; a Rev. John McNiece appears in the 1810 census of New York County (p. 312). Mead, Alfred B., 1815-1886. Son of Alphred and Polly (Brundige) Mead, he married Sarah Howe and Elizabeth Bailey. [HGMF 229] Mead, Alice Rockwell, 1890-1967. Daughter of Herbert and Annaletta DeForest (Rockwell) Mead, she was a librarian and lived in New York and Waccabuc. [FRSM 101] Mead, Alphred, 1781-1855. Son of Enoch and Jemima (Mead) Mead, he married in 1814 Polly Brundige, and was a farmer at Mead Street. [MMS 183; HGMF 228] Mead, Anna Rebecca (Johnson), 1839-1927. She married 1863 Theodore Hoe Mead and lived in New York and Tarrytown. [FRSM 95] Mead, Annaletta DeForest (Rockwell), 1849-?1921. Daughter of Daniel B. and Sarah (Chapman) Rockwell, she married in 1879 Herbert Mead, and lived in New York City. [FRSM 101] Mead, Beatrix, 1883-1918, unmarried. Daughter of Frederic Milan and Edith (Featherstone) Mead, she was born in England and emigrated to New Zealand with her mother in 1895. [FRSM 101] Mead, Cicely, 1879-1939, unmarried. Daughter of Frederic Milan and Edith (Featherstone) Mead, she was born in England and emigrated to New Zealand with her mother in 1895. [FRSM 101] Mead, Clara Antoinette, 1905-1991, unmarried. Daughter of Herbert Jr. and Clara Matilda (Camp) Mead, she lived at Dobbs Ferry. [FRSM 103] Mead, Clara Matilda (Camp), 1882-1953. Wife of Herbert Mead, Jr., she lived in Dobbs Ferry. [FRSM 103] Mead, David Irving, 1875-1951. Son of GWM and SFSM, he married in 1920 Elizabeth Young. Educated at Yale (1897) he was a lawyer and banker in Brooklyn, and lived at Scarsdale

and Waccabuc. Known as Trot to his siblings and as Irving to others, he served as president of the Westchester County Historical Society and as county historian. [MMS 187] Mead, Ebenezer III, 1718-1758, father of Enoch Mead and grandfather of Alphred Mead. [HGMF 222] Mead, Ebenezer IV, 1748-1818, brother of Enoch Mead. [HGMF 222] Mead, Edith (Featherstone), 1852-1930. An Englishwoman, she married in 1876 Frederic Milan Mead; after his death in 1890 she struggled on with her five daughters, emigrating to New Zealand in 1895. [FRSM 101] Mead, Edward Spencer, 1847-1894. Son of Enoch Milan and Elizabeth (Hoe, Mudge) Mead, he was raised by his mother’s brother, Robert Hoe, after his father’s death in 1850. He married in 1870 E. Susie Abbott. A principal of Dodd, Mead, he lived in New York City. [FRSM 93] Mead, Elbert A., 1836-1907. Son of Jacob Gilbert and Sally A. (Todd) Mead, he married in 1859, Mary Eliza Studwell, and lived at Waccabuc. [HGMF 227] Mead, Eliza Ann “Lilie” (Wright), 1846-1917. Wife of Erastus F. Mead, after his death she struggled to survive on a limited income. [MMS 185] Mead, Enoch, 1756-1807. Son of Ebenezer and Amy (Knapp) Mead, he married in 1776 Jemima Mead, daughter of Caleb and Hannah (Rundle) Mead, and settled at Waccabuc. [HGMF 227; MMS 183] Mead, Enoch Milan, 1806-1850. Son of Solomon and Eunice (Gilbert) Mead, he married in 1834 Elizabeth (Hoe) Mudge, and lived in New York City. [HGMF 227] Mead, Erastus F., 1832-1897. Son of Alphred and Polly (Brundige) Mead, he married in 1870, Eliza Ann “Lilie” Wright. He was a banker and lived in New York City. [HGMF 230] Mead, Eunice (Gilbert), 1778-1826. Wife of Solomon Mead, married in 1798. [HGMF 227]. Mead, Ezekiel. Perhaps Ezekiel Mead (b. 1692), not closely related to the Waccabuc Meads. [HGMF 179] Mead, Frances Griswold, 1904-1991, unmarried. Daughter of Joseph and Louise Alice (Griswold) Mead. She lived with her sister Emma at Tarry-A-Bit and at Salem, Washington County, N.Y. [MMS 188] Mead, Frances Studwell, 1861-1937, unmarried. Daughter of GWM and SFSM, she was educated at Packer Collegiate Institute (1880), and devoted herself to social work. [MMS 186] Mead, Frederic Milan, 1840-1890. Son of Enoch Milan and Elizabeth (Hoe, Mudge) Mead, he was raised by his mother’s brother, Robert Hoe, after his father’s death in 1850. He married in 1876 Edith Featherstone. He was in the packing business in England beginning in 1874. [HGMF228, FRSM 101] Mead, George A., 1851-1930. Son of Alfred B. and Sarah (Howe) Mead, he married Sophia Vail. [HGMF 229] Mead, George Washington, 1826-1899. Son of Alphred and Polly (Brundige) Mead, he married in 1858 Sarah Frances Studwell. He was a banker and lived in Brooklyn and Waccabuc. [HGMF 229; MMS 185]. Mead, George Washington, Jr., 1869-1938, unmarried. Son of GWM and SFSM, he was a gentleman farmer at Waccabuc. [MMS186] Mead, Harvey, 1813-1904, unmarried. Son of Solomon and Eunice (Gilbert) Mead, he was a farmer at Waccabuc. [HGMF 228] Mead, Herbert, Sr., 1845-1909. Son of Enoch Milan and and Elizabeth (Hoe, Mudge)

Mead, he was raised by his mother’s brother, Robert Hoe, after his father’s death in 1850. He married in 1879 Annaletta DeForest Johnson. He was a gentleman farmer at Waccabuc. [FRSM 101] Mead, Herbert, Jr., b. 1882. Son of Herbert Jr. and Annaletta DeForest (Johnson) Mead, he married in 1905 Clara Matilda Camp. He was a wholesale lumber merchant in New York City, and lived at Dobbs Ferry. [FRSM 103] Mead, Hilda, 1877-1935. Daughter of Frederic Milan and Edith (Featherstone) Mead, she was born in England and emigrated to New Zealand with her mother in 1895. She married in 1909 Martin Joseph Hilder. [FRSM 101] Mead, Jacob Gilbert, 1800-1884. Son of Solomon and Eunice (Gilbert) Mead, he married Sally A. Todd and lived at Waccabuc. [HGMF 227] Mead, Jemima (Mead), 1756-1837. Daughter of Caleb and Hannah (Rundle) Mead, she married in 1776 Enoch Mead. [HGMF 282] Mead, John, Jr. This may be Gen. John Mead (1725-1790). [HGMF 186] Mead, John Jay Studwell, 1908-1984. Son of Joseph and Louise Alice (Griswold) Mead, he married in 1932 Anzle Butler Smith (divorced 1935) and in 1940 Barbara Whitehill. Educated at Princeton (1928), he was a lawyer in White Plains and lived at Waccabuc. [MMS 188] Mead, John Studwell, 1871-1907. Son of GWM and SFSM, he married in 1897 Ruth Andrews Parker. He was a realtor in Bridgeport, Conn., and was a suicide. [MMS 186] Mead, Joseph I, 1828-1868, unmarried. Son of Alphred and Polly (Brundige) Mead, he was a farmer at Waccabuc. [HGMF 230] Mead, Joseph II, 1871-1927. Son of GWM and SFSM, he married in 1903 Louise Alice Griswold. He was a businessman and lived at Waccabuc. [MMS 187] Mead, Laura A., 1808-1874, unmsrried. Daughter of Solomon and Eunice (Gilbert) Mead. [HGMF 228] Mead, Laura J., 1843-1925. Daughter of Alfred B. and Sarah (Howe) Mead, she married in 1862 William Helmes Ireland Howe. [HGMF 229] Mead, Lawrence Johnson, 1872-1948. Son of Theodore Hoe and Anna Rebecca (Johnson) Mead, he married in 1901 Anna Frances Ely. [FRSM 97] Mead, Lawrence Johnson, Jr., b. 1907. Son of Lawrence Johnson and Anna Frances (Ely) Mead, he married in 1933 Elizabeth Sloan, and lived at Garrison. [FRSM 97] Mead, Lila E., 1884-1936, unmarried. Daughter of Erastus F. and Eliza Ann (Wright) Mead, Lila Mead was incompetent to manage her own affairs and lived in a supervised situation near Newburgh. [HGMF 230] Mead, Loretta, 1818-1901, unmarried. Daughter of Alphred and Polly (Brundige) Mead, she lived at Waccabuc and managed farm business. [HGMF 229] Mead, Louise Alice (Griswold), 1874-1948. Wife of Joseph Mead. [MMS 187] Mead, Lucy Gilbert, 1838-1924. Daughter of Enoch Milan and Elizabeth (Hoe, Mudge) Mead, she lived at Waccabuc and managed farm business. [FRSM 93] Mead, Lucy Mary, 1889-1951. Daughter of Frederic Milan and Edith (Featherstone) Mead, she was born in England and emigrated to New Zealand with her mother in 1895. She married in 1907 Arthur Leigh Hunt. [FRSM 101] Mead, Marianne (Prescott), b. 1922. Wife of David Irving Mead, Jr., married in 1943. [MMS 189] Mead, Marie Adelain (Andrews), 1873-1946. Wife of Martin Rockwell Mead II, married in 1900. [MMS 187]

Mead, Martin Rockwell I, 1820-1881. He married in 1847 Octavia A. Badeau, and was a farmer and hotelkeeper at Waccabuc. [HGMF 229] Mead, Martin Rockwell II, 1872-1940. He married in 1900 Marie Adelain Andrews, and was a gladiolus grower at Waccabuc. [MMS 187] Mead, Octavia Augusta (Badeau), d. 1909 in 85th year. Wife of Martin Rockwell Mead I. [HGMF 229] Mead, Polly (Brundige), 1791-1878. Daughter of Joseph IV and Loretta (Smith) Brundige, she married in 1814 Alphred Mead. [MMS 183; HGMF 228] Mead, Sarah Frances (Studwell), 1838-1919. Daughter of John Jay and Elizabeth LaForge (Moore) Studwell, she married in 1858 George Washington Mead, and lived at Brooklyn and Waccabuc. [MMS 185; HGMF 229]. Mead, Solomon, 1778-1870. Son of Enoch and Jemima (Mead) Mead, he married in 1798 Eunice Gilbert. [HGMF 227] Mead, Theodore Hoe, 1837-1909. Son of Enoch Milan and Elizabeth (Hoe, Mudge) Mead, he was raised by his mother’s brother, Robert Hoe, after his father’s death in 1850. He married in 1863 Anna Rebecca Johnson, and lived in New York City and Tarrytown. [FRSM 95] Murdock, Elizabeth Mead, 1907-2006. Daughter of Martin Rockwell and Marie Adelain (Andrews) Mead, she was known as “Tid” and was educated at Wykeham Rise School. She married in 1934 Robert Davidson Murdock. [MMS 189] Murdock, Robert Davidson, 1905-1988. Husband of Elizabeth Brundage (Mead) Davidson, he was a real estate executive and lived in New York City. [MMS 189]. Neergaard, Alice LaForge (Mead), 1877-1961. Daughter of GWM and SFSM, she married in 1902 Charles Frederick Neergaard. She devoted herself to charity work, and they lived in New York City and Gaard House, Waccabuc. [MMS 187] Neergaard, Charles Frederick, 1875-1961. Husband of Alice LaForge (Mead) Neergaard, they met as a result of his rooming with her brother, D. Irving Mead, at Yale. He was a hospital planner and they lived in New York City and Gaard House, Waccabuc. [MMS 187] O’Ryan, Janet Holmes and John F. He was major general and commanding officer of the New York National Guard. Perry, Loretta (Brundige), 1834-1899. Daughter of Joseph and Thirza (Mead) Brundige, she married Burr Perry in 1885. [BBR]. Rockwell, Daniel Benedict, 1827-1892. Son of John Talcott and Sarah (Benedict) Rockwell, he was the father of Annaletta DeForest (Rockwell) Mead, as well as of John C. and George F. Rockwell. He was a farmer at Pound Ridge. [MFP 102.8] Rockwell, Elizabeth Holly (Clark). Wife of George Frederic Rockwell, married in 1905. [Mead bv ms 516] Rockwell, George Frederic, b. 1863. Son of Daniel B. and Sarah A. (Chapman) Rockwell, he married Elizabeth Holly (Clark) Rockwell in 1905. [Mead bv ms 516] Rockwell, Martin, 1789-1820. He was the husband of Hancy Mead, married in 1813. [HGMF 231; MFP 102.8] Rockwell, Sarah Augusta (Chapman), 1827-1902. Daughter of David and Eliza (Reed) Chapman, she married in 1848 Daniel Benedict Rockwell. [MFP 102.8] Selby, Hancy (Mead, Rockwell), 1792-1858. Daughter of Enoch and Jemima (Mead) Mead, she married in 1813 Martin Rockwell and in 1853 John Selby of New York City. [HGMF 231; MFP 102.8] Selby, John. Husband of Hancy (Mead, Rockwell) Selby, married in 1853; he was

originally from Snow Hill, Md. [HGMF 231; MFP 102.8] Silkman, Joseph, 1789-1865. Son of Daniel and Joanna (Brundage) Silkman and husband of Sarah (Mead) Silkman. In his early years he was a drover. [HGMF 231] Silkman, Sarah (Mead), 1795-1873. Daughter of Enoch and Jemima (Mead) Mead, she married in 1820 Joseph Silkman. [HGMF 231] Smith, Burritt Augustus, b. 1820. Father of Herbert Augustine Smith. He was educated at Yale (1839) and through most of his career operated private academies. [MFP 51.16] Smith, Earl, 1903-1986. Son of Herbert Augustine and Loretta Josephine (Mead) Smith, he was married in 1928 Kathryn Louise Cummings. Educated at Thacher School and Yale University (1925). He was a forester and dairy farmer and lived at Waccabuc. [MMS 188] Smith, Herbert Augustine, 1866-1944. Son of Burritt A. and Ellen Maria (Rowley) Smith, he married in 1894 Loretta Josephine Mead. Educated at Yale, he taught there prior to joining the U.S. Forest Service for which he was editor of their magazine. He lived in Washington and at Hendy Hap, Waccabuc. After Loretta’s death he married Lilian (Taliaferro) Conway. [MMS 186] Smith, Howard H., d. 1882. Son of Burritt Augustus and Ellen Maria (Rowley) Smith, he was educated at Wesleyan (1880) and Harvard Medical School (1882). Soon after graduating he died of typhoid fever. [MFP 51.16] Smith, Loretta Josephine (Mead), 1865-1925. Daughter of GWM and SFSM, she married in 1896 Herbert Augustine Smith, and lived in Washington and at Hendy Hap, Waccabuc. [MMS 186] Smith, Matthew, 1752-1830. Husband of Theodosia Mead. [HGMF 251] Smith, Matthew, Jr., 1779-1820. Son of Matthew and Theodosia (Mead) Smith, he married in 1805 Rhoda Gilbert. [HGMF 251]. Smith, Theodore Studwell, 1900-1964. Son of Herbert Augustine and Loretta Josephine (Mead) Smith, he was educated at Yale (1923). His marriage to Olga Clark ended in separation; he lived at Waccabuc. [MMS 188] Smith, Theodosia, Jr., 1789-1843. Daughter of Matthew and Theodosia (Mead) Smith, she married in 1831 Gideon Reynolds. [HGMF 251; FRSM 15] Smith, Theodosia (Mead), 1756-1816. Daughter of Rev. Solomon and Hannah (Strong) Mead, she married in 1776 Matthew Smith; she was a first cousin of Enoch Mead, founder of the Mead Street family. [HGMF 251] Smith, William E., b. 1851. Son of William L. and Elizabeth (Mead) Smith, he was a merchant in Brewster. [HGMF 228] Smith, William L., d. 1885. Husband of Elizabeth Mead, daughter of Solomon and Eunice (Gilbert) Mead, married in 1844. [HGMF 228] Studwell, Augustus, 1811-1894. Son of Joseph and Rebecca (Mead) Studwell, he married Abigail Reynolds. He lived in Brooklyn until 1887, then at Upper Montclair, N.J. [MFP 51.18] Studwell, Elizabeth LaForge (Moore), 1813-1892. Daughter of Peter van Pelt and Frances (LaForge) Moore, she married in 1836 John Jay Studwell and lived in Brooklyn. [MFP 51.18] Studwell, Frederic B., 1863-1938, unmarried. Son of Leander Mead Studwell and grandson of Edwin Studwell, a distant cousin of SFSM, he was a warehouseman and lived at Brooklyn and Waccabuc. [MFP 51.18] Studwell, George H., b. 1821. Son of Joseph and Rebecca (Mead) Studwell, he married Susan Hyde. [MFP 51.18]

Studwell, John Jay, 1813-1884. Son of Joseph and Rebecca (Mead) Studwell, he married in 1836 Elizabeth LaForge Moore. He was a businessman and banker and lived in Brooklyn. [MFP 51.18] Studwell, Sarah M., see Bussing.

Studwell, Stella Elizabeth. Daughter of Alexander and Lucretia (Goodrich) Studwell, and thus a first cousin of SFSM. Swanson, Rosetta J.R.T., 1876-1956, unmarried. A native of North Walls, Orkney, Scotland, she immigrated in 1918 and became housekeeper for the Neergaard family. [MFP 21.13, 60.16] Von Salis, Jane Willits (Mead), b. 1926. Daughter of D. Irving and Elizabeth (Young) Mead, she was educated at Smith College (1946) and married in 1952 Gaudenz von Salis. [MMS 189] Vredenburgh, Eliza, 1809-1847. She married in 1843 Thomas Mead Lawrence. Her album apparently descended to her great-nephew Robert Brooke who married Coralie Pearsall Mead. [FRSM 179, 183] Young, Charles T., 1844-1911. Son of Henry Deyo and Elizabeth (Doty) Young, he married in 1884 Jane Wood Willits. A Brooklyn banker, he was president of National City Bank of Brooklyn from 1894, succeeding John Jay Studwell who died in 1884. His daughter Elizabeth married David Irving Mead. [MFP 51.19] Young, Stark, 1880-1963. An artist and writer, he rented a cottage at Waccabuc before purchasing “Jennymead” in 1944; it’s unclear whether he lived there after 1947. [Mead Book #39]

INDEX Page numbers shown in bold are of main entries. This is a complete index with some exceptions. All persons are indexed; women generally appear under their final surname. Placenames are indexed, except New York City, Brooklyn, Waccabuc, and places in Europe visited during travels, and except those mentioned in document cases 8-9 and 21-32 inclusive. Placenames outside New York State are alphabetized under the name of the state, or under Canada. In index entries, “family” refers to papers that pertain to a number of related individuals, while “genealogy” refers to papers documenting family histories. Abraham and Straus, 62 Adams, Howland K., 40 Adams, Lydia, 123 Aeolian Company, 26 African Americans, 4,7,123,155 Agnew, Elizabeth, 135 Agnew, George 135 Alaska, 66,110 Albany, N.Y., 19 Allen, Clara H., 81 American Art-Union, 16 American Bible Society, 6 American Exchange Fire Insurance Company, 5,18 American Kennel Club, 99 American Mastiff Club, 151, 160 American Red Cross, 64,70,83,92 American Telephone and Telegraph Company, 53 Amherst College, 11 Andre, Maj. John, 144 Appledore, 45 apprenticeship, 153 Arago (steamship), 16,17,137 Artesian Petroleum Company, 5 Ashley, Edith Heyward, 42 Ashley, Mabel Pierce, 42 Atlantic Savings Bank, 5,17 Auburn, N.Y., 10,12 auction, 16,74,99,146,153 Avery, George S., 35 Avery, Mary Jane, 9 B. Altman, 62 Badeau, Anna, 123 Badeau, Charlie, 123 Badeau, Jennie, 123 Badeau, Jesse, 123 Badeau, Octavia A., see: Mead

Bahr, Jeanne C., 51 Bahr, Warren A., 51,57 Bailey, Lizzy, 130 Baily, Lyman, 2,3 Baker, Amelia, 123 Bank Street Savings Bank, 13 Banks genealogy 133 Banks, Abigail, 10 Banks, James, 4,154 Banks, John, 21 Barclay, Mary, 123 Barnard genealogy, 82 Barnard, Anna (Smith), 96,98 Barnard, Ruth C., 98 Barnes, Mary Adelaide, 82 Barnes, Raymond Flatt, 82 Barrett, Katharine Brown, 44 Bartlett family, 79-80 Bartlett, Caroline Mead, 40,44,79,80,123,138 Bartlett, Mary, 79 Bartlett, Samuel S., 79,80,123 Bartlett, Sydney, 79 Bartlett, Vivienne Hunt, 150 Barton, Samuel G., 48 basketmaking, 156,166 bastardy, 147 Bay Shore, N.Y., 7 Beaver Hills Company, 31-33,100,103,128 Beaver Hills Tennis Club, 103 Becker, Lucile, 88 Bedford Presbyterian Church, 23 Bedford, N.Y., 4,12,25,29,104,135 Bedford Station, N.Y., 3 Bee (newspaper), 24 Beedes, N.Y., 67 beef raising, 54 Beekman, N.Y., 9,10 Belgian Relief Fund, 104 Benedict genealogy, 80 Benedict, Gamaliel Charles, 2,5,6,21,68 Benedict, Joseph, 146,156 Benedict, Mary (Mead), 2,5,7,15,21,61,107,129 Benedict, Nancy, 80 Benedict, Platt, 146 Berkshire, N.Y., 144 Berry, Susan, 10

Betts, H.H. and Brother, 7 Betts Academy (Stamford, Conn.), 73,99 bingo, 23 Birchard, Exra, 38 Birchard, Polly, 38 Birckhead and Murdoch, 13 Birdsall, Amos, 99 Birdsall, Jeremiah, 21 Bishop, Gilbert, 69 Blackman, 59 Blackman, Jeannemarie, 59 Blackwell’s Island, N.Y., 5 Blake, Carolyn E., 32 Blake, William F., 32 Blenheim, N.Y., 15 Bloomfield Female Seminary (Conn.), 143 Bloomville, N.Y., 3 Board of Foreign Missions of the Presbyterian Church, 99 Boathouse, 28,104 Boscobel Restoration, 65 Boughton genealogy, see: Bouton genealogy Bouton family, 23 Bouton genealogy 133 Bouton, Mary, 123 Bowman, V.A., 47 Bowman, William M., 44,63 Boys High School (New York, N.Y.), 151 Braislin, Porter & Wheelock, Inc., 36,47 Brewster, N.Y., 9,75,147 Bric-a-Brac (newspaper), 23 Brightman, Florence Mead, 65,69,75,79,85,109,110,116,126,127,140 Brightman, Horace I., 21,69-70,75 Brodeur, Phil, 155 Brook, Adelaide, 123 Brooke, Coralie Mead, 21,38,40,41,65,88,109,126,127 Brooke, Coralie Mead, family of, 126,127,128 Brooke, Edwin B., 65 Brooke, Julia A. (Lawrence), 65 Brooke, Robert, 21,40,65,67,120,136 Brooklyn Academy of Music, 64 Brooklyn Atheneum and Reading Room, 23 Brooklyn Bridge, 17,117 Brooklyn Bureau of Charities, 67 Brooklyn City Dispensary, 23,74,118 Brooklyn Garden Apartments, 67 Brooklyn Gas Light Company, 87

Brooklyn Heights, history of, 136 Brooklyn Polytechnic, 95 Brooklyn YWCA, 69 Brooklyn, miscellaneous, 23 Brooklyn, mortgages, 54-55 Brown, Rufus H., Co.103 Brown, Sarah, 12 Browne, Margaret Lewerth, 52 Bruce, Robert R., 38 Brugh, Robert, 147 Brundige family, 11,100 Brundige genealogy, 81,107,120,133 Brundige, Caroline A., 9,21,123 Brundige, Edward, 21 Brundige, Elisabeth B., 81,107 Brundige, Hancy, see: Crosby Brundige, James, 13,123 Brundige, Joanna Lyon, 81 Brundige, Joseph, 100,123 Brundige, Joseph II, 21,100,123 Brundige, Joseph III, 11,12,21,81 Brundige, Joseph IV, 11,12,21,81,124 Brundige, Joseph V, 11,12,21,99,124 Brundige, Kate Fredrika, 11 Brundige, Kittie, 11 Brundige, Laura Jane, 12,21,124 Brundige, Loretta, 12,21,81 Brundige, Loretta, see: Perry Brundige, Polly, see: Mead Brundige, Rufus M., 12-13,99,120 Brundage, Solomon, 99-100 Brundige, Thirza (Mead), 21 Brundydge, James, 81 Brundydge, Phebe, 81 Buchanan, Mrs. Duncan, 28 Buehner, Herman, 6 building plans, 4,6,16,41,88,90,97,120,124,151,152 Bulkley, Daniel, 23 Bungalow Club, 87,119; history of, 83 Burns, James L., 48 Burns, Marian C., 48 Bussing, Peter C., 83,119 Bussing, Phebe Mead, 83,85 Bussing, Sarah Mead Studwell, 83,85,87,119 Bussing, William J., 85 Butler, Aldis P., 39

Butler, Louise B.S., 39 Butler, Meda, 120 buttermaking equipment, 168 Byrd, Richard E., 140 Cabell, Richard A., 52 Cahoone genealogy, 81 Cahoone, Christopher R., 81 Cahoone, Effie M., 69 Cahoone, Elizabeth Mead, 21,37,40, 68-69,84,104,109,123,126,127,129 Cahoone, Richards M., 40,68,69,97,109 Cahoone, Stephen, 81 California, 71,80, 111,113,121,147 California, Cupertino, 81 California, Kennedy Mine, 81 California, Lake Tahoe, 5 California, Los Angeles, 110 California, Oakland, 81 California, Ojai, 120 California, Palo Alto, 84 California, San Francisco, 84,110,116,119 California, Santa Clara, 8 Camp, Olinda, 42 Canada, Montreal, 110 Canada, New Brunswick, 82 Canada, Ottawa, 110 Canada, Quebec, 107 Canada, Victoria, 110 Canada, Winnpeg, 110 Canton [Cairo], N.Y. 81 Cape Vincent, N.Y., 94 Carlson, Byron A., 57 Carmel, N.Y., 2,27 Carpenter, Francis 130 Carriage House Lane, 54,57 Carter, Elliott C., Jr., 56 Carter, Helen J., 56 Castle Cove Corporation, 39 Catskill, N.Y., 24 Caulkins, E. Dana, 63 Cawl, Florence R., 50 Cawl, Franklin R., Jr., 50 Center Shop (New York, N.Y.), 64 Central High School (Washington, D.C.), 120 Century of Progress, 67 Chalmers Hall (White Plains, N.Y.), 74 Chapman family, 160

Chapman genealogy, 146 Chapman, Carrie, 120 Chapman, “Grandmother,” 160 Chapman, Sarah A., 119 Chappaqua, N.Y., 7 Charles Scribner’s Sons, 63,92 Charles F. Noyes Co., Inc., 80 Chicago World’s Fair, 110 Child and de Goll, architects, 89,98 Chrystie, T. Ludlow, 103 Cidermill Still, 41 circus, 134 circus animals, 11 City Bank (Brooklyn, N.Y.), 86,87 City Park Chapel (Brooklyn, N.Y.), 70,110 Civil War, 23,85,118 Civil War draft, 2,6,87 Civil Service Cooperators, 97 Civil Service Council, 97 Clapp, Isaac B., 11 Clapp, Polly, 10 Clark, Walter Appleton, 64 Clarke, Joel, 12 Clifton Park, N.Y. 2 Clinton, George, 4 coaching, 62 Cocks, Mary, 2 Cole, Henry L., 46 Colorado, 144 Colorado, Colorado Springs, 110 Colorado, Denver, 110 Colorado, Pikes Peak, 110 Columbia University, 66 Commissioners of Charities and Corrections, 13 Concklin, James A., 17 Conklin, W.D., 99 Connecticut, Bloomfield, 143 Connecticut, Brookfield, 6 Connecticut, Brookfield Junction, 98 Connecticut, Cannons Station, 160 Connecticut, Danbury, 27,66,71,88,98,108,123,160,168 Connecticut, Easton, 160 Connecticut, Fair Haven, 120 Connecticut, Greenwich, 2,4,13,26,83,133,134,146 Connecticut, Guilford, 166 Connecticut, Hartford, 152,157

Connecticut, High Ridge, 6 Connecticut, Madison, 158 Connecticut, Meriden, 73,75 Connecticut, Middletown, 97,155 Connecticut, New Canaan, 160 Connecticut, New Haven, 5,17,18,19,24,31-33,87,100,103,120,121 Connecticut, New London, 176 Connecticut, Norfolk, 73,144 Connecticut, Norwalk, 157,160 Connecticut, Redding, 119,160 Connecticut, Ridgefield, 41,77,94,154 Connecticut, Sachem’s Head, 157 Connecticut, Sharon, 82 Connecticut, Stamford, 6,73,161 Connecticut, Washington, 80 Connecticut, Waterbury, 5,19 Connecticut, West Hartford, 146 Connecticut, Weston, 81,160 Connecticut, Woodbridge, 9 Conradi, Alfred, 35,66 Corlies Life Insurance Company, 18 Corsen, Miss, 124 Cory, Robert, 47 Council for the Arts in Westchester, 77 County Trust (bank), 156 Coxsackie, N.Y., 28 Coyle, Rowe and Mead, 78 Coyle and Mead, 40 Coyne, Marion, 54 Coyne, Peter J., 54 Crampton, Ida Foster, 123 Crane, Thaddeus, 24 Croft, 43,88,114,128 Crosbey, Abbey, 10 Crosby, Hancie (Brundige), 13,21 Cross River, N.Y., 6,7 Croton Aqueduct, 35 Croton Falls, N.Y., 27 Crow’s Nest, 41,59 Curry, Robert A., 53 daguerrotypes, 25 dairy farming, 3,8,17,54,74,112,143,151, 152,161 Dakin, James R., & Sons, 88 Dalsemer, Leonard, 52 Danbury Agricultural Society, 168

Danbury and Harlem Traction Company, 27 Danbury and Norwalk Railroad, 27 Daniel, William J., 89,93 Dannreuther, Helen Louise, 29 Dartmouth College, 85 Davenport, N.Y., 11,109 Davis, Josephine W., 53 Dawson, Hermine S., 53 Dawson, Leslie L., 53 Dayton, Douglas M., 55 Dayton, Virginia B., 55 deeds, 4,11,17, 29-31,100,155 deeds, see also: land papers DeForest family, 143 DeForest genealogy, 143 DeForest, Phebe Dunning, 143 DeForest, Uriah, 143 Defrees, John D., 143 Delaney, Carol S., 52 Delaney, William P., 52 Delavan, Hetty, 147 DeMille, Rev. J.H.H., 82 Depew, Chauncey M., 135 Dexter, Charles E., Jr., 36-37,42 Dickely, Josephine S., 45 Dickinson, Anna, 123 Dickinson, Mary, 12 District Nursing Association, 9,63 Dix, J.A., 13 Dobbs Ferry, N.Y., 38 Dodd, Mead (publishers), 144 Dodd, Moses W., 143 dog breeding, 151,160,165,168 Donaldson, William H., 57 donation visit, 4,85 Doten genealogy, see: Doty genealogy Doty family, 24 Doty genealogy, 24,133 Doty, Elizabeth, 24 Doty, Ethan Allen, 24 Doty, Rev. Zina, 16 Douglas’ Hydraulic Ram, 155 drawings, 98 droving, 3,11,14,19,109 Dunning, Hannah Mead, 168 Dwyer, Robert, 50,52

Dyckman family, 65 Dyckman House (New York, N.Y.), 65 Dyckman, Capt. J.G., 29 East Ridge Road, 54 East Ridge subdivision, 38 East Quogue, N.Y., 7 Eastman, Anne S., 43,53 Eastman, Robert E., 43,51,53 Eaton, Abigail/Abbie, 123 Eberhart, Elizabeth, 48 Eberhart, Walter M., 48 Edwards, Jack, 4 Eggleston, Dwight N., 89 Elder, Livingstone, 41,43,47,48,54 Elder, Ruth Higby, 43 Elephant Hotel, 9 Elmdon, 40,88,128,144,166 Elmdon (Tarrytown, N.Y.), 154,155 Emerson Construction Company, 32 Emma Willard School, 77 Erkson, Mary J., 8 Everett, A. Reginald, 48 Eybye, Thomas G., 45 Fairacre, 28,88,128 Fairacre Cottage, 75 Fairacre Farm, 97 Fallass, Barbara Lowe, 39,41 Farm Bureau, 67 Farm Cottage, 41 Farmers and Drovers Bank (Somers, N.Y.),10,122,150 farming, 39,116,126, 127, 128 Farrar, Charles, 118 Farrar, Geraldine, 94 Farrar, Mr., 123 Farview Farm, 71, 88 Faunce, John H., 43 Fay, Mr., 103 Federal Aviation Agency, 37 Ferris, John, Jr., 11 Field, Dr. William H., 59 Field, Dr. William W., 49 Finney, Charles H., 30 Finney, Susan E., 30 Fire Island, N.Y., 28 First Methodist Church, 86 First Orchard, 41

First Presbyterian Church (Brooklyn, N.Y.), 23,110 Fiske, E.W., 118 Fleming, N.Y., 10 Florida, 96,121,162 Florida, St. Petersburg, 166 Fold, The, 39,95 Fordham Heights, N.Y., 7 forestry, 17,26,42,97,103.,108,114,119,141,152 Fortugno, August, 55 Fortugno, Frances, 55 Fountain, Robert F., 51 Fowler, Ruth (Clapp), 9 Frame, Rev. Reuben, 153 Fresh Air Fund, 74,90 Friends Seminary (Brooklyn, N.Y.), 66 Frost, Floyd D., 41 Frost, Henrietta B., 41 Fuller, Amos, 26 Fuller, George Amos, 30 Fuller, (Mrs.) Hiram, 123 Fuller, L.H., 10 Fuller, Lydia, 10 Fuller, Martin, 154 Fuller, Mary E., 30 Fuller, S.H., 25 Funston, Emma B., 50 Funston, Will, 50 furnishings, purchases of, 3,4,6,19,62,154 Georgia, 69 Georgia, Eatonton, 150 Georgia, Margret, 156 Gaard House, 56,63,64,88,95,107 Gallowhur, Keren, 50 Garden Cottage, 43 Gardener=s Cottage, 89 gardening, 116 Garfield, James R., 27 Gay’s Patent Hay Scales, 87 genealogy, 80-83 Genoa, N.Y., 10 Gents, Mary, 123 Gibson, Henry T., 48 Gibson, R.P., 2 Gilbert, Benajah, 144 Gilbert, Jacob, 144,146 Gilbert, John, 144

Gilbert, Mary Northrup, 146 Gilbert, Thomas, 16,144 Gimblet, Timothy, 10 Goff, Robert, 50 Golden, Catherine A., 55 Golden, Prof., 75 Goldens Bridge Hounds, 33 Goldens Bridge, N.Y., 7,27,29,33, 69,74,99 Goldens Bridge, N.Y., Roman Catholic Church, 110 Goodwin, John Ambrose, 66 Gorodess, M.B., photographer, 123 Gosling, Marion F., 51,54 Gosling, Woodley B., 51,54 Gramercy Book Shop, 65 Grant, Ulysses S., Jr., 38 gravestone carving, 153 Gray Ladies, 64,83 Green-Wood Cemetery, 86 Greenacres Association, 41 Greenburgh, N.Y., 29 Grenfell Endowment, 110 Griswold, Louise Alice, see: Mead Groom, B.B., 13 Ground Pine Farm, 114 Ground Pine Gossip (newsletter), 72-73 Gullen House, 54 Gummere, Mr., 99 Gunnery School (Washington, Conn.), 80,95 Hall, Basil D., 93 Hall, Charles Cuthbert, 24,62,74,93 Hall, Charles H., 117 Hall, Ebenezer, 144 Hall, George, 118 Hall, (Mrs.) Peter, 123 Halstead genealogy, 81 Halstead, Ezekiel, 81 Halstead, Joanna, 10 Hamilton College, 76 Hamilton Bell & Company, 62 Handcraft House (Ridgefield, Conn.), 77 Hanford, Abby B., 10 Hanford, Charity, 10 Harlem YMCA Camp, 38 Harlem, N.Y., 117 Harris, Lt. Col. Abijah, 29 Haug, Charles D., 45

Hawaii, 71,111 Hawks, Jotham, 100 Hawley, Joel, 29 Hawley, John G., 157,158 Hays, Daniel P., 17 Helm, George W., Jr., 47 Helmes, Bruce P., 59 Helmes, Charles T., 79 Hendy Hap, 43,44,88,120,128 Henning, J.E., Banjo and Guitar Concert Co., 90 Henry, James F., 60,89 Henry, Susan S., 60,79,89 Herbert, F.D., 131 Hewitt, Abram H., 143 Hill, A.B., 100,103 hired men, 3,10,144,151 Hobart, N.Y., 10 Hoe family, 24,34,143 Hoe genealogy, 81 Hoe House, 103 Hoe Property, 88 Hoe, Arthur J., 81,107,158 Hoe, Arthur M., 143 Hoe, Caroline Phelps, 24 Hoe, Elizabeth Woodbridge, 24 Hoe, Laura C., 143 Hoe, Mary, 143 Hoe, Olivia Phelps James, 34,143 Hoe, Peter, 143 Hoe, Rachel, 143,148 Hoe, Rachel Smith, 81 Hoe, Robert, I, 81,143 Hoe, Robert, II, 6,13,143,150 Hoe, Robert, III, 24,34,89,91,143,166 Hoe, Richard M., 143 Hoe, R., & Co., 136,151 Hoe, Thirza Mead, 8,143 Hoe, Theodosia, 143 Hoffman Petroleum Company, 18 Hoffman, Josef, 64 Holcolm, Laura, 123 Holcomb, Mary, 123 Holland-America Line, 71 Holly, Jesse, 100 Holmes, Abraham, 147 Homestead, 60,128

Homestead Farm, 45, 89,95 Hooper, Horace E., 48 Horse and Hound (South Salem, N.Y.), 27 Horton, John, 3 Horton, M., 20 Hotchkiss, Martha Studwell, 85,123 Hotel St. Regis (New York, N.Y.), 72 Hotel Irvin for Women, Inc., 33 Houlihan, 40 Houlihan, Arthur T., Jr., 56 Howe, Fred, 123 Howe, George, 17 Howe, Herbert B., 66 Howe, Jeremiah, 24 Howe, Lucy Mead, 24 Howe, Ralph, 123, (Mrs.), 2 Howe, S.G., 3 Howell, Charles, 117 Hoyt, Sally, 160 Hoyt’s Mill (Katonah, N.Y.), 99 Hubert, Margery, 146 Hudson River Telephone Company, 34 Hudson-Fulton Celebration, 62 Hull, Andress Bouton, 23 Hull, H.L., 11 Humphrey, Miss, 111 Humphreys, C. Newman, 66 Humphreys, James P., 79 Hunt family, 165 Hunt, Annis (Mead), 24,38,161 Hunt, Benjamin W., 150 Hunt, Carrie, 38 Hunt, Constance, 24,38 Hunt, Daniel, 38,123 Hunt, Louise, 38,123 Hunt, Frank, 24,38 Hunt, Jane, 123 Hunt, Lucy, 145 Hunt, Sally, 38 Hunt, William, 6,38 Huntington, Edna, 20 Husted, H.J., 2 Husten, William, 28 Hutchinson family, 84-85,111,119 Hutchinson, Abbott T., 43 Hutchinson, Carolyn, 81

Hutchinson, Coralie Pearsall, 81,84,130 Hutchinson, Edith M., 43 Hutchinson, Edward H., 84 Hutchinson, James S., 84,130 Hutchinson, Joseph, 84 Hutchinson, Joseph, Jr., 84,85 Hutchinson, Kate,81, 84-85,130 Hutchinson, Kate Kellogg, 84 Hutchinson, Kent, 85 Hutchinson, Lincoln, 84 Hutchinson, Lizzie, 123 Hutchinson, Marjorie, 84 Iankoff, artist, 98 Ice House, 89 Illinois, Chicago, 67,110 Illinois, French Village, 81 Illinois, Grayville, 23 Illinois, Evanston, 23 Importers’ and Traders’ Bank, 16 Indiana, Brighton, 12 Indiana, Walkerton, 24 Internal Revenue, 7,9,18 inventories, 18,155 Iowa, Davenport, 153 Irving National Bank, 66 Irving Trust Company, 25 Irving, Rev. David, 24,130,133 Irwin, Kathleen S., 55 Isaac Harris Cary Educational Fund, 26 Israel, Joan Ross, 56 Israel, Justin B., 56 Jacob Gilbert Mead House, 89 Jallade, Aletta (Brooke), 65 Jallade, Brooke, 65 James genealogy, 81 Jarman, 65 Jarvis, Stephen, 147 Jay, Peter Augustus, 12 Jay, William, 13 Jenkins, George, 123 Jennens, see: Jennings Jennings, Martha, 81 Johnston, Elizabeth Mead, 77 Johnston, Alison, 77 Judd, George E., Jr., 51 June Road Cemetery, 158

Junior League, 77 Karnig, Joanne M., 51 Katonah Fire District, 33 Katonah Lumber, Coal & Feed Co., 90 Katonah, N.Y., 65,89,93,99 Katonah, N.Y., post office, 26 Keeler, Eli, 16 Keeler, Isaac, 147 Keeler, Jeremiah, 89 Kelly, William A., 45 Kennedy, Frank, 85 Kennedy, Katherine, 85 Kennedy, Janet Camp, 43 Kensico Station, N.Y, 27 King, Prudence, 21 Kings and Westchester Land Company, 33-35,38,40,42,43,89,103-104,108,131 Kingston, N.Y., 2 Kinko Builders, 25,103 Kinnaird, Alex, 155 Kipp, Hannah Mead, 82 Kipp, Isaac, 82 Knapp, Abraham, 10 Knapp, Silvenus, 11 Kniffen genealogy, 10 Kniffen, Benjamin, 12 Kniffen, Charity, 10,12 Kniffen, Lovely, 10 Kniffen, Nathaniel, 12 Knight, Jean B., 52 Knowles, Dr., 35 Knowles, Frederick, 44 Knowles, Sophie W., 44 Kruming, Mary, 54 Labrador, 80 Lafayette (La.) School of Aeronautics, 76 LaForge genealogy, 81 Lake Champlain, 2 Lake George, N.Y., 2 Lake Waccabuc, 5,37-38 Lake Waccabuc, camps, 37, Lake Waccabuc, restoration plan, 38 Lake Waccabuc, swimming restrictions, 35 Lake Waccabuc Boat Corporation, 33,35,38,66,104 Lake Waccabuc Garage, 64 Lake Waccabuc Inn, Inc., 32,91,104 Lake Waccabuc Inn, see: Waccabuc Inn

Lakeview, 16,128 land papers, 37-60 Langmann, Otto F., 94 Lanier, Henry, Jr., 46 Lanigan, Francis W., 59 Larchmont, N.Y., 67 Lavelle, Patrick, 3 Lawn Tennis Club, 69 Lawrence, Frances E., 65 Lawrence, M.M., 65 Lawrence, Thomas Mead, 120 lawsuits, 3 Lea, Gilbert, 53 Lea, Phyllis T., 53 Leavitt, Charles W., 42,104 Lee, Robert Earl, 54 letters, miscellaneous, 25 Levenson, Theodore C., 56 Lewis genealogy, 82 Lewis, Isaac, 154 Lewis, James P., 56 Lewis, John Birkelund, 56 Lewis, Renata F.S., 56 Lewisboro Association, 95,98; history of, 64 Lewisboro Boundary Line Committee, 45 Lewisboro Landmark Advisory Committee, 88 Lewisboro-North Salem boundary issue, 66,67 Lewisboro Planning Board, 47,49 Lewisboro School District No. 4, 7,34,54,65,89,156,161 Lewisboro School District No. 5, 4,154 Lewisboro Town Board, 54 Lewisboro, census of, 101 Lewisboro, highways, 58 Lewisboro, Republicans, 25 Lewisboro-Vista Civic Association, 158 Lewisboro, World War I Memorial, 104 Lewisboro, see also: Lower Salem Lilliendahl, Jack, 155 Lilliendahl, Mabel, 155 Lincoln National Bank, 150,161 Lindeberg, H.T., 89 Livingston, Edmund P., 46 Lockport, N.Y., 10,12 Lockwood genealogy, 82 Lockwood, Gershom, 82 Lockwood, John P., 20

Lodge, 89 Lomas and Nettleton Company, 31,32 Long Pond: see also Lake Waccabuc Long Pond Preserve, 37 Long Island College Hospital, 110 Lord and Thomas (public relations), 103 Lott, Emma Mead, 77 Louis Sherry, 62 Louisiana, 18 Louisiana, Lafayette, 76 Lower Salem, tax list, 101 Lull, Travis, 76 Luquer, Thatcher T.P., 29,34,35,46 Lutz, Andrea, 52 Lutz, Ashley W., 52 Lynn, Frances W., 49 Lynn, Theodore J., 49 Lyon, Sally Smith, 83 Lyon, John, 12,83 Lyon, David, 81 Lyon, Clara M., 123 Lyon, Lizzie, 123 Lyon, Seth, 153 Lyon, Kate W., 123 MacKay, George, 90 MacNamee, Barbara J., 55 MacNamee, Daniel F., 55 Macreery, John B., 55 Macreery, Ruth K., 55 Madrid, N.Y., 3 magazines, Harper’s Magazine, 6 Maguire & O’Heron, 93 Maine, 111 Maisonette, 47,54 Malada, Gusta, 145 Manhattanville, N.Y., 117 Mansir, A.S., 7 maps, 37 Maresi, P., 26 Mark Cross, 62 Marseilles, Lynn Ann, 59 Marseilles, Marie, 78 Marseilles, Sarah Smith, 43,59,74,78,79,80,97,119,140 Marseilles, William P., Jr., 43,74 Marseilles, William P. III, 59,78,79 Martin, Ann Jessie, 44

Martin, Elise, 48 Martin, Jose, 48 Maryland, Baltimore, 13 Mason, S.C., 13 Massachusetts General Hospital, 110,111 Massachusetts, Boston, 70,98,111 Massachusetts, Cambridge, 111 Massachusetts, East Milton, 93 Massachusetts, Lanesborough, 153 Massachusetts, Lexington, 26 Massachusetts, Woods Hole, 67 Massachusetts, Worcester, 28,96,97 Masters School (Dobbs Ferry, N.Y.), 77 Maternity Center Ass’n of Brooklyn, 64 Mayers, Frank K., 56 McCullough, Dan, 39 McCullough, Priscilla B., 39 McDonald, Willis, 3rd, 47 McFarland, C. Dodd, 13 McKenna, Elaine O., 55 McNeice, John, 147,155 Mead and Casilear, 72 Mead and Howe, 19 Mead and Taft, 18,113,121,124 Mead Benevolent Fund, 33,58,93,104 Mead Cemetery, 38,58,82,96 Mead family, 25,60,123,126,127,128,165 Mead family archives, 25 Mead family bible, 25 Mead Family Reunion (2005), 23,100 Mead genealogy, 14,25,41,81,82,99,100,104-105,106,108,109,137,155,162 Mead Memorial Chapel, 43,58,60,70,78,83,92-94,104-105,107,108,114 Mead Memorial Hall, 93,105,140 Mead Property, Inc., 29,31,32,36,37,39,40,91,103,105,157 Mead Street, history of, 58,152 Mead, Alford, 98 Mead, Alfred B., 2-3, 6,10,19,129 Mead, Alfred Jay, 15,60 Mead, Alice LaForge, see: Neergaard Mead, Alice R., 38,43,62,108,143,146,150, 151,152,156-157,161,162-163,166,168 Mead, Alphred, 3-4, 6,10,11,15,18,21,98,100,107,123,130,141; see also Alford Mead Mead, Amos, 155 Mead, Anna R. Johnson, 154,155 Mead., Annaletta DeForest Rockwell,146, 157-158,160,166 Mead, Annis, 9 Mead, Annis, see: Hunt

Mead, Beatrix, 149 Mead, Benjamin Strong, 130 Mead, Carrie C., 13 Mead, Charles, 21,82 Mead, Charles Y., 22,66,67,75-76 Mead, Cicely, 149 Mead, Clara A., 38,58,145,146,150,154,155, 157-158,168 Mead, Clara Camp, 156,158 Mead, Coralie Hutchinson, see: Brooke Mead, D.Irving,16,23,24,25,28,35,36,38,41,43,45,61,66-68,72,81,82,85,86,87,88,91, 92,93,95,103,105,106,108-109,112,120,121,123,126,127,131,155 Mead, D. Irving, family of, 75-77,126,127,128 Mead, D. Irving, Jr. 39,41,59,76-77 Mead, Daisy, see: Sophie Mead Mead, Ebenezer, 4 Mead, Edith Featherstone, 149 Mead, Edward, 161 Mead, Edward S., 144 Mead, Elbert A., 34,151 Mead, Elizabeth, 143,144,148,153 Mead, Elizabeth Brundage, see: Murdock Mead, Elizabeth Brundige, see: Cahoone Mead, Elizabeth Hoe Mudge, 148 Mead, Elizabeth Young, 41,43,67,83,93,123 Mead, Elkanah, 4, (Mrs.) 123 Mead, Enoch, 4,22,100,109,155,168 Mead, Enoch (Rev.), 153 Mead, Enoch Milan, 99,143,144,145,146,147-149,153,161, Mead, Erastus F., 2,5-6,7,10,27,101,106,109-110,121,129 Mead, Ethel, 145 Mead, Eunice Gilbert, 87,153 Mead, Evalina, 2 Mead, Ezekiel, 25 Mead, Florence Church, see: Brightman Mead, Frances G., 57,75,77,111 Mead, Frances S., 22,37,62,63,70-71,79,80,86, 87,94,110,116,121,126,127,129 Mead, Frederic Milan, 144,145,149-150, 156,161 Mead, George A., 6,123,130 Mead, George R., 75 Mead, George S., 77 Mead, George Washington, 2,3,4,5,6,7,8,9,10,13,14-20,22,24,27,28,29,58,86,87,90,99, 107,108,112-113,121,123,127,129,131,137,140 Mead, George Washington, Jr., 22,27,29,37, 38,45,46,71-72,88,99,108,113-114,124,126,127,131 Mead, Gilbert, 155 Mead, Gilbert M., 123

Mead, H. Herbert, 13 Mead, Hannah, 136 Mead, Hannah Mead, 4 Mead, Harvey, 25,123,143,144,145,146,147,150,151,153 Mead, Herbert, Sr., 5,7,29,89,143,144,148,149,150-151,152,154,155,157,160,161,162,168 Mead, Herbert, Jr., 144,145,146,147,151-153,154, 157,158,162,168 Mead, Hilda, 149-150 Mead, Huldah, 85 Mead, Jacob Gilbert, 22,27,34,89,100,144,153,161,166 Mead, Jared, 155 Mead, Jemima 6 Mead, John, Jr., 26 Mead, John Jay Studwell, 38,42,45,47,59,60,77-78,88,89 Mead, John Newman, 41,82,89 Mead, John Studwell, 22,72,88 Mead, Joseph, I, 3,5,6-7,10,15,18,27,121,129 Mead, Joseph, II, 26,28,37,63,72-73,108,114-115,119,126,127,141 Mead, Joseph, II, family of, 77-78 Mead, Joshua, 25 Mead, Kase L., 123 Mead, Laura A., 144-145,148 Mead, Laura J., 7 Mead, Lawrence J., 144-145 Mead, Lawrence J., Jr., 145 Mead, Leander, 145 Mead, Leander & Co., 145 Mead, Lebbeus, 82 Mead, Lemuel, 4 Mead, Lila E., 7 Mead, Lilie Wright, 7,130 Mead, Loretta, 2,5,6,7-9,10,13,15,17,61,65,68,69,70, 121,122,153 Mead, Loretta Josephine, see: Smith Mead, Louise Griswold, 73,77 Mead, Lucy Gilbert, 98,136,143,144,145,148,150,151,152,154,155,162,166,168 Mead, Lucy Mary, 150,166 Mead, M.R. & Co., 9 Mead, Marcus, 146 Mead, Marianne Prescott, 77 Mead, Marie Andrews, 61,74 Mead, Martin Rockwell, I, 5,6,9,10,22,27,99,106,129 Mead, Martin Rockwell, II, 29,34,37,74-75,115-116,122,126,127,128 Mead, Martin Rockwell, II, family of, 79-80,126,127,128,151,152 Mead, Mary, 143,153,154 Mead, Mary: see Mary (Mead) Benedict Mead, Mary Keeler, 89 Mead, Octavia A. (Badeau), 7, 9,129

Mead, Polly (Brundige), 9-10,12,15,81,86,123,130,136 Mead, Rebecca Denton, 82 Mead, Richard, 82 Mead, Rockwell, 69,79,80 Mead, S.H., 29 Mead, Sally, 146 Mead, Sally Ann, 123,166 Mead, Sarah, 22 Mead, Sarah, see: Bussing Mead, Sarah (Howe), 10 Mead, Sarah Frances (Studwell), 7,22,24,26,27,35,36,37,46,60-62,65,67,68, 72,78,81, 84-85, 86,87,89,93,94,103,107,112,116-117,122,123,126,127,129,130 Mead, Solomon, 26,29,99,120,143,146,147,148,153-154,160,162,168 Mead, Solomon, Jr., 4 Mead, Sophie, 130 Mead, Theodore H., 16,35,144,145,151,154-155,161 Mead, Theodore H., Jr., 145,155 Mead, Theodosia, see: Smith Mead, Thirza, 146 Mead, Thirza, see: Brundige Mead, Thirza, see: Hoe Mead, Thomas 130 Meade, Calvert, 6 Mechanics’ Bank (Brooklyn, N.Y.), 87,118 Medl, Janet, 49 Medl, William, 49 Meeko, 85,89,128 Meldrum, William, 30 Memorial Drinking Fountain, 70 Memorial Sloan-Kettering Hospital, 76 Meneely Bell Co., 92 Meneely, William R., 92 Merchants’ Association Reconstruction Dinner, 84 Merrill, Oliver B., Jr., 38,43,51,89,158 Merritt, Anna B., 10 Merritt, Edward B., 10 Methodist Episcopal Hospital (Brooklyn, N.Y.), 2,62,86 Meyer, Agnes E., 63 Michigan, Big Rapids, 10 Michigan, Paris, 10 Middle Georgia Cotton Mills, 150 military commissions, 4 militia, 2,3,4,12,26,29,98,100,138,141,153 Milligan, Carina Eaglesfield Mortimer, 88,107 Minnesota, Mendota, 130 Minnesota, St. Paul, 5,110

Minor, Jehu, 147 miscellaneous papers, 155 Miss Baird’s Institute (Norwalk, Conn.), 157 Misses Eastman’s School (Washington, D.C.), 78 Missouri, Kansas City, 5 Missouri, St. Louis, 110 Mitchell, B.E., 23 Mitchell, Joseph C., 47 Mitchell, Margaret E., 47 Monroe Place house, 19,62,87, 89,116,122,126,28 Montana, 99,144 Montana, Livingston, 113,144 Montauk Insurance Company, 122 Moore genealogy, 82 Moore, Elizabeth LaForge, see: Studwell Moore, Lawrence, 82 Moore, Mary (Merril), 82 Moore, Peter, 82,123 Morning Star (packet), 65 Morrell, Gale, 52 Morrell, Lucile, 52 Morrison, John S., 38 Mortimer, Mr., 13 Mortimer, Corina (Eaglesfield), see: Milliken Mother’s Day, 83 Mount Holly, N.Y., 29 Mount Kisco, N.Y., 104 Mount Kisco National Bank, 25,144 Mountain Lakes Syndicate, 40 Mountain, Isabel M., 47 Mountain, Joseph D., 47 Mundy, A.C., 2 Murdock, Elizabeth Mead, 22,40,41,44,63,64,79,80,111,140 Murdock, Florence (Walter), 80 Murdock, Robert D., 37,40,41,45,56,59,60,80 Murdock, Robert M., 80 Murray, Constance G., 48 Murrow, Edward, 80 music, 8,19,24,94 Mutual Vigilance Society of Northern Westchester and Southern Putnam Counties, 99 My Little House, 168 Myrick, S.S., 147 Nagar, Shige, 120 Nagler, Herman J., 55 National City Bank of Brooklyn, 62,86,118 Nature Conservancy, 37,57,106,134

Nebraska, Fremont, 75 Neergaard and Craig, 39 Neergaard genealogy, 82 Neergaard, Alice M., 22,24,25,38,39,41,61,62-64,67,69,74,77,78,82,83,85,86,87,91, 95,96,98,99,103,107,109,123,126,127,140 Neergaard, Charles F., 22,23,25,26,39,59,63,67,74,77,82,83,85,87,88,89,94-95,98, 107,123,138 Nevins, Arthur G., 48 Nevins, Gertrude S., 48 New-England Live Stock Insurance Company, 5 New Hampshire, 128 New Hampshire, Exeter, 79 New Hampshire, Jackson, 108 New Hampshire, Mount Washington, 5,20 New Rochelle, N.Y., 7 New Utrecht, N.Y., 153 New York and Harlem Railroad, 27, 28,134 New York and New Haven Railroad, 134 New York Central and Hudson River Railroad, 134 New York Central Railroad, 151 New York City and Northern Railroad, 27 New York Condensed Milk Company, 112 New York Cooking School, 124 New-York Historical Society, 25 New York, Housatonic and Northern Rail Road, 7,27,58,98,150 New York Normal Art School, 151 New York Public Library, 157 New York State Bankers Association, 66 New York State Electric and Gas Corporation, 43,46,50 New York Telephone Company, 29,45,46 New York and Harlem Railroad, 134 New Zealand, 144,145,150 newspaper, Hudson River Chronicle, 66 newspaper, Maine Law Advocate, 5 newspaper, New-York Spectator, 3,154 newspaper, Recorder, 10 Niagara Falls, N.Y., 5,6,19,110,116,128 Norcross, Helen J., 45 Norris, Ernest E., 51 North Castle, N.Y., 6 North Salem Academy, 16,19,26,99,112,121,155 North Salem, N.Y., 2,3,4,18,19,24,28,29,30,120,147,156 North Salem Presbyterian Church, 90,155 North Salem School District No. 3, 26 Northern Westchester Hospital, 77 Northrup family, 146

Northrup genealogy, 146 Northrup, Eunice, 146 Northrup, Isaac, 26 Northrup, Jacob, 160 Northrup, Nathan, 146 Norwalk Monument Company, 158 Nyman, Gosta W., 41,46,48 O’Ryan, Janet Holmes, 35,135 O’Ryan, John F., 35,135 Oak Knoll, 43 Oblong Patent, 28 Oceanside, N.Y., 7 Oenslager, Donald M., 59 Oenslager, Mary P., 59 Ohio, 19 Ohio, Cleveland, 3 Ohio, Norwalk, 146 Ohio, Oberlin, 24 Ohio, Twinsburg, 15 Ohio, Warren, 15 Ohio, Zanesville, 144 Olmsted Brothers, 42 Olmsted (architect), 104 Olney, Julian, 53 Orchard Cottage, 43,45 Oregon, Portland, 110 Oread Institute (Worcester, Mass.), 96 Oriskany Falls, N.Y., 145 Orr, William H., 29,33,89 Packer Collegiate Institute (Brooklyn, N.Y.), 11,68,70,74 Palliser, Palliser & Co., 16 Palmer, Alvera McCandless, 44 Palmer, C.J., artist, 99 Palmer, Gideon, 28 Palmer, Jane, 28 Palmer, William, 4 Palmer, Ross, 44 (Mrs.), 64 Parker’s Literary School (Sharon, Conn.), 82 Parsham, Gladys, 107 Parsham, Hugh, 107 Patterson, N.Y., 119 Paul, Charles H., Jr., 49 Paul, Evelyn, 49 Pawling, N.Y., 3 Pearsall genealogy, 81 Pearsall, Coralie, see: Hutchinson

Peck, James H. and Son, 12 Peck, J. & J., Co.., 119 Pedicord, Olga, 59 Pedicord, Walter, 59 Peekskill, N.Y., 147 Pennsylvania, Bethlehem, 69 Pennsylvania, Meadville, 155 Pennsylvania, Providence, 11 Perch Bay Association, 53 Perch Bay (subdivision), 38 Perkins, Edwin G., 103 Perkins, Helen S., 32 Perry, Burr, 14 Perry, Loretta (Brundige), 13,14,22 Petta, 40 Pforzheimer, Carl, 78 Pharsalia, N.Y., 11 Phelps genealogy, 81 Phelps, Elijah, 153 Phi Gamma Delta, 69 Phifer, George S., 23 Phillips Academy (Exeter, N.H.), 96 Phoebus, Misses, 98 photography, 108,123,126-131,140,162,165-166 Pickens, Eyre L., 152 Pilkington, John, 63 Pinchot, Gifford, 17,27,97 Pine Croft Farm, 44,54 Plattsburgh, N.Y., 28 playbills, 62 Plaza Hotel (New York, N.Y.), 67 poetry and verse, 19,28,63,69,70,74-75,77,78,95,99,145 politics, 19, 26-27,71,78,98,153-154 Pope, Bayard F., 42,43 Port of New York, 13 Port Chester, N.Y., 3,12,85 Port of Missing Men, 40,156 Post, Charles M., 43 Post, Henry M., 43 Posthuma, Anne Marie, 53 Posthuma, Sicco J., 53 Poughkeepsie, N.Y., 6 Pound Ridge, N.Y., 4,146,148,160,166 Prescott, John L., 41 Preston, N.Y., 3 Princeton University, 78

Pritchard, Anton A., 50 Pritchard, Marion P., 50 Prosanis Fashion Shows, 62 Purdy Station, N.Y., 112,161 Rae, James M., 54 Rae, Jane C., 54 railroads, 27 railroads, guides, 135 railroads, projected, 6,27 Randol, John, 100 Rapport, Joseph, 24 Rathbun family, 10 Rathbun, Ann, 10 Rathbun, Charles, 10 Rathbun, Mary A., 10 Rathbun, Sarah F., 10 Raymond Collegiate Institute, 27 Raymond, Enoch, 11 Raymond, Ephraim, 11 Raymond, Rufus, 123 recipes, 8,11,85,87,124 Red Cross, see: American Red Cross Reed, Charles M., 9 Reed, Daniel, 160 Revived Ground Pine Gossip (newsletter), 73 Revolutionary War, 24 Reynolds family, 13 Reynolds genealogy 133 Reynolds, Maggie/Margaret, 2,7,123 Rhode Island, Newport, 81 Richards, Elizabeth, 81 Richards, Gershom, 81 Ridgefield Savings Bank, 44 Riley, Peter, 3 Ringstrom, John O., 47 Ringstrom, Frances J., 47 Rizzo, Peter-Cyrus, 54 Roberts, Arthur, 50 Robinson, Vivienne, 49 Robinson, H. Douglas, 49 Rockwell and Northrup (storekeepers), 160 Rockwell family, 146,160,165,166 Rockwell genealogy, 146 Rockwell, Alphonso David, 133 Rockwell, Daniel Benedict, 146,160,168 Rockwell, Elizabeth Holly Clark, 161,162

Rockwell, George Frederic, 161,166 Rockwell, Hancey Mead, see: Selby Rockwell, Harvey, 153 Rockwell, John, 158 Rockwell, John C., 146 Rockwell, Martin, 146 Rockwell, Norman, 146 Rockwell, Thomas, 160 Rockwell, Sally Benedict, 146,168 Rockwell, Sarah Augusta Chapman, 146,160,166 Romulus, N.Y., 4 Roosevelt, Pres. Franklin D., 64 Rosen, artist, 99 Rowley genealogy, 82 Roy, William P., 155 Rucquoi, Dorothy Pierce, 44,53 Rucquoi, Leon G., 44,53 Ruddock, J.C., 81 Russell, James, 29 Rye, N.Y., 83,100 South Carolina, Camden, 121 South Carolina, Charleston, 71 Said, Boris, Jr., 59 Said, Valerie, 57 Salem Homes, 45 Sands Street M.E. Church (Brooklyn), 118, 138 Sanford, Bette A., 59 Sanford, Francis F., 59 Sanford, John, 3 Saratoga Springs, N.Y., 2,6,12 Saunders, Mr., 153 Scali, Jennie, 55 Scarsdale Golf Club, 67 Scarsdale, N.Y., 41,65,67 Schatia, Herman, 35,135 Scherer, Mr., 6 Schmitz, Janet G., 52 Schmitz, Richard C., 52,55 Schneible, Seth R., 55 Schofield, 123 school materials, 2,5,7,17,19,20,75,99,151 schoolmasters, 147,155 Schraubstader, Isabelle, 47 Schraubstader, Waldo, 47 Schuyler, Cornelius W., 49 Schuyler, Louise B., 49

Scipio, N.Y., 10,12 Sears, Emily S., 43 Sears, Harold W., 43 Sears, Joseph, 160 Seeley, Rev. George, 123 Selby, Florence R., 81,84 Selby, Hancy Mead Rockwell, 10,146 Selby, John, 10,119 Sells, James R., 50 Sells, Nancy C., 50 Seymour, Mary Hoe, 143 Sheffield Petroleum Company, 5 Sheldon, Albert M., Jr., 76 Shelter Island, N.Y., 111 Shepaug, Litchfield and Northern Railroad, 144,155 Shortall, Bette A., 46 Shortall, Leonard W., 46 Sibella, Irene A., 54 Sidnam, Alan N., 45,56 Sidnam, Shirley S., 45 Sidwell Friends School, 79 Silkman, C.E., 11 Silkman, J.B., 3 Silkman, Joseph, 11,109 Silkman, Sarah Mead, 7,10,11,22,130,146, 153 Silkman, William, 11 Simon, 50 Slawson, Dr. A.H., 99 sloop, 2 Smith College, 77,78 Smith family, 95-98,126,127,128,130 Smith Garage, 89 Smith genealogy, 81, 82,83,120 Smith, Adam, 13 Smith, Burritt A., 96,97 Smith, Constance H., 57 Smith, Earl, 38,39,42,44,46,54,57,59,70,74,75,79,89,120 Smith, Earle, 130 Smith, Edwin Burritt, 96,97 Smith, Elizabeth Mead, 143,147,148 Smith, Ella, 96,97,98 Smith, Eugene, 144 Smith, Herbert A., 25,38,44,69,82,88, 96, 97-98,115,130 Smith, Howard H., 98 Smith, Jerome, 97 Smith, Kathryn Cummings, 54,79

Smith, Lilian Taliaferro Conway, 97 Smith, Loretta, see: Brundige Smith, Loretta Mead, 2,22,25,61,73-74,80, 81,82,85,96,97,98,115,22,126,127,128,130, 140 Smith, Loretta Mead, family of, 78-79 Smith, Mary, 10 Smith, Matthew, 101,120,146 Smith, Matthew, Jr., 147 Smith, Olga, 41,79 Smith, (Mrs.) R., 154 Smith, Rhoda Gilbert, 153 Smith, Sarah, 22 Smith, Sarah Frances, see: Marseilles Smith, Susan, see: Henry Smith, Theodore M., 39 Smith, Theodore S., 41,43,74,79 Smith, Theodosia, Jr., 147 Smith, Theodosia Mead, 120,147 Smith, Thomas, 12,22,83,100,154 Smith, Thomas M., 152 Smith, Timothy M., 55,57,79 Smith, W.R., 23 Smith, William L., 147,148,166 Smith, William E., 147,152 Smoke House, 47 social directories, 134,152 Somers, N.Y., 2,9,10,11 Sons of the Revolution, 67 Soup House Association (Brooklyn), 118 South Brooklyn Savings Bank/Institution, 66,109,137 South Brooklyn Saw Mill Company, 113 South Chenango, N.Y., 15 South Kent School (South Kent, Conn.), 79,138 South Salem Library, 155,156 South Salem post office, 143 South Salem Presbyterian Church, 28,122,134,145,155 South Salem, arts and crafts movement in, 62 South Salem, sermons preached at, 26 Southeast, N.Y., 147,156 sparrows, 20 Spencer, Rev. I.S., 144 Sperry, Diantha P., 56 Sperry, Harvey L., 56 Squadron A., 138 St. John’s Church (South Salem, N.Y.), 16 St. Mary’s School (Peekskill, N.Y.), 79

St. Paul’s School (Garden City, N.Y.), 73 Stamford, N.Y., 10 Stanyer, Frederick W., 65 Starr, Marjorie Phelps, 46,49 Starr, Theodore D., 46 State Road, 35,46,108 Staten Island, N.Y., 82 Statue of Liberty, 20 Stebbins, George C., 24 Steele, Susan, 123 Steinway and Sons, 19 Sterlking Realty Corp., 104 Stevens, Georgiana H., 43 Stiles, Mrs. S.M., 61 Stockbridge, Henry P., 48 Stockwell, Addie, 123 Streeter, Rev. L.R., 87 Strunk, Dr., 123 Studio, The (Waccabuc, N.Y.), 29 Studwell family, 85-87,117-119,123,126, 127, 128 Studwell Foundation, 36-37,105-106 Studwell genealogy, 83,117,133 Studwell Trust, 36 Studwell Foundation, dissolution of, 39,40 Studwell, Augustus, 15,86,123,141 Studwell, Edwin A., 27,123 Studwell, Elizabeth LaForge (Moore), 22,37,73,82,,86,140 Studwell, Frederic B., 34,38,43,99,135 Studwell, George H., 86 (Mrs.) 61 Studwell, John Jay, 15,17,19,20,22,30,37, 62, 86-87,103,108,117-119,122,130,141 Studwell, Joseph, 117,123,130 Studwell, Mary Matilda, 85, 117 Studwell, Matilda, 123 Studwell, Rebecca Mead, 85,123,130 Studwell, Sarah, see: Bussing Studwell, Sarah Frances, see: Mead Studwell, Sarah M., 87,123 Studwell, Smith B., 23,99 Studwell, Stella E., 87 Studwell, Thomas, 83 Suburban Action Institute, 58 Sutherland, Ashby M., 53 Sutton, S.I., 23 Swallow Cottage, 45 Swanson, Rosetta J.R.T., 39,96 Symons, Richard A., 55

Taft School (Watertown, Conn.), 76 Taft, Enos N., 18 Tarry-A-Bit, 89,98,116,120,126,128 Tarrytown, N.Y., 2,154,155 tavernkeeping, 4,12 Teachers College, 110 Texas Steam Farming Company, 13 Texas, Carson County, 13 Texas, Gray County, 13 Thatcher School (Ojai, Calif.,), 120 “This I Believe” (radio series), 80 Thompson, Mrs. John M., Jr., 29 Thomsen, Thomas C., 56 Thorburn, Grant, Sr., 65 Thornton, Jock, 158 Tiffany Glass and Decorating Company, 93 Tiffany’s, 62,63 Tips, C. Alfred, 41 Toby (slave), 155 Todd, Ira, 144 Todd, Stanley, 62 Todd, Uel, 3 Tolman, Cowles, 33 Tompkins, Daniel D., 29 Town Committee Against the Suburban Action Proposal, 58 Tracy and Swartwout, architects, 88 travel, 28 Tredinnock, 89,111,128 Troy, N.Y., 92 Tubman, Betty-Lou Mead, 77 Twilight Club, 72 U.S. Department of Agriculture, 17 U.S. Golf Association, 67,92 U.S. Sanitary Commission, 8,9 unidentified, 28,122 Union Carbide Corporation, 38 Union League Club, 18 Union Theological Seminary, 24,93 Universal Appraisal Company, 160 Upjohn family, 94 Upjohn, Hobart B., 93,94 Utah, Salt Lake City, 110 Utah, St. George, 144 Vail, R.W.G., 25 Valentine’s Day, 20 valentines, 9

Van Cortlandt Manor, 12,28,100,155 Van Cortlandt, Stephen, 100 Vanderbilt Hotel (New York, N.Y.), 62 Vanderbilt, Cornelius, 27 Vansicklen, Minny, 11 Veeder, Francis L., 49 Veeder, Iris S., 49 vehicles, 128 Venus, N.Y., 12 Vermont, Sheldon Springs, 2 Virginia, Fairfax, 8 Virginia, Hot Springs, 62 Vista, N.Y., 34,160 von Salis, Andrew, 77 von Salis, David, 77 von Salis, Jane Mead, 77 von Salis, Susan, 23,25,77 Vortac, 37 Voulgaris, Lucy, 146,158 Vredenburgh, Eliza, 120 W. & J. Sloane, 62 Waccabuc Boat Corporation, see: Lake Waccabuc Boat Corporation Waccabuc Community Services, Inc., 60 Waccabuc Country Club, 32,35,50,51,55,57,73,91-92,97,106,134 Waccabuc Dance Club, 90 Waccabuc Farm, 151,158,160 Waccabuc Field Association, 60,158 Waccabuc Fire Department, 98 Waccabuc Horse Show, 28,75 Waccabuc House, 9,35, 90,99.106,109,151 Waccabuc Inn, 90-91,103,126,128,140 Waccabuc Inn Casino, 90 Waccabuc Junior Horse Show, 29 Waccabuc Post Office, 60 Waccabuc School, see: Lewisboro School Dist. No. 4 Waccabuc, acetylene plant, 34 Waccabuc, East Ridge Road, 49 Waccabuc, gas system, 108,113 Waccabuc, houses and farms, 28 Waccabuc, real estate, 35, 37 Waccabuc, telephone system, 29 Waccabuc, The Hook, 47 Waccabuc, water system, 29,35,46,75,103,108,113, diagram of, 100, water rights, 35 Wallauer, Gottfried, 144,145 Walter, Jacob, 90 War of 1812, 29

War of 1812, land bounties, 5,109-110,121 Washington, D.C., 61,74,78,80,120 Washington, Seattle, 110 Washington, Tacoma, 110 weaving, 4 Wee Croft, 88 Weeks, Abraham, 100 Wells College, 79 Wells, Carolyn, 69 West, Robert N., 44 Westchester and Northern Railroad, 27,58 Westchester Agricultural Society, 135 Westchester County Chamber of Commerce, 35 Westchester County Historical Society, 158 Westchester County Recreation Commission, 63 Westchester County Society for Agriculture and Horticulture, 4 Westchester County Swimming Championships, 77 Westcott, Annis Jane, 30 Westcott, John W., 30 Westerman, Helge, 51,52 Westerman, Sonya, 51,52 Westhampton, N.Y., 109 White Plains 6,9,74,160 White, Gaylord S., 111 Whitfield, J. James, Jr., 100 Whiting Silversmiths, 73 Wilkinson, Evelyn K., 44 Wilkinson, Martin G., 44,52 Willard and Curtiss (merchants), 145 Williams College, 73 Williams, David, 80 Williams, G.H., 3 Willits, Charles D., 83 Willits, Sarah Wood, 83 wills and estates, 21-22,34,37,100 Wilson, Andrew, Jr., 39 Wilson, Anthony B., 54 windmill and water tank, 89 Windsor, Lilly, 63 Winger, C. Glenn, 41 Winger, Gretchen L., 41 Wisconsin, Dover 21 Wisconsin, Fond du Lac, 10 Wisconsin, Milwaukee, 110 Wisconsin, Plattville, 6 woman suffrage, 8

Wood genealogy 133 Wood, Emily C., 49 Wood, Lemuel, 156 Wood, Robert A., 49 Wood, Solomon, 4 Wood, Squire, 12 Wooder, Joan, 52 Woodin, Charles, 87 Woodlawn Cemetery, 12 wool processing, 6 Woolsey, Theodore D., 137 World War I, 64,95 World War II, 64,109 Wright, Lilie A., see: Mead Wright, Micajah, 4 Wright, Robert J., 6 Wykeham Rise School (Washington, Conn.), 65,80 Wyoming, 144 Wyoming, Yellowstone Park 110 Yale College/University, 3,15,16,20,68,76,95,96,98,99,108-109,135,136,137,138 Yetman, Eliza, 153 Young genealogy, 24,83 Young, Charles T., 23,24,66,83,103 Young, Elizabeth Doty, 83 Young, Frederick P., 40 Young, Henry D., 24,83 Young, Stark, 44,63,66,137 Youngs, Francis, 47 YWCA, 109 Zeckendorf, Marion G., 57