Leslie L. Luther, collector and compiler, Moravia area items, 1882-1966.
Collection Number: 1934

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Leslie L. Luther, collector and compiler, Moravia area items, 1882-1966.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
1934
Abstract:
Alphabetized tombstone inscriptions; scrapbook of newspaper clippings, sketches, and notes; genealogical data; and a copy of a journal kept by William Slade.
Creator:
Luther, Leslie L. (Leslie Leon), 1886-1976
Quanitities:
.4 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Alphabetized tombstone inscriptions for cemeteries in the Towns of Locke, Genoa, Moravia, Niles, Scipio, Sempronius, Summer Hill, and Venice in Cayuga County and for the Van Etten Cemetery in the Town of Skaneateles, Onondaga County, New York; scrapbook of newspaper clippings (1921-58), sketches, and notes concerning people, events, and churches and other institutions in central New York (1794); genealogical data on the Alley (Allee), Luther, Spafford, Sparks, Youngs, Thayer, and Sawyer families; and a copy of a journal (1824) kept by William Slade during a journey from Sempronius to Swansea, Massachusetts.

INFORMATION FOR USERS

Cite As:

Leslie L. Luther, collector and compiler, Moravia area items, #1934. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Alley family.
Luther family.
Sawyer family.
Spafford family.
Sparks family.
Thayer family.
Young family.
Places:
Onondaga County (N.Y.) -- Social life and customs.
Onondaga County (N.Y.) -- History.
Onondaga County (N.Y.) -- Genealogy.
Cayuga County (N.Y.) -- Social life and customs.
Cayuga County (N.Y.) -- History.
Cayuga County (N.Y.) -- Genealogy.
Subjects:
Allee family.
Cemeteries -- New York (State) -- Venice.
Cemeteries -- New York (State) -- Summer Hill.
Cemeteries -- New York (State) -- Skaneateles.
Cemeteries -- New York (State) -- Sempronius.
Cemeteries -- New York (State) -- Scipio.
Cemeteries -- New York (State) -- Niles.
Cemeteries -- New York (State) -- Moravia.
Cemeteries -- New York (State) -- Locke.
Cemeteries -- New York (State) -- Genoa.
Form and Genre Terms:
Scrapbooks.
Genealogies.

CONTAINER LIST
Container
Description
Date
Scope and Contents
All the material in the collection may not be covered by this guide.
Series I. Cemetery Inscriptions
Box 1
List of cemetery inscriptions in the Old Locke cemetery, Locke, New York
Undated
Scope and Contents
Compiled by Leslie Luther. Four pages (carbon copy).
Box 1
"The Cayuga County Fair" By Alice Latham
1957
Scope and Contents
A two page essay describing the Cayuga County Fair during the years it was held in Moravia (carbon copy).
Box 1
Manville E. Kenyon to Editor of the Moravia (N.Y.)
1909-03-12
Scope and Contents
Letter (carbon copy) Kenyon encloses a letter from Frank A. Stryker of Buchanan, Michigan. Entire item is two pages, all of which is copied from original source
Box 1
List of cemetery inscriptions in the Old Locke Cemetery, Locke, New York
1956
Scope and Contents
Compiled and transcribed by Leslie L. Luther, Moravia, New York. Four pages, carbon copy. NOT A DUPLICATE OF # 1.
Box 1
List of cemetery inscriptions in an old cemetery near Moravia, New York.
1956
Scope and Contents
Copied by Leslie Luther, 3 pages, carbon copy.
Box 1
Odd notes on people and events in the Moravia, New York area from 1794-1870.
1945-1955
Scope and Contents
Written by Leslie Luther. 12 pages, carbon copy.
Box 1
List of cemetery inscriptions in the Bird Cemetery
1955
Scope and Contents
21 pages, carbon copy. Compiled by Leslie Luther. Moravia, New York
Box 1
Spafford genealogical chart
1958
Scope and Contents
Negative photostat compiled by Leslie Luther, Moravia, N.Y.
Box 1
Sparks genealogical chart
Undated
Scope and Contents
Negative photostat. Compiler not given.
Box 1
Excerpts from the History, Rules and Ordinances of Kelloggsville Rural Cemetery Assoc., in Moravia, N.Y.
1883
Scope and Contents
Officers and Trustees - Horton, Greenfield, Rooks, Hoyt, Smith, Richardson. 3 pp. typescript.
Box 1
Cemetery inscriptions from the Kelloggsville Cemetery in Cayuga Co
1959
Scope and Contents
Copied by Leslie L. Luther of Moravia, N.Y., 25 pp. typescript. Rec'd. 11-30-.59. Ack. in letter of April 19, 1960. Town of Niles.
Box 1
Moravia Rural Cemetery
1944
Scope and Contents
Also called "The Old Cemetery", located on the North Bank of Dry Creek, east side of Main St., Moravia, 14 pp. Also, title page and 2 pp. of historical notes. Copied by Leslie Luther, 17 pieces.
Box 1
East Venice Cemetery
1960
Scope and Contents
Located on Lot 98, Town of Venice, Cayuga Co. 20 pp. and title p. with explanatory note. Compiled by Leslie Luther, 1960. 21 pcs.
Box 1
Lickville Cemetery
1946
Scope and Contents
Located in NW corner of the town of Summerhill, Lot. # 16, on "Lick Street," as shown on p. 49, New Century Atlas of Cayuga Co., 1904. Copied by L.L.L. 8 pp. typescript carbon.
Box 1
Old Dresserville Cemetery
1956
Scope and Contents
(Old Settlers), located on macadam county rd.# 69, east side, just north of Dresserville village at foot of hill which goes to Sand Hill cemetery, as on p. 65, New Century Atlas. Copied by L.L.L. 2 pp. t.c.
Box 1
Quaker, or Free Church, Cemetery
1953
Scope and Contents
Located on Lot 74, Town of Moravia, on S. side of rd. leading from Wilson's Corners to Jug Street. Copied by L.L.L. 8 pp. t.c.
Box 1
Sand Hill Cemetery
1956
Scope and Contents
Located in NW corner of Lot 98, town of Sempronius, on rd. to Kelloggsville, 1/2 mi. N. of Dresserville village, as on p. 65 of above atlas. Copied by L.L.L. 16 pp. t.c.
Box 1
St. Patrick's Cemetery
1952
Scope and Contents
Located on Lot 83, town of Moravia, Cayuga Co., as on pp. 47 and 51 of above atlas. Copied by L.L.L. 7 pp. t.c.
Box 1
Indian Mound Cemetery Inscriptions, Moravia, N.Y.
1952
Scope and Contents
Copied by L. L. Luther. One red binder - typescript carbon copies - unpaged. Rec'd July 26, 1962. [85 pp.]
Box 1
Family cemetery, Town of Locke, Cayuga County
1954
Scope and Contents
1 p. typescript carbon.
Box 1
Perry Cemetery, Town of Sempronius, Cayuga Co.
1955
Scope and Contents
1 p. typescript carbon.
Box 1
Atwater Cemetery, later known as Reynolds Cemetery, Town of Sempronius
1959
Scope and Contents
3 pp. typescript carbon
Box 1
Monagan Cemetery, Town of Locke, Cayuga Co.,
1956
Scope and Contents
Recopied from the Skilton Cemetery Records (see acc. #1273) 6 pp. typescript carbon.
Box 1
Searls Cemetery, also known as Cleveland Cemetery, Town of Sempronius
1956
Scope and Contents
3 pp. typescript carbon
Box 1
Young Family Birth, Death, and Marriage Records
Undated
Scope and Contents
Taken from family Bible of John W. Young, of Town of Sempronius. NOTE: name is spelled "Youngs" in copy of records. 1 p. typescript carbon.
Box 1
"Genealogical Sketches of The Alley Family of Moravia"
1959
Scope and Contents
By Mr. Luther. The account begins with William Alley (b. 1763-d. 1850). The name is thought originally to have been spelled "Allee." 24 pp. typescript carbon
Onondaga County
Box 1
VanEtten Cemetery
1961
Scope and Contents
Located on W. side of North Rd. out of Owasco village. Town of Skaneateles. Copied by L.L.L. 6 pp. t.c.
Cayuga County
Box 1
Unnamed cemetery on Locke-North Lansing Rd.
1961
Scope and Contents
(Inscriptions of Alvey, Ashton, Edsall families). 2 pp. t.c.
Box 1
Baker Cemetery
1953
Scope and Contents
Town of Moravia. 8 pp. t.c
Box 1
Cantine Cemetery
1961
Scope and Contents
Town of Locke. 2 pp. t.c.
Box 1
Concklin Farm Cemetery
1961
Scope and Contents
Town of Niles. Copied by Mrs. John Crosby and transcribed by L.L.L. 3 pp.t.c
Box 1
Eaton Cemetery
1961
Scope and Contents
Town of Summerhill. 4 pp. t.c
Box 1
Hathaway Cemetery
1961
Scope and Contents
Summerhill. 2 pp. t.c.
Box 1
Hewitt Cemetery
1961
Scope and Contents
Niles. 2 pp.t.c.
Box 1
[Hults, Decker] Family Cemetery.
1961
Scope and Contents
1 p. t.c.
Box 1
New Hope Cemetery.
1961
Scope and Contents
Niles. 11 pp. t.c.
Box 1
Shaw, or Vault, Burial Site.
1961
Scope and Contents
Summerhill. 2 pp.t.c.
Box 1
Walker Cemetery.
1961
Scope and Contents
Summerhill 2 pp.t.c.
Box 1
West Niles
1961
Scope and Contents
Niles. 7 pp.t.c.
Box 1
Westfall
1961
Scope and Contents
Niles. 5 pp.t.c.
Box 1
Journal of William Slade
1824-08-05-1824-10-04
Scope and Contents
Typescript carbon copy; describes his trip, from Sempronius, Cayuga County, to Swansea, Massachusetts, home of his grandmother. 15 pp.
Box 1
Add. Baker Cemetery data
Undated
Scope and Contents
From research in Cayuga Co. land records. 1 p. t. cc.
Box 1
Add. Sand Hill Cemetery data
Undated
Scope and Contents
Item from a scrapbook re incorporation of cemetery association. 1 p. t. cc.
Box 1
Compilation of Thayer Family genealogy.
Undated
Scope and Contents
9 pp. t. cc.
Box 1
Owasco Rural Cemetery Inscriptions.
1961-1964
Scope and Contents
52 pp.+ title pg. typescript carbons. Copied by donor.
Box 1
A Summerhill Cemetery.
1962
Scope and Contents
1 p. + title pg. t.c. Copied.
Box 1
Warner Cemetery,
1952
Scope and Contents
Town of Scipio. 1 p. + title pg. t.c. Copied.
Box 1
East Summerhill Cemetery
1963
Scope and Contents
4 pp.+ title pg. typescript carbons. Copied by donor.
Box 1
"The Genealogy of A Sawyer Family of Moravia, N. Y."
1964
Scope and Contents
Pamphlet: Leslie L. Luther, Moravia. 23 pp. ditto.
Box 1
Moravia and Its Past and Adjoining Townships.
1966
Scope and Contents
Luther, Leslie L. Indianapolis, Indiana, The Frederic Luther Co., 1966. 534 pp. Placed on the Reading Room Reference Shelf. Noted in 62-66 Rept. Descr. Olin Library call # F129 M83 L97
Box 1
Indian Field Road Cemetery
1966
Scope and Contents
In the Town of Venice. 2 pp.+ title pg. typescript carbons. Copied.
Box 1
Little Hollow Cemetery
1966
Scope and Contents
In the Town of Genoa. 2 pp. + title pg. typescript carbons. Copied
Box 1
Moravia Old Dry Creek Cemetery
1974-09-30
Scope and Contents
By Marian Luther Lepser (his daughter) 48 pp. typescript.
Box 1
"Genealogy of a Jennings Family of Moravia, N. Y. and the adjoining Town of Venice"
1968
Scope and Contents
15 (mimeographed ?) pages compiled by Leslie L. Luther, Moravia, N.Y. Six generations starting with Oliver Jennings, dates unknown. Terminal dates of genealogy, 1773-1952. Placed in separate bond folder in coll. 11-5-68.
Kelloggsville Cemetery
Box 1
White
Undated
Scope and Contents
1 head stone In memory of Ruth White, wife of Philander White, departed this life September the 25, 1822, aged 39 years.
Sand Hill Cemetery
Box 1
White
1795-1949
Scope and Contents
5 head stones John W. White, 1868-1926; Mary A. White, 1878-1949; Goldie, 1897-1914; Sidney, 1912-1918; Paul S. White, 1922-1929. 1 head stone Merick, 1816-1879; Eliza, 1824-1899. 1 head stone Josiah, born Sept. 30, 1795, died Dec. 3, 1841; Huldah his wife, born Jan. 25, 1804, died July 1, 1882.
Box 1
Marble Monument-White
1857-1927
Scope and Contents
Jay C. White, 1857-1927; Sylvia J. Crouch, his wife, 1859-1926; Arthur F. White, 1878-1910; Fay S. White, 1884-1910; Charley W. White, 1881-1901. 5 head stones - Jay C.; Sylvia J.; Arthur F.; Fay S.; Charley W.
Series II. Microfilm
Box 1
Church Street, Moravia, N. Y., in the 1880's.
1956
Scope and Contents
By Alice Brockway Latham, 4 pp. typescript.
Box 1
The First National Bank of Moravia, N.Y.
1956-07
Scope and Contents
By Leslie L. Luther. "For the Bank to use at completion of their new addition." 2 pp. typescript carbon.
Box 1
Untitled sketch on above bank.
1956-08
Scope and Contents
By Luther. "For their use in newspaper articles." 1 P. typescript carbon.
Box 1
Little Girls' Clothes in 1880-1890.
1956-05
Scope and Contents
By Alice Brockway Latham, Moravia, N.Y. 1 p. typescript
Box 1
History of Milan Baptist Church of Locke, N.Y.
Undated
Scope and Contents
Written by Purley Minturn and edited by Luther. 3 pp. typescript.
Box 1
Radiant Lodge No. 423, F. & A. M., Sempronius, New York, 1824-1828. "A Short Memoir of a Brief Life,"
1955-05-25T00:00:00+00:00
Scope and Contents
By Richard H. Brown. 11 pp. typescript carbon. With covering letter, Brown to Luther, Valley Stream, N.Y.,
Box 1
The Romantic Rockefeller - The story of Big Bill. Who lived to be ninety-six and died to become a legend.
Undated
Scope and Contents
By Horace Coon. Information Bulletin # 116 of the Everson Manufacturing Corporation, Chicago, Illinois. 4 pp. mimeo.
Box 1
Letter supplement to above.
Undated
Scope and Contents
From Roy Everson. 2 pp. typescript carbon.
Box 1
History of St. Matthew's Church, Moravia.
1836
Scope and Contents
Written by Henry Gregory, a former pastor. With foreword by Leslie Luther. 11 pp. typescript carbon.
Box 1
Leslie L. Luther Scrapbooks
1941-1958
Scope and Contents
2 vols., borrowed for microfilming 9/59. On 1 reel reported on 7/60 inventory. Clippings on local history "Out of the Past" columns etc. from the Moravia Republican Register,
Box 1
The Luther Family Genealogy
1882-1952
Scope and Contents
1 reel microfilm purchased from Mr. Luther, 7/59 Begun by Sylvester Marber [?] Luther; worked on by Joseph Gardner Luther and Rev. Clair Franklin Luther; and completed in Moravia by L.L.L
Series III. Clipping Collection
Box 1
Advertisement for Adriance, Platt & Co. Harvesting Machinery
Undated
Scope and Contents
Showing new Hudson River Cantilever Bridge at Poughkeepsie on one side and a mowing machine on other. Lithographed. Approx. 7 1/3 rd inches wide; 5 1/8th high. Placed in TRADE CARD collection.
Box 1
Pictures of students' rooms at Emma Willard School.
Undated
Scope and Contents
Apparently from a school announcement. 2 items.
Box 1
Picture of student's room at Vassar.
Undated
Scope and Contents
Clipped from magazine. Placed in manila folder on exhibits in KJ's office.
Box 1
Picture of Zachary Taylor, 1784-1850.
Undated
Scope and Contents
The Perry Pictures, Boston Edition. #112. L. In PICTURE collection. 1934-306P
Box 1
Photographs of Mrs. William Howard Taft in costumes typical of the period.
Undated
Scope and Contents
Clipped from magazines. 2 items. In FASHION collection.
Box 1
Article on the George Junior Republic by James Wilson. Entitled "Citizens in Little."
1897
Scope and Contents
Clipped from The Strand Magazine. In GEORGE JUNIOR REPUBLIC accession folder, # 800.
Box 1
Article, "George Cary Eggleston - An Appreciation" by Rossiter Johnson and a review, "Mr. Eggleston's 'Confederate War'" by Joseph M. Rogers.
Undated
Scope and Contents
Both clipped from The Book News Monthly. In EGGLESTON accession folder, # 110.
Box 1
Two photographs from magazine, # 110.
Undated
Box 1
THE ANTIQUARIAN. A Pictorial Novelty.
1897-06
Scope and Contents
10 pages. Published Quarterly. Quarter ending June, 1897. Vol. I, No. 1, Auburn, N.Y. Given to Howard Stevenson, Alumni News, for his "Vol. I, No. 1" Collection
Box 1
Picture (architect's drawing of facade) and floor plans for all three floors of State Education Building in Albany.
Undated
Scope and Contents
In KJ's miscellaneous information file
Box 1
Picture of Amenia Seminary
1907
Scope and Contents
Clipped from magazine. Placed in AMENIA SEMINARY CATALOGUE accession folder, # 1150.
Box 1
Clipping from rotogravure section of THE POST STANDARD, showing bride and attendants in formal wedding attire.
1923-04-22
Scope and Contents
In FASHION Collection
Box 1
Complete file of newspaper THE LUTHER FAMILY
1945-07-1950-04
Scope and Contents
20 issues+ copy (off-set) of letter from Leslie L. Luther to libraries and historical societies concerning the publication of a microfilm edition of THE DESCENDANTS OF CAPTAIN JOHN LUTHER, September 9, 1955, 1 pc "Devoted to the Interests of the Descendants of Captain John Luther..." [masthead]
Box 1
"Storms of Central New York" scrapbook
1938-1954
Scope and Contents
Compiled by Luther. Rec'd 9/59., Also items from years 1921, 1955. Weather; also comets, aurora borealis. Also Omaha, St. Louis, Los Angeles
Box 1
One additional box of miscellaneous newspaper clippings
1905-1913-11-01
Scope and Contents
Distributed to Fashion Collection(Harper's Weekly supplement, D 23, 1905) Clipping Collection (Charles E. Hughes items, 3 pcs.; Mark Twain's 70th Birthday souvenir--pages from); to Archives (The Cornell Reading Courses, Vol. III, No. 51, Nov. 1, 1913. Rural Life Series, No. 4). Also with this material were 16 religious tracts--dispo. uncertain. Others discarded.