George S. Kephart family papers, 1790-1989.
Collection Number: 3268

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
George S. Kephart family papers, 1790-1989.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
3268
Abstract:
Legal documents, 1790-1897, include articles of agreement, deeds, mortgages, and property titles in and around Ithaca, New York; family material includes photos and correspondence
Creator:
Kephart, George S.
Kephart, Leonard W.
Kephart, Laura.
Quanitities:
4 cubic feet.
Language:
Collection material in English

BIOGRAPHICAL NOTE

George S. Kephart is the great-grandson of Horace Mack, Sr. and Eliza Ann Ferris, and the grandson of Horace Mack, Jr. and Lucy Wheeler.
NOTES

Consists of collections #3268 and #1697.


INFORMATION FOR USERS

Cite As:

George S. Kephart family papers, #3268. Division of Rare and Manuscript Collections, Cornell University Library.

Scope and content

Legal documents, 1791-1897, include articles of agreement, deeds, mortgages, and property titles in and around Ithaca, New York, drawn up by Horace Mack, Sr. and Jr., Benjamin G. Ferris, and Joshua Ferris. Also included are affidavits of application for military land grants by Revolutionary War soldiers, 1818; maps of Tioga County (New York) township divisions, surveyed, 1808; will of Thomas Hathway bequeathing a portion of land to the Publick Universal Friend (Jemima Wilkinson), 1795; expense account, probably of Benjamin Ferris, for a trip to Albany, 1827; and correspondence between Mack and Ferris family members about banking, legal favors, and property interests. Personal papers include bills and receipts, 1804-1902; a deed for land in Montgomery County, New York for John Shelly signed by Governor George Clinton; a well water analysis, Ithaca, New York, 1895; manuscripts on local history, 1901, 1975; and miscellaneous correspondence. Also, material concerning the Riley and Kephart families. Correspondence of Horace Kephart and printed material pertaining to his work as a naturalist and early advocate for establishing the Great Smoky Mountains National Park.

Scope and content

Papers relating to George S. Kephart include photograph album/scrapbooks from Bangor, Maine, New York-Minneapolis, Klamath, Oregon, and Chicago-Washington; personal reminiscences; materials about World War I service in France; writings and publications; Cornell Crew materials; and materials about the Kephart Glen in the Cornell plantations.

Scope and content

Memorabilia, primarily relating to Leonard W. Kephart (Class of 1913), including postcards, letters, programs, photographs, views of Ithaca, clippings, 1909 high school class prophecy, and a variety of items from his time at Cornell and later. Manuscript of poem: "Trooper [Trumpeter] George" written by Horace Mack, Jan. 22, 1899, illustrated by Julia Mack; other poems and rhymes by Horace Mack.

Scope and content

Items relating to Laura Kephart, including a letter to her cousin (with criticism of Franklin D. Roosevelt) and miscellaneous photographs.

Scope and content

Also inscribed copy of "Courtney: Master Oarsman - Champion Coach" by Margaret K. Look, "The Cornell Navy," by C.V.P. Young, and 1913 Cornell Students' Handbook.

Scope and content

Horace Mack's diploma from Hamilton College, 1898

SUBJECTS

Names:
Ferris, Benjamin G., 1802-1891.
Ferris, Eliza Ann.
Shelly, John.
Ferris, Joshua.
Hathway, Thomas.
Mack, Horace, Jr.
Mack, Horace, Sr.
Wilkinson, Jemima, 1752-1819.
Kephart, Horace, 1862-1931.
Kephart, Leonard W.
Kephart, Laura.
Riley, Julia Mack.
Farris family.
Kephart family.
Mack family.
Riley family.
New York (State). Governor (1801-1804 : Clinton)
Cornell University -- : Students.
Cornell University. Class of 1913
Cornell University -- : Pictorial works
Places:
Chicago (Il.) -- Pictorial works
Minneapolis (Minn.) -- Pictorial works.
Klamath (Or.) -- Pictorial works.
Bangor (Me) -- Pictorial works.
Great Smoky Mountains National Park (N.C. and Tenn.)
Tioga County (N.Y.) -- History, Local
Ithaca (N.Y.) -- History.
Subjects:
World War, 1914-1918.
Real property -- New York (State) -- Montgomery County.
National parks and reserves -- United States.
Naturalists.
Families -- New York (State)
Form and Genre Terms:
Photographs.
Scrapbooks.
Maps.
Mortgages.
Deeds.

CONTAINER LIST
Container
Description
Date
Box 1 Folder 1
Bills for Goods and Services
1804-03-16-1902-02-04
Box 1 Folder 2
H. Mack Checks drawn on Ithaca Banks
1874-1875
Box 1 Folder 3
Miscellaneous Papers
1823-1907
Scope and Contents
Includes receipts for payments of mortgages, debts, assigned judgements, and other legal fees; balances due; and statement of contracts
Box 1 Folder 4
Miscellaneous Deeds and Mortgages in and near Ithaca
1837-1868
Box 1 Folder 5
Miscellaneous Deeds
1846-07-08-1891-04-07
Scope and Contents
Mortgage deeds for land in Minnesota; sale of land in Minnesota; Deed of Mining Claim in Montana; tax sale of land in Warren County, PA
Box 1 Folder 6
Horace Mack Power of Attorney
1833-07-22, 1848-05-20
Scope and Contents
Documents asking Mack to act as proxy at any election of directors at Chemung Canal Bank or any meeting of stockholders. Document asking Mack to handle a real estate transaction.
Box 1 Folder 7
News Publications
1838-10-24-1941-10-02
Scope and Contents
Ithaca Journal and Daily Advertiser; Weekly Argus; Journal of Commerce, Jr.; The Owego Gazette; Ithaca Daily Journal; Weekly Argus and Rough-hewer
Box 2 Folder 1
Genealogies, Indentures, and Photocopies
1791-1842
Scope and Contents
Genealogy of Mack, Ferris, Hathaway, Kephart, and Riley families
Box 2 Folder 2
Legal documents
1815-08-19-1864
Box 2 Folder 3
Keystone Lumber Company and First Bank of Elmira
1867-1870
Scope and Contents
Legal papers concerning the company and bank.
Box 2 Folder 4
Forest County Oil Lands
1869-1897
Scope and Contents
Letters, legal papers, and a Brief of Title from Horace Mack, Jr. regarding ownership of lands.
Box 2 Folder 5
Miscellaneous
1895
Scope and Contents
A water analysis of an Ithaca Well, and an unidentified/undated poem
Box 2 Folder 6
"The Streams and Water Courses of Tompkins County"
1901-11-26
Box 2 Folder 7
"Springs and Artesian Wells, Water, Supply, Floods, and Matters Incidental"
Undated
Box 2 Folder 8
"A Tin Box from the Library Closet" Manuscript
1975
Box 2 Folder 9
"A Tin Box from the Library Closet" Part I, narrative by Julia W. Riley
1976
Box 2 Folder 10
Material Related to the "Tin Box" Article
1976
Box 2 Folder 11
Washington, George
1758, 1895, 1905, 1952-1953, 1974
Scope and Contents
Correspondance regarding Washington and a copy of Washington's letter
Box 3 Folder 1
Bounty Land lot 45: Deeds and Correspondance
1791-1799
Box 3 Folder 1
Bounty Land lot 45: Sale of Rights
1791-01-21
Box 3 Folder 1
Jeremiah Van Rensslaer
1791-01-22
Scope and Contents
Grants Rensslaer the power of attorney concerning the land grant due John [Sheeley]
Box 3 Folder 1
Promise to Pay
1791-12-20
Scope and Contents
Promise to pay for patent of land granted
Box 3 Folder 1
Land Grant in Hector
1791-12-27
Scope and Contents
Land grant for land in Hector due John (Shiely or Sheely)
Box 3 Folder 1
Land Grant About [Sheely] Land
1791-12-28
Scope and Contents
Copy made 1818-08-22
Box 3 Folder 1
Indenture for Land Grant for lot 45
1794-06-20
Box 3 Folder 1
Indenture for Land Grant for lot 46
1794-10-22
Box 3 Folder 1
Abstract of Letters Patent for Land in Hector
1799-12-12
Box 3 Folder 2
Articles of Agreement
1815-02-20-1816-11-12
Scope and Contents
Five Articles of Agreement about lot 45 in Hector and land in Seneca County.
Box 3 Folder 2
Abstract of Land Title and Letters
1816-1820
Scope and Contents
Abstract of land title to John [Sheeley] lands and letters about land from Henrey Frey to Robert Troupe
Box 3 Folder 3
Abstract
1816-09-16
Box 3 Folder 3
Letter
1816-10-16
Box 3 Folder 3
Letter
1816-10-22
Box 3 Folder 3
Letter
1818-08-22
Box 3 Folder 3
Letter
1819-09-23
Box 3 Folder 3
Letter
1819-08-09
Box 3 Folder 3
Letter
1819-09-08
Box 3 Folder 3
Letter
1819-11-26
Box 3 Folder 3
Letter
1820-01-04
Box 3 Folder 4
Deeds and Mortgages
1831-1840
Box 3 Folder 4
Indenture for Lot 49 in Ithaca
1831-01-03
Scope and Contents
Between Horace Mack, Stephen B. Munn, and his wife Eliza Ann for $1300
Box 3 Folder 4
Indenture for Lot 85 in Ulysses (now Ithaca)
1833-09-02
Scope and Contents
Between Horace Mack and Adam Markle in what is now Ithaca for $612
Box 3 Folder 4
Article of Agreement
1835-08-10
Scope and Contents
Between Horace Mack and Charles Pumpelly for the sale of two farms near Ithaca for $4000
Box 3 Folder 4
Deed
1836-05-26
Scope and Contents
Between Thomas Downing, Sarah (his wife), and Horace Mack for land on Green Street
Box 3 Folder 4
Indenture for Lot 85 in Ithaca
1836-06-04
Scope and Contents
Between Horace Mack and Effringham W. Walgrove, Sarah Ann Walgrove, and Mr. Chant Taylor
Box 3 Folder 4
Copy of Mack/Walgrove Deed
1836-06-04
Box 3 Folder 4
Deed for Lots A and B in Ithaca
1836-06-27
Scope and Contents
Between Richard Varick de Witt and Horace Mack
Box 3 Folder 4
Bond owed to Mack by Walgrove
1836-06-04
Scope and Contents
Bond for $7626.80 owed to Horace Mack by Effrinham W. Walgrove
Box 3 Folder 4
Bill due Cornelia W. Ferris and Various Others
1837-07-10
Box 3 Folder 4
Deed for Lots 84 and 85 between Ithaca and Danby
1837-12-26
Scope and Contents
Between Jacob Rezean, Lydia (his wife), and Horace Mack
Box 3 Folder 4
Elmira Court Judgement
1839-02-15
Scope and Contents
About lots 94 and 95 naming several defendents and plaintiffs
Box 3 Folder 4
Deed for Properrty on Lot 70
1840-12-04
Scope and Contents
Between Horace Mack, William Mott II, and Lydia (his wife) for property on lot for $3500.
Box 3 Folder 5
Articles of Agreement
1822-1850
Box 3 Folder 5
Agreement about Lot 45 Property
1822-01-12
Scope and Contents
Agreement with Egbert Benson, esq. and Lewis H. Weldon about the property of the deceased John Lawrence
Box 3 Folder 5
Lot 45 Sold to Obadiah Smith
1823-05-01
Box 3 Folder 5
Explanation of Title for John [Sheeley] Land
1837-09-20
Box 3 Folder 5
Purchase of Lot 45
1828-11-13
Scope and Contents
William A.G. Thompson and John M.D. Lawrence put deposit of $26.25 and owe $498.75
Box 3 Folder 5
Copy of Above
1828-11-13
Box 3 Folder 5
Copy of Above
1828-11-14
Box 3 Folder 5
Copy Deed of John [Sheeley] Land Sales
1794-06-20
Box 3 Folder 5
Copy Deed of John [Sheeley] Land Sales
1794-10-22
Box 3 Folder 5
Copy Deed of John [Sheeley] Land Sales
1798-06-20
Box 3 Folder 5
Map of John [Sheeley] Lot and Subdivisions
Undated
Box 3 Folder 5
Letter Resume about Lot 45
1850-10-07
Box 3 Folder 6
Articles of Agreement, sales of land
1844-1868
Box 3 Folder 6
Sale of 1/3 Interest in Cascadilla Mill Property to Horace Mack
1844-08-06
Box 3 Folder 6
Survey of Part of Lot 84 in Ithaca
1844
Box 3 Folder 6
Sale of Lot 70
1845-01-16
Scope and Contents
Sale at public auction at the Ithaca Hotel between Robert Gosman and Horace Mack
Box 3 Folder 6
Sale of Lot 69
1846-12-24
Scope and Contents
Sale at public auction for $662.44 to Horace Mack and Stephen Mack
Box 3 Folder 6
Bond Between Horace and Stephen Mack
1862-08-16
Scope and Contents
To the sum of $800
Box 3 Folder 6
Land and Titles of Horace Mack
1868-10-05
Box 3 Folder 6
Map of Parts of Ferris Property
Undated
Box 3 Folder 7
Letters
1817-1828
Box 3 Folder 7
To: Ferris From: John Nicholson
1817-03-24
Box 3 Folder 7
To: Stephen B. Munn From: ?
1827-10-18
Box 3 Folder 7
To: Stephen B. Munn From: ?
1828-07-26
Box 3 Folder 7
Tompkins County National Bank about Horace Mack
1827-01-26
Box 3 Folder 8
Letters, affidavits
1818-1849
Box 3 Folder 8
Affidavit of Jonathan Barwell (and others) Application
1818-05-05
Scope and Contents
Application for Revolutionary War land accepted
Box 3 Folder 8
Affidavit of John Cummings Application
1818-05-05
Scope and Contents
Application for Revolutionary War land accepted
Box 3 Folder 8
Affadavit of John Roberts Application
1818-05-09
Scope and Contents
Application for Revolutionary War land rejected (did not serve 9 month minimum)
Box 3 Folder 8
Reapplication of John Roberts
1818-05-09
Scope and Contents
In the Court of Common Pleas
Box 3 Folder 8
Affadavit of Peter Barnes Application
1818-05-23
Scope and Contents
Application for Revolutionary War land rejected (did not serve 9 month minimum)
Box 3 Folder 8
Draft of Affadavit for Henry Smith
1822-01
Scope and Contents
For Revolutionary War land
Box 3 Folder 8
Department of War Letter
1826-08-29
Scope and Contents
Letter declaring the law authorizing Revolutionary War land as expiring 1827-10
Box 3 Folder 8
To: Mr. Stephen B. Munn From: A.B. Munn
1827-07-15
Box 3 Folder 8
To: Thomas Maxwell From: The Pension Office, J.L. Edwards
1838-04-08
Scope and Contents
About an application for pension
Box 3 Folder 8
To: Mr. Munn From: John Ste[ar]nes
1838-11-17
Box 3 Folder 8
Article of Agreement
1849-07-13
Scope and Contents
Between Horace Mack and Joel Davenport
Box 3 Folder 8
Statement of Amesa Parkers' Discharge
Undated
Scope and Contents
Discharge from service 1783-06
Box 3 Folder 9
Letters
1831-1836
Box 3 Folder 9
To: William Joshua Ferris From: John Allen
1831-03-04
Scope and Contents
About purchase of land
Box 3 Folder 9
To: Horace Mack From: Rulger B. Miller
1832-01-02
Scope and Contents
"Letter announcing member of Republican Con. Of Legislature"
Box 3 Folder 9
To: S.B. Munn Jr. From: Horace Mack
1832-01-04
Box 3 Folder 9
To: S.B. Munn Jr. From: DBJ(?)
1832-07-19
Box 3 Folder 9
To: Joshua Ferris From: A.L. Hagg
1832-08-22
Scope and Contents
Enclosing $38
Box 3 Folder 9
To: Horace Mack From: Daniel L. Bishop
1833-02-12
Box 3 Folder 9
To: Joshua Ferris From: James B. Clarke
1833-04-06
Box 3 Folder 9
To: Joshua Ferris From: James B. Clarke
1833-04-24
Box 3 Folder 9
To: Joshua Ferris From: James B. Clarke
1833-04-24
Box 3 Folder 9
To: James B. Clarke From: ?
1833-05-30
Scope and Contents
Payment of $95
Box 3 Folder 9
To: James B. Clarke From: ?
1833-07-18
Scope and Contents
Payment of $100
Box 3 Folder 9
To: Howard(?) Mack From: J.[L]. Spun, Jr.
1834-02-20
Box 3 Folder 9
Letters between Stephen Mack and Ackley and Tillotson
1834-06-18
Scope and Contents
Regarding balance of funds
Box 3 Folder 9
To: Joshua Ferris From: James B. Clarke
1834-09-12
Box 3 Folder 9
To: Horace Mack From: George O. Pumpelly
1835-07-23
Box 3 Folder 9
To: Mack (probably Horace) From: J.L. Spun, Jr.
1836-06-21
Box 3 Folder 9
To: Mack From: Various Correspondents
1836-07-13
Box 3 Folder 9
To: Mack From: Mack
1836-08-22
Box 3 Folder 10
Letters
1838
Box 3 Folder 10
To: A.D.W. Bruyn From: Patent Office
1838-05-20
Box 3 Folder 10
To: Stephen B. Munn From: Jeremiah Sullivan Beebe
1838-07-21
Box 3 Folder 10
To: Stephen B. Munn From: Jeremiah Sullivan Beebe
1838-07-23
Box 3 Folder 10
To: Stephen B. Munn From: Jeremiah Sullivan Beebe
1838-07-28
Box 3 Folder 10
To: Stephen B. Munn From: Jeremiah Sullivan Beebe
1838-07-31
Box 3 Folder 10
To: Horace Mack From: James B. Clarke
1838-09-01
Box 3 Folder 10
To: Horace Mack From: Jeremiah Sullivan Beebe
1838-12-10
Box 3 Folder 10
To: Jeremiah Sullivan Beebe From: ?
1838-12-10
Box 3 Folder 10
Fragment with no Signatures
1838-12-26
Box 3 Folder 10
To: Col. John J. Speed, Jr., and Horace Mack From: Jeremiah Sullivan Beebe
1838-12-18
Box 3 Folder 11
Letters
1839
Box 3 Folder 11
To: Horace Mack From: John James Speed, Jr.
1839-04-12
Box 3 Folder 11
To: John James Speed, Jr. From: Horace Mack
1839-04-20
Box 3 Folder 11
To: John James Speed, Jr. From: Horace Mack
1839-04-25
Box 3 Folder 11
To: Mr.'s Mack and Speed From: V.E. Poilles(?)
1839-05-08
Box 3 Folder 12
Letters
1840-1844
Box 3 Folder 12
To: Mr.'s Horace Mack and J.J. Speed, Jr. From: Jeremiah Sullivan Beebe
1840-04-21
Box 3 Folder 12
To: Horace Mack From: Stephen B. Munn
1840-10-13
Box 3 Folder 12
To: Horace Mack From: Stephen B. Munn
1840-10-15
Box 3 Folder 12
Promisory Note To W.[J.] De Witt
1841-03-03
Scope and Contents
From ? For $34.69
Box 3 Folder 12
To: Horace Mack From: Jeremiah Sullivan Beebe
1842-11-01
Scope and Contents
"Compare this with Beebe's letter of Jan. 22, 1853, from rags ro riches in 11 years."
Box 3 Folder 12
Payment Received of N.J. Williams
1844-01-26
Scope and Contents
From Stephen B. Munn (per hand of Horace Mack) for $100
Box 3 Folder 13
Letters
1848-1854
Box 3 Folder 13
To: Horace Mack From: R.H. Lovejoy
1848-01-05
Box 3 Folder 13
To: Horace Mack From: John Carmichael
1849-08-16
Box 3 Folder 13
To: Horace Mack From: John Carmichael
1849-08-21
Box 3 Folder 13
To: Horace Mack From: H.B. Stanton
1850-03-08
Box 3 Folder 13
To: Horace Mack From: Hon. [D.S.] Dickinson
1850-05-11
Box 3 Folder 13
To: Horace Mack From: John James Speed, Jr.
1853-01-22
Scope and Contents
"Compare this letter with Beebe's letter of Nov. 1, 1842."
Box 3 Folder 13
To: Horace Mack From: John James Speed, Jr.
1853-02-20
Box 3 Folder 13
To: Stephen B. Munn From: ?
1854-02-27
Box 3 Folder 13
Stephen B. Munn
1857-02-22
Box 3 Folder 14
Miscellaneous Papers
1795-1893
Box 3 Folder 14
To: Mr. Joshua Ferris From: Pierre Van Cortlandt
1795-02-26
Box 3 Folder 14
To: Joshua Ferris From: J.W. Watkins
1797-07-10
Box 3 Folder 14
To: Joshua Ferris From: Stephen Lush(?)
1802-10-10
Scope and Contents
Detailing property interest by lot number
Box 3 Folder 14
Statement of Dr. Jonathan Lawrence
1802-1811
Box 3 Folder 14
Diagram of S.W. Section of Township #7
1808
Scope and Contents
Township of the twelve townships of Watkins and Flint. Diagram by J. Pumpelly.
Box 3 Folder 14
Indenture for Lot 94
1816-05-07
Scope and Contents
Indenture for land purchased between Silas Cook and Catherine Cook and David Woodcock in the Town of Ulysses. 3 acres for $150.
Box 3 Folder 14
To: Joshua Ferris From: Hon. G.H. Bartow
1817-01-29
Scope and Contents
"Hon. G.H. Bartow in Senate Albany Jan. 1817
Box 3 Folder 14
Land Title Transfer
1818-12-26
Scope and Contents
Between Sarah Sackett to Joshua Ferris and John. H. Avery for $10
Box 3 Folder 14
Map of S.W. Quarter of Township #1
1820-06
Scope and Contents
Tioga County
Box 3 Folder 14
Indenture for Land in Spencer
1824-06-02
Scope and Contents
Signed by John Faxon and Joshua Ferris
Box 3 Folder 14
Indenture for Land in Spencer
`
Scope and Contents
Signed by Douglas Faxon and Joshua Ferris
Box 3 Folder 14
Transfer of Title Paper without a Deed
1829-05-13
Scope and Contents
Signed by A. Dana and Transferred to Ferris and Miller
Box 3 Folder 14
Quitclaim Deed About land in Township 8 and Other Land
1832-07-21
Scope and Contents
Between Jeremiah S. Beebe and Susan Matilda (his wife) and Horace Mack and Wife. Land in Tioga County.
Box 3 Folder 14
Ithaca and Owego Railroad Bond and Scrip for 14 Shares
1833-1853
Scope and Contents
And other stocks
Box 3 Folder 14
Deed about Land in Spencer
1835-11-14
Scope and Contents
Between Chester Granger (and others) of Vermont and Joshua Ferris
Box 3 Folder 14
Indenture for Land in Ithaca
1837-07-10
Scope and Contents
Between Jacob M. McCormick and wife Catherine and Benjamin G. Ferris and Stephen B. [Ca]shing.
Box 3 Folder 14
Indenture for Sherriff's Sale of Land
1844-05-25
Scope and Contents
"Form printed by Mack and Andrus"
Box 3 Folder 14
Letters Testamentary
1868-10-26
Scope and Contents
In the case of James H. Anderson to Marvey A. Dowe and Richard Sebring of Ithaca
Box 3 Folder 14
Mack-Ferris Genealogies Notes
1872
Scope and Contents
On the back of Cornell University schedule of Commencement Excercises, 1872.
Box 3 Folder 14
Abstract of Title to Lot 94
1877
Scope and Contents
In town of Ulysses, with notes.
Box 3 Folder 14
Payments due to Dr. S.P. Sackett
1883-09-18
Scope and Contents
From Mr. Robert Howland for various visits.
Box 3 Folder 14
List of some Books Published in Ithaca
1893
Scope and Contents
And newspaper articles
Box 3 Folder 14
From Last Will and Testament of John Rumsey to the Cornell Library Association
Undated
Scope and Contents
List of what was received. Signed by Benjamin G. Ferris and D.F. Finch
Box 3 Folder 15
Miscellaneous Papers
1795, 1808, 1895
Box 3 Folder 15
Thomas Hathaway Will
1795-08-15
Scope and Contents
Original and photocopy. Also a transcription made by William A. Kearns, Dept. of History, Memorial University of New Foundland.
Box 3 Folder 15
Map of N.W. Section of Township 1
1808-10
Scope and Contents
In the 12 Townships of Tioga County. This connected to a map of the S.W. quarter of the 7th township and was surveyed by James Pumpelly.
Box 3 Folder 15
Lot Purchasers in Tioga County
1870
Scope and Contents
A 7 page listing of N.W. Section Township 1 giving lot numbers, subdivisions, acreage, and purchaser.
Box 3 Folder 16
Photographs, Letters, Julia Mack Riley
Undated
Box 3 Folder 17
Clippings, Julia Mack Riley
Undated
Scope and Contents
Most from Ithaca Chronicles (of 1835).
Box 3 Folder 18
Expenses to Albany
1827
Scope and Contents
Probably Benjamin Ferris
Box 4 Folder 1
Ferris Family - "The Ferris Place Sage" Part II
Undated
Box 4 Folder 2
Ferris Family - "The Ferris Place Sage" Part II
Undated
Box 4 Folder 3
Hathaway Family - Warren and Coke Families and the Mayflower Society, Part I
Undated
Box 4 Folder 4
Hathaway Family - Warren and Coke Families and the Mayflower Society, Part II
Undated
Box 5 Folder 1
Kephart-Sauer Family, Part I
Undated
Box 5 Folder 2
Kephart-Sauer Family, Part II
Undated
Box 5 Folder 3
Kephart-Sauer Family, Part III
Undated
Box 5 Folder 4
Mack-Wheeler, Hoar, Fisk Families, Part I
Undated
Box 5 Folder 5
Mack-Wheeler, Hoar, Fisk Families, Part II
Undated
Box 5 Folder 6
Mack-Wheeler, Hoar, Fisk Families, Part III
Undated
Box 5 Folder 7
Re. The History of the Treman, Tremaine, Truman Family in America …
Undated
Scope and Contents
See box 6.
Box 5 Folder 8
Various Families
Undated
Box 6
The American Ancestors of Frank Pomeroy Wheeler
1926
Box 6
The History of the Treman, Tremaine, Truman Family in America, with the Related Families of Mack, Dey, Board and Ayers, Parts I and II
1901
Box 6
Jeffrey Ferris Family Genealogy
1963
Box 6
Utah and the Mormons, By Benjamin Ferris
1854
Box 6
The Book of Mormon
1937
Box 7 Folder 1
Horace Kephart
1894-1975
Scope and Contents
Scrapbook pages of correspondence, photographs, news clippings, articles, and other material
Box 7 Folder 2
Horace Kephart
1894-1975
Scope and Contents
Scrapbook pages of correspondence, photographs, news clippings, articles, and other material
Box 7 Folder 3
Horace Kephart
1894-1975
Scope and Contents
Scrapbook pages of correspondence, photographs, news clippings, articles, and other material
Box 7 Folder 4
Letters from Horace Kephart
1894-1897
Scope and Contents
To Willard Fisk and others
Box 7 Folder 5
"The Kephart Kidlets" Photograph
1898
Scope and Contents
Reproduction of photograph. Wife and children of Horace Kephart.
Box 8
Copies of Material in the Archives of Western Carolina University
1974-07-23
Scope and Contents
Binder. Received with Richard W.
Box 9 Folder 1
Photograph Album-Scapbook, Bangor, Maine
1924-1930
Scope and Contents
Kephart Family
Box 9 Folder 2
Photograph Album-Scapbook, New York-Minneapolis
1930-1937
Scope and Contents
Kephart Family
Box 9 Folder 3
Photograph Album-Scapbook, Klamath, Oregon
1937-1944
Scope and Contents
Kephart Family
Box 9 Folder 4
Photograph Album-Scapbook,Chicago-Washington
1944-1960
Scope and Contents
Kephart Family
Box 9 Folder 5
Personal Reminiscences
1985
Scope and Contents
Kephart Family
Box 9 Folder 6
Photograph Album-Scrapbook: Company "E" and First Detachment, 10th Engineers in France
1978-10
Scope and Contents
Published in Journal of Forest History, Vol. 22. Scrapbook from 1973, containing photographs from 1917-1919, 1965.
Box 9 Folder 7
"A Few War I Clippings …"
Undated
Scope and Contents
Including La Chanson du Soldat Quand Madelon, the most popular song among French soldiers and their allier troops in France in WW I.
Box 9 Folder 8
Journal of Forest History, A Forester in the Great War
1978-10
Box 9 Folder 9
George Kephart's Writings And Publications Part I
1912-1943
Box 9 Folder 10
George Kephart's Writings And Publications Part II
1968-1972
Box 9 Folder 11
George Kephart's Writings And Publications Part III
1976-1978
Box 9 Folder 12
George Kephart's Writings And Publications Part IV
1979
Box 9 Folder 13
Ithaca High School Fire Photographs
1912
Box 9 Folder 14
Cornell Crew
1976-1983
Scope and Contents
Correspondance re. '16 Crew
Box 9 Folder 15
Cornell Crew
1977-1984
Scope and Contents
Correspondance and other material re. '16 Crew
Box 9 Folder 16
Photographs of '16 Crew
1957-1967
Box 9 Folder 17
Cornell Crew, Newsclippings
1916
Box 9 Folder 18
Campfires Rekindled, by George S. Kephart
1977
Box 9 Folder 19
"Kephart Glen within the Cornell Plantations"
1984
Box 9 Folder 20
Calked Shoes Life in Adirondack Lumber Camps, Barbara Kephart Bird
1952
Scope and Contents
Also some correspondance.
Box 9 Folder 21
House of Kephart von Skiodung-Erlach Family Tree
Undated
Scope and Contents
Copy. And notes by Kephart
Box 9 Folder 22
Ferris-Kephart Families
Undated
Scope and Contents
Transcripts and copies of old letters and other papers.
Box 9 Folder 23
Ferris-Kephart Families
Undated
Scope and Contents
Transcripts and copies of old letters and other papers.
Box 9 Folder 24
Ferris-Kephart Families
Undated
Scope and Contents
Transcripts and copies of old letters and other papers.
Box 9 Folder 25
Ferris-Kephart Families
Undated
Scope and Contents
Transcripts and copies of old letters and other papers.
Box 10 Folder 1
"Trooper George"
1899
Scope and Contents
By Horace Mack, illustrated by Julia Mack.
Box 10 Folder 2
"Class Prophecy"
1909
Scope and Contents
By Leonard Kephart
Box 10 Folder 3
Horace Mack Correspondance and Poems
1888
Box 10 Folder 4
Horace Mack Poems
1869-1907
Box 10 Folder 5
Family Photos
Undated
Box 10 Folder 6
Photos of Hydropower Plant and Bridges on Campus
Undated
Box 10 Folder 7
Photos of Taughannock Falls
Undated
Scope and Contents
Includes one before rock-fall.
Box 10 Folder 8
Article about Horace Kephart
2001
Box 10 Folder 9
Old Photos of Campus and Crew
Undated
Box 10 Folder 10
Postcards and Letters
1909-1976
Box 10 Folder 11
Cornell Memorabilia
1909-1913
Box 10 Folder 12
Programs, Menus, Etc.
Undated
Box 10 Folder 13
Laura Kephart Letter and Photos
1932
Box 10
Student Hand Book
1913
Box 10
"Courtney, Master Oarsman - Champion Coach"
1989
Scope and Contents
By Margaret K. Look
Box 10
"The Cornell Navy, 1871-1906" by C.V.P. Young
1907
Box 11 MU-2020
Brooch engraved "Julia W. Mack, Dec. 25th 1890, 1825" and "Lucy L. Fernow, May, 1973"
Undated
Box 11
Black Binder of Rhymes by Horace
1890-1899
Box 11
Bound Manuscript of Rhymes by Horace Mack
1888
Mapcase Folder 1
Horace Mack's Diploma from Hamilton College
1898
Mapcase Folder 1
John Shelley Land Deed
1790
Box 12 Folder 1
40th and 50th Reunion Slides
1957-1967
Box 12 Folder 2
Cornell Postcards
Undated
Box 12 Folder 3
Cornell Classmate Photos
Undated
Scope and Contents
Cornelia Kephart, H. Carleton Moore, H. Roy Cates, Errol Bird, Howard Rapp Leye, R.W. Jones, John Miller, Morgan Washburn.
Box 12 Folder 4
Dance Cards and other Misc. Items
1909-1912
Box 12 Folder 5
Address Book and Check Book
Undated
Box 12 Folder 6
Misc. Receipts, Tickets, and Programs
1909-1912
Box 12 Folder 7
"The Plantations, June 1982"
1981-1984
Scope and Contents
Items from photo album
Box 12 Folder 8
Letters Regarding Cornell Plantations
1972-1974
Box 12 Folder 9
Death of George S. Kephart Letters
1986
Scope and Contents
Sympathy letters to Rev. Roy Kephart (George Kephart's son and father of Libby Kephart Hargreaves)
Box 12 Folder 10
Ithaca High School and American Steel and Wire items
1908-1912
Box 12 Folder 11
Railroads; Statler Hotel, Buffalo; Maps of London and Paris
1908-1914
Box 12 Folder 12
Cornell Club of Washington and NY, Alumni News
1966-1973
Box 12 Folder 13
Horace Mack Letters
1875-1907
Box 12 Folder 14
Newspaper Articles
1886-1973
Box 12 Folder 15
Lucy Wheeler Mack, Excelsior Journal
1885
Scope and Contents
Contains listings of birthdays
Box 13 `
Leonard W. Kephart Cornell University exams and notes
1910-1913