John Southworth papers, 1817-1921.
Collection Number: 3919

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
John Southworth papers, 1817-1921.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
3919
Abstract:
Financial records relating to land holdings, sales and leases by John Southworth in New York, Wisconsin, Michigan, Pennsylvania, Iowa, and Indiana.
Creator:
Southworth, John, 1796-1877.
Quanitities:
1.9 cubic feet.
Language:
Collection material in English

BIOGRAPHICAL NOTE

John Southworth moved from Herkimer County, New York to Dryden, Tompkins County, New York with his father, Thomas Southworth, in 1806. He became a large landholder and one of the wealthiest men in Tompkins County.

COLLECTION DESCRIPTION

Includes land deeds from New York, Wisconsin, Michigan, Pennsylvania, Iowa, and Indiana; mortgages and bonds; letters patent; bank-related correspondence; legal correspondence; ledger sheets; survey bills; lists of leases and purchases; stock certificate books; checkbook; and diary.

INFORMATION FOR USERS

Cite As:

John Southworth papers, #3919. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Southworth, Thomas.
Subjects:
Real property, Exchange of -- United States.
Form and Genre Terms:
Deeds.

CONTAINER LIST
Container
Description
Date
Financial Records
Box 1
Tompkins County land deeds
1820-1888
Box 2
Tompkins County bonds
1820-1876
Box 2
Tompkins County mortgages
1817-1893
Box 2
Quit-claim deeds: Tompkins and Niagara Counties, New York; Marquette County, Wisconsin; Michigan
1826-1880
Box 2
Sheriff's deeds
1847-1858
Box 2
Tioga County deeds
1830-1883
Box 3
Tioga County deeds
1830-1883
Box 3
Tioga County mortgages and bonds
1833-1889
Box 3
Ogle County, Illinois deeds
1844-1888
Box 4
Cortland County mortgages and bonds
1830-1882
Box 4
Allegany County deeds
1842-1861
Box 4
Broome County deeds
1852-1884
Box 4
Chemung County deed
1865
Box 4
Onondaga County deed
1859
Box 4
Chenango County deeds
1838-1872
Box 4
Otsego County deeds
1872
Box 4
Pennsylvania land deeds
1833-1860
Box 4
Iowa land papers
1864-1891
Box 4
Wisconsin land deeds (2)
1858-1861
Box 4
Genesee County deeds
1852, 1855, 1858
Box 4
Cemetery deeds (2)
1838, 1866
Box 4
Clerk's Office search certificates, Cortland County
1871, 1880
Box 4
Letters patent
1831-1867
Box 5 Folder 1
Indiana land papers
1857-1882
Box 5 Folder 2
Wonderly contract papers
1878
Box 5 Folder 3
Keeler and Robbins, land contracts
1863-1889
Box 5 Folder 4
Office of Olin, Rives, and Montgomery
1869-1878
Box 5 Folder 5
Mortimer Calkins and John C. Smith papers
1859-1891
Box 5 Folder 6
Nivison papers
1866-1876
Box 5 Folder 7-8
Ogle County bank-related papers
1853-1888
Box 5 Folder 9-10
Bank-related correspondence and legal correspondence
1860-1891
Box 5 Folder 11
Samuel Pulford correspondence
1860-1891
Box 5 Folder 12
Obid Burgess correspondence
1856-1861
Box 5 Folder 13
Lot boundary slips
1835-1878, undated
Box 5 Folder 14
Miscellaneous material
Undated
Box 6 Folder 1
Receipts and notes
1830-1849
Box 6 Folder 2
Receipts and notes
1850's
Box 6 Folder 3
Receipts and notes
1860's
Box 6 Folder 4
Receipts and notes
1860's
Box 6 Folder 5-6
Receipts and notes
1870's, undated 1870
Box 6 Folder 7-9
Hathaway correspondence
1864-1881
Box 7
Certificates of land ownership
1845-1870
Box 7
Ledger sheets for bonds, cash, loans, promissory notes, mortgages
1877-1878
Box 7
Ledger sheets for contracts, sales, and schedules
1877-1878
Box 7
Survey bills
1870-1894, undated
Box 7
List of leases
1877-1878
Box 7
List of purchases
1877-1878
Box 7
Rosemary Realty Co. stock certificate book
1911-1918
Box 7
Atlantic Utilities Corp. stock certificate book
1921
Box 7
Small diary
1862-1863
Box 7
Checkbook belonging to F.A. Southworth
1936-1938