Green vs. Winter documents, 1810-1811.
Collection Number: 1942

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Green vs. Winter documents, 1810-1811.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
1942
Abstract:
A court-ordered report on the monies received from May 1807-January 1811 by Joseph Winter, presented to the New York State Court of Chancery in New York City.
Creator:
Green, Temperance
Winter, Joseph, active 1807-1811
New York (State). Court of Chancery
Quanitities:
2 items.
Language:
Collection material in English

BIOGRAPHICAL NOTE

While holding in trust bonds and mortgages belonging to the Green family, Joseph Winter allegedly failed to pay back any of the funds to the Greens, and then allegedly sold some of the Greens' land in spite of the fact that he did not own it. Temperance Green and others filed suit against Winter and others to recover the funds they were owed. This case led to the case of Murray vs. Ballou, since Robert Murray was appointed to succeed Winter as the holder of the assets in trust, and Winter allegedly sold some of the Greens' land to Ballou. In the end, Winter was ordered to relinquish all the assets he held in trust for the Greens.

COLLECTION DESCRIPTION

A court-ordered report on the monies received from May 1807-January 1811 by Joseph Winter, presented to the New York State Court of Chancery in New York City. Also, a document detailing how Morris S. Miller was to be paid for his work on the case, and how the remaining bonds and mortgages were to be used to settle accounts.

INFORMATION FOR USERS

Cite As:

Green vs. Winter Documents, #1942. Division of Rare and Manuscript Collections, Cornell University Library.

SUBJECTS

Names:
Winter, Joseph, active 1807-1811.
Miller, Morris S. (Morris Smith), 1779-1824.
Subjects:
Breach of trust -- New York (State)
Real property -- New York (State)
Form and Genre Terms:
Legal documents.

CONTAINER LIST
Container
Description
Date
Scope and Contents
All the material in the collection may not be covered by this guide.
Manuscript Box 80
New York State Chancery Court Order
1810-1811
Scope and Contents
Fair copy (with scattered notations in another hand) of a New York State Chancery Court order (New York City, June 8, 1811) for an accounting of Joseph Winter's management of the Cosby's Manor trust estate, (Winter took charge of estate in August 1803 (see p. 10, but cf. p. 12??); deed of trust was dated August 1805.) and the accounts (1803-1811) subsequently prepared by Morris S. Miller, Abraham Varick, and Charles C. Brodhead, referees, in the case of TEMPERANCE GREEN & OTHERS vs. JOSEPH WINTER & OTHERS (34pp.); pages 2-12 consist of detailed listings of land sales (September 11, 1805-May 1807), giving acreage, price per acre, buyer cash received at time of sale, total price, interest and additional information concerning clouded titles and inaccurate survey lines, followed by a similar record for the period October 15, 1807 to January 15, 1811; also, accounts of Winter's receipts from other sources, such as defaulted land contracts, bills of exchange, damages in trespass suits, rents (as early as May 1804); record of lands leased, including those leased by Jonas Platt on behalf of Winter (p. 10), lot locations and rates, and a general statement of monies received, totaling %53,877.65. The remainder (pp. 13-34) consists of a record of monies paid by Winter on mortgages (November 30, 1804-January 30, 1810) and other expenditures incurred in the management of these lands, including those paid to Temperance Green (April 1805-October 14, 1811) and those spent on surveying (September 25, 1905-December 4, 1910), taxes (April 26, 1907-January 28, 1911), and various legal expenses (August 1803-January 1811), including his own counsel's fee, fees of Jonas Platt (J.P. was Mrs. Green's attorney in this case), record of commissions (September 11, 1905-October 1811) and expense allowances due Winter both before and after May 1907; also, accounts for management of two farms (Oriskany Farm, 1806-1811, and Nine Mile Creek Farm, 1807-1811) in Oriskany Patent, including payments and receipts for stock, hay, farming "Utensils," and grain. Also, entries concerning lots in Springfield Patent (sold June 1, 1807, see p. 3; and some accounts of Bayside Farm (home of Temperance Green?) in Queens County, Herkimer and Oneida Counties. Also, Otsego County.
Manuscript Box 80
Agreement
1810-02-23
Scope and Contents
In addition, an agreement signed by M. R. Bleecker, Peter Brinckerhoff, and Charles E. Dudley whereby Morris S. Miller "….shall receive out of the joint funds the sum of One Thousand Dollars as a compensation for attending to the joint concerns after the first day of May next - that is, to collect and receive all the monies due to the joint concern to apply them to extinguish the joint debts...." (1811 - - did he succeed Winter??), Dated Albany, February 23, 1810. 1 pc.
Manuscript Box 80
French's Gazetteer pp. 49, 341, 344, 348, 409, 469
1734-07
Scope and Contents
Cosby's Manor situated in Herkimer and Oneida Counties. Contained 22,000 acres. Granted by British govt. July 1734, to Joseph Worrell, William Cosby, etc. Includes site of city of Utica.
Manuscript Box 80
Springfield Patent - Otsego County - p. 49
1741-11
Scope and Contents
Granted Nov. 1741 to John Groesbeck and others, contained 17,000 acres
Manuscript Box 80
Oriskany Patent - Oneida County - p. 49
1705-04
Scope and Contents
Granted April 1705 to Thomas Wenham and others - acreage not given.
Manuscript Box 80
Ellis, David M., LANDLORDS AND FARMERS IN THE HUDSON-MOHAWK REGION
1790-1850
Scope and Contents
George Clarke, Jr. held some 10,000 acres in the Oriskany Patent which straddled the Mohawk River just below Fort Stanwix. pp. 47-48
Manuscript Box 80
22,000 acres of Cosby Manor
1786-12-1792
Scope and Contents
Passed into hands of Schuyler and Bleecker families - Dec. 1786, Philip Schuyler arranged a partition with Rutger Bleecker. P. Schuyler received 3/4th of the tract, which had been surveyed into 400 acres and 1200 acre lots. P. Schuyler developed it and leased over 60 farms, 1790, 1792. After 5 years tenant to pay annual rent of 20 bu. wheat for each 100 acres. Schuyler's will divided his holdings in Cosby Manor into 8 equal parts 1805, the 47 leases partitioned among his heirs by ballot. (where does Joseph Winter come in?) Feb. 1812, P. Schuyler Jr. gave power of attorney to James Cochran of Montgomery County, to sell his holdings in Cosby Manor in fee. Heirs of Rutger Bleecker made similar sales in fee. 1809 - over 15 transactions for sale of land made by his heirs. pp. 47-48
Manuscript Box 80
Horatio Seymour Papers
1794-1802
Scope and Contents
Collection # 694 (p. 37, 1946-1948 Report): statement, 1794-1802, of legal expenses incurred in Cosby's Manor by Bleecker, Schuyler, and others; probably other items.
Manuscript Box 80
Cosby's Manor Rent Book
1770-1876
Scope and Contents
Inventory of Goods left at Stone Arabia with Thomas Smith Diamond which he is to sell for William Spotten, 1770-1771; news clippings relating to Utica assessment of 1876. Location: Oneida Historical Society