Skip Navigation
Search

ADMINISTRATIVE INFORMATION    

Title
William Allen Skidmore and David William Skidmore Collection

Collection Number
SC 449

OCLC Number
1164182905

Creator 
Various

Provenance 
Gift of Anne Ryder, granddaughter of Charles A. Ryder, in June 2012.
The collection was assembled by Charles A. Ryder.

Extent, Scope, and Content Note
The collection is comprised of 0.9 cubic ft. of correspondence, legal documents, deeds, and other paper-based files. William Allen Skidmore (b.1836-d.1901) and father David William Skidmore (b.1808-d.1878) were involved as guardians to members of the Fleury family.

Date coverage: 1791-1939.

Surnames represented in the collection include: Skidmore; Allen; Bourne; Campbell; D’Camp; Denton; Fenn; Layne; Lewis; Seamus; Shuey; Ward.

Geographic coverage includes: City of New York; Jamaica, Queens, County, New York; Town of Hempstead, New York; Butler County, Ohio; Rossville, Ohio; Village of Urbana, Ohio; New Orleans, Louisiana; Patterson, New Jersey.

Arrangement and Processing Note
The original order was kept intact.
The collection was processed by Jessica Patterson, intern, and Kristen J. Nyitray.
Finding aid updated and revised by Kristen J. Nyitray in July 2019.
Updated July 2020.

Language
English 

Restrictions on Access
The collection is open to researchers without restriction.

Rights and Permissions 
Stony Brook University Libraries' consent to access as the physical owner of the collection does not address copyright issues that may affect publication rights. It is the sole responsibility of the user of Special Collections and University Archives materials to investigate the copyright status of any given work and to seek and obtain permission where needed prior to publication.  

Citation 
[Box], [Item], William Allen Skidmore and David William Skidmore Collection, Special Collections and University Archives, Stony Brook University Libraries.

Subjects
Skidmore, David William, 1808-1878.
Skidmore, David William, 1808-1878 -- Archives.
Skidmore, William Allen, 1836-1901.
Skidmore, William Allen, 1836-1901 -- Archives.
Legal documents -- Specimens.
Legal documents -- New York (State).
Legal documents -- Ohio.
Legal documents -- New Jersey.
Legal documents -- Louisiana.

INVENTORY

Box 1: documents 1 to 57
Box 2: documents 58 to 96
Box 3: documents 97 to 138 

Box 1

Document 1
Type: certificate of membership-City of New York
Date: 1855 June 26                 
Named persons: James(?) S. Barton, Sewall Fisk, Edna F. Lewis, John H. Lewis
Description: initiation into Free Masons, Mariners Lodge No 67, City of New York.

Document 2
Type: lease-Rossville, Butler County, Ohio
Date: 1824 April 1
Named persons: L.P. Layne, McCleary and D’Camp
Description: lease between L.P. Layne and McCleary and D’Camp made on April 1, 1824 for a store room adjoining the house where Layne lived.

Document 3
Type: business document-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1839 February 6
Named persons: David W. Skidmore, John H. Shuey, R. Buchanan
Description: letter from John H. Shuey to David W. Skidmore concerning R. Buchanan (Agent of the U.S. Bank), the state of the banks, and a sawmill located in Cincinnati.

Document 4
Type: deed-Hamilton Mills, Butler County, Ohio; City of Cincinnati, Ohio
Date: 1830 January 19
Named persons: John Woods, Michael B. Largeants, Josiah Lawrence, Caleb D’Camp
Description: deed for property in Hamilton Mills which was sold by Josiah Lawrence and Caleb Campo, and purchased by John Woods and Michael B Largeants.

Document 5
Type: loan document-Hempstead, Queens County, New York
Date: 1848 April 8
Named persons: Samuel C. Hicks, Benjamin Allen
Description: Loan amount and interest percent for which Samuel Hicks is bound unto said party, Benjamin Allen.

Document 6
Type: lease-City of New York
Date: 1829 July 1
Named persons: Ann Fleury, Walter Bourne
Description: lease contract between Ann Fleury and Mayor Bourne of the City of New York, for property located on the corner of Dover Street and Pearl Street. The property was intended to be used to house Fire Engine number 13.

Document 7
Type: lease of property-City of New York
Date: 1838 March 2
Named persons: John Skidmore, D. Skidmore, Balthazar Fleury, Alexander Boyd
Description: lease of property at 340 Pearl Street, New York City between John Skidmore and Edwin Parmele (?).

Document 8
Type: business document-New York
Date: 1828 May 30
Named persons: Samuel T. Skidmore, Daniel Allen
Description: letter arranging a meeting between Daniel Allen and Samuel T. Skidmore.

Document 9
Type: apprentice agreement-City of New York
Date: 1833 August 7
Named persons: Henry W. Fleury (?), Lawrence Denton, Jas Leary
Description: contract of apprenticeship between Henry W. Fleury, and guardian Lawrence Denton and Jas Leary, a hatter, for a period of 3 years, nine months, and four days.

Document 10
Type: loan document-Queens and Great Neck, NY
Date: 1815 May 6
Named persons: John Skidmore, David Allen
Description: loan in the amount of $10,000 for the parties of John Skidmore and David Allen.

Document 11
Type: copy of business document
Date: 1828 May 29
Named persons: Samuel J. Skidmore, Daniel K. Allen
Description: letter by Samuel J. Skidmore to Daniel K. Allen discussing an exchange of papers.

Document 12
Type: quit-claim agreement-Paterson, New Jersey; North Hempstead, Queens County, New York; Flushing, Queens County, New York
Date: 1828 May 10
Named persons: Daniel K. Allen, Richard K. Allen, John Skidmore, Jacob Radcliff.
Description: quit-claim agreement between Daniel K. Allen, Richard K. Allen, and John Skidmore, for money in exchange for goods, services or property.
 
Document 13
Type: invoice
Date: 1818 May
Named persons: R & D.K. Allen, Samuel Skidmore, Caleb J. Ward
Description: invoice for a payment of $13.87 to be paid to Samuel Skidmore.

Document 14
Type: correspondence-New York
Date: 1828 May 10
Named persons: Samuel Skidmore, John B. Thorpe
Description: letter from John B. Thorpe to Samuel Skidmore concerning money owed to Thorpe by Skidmore's father.

Document 15
Type: Indenture-Town of Hempstead, New York
Date: 1819 January 30
Named persons: Nelly Sweet, Nathaniel Sweet, John Van Nostrand
Description: Property purchased by John Van Nostrand from Nathaniel and Nelly Sweet, for the sum of eighty five dollars, for property "called Fosters Meadow in the Town of Hempstead." 

Document 16
Type: account record
Date: 1832 November 2
Named persons: Mrs. (Ann) Balthazar Fleury, G.C. Furman
Description: record containing prices and dates from April 20,1830 to June 9, 1831. Folder also contains a cardboard piece that states "deeds, Leases, Mortgages sc. Valid, Sold cp. Skidmore; Jamaica, L.P." written faintly in pencil.

Document 17
Type: letter of administration-Flushing, Queens County, New York
Date: 1838 September 3
Named persons: John Skidmore, Balthazar Fleury, Lawrence Denton, James Campbell
Description: document granting John Skidmore administration upon the goods, chattels, and credits of Balthazar Fleury, deceased.

Document 18
Type: bill of complaint
Date: 1814 May 13
Named persons: John Skidmore, Richard K. Allen, Daniel K. Allen, John B. Thorpe, John F. Randolf, Jonah Savage Junior
Description: draft of a bill of complaint made by Richard K. Allen and Daniel K. Allen against John F. Randolf and Jonah Savage Junior for lack of payment towards goods and services.

Document 19
Type: lease-Rossville, Butler County, Ohio; Hamilton, Butler County, Ohio
Date: 1835 September 7
Named persons: Elizabeth D’Camp, Henry Ansden
Description: Land leased by Henry Andsen from Elizabeth D’Camp in Hamilton,  Butler County, Ohio. 

Document 20
Type: business document-Rossville, Ohio; Jamaica, Long Island, New York
Date: 1839 February 27
Named persons: David W. Skidmore, John H. Shuey
Description: letter from John H. Shuey to David W. Skidmore concerning business and finances. 

Document 21
Type: insurance against fire-Rossville, Butler County, Ohio
Date: 1833 April 15
Named persons: Caleb D’Camp, B.B. Whitman
Description: insurance policy for Caleb D’Camp for the Buck Building in Butler County, Ohio.

Document 22
Type: business letter-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1839 April 24
Named persons: David Skidmore, John H. Shuey
Description: letter from John H. Shuey to David Skidmore pertaining to business matters.

Document 23
Type: insurance policy-Rossville, Butler County, Ohio
Date: 1835 February 26
Named persons: William Woods
Description: insurance policy against fire or damage for William Woods’s Book Houses in Rossville, Butler County, Ohio.

Document 24
Type: copy of power of attorney-Rossville, Butler County, Ohio; New Orleans, Louisiana
Date: 1831 May 7
Named persons: Caleb D’Camp, Stetson Avery, J.E. Johnson
Description: copy of power of attorney sent to J.E. Johnson, written by Stetson Avery to Caleb D’Camp.
 
Document 25
Type: business document
Date: 1840 September 23
Named persons: John H. Shuey, D.M. Skidmore, Francis J. Tytus.
Description: letter from John H. Shuey to D.M. Skidmore pertaining to a lease and rent.

Document 26
Type: business document-Rossville, Butler County, Ohio; Jamaica, Long Island New York
Date: 1839 June 19
Named persons: D.M. Skidmore, John H. Shuey
Description: Letter from John H. Shuey to D.M. Skidmore concerning finances and updating Skidmore on recent events in Rossville, Ohio.

Document 27
Type: business document
Date: 1840 May 26
Named persons:  David Skidmore, John H. Shuey
Description: letter from John H. Shuey to David Skidmore pertaining to business matters.

Document 28
Type: deed-Butler County, Ohio
Date: 1835 November 30
Named persons: Samuel Howe, James Rossman, Samuel Gray, D.M. Skidmore, Caleb D’Camp.
Description: deed of property transfer as per last will and testament of Caleb D’Camp.

Document 29
Type: business activities list
Date: 1834
Named persons: D.M. Skidmore
Description: list of completed business activities.

Document 30
Type: list of appraised goods- Butler County, Ohio
Date: 1834 January 1
Named persons: Caleb D'Camp
Description: copy of previously appraised goods for Caleb D’Camp, located in Butler County, Ohio.

Document 31
Type: last will and testament-Butler County, Ohio
Date: 1835 July 10
Named persons: Caleb D’Camp, P.B. Wethered, H. B. Hunter, John N. Reid.
Description: last will and testament of Caleb D’Camp, in Butler County, Ohio.

Document 32
Type: transfer of stocks and goods
Date: 1835 April 29
Named persons: James Rossman, Samuel Howe, Caleb DeCamp, D.M. Skidmore
Description: document pertaining to the transfer of stocks and goods to the executors of the D’Camp estate.

Document 33
Type: account settlement-Butler County, Ohio
Date: 1838 July
Named persons: Samuel Gray, James Rossman, Samuel Howe, Caleb D’Camp.
Description: account settlement of Samuel Gray, James Rossman, and Samuel Howe, executors of Caleb D’Camp deceased.

Document 34
Type: business document-Hamilton, Ohio; Rossville, Ohio
Date: 1834 December 25
Named persons: John Woody, James M. Bride, Samuel Gray, James Rossman, Samuel Howe, C. D’Camp.
Description: letter pertaining to the Hamilton Rossville female Academy and Caleb D’Camp.

Document 35
Type: mortgage document-Rossville, Butler County, Ohio; Hamilton, Butler County, Ohio
Date: 1835 November 30
Named persons: D.M. Skidmore, Samuel Howe, James Rossman, Samuel Gray, Caleb D’Camp
Description: document and payment amount of Samuel Howe, James Rossman, and Samuel Gray to D.M. Skidmore and wife.

Document 36
Type: personal property valuations
Date: 1835 August 24
Named persons:  Hamilton Mills, Isaac Fisher
Description: personal property valuations of Hamilton Mills.

Document 37
Type: deed-Butler County, Ohio
Date: November 1835 November 28
Named persons: Samuel Howe, James Rossman, Samuel Gray, Caleb D’Camp, D.M. Skidmore
Description: deed for Hamilton Mills, sold to D.M. Skidmore by the executors of the D’Camp estate.

Document 38
Type: list of goods and chattels-Butler County, Ohio
Date: 1833 December 28
Named persons: Elizabeth D’Camp, Caleb D’Camp, Samuel Howe, Samuel Rossman, Samuel Gray
Description: list of goods and chattels with appraisals for the late Caleb D’Camp.

Document 39
Type: deeds, mortgages, and receipts-Rossville, Butler County, Ohio
Date: 1831 November 3; 1831 November 2; 1831 November 16
Named persons: Caleb D’Camp, Charles Fisher, John Woody, William Hunter, Riesson Seyro
Description: collection of deeds, mortgages, and receipts pertaining to C. D'Camp.

Document 40
Type: Land deed-Rossville, Butler County, Ohio
Date: 1824 February 28
Named persons: Caleb D’Camp, Samuel Aston, Andrew McCleary
Description:  Land Transaction between Caleb D’Camp and Andrew McCleary and Samuel Aston, in Rossville, Butler County, Ohio.

Document 41
Type: deeds-Butler County, Ohio
Date: 1832 March 18; 1831 April 9
Named persons: Caleb D’Camp, William B. Vanhook, Henry Thompson
Description: two separate deeds, both pertaining to Caleb D’Camp.

Document 42
Type: deed and bill of complaint
Date: 1833 October 1
Named persons: Caleb D’Camp, Hart Gleason
Description: bill of complaint filed by Caleb D’Camp against Hart Gleason, along with two other documents pertaining to the bill of complaints.

Document 43
Type: deed-Hamilton, Butler County, Ohio; Preble County, Ohio
Date: 1810 February 8
Named persons:  John Sutherland, Henry Brown, John Folkerth, James Madill
Description:  deed of property for James Madill

Document 44
Type: deed-Butler County, Ohio
Date: 1828 December 18
Named persons: James Madill, Thomas Slingsby(?)
Description: transfer of deed from James Madill to Thomas Slingsby(?).

Document 45
Type: deed-Butler County, Ohio
Date: 1831 April 7
Named persons: Thomas Slingsby, Caleb D’Camp
Description: deed of property for Caleb D’Camp.

Document 46
Type: deed-Hamilton, Butler County, Ohio
Date: 1832
Named persons: James Dudley, Martha Dudley, A. Dudley, James Dudley, John Sutherland, Jephthah Garrard, Sarah Bella Garrard
Description: deed describing the sale of land from the Dudley’s to John Sutherland in Hamilton, Butler County, Ohio, for the sum of one dollar.

Document 47
Type: deed-Butler County, Ohio
Date: 1825 May 5
Named persons: John Sutherland, John Allen, Nancy R. Sutherland
Description: transfer of property from John Sutherland to John Allen.

Document 48
Type: deed-Rossville, Butler County, Ohio
Date: 1832 September 25
Named persons: John Allen, Caleb D’Camp, Nancy Allen
Description: transfer of deed from John Allen to Caleb D’Camp.

Document 49
Type: deed-Hamilton, Butler County, Ohio
Date: 1833 July 3
Named persons: Caleb D’Camp, William Fenn
Description: deed of property describing the transfer of land from D’Camp to Fenn, in the town of Hamilton, Ohio.  

Document 50
Type: deed-Rossville, Ohio
Date: 1834 December 9
Named persons: Elizabeth D’Camp, William Fenn
Description: deed of property from William Fenn to Elizabeth D’Camp in Rossville, Ohio.

Document 51
Type: deed-Hamilton, Ohio
Date: 1834 December 6
Named persons: Elizabeth D’Camp, William Fenn
Description: deed of property from Elizabeth D’Camp to William Fenn, in the town of Hamilton, Ohio.

Document 52
Type: deed-Hamilton, Ohio
Date: 1834 December 6
Named persons: Elizabeth D’Camp, William Fenn
Description: transfer of deed from William Fenn to Elizabeth D’Camp, in Hamilton, Ohio.

Document 53
Type: deed-Butler County, Ohio
Date: 1833 May 29
Named persons: Peter A. Sprigman, Martha E. Sprigman, Caleb D’Camp, James Halsey
Description: deed of property from Peter A. Sprigman to Caleb D’Camp, in Butler County, Ohio.

Document 54
Type: deed-Hamilton, Butler County, Ohio; Cincinnati, Ohio
Date: 1831 June 27
Named persons: Samuel Bayless, Peter A. Sprigman, William Hunter
Description: deed, describing the transfer of land from Samuel Bayless to P.A. Sprigman.

Document 55
Type: deed-Hamilton, Butler County, Ohio; Rossville, Butler County, Ohio
Date: 1835 December 1
Named persons: Jonathan Pierson, William A. Krugs, Isaac Howe, P.F. Nardin, George Keck, James Reilly, Richard Easton
Description: deed of property describing the sale of property from Jonathan Pierson to St. Matthew’s Church.

Document 56
Type: deed-Butler County, Ohio
Date: 1821 February 19
Named persons: Thomas Slingsby (?), Joseph McClaskey, Elizabeth McClaskey
Description: deed of property from Joseph and Elizabeth McClaskey to Thomas Slingsby (?), in Butler County, Ohio. 

Document 57
Type: deed-Butler County, Ohio
Date: 1831 April 7
Named persons:  Thomas Slingsby (?), Caleb D’Camp
Description: deed of property from Thomas Slingsby (?) to Caleb D’Camp, in Butler County, Ohio.

Box 2

Document 58
Type: deed-Butler County, Ohio
Date: 1835 December 7
Named persons: John H. Shuey, David M. Skidmore
Description: deed of property from John H. Shuey to D.M. Skidmore, for land in Butler County, Ohio. 

Document 59
Type: deed-North Hempstead, County of Queens, New York
Date: 1819 April 14
Named persons: Eliza Hicks, Joseph Dodge
Description: deed of property from Eliza Hicks to Joseph Dodge located in North Hempstead, for the sum of three thousand dollars.

Document 60
Type: business document-Hamilton, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1840 October 17
Named persons: David M. Skidmore, John H. Shuey
Description: letter of business from John H. Shuey to David M. Skidmore, including results from a local election in Rossville, Ohio.

Document 61
Type: letter-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1849 February 10
Named persons: David M. Skidmore, John H. Shuey
Description: letter of business from John H. Shuey to David M. Skidmore.

Document 62
Type: memorandum of agreement-Butler County, Ohio
Date: 1829 January 12
Named persons: Caleb D’Camp, John Powell
Description:  Memorandum of agreement between Caleb D’Camp and John Powell.

Document 63
Type: balance sheet and business letter-Rossville, Butler County, Ohio; Jamaica, New York
Date: 1839 April 1
Named persons: D.M. Skidmore, John H. Shuey.
Description: Balance sheet of D.M. Skidmore’s books followed by a business letter from John H. Shuey.

Document 64
Type: business letter-Rossville, Butler County, Ohio; Jamaica, New York
Date: 1840 December 30
Named persons: David M. Skidmore, John H. Shuey
Description: letter from John H. Shuey to David M Skidmore.

Document 65
Type: personal writing
Date:?
Named persons:?
Description: riddle-poem?

Document 66
Type: business document-Rossville, Butler County, Ohio; Jamaica, New York
Date: 1842 August 17
Named persons: D.M. Skidmore, J.H. Shuey
Description: letter from J.H. Shuey to D.M. Skidmore.

Document 67
Type: bank directory page
Date: ?
Named persons: ?
Description: single page from a bank directory book.

Document 68
Type: ?
Date: 1831 September 11
Named persons:  Mrs. Fleury
Description: ?

Document 69
Type: business document-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1840 April 9
Named persons: D.M. Skidmore, John H. Shuey
Description: letter of business letter from John H. Shuey to D.M. Skidmore.

Document 70
Type: letter-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1839 September 15
Named persons: D.M. Skidmore, John H. Shuey
Description: letter from John H. Shuey to D.M. Skidmore.

Document 71
Type: deed-Jamaica, Queens County, New York
Date: 1791 March 12
Named persons: Nicholas Smith, Simeon Smith, Rachael Smith, John Bormorer, Nicholas Ludlan
Description: A deed from Simeon Smith to Nicholas Ludlan for property in Jamaica, Queens County, New York. 

Document 72
Type: deed-Butler County, Ohio
Date: 1835 December 4
Named persons: David M. Skidmore, Elizabeth Skidmore, John H. Shuey, Mark Baatman, Cornelius Van Dine (?)
Description: deed from David M. Skidmore and Elizabeth Skidmore to John H. Shuey, for property located in Butler County, Ohio.

Document 73
Type: deed-Butler County, Ohio
Date: 1827 September 7
Named persons: Caleb D’Camp, Hannah McLeary, Andrew McLeary
Description: property deed transfer from A. McLeary to C. D’Camp.

Document 74
Type: land dispute agreement
Date: 1849 June 23
Named persons: James Rossman, D. Skidmore, Caleb D’Camp, E.B. Sayre, L.P. Sayre, John H. Shuey
Description: memorandum detailing the agreement between Skidmore and the Sayre’s over disputed land.

Document 75
Type: deed and lease transfer-Rossville, Butler County, Ohio; Hamilton, Butler County, Ohio
Date: 1830 October 18, 1831 December 5, 1833 March 25, 1833 December 31
Named persons: Thomas Kenworthy, Samuel Easton, Jonathan Caldwell
Description: transfer of a deed and lease on four separate occasions.

Document 76
Type: lease-Rossville, Butler County, Ohio
Date: 1830 April 1
Named Persons: Caleb D’Camp, Catharine A.M. Sayre, L.P. Sayre
Description: lease of storeroom and warehouse by Sayre to D’Camp, in Rossville, Ohio.

Document 77
Type: business document-Bank of Hamilton, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1840 November 23
Named persons: David Skidmore, John M. Shuey
Description: letter from John M. Shuey to David Skidmore, including a private note about Shuey’s upcoming marriage to Elizabeth A. Mayhew, formerly from Williamsburgh, Massachusetts. 

Document 78
Type: business letter-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1847 June 30
Named persons: David Skidmore, John M. Shuey
Description: business letter from John M. Shuey to David Skidmore pertaining to the selling of property in Hamilton.

Document 79
Type: mortgage document-South Hempstead, New York
Date: 1830 April 22
Named persons: Eliza Hicks, Sarah Brashen, Benjamin Tedwell
Description: mortgage papers for Benjamin Tedwell for property held by Sarah Brashen and Eliza Hicks, in South Hempstead, New York.

Document 80
Type: deed-Hamilton, Butler County, Ohio
Date: 1833 November 14
Named persons: Samuel Fields, George W. Balser, William Hunter, Eleanor Fields
Description: deed of property from Samuel Fields to George Balser, in Hamilton, Butler County, Ohio.

Document 81
Type: letter of agreement
Date: 1828 August 1
Named persons: Caleb D’Camp, Josiah Lawrence
Description: letter of agreement for the furnishing of buildings to be held jointly by Caleb D’Camp and Josiah Lawrence, for the packing of pork and lard.

Document 82
Type: transfer of deed agreement-Rossville, Butler County, Ohio; County of Dark, Ohio
Date: 1832 June 4
Named persons: Jonathan Townsend, Caleb D’Camp, William Fenn
Description: agreement between Townsend, D’Camp, and Fenn for the transfer of a deed by the first party to the second party.

Document 83
Type: deed and lease
Date: 1828 September 2
Named persons: Caleb D’Camp, J.D. Harrison
Description: transfer of deed and lease from J.D. Harrison to Caleb D’Camp.

Document 84
Type: Lease-Rossville, Butler County, Ohio
Date: 1828 March 18
Named persons: Lewis P. Sayre, Elias Sayre, Catharine Sayre, John Garrison, Caleb D’Camp
Description: lease of land by John Garrison from the Sayres in Rossville, Ohio.

Document 85
Type: lease-Rossville, Butler County, Ohio
Date: 1828 March 6
Named persons: John D. Garrison, John Crane
Description:  Lease paper for the leasing of John Crane’s property to John D. Garrison, in Rossville, Butler County, Ohio.

Document 86
Type: business letter- Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1839 August 27
Named persons:  David Skidmore, John Shuey
Description:  letter from John Shuey to David Skidmore regarding leasing of property and a breakdown of all the rents being paid on Skidmore’s property.

Document 87
Type: business letter-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1839 January 16
Named persons:  David Skidmore, John Shuey
Description: letter from John Shuey to David Skidmore.

Document 88
Type: business document--Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1848 June 3
Named persons: David Skidmore, John Shuey
Description: letter from John Shuey to David Skidmore regarding property sales.

Document 89
Type: business letter-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1849 August 4
Named persons: David Skidmore, John Shuey
Description:  business letter from John Shuey to David Skidmore containing account of business transactions. 

Document 90
Type: business letters and personal letters-Rossville, Butler County, Ohio; Jamaica, New York, Oxford, Great Britain
Date: 1854 June 22
Named persons:  David Skidmore, John Shuey, F.E. Putnam
Description:  three separate letters on one piece of paper. letter from Shuey to Skidmore, including a transcription of a letter written to Skidmore from F.E. Putnam. Includes the envelope.

Document 91
Type: business letter-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1839 March 2
Named persons: John Shuey, David Skidmore
Description: letter from John Shuey to D. Skidmore pertaining to the sale of a mill.

Document 92
Type: lyrics-poem-Great Neck, New York
Date: 1868
Named persons: ?
Description: lyrics to a song or a poem by an unknown author.

Document 93
Type: library bulletin-Queens, New York
Date: 1939 March
Named persons: Richard B. Sealock, Fanny Coit, Margaret Cole, Ethna Sheehan, Dorothy Owen, Ruth Grotheer, Josephine Genner, Marion Erickson, Blanche Cherin, Rosalie Hampton, Rudolph Ruzicka, Margaret Jeffords, Dorothy Strong
Description: library bulletin for the Queens Borough Public Library

Document 94
Type: deed-New York, New York
Date: 1818 February 9
Named persons: Nathaniel Hawxhurst, Phoebe Hawxhurst, Balthazar Floury, William Seamus
Description: Transfer of deed from Nathaniel Hawxhurst to Balthazar Floury, for the sum of 8,500 dollars, for property located on the corner of Pearl Street and Dover Street, in the City of New York. 

Document 95
Type: deed-Butler County, Ohio
Date: 1830 January 19
Named persons: John Curry, Elizabeth Curry, Caleb D’Camp
Description: deed describing the purchase of fifty acres of land in Butler County by Caleb D’Camp from John and Elizabeth Curry, for 380 dollars. 

Document 96
Type: Hamilton Mill balance sheet-Hamilton, Butler County, Ohio
Date: 1835 July 22
Named persons: Josiah Lawrence
Description: financial balance sheet of the Hamilton Mill.

Box 3

Document 97
Type: receipt-Jamaica, New York; Marchfield, New York
Date: 1875 May 3
Named persons: David W. Skidmore, Corniela Heulett (?), Charles Millint (?)
Description: receipt for a registered letter from David W. Skidmore to Corniela Heulett.

Document 98
Type: tenant’s agreement-New York, New York
Date: 1833 April 16
Named persons: Lawrence Denton, Balthazar Fleury, Ann Fleury, Hannah Michaletti, James Turney
Description: tenant’s agreement between James Turney and Lawrence Denton for a one year term in which Turney must pay 500 dollars quarterly to Denton, for use of the house and store situated on the corner of Dover Street and Pearl Street.

Document 99
Type: balance sheet and business letter-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1839 January 1
Named persons: John H. Shuey, David W. Skidmore
Description: sheet of the David W. Skidmore Books at Rossville, as well as a letter from Shuey to Skidmore discussing business. 

Document 100
Type: expense sheet
Date: 1834 February 7
Named persons: Denton, George Smith, Flemings, Oladiah Leech
Description: expense list, received by Leech from Denton for the sum of 47.12 dollars.

Document 101
Type: business letter-Jamaica, Long Island, New York
Date: 1838 May 26
Named persons: Samuel Skidmore, John Skidmore
Description: letter from John Skidmore to Samuel Skidmore. 

Document 102
Type: deed-Hamilton, Butler County, Ohio
Date: 1832 April 22
Named persons: Joseph Robnett, Mary Jane Robnett, Caleb D’Camp
Description: deed for land in Hamilton, Butler County, Ohio, purchased by Caleb D’Camp from Joseph and Mary Jane Robnett for the sum of 700 dollars.

Document 103
Type: bill
Date: 1835
Named persons: Henry Fluery, John Fluery, Robert Fluery, O.P. Leech
Description: shoe bill from O.P. Leech to the Fluery family.

Document 104
Type: sale of corn meal-New Orleans, Louisiana
Date: 1834 May 29
Named persons: Osiah Lawrence, A Gurney
Description: sale and transportation costs of corn meal to New Orleans, Louisiana.  

Document 105
Type: business letter-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1839 October 17
Named persons: John H. Shuey, David W. Skidmore
Description: letter discussing business matters from John H. Shuey to David W. Skidmore.

Document 106
Type: business letter-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1839 November 24
Named persons: John H. Shuey, David W. Skidmore
Description: letter discussing business matters from John H. Shuey to David W. Skidmore, as well as personal matters.

Document 107
Type: business Letter-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1839 November 9
Named persons: John H. Shuey, David W. Skidmore
Description: letter discussing business matters from John H. Shuey to David W. Skidmore. 

Document 108
Type: business Letter-Personal Correspondence- Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1840 September 18
Named persons: John H. Shuey, David W. Skidmore, Eliza Shaffer
Description: letter from John H. Shuey to David Skidmore detailing the death of Eliza Shaffer, as well as business matters. 

Document 109
Type: lease-Rossville, Butler County, Ohio
Date: 1834 May 19
Named persons: David W. Skidmore, Matthew LeCestow (?), Andrew Lester
Description: lease of property to David W. Skidmore from Matthew LeCestow (?) and Andrew Lester, for 75 cents a foot in the town of Rossville, Ohio. 

Document 110
Type: business letter-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1848 July 7
Named persons: David W. Skidmore, John H. Shuey
Description: letter from John H. Shuey to David W. Skidmore discussing business matters.

Document 111
Type: business letter-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1848 July 7
Named persons: John H. Shuey, David W. Skidmore
Description: letter from John H. Shuey to David W. Skidmore discussing further business matters that were left out of the previous July 7, 1848 letter.

Document 112
Type: business Letter- Bank of Hamilton, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1839 November 8
Named persons: John H. Shuey, David W. Skidmore
Description: letter from John H. Shuey to David W. Skidmore concerning business matters. 

Document 113
Type: survey
Date: ?
Named persons: David W. Skidmore
Description: survey of a farm in Lakeville. 

Document 114
Type: business letter and personal correspondence-Bank of Hamilton, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1839 February 9
Named persons: David W. Skidmore, John H. Shuey
Description: letter from John H. Shuey to David W. Skidmore discussing both business and personal matters. 

Document 115
Type: deed and lease-Butler County, Ohio
Date: 1829 February 9
Named persons: Joseph Enyart, Caleb D’Camp
Description: Transfer of land from Joseph Enyart to Caleb D’Camp for 200 dollars, in Butler County, Ohio.

Document 116
Type: bill-Hamilton Mill
Date: 1833
Named persons: N.W. Thomas
Description: bill from the Hamilton Mill for N.W. Thomas.

Document 117
Type: deed-Rossville, Ohio
Date: 1829 March 11
Named persons: Emos (? )or Enoz (?) Hunter, Caleb D’Camp, Josiah Lawrence
Description: land purchased by Caleb D’Camp and Josiah Lawrence from Emos(?) Hunter for 650 dollars, in Rossville, Ohio.

Document 118
Type: deed-Rossville, Ohio
Date: 1829 February 11
Named persons: Andrew McCleary, Hannah McCleary, Emos (?) Hunter
Description: deed of land purchased by Emos Hunter from Andrew and Hannah McCleary for 400 dollars, in the town of Rossville, Ohio.

Document 119
Type: deed-Rossville, Ohio
Date: 1833 January 29
Named persons: Josiah Lawrence, Caleb D’Camp, Eliza Lawrence
Description: deed of land purchased by Josiah Lawrence from Caleb D’Camp for the sum of 400 dollars, located in the town of Rossville, Ohio.

Document 120
Type: mortgage agreement-Rossville, Ohio
Date: 1835 September 4
Named persons: David W. Skidmore, Josiah Lawrence, Elizabeth Skidmore
Description: agreement between David W. Skidmore and Josiah Lawrence for the sum of 5,040 dollars.

Document 121
Type: deed-Butler County, Ohio
Date: 1835 August 28
Named persons: Josiah Lawrence, David W. Skidmore
Description: deed of land purchased by David W. Skidmore from Josiah Lawrence for the sum of 5,750 dollars, in the County of Butler, Ohio.

Document 122
Type: deed-County of Dark, Ohio
Date: 1833 July 5
Named persons: Jonathan Lourrsend (?), Susan Lourrsend (?), Caleb D’Camp, William Fenn
Description: deed of land purchased by Caleb D’Camp and William Fenn from Jonathan and Susan Lourrsend (?), for the sum of 400 dollars, located in the County of Dark, Ohio.

Document 123
Type: mortgage-North Hempstead, New York
Date: 1848 April 8
Named persons: Samuel C. Hicks, Benjamin Allen
Description: mortgage agreement between Samuel C. Hicks and Benjamin Allen for the sum of 5,000 dollars, against Samuel Hick’s property located in North Hempstead, New York.

Document 124
Type: business document-Cincinnati, Ohio
Date: 1834 April 2
Named persons: J.W. D’Camp, Josiah Lawrence
Description: letter from J.W. D’Camp to Josiah Lawrence about the sale of salt.

Document 125
Type: business document
Date: 1834 April 5
Named persons: J. D’Camp
Description: letter written by D’Camp to unknown receiver, discussing business matters.

Document 126
Type: deed-County of Delaware
Date: 1837 February 15
Named persons: Stephen Kennedy, Eliza Kennedy, Andrew Kennedy, David W. Skidmore
Description: Land purchased by David W. Skidmore from Stephen and Eliza Kennedy, for the sum of 1,000 dollars, for land located in the County of Delaware.

Document 127
Type: deed-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1849 July 6
Named persons: Earnest Fading, David W. Skidmore, Mary Skidmore, John H. Shuey
Description: land purchased by Earnest Fading from David W. Skidmore for the sum of 356 dollars, located in the town of Rossville, Butler County, Ohio. Attached to the deed is a letter from John H. Shuey to Skidmore discussing the sale.

Document 128
Type: copy of letters (business)-Bay on Tunica, New Orleans, Louisiana
Date: 1831 March 18; 1831 March 25; 1831 April 14
Named persons: Stetson Avery, Thor Turner
Description: three transcribed letters from Thor Turner to Stetson Avery discussing business matters.

Document 129
Type: correspondence
Date: 1831 April 23
Named persons: Fluery, Daniel Killsy
Description: letter detailing deed transactions from 1785, 1789 and 1790.

Document 130
Type: cemetery deed-Oakdale Cemetery, Village of Urbana, Ohio
Date: 1859 June 20
Named persons: David W. Skidmore, Llewellyn T. Barr
Description: cemetery deed purchased by David W. Skidmore and Llewellyn T. Barr for the sum of 15 dollars and 90 cents, for 318 square feet of the Oakdale Cemetery, located in the Village of Urbana, in the County of Champaigne, Ohio.

Document 131
Type: deed-leases
Date: No date
Named persons: No persons named. Only initials D.W.S (probably David W. Skidmore)
Description: “deeds, Leases, Void + Null, Est. D.W.S.”. 

Document 132
Type: business document-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1848 October 6
Named persons: John H. Shuey, David W. Skidmore
Description: letter from John H. Shuey to David W. Skidmore discussing business matters, as well as current happenings in Rossville, Ohio.

Document 133 
Type: business document-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1840 May 9
Named persons: John H. Shuey, David W. Skidmore
Description: letter from John H. Shuey to David W. Skidmore discussing business matters, as well as personal matters. 

Document 134
Type: deed-Queens, New York

Date: 1900 April 23
Named persons: Henrietta L. Hardenbrook, William Hardenbrook, William Cas Baker
Description: deed purchased by William Cas Baker from Henrietta L. Hardenbrook, for the sum of 3,500 dollars, for land located in the Fourth Ward, Borough of Queens, Queens County, City and State of New York, formerly Jamaica. Also includes eight stamps: five 50 cent stamps, two 25 cent stamps, and one 1 dollar stamp.

Document 135
Type: deed-Butler County, Ohio; Miami County, Ohio
Date: 1829 March 5
Named persons: Joseph Enyart, Margaret Enyart, Caleb D’Camp, Charles Davis, Robert Jimsey
Description: deed purchased by Caleb D’Camp from Joseph and Margaret Enyart, for the sum of 180 dollars, for land located in Butler County, Ohio and Miami County, Ohio.

Document 136
Type: receipt-7 Clinton Ave, Jamaica, New York
Date: 1883 April 2
Named persons: Ms. W.A. Skidmore, C.A. Beldin, C.K. Beldin
Description: receipt for medical attendance and medicine received by Ms. W.A. Skidmore, from February 2, 1883 to March 30, 1883, costing 26 dollars. Received care from Drs. C.A. and C.K. Beldin.

Document 137
Type: newspaper clipping; song lyrics
Date: undated
Named persons: George Sennott
Description: newspaper clipping titled “Modern Drinking Song” with accompanying lyrics. Lyrics were dedicated by George Sennott to the “Whiskey Ring”.

Document 138
Type:  business letter-Rossville, Butler County, Ohio; Jamaica, Long Island, New York
Date: 1840 March 17
Named persons: John H. Shuey, David W. Skidmore, Caleb D’Camp
Description: letter from John H. Shuey to David W. Skidmore discussing business matters, as well as the opening of the last will and testament of Caleb D’Camp and other personal matters.