Main content

Ebenezer Foote Papers

Notifications

Held at: Princeton University Library: Manuscripts Division [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: Manuscripts Division. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

Foote

Born April 12, 1756 in Connecticut, Ebenezer Foote was the son of Daniel (1717-1801) and Margaret Parsons (1721-1764) Foote. At the start of the American Revolutionary War, Foote volunteered as a soldier, without permission from his father, and saw action at the Battle of Bunker Hill, wintered in Valley Forge, and was taken prisoner at the Battle of Fort Washington. Following his capture, Foote was held in Bridewell Prison in New York City, from which he escaped in December, 1777 by swimming across the Hudson River to New Jersey. Although free from captivity, Foote's health was compromised due to his winter-time escape, and he was unable to participate in further military engagements. Instead, he served in the Commissary Department as inspector of cattle for the Continental Army, stationed in Crompon, New York. In this capacity, he gathered cattle from the countryside and forwarded them across the Hudson River to West Point to supply the troops. He eventually left the army in 1783 with the rank of major.

Returning to civilian life, Foote served as a member of the New York legislature in 1792, 1794, 1796, and 1797, and worked in the mercantile business in Newburgh, New York and Ulster County, New York until 1797, when he actively participated in the formation of Delaware County, and moved to Delhi, New York. He quickly became active in Delaware County's community and politics. He was appointed the first county clerk of Delaware County, serving from 1798 to 1801, served as a member of the state senate from the Middle District from 1798 to 1802, sat in the Council of Appointment with Governor John Jay (1745-1829) in 1799, and conducted an extensive land agency. In 1810, Foote was appointed the judge of the New York Court of Common Pleas, serving until 1816, and then again, from 1828 until his death in 1829.

In 1779, Foote married Jerusha Purdy (1754-1818) and, in 1797, he began building his estate, Arbor Hill, on land granted to him in return for his military service. The Footes were the parents of four children: Frederick Parsons Foote (1782-1827), Charles Augustus Foote (1785-1824), Harriet Foote (born 1787), and Margaret Parsons Foote (1790-1840). Frederick Parsons Foote served as a general in the War of 1812. He married Charlotte Welles, had three children, and died in Leghorn Italy at the age of 45. Charles Augustus Foote, a lawyer and member of Congress from New York in 1824, married Maria Baldwin and was the father of five children who lived to adulthood: Frances, Catherine B., Rensselaer (West point graduate and career soldier who served in the Seminole War and was killed at the Battle of Gaines Mill during the Civil War), Charles A., and James. Harriet Foote first married Ambrose Bryan, and later married her cousin John Foote (son of Ebenezer's brother Isaac [1746-1842]). She became guardian to her brother Charles' children following his death. Margaret Parsons Foote married Reverend Ebenezer K. Maxwell (1743-1840), the pastor of the First Presbyterian Church of Delhi for twenty-eight years.

Ebenezer Foote died on December 28, 1829 at the age of 75.

The Ebenezer Foote Papers date from 1766 to 1925 and primarily document Foote's land agency business. The bulk of the records date from 1785 to Foote's death in 1829, and in addition to the land and financial records related to his business, the collection also contains some legal records, records documenting Foote's work as inspector of cattle for the Continental Army during the Revolutionary War, and limited family records. The collection is arranged in four series: "Business Records, Largely Relating to Land, 1766-1829," "Legal Records, 1788-1829," "Revolutionary War Correspondence and Financial Records regarding Supplies of Cattle for the Continental Army, 1778-1782," and "Family Records, 1790-1925."

As a collection, this material provides an interesting glimpse into the formation of a new county, particularly in assessing its property, negotiating its land transactions, and governing/judging its community. The papers also provide a unique opportunity to see the American dream in action, from fighting for the nation's independence, building a business, earning success and respect, and participating in the governance of the county and state.

Box 13 is oversized.

This collection was acquired in two parts. The bulk of the collection was donated by Stewart Robinson, March 18, 1964. The correspondence found in "Series III. Revolutionary War Correspondence and Financial Records Regarding Supplies of Cattle for the Continental Army, 1778-1782" was purchased at auction in 2012.

For preservation reasons, original analog and digital media may not be read or played back in the reading room. Users may visually inspect physical media but may not remove it from its enclosure. All analog audiovisual media must be digitized to preservation-quality standards prior to use. Audiovisual digitization requests are processed by an approved third-party vendor. Please note, the transfer time required can be as little as several weeks to as long as several months and there may be financial costs associated with the process. Requests should be directed through the Ask Us Form.

This collection was processed by Holly Mengel in 2013. Finding aid written by Holly Mengel in 2013.

No material was separated during 2013 processing.

Publisher
Manuscripts Division
Finding Aid Author
Holly Mengel
Finding Aid Date
2013
Access Restrictions

The collection is open for research.

Use Restrictions

Single copies may be made for research purposes. To cite or publish quotations that fall within Fair Use, as defined under U. S. Copyright Law, no permission is required. For instances beyond Fair Use, it is the responsibility of the researcher to determine whether any permissions related to copyright, privacy, publicity, or any other rights are necessary for their intended use of the Library's materials, and to obtain all required permissions from any existing rights holders, if they have not already done so. Princeton University Library's Special Collections does not charge any permission or use fees for the publication of images of materials from our collections, nor does it require researchers to obtain its permission for said use. The department does request that its collections be properly cited and images credited. More detailed information can be found on the Copyright, Credit and Citations Guidelines page on our website. If you have any questions, please feel free to contact us through the Ask Us! form.

Collection Inventory

Arrangement

This series is arranged in two subseries, "Correspondence to Ebenezer Foote, 1785-1829," and "Financial and Land Records, 1766-1829."

Scope and Contents

The first series, "Business Records, Largely Relating to Land," dates from 1766 to 1829 and consists of two subseries, "Correspondence to Ebenezer Foote, 1785-1829," and "Financial and Land Records, 1766-1829." For both subseries, researchers will find substantial material from John Atkinson, Colonel Thomas Barclay, Cornelius Bogert, Robert Bowne, George Caines, Simeon Goodman, John Johnston, Peter Kemble, Governor Morgan Lewis, Robert Pearsall, Josiah Quincy, Robert Ross, Obediah Sands, Captain William Shirreff, Thomas Tillotson, Daniel and Johnston Verplancks, Honorable Elisha Williams, and Richard and Thomas Willing.

Physical Description

12 boxes

Arrangement

This material is arranged alphabetically by correspondent.

Scope and Contents

This correspondence reflects an extensive business with some of the more influential residents of Delaware County, New York.

Physical Description

7 boxes

Addison, John, 1792-1793. 1 folder.
Physical Description

1 folder

Askin, Joseph, 1811-1812. 1 folder.
Physical Description

1 folder

Atkinson, John, 1810-1826. 1 folder.
Physical Description

1 folder

Austen and Andrews, 1812-1815. 1 folder.
Physical Description

1 folder

A, 1801-1829. 1 folder.
Scope and Contents

Correspondents include Garret Abeel, Joseph Adams, Jeremiah Ahley, John Ahley, Loring Andrews, Thomas Appleton, John Askin, George Atkinson, and Moses Axtell.

Physical Description

1 folder

Bacchus, E., 1807-1809. 1 folder.
Physical Description

1 folder

Bacon, David, 1808-1814. 1 folder.
Physical Description

1 folder

Baldwin, Jesse, 1813-1815. 1 folder.
Physical Description

1 folder

Baldwin, Samuel, 1818-1829. 1 folder.
Physical Description

1 folder

Banyar, Goldsbrow, 1805. 1 folder.
Physical Description

1 folder

Barclay, Colonel Thomas, 1804-1929. 1 folder.
Physical Description

1 folder

Barney, John P., 1796. 1 folder.
Physical Description

1 folder

Bartlett, Deacon, 1825-1827. 1 folder.
Physical Description

1 folder

Bartlett, [Shuman], 1814-1828. 1 folder.
Physical Description

1 folder

Bayard, William, 1817-1829. 1 folder.
Physical Description

1 folder

Bayard, William and Robert T., 1818-1829. 1 folder.
Physical Description

1 folder

Beeker, Henry, circa 1805. 1 folder.
Physical Description

1 folder

Beekman, John K., 1804-1815. 1 folder.
Physical Description

1 folder

Beers, Cyranus, 1818-1829. 1 folder.
Physical Description

1 folder

Beers, William Pitt, 1805-1810. 1 folder.
Physical Description

1 folder

Benedict, David, 1818. 1 folder.
Physical Description

1 folder

Benedict, Richard H., 1814-1816. 1 folder.
Physical Description

1 folder

Benson, Egbert, 1825. 1 folder.
Physical Description

1 folder

Bethune, Divie, 1810-1811. 1 folder.
Physical Description

1 folder

Bethune, Joanna, 1826-1827. 1 folder.
Physical Description

1 folder

Bishop, Peter, 1813-1815. 1 folder.
Physical Description

1 folder

Blake, Robert, 1827-1828. 1 folder.
Physical Description

1 folder

Bogert, Cornelius, 1802-1822. 1 folder.
Physical Description

1 folder

Bostwick, Ammon, 1812-1816. 1 folder.
Physical Description

1 folder

Bouchier, Charles, 1819-1825. 1 folder.
Physical Description

1 folder

Bowles, Catherine, 1805-1816. 1 folder.
Physical Description

1 folder

Bowman, P., 1789-1800. 1 folder.
Physical Description

1 folder

Bowne, Robert, 1805-1817. 1 folder.
Physical Description

1 folder

Bowne, Robert H., 1818-1828. 1 folder.
Physical Description

1 folder

Bradt, Susanna, 1816-1819. 1 folder.
Physical Description

1 folder

Brewster, John, 1821. 1 folder.
Physical Description

1 folder

Brinkerhoff and Goodwin, 1804-1805. 1 folder.
Physical Description

1 folder

Brown, Jacob, 1827-1829. 1 folder.
Physical Description

1 folder

Butler, Elias, 1803-1804. 1 folder.
Physical Description

1 folder

Butler, William, 1805-1821. 1 folder.
Physical Description

1 folder

B, 1796-1829. 1 folder.
Scope and Contents

Correspondents include Bachus & Whiting, G. Badcock, Theodorus Baily, Thomas K. Baker, Seth C. Baldwin, Maria Banyer, Henry Barclay, Eli Barney, Edward Barnum, J.A. Bayard, Robert Bayard, Daniel Beardsley, Thomas Beak, Daniel Beers, Chester Belding, Isaac Belknap, Caleb Benedict, Simon Bidwell, James Bill, Daniel Birge, James Bishop, William Blagroves, Mary Blake, Abel Bostwick, J. Bostwick, J. Bowne, Samuel Boyd, Patrick Brown, Elijah Brownson, James Buel, Ebenezer Burdick, Colonel A. Burr, and John Burr.

Physical Description

1 folder

Caines, George, 1804-1814. 1 folder.
Physical Description

1 folder

Caldwell, James, 1809-1810. 1 folder.
Physical Description

1 folder

Caldwell, Thomas Henry, 1800-1804. 1 folder.
Physical Description

1 folder

Case, Phineas, 1812-1825. 1 folder.
Physical Description

1 folder

Case, Roger, 1827-1828. 1 folder.
Physical Description

1 folder

Clark, Aaron, 1813-1814. 1 folder.
Physical Description

1 folder

Cleaveland, William P., 1815-1826. 1 folder.
Physical Description

1 folder

Coles, John B., 1804-1806. 1 folder.
Physical Description

1 folder

Cuyler, Cornelius, 1816-1818. 1 folder.
Physical Description

1 folder

C, 1792-1828. 1 folder.
Scope and Contents

Correspondents include Caldwell & Foote, Calvin Chamberlain, Colonel Henry Champion, Clark & Smith, Erastus Clark, Joseph A. Clark, Thomas Claughy, James Cochran, Andrew Cock, Thomas Colden, William Cooper, Samuel Corp, John H. Cotton, Henry Cruger, John Culver, and Joseph Curtis.

Physical Description

1 folder

Dahlgreen, Charles, 1827-1829. 1 folder.
Physical Description

1 folder

Darling, James, 1809-1820. 1 folder.
Physical Description

1 folder

Day & Johnston, 1810-1816. 1 folder.
Physical Description

1 folder

Day, John, 1816-1825. 1 folder.
Physical Description

1 folder

Day, Orrin, 1809-1820. 1 folder.
Physical Description

1 folder

DeGroot, Henry, 1820-1821. 1 folder.
Physical Description

1 folder

DeLancey, Warren, 1819-1821. 1 folder.
Physical Description

1 folder

DeLong, Reuben, 1811. 1 folder.
Physical Description

1 folder

Dewey, Aaron, 1805-1815. 1 folder.
Physical Description

1 folder

Dewey, John, 1814-1815. 1 folder.
Physical Description

1 folder

DeZeng, Frederick Augustus, 1803-1805. 1 folder.
Physical Description

1 folder

Dodge, David, 1813-1815. 1 folder.
Physical Description

1 folder

Dodge, Levi, 1792-1815. 1 folder.
Physical Description

1 folder

D, 1793-1827. 1 folder.
Scope and Contents

Correspondents include Mary Davis; William Davis; Day & Whittlesey; Day, Hall & Co.; Ira Day; Stephen Day; Derek Deeker; Jacob Delamater; John P. Delaney; Daniel DeLavan; Joseph Dennes; William Dewey; Amos Dibble; Elisha Dibble; Benjamin Dodge; Adam Doll; Amos Douglas; William Dovener; Abel Downs; and A. Dumond.

Physical Description

1 folder

E & E Janes, 1806-1808. 1 folder.
Physical Description

1 folder

Edwards, Edward, 1806-1827. 1 folder.
Physical Description

1 folder

Elmendorf, Conrad E., 1804-1812. 1 folder.
Physical Description

1 folder

Emott, James, 1814. 1 folder.
Physical Description

1 folder

Evertson, Eliza, 1828. 1 folder.
Physical Description

1 folder

Evertson, George B., 1810-1827. 1 folder.
Physical Description

1 folder

Evertson, Nicholas, 1802-1803. 1 folder.
Physical Description

1 folder

E, 1804-1827. 1 folder.
Scope and Contents

Correspondents include Gilbert Early, Joseph Eaton, William Edgar, Zephaniah Edwards, Jonathan Elmendorf, John Ely, James Emott, James Evers, and Walter Evertson.

Physical Description

1 folder

Fay, Charles, 1806-1811. 1 folder.
Physical Description

1 folder

Foote, Charles A. (Son), 1815-1817. 1 folder.
Physical Description

1 folder

Foote, Ebenezer, 1785-1827. 1 folder.
Scope and Contents

Letters to Cornelius Bogert, Charles Bouchier, Cornelius Cuyler, James Emott, Isaac Foote (brother), Samuel Franklin, Samuel Johnson, John Johnston, Captain John Lamb, Robert Pearsall, Robert Ross, Obediah Sands, S. Sherwood, Dr. Wainwright, and Richard Willing.

Physical Description

1 folder

Foote, Frederick Parsons (Son), 1815-1826. 1 folder.
Physical Description

1 folder

Foote, Isaac (Brother), 1804-1821. 1 folder.
Physical Description

1 folder

Foote, John P. (Son-in-law and Nephew), 1805-1820. 1 folder.
Physical Description

1 folder

Foote, Justin (Brother), 1794-1804. 1 folder.
Physical Description

1 folder

Foote, Samuel (Nephew), 1819-1829. 1 folder.
Physical Description

1 folder

Fowler, Theodosius, 1826. 1 folder.
Physical Description

1 folder

Francis, Willing, 1826-1829. 1 folder.
Physical Description

1 folder

Franklin, Samuel, 1785-1787. 1 folder.
Physical Description

1 folder

F, 1807-1816. 1 folder.
Scope and Contents

Correspondents include James Faulkner, A. Ford, Gilbert Fowler, and Franklin Cornell & Company.

Physical Description

1 folder

Gelston, David, 1803-1804. 1 folder.
Physical Description

1 folder

Gibbs, Cyranus, 1805-1811. 1 folder.
Physical Description

1 folder

Goodman, Simeon, 1807-1816. 1 folder.
Physical Description

1 folder

Gould, Daniel, 1827. 1 folder.
Physical Description

1 folder

Graves, James, 1803-1816. 1 folder.
Physical Description

1 folder

G, 1803-1821. 1 folder.
Scope and Contents

Correspondents include Gales & Seaton, Gardiner & Anthon, B. Gardiner, F. Gardiner, Peter Gardner, George Goodwin & Sons, Robert Gill, Robert R. Goelit, William Gordon, Dr. Gregory, Thomas W. Griswold, Thomas P. Grosvenor, and James Groun.

Physical Description

1 folder

Hale, Daniel, 1804. 1 folder.
Physical Description

1 folder

Hasbrouch, James, 1802-1805. 1 folder.
Physical Description

1 folder

Hathaway, C., 1827. 1 folder.
Physical Description

1 folder

Hazard, Robinson, 1826-1829. 1 folder.
Physical Description

1 folder

Height, Solomon, 1796-1804. 1 folder.
Physical Description

1 folder

Henry, John S., 1803-1813. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Hoffman, Josiah O., 1801-1811. 1 folder.
Physical Description

1 folder

Hoffman, Martin, 1804-1816. 1 folder.
Physical Description

1 folder

Hotchkiss, Roswell, 1820-1821. 1 folder.
Physical Description

1 folder

Hough, Walter, 1813-1814. 1 folder.
Physical Description

1 folder

Hubbard, Thomas H., 1817. 1 folder.
Physical Description

1 folder

H, 1791-1828. 1 folder.
Scope and Contents

Correspondents include Josiah Hager, Harvey Halloway, Michael Hamilton, Cornelius Hasbrouch, Jonathan Hasbrouch, Elijah Hewit, Elias Hicks, Hicks Jenkins & Company, Hiland Hill, Bishop Hobart, S.R. Hobbie, Drake Hobby, Lelah Hobby, Reuben Hosford, Francis Houghton, Stephen Hoyt, James Hubbard, James Hughston, Elijah Hunter, Dr. G. Huntington, William Huntington, Elihu [Hurlbutt], Samuel Hutchinson, and Peter Huyck.

Physical Description

1 folder

Ireland, Reverend John, 1804-1814. 1 folder.
Physical Description

1 folder

Jay, Peter Augustus, 1814-1828. 1 folder.
Physical Description

1 folder

Johnson, Samuel W., 1818-1820. 1 folder.
Physical Description

1 folder

Johnson, Silas G., 1811-1816. 1 folder.
Physical Description

1 folder

Johnston, John, 1799-1815. 1 folder.
Physical Description

1 folder

J, 1811-1827. 1 folder.
Scope and Contents

Correspondents include Henry Jayne, Arthur Jenkins, William H. Jiphson, Jones & Bailey, John Judson, and L.C. Judson.

Physical Description

1 folder

Keeler, Martin, 1818-1821. 1 folder.
Physical Description

1 folder

Kemble, Peter, 1793-1829. 1 folder.
Physical Description

1 folder

Knight, Dr. W. Scott, 1816-1824. 1 folder.
Physical Description

1 folder

K, 1798-1828. 1 folder.
Scope and Contents

Correspondents include Helena Kearny, John Kelly, and Wendell D. King.

Physical Description

1 folder

Lamb, John, 1802-1819. 1 folder.
Physical Description

1 folder

Landon, Thomas, 1814-1820. 1 folder.
Physical Description

1 folder

Larkin, Jonas, 1806-1815. 1 folder.
Physical Description

1 folder

Law, Samuel, 1810-1816. 1 folder.
Physical Description

1 folder

Lawrence, Caleb, 1819-1822. 1 folder.
Physical Description

1 folder

Lawrence, Nathaniel, 1804-1805. 1 folder.
Physical Description

1 folder

Lawrence, Richard, 1805-1820. 1 folder.
Physical Description

1 folder

Leal, James, 1803-1810. 1 folder.
Physical Description

1 folder

Leggett & Fox, 1825-1827. 1 folder.
Physical Description

1 folder

Leggett, Samuel, 1809-1816. 1 folder.
Physical Description

1 folder

Lenox, Robert, 1793-1821. 1 folder.
Physical Description

1 folder

LeRoy & Bayard, 1801-1803. 1 folder.
Physical Description

1 folder

LeRoy, Herman, 1809-1824. 1 folder.
Physical Description

1 folder

Livingston, Jacob, 1819-1821. 1 folder.
Physical Description

1 folder

Livingston, John, 1803-1805. 1 folder.
Physical Description

1 folder

Lloyd & England, 1809. 1 folder.
Physical Description

1 folder

Lynch, George W., 1823-1825. 1 folder.
Physical Description

1 folder

L, 1793-1829. 1 folder.
Scope and Contents

Correspondents include Lemuel Lamb, Derick Lane, Jeremiah Lansing, Samuel A. Law, Benjamin Lears, Colonel H. Leavenworth, Lancaster P. Leyston, Morgan Lewis, Stewart Lewis, B. Livingston, Edward Livingston, H. Louck, Cornelius Loune, William Loveland, James Low, Joseph Loyd, Gulian Ludlow, Stephen Lush, and Ann Lynch.

Physical Description

1 folder

Macomb, Alexander, 1810. 1 folder.
Physical Description

1 folder

Maples, Darius, 1812-1828. 1 folder.
Physical Description

1 folder

Martin, Solomon, 1804-1816. 1 folder.
Physical Description

1 folder

Maxwell, William, 1803-1811. 1 folder.
Physical Description

1 folder

Merrit, Nemehiah, 1811. 1 folder.
Physical Description

1 folder

Miller, Johannes, 1793-1796. 1 folder.
Physical Description

1 folder

Miller, Sylvanus, 1803-1805. 1 folder.
Physical Description

1 folder

Morris, Andrew, 1818-1819. 1 folder.
Physical Description

1 folder

Morris, G., 1804-1816. 1 folder.
Physical Description

1 folder

Morese, James O., 1825. 1 folder.
Physical Description

1 folder

Morton, Jacob, 1796-1804. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Murray, Alexander, 1804-1807. 1 folder.
Physical Description

1 folder

M, 1801-1829. 1 folder.
Scope and Contents

Correspondents include J.O. Mackee, John Marston, Anthony Marvine, Vincent Mathews, Samuel McCabe, Archibald McIntire, John McKneval, Edward Meigs, W. Mills, Martin Miner, Margaret P. Moore, John F. Moore, Jacob Morris, Daniel Munson, Joseph Muruck, and John Murray.

Physical Description

1 folder

Noble, Barbazon, 1805. 1 folder.
Physical Description

1 folder

North, Gabriel, 1816-1821. 1 folder.
Physical Description

1 folder

North, William, 1814-1821. 1 folder.
Physical Description

1 folder

N, 1803-1808. 1 folder.
Scope and Contents

Correspondents include Benjamin Nick and Seth Noyes.

Physical Description

1 folder

Ogden, David A., 1802-1814. 1 folder.
Physical Description

1 folder

Ogden, David B., 1808-1809. 1 folder.
Physical Description

1 folder

Olds, Gershom, 1811. 1 folder.
Physical Description

1 folder

O, 1800-1828. 1 folder.
Scope and Contents

Correspondents include Gouvenir Ogden, Henry Ogden, Thomas L. Ogden, William B. Ogden, and Judge James Oliver.

Physical Description

1 folder

Page, Robert, 1824-1825. 1 folder.
Physical Description

1 folder

Paine, A.E., 1810-1815. 1 folder.
Physical Description

1 folder

Parkman, Samuel, 1809-1811. 1 folder.
Physical Description

1 folder

Pearsall, Robert, 1804-1824. 1 folder.
Physical Description

1 folder

Phelps, Benjamin B., 1813-1815. 1 folder.
Physical Description

1 folder

Phelps, David, 1804. 1 folder.
Physical Description

1 folder

Phelps, Homer R., 1811-1816. 1 folder.
Physical Description

1 folder

Pierson, Elijah, 1814. 1 folder.
Physical Description

1 folder

Pine, Joshua, 1806-1814. 1 folder.
Physical Description

1 folder

P, 1800-1825. 1 folder.
Scope and Contents

Correspondents include Sherman Page, Amasa Parker, N. Parkhurst, George Parkman, Peter Parsons, Timothy Pickering, Isaac Pierce, and Silas Pipson.

Physical Description

1 folder

Quincy, Josiah, 1815-1820. 1 folder.
Physical Description

1 folder

Radcliffe, Peter W., 1808-1815. 1 folder.
Physical Description

1 folder

Ray, Cornelius, 1815-1817. 1 folder.
Physical Description

1 folder

Robertson, John A., 1807-1810. 1 folder.
Physical Description

1 folder

Robertson, Robert S., 1814-1829. 1 folder.
Physical Description

1 folder

Rodgers, Dr. John R.B., 1810-1829. 1 folder.
Physical Description

1 folder

Root, Erastus, 1811-1820. 1 folder.
Physical Description

1 folder

Root, William, 1804-1814. 1 folder.
Physical Description

1 folder

Ross, Ann, 1827-1828. 1 folder.
Physical Description

1 folder

Ross, Robert, 1805-1827. 1 folder.
Physical Description

1 folder

R, 1793-1826. 1 folder.
Scope and Contents

Correspondents include William Radcliffe, George Ramsay, G. Ranyrs, Samuel Rexford, R. Gills & Company, Benjamin and George Richards, Christopher Roff, Nathan Rowley, Allen Royce, Stephen O. Runyan, John P. Ryers, and G. Ryerse.

Physical Description

1 folder

Sands, Abel, 1810-1814. 1 folder.
Physical Description

1 folder

Sands, Obediah, 1805-1829. 1 folder.
Physical Description

1 folder

Schermerhorn, Peter, 1810-1828. 1 folder.
Physical Description

1 folder

Sebor, Jacob, 1803-1826. 1 folder.
Physical Description

1 folder

Severley, A.G., 1810-1816. 1 folder.
Physical Description

1 folder

Seymour, William, 1812-1820. 1 folder.
Physical Description

1 folder

Sherwood, Samuel, 1800-1825. 1 folder.
Physical Description

1 folder

Shute, William, 1811. 1 folder.
Physical Description

1 folder

Simpson, Thomas, 1805-1814. 1 folder.
Physical Description

1 folder

Smith, James Ross, 1809-1826. 1 folder.
Physical Description

1 folder

Spierens, George, 1792. 1 folder.
Physical Description

1 folder

Stewart, John James, 1818-1819. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Stilson, Cyranus, 1811, 1816. 1 folder.
Physical Description

1 folder

Strong, Benjamin and Joseph, 1803-1807. 1 folder.
Physical Description

1 folder

S, 1795-1828. 1 folder.
Scope and Contents

Correspondents include C. Schemerhorn, Philip Schuyler, Jesse Scott, W.D. Scott, Jasper Seaman, Charles R. Sebor, Samuel Seymour, Z.R. Shephard, William H. Shirreff, Peter Shuyter, Harry Sleight, John Slidel, WIlliam Slopson, Ann Smith, John Smith, Reverend J.G. Smith, Samuel Smith, Sylvester Smith, Warner Smith, S. Southwick, O. Stevens, Chief Justice Spencer, Ephraim Starr, N. Stilson, Peter Stagg, Evert W. Swart, and John Swartwout.

Physical Description

1 folder

Taylor, John, 1817-1826. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Thomas Leggett & Son, 1805-1806. 1 folder.
Physical Description

1 folder

Tillotson, Robert, 1809-1815. 1 folder.
Physical Description

1 folder

Tillotson, Thomas, 1805-1812. 1 folder.
Physical Description

1 folder

Tucker, Fanning, 1815-1826. 1 folder.
Physical Description

1 folder

T, 1796-1828. 1 folder.
Scope and Contents

Correspondents include C. Tappen, William Taylor, Charles Thompson, H. Thompson, William Thompson, Isaac Tomlinson, Gilbert Townsend, Peter Townsend, Robert Troup, R. Tucker, and Comfort Tyler.

Physical Description

1 folder

Upham, James, 1781. 1 folder.
Physical Description

1 folder

Van Antwerp, John, 1820-1825. 1 folder.
Physical Description

1 folder

Van Ness, Garret B., 1804. 1 folder.
Physical Description

1 folder

Van Ness, William P., 1804. 1 folder.
Physical Description

1 folder

Van Ransaeller, J.R., 1802-1820. 1 folder.
Physical Description

1 folder

Van Schaick, Henry, 1800-1804. 1 folder.
Physical Description

1 folder

Van Vechten, A., 1798-1814. 1 folder.
Physical Description

1 folder

Varrick, Richard, 1796. 1 folder.
Physical Description

1 folder

Verplanck, Daniel, 1812-1829. 1 folder.
Physical Description

1 folder

Verplanck, Johnston, 1817-1821. 1 folder.
Physical Description

1 folder

V, 1799-1828. 1 folder.
Scope and Contents

Correspondents include Joseph Vail, David Van Dyck, Jacob Van Ness, William Van Ness, M. Vanschaick, G. Van Schoonhoven, Jacob Van Vecter, John Van Wey, and Gulian Verplanck.

Physical Description

1 folder

Walsh, Elizabeth, 1826. 1 folder.
Physical Description

1 folder

Walsh, Hugh, 1796-1804. 1 folder.
Physical Description

1 folder

Walton, James D.L., 1808-1829. 1 folder.
Physical Description

1 folder

Washburn, Thomas, 1813. 1 folder.
Physical Description

1 folder

Wheaton, John R., 1816-1827. 1 folder.
Physical Description

1 folder

White, James, 1805-1815. 1 folder.
Physical Description

1 folder

Wigram, John, 1810-1814. 1 folder.
Physical Description

1 folder

Wilcox, Lewis, 1812-1821. 1 folder.
Physical Description

1 folder

Williams, Elisha, 1801-1829. 1 folder.
Physical Description

1 folder

Willing and Francis, 1804-1816. 1 folder.
Physical Description

1 folder

Willing, Richard, 1822-1829. 1 folder.
Physical Description

1 folder

Willing, Thomas M., 1816-1822. 1 folder.
Physical Description

1 folder

Wilsey, Jacob, 1811. 1 folder.
Physical Description

1 folder

Winter, Joseph, 1804-1810. 1 folder.
Physical Description

1 folder

Woods, James, 1808-1811. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Wright, Samuel, 1827. 1 folder.
Physical Description

1 folder

Wyckhoff, Albert, 1820-1829. 1 folder.
Physical Description

1 folder

W, 1792-1828. 1 folder.
Scope and Contents

Correspondents include Amos Walnsley, Mary Walton, Zacheus Warner, A.G. Washburn, Ebenezer Watson, Thomas G. Waterman, Nathaniel Wattles, Elkanah Watson, Joseph Webb, Weed & Doremus, Jonathan Weed, John Welch, John Wells, Royal Wheeler, James Wheeler, Campbell P. White, Judge Wickham, Daniel Whiting, John B. Wilbur, W. Willes, William Wilson, Gabriel Winter, Asa Worthington, Asahel Wright, Jacob Wright, and James F. Wright.

Physical Description

1 folder

Yates, J.V.N., 1805. 1 folder.
Physical Description

1 folder

Y, 1802-1805. 1 folder.
Scope and Contents

Correspondents include Philip Yaple and Henry Yates.

Physical Description

1 folder

Unidentified Correspondents, 1796-1828. 1 folder.
Physical Description

1 folder

Arrangement

This material is arranged alphabetically by person dealing with Foote.

Scope and Contents

The financial and land records include accounts, agreements, bills and receipts, bonds, covenants for deeds, deeds, descriptions of lots, estate records, instructions and/or orders for payment, leases, mortgages, promissory notes, quit claims, releases, and surveys, almost all of which relate to Foote's land agency business. Of interest may be the quit claims of former Continental Army soldiers which were negotiated by Foote, as well as the assessment of property and land in Delaware County, New York in 1798. This assessment resulted from an act of Congress, passed July 9, 1798, entitled, "an act to provide for the valuation 'of Lands and Dwelling-Houses and the enumeration of Slaves within the United States,'" and for which Foote served as principal assessor. The material consists of Foote's appointment and oath, instructions, and several versions and drafts of forms listing and describing "each Dwelling-house, with the Outhouses;" "Lands, Lots, Buildings and Wharves;" and "Slaves" in Delaware County as of the first day of October 1798. These were clearly not the final lists submitted since some are blank, and there are usually only a few names listed on the forms.

Physical Description

5 boxes

Allen, William. Receipts, 1820-1828. 1 folder.
Physical Description

1 folder

Appleton, Thomas. Bill of Lading, 1828. 1 folder.
Physical Description

1 folder

Assessment of Property and Land in Delaware County, New York (Includes Slaves), 1798. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Assessment of Property and Land in Delaware County, New York, "Particular List or Description of All Lands, Lots, Buildings, and Wharves ... In the East Part of the Town of Delhi", 1798. 1 folder.
Physical Description

1 folder

Assessment of Property and Land in Delaware County, New York. Assistant Assessor Accounts, circa 1799. 1 folder.
Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Atkinson, Francis. Accounts, 1814. 1 folder.
Physical Description

1 folder

Atkinson, George. Bills and Receipts, 1818-1829. 1 folder.
Physical Description

1 folder

Atkinson, John. Accounts, Bills and Receipts, and Promissory Note, 1806-1829. 1 folder.
Physical Description

1 folder

Barclay, Henry. Bills and Receipts, 1825-1827. 1 folder.
Physical Description

1 folder

Barclay, Thomas. Accounts, Bills and Receipts, and Bonds, 1811-1829. 1 folder.
Physical Description

1 folder

Bartlett, Simon. Accounts and Bills and Receipts, 1816-1827. 1 folder.
Physical Description

1 folder

Bayard, William. Accounts, Bills and Receipts, Bonds, and Deed, 1817-1829. 1 folder.
Physical Description

1 folder

Beers, Andrew. Bills and Receipts, 1799-1801. 1 folder.
Physical Description

1 folder

Beers. Cyranus. Accounts and Bills and Receipts, 1819-1830. 1 folder.
Physical Description

1 folder

Bethune, Divie. Account and Covenant for Deed, 1820-1823. 1 folder.
Physical Description

1 folder

Blake, Robert. Bills and Receipts, 1828-1830. 1 folder.
Physical Description

1 folder

Bogert, Cornelius. Bills and Receipts, Bonds, and Covenant for Deed, 1805-1824. 1 folder.
Physical Description

1 folder

Bowers, Azel. Bills and Receipts, 1816-1823. 1 folder.
Physical Description

1 folder

Bowne, Robert. Accounts, Bills and Receipts, Bonds, and Covenant for Deed, 1800-1826. 1 folder.
Physical Description

1 folder

Bradley, Roswell. Bills and Receipts, 1799-1825. 1 folder.
Physical Description

1 folder

Bruens, James. Account and Bills and Receipts, 1826. 1 folder.
Physical Description

1 folder

Burhause, J.E. Bills and Receipts, 1826-1828. 1 folder.
Physical Description

1 folder

Butler, William. Bond and Lease, 1811-1822. 1 folder.
Physical Description

1 folder

B. Accounts, Bills and Receipts, Bonds, Covenant for Deed, Lease, and Promissory Note, 1797-1826. 1 folder.
Physical Description

1 folder

Caines, George. Accounts, Bills and Receipts, and Promissory Note, 1806-1814. 1 folder.
Physical Description

1 folder

Case, Phineas. Agreement and Deed, 1809-1816. 1 folder.
Physical Description

1 folder

Case, Roger, Bills and Receipts, 1827. 1 folder.
Physical Description

1 folder

Chesterman, James. Bills and Receipts, 1818-1826. 1 folder.
Physical Description

1 folder

Combs, Anson. Bills and Receipts, 1828-1829. 1 folder.
Physical Description

1 folder

Cook, Stephen R. Bonds and Deeds, 1822-1826. 1 folder.
Physical Description

1 folder

Corps, Samuel. Bills and Receipts and Mortgage, 1810-1828. 1 folder.
Physical Description

1 folder

Cuyler, Cornelius. Deed, Lease, Mortgage, and Release, 1805-1816. 1 folder.
Physical Description

1 folder

Cuyler, Henry. Leases, 1793-1799. 1 folder.
Physical Description

1 folder

C. Agreement, Bills and Receipts, and Promissory Note, 1811-1827. 1 folder.
Physical Description

1 folder

Darling, James. Accounts, Bills and Receipts, and Promissory Note, 1800-1818. 1 folder.
Physical Description

1 folder

Day, John. Bills and Receipts, 1817-1825. 1 folder.
Physical Description

1 folder

Day, Orrin. Bills and Receipts, 1822-1827. 1 folder.
Physical Description

1 folder

Deeds and Leases, Incomplete, undated. 1 folder.
Physical Description

1 folder

Delaware Woolen Factory. Accounts, 1829. 1 folder.
Physical Description

1 folder

D. Agreements, Bills and Receipts, Deeds, and Mortgages, 1799-1828. 1 folder.
Physical Description

1 folder

Edgarton, G.H. Account and Bills and Receipts, 1811-1828. 1 folder.
Physical Description

1 folder

Ensign, Otis. Account and Bond, 1803. 1 folder.
Physical Description

1 folder

Evers, James. Description of Lots in Albany County, New York, 1773. 1 folder.
Physical Description

1 folder

Evertson, Edgar and Eliza. Agreement, Bills and Receipts, and Discharge of Mortgage, 1808-1829. 1 folder.
Physical Description

1 folder

Fay, Charles. Bills and Receipts, 1799-1801. 1 folder.
Physical Description

1 folder

Fleckner, William. Deed, 1817. 1 folder.
Physical Description

1 folder

Foote, Charles A. (Son). Bills and Receipts, Bond, Mortgages, and Promissory Notes, 1808-1828. 1 folder.
Physical Description

1 folder

Foote, Ebenezer. Accounts, Bonds, and Promissory Note, 1804-1828. 1 folder.
Physical Description

1 folder

Foote & Purdy. Accounts, 1784-1786. 1 folder.
Physical Description

1 folder

Francis, Thomas Willing. Allotment of Lands to Heirs and Estate Records, undated. 1 folder.
Physical Description

1 folder

Frisbee, Gideon. Bills and Receipts, 1818-1820. 1 folder.
Physical Description

1 folder

F. Bills and Receipts, Bond, Deed, and Promissory Notes, 1801-1828. 1 folder.
Physical Description

1 folder

George, John. Bills and Receipts, 1829. 1 folder.
Physical Description

1 folder

Goodman, Simeon. Accounts, Bills and Receipts, Bonds, and Promissory Note, 1800-1814. 1 folder.
Physical Description

1 folder

Gould, H.D. Bills and Receipts, 1826-1828. 1 folder.
Physical Description

1 folder

Gould and Marvine. Bills and Receipts, 1829. 1 folder.
Physical Description

1 folder

Guillard, S. Bills and Receipts, 1823-1829. 1 folder.
Physical Description

1 folder

G. Bills and Receipts and Mortgage, 1811-1826. 1 folder.
Physical Description

1 folder

Hannah, William. Bills and Receipts, 1827-1829. 1 folder.
Physical Description

1 folder

Hardenburgh Patent. Lot Lists and Descriptions, 1800-1826. 1 folder.
Physical Description

1 folder

Hathaway, C. Accounts and Bills and Receipts, 1826-1829. 1 folder.
Physical Description

1 folder

Hathaway, Isaac. Bills and Receipts, 1818-1829. 1 folder.
Physical Description

1 folder

Hathaway, Nathaniel. Bills and Receipts, 1824-1827. 1 folder.
Physical Description

1 folder

Hobbin, S.R. Bills and Receipts, 1824-1825. 1 folder.
Physical Description

1 folder

Howard, Dr. Calvin. Bills and Receipts, 1820-1822. 1 folder.
Physical Description

1 folder

Howe, James. Bills and Receipts, 1819-1826. 1 folder.
Physical Description

1 folder

H. Accounts, Bills and Receipts, and Promissory Notes, 1801-1829. 1 folder.
Physical Description

1 folder

Ireland, John. Bond, 1815. 1 folder.
Physical Description

1 folder

Jay, John. Bills and Receipts, 1821-1822. 1 folder.
Physical Description

1 folder

Jay, Peter. Bills and Receipts, 1822-1825. 1 folder.
Physical Description

1 folder

Johnson, David. Bills and Receipt, 1828. 1 folder.
Physical Description

1 folder

Johnston, John. Accounts, Bonds, and Mortgages, 1803-1825. 1 folder.
Physical Description

1 folder

Joy, Gershom. Lease, 1794. 1 folder.
Physical Description

1 folder

Keeler, Martin. Account and Bills and Receipts, 1819-1829. 1 folder.
Physical Description

1 folder

Kelsey, James. Account, Bond, and Leases, 1800-1829. 1 folder.
Physical Description

1 folder

Kemble, Peter. Bills and Receipts, Bonds, Deeds, and Mortgages, 1800-1829. 1 folder.
Physical Description

1 folder

Knapp, Silas. Bills and Receipts, 1818-1829. 1 folder.
Physical Description

1 folder

K. Bills and Receipts, 1811-1829. 1 folder.
Physical Description

1 folder

Lakin, Jonas. Orders for Payment, 1799-1800. 1 folder.
Physical Description

1 folder

Lamb, John. Bills and Receipts, 1820-1822. 1 folder.
Physical Description

1 folder

Lamb, Patrick. Bills and Receipts, 1799-1800. 1 folder.
Physical Description

1 folder

Leale, Foote, & Company. Accounts and Promissory Notes, 1804-1824. 1 folder.
Physical Description

1 folder

LeRoy and Bayard. Accounts, 1805-1806. 1 folder.
Physical Description

1 folder

LeRoy, Herman. Accounts, Bills and Receipts, Bonds, and Mortgage, 1806-1825. 1 folder.
Physical Description

1 folder

Lewis, Morgan. Accounts, 1799-1812. 1 folder.
Physical Description

1 folder

L. Deeds, Instructions, Mortgage, and Promissory Notes, 1800-1824. 1 folder.
Physical Description

1 folder

Mallory, Oliver. Accounts, 1818-1819. 1 folder.
Physical Description

1 folder

Margaretville, New York. Rent Payable on Each Lot, 1805-1820. 1 folder.
Physical Description

1 folder

Marvine, Charles. Account and Bills and Receipts, 1829. 1 folder.
Physical Description

1 folder

Middletown, Delaware County, New York. Map by Jehu Burr, 1801. 1 folder.
Physical Description

1 folder

Middletown, Delaware County, New York, Overseers of the Poor. Accounts, 1794-1798. 1 folder.
Physical Description

1 folder

Miller, William A. Bills and Receipts, 1828-1829. 1 folder.
Physical Description

1 folder

Mitchell, Andrew. Accounts and Memorandum regarding Property, 1792-1823. 1 folder.
Physical Description

1 folder

M. Bills and Receipts, Deed, Lease, and Mortgage, 1810-1829. 1 folder.
Physical Description

1 folder

Newspaper Subscriptions. Bills and Receipts, 1817-1829. 1 folder.
Physical Description

1 folder

Nitchie, John. Bills and Receipts, 1826-1827. 1 folder.
Physical Description

1 folder

N. Accounts, Bonds, and Promissory Notes, 1786-1819. 1 folder.
Physical Description

1 folder

Orwin, John. Bills and Receipts, 1818-1819. 1 folder.
Physical Description

1 folder

Ogden & Day. Bond, 1825. 1 folder.
Physical Description

1 folder

Paine, Roxwell B. Bills and Receipts, 1826-1827. 1 folder.
Physical Description

1 folder

Palmer, Stephen. Receipts, 1805. 1 folder.
Physical Description

1 folder

Parkman, Samuel. Bills and Receipts, 1819-1824. 1 folder.
Physical Description

1 folder

Pearsall, Robert. Bills and Receipts, Bonds, Instructions for Payment, and Mortgage, 1805-1821. 1 folder.
Physical Description

1 folder

Penfield & Day. Bills and Receipts, 1824-1829. 1 folder.
Physical Description

1 folder

Phelps, Homer R. Bills and Receipts, 1809-1819. 1 folder.
Physical Description

1 folder

Post, Charles. Accounts and Bills and Receipts, 1819, 1828-1829. 1 folder.
Physical Description

1 folder

Post Office. Paid Accounts, 1796-1829. 1 folder.
Physical Description

1 folder

P. Accounts, Bills and Receipts, Deeds, and Release, 1779-1829. 1 folder.
Physical Description

1 folder

Quit Claims, 1790-1808. 1 folder.
Physical Description

1 folder

Quincy, Josiah. Deeds and Discharge of Mortgage, 1815-1825. 1 folder.
Physical Description

1 folder

Rapaljies Patent. Leases, 1813-1827. 1 folder.
Physical Description

1 folder

Roads. Orders, Plans, Resolutions, and Warrants, 1798-1823. 1 folder.
Physical Description

1 folder

Robert Gill and Company. Bills and Receipts, 1816-1821. 1 folder.
Physical Description

1 folder

Robertson, Robert S. Accounts, Bills and Receipts, and Bonds, 1816-1827. 1 folder.
Physical Description

1 folder

Rodgers, John R.B. Bills and Receipts, 1817-1829. 1 folder.
Physical Description

1 folder

Rodgers, John R.B. Lease (Fragment), 1766. 1 folder.
Physical Description

1 folder

Ross, Robert and Ann. Accounts, Agreements, Bills and Receipts, Bonds, and Mortgages, 1815-1826. 1 folder.
Physical Description

1 folder

R. Articles of Agreement, Covenants for Deed, Deeds, and Lease, 1804-1819. 1 folder.
Physical Description

1 folder

Schemerhorn, P. Accounts and Bonds, 1827. 1 folder.
Physical Description

1 folder

Sebor, Jacob. Accounts, Bills and Receipts, and Bond, 1803-1828. 1 folder.
Physical Description

1 folder

Shaw, Alexander. Accounts and Receipts, 1831. 1 folder.
Physical Description

1 folder

Sheldon, Frederick. Bills and Receipts, 1821-1824. 1 folder.
Physical Description

1 folder

Sheldon, William B. Bills and Receipts, 1824-1829. 1 folder.
Physical Description

1 folder

Sherwood & Parker. Accounts and Bills and Receipts, 1824-1829. 1 folder.
Physical Description

1 folder

Shirreff, Captain William H. Accounts, Bonds, and Mortgages, 1802-1829. 1 folder.
Physical Description

1 folder

Smith, James R. Accounts and Bonds, 1805-1828. 1 folder.
Physical Description

1 folder

Steele, Ebenezer. Accounts and Bills and Receipts, 1827-1828. 1 folder.
Physical Description

1 folder

Stuart, Robert. Bills and Receipts, 1822. 1 folder.
Physical Description

1 folder

Surveys of Land, 1815-1817. 1 folder.
Physical Description

1 folder

S. Bills and Receipts, Covenant for Deed, and Lease, 1785-1828. 1 folder.
Physical Description

1 folder

Tappen, Jonathan. Bills and Receipts, 1800. 1 folder.
Physical Description

1 folder

Tax Records, 1799-1828. 1 folder.
Physical Description

1 folder

Tillotson, Thomas. Account, Bills and Receipts, and Map of 1500 Acres, 1811. 1 folder.
Physical Description

1 folder

Timber, Accounts, Bills and Receipts, and Notes, 1804-1826. 1 folder.
Physical Description

1 folder

Underwood, Silas, Lease, 1812. 1 folder.
Physical Description

1 folder

Verplanck, Charlotte. Indenture (Incomplete), undated. 1 folder.
Physical Description

1 folder

Verplanck, Daniel. Accounts, Bonds, and Deed, 1810-1829. 1 folder.
Physical Description

1 folder

Verplanck, Gulian. Estate Records, 1806-1822. 1 folder.
Physical Description

1 folder

Verplanck, Johnston. Bills and Receipts and Bonds, 1816-1827. 1 folder.
Physical Description

1 folder

Verplanck, Samuel. Lease, 1788. 1 folder.
Physical Description

1 folder

V. Articles of Agreement, Bills and Receipts, Bonds, and Mortgages, 1818-1829. 1 folder.
Physical Description

1 folder

Walton, Jacob. Bills and Receipts, 1822-1826. 1 folder.
Physical Description

1 folder

Walton, J.D.L. Accounts, Bills and Receipts, Bonds, and Draft of Covenant for Deed, 1808-1829. 1 folder.
Physical Description

1 folder

Walton, Mary. Accounts, Bills and Receipts, Bond, and Covenant for Deeds, 1805-1827. 1 folder.
Physical Description

1 folder

Williams, Elisha. Bonds and Mortgages, 1819-1829. 1 folder.
Physical Description

1 folder

Willing & Francis. Accounts, Bonds, and Covenants for Deeds, 1805-1811. 1 folder.
Physical Description

1 folder

Willing, Richard. Accounts and Bills and Receipts, 1824-1826. 1 folder.
Physical Description

1 folder

Willing, Thomas. Accounts, 1816-1822. 1 folder.
Physical Description

1 folder

Wyckoff, Albert. Bills and Receipts and Bonds, 1818-1829. 1 folder.
Physical Description

1 folder

W. Accounts, Articles of Agreement, Bills and Receipts, Estimates of Rent, and Release, 1807-1827. 1 folder.
Physical Description

1 folder

Yendes, George. Bills and Receipts, 1818. 1 folder.
Physical Description

1 folder

Unidentified Accounts, Bills and Receipts, and Bonds, 1795-1828. 1 folder.
Physical Description

1 folder

Arrangement

This material is arranged in alphabetical order.

Scope and Contents

"Legal Records," the second series, dates from 1788 to 1829. Foote served as judge of the New York Court of Common Pleas from 1810 to 1816 and from 1828 to 1829. The papers in this series consist of court records, arranged by court (Chancery, Delaware County Court of Common Pleas, and New York Supreme Court), materials relating to insolvent debtors (including discharges, inventories, notes, notices, and requests for subpoena), and letters requesting that Foote serve as power of attorney.

Physical Description

1 box

Court Records. Chancery Court, 1813-1815. 1 folder.
Physical Description

1 folder

Court Records. Delaware County Court of Common Pleas, 1805-1829. 1 folder.
Physical Description

1 folder

Court Records. New York Supreme Court, 1788-1826. 1 folder.
Physical Description

1 folder

Insolvent Debtors. Discharges, Inventories, Notes, Notices, and Requests for Subpoena, 1811-1829. 1 folder.
Arrangement

Arranged alphabetically by absconding/insolvent debtor.

Physical Description

1 folder

Letters of Attorney, 1794-1828. 1 folder.
Arrangement

Arranged alphabetically by name of person requesting that Ebenezer Foote serve as power of attorney.

Physical Description

1 folder

Miscellaneous Legal Records, 1796-1828. 1 folder.
Physical Description

1 folder

Scope and Contents

The third series, "Revolutionary War Correspondence and Financial Records regarding Supplies of Cattle for the Continental Army," dates from 1778 to 1782. The correspondence, organized chronologically, relates almost entirely to cattle supplies and general needs for supplies of the Continental Army, with the most frequent correspondents being James Forsyth, Daniel Kellogg, Simon Phillips, Nathaniel Stevens, and Asa Worthington. The series also contains invoices for cattle supplied and an account of monthly deliveries of beef cattle. There are also four letters addressed to John Fisher, who was the keeper of Continental stores at Fishkill, New York, from Colonel Hay and Timothy Whiting, regarding camp supplies, such as iron, kettles, tents, and writing paper. These documents are revealing examples of the needs and desperation experienced by the Continental Army.

Arrangement

This series is arranged with the letters first, followed by financial material.

Physical Description

2 boxes

Letters to John Fisher, 1779-1780. 1 folder.
Physical Description

1 folder

Letters to Ebenezer Foote, 1778 October-December. 1 folder.
Scope and Contents

Correspondents include Ebenezer Clark, Daniel Kellogg, and Asa Worthington.

Physical Description

1 folder

Letters to Ebenezer Foote, 1779. 1 folder.
Scope and Contents

Correspondents include Gamaliel Babcock, Asa Denning, M. Farley, J. Flint, James Forsyth, Daniel Kellogg, A.H. Martlings, Simon Philips, and Nathaniel Stevens.

Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Letters to Ebenezer Foote, 1780. 1 folder.
Scope and Contents

Correspondents include Colonel Ezra Badlam, Captain James Beeber, Colonel E. Blayne, Joseph Burnham, James Forsyth, William Frost, Joshua Harding, Daniel Kellogg, Samuel B. Marshall, E. Morganetti, Elias Newman, Nathaniel Stevens, John R. Strafford, Daniel Watrous, Jacob Weed, and Asa Worthington.

Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Letters to Ebenezer Foote, 1781. 1 folder.
Scope and Contents

Correspondents include William Bell, T. Benedict, Colonel Blayne, John Campbell, James Forsyth, Major W. Keese, Amos Marshall, A.H. Martlings, Jonathan Morgan, Hugh Norris, Gilbert Norton, Simon Phillips, Jonathan Siekels, Nathaniel Stevens, Colonel Charles Stewart, William Strachan, Jonathan G. Tompkins, Daniel Watrous, Jacob Weed, Ephraim Wells, and A. Williamson.

Physical Description

1 folder

Materials Viewable Online
  1. View digital content
Monthly Deliveries of Beef Cattle, 1780 October 6. 1 folder.
Physical Description

1 folder

Invoices for Cattle, 1781. 1 folder.
Physical Description

1 folder

Invoices for Cattle, 1782 January. 1 folder.
Physical Description

1 folder

Arrangement

The material in this series is arranged alphabetically by the creator.

Scope and Contents

The final series, "Family Records," dates from 1790 to 1925, and deals largely with Foote's children and grandchildren, but also contains a small amount of material regarding his own estate. Family members included are his father, Daniel Foote; his daughters, Harriet Foote Bryan (later Foote) and Margaret P. Foote Maxwell; his sons, Charles Augustus Foote and Frederick Parsons Foote; and his son-in-law, Reverend Ebenezer K. Maxwell. Also included, in Harriet Bryan's material, are the court records making her guardian of her brother Charles' children (Frances, Catherine B., Rensselaer, Charles, and James), all of whom were minors at the time of their father's death. Of interest are notes of Reverend Ebenezer K. Maxwell, which probably are for sermons given at the First Presbyterian Church of Delhi, New York.

Physical Description

1 box

Bryan, Harriet L. (Daughter). Correspondence, 1826-1830. 1 folder.
Physical Description

1 folder

Bryan, Harriet (Daughter). County of Delaware Surrogate Court Records regarding Guardianship of Catherine B. Foote, Charles Foote, Frances Foote, James B. Foote, and Rensselaer W. Foote (Children of Harriet's Brother, Charles Augustus Foote), 1830 April 23. 1 folder.
Physical Description

1 folder

Foote, Charles Augustus (Son). Accounts, Bills and Receipts, Bonds, and Deeds, 1808-1830. 1 folder.
Physical Description

1 folder

Foote, Daniel (Father). Copy of Will and Inventory of Real and Personal Estate, 1802. 1 folder.
Physical Description

1 folder

Foote, Ebenezer. Short Account of Private Debts and Indentures of Apprenticeship, 1790-1825. 1 folder.
Physical Description

1 folder

Foote, Ebenezer. Biographical Sketch and Estate Records, 1830-1837. 1 folder.
Physical Description

1 folder

Foote, Frederick P. (Son). Accounts, Bills and Receipts, Estate Records, and Lease, 1810-1828. 1 folder.
Physical Description

1 folder

Maxwell, Reverend Ebenezer (Son-in-Law). Bills and Receipts (Includes Some Information regarding the Estate of Ebenezer Foote), 1812-1846. 1 folder.
Physical Description

1 folder

Maxwell, Reverend Ebenezer (Son-in-Law). Correspondence To and From Boyd, Hathaway, & Maxwell, 1812-1833. 1 folder.
Physical Description

1 folder

Maxwell, Reverend Ebenezer (Son-in-Law). Notes (Possibly for Sermons), undated. 1 folder.
Physical Description

1 folder

Maxwell, Margaret P. Foote (Daughter). Letters, 1809-1838. 1 folder.
Scope and Contents

Letters from Jesse Baldwin, Hannah and James Bell, Mary Blake, Harriet Bryan, Ellen Day, M.A. Johnson, Miss Purdon, and Sarah Van Dyck.

Physical Description

1 folder

Unidentified, Books ( Arbor Hill, 1797-1925 and The Politician Out-Witted), circa 1789-1925. 1 folder.
Scope and Contents

Arbor Hill was the estate of Ebenezer Foote. The Politician Out-Witted is badly damaged.

Physical Description

1 folder

Unidentified, Verses, undated. 1 folder.
Physical Description

1 folder

Unidentified, Way Bills, 1849-1850. 1 folder.
Physical Description

1 folder

Unidentified, Miscellaneous Empty Wrappers, undated. 1 folder.
Physical Description

1 folder

Unidentified, Miscellaneous Fragments of Documents, 1815-1828. 1 folder.
Physical Description

1 folder

Unidentified, Miscellaneous Lists and Notes, 1806-1836. 1 folder.
Physical Description

1 folder

Print, Suggest