Skip to content

Search Term Record

Metadata

Related Records

  1. Prominent in the papers of the Taylor Family of Charlton, NY are the papers of Judge John Taylor, his son William Taylor, and William’s son Richard. Some materials of John W. Taylor are included in this collection but predominantly those relate to the execution of his father’s estate with his brother William. The papers contain correspondence within the family, deeds, receipts, and legal documents covering four generations of Taylors. Receipts cover purchases of dry goods, household goods, and clothing; newspaper subscriptions; church subscriptions; products of the farm including wool, lumber, and field and orchard crops; and school fees to name a few. The papers also contain farm and life insurance policies; papers relating to the Town of Charlton as the Taylor family was active in Town administration; papers relating to the Saratoga County Loan of 1792; receipts and papers relating to the execution of the estates of John Taylor, William Taylor, and Lydia Parker; and the last will and testament of John Taylor. This collection richly shows how life was led by educated and landed farming families in the 19th century. Deeds and correspondence show how land moved around within the family, bonds show how family members managed and shared money, and correspondence relates how hard and tenuous life was with considerable discussion of money, business, and illnesses. Correspondence also shows how important family connections were both between blood relatives and through marriage. This collection also shows how families began moving west to find land with Taylor family members moving west to Ohio, Michigan, and Illinois. Arrangement: These records have been arranged into 8 series. The series arrangement of the records is as follows: Series 1: John Taylor (1749-1829) Papers Series 2: William Taylor (1779-1836) Papers Series 3: Richard Taylor (1823-1915) Papers Series 4: General Taylor Papers Series 5: Family Correspondence Series 6: Town of Charlton Series 7: Miscellaneous Series 8: Research for John W. Taylor Biography The full finding aid and family tree can be found in the front of db64. - 1968.020T

    Records

    Record Type: Archive

  2. This collection consists of hand written and printed documents relating to the Charlton Militia in the 1820’s. Records include company rolls, appointments, enrollments, inspection returns, correspondence, forms of warrant, and notes on parade presentations. Arrangement: These records have been arranged into five series. The series arrangement of the records is as follows: Series 1: Company Rolls and Subscriptions; undated but estimated to 1820’s Series 2: Appointments and Enrollments; 1814-1864, bulk 1822-1827 Series 3: Inspection Returns; 1827, undated Series 4: Correspondence; 1820-1828 Series 5: Miscellaneous; 1822-1827 Series 1: Company Rolls and Subscriptions Handwritten rolls and subscribers lists from the 1820’s. Some in fragile and poor condition. BoxFolder 2028 Folder Items: A list of subscribers paid to Captain Gilchrist, for the purpose of a stand of colors in the light infantry of Charlton. Shows a list of 81 names and amount paid. 1820’s. Fragile Company roll of Captain Barney listing 23 individuals. 1820’s Company roll of Captain James Gilchrist listing 25 individuals, 1820’s Company roll of Captain William H. William listing 95 individuals, 1820’s. Fragile and oversized Company roll of Captain John A. Gilchrist, light infantry company, listing 57 individuals, 1820’s Rifle Corps roll of Captain James Richey, listing 18 individuals, 1820’s Roll of 81 individuals, 1820’s Roll of 36 individuals, some with rank, 1820’s. Fragile. Series 2: Appointments and Enrollments Handwritten, printed, and embossed seal notices of appointment to the light infantry in the state of New York as well as written notices regarding substitutions and certifications. BoxFolder 2029 Folder items: Notice that Captain James Gilchrist has furnished a substitute and is discharged from the 32nd regiment of militia. Signed by David Gordon, Captain. 9 September 1814. Notice to the state of New York that James Gilchrist is appointed an ensign of light infantry in the 32nd regiment of infantry. 6 April 1822. Signed by Governor DeWitt Clinton. Notice to the state of New York that James Gilchrist is appointed a lieutenant of light infantry in the 32nd regiment of infantry. 23 September 1823. Signed by Governor Joseph C. Yates. Handwritten enrollment for Major B. Hall as a private in the 32nd regiment of infantry in the militia. 30 September 1825. Signed by James Gilchrist, Captain. Printed warrant noting John Gilchrist has been elected a corporal in the 32nd regiment, 9th brigade and 15th division of infantry. Signed by Thomas Loise or Love (?), Colonel. 11 August 1825 Notice to the state of New York that James Gilchrist is appointed a colonel of the 32nd regiment of infantry. 30 July 1827. Signed by Governor DeWitt Clinton. Blank handwritten enrollment form letter by James Gilchrist, Captain. 1826 Notice of enrollment liable to do military duty for J. G. Gilchrist (son of James Gilchrist) in the 29th regiment. 28 June 1864. Series 3: Inspection Returns Printed and handwritten inspection returns of the 32nd regiment commanded by Colonel James Gilchrist. BoxFolder 20210 Folder items: Inspection return of Rifle Company. 3 October 1827. Signed by James Reiley, Captain Inspection return of Company. 3 October 1827. Signed by Elias H. Smith, Captain Inspection return of Infantry Company. 3 October 1827. Signed by Comfort Hiller (?), Captain Inspection return of Field and Staff. Unsigned, undated Series 4: Correspondence Handwritten correspondence to and from James Gilchrist regarding management of 32nd regiment BoxFolder 20211 Folder items: Letter appointing James Gilchrist as third sergeant of the 32nd regiment signed by Captain John Gilchrist. 6 June 1820. Letter from John Ciacus (?) 2nd, Judge Advocate to Colonel James Gilchrist interpreting law regarding appointments. 10 August 1828. Copy of letter from F. Beck, Adjutant General to Colonel James Gilchrist regarding the resignation of William B. Knox, Lieutenant. 12 March 1829. Letter from James Gilchrist to Brigadier General Samuel Stewart requesting discharge in consequence of long service. 4 March 1829. Series 5: Miscellaneous Containing materials relating to fines, court martials, forms of warrants, and parade presentations. BoxFolder 20212Fines and court martial; 1825, 1827 Folder items: Notice that sergeant Henman Griswold is fined for not attending officer parade on 32 and 24 August. Signed James Gilchrist, Colonel. 6 September 1827. Memorandum of court martial proceedings listing 16 individuals and fines for absence. 22 October 1825. Memorandum of court martial proceedings listing individuals and fines for absence. 22 October 1825. 20213Forms of Warrant; 1822, 1826 Folder Items: Printed and written notice to James Gilchrist, Sergeant from John Gilchrist, Captain Light Infantry to notify persons listed to report for parade 3 June 1822 at Widow Trumbull’s farm, Charlton. 11 May 1822. Handwritten notice to Sergeant James Watkins from James Gilchrist, Captain to notify persons listed to report for parade 4 September 1826 at John Balsby’s (?). 18 August 1826. 20214Parade Presentations, formations, 2 pages, undated - 2012.500.0053

    Record Type: Archive

Thank You!

Confirmation Message Here....