Skip to content

Search Term Record

Metadata

Related Records

  1. FINDING AID - in front of db202 This collection consists primarily of letters (V-mail and manuscript) from Jack Haupt to Rose while he was in Europe during WWII. These letters show the Sergeant's thoughts of the war, his attempts to help his wife back home, as well as his mental state as the war progressed. As well as the correspondence, there are notes made by Rose Haupt in preparation for her divorce from Jack including a narrative of his mental state and actions upon returning home from the front. There is also a collection of miscellaneous material from a remarried Rose (Renz) dated much later than the rest of the collection. Series 1: Correspondence; 1943-1952, bulk 1943-1945 Series 2: Notes; undated, 1954 Series 3: Miscellaneous; undated, 1967-1968 Series 1: Correspondence This series contains the correspondence of Jack Haupt during WWII and Rose Haupt. The bulk of the collection is Jack Haupt’s correspondence to his wife Rose, with two other letters, one from Jack’s mother and another from Captain Roland Ashcroft. This folder also contains several incomplete letters, mostly to Rose or from Jack with one from Ashcroft. BoxFolder 2021 Series 2: Notes This series contains notes and narratives by Rose Haupt in preparation for her divorce from Jack Haupt as well as a letter from her lawyer, Jack Goldstein, congratulating her on her new marriage. BoxFolder 2022 Series 3: Miscellaneous This series contains tax bills and what appears to be an address book. All materials in this collection have been through a fire and are charred around the edges and very fragile. BoxFolder 2023 - 1999.012.0001

    letters (from World War II)

    Record Type: Archive

  2. Miscellaneous papers, map, books, etc. courtsey of Mrs. Ralph B. (Agnes) Post. Three boxes, db 141-143. Printed finding aid in front of box 141. Scope and Content: This collection consists of the Post family papers, including correspondence between Ralph Post and his family and friends while he was in WWI, as well as correspondence of his first wife, Francis, and second wife, Agnes. There are also orders and bulletins, medical information, and training materials received by Post during the War. There are medical records kept by Post during his time at the Albany Hospital, such as necropsies. There is also a scrapbook created by Francis Grey, as well as ephemera, such as pamphlets and posters, ration coupons, calendars, and event programs collected by the Post family. Arrangement: These records have been arranged into nine series. The series arrangement of the records is as follows: Series 1: United States Army—WWI, 1917-1919 Series 2: Medical Records, 1910-1930 bulk 1910-1912 Series 3: Correspondence, 1900-1919, 1940-1979 Series 4: Scrapbook, 1881-1916, bulk 1909-1916 Series 5: Clubs and Organizations, 1896-1974 Series 6: Businesses, 1930-1970 Series 7: Printed Works, 1877, 1918, 1940 Series 8: Local History, 1907-1957-1980 Series 9: Ephemera, 1801-1968, bulk 1939-1966 Series 1: United States Army—WWI, 1917-1919 This series contains the records received by Ralph Post during WWI. There are medical information and training materials, which include multiple pamphlets: "Gas Warfare Pamphlet and Syllabus of Training," "Sick and Wounded Reports Pamphlet and Instruction," "Enlargements of Spleen Clinic Report," and "Clinic on Malaria Report." There are also hospital orders and instructions, daily details, training circulars, medical officer memos, general orders regarding daily conditions in containments and memos regarding health of troops and the distribution of supplies, as well as influenza and autopsy pamphlets. There are mileage vouchers, purchase and issue slips, "Family Allowances Allotments, Compensation and Insurance" pamphlet, "What the Government Does for its Fighting Men and Their Families," and "Uncle Sam’s Insurance for Soldiers and Sailors—Answers to Questions You Will Ask." This series also contains orders and bulletins received by Post, including instructions for reporting to post, special and travel orders, a relief of duty note, assignments of active duty, personal reports, requests for resignation of service, and pamphlets: "Troopships" by YMCA, "Extracts from General Order and Bulletins," "What Every Worker Should Know About Home Service," and "General Provisions." This series also contains ephemera collected by Post during his time in the Army. The ephemera material includes baggage tags, an army transfer ticket, an officer’s ID card, two certificates of disability for discharge for William C. Sandford and Griffith W. Rogers, personal notes and papers that include a notepad of ward of information, and pamphlets: "Officer’s Record Book," "Officer’s Service and Perishing Club," "Army and Patriotic Songs," and an event pamphlet from the Red Cross Auditorium in Savenay—"A Buck on Leave." BoxFolder db1411Medical Information and Training Materials 1917-1918 db1412Receipts, Vouchers, and Insurance 1918-1919 db1413Orders and Bulletins 1918-1919 db1414Ephemera 1918-1919 Series 2: Medical Records, 1910-1930 bulk 1910-1912 This series contains the medical records collected by Ralph Post. There are necropsies and numerous pamphlets and notes, including a Barley Water recipe. The pamphlets include "Care of the Child in Hot Weather," "A Study of an Exophthalmic Goiter from the Point of View of the Basal Metabolism," "A Simplified Office Treatment for Syphilis," and "Extremes in Infant Feeding, the Present Tendencies." BoxFolder db1415Necropsies circa 1910-1912 db1416Pamphlets and Notes circa 1910-1930 Series 3: Correspondence, 1900-1919, 1940-1979 This series contains the correspondence of Ralph Post during WWI, Francis (Gray) Post, and Agnes (Hayes) Post. Ralph Post’s correspondence is mainly to and from his wife Francis, and Ralph’s family and friends, including the letter informing Ralph of Francis’s death. Francis Gray’s correspondence contains Christmas and Thanksgiving cards, as well as an appointment card from the American Red Cross. Agnes Post’s correspondence contains Christmas cards, letters, and poetry sent to her by friend Margaret Taber. One Christmas card, from the Wesley Gilsons contains an image of their home on Milton Terrace, Ballston Spa. BoxFolder db1411Ralph Post WWI Correspondence 1918-1919 db1412Francis Gray Correspondence 1900-1913 db1413Agnes Post Correspondence 1940-1979 Series 4: Clubs and Organizations, 1896-1974 This series contains records pertaining to clubs and organizations. There are pamphlets from the 1st Baptist Church of Ballston Spa, including service programs and the sermon "Beloved Fellow-Laborer of Christ" by Pastor Gove Griffith Johnson, and a membership card. There’s also a 150th Anniversary program of the United Presbyterian Church in West Charlton, and a centennial celebration of the 1st Presbyterian Church in Ballston Spa. There is also an annual report for the Union Free School District No. 1 Milton Board of Education from 1920, a 47th (1923) Commencement of Ballston Spa High School program, Welfare Association booklet, and the 25th Anniversary of the Rotary Club program. The series also includes the governmental information of the Ballston Spa Garden Club, as well as the meeting minutes of a book club Ralph Post belonged to. This series also contains records pertaining to the Saratoga County Historical Society, including correspondence between Agnes Post and the society’s president, John Westbrook, meeting postcards, and the by-laws and history of the society. BoxFolder db1421Churches 1896-1897, 1935, 1942 db1422Book Club 1932-1944 -two small ledgers in separate enclosures db1423Ballston Spa Garden Club 1950-1957 db1424Saratoga County Historical Society 1964-1974 db1425Miscellaneous 1920-1926, 1947 Series 5: Businesses, 1930-1970 This series consists of records that pertain to businesses. There are the bylaws and medical staff bylaws of the Benedict Memorial Hospital, as well as a letter from secretary Doris Deck to Ralph Post asking that he make staff recommendations in accordance to the bylaws, and a pamphlet entitled "A Wider Vision" for ways to improve the hospital. This series also contains records of the Ballston Spa National Bank, originally the Ballston Spa Bank, and its history. There is also a map from Brownell Lumber of Edinburgh, NY and the Sacandaga Reservoir, and an advertisement card for W.J. Curtis—Practical Piano Tuner. BoxFolder db1426Benedict Memorial Hospital circa 1940s-1950s db1427Ballston Spa Banks 1930-1970 db1428Miscellaneous undated Series 6: Printed Works, 1801, 1877, 1918, 1940, undated This series contains one almanac, three stories, and one book of verse. The 1801 almanac includes a table of amounts of interest per day, court information for Rhode Island, New Hampshire, Vermont, and Connecticut, as well as weather information per month. Three stories: "The Lioness and Her Cubs" picture book, written by Adam H. Gerim, or Zerim, of Ballston Spa, "Ramsey Milholland" by Booth Tarkington taken from the American Magazine November 1918 issue, and "The Best Husband Aunt Hittie Ever Had" by Mark Granite, from The Simple Truth of Mark Granite’s General Store, November 1940. Undated verse "Blank and Blankety-Blank" by Maude T. Smith. BoxFolder db1429Printed Works 1801, 1877, 1918, 1940, undated Series 7: Local History, 1907, 1957-1980 This series consists of the history of Ballston Spa, NY and Saratoga County, NY. Included in this series are newspaper clippings surrounding the anniversaries of Ballston Spa and Saratoga County, as well as a map of Saratoga County. The news clippings include "The Mineral Springs and Baths at Saratoga Springs," "Fish House People Land a Good Catch—The Name Fish House," and "Monument is Dedicated at High Rock Ceremonies." There is also a booklet with the poem "The Rime of the Ancient Traveler—The Old Iron Spring," a Heritage Weekend booklet, "Ball’s Town—A Bicentennial Commemoration of the Northern Invasion of 1780," and a historical booklet of the Ballston Spa area and a Ballston Spa sesquicentennial official program. This series also contains a health services booklet for Saratoga County and the Saratoga County Agricultural News from February 1970. BoxFolder db14210Ballston Spa 1907, 1957-1959, 1980 db14211Saratoga County 1961, 1967-1970 Series 8: Ephemera, 1907-1968, bulk 1939-1966 This series consists of ephemera collected by the Post family. There are political letters and flyers, pamphlets and posters, including an Americanism poster, Southern Railway System train schedule, Police Exam poster, and pamphlets on the American flag, ration coupons, event programs, and unused stationary. The event programs include "The Sites of Sacred History" lecture at Union University, the 79th Commencement of Albany Medical College, the 21st Annual Festival of the Albany Medical Association, Albany Leading Theatre—Harmanus Bleecher Hall "The Orphan Pinafore", Yale University’s Dramatic Association "Fruits of Culture," Colgate University’s Glee and Mandolin Club, Riverside Boys Orchestra and "The Toastments," and an open house at Ball Historical Museum. BoxFolder db14212Political 1939-1942, 1966 db14213Pamphlets and Posters 1918-1919, 1924 db14214Event Programs 1907-1912, 1965-1966 db14215Ration Coupons circa 1940s db14216Unused Stationary undated Series 9: Scrapbook, 1881-1916, bulk 1909-1916 This series contains a scrapbook made by Francis Gray. The items in the scrapbook include invitations, postcards, nametags, and drawings. There is also a folder that contains items that have fallen from the scrapbook, including drawings. BoxFolder db1431Scrapbook 1881-1916 db1422Loose Items 1881-1916 - 1990.035.0001

    papers

    Record Type: Archive

  3. 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

  4. These records have been compiled from three different gifts. This collection consists of hand written and printed documents relating to the National Guard, Ballston Spa, NY in the 1860’s. Records include Private’s Certificates, Corporal and Sergeants Warrants, Muster Rolls, and blank forms. Arrangement: These records have been arranged into four series. The series arrangement of the records is as follows: Series 1: Private’s Certificates; undated, 1864-1867 Series 2: Corporal and Sergeant Warrants; undated, 1865 Series 3: Muster Rolls; 1865, undated Series 4: Miscellaneous, 24 August 1866, undated (186- Series 1: Private’s Certificates, undated, 1864-1867; 28 items Private’s Certificates of membership of the National Guard, State of New York, Company B, 29th Regiment, 13th Brigade, 5th Division, signed by Calvin Peek, Captain unless otherwise noted. Undated unless otherwise noted. BoxFolder 2024 Folder Items: Henry Dropper; dated 12 Sept. 1864, 12 Sept. 1865, 12 Sept. 1866, and 2 Sept. 1867. Signed H. H. Ferris, Captain Henry Filkins Daniel Franklin Jacob Garvin John Hanan Hiram J. Harrington James Hewley George Higgins Tunis Houghtaling John. J. Jennings Walter Jennings Isaac Jones Tomas Kiffin John Larkins John McKallop Maguire Schwartz William Smith Nathan Sweet William Taylor Hiram Trumbell Daniel Tucker T. Tucker Michael Tyrel John van Voorhees Abram Vanburen Wilber F. Wilton John Wise William S. Wood Series 2: Corporal and Sergeant Warrants, undated, 1865; 7 items Certificate from the State of New York for the selection of soldier for position of Corporal or Sergeant in Company B, 29th Regiment, 13th Brigade, 5th Division. Signed by Calvin Peek, Commander, 29th Regiment and John D. Wait, Adjutant. BoxFolder 2025 Folder items: Robert Finney, 3rd Corporal, 18 May 186- Henry Orcott, 4th Sergeant, 18 May 186- William G. Phillips, 5th Corporal, 18 May 186- Charles Tibbitts, 2nd Corporal, 18 May, 186- (1865 written in later in ball point) Henry Tibbitts, 4th Corporal, 18 May 186- (1865 written in later in ball point) James Tibbitts, 3rd Sergeant, 18 May 1865 W. F. Wilson, 2nd Sergeant, 18 May 1865 NOTE: Legrand Waldron, 1st Corporal is listed in the Deed of Gift (1966.033) dated 12 August 1966 but is not with this collection. Its location is unknown. Series 3: Muster Rolls, 1865, undated; 2 items BoxFolder 2026 Folder items: Company Roll, Company B, Town of Ballston, 29th Regiment. Captain Ferris. 65 names listed. Undated. Muster Roll and Inspection Return, Company B, Town of Ballston, 29th Regiment. Major R. J. Wilks. 19 September 1865. 78 extant names listed in the Roll. Fragile. Series 4: Miscellaneous, 24 August 1866, undated (186-); 3 items BoxFolder 2027 Folder items: Notice from the Quartermaster, J. S. Smith to Hermance Ferris of East Line, NY regarding an order for his company. Company Roll for infantry and riflemen, National Guard, State of New York Squad Warrant and Return - 1966.033.0015

    Record Type: Archive

  5. This collection consists of 192 hand-written letters and 211 envelopes primarily from Alonzo Bump to his wife, Mary, and some miscellaneous materials relating to the Civil War. The collection is a rich and detailed account of an average volunteer’s experience in the Civil War. Topics that Alonzo Bump discussed with his family included reasons for volunteering for the war, money, food, illnesses, the emotional impact of the war, how the soldiers maintained their sanity, life in the military, and material needs. Also contained in the letters is a good description of the Ladies Soldiers Relief Society. A detailed list of these topics cross referenced with the dates of the letters is included in the appendix to this finding aid. These letters also offer an insider’s perspective on Commanding Officers, comrades, and family including General Burnside, General Howe, Captain Sumner Oakley, Captain John Rockwell, and General Sheridan. Finally, the letters give a good record of the movements of the military units throughout the war with letters originating from over 20 different locations in New York, Virginia, Maryland, Pennsylvania, and Washington, DC. Arrangement: These records have been arranged into 3 series. The series arrangement of the records is as follows: Series 1: Correspondence; 1863-1868, undated Series 2: Envelopes Series 3: Miscellaneous; 1868-1917 Series 1: Correspondence See the spreadsheet in Appendix 1 for item level description. See topical cross-referenced finding aids in Appendix 2. BoxFolder db1861Correspondence, 1862, 12 items db1862Correspondence, January – March, 1863, 13 items db1863Correspondence, April – June, 1863, 19 items db1864Correspondence, July – September, 1863, 15 items db1865Correspondence, October – December, 1863, 13 items db1866Correspondence, January – March, 1864, 25 items db1867Correspondence, April – June, 1864, 17 items db1868Correspondence, July – September, 1864, 13 items db1869Correspondence, October – December, 1864, 13 items db18610Correspondence, January – July, 1865, 17 items db18611Correspondence, August – December, 1865, 16 items db18612Correspondence, Non-Alonzo to Mary Bump, undated, 1868-1869, 5 items db18613Correspondence, Miscellaneous, undated and/or incomplete, 14 items Series 2: Envelopes 211 envelopes. 100 addressed to Mary Bump, 3 to members of the Richards/Robinson family, 1 to Doctor Harris, 49 to Nathan Trotter & Co., 17 to Mary E. Hopkins, 7 to William A. Wait, and 34 to various people. It is unknown why there are so many envelopes to non-Bump relatives, especially to Nathan Trotter & Co. Nathan Trotter & Co. was (and still is) a metal importer and metal manufacturer specializing in pewter and tin. Miss Mary E. Hopkins is a Granville, NY native and may be a friend of the family. Box db186a Series 3: Miscellaneous This series contains various items that came in with both the 1981.078 and 2013.034 accessions and appear to have no relation to Alonzo Bump. Items include correspondence, forms, envelopes, and items relating to War Pensions, and the will of Levi Andrews, Kingsbury, Washington County, NY dated the 1st day of October, 1868. BoxFolder 18614Correspondence, Non-Alonzo Bump, 1917, three items 18615Civil and Spanish War Pension related materials, 1895-1903, undated, five items 18616Last Will and Testament, Levi Andrews, 1 October 1868 - 1981.078

    papers

    Record Type: Archive

  6. 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....