Skip to main content

Box 1

 Container

Contains 37 Results:

Road Construction, 1813-04-02

 File — Box: 1
Scope and Contents

Copy of resolution made between the towns of Romulus and Fayette, N.Y. to build a connecting road, April 2, 1813

Dates: 1813-04-02

Indentures, 1820-02-12 - 1856-04-02

 File — Box: 1
Scope and Contents

Contract of indenture between Catherine Stahl and Amy Stahl Turbot township, Northumberland County, Penna. February 12, 1820. Contract of indenture whereby Margaret Bowers became the indentured servant of Isaac Gambers, April 2, 1856.

Dates: 1820-02-12 - 1856-04-02

Statement of Character, 1820-04-05

 File — Box: 1
Scope and Contents

Affidavit made by Daniel Philip Lange of York County, Penna. Stating that Diedrich K. Willers Sr. of good character etc., it also relates briefly Willers life history, April 5, 1820.

Dates: 1820-04-05

State New York Courts, 1822-03-29

 File — Box: 1
Scope and Contents

Copy of an act of the N. Y. Assembly, passed March 29, 1822 authorizing courts to meet in Ovid and Junius, although both towns were located in Seneca County.

Dates: 1822-03-29

Certificate of Church Membership, 1826-03-24

 File — Box: 1
Scope and Contents

Issued to William Deppen by Diedrich Willers, Pastor of the Fayette German Reformed Church, March 24, 1826.

Dates: 1826-03-24

Citizenship, 1830-10 - 1839-10-08

 File — Box: 1
Scope and Contents

Sworn statement made by Diedrich Willers in the Seneca County Common Pleas Court that he wishes to become a citizen of the united States, October term, 1830. This repeated in October term, 1834; see statement sworn on October 8, 1839.

Dates: 1830-10 - 1839-10-08

German Reformed Church, 1832-03-16 - 1837-07-27

 File — Box: 1
Scope and Contents

Letter from the Executive Committee of the Missionary Society of the Church to Diedrich Willers stating that he will receive Missionary Society pamphlets in both English and German, March 16, 1832. See letter from A. Wagner to Willers, July 3, 1832. Minutes of a meeting of the elders of the Church at Fayette, Seneca County, July 27, 1837.

Dates: 1832-03-16 - 1837-07-27

Church Disputes, 1838-01-09 - 1838-11-05

 File — Box: 1
Scope and Contents

Series of documents, primarily legal, relating to the suit for libel brought against Michael Brown Jr. by Diedrich Willers, and the problems Willers had in collecting the damages awarded him, January 9, 1838 - November 5, 1838.

Dates: 1838-01-09 - 1838-11-05

Broadside, 1838-01-09

 File — Box: 1
Scope and Contents

Broadside # 2889 filed under data of January 9, 1838 in Willers Papers, identical to Br. 977 in Broadside Collection. N. Dean January 1977

Dates: 1838-01-09

Diedrich Willers to Rev. Benjamin Schneider, 1838-11-07 - 1940-11-07

 File — Box: 1
Scope and Contents

Of the German Reformed Church. Letter from Diedrich Willers to Rev. Benjamin Schneider concerning a foreign mission in Turkey. See also letter date Nov. 7, 1838 from Willers to the American Board of Foreign Missions; see letter from Willers to F. Hoffheintz January 7, 1840.

Dates: 1838-11-07 - 1940-11-07