Dutchess County Genealogical Society

The Dutchess Volumes 25 - 30

Guide Vol.1 - 6 Vol.7 - 12 Vol. 13 - 18 Vol. 19 - 24 Vol. 25 - 30 Vol. 31 - 36 Order Form


Volume 25 Issue #1   (Fall, 1997)

Page
Hopewell Reformed Church Records, Update [deaths 1879-1884] cont p.3-6
Dutchess County Wills, 1837-1905 index [Surnames beginning with B 1886-1905; Surnames beginning with C 1787-1812] p.7-14
1876 Gray's Atlas - [residents of Town of Northeast (concl.), Village of Millerton; Town of Washington (part)] cont p.15-16
18th Century Dutchess County Ancient Documents [Delavergne-Dickinson] p.19-26
Old St. Joachim's Cemetery, Matteawan (now Beacon), NY (cont). p.27-30
Reformed Dutch Church, Beacon, NY - Records 1819-1904 [marriages 1824-1835] cont p.31-34
1848 Rhinebeck Assessment Roll (concl.) p.35

Volume 25 Issue #2   (Winter, 1997-1998)

Page
Reformed Dutch Church, Beacon, NY - Records 1819-1904 [marriages 1836-1857] cont p.39-42
18th Century Dutchess County Ancient Documents [Dickenson-Dubois] p.43-50
Old St. Joachim's Cemetery, Matteawan (now Beacon), NY (cont) p.51
1876 Gray's Atlas - [Town of Washington (part), Millbrook, Washington Village, Mabbettsville, Mechanic; Town of Dover, South Dover, Wing Station, Dover Plains Village] cont p.55-58
Dutchess County Wills, 1837-1905 index [Surnames beginning with C 1812-1881] p.59-66
Hopewell Reformed Church Records, Update [deaths 1884; members received 1873-1876] cont p.67-70

Volume 25 Issue #3   (Spring, 1998)

Page
1876 Gray's Atlas - [Town of Dover; Town of Union Vale (part)] cont p.75-78
Dutchess County Wills, 1837-1905 index [Surnames beginning with C 1881-1905; Surnames beginning with D 1789-1819] p.79-86
Old St. Joachim's Cemetery, Matteawan (now Beacon), NY concl. p.87
Reformed Dutch Church, Beacon, NY - Records 1819-1904 [marriages 1858-1883] cont p.90-94
18th Century Dutchess County Ancient Documents [Dubois-Dutcher] p.95-102
Hopewell Reformed Church Records, Update [members received 1876-1880; Members in full communion 1873 (part)] cont p.103-106

Volume 25 Issue #4   (Summer, 1998)

Page
Reformed Dutch Church, Beacon, NY - Records 1819-1904 [marriages 1882-1900] cont p.111-114
Dutchess County Wills, 1837-1905 index [Surnames beginning with D 1838-1903] p.115-124
1876 Gray's Atlas - [Town of Union Vale (part), Oswego Village, Verbank; Town of Milan] cont p.125-126
Bethel Baptist Church, Shenandoah, East Fishkill, NY 1835-1930 [History of church; list of pastors 1834-1932; members (male) 1835-1874; members (female) 1835-1866] tbc p.127-130
18th Century Dutchess County Ancient Documents [Duryee-Ellsworth] p.131-138
Hopewell Reformed Church Records, Update [Members July, 1873] cont p.139-142

Volume 26 Issue #1   (Fall, 1998)

Page
Dutchess County Wills, 1837-1905 index [Surnames beginning with D 1903-1905; Surnames beginning with E 1841-1904; Surnames beginning with F 1840-1905; Surnames beginning with G 1837-1886] p.3-12
Reformed Dutch Church, Beacon, NY - Records 1819-1904 [deaths 1847-1879] cont p.13-16
1876 Gray's Atlas - [City of Poughkeepsie (part)] cont p.17-20
Hopewell Reformed Church Records, Update [Members July, 1873] cont p.21-22
18th Century Dutchess County Ancient Documents [Ellsworth-Fenn] p.23-30
Bethel Baptist Church, Shenandoah, East Fishkill, NY 1835-1930 [members (female) 1866-1874; members (male) 1835-1861; members (females) 1835-1861] cont p.31-34

Volume 26 Issue #2   (Winter, 1998-1999)

Page
18th Century Dutchess County Ancient Documents [Ferdon-Ford] p.39-46
1876 Gray's Atlas - [City of Poughkeepsie (part)] cont p.47-48
Dutchess County Wills, 1837-1905 index [Surnames beginning with G 1886-1903; Surnames beginning with H 1837-1879] p.49-56
Bethel Baptist Church, Shenandoah, East Fishkill, NY 1835-1930 [members 1839-1885] cont p.57-58
Reformed Dutch Church, Beacon, NY - Records 1819-1904 [deaths 1879-1899; Membership list 1819-1852] cont p.59-66
Hopewell Reformed Church Records, Update [Members July, 1873, 1885] cont p.67

Volume 26 Issue #3   (Spring, 1999)

Page
Dutchess County Tax Lists, Ward Inhabitants 1718-1738 [Index to published tax lists - Ackert-Young] tbc p.75-88
Hopewell Reformed Church Records, Update [Members 1885-1891] cont p.89-90
18th Century Dutchess County Ancient Documents [Force-Galuska] p.91-96
1876 Gray's Atlas - [City of Poughkeepsie (part)] cont p.97-98
Reformed Dutch Church, Beacon, NY - Records 1819-1904 [Membership list 1852-1866] cont p.99-102
Dutchess County Wills, 1837-1905 index [Surnames beginning with H 1879-1896] p.103-107

Volume 26 Issue #4   (Summer, 1999)

Page
Hopewell Reformed Church Records, Update [Members 1891-1899] cont p.111-112
Dutchess County Precincts Index, North, 1739-1779 [Index to published tax lists - Ablin-Franklin] tbc p.113-125
Reformed Dutch Church, Beacon, NY - Records 1819-1904 [Membership list 1866-1871] cont p.126-127
Dutchess County Wills, 1837-1905 index [Surnames beginning with H 1896-1904; Surnames beginning with I 1841-1902; Surnames beginning with J 1839-1899] p.128-133
1876 Gray's Atlas - [City of Poughkeepsie (part)] cont p.134-135
18th Century Dutchess County Ancient Documents [Galuska-Grant] p.136-143

Volume 27 Issue #1   (Fall, 1999)

Page
Dutchess County Wills, 1837-1905 index [Surnames beginning with J 1899-1905; Surnames beginning with K 1838-1903; Surnames beginning with L 1837-1862] p.1-8
Hopewell Reformed Church Records, Update [Members 1899] concl p.9-10
Dutchess County Precincts Index, North, 1739-1779 [Index to published tax lists - Frary-Pells] cont p.11-24
1876 Gray's Atlas - [City of Poughkeepsie (part)] cont p.25-26
18th Century Dutchess County Ancient Documents [Grant-Haight] p.27-32
Reformed Dutch Church, Beacon, NY - Records 1819-1904 [Membership list 1871-1875] cont p.33-34

Volume 27 Issue #2   (Winter, 1999-2000)

Page
18th Century Dutchess County Ancient Documents [Haight-Hatfield] p.39-48
1876 Gray's Atlas - [City of Poughkeepsie (part: Smith-Zook)] concl. p.49-50,72
Dutchess County Precincts Index, North, 1739-1779 [Index to published tax lists - Pells-Schu] cont p.51-54
Reformed Dutch Church, Beacon, NY - Records 1819-1904 [Membership list 1875-1891] cont p.55-60
Dutchess County Wills, 1837-1905 index [Surnames beginning with L 1862-1904; Surnames beginning with M 1837-1878] p.61-70

Volume 27 Issue #3   (Spring, 2000)

Page
Hyde Park Cemeteries - Reformed Church, East Park [Braman transcription for Reformed Church compared against Poucher's "Old Gravestones of Dutchess County"; East Park Cemetery - not included in Poucher] p.75-81
Dutchess County Wills, 1837-1905 index [Surnames beginning with M 1878-1904; Surnames beginning with N 1838-1891] p.82-91
Reformed Dutch Church, Beacon, NY - Records 1819-1904 [Membership list 1891-1904] concl. p.92-96
18th Century Dutchess County Ancient Documents [Hatch-Herrick] p.97-104
Dutchess County Precincts Index, North, 1739-1779 [Index to published tax lists - Schultis-Smith] cont p.105-106

Volume 27 Issue #4   (Summer, 2000)

Page
First Presbyterian Church of Pleasant Valley, Marriages, 1793-1839 [from typescript in NY State DAR Genealogical Records in NYS Library, vol.158; 1793-1811] tbc p.111-118
18th Century Dutchess County Ancient Documents [Herrick-Hogeboom] p.119-124
Dunkin Store Records, Dover Furnace, 1789-1794 [from typescript made by Mahwenawashigh Chapter, DAR in 1943; Index to names in the store records: Adams-Seaman] tbc p.125-128
Dutchess County Wills, 1837-1905 index [Surnames beginning with N 1892-1905; Surnames beginning with O 1838-1905; Surnames beginning with P 1838-1891] p.129-136
Dutchess County Precincts Index, North, 1739-1779 [Index to published tax lists - Smith-Sylvanis] cont p.137-138
Putnam County Gravestones - corrections [Corrections to article in Vol.6 #1 & #2; Boyds Corners, Town of Kent, Putnam County - names of persons from 2 cemeteries and where they were reburied when reservoir built] p.139-142

Volume 28 Issue #1   (Fall, 2000)

Page
Dutchess County Precincts Index, North, 1739-1779 [Index to published tax lists - Taber-Tweedy] cont p.3-4
Dutchess County Wills, 1837-1905 index [Surnames beginning with P 1891-1904; Surnames beginning with Q 1861-1905; Surnames beginning with R 1839-1905; Surnames beginning with S 1837] p.5-14
Dunkin Store Records, Dover Furnace, 1789-1794 [Index to names in the store records: Seelye-Young] concl. p.15-16
18th Century Dutchess County Ancient Documents [Hoffman-Hopkins] p.17-26
First Presbyterian Church of Pleasant Valley, Marriages, 1793-1839 [1811-1822] cont p.27-34

Volume 28 Issue #2   (Winter, 2000-2001)

Page
18th Century Dutchess County Ancient Documents [Hopkins-Hulmes] p.39-46
Town of Amenia Records - Slave Manumissions [from town record book dated 1762; manumission information usually includes Date, Name (usually only a first name) of slaves being freed, Name of owner (1782-1811); list of children born of slaves in Town (1801-1815); end of slave records] tbc p.47-49
First Presbyterian Church of Pleasant Valley, Marriages, 1793-1839 [1822-1839] concl. p.50-56
Dutchess County Wills, 1837-1905 index [Surnames beginning with S 1837-1879] p.57-64
Dutchess County Precincts Index, North, 1739-1779 [Index to published tax lists - Twiex-Younghans] concl. p.65-70

Volume 28 Issue #3   (Spring, 2001)

Page
1890 Dutchess County Place Names [extracted from Bahn's "American Place Names of Long Ago", an atlas/gazetteer based on 1890 census places; alphabetical list in column format includes name of community (city, town, village and hamlets) and 1890 population if counted separately] p.75-77
Dutchess County Wills, 1837-1905 index [Surnames beginning with S 1879-1904; Surnames beginning with T 1839-1877] p.78-89
Town of Amenia Records - Overseers of Poor [from town record book dated 1762 - indentures of poor children 1817-1829] tbc p.90-93
18th Century Dutchess County Ancient Documents [Hughson-Jones] p.94-104
Oswego Monthly Meeting Records [1829 census of Hicksite/Orthodox members, listed by meeting in groups of adult males and females, minor males and females] tbc p.105-106

Volume 28 Issue #4   (Summer, 2001)

Page
18th Century Dutchess County Ancient Documents [Jones-Kip] p.111-118
1820 Federal Census [extract of names & data in enumeration order] Beekman (part) tbc p.119-122
Dutchess County Wills, 1837-1905 index [Surnames beginning with T 1877-1903; Surnames beginning with U 1843-1902; Surnames beginning with V 1838-1865] p.123-130
Amenia Town Records - Overseers of Poor [from town record book dated 1762 - indentures of poor children 1829-1830; corrections & additions to Amenia records as published in Vol.3 #1, p.20 24] concl. p.131-133,143
Oswego Monthly Meeting Records [1829 census of Hicksite/Orthodox members] concl. p.134-138, 140-143
Oswego Monthly Meeting Records [Membership list, c1880s - includes name and address] p.138-140

Volume 29 Issue #1   (Fall, 2001)

Page
Dutchess County Wills, 1837-1905 index [Surnames beginning with V 1867-1905; Surnames beginning with W 1838-1862] p.3-10
1820 Federal Census [extract of names & data in enumeration order] Beekman (part) cont p.11-19
Poughkeepsie 1st Congregational Church, 1837-1864 [Transcript of a typescript in the NY State Library, part of the DAR series of NY vital records, Vol.178 - Members (name and date):1837-1838; clerks 1837-1851; Members (Date, name, remarks): 1837-1840] tbc
p.20-25
18th Century Dutchess County Ancient Documents [Kip-Lawrence] p.26-34
Bible Record - Van Tine Family p.35

Volume 29 Issue #2   (Winter, 2001-2002)

Page
18th Century Dutchess County Ancient Documents [Laxell-Lewis] p.39-46
Microfilm of Dutchess County Ancient Documents, 1721+ [Family History Library microfilm numbers in order to read indexed Ancient Documents] p.47-48
1820 Federal Census [extract of names & data in enumeration order] Town of Beekman (town record concl.) p.49-52
Town of Clinton (part) p.53-55
Poughkeepsie First Congregational Church, 1837-1864 [Members (Date, name, remarks) 1839-1845] cont p.53-60
Dutchess County Wills, 1837-1905 index [Surnames beginning with W 1862-1905; Surnames beginning with Y 1844-1848] p.61-68
Beekman Rent List, 1756 [List of Rhinebeck tenants of Henry Beekman, in Edward Livingston Papers, Rare Books and Special Collections, Princeton University Library. From Account Book of 1745-1766, rent due 1 May 1756. List includes Name, acres, rent per annum, Arrears Fouls, Days, Work] p.69-71

Volume 29 Issue #3   (Spring, 2002)

Page
Poughkeepsie First Congregational Church, 1837-1864 [Members (Date, name, remarks) 1845-1863; Second member list (alphabetical), prob. 1845] cont p.75-82
1820 Federal Census [extract of names & data in enumeration order] Town of Clinton (part) p.83-95
Bible Records: Lasher [cont. from Vol.23 #3], Curtis, Schryver-Shook (part) p.96-98
Dutchess County Wills, 1837-1905 index [Surnames beginning with Y 1850-1904; Surnames beginning with Z 1889-1903] concl. p.98
18th Century Dutchess County Ancient Documents [Levons-Livingston] p.99-106
Update: Note on Rev. Mr. Zenas Covel and Rev. Dr. James Covel, brothers and ministers, mentioned in Helen Wilkinson Reynolds' "Marriages and Deaths 1778-1825" p.108

Volume 29 Issue #4   (Summer, 2002)

Page
Poughkeepsie First Congregational Church, 1837-1864 [Second member list (alphabetical), prob. 1845] concl. p.111-118
Civil War Military List [From a certificate at the Museum of Rhinebeck History; roster of Company C, 128th Regiment, mustered at Hudson, NY, Sept. 4, 1862, mainly from Rhinebeck, NY. List includes Name and Remarks] p.119-120
18th Century Dutchess County Ancient Documents [Livingston-Ludlow] p.121-129
Bible Records: Van Tine, Schryver-Shook (part), Gibbs (tbc) p.130-131
1820 Federal Census [extract of names & data in enumeration order] Town of Clinton [end of town record] p.132-144

Volume 30 Issue #1   (Fall, 2002)

Page
18th Century Dutchess County Ancient Documents [Ludlow-Marks] p.3-10
Southern Dutchess Newspapers - Vital Records [Transcripts deposited with Melzingah Chapter DAR, Beacon, NY: "Fishkill Weekly Times", 21 Feb1894; "Fishkill Journal", 26 Jan 1887; "Beacon News" undated article cites Board of Education minute book - gives Name of parent, # of children, and Remarks, about school age children in Fishkill Landing "back in 1831"] p.11-13
1820 Federal Census [extract of names & data in enumeration order] Town of Amenia p.14-26
Rent Book of the Wittenburgh Tract, Rhinebeck, Lewis-Mills 1845-1918 ["Tenants and Accounts Maturin Livingston Beginning 1845, Also known as Mills Ground Rent Book". The Wittenburgh Tract is part of a large patent of land in town of Rhinebeck descending from Henry Beekman (through marriages of daughters) to Robert Livingston to Morgan Lewis to Maturin Livingston to Ogden Mills (whose Mills mansion State Historic Site is just south of the Wittenburgh landholding). Published list gives Page (in the rent book), Dates (approximate time period during which lessee is mentioned), Description (of property - acreage, rent, other leaseholders)] tbc p.27-34
Bible Records: Kip-Newkirk p.35

Volume 30 Issue #2   (Winter, 2002-2003)

Page
Rent Book of the Wittenburgh Tract, Rhinebeck, Lewis-Mills 1845-1918 [Mills Ground Rent Book with leaseholders and description of property (concl.); "Tenants in Town of Rhinebeck still unsettled and to whom conveyance has not been made" 12 Dec 1917; Leases in Perpetuity, 24 Jan 1896] concl. p.39-41
18th Century Dutchess County Ancient Documents [Martin-Mead] p.42-51
Bible Record - Hall; Family record - Knapp p.52-54
Fishkill Vital Records - 1865 [From 1865 State census - Agricultural statistics (name and acreage); Military deaths since April, 1861; marriages and deaths in year preceding 1 June 1865](tbc) p.55-57
Early Rhinebeck Deeds [Relating to town of Rhinebeck land, selectively extracted from Books 1-5 of Dutchess County Deeds (all before 1767)] p.58-69
1st Presbyterian Church, Pleasant Valley, 1766-1798 [Also called "Presbyterian Church in Charlotte"; Communicants from 1765-1782] tbc p.70-71

Volume 30 Issue #3    (Spring, 2003)

Page
Fishkill Vital Records - 1865 [From 1865 State census - Agricultural statistics (name and acreage); Military deaths since April, 1861; marriages and deaths in year preceding 1 June 1865] (tbc) p.75–84
Bible Records - Brett p.85-87
1st Presbyterian Church, Pleasant Valley, 1766-1798 [Also called "Presbyterian Church in Charlotte"; Communicants from 1786-1798; Baptisms 1793-1804] (tbc) p.88–97
1876 Gray's Atlas, Town of Amenia [Amenia Union, Amenia Township, Sharon Station, Leedsville P.O., Amenia P.O.] cont. from Vol.27#2 p.98-99
18th Century Dutchess County Ancient Documents [Mead-Montgomery] (tbc) p.100-107

Volume 30 Issue #4    (Summer, 2003)

Page
30 Years of The Dutchess - Vital Records [Topical index, arranged by town, and then by type of vital record with years covered and volume and issue number of its publication in the quarterly] p.111-140
 

Back to Guide