Archive Record
Metadata
Title |
Gould Paper Company records |
Collection |
Adirondack Experience Library |
Object Name |
Manuscript |
Scope & Content |
The collection consists of records of the Gould Paper Company, a paper and pulp company headquartered in Lyons Falls, New York, with substantial forest land holdings in the Tug Hill region and western Adirondacks. The bulk of the collection is comprised of the records of the company’s Woodlands Department and includes significant materials pertaining to the company’s forest land holdings, including timber cruises and reconnaissance surveys, reports, maps, and taxation information. Materials in the collection include maps, reports, draft materials, correspondence and memoranda, and photographs. See series notes for additional information regarding scope, content, and organization for each series. |
Call Number |
MS 09-006 |
Catalog Number |
11552 |
Creator |
Gould Paper Company |
Year Range from |
1865 |
Year Range to |
1983 |
Dates of Creation |
1865-1983 [bulk dates 1947-1968] |
Extent of Description |
5.37 linear ft. (12 boxes); 464 maps (various sizes) |
Admin/Biographical History |
The Gould Paper Company was one of the few completely integrated paper mills in the United States, making paper "from tree to finished roll." Headquartered in Lyons Falls, New York, the company operated continuously for over one hundred years. The company's founder, Gordias Henry Plumb Gould (1848-1919), began his career in lumbering and pulp making. In 1869, at the age of 21, he rented the C.J. Lyon and Company sawmill at Moose River Settlement. In 1874, he went into business with the daughters of Lymon R. Lyon, who had inherited a sawmill from their father at the confluence of the Moose and Black Rivers. He managed the sawmill successfully, expanded operations with additional mills and a pulp plant, and soon began running the business under his own name. In 1892, Gould established the Gould Paper Company in partnership with Charles W. Pratt of Boonville and John E. Haberer of Lowville. Gould served as the company's first president. The company was launched with a capitalization of $200,000, including Gould's mills at Fowlerville, Shuetown, and Port Leyden. The company expanded, opening a paper and pulp mill in Lyons Falls in 1896, buying a mill at Shuetown in 1898, building a sulphite mill at Lyons Falls in 1900, opening an electrical plant at Lyons Falls in 1906, and buying two International Paper Company pulp mills in Kosterville in 1907. The company cut timber from approximately 100,000 acres of forest land in the western Adirondacks, and began expanding company land holdings to the Tug Hill region west of the Adirondacks in 1902. The ownership of the company changed hands several times during the latter half of the twentieth century. In 1945, the company became a subsidiary of the Continental Can Company. The Continental Can Company initiated a number of improvements at the Lyons Falls site, rebuilding the mill and constructing a new office building, steam plant, finishing room, and groundwood bleach plant. In 1945, the plant also discontinued its manufacture of newsprint - which had comprised the Gould Paper Company's entire output for over 50 years - and began manufacturing specialty and glossy magazine paper. In 1951, the Continental Can Company sold the Gould Paper Company to International Basic Economy Corporation (IBEC). During IBEC's management of the company, the Gould Paper Company faced diminishing supplies of spruce and other softwood trees on its land. To conserve its holdings of spruce, the company closed its sulphite mill and began purchasing sulphite and kraft. In the mid-1950s, the company began to use hardwood pulp for papermaking, and was one of the first paper companies in the united States to use a chemical system of processing to make paper pulp from hardwood chips. The Lyons Falls Paper Company bought IBEC's interests in the company in 1956. The company was sold again, in 1962, to the Georgia-Pacific Corporation. The Gould Paper Company had retained its name through previous changes in ownership of the company; under Georgia-Pacific, the company became known as the Gould Paper Division, and later as the Lyons Falls Division. In 1963, the company sold over 53,000 acres of its property in the western Adirondacks to the New York State Conservation Department for Forest Preserve land, under the Park and Recreation Land Acquisition Bond Act. Georgia-Pacific also carried out a number of environmental improvements to the plant during the 1970s, including the construction of a Broby smelter for pollution control. During the 1980s, Georgia-Pacific sold its Lyons Falls Division operations to the Lyons Falls Pulp and Paper Company (LFP&P). During the early 1990s, LFP&P was one of the first American paper mills to produce chlorine-free paper of magazine quality. In 1991, the Lyons Falls Pulp and Paper Company received the Adirondack Protection Award for Industrial Stewardship from the Adirondack Council. The Lyons Falls Pulp and Paper Company struggled in the 1980s and 1990s and sold 67,000 acres of its forest land in Herkimer, Lewis, and Oneida counties to the Hancock Timber Resource Group, a subsidiary of the John Hancock Mutual Life Insurance Company, in 1996. The company closed the Lyons Falls mill in 2001. |
System of arrangement |
The Gould Paper Company Records have been organized into the following series: Series 1: General, 1892-1964 Series 2: Woodlands Department, 1918-1983 Series 3: Maps, 1865-1975 Sub-series 1: John Brown's Tract Maps, 1891-1965 Sub-series 2: Moose River Tract Maps, 1906-1960 Sub-series 3: Totten and Crossfield Purchase Tract Maps, 1908-1958 Sub-series 4: Tug Hill Maps, 1947-1966 Sub-series 5: Non-Company Property Maps, 1865-1972 Sub-series 6: General Maps, 1947-1971 Sub-series 7: Tax Maps, 1929-1968 Sub-series 8: Small Property Maps, 1918-1975 Sub-series 9: Non-Indexed Maps, 1906-1955 Series 3 maps are stored separately in rolled and flat storage. A detailed list of map is included. Maps included in Series 2 are interfiled with textual materials in folders. A list containing titles and descriptive information about maps in Series 2 is appended to the finding aid. Original filing context and folder titles have been retained whenever possible. Dates have been appended to all folder titles. Folders are arranged alphabetically. 1.4 linear feet of material (boxes 11 and 12) were added to the collection after the bulk of the collection was processed. The arrangement of materials in boxes 11 and 12 has been maintained as it arrived in the archives. |
Notes |
Series 1: General, 1892-1964 Series Note: This series is comprised of general administrative and financial records of the Gould Paper Company. Folders are arranged alphabetically. The bulk of the series consists of election records from annual and special shareholders' meetings. Election materials include notes on special meetings, proxies, publishers notice of meeting and/or affidavits of mailing annual meeting notices, appointment of election inspectors, oath of inspectors, report of inspectors, and original ballots. Other documents in this series include certificates of incorporation and increase of stock, early balance sheets and expense records, and a copy of the text of the bargain and sale deed to the Georgia-Pacific Corporation in 1964. Box and Folder Listing: Box.Folder: Folder Title 1.1: Amended Certificate of Incorporation [copy] - 1893 1.2: Balance Sheets and Expenses - 1892-1894 1.3: Certificate of Change of Principal Office [copy] - 1907 1.4: Certificate of Incorporation [copy] - 1892 1.5: Certificate of Increase of Stock [copy] - 1893, 1894, 1907 1.6: Certificate of Payment of Stock [copy] - 1892 1.7: Consent to Bond [copy] - 1904 1.8: Copy of Minutes Relating to Action on Increase of Directors - 1903 1.9: Elections - 1893 1.10: Elections - 1916-1920 1.11: Elections - 1921-1923 1.12: Elections - 1924-1928 1.13: Elections - 1929-1934 1.14: Elections - 1935-1940 1.15: Elections - 1941-1944 1.16: Elections - 1945 1.17: Georgia-Pacific - Bargain and Sale Deed - 1964 1.18: Indenture of Mortgage and Deed of Trust - 1952 Series 2: Woodlands Department, 1918-1983 Series Note: The Woodlands Department records are comprised of materials pertaining to the operations of the company's forest holdings in the western Adirondacks and Tug Hill region. Folders are arranged alphabetically. The geographical areas covered include land in Hamilton, Herkimer, Lewis, and Oneida counties. The bulk of materials in this series focus on large tracts of forest land owned by the Gould Paper Company, including its Moose River, Totten and Crossfield, and John Brown's tracts in the Adirondack Park, and the White, Swancott, and Little John tracts in the Tug Hill region. In addition to company-owned land, the series also includes information about privately owned land that the company considered purchasing or was contracted to survey. Materials document staff timber cruises and reconnaissance surveys of company and private land. These materials include field notes and draft materials, correspondence and memoranda, stumpage investigations, forest taxation data, maps, and reports. Other materials pertaining to property, including copies of deeds and sale and transfer transactions, are included. The series also includes material pertaining to the lease of company lands to hunting and fishing clubs, sale of company land to New York State, legal disputes pertaining to company land, right of way permission for the company's private roads, staff surveys of damage from a 1950 hurricane (the "Big Blowdown"), and studies of hardwood pulp holdings and processing of hardwoods for pulp. See the map list appended to this finding aid for a complete list of maps. See also Series 3 for maps related to land holdings, timber cruises, and taxation. Box and Folder Listing: Box.Folder: Folder Title 2.1: Basal Area Factors - Vol. Tables and Inventory Key - ca. 1965 2.2: Bourrall, John [Woodlands Dept. manager] - Miscellaneous Correspondence - 1952-1970 2.3: Brantingham Tract Observations (1806) [1926 transcription] 2.4: Certificate to Title to Property of Gould Paper Company - 1951 [incl. map] 2.5: Cruise - Balch Lot - 1958 2.6: Cruise - Clark or Parker Tract - 1947-1948 2.7: Cruise - Haberer Tract - 1948, 1950 [incl. map] 2.8: Cruise - Hardwood Pulp - John Brown's Tract - 1958, 1978 2.9: Cruise - John Brown's Tract - Nelson Lake Chance and Twin Sister Chance - 1947, 1956 [incl. maps] 2.10: Cruise - Little John Tract - Mad River Chance - Recap Sheets for Hemlock, Ash, Fir, Cherry - 1947-1952 [incl. maps] 2.11: Cruise - Little John Tract - Report and Recap Sheets for Spruce - ca. 1947 2.12: Cruise - Moose River Tract - Twp. 3 - 1949 [incl. map] 2.13: Cruise - Moose River Tract - Twp. 3 and 4 - Benedict Creek Chance - 1950 [incl. maps] 2.14: Cruise - Old Core and Plug Lots (Hogan and McDermott) - Town of Osceola - 1950, 1953 [incl. maps] 2.15: Cruise - Page and Fairchild Tracts - 1948 [incl. maps] 2.16: Cruise - Page and Fairchild Tracts - 1948 - Notes 2.17: Cruise - Shell Tract - Preliminary Survey - 1947 2.18: Cruise - Totten and Crossfield Purchase Tract - Twp. 4 - Emerson Purchase - 1953 2.19: Cruise - Twp. 4 - T. & C. and Moose River Tracts - 1947 [incl. map] 2.20: Cruise - Tug Hill (Sewall) - 1945 2.21: Cruise - Tug Hill (Sewall) - 1966-1967 3.1: Cruise - Wetmore Tract - 1947 [incl. map] 3.2: Cruise - White and Swancott Lots (Southern Tier) - 1947-1948 [incl. map] 3.3: Cruise - White Tract - 1925 3.4: Cutting History and Depletion Records (All G.P. Lands) - 1949-1969 3.5: [Field Notes] - John Brown's Tract - 1947-1958 3.6: [Field Notes] - Moose River Tract - 1946-1956 3.7: [Field Notes] - Small Properties - 1947-1967 3.8: [Field Notes] - Totten and Crossfield Purchase Tract - 1948-1957 3.9: [Field Notes] - Tug Hill - Little John Tract - 1947-1949 3.10: [Field Notes] - Tug Hill - Page and Fairchild Tract - 1947-1949 3.11: [Field Notes] - Tug Hill - Swancott Tract - 1947-1966 3.12: [Field Notes] - Tug Hill - White Tract - 1947-1948 3.13: Forest Practice Standards Act - 1946 3.14: Hardwood Pulp - 1951-1971 3.15: [Hardwood Pulp - Birch] - Reports - 1956 4.1: Hardwood Pulp - Cruise Data - 1958, 1962 and n.d. 4.2: Hardwood Pulp - Solid Content, Chemical Debarking, Etc. - 1950-1958 4.3: Hardwood Pulp Study - Information - 1947-1957 & n.d. [incl. maps] 4.4: Higley Mountain Reservoir - 1946-1947 4.5: Hurricane - NYS Conservation Dept. Advisory Committee - 1952 4.6: Hurricane Damage (1950) - 1950-1953 [incl. maps] 4.7: Hurricane Damage (1950) - Hamilton County - Data from NYS Conservation Dept, District 10, Northville - 1951 [incl. maps] 4.8: Hurricane Damage (1950) - New York State - 1951-1952 4.9: Investigations - Pulpwood - State Timber [Forest Fire Hazard Reduction Project] - 1951 4.10: Investigations - Twp. 3 (Moose River Tract) - Boundary Line Survey - 1951 4.11: Leases (1976-1979) - 1975-1976 4.12: Leases - Adirondack League Club - 1953-1965 4.13: Leases - Armstrong, Richard - 1972-1973 4.14: Leases - Club Leases - 1973-1976 4.15: Leases - Club Leases - General Correspondence - 1955-1972 4.16: Leases - Company Memos and Reports - Camps, Hunting, Fishing, Etc. - 1948-1964 4.17: Leases - Horse Pasture Lease at Alder Creek - 1947 [incl. map] 4.18: Leases - The Hunters/George Surace - 1968-1970 4.19: Leases - Kwasniewski, Joe - 1972-1973 4.20: Leases - Land Lease Inquiries - 1974 4.21: Leases - Lease Renewals - 1963 4.22: Leases - Legal Opinions - Camping, Hunting, Fishing, Etc. - 1949 4.23: Leases - Still, Wendell - 1969-1970 5.1: Legal - Cullings Right of Way Controversy - 1955-1969 [incl. maps] 5.2: Legal - Dunmore - 1960-1964 5.3: Legal - Morse Trespass, Lot 264 - 1963 [incl. map] 5.4: Legal - Thorne Claim vs. Gould Paper Co. - 1947-1948 [incl. maps] 5.5: Limekiln Road - Inquiries - 1948-1958 5.6: Limekiln Road - Map and Photographs - ca. 1948 [incl. map] 5.7: Limekiln Road - Permits for Use of Road - 1948-1949 5.8: Limekiln Road - Permits for Use of Road - 1950-1955, 1963 5.9: Limekiln Road - Regulations - 1951, 1953 5.10: Map Index [arranged by map no.] - 1949-1975 5.11: Map Index - Index Cards [arranged by file no.] - ca. 1953 [1 of 2] 5.12: Map Index - Index Cards [arranged by file no.] - ca. 1953 [2 of 2] 5.13: Maps - Line Maps/Work Maps - Paint and Corners - 1964, 1968 6.1: Mineral Deposits of Gould Lands (Survey) - 1955 6.2: Panther Mountain Reservoir - 1949-1950 6.3: Private Property - Aldrich Tract - 1947 6.4: Private Property - Barber Estate - 1950 [incl. map] 6.5: Private Property - Brandreth Properties - Rockefeller - 1948 6.6: Private Property - Camp Uncas - 1976 6.7: Private Property - Constable, John - 1975 6.8: Private Property - Copper Lake Club - 1951-1952 6.9: Private Property - Denton and Waterbury Tract - 1948 [incl. map] 6.10: Private Property - Eagle Nest Park - Reconnaissance - 1949-1950 6.11: Private Property - Elliott Hardwood Co. - 1950 6.12: Private Property - Emerson Estate - Raquette Lake Area - 1947-1951 6.13: Private Property - Faulkner, Mrs. B. - ca. 1950 6.14: Private Property - Finch Pruyn & Co. - 1948 6.15: Private Property - Fish Creek Club (Pratt Lots) - 1974 6.16: Private Property - Fisher Realty and Forestry Co. - 1947 6.17: Private Property - Five Mile Club - Reconnaissance - 1974 6.18: Private Property - Garvin Estate - 1950 6.19: Private Property - Honnedaga Lake League Club - 1948-1949 6.20: Private Property - Hosley (Long Lake) - Stumpage Investigation - 1951 6.21: Private Property - International Paper Co. - Watson's East Triangle & Chassanis Tract, Town of Webb, Herkimer Co. - 1947 [incl. map] 6.22: Private Property - Jerseyfield Lake Property - 1967 6.23: Private Property - Kildare Park [Giddings Tract] - 1947-1955 [incl. maps] 6.24: Private Property - Lewis [town - various owners] - 1967 [incl. maps] 6.25: Private Property - Little Kildare Club - 1975 6.26: Private Property - Merriam Estate - 1949-1955 [incl. maps] 6.27: Private Property - Monoghan [Moynehan] Estate - 1947-1950 [incl. maps] 6.28: Private Property - Osceola [town - various owners] - 1967 [incl. maps] 6.29: Private Property - Private Owners [information and summaries] - ca. 1951 6.30: Private Property - Regueiro, William - 1957-1958 [incl. map] 6.31: Private Property - Ton Da Lay, Ltd. - 1976 6.32: Property - Boundary Lines - Company Lands - 1973 6.33: Property - Brantingham Tract - Lot 272 - 1962 6.34: Property - Brownsville Lots [incl. maps] 6.35: Property - Emerson Tract - Stumpage Investigations - 1952-1958 6.36: Property - Georgia-Pacific Lands Along the Black and Moose Rivers - Acquisition Dates and Recording Dates - 1968 [incl. maps] 6.37: Property - Holdings [E.B. McGraw Report] - 1951 7.1: Property - Index and Maps - G.P. Co. - Village of Lyons Falls and Kelpytown Area. Compiled 1963-1964. [1 of 2] [incl. maps] 7.2: Property - Index and Maps - G.P. Co. - Village of Lyons Falls and Kelpytown Area. Compiled 1963-1964. [2 of 2] [incl. maps] 7.3: Property - Index and Maps - G.P. Co. - Village of Lyons Falls and Kelpytown Area. Compiled 1963-1964 - Edgewood Drive [incl. map] 7.4: Property - Index and Maps - G.P. Co. - Village of Lyons Falls and Kelpytown Area. Compiled 1963-1964 - Markham Street [incl. maps] 7.5: Property - John Brown's Tract - Range 6, Twp 1 Report - 1938 [incl. map] 7.6: Property - Land Sale - Kwasniewski, J. - Lyonsdale Lots 263, 280, 281, 265, 264 - 1965 7.7: Property - Log Yard Property between Franklin St. and River (1963 Control Line) - n.d. [1963 annotations][map] 7.8: Property - Moose River Tract - Abstract of Title on Timberlands Purchased from Niagara Mohawk Power Corp. in Moose River Tract - 1963 7.9: Property - Moose River Tract - Iroquois Pulp and Paper Co. - 1949 7.10: Property - Moose River Tract, Twp. 3, 4, 5 and T. & C. Tract, Twp. 4 - Data - 1952, 1954 7.11: Property - Moose River Tract, Twp. 5 - Reconnaissance - 1947 7.12: Property - Moose River Tract, Twp. 5 - Stumpage Investigations - 1949 7.13: Property - Moose River Tract, Twp. 5 - Truck Routes - 1950 [incl. map] 7.14: Property - Post, Donald - Gouldtown School Lot - 1969 7.15: Property - Property Information - Abstracts of Lot 238, Brantingham Tract 7.16: Property - Property Information - Deeds & Map to Lots 71, 72, 77, 78 - Page and Fairchild Tract (Michigan Mills) - 1846-1937 [copies] 7.17: Property - Property Information - Power Lots Along Moose River, Lyons Falls to McKeever - ca. 1950 7.18: Property - Property Transfer - Black Moose Corporation - 1952 7.19: Property - Property Transfer - G.P. Co. to McDonald (Gaffney Est.) - 1948 7.20: Property - Proposed Sale of Legal Stream Rights - 1951-1974 [damaged] 7.21: Property - Purchase - Delmarsh (1959) - 1957 7.22: Property - Purchase - Law Brothers - Haberer Tract - 1962 7.23: Property - Totten and Crossfield Purchase Tract - Twp. 5 & 6 - Emerson Tract - 1952-1953 7.24: Property - Twp. 3 - Sale to NYS (1960) - 1957-1959 7.25: Property - Twp. 3 - Sale to NYS (1960) - 1960-1962 [incl. maps] 8.1: Property - Twp. 4 - T. & C. and Moose River Tracts - 1963 8.2: Property - Tug Hill - Data - 1920-1958 8.3: Property - Tug Hill - Data - Little John Tract - 1918-1928 8.4: Property - Tug Hill - Data - Swancott Tract - 1925-1935 8.5: Property - Tug Hill - Data - White Tract - 1920-1939 8.6: Property - Tug Hill - Glacial Geology and Wetland Occurrence on the Tug Hill Plateau - Preliminary Report to the Temporary Study Commission on Tug Hill - 1977 8.7: Property - Tug Hill - Gould Paper Co. Lands in the Tug Hill Region of NYS - Miles Ferree - 1960 8.8: Property - Tug Hill - Gould Paper Co. Lands in the Tug Hill Region of NYS - Miles Ferree - 1960 [copy] 8.9: Property - Tug Hill - Maps - 1955-1973 8.10: Property - Tug Hill - Maps - Town of Redfield - 1973 & n.d. 8.11: Property - Tug Hill - Report on the Tug Hill Lands of the Gould Paper Co., D.B. Lauderburn, Forest Engineer - 1920 [incl. maps] 9.1: Property - Tug Hill - Report on the Tug Hill Tract for Georgia-Pacific Corp. (Sewall) - 1966 9.2: Property - Tug Hill - White Tract - List of Lands - n.d. 9.3: Property - Wolf Lake Landing, Woodhull Lake. From Deed No. 75429, Herkimer Co. - 1923 9.4: Pulpwood Test Scale (Solid Content) - 1954 9.5: Pulpwood Test Scale (Solid Content) - [raw data] - 1954 9.6: Right of Way - Delmarsh, Eri - 1947-1948 9.7: Right of Way - Finch Pruyn & Co. - 1950-1959 [incl. maps] 9.8: Right of Way - Limekiln Road / Moose River Road - 1946-1948, 1967 [incl. map] 9.9: Right of Way - Merriam, Delia - 1951 9.10: Right of Way - Merriam Estate - 1947, 1951 9.11: Right of Way - Northern Development Corporation - 1947 9.12: Right of Way - Thorne, W.H. - 1947 9.13: Silviculture Meeting - June 21-22, 1983 [incl. maps] 9.14: Slope Correction Data - n.d. 9.15: Status of Hardwood and Softwood Stumpage Sales Contracts - 1952-1954 9.16: Status of Hardwood and Softwood Stumpage Sales Contracts - 1955-1957 9.17: Stumpage Valuation - 1939-1963 9.18: Surveys - Boundary Line with NYS Land - 1946, 1951 9.19: Surveys - Land and Boundary - 1938 & n.d. 9.20: Timber Cutting Data - Tug Hill and John Brown's Tracts - 1939-1968 9.21: Timber Resources (Selin Report) - 1973 9.22: [Tractor Performance - Reports] - 1923-1925 9.23: Wild Rivers Data - ca. 1972 9.24: Woodlands Taxation - 1949-1970 9.25: Woodlands Taxation - Lyons Falls Village Lots - Maps and Data - 1940 10.1: Woodlands Taxation - Reports - 1950-1953 10.2: Woodlands Taxation - Reports - 1954-1956 10.3: Woodlands Taxation - Reports - 1957-1960 10.4: Woodlands Taxation - Reports - 1961-1964 10.5: Woodlands Taxation - Reports - 1965-1967 10.6: Woodlands Taxation - Tax Data - 1949-1957 10.7: Woodlands Taxation - Tax Data - Town of Forestport - 1964-1973 11.1: Rights of ways - Key maps and tables of property acquisitions - State Road at McKeever and McKeever-Woodhull Lake - 1937-1948 [incl. maps] 11.2: Cruise - John Brown Tract - Twin Sister Chance - 1947 [incl. map] 11.3: Cruise - John Brown Tract - Twin Sister Chance - Draft materials - 1947 [incl. map] 11.4: Growth study - Twp. No. 5, M.R.T. - 1952 [incl. map] 11.5: Forest Land Appraisal for Gould Paper Company Lands in Hamilton and Herkimer County, by M.J. Ferree - 1960 11.6: Adirondack League Club Sale - 1962-1964 [incl. map] 11.7: State Sale - Twp. No. 4 & 5, M.R.T. and Twp. No. 4, T. & C. - 1957-1962 [incl. map] 11.8: Proposed N.Y.S. Sale - Twp. No. 4 & 5, M.R.T. and Twp. No. 4, T. & C. - Copy of Contracts - 1963 11.9: State Sale - Moose River Twps. - 1960-1962 [incl. maps] 11.10: State Sale - Moose River Twps. - 1963-1967 12.1: Brandreth Lake Corp. - Pulpwood Stumpage Contract - 1949-1964 [incl. map] 12.2: Brandreth Lake Corp. - Legal - 1948-1953 [incl. maps] 12.3: Brandreth Lake Corp. - Legal - 1954-1959 12.4: 1950 Blowdown Data - Blowdown Loss and Tax Case - 1954-1962 12.5: 1950 Blowdown Data - Blowdown Reports - 1951 12.6: 1950 Blowdown Data - State Salvage - 1953-1959 12.7: Yellow Birch Die-Back Reports & Sample Plots - 1952-1955 12.8: New York State Sale - Lyonsdale - 84 Acres - 1965-1967 [incl. map] 12.9: Pulpwood Investigations - Hard and Soft - Pratt Estate - 1965 [incl. map] 12.10: State Land Tax Squabble [newspaper clippings] - [1961] 12.11: Inlet Tax - 1959-1962 12.12: Hardwood [stumpage contracts & sales] - 1948-1954 [Folder 1 of 2] 12.13: Hardwood [stumpage contracts & sales] - 1948-1954 [Folder 2 of 2] 12.14: Hardwood - Brown Tract - 1948 12.15: Adirondack League Club Contracts - 1938, 1950 12.16: Lyman Perry Williams [Gould Paper Company attorney] - 1949-1956 12.17: Joint Legislative Committee - Forest Tax Coordinating Committee - Ostertag - 1948-1950 12.18: Claims - 1947-1948 12.19: Forest Practice Standards Act - 1947 12.20: Moran Brothers Case - 1949 12.21: Rulings - Legal - 1951 12.22: Trespass - Strife - Twp. No. 5, MRT - Hardwood - 1952-1953 [incl. map] 12.23: Legal - Hatfield Claim - 1955 12.24: Legal Procedure - 1947-1948 12.25: McKeever - Dam Claims - 1947-1949 12.26: McKeever Dam Photographs - ca. 1947 12.27: Pulpwood Status Data - 1951-1954 12.28: Logging Complaint - 1958 12.29: Proposed Sale of Whitney Park Stumpage - 1952 [incl. map] 12.30: Growth Study - Twp. No. 5, M.R.T. - 1952 [incl. map] 12.31: Forest Preserve Lands - Posted Bids [1950 Blowdown] - 1951-1954 12.32: Various Data on Moose River Tract - 1954 12.33: Boundary Line and Cutting Trespass Dispute - Gould Paper Company and New York State - North Line Twp. No. 4, T. & C. - 1954-1955 [incl. map] 12.34: Nash - Hardwood Reports and Studies - 1955-1959 12.35: Relative Comparison of Logging Methods - by Maine - 1922 12.36: Mineral Investigation - Areas in Hamilton, Herkimer, Lewis, and Oneida Counties, N.Y. - 1957 12.37: [Survey field book. Embossed cover reads "Level Book 370." Marking on cover reads "I." Title page reads "Gould Paper Co. Woodlands Department, Lyons Falls, N.Y., 1921-1923."] 12.38: [Survey field book. Embossed cover reads "Field Book 360A." Marking on cover reads "3." Title page reads "Town of Lewis, 1923."] 12.39: [Survey field book. Embossed cover reads "Field Book 360A." Marking on cover reads "4." Title page reads "Town of Osceola, 1923."] 12.40: [Portion of survey field book. Title page reads "Town of Osceola, 1923."] 12.41: [Survey field book. Embossed cover reads "Log Tally Book No. 1406." Contains notes on Geo. Colvin's camp, Camp 5, and Camp 4.] - n.d. 12.42: Lyons Falls Book No. 1 - A-K [Electric meter readings] - 1940-1945 Series 3: Maps, 1865-1975 Series Note: This series is comprised of maps created and compiled by the Gould Paper Company's Woodlands Department. All maps in this series are located in rolled or flat storage. The majority of maps in rolled storage are traced maps on thin, fragile paper or linen. The bulk of maps in this series are property maps or cruise maps. Property maps generally include township, county, and lot lines and identify owners of land. Cruise, reconnaissance, and timber maps vary in detail, and include identification of timber types, cruise lines, boundaries, dates of timber cuts, and identify topographical details, roads, trails, streams, and camps. Many maps in this series are annotated. Most of the maps in this series are indexed and have been organized into sub-series based on the original map filing system: Sub-series 1, John Brown's Tract Maps (filing prefix A), includes property and cruise maps of the company's John Brown's Tract of forest land in the western Adirondacks. Sub-series 2, Moose River Tract Maps (filing prefix B and MRT), includes property and cruise maps of the company's Moose River Tract of forest land in the western Adirondacks. Sub-series 3, Totten and Crossfield Purchase Tract Maps (filing prefix C), includes property and cruise maps of the company's Totten and Crossfield Purchase Tract of forest land in the western Adirondacks. Sub-series 4, Tug Hill Maps (filing prefix D), includes general maps of the Tug Hill region and property and cruise maps of the company's Little John, Swancott, and White Tracts of forest land in the Tug Hill region. Sub-series 5, Non-Company Property Maps (filing prefix E), includes property maps of privately owned land of interest to the company or adjacent to company land, as well as cruise maps of prospective land purchases or contracted forest surveys. Sub-series 6, General Maps (filing prefix G and J), consists of general maps that include all of the company's land holdings. The series also includes general county and highway maps. Sub-series 7, Tax Maps (filing prefix T), is comprised of maps with timber cutting histories created by the Woodlands Department for determining forest taxation data with regard to woodland holdings. Sub-series 8, Small Property Maps (filing prefix X), includes property maps of the company's smaller land holdings, including maps of the company's mill operations and housing subdivisions in Lyons Falls. Sub-series 9, Non-Indexed Maps, is comprised mostly of pre-1950 maps of the company's land holdings, including property and cruise maps. A complete, detailed listing of maps is included below. Additional maps can be found in various folders in Series 2. A list of maps included in Series 2 is appended to this finding aid. Series 3, Sub-series 1: John Brown's Tract Maps, 1891-1965 Tube/Folder:MapNo. Title, Date, Dim.(cm) T1:A-1. Diagram of Lands Taken from G.H.P. Gould, Town of Wilmurt, Herkimer Co., N.Y. [tracing in colored ink], 9/28/1891 [tracing], 34 x 91 T1:A-2. Map Showing the Burned Portion of H.P. Gould's Land in Twp. 1, John Brown's Tract, Herkimer Co., N.Y. D.C. Wood, Eng. [annotation reads "fire: July or Aug. 1906"][torn], ca. 1906, 59 x 50 T1:A-3. Gould Paper Co., Twp. 1, John Brown's Tract. All natural features approx. N 62° E Line plots N 60 3/4° E. Gould Paper Company Lands in Red. S.J. Neff, Engr. 1920. [2 c.], 1920, 47 x 42 T1:A-3. Gould Paper Co., Twp. 1, John Brown's Tract. All natural features approx. N 62° E Line plots N 60 3/4° E. Gould Paper Company Lands in Red. S.J. Neff, Engr. 1920. [annotated tracing], 1920, 47 x 42 T1:A-4. Gould Paper Co., Twp. 1, John Brown's Tract. All natural features approx. N 62° E Line plots N 60 3/4° E. Gould Paper Company Lands in Red. S.J. Neff, Engr. 1920. Copy and reduced by R.G. Bird, 1922. Adapted to USGS quadrangle McKeever.[1942 annotation][tracing][torn], 1922, 31 x 32 T1:A-5. Sketch Map showing logging chance in Lots 6 & 7, Range 4, Township 1, John Browns Tract [tracing][colored], n.d. [pre-1950], 31 x 48 T1:A-6. Sketch Map of Part of Twp. 1 - John Brown Tract in Town of Webb. Showing burned and waste areas. Used in getting reduction in assessments [tracing], n.d. [pre-1950], 46 x 59 T1:A-7. Twin Sister Chance, John Brown Tract. [annotated with cruise lines and notes][tracing], 5/1947; rev.6/1/1947, 81 x 110 1:A-8. Nelson Lake Chance, John Brown Tract. [timber type], 4/18/1947, 52 x 66 T1:A-8. Nelson Lake Chance, John Brown Tract. [tracing], 4/18/1947, 52 x 66 1:A-10. Lyonsdale, Lewis County. Traced by B.A. Dowling [3 c.], n.d.; trcd. 8/4/1949, 59 x 77 T1:A-11. Map of Adirondack Mtns. In the Vicinity of Neilson [Nelson] Lake. Map by Thomas Maier. [torn], 3/9/1949, 49 x 68 T1:A-12. Gould Paper Co. Town One in Lewis and Herkimer Counties. John Brown's Tract. Survey and Cruised June & Sept. 1920 by S.J. Neff., 1920, 56 x 85 1:A-12. Gould Paper Co. Town One in Lewis and Herkimer Counties. John Brown's Tract. Survey and Cruised June & Sept. 1920 by S.J. Neff. [annotations showing Georgia-Pacific Boundary Lines, ca. 1960s], 1920; annotations ca. 1960s, 56 x 79 T1:A-13. Township 1, John Brown Tract [town lot lines]. M.O. Wood, Eng. [torn][annotated], n.d. [pre-1940], 60 x 61 1:A-14. Parcel "A" of Lot 172, Moose River Tract. [annotations showing boundary lines painted 9/1965], 1/23/1948, 67 x 33 T1:A-15. Map of McKeever Property, Gould Paper Company. [includes description of timber and land][tracing][torn], 2/27/1938, 56 x 91 T1:A-15. Map of McKeever Property, Gould Paper Company. [includes description of timber and land]. , 2/27/1938; retraced 1/9/1950, 56 x 91 T1:A-17 . Working Map (Tracing) of Twin Sister Chance, John Brown's Tract, 1947 Timber Cruise [tracing][annotated with cruise notes], ca. 1947, 91 x 120 T1:A-18. A Map of John Browns Tract, Gould Paper Company. Revision of Map by O.W. Brown, 7/24/1938. Ed. Kornmeyer 4/5/1955, 4/5/1955, 56 x 83 T1:A-19. Browns Tract, Area No. 1, Copper Creek Ass., Hardwood Pulp Cruise [work map, tracing][annotated with cruise lines, notes], ca. 5/1958, 53 x 92 T1:A-19. Timber Type & Topog. Map, John Brown Tract - Area No. 1 (Copper Creek Ass.), Gould Paper Co., from May 1958 Hardwood Pulp Cruise [tracing], 7/23/1958, 60 x 39 T1:A-20. Browns Tract, Area No. 4 - Gull Lake, Hardwood Pulp Cruise [work map, tracing][annotated with cruise lines, notes], ca. 1/1958, 75 x 92 T1:A-20. Timber Type & Topog. Map, John Brown Tract - Area No. 4 (Gull Lake Club), Gould Paper Co., from Jan. 1958 Hardwood Pulp Cruise [tracing], 6/10/1958, 77 x 73 T1:A-21. Browns Tract, Area No. 5 (Twin Sister Club), Hardwood Pulp Cruise [work map, tracing][annotated with cruise lines, notes], ca. 1/1958, 51 x 74 T1:A-21. Timber Type & Topog. Map, John Brown Tract - Area No. 5 (Twin Sister Club), Gould Paper Co., from Jan. 1958 Hardwood Pulp Cruise [tracing], 6/11/1958, 53 x 57 T1:A-22. Browns Tract, Nelson Lake - Area No. 1, Hardwood Pulp Cruise. B.T. Only, not McKeever Lots. Total Ac. Nelson L. Side Acc'ding to Tax Rolls is 1723 Ac. South End of This Piece is McKeever Lots. [work map, tracing][annotated with cruise lines, notes], ca. 3/1958, 75 x 81 T1:A-22. Timber Type & Topog. Map, John Brown Tract, Nelson Lake - Area No. 1, Gould Paper Co., from Mar. 1958 Hardwood Pulp Cruise [tracing], 7/22/1958, 51 x 69 T1:A-23. Gould Paper Company Lands on John Brown's Tract, McKeever, N.Y. [tracing], 4/5/1961, 21 x 28 1:A-25. A Map of John Browns Tract, Gould Paper Company as of Jan. 1, 1965. [annotated with boundary markings to 1968], 2/15/1965, 53 x 61 T1:A-25. A Map of John Browns Tract, Gould Paper Company as of Jan. 1, 1965. [tracing][annotated to 1971], 2/15/1965, 53 x 61 Series 3, Sub-series 2: Moose River Tract (MRT) Maps, 1906-1960 Tube/Folder:Map No. Title, Date, Dim.(cm) T2:B-2. Timber Type and Topog. Map of Uncut Area, Twp. 4, MRT. [tracing], 7/7/1947, 49 x 50 T3:B-3. Proposed Road Location Across State Land, Twp. 4, MRT. [tracing], 8/8/1947, 92 x 82 T3:B-4. Lands of G.P. Co. in Twp. 3, MRT. [tracing], 4/14/1948, 92 x 76 T2:B-5. Lands of G.P. Co in Twp. No. 4, MRT. [tracing], 4/19/1948, 92 x 75 T2:B-6. Boundary Between Gould Paper Co. and New York State. Twps. 3 & 4, MRT. [tracing], 6/19/1948, 73 x 78 T2:B-7. Limekiln Lake Area, Showing Campsite Leases on G.P. Co. Property. [tracing], 2/18/1949, 58 x 67 T2:B-8. Twp. No. 3, Moose River. Bear Pond Cruise [work map with cruise notes][tracing], ca. 1950, 46 x 47 T3:B-8. Uncut Area. Benedict Creek Chance. Twps. 3 & 4, MRT. Timber Type and Topog. Map. [tracing], 2/20/1950, 48 x 48 T2:B-9. [MRT, Twp. No.3 cruise work map] Cruised 1948-1949 [tracing][annotated with cruise notes], ca. 1949, 45 x 45 T3:B-9. G.P. Co. Northwestern portion of Twp. 3, MRT [annotated with 1949 cruise notes][tracing][torn], ca. 1950, 55 x 48 T2:B-10. Work Map. Twp. No 3, MRT. 1948-'49-'50 cruise [tracing][annotated with timber types and notes], 6/22/1950, 74 x 98 T3:B-10. Timber Type & Topog. Map Twp. No 3, MRT. 1948-'49-'50 cruise [tracing], 6/22/1950, 100 x 74 T2:B-11. Twp. No. 5, MRT. [includes cruise lines, markings re: land, areas A, B, and C][tracing], n.d., 68 x 71 T2:B-11. Twp. No. 5, MRT. [growth study map][tracing], n.d., 68 x 71 T2:B-12. Map of Twp. No. 4 & 5 - MRT. Area of Rice 1950-'51-'52 Hdwd Cut. Revised - Area of Rice '53 Hdwd Cut Added 3/23/54 [tracing], 5/22/1953, rev. 3/23/1954, 92 x 150 T3:B-13. Location Map of Lands, Premises and Rights of Gould Paper Co., situate Twp. No. 1 of the MRT - Herkimer Co., Covered by Abstract of Title No. 10875-XXXIII Prepared by the National Abstract Corp., Lowville, N.Y. Tracing by E. Kornmeyer, 5/29/1954 [tracing], n.d.; traced 5/29/1954, 75 x 103 T3:B-15. Work Map. Twp. No. 5, MRT, 1952. [tracing][outlines for cruise], 19220, 92 x 87 T3:B-16. Work Map of S.E. Corner of G.P. Co. Property in the Northern Tier of Twp. 4 MRT Lots (Benedict Chance Cruise)[tracing][incl. cruise notes], 1/1950, 71 x 92 T3:B-17. Work Map. Cruise Twp. 4, MRT. [tracing][badly torn], 1947, 41 x 34 T3:B-19. Map of Area of Hanaburgh Cruise - Camp No. 9 Chance (Rice Veneer 1953-54 Hdwd Cut) - Twp. No. 5, MRT. [tracing][incl. cruise lines, basic notes], 19855, 89 x 92 T3:B-20. Map of Area of Hanaburgh Cruise - Jungle Camp Mountain (Rice Veneer 1951-53 Hdwd Cut) - Twp. No. 5, MRT. [tracing][cruise lines and land desc.], 5/13/1954, 91 x 92 T3:B-21. Twp. 4, MRT [outline and boundaries][tracing], 20016, 73 x 81 T3:B-22. Twp. 4, T. & C. [outline and boundaries][tracing], 20017, 88 x 85 T3:B-23. Twp. 5, MRT [outline and boundaries][tracing], 20016, 89 x 81 T3:B-24. Map of Gould Paper Co.'s Twp. 3, MRT (Approx. 15,218 Acres). Traced 9/30/1958 [tracing], 21458, 76 x 79 T3:B-25. Map of Gould Paper Co.'s Twp. 4, MRT (Approx 11,280 Acres). Traced 9/26/1958 [tracing], 21454, 61 x 77 T3:B-26. Map of Gould Paper Co.'s Twp. 5, MRT (Approx 22,996 Acres). [tracing], 21460, 83 x 76 T3:B-27. Gould Paper Co. Timber Type Map. Compartment A & B, Twp. 5, MRT. Traced 5/6/1960. [tracing], 22042, 61 x 82 12:MRT-1. Moose River Tract. [showing townships] Surveyed by John Richards, 1820. [reduction and tracing by] S.J. Neff, Engr., 1920. [2 c.], 1920, 47 x 40 T4:MRT-1. Moose River Tract. [showing townships] Surveyed by John Richards, 1820. [reduction and tracing by] S.J. Neff, Engr., 1920. [3 c.], 1920, 47 x 40 T4:MRT-1. Moose River Tract. [showing townships] Surveyed by John Richards, 1820. [reduction and tracing by] S.J. Neff, Engr., 1920. [tracing], 1920, 47 x 40 12:MRT-2. MRT, Twp. 3. [showing lots and timber types] Compiled from original maps and field notes in office of State Engineer. Surveyed by Samuel B. Anderson, 1821. Gould Paper Company Lands in Red. S.J. Neff, Engr., 1920. [5 c.], 1920, 47 x 40 T4:MRT-2. MRT, Twp. 3. [showing lots and timber types] Compiled from original maps and field notes in office of State Engineer. Surveyed by Samuel B. Anderson, 1821. Gould Paper Company Lands in Red. S.J. Neff, Engr., 1920. [2 c.][bodies of water hand-colored], 1920, 47 x 40 T4:MRT-2. MRT, Twp. 3. [showing lots and timber types] Compiled from original maps and field notes in office of State Engineer. Surveyed by Samuel B. Anderson, 1821. Gould Paper Co. Lands in Red. S.J. Neff, Engr., 1920. [tracing], 1920, 47 x 40 12:MRT-3. MRT, Twp. 4. [showing lots and timber types] Compiled from original maps and field notes in office of State Engineer. Surveyed by Duncan McMartin, 1823. Gould Paper Co. Lands in Red. S.J. Neff, Engr., 1920., 1920, 47 x 40 12:MRT-3. Joined maps of Twps. 3-4. [showing lots and timber types][annotated][3 c.], n.d., 77 x 38 T4:MRT-3. MRT, Twp. 4. [showing lots and timber types] Compiled from original maps and field notes in office of State Engineer. Surveyed by Duncan McMartin, 1823. Gould Paper Co. Lands in Red. S.J. Neff, Engr., 1920. [2 c.], 1920, 47 x 40 T4:MRT-3. MRT, Twp. 4. [showing lots and timber types] Compiled from original maps and field notes in office of State Engineer. Surveyed by Duncan McMartin, 1823. Gould Paper Co. Lands in Red. S.J. Neff, Engr., 1920. [tracing], 1920, 47 x 40 12:MRT-4. Map Showing South Line of Twp. 4 MRT by Richards (1820) and The South Line of the South Tier of Lots in said Twp. 4 by Anderson (1821). Plotted from Original Field Notes. Copied by O.W. Brown, 5/23/38 [2 c.], 5/23/1938, 26 x 54 T4:MRT-4. Map Showing South Line of Twp. 4 MRT by Richards (1820) and The South Line of the South Tier of Lots in said Twp. 4 by Anderson (1821). Plotted from Original Field Notes. Copied by O.W. Brown, 5/23/38 [tracing], 5/23/1938, 26 x 54 12:MRT-5. A Map Showing Lands of Gould Paper Co. & Others [in Moose River Tract]. Traced by O.W. Brown, 4/27/38 [3 c.], 4/27/1938, 39 x 52 T4:MRT-5. A Map Showing Lands of Gould Paper Co. & Others [in Moose River Tract][hand-colored ownership map]. Traced by O.W. Brown, 4/27/38, 4/27/1938, 39 x 52 T4:MRT-5. A Map Showing Lands of Gould Paper Co. & Others [in Moose River Tract]. Traced by O.W. Brown, 4/27/38 [damaged tracing], 4/27/1938, 39 x 52 12:MRT-6. Map of G.P. Co. Properties on Twps. 3, 4, & 5, MRT. [3 c.], n.d. [pre-1950], 38 x 50 T4:MRT-6. Map of G.P. Co. Properties on Twps. 3, 4, & 5, MRT. [hand-colored tracing][torn], n.d. [pre-1950], 38 x 50 12:MRT-7. A Map of Twp. No. 4, MRT. Surveyed in 1821 by Samuel B. Anderson. Traced 4/5/1938 [2 c.], 1821; trcd. 4/5/1938, 44 x 46 T4:MRT-7. A Map of Twp. No. 4, MRT. Surveyed in 1821 by Samuel B. Anderson. Traced 4/5/1938 [tracing][torn], 1821; trcd. 4/5/1938, 44 x 46 12:MRT-8. Higley Mt. Dam Flood Area [showing timber types and flood areas in colored ink][very faded], [6/6/1942], 61 x 102 12:MRT-8. [untitled, uncolored copy of Higley Mt. Dam Flood Area map][2 c.], [6/6/1942], 61 x 102 T4:MRT-8. Higley Mt. Dam Flood Area [showing timber types and flood areas in colored ink] [tracing], [6/6/1942], 61 x 102 12:MRT-9. A Map of Parts of Twps. 1 & 2, MRT [colored - showing ridges, cliffs, rapids, etc.][4 c.], 4/21/1938, 53 x 53 12:MRT-9. A Map of Parts of Twps. 1 & 2, MRT [with flow wing of proposed Panther Mtn. dam], 4/21/1938, 53 x 53 T4:MRT-9. Sketch Map - MRT [shows area cut over up to 1940 & proposed road for logging remaining timber][hand-colored tracing], ca. 1940, 28 x 41 12:MRT-11. S.P. Bark Beetle, Twp. 4, MRT [blurred copy], n.d., 68 x 77 T5:MRT-11. S.P. Bark Beetle, Twp. 4, MRT [blurred copy], n.d., 68 x 77 12:MRT-12. Map of Adirondack League Club Preserve. 1930. Copied, enlarged by developed with additions and eliminations by R.E. Hopson from USGS Plats. Personal field work and previous Map by Augustus S. Shepard, Jr. Rand McNally & Co., N.Y. [annotated][torn], 1930, 74 x 69 T5:MRT-12. Map of Adirondack League Club Preserve. 1930. Copied, enlarged by developed with additions and eliminations by R.E. Hopson from USGS Plats. Personal field work and previous Map by Agustus S. Shepard, Jr. Rand McNally & Co., N.Y. [annotations show areas to be logged 1941 and after and right of way][torn], 1930 (1941 annotations), 74 x 69 12:MRT-13. Map of South Part of Twp. 4, MRT. [showing topography and land desc.], 9/26/1938, 48 x 76 12:MRT-13. Map of South Part of Twp. 4, MRT. [showing topography and land desc.][annotated], 9/26/1938, 48 x 76 T4:MRT-13. Map of South Part of Twp. 4, MRT. [showing topography and land desc.][annotated with base and cruise lines][damaged], 9/26/1938, 48 x 76 T4:MRT-13. Map of South Part of Twp. 4, MRT. [showing topography and land desc.][tracing], 9/26/1938, 48 x 76 T5:MRT-14. Map of Adirondack League Club Preserve, 1926. Copied, Enlarged and Developed with Additions and Eliminations by R.E. Hopson from USGS Plats, Personal Field Work and Previous Map by Augustus D. Shepard, Jr. Ohman Map Co., 258 B'Way, N.Y. [hand-colored areas indicating proposed sale and reservation areas] [torn], 1926, 59 x 55 12:MRT-15. Adirondack League Club Preserve. 1906. Copied and Developed by Augustus D. Shepard, Jr., Architect. From the Topographic Sheets of the U.S. Geological Survey. The A.R. Ohman Map Company, 258 B'Way, N.Y. [annotations showing cruise lines][2 c.], 1906, 66 x 53 T5:MRT-15. Adirondack League Club Preserve. 1906. Copied and Developed by Augustus D. Shepard, Jr., Architect. From the Topographic Sheets of the U.S. Geological Survey. The A.R. Ohman Map Company, 258 B'Way, N.Y. [note on map: "Lumber Contract, Gould Paper Company, Twp. 6"][annotations showing dam sites, right of way, etc.], 1906, 66 x 53 T5:MRT-16. Diagram Showing South Line of Twp. 4, MRT. Lithe re-run in co-operation with the State of New York, June-August 1938., ca. 1938, 23 x 92 T5:MRT-17. Diagram of North Line of Twp. 4, MRT. Center Line, Twp. 4, MRT [torn], ca. 1938, 26 x 90 T5:MRT-18. Enlarged topographic map of lower half of Twp. 4, MRT [torn], ca. 1938, 38 x 74 12:MRT-19. Timber Map of Property of the Gould Paper Company. Part of Twp. No. 4, MRT, Hamilton Co. [hand-colored; annotated], 4/1939, 59 x 75 12:MRT-19. Timber Map of Property of the Gould Paper Company. Part of Twp. No. 4, MRT, Hamilton Co. [uncolored version][3 c.], 4/1939, 59 x 75 T4:MRT-19. Timber Map of Property of the Gould Paper Company. Part of Twp. No. 4, MRT, Hamilton Co. [tracing], 4/1939, 59 x 75 12:MRT-20. Part of Twps. 3 & 4, MRT. [showing lots and land ownership][3 c.], n.d. [pre-1950], 45 x 31 T4:MRT-20. Part of Twps. 3 & 4, MRT. [showing lots and land ownership][tracing], n.d. [pre-1950], 45 x 31 T6:MRT-21. Town of Webb Election Districts [very damaged], , T4:MRT-22. Sketch Showing Location and Area of Logging Chance in Northerly Corner of Lot 5, Twp. 3, MRT [tracing], 11/30/1938, 53 x 45 T4:MRT-23. Working map of cruise to obtain percentage of beetle killed timber in Twp. No. 4, MRT [hand-colored tracing], ca. 1940, 65 x 78 Series 3, Totten and Crossfield Purchase Tract (T&C) Maps, 1908-1958 Tube/Folder: Map No. Title, Date, Dim.(cm) T7:C-1. Map of Twp. 4, Totten & Crossfields Purchase Tract, showing adjoining lots to the east [annotated][torn and damaged by tape], n.d., 62 x 69 T7:C-2. Gould Paper Co. Map of Twp. No. 4, Totten & Crossfield's Purchase. Hamilton Co. Showing Allotment as Surveyed by Nathan Davis, 1881. [tracing][colored], 5/18/1908 [tracing], 49 x 37 T7:C-3. Original working map of 1947 timber cruise of G.P. Co. land in Twp. No. 4, T. & C. Purchase. [annotated tracing], ca. 1947, 63 x 58 T7:C-4. Twp. No. 4, T. & C. Tract. Timber Type and Topog. Map [tracing], 18073, 80 x 69 T7:C-5. Twp. 4, T. & C. Tract. Timber Type and Topog. Map. [tracing][torn], 17391, 83 x 75 1:C-6. Twp. No. 4, T. & C. Tract. Timber Type and Topog. Map [annotated to May 1959], 17908, 85 x 83 T7:C-6. Twp. No. 4, T. & C. Tract. Timber Type and Topog. Map [tracing], 17908, 85 x 83 T7:C-7. Mrs. Emerson's Estate and Adjoining Property [Emerson Triangle][tracing], ca. 1950, 43 x 45 T7:C-8. Map of Property Owned by Mrs. Amory, in Towns of Inlet, Morehouse & Arietta, Hamilton County, New York, Being Part of Township No. 4, Totten & Crossfields Purchase. Wood, Rasbach & Forrest, Licensed Engineers, 1st Nat'l Bank Bldg., Herkimer, New York. Tracing by E. Kornmeyer, 11/4/1952 [tracing], 9/14/1934, traced 11/4/1952, 42 x 43 T7:C-9. Timber Type & Topog. Map, Emerson Purchase. Lots 88-89-90-91-92-93, Portions of Lots 45-66-67-68-83-84-85-86-87-94, Twp. No. 4, Totten & Crossfield Tract. [tracing], 19419, 66 x 66 T7:C-10. Emerson Purchase, T. & C. Tract, showing proposed cruise lines. [tracing], ca. 1952, 64 x 65 T7:C-11. Map of Gould Paper Co., Twp. No. 4, T. & C. Tract (Approx. 18,425 Acres) [tracing], 21450, 77 x 61 T7:C-12. Map of Gould Paper Co.'s Emerson Triangle (Approx. 1,768 Acres). Traced 9/15/1958 [tracing], Traced 9/15/1958, 61 x 77 Series 3, Sub-series 4: Tug Hill Maps, 1947-1966 Tube/Folder: Map No. Title, Date, Dim.(cm) 1:D-2. Map of Town of Greenboro, Township No. 7 in Oswego County, N.Y. The Property of the Estate of H.B. Perrepont as Originally Surveyed into Lots by Benj. Wright. A.D. 1802 & 1805. Traced 8/15/1916, 3/18/1950 [5 copies], 4/13/1847, traced 3/18/1950, 63 x 44 1:D-5. Mad River Chance, Little John Tract. [annotated], 17288, 53 x 65 1:D-5. Mad River Chance, Little John Tract., 5/1/1947, rev. 1947 cut lines, 53 x 65 1:D-5. Mad River Chance, Little John Tract. [hand-colored timber types], 5/1/1947, rev. 1947 cut lines, 53 x 65 1:D-12. Timber Map, G.P. Co. Lands. White and Little John Lots, Town of Redfield. [4 c.], 17687, 87 x 85 1:D-12. Timber Map, G.P. Co. Lands. White and Little John Lots, Town of Redfield. [hand-colored timber type], 17687, 87 x 85 2:D-17. Map Showing Remaining Green Timber & Rough & Peeled Softwood Overlooked in Operation on Littlejohn Tract [5 copies], 18202, 40 x 42 1:D-25. A Map of Tug Hill Gould Paper Company Lands, 20193, 91 x 96 1:D-25. A Map of Tug Hill Gould Paper Company Lands [work copy - tax and depletion][annotated], 20193, 91 x 96 1:D-25. A Map of Tug Hill Gould Paper Company Lands [proposed acquisitions][annotated], 20193, 91 x 96 1:D-25. A Map of Tug Hill Gould Paper Company Lands [hardwood logs and pulp cut 1957-1971][hand-colored], 20193, 91 x 96 1:D-25. A Map of Tug Hill Gould Paper Company Lands [annotated], 4/14/1955; rev. to 3/1/1973, 91 x 96 2:D-26. Gould Paper Company Lands on Tug Hill, N.Y. [3 c.], 22367, 22 x 28 1:D-28. Traverse of Existing Clifford Freeman Rt. Of Way Rd. & Alternate Clifford Freeman Rt. Of Way Rd. at Swancott Mills, Town of Lewis, Lewis Co., N.Y. from Compass Traverse by Karl & Ed. Kornmeyer. [3 c.], 24352, 61 x 46 1:D-37. Timber Type and Topog. Map, Old Core & Plug Land, Town of Osceola, Lewis County, N.Y. [annotated], 18424, 67 x 44 Series 3, Sub-series 5: Non-Company Property Maps, 1865-1972 Tube/Folder: Map No. Title, Date, Dim.(cm) 3:E-1. Map of William Seavey Property, Approx. 275 Acres. Part of Lots 64, 65, 68, 69, 70 Agates Eastern Tract, Town of Boonville. Survey & Map by Miles C. Newton, C.E. [2 c.], 1/28/1933, 38 x 63 2:E-2. Timber Type Map of the Seavey Property, Hawkinsville, New York. Map by Gould Paper Co., 9/15/1947, 51 x 38 2:E-2. Timber Type Map of the Seavey Property, Hawkinsville, New York. Map by Gould Paper Co. [hand-colored], 9/15/1947, 51 x 38 3:E-3. Map of Part of the Village of Lyons Falls, Lewis Co., N.Y. Filed 11/13/1865, Book 3 Maps Page 30, 1865 [copy], 61 x 48 2:E-4. Proposed Road Location - Limekiln Lake Across Lands of Finch Pruyn Co. & Eri Delmarsh, Twp. No. 3, Moose River Tract. [3 c.], 8/8/1947, 31 x 46 T8:E-4. Proposed Road Location - Limekiln Lake Across Lands of Finch Pruyn Co. & Eri Delmarsh, Twp. No. 3, Moose River Tract. [tracing], 8/8/1947, 31 x 46 3:E-5. Map of Property Owned by Denton & Waterbury Located in Lewis and Oneida Counties, N.Y. Winchester, Civil Eng. , ca. 1948, 69 x 74 3:E-5. Denton & Waterbury Properties in Lewis and Oneida Counties [Gould Paper Co. copy of other E-5 map, with cruise lines added], 7/12/1948, 69 x 74 3:E-6. Cruise - Denton and Waterbury Tract, Town of Lyonsdale, Lewis County. By B.A.D. [timber types], 8/3/1948, 65 x 71 3:E-6. Cruise - Denton and Waterbury Tract, Town of Lyonsdale, Lewis County. By B.A.D. [hand-colored timber types][2 c.], 8/3/1948, 65 x 71 T8:E-6. Cruise - Denton and Waterbury Tract, Town of Lyonsdale, Lewis County. By B.A.D. [tracing], 8/3/1948, 65 x 71 3:E-7. Timber Type and Topog. Map. Brandreth Lake Corp. Lands, Brandreth, N.Y. Shingle Shanty Stream Watershed, 12/18/1948, 64 x 113 T8:E-7. Work Map - Brandreth Corp. Cruise - Shingle Shanty Watershed [tracing], 1948, 71 x 111 3:E-7. Brandreth Lake Corp. Cruise [annotated; hand-colored timber types][torn], 11/10/1948, 68 x 100 3:E-8. Map of Township 39 and Part of 42, Totten and Crossfield Purchase, showing Property of Brandreth Lake Lumber and Improvement Co. Map by Wilford B. Russell, Civil Engineer, Syracuse, N.Y. [2 c.], 11/1929 [copy], 84 x 84 3:E-8. Map of Township 39 and Part of 42, Totten and Crossfield Purchase, showing Property of Brandreth Lake Lumber and Improvement Co. Map by Wilford B. Russell, Civil Engineer, Syracuse, N.Y. [cruise lines added][2 c.], 11/1929 [copy], 84 x 84 T8:E-8. Map of Township 39 and Part of 42, Totten and Crossfield Purchase, showing Property of Brandreth Lake Lumber and Improvement Co. Map by Wilford B. Russell, Civil Engineer, Syracuse, N.Y. [tracing], 11/1929 [tracing], 84 x 84 3:E-9. Part of the Brantingham Tract. M.T. Dewan. [4 c.], 8/14/1948, 63 x 55 T8:E-9. Part of the Brantingham Tract. M.T. Dewan. [tracing], 8/14/1948, 63 x 55 3:E-11. Map of part of Twp. No. 3, Moose River Tract, Finch Pruyn & Co., Inc., n.d.; traced 7/11/1940, 76 x 76 T8:E-11. Map of part of Twp. No. 3, Moose River Tract, Finch Pruyn & Co., Inc. [tracing], n.d.; traced 7/11/1940, 76 x 76 2:E-12. Map of Part of Finch Pruyn Property Near Limekiln Lake, N.Y. Map by M.T. Dewan. , 6/10/1947, 43 x 41 T8:E-12. Map of Part of Finch Pruyn Property Near Limekiln Lake, N.Y. Map by M.T. Dewan. [tracing], 6/10/1947, 38 x 36 2:E-13. Map of Lots 80 & 81, Twp. No. 4. Moose River Tract, Hamilton Co., N.Y. D.C. Wood, Eng. [Beaver Lake], n.d., 53 x 31 2:E-14. Allotment on Limekiln Lake in Lots 61 & 62, township No. 3, Moose River Tract, Hamilton Co., N.Y. James P. Brownell, C.E., Carthage, N.Y. Copied, 1909, by H.C. Weller, Eng. & Sur., Herkimer, N.Y. [annotated], ca. 1897, copied 1909, 41 x 31 2:E-14. Map Showing Allotment of Camp Lots, Limekiln Lake, N.Y., Hamilton Co. From Map by J.E. Brownett. [2 c.], ca. 1940, 43 x 38 T8:E-14. Map Showing Allotment of Camp Lots, Limekiln Lake, N.Y., Hamilton Co. From Map by J.E. Brownett. [annotated tracing], ca. 1940, 43 x 38 3:E-15. Map of the HAMG Corporation Land in Lots 92-93-94-102-103-104-105 in the Town of Martinsburg and Lots 13-23-24 in Town of Highmarket, Formerly the Wetmore Lands. [water damaged], n.d., 92 x 82 3:E-15. Map of the HAMG Corporation Land in Lots 92-93-94-102-103-104-105 in the Town of Martinsburg and Lots 13-23-24 in Town of Highmarket, Formerly the Wetmore Lands. [annotated with cruise lines, notes], n.d., 92 x 82 3:E-16 . Part of Village of Lyons Falls. D.R.C. [2 copies], 10/1934, 67 x 110 3:E-17. G.P. Co. Lands, Town of Leyden - Lots No. 20, 21, 22, 23 and Town of Lyonsdale - Lots No. 271, 288 [annotated][torn], 6/25/1948, 92 x 92 3:E-19. Lake Pleasant. Map of 100 acres of land, the property of E.B. Meyrowitz of New York City, situate on the South shore of Lake Pleasant in Lots 30, 31 & 32 of the subdivision of the North one-half of Township No. 1 of Totten & Crossfield Purchase, in the Town of Lake Pleasant, County of Hamilton & State of New York, according to survey made to reestablish the original boundary lines of Joseph Fish, 1867, by A.H. King, State Forester. July 1921 & Jan. 1924. [2 copies] , 1924, 45 x 43 T8:E-19. Lake Pleasant. Map of 100 acres of land, the property of E.B. Meyrowitz of New York City, situate on the South shore of Lake Pleasant in Lots 30, 31 & 32 of the subdivision of the North one-half of Township No. 1 of Totten & Crossfield Purchase, in the Town of Lake Pleasant, County of Hamilton & State of New York, according to survey made to reestablish the original boundary lines of Joseph Fish, 1867, by A.H. King, State Forester. July 1921 & Jan. 1924. [tracing] , 1924, 45 x 43 2:E-20. 1909 Map of Part of Great Lot 62, Twp. 3, Moose River Tract, in the Town of Inlet, Hamilton Co., N.Y. Traced from print owned by Eri Delmarsh of Limekiln Lake, Inlet, N.Y. [2 c.], 1909; traced 8/22/1949, 56 x 44 T8:E-20. 1909 Map of Part of Great Lot 62, Twp. 3, Moose River Tract, in the Town of Inlet, Hamilton Co., N.Y. Traced from print owned by Eri Delmarsh of Limekiln Lake, Inlet, N.Y. [tracing], 1909; traced 8/22/1949, 56 x 44 3:E-21. Map of Lewis County Reforestation Area 21. Proposals A & B. Town of Osceola, Township No. 13 of Boylston's Purchase, Lots 108, 1091, 117 & 118 or parts thereof. Survey and Map by: W.E. Farmer. , 9/30/1937, 62 x 92 3:E-22. [Map of Lyons Falls area. Lot 32. Includes Cherry St., Markham St., and New York Central Railroad Co.][2 copies], n.d., 58 x 100 3:E-23. [Whitney Park][Tupper Lake, Long Lake, Raquette Lake, Blue Mountain USGS quad maps joined together, with annotations to 1950], ca. 1950, 91 x 74 3:E-24. Timber Type and Topog. Map. Old Core & Plug Land, Town of Osceola, Lewis County, N.Y. , 6/10/1950, 69 x 67 3:E-24. Timber Type and Topog. Map. Old Core & Plug Land, Town of Osceola, Lewis County, N.Y. [2 annotated copies], 6/10/1950, 69 x 67 3:E-25 . Timber Type and Topog. Map. Old Core & Plug Land, Town of Osceola, Lewis County, N.Y. [3 copies], 6/10/1950, 67 x 45 3:E-25 . Timber Type and Topog. Map. Old Core & Plug Land, Town of Osceola, Lewis County, N.Y. [2 annotated copies], 6/10/1950, 67 x 45 3:E-25 . Timber Type and Topog. Map. Old Core & Plug Land, Town of Osceola, Lewis County, N.Y. [annotations marking areas effected by 1950 blowdown], 6/10/1950, 67 x 45 3:E-25 . Timber Type and Topog. Map. Old Core & Plug Land, Town of Osceola, Lewis County, N.Y. [annotations showing cords per acre/hand shading], 6/10/1950 , 67 x 45 3:E-26. Map of Lot No. 84 of Township 39, Totten and Crossfield Purchase, Brandreth Lake, Hamilton County, N.Y. Map by D.R. Cooper, Traced by F.H. Potter., 5/21/1928, copy traced 6/1947., 71 x 99 3:E-27. Map of West Branch Oswegotchie River - Fishing Rights. Proposal-10. Lewis County, Town of Croghan. Ranges 19, 20, 21, 22, 23, 24 North & XIII XIV East. Compiled from Deed Description. Drawing and Tracing by Grant M. Powell and C.D. Kingsbury. [3 copies], 3/9/1936, 110 x 79 T8:E-27. Map of West Branch Oswegotchie River - Fishing Rights. Proposal-10. Lewis County, Town of Croghan. Ranges 19, 20, 21, 22, 23, 24 North & XIII XIV East. Compiled from Deed Description. Drawing and Tracing by Grant M. Powell and C.D. Kingsbury. [tracing], 3/9/1936, 110 x 79 3:E-27. Map of West Branch Oswegotchie River - Fishing Rights. Proposal-10. Lewis County, Town of Croghan. Ranges 19, 20, 21, 22, 23, 24 North & XIII XIV East. Compiled from Deed Description. Drawing and Tracing by Grant M. Powell and C.D. Kingsbury. [annotated], 3/9/1936, 110 x 79 2:E-27. Map of West Branch Oswegotchie River - Fishing Rights. Proposal-10. Lewis County, Town of Croghan. Ranges 19, 20, 21, 22, 23, 24 North & XIII XIV East. Compiled from Deed Description. Drawing and Tracing by Grant M. Powell and C.D. Kingsbury. [small copy], 3/9/1936, 53 x 39 2:E-28. Keystone Wood Chemical & Lumber Corp., Glenfield, N.Y. Property Owned in the Towns of Osceola & Montague, Lewis Co., Dexter Tract. Traced from blueprint. [torn, annotated], Traced 4/5/1942, 39 x 50 2:E-28. Keystone Wood Chemical & Lumber Corp., Glenfield, N.Y. Property Owned in the Towns of Osceola & Montague, Lewis Co., Dexter Tract. Traced by F.W. Reigler. , Traced 3/8/1950, 39 x 50 3:E-29. A Map of Township No. 4. Moose River Tract. By Duncan McMartin Jr. [4 copies], 1823 [copy], 91 x 120 T8:E-29. A Map of Township No. 4. Moose River Tract. By Duncan McMartin Jr. [tracing], 1823 [copy], 91 x 120 3:E-30. Map Showing the Iroquois Pulp & Paper Co.'s Lands as Surveyed in 1821 by Samuel B. Anderson. Situated in Moose River Tract, Township No. 1, Herkimer Co., N.Y. Resurveyed and mapped for the Conservation Comm. By E.M. Merrill in 1918. Traced by Chas. Levesque, Georgia Pacific, Gould Paper Div., 1918, traced 8/1963, 73 x 106 4:E-31. Timber Type and Topog. Map. Haberer Tract, Town of Martinsburg, Lewis Co. [water damage], 12/1/1950, 73 x 56 4:E-31. Haberer Tract, Cruise Oct.-Nov. 1950 [hand-colored], ca. 12/1950, 61 x 45 4:E-32. Type Map Wholly Owned Properties of Whitney Industries, Inc. Hamilton County, New York. Cruised 1947-1948 by G.E. Trafton & L.A. Duane. Map drawn by G.E. Trafton. [2 pc., hand colored], 12/1/1948, 176 x 158 T8:E-32A. Type Map Wholly Owned Properties of Whitney Industries, Inc. Hamilton County, New York. Cruised 1947-1948 by G.E. Trafton & L.A. Duane. Map drawn by G.E. Trafton. [tracing], 12/1/1948, 176 x 158 T8:E-32B. Whitney Park Cutting Map [tracing], ca. 1950, 92 x 153 4:E-33. International Paper Co. Lands, Watson's East Triangle. Cruised N.W. Olmstead, 1946. Recap by C.W. King 1947. [3 copies], ca. 1947, 82 x 100 T8:E-33. International Paper Co. Lands, Watson's East Triangle. Cruised N.W. Olmstead, 1946. Recap by C.W. King 1947. [timber type][tracing], ca. 1947, 82 x 100 2:E-34 . Timber Type Map of Eagle Nest Corp. Property in Twp. 34 T.&C. Pur., Indian Lake, Hamilton County, N.Y. Map by J.F. Paul. Traced B.A.D. 11/23/1949. [2 copies], 6/15/1946, 21 x 57 T8:E-34 . Timber Type Map of Eagle Nest Corp. Property in Twp. 34 T.&C. Pur., Indian Lake, Hamilton County, N.Y. Map by J.F. Paul. Traced B.A.D. 11/23/1949. [tracing], 6/15/1946, 21 x 57 4:E-35. Timber Cruise of a Portion of the Brantingham Tract, F.L. Merriam Estate, Town of Lyonsdale, Lewis Co., N.Y. M.T. Dewan & B.A. Dowling, 12/1/1949, 46 x 61 T8:E-35. Timber Cruise of a Portion of the Brantingham Tract, F.L. Merriam Estate, Town of Lyonsdale, Lewis Co., N.Y. M.T. Dewan & B.A. Dowling [tracing], 12/1/1949, 46 x 61 4:E-35. Work Map. Cruise of Brantingham Lots. M.T. Dewan & B.A. Dowling [hand-colored tracing], 11/1/1949, 46 x 61 4:E-36. A Map of Part of Twps. 1 & 2, Moose River Tract. Enlarged from U.S.G.S. sheets by O.W. Brown 4/21/1938. [3 copies], 4/21/1938, 61 x 55 T8:E-36. A Map of Part of Twps. 1 & 2, Moose River Tract. Enlarged from U.S.G.S. sheets by O.W. Brown 4/21/1938. [tracing][torn, damaged by tape], 4/21/1938, 61 x 55 2:E-38. Property of G.M. Thompson, Limekiln Lake, Showing Location of Slayko's Tractor Road and clearing. Map by E.P. Wyman. [2 copies], 6/6/1947, 28 x 42 T8:E-38. Property of G.M. Thompson, Limekiln Lake, Showing Location of Slayko's Tractor Road and clearing. Map by E.P. Wyman. [tracing], 17324, 28 x 42 2:E-39. Map Showing Monehan [sic] Estate & Adjoining Lands. Map by B.A. Dowling., 11/29/1949, 35 x 37 T8:E-39. Map Showing Monehan [sic] Estate & Adjoining Lands. Map by B.A. Dowling [tracing], 11/29/1949, 35 x 37 2:E-40. Timber Survey of Oven Point Camp Lot. By G.E. Trafton & L.A. Duane, 8/7/1948, 31 x 42 T8:E-40. Timber Survey of Oven Point Camp Lot. By G.E. Trafton & L.A. Duane [tracing], 8/7/1948, 31 x 42 4:E-41. Tracing of a Map of Lewis Co., New York, from Actual Surveys by A. Ligowsky, 1857. Traced by Ed. Kornmeyer 5/8/1958. [3 copies], 1857; traced 5/8/1958, 145 x 92 4:E-43. Town of Greig Lot Map. Map by Chas. Levesque, Gould Paper Co. [8 copies], 3/1/1963, 61 x 92 4:E-44. Town of Forestport. Map by Karl Kornmeyer, Gould Paper Co. [2 copies, faded], 3/1/1963, 91 x 45 4:E-45. Town of Watson, Lewis Co., N.Y. Map by Chas, Levesque, Gould Paper Co. [including west range][4 copies], 3/1/1963, 91 x 61 4:E-45. Town of Watson, Lewis Co., N.Y. Map by Chas, Levesque, Gould Paper Co. [not including west range][3 copies], 3/1/1963, 91 x 61 4:E-46 . Town of Boonville. , n.d., 56 x 46 4:E-47. Town of Remsen. Traced by Karl Kornmeyer, Gould Paper Co. from map of unknown origin. [4 copies], 3/1/1963, 61 x 46 4:E-48. Town of New Bremen Lot Map. Map by Chas. Levesque, Gould Paper Co. [11 copies], 3/1/1963, 37 x 79 4:E-50. Survey of Lands of Pratt Estate at South Lake, Nobleboro Patent. Map by E.W. Blue, 1936. Tracing by Ed. Kornmeyer, 6/10/1963. [2 copies], 1936; tracing 6/10/1963, 61 x 91 5:E-51. Town of Croghan, Lewis Co., N.Y. Lot Map. Map by Chas. Levesque, Gould Paper Co. [7 copies], 4/1/1963, 71 x 117 2:E-52. Map of the Village of Lyons Falls, Lewis Co., N.Y. [4 copies], n.d., 51 x 42 2:E-53. Lots for Frank W. Smith, McKeever, N.Y. C.W. Knight & Son Engs., Rome, N.Y. Surveyed by A.P. Knight. Index 21-01, 10-M49. 1183-30. [annotated copy], 1917 [copy] , 21 x 28 T8:E-53. Lots for Frank W. Smith, McKeever, N.Y. C.W. Knight & Son Engs., Rome, N.Y. Surveyed by A.P. Knight. Index 21-01, 10-M49. 1183-30. [tracing by K. Kornmeyer from print of map received by G.P. Co. from Niagara Mohawk Corp. in Sept. 1963], 1917 [1963 tracing] , 21 x 28 5:E-54. Location Map. Subdivision of Merriam Est. Lands. Village of Lyons Falls, N.Y. Gould Paper Co., Owner. Map by Arthur H. Emerson, Consulting Engineer, Watertown, N.Y. [torn, annotated], 4/7/1949, 56 x 87 5:E-55. Village of Lyons Falls, N.Y. Arthur H. Emerson, Consulting Engineer, Watertown, N.Y. Traced from map compiled by S.J. Neff, March 1926. Traced by Chas. Levesque, Gould Paper Co. [5 copies], 4/7/1949; traced 3/1963, 58 x 92 5:E-56 . Map of the Village of Lyons Falls. Map by Gould Paper Co., 5/10/1907 [copy], 75 x 127 5:E-57. Village of Lyons Falls. Street Layout. , 11/30/1953, 84 x 132 5:E-58. Map of Village Lots at Lyons Falls on Lot No. 34 in Township No. 4., as Surveyed in 1859. , ca. 1923 [copy], 78 x 55 2:E-59. Village of Lyons Falls, Lewis Co., N.Y. Corporation Lines. Map by S.J. Neff. Traced 11/8/41 by E.S. Booth, Retraced 1/18/1946 by J.D. Shaver. [2 copies], 3/1926, traced 1/18/1946, 39 x 59 5:E-60. Map for Lyons Falls Sewer Association. Made from Surveys in Oct. 1909 & 1911 by Lyman L. Merriam. Two Maps Combined by David R. Cooper. [torn], 5/1/1929, 71 x 92 5:E-61. High Falls or Lyons Falls. Copied from Book No. 71, Black River Canal Maps. Original on file in the office of the State Engineer and Surveyor, Albany, N.Y. , n.d., 42 x 76 5:E-62. Map of Village at Lyons Falls Owned by Dr. Samuel Humphrey as Surveyed by Wm. R. Wadsworth, 1874. Now Owned by John Gaffney being part of Lot No. 32 in Township No. 4, Town of West Turin, Lewis Co., N.Y. [2 copies], 2/28/1896 [tracing], 61 x 65 5:E-63. Field Notes on Survey at Lyons Falls High School Lot. Map by D.K.C., Gould Paper Co. , 9/11/1949, 46 x 71 5:E-64. State of New York - Conservation Dept. The Park and Recreation Land Acquisition Bond Act. Project Lewis - Reforestation Area Lewis 42-Pro.A. James Doyle, Vendor. 643.52 Acres in Lots 6, 7, 8, 9, 10, 11, 20, 21, 22 of Township No. 2, Constable's 5 Towns, Lot 115 of Township No. 4, Constable's 5 Towns, Towns of Highmarket and West Turin, Lewis County. Map by Robert C. Herrickson, Junior Forest Surveyor. , 4/23/1962, 61 x 92 2:E-65. Plot Plan, C. Durkee, Sr. Drawn by D.K.C., Gould Paper Co., 5/26/1949, 28 x 43 2:E-66. Plot Plan, E. Funk. Drawn by D.K.C., Gould Paper Co., 5/23/1949, 28 x 43 2:E-67. Cronin-Sweredoski Property. Drawn by H.L.D., Gould Paper Co., 6/7/1960, 28 x 43 2:E-68. Plot Plan, F. Olm. Drawn by D.K.C., Gould Paper Co., 5/23/1949, 28 x 43 5:E-70. Map of Properties in the Towns of Boonville and Forestport, County of Oneida, State of New York, made for John C. Rowland. Thamatt G. Best, Land Surveyor. Traced by Karl Kornmeyer. [4 copies], 11/11/1958, traced 3/23/1967, 92 x 95 5:E-76. Map of Part of Lyons Falls showing "Lots between the Rivers," Lewis Co., N.Y. Mapped by Wilford B. Russell, Civil Engineer, Syracuse, N.Y. [2 copies], 2/1927; copies 5/2/1972, 132 x 75 5:E-78. Lewis Co. Reforestation. S.J. Neff, Surveyor [3 c.], 1930, 80 x 55 Series 3, Sub-series 6: General Maps, 1947-1971 Tube/Fldr. No.No.TitleDateDim.(cm) 6:G-1. General Map of Company's Woodlands [hand-colored areas show timber types, NYS land, etc.][7 c., 1 c. torn], 5/1/1947, r.7/14/1947, 59 x 102 6:G-1. General Map of Company's Woodlands [hand-colored areas show school districts], 5/1/1947, r.7/14/1947, 59 x 102 6:G-1. General Map of Company's Woodlands [hand-colored areas show softwood & 2nd growth areas, d. 12/31/1948], 5/1/1947, r.7/14/1947, 59 x 102 6:G-1. General Map of Company's Woodlands [hand-colored areas show company land and boundaries, ca. 1949], 5/1/1947, r.7/14/1947, 59 x 102 6:G-1. General Map of Company's Woodlands [annotations dated 8/20/1950], 5/1/1947, r.7/14/1947, 59 x 102 T9:G-1. General Map of Company's Woodlands [tracing], 5/1/1947, r.7/14/1947, 59 x 102 6:G-1. General Map of Company's Woodlands [1/2 of map, with colored boundary lines], 5/1/1947, r.7/14/1947, 59 x 57 6:G-2. General Map of Company's Woodlands [hand-colored areas show timber types, NYS land, etc.], 5/1/1947, r.7/14/1947, 59 x 102 6:G-3. General Map of Company's Woodlands [prelim.?][torn], 12/28/1951, 78 x 103 6:G-3. General Map of Company's Woodlands [hand-colored areas show timber types, 1950 blowdown, logging chances, NYS land, etc.], 12/28/1951, 78 x 103 6:G-3. General Map of Company's Woodlands [1960 coloring showing all lands east of Black River, Moose River Tract], 12/28/1951, 78 x 103 T9:G-3. General Map of Company's Woodlands [tracing], 12/28/1951, 78 x 103 T9:G-3. General Map of Company's Woodlands [tracing; work map, 2 pcs.], 12/28/1951, 78 x 103 6:G-3. General Map of Company's Woodlands [1/2 of map], 12/28/1951, 78 x 52 6:G-4. A Land Map of Georgia Pacific Corp., Gould Paper Division. [10 copies], 11/23/1965, rev. 4/8/68, 41 x 70 6:G-4. A Land Map of Georgia Pacific Corp., Gould Paper Division. [annotations of inventory, 1/1/1969], 11/23/1965, rev. 4/8/68, 41 x 70 6:G-5. Highway Map of St. Lawrence County. William S. Falla, County Supt. of Hwys. © Nat'l Survey, Chester, VT. , 5/24/1905, 84 x 84 6:G-6. Highway Map of Jefferson County, New York. Office of County Supt. of Hwys. © Nat'l Survey, Chester, VT. [2 c.], 1/1/1971, 76 x 57 2:J-6. Highway Map, Lewis Co., N.Y. Lewis Co. Highway Department, L.P.M. Gaylord, County Supt. [3 c.], 1940; rev. 6/1951, 45 x 30 6:J-7. Highway Map, Lewis Co., N.Y. Lewis Co. Highway Department, L.P.M. Gaylord, County Supt. [7 c.], 1940; rev. 6/1951, 92 x 61 Series 3, Sub-series 7: Tax Maps, 1929-1968 Tube/Fldr. No.No.TitleDateDim.(cm) 7:T-2. General Map of Company's Woodlands [annotated], 5/1/47, rev. 7/14/1947, 7:T-4. Lands of G.P. Co. in Township 3, Moose River Tract [showing cutting line on 7th lake mountain], 4/14/1948, 93 x 92 7:T-4. Lands of G.P. Co. in Township 3, Moose River Tract [showing cutting line on 7th lake mountain][annotated], 4/14/1948, 93 x 92 7:T-5. Map of Gould Paper Co. Property in the Town of Webb. [faded], 7/9/1947, 50 x 55 T10:T-6. Cutting Progress Map. Town of Webb. [tracing], 7/9/1947, 49 x 54 2:T-7. 1st cut of Wylie for softwood - 1945. Town of Webb. Twp. No. 1, J.B. Tract. Highway & cut. [annotated], 1945, 42 x 53 7:T-8. Mad River Chance. Little John Tract. [2 copies], 5/1/1947, 56 x 65 2:T-11. Map of White Tract. Town of Redfield. Property of Gould Paper Co. [annotated], 8/18/1944, 38 x 32 7:T-12. Map of South Part of Township No. 4, Moose River Tract. [annotated], 9/26/1938, 48 x 76 7:T-12. Map of South Part of Township No. 4, Moose River Tract. [annotated and hand-colored to 1942 - version 1], 9/26/1938, 48 x 76 7:T-12. Map of South Part of Township No. 4, Moose River Tract. [annotated and hand-colored to 1942 - version 2], 9/26/1938, 48 x 76 2:T-17. Tax Map. Town of Redfield. Cutting Progress to (Date). , 12/31/1948, 43 x 28 T10:T-18. Tax Map. Town of Lyonsdale. Cutting Progress to (Date). [tracing], 2/10/1949, 30 x 24 7:T-20. Tax Map. Town of Arietta. Cutting Progress to (Date). [2 copies], 1/11/1949, 45 x 59 T10:T-20. Tax Map. Town of Arietta. Cutting Progress to (Date). [tracing], 1/11/1949, 45 x 59 8:T-20. Tax Map. Town of Arietta. Cutting Progress to (Date). [annotated], 1/11/1949, 45 x 59 8:T-20. Tax Map. Town of Arietta. Cutting Progress to (Date). [annotated], 1/11/49, rev. 3/31/1955, 45 x 59 8:T-21. Tax Map. Town of Inlet. Cutting Progress to (Date). [3 copies], 1/6/1949, 58 x 45 T10:T-21. Tax Map. Town of Inlet. Cutting Progress to (Date). [tracing], 1/6/1949, 58 x 45 8:T-21. Tax Map. Town of Inlet. Cutting Progress to (Date). [annotated], 1/6/1949, 58 x 45 8:T-22. Tax Map. Town of Morehouse. Cutting Progress to (Date). [very faded], 1/8/1949, 46 x 59 T10:T-22. Tax Map. Town of Morehouse. Cutting Progress to (Date). [tracing], 1/8/1949, 46 x 59 8:T-22. Tax Map. Town of Morehouse. Cutting Progress to (Date). [annotated - 2 copies], 1/8/1949, 46 x 59 8:T-22. Tax Map. Town of Morehouse. Cutting Progress to 1/1/1950. [annotated], 1/8/1949, 46 x 59 7:T-23. Tax Map. Town of Ohio. Cutting Progress to (Date). [6 copies], 1/10/1949, 67 x 61 T10:T-23. Tax Map. Town of Ohio. Cutting Progress to (Date). [tracing], 1/10/1949, 67 x 61 7:T-24. Twp. No. 5, Moose River Tract. Tax Map showing: Timber Types & Softwood Cutting Lines by Years [3 copies], 5/14/1949, 88 x 68 T10:T-24. Twp. No. 5, Moose River Tract. Tax Map showing: Timber Types & Softwood Cutting Lines by Years [tracing], 5/14/1949, 88 x 68 7:T-24. Twp. No. 5, Moose River Tract. Tax Map showing: Timber Types & Softwood Cutting Lines by Years [annotated - red pencil] , 5/14/1949, 88 x 68 7:T-24. Twp. No. 5, Moose River Tract. Tax Map showing: Timber Types & Softwood Cutting Lines by Years [annotated - hand-colored sections], 5/14/1949, 88 x 68 T10:T-26. Remaining Green [Timber?] on Township 3, 7th Lake Mountain. Map by J.L. McDermott. [tracing][torn], 6/1/1929, 45 x 52 8:T-27. Tax Map. Towns of Forestport & Webb. Cutting Progress to (Date). [3 copies], 1/17/1949, 22 x 28 T10:T-27. Tax Map. Towns of Forestport & Webb. Cutting Progress to (Date). [tracing], 1/17/1949, 22 x 28 7:T-28. Part of the Village of Lyons Falls. Township 4, Great Lot 34, Town of West Turin, Lewis County, N.Y. [annotated work map], 9/1/1963, 92 x 112 7:T-28. Part of the Village of Lyons Falls. Township 4, Great Lot 34, Town of West Turin, Lewis County, N.Y. , 9/1/1963, 92 x 112 7:T-29. Part of the Village of Lyons Falls. Township No. 4, Great Lot 32 & 33, Town of West Turin, Lewis County, N.Y. [work maps - 2 copies, 1 annotated], ca. 1949?, 92 x 132 7:T-29. Part of the Village of Lyons Falls. Township No. 4, Great Lot 32 & 33, Town of West Turin, Lewis County, N.Y. [8 copies], 9/1/1963, 92 x 135 7:T-30. Part of the Village of Lyons Falls. Great Lot No. 253 & 235. Brantingham Tract. [3 copies], 9/1/1963, 92 x 138 7:T-30. Part of the Village of Lyons Falls. [annotated work map], ca. 1968, 92 x 118 Series 3, Sub-series 8: Small Property Maps, 1918-1975 Tube/Fldr. No.No.TitleDateDim.(cm) 9:X-1. Map of McKeever Village, Property of Gould Paper Co., Town of Webb, Herkimer County, N.Y. [2 c.], 2/14/1946, 56 x 102 9:X-1. Map of McKeever Village, Property of Gould Paper Co., Town of Webb, Herkimer County, N.Y. [annotated], 2/14/1946, 56 x 102 T11:X-1. Map of McKeever Village, Property of Gould Paper Co., Town of Webb, Herkimer County, N.Y. [tracing], 2/14/1946, 56 x 102 8:X-2. McKeever Pond. Profile. [torn], n.d., 46 x 59 8:X-2. McKeever Pond. Profile. Traced 6/4/1962. [7 copies], n.d.; trcd. 6/4/1962, 38 x 53 T11:X-2. McKeever Pond. Profile. Traced 6/4/1962. [tracing], n.d.; trcd. 6/4/1962, 38 x 53 8:X-5. McKeever-Otter Lake. [showing company and private ownership] J.L. McDermott. [2 c.], n.d., 33 x 53 T11:X-5. McKeever-Otter Lake. [company and private ownership] J.L. McDermott. [tracing; 2 c.], n.d., 33 x 53 8:X-10. Sketch of Smith Property, McKeever, N.Y. J. McDermott [torn], n.d., 28 x 27 9:X-12. G.P. Co. Lands, Town of Leyden - Lots No. 20, 21, 22, 23 and Town of Lyondsdale - Lots No. 271, 288 [2 c.], 6/25/1948, 92 x 92 9:X-12. G.P. Co. Lands, Town of Leyden - Lots No. 20, 21, 22, 23 and Town of Lyondsdale - Lots No. 271, 288 [work map; annotated], 6/25/1948, 92 x 92 9:X-12. G.P. Co. Lands, Town of Leyden - Lots No. 20, 21, 22, 23 and Town of Lyondsdale - Lots No. 271, 288 [hand-colored][2 c.], 6/25/1948, 92 x 92 9:X-13. Plan of Gould Airport [hand-colored], 12/8/1947, 45 x 74 9:X-13. Plan of Gould Airport. [6 copies], 12/8/1947; rev. ca. 3/9/1948, 47 x 77 8:X-14. G.P. Co. Lands & Right of Way, Lots 239 & 240. [4 c.], ca. 1949, 44 x 59 9:X-16. Gould Paper Co. Moose River Right of Way Map Near Lyonsdale. [5 copies], [4/15/1948], 59 x 131 9:X-17. G.P. Co. Property Along Moose River, Town of Lyonsdale, Lewis Co., N.Y. [Gouldtown, Kosterville, Shuetown area][2 c.], 2/18/1949; rev. ca. 1963, 84 x 81 9:X-17. G.P. Co. Property Along Moose River, Town of Lyonsdale, Lewis Co., N.Y. [Gouldtown, Kosterville, Shuetown area][4 annotated copes, 1 copy torn], 2/18/1949; annotated to ca. 1967, 84 x 81 9:X-18. G.P. Co. Property Along Moose River, Town of Lyonsdale, Lewis Co., N.Y. [Agers Bay area][4 c.], 2/18/1949, 84 x 81 9:X-18. G.P. Co. Property Along Moose River, Town of Lyonsdale, Lewis Co., N.Y. [Agers Bay area][2 annotated copies; 1 copy torn and water damaged], 2/18/1949, 84 x 81 9:X-19. G. P. Co. Property Along Moose River, Town of Lyonsdale, Lewis Co., N.Y. [Fowlerville & "Min" Youngs area], 2/18/1949, 84 x 81 10:X-21. New Housing Subdivision for Gould Paper Co., Lyons Falls, N.Y. Field, Emerson & Morgan, Inc., Consulting Engineers, Watertown, N.Y. Traced by B.A.D. [2 c.], 11/19/1947; traced 3/29/1949, 57 x 88 8:X-21. [untitled map possibly showing proposed road][2 c.], n.d., 53 x 64 10:X-22. Donald Rice Portion of McKeever Property [6 copies], 6/20/1949, 68 x 99 10:X-22. Donald Rice Portion of McKeever Property [annotated.], 6/20/1949, 68 x 99 T11:X-22. Donald Rice Portion of McKeever Property [tracing], 6/20/1949, 68 x 99 T11:X-23. Railroad R.O.W. Intersection at McKeever, N.Y. , 6/30/1949, 28 x 27 T11:X-24. Map of McKeever Property in Lots 171 & 172, Town of Webb, Herkimer Co. [tracing], 5/26/1949, 28 x 28 8:X-25. Ownership Map, Lot No. 11, Devereaux Tract, Town of Forestport. , 2/27/1951, 36 x 27 10:X-27. Map of a Portion of the Moose River Above Three Way Bridge from Static Survey made June 29, 1946, ca. 1946, 92 x 115 10:X-28. Plan A [mill site?][Part 1 of 2][annotated], n.d., 48 x 61 10:X-28. Plan B [mill site?][Part 2 of 2][annotated][torn], n.d., 82 x 94 10:X-29. G.P. Co. Property in Vicinity of Kelpytown, West Side Black River [3 c.], 1948, 43 x 78 10:X-30. The Moose River from McKeever to Higley Mt. Dam Site showing Locations of Rapids & Falls. [3 c.], ca. 1947, 50 x 76 T11:X-30. The Moose River from McKeever to Higley Mt. Dam Site showing Locations of Rapids & Falls. [tracing][torn], ca. 1947, 50 x 76 8:X-31. A Survey of a parcel of Land owned by Gould Paper Co., showing subdivision made for sale of a part of the lot. Great Lot No. 23 - Town of Leyden, Lewis Co. [2 c.], 6/10/1942, 33 x 28 8:X-32. Map showing the Iroquois Pulp & Paper Co.'s [sic] Lands as Surveyed in 1821 by Samuel B. Anderson. Situated in Moose River Tract, Township No. 1., Herkimer Co., N.Y. Resurveyed and mapped for the Conservation Comm. By E.M. Merrill,1918., 1918 [copy], 36 x 52 10:X-33. Portion of Map showing the Iroquois Pulp & Paper Co. Lands as Surveyed in 1821 by Samuel B. Anderson. Situated in Moose River Tract, Twp. No. 1., Herkimer Co., N.Y. Resurveyed and mapped for the Conservation Comm. By E.M. Merrill,1918. Traced by Chas. Levesque, Georgia Pacific, Gould Paper Div. [6 c.], 1918; traced 8/1963, 73 x 92 T11:X-33. Portion of Map showing the Iroquois Pulp & Paper Co. Lands as Surveyed in 1821 by Samuel B. Anderson. Situated in Moose River Tract, Twp. No. 1., Herkimer Co., N.Y. Resurveyed and mapped for the Conservation Comm. By E.M. Merrill,1918. Traced by Chas. Levesque, Georgia Pacific, Gould Paper Div. [tracing], 1918; traced 8/1963, 73 x 92 8:X-34. Reference Dwg.: General Map of Moose River No. 2800-500-1. [John Brown's Tract][annotations showing painted boundaries], n.d. [1966 annotations], 22 x 28 8:X-35. Sketched from "Agreement in Reference to the Purchase of Lands by the People of the State of New York and the Gould Paper Co. - Proposal No. 1342 and 1342 Suppl." (Exception No. 2) [Seventh Lake Mountain Camp, Town of Inlet] [2 c.], 10/11/1963, 22 x 28 T11:X-35. Sketched from "Agreement in Reference to the Purchase of Lands by the People of the State of New York and the Gould Paper Co. - Proposal No. 1342 and 1342 Suppl." (Exception No. 2) [Seventh Lake Mountain Camp, Town of Inlet] [tracing], 10/11/1963, 22 x 28 8:X-36. Property to be Conveyed to Gould Paper Co. from the Fisher Estate [annotated], 10/30/1962, rev. 11/62, 46 x 61 10:X-39. Lot Arrangement No. 2. Subdivision of Merriam Est. Lands, Village of Lyons Falls, N.Y. Gould Paper Co., Owner. Arthur H. Emerson, Consulting Engineer, Watertown, N.Y. , 4/7/1949, 56 x 87 10:X-41. Property of Gould Paper Company between Franklin St. and Black River, Lyons Falls, N.Y. [2 c., faded], n.d., 92 x 61 10:X-42. Laura St. Housing Subdivision for Gould Paper Company, Lyons Falls, N.Y. Data assembled from Map of L [illegible] the Rivers dated Feb. 1927 by D.R. [illegible] Consulting Engineer, Syracuse, N.Y. , [date illegible - ca. 1947], 61 x 92 10:X-43. Gould Paper Co., Lyons Falls, N.Y. Plant Survey. Profiles and Plot Plan. Douglas M. McBean, Consulting Engineer, 315 Alexander Street, Rochester, N.Y. [Part 1 of 2], 11/1/1945, 92 x 145 10:X-43. Gould Paper Co., Lyons Falls, N.Y. Plant Survey. Plot Plan. Douglas M. McBean, Consulting Engineer, 315 Alexander Street, Rochester, N.Y. [Part 2 of 2][2 c.], 11/1/1945, 92 x 145 8:X-44. Proposed Relocation of Telephone Poles on G.P. Co. Land, Lyons Falls, N.Y. , 10/17/1951, rev. 3/1/52, 61 x 39 1-:X-45. Lay-Out of Wood Yard & Truck Scale, 2/27/1975, 61 x 91 Series 3, Sub-series 9: Non-Indexed Maps, 1906-1955 Tube/Fldr. No.No.TitleDateDim.(cm) T12:1. Map of Gould Paper Co. Property, Town of Webb. [incl. hand-colored areas showing hdwd. & softwood cut and uncut][tracing], 7/9/1947, 51 x 54 T12:2. Remaining Green Timber on Twp. 5 G.P. Co. Twp. 7 A.L.C. [2 copies of tracing, 1 hand-colored, other is water-damaged][also shows 1930 cut], 5/16/1931, 42 x 61 T12:3. Remaining Timber on Twp. 5. Also Recently Acquired Timber from Adirondack League on Twp. 7 [tracing][annotated to 1932][torn], ca. 1932, 40 x 54 T12:4. Remaining Green Timber, 7th Lake Mt., Twp. 3, G.P. Co. [hand-colored tracing] , 6/1/1929, 33 x 39 T12:5. Map Showing Remaining Pulpwood and Cutover Area on Twp. 3, Town of Inlet, Co. of Hamilton. Owned by Gould Paper Co., Lyons Falls. [hand-colored tracing], 10/9/1933, 56 x 78 T12:6. Cutting Progress Map. Gould Paper Co. Woodlands, Town of Lyonsdale. [hand-colored tracing], 7/21/1947, 54 x 42 T12:7. Areas Cut Over During Indicated Years [1918-1937], Twp. 5, Moose River Tract [tracing], 2/7/1947, 41 x 45 T12:8. Sketch of Aldrich Tract. Reconnaissance of 29-30 July, 1947 [tracing], ca. 1947, 28 x 21 T12:9. Amended Map of Otter Lake, Oneida County, N.Y., Showing Camp Sites Owned by R.G. Norton. Wood & Rasbach, Civil Engineers, Herkimer N.Y. Amended 6/8/1927., 6/8/1927, 75 x 115 T12:10. Gould-Rice Cruise, Winter 1954-1955. David H. Hanaburgh, Consulting Forester, Buchanan, N.Y. Twp. 4, MRT [shows timber type/density, land desc.][tracing], ca. 1955, 36 x 68 T12:11. Gould-Rice Cruise, Winter 1954-1955. David H. Hanaburgh, Consulting Forester, Buchanan, N.Y. Twp. 5, MRT [shows timber type/density, land desc.][tracing], ca. 1955, 70 x 65 T12:12. Map of the Brantingham Tract, Lewis Co., N.Y. Wilford B. Russell, Civil Engineer, Syracuse, N.Y. , 3/5/1927, 89 x 83 T12:13. Traverse of 1950 Pulpwood Cut on Whitney Park for Pellerin and Wolfe Camps [work map][tracing], ca. 1950, 58 x 43 T12:14. Copy, Exhibit No. 9 [re: dispute over lot near Lewis/Oneida Co. line, showing ownership and acreage][tracing], n.d., 30 x 23 T12:15. [tracing of map showing ownership near Francis Lake and Beaver Meadow area] C.D. Wilcox 1906 [tracing], 3/20/1905, 76 x 120 T12:16.1. Upper Moose River Dam Projects - [Lyons Falls] [NYS Conservation Commission Div. Of Waters map], 2/1/1917, 35 x 49 T12:16.2. Upper Moose River Dam Projects - [Lyonsdale - Kosterville - Agers Bay] [NYS Conservation Commission Div. Of Waters map], 2/1/1917, 35 x 49 T12:16.3. Upper Moose River Dam Projects - [Fowlerville] [NYS Conserv. Commission Div. Of Waters map], 2/1/1917, 35 x 49 T12:16.4. Upper Moose River Dam Projects - [Dam site 2 mi. below Moose River] [NYS Conserv. Commission Div. Of Waters map], 2/1/1917, 35 x 49 T12:16.5. Upper Moose River Dam Projects - [Lower McKeever] [NYS Conserv. Commission Div. Of Waters map], 2/1/1917, 35 x 49 T12:16.6. Upper Moose River Dam Projects - McKeever Section [NYS Conserv. Commission Div. Of Waters map], 2/1/1917, 35 x 49 T12:16.7. Upper Moose River Dam Projects - [Nelson Lake - Minnehaha] [NYS Conserv. Commission Div. Of Waters map], 2/1/1917, 35 x 49 T12:16.8. Upper Moose River Dam Projects - Remsen Falls Section [NYS Conserv. Commission Div. Of Waters map], 2/1/1917, 35 x 49 T12:16.9. Upper Moose River Dam Projects - Panther Mt. Dam to Oxbow [NYS Conserv. Commission Div. Of Waters map], 2/1/1917, 35 x 49 T12:16.1. Upper Moose River Dam Projects - Combs Brook Section [NYS Conserv. Commission Div. Of Waters map], 2/1/1917, 35 x 49 T12:16.11. Upper Moose River Dam Projects - Otter Brook Section [NYS Conserv. Commission Div. Of Waters map], 2/1/1917, 35 x 49 T12:16.12. Upper Moose River Dam Projects - Higley Mt. Section [NYS Conserv. Commission Div. Of Waters map][torn], 2/1/1917, 35 x 49 T12:16.13. Upper Moose River Dam Projects - [Panther Mt. Dam Site][NYS Conserv. Commission Div. Of Waters map], 2/1/1917, 35 x 49 T12:17. Record of Log Haulage by Linn Tractors. North Lake Job for Gould Paper Co., Season 1920-1921 [not a map. Oversized sheet of detailed notes re: loads, cords, trips, gasoline use, etc. for Jan.-Mar. 1921], ca. 1921, 91 x 39 T12:18. Growth Study Map (Plot Layout), Twp. 5 MRT [marked with cruise lines]. , 1952, 67 x 65 Additional Non-Indexed Maps Tube/Fldr. No.Map Title/DescriptionDateDim.(cm) 11: Gould Paper Company, Lyons Falls, N.Y. Surveyed June 11, 1931. Surveyed by C.H. Gilmor. Tracing No.23850. Serial No. 23850. Index No. 25968 [mill site insurance map]193165 x 52 11: Georgia Pacific Corporation, "Gould Paper Mill," "Paper Mill Printing Paper - Eastern Div." Lyons Falls, N.Y. Surveyed by L.W. Saunders. Map by B.K. Cox. Serial No. 83580. Index No. 25968 [mill site insurance map][glued to board]7/13/1962, rev. 12/7/197750 x 85 Gould Paper Company Records, 1865-1983 (MS 09-06) Series 2: Woodlands Department - List of Maps in Folders Maps interfiled with textual materials in Series 2: Woodlands Department are listed by box and folder number below. B/FNo.Map Title/DescriptionDateDim.(cm) 2.4: [annotated copy of Highmarket and Port Leyden USGS quad maps][annotations indicate RRN site and Gomer Hill fire tower], 1946, 46 x 59 2.7: Timber Type and Topog. Map. Haberer Tract, Town of Martinsburg, Lewis Co., 12/1/1950, 73 x 56 2.9: Nelson Lake Chance, John Brown Tract.[timber type][2 c.], 4/18/1947, 52 x 66 2.9: Twin Sister Chance, John Brown Tract. [timber type], 5/1947; rev.6/1/1947, 81 x 110 2.1: Mad River Chance, Little John Tract. [timber types][3 c.], 5/1/1947, 53 x 65 2.1: Map Showing Remaining Green Timber & Rough & Peeled Softwood Overlooked in Operation on Littlejohn Tract [2 copies], 10/31/1949, 40 x 42 2.12: Timber Type and Topog. Map. A Portion of Twp. 3, MRT., 6/22/1950, 100 x 73 2.13: Uncut Area. Benedict Creek Chance. Twps. 3 & 4, MRT. Timber Type and Topog. Map. [2 c.], 2/20/1950, 48 x 48 2.14: Timber Type and Topog. Map, Old Core & Plug Land, Town of Osceola, Lewis County, N.Y. [1 of 2][annotated cords/acre], 6/10/1950, 67 x 44 2.14: Timber Type and Topog. Map, Old Core & Plug Land, Town of Osceola, Lewis County, N.Y. [2 of 2], 6/10/1950, 68 x 65 2.15: Timberlands of G.P. Co. in Twp. No. 8, Lewis Co. Timber Type and Topog. Map. [2 c.], 2/25/1948, 57 x 72 2.15: Timberlands of G.P. Co. in Twp. No. 9, Lewis Co. Timber Type and Topog. Map. [2 c.], 3/9/1948, 86 x 67 2.19: Height-Diameter Curve for Red Spruce, Twp. 4 - T.Crossfield. Winter 1946-1947. 243 Tree Base. [graph], 3/8/1947, 61 x 56 2.19: Timber Type and Topog. Map of Uncut Area, Twp. 4, MRT., 7/7/1947, 49 x 50 3.1: The HAMG Corporation Lands in Lots 92-93-94-102-103-104-105 in the Town of Martinsburg and Lots 13-23-24 in Town of Highmarket, Formerly Wetmore Lands. A Sketch to Show Reconnaissance of Above Lands by Gould Paper Forestry Dept. [timber types], 17349, 79 x 79 3.2: Timber Type and Topog. Map. Swancott Lots No. 71, 72, 73, 85, White Tract Lots No. 128, 129, 137 [2 c.], 4/6/1948, 41 x 59 3.2: Timber (Spruce) remaining on Lot No. 49 of Swancott Lots [pencil sketch] , ca. 1948, 34 x 35 4.3: Twin Sister Chance, John Brown Tract. [timber types], 17288, 81 x 110 4.3: Timberlands of G.P. Co. in Twp. No. 8, Lewis Co. Timber Type and Topog. Map. [annot. w/ area nos.], 2/25/1948, 57 x 72 4.3: Timberlands of G.P. Co. in Twp. No. 8, Lewis Co. Timber Type and Topog. Map. [hand-colored], 2/25/1948, 57 x 72 4.3: Timber Type and Topog. Map. Swancott Lots No. 71, 72, 73, 85, White Tract Lots No. 128, 129, 137 [2 c.], 4/6/1948, 41 x 59 4.3: G.P. Co. Lands, Town of Lewis, Lewis Co. [shows lots and cutting lines][annotated with area nos.], 1/1/1949, 88 x 58 4.3: Timber Type and Topog. Map. Gould Paper Co. Timberlands, White Tract, Town of Osceola, Lewis Co., N.Y. [annotated with area nos.], 2/16/1949, 86 x 89 4.6: Nelson Lake Chance, John Brown Tract. [timber type][annotated to show 1950 hurricane damage], 4/18/1947, 52 x 66 4.6: Twin Sister Chance, John Brown Tract. [timber type][annotated to show 1950 hurricane damage], 5/1947; rev.6/1/1947, 81 x 110 4.6: Timber Type and Topog. Map of Uncut Area, Twp. 4, MRT. [annotated to show 1950 hurricane damage], 7/7/1947, 49 x 50 4.6: Twp. No. 4, T. & C. Tract. Timber Type and Topog. Map [annotated to show 1950 hurricane damage], 1/10/1949, 85 x 83 4.6: Tax Map. Town of Arietta. Cutting Progress to (Date). [annotated to show 1950 hurricane damage], 1/11/1949, 45 x 59 4.6: Uncut Area. Benedict Creek Chance. Twps. 3 & 4, MRT. Timber Type and Topog. Map. [annotated to show 1950 hurricane damage], 2/20/1950, 48 x 48 4.7: [USGS quad map hand-colored to show 1950 hurricane damage - Blue Mountain quadrangle], ca. 1950, 53 x 43 4.7: [USGS quad map hand-colored to show 1950 hurricane damage - Cranberry Lake quadrangle], ca. 1950, 53 x 43 4.7: [USGS quad map hand-colored to show 1950 hurricane damage - Indian Lake quadrangle], ca. 1950, 53 x 43 4.7: [USGS quad map hand-colored to show 1950 hurricane damage - Lake Pleasant quadrangle], ca. 1950, 53 x 43 4.7: [USGS quad map hand-colored to show 1950 hurricane damage - Long Lake quadrangle], ca. 1950, 53 x 43 4.7: [USGS quad map hand-colored to show 1950 hurricane damage - McKeever quadrangle], ca. 1950, 53 x 43 4.7: [USGS quad map hand-colored to show 1950 hurricane damage - Newcomb quadrangle], ca. 1950, 53 x 43 4.7: [USGS quad map hand-colored to show 1950 hurricane damage - Number Four quadrangle], ca. 1950, 53 x 43 4.7: [USGS quad map hand-colored to show 1950 hurricane damage - Oswegatchie quadrangle], ca. 1950, 53 x 43 4.7: [USGS quad map hand-colored to show 1950 hurricane damage - Remsen quadrangle], ca. 1950, 53 x 43 4.7: [USGS quad map hand-colored to show 1950 hurricane damage - Thirteenth Lake quadrangle], ca. 1950, 53 x 43 4.7: [USGS quad map hand-colored to show 1950 hurricane damage - Tupper Lake quadrangle], ca. 1950, 53 x 43 4.7: [USGS quad map hand-colored to show 1950 hurricane damage - Wilmurt quadrangle], ca. 1950, 53 x 43 4.7: [joined USGS quad maps hand-colored to show 1950 hurricane damage - Old Forge and West Canada Lakes quadrangles], ca. 1950, 54 x 75 4.7: [joined USGS quad maps hand-colored to show 1950 hurricane damage - Raquette Lake and Big Moose quadrangles], ca. 1950, 54 x 75 4.7: General Map of Company's Woodlands [hand-colored to show 1950 hurricane damage], 5/1/1947, r.7/14/1947, 59 x 102 4.17: Boonville Town Line - McKeever. S.H. 5248. Map No. 64. Parcels No. 78, 79, 80. Prepared by the NYS Dept. of Public Works [3 sheets][water damaged], 1947, 124 x 24 5.1: Gould Paper Co., Town and County of Lewis. [map showing lot line and fence between lots 62 and 63][3 c.], 5/31/1967, 33 x 90 5.3: G. P. Co. Property Along Moose River, Town of Lyonsdale, Lewis Co., N.Y. [Fowlerville & "Min" Youngs area][annotated to show trespass and flood area], 2/18/1949, 84 x 81 5.4: Parcel "A" of Lot 172, Moose River Tract.[annotated with measurements near Thorne parcel], 1/23/1948, 67 x 33 5.6: [annotated USGS quad map showing outlines of T & C and Moose River Tracts, NYS land and Emerson Property - West Canada Lakes quadrangle], annotated ca. 1948, 53 x 43 5.13: Gould Paper Co. Proposed Subdivision, Lot 172, Twp. 1., Moose River Tract (McKeever). [annotated to show iron pipes and painted boundaries, 1965], 6/27/1962, 46 x 61 5.13: [map of Lot 172][annotated to show iron pipes and painted boundaries, 1965], ca. 1964, 55 x 44 5.13: Map Showing Lands of Gould Paper Co. Towns of Lewis and Osceola, Lewis Co., State of New York. From Map by Clifford Lewis, C.E. [annotated with cruise lines, lot nos., and posting][very damaged], n.d.; trcd. 6/7/1938, annotated ca. 1964, 59 x 60 5.13: Gould Paper Acreage [Redfield, Montague, Osceola area][annotations mark areas, lot notes][damaged, partial], n.d., 77 x 133 5.13: A Land Map of Georgia Pacific Corporation, Gould Paper Division. [annotated to show painted boundaries, 1970-1975], 11/23/1965, rev. 4/8/68, 41 x 70 5.13: G.P. Co. Property Along Moose River, Town of Lyonsdale, Lewis Co., N.Y. [Agers Bay area][annotated to show painted boundaries, 1967], 2/18/1949, 84 x 81 5.13: A Map of Tug Hill Gould Paper Company Lands annotated to show painted boundaries to 1968][2 c.], 4/14/1955, 91 x 96 6.4: [annotated USGS quad map showing Barber Estate - Long Lake quadrangle], annotated ca. 1950, 53 x 43 6.9: Cruise - Denton and Waterbury Tract, Town of Lyonsdale, Lewis County. By B.A.D. [hand-colored timber types][2 c.], 8/3/1948, 65 x 71 6.21: International Paper Co. Lands, Watson's East Triangle. Cruised N.W. Olmstead, 1946. Recap by C.W. King 1947. [timber type], ca. 1947, 82 x 100 6.23: Forest type Map on the Giddings Tract of the Kildare Club. N.E. Portion of Twp. No. 6, MacComb Purchase, Town of Piercefield, St. Lawrence Co., N.Y. Northeastern Forest Experiment Station, J.E.Curry, in charge. [timber and land type], 17441, 26 x 45 6.24: Timberlands of G.P. Co. in Twp. No. 9, Lewis Co. Timber Type and Topog. Map. [hand-colored timber type], 3/9/1948, 86 x 67 6.24: Timberlands of G.P. Co. in Twp. No. 9, Lewis Co. Timber Type and Topog. Map. [shows area nos.], 3/9/1948, 86 x 67 6.24: G.P. Co. Lands, Town of Lewis, Lewis Co. [annotated to show G-P Corp. and private ownership ca. 1967), 1/1/1949, 88 x 58 6.26: Part of the Brantingham Tract. M.T. Dewan. [Merriam Estate land outlined], 8/14/1948, 63 x 55 6.26: Timber Cruise of a Portion of the Brantingham Tract, F.L. Merriam Estate, Town of Lyonsdale, Lewis Co., N.Y. M.T. Dewan & B.A. Dowling [hand-colored, annotated], 18233, 46 x 61 6.27: Map Showing Monehan Estate & Adjoining Lands. Map by B.A. Dowling. [annotations showing timber type][2 c.], 11/29/1949, 35 x 37 6.27: [annotated Long Lake USGS quad map showing Moynehan Estate, timber types, roads, camps, etc.][torn], annotated ca. 1950, 51 x 42 6.28: Timber Type and Topog. Map. Gould Paper Co. Timberlands, White Tract, Town of Osceola, Lewis Co., N.Y. [hand-colored timber type][torn], 2/16/1949, 86 x 89 6.28: Ownership Map of Former Booher Lots No. 57, 69, 70, 71 & 84, Twp. No. 13, Town of Osceola, Lewis Co., N.Y., 4/3/1967, 39 x 28 6.28: Lot Map of NW Corner Twp. No. 13, Town of Osceola, Lewis County, New York. [annotations show ownership], 4/5/1967, 46 x 60 6.3: Map of Town of Greenboro, Township No. 7 in Oswego County, N.Y. The Property of the Estate of H.B. Perrepont as Originally Surveyed into Lots by Benj. Wright. A.D. 1802 & 1805. Traced 8/15/1916, 3/18/1950 [annotated], 4/13/1847, traced 3/18/1950, 63 x 44 6.34: Gould Paper Co. Map of Pine Creek Falls on Moose River Showing Land Acquired from Henrietta Fruin [hand-colored tracing][torn], 1/20/1908, 36 x 42 6.36: Property Along the Moose and Black Rivers. [2 c.], 1/10/1968, 61 x 91 7.1: Village of Lyons Falls, N.Y. Arthur H. Emerson, Consulting Engineer, Watertown, N.Y. Traced from map compiled by S.J. Neff, March 1926. Traced by Chas. Levesque, Gould Paper Co., 4/7/1949; traced 3/1963, 58 x 92 7.1: Part of the Village of Lyons Falls. Township 4, Great Lot 34, Town of West Turin, Lewis County, N.Y. [company lands hand-colored; annotations indicate private owners], 23255, 92 x 112 7.1: Part of the Village of Lyons Falls. Township No. 4, Great Lot 32 & 33, Town of West Turin, Lewis County, N.Y. [company lands hand-colored; annotations indicate private owners], 23255, 92 x 135 7.1: Part of the Village of Lyons Falls. Great Lot No. 253 & 235. Brantingham Tract., 23255, 92 x 138 7.1: Part of the Village of Lyons Falls. Great Lot No. 253 & 235. Brantingham Tract. [company and village lands hand-colored; annotations indicate private owners], 23255, 92 x 138 7.1: Part of the Village of Lyons Falls. Township 4, Great Lot 34, Town of West Turin, Lewis County, N.Y. [1971 annotations reference bargain and sale deed of 1964], 9/1963; annotated 12/20/1971, 92 x 112 7.1: Property Along the Moose and Black Rivers., 1/10/1968, 61 x 91 7.1: Map of the Village of Lyons Falls, Lewis Co., N.Y. , n.d., 51 x 42 7.2: New Housing Subdivision for Gould Paper Co., Lyons Falls, N.Y. Field, Emerson & Morgan, Inc., Consulting Engineers, Watertown, N.Y. [annotated], 11/19/1947, 57 x 88 7.2: G.P. Co. Lands, Town of Leyden - Lots No. 20, 21, 22, 23 and Town of Lyondsdale - Lots No. 271, 288 [hand-coloring showing G.P. lands 1/15/1964], 6/25/1948, 92 x 92 7.2: Part of the Village of Lyons Falls. Township No. 4, Great Lot 32 & 33, Town of West Turin, Lewis County, N.Y. , 23255, 92 x 135 7.2: Subdivision of House Lot No. 4, Laura Street, Village of Lyons Falls, Lewis Co., N.Y. Property Survey for Gould Paper Co., Lyons Falls. Kenneth H. Mayhew, P.E.L., Licensed Engineering and Surveying, Lowville, N.Y. , 9/10/1963, 28 x 43 7.2: Village of Lyons Falls Map Showing Change in Laura St. Between First St. & 3 Way Bridge - July 1912 by L.L. Merriam. Traced 4/6/1964, 7/1912; trcd. 4/6/64, 61 x 91 7.2: Part of Map "Survey of Village Lots," Lyons Falls, N.Y. & Property Between Franklin St. and Black River [2 c.], Traced 4/21/1964, 61 x 91 7.2: Part of Map "Survey of Village Lots," Lyons Falls, N.Y. & Property Between Franklin St. and Black River [annot.], Traced 4/21/1964, 61 x 91 7.2: Lyons Falls Bridges C.R. No. 39. Prepared Pursuant to the Highway Law. Gould Paper Co. Dwg. No. 19-A-59, ca. 1964, 61 x 91 7.2: Subdivision No. 13, Lot No. 33, Twp. No. 4 of Constable's 4 Towns, Village of Lyons Falls, Lewis Co., N.Y. Property Survey for the Glen E. Bruce Est., Lyons Falls, N.Y. Kenneth H. Mayhew, P.E.L., Licensed Engineering and Surveying, Lowville, N.Y., 7/10/1968, 31 x 46 7.3: Merriam Estate Housing Development, Lyons Falls, N.Y. , 6/20/1949; rev. 6/7/60, 61 x 91 7.4: New Housing Subdivision for Gould Paper Co., Lyons Falls, N.Y. Field, Emerson & Morgan, Inc., Consulting Engineers, Watertown, N.Y. [3 c., 11/19/1947, 57 x 88 7.5: Sketch Map of Range-6, Twp.-1, John Brown's Tract [tracing], 5/16/1938, 25 x 37 7.7: Property of Gould Paper Company between Franklin St. and Black River, Lyons Falls, N.Y. [annotated] [faded], Annotated 12/31/1963, 92 x 61 7.13: [annotated Old Forge USGS quad map showing proposed road location in Twp. No. 6], ca. 1950, 53 x 43 7.25: MRT, Twp. 3. [showing lots] Compiled from original maps and field notes in office of State Engineer. Surveyed by Samuel B. Anderson, 1821. Gould Paper Co. Lands in Red. S.J. Neff, Engr., 1920. [copy], 1920 [copy], 47 x 40 7.25: Part of Twps. 3 & 4, MRT. [showing lots and land ownership], n.d. [pre-1950], 45 x 31 7.25: State of NY Conservation Dept. Map Showing Traverse of Center Line of Limekiln Lake and Red River Roads Thru Proposal 1342 offered by Gould Paper Co., Twps. 3 and 4, Moose River Tract, Town of Inlet, Hamilton County, and Town of Ohio, Herkimer County. Glenn S. Haderup, Forest Surveyor., 4/23/1960, 92 x 106 7.25: State of NY Conservation Dept. Map Showing Survey of 14 Acre Parcel in Lot 61 of Twp. 3, Moose River Tract, Town of Inlet, County of Hamilton. Glenn S. Haderup, Forest Surveyor., 5/13/1960, 61 x 46 8.9: [annotated copy of map D-25] [annotations indicate areas leased to hunting clubs][torn], 4/14/1955, 91 x 96 8.9: [annotated copy of map D-25] [annotations: "index of new aerial photos containing G-P Corp. boundary lines, delineations, etc."], 4/14/1955; rev. to 3/1/1973, 91 x 96 8.9: [annotated copy of map D-25] [annotations indicate Tug Hill photo index nos.][torn], 4/14/1955, 91 x 96 8.9: [annotated copy of map D-25] [annotations indicate "Tug Hill compartments"][torn], 4/14/1955, 91 x 96 8.9: [photocopy of map D-25] [hardwood logs and pulp cut 1957-1971], 4/14/1955, 91 x 96 8.11: Timber Map of Property of the Gould Paper Company in Twp. No. 7, Redfield, Oswego Co., N.Y. Boundaries from Survey of S.J. Neff, October 1919. Detail from Timber Cruise of Sept. 10 to Nov. 30, 1919. [hand-colored], ca. 1919, 54 x 70 8.11: [annotated Orwell USGS quad map showing G.P. land], ca. 1920, 51 x 40 8.11: [annotated Highmarket USGS quad map showing G.P. land], ca. 1920, 51 x 40 9.7: Map of part of Twp. No. 3, Moose River Tract, Finch Pruyn & Co., Inc. [showing G.P. road across F.P. land], n.d.; traced 7/11/1940, 76 x 76 9.7: Map of Part of Finch Pruyn Property Near Limekiln Lake, N.Y. Map by M.T. Dewan. [annotated], 6/10/1947, 43 x 41 9.7: Proposed Road Location - Limekiln Lake Across Lands of Finch Pruyn Co. & Eri Delmarsh, Twp. No. 3, Moose River Tract. [3 c.], 8/8/1947, 31 x 46 9.13: Highmarket A. Georgia Pacific Corp., Lyons Falls Division. 4,652 Acres. [annotations indicate cutting history to 1976], 29556, 46 x 61 9.13: Lewis C - Osceola D. Georgia Pacific Corp., Lyons Falls Division. Lewis C - 607 Acres. Osceola D - 749 Acres [annotations indicate cutting history to 1967], 29618, 46 x 61 9.13: Montague A & B. Georgia Pacific Corp., Lyons Falls Division. A - 6,643 Acres. B - 1,320 Acres. [annotations indicate cutting history to 1982], 29618, 61 x 91 9.13: G-P Woodlands and Surrounding State Ownership., ca. 1982, 46 x 61 9.13: John Brown A and B. Georgia-Pacific Corp., Lyons Falls Division. A - 3,818 Acres. B - 4,428 Acres., ca. 1982, 46 x 61 9.25: Survey of "Village Lots," Lyons Falls, Lewis Co., N.Y. Lot No. 34, Twp. No. 4. Original Survey by Wm. R. Wadsworth in 1859. Re-Surveyed for Gould Paper Co., Florence Lyon Merriam, Clarence Lyon Fisher, Bert Morehouse and Frank Hoskins in 1927. Wilford B. Russell, Civil Engineer, Syracuse, N.Y. , 10/22/1927; rev. 2/8/28, 83 x 86 11.1: Boonville Town Line - McKeever. S.H. 5248. Map No. 3. Parcels No. 3, 4, 5. Prepared by the NYS Dept. of Public Works [2 sheets], 1944, 124 x 24 11.1: N.Y.C.R.R. Buffalo and East, St. Lawrence Division, Adirondack Branch, Track for Gould Paper Co. at McKeever. Location Plan. Blue Print No. T-107, 1937, 21 x 35 11.1: Tax Map. Towns of Forestport & Webb. Cutting Progress to Jan. 1, 1949. [colored], 1/17/1949, 22 x 28 11.1: Boonville Town Line - McKeever. S.H. 5248. Map No. 4. Parcels No. 6. Prepared by the NYS Dept. of Public Works, 1944, 124 x 24 11.1: Key Map and Tables of Property Acquisitions, Old Forge-McKeever. S.H. 462. Herkimer County., 5/10/1945, 121 x 61 11.1: Key Map and Tables of Property Acquisitions, Boonville Town Line-McKeever. S.H. 5248. Oneida and Herkimer Counties. [2 sheets][torn], 5/10/1945, 121 x 61 11.2: Height Diameter Curve - Red Spruce - John Brown Tract [graph], [1947], 56 x 75 11.2: Twp. Line by present maps - Twp. Line by our survey. [tracing], [1947], 36 x 29 11.2: Area traversed in Little John Tract to be cut for hardwood [tracing], [1947], 37 x 62 11.3: Twin Sister Chance, John Brown Tract. [includes cruise lines and notes], 5/1947; rev.6/1/1947, 81 x 110 11.4: Cruise Map - Twp. No. 5, [1952], 69 x 68 11.6: Map of Lands to be acquired under the Park and Recreation Land Acquisition Bond Act. Project No. HAM.6. Forest Preserve Parcel 1500. Gould Paper Company, vendor. Situate in Twp. 5, Moose River Tract, Town of Ohio, County of Herkimer. , 8/17/1962, 61 x 92 11.7: Map of Gould Paper Co.'s Twp. 5, MRT (Approx 22,996 Acres). [top right corner cut off], 10/2/1958, 46 x 43 11.9: Tax Map. Town of Morehouse. Cutting Progress to (Date)., 1/8/1949, 46 x 59 11.9: Tax Map. Town of Arietta. Cutting Progress to (Date). [2 copies], 1/11/1949, 45 x 59 11.9: Map of Gould Paper Co.'s Twp. 5, MRT (Approx 22,996 Acres). [annotated], 10/2/1958, 83 x 76 11.9: Map of McKeever Properties, Gould Paper Company. [includes description of timber and land]. , 2/27/1938; retraced 1/9/1950, 56 x 91 12.1: Map of Township 39 and Part of 42, Totten and Crossfield Purchase, showing Property of Brandreth Lake Lumber and Improvement Co. Map by Wilford B. Russell, Civil Engineer, Syracuse, N.Y. [annotations show cruises and reconnaissances, 1945-1950], 11/1929; annotations ca. 1950, 84 x 84 12.2: Timber Type and Topog. Map. Brandreth Lake Corp. Lands, Brandreth, N.Y. Shingle Shanty Stream Watershed, 12/18/1948, 64 x 113 12.2: Map of Township 39 and Part of 42, Totten and Crossfield Purchase, showing Property of Brandreth Lake Lumber and Improvement Co. Map by Wilford B. Russell, Civil Engineer, Syracuse, N.Y. [annotated with cruise lines], 11/1929; annotations ca. 1950, 84 x 84 12.2: Map of Township 39 and Part of 42, Totten and Crossfield Purchase, showing Property of Brandreth Lake Lumber and Improvement Co. Map by Wilford B. Russell, Civil Engineer, Syracuse, N.Y. [annotated with cruise lines], 11/1929; annotations ca. 1950, 84 x 84 12.8: Map of Lands to be acquired under the Park and Recreation Land Acquisition Bond Act. Lewis 96 Proposal. Gould Paper Company, vendor. Situate in Twp. 51, John Brown's Tract, Town of Lyonsdale, Lewis County. , 6/29/1965, 45 x 61 12.9: [Portion of USGS quadrangle map with annotations showing Pratt estate], ca. 1963, 29 x 32 12.9: Survey of part of Pratt Estate at South Lake, Nobleboro Patent by E.W. Blue, 1936 [tracing on graph paper], 1936, 21 x 26 12.9: [Joined USGS quadrangle maps with annotations showing Pratt estate], ca. 1963, 96 x 43 12.9: Pratt Estate, South Lake. [tracing], 6/10/1963, 30 x 26 12.9: Survey of Lands of Pratt Estate at South Lake, Nobleboro Patent. Map by E.W. Blue, 1936. Tracing by Ed. Kornmeyer, 6/10/1963. , 1936; tracing 6/10/1963, 61 x 91 12.29: Portion of Whitney Park [colored tracing], ca. 1952, 70 x 78 12.3: [Cruise map of Twp. No. 5, Moose River Tract], ca. 1952, 71 x 92 12.33: Map of South Line of Lots 67-75 & 56-57 and West Line of Lot 57, Twp. 4, T. & C according to a cooperative survey made to reestablish the boundary lines between lands of Gould Paper Co. and the State of New York for the Conservation Department - State of New York. By Glenn S. Haderup, Forest Surveyor, and Guilbert H. King, Assistant. [2 c.], 12/27/1954, 158 x 92 12.33: Gould Paper Co. Map of Twp. No. 4, Totten & Crossfield's Purchase. Hamilton Co. Showing Allotment as Surveyed by Nathan Davis, 1881. [2 c.], 5/18/1908, 49 x 37 12.33: MRT, Twp. 4. [showing lots and timber types] Compiled from original maps and field notes in office of State Engineer. Surveyed by Duncan McMartin, 1823. Gould Paper Co. Lands in Red. S.J. Neff, Engr., 1920 [copy], 1920, 47 x 40 12.33: Map of Property Owned by Mrs. Amory, in Towns of Inlet, Morehouse & Arietta, Hamilton County, New York, Being Part of Township No. 4, Totten & Crossfields Purchase. Wood, Rasbach & Forrest, Licensed Engineers, 1st Nat'l Bank Bldg., Herkimer, New York. Tracing by E. Kornmeyer, 11/4/1952 [tracing], 9/14/1934, traced 11/4/1952, 42 x 43 12.33: Mrs. Emerson's Estate and Adjoining Property [Emerson Triangle], ca. 1950, 43 x 45 |
Search Terms |
Gould Paper Company.; Georgia-Pacific Corporation.; Forests and forestry--New York (State); Paper mills--New York (State); Pulp mills--New York (State); Timber--New York (State); Adirondack Park (N.Y.); Tug Hill (N.Y.); Lyons Falls (N.Y.); Herkimer County (N.Y.); Lewis County (N.Y.); Oneida County (N.Y.); Hamilton County (N.Y.); |
Access Conditions |
Access to this collection is unrestricted. |
Archival History |
Purchased from: Edward Comstock, Jr., December 2003 and October 2004. |