Skip to main content Skip to main navigation

Series 1: Administrative records, 1863-2020, inclusive

Extent

3.34 Linear Feet in 4 document boxes, 1 oversize flat box, and one flat file folder.

Scope and Contents

Series 1: Administrative, 1863-2020, includes materials related to top-level management of the Society. These materials include annual reports to members and New York State; by-laws and amendments to by-laws; deeds, mortgages, and leases related to 128 Pierrepont Street; files related to union organizing in the 1970s and 1980s; files related to the 1985 name change from LIHS to BHS; and strategic planning proposals.

Arrangement

This series is arranged into five sub-series:

Sub-series 1.1: Annual reports, 1894-2000

Sub-series 1.2: Constitution and by-laws, 1863-1985

Sub-series 1.3: Deeds, mortgages, and leases, 1866-1936

Sub-series 1.4: Staff management, 1976-2020

Sub-series 1.5: Strategic planning, 1984-2019

Related Materials

Related materials can be found throughout the other series in this collection, namely:

Series 2: Board and committee records

Series 3: Executive Director files

Series 4: President files

Series 5: Building records

Series 10: Development

Series 16: Financial records

Sub-series 1.1: Annual reports and related documents, 1894-2000, inclusive; 1894-1966, bulk

Scope and Contents

Sub-series 1.1: Annual Reports includes annual reports of the Long Island Historical Society submitted to New York State and sent to members from 1894 to 1958. There are no annual reports from the years 1870-1874 and most of the years post-1966. Annual reports post-1966 can be found in Series 2: Board and Committee records.

This sub-series also includes examples of annual reports and annual appeals from 1997 to 2000 from other New York City- and Brooklyn-based institutions, such as the Brooklyn Museum.

Arrangement

This sub-series is arranged chronologically.

Annual reports, 1864-1999, inclusive

1864-1865, inclusive

Box: 553, Folder: 3-6 (Material Type: Mixed Materials)

1866-1868, inclusive

Box: 552, Folder: 1-5 (Material Type: Mixed Materials)

1869-1882, inclusive

Box: 554, Folder: 1-7 (Material Type: Mixed Materials)

1883-1885, 1894-1895, 1897-1898, inclusive

Box: 555, Folder: 1-3, 5-6 (Material Type: Mixed Materials)

1899-1900

Box: 508, Folder: 3-4 (Material Type: Mixed Materials)

1902-1903, inclusive

Box: 555, Folder: 7 (Material Type: Mixed Materials)
Box: 556, Folder: 1-3 (Material Type: Mixed Materials)

1903-1910

Box: 508, Folder: 5-11 (Material Type: Mixed Materials)

1910

Box: 556, Folder: 4 (Material Type: Mixed Materials)

1911-1913

Box: 508, Folder: 12-14 (Material Type: Mixed Materials)

1914-1929

Box: 508, Folder: 15-30 (Material Type: Mixed Materials)

1930-1950, inclusive

Box: 556, Folder: 5 (Material Type: Mixed Materials)

"Statutory Reports," 1951-1958

Box: 508, Folder: 31 (Material Type: Mixed Materials)

1956-1966, inclusive

Box: 556, Folder: 6 (Material Type: Mixed Materials)

1968, 1977, 1987, inclusive

Box: 557, Folder: 1-3 (Material Type: Mixed Materials)

Annual Reports to State, 1894-1937, inclusive

Box: 508, Folder: 1 (Material Type: Mixed Materials)

Annual Report samples, 1997-1999, inclusive

Box: 557, Folder: 4 - 6 (Material Type: Mixed Materials)
Box: 508, Folder: 32 (Material Type: Mixed Materials)

List of Members of the Long Island Historical Society, circa 1863, inclusive

Box: 553, Folder: 2 (Material Type: Mixed Materials)

List of Members and By-laws of the Long Island Historical Society, 1875

Box: 553, Folder: 7 (Material Type: Mixed Materials)

List of Members of the Long Island Historical Society with a Sketch of the Institution, 1876

Box: 553, Folder: 8 (Material Type: Mixed Materials)

Proceedings of the Long Island Historical Society in Memory of James Carson Brevoort, Urania Battell Humphrey, John Greenwood, and Alfred Smith Barnes, 1888

Box: 555, Folder: 4 (Material Type: Mixed Materials)

[Report of Directors to Members], 1898

Box: 508, Folder: 2 (Material Type: Mixed Materials)

Correspondence regarding annual reports, 1905

Box: 553, Folder: 9 (Material Type: Mixed Materials)

Brooklyn-based annual appeal samples, 1999-2000, inclusive

Box: 508, Folder: 33-35 (Material Type: Mixed Materials)

Sub-series 1.2: Constitution and by-laws, 1863-1985, inclusive

Scope and Contents

Sub-series 1.2: Constitution and by-laws includes 1863 certificates of incorporation of the Long Island Historical Society and by-laws and amendments to by-laws through the 1980s.

Further files about amendments to by-laws can be found in Series 2: Board and Committee records.

Arrangement

This sub-series is arranged chronologically.

[The By-laws and Certificate of Incorporation of the Long Island Historical Society], 1863

Box: 508, Folder: 36 (Material Type: Mixed Materials)

[Copy of the Long Island Historical Society certificate of incorporation], circa 1863, inclusive

Box: 510, Folder: 1 (Material Type: Mixed Materials)

By-laws and membership lists, 1891

Box: 509, Folder: 37 (Material Type: Mixed Materials)

By-laws (corrected copy), circa 1895, inclusive

Box: 557, Folder: 7 (Material Type: Mixed Materials)

By-laws, 1900

Box: 509, Folder: 38 (Material Type: Mixed Materials)

Extracts from laws (1865-1897?) re: LIHS, circa 1900, inclusive

Box: 510, Folder: 2 (Material Type: Mixed Materials)

Amended Articles of Association and By-laws, 1903

Box: 557, Folder: 8 (Material Type: Mixed Materials)

Certificate of incorporation, Articles of association, By-laws, 1939

Box: 557, Folder: 9 (Material Type: Mixed Materials)

LIHS By-laws as amended to 1957, 1956-1957, inclusive

Box: 509, Folder: 39 (Material Type: Mixed Materials)

LIHS By-laws as amended to 1967, 1967

Box: 509, Folder: 40 (Material Type: Mixed Materials)

By-laws, 1984-1985

Box: 509, Folder: 41 (Material Type: Mixed Materials)

Sub-series 1.3: Deeds, mortgages, and leases, 1866-1936, inclusive

Scope and Contents

Sub-series 1.3: Deeds, mortgages, and leases includes deeds, mortgages, and leases related to the 128 Pierrepont Street building. The leases are rental agreements between the Long Island Historical Society and various companies for using space on the ground floor.

Related materials are in Series 5: Building records.

Arrangement

This sub-series is arranged chronologically.

Abstract of title of premises corner of Pierrepont and ClintonStreet [and deeds], 1866-1867, inclusive

Box: 513, Folder: 1 (Material Type: Mixed Materials)

Bonds and mortgage to the Misses Thurston, 1866-1878, inclusive

Box: 513, Folder: 2 (Material Type: Mixed Materials)

Mortgages to Mutual Life Insurance Company and Misses Thurston, relates to 128-132 Pierrepont St., 1873

Box: 513, Folder: 3 (Material Type: Mixed Materials)

Mortgage papers re: 543 Bergen Street, 1905-1936, inclusive

Box: 510, Folder: 3 (Material Type: Mixed Materials)

Mortgage papers re: 543 Bergen Street, 1905-1936, inclusive

Box: 510, Folder: 4 (Material Type: Mixed Materials)

[Home Insurance Company of New York lease], 1926

Box: 510, Folder: 5 (Material Type: Mixed Materials)

[Fidelity-Phenix Fire Insurance Company of New York lease and first floor plan], 1926

Folder: Flat File 11 (Material Type: Mixed Materials)

[Other mortgages], 1930-1933, inclusive

Box: 510, Folder: 6 (Material Type: Mixed Materials)

[Home Insurance Company lease], 1931

Box: 510, Folder: 7 (Material Type: Mixed Materials)

[Crum and Forster lease], 1932

Box: 510, Folder: 8 (Material Type: Mixed Materials)

[Joseph Gibbs mortgage, 50 Bremen Street], 1934

Box: 510, Folder: 9 (Material Type: Mixed Materials)

[Home Insurance Company lease], 1936

Box: 510, Folder: 10 (Material Type: Mixed Materials)

Sub-series 1.4: Staff management, 1976-2020, inclusive

Scope and Contents

Sub-series 1.4: Staff management includes files regarding union organizing at the Long Island Historical Society and Brooklyn Historical Society, staff lists, senior meetings, holiday schedules, the Jim Laughlin Executive Director search, and employees from the New York City Department for the Aging.

Further materials regarding staff management at the Long Island Historical Society and Brooklyn Historical Society can be found in Series 3: Executive Director files and Series 4: President files.

Arrangement

This sub-series is arranged chronologically.

[Labor law pamphlets], circa 1976, inclusive

Box: 510, Folder: 11 (Material Type: Mixed Materials)

[District 65 union information], 1976

Box: 510, Folder: 12 (Material Type: Mixed Materials)

[District 65 union informational pamphlets], 1976

Box: 510, Folder: 13 (Material Type: Mixed Materials)

Union material, 1976

Box: 510, Folder: 14 (Material Type: Mixed Materials)

District 65 union material, 1976

Box: 510, Folder: 15 (Material Type: Mixed Materials)

Contract: District 65, 1976

Box: 510, Folder: 16 (Material Type: Mixed Materials)

[LIHS strike], 1976-1977, inclusive

Box: 510, Folder: 17 (Material Type: Mixed Materials)

[District 65 union cards], 1984

Box: 510, Folder: 18 (Material Type: Mixed Materials)

[Union contract], 1985, inclusive

Box: 510, Folder: 19 (Material Type: Mixed Materials)

Union, 1977-1992, inclusive

Box: 510, Folder: 20-21 (Material Type: Mixed Materials)

Staff - BHS, 1986-1993, inclusive

Box: 509, Folder: 6 (Material Type: Mixed Materials)

[Computerized accounting update memo], 1987

Box: 509, Folder: 7 (Material Type: Mixed Materials)

Dept. for the Aging, 1986-1995, inclusive

Box: 511, Folder: 1-2 (Material Type: Mixed Materials)

Staff meeting notes, 1995-1996, inclusive

Box: 511, Folder: 3 (Material Type: Mixed Materials)

Jim Laughlin, Executive Director search, 1998-1999, inclusive

Box: 509, Folder: 8 (Material Type: Mixed Materials)

[Holiday schedules], 2005-2006, inclusive

Box: 509, Folder: 9 (Material Type: Mixed Materials)

Senior staff meetings, 2018-2020, inclusive

Box: 511, Folder: 4 (Material Type: Mixed Materials)

Sub-series 1.5: Strategic planning, 1984-2019, inclusive

Scope and Contents

Sub-series 1.5: Strategic planning includes proposals, memos, and correspondence related to organizational and change management processes. Most of the materials relates to the name change process and feedback in the mid-1980s when the Long Island Historical Society changed its name to Brooklyn Historical Society and strategic planning proposals from 2007 to 2019.

Further files related to strategic planning and fundraising can be found in Series 10: Development.

Arrangement

This sub-series is arranged chronologically.

LIHS name change complaints, 1984

Box: 511, Folder: 5 (Material Type: Mixed Materials)

Long Island Historical Society name change controversy, 1984

Box: 511, Folder: 6 (Material Type: Mixed Materials)

Name change - LIHS Brooklyn Historical Society, 1984-1985

Box: 511, Folder: 7 (Material Type: Mixed Materials)

Name change, 1985

Box: 511, Folder: 8 (Material Type: Mixed Materials)

Change of name - Restrictions - Laughlin, 1985

Box: 511, Folder: 9 (Material Type: Mixed Materials)

[Friends of LIHS, name change], 1985

Box: 511, Folder: 10 (Material Type: Mixed Materials)

Certificate of Incorporation [Restatement documents], 1985

[Fundraising feasibility study and strategic plan], 1997

Box: 509, Folder: 10 (Material Type: Mixed Materials)

5-year plan, 2007-2008, inclusive

Box: 509, Folder: 11 (Material Type: Mixed Materials)

Strategic planning, 2007-2010, inclusive

Box: 509, Folder: 12-14 (Material Type: Mixed Materials)

Strategic plan 2011 (process), 2009-2011, inclusive

Box: 512, Folder: 11 (Material Type: Mixed Materials)

Strategic planning, 2015, 2019, inclusive

Box: 512, Folder: 12-13 (Material Type: Mixed Materials)
Center for Brooklyn History
128 Pierrepont Street
Brooklyn, NY 11201