Brooklyn Historical Society mixed manuscript collection
Call Number
Date
Creator
Extent
Language of Materials
Abstract
Handwritten documents of various provenance that were artificially assembled by librarians at the Long Island Historical Society (now the Center for Brooklyn History). Documents primarily concern Kings, Queens, and Suffolk Counties in New York State. Most items are legal documents, such as court records, deeds, and bonds, but there are also government documents, military documents, letters and more.
Arrangement
The collection is arranged in chronological order.
Scope and Contents
This collection contains mostly handwritten materials dating from 1626 to 1917. The collection was compiled by library staff at the Long Island Historical Society (now the Center for Brooklyn History). Documents primarily concern Kings, Queens, and Suffolk Counties in New York State, as well as the states of Massachusetts and Rhode Island. The majority of the items document the business dealings of individuals, from indentures to deeds to letters of recommendation. Additional materials include election records, military documents, family papers, and one enslaved person's bill of sale. Specific individuals and families represented in the documents include Robert Fulton, the Pettet family, Samuel Spragg, and the Young family, among others. Notable items include a court release endorsed by Aaron Burr, a document signed by John Adams, and letters signed by Frederick Douglass. Documents of Kings County representatives of the Continental Congress, as well as a 19th century copy of a 1626 document in Dutch referencing the Dutch purchase of the island of Manhattan from Native Americans, are also included.
Subjects
Organizations
Families
Genres
People
Topics
Places
Conditions Governing Access
Open to researchers without restriction.
Conditions Governing Use
The materials in this collection are in the public domain. While many items at the Center for Brooklyn History are unrestricted, we do not own reproduction rights to all materials. Be aware of the several kinds of rights that might apply: copyright, licensing and trademarks. The researcher assumes all responsibility for copyright questions.
Preferred Citation
Identification of item, date (if known); Brooklyn Historical Society Mixed manuscript collection, 1974.037, Box and Folder number; Center for Brooklyn History, Brooklyn Public Library.
Immediate Source of Acquisition
As a composite collection the source and date of acquisition for many of the materials is unknown. When known, the provenance is noted at the item level. The collection was first formally accessioned in 1974.
Physical Characteristics and Technical Requirements
If surrogates exist, they should be used in place of the originals whenever possible.
About this Guide
Processing Information
This collection was processed to the item level.
Oppressive descriptive language was remediated from the abstract note in this finding aid as part of an anti-racist descriptive language audit performed in January 2021. Folder titles were retained to maintain record of descriptive language of collection creators.
The collection was reprocessed by Dee Bowers in 2025. At that time, the collection's arrangement was changed from alphabetical to chronological, description was enhanced where possible, oversize documents were flattened and rehoused, and certain items were removed to other more appropriate collections: a Red Cross paper "flag" to the Brooklyn ephemera collection (BCMS.0007) and documents from the Order of the Eastern Star to the Fraternal organizations of Brooklyn collection (ARC.147). Provenance documentation filed with collection items was removed to the collection's accession folder.
Sponsor Note
Revisions to this Guide
Repository
View Inventory
Letter regarding the purchase of Manhattan, 1889 photograph and copy of 1626 original, inclusive
Language of Materials
Scope and Contents
A photograph and transcription of the original document, which is held at the Hague.
Immediate Source of Acquisition
This photograph and transcription were made at the request of James Grant Wilson for the New York Genealogical and Biographical Society and presented to the Long Island Historical Society by Daniel Van Pelt in 1889.
Suffolk County court records, 1666-1699, inclusive
Physical Characteristics and Technical Requirements
The original documents are fragile and researchers should use the provided photocopies when possible.
Last will and testimony in County Court of N. London, 1677
Petitions and accompanying documents of the Apalachian and Timuquan Indians of Florida, 1688 originals and 1860 facsimiles, inclusive
Language of Materials
Scope and Contents
Inscription notes that the documents are "in the Spanish and in the Apalachian and Timuquan (ancient languages of Florida)."
Immediate Source of Acquisition
Gift of J. Carson Brevoort, received by him from Buckingham Smith in 1860.
Processing Information
The documents were bound together between two covers. As the back cover was blank, deteriorating, and causing damage, the archivist discarded it.
Westerly, RI town meeting notes, March 4, 1699
Declaration of belief in the sacrament and against adoration of saints, multiple signatures, circa late 17th-18th century, inclusive
Immediate Source of Acquisition
Note on verso of document states "Rec[eive]d from Mrs. J.H. Field, 412 Henry St. by Rev. N.P. Pierce of B[roo]klyn who gave it to [Long Island Historical] Society - was attained from Kingston, Ulster Co., NY where the Fields family resided." The names on the document seem to have been residents of Ulster County.
Physical Characteristics and Technical Requirements
The original document is fragile. Researchers should use the photostat copy whenever possible.
Flushing, Queens document signed by Joshua Cornell and Moses Taylor, 1709
Document signed by William Marstons and William Haycock, 1713
Two documents relating to William Bulley and Alexander Woodrop, 1714
Immediate Source of Acquisition
Gift of Mrs. A.J. Bristow, 1924.
Dutchess County indenture of Samuel Thorne, 1722
Immediate Source of Acquisition
Gift of Miss Charlotte F. Jackson and Mr. A. Baldwin, 1915.
Charter giving lands to "George Master of Rosse", September 1728
Letter to assessors and collectors of Brookland from the town supervisors, 1729
Joseph Torrey ordination certificate, March 7, 1732
Scope and Contents
Signed by Samuel Niles, Thomas Prince and John Webb of Boston.
Settling of account with Mordecai Harrison, 1736
Records of Suffolk County court verdicts (William Smith, John Conklin), 1741, 1754, 1756, inclusive
Young family papers, 1742-1774, inclusive
Scope and Contents
5 documents.
Immediate Source of Acquisition
Gift of F. and H. Young of Montclair, NJ, March 1927.
Deed signed by John Scidmore of Huntington in Suffolk County, 1746
Indenture for land sold to Richard Bryan in Cornwall, England, 1748
Immediate Source of Acquisition
Gift of John R. Bartels, 1986.
Induction document from Camerino, Italy, 1750
Language of Materials
Scope and Contents
Illuminated manuscript booklet in Latin.
Decree appointing Richard Waterman to Providence, RI Justice of the Peace, September 26, 1753
Power of attorney notice of mariner Samuel Spragg, 1757
Royal order of leave for Daniel Hanton to appeal to the King in Council, February 11, 1757
Scope and Contents
By John Gardner, Governor of the English colony of Rhode Island.
Kings County nominations for the Provincial Congress, November 14, 1775
Proofs of Tory allegiance for the protection of Richard Hudson of Suffolk County, 1776, 1778, inclusive
Immediate Source of Acquisition
Presented through John M. Carrington, April 1866. Found under the hearthstone of a house in Cutchogue, Suffolk County, property of William M. Betts and torn down in 1866.
Samuel and Silas Pettet documents of payment and safe passage, 1776, 1777, 1782, inclusive
Pardon for treason issued by George III for Israel Howell of Suffolk County, January 23, 1777
List of Brooklyn estates exempted from newly raised tax, circa late 18th-early 19th century, inclusive
Scope and Contents
Lists estates owned by the Rapelje, Livingston, Boerum, Suydam, and Vandervoort families, among others.
Blank bond issued by quartermaster general Timothy Pickering, circa 1780s, inclusive
Immediate Source of Acquisition
The name "Wm. A. Robbins" is noted on this document, and he may have been its source. Robbins was a genealogist, and many of his papers are held at CBH.
An Act to Preserve the Freedom and Indpendence of this State [New York], 1784
Scope and Contents
Printed by Samuel Loudon.
Certification of payment for those employed on the 1779 Expedition to Virginia, May 6, 1784
Labor contract for building of Southold Harbour wharf, 1786
Agreement to raise the salary of Rev. Martinus Schoonmaker (in Dutch), 1787
An act to protect the contents of vessels wrecked at sea [New York State], February 16, 1787
Appointment of John Bergen to assist shipwrecks, February 16, 1787
Letter from representatives of Queens County upholding Kings County congress nomination, February 19, 1789
Scope and Contents
Signed by Francis Lewis, Jr. and six others in Jamaica and addressed to the electors of Suffolk County.
Immediate Source of Acquisition
Gift of Miss Kate W. Strong, 1939.
Letter of recommendation for Mr. Sands for Senator, March 16, 1791
Scope and Contents
Addressed to the supervisors of the town of Brookhaven, Suffolk County, and signed by Charles Doughty and two others.
Letter of recommendation for Samuel Cloves as Judge for Queens County, March 22, 1792
Scope and Contents
Photostat copy. Signed by Samuel Jones and Whitehead Cornwell.
Benajah Strong sale of enslaved man James to Thomas Tredwell, November 3, 1793
Scope and Contents
Strong is of Islip and Tredwell is of Huntington, both in Suffolk County.
Letters of patent for William Farris for improvements in propelling carriages, signed by John Adams and Timothy Pickering, April 29, 1797
Insurance for an addition to the house of Thomas Arden at 7 Franckfort Street by the Mutual Assurance Company, March 23, 1798
Sarah Harris of Brooklyn letter to Mrs. William Little of Philadelphia, January 31, 1800
Immediate Source of Acquisition
Gift of Shelley Cardiel, 2004.
Will and codicil of Robert Fulton, March 6, 1816
Immediate Source of Acquisition
Gift of Charles Henry Hart, June 1865.
Receipt and court release endorsed by Aaron Burr, 1827 and 1828, inclusive
Scope and Contents
Documents regarding properties on Gold Street and a dispute between Rachel Eden and Stephen Waring.
Lynde, Charles W. deed to Mitchell, Clarence G. in Brooklyn, March 21, 1848
Certification of John B. Sammis contribution to Washington National Monument Society, 1850
Mayhew family tree, 1855
Indenture for lumber business for Charles L. Snow in New York City, April 25, 1859
159th Regiment Volunteers, 1862
Immediate Source of Acquisition
Gift of Mabel L. Rees. The item was presented to her father Isaac L. Rose in honor of his Civil War service.
Copy of General Order No. 10, distributed by Admiral Farragut to the captains under his command, July 12, 1864
List of laws affecting altering streets, avenues, etc, in the City of Brooklyn, 1867
Scope and Contents
"List of laws from 1867, affecting altering streets, avenues etc., in City of Brooklyn, in continuation of Schedule K (which is down to and including 1866) on page 72 in Dikeman's Compendium. Copied from book compiled by Jacob I. Bergen, Esq."
Processing Information
These handwritten pages were originally in a leatherbound notebook with a large blank section. The spine had fallen apart and the leather was deteriorating and causing damage. The inscription on the front cover, hardly legible, is reproduced word-for-word on a typed inset at the front of the volume. The archivist removed the pages with writing and discarded the blank pages and covers.
Brooklyn Fire Brick and Clay Retort Works receipt, June 26, 1869
Scope and Contents
"Bought of Edward D. White, surviving partner of the late firm of J.K. Brick & Co., Brooklyn Fire Brick and Clay Retort Works, Van Dyke Street." Made out to Northern Liberties Gas Light Co.
Receipt of goods for James Keenan from James Rorke and Co., November 30, 1869
Scope and Contents
The company sells "a complete assortment of china, glass, earthenware, cutlery and plated ware, kerosene lamps etc." and is located at 233 Fulton Avenue, between Navy and Raymond Streets. The receipt is for table goods such as saucers, dishes, plates, pitchers, and so forth.
Kings County notarized statements of pay, 1869-1877, inclusive
United States treasury bonds, 1871, 1873, inclusive
Scope and Contents
"Act of March 3rd 1863...Fifteen million five hundred thousand dollars have been deposited with the Treasurer of the United States, payable in gold at his office, to Drexel, Morgan & Co. Morton, Bliss & Co. Jay Cooke & Co. or their order...Washington, September 9th 1873."
"May 1st 1871...Funded loan of 1881...Fifteen million five hundred dollars. This bond is issued in accordance with...an act of Congress...to authorize the refunding of the national debt, approved July 14 1870."
Indenture for 100 Pierrepont Street, 1874
Immediate Source of Acquisition
Gift of Edith Poppe, 1987.
American School Diary of William Robbins, 1876-1877, inclusive
Home insurance purchased by Sarah Milburn for 177 Hoyt Street, July 1, 1880
Resolutions on the death of General Joseph C. Pinckney, April 6, 1881
Scope and Contents
Adopted by Washington Chapter No. 2 O.U.A. (possibly the Order of United Americans).
Grening, Paul C. deed to More, Jane E., December 19, 1887
Scope and Contents
For property at Madison Street and Sumner Avenue (now Marcus Garvey Boulevard) in Bedford-Stuyvesant, Brooklyn.
Kings County surrogate court ruling for Jane Anne and Charles C. Pinckney, March, 1892
Payroll documentation for judiciary, sheriff and city courts in New York City, April 1892
Letters from Frederick Douglass to H.M. Smith regarding a trip to Brooklyn, February 10 and February 16, 1893
Scope and Contents
Howard M. Smith was president of the Union League Club of Brooklyn. He invited Frederick Douglass to the club's annual dinner in commemoration of Lincoln's birthday.
City of Brooklyn tax receipts for School District 6, 1896 and 1897, inclusive
Document describing 1628-1769 indentures and William Buery recommendation letter, circa late 19th-early 20th century, 1923, inclusive
Scope and Contents
Accompanied by note: "found inserted in Vol. II of William Hutchinson's The History of the County of Cumberland...1794." The notes on the indentures relate to this part of Pennsylvania. The recommendation letter is from the Governor of Pennsylvania.
Drawing and description of Samuel A. Willoughby, 1903
Anderfuhren, Albert last will and testimony, 1904
New York Dock Railway annual report and correspondence to Interstate Commerce Commission, 1914-1925, inclusive
Scope and Contents
One bound annual report (1914) and related correspondence (1914-1925).
Broadsheets printed with Governor Charles S. Whitman's proclamation regarding a state military census, June 6, 1917
Scope and Contents
3 copies.