Skip to main content Skip to main navigation

Riker family papers

Call Number

1985.003

Date

1869-1950, inclusive

Creator

Smith, Michael M. (Role: Donor)
Riker family

Extent

14 Linear Feet
in twenty two manuscript boxes, four ledgers, and one oversize folder

Language of Materials

English .

Abstract

This collection contains the financial records of the Riker family, dating from 1869 to 1950. Family members documented in the collection include John L. Riker, John J. Riker, Charles L. Riker, Henry L. Riker, Mary J. Riker, Edith B. Riker, Margaret Riker Haskell, Selina Schroeder Riker, and Lavinia R. Strong. Materials in the collection include account books, receipts, correspondence, real estate records, estate records, and tax records. It also includes photographic negatives relating to estate at Sea Bright, New Jersey (1936-1944), photographic prints of the Riker family homestead, mezzotint portraits of John L. Riker and an unidentified man (circa 1880s), flyers detailing the like of John Jackson Riker from the Co-Operative Press (October 26, 1910), and maps of Westchester County property.

Biographical note

The Riker family ancestry extends back to the early Dutch settlers of New York, specifically to the von Rycken family of Amsterdam, where several members of the von Rycken family were successful in establishing Dutch independence alongside William I, Prince of Orange in the Dutch Revolt. The first American settler of the Rycken family was Abraham Rycken, who settled in New Netherland in 1636. Later in 1654, Abraham would acquire a land in the Township of Newtown in present day Queens County. On this land, the Riker family established the Riker Homestead and burial ground.

John Lawrence Riker (1830-1909) was a prominent New York City merchant, best known as the founder of J.L. & D.S. Riker, a drug and chemical trading firm. He married Mary Anne Jackson in 1857. His first son, John Jackson Riker, was born in 1858 and became a partner in his father's firm in 1888. On April 20, 1881, John Jackson married Edith M. Bartow in Brooklyn, New York. In December of 1901, John Jackson Riker was elected president of the newly incorporated J. L. & D. S. Riker, Inc. John J. Riker held many other leadership positions including director of the Farmers' Loan & Trust Company and incorporator and director of the Mutual Trust Company in Westchester County, New York. He died in 1932.

Arrangement

The collection is unorganized.

Scope and Contents

This collection contains the financial records of the Riker family, dating from 1869 to 1950. Family members documented in the collection include John L. Riker, John J. Riker, Charles L. Riker, Henry L. Riker, Mary J. Riker, Edith B. Riker, Margaret Riker Haskell, Selina Schroeder Riker, and Lavinia R. Strong. Materials in the collection include account books, receipts, correspondence, real estate records, estate records, and tax records. It also includes photographic negatives relating to estate at Sea Bright, New Jersey (1936-1944), photographic prints of the Riker family homestead, mezzotint portraits of John L. Riker and an unidentified man (circa 1880s), flyers detailing the like of John Jackson Riker from the Co-Operative Press (October 26, 1910), and maps of Westchester County property.

Conditions Governing Access

Open to researchers without restriction.

Conditions Governing Use

Copyright status of images in the collection have not been evaluated.

Preferred Citation

Identification of item, date (if known); Riker family papers, 1985.003, Box and Folder number; Brooklyn Historical Society.

Immediate Source of Acquisition

Gift of Michael M. Smith, 1985.

Related Materials

The Brooklyn, N.Y., Department of Law, Corporation Counsel records (2013.015) contains two files relating to Long Island City property assessment disputes filed by the Riker family in 1897 (Box: 101, Folders: 2-3).

The BHS library holds books related to the Riker family, including:

Alig, Mary Ryker. Rycken-Riker-Ryker and allied families. Kansas City, Mo. : M.R. Alig, 1982. (Main Collection CS71 .R535 1982)

Riker, James. The annals of Newtown, in Queens county, New-York : containing its history from its first settlement, together with many interesting facts concerning the adjacent towns ; also, a particular account of numerous Long island families now spread over this and various other states of the union. New-York : D. Fanshaw, 1852. (Main Collection F127.Q3 R5 1852)

Riker, James. A brief history of the Riker family : from their first emigration to this country in the year 1638, to the present time. New-York : D. Fanshaw, 1851. (Main Collection CS71 .R535 1851)

Collection processed by

Mariama Diallo and John Zarrillo

About this Guide

This finding aid was produced using ArchivesSpace on 2023-08-21 11:16:47 +0000.
Using Describing Archives: A Content Standard
Language: Finding aid written in English

Processing Information

The collection was surveyed and processed by Miriama Diallo in July-August 2016. The finding aid was written by John Zarrillo, with the assistance of Diallo, in August 2016.

The collection included approximately three cubic feet of cancelled checks and receipts that were discarded during processing. An inventory of the collection as it was recieved by BHS is available in the collection's accession file.

Repository

Brooklyn Historical Society

View Inventory

Box of file folders and papers of bill of estate of Henry L. Riker, tax and water bills (1892-1904), individual tax returns of Edith Riker (1917-1923) and correspondence about trust (1934), pay stubs of John H. Stell's monthly wages, tax documents, insurance policies, clippings, and negatives relating to estate at Sea Bright, NJ (1936-1944), receipts from executors of John L. Riker's estate (1930-1932), yearly expenditures (1893-1939), documents relating to Trains Meadow Property (1941-1945), and documents relating to Selina Schroeder Riker's death (1939-1944), four account ledgers relating to the estate of John L. Riker (1910-1946), 1892-1946, inclusive

Box: 1 of 22 (Material Type: Text)

Tax receipts of estate (1919), receipts of cash and stock distribution (1938-1940), and one account ledger (1922-1928), 1919-1940, inclusive

Box: 2 of 22 (Material Type: Text)

Four account ledgers, 1905-1929, inclusive

Box: 3 of 22 (Material Type: Text)

Five account ledgers (1908-1948), stack of receipts of services (1950), four property leases (1936-1939), and bank receipts (1945-1947), 1908-1950, inclusive

Box: 4 of 22 (Material Type: Text)

Two black leather ledgers (1914-1919), copies of the last will and testement of John L. Riker (1901), and two small tan leather account ledgers from Bank of New York (1942-1948), 1901-1948, inclusive

Box: 5 of 22 (Material Type: Text)

Account balances of John J. Riker (1930-1931) and tax receipts of Mary J. Riker (1913 and 1917), 1913-1931, inclusive

Box: 6 of 22 (Material Type: Text)

Tax receipts for the years 1912 and 1922, 1912-1922, inclusive

Box: 7 of 22 (Material Type: Text)

Ledger of real estate accounts from the estate of John L. Riker (1942-1948) and two black leather binder ledgers (1909-1914), 1909-1948, inclusive

Box: 8 of 22 (Material Type: Text)

Tax receipts of Mary J. Riker (1915) and one account ledger (1876-1907), 1876-1915, inclusive

Box: 9 of 22 (Material Type: Text)

Small acount book from Lavinia R. Strong (1921-1933), stack of bill of real estate from Mary J. Riker (1924-1925), and bills for water and real estate taxes (1903-1918), 1903-1933, inclusive

Box: 10 of 22 (Material Type: Text)

Estate of John L. Riker tax reciepts (1917-1922) and tax receipts of 1918, 1917-1922, inclusive

Box: 11 of 22 (Material Type: Text)

Documents relating to the estates of John J. Riker and Edith B. Riker (1912-1943), Mary J. Riker bill of property (1903), and income tax returns (1929-1945), 1903-1945, inclusive

Box: 12 of 22 (Material Type: Text)

Financial documents (1930-1937), tax receipts and receipted tax bills (1915-1916), maps of Westchester County property, and Estate of Mary J. Riker tax reciepts (1910-1911), 1910-1937, inclusive

Box: 13 of 22 (Material Type: Text)

The Commercial and Financial Chronical (1869 June 12), American Rail Road Journal (1869 May 15), Riker Homestead Estates receipted tax bills (1915-1916), and bill for real estate (1921-1923), 1869-1923, inclusive

Box: 14 of 22 (Material Type: Text)

Correspondence regarding hopeful future endowement of fellowship to honor the late John J. Riker (1933), listing of estate of John L. Riker, tax receipt of John L. Riker (1908-1915), and income tax returns (1928-1943), 1908-1943, inclusive

Box: 15 of 22 (Material Type: Text)

Stack of flyers detailing the like of John Jackson Riker from the Co-Operative Press (October 26, 1910), financial documents (1934-1950), tax receipts (1920), and Federal NYS tax forms (1923-1926), 1910-1950, inclusive

Box: 16 of 22 (Material Type: Text)

Estate of Mary J. Riker tax assesments (1904-1926), documents relating to Riker estate (1920-1944), trust agreements (1902), financial literature (1921), and prints of Riker family homestead, 1902-1944, inclusive

Box: 17 of 22 (Material Type: Text)

Legal documents (1934); documents relating to the Monmouth Beach Property (1933-1946), Trust of Charles L. Riker (1930-1937), and No. 43 Fulton Street (1929-1946); tax documents of Riker estate (1907-1919); tax documents of Estate of Mary J. Riker (1903-1909); tax literature (1929); documents relating to Knowllwood Cemetry (1901-1947); documents relating to First Lake Realty Corp. (1922-1923); Federal and State income tax returns (1917-1921); and tax documents of Mary J. Riker (1896-1898), 1896-1947, inclusive

Box: 18 of 22 (Material Type: Text)

Taxes from Mary J. Riker (1899-1905), documents relating to Margaret Riker Haskwell (1930-1942), 72 Front Street property (1903 to 1943), tax receipts (1930-1936), taxes of estate of Mary J. Riker (1907-1909), and documents relating to East 57th Street (1943-1947), 1899-1947, inclusive

Box: 19 of 22 (Material Type: Text)

Bill for 1st and 2nd payement real estate taxes 1913 and 1916, 1923 to 1929, 1913-1929, inclusive

Box: 20 of 22 (Material Type: Text)

Tax forms and schedules (1909-1920) and stack of real estate account receipts (1935-1941), 1909-1941, inclusive

Box: 21 of 22 (Material Type: Text)

One black leather ledger of checks (1929-1934), tax receipts of JLR (1897-1912), tax bills of JLR (1910), bank receipts of JLR (1929-1931), loss of stocks and bonds (1909-1913), documents relating to Riker Homestead Estates (1918-1932), East 57th St and Sea Bright property (1939-1943), lease document (1904-1942), Chesterdonack Realty Inc. (1938-1946), taxes of MJR (1917), and receipts of account of administrators of will of MJR (1937-1939), 1897-1946, inclusive

Box: 22 of 22 (Material Type: Text)

Financial ledger, 1903-1913, inclusive

item: Ledger 1 of 4 (Material Type: Text)

Financial ledger, 1908, inclusive

item: Ledger 2 of 4 (Material Type: Text)

Financial ledger, 1918-1927, inclusive

item: Ledger 3 of 4 (Material Type: Text)

Financial ledger, 1923-1927, inclusive

item: Ledger 4 of 4 (Material Type: Text)

Mezzotint portraits of John L. Riker and an unidentified man, circa 1880s, inclusive

Oversize: OS-4 (Material Type: Graphic Materials)
Center for Brooklyn History
128 Pierrepont Street
Brooklyn, NY 11201