Skip to main content Skip to main navigation

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