Brooklyn Home for Aged Men records
1844-2011, inclusive
; 1878-1970, bulk
Brooklyn Home for Aged Men
Brooklyn Home for Aged Men and Couples
The Brooklyn Home for Aged Men records date from 1844 to 2011. The bulk of the records document the affairs of the Home from its incorporation in 1878, until the closing of its residence homes in 1969. Later records document the organization's continued charitable efforts after closing its residences. The collection includes administrative records, financial records, legal documents, resident files, Board meeting minutes, photographs (prints, negatives, and digital images), and memorabilia.
Some of the records were preserved on microfilm, which are also available to researchers (see Series 5).
John Zarrillo. Digital files processed by Erica López in 2019.
This finding aid was produced using ArchivesSpace on 2023-08-21 11:20:31 +0000.
Using Describing Archives: A Content Standard
Language: Finding aid written in English
Brooklyn Historical Society
Series 1: Administrative and financial records, 1844-2011, inclusive; 1878-2002, bulk
The Administrative and financial records series contains records related to the operation of the Brooklyn Home for Aged Men, dating from 1844 to 2011. The bulk of the records date from the Home's incorporation in 1878 to 1975. The files include administrative records, legal documents, correspondence, annual reports, financial statements, tax documents, Board of Manager's meeting minutes, issues of the organization's newsletter (The Home Reporter), and a map of the Home's property. The files document of the closing of the the Home's residence facilities in 1969, and include records of resident transfers and the sale of the organization's assets. Additional records relating to the Home's resident's are located in the Resident files series.
[Admissions, deaths, and transfers record books], 1944-1969, inclusive
1, Folder: 1 (Material Type: Text)
[Appraisal], 1967, inclusive
1, Folder: 2 (Material Type: Text)
Auctions, sales, etc., 1969, inclusive
1, Folder: 3 (Material Type: Text)
Board of Directors, 1954-1987, inclusive
1, Folder: 4 (Material Type: Text)
[Board of Managers], 1965-1973, inclusive
1, Folder: 5 (Material Type: Text)
By-laws and resolutions, 1954-1969, inclusive
1, Folder: 6 (Material Type: Text)
By-laws - Revised, 1954-1979, inclusive
1, Folder: 7 (Material Type: Text)
Certificate of Changes of Powers and Purpose file, 1962-1972, inclusive
1, Folder: 8 (Material Type: Text)
Certificate of Incorporation, 1878-1956, inclusive
1, Folder: 9 (Material Type: Text)
[Certificate of Incorporation, property records, and property map], 1878-1968, inclusive
1, Folder: 10 (Material Type: Text)
Certificate of Report of Existence, 1951, inclusive
1, Folder: 11 (Material Type: Text)
Constitution and by-laws, 1878, inclusive
1, Folder: 12 (Material Type: Text)
Contributions and legacies, 1946-1953, inclusive
1, Folder: 13 (Material Type: Text)
[Correspondence], 1988-1993, inclusive
1, Folder: 14 (Material Type: Text)
Crossman, Henry clippings, 1885-1890, inclusive
1, Folder: 15 (Material Type: Text)
[Crossman-Riley estate], 1903-1906; 1937, inclusive
2, Folder: 1 (Material Type: Text)
Crossman-Riley memorial, 1968, inclusive
2, Folder: 2 (Material Type: Text)
[Deeds - Cemetery plots], 1846-1940, inclusive
2, Folder: 3 (Material Type: Text)
[Deeds - Real estate], 1844-1954, inclusive
2, Folder: 4 (Material Type: Text)
Department of Law - Attorney General's office, 1967-1970, inclusive
2, Folder: 5 (Material Type: Text)
[Ephemera], 1948-2011, inclusive
2, Folder: 6 (Material Type: Text)
Eighty Years of Service to Senior Citizens in Brooklyn pamphlet, 1958, inclusive
16, Folder: 4 (Material Type: Text)
[Estates and endowments], 1896-1954, inclusive
2, Folder: 7 (Material Type: Text)
Exemption from tax, 1937-1965, inclusive
2, Folder: 8 (Material Type: Text)
Faith Home Foundation, 1970-1979, inclusive
2, Folder: 9 (Material Type: Text)
[Financial and administrative files], 1919-2005, inclusive
2, Folder: 10 (Material Type: Text)
Robert Granger Memorial fund, 1925-1966, inclusive
2, Folder: 11 (Material Type: Text)
Ground floor plan, circa 1900-1930, inclusive
2, Folder: 12 (Material Type: Text)
Historical overview of organization, undated, inclusive
digital files (Material Type: Mixed Materials)
Mary Stillman Harkness Trust Fund, 1971-1973, inclusive
2, Folder: 13 (Material Type: Text)
History, 2011, inclusive
2, Folder: 14 (Material Type: Text)
The Home Reporter, 1960-1969, inclusive
3, Folder: 1 (Material Type: Text)
Jewish Hospital and Medical Center contract of sale, 1968, inclusive
3, Folder: 2 (Material Type: Text)
Legal file, 1956-1975, inclusive
3, Folder: 3 (Material Type: Text)
List of founders, undated, inclusive
digital files (Material Type: Mixed Materials)
Mortgage Loan #1615 - Henry J. Roback, 1955-1975, inclusive
3, Folder: 4 (Material Type: Text)
[Mortgages], 1967-1968, inclusive
3, Folder: 5 (Material Type: Text)
Planning Committee, 1967-1968, inclusive
3, Folder: 6 (Material Type: Text)
[Record book], 1878-1880, inclusive
3, Folder: 7 (Material Type: Text)
[Relocations], 1968-1970, inclusive
3, Folder: 8 (Material Type: Text)
[Resident transfer agreements], 1959-1970, inclusive
3, Folder: 9 (Material Type: Text)
Sale of property, 1969-1970, inclusive
3, Folder: 10 (Material Type: Text)
Stock certificates, 1863-1944, inclusive
3, Folder: 11 (Material Type: Text)
32 Court Street lease, 1969-1970, inclusive
3, Folder: 12 (Material Type: Text)
Tiffany windows, 1969, inclusive
3, Folder: 13 (Material Type: Text)
Wills - Estates - Legacies, 1965-1977, inclusive
3, Folder: 14 (Material Type: Text)
William A. Wilson estate, 1942-1964, inclusive
3, Folder: 15 (Material Type: Text)
Annual reports (3 folders), 1878-1949; 1962, inclusive
4, Folder: 1-3 (Material Type: Text)
Annual reports (3 bound volumes), 1878-1916, inclusive
16, Folder: 1-3 (Material Type: Text)
Financial reports (2 folders), 1961-1982, inclusive
4, Folder: 4-5 (Material Type: Text)
Financial reports, 1983-1991, inclusive
5, Folder: 1 (Material Type: Text)
Tax filings (5 folders), 1952-1982, inclusive
5, Folder: 2-6 (Material Type: Text)
Tax filings (8 folders), 1983-1995, inclusive
6, Folder: 1-8 (Material Type: Text)
Tax filings (3 files), 1996-2002, inclusive
7, Folder: 1-3 (Material Type: Text)
Board meeting minutes (4 folders), 1920-1940, inclusive
7, Folder: 4-7 (Material Type: Text)
Board meeting minutes (3 folders), 1959-1970, inclusive
9, Folder: 1-3 (Material Type: Text)
Series 2: Resident files, 1892-1976, inclusive
The Resident files series contains records related to resident's of the Brooklyn Home for Aged Men, dating from 1892 to 1976. These include applications, assignments, agreements, funeral bills, and other administrative, legal, and financial records. Additional records related to residents are included in the Administrative and financial records series.
All funeral bills (2 folders), 1953-1970, inclusive
9, Folder: 4-5 (Material Type: Text)
Applications, 1936-1967, inclusive
9, Folder: 6 (Material Type: Text)
Applications (2 folders), 1936-1967, inclusive
10, Folder: 1-2 (Material Type: Text)
Applications (5 folders), 1936-1967, inclusive
10, Folder: 3-7 (Material Type: Text)
Assignments and Agreements (2 folders), 1927-1958, inclusive
10, Folder: 8-9 (Material Type: Text)
Assignments and Agreements, 1929-1959, inclusive
10, Folder: 10 (Material Type: Text)
Assignments and Agreements: A-G, 1892-1930, inclusive
10, Folder: 11 (Material Type: Text)
Assignments and Agreements: H-Z (2 folders), 1892-1930, inclusive
11, Folder: 1-2 (Material Type: Text)
[Resident files: A-I] (3 folders), 1899-1955, inclusive
11, Folder: 3-5 (Material Type: Text)
[Resident files: J-S] (5 folders), 1899-1955, inclusive
12, Folder: 1-5 (Material Type: Text)
[Resident files: S-Z] (2 folders), 1899-1955, inclusive
13, Folder: 1-2 (Material Type: Text)
Bemis, Milton H., 1922-1947, inclusive
13, Folder: 3 (Material Type: Text)
Bliss, Martha, 1967-1970, inclusive
13, Folder: 4 (Material Type: Text)
Bradley, Edith E., 1961-1966, inclusive
13, Folder: 5 (Material Type: Text)
Carleton, Caroline R., 1917; 1961, inclusive
13, Folder: 6 (Material Type: Text)
Curry, Charles M. and Minnie S., 1943-1960, inclusive
13, Folder: 7 (Material Type: Text)
Farnam, Charlotte E., 1967-1969, inclusive
13, Folder: 8 (Material Type: Text)
Hughes, Annie G., 1933-1962, inclusive
13, Folder: 9 (Material Type: Text)
Johnstone, Calder, 1954-1957, inclusive
13, Folder: 10 (Material Type: Text)
[Jordan, Julia and William F.], 1895-1914, inclusive
13, Folder: 11 (Material Type: Text)
Ostheimer, Wilhemina, 1958-1961, inclusive
14, Folder: 1 (Material Type: Mixed Materials)
Postel, Mimi, 1967-1976, inclusive
14, Folder: 2 (Material Type: Mixed Materials)
Raynor, Mae, 1960-1975, inclusive
14, Folder: 3 (Material Type: Mixed Materials)
Sackett, Samuel, 1892-1957, inclusive
14, Folder: 4 (Material Type: Mixed Materials)
Schott, Anna C., 1934-1956, inclusive
14, Folder: 5 (Material Type: Mixed Materials)
Board meeting minutes (6 folders), 1939-1958, inclusive
8, Folder: 1-6 (Material Type: Text)
Series 3: Photographs, circa 1920 - 2011, inclusive
The Photographs series contains photographic prints and negatives, postcards, and digital images, dating from around the 1920s to the 2000s. Subjects include the Brooklyn Home for Aged Men building, residents, board members, and celebrations.
The series includes 78 digital images (JPEG format), as well as two digital documents (Word files), which were stored on CD-ROMs. The files primarily contain images of residents and board members (circa 1950s-1960s), the home's 1878 Certificate of Incorporation, and images of the Nancy K. Munson Memorial Foundation (circa 2009). The digital files were transfered to the CD-ROMs in 2005 and 2011. The digital documents have been printed and are available in the History folder of the Administrative and financial records series. Some digital images are copies of prints found in this series.
[Building photographic print, negatives, and postcards], circa 1920, inclusive
14, Folder: 6 (Material Type: Mixed Materials)
[Publicity photographs], circa 1950, inclusive
14, Folder: 7 (Material Type: Mixed Materials)
[70th anniversary photographs], circa 1948, inclusive
14, Folder: 8 (Material Type: Mixed Materials)
Photos - Grant Awards, 1988-1989, inclusive
14, Folder: 9 (Material Type: Mixed Materials)
[Photographic prints and negatives], 1961- circa 2000s, inclusive
14, Folder: 10 (Material Type: Mixed Materials)
[Digital photographs of residents], 2005-2011, inclusive
digital files, Folder: - (Material Type: Mixed Materials)
Series 4: Memorabilia, circa 1920 - circa 1990s, inclusive
15 (Material Type: Mixed Materials)
The Memorabilia series contains four items: one Board of Managers badge, one poster, one document stamper, and one whistle. All items date from around 1920 to the 1990s.
Series 5: Microfilm, 1922-1987, inclusive
15 (Material Type: Mixed Materials)
The series contains microfilmed records of the Brooklyn Home for Aged Men. They include 10 reels of financial records (1922-1987), and two reels resident files (dating up to 1975).
There are duplicate copies of each reel. Physical copies of some records are available in the Administrative and financial records series and the Resident files series.
Access to Resident files are generally restricted until 2050. Please see the collection's Conditions Governing Access note for more information.