Skip to main content Skip to main navigation

Series 1: Administrative and financial records, 1844-2011, inclusive; 1878-2002, bulk

Extent

4.75 Linear Feet in ten manuscript boxes

Scope and Contents

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.

Arrangement

The series is divided into five subseries:

1. Subject files (1844-2011)

2. Annual reports (1878-1949, and 1962)

3. Financial statements (1961-1991)

4. Tax filings (1952-2002)

5. Board meeting minutes (1920-1970)

Subject files are arranged alphabetically. The other subseries are arranged chronologically.

[Admissions, deaths, and transfers record books], 1944-1969, inclusive

Box: 1, Folder: 1 (Material Type: Text)

[Appraisal], 1967, inclusive

Box: 1, Folder: 2 (Material Type: Text)

Auctions, sales, etc., 1969, inclusive

Box: 1, Folder: 3 (Material Type: Text)

Board of Directors, 1954-1987, inclusive

Box: 1, Folder: 4 (Material Type: Text)

[Board of Managers], 1965-1973, inclusive

Box: 1, Folder: 5 (Material Type: Text)

By-laws and resolutions, 1954-1969, inclusive

Box: 1, Folder: 6 (Material Type: Text)

By-laws - Revised, 1954-1979, inclusive

Box: 1, Folder: 7 (Material Type: Text)

Certificate of Changes of Powers and Purpose file, 1962-1972, inclusive

Box: 1, Folder: 8 (Material Type: Text)

Certificate of Incorporation, 1878-1956, inclusive

Box: 1, Folder: 9 (Material Type: Text)

[Certificate of Incorporation, property records, and property map], 1878-1968, inclusive

Box: 1, Folder: 10 (Material Type: Text)

Certificate of Report of Existence, 1951, inclusive

Box: 1, Folder: 11 (Material Type: Text)

Constitution and by-laws, 1878, inclusive

Box: 1, Folder: 12 (Material Type: Text)

Contributions and legacies, 1946-1953, inclusive

Box: 1, Folder: 13 (Material Type: Text)

[Correspondence], 1988-1993, inclusive

Box: 1, Folder: 14 (Material Type: Text)

Crossman, Henry clippings, 1885-1890, inclusive

Box: 1, Folder: 15 (Material Type: Text)

[Crossman-Riley estate], 1903-1906; 1937, inclusive

Box: 2, Folder: 1 (Material Type: Text)

Crossman-Riley memorial, 1968, inclusive

Box: 2, Folder: 2 (Material Type: Text)

[Deeds - Cemetery plots], 1846-1940, inclusive

Box: 2, Folder: 3 (Material Type: Text)

[Deeds - Real estate], 1844-1954, inclusive

Box: 2, Folder: 4 (Material Type: Text)

Department of Law - Attorney General's office, 1967-1970, inclusive

Box: 2, Folder: 5 (Material Type: Text)

[Ephemera], 1948-2011, inclusive

Box: 2, Folder: 6 (Material Type: Text)

Eighty Years of Service to Senior Citizens in Brooklyn pamphlet, 1958, inclusive

Box: 16, Folder: 4 (Material Type: Text)

General

Published by the Kings County Trust Company

[Estates and endowments], 1896-1954, inclusive

Box: 2, Folder: 7 (Material Type: Text)

Exemption from tax, 1937-1965, inclusive

Box: 2, Folder: 8 (Material Type: Text)

Faith Home Foundation, 1970-1979, inclusive

Box: 2, Folder: 9 (Material Type: Text)

[Financial and administrative files], 1919-2005, inclusive

Box: 2, Folder: 10 (Material Type: Text)

Robert Granger Memorial fund, 1925-1966, inclusive

Box: 2, Folder: 11 (Material Type: Text)

Ground floor plan, circa 1900-1930, inclusive

Box: 2, Folder: 12 (Material Type: Text)

Historical overview of organization, undated, inclusive

Disk: digital files (Material Type: Mixed Materials)

Physical Characteristics and Technical Requirements

Access to digital materials is available onsite at the Othmer Library. Requests to access digital materials must be made at least 2 days in advance by emailing library@brooklynhistory.org

Mary Stillman Harkness Trust Fund, 1971-1973, inclusive

Box: 2, Folder: 13 (Material Type: Text)

History, 2011, inclusive

Box: 2, Folder: 14 (Material Type: Text)

The Home Reporter, 1960-1969, inclusive

Box: 3, Folder: 1 (Material Type: Text)

Jewish Hospital and Medical Center contract of sale, 1968, inclusive

Box: 3, Folder: 2 (Material Type: Text)

Legal file, 1956-1975, inclusive

Box: 3, Folder: 3 (Material Type: Text)

List of founders, undated, inclusive

Disk: digital files (Material Type: Mixed Materials)

Physical Characteristics and Technical Requirements

Access to digital materials is available onsite at the Othmer Library. Requests to access digital materials must be made at least 2 days in advance by emailing library@brooklynhistory.org.

Mortgage Loan #1615 - Henry J. Roback, 1955-1975, inclusive

Box: 3, Folder: 4 (Material Type: Text)

General

File microfilmed

[Mortgages], 1967-1968, inclusive

Box: 3, Folder: 5 (Material Type: Text)

General

Includes photographs

Planning Committee, 1967-1968, inclusive

Box: 3, Folder: 6 (Material Type: Text)

[Record book], 1878-1880, inclusive

Box: 3, Folder: 7 (Material Type: Text)

[Relocations], 1968-1970, inclusive

Box: 3, Folder: 8 (Material Type: Text)

[Resident transfer agreements], 1959-1970, inclusive

Box: 3, Folder: 9 (Material Type: Text)

Sale of property, 1969-1970, inclusive

Box: 3, Folder: 10 (Material Type: Text)

Stock certificates, 1863-1944, inclusive

Box: 3, Folder: 11 (Material Type: Text)

32 Court Street lease, 1969-1970, inclusive

Box: 3, Folder: 12 (Material Type: Text)

Tiffany windows, 1969, inclusive

Box: 3, Folder: 13 (Material Type: Text)

Wills - Estates - Legacies, 1965-1977, inclusive

Box: 3, Folder: 14 (Material Type: Text)

William A. Wilson estate, 1942-1964, inclusive

Box: 3, Folder: 15 (Material Type: Text)

Annual reports (3 folders), 1878-1949; 1962, inclusive

Box: 4, Folder: 1-3 (Material Type: Text)

Annual reports (3 bound volumes), 1878-1916, inclusive

Box: 16, Folder: 1-3 (Material Type: Text)

General

The first volume includes the home's 1878 Certificate of Incorporation

Financial reports (2 folders), 1961-1982, inclusive

Box: 4, Folder: 4-5 (Material Type: Text)

Financial reports, 1983-1991, inclusive

Box: 5, Folder: 1 (Material Type: Text)

Tax filings (5 folders), 1952-1982, inclusive

Box: 5, Folder: 2-6 (Material Type: Text)

Tax filings (8 folders), 1983-1995, inclusive

Box: 6, Folder: 1-8 (Material Type: Text)

Tax filings (3 files), 1996-2002, inclusive

Box: 7, Folder: 1-3 (Material Type: Text)

Board meeting minutes (4 folders), 1920-1940, inclusive

Box: 7, Folder: 4-7 (Material Type: Text)

Board meeting minutes (3 folders), 1959-1970, inclusive

Box: 9, Folder: 1-3 (Material Type: Text)
Center for Brooklyn History
128 Pierrepont Street
Brooklyn, NY 11201