Oversize manuscripts collection
Call Number
Date
Creator
Extent
Language of Materials
Abstract
This collection is an "artificial collection'' of unrelated materials that are stored together due to their large size. The collection is organized into two series. Series I consists of oversize items that were donated or acquired individually, and are not part of a larger collection. This series is arranged by date. Series II is composed of oversize items that were accessioned as part of larger manuscript collections, but are physically located in oversize storage. These items are organized alphabetically by the name of the originating collection.
Arrangement
The Oversize Manuscripts Collection is organized into two Series: "Individual Oversize Manuscripts" and "Oversize Manuscripts From Other Collections". The materials located in Series I were donated or aquired individually and are organized into chronological order according to date. The materials described in Series II belong to other archival collections, but must be stored seperately due to their large size. These items are organized alphabetically by the name of the originating collection.
"Small" oversize folders are arranged in boxes, while "medium" and "large" oversize folders are stored in cabinet drawers.
Scope and Contents
This collection is an "artificial collection", meaning that it contains a variety of unrelated materials that have been grouped together according to size in order to facilitate storage and access. The collection includes a wide variety of formats and topics. It holds items of unrelated provenance that include: correspondence, official documents (deeds, wills, bonds, etc.), certificates, maps, drawings, blueprints, and photostats. While the majority of the materials are from New York state, there are also many documents originating in other areas of the United States. Because the dates of the materials in the collection range from 1648-1998, the collection encompasses a particularly large span of American history.
Many of the folders in the collection relate to important historical figures, including former presidents of the United States, military leaders, and influential New York families. Documents signed by the following presidents can be found in the collection: George Washington, Thomas Jefferson, James Monroe, James Madison, Andrew Jackson, Martin VanBuren, James K. Polk, Millard Fillmore, Franklin Pierce, Abraham Lincoln, Andrew Johnson, Rutherford Hayes, Benjamin Harrison, William McKinely, Theodore Roosevelt, William Howard Taft, Woodrow Wilson, Warren G. Harding, Calivin Coolidge, Herbert Hoover, and Grover Cleveland. The collection also contains signatures of other influential historical figures, most notably those of Admiral Nelson, Napolean Bonaparte, Alexander Hamilton, and John Hancock.
Highlights from the collection include: documents relating to the Revolutionary War, documents relating to the Civil War, Society of Cincinnati certificates, the New York Loyalists' Address and the Loyalist Declaration of Dependence, Authorization for the Sale of Louisiana, Robert Fulton's steam engine drawings and ship drawings, Audubon bird descriptions and list, preliminary agreement and final contract between P.T. Barnum and Jenny Lind, signed copy of the Emancipation Proclamation, Kosciuszko drawings, and an execution warrant signed by George Washington.
Subjects
Organizations
Families
Genres
People
Topics
Places
Conditions Governing Access
Taking images of documents from the library collections for reference purposes by using hand-held cameras and in accordance with the library's photography guidelines is encouraged. As an alternative, patrons may request up to 20 images per day from staff.
Application to use images from this collection for publication should be made in writing to: Department of Rights and Reproductions, The New-York Historical Society, 170 Central Park West, New York, NY 10024-5194, rightsandrepro@nyhistory.org. Phone: (212) 873-3400 ext. 282.
Copyrights and other proprietary rights may subsist in individuals and entities other than the New-York Historical Society, in which case the patron is responsible for securing permission from those parties. For fuller information about rights and reproductions from N-YHS visit: https://www.nyhistory.org/about/rights-reproductions
Conditions Governing Use
Open to qualified researchers.
Preferred Citation
This collection should be cited as: Oversize Manuscripts Collection, MS OS, New-York Historical Society
Accruals Note
Items continue to be added to this collection.
About this Guide
Processing Information
Initially processed by Audrey Belanger and Catherine Newton., Finding Aid by Catherine Newton. Additional items continue to be added and the finding aid updated.
Repository
Series I. Individual Oversize Manuscripts, 1648-1942, inclusive
Language of Materials
[Y-1648, April] Melyen Papers - Mandamus, 1648 April 28
Language of Materials
[Y-1651, January] Land Grant - Peter Stuyvesant to Manuel de Spangie, a free negro, 1651 January 18
Language of Materials
[Y-1667] Nicolls Richard Deed, 1667, inclusive
Language of Materials
[Y-1672, May] John Howland Last Will and Testament, 1672 May 29, inclusive
Language of Materials
[Y-1677, September] Andros- Oyster Bay- Deed, 1677 September 29, inclusive
Language of Materials
[Y-1680, June] Andros Patent, 1680 June 4, inclusive
Language of Materials
[Y-1685] Dongan's Patent - Queen's Village Manor
[Y-1686] Dongan's Patent - Queen's Village Manor, 1685, inclusive
Language of Materials
[Y-1686] Indian Deed, 1686, inclusive
Language of Materials
[Y-1687, August] Dudley, Sloughton, Buckley- Court of Admiralty, 1687 August 18
Language of Materials
[Y-1694, May] Lloyd Huddleston Deed, 1694 May 16
Language of Materials
[Y-1697] Petition of Cornelius Clausen, 1697, inclusive
Language of Materials
[Y-1700] Indenture for sale of land on Broadway in lower Manhattan to the Reformed Protestant Dutch Church of the City of New York, 1700-1701
Scope and Contents
Parchment deed. Land sold by five couples, being the heirs of Pieter Stoutenburgh (1613-1699): Tobias Stoutenburgh (bricklayer) and wife, Antio (or Annetie?); Evort Boyvanko, Esquire and wife, Wyntio; Isaac Stoutenburgh (carpenter) and wife, Noltio; Albortus Ringo (cordwainer) and wife, Jannotio(?); and William Waldron and wife, Engoltio(?). Deed signed with seals by all, with three of the wives using marks. Deed recorded January 22, 1700. Later note on reverse signed by Justice David Provoost and others dated October 29, 1701. Rough typescript and notes from donor are also in the folder. (Gift of Dr. William O'Keefe, October 2019.)
[Y-1703] Commissions to Hilton by Dudley, 1703, 1704
Language of Materials
[Y-1704] New York Colony Accounts- Customs, 1704, inclusive
Language of Materials
[Y-1704] Rensselaerswyck
[Y-1704, May-June] Rensselaerswyck, 1704 May-June
Language of Materials
[Y-1704] Rensselaerswyck, 1704 June
Language of Materials
[Y-1704, August] Petition to Queen Anne, 1704 August 28
Language of Materials
[Y-1705] Customs Account, New York, 1705, inclusive
Language of Materials
[Y-1705, April] Land Patent, 1705 April 19
[Y-1706, April] Rutherfurd Collection- Small Scrapbook #32, 1706 April 5
Language of Materials
[Y-1708] Symes Patent, 1708, inclusive
Language of Materials
[Y-1708, March] Thomas Wenham, 1708 March 6
Language of Materials
[Y-1708, September] Praa-Crommelin Deed, 1708 September 29
Language of Materials
[Y-1710, 1784] Deed and Military Appointment, 1710, 1784, inclusive
Scope and Contents
2 documents. Deed (1710) from Octavo Coemaats(?) to Abraham Wendell and sixteen others. Other surnames include Hooghlands(?), Hegeman, Beekman, Van Pelt, Van Dyk, Van Duyn, Cortelyou, Gouverneur, Volkertt(?), Veghten, and Van Leuwen(?). Deed is for property in the vicinity of the Raritan River and Millstone River in New Jersey. The second document is a 1784 certificate for the appointment of Arent Van Pelt as Second Lieutenant in Nicholas Van Brunt's Company in the regiment of militia in Kings County, New York. (The certificate's frame was removed and is boxed apart from the foldered document.)
Immediate Source of Acquisition
Gift of Susan Wilson Bynum, 2017.
Processing Information
The military appointment certificate was in a frame when donated to N-YHS. Conservator Alan Balicki removed the certificate from the frame, boxing it separately from the document. The materials were added to this finding aid in September 2021 by archivist Larry Weimer.
[Y-1712] Coroner's Inquests Re: 1712 Slave Revolt, 1712, inclusive
Language of Materials
[Y-1713, June] Indenture between Peter Schuyler and Hendrick Oothout, 1713 June 8
Language of Materials
[Y-1718, January] Deed- Abraham DePeyster to Samuel Bayard (Wall Street), 1718 January 3
Language of Materials
[Y-1718, May] Van Cortlandt Family- Deed, 1718 May 1
Language of Materials
[Y-1718, May] Will of Henry Brevoort, 1718 May 4
Language of Materials
[Y-1718, July] Rutherfurd vol. 1, pg.11, 1718 July 2
Language of Materials
[Y-1718, September] Latham-Cannon Indenture, 1718 September 18
Language of Materials
[Y-1720] Newkirk/Van Dam, 1720, inclusive
Language of Materials
[Y-1720] Newkirk/Van Dam, 1720, inclusive
Language of Materials
[Y-1720, March] Land Patent- Signed by Peter Schuyler, 1720 March 17
Language of Materials
[Y-1721] Land Deed b/w Anthony Holfaert and Rutgert Van Grunt, 1721, inclusive
Language of Materials
[Y-1721, June] Indenture between Jacob Leisler and Francina Staats, 1721 June 19
[Y-1722, March] Verplanck Indenture, 1722 March 7
Language of Materials
[Y-1722, April] Johnston Lease and Release to Van Horne, 1722 April 16-17
Language of Materials
[Y-1723] Deed of Partition of the Mohawk Lands, 1723, inclusive
Language of Materials
[Y-1723] Indenture between William and Jane Sell, 1723, inclusive
Language of Materials
[Y-1723, August] DuPuy- Malleville Indenture, 1723 August 9
Language of Materials
[Y-1725] Deed of the Colony of Connecticut, 1725, inclusive
Language of Materials
[Y-1727, February] Searle-Pintard Indenture, 1727 February 1
Language of Materials
[Y-1732] Stephen Van Cortlandt, 1732, inclusive
Language of Materials
[Y-1732, October] Van Cortlandt Family- Deed, 1732 October 27
Language of Materials
[Y-1733, August] Van Cortlandt Family- Chancery Deed, 1733 August 7
Language of Materials
[Y-1733, November] Van Cortlandt Family Deeds, 1733 November 1-2
Language of Materials
[Y-1733, November] Van Cortlandt Family- Deed, 1733 November 12
Language of Materials
[Y-1734] Lewis Morris Court Case Argued in London, 1734, inclusive
Language of Materials
[Y-1735, July] Charter of the St. George's Church, Hempstead, Long Island, 1735 July 23
Language of Materials
[Y-1735, December] Indian Deed- Westenhook, 1735 December 24
Language of Materials
[Y-1736, May] Probate, Will of Theophilus Elsworth, 1736 May 24
Language of Materials
[Y-1742] Partition of the Stuyvesant Estate, 1742, inclusive
Language of Materials
[Y-1742, April] Ann Pritchard- Writ, 1742 April 17
Language of Materials
[Y-1742, December] Indenture- Van Borssom Remsen, 1742 December 17
Language of Materials
[Y-1743, June] Exemplification of Land Patents of Robert Livingston, 1743 June 1
Language of Materials
[Y-1744, May] Malleville-DeWint Deed, 1744 May 18
Language of Materials
[Y-1744, September] Appointment of James Delancey- Chief Justice, 1744 September 14
Language of Materials
[Y-1745, February, March] Lease and Release- James Van Horne to Abraham Lodge- Lots in Dock Ward, New York City, 1745 February 28, March 3
Language of Materials
[Y-1745, March] Lodge, Abraham- Conveyance to Van Horne (Two Lots- Dock Ward- NYC), 1745 March 17
Language of Materials
[Y-1745, June] Bayard to Kennedy- Deeds, 1745 June 7-8
Language of Materials
[Y-1745, September] Levy, Isaac, Inventory
[Y-1747] Van Cortlandt Family - Patent for Dutch Church, 1747, inclusive
Language of Materials
[Y-1747] Ludlow, John and William, 1747, inclusive
Language of Materials
[Y-1747, October] Appointment of James Delancey- Lieutenant Governor of New York, 1747 October 27
Language of Materials
[Y-1748, October] Probate of John Cannon's Will, 1748 October 5
Language of Materials
[Y-1749, June] Van Cortlandt Family- Agreement, 1749 June 12
Language of Materials
[Y-1749, December] Alexander vs. Timothy Meeker (Alexander Papers), 1749 December 1
Language of Materials
[Y-1753] Deed and Map- Cooper Property- Oyster Bay, L.I., 1753, inclusive
Language of Materials
[Y-1753, February] Letters Patent of George the Second to Van Cortlandt, 1753 February 19
Language of Materials
[Y-1758] Commission to Try Pirates, 1758, inclusive
Language of Materials
[Y-1759, March] Montgomery Ward- Lease, 1759 March 29
Language of Materials
[Y-1760, October] Broadside (From Colden Papers), 1760 October 27
Language of Materials
[Y-1761, May] Muster Roll, 1761 May 19
Language of Materials
[Y-1761, May] White and Crawford Patent, 1761 May 13
Language of Materials
[Y-1762, January] Van Ranst- Deed, 1762 January 3
Language of Materials
[Y-1763] Yates, Christopher- Mohawk River- Canajoharie Patent, 1763, inclusive
Language of Materials
[Y-1763] Maershalk Map (From Henry Barclay and Family Land Papers), 1763, inclusive
Language of Materials
[Y-1763, January] Rapalje- Deed, 1763 January 22
Language of Materials
[Y-1765] Deed of Conveyance for Land in Nassau b/w Denys and Crepser, 1765, inclusive
Language of Materials
[Y-1766] North Carolina (From Bv North Carolina Hawks Papers), 1766, inclusive
Language of Materials
[Y-1766, May] Sons of Liberty, 1766 May 31
Language of Materials
[Y-1768] Indenture b/w George and Cary Ludlow, 1768, inclusive
Language of Materials
[Y-1768, May] Lupton, Swits, Schuyler Indenture, 1768 May 16
Language of Materials
[Y-1769, March] Rivington, Van Horne, McEvers- Tripartite Agreement, 1769 March 8
Language of Materials
[Y-1769, March] Rivington, Van Horne, McEvers- Tripartite Agreement, 1769 March 8
Language of Materials
[Y-1769, March] Remsen, 1769 March 18
Language of Materials
[Y-1769, April] Staats Long Morris Release, 1769 April 4
Language of Materials
[Y-1769, May] DeLancey Deed, 1769 May 5
Language of Materials
[Y-1769, September] Charter, 1769 September 29
Language of Materials
[Y-1771] Petition to Lord Dunmore, 1771, inclusive
Language of Materials
[Y-1771, March] Kayaderosseras Patent [Field] book, 1771
[Y-1771, June] N.Y. Hospital- Charter, 1771 June 13
Language of Materials
[Y-1772, December] Beekman Family- Deed, 1772 December 1
Language of Materials
[Y-1773, February] Farmer, Samuel- Deed, 1773 February 2
Language of Materials
[Y-1773, March] Poughkeepsie, N.Y., 1773 March 9
Language of Materials
[Y-1773, March] Charter of Christ Church- Poughkeepsie, N.Y., 1773 March 9
Language of Materials
[Y-1773, May] Kayaderosseras Patent [Field] Book, 1773
[Y-1774] Verplanck, Samuel- Deeds, 1774, inclusive
Language of Materials
[Y-1774, March] Deed- Flushing, 1774 March 26
Language of Materials
[Y-1774, April] Waldron, Adolph- Ferry Lease, 1774 April 12
Language of Materials
[Y-1774, May] Facsimile- Letter from New York to Massachusetts, 1774 May 23
Language of Materials
[Y-1774, October] Varick, Richard- Attorney at Law, 1774 October 21
Language of Materials
[Y-1774-1775] Remsen Invoice Book, 1774-1775, inclusive
Language of Materials
[Y-1775, August] Beekman Release, 1775 August 11
Language of Materials
[Y-1776, February] Watts, Robert and John- Deed, 1776 February 20
Language of Materials
[Y-1776] New York Loyalists Address to Lord and General Howe and Sir Tryon, 948 Signers (a.k.a. Black List, Tory List), 1776, inclusive
Language of Materials
[Y-1776, November] Loyalist Declaration of Dependence- Photostat Copy with Photos, 1776 November 28
Language of Materials
[Y-1776, November] The New York Loyalist Declaration of Dependence, 1776 November 28
Language of Materials
[Y-1777] Enlistment Roll, 1st Ind. Co. NY Rangers (MM Benson), circa 1777
Language of Materials
[Y-1777, July] Return of Ordinance and Stores at Ticonderoga (Gates Papers), 1777 July 4
Language of Materials
[Y-1779] Order of Battle, etc.- Sullivan's Expedition (Swartwout Papers), 1779, inclusive
Language of Materials
[Y-1779-1780] Drawings of General Stark's Brigade's Winter Quarters Near West Point, 1779-1780, inclusive
Language of Materials
[Y-1779, 1780] Letters of Marque and Reprisal, 1779 February 9; 1780 May 17
Language of Materials
[Y-1780] Waggon Dept. Returns, 1780, inclusive
Language of Materials
[Y-1782] Nelson, Horatio- Letter and Illustration, 1782, inclusive
Language of Materials
[Y-1783] Return of Officers Entitled to Draw Forage, 1783, inclusive
Language of Materials
[Y-1783, January] Letter of Marque, 1783 January 2
Language of Materials
[Y-1784, May] Return- West Point (From Sebastian Bauman Papers), 1784 May 31
Language of Materials
[Y-1784, June, July] Watts, Robert and John- Deeds, 1784 June 16, July 1
Language of Materials
[Y-1784, June] Rumbout Patent and Copy, 1784 June 25
Language of Materials
[Y-1784, December] Deed- Van Cortlandt Family, 1784 December 15
Language of Materials
[Y-1785] Society of Cincinnati- Howe, Bezaleel, 1785, inclusive
Language of Materials
[Y-1785, December] Samuel B. Webb and James Fairlie- Membership Certificate, Society of Cincinnati, 1785 December 10
Language of Materials
Conditions Governing Access:
Contains Presidential Signature.
[Y-1786] Deed Between Executors of Yates and Glen, 1786, inclusive
Language of Materials
[Y-1786, February] Watts, Robert and John- Deed, 1786 February 19
Language of Materials
[Y-1786, February] Heyward, Thomas- Power of Attorney, 1786 February 6
Language of Materials
[Y-1786, May] John Laurance Estate, 1786 May
Language of Materials
[Y-1786, May] Deed- William P. Smith, 1786 May 5
Language of Materials
[Y-1786, May] Indenture re Elizabeth Carpender's Will and Estate, 1786 May 6
Language of Materials
[Y-1786, June] Grant to Steuben from N.Y. State, 1786 June 27
Language of Materials
[Y-1786, August] Land patent to Cornelius Ray, signed by George Clinton, 1786 August 14
[Y-1787, March] Petition of Garret Rapezje et al., 1787 March 5
Language of Materials
[Y-1787, April] Mutual Assurance (Original), 1787, April 3
Language of Materials
[Y-1787, December] Barclay Indenture, 1787 December 25
Language of Materials
[Y-1788] Verplanck, Samuel- Deeds, 1788, inclusive
Language of Materials
[Y-1788] Rivington, James- Mortgage, 1788 March 4
Language of Materials
[Y-1789, April] Greenwood Family, Coat of Arms (description of museum object 1969.4), 1789 April 11
[Y-1789, September] Watts, John- Exemption of Will, 1789 September 16
Language of Materials
[Y-1790, May] Jones, Gardner - Indenture between Gardner and Sarah Jones and Samuel Jones, 1790 May 5
[Y-1790, July] Land Grant- Brutus Township, Montgomery Co., 1790 July 8
Language of Materials
[Y-1792] U.S. Treasury Dept. Accounts, circa 1792
Language of Materials
[Y-1792, January] Albany Library Petition, 1792 January 31
Language of Materials
[Y-1792, June] Watts, John Jr.- Deed, 1792 June 25
Language of Materials
[Y-1792, December] Randall Fire Insurance Policy, 1792 December 12
Language of Materials
[Y-1793] Bowne and Robinson, 1793, inclusive
Language of Materials
[Y-1793] Indenture between Aaron Burr and Roger Strong for land in New Jersey, 1793
[Y-1793, March] Wygant- Deed, 1793 March 28
Language of Materials
[Y-1793] Deed. John Peter and Elizabeth DeLancey to Philip Livingston and others, 1793
Scope and Contents
One deed from the DeLanceys to Philip Livingston, John Watts, Thomas Buchanan, Gulian Verplanck, James Watson, Moses Rogers, James Farquhar, Richard Harison, and Daniel Ludlow, for land in the 1st Ward of New York City, bounded by Broadway on the east, by Temple Street on the west, by Thames Street on the south, and by Little Queen Street on the north.
Immediate Source of Acquisition
Gift of Winifred Gulick, 2015.
Processing Information
Added to the finding aid by archivist Larry Weimer in September 2021.
[Y-1795] Exemplification of the Will of Archibald Kennedy, 1795, inclusive
Language of Materials
[Y-1795, October] Noble to Lawrence and Fish- Deed, 1795 October 21
Language of Materials
[Y-1796, March] Rutgers, Robert- Commission, 1796 March 31
Language of Materials
[Y-1797, February] Chassanis, Peter, 1797 February 15
Language of Materials
[Y-1799, January] Grant to Lawrence, 1799 January 7
Language of Materials
[Y-1799, January] Bond for William Sing, 1799 January 10
Language of Materials
[Y-1800, February] Grant to Lawrence, 1800 February 19
Language of Materials
[Y-1800, November] Hoosick Indenture, 1800 November 24
Language of Materials
[Y-1801, August] A List of Prisoners Confined in a City Jail, NY, 1801 August 26
Language of Materials
[Y-1802, October] Corporation for the Relief of Widows, 1802 October 16
Language of Materials
[Y-1803] Authorization for the Sale of Louisiana (Contains Napoleon's Signature), 1803, inclusive
Language of Materials
[Y-1803] Log of Ship Geo, Barclay, 1803, inclusive
Language of Materials
[Y-1803, October] Estate of James Duane, 1803 October 11
Language of Materials
[Y-1803, December] Remsen, John- Christmas Poem, 1803 December 25
Language of Materials
[Y-1805] Tompkins Appointment to Judge, 1805, inclusive
Language of Materials
Conditions Governing Access:
Contains Presidential Signature.
[Y-1806 February] Deed for land in New York City from the estate of James Lawrence, 1806
[Y-1806] Land Deed between Smith, Denyse Family, and Stewart, 1806, inclusive
Language of Materials
[Y-1807] Patents and Descriptions- Orange Webb (Contains Presidential Signature), circa 1807
Language of Materials
Conditions Governing Access
Contains Presidential Signature.
[Y-1807] Fulton, Robert- Steam Engine Drawing, 1807, inclusive
Language of Materials
[Y-1807, April] Crew Lists, 1807 April
Language of Materials
[Y-1808, February] Fulton, Robert- (Clermont), 1808 February 2
Language of Materials
[Y-1808, October] Fulton, Robert- Drawing- (Raritan), 1808 October 22
Language of Materials
[Y-1809, March] Ships "Astrea" and "Thomas", 1809 March
Language of Materials
[Y-1809, September] Brig Statira Sea Letter, 1809 September 19
Language of Materials
[Y-1810] James Lawrence, 1810, inclusive
Language of Materials
[Y-1811, February] Corporation for the Relief of Widows, 1811 February 1
Language of Materials
[Y-1812, April] White and Haydock- Marriage, 1812 April 9
Language of Materials
[Y-1812, June] Indenture- Elizabeth Hamilton, 1812 June 9
Language of Materials
[Y-1813, January] Cutting and Fulton, 1813 January 25
Language of Materials
[Y-1813, June] Commission of Charles Wardell as 1st Lieutenant of 2nd Troop, 3rd Regiment, 1st Brigade of Artillery, 1813 June 29, inclusive
[Y-1814, April] Bloomingdale Reformed Church, 1814 April 29
Language of Materials
[Y-1814, December] Commission, 1814 December 10
Language of Materials
[Y-1816] Washington College- William Nisbit, 1816, inclusive
Language of Materials
[Y-1817] Patents and Descriptions- Orange Webb (Contains Presidential Signature), circa 1817
Language of Materials
Conditions Governing Access:
Contains Presidential Signature.
[Y-1819] Grim- Notes on City Hall (Photostats), 1819, inclusive
Language of Materials
[Y-1819] Grim- Notes on City Hall (Originals), 1819, inclusive
Language of Materials
[Y-1823] Peter Smith Conveyance, 1823, inclusive
Language of Materials
[Y-1823, May] Corporation for the Relief of Widows, 1823 May 3
Language of Materials
[Y-1826, April] Indenture between Peter Gerard Stuyvesant and his wife Helen and Henry Rankin, 1826 April 10
[Y-1829] Ship Extio, 1829, inclusive
Language of Materials
[Y-1829, August] Maxwell, Hugh, 1829 August 22
Language of Materials
[Y-1831] John James Audubon Bird Descriptions, 1831, inclusive
Language of Materials
Immediate Source of Acquisition
Gift of Dr. Thomas Perry, Jr., 1983 or 1984
[Y-1833, December] Resolution of Anti-Slavery Convention, 1833 December 6
Language of Materials
[Y-1834] Riots, 1834, inclusive
Language of Materials
[Y-1835, October] Isaac Bush Letter, 1835 October 30
Language of Materials
[Y-1835, November] Whaleman's Shipping Paper, 1835 November
Language of Materials
[Y-1836, January] John Parker Certificate- Texas, 1836 January 26
Language of Materials
[Y-1836, July] Peake, Frederick L., 1836 July 1
Language of Materials
[Y-1837] Audubon, John James- List of Birds of America, 1837, inclusive
Language of Materials
[Y-1839, November 20] Corporation for Relief of Widows, 1839 November 20
Language of Materials
[Y-1840] U.S. Navy Fire Bill, 1840, inclusive
Language of Materials
[Y-1840, December] Election Certificate, 1840 December 2
Language of Materials
[Y-1844] Meteorological Register, 1844, inclusive
Language of Materials
[Y-1845] Breed and Bowne- Certificate of Marriage, 1845, inclusive
Language of Materials
[Y-1845] Meteorological Register, 1845, inclusive
Language of Materials
[Y-1846] Meteorological Register, 1846, inclusive
Language of Materials
[Y-1848] Meteorological Register, 1848, inclusive
Language of Materials
[Y-1850] Coroner's Account, 1850, inclusive
Language of Materials
[Y-1850, January, September] Lind-Barnum Preliminary Agreement and Final Contract, 1850 January 9, September 14
Language of Materials
[Y-1853] Brown, Jesse- Diploma, 1853, inclusive
Language of Materials
[Y-1853, October] Castle Garden- Poem, 1853 October
Language of Materials
[Y-1856] Schwartzwalder, Ameia, 1856, inclusive
Language of Materials
[Y-1857] Subscription List to the Numismatical History of the U.S., 1857, inclusive
Language of Materials
[Y-1858] Marriage Certificate- Salem H. Smith and Lucy Bassler, 1858, inclusive
Language of Materials
[Y-1860] Certificate that Accompanied Bullet Mold, 1860, inclusive
Language of Materials
[Y-1861] Wilde, Edward S., 1861, inclusive
Language of Materials
[Y-1861, July] Murray, Robert, 1861 July 22
Language of Materials
[Y-1861, August] Alert Hose Co., No. 3 resolutions re: William Moir Smith + frame, 1861 August 22
Scope and Contents
Preamble and resolutions adopted at a special meeting of Alert Hose Co., No. 3, at the Carriage House in Brooklyn W.D. memorializing their fellow firefighter William Moir Smith who died at Richmond, Virginia, of wounds from the battle of Bull Run on July 21, 1861. Smith was a member of the 71st Regiment, Company A. Signed by H.A. Ransford, foreman, and W.A. Price, secretary.
Immediate Source of Acquisition
Purchase, Swann Galleries, Sale #2391, Lot 117, September 17, 2015.
Processing Information
The document was removed from its frame in September 2021 by conservator Alan Balicki, encapsulated in plastic, and the frame stored in a separate box. Item added to finding aid in September 2021 by archivist Larry Weimer.
[Y-1862] Ericsson, John- Resolution by New York State Assembly, 1862, inclusive
Language of Materials
[Y-1862, May] Sketch of a Military Reconnaissance- Portsmouth, 1862 May 27-29
Language of Materials
[Y-1862] Map of the Rebel Intrenched Camp near Norfolk, 1862, inclusive
Language of Materials
[Y-1862] National Academy of Design, 1862, inclusive
Language of Materials
[Y-1862] Conover family certificates, 1862-1894, inclusive
Scope and Contents
Includes 8 documents: 2 graduation certificates from Rutgers Female Institute to Lizzie A. Conover (1862, 1865); Certificate of membership in the Free and Accepted Masons, Holland Lodge, No. 8, to John T. Conover (1864); Graduation certificate from Van Norman Institute to Mary Conover Jones (1888); Graduation certificate from Columbia College, School of Mines, to Edward Marwedel Jones (1894); and 3 oval pictures (drawings?) of John, Lizzie, Mary (identified by donor; not noted on the objects). (Gift, Richard K. Lewis, 2019)
[Y-1863] Emancipation Proclamation (Leland-Boker Autographed Edition), 1863, inclusive
Language of Materials
Conditions Governing Access
Contains Presidential Signature
[Y-1863, March] Swartwout, George H., 1863 March 17
Language of Materials
Conditions Governing Access:
Contains Presidential Signature.
[Y-1863, December] Couring, Rufus B.- Attorney Appointment, 1863 December 8
Language of Materials
[Y-1864, May] National Academy of Design, 1864 May 11
Language of Materials
[Y-undated] My Friends at Libby Prison [certificate signed by prisoners], circa 1860s
[Y-1865, April] NYC Chamber of Commerce- Memorial to A. Lincoln, 1865 April 22
Language of Materials
[Y-1865 May] Presidential Pardons of Confederate Soldiers (George Cronan, N.S. Rector, R.A. Rutherford), 1865 May 5, 12
[Y-1867] Sturges Testimonial, 1867, inclusive
Language of Materials
[Y-1871] Key, Calvin Jones- Diplomas, 1871, inclusive
Language of Materials
[Y-1872, May] Meteorological Record, 1872 May 29
Language of Materials
[Y-1874, November] Sigel, Franz- Testimonial, 1874 November 18
Language of Materials
[Y-1875] Isaac Peck Family Papers, 1875, inclusive
Language of Materials
[Y-1878] Crommelin Family Tree
[Y-1879] Thursby, Emma, 1879, inclusive
Language of Materials
[Y-1880] Osgood, Harris and Co., 1880, inclusive
Language of Materials
[Y-1883] Stevens, J.A.- Evacuation Day Celebration, 1883, inclusive
Language of Materials
[Y-1884] Electoral Votes, 1884, inclusive
Language of Materials
[Y-1885] Mabbott, J. Milton, 1885, inclusive
Language of Materials
[Y-1885] Thursby, Emma, 1885, inclusive
Language of Materials
[Y-1886] New York State Society of Cincinnati- Howe, George B., 1886, inclusive
Language of Materials
[Y-1893] Ward, Aaron - Certificate, Society of Colonial Wars
[Y-1896, May] Austin, Mary North, 1896 May 12
Language of Materials
[Y-1898] Sherman, Thomas G. - Passport, 1898 June 18
[Y-1899, March] Helen M. Gould, 1899 March 24
Language of Materials
[Y-1900] Tuller, Loren W.- Military Certificate, 1900, inclusive
Language of Materials
[Y-1904] Helen M. Gould, China Testimonial, 1904, inclusive
Language of Materials
[Y-1905, December] Bonaparte, Charles Joseph, 1905 December 7
Language of Materials
[Y-1907-1908] Sara Hoexter Blumenthal, 1907-1908, inclusive
Language of Materials
[Y-1914, December] Harbord, James, 1914 December 31
Language of Materials
[Y-1919] Arthur M. Anderson, 1919, inclusive
Language of Materials
[Y-1920] Mabel Davison Memorial items, 1920, 1940, inclusive
Scope and Contents
Medaille de la Reconnaissance Francaise, with related certificate, awarded to Mabel Davison for her care of blinded French soldiers during World War I. Also a related certificate to Davison from the American Fund for French Wounded. These items, with a placard also in the folder, were originally framed together in 1940. They were a gift to N-YHS in June 1940 by Charles Stewart Davison in the context of the opening year of World War II. See Davison's contextual June 1940 letter in the institutional archives (General Correspondence, Box 191, folder 2). The items were unframed, and the frame discarded, by conservator Alan Balicki in September 2022.
[Y-1931] Gardner Institute (New York) diploma to Nina Woods Parke, 1931 June 5
Scope and Contents
Certificate awarded for the completion of studies in the College Preparatory Course. Signed by principal Mary Elizabeth Masland. Stamped with seal that reads "The Gardner School, 1857." With tied ribbon that was presumably used to hold the document in rolled form. (Historical note: Also know as the Gardner School for Girls, the organization was founded in 1857. At the time of this certificate, and since 1916, it was located at 11 East 51st Street in New York City. Masland had been its principal since 1910. The Institute closed in 1949.)
Immediate Source of Acquisition
Gift of Nina Hill Hopkins, September 2018.
[Y-1939] Inauguration of Washington Commemorative Stamps, 1939 April 30, inclusive
Scope and Contents
Item is a sheet of 50 3 cents stamps issued on April 30, 1939, for the "Sesquicentennial of the inauguration of Washington as first president." Sheet (#22365) is mounted to paper backing, with contextual information, indicating that the sheet was sold by New York City postmaster Albert Goldman to N-YHS Director Alexander J. Wall on the first day of issue. Goldman signed and dated the sheet and signed the backing.
Processing Information
Item was found on the shalf in September 2021 and added to this finding aid at that time by archivist Larry Weimer.
[Y-1942?] Drawings by Violet B. Alvarez, circa 1942, inclusive
Scope and Contents
Includes a watercolor of Trinity Church in lower Manhattan, which appears to be initialed VBA. With the drawing are documents that seem likely to have come from the backing of the previously framed drawing. These documents include a newspaper clipping with context and likely placing the provenance of the drawing as a gift from the artist Violet B. Alvarez to Albert Ulmann (1861-1948); with the clipping is a drawing of an artist, both mounted on paper signed by Alvarez and dated August 1942.
Immediate Source of Acquisition
Uncertain. A note included with the documents states that the gift was from Mrs. Joseph F. Simmons on July 12, 1939, but this seems incorrect: the drawing was was not recorded in the accession ledger of that date with Simmons's other gifts, and the 1939 date is inconsistent with the artist's 1942 date.
Processing Information
The drawings were found on the shelf in September 2021 and added to the finding aid at that time by archivist Larry Weimer.
[Y-1942] Zenger Memorial Fund, 1942, inclusive
Language of Materials
[Y-undated] Rules of NYC Firemen, Undated
Language of Materials
Series II. Oversize Manuscripts From Other Collections, 1714-2018, inclusive
Language of Materials
[Y-AHMC Ammon Family] Papers, 1831-1911, inclusive
Scope and Contents
Ten documents related to the family of Ernst Ammon and Maria Keim Ammon, German immigrants who lived in New York City in the mid 19th century. Includes birth, marriage, confirmation, and citizenship certificates, a deed, and National Guard payslips.
[Y-AHMC Arndt, Abraham] Commision to Abraham Arndt Esqauire as first Judge of the County of Montgomery, 1801 January 24
[Y-AHMC Ashmun, George] Portrait and letter, 1841 November 6, undated
[Y-AHMC Brookes Family] Deeds and mortgages, 1751-1802
[Y-AHMC Brooklyn, NY] Abstract of Title, Maps, 1801-1856
[Y-AHMC Brookman, Thomas] Writ, 1762
[Y-AHMC Buffalo, NY] Improvement of Roads, Accounts, 1812-1814
[Y-AHMC Buffalo, NY] Harbor Construction, Payroll, 1838-1839
[Y-AHMC Charlotte County, N.Y.] Land Grant, 1772, inclusive
Language of Materials
[Y-AHMC Coenties Slip] Deeds, 1756-1792, inclusive
[Y-AHMC Colebrooke & Rogers] Account book, 1729
[Y-AHMC Cooper, Isaac] Deed for land in Bangor, 1815
[Y-AHMC Cothonneau, William] Estate inventory, 1718
[Y-AHMC Davey, Peter] Eagle Fire Company Insurance Policy, 1806
[Y-AHMC Eaton, Charles P] Photograph (2 copies), undated
[Y-AHMC Howell, Jacob] Receipt roll of Howell's Company, Farrington's Regiment, 1814 October 22
[Y-AHMC Jamaica (West Indies)] Indenture between Eilardus Westerlo, Catherine Westerlo, and Richard Grant, for a sugar plantation, 1784 July 6
[Y-AHMC Johnson, William M.] Map and deed, 1845
[Y-AHMC Kroaker] Handwritten newspaper from Lyme, Conn., 1873
[Y-AHMC Long Island City (New York, N.Y.)] Lawrence family deeds, 1639-1759
[Y-AHMC McConnell, James] Legal documents for assignment of a judgment, 1816 August 26
[Y-AHMC McFarlan, Robert] Commission as judge in the Court of Common Pleas, Montgomery County, N.Y., 1798 March 27
[Y-AHMC McKune, Robert] Letters patent as a repacker, inspector of beef and culler of staves in Orange County, N.Y.], 1803 January 15
[Y-AHMC Melyn Papers] Mandamus, 1648 April 25
[Y-AHMC Morse, Samuel F.B.] Drawing of first register for Morse's magnetic telegraph), 1846
General Note
Drawn and signed by John Stokell, New York. Signed as presented to N-YHS by William Davis, July 1852.
[Y-AHMC Mott, Valentine] Diplomas & certificates, 1806-1833 [4 items: one in folder + three in frames], 1806-1833
[Y-AHMC Smith, John (active 18th century)] Family papers, 1774-1801
[Y-AHMC Stevens, William H.] Appointment as Consul General, 1901 May 13
Access Restrictions
Contains President William McKinley's signature. Includes two envelopes.
[Y-AHMC Stuyvesant deed] Peter Stuyvesant deed to Govert Loockermans, 1664 May 20
Scope and Contents
Includes a frame made of wood from the famed pear tree Stuyvesant planted at what became the northeast corner of Third Avenue and East 13th Street in Manhattan. For fuller details, and to request these items for research, read their catalog record .
[Y-AHMC Wood, Fernando] "To the People of Louisiana, their Executive and Representatives . . . " (appointment and certification of New York City's Commissioners to the South), 1861 January 29
[Y-AHMC Yorkville Clock], Neighbors Restoring the Historic Yorkville Clock records, 1998, inclusive
Scope and Contents
Folder 3 of 3. Includes the three elevations and detail plans for the clock refurbishment prepared by Historical Arts & Casting.
[Y- Arnold, Abraham and Percy], 1897-1918, inclusive
Language of Materials
Conditions Governing Access:
Contains Presidential Signature.
[Y-Astor Family Papers], 1790-1877
Other Finding Aids
See Astor Family Papers finding aid for further information on oversize manuscripts from this collection.
[Y-Banyar Family Papers]
Other Finding Aids Note
See Goldsboro Banyar and Banyar Family Papers finding aid for further information on oversize materials from this collection.
[Y-Belknap, Waldron Papers] Documents, 1816-1843, inclusive
Language of Materials
[Y-Belknap, Waldron Papers] Print of Government House, 1902, inclusive
Language of Materials
[Y-Bernheimer, Charles L. Papers, MS 58], 1916-1936, inclusive
Scope and Contents
Oversize items from the Charles L. Bernheimer papers, MS 58. See the finding aid for that collection for content description.
[Y-Bible and Fruit Mission Society, MS 59], 1877, 1900, 1950, inclusive
Scope and Contents
3 items removed from Society records. See MS 59 finding aid
[Y-Bowers Family Papers], 1748-1777, inclusive
Language of Materials
[Y-Bowers Family Papers] Genealogy Materials, 1944, Undated
Language of Materials
[Y-Bowers Family Papers] Leases, 1714-1789, inclusive
Language of Materials
[Y-Bowers Family Papers] Diagrams and Maps, 1791–1816, undated, inclusive
[Y-Bradish, Luther. Papers, MS 71] Various documents (2 folders), 1800s, inclusive
Scope and Contents
2 folders of oversize documents from the Bradish papers, MS 71; see the Bradish finding aid for details.
[Y-Brown Brothers Harriman] 100th Anniversary Dinner Seating Plan, 1925 December 18
Language of Materials
[Y-Brown Brothers Harriman] Group Portrait, US/UK Conference; Exterior Photos BBH Building, 1941, c.1960
Language of Materials
[Y-Brown Brothers Harriman] Headstone Plans- Greenwood Cemetery, 1939, inclusive
Language of Materials
[Y-Brown Brothers Harriman] James Crosby Brown Estate, 1934, inclusive
Language of Materials
[Y-Brown Brothers Harriman] Mary Brown's Estate, Will, Maps, 1922-1927, inclusive
Language of Materials
[Y-Brown Brothers Harriman] National City Bank Building Plans, 1929 January
Language of Materials
[Y-Brown Brothers Harriman] New Wall Street Building: Delano Correspondence- Plans, 1923-1926, inclusive
Language of Materials
[Y-Brown Brothers Harriman] W. Averill Harriman- Chicago Sun Tribune: 21st Birthday Feature, 1911 April 27
Language of Materials
[Y-Browne Family Papers] Deeds, 1751-1802
[Y-Caledonian Club] Photographs
[Y-Canon-Cannon-Canoune] Correspondence, 1906-1909, inclusive
Language of Materials
[Y-Canon-Cannon-Canoune] Newspaper Clippings, 1932-1953, inclusive
Language of Materials
[Y-Caro, Robert A. Archive (MS 3202)] "Annals of Politics. The Power Broker. I–The Best Bill-Drafter in Albany," New York Times, 1974 July 18
Scope and Contents
Two-page advertising spread "From the first four articles by Robert A. Caro, about Robert Moses and the uses of political power in New York, beginning in this week's issue (July 22) of The New Yorker. Yes, The New Yorker." (29.5″ x 23.5″)
[Y-Certificates] Mechanick Society- John Cameron, 1803, inclusive
Language of Materials
[Y-Certificates] Miscellaneous, 1795-1968, inclusive
Language of Materials
[Y-Certificates] Miscellaneous, 1862-1967, inclusive
Language of Materials
[Y-Certificates] Miscellaneous, 1872-1908, inclusive
Language of Materials
[Y-Certificates] German Society of N.Y., 1785 October 3
Language of Materials
[Y-Certificates] Garibaldi Statue in Washington Square Park, 1888, inclusive
Language of Materials
[Y-Certificates] Post, 1835-1864
Language of Materials
[Y-Certificates] Post, 1864-1921
Language of Materials
[Y-Certificates] U.S.S. Wasp / H.M.S. Frolic, 1812 December 31
Language of Materials
[Y-Clark, Donald F., Collection] Deeds for Kingston, NY, 1717 February 20; 1722 March 2
[Y-Clark, Donald F., Collection] Americae Pars Meridionalis (map), circa 1650
[Y-Coke, John A. Papers] Book Recording Circulars, 1863-1864, inclusive
Language of Materials
[Y-Coke, John A. Papers] Endorsement Book, 1864-1865, inclusive
Language of Materials
[Y-Coke, John A. Papers] List of Retails and Exemptions, Richmond County, 13th Congressional District, 1862 December
Language of Materials
[Y-Confederate States of America] Confederate Army Records, 1861-1865, inclusive
Language of Materials
[Y-Cunningham, Bill. MS 3137], 1998-2014, inclusive
Scope and Contents
Oversize items from the Bill Cunningham collection, MS 3137. See the finding aid for that collection for content description.
[Y-Carole De Saram Papers (MS 3059)], 1978-2006, inclusive
Scope and Contents
See finding aid for Carole De Saram papers (MS 3059) for details on oversize content.
[Y-Delafield Family] Photostats, Undated
Language of Materials
[Y-Drive to Protect the Ladies Mile Historic District] Supporting Research, book proofs and article (4 folders)
[Y-Duane Family Papers] Leases, Duanesburg, 1765-1797, inclusive
[Y-Duane Family Papers] Leases, Duanesburg, 1803-1837, inclusive
[Y-Duane Family Papers] Surrenders and Grants, Duanesburg, 1791-1831, inclusive
[Y-Duane Family Papers] Legal papers and notes, Duanesburg, Undated
[Y-Duane Family Papers] Legal documents and papers, Princetown, Albany County, 1765
[Y-Duane Family Papers] Legal documents and papers, Princetown, Albany County, 1731-1748, inclusive
[Y-Duane Family Papers] Legal documents and papers, Ulster County, 1735-1754, inclusive
[Y-Duane Family Papers] Legal documents and papers, Socialborough, 1767-1775, inclusive
[Y-Dutchess County Collection (MS 186)] Oversize items, circa 1696-1767, 1838, inclusive
Scope and Contents
These items were in a third box of the collection, but were humidified, flattened, and moved to oversize folders by conservator Katarzyna (Bator) Vargas in September 2019. See the Bobcat entry for the Dutchess County Collection (MS 186) for the entire collection.
[Y-Elmira 1948 Election Study (MS 196)] Maps (2 of 2), 1948
[Y-Erasmus Hall Records (MS 201) (folder 1 of 3)] Long photographs of the complete faculty, 1912, inclusive
Scope and Contents
Taken on campus at time of 125th anniversary celebration.
• Folder 1.1 (numbered copy 1): Formerly framed (frame discarded 2021), with only accurate identification of faculty member.
• Folder 1.2 (numbered copy 2): This numbered copy was presented in Dec. 1972 by Ms. Alex Cameron, a teacher who appears in the photo. Poor condition (split in half).
• Folder 1.3 (flat copies): Three copies (one complete, two partial).
See Guide to the Erasmus Hall Records, 1325–1989 (bulk, circa 1775–1975), MS 201.
[Y-Erasmus Hall Records (MS 201) (folder 2 of 3)] Chapel window depicting scenes in the life of Erasmus, presented by the Alumni Association, June 18, 1911, [1911], inclusive
Scope and Contents
Original watercolor executed by the Church Glass and Decorating Company of New York, which served as the basis for the design of the window. 25 x 28", in a large cardboard portfolio.
See Guide to the Erasmus Hall Records, 1325–1989 (bulk, circa 1775–1975), MS 201.
[Y-Erasmus Hall Records (MS 201) (folder 3 of 3)] Map of the town of Flatbush, made Nov. 10, 1797 by Jeremiah Lott, 1902, inclusive
Scope and Contents
Reproduction certified as accurate by the State Engineer and Surveyor, 1902. 18 x 26". Gift of Herebert [sic] S. Wynkoop, 1912.
See Guide to the Erasmus Hall Records, 1325–1989 (bulk, circa 1775–1975), MS 201.
[Y-Erving-King Papers] Documents, 1804-1931, Undated
Language of Materials
[Y-Erving-King Papers] Geneological Charts, Undated
Language of Materials
[Y-Erving-King Papers] Maps, 1789-1934, Undated
Language of Materials
[Y-Facsimilies] Miscellaneous, Undated
Language of Materials
[Y-Fairchild, Charles S.] Diplomas and Photograph, 1887-1929
Language of Materials
[Y-Falk, Myron, Papers (MS 3047)], 1923-1944
Scope and Contents Note
Includes various oversize items from the Myron Falk papers. See the Falk finding aid for details.
[Y-Falk, Myron, Papers (MS 3047)], 1913-1930
Scope and Contents Note
Includes various oversize items from the Myron Falk papers. See the Falk finding aid for details.
[Y-Four Seasons Restaurant collection (MS 3151)] Loose material from scrapbooks, circa 1970-2015, undated, inclusive
[Y-Four Seasons Restaurant collection (MS 3151)] Loose material from scrapbooks, 2016, undated, inclusive
[Y-Four Seasons Restaurant collection (MS 3151)] Photographs. Miscellaneous, circa 1980s-2015, inclusive
[Y-Four Seasons Restaurant collection (MS 3151)] New location. Isay Weinfeld architectural designs, 2016-2017, inclusive
[Y-Four Seasons Restaurant collection (MS 3151)] New location. HMWhite. Four Seasons North & South Terrace Preliminary Planting Palette, 2018, inclusive
[Y-Fox,Gustavus Vasa Collection] Commissions, Certificate of Appointment, and Passport, 1852-1871, inclusive
Language of Materials
Conditions Governing Access:
Contains Presidential Signature.
[Y-Freedman Family Papers and Other Documents (MS 231)] (1 of 2 folders), 1914 July, inclusive
Scope and Contents
Verhovay Aid Society photographs (2).
Two large mounted photographs (mounts measure 22 x 14 inches) of attendees to the convention of the Verhovay Aid Society, a Hungarian national fraternal organization, Passaic, New Jersey, July 1914. The second of the two listed below shows the group at flag raising ceremonies on Long Island on Sunday, July 26, 1914 (see Passaic Daily News, Monday, July 27, 1914, p. 13).
• A VERHOVAY KONVENCIO DELEGATUSAI PASSAICON 1914 JULIUS HÒ-BAN BELDEGREEN FENYKEPE 52 32 AVE C N.Y. {Delegates to the Averhovay Convention, Passaic, July 1914; photographed by Beldegreen Fenykepe, 32 Avenue C, N.Y.}
• A VERHOVAY EGYLET 38 IK N.Y. FIOKJANAK ZAZLOSZENTELSI UNNE PELYE 1914 JULIUS 2GAN [26AN?] {The Averhovay Association, Branch No. 38 of New York}
For details see Guide to the Freedman Family Papers and Other Documents, 1765–1968 (bulk, 1930–1950), MS 231.
[Y-Freedman Family Papers and Other Documents (MS 231)] (2 of 2 folders), undated, inclusive
Scope and Contents
[Purse?]
For details see Guide to the Freedman Family Papers and Other Documents, 1765–1968 (bulk, 1930–1950), MS 231.
[Y-Friend of City Hall Park], 1998, inclusive
Language of Materials
[Y-Fulton, Robert Papers] Indenture with Christiana Morris for property on Reed Street, 1810 May 30
[Y-Gates, Horatio Papers] Commission, 1775 June 19
Language of Materials
[Y-Gates, Horatio Papers] Pay and Rations of the U.S. Army, 1776 December 31
Language of Materials
[Y-Gates, Horatio Papers] Returns, 1778 July-October
Language of Materials
[Y-Gates, Horatio Papers] Resolutions of Harvard, 18 June 1779
[Y-Gates, Horatio Papers] Society of Cincinnati, 1785 December 10
Language of Materials
Conditions Governing Access:
Contains Presidential Signature.
[Y-Goldstone, Harmon Hendricks], 1941-1985, inclusive
[Y-Guion Family Papers (MS 3013)], 1892, 1898, Undated
Scope and Contents Note
See the finding aid for the Guion family papers (MS 3013) for item content.
[Y-Dr. Charles Hale] Certificates, 1827-1834, inclusive
Language of Materials
[Y-Joanna Hallett] Grace A. Wixom Diplomas, 1899-1909
Language of Materials
[Y-Hare Family Papers] Diplomas and Photos- Montgomery Hale, 1870-1932, inclusive
Language of Materials
[Y-Jacob Harvey Family Papers (MS 306)], 1846-1847, 1947
Scope and Contents Note
Includes Supplement to the Dublin Evening Post (26 March 1946), the Dublin Evening Post (31 July 1847), and U.S. Department of the Interior Geological Survey map of the Vanderbilt Mansion Historic Site in New York (stamped 1st Proof, June 1947).
[Y-Shirley Hayes Papers] Washington Square Park, undated
Language of Materials
Scope and Contents
Includes 2 posters related to the campaign to keep cars out of Washington Square Park.
[Y-Hendricks Family Papers (MS 295)] Belleville Copper Photograph, undated
Language of Materials
[Y-Horticultural Society of New York Records (MS 3033)], 1960s-1996
Scope and Contents Note
Includes oversize items from the Hort collection: New York Flower Show and other posters, floor plans of the New York Coliseum and other plans related to the Flower Shows, and a set of plans for the Vanderlip estate.
[Y-Hyde, James Hazen, Papers. MS 319] (2 folders), 1917, inclusive
Scope and Contents
2 folders: 1 small oversize, the other large. Oversize small includes photographs and certificates. Oversize large includes a poster, in French, for event at Nantes at which Hyde spoke; this is folder 2 of 2 of material for this event. The first folder includes Hyde's remarks. See the finding aid for the Hyde papers.
[Y-Iselin Family Papers and Photographs. MS 3076] (1 folder), 1948, undated, inclusive
Scope and Contents
Two items:
1. "Stammtafel der / Genealogical Tree ISELIN von Basel," 1948.
2. "Antique Milesianæ Familiæ De O'Donnell" [O'Donnell family tree], undated.
For details, see Guide to the Iselin Family Papers and Photographs, 1880–1991, MS 3076.
[Y-Itzler Collection] Certificates, 1860-1929, inclusive
Language of Materials
Conditions Governing Access:
Contains Presidential Signature.
[Y-Kendrick, Henry L.], 1831-1868, inclusive
Language of Materials
Conditions Governing Access:
Contains Presidential Signature.
[Y-King, Billie Jean] Oversize from MS 3147
Scope and Contents
See Billie Jean King collection finding aid.
[Y-King, Rufus papers] Appointments, commissions, and other documents issued to Rufus and John Alsop King. 15 items., 1796-1825, inclusive
Access Restrictions
Contains presidential signatures, among them George Washington and John Adams.
[Y-Louis Kuhn] Certificates, 1875-1881, inclusive
Language of Materials
[Y-Martha J. Lamb Papers] Art, Undated
Language of Materials
[Y-Martha J. Lamb Papers] Certificates, 1888-1889, Undated
Language of Materials
[Y-Martha J. Lamb Papers] Christmas Songs and List, Undated
Language of Materials
[Y-John Laurance Papers] Appointment of John Laurance as Judge of the New York District Court, 1794 May 6
Conditions Governing Access
Contains Presidential Signature
[Y-Le Boutillier Family Papers] Artwork and Portfolio, undated
[Y-Lefferts-Wetherill Family Papers] Certificates and printed material, 1848-1919
Scope and Contents Note
Folder contains mounted Civil War documents of Tennessee Union soldier Joseph B. Wetherill (including Oath of Allegiance to the United States); Samuel Wetherill's certificate of membership in the Zelosophic Society; John Wetherill's appointment as a delegate to the Antietam Battlefield Board; and several other appointments and certificates.
[Y-Lefferts Wetherill Family Papers] Certificate in latin issued to Samuel Wetherill, undated
[Y-Lockman, DeWitt M.] Inventory (Christian) Books, Undated
Language of Materials
[Y-Low, Fleming, and King family papers (MS 3091)], 1861 August 17
Scope and Contents
Commission of Cornelius Low King as First Lieutenant in the 14th Regiment of Infantry. Signed by U.S. President Abraham Lincoln and Secretary of War Simon Cameron. (Gift of Noëlle King and the King Family, 2019.)
[Y-Luce, Henry, Papers. (MS 3014)] (10 folders), 1939-1965
Scope and Contents Note
Includes various oversize items from the Henry R. Luce papers. See the Luce finding aid for details.
[Y-Luce, Henry, Papers. (MS 3014)] (2 folders), 1912-1913, 1941
Scope and Contents Note
Includes various oversize items from the Henry R. Luce papers. See the Luce finding aid for details.
[Y-Luce, Henry, Papers. (MS 3014)], circa 1933-1949
Scope and Contents Note
Includes various oversize items from the Henry R. Luce papers. See the Luce finding aid for details.
[Y-Martin Family] Certificates, 1890-1925, inclusive
Language of Materials
[Y-McAneny Collection] Photographs, undated
[Y-McBean Collection] Apple, Vauderburgh, Bickley Indenture, 1715 June 2
Language of Materials
[Y-McBean Collection] Gilbert Livingston Commission, 1769 August 9
Language of Materials
[Y-McBean Collection] Indentures, 1785 December
Language of Materials
[Y-McBean Collection] Land Grant- Remsen and Brinckerhoff, signed by George Clinton, 1786 May 12
Language of Materials
[Y-McBean Collection] Morris Deed, 1772 May 25
Language of Materials
[Y-McBean Collection] Muhlenburgh Deed, 1759 January 15
Language of Materials
[Y-McBean Collection] Morris Commission- Superintendant of Roads, 1799 February 26
Language of Materials
[Y-McComb Papers] Orders for Marble for City Hall, 1808, inclusive
Language of Materials
[Y-McDougall Papers] Documents, 1780-1781, inclusive
Language of Materials
[Y-McDougall Papers] Documents, 1756-1772, inclusive
Language of Materials
[Y-McDougall Papers] Documents, 1776, inclusive
Language of Materials
[Y-McDougall Papers] Documents, 1777, inclusive
Language of Materials
[Y-McDougall Papers] Hospital Plans, 1782, inclusive
Language of Materials
[Y-McDougall Papers] Inventories and Letters, 1782-1786, inclusive
Language of Materials
[Y-McDougall Papers] Kosciuszko Drawings of West Point Forts and Returns, 1779, Undated
Language of Materials
[Y-McDougall Papers] Letters, List of Officers, Death Warrant, 1778, inclusive
Language of Materials
Conditions Governing Access:
Contains Presidential Signature
[Y-McDougall Papers] Morning Reports, 1776 May
Language of Materials
[Y-McDougall Papers] Muster Rolls and Pay Extract, 1776 May
Language of Materials
[Y-McDougall Papers] Muster Rolls and Pay and Sick Reports, 1776 June
Language of Materials
[Y-McDougall Papers] Morning Reports, 1776 June
Language of Materials
[Y-McDougall Papers] Morning Reports, 1776 July-August
Language of Materials
[Y-McDougall Papers] Muster Rolls and Pay Reports, 1776 July
Language of Materials
[Y-McDougall Papers] Muster Rolls and Pay Reports, 1776 August
Language of Materials
[Y-McDougall Papers] Muster Rolls and Pay Reports, 1776 September
Language of Materials
[Y-McDougall Papers] Muster Rolls and Pay Reports, 1776 October
Language of Materials
[Y-McDougall Papers] Muster Rolls and Pay Reports, 1776 November
Language of Materials
[Y-McDougall Papers] Muster Rolls and Pay Reports, 1776 December
Language of Materials
[Y-McDougall Papers] Non-Importation Agreement Papers, 1770, inclusive
Language of Materials
[Y-McDougall Papers] Report of the Barrack Guard and Monthly Return, 1775, inclusive
Language of Materials
[Y-McDougall Papers] Returns and Letters, 1779, inclusive
Language of Materials
[Y-McKesson Papers] Roll of persons taking Oath of Allegiance (Jewish names), 1741
[Y-McVickar Family] Diplomas and Certificates, 1865-1908, inclusive
Language of Materials
[Y-Mitchell, Edward] Certificates, 1890 January 27
Language of Materials
[Y-Murra, Laura Shaw. MS 3142]. Posters, 1992-2003, inclusive
Scope and Contents
Oversize posters from Murra collection on feminism (MS 3142); see that finding aid for item list.
[Y-Nathan, Edgar J, Jr. MS 438] (2 folders), 1876-1961, inclusive
Scope and Contents
See Edgar J. Nathan Papers finding aid for details of content.
[Y-Nathan, Edgar J, Jr. MS 438], circa 1930s-1940s
Scope and Contents
See Edgar J. Nathan, Jr. papers finding aid for details of content.
[Y-Naval History Society Collection/G.V. Fox] Drawings of "The Raft" (2)
[Y-New York State National Guard, 9th Regiment (MS 3085)], 1858, 1864, 1944-1945, inclusive
Scope and Contents
Holds oversize items from the 9th Regiment collection (MS 3085). See that finding aid for details of content.
[Y-Ogden, David], 1811-1815, inclusive
Language of Materials
[Y-Olds, Irving S.] Woodbury Subdivision, 1930-1940, inclusive
Scope and Contents
Contains oversize maps and blueprints about property Olds owned in Nassau County, New York. There are references to his property being involved in the construction of the Northern State Parkway.
[Y-Olcott, Eben. Papers] Maps of Peru and Panama, Undated
Language of Materials
[Y-Pelton, William Snow] Certificates, 1826-1830, inclusive
Language of Materials
[Y-Phelps Papers] Diplomas and Correspondence, 1855-1877
Language of Materials
[Y-Pickhardt Papers] Photographs of Otto and others at a Russian Prisioner's of War Camp, Sagan, Germany, 1919
[Y-Robert Price papers (MS 3130)] John V. Lindsay congressional campaign posters, 1958-1964, inclusive
Scope and Contents
ELECT / JOHN LINDSAY / [portrait] / REPUBLICAN CANDIDATE / FOR CONGRESS / VOTE ROW A [1 copy]
VOTE FOR / GOVERNOR ROCKEFELLER'S TEAM! / FOR CONGRESS - 17TH DISTRICT / JOHN LINDSAY / FOR CONGRESS - 19TH DISTRICT / RICHARD S. ALDRICH / FOR STATE SENATOR / JOSEPH PINTO / FOR ASSEMBLYMAN / PAUL J. CURRAN / VOTE ROW "A" ALL THE WAY [1 copy]
RE-ELECT / CONGRESSMAN JOHN V. / [portrait] / LINDSAY / OUTSTANDING PUBLIC SERVANT / VOTE ROW A [4 copies]
[Y-Robert Price papers (MS 3130)] John V. Lindsay mayoral campaign posters, 1965, inclusive
Scope and Contents
Dirty air. / Dirty lungs. / Dirty laundry. / He'll do / something / about air pollution/ ELECT / JOHN / LINDSAY / MAYOR / Vote the Lindsay Team / Lindsay-Mollen-Costello [1 copy, on stiff cardboard]
"He is fresh and everyone else is tired." / VOTE FOR / JOHN LINDSAY / FOR MAYOR [full length portrait in two parts]
Milton Mollen / FOR COMPTROLLER / [portrait] / Elect Lindsay/Mollen/Costello [1 copy]
[Y-Rogers Family Papers] Newspaper articles relating to the Rogers family, Undated
[Y-Rogers Family Papers] Certificate from Massachusetts Charitable Merchants Association Awarding Silver Medal to Rogers Statutettes, 1890
[Y-Rogers Family Papers] Bound volume 1 and copies of Country Life Magazine, 1921, 1921
[Y-Rogers Family Papers] Accompanying letters, notes, and articles from bound volume no.1, Undated
[Y-Rogers Family Papers] Drafts of Rogers family trees, Undated
[Y-Ruggles, George D.], 1855-1893, inclusive
Language of Materials
Conditions Governing Access:
Contains Presidential Signature.
[Y-Saint Andrews Society] Membership certificates, 1889, 1926
[Y-Scoppetta, Nicholas. Papers] Big Apple poster and Children's Aid Society award certificate, 1976, 1993
Scope and Contents Note
Poster: The Big Apple / You have to be a little crazy to live in New York, but you'd be nuts to live anywhere else. April '76; inscribed "To my good friend Nick Scoppetta / With great affection and warm regards / Abe Beame."
Award certificate: Children's Aid Society / Presented by the / Trustees / to / Nicholas Scoppetta / President / 1987-1993; with a reproduction of a historic photograph of children playing in a tenement-lined street.
[Y-7th Regiment Records] Series XIV: Panoramic Views, 1893-1917
Scope and Contents
Nine photographs:
- Zurich (1893)
- 7th Regiment, Peekskill Camp (1911 June)
- First Brigade NYNG Camp at Orange, Connecticut Maneuver Campaign (1912 Aug. 10-19)
- West Point Parade Ground (1914)
- McAllen, Texas (1916 Aug. 8)
- McAllen, Texas (1916 Sep. 6)
- McAllen, Texas (1916)
- Madero, Texas (1916)
- Camp Wadsworth, Spartanburg, SC (1917)
[Y-Scriba, Frederick and George] Certificates, 1790-1816, inclusive
Language of Materials
[Y-Sharman, William. MS 3068] (8 items), 1916-1949, inclusive
Scope and Contents
Photographs (3 panoramas) | McAllen, Texas |1916
Photograph (1 print) | "Living Insignia | of the | Twenty-Seventh Division | "New York's Own" | Breakers of the Hindenburg Line. | Formed of 10,000 Officers and Enlisted Men | Major-General John R. O'Ryan, Commanding." | 1919
Photographs (3 prints) | Manufacturers Trust, Featherbed Lane (Bronx) | 1949
Award | Office of Price Administration | 1944
[Y-Shepard, Helen Miller Gould Papers] Certificates, 1859-1910, inclusive
Language of Materials
[Y-Ships and Shipping Collection (MS 563)]
Scope and Contents Note
See the finding aid for the New-York Historical Society ships and shipping collection (MS 563) for item content.
[Y-Ships and Shipping Collection (MS 563)]
Scope and Contents Note
See the finding aid for the New-York Historical Society ships and shipping collection (MS 563) for item content.
[Y-Ship Bombay] Letters of Marque, 1810-1813, inclusive
Language of Materials
[Y-Squier, E.G.] Sketches of Lancaster Castle, 1867, inclusive
Language of Materials
[Y-Staten Island Papers], 1810-1899, inclusive
Language of Materials
[Y-Stevens, Ebenezer. Papers] Commission, 1798
[Y-Stewart, William George. MS 594]. Exports from New York to Mexico., 1841, inclusive
Scope and Contents
Oversize documents from the Stewart papers. See William George Stewart, MS 594, finding aid.
[Y-Stoutenburgh Family] Copies, Undated
Language of Materials
[Y-Stoutenburgh Family] Original Documents, 1741-1806, inclusive
Language of Materials
[Y-Stoutenburgh Family] Family Tree
[Y-Strong Family Papers] Deeds, 1803-1819
Language of Materials
[Y-Strong Family Papers] Deeds, 1790
[Y-Strong Family Papers] Deeds, 1784-1815
[Y-Taber, Sydney Richmond. Collection], 1786
Scope and Contents
Includes one document titled "A brief state of facts" in re: Hardenbergh (or Hardenburgh) Patent. See Bobcat catalog for Taber collection for more information. Item found on shelf and added to catalog entry and to oversize fiding aid in September 2021.
[Y-Taylor, Jack papers (MS 3150)] Tammany Hall (2 folders), 2014-2016, n.d., inclusive
[Y-Thursby, Emma. Papers] Documents, 1802-1909, inclusive
Language of Materials
[Y- 1914 Time Capsule Collection] Newspapers, 1914 May
[Y-Ulster County, N.Y.], 1676-1730, inclusive
Language of Materials
[Y-Ulster County, N.Y.], 1710-1750
Language of Materials
[Y-Ulster County, N.Y.], 1719, inclusive
Language of Materials
[Y-Ulster County, N.Y.], 1719-1721
Language of Materials
[Y-Ulster County, N.Y.], 1720 July 7
Language of Materials
[Y-Ulster County, N.Y.], 1720 July 7
Language of Materials
[Y-Ulster County, N.Y.], 1720 July 7
Language of Materials
[Y-Ulster County, N.Y.], 1739-1759, inclusive
Language of Materials
[Y-Ulster County, N.Y.], 1750, inclusive
Language of Materials
[Y-Ulster County, N.Y.], 1759, inclusive
Language of Materials
[Y-Ulster County, N.Y.], 1762-1814, inclusive
Language of Materials
[Y-Ulster County, N.Y.], 1778, inclusive
Language of Materials
[Y-Van Cortlandt Papers] Inheritance- Peter and Cornelia Van Dyck, 1719, inclusive
Language of Materials
[Y-Van Ness-Philip Papers] Appointments, 1905-1930, inclusive
Language of Materials
Conditions Governing Access:
Contains Presidential Signature.
[Y-Van Ness-Philip Papers] Certificates, 1856-1938, inclusive
Language of Materials
[Y-Van Ness-Philip Papers] Certificates, Photographs, Map, 1876-1935, inclusive
Language of Materials
Conditions Governing Access:
Contains Presidential Signature.
[Y-Van Renssalaer] Van Renssalaer Manor/Watervlidt, ca 1863
[Y-Walton Family], 1704-1804, inclusive
Language of Materials
[Y-Walton Family], 1707-1798, inclusive
Language of Materials
[Y-Walton Family], 1708 April 22
Language of Materials
[Y-Walton Family], 1720-1806, inclusive
Language of Materials
[Y-Walton Family], 1768, inclusive
Language of Materials
[Y-Washington Arch, MS 443.30], undated
Scope and Contents
Tracing paper plan of reviewing stands for dedication ceremony. See finding aid for Washington Arch records, MS 443.30
[Y-Webb, George Creighton] Silver Star for Gallantry, 1918 July 9
Language of Materials
[Y-Whelpley, Abigail Belden. MS 3067], 1824
Scope and Contents
Indenture. See Abigail Belden Whelpley papers finding aid for detail.
[Y-White, Richard Grant] Sheet Music, Undated
Language of Materials
[Y-White, Richard Grant] Sheet Music, Undated
Language of Materials
[Y-Wright, Helen Martha] Indentures, 1774-1846, inclusive
Scope and Contents
see finding aid for MS 3111 Helen Martha Wright papers