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.