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