Skip to main content Skip to main navigation

Series IV. Digitized Material, 1894-2012 (bulk 1894-1960s), inclusive

Extent

73.7 Gigabytes 25,901 files (273 folders)

Scope and Contents

This series is comprised of digitized versions (JPG and PDF) made by the Commandery and included with the donation in 2021. These are expected to be made available in time through N-YHS's Digital Library, but can temporarily be made available upon request by contacting manuscripts@nyhistory.org.

Most of the documents in the collection were digitized and are available in both JPG and PDF format. Only two items were included by the Commandery as digital-only documents: a list of members (Digital Folder 39) and a compiled history of the New York Commandery (Digital Folder 50).

Annual Meeting Minutes Typewritten 14DEC1905 thru 8MAY1912

Digital-Folder: 1 (Material Type: Digital files)

Extent

278 Megabytes 80 files

Applications Ledger 1 thru 100

Digital-Folder: 2 (Material Type: Digital files)

Extent

1.79 Gigabytes 625 files

Applications Ledger 101 thru 200

Digital-Folder: 3 (Material Type: Digital files)

Extent

1.35 Gigabytes 476 files

Applications Ledger 201 thru 301

Digital-Folder: 4 (Material Type: Digital files)

Extent

1.23 Gigabytes 444 files

Applications Ledger 302 thru 402

Digital-Folder: 5 (Material Type: Digital files)

Extent

1.31 Gigabytes 482 files

Applications Ledger 403 thru 503

Digital-Folder: 6 (Material Type: Digital files)

Extent

1.35 Gigabytes 490 files

Applications Ledger 504 thru 604

Digital-Folder: 7 (Material Type: Digital files)

Extent

1.4 Gigabytes 498 files

Applications Ledger 605 thru 705

Digital-Folder: 8 (Material Type: Digital files)

Extent

1.79 Gigabytes 617 files

Applications Ledger 706 thru 806

Digital-Folder: 9 (Material Type: Digital files)

Extent

1.78 Gigabytes 621 files

Applications Ledger 807 thru 901

Digital-Folder: 10 (Material Type: Digital files)

Extent

1.74 Gigabytes 608 files

Applications Ledger 902 thru 1000

Digital-Folder: 11 (Material Type: Digital files)

Extent

1.96 Gigabytes 675 files

Applications Ledger 1001 thru 1100

Digital-Folder: 12 (Material Type: Digital files)

Extent

1.91 Gigabytes 689 files

Applications Ledger 1101 thru 1200

Digital-Folder: 13 (Material Type: Digital files)

Extent

1.72 Gigabytes 601 files

Applications Ledger 1201 thru 1300

Digital-Folder: 14 (Material Type: Digital files)

Extent

1.68 Gigabytes 583 files

Applications Ledger 1301 thru 1400

Digital-Folder: 15 (Material Type: Digital files)

Extent

1.82 Gigabytes 641 files

Applications Ledger 1401 thru 1450

Digital-Folder: 16 (Material Type: Digital files)

Extent

1.19 Gigabytes 425 files

Applications Ledger 1451 thru 1500

Digital-Folder: 17 (Material Type: Digital files)

Extent

1.26 Gigabytes 441 files

Applications Ledger 1501 thru 1550

Digital-Folder: 18 (Material Type: Digital files)

Extent

1.23 Gigabytes 433 files

Applications Ledger 1551 thru 1600

Digital-Folder: 19 (Material Type: Digital files)

Extent

1.23 Gigabytes 430 files

Applications Ledger 1601 thru 1650

Digital-Folder: 20 (Material Type: Digital files)

Extent

1.18 Gigabytes 404 files

Applications Ledger 1651 thru 1750

Digital-Folder: 21 (Material Type: Digital files)

Extent

1.92 Gigabytes 657 files

Artwork 1923

Digital-Folder: 22 (Material Type: Digital files)

Extent

14 Megabytes 7 files

Constitution Typewritten Working Draft (Shoot 1)

Digital-Folder: 23 (Material Type: Digital files)

Extent

57.4 Megabytes 17 files

Constitution Typewritten Working Draft (Shoot 2)

Digital-Folder: 24 (Material Type: Digital files)

Extent

62.3 Megabytes 21 files

Docs 1897

Digital-Folder: 25 (Material Type: Digital files)

Extent

29.5 Megabytes 18 files (3 folders)

Scope and Contents

Subfolder names: Committee Letter 30JUNE1897; LTC J. Abert Bio Sketch 1897; Minutes Special Mtg 1897

Docs 1898

Digital-Folder: 26 (Material Type: Digital files)

Extent

32.5 Megabytes 20 files (3 folders)

Scope and Contents

Subfolder names: Annual Meeting 1898; Meeting 18DEC1898; Meeting 28NOV1898

Docs 1899

Digital-Folder: 27 (Material Type: Digital files)

Extent

28.5 Megabytes 18 files (4 folders)

Scope and Contents

Subfolder names: Minutes Annual Meeting 1899; Nom Com NOV1899; Secretary Report DEC1899; Special Meeting DEC1899

Docs 1900

Digital-Folder: 28 (Material Type: Digital files)

Extent

58.8 Megabytes 37 files (5 folders)

Scope and Contents

Subfolder names: Council Minutes Annual Mtg 13DEC1900; Meeting 5DEC1900; Minutes Annual Meeting 1900; Nom Com NOV1900; Sec Report Annual Mtg 13DEC1900

Docs 1901

Digital-Folder: 29 (Material Type: Digital files)

Extent

29 Megabytes 18 files (5 folders)

Scope and Contents

Subfolder names: Annual Mtg 12DEC1901; Proxy Vote 12DEC1901; Sec Report 12DEC1901; Treasurer Rpt 10DEC1900-1901; Treasurers List 12DEC1901

Docs 1902

Digital-Folder: 30 (Material Type: Digital files)

Extent

34.3 Megabytes 21 files (3 folders)

Scope and Contents

Subfolder names: Annual Mtg 11DEC1902; Member Roster 1APR1902; Sec Rpt Annual Mtg 11DEC1902

Docs 1903

Digital-Folder: 31 (Material Type: Digital files)

Extent

80.8 Megabytes 51 files (10 folders)

Scope and Contents

Subfolder names: Ann Mtg Announce 1903; Annual Mtg 10DEC1903; Correspondence 1903; Council Report 10DEC1903; Council Rpt 10DEC1903; Member Roster 10DEC1903; Member Roster 12DEC1903; Report 10DEC1903; Sec Rpt Annual Mtg 10DEC1903; Sec Rpt ANnual Mtg Copy 10DEC1903

Docs 1904

Digital-Folder: 32 (Material Type: Digital files)

Extent

29.7 Megabytes 19 files (4 folders)

Scope and Contents

Subfolder names: Council Rpt Ann Mtg 8DEC1904; Minutes Ann Mtg 8DEC1904; Sec Rpt Ann Mtg 8DEC1904; Sec Rpt Ann Mtg 8DEC1904 Copy

Docs 1905

Digital-Folder: 33 (Material Type: Digital files)

Extent

100 Megabytes 61 files (9 folders)

Scope and Contents

Subfolder names: Annual Mtg 14DEC1905; Convention Speeches 12APR1905; Correspondence 1905; Council Rpt Ann Mtg 14DEC1905; Sec Report 14DEC1905

Docs 1962

Digital-Folder: 34 (Material Type: Digital files)

Extent

8.48 Megabytes 5 files (1 folder)

Scope and Contents

Subfolder name: Council Mtg NOV 1962

Early National Constitution

Digital-Folder: 35 (Material Type: Digital files)

Extent

32.2 Megabytes 21 files

Institution Document Handwritten Version

Digital-Folder: 36 (Material Type: Digital files)

Extent

124 Megabytes 35 files

Institution Documents Typewritten

Digital-Folder: 37 (Material Type: Digital files)

Extent

73.8 Megabytes 28 files

Life Sketch LT Michael Moore

Digital-Folder: 38 (Material Type: Digital files)

Extent

11.1 Megabytes 4 files

List of Members 1 thru 1746 Ledger

Digital-Folder: 39 (Material Type: Digital files)

Extent

629 Megabytes 171 files

Scope and Contents

The List of Members (Companions) Ledger is in digital format only (JPG and PDF). There is no accompanying paper copy. The original complete Membership Ledger is retained by the MOFW NY Commandery and lists members up to 1970. Member information beyond 1970 is not included so as not to possibly divulge living members' information.

MacArthur Medal

Digital-Folder: 40 (Material Type: Digital files)

Extent

404 Megabytes 143 files (17 folders)

Minutes Ledger 27DEC1894 thru 10DEC1903

Digital-Folder: 41 (Material Type: Digital files)

Extent

583 Megabytes 160 files

Minutes Ledger 27DEC1894 thru 23DEC1895

Digital-Folder: 42 (Material Type: Digital files)

Extent

298 Megabytes 87 files

Minutes of the Council Ledger 19JAN1895 thru 30APR1902

Digital-Folder: 43 (Material Type: Digital files)

Extent

762 Megabytes 218 files

Minutes of the Council Typewritten 8JAN1908 thru 16OCT1912

Digital-Folder: 44 (Material Type: Digital files)

Extent

292 Megabytes 94 files

Minutes of the Council Typewritten 24SEP1902 thru 5DEC1907

Digital-Folder: 45 (Material Type: Digital files)

Extent

336 Megabytes 99 files

Minutes of the Council Typewritten 29JAN1913 thru 5APR1916

Digital-Folder: 46 (Material Type: Digital files)

Extent

173 Megabytes 54 files

Minutes Typewritten 6DEC1919 thru 12JAN1922

Digital-Folder: 47 (Material Type: Digital files)

Extent

343 Megabytes 106 files

Misc. Historic Documents

Digital-Folder: 48 (Material Type: Digital files)

Extent

37.4 Megabytes 15 files (4 folders)

Scope and Contents

Subfolder names: 100th Anniversary 1994; Mayor R. Giuliani Letter 1994; MOFW Honorary Members; NY State Law 22APR1896

NY Commandery Certificate of Incorporation

Digital-Folder: 49 (Material Type: Digital files)

Extent

82.9 Megabytes 29 files

NY Commandery History (06JAN2021)

Digital-Folder: 50 (Material Type: Digital files)

Extent

507 Megabytes 209 files

Scope and Contents

This document is in digital format only (JPG and PDF). There is no accompanying paper copy.

NY Commandery Name Change Document

Digital-Folder: 51 (Material Type: Digital files)

Extent

37.2 Megabytes 13 files

Photographs 06JAN2021

Digital-Folder: 52 (Material Type: Digital files)

Extent

468 Megabytes 229 files (15 folders)

Scope and Contents

Subfolder names: 80th Ann Proclamation; CPT Roger Donton; European Commandery Dinner; GEN Drum Retirement Dinner; MOFW #1955; MOFW 21FEB2008; Annual Mtg 20APR1995; Companions Unnumbered; Dinner 11DEC1940; Dinner 15JAN1974; Dinner NOV 1990; Dinner Nov 1994; Medals; Mid-1970s; NY Charter

New-York Historical Society
170 Central Park West
New York, NY 10024