New-York Historical Society collection of New York City miscellaneous manuscripts
Call Number
Date
Creator
Extent
Language of Materials
Abstract
The collection was compiled over time by New-York Historical Society and is composed of miscellaneous documents related to New York City. Included are affidavits, correspondence, Common Council reports, muster rolls, receipts, licenses, wills, property surveys, account statements, and a variety of other items. The collection contains documents regarding the Five Indian Nations; correspondence from the Sons of Liberty; a directive from the 16th British regiment allowing each solider a "half a galloon" of beer per day; records of the New York Revolutionary Committee; an 1803 document listing deaths from yellow fever; a brief history of the New York Asylum for Lying in Women; a 1904 invitation to the opening of the subway and a ticket for one ride; and the last piece of ticker tape from the Stock Market crash on October 29, 1929.
Arrangement
The container list is presented in rough chronological order. This differs from how the physical folders are arranged, though they seem to follow an uneven chronology as well. For documents that are a later copy of a document, the chronology (and date presented in the finding aid) is based on the date of the copied document. Undated items are presented in the finding aid in the approximate chronology implied by their place in the physical sequence of folders.
Scope and Contents
The collection was compiled over time by New-York Historical Society and is composed of miscellaneous documents related to New York City. Included are affidavits, correspondence, Common Council reports, muster rolls, receipts, licenses, wills, property surveys, account statements, and a variety of other items. Although the bulk of the collection consists of original documents, many are various forms of copies of originals.
The collection contains documents regarding the Five Indian Nations; correspondence from the Sons of Liberty; a directive from the 16th British regiment allowing each solider a "half a galloon" of beer per day; records of the New York Revolutionary Committee; an 1803 document listing deaths from yellow fever; a brief history of the New York Asylum for Lying in Women; a 1904 invitation to the opening of the subway and a ticket for one ride; and the last piece of ticker tape from the Stock Market crash on October 29, 1929.
Subjects
Genres
Topics
Conditions Governing Access
This collection may be stored offsite. To arrange to consult it, please go to www.nyhistory.org/library/visit.
Conditions Governing Use
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.
Preferred Citation
The collection should be cited as: New York City miscellaneous manuscripts, MS 443.19, New-York Historical Society.
Location of Materials
Immediate Source of Acquisition
The collection was compiled by N-YHS from various sources over time.
Accruals
The collection is open to additional accessions, though N-YHS has generally stopped added documents to it. Recent accessions of the type formerly placed in miscellaneous manuscripts are more likely to now be cataloged individually as an American Historical Manuscripts Collection (AHMC) item.
About this Guide
Processing Information
The collection was compiled over time and a folder inventory was prepared at some point. The collection was cataloged and a PDF of the inventory was made available online. Around 2019, volunteer Alison Barr transcribed the folder inventory, with reference to the documents themselves, into the collection management system. In 2022, archivist Larry Weimer rearranged the container list to a chronological order and added notes to produce this finding aid.
Repository
View Inventory
Proposed Coat of Arms for New Amsterdam, undated, inclusive
Extracts from Documents, 1614-1665, inclusive
Scope and Contents
Handwritten notes regarding early history of New York
Transcripts of 4 Dutch Documents, 1627-1650, undated, inclusive
Scope and Contents
Documents found among the papers of Mrs. Clark G. Voorhees
Receipt [Dutch] concerning Abraham Planck of Paulus Hook, New Netherland, and signed by Cornelius Van Tienhoven, Provincial Secretary, 1641 January
Contracts RE: West Indian Company, 1646-1666, inclusive
Letter from Governor Stuyvesant to John Winthrop, enclosing copy of letter to Governor Endecott, 1653 March 6
Location of Lands in the City of New York of the Philipse Gouverneur Families, 1653-1834, inclusive
Scope and Contents
Includes a typed subject index (alphabetical); Table of Contents; Name Index (alphabetical).
Dutch document signed by Petrus Stuyvesant, Nicasius de Sille, & Pieter Tonneman, 1658 December 26
Complaint by Gov. Stuyvesant to Gov. Berkeley (Va.) regarding the capture by Robert Downman of a "ship with negroes", 1660-1665, 1663
Scope and Contents
Transcribed from the Records of the General Court of Virginia in 1847
Translation of Journal kept by Dutch Commissioners on their voyage to Herfort, 1663
Copy of Articles of Surrender of the Colony of NY From the Dutch to the English, 1664, inclusive
Copy of the Duke of York's Commission to Col. Richard Nicholls, 1664
Copy (1798) of Governor Richard Nicholl's Letter to the Magistrates of Maidstone at East Hampton, 1664, 1664
Extract of a letter from Gov. Nicholls to H.R.H. The Duke of York, regarding decision on Connecticut lands, 1665 November
Will [Dutch] of Joost Van Oblinus, 1664, inclusive
Scope and Contents
Includes an English translation copied by clerk, 1666 May 31.
D.S. by James, Duke of York, and Richard Nicholls, 1669 July 6
Certificate of Denization from Gov. Lovelace to John DeForest, 1670 July 6
Copy of Agreement between John LaMontayne & John Van Schoonderwarte, 1671
Commission from Charles II to Andros, 1674
Scope and Contents
Photostat for research purposes
Thanksgiving Proclamation [Dutch] by N. Bayard, Secretary, to be celebrated on July 11, 1674, 1674 June 30
Petition of Jarvis Marshall and John Smith, 1676 (?)
Order of Arrest of Thomas ? Commanded by Thomas Delavall, Mayor of City of New York, 1679 June 3
Nomination of Constables, signed by S. Vander Veer, 1680
Appointment of Lewis De Kayes as Ensign of a Foot Co. of Militia, 1680 April 4
Appointment of the Mayor and Council of Magistrates for City of New York, 1681
Denis Fisher's Obligation of Captain Thomas Young of New Jersey, 1681 April 25
Finding Samuel Wilson indebted to Thomas Norton, signed by John Lawrence, Gulian Verplanck, G. Minville, 1682
Testimony of several persons before the Magistrates about Capt. Bacher (?) stabbing M. Graham, 1682 July 31
Thos. Coker's Account against the City of New York for making a bridge, 1682 August
Opinion of Committee appointed by Common Council regarding petition of Jacobus Roosevelt and documents regarding Beekman's Slip and Swamp, 1683-1733, inclusive
Warrant to Wm Bogardus & Isaac Gravenrod, signed by Cornelius Steenwyck, Wm. Beekman, & John Lawrence, 1683 January
D.S. by Gabriel Minneaville, Mayor of the City of New York, 1684
Recognizance of Thomas Davis and Sworn Testimony of Noel Jans, both signed by Gabriel Mineaville, Mayor of the City of New York, 1684, inclusive
Recognizance for the Appearance of a Witness, Anna Popland, by G. Minville, Mayor of the City of New York, 1684 April 24
Complaint of Thomas Wyman against Henry Harpon, 1685
Thomas Smith's Court filing regarding seizure of Brigantine Edmund & Martha Rinhard Cattishal masts., 1685 April 28
Court Judgment for Defendant James Walsh against David Moody in case of servant woman; Complaint in case, 1686, inclusive
Certificate of Allegiance of Johannes Kip, signed by N. Bayard, Mayor, 1687 September 9
Complaint against Cornelius Rossing (?), 1687
Dutch Document signed by, among others, Thomas Lawens, Jacob Boelens, Thenis deKey, Jan VanGelder, 1687
Complaint of Dirck Vanderburgh against Thomas Howarden, 1688
Minutes of Common Council Meeting, 1689 October 11
Undated Plat with notations regarding high water mark, King's Highway, Jackoff's Farm, undated
Survey made of Widow Playground by Adolph Peters & Peter King, 1689
New York Province Act, 1691
Scope and Contents
Act for settling, quieting, and confirming unto the Citys, Towns, Manors, and Freeholders within the Province of New York, their several grants, patents and rights. True Copy of Act - 1813 September 18
Acts of Assembly of New York, 1691
Transcriptions of Acts of 1691 regarding Province of New York, undated
Scope and Contents
Acts include Act to Divide Province into Shires and Counties; Act to Settle Courts of Justice; Charter of Liberties and Privileges granted to Inhabitants of New York.
Account of Pay Due to Company of Fusileers under George Bradshaw from 24th of Sept. 1691 to 20th of March 1692, 1691-1692, inclusive
Scope and Contents
Signed by Robert Livingston
Copio Authentyck, 1692 April 7
Scope and Contents
The document is likely in Dutch; signed by Johannes Schenk and others; sealed
Warrant for Hanah Dean to pay Joseph Duchamps, 1692 July
Will of Lawrence Delledyck, witnessed by Richard Ingoldsby, 1692 July 29
Military Commission of Peter Matthews, Signed by Benjamin Fletcher, 1692 September 21
Deed for a "negro" woman and two children sold by Martha DeHart to Paulus Linhard, 1693 May 13
Affadavits of John Stout & John Smart, signed by Mayor DePeyster, 1693 November 24, inclusive
Minutes of Meeting of Common Council held at Fort William, 1693/4
Scope and Contents
Boundary between New York and New Jersey; Militia cheerful and ready to serve Majesty
Complaint of Anthony Farmer & George Rarcarrick of NYC Against Geelije Van Clyffe, widow, to pay her liquor license, 1694
Agreement relating to minister's salary, undated
Scope and Contents
The agreement is probably written in Dutch; undated but circa 1694
Bond of Interest - John Godfrey; money received from Jacob Mayle, 1695
Order to repair Ft. Schenectady, signed by Gov. Benjamin Fletcher, 1695 November 4
Abjuration Oath against the Church of Rome; Test Associations against the Conspiracy formed and carried by Papists, 1698 October 14, inclusive
Memorial of John Montagne, in behalf of several hundred land owners beginning in 1698, 1698
Scope and Contents
The document was communicated to NYHS by J.T.W. Atson in 1824
Plea by Parenlis Parmyter, 1699
Copy of Decision signed by Thomas Trevor, John Hawles & John Povey, 1699 January 18
Scope and Contents
Act was directed at the process for Granting of Denization in the Plantations (America); Approval of Order that Letters of Denization be not granted by any of the Governors of His Majesty's Plantations
Estimate of Charges for Articles sent to New York by the Commissioners of Trade & Plantations, 1699 July 20
Act passed in Parliament sent to Governor of New York, regarding the prevention of fraud in the importation of tobacco in bulk, 1699 June
Bill of Sale from Elizabeth Lloyd to Miles Forester, 1699 December 24
History of New York, divided by decades 1699-1735, author unknown, undated
Cornelius Quick v. Thomas Clark, 1700 July 6
Scope and Contents
"Involving payment for a negro man named Sambo"
Account of Costs & Charges of Material Issued out of His Majesty's Stores at New York in America, 1700-1701, inclusive
Information regarding goods, signed by Ducio Hungerford, purveyor of His Majesty's Customs, undated
Plea of Derek VanDerHeyden regarding value of pistol, 1700
Recognizance of Ezekiel Grazalior (?), signed by David Provoost, mayor of City of New York, 1700 August 29
Freedom from Corporation of the City of New York granted to Thomas Evans, 1701
Scope and Contents
Signed and sealed by the Mayor of New York
Fragment of Warrant, signed by Isaac DeRiemer, Mayor, 1701
Recognizance of John Richardson and Recognizance of Stephen Buckenhaven, both signed by Isaac DeRiemer, Mayor of the City of New York, 1701 March 24, 1701 May 1, inclusive
Recognizance of John Windower, signed by Thos. Noell, Mayor of the City of New York, 1701 december 3
Land Grant Petition of Henry Lane & John Sprat, Addressed to Hon. Rip Van Dam, undated
Scope and Contents
Involves 3 parcels of land previously underwater
Appointment of Justices of the Peace for New York; Declaration of debt in which John Burrows complains against Moses Longstaffe & Christina Veenvos, 1702, inclusive
Scope and Contents
Includes wooden seal of New York
D.S. by May Bickley, Attorney General of the Province of New York, undated
Mayor's Court Rejoinder in the case of Van Dyke v. Coortoons by M. Bickley, undated
Petition of Gerard Beekman regarding land owned by city adjoining his property, 1703
Warrant to pay Peter Schuyler, 1703
Two muster rolls of March and April and May and June of 1704 by Captain Peter Matthews, 1704
1709 New York State Council's Prayer to the Governor; Commission of Thos. Evans as Gunner at Ft. Anne, signed by Gov. Ingoldsby; Instructions issued by Gov. Ingoldsby to fit out Expedition Against the French at Canada, 1709, inclusive
Scope and Contents
Expedition includes Pennsylvania, New Hampshirre and the Five Nations which will be paid in wampum.
Deposition by William Gouan, signed by Ebenezer Wilson (Mayor of New York), 1710 August 13
Scope and Contents
Deposition concerned Benjamin Quaken and a Quaker, John Steevens
List of Fees of Offices in New York, 1710 October 19
Transcription of April 1710 letter by James DuPre to lordship (Governor Hunter) regarding naval stores, 1710
Accounting of moneys received and distributed by Gov. Robert Hunter (Prov. of New York), estimate of sums needful for completing the settlement of Palatins at New York, 1710-1711
Recognizance of Moses Hoss, signed by J.V. Cortlandt, Mayor of New York, 1711 May 16
Appointment of Justices for New York in the reign of Queen Anne, 1711
Scope and Contents
Seal of New York attached
Grand Jury indictment of John Riggs for murder of John Grifith, 1711 August 8
Panel of Grand Jury for City and County of New York (List of 28 names), 1711 November 6
Recognizance of Moses Hart to Appear before next Court of General Quarters session, signed Samuel Bayard, 1711 November 10
Recognizance of Jacob Franks to Appear before next Court of General Quarters session, signed Samuel Bayard, 1711 November 10
Recognizance of Moses Levy to Appear before next Court of General Quarters session, signed by Samuel Bayard, 1711 November 10
Recognizance of Abraham DeLacona to Appear before next Court of General Quarters session, signed Samuel Bayard, 1711 November 10
Recognizance of Abraham DeLacona to Appear before next Court of General Quarters session, signed by Samuel Bayard, 1711 November 10
Report on Account of Late Church Warden, Mr. Calcutt, 1712
Scope and Contents
Signed by Johannes Jansen, Anthony Lynch, Noa Carzalete
Recognizance of fifty pounds to Queen by Andrios Maosschack (?), 1712 June 13
Scope and Contents
Pledges that "his negro man slave called Drogo had be forth coming when required to answer for Murder or any other crime…"
Writ by Three Justices of the Peace in the City and County of New York, includes panel of grand jurors, 1712 July 22
Scope and Contents
Justices: William Smith, Samuel Bayard, Abraham Wendell
Recognizance of Tryntie (?) Cowenhoven to Appear before next Court of General Quarters session in November, signed Samuel Bayard, 1712 August 21
Writ by Five Justices of the Peace in the City and County of New York, 1712 October 25
Scope and Contents
Justices: Caleb Heathcote, David Jamison, William Smith, Johannes Janson and Jacobus Kip
Recognizance of Frans Cowenhoven, Abraham Mesier, and Johannis Cowenhoven to appear before next Court of General Quarters session in November of 1712, written & signed by Samuel Bayard, 1713 August 20
Presentation of the Grand Jurors (Thomas Nixon, Tunis Tibout, Cornelius Post, Simon Bredsheda, and David Coningham) to Queen, undated
Scope and Contents
Mary Weekham presented to Queen on grounds of "keeping a disorderly house to the disturbance of the neighborhood, and entertaining Negros"; undated but circa 1712
Deposition by Elizabeth Swift, wife of Henry Swift, vintner, regarding assault by Captain Daven, 1714
Scope and Contents
Signed by John Johnson, mayor of New York City as well as Elizabeth Swift
Panel of Grand Jurors that includes, among others, Daniel Cromlyne, David Lyel, Elias Boudienauk, Joseph Robinson, undated
Panel of Grand Jurors that includes, among others, John Crooke, Octave Counrade, Oliver Schuyler, Johannes Hardingbrooke, 1714
Receipt for Evert Wendell by John Barberie, 1714 August 5
Transcript of 1714 speech to General Assembly by Captain Mulford, 1714
Scope and Contents
Topics discussed includes Birth-right privilege; mentions many boats, masters, and custom duties
Certificate of Citizenship to Gerrit Roos, 1715 July 15
Humble Petition of Richard Davis for Relief, to Mayor and City Council, 1715 June 17
Recognizance of Jacob Leisler and Francina Staats, appeared before Abraham Wendell, 1715 April 22
Appointment for Justices for New York in the Reign of George I, 1715
Scope and Contents
Has seal
Account book of Anthony Ham of the Docks & Cranes, 1715 November - 1716 November, inclusive
Oath that Timothy Bagley personally appeared and produced a Commission of Lieutenant for Foot granted to him by Queen, signed by John Johnston, Mayor of New York, 1716 April 27
Call for new elections by Mayor John Johnston to Isaac DeKiemer, alderman of the Out Ward, 1716 October 15
Scope and Contents
New elections because Matthias Hoppre , Constable, and Nicholas Romyn, Collector, are incapable of executing offices because of great age
Election of New Officers in East Ward and West Ward, signed by Hermanus Van Gelder and written by Philip Van Cortlandt, 1716 September 29
Election of New Officers in East Ward, signed and written by Philip Van Cortlandt, 1716 September 26
Peltry bill and Invoice for Lead of Stephen DeLancey, 1717 April 2; 1718 August 29
Scope and Contents
Pelts include otters, raccoons, wolves, deer, minks
Humble Memorial of several members of the House of Representatives for the Colony of New York to his excellency, John Montgomerie, Captain General and Governour in Chief of the province of New York, New Jersey and Territories thereon depending in America, undated
Scope and Contents
Review ordinance of April 21, 1729 and make necessary changes, signed by members of the House of Representatives
Custom House fragment regarding Ship Betty, 1720
Affidavit signed by Hannah Worley & Hannah Sutton concerning Sarah Carrell, 1720 July
Scope and Contents
Affidavit states that Mrses. Worley and Sutton heard cry of murder by Elizabeth Carrell and they went into Elizabeth Carrell's house and found Margaret Waters and Mary Ascum beating Sarah Carrell, mother of Elizabeth Carrell.
Account of Officer (D. Crovootz) for collecting duty on the tonnage of vessels and enslaved persons, 1720 October 25
Election of Alderman, Assistant, Assessors, Collector, Constables of North Ward, signed by Jacobus Kip, John Mann, Eggert Bursen, 1720 September 29
Letter to the Government of the Colony of Massachusetts Bay regarding meeting with the Indians of the Five Nations, signed by Isaac Bobin, Secretary of the province of New York, 1721 October 9
Scope and Contents
Governor of New York met with the Indian Nations, Massachusetts Bay should not send for Indian Nations again unless absolutely necessary
Receipt Book of the Fielding Family of New York, 1721-1756, inclusive
Recognizance of William Watson for the good behavior of Ruth Guck, signed by John Cruger, 1721 March 11
Petition of Jan Van Eps to Governor Burnet of Colony of New York concerning Five Indian Nations, 1722
Scope and Contents
Noted on back "A Copy of a petition"
Writ Execution for Fauces Adarcel (?), 1722 May 25
A Proclamation adjourning the General Assembly, signed by Governor William Burnet, 1722 September 24
Election of Aldermen, Assistants, Assessors, Constables, Surveyors of Highways for Bowery and Harlem Divisions, signed by Edward Blagge, 1722 September 29
Writ of Enquiry & Return in case of Ebenezer Willson v. Isaac deRiemer, signed by 12 members of Civil Inquest Jury and Sheriff William Dugdale, 1723
Sworn statement that Elias Hughes gave to Lawrence Wessells all of his estate in America if he did not return, 1723 Decmber 7
Report of Committee appointed by the Common Council of examination of the public accounts of the City Treasurer, Cornelius DePeyster, 1723 December 30
Sworn statement that Mary and Richard Terry provided a true inventory of Gershom Terry, deceased, signed by Benjamin Young, 1725 November 26
Sworn statement of John Dupry renouncing executorship of Last Will and Testament of Elias Chardavine, 1726 March 29
Sworn statement of Isaac Hicks that last will and testament of Abraham Southard was last will., 1726 April 30
Deposition of Katherine Howard, 1726 June 13
Scope and Contents
Patience Ashfor, City Spinster, called Katherine Howard many abusive names
Grand Jury statement concerning keeping hogs, signed by Abraham Sanford, foreman, 1726 August 2
Proclamation to adjourn the general Assembly until first Tuesday of September next, signed by William Burnet, Captain General and Governor in Chief of the Provinces of New York..., 1727 August 7
Scope and Contents
Majesty's subjects are to take notice and govern themselves accordingly
Distribution by Anne and Stephen Deblois of Estate of Maragret Trogley, 1727 August 28
Scope and Contents
Sworn statement of wife is then sworn to by husband. Isaac Bobin is witness to the statement
Account of Mrs. Elizabeth Van Thright, signed by Henry Lane, merchant, 1729 July 11
Appraisement of goods and chattel of the late widow, Margaret Steward, 1729 May 19
Scope and Contents
Goods includes 2 aprons, a new calico gown, a bible
Consideration by Committee held at Fort George of proposal of the Mayor of New York, 1730 August 7
Scope and Contents
Documents relates to John Montgomerie's grant of the amended charter of George II in 1730
Receipt of Mr. John Jacob Vandeusen, signed John Groesbeck, Jr., 1728 August 27
Copy of Warrant relating to maintenance of militia, signed by Peter Winne, 1728 September 27
Scope and Contents
On bottom is a note that warrant was improperly drawn. On back is statement that men acting upon warrant distressed 11 pewter plates.
Copy of Oath taken by the Freemen of New York City, undated
Accounts of Evert Wendell & Daughter, 1729-1734, inclusive
Letter by John Groesbeck to Evert Evender (?), Attorney at Law, Albany, 1731 October
Number of Souls in the Province of New York, as taken by Constables, 1731;1738, inclusive
Scope and Contents
Includes number of souls on the Island of New York as taken by Constables in May 1731
Letter [Dutch?] to DeCewarde Predirant (?) in Albany from B.E. Vrients (?), 1732 May 29
Petition of Abraham Glen, Abraham Truax (?), Phillip Schuyler to purchase land from Native Indians, signed by William Cosby, 1733 November 3
Scope and Contents
Property in County of Albany
Order to Gose (?) Van Schyeck to appear before judge and supreme court, 1733 August 9
Sworn release. Lawrence Van DerSpiegel and Elsie Lodegare received thirty pounds from Elsie Sanders of Albany, deceased, 1734 June 29
The jurors present Mary Harvy of the North Ward of the city for assaulting and beating Elizabeth Richards on October 31st, undated
Scope and Contents
Signed by Johannes Hardenbrook (representative) and witnessed by Elizabeth Richards
Map or Survey of swamp in Montgomery Ward, signed by James Roosevelt, John Roosevelt, A.C. Van Wyck, John Chambers. 2 Copies., 1734
Order of fabric and sewing supplies from Catharine Staats to Messrs. Storke and Gainsboro, London, 1735 December 12
Account of James Delancey, Cadwalader Colden and Captain Nelson, 1735-1742, inclusive
Petition of Israel Horsfield, Timothy Horsfield and Richard Green, butchers of New York City, to Mayor and City Council, 1735 August
Scope and Contents
Grievances
Jury judgment in favor of William Jamison against Anna Ten Eyck for damages, 1735 July 15
Scope and Contents
Trespass charge against Anna Ten Eyck; two pounds for damages
Jury judgment that Sheriff inquire concerning debt (19 pounds) of Anna Ten Eyck owed to Jeremiah Lattouck, 1735 July 15
Jury judgment in favor of John Peers against Anna Ten Eyck for damages, 1735 July 15
Scope and Contents
Trespass charge and two pounds for damages
Inquisition at house of Robert Todd situated at Broad Street, signed by Sheriff John Symes, 1735 July 14
Scope and Contents
Jeremiah Lattouck sustained damages of 11 pounds, signed by sheriff and 12 men of the jury
Inquisition at house of Robert Todd situated at Broad Street, signed by Sheriff John Symes, 1735 July 14
Scope and Contents
John Peers sustained damages of two pounds, two shillings, signed by sheriff and 12 men of the jury
Inquisition at house of Robert Todd situated at Broad Street, signed by Sheriff John Symes, 1735 July 14
Scope and Contents
William Jamison sustained damages of two pounds, six shillings, signed by sheriff and 12 men of the jury
Page from Account Book listing Derrick Schuyler, Anna Vanderspeigel, John Pintard, Abraham Vanwyke, John Hamilton, 1736
1737 Minutes of Meeting of Common Council, Taken by Will Sharpas, 1737 June 11
Scope and Contents
Minutes concern application of John Chambers to rebuild front of house to make more uniform along Broadway; neighbors consented
Copy of Articles of Agreement between Henry Crugor, Henry Cuylor, Joseph Scot and Gorardus Duycking and Adam van Allen for laying a wharf in the city of New York, 1739 November 20
Election of Alderman, Assistant, Assessors, Collector, Constables of Dock Ward, signed by Peter Jay, 1739 September 29
Election of Alderman, Assistant, Assessors, Collector, Constables of South Ward, signed by John Moore, 1739 September 29
Proceeding about the City Seal in Common Council of New York, 1739 November 29
Scope and Contents
Document is written mainly in short-hand
Receipt of Evert Wendell, signed by John Nicoll for four pounds, 1740
Receipt for Mr. David Van Horne (Tannely (?) V. Lewis), 1741 March 22
Copy of Notes regarding residents of Brookland believed to be written by John Chambers, undated
Receipts for Nicholas Bayard, 1741 December 1
Receipt signed by C. Parker, 1742 March 18
1742-1744 Account of Mr. John Nicole (William Mountaine), 1742-1744, inclusive
Public auction for two lots on Maiden Lane at request of Samuel Bayard, 1742 July 5
1746 Account, 1746
Letters Patent to Daniel Horsmanden revoking his Commission as Recorder of the City of New York, 1747 October 8
Receipt for Sam Van Horne (Thomas Marshall), 1747 November 29
1748 Account of Mr. John Sayor (Charles Nichols), 1748 December 8
Corrected draft of petition of Robert Livingston, Delaney and Anthony Rutgers granting of land which is underwater, 1749
Scope and Contents
Addressed to The Worshipful the Corporation of the City of New York in Common Council Convened; Land is in South Ward of City
Return weight of 18 bags of Cornell, 1749 October 11
Receipt for Samuel Van Horne (Gerard G. Beekman), 1749 October 31
Inquisition at house of Malcolm McEwen, signed by Sheriff John Ayscough and 12 jurors, 1750 November 10
Scope and Contents
Damages of three pounds, thirteen shillings
1751 Order of Claper of Amsterdam Re: Dr. Arondeus & Dr. Van Linder [Dutch], 1751
Inquisition at house of Thomas Caudell, signed by Coronor Anthony Butgers and 12 jurors, 1753 June 19
Scope and Contents
Damages of Twenty-four pounds, fourteen shillings
Petition of John Kennedy for relief addressed to Attorney General William Kempe, 1753 September 16
Inquisition at house of Malcolm McEwen, signed by Sheriff John Ayscough and 12 jurors, 1753 August 27
Scope and Contents
Damages of two pounds, thirteen shillings
Proclamation of Council of New York (1813 copy), 1753
Scope and Contents
Robert Van Deusen and son apprehended and brought to jail
Two receipts – 1 for John Sands; 1 for J. Van Benthuyne, both signed by John Jauncey, 1754
Receipt for thirty pounds delivered to Lydia Brasure living on Stone Street (William Wood), 1754 February 19
Inquisition at Royal Exchange, signed by Sheriff John Roberts and 12 jurors, 1754 July 15
Scope and Contents
Damages of ten pounds, eleven shillings
Petition of Petitioner, formerly property of McWillet, merchant, and presently property of Captain Carney, for relief addressed to Attorney General William Kempe, undated
Scope and Contents
Petitioner having been captured by the French in the Barbados and having escaped, pleads for his liberty.
Affidavit of Daniel Stiles RE: Sloop Friendship, 1755 June 13
Receipt (Purchase of slave) for Daniel Flandreau (Charles Nichols), 1755 August 6
Scope and Contents
53 pounds, 6 shillings and 8 pence for Mrs. Catherine Barberie Momaryneck
Receipt of Captain Truger (Jacob Van Wagner), 1755 November 19
Scope and Contents
29 bags of Cornell
1755 Report from City Council (1813 copy), 1755
Scope and Contents
Controversy between New York Province and Massachusetts Bay Province
Receipt for Gerard G. Beekman (Charles Nichols), 1756 April 29
Receipt for John Sanders (Robert & Richard Ray), 1756 June 21
Receipt for John Hunter account (Fran Stephens), 1756 September 22
Receipt for Charles Nichols (Garret Van Horne), 1756 November 3
Bill of Exchange for 100 pounds (Lewis Pintard), 1756 December 12
Power of Attorney of John Gaa, signed by John Gaa & William Bard, 1757 February 23
Order signed by Daniel Horsmanden, 1757 January 19
Inquisition at City Hall Re: Damages of 130 pounds, signed by Sheriff John Roberts and 12 jurors, 1757 May 2
Receipt for Mr. Humphrey Jones (Isaac Roosevelt), 1757 July 6
Bill of Exchange for 150 pounds paid unto Delancey Robinson & Company, 1757 May 25
Receipt for Charles Nichols (William Kelly), 1757 June 18
John Beekman Account (Josiah Ogden), 1757 September 3
Order sent to Honorable James Delancey, Lt. Governor forbidding Tunis Rivelt from piloting vessels, 1757 December 5
Testimonial to William Coventry, Alderman of the Dock, Ward of the City, Justice of the Peace, 1758
Scope and Contents
Signed by numerous New Yorkers, including Van Wyck, Beekman, Schuyler
Receipt of William DePeyster, bought chocolate, 1758
Account of Charles Nichols, Bought cask of coffee from Ship St. Fernando, 1758 September 6
Receipt for Cask Indigo bought out of the prize ship Juno (Charles Nichols), 1759 April 30
Deposition of Ann Devimes (?), sister of Elizabeth Wraxall, searched for papers of Peter Wraxall, deceased, for Will, 1759 July
Bill of Exchange for Mr. Lewis Pintard for 75 pounds (Henry Uhthoff, Esq., London), 1759 December 15
Receipt for rent of 25 pounds by Mrs. Penellope Nicholas (Sarah Von Solingen), 1759 May 1
Bill of Exchange for Mr. Lewis Pintard for 75 pounds (Henry Uhthoff, Esq., London), 1759 December 15
Receipt book and Bills of Exchanges (Edward and Charles Nichols, William Waddell), 1759, inclusive
Citation on Complaint of one Executor that the other refuses to prove or deliver the Will of Elbert Gerritse, by James Delancey, Lt. Governor, 1759
Order sent to Abraham Wendell to pay Manuel Josephson 62 pounds, 1760 April 28
Account of Captain Banks (Catherine Heysham), 1760 June, July, August, inclusive
Scope and Contents
Items include check fabric, buttons, handkerchiefs, shoes
Bill of April 25, 1760 (Richard Hunter), 1760 April 25
Scope and Contents
Mr. Walsh bought twelve casks of butter from Richard Hunter
Bread Bill of May 4, 1760 (Evert Byvanch), 1760 May 4
Scope and Contents
Mr. Frances Welch bought bread from Evert Byvanch
Bill of July 2, 1760 (Henry Van Vleck), 1760 July 2
Scope and Contents
Mr. John Empich bought men's clothing items, primarily, from Henry Van Vleck
Receipt of Joseas Smith, 1760
Affidavit by Daniel Bloom, undated
Scope and Contents
Daniel Bloom in danger and fears bodily harm from Richard Marsh and John Cushins
March Account of Frances Welsh (Jon Fish), 1760
May Bread Account of Frances Welsh (Petrus Byvanch), 1760 May 4
April Account of Robert Alexander (Charles Nichols), 1760 April
May Account of Frances Welsh (Caleb Lawrence), 1760 May
Bill for repairing compass of schooner dolphin, Denis Candy, Master of schooner (Anthony Lamb), 1760 October
Account of Nicholas Low (Charles Nichols), 1760
Account of George Foliot (Charles Nichols), 1760 January
Scope and Contents
Bought cask of Flemish wine
Account of John Empich (Thomas and James Franklin), 1760 July 2
Scope and Contents
Bought rum
January Account of Jacob Remsen (Charles Nichols), 1760 January 2
Scope and Contents
Bought two barrels of beef
Affidavit of Dirk Bradt Van Schoonhover attesting that he delivered and read declaration and letter to Johannes Muller, tenant, 1761 September 28
Current prices of goods imported from Amsterdam (Daniel Crommelin), 1761 May 8
Receipt for Privateer Iron Boscowan for Captain John Taylor (John Hertely), 1761 July 3
Citation to Catherine Rypele to Inventory John Rypele's Estate by Robert Moncklon, Governor Province of New York, 1761
Draft of Certificate of Proof of Peter Wraxall's Will by Cadwallader Colden, 1761
Release to Faulconier Valleau signed by John Bard, 1761
Receipt for goods to John Balthas Dasch (John G. Lansing), 1762 May 3
Receipt of inward tax due on Sloop Princess of Mecklinburgh (John Swift), 1762 September
Scope and Contents
On back lists cargo on the Sloop Princess
Account of Mr. Matthews (John V. Cortlandt), 1762
Scope and Contents
Bought cask of strained sugar
Account of Daniel Mesnard (Charles Nichols), 1762 October
Scope and Contents
Bought buttons, mohair, thread, et. al.
Receipt of John Ellis (John Lansing, The Corporation of the City of New York), 1762 May 10
Scope and Contents
Ordered twenty lamps painted and glazed
Receipt of Stephen Terhune (John Lansing, The Corporation of the City of New York), 1762 March 10
Scope and Contents
Ordered 45 lamps, glazed and painted, 10 panes
Receipt of Robert Andrews (John Lansing, the Corporation of the City of New York), 1762
Scope and Contents
Ordered lamp irons, nails, new ring
Receipt for Abraham Lazudas/Judah Hayes (Murray & Pearsalls), 1762 October 19
Receipt for Charles Nichols (James Rud), 1763 February 20
Scope and Contents
42 pounds for use of Crew of Iron Boscawen Sloop Two Friends
Bill of Exchange for 100 pounds (Achson Thompson), 1763 June 11
Receipt of John Nicol (Jacob Ogden, loan officer Queen's County), 1763 April 19
Scope and Contents
30 pounds received of John Nicols
List of Justices of the Peace in several counties within Province of New York, 1763
Scope and Contents
Albany County, Duchess County, Ulster County, Orange County, West Chester County, Suffolk County, Queens County, Kings County, Richmond County
Whitehead Hicks admitted to be freeman and citizen of New York, signed by John Cruger, Mayor of New York, 1763 September 26
Bill of Samuel Preston (Theodore Van Wyck & Andrew Hamersly), 1763 December 15
Scope and Contents
Items include cloth, iron, nails, lace
Receipt of Samuel Van Horne (James Abeel, Thomas Pettit), 1764 June
Recognizance of debtors James Davis, John Young and ____ Bartlett, signed John Cruger, 1764 April 4
Receipt of Philip Lansing (Henry Will), 1764 May 16
Scope and Contents
Bought 1 gross of round spoons and 3 large chamber pots
Weight of 48 barrels of Flour sold by Nicholas Governeur, 1764 April 7
Inventory of goods and chattel seized from Abraham Slot to pay quarter rent to Thomas Dewit, 1764 August 17
Receipt of Edward Laight (Charles Nichols), 1764 September
Scope and Contents
Bought 4 hinges, 1 lock, 4 pounds nails
Bill of Exchange for 40 pounds, Garret Rapalie (Messrs. Grubb & Wattson, Merchants of London), 1764 July 13
Invoice of James Nixon at the corner of Stone and Broad Streets (Robert Saundres), 1764 July 14
Scope and Contents
Includes buttons and mohair
Account of Captain James Creighton (Charles Nichols), 1764
Appointment of Peter M. Waller as Administrator of Daniel Dowdell's Will, in place of John Waller, deceased, by Cadwallader Colden, Lt. Governor, 1764
Order to pay Charles Nichols 44 pounds, accepted by John Lamb, 1765 August 21
Account of Daniel Mesnard (Charles Nichols), 1765
Scope and Contents
Items include buttons, mohair, thread
Master and Warden's Certificate in favor of branch pilots superseded for refusing their duty, undated
Certificate of Gerard DePeyster as Freeman and Citizen of the City of New York, by John Cruger, Mayor of New York, 1765 October 1
Account of Corn Exported from New York in America between April 5, 1765 and April 5, 1766, 1765-1766, inclusive
Affidavit re John Keating, signed by James Magra, Physician, 1765 July 29
Scope and Contents
John Keating would cause bodily harm
Account of James Kerr (Smith Ramadge), 1765 November 1
Scope and Contents
Bought Jamaican Spirits
Account of Francis Silvester (Charles Nichols), 1765 June 21
Receipt for Alexander Stewart, Charles Nichols, John Lamb (Sampson Simson), 1765 April 23
Scope and Contents
Bought a cargo of Port Wine imported on Brig Zane
Receipt for rum for Charles Nichols (Thomas Pearsall), 1765 July 31
Weight of 55 barrels of flour sold to Lunio King (Volkert Dow), 1765 November 5
Account of Moore & Lynson (Charles Nichols), 1765 July 4
Bill of Exchange for Evert Bancher (Messrs. Richard Neave & Sons, Merchants in London), 1765 October 11
John Moore's Account of Quit Rents from September 29, 1765 to September 29, 1769, 1765-1769, inclusive
Receipt for port wine for Joseph Allicock (Charles Nichols), 1765 May 31
Receipt for John Inness (Charels Nichols), 1765 November
Scope and Contents
1 Quarter rent for cellar
Receipt for Charles Nichols (John Goodridge), 1765 August 9
Scope and Contents
Three pounds, 16 shillings disbursed on nephew's account
Receipt for sugar for Charles Nichols (John Jauncey), 1765 September 23
Copy of Minutes of a council held at Fort George certified by George Banyard, undated
Scope and Contents
Issue of whether John Coe, John Parsells, and John VanderNoort should be removed as Justices of the Peace for exercising jurisdiction in a cause in which they were interested.
Order for John Amiel's subsistence money, 1766 June 25
Order to Elisham Smith (Daniel Lake), 1766 October 16
Scope and Contents
Deliver effects to Evert Bancher, Jr.
Receipt for sugar loaves for Charles Nichols (A. Cuylar), 1766 April 24
1766 Account of Alexander Stewart (Charles Nichols), 1766, inclusive
Receipt for sugar loaves for Charles Nichols (A. Cuylar), 1766 April 24; 1766 July 24, inclusive
1766 Account of Daniel Mesnard (Charles Nichols), 1766 May 14
Receipt for butter & bread for Jacobus Bogert (Charles Nichols), 1766 January 28
1766 Account of Daniel Mesnard (Charels Nichols), 1766 December 24
Receipt for Jamaican spirits for Charles Nichols (William Denning), 1766 May 12
Receipt for sugar loaves for Charles Nichols (A. Cuylar), 1766 July 24
Receipt for box of tea for Mr. Nick Low (J.D. Peyster), 1766 January 15
Receipt for for rum for Charles Nichols (Sam Gifford), 1766 May 10
John Ihleen's Receipt for barrels of milk bread and whittles bread, 1766 April 10
Receipt for John Allicock (Charles Nichols), 1766 April 25
1766 Account of Alexander Stewart (Charles Nichols), 1766 February 14
Receipt for Lewis Pintard (J. Noble), 1766 August 14
Receipt for Jas. Creighton for weight of barrels of flour (Hermanus Wendell), 1766 September 12
1766 Certificate of Naval Officers of New York RE: Brigantine Pompey, 1766 June 27
1766 Letter from and signed by Sons of Liberty RE: Stamp Act, 1766 February 14
Account Ledger/Minutes of Literary Society of New York, 1766-1772, inclusive
Receipt of David Hayes (John Cruger, Mayor of New York), 1767 June
Power of Attorney to John Smith by James Jauncey, Henry Van Vleck, Dirck Brinkerhoff and Theodore Van Wyck, 1767 March 27
Account of Trustees of the Estate of James Duthrie, 1767 March 29
Receipt for money paid to city, signed by Dirk Brinkerhoff, Alderman, 1767 October 7
Account Receipt for Charles Nichols (Thomas Stewart), 1767 May 19
Receipt for Henry Brookman (Charles Nichols), 1767 November 4
Scope and Contents
Receipt for half year shaving
Receipt for Walter Rutherford (John Turner), 1767 February 2
Scope and Contents
Receipt for yards of fabric, tea, and pair of shoes
Receipt for Berry Helms (Charles Nichols), 1767 October 13
Scope and Contents
Receipt for wine and cash advanced
Exchange for 105 pounds to Pay to Mr. Thomas Penington for value received by Mr. Wessel Van Schaick (Messrs. Pike & Green, Merchants in Poole), 1767 June 12
Military Bills of Exchange for 10 pounds, 13 shillings, 6 pence to pay Richard Curson, signed George Archibold, Lieutenant - 60th Regiment, 1767 June 25; 1767 August 25
Military Bill of Exchange for 15 pounds, 10 shillings, 5 pence to pay Richard Curson, signed Hugh Scott, Lieutenant - 28th Regiment, 1767 July 13
Military Bill of Exchange for 50 pounds to pay Richard Curson, signed Thomas Meadow, late ensign - 2nd Batt. 60th Regiment, 1767 October 20
Minutes of Council held at Ft. George regarding land on Kattskill granted to A. Prevoost, 1767 January 19
Scope and Contents
Council members were Messrs. Horfmander, Smiths, Watts, Walton, Delancey, Apthorpe, Reade, and Morris.
Copy of Action of the Council held at Ft. George Dismissing the Charges against Reverend Gerhard Cock, held on October 8, 1767, undated
Scope and Contents
Lewy Rawling and Johannes Hardenbergh, influenced by Religious Purity Zeal, exceeded their authority of Justices of the Peaces by compelling Gerhard Cock to appear before them. Gerhard Cock is a Man of Good Character
Report from his Majesty's Council in New York and Order from His Majesty, 1767 March 24
Scope and Contents
Charters for Religious Institutions -- not Church of England or Dutch
Return of Small Beer received by 16th British Regiment of Foot in New York, 1767 September 1 – 1768 March 31, inclusive
Scope and Contents
Each man allowed "half-galloon" a day.
Receipt of W. Nicolls (Dr. Jacob Van Dyck), 1768 April
Scope and Contents
Receipt for bleeding boy, purging powder, nitras powders, et. al
List of those who were Sons of Liberty and Participated in the Revolt Against Taxation from Lists of names compiled from dinners they attended, 1768-1775, inclusive
Receipt due to Phynds & Ellue (?) (John Empie), 1768 July 119
Scope and Contents
Receipt for fine linen, thread
Certified Copy of the Account of creditors of John Edward Pryor, an insolvent, 1768 January 11
Receipt for John Empie (Henry Remson ___ & Co.), 1768 November 17
Receipt for Daniel Mesnard (Charles Nichols), 1768 May 20
Scope and Contents
Receipt for breeches, buttons, thread
Receipt for 3 bales of copper for John Lamb (John, Thomas, and Samuel Franklin), 1768 August 10
Receipt of Charles Nichols for hogshead of Barbados rum (Joseph Allicocke), 1768 March 23
Receipt for Alexander Stewart for Madeira wine (Clarkson & Seabring), 1768 June 21
Bill of Thomas Harris on John Nicholl, Esq., at New Port, 1768 June 3
Scope and Contents
3 pounds, 3 shillings for Henry Remsen
Receipt for Charles Nichols (Moore & Lynsen), 1769 November 19
Order for 100 pounds (value of vessel) by Thomas Penington, 1769 January 6
Weight of Barrels of flour from John Druyn sold to Thomas Marston & Co., 1769 November 12
Order to give ___ Jonston 1 bead and 1 bond for 2 blankets (William Gabbets), 1769 February 13
Receipt to James Creighton (Charles Nichols), 1769 June 2
Inquisition re Elizabeth Sprout has sustained damages of 41 pounds, 1769 August 8
Power of Attorney by Garret Rapalie to John Dixon, 1769 March 22
Copy of Order from the King dismissing petition to incorporate the Presbyterian Church in the Province of New York, 1769 August 26
Agreement re their share of estate of Francis Silvester, signed & sealed by William & Elizabeth Ritchie, 1769 April 22
Scope and Contents
Elizabeth was the widow of Francis Silvester
Royal Appointment of Whitehead Hicks as Mayor of New York, 1769 October 13
Receipt of West & Gerard Bancker for pair of Andirons and tongs and shovels for officers (William Gabbets), 1769 February 6
Pay 200 pounds to John Kennedy for value received (Hugh & Alex Wallace), 1769 September 9
Delivered to Peter Marselis building materials (Charles Nichols), 1769 August 26
Pay to the order of Henry Lloyd 50 pounds, 1769 January 2
Scope and Contents
Check signed over to Mr. Penington of value received of Mr. Wessel Van Schaick; also signed Peter Livingston
New York City Inquisition at House of Walter Brock, 1769 September 4
Scope and Contents
Jacob Starn (?) suffered damages in amount of 12 pounds, 15 shillings
Resolution of the Inhabitants of the City of New York RE: Regarding cruel treatment by troops stationed in the city; with list of names, 1770 January 17
New York City Inquisition at House of Walter Brock, 1770 May 27
Scope and Contents
John D. Crimsheir (?) suffered damages in the amount of 3 pounds, 15 shillings
Bill of Exchange for 100 pounds to Pay to Mr. Wessel Van Schaick (Messrs. Sargent Chambers & Co., Merchants in London), 1770 August 24
Bill of Exchange for 100 pounds to Pay to Mr. Wessel Van Schaick (Messrs. Sargent Chambers & Co., Merchants in London), 1770 August 24
Order to Mr. John Collins, New York (Charles Nichols), 1770 March 10
Scope and Contents
Order to be shipped includes 2 Bibles, 2 Prayer Books, etc
Receipt for Jamaican spirits and French brandy for Mr. Samuel Govenour (Charles Nichols), 1770 April 18
Receipt for Mr. Evert Bancker (Thomas Ludlow), 1770 December 12
Receipt for wine & sherry for Charles Nichols (Greg Cunningham), 1770 June 12
Account of what James Carr bought for Charles Nichols from William Coventry, 1770 September 17
Account of Edward Laight (Charles Nichols), 1770 September - November, inclusive
Scope and Contents
Edward Laight bought nails, brads, sundry locks
Receipt of payment of 120 pounds from Walter Rutherford to Colonel James Robertson, 1770 May 21
Account of Anthony Bleecker, 1770 July 6
Scope and Contents
Charles Nichols paid to Anthony Bleecker 3 pounds, 4 shillings for lace jacket and black silk
Order to Survey eastside of Lake Champlain, signed by Cadwallader Colden, Lt. Governor, 1770 June 6
Letter to Colonel Bradstreet from Richard Maitland, Dep. Agt. Gen. of the English Forces, 1770 April 25
Scope and Contents
Letter enclosing Proclaimation by King RE: pardoning of Deserters to be posted in Albany
Copy of Letter to Friends of Just Liberty in Philadelphia, original dated 1770 March 10, from Sons of Liberty in New York, 1770
Indenture of Farquhar McPherson as apprentice to Francis Panton, Barber, for seven years, 1770 September 1
Citation to Executors of the Estate of Peter Stymets to Render an Inventory, 1770 May 22
Indenture in consideration of marriage of Thomas Oakes and Elshe Monfort, 1771 May 14
Scope and Contents
Marriage and disposition of possessions upon death
List of People granted land in Ulster & Albany counties, 1771, inclusive
Petition of Thomas Jansen, Jr. and William Decker to Governor of New York, Earl of Dunmore, 1771 May 6
Scope and Contents
Petition to grant land between two tracts and a small slip between a meadow and a farm about 20 acres – near Shawangunk
Receipt of Sgt. McPherson for articles for party of Invalids of the 60th Regiment, 1771 October 2
Billet from D.P. Scot to William Banzer (?) for money due, 1771 May 3
A true copy of Minutes of meeting of Council held at Fort George on May 1, 1771, 1771
Scope and Contents
Petition before council of Stephen DeLancey, John DeLancey, Daniel Harris, James Babcock, William Haight, James Meade, Samuel Gardiner and Daniel Harris, Jr. for thirty thousand acres in Albany County
New York City Inquisition re Isaac Wynants sustained damages of two pounds, 1772 February 10
Writ of Appraisement and Return in Andrew Elliot and Lambert Moore v. 19 Casks and 5 Chests of Tea, 1 Cask of Blue Powder and 1 Cask of Brimstone, 1772 January 23
Scope and Contents
David Abeel, Benjamin Blagge, and Dirck Brinkerhoff, Majesty's appraisers
New York City Inquisition re William Butler, 1773 January 29
Scope and Contents
Jury of 12 men determined William Butler sustained damages of 23 pounds
New York City Inquisition re George Harison sustained damages of 7 pounds, 1773 March 22
New York City Inquisition re Jonas Phillips of 8 pounds, 1773 April 30
Order signed by Stephen Chase, Post Rider, to pay certain monies to Elizabeth Hazard out of wages as Post Rider, 1773 April 7
Scope and Contents
Addressed to John Antill, Postmaster of New York
A General Account of the Exportation from New York between Nov. 1, 1773 and Nov. 1, 1774, 1773-1774, inclusive
Scope and Contents
Including the number of vessels employed and their tonnage
Petition of Charles Mair and William Anderson to Governor Tryon of New York to grant them portion of land allotted to non-commissioned officers., 1773 November 11
Scope and Contents
Land in County of Charlotte, township of Socialborough
New York City Inquisition re James Cole and John Wirts (?) sustained damages of 20 pounds, 1773 December 4
New York City Inquisition re James Cole sustained damages of 13 pounds, 1773 December 4
Council held at Ft. George pleased to grant 200 acres to each Charles Mair and William Anderson of land located in Ulster County, 1773 December 15
Promissory note to pay for wall at Whitehall Slip by subscribers, Governor Tryon, Leonard Lispenard, John Martin, Charles Nicoll, Edward Nicoll, John Schuyler, Mary Barkly, 1773 July 19
Summons issued to Pieter Van Vranken, John Van Vranken, Johan Cloet and Jacob Van Voorst to give testimony in the case of John and Deborah Sanders and Ryan Schermerhorn, Daniel Fort, Rykert R. Van Vranken and Dirck Van Vranken, 1774 April 13
Scope and Contents
Case involved Trespass and ejection; signed by George Clarke, Secretary of State and Peter Silvester, Attorney
General Account of the Exportation from New York from Jan 1, 1774 to Jan 1, 1775; General Account of the Importation into the Port of New York (Two Reckonings of the Trade of New York), 1774-1775, inclusive
Scope and Contents
Includes number of vessels employed and amount of tonnage
Plan of Plot of Land purchased by Governor Tryon from Thomas and Margaret Ellison, 1774 April
Scope and Contents
Copy delivered to Governor Tryon before he sailed to England
Plan of lots lying near Whitehall Slip and in South Ward, surveyed in 1774 by G. (Gerard) B. (Bancker) C.S., 1774 November 10
Scope and Contents
Lots by Water and Moore Streets owned by Rutgers, Livingston, DeLancey, Co. Moore and Thomas Ellison
Copy of the Resolutions of New York made July 14, 1774, undated
Scope and Contents
10 Resolutions – To support King George III but view with grief some lat acts of Parliament; Blocking the Boston Port is arbitrary; Destruction of Tea not only Motive for bringing distress on its people; To assist a sister colony in distress; To propose a congress of delegates from different colonies; To leave to this Congress to determine mode of action; That our inestimable Rights and Liberties supersede all others; That a non importation partially observed like the last would answer no good purpose; That the delegates of the New Congress pledge themselves for the Good Conduct; Thanks to citizens of Great Britain who support Colonies
27 Minutes of the New York Revolutionary Committee (Committee of Correspondence), May 16-Nov 15, 1774, 1774, inclusive
Scope and Contents
Includes Minutes, Resolutions, Letters
James Duane's Draft of Governor Tryon's Report on the State and Condition of the Province of New York, 1774, inclusive
Scope and Contents
Report is over 100 pages
1774-1775 Letters (28) from Lord Dartmouth to the Governors of New York (Hand copied), undated
Consideration from Thomas and Margaret Ellison to Governor Tryon 350 pounds – All that Tenement and lot of ground, undated
Scope and Contents
Plot in South Ward bounded northerly by Pearl Street, westerly and southerly by small street that separates it from Battery and easterly by lot owned by Sylvester Morris
A Plan of so much of the ground, purchased by Governor Tryon, surveyed by G. (Gerard) B. (Bancker) C.S., 1775 September 8
Copy of a Resolution from the Minutes of the Provincial Congress, signed by Robert Benson, Secretary, 1775
Letter from John Browne & Peter Boyer to Elbridge Gerry, 1775 January 12
Scope and Contents
Regarding donation from "our sympathizing bretheren of that city for the relief and Employment of the Sufferers in this town by the operation of the Port Bill."
A True Copy of a Resolution of the Common Council, 1775
1775 Correspondence between William Tryon, Governor of New York, and Whitehead Hicks, Mayor of New York City, 1775 October, inclusive
Resolution to Manufacture Muskets and Bayonets, made in Provincial Congress, 1775 December 15
Scope and Contents
Agreement between Col. Alexander McDougall and Peter Curtenius (Provincial Congress) and Cornelius Atherton to manufacture muskets and bayonets; Contract of 350 pounds; signed John Kesson, Secretary, Alexander McDougall, Peter Curtenius, Comfort Sands
Two Broadsides – A General Association Agreed to dated April 29, 1775; Resolution of Provincial Congress to recommend all counties to appoint County Committees and to sign General Association, 1775 April 29; 1775 May 29, inclusive
Scope and Contents
Undersigned citizens agreed to adopt whatever measures recommended by our Provincial Convention until Reconciliation between Great Britain and America; Counties appoint County Committees and sign General Association signed by Philip Van Brugh Livingston, President
1776 Accounts of State of New York to Various Persons for Care of Poor Refugees from New York City, 1776, inclusive
Letter from Provincial Congress to Peter Livingston, 1776 March 24
Scope and Contents
Advance on loan to pay contingent expenses to support United Colonies against attempts by British to enslave the continent
List of British Troops Occupying New York Houses, 1776
A True Copy of Resolution of Provincial Congress signed by Robert Benson, Secretary, 1776 March 8
Scope and Contents
Port Master shall accompany provisions or supplies to a Ship of War or a Governor's Ship on board and take only such persons necessary to navigate ship; persons on ship will not disclose any such fortifications erected in defense of colony
Unanimous Resolution of Provincial Congress to appoint Comfort Sands Auditor General, 1776 July 24
Certification of Encampment, Regiment Donop (Hessians) encamped at Mr. Jones' Farm in Bloomingdale, 1776 September 21-December 5, inclusive
Resolution of the Provincial Congress, 1776 March 14
Scope and Contents
All males capable of fatigue (including all "negro" men) be employed on fortifications of the city
1776 Proceedings in New York in re : Disaffected Persons, 1776
Scope and Contents
These proceedings were copied by Berthold Fernow; Originals destroyed in fire in 1911
Minutes of a Commission to Investigate the Causes of the 1776 Fire in New York City, 1783
Scope and Contents
This is a lengthy report of 1783 concerning the great fire in New York City in September of 1776. Also includes a deposition by Dr. Charles Ingles.
Accounting of Window Leads in New York City (2 folders), 1776, inclusive
Resolution of Provincial Congress, 1776 September 7
Scope and Contents
Take all brass knockers from doors in New York City sent to Newark, NJ to be weighed and valued
Royal Appointment of Whitehead Hicks as Justice of Supreme Court, 1776 February 14
Scope and Contents
Includes seal
Letter from Provincial Congress of New York (Nathaniel Woodhull) to Convention of Virginia (Edmund Pendleton), 1776 June 6
Scope and Contents
Received copy of resolutions by the Convention of Virginia; Provincial Congress will adopt every measure that promotes Union
Letter from New York Committee of Safety (Pierre Van Cortlandt, Chairman) to James Livingston, 1776 January 18
Scope and Contents
Strongly requesting that James Livingston allow the shipbuilders to use a spot on his property for public service; your refusal rends you obnoxious to the friends of Liberty
Appraisement of Sundry Arms taken from Non-Associators by the General Committee, 1776 June 11
Scope and Contents
Arms include pistols, muskets, guns, bayonets and swords
Bearer Mrs. Kingston, signed Nicholas Bayard, Henry Rutgers, 1776 July 6
Letter from Moses Bukley, Chairman of the District Committee of Fredericksburgh, to the President of the Council of Safety of the State of New York regarding the transportation of rebels and traitors, 1777 December 21
A copy from the minutes (dated 1777 September 24) regarding a Petition by John Williams, Chairman of the Committee of Charlotte County, and 85 other inhabitants, signed by John M. Kelson, Clerk, House of Assembly, undated
Scope and Contents
Petition prays for assistance in their distress of being driven from their land by the enemy
Resolution of the Representatives of the State of New York that Comfort Sands is appointed Pay Master, signed by Abraham Ten Broeck, Chairm, 1777 April
Scope and Contents
Pay off payrolls of Militia of Counties of Duchess, Ulster, West Chester and Orange
Report by New York Committee of Safety on care of poor people, Signed by Abraham Ten Broeck, President, 1777 February 25
Scope and Contents
Order to pay John Thomas, Jr., Esq. 176 pounds for keeping 23 poor people. List on back of poor people
State of Non-Commissioned Officers and Privates in the Regiments of the State of New York, signed by Tim Pickering, Adj. Gen., 1777 December 29
Resolution of The Committee of the Convention of the State of New York vesting full power in Brig. General George Clinton to call out Militia, 1777 March 25
Letter from The Committee of the Convention of the State of New York to Lt. Jeremiah Hunter regarding wheat he has seized from John Griffin, a member of the Militia, 1777 February 21
Scope and Contents
Committee requests that the sale of wheat be postponed until further notice
Extract from the Minutes of The Committee of the Convention of the State of New York; Order that every member without leave from the Convention be sent for by express at his own expense, 1777 April 4; 1777 April 11
Indenture by John, a "Negro" Man, to John Dease to apprentice as a servant for 7 years, 1778 September 8
Request of Matthew Nicoll/Charles Nicoll to pay Evert Bancker 54 pounds in New York currency for value received, 1778 May 16
Copy of a petition (dated 1778 January 28) from Freeholders and Inhabitants of Cumberland County to the Governor, the Senate and the General Assembly of New York, undated
Scope and Contents
Petition regarding the State of Vermont and its enactment of laws that bind the inhabitants of Cumberland County
Objections of the Council constituted to revise all bills about to be passed into law by the Legislature to the Bill entitled "An Act to prevent the exportation of flour meal and grain out of this state", 1778 February 20
Scope and Contents
Objection raised to Committee on Safety as not representative of the people and thus cannot make laws
Permission for Mr. Stephen Lush and Mr. Sam Dodge to pass to Elizabethtown by way of Staten Island, 1778 February 4
Certificate that Brig. Polly employed by Majesty's Service in the Commissary General Department, signed by David Laird, agent, 1778 January 28
Blockade of New York: Permission given by Command of the Admiral for Sloop Fanny to pass and repass within the protection of his Majesty's ships for the sole purpose of supplying fuel to city, 1778 September 22
Proclamation of the Forfeiture of Property of Loyalists with List of Names, 1779 October 22
MS. Leaves from Hutchins Almanack, 1779, inclusive
Scope and Contents
Information on ships passages
Recognizance that Commissioners of the Continental Loan Office owe to the people of New York 100,000 pounds, signed by Robert Yates, 1779 November 2
Scope and Contents
Commissioners were Abraham Yates, Killian de Ridder, Jacob Lansing, Jacob Bogart and Matthew Vischer
Act to authorize the several county committees within New York to procure a supply of shoes and stockings for the Troops Raised, undated
Petition of Isaac Bellknap to the State Legislature regarding payment for flour, 1779 February 11
Letter from Henry Frankin/ Smith Ramadge rendered to the Office of Police – Pell Birks should pay Edward Guolo for two pounds of butter, 1779 July 15
List of Inhabitants of South Street, White Hall and Exchange Slip, 1779 August 29-September 7, inclusive
Petition of Gerard Bancker to State Assembly of New York asking to be discharged from his Office as Treasurer of the State of New York, 1779 February 10
Permission given by the Superintendent General of Police to Samuel James, Esq. to pass freely between New York City and Long Island, signed by Matthews, Mayor, 1779 July 31
List of Jurors who find for the Defendant in Lawrence Kerwin v. Thomas Doyle, 1799 June 3
Scope and Contents
Signed by 12 jurors, including Gerret Van Gelder, Edward Meeks, Jonas Humbert
Constitution of A Scottish Presbyterian Praying Society, 1779 July 4
Note from C.N. Taylor to W. Baniker, RE: estimate of value, undated
Royal Order to the judge or deputy of the Vice Admiralty Court of New York enclosing order by His Majesty to remedy inconveniences that have arisen by Appeals in Prize Causes not being prosecuted in a reasonable time, 1780 December 21
Royal Order respecting the mode of proceeding in cases of appeal in Prize Causes, 1780 December 15
Copy of Royal Instructions (dated 1780 December 20) given to Judges in Admiralty Courts respecting the modes of proceeding on the Captains of all ships and goods belonging to the States General of the United Provinces, undated
Extract from "The Act for the further direction of the State Agent passed 22 November 1781" New York State, 1781
Resolution for People of a certain district lying between the west line of the State of Vermont and the North River regarding jurisdiction of District between Western boundary of Vermont and North River., 1781
Scope and Contents
Confusion as to whether in Vermont or New York. Signed by many people
Rosters of City Guards for Hanover Square for certain dates, 1782, inclusive
Order by 3rd Battalion, Isaac Low and John Linch, to alternatively attend Bunker Hill every morning, 1782 March 17
Scope and Contents
Men who choose not to work themselves may send substitute
Morning Report of Captain, Ten Barrack of First New York Regiment, 1782 June 30
Court Martial of Mr. Jones because his two cows had gotten free and damaged the gardens of the Regiment, 1782 August 3
Scope and Contents
Mr. Jones was commanded to pay 2 pounds 13 shillings
New York State Blank Military Forms related to census, undated
Certification by Jacob Lansing, Commissary of Musters for the State of New York, that Peter Curtenus hired an able body man, David Culver, to serve in his place, 1782 September 14
Appraisal by Nathaniel Wright and Moses Winter of Timber taken from the Estate of Nicholas Jones at Bloomingdale since 1776, 1783 July 16
Scope and Contents
Seven hundred tree stumps – Oak, Maple, Beech, Ash, Birch, and Elm
Resolution of the Legislature of New York regarding bounty land to officers in war, 1783
Scope and Contents
Copy(?) watermark has later date than 1783 - 1798(?)
New York State (Henry Windall, Sheriff of the County of Albany) List of persons indicted for adhering to the enemies of this state, 1783 June 17
Estimate of Necessary items for Alms House agreed to by the Commissioners of the Alms House, 1784 June 28
Scope and Contents
Needs included Cord wood, wine, rum, tea, butter, brown sugar, tobacco
Petitions of Anthony and Leonard Bleeker to the Legislature of New York re granting licenses to individuals in Auctioneering Business, 1784 January 10, 21, inclusive
Scope and Contents
After the war, petitioners asking for license to return to their business
Petition to James Duane, Esquire, Mayor of New York City, by undersigned to allow John Tuner to drive a cart, 1784 May 11
Scope and Contents
Petition signed by Comfort Sands and 8 others
Petition by William Van Deursen to permit Edward Lowrear, A friend and well wisher to the American Army, to drive cart, 1784 May 11
Letter from St. John, Frenchman living in New York, to Mr. DuMarbois, 1784 July 6
Appointment of John Jay, Egbert Benson, Walter Livingston, John Lansing, Jr., Zephania Platt to represent New York in US Congress, signed by John Hathorn, Speaker, 1784 October 24
Petition to permit Matthew Granger, who was imprisoned on a prisoner ship, to drive a cart, Signed by Gerardus Hardenbrook, Jr. and 4 others, 1784 April 19
Statement regarding rent that was to be paid by Mr. Price and Mr. Ray, undated
Scope and Contents
Statement writer had left New York with orders for Dr. Onderdunk (?) to rent his house
Certification by Thomas Bilby, Captain in the Royal Fusilear Regiment, that mortgage between Margaret Johnston and George Elsworth paid, 1784 June 16
Letter from Joseph Hawley, Caleb Strong, Tim Edwards, Theo Sedgwick, Massachusetts Commissioner, to Hon. Philip Schuyler, Esq. and Gerard Banken, Esq., 1784 November 2
Scope and Contents
Letter regarding property line and survey
Certification by Daniel Dunscomb, New York Merchant, of removal of lead, 1784 December 10
Scope and Contents
850 pounds of lead for public service was taken out of the house of Peter Van Brugh Livingston of Hanover Square
Document in the Case, Thomas Grant v. the Estate of Lodorvick Bamper regarding debt of 1772 pounds, 1785 October 12
Paymaster General John Pierce's Report of August 10, 1785 (Copied), RE: Frenchman Pierre Regnier de Rousse to for depreciation because he was a foreigner, 1785
Acknowledgment by John Fairlee that John Sauderse deposited a certificate in the Commissioner's Office signed by William Van Ingen, 1785 January 26
Petition regarding drawing back of duty taxes on re-exported goods, by 11 New York Merchants, 1786
Scope and Contents
11 merchants includes John Vanderbilt, Anthony Bleeker, James Watson, James Greenleaf, Robert and George Lewis, John Pintard, Isaac Clason, Jose Rois Silva, Stewart & Jones
Receipt by John Lansing that Henry Hay, State Agent, had given him $100.00, 1786 May 23
Letter from James Vernon to Stewart & Jones, 1786 April 1
Scope and Contents
Give Capt. Mercedes the freight to deliver to Albany
Discharge of John Denny from Debtor's Prison, 1786 June 24
Certificate of Damaged Goods (4 tons of hemp) sold at public auction for 150 pounds, signed by William Heyer and August Lawrence, Port Wardens, 1786 October 4
Scope and Contents
The damaged goods were owned by Stewart & Jones, Merchants, on a ship from London
1786 True Copy Census Document Schedule of the Citizens & Inhabitants in the State of New York by county/ 1975 Number of Electors in the State of New York by county, 1786/1795, inclusive
Scope and Contents
Categories for Census: Males under 16, Males over 16 under 60, Males over 60, Females under 16, females over 16, Slaves (males/females), Indians who pay tax/ Electors are broken down by Freehold values and electors who were Freemen by a certain date
List of Houses surveyed and insured by the Insurance Office, 1787, inclusive
Scope and Contents
Almost three hundred houses listed with names and addresses
Sheriff M. Willett's Calendar of Prisoners in the Jail of the City and County of New York, 1787 August 6
Scope and Contents
6 prisoners were held. All laborers for burglary, theft, robbing on the high way, robbery
Mayor's Court Directive to the sheriff to take into custody John Aspinell, 1787 August 22
Scope and Contents
Aspinell "lives on Prince Street across from new sugar factory"
Extracts from Journal of Manassak Cutler describing City Hall, 1787, 1787
Scope and Contents
Appears to be written copy of journal describing what City Hall looked like. 1873 Feb. 24 Public Library of Cincinnati
Inquisition by Sheriff M. Willett regarding damages that James Cox suffered., 1787 December
Scope and Contents
Damages came to 44 pounds, signed by Willet and jurors
List of Grand Jurors containing 25 names, 1787-1789, inclusive
Scope and Contents
One list for 1787 and one list for 1789, both lists contain about 25 names
A Plan of the Descent of St. James Street from Bowry Lane to Cherry Street drawn by Evert Blancher, Jr. and John McComb, City Surveyors, 1787 June 27
Letter from James Montaudevert to Stewart & Jones regarding delivery to Capt. Stephens of Ship Pretty, 1787 March 27
Scope and Contents
Deliver to Capt. Stephens anything he will ask you for
Letter from Jeremiah Manning of Bonum Town, New Jersey, to Stewart & Jones regarding need for rigging for a sloop, 1787 March 14
Letter from Henry Kuhl on behalf of Michael Hillegas, Treasurer, to Nathaniel Gilman, Esq. regarding sending books to the Treasurer, 1787 December 11
Scope and Contents
Send remainder directly to Honorable Board of Treasury to save postage
Results of Election of Delegates to the Convention in Poughkeepsie, signed by Richard Varick, Recorder, and Aldermen of the City of New York, 1788 May 29
Scope and Contents
John Jay, Richard Morris, John Sloss Hobart, Alexander Hamilton, Robert Livingston, Isaac Roosevelt, James Duane, Richard Harison and Nicholas Low were delegates
Report on James Hughes' (Notary Public) Investigation of the Books of the Treasury Department of the United States, 1788 April 30
Decision by Jury that Property of the vessel Brig. Nymph belongs to Henry Hay not to John Quail, 1788 April 26
Scope and Contents
Signed by all 12 jurors
List of 46 Members who attended the First Congress of the United States under the New Constitution, 1789
Summons from Benjamin Blagge, Alderman, for Jacob Lawrence to appear, 1789 January 24
Regulation of Greenwich Street between Barclay and Murray Streets drawn by Evert Bancher, Jr. and John McComb, City Surveyors, 1789 June 3
Scope and Contents
Owners of lots noted
Names of proprietors by lot along Chatham Street, 1789 July
Acknowledgment by David Devoor of New Rochelle of Debt to New York State in the amount of Ten pounds, 1789 July 13
Scope and Contents
Richard Varick, Recorder of the City of New York signed document
Agreement between Hodge, Allen & Campbell, Booksellers , and William Robins that Robins may have front parlour in house on Maiden Lane, closet on second floor (Large enough for bed) and cellar and yard. Also William Robins may work in printing business, 1790 May 1
Scope and Contents
1 year lease for 15 pounds; Salary of five dollars per week
Amount of Insolvents by name in South Ward, 1790 May 18
Amount of Insolvents by name in Dock Ward, 1790 May 17
Petition of John Bartolf to Mayor of New York (Richard Varick) to drive cart, 1790 April 26
Scope and Contents
Unable to learn trade because of War but fought against invaders
Two subscription notices for the New York Magazine or Literary Repository, 1790 May 17; 1791 March, inclusive
Scope and Contents
One notice lists the subscribers and addresses. Subscription price was 18 shillings per year
Indenture signed by Michael Roche acknowledging debt of 30 pounds, 1790 January 7
Sworn testimony of Evert Blancher, Jr. is just and true -- appeared before Nicholas Bayard, 1790 November 20
Inquisition held at house of John Simmons, signed by Sheriff Robert Boyd and jurors, 1790 September 13
Table for the Assize of Loaf Bread -- Common Council of New York City, 1790 February 15
Scope and Contents
Table for the Assize of Loaf Bread regulated the size of bread sold
Extracts from the minutes of the Common Council of New York City, 1790 April and May, inclusive
Scope and Contents
Items involved paving Broadway from Lutheran Church to Vesey Street, Contracting with Elias Burger to do work on Wharf, Consideration of best use of Common Lands
1790 -1798 Rates of Medical Charges by the Physicians of New York, 1790-1798, inclusive
Scope and Contents
Includes charges for first consultation, night visit after ten o'clock, extracting a tooth, opening an absyss, amputation, removing a cataract, hair loss
Rates of Medical Charges by Practitioners of Physics and Surgery in the City of New York, 1790, inclusive
Scope and Contents
Includes charges for verbal advice, written advice, visits, visits with a single dose of medicine
Sworn affidavit of Jane Highland, 1792 August 21
Scope and Contents
Highland testified against James King
Memorial of Gerard Banker, Treasurer of the State of New York, 1792
Return of Mayor as part of Canvassers appointed to canvas and estimate votes in the 1792 Election, 1792
Scope and Contents
Election of Governor and Lieutenant Governor is George Clinton and Pierre Van Cortlandt; Henry Cruger, John Schenck, and Selah Strong are senators for Southern District; Joseph Hasbrouck is senator from Middle District and John Frey is senator from Western District; Robert Woodworth and John Livingston are senators from Eastern District
Contemporaneous Account of Panic of 1792 by Miss C. Wynkoop (?), 1792
Document announcing result of election for members of the State Assembly, signed by Richard Varick, Mayor, and Aldermen of the City of New York, 1793 May 29
Scope and Contents
Jonathan Post, John Delancey, William Willcocks, Josiah Ogden Hoffman, James Watson, Richard Furman and Robert Boyd elected.
Sworn statement by John Hinton that William Collins, a 13-year old prisoner aboard the Concord Frigate is from Philadelphia and must be returned to his mother, signed by Richard Varick, Mayor, 1793 September 9
Sheriff M. Willett's calendar of prisoners confined in the jail of the city and county of New York, 1793 January 15
Scope and Contents
Gives names, crimes, dates, by whom committed to jail, remarks. Crimes are forgery, swindling, murder, larceny, and paping, counterfeit money
Oct. 11, 1793 resolution Common Council of New York City to provide $5,000 to the poor and most distressed citizens of Philadelphia after their great calamity, undated
Letter from Col. N. Rochester to George Gale, Esquire, Supervisor of the Revenue, 1793 July 16
Scope and Contents
Doctor Schmibly's amount is very moderate, send $200
List of articles purchased for Government house, 1793 February 1
Pages from Custom House Register regarding goods on vessels and amounts of Duties, 1793, inclusive
Scope and Contents
Vessels include Schooner Waterford, Ann and Susan, Brig. Nancy, Sloop Swallow, Brig. Harriot, Ship Fanny, Brig Eliza, Ship Liberty, Sloop Charles, Brig. Recovery; The Masters were from Cork, St. Croix, Port au Prince, Curacao, Portsmouth, Havre de Grace, Cadiz, St. Eustatia, Cape Francois, Waterford
Tribute by John Franklin, H. Mulligan, Ezekiel Robins, certifying that Mrs. Wheton, Mrs. Todd, Mrs. Whaley, widows, great service to American Prisoners, thanked by General Washington, 1794 February 24
Incomplete Recognizance of James Watt; not completed or signed, 1794 December 3
Letter from Democratic Society of New York to Democratic Society of Pennsylvania, 1795
Scope and Contents
Refuse to surrender our rights to thought and speech
Petition to Legislature of New York of the Subscribers Repackers of Beef and Pork, 1795 February 11
Scope and Contents
Petition to receive one shilling per barrel packed
Agreement of Aldermen and the City of New York to Establish an Office of the Police at City Hall, 1795 October 26
Pages 183-186 of Letterbook kept by unknown French Merchant (in French), 1795 July 7-11, inclusive
Scope and Contents
Letters concern trade with Mr. Olive, trade in coffee, a trip to Philadelphia
Acknowledgment by The Governors of the New York Hospital of expenses paid by Legislature, need for additional funds, 1796 February 18, inclusive
Report of the New York Society for Promoting the Manumission of Slaves, 1797 May
Scope and Contents
School, Citizens are using Danish Flag to supply foreign nations with slaves against the Act of Congress
New York City Inquisition at the Dwelling of Catherine Simmons, Innkeeper, 1797 April 14
Scope and Contents
$35.00 in damages; signed by Sheriff John Lansing and 12 jurors
Hay Receipt, 1797 February 27
1797 Roster of Firemen in Engine Company 20, 1797, inclusive
Receipted Certificate of Debt to the United States, 1798 February 10
Scope and Contents
Daniel Cotton and Thomas Butler acknowledgement of $400 owed to the United States
Certification of Joint Commission in Regulating Elections that John Jay was elected Governor and Stephen Van Rensselaer elected Lt. Governor, 1798 June 12
Scope and Contents
David Gelston, Dewitt Clinton, William Denning, Richard Hatfield, Ambrose Spencer, Ebenezer Foote, Leonard Gansevoort, John Sanders, Thomas Gold, John Frey, Frederick Getman, William Beekman, and Jacob Morris – Senators
Militia Rolls - 7 Undersigned (captains, lieutenants, ensigns) Swear to support the US Constitution, undated
State of New York Allegiance Book, 1798-1802, inclusive
Scope and Contents
Undersign swear their allegiance to the State of New York and to support the US Constitution, renounce any allegiance to foreign kings
Testimony of Peter Duschent, Prisoner in City Jail, re prisoner William Foulk who tried to break out of jail, 1798 August 8
Testimony of Richard Smith, Turnkey of City Jail, re prisoner William Foulk who tried to break out of jail, 1798 August 8
Supervisor's Office, District of New York document RE: Duties on Rum secured, 1798 February 6, inclusive
Elizabeth Dungree's Consent and Covenant re Dock at New Slip. Lots conveyed to James Roosevelt, 1798 March 19
Contract for Building the Dock at New Slip, 1798 May 7
Scope and Contents
Document in case James Roosevelt v. Harry Peters, James C. Roosevelt (Exec. of Abner Dungee, deceased with Justice Deerman
Articles of Agreement for filling in the Dock, 1798 May 30
Scope and Contents
Document in case James Roosevelt v. Harry Peters, James C. Roosevelt (Exec. of Abner Dungee, deceased with Henry Sharmon
Sworn statement that articles imported by Joseph Harris on Sloop Two Sisters are for his use and not for sale, 1798 September 10
Issues of the Luptonian and Abstracts which contain copies of letters of William Lupton regarding the Yellow Fever Epidemic of 1798, undated
1798 Anniversary Oration on Education before the Association of Teachers of New York City, by Jonathan Fisk, 1798, inclusive
Manhattan Tragedy – or Curvin and Elma, An Historic Ballad of 1799, undated
Scope and Contents
Verses were written based upon disappearance of a woman named Sands and her alleged murderer Levi Weeks on Dec. 22, 1799. Her body was found a few weeks later in the Manhattan Well
Letter from Richard Harison, Esq., Recorder of the City of New York, to Sheriff of New York re attachment against the estate of John Saunders, 1799 June 27
Letter from Richard Harison, Esq., Recorder of the City of New York, to Sheriff of New York re attachment against Oliver Phelps, 1799 December 18
Sworn statements by Captain Daniel Braine and John Barker that Ship Fanny did not go through any French port, 1799 December 18
List of 64 persons summoned by Attorney General, Ogden Hoffman, as witnesses on behalf of the people in court case, 1799 August 8
Discharge of of debt because of insolvency for John Moffits, 1799 April 4
Request from Captain Hughes of Brig Friends to Sheriff to liberate Thomas Conly, 1799 June 11
Notes taken from New York Gazette and other journals (1799-1807) regarding the erection of the Mechanics Hall, undated
Deposition of James Townsend who hired Charles Gillard to deliver a cartload of iron to basin, 1800 July 19
Scope and Contents
Document in the case of The People v. Carles Gillard in Police Court of New York City
A True Copy of 1800 Demand to Keeper of the Jail to deliver Mr. William McCready, New York Merchant and Bankrupt, to answer questions, undated
City of New York c. 1800 Assessment for Digging out and Filling in Broadway from Arch Bridge to Prince Street, undated
Scope and Contents
Lists property owners by east and west side of Broadway
Articles of Agreement among Theophilus Beekman, party of the first part, Fletcher W. Beekman, party of the second part, and John Townsend and Walter Franklin, merchants of the third part, 1800 April 24
Scope and Contents
Merchants will pay sum of money to Beekman that said lots of ground amount to
Owner or Consignee's (Adrian Van Linderen) oath upon entering of merchandise – Port of New York, signed Joshua Sands, Collector, 1800 May 2
Scope and Contents
For Ship Hare
Order for the Sale of Some Property Seized by the Sheriff of New York by an attachment, signed Richard Harris, Recorder of New York, 1800 September 4
Scope and Contents
Property of Lewis Gruin consisted of shingles, pipe staves and hogshead staves
Certificate signed by Jasper Hopper, District Secretary of the State of New York, 1800 December 22
Scope and Contents
Certification RE: Jacob Ramson, formerly Private in 2nd Regiment issued lot of 600 acres
Indenture of James Stevens to apprentice to Henry Kenyon, Mariner, 1800 September 17
Petition of Isaac Winans and Christian White to Richard Harris, Recorder of the City of New York, for attachment of Brig. Hero, 1800 November 29
Agreement to build pier between Fly and Coffeehouse Slips by Proprietors of Lots on South Street, 1801 June 20
Oaths for Registers; Custom House Papers, 1802, inclusive
Scope and Contents
1. Sworn Statement (1802 November 10) that vessel Sincerity of New York is owned by Elias Burger and David Rogers and that David Rogers is the captain; 2. Sworn statement (1802 October 6) that vessel Hannah Bartley of New York is owned by Joseph Gotier and he is captain; 3. Sworn statement (1802 October 7) that vessel Sincerity of New York is owned by David Rogers and Elias Burger and that David Rogers is captain of the vessel
Return of Captain Nicholas Lawrence's Watchmen from third Monday in January to third Monday in February, 1802, 1802 January - February, inclusive
Scope and Contents
List of names, ages, occupation, birthplace, and address
Limits to Jail as laid down by Mangin, City Surveyor, 1802 July
Scope and Contents
Plan showing limits to perimeter of jail
Official letter from John B. Prevost, City Recorder, to Sheriff RE: John Stockdale, 1802 September 8
Affidavit of Clerk of Stores, re: property of Henry Cruger's estate, 1803 January 22
Scope and Contents
By clerk of stores which were the property of the estate of Henry Cruger, Esquire (Mr. Alex Stewart left clerk in charge of the stores); British took possession of city; persons took stores while clerk was imprisoned
Mayor's Office of the City of New York List of Deaths from Yellow Fever from July to October 1803, 1803 July - October, inclusive
Scope and Contents
Deaths reached 615; Document divided by Month, Day, Week Day, Cases, Deaths
Memorandum of Interments in the City of New York 1803-1806, by John Pintard, 1803 - 1806, inclusive
Petition of the Marshalls and Constables of the City of New York to the Legislature of New York State regarding inadequate compensation, 1803 January 28
Certificate Showing the Safe Shipment of 21 Bales of Cotton on Brig Eleanor, signed by John Hodgkins, 1803 April 29
Poll Statement of Votes Taken in Ninth Ward, City of New York, 1804 November 20, 25, inclusive
Scope and Contents
Abraham King was elected Alderman, Jacob Shute was elected Assistant, also elections for Assessors, Collector, and Constables
Draft of Report from Committee appointed to examine the best mode of supplying the City of New York with adequate water, 1804 August 27
Scope and Contents
Supply adequate water not only for culinary and domestic purposes but also for fire; suggestion of dam and reservoir
Order to the Owners of 143 Water Street from Common Council of New York City, 1804 June 4
Scope and Contents
State of Nuisance, cause cellar to be raised with pure earth at least four inches
Office of Public HealthList of People Killed by Malignant Fever in September and October of 1805, 1805 September - October, inclusive
Scope and Contents
Includes names, addresses, and dates
3 Documents – 1. Charles Innis Certificate of Seaman and US Citizen under Act for Relief and Protection of American Seamen; Certificate for Debenture of Brig Fair Manhattan; Report of Births of May 1805, 1805 May 20; 1805 May 28; 1805 May 25, inclusive
Scope and Contents
The Brig Fair was carrying brandy, wine, oil, vermicelli and macaroni; Birth record page has columns for white, black, free and slaves
Militia Roll and Enlistment of Light Infantry by Commander Micah Brooks, 1806 June 15
Certification that James Smith has been received in to 7th Company, by Commander John Minuse of 7th Company of the Second Regiment, 1806 May 28
Letters from J.H. Mattau to Philip Unger re purchase of cargo from sloop, 1806, inclusive
Plan by the Corporation of the City of New York to extended Piers into East River between Exchange and Whitehall Slips, 1806 May 2
Arrangements made by the City's Inspector's Office for Keeping the Peace for This and Tomorrow Evenings, 1806 December 31
Memorial of the Inhabitants of the City of New York, Committee of Defense's Document regarding the Defense of New York, 1806 March 21
Scope and Contents
Long list of signatures
The Fortification and Defense of New York City by The Memorial of the Inhabitants of the City of New York, Committee of Defense, 1807, inclusive
Scope and Contents
Outline of Fort Columbus in New York Harbor; Discussions re Defense of New York Harbor; Minutes of Committee of Defense meetings; 4 projects for Defending New York – 1. By Governor Morgan, 2. By Col. Jonathon Williams, 3. Dr. Joseph Young, 4. By George W. Chapman, Esq.
Petition of Lydia Heckler to Mayor Marinus Willett re license to carry on business of grocery and tavern after husband joined Miranda Expedition, 1807 May 16
Jacob Cholwell stated to John P. Ritter, Alderman of New York, that Abraham M. Griffin willfully broke lamp at corner of New Slip, 1807 March 24
Scope and Contents
Charge of $25.00
Sworn statement of Isaac Wandle that Henry Mason was born at Guntuck, North Carolina, signed by William Popham, Notary Public, 1807 March 9
Map by William Bridges, City Surveyor, of Block of Ground in Nassau Street, 1807 June 17
Scope and Contents
Block of Ground on Nassau Street to ascertain property line between Mr. Mildeberger's and Mr. Walker's lots
Commission of Pierre C. Van Wyck, Recorder of the City of New York, and Tunis Wortman, Clerk of the City of New York, by Daniel D. Tompkins, Governor of New York, 1808 February 8
Scope and Contents
Seal of New York attached
Communication addressed by Mayor Dewitt Clinton on the subject of the Gambling House, No. 5 Murray Street, 1809 April 10
Scope and Contents
Called the house the "Road to Ruin"
Power of Attorney from Alexander MacDonald to James Sackett to take possession of two lots., 1809 May 2
Note from the Bank Of New York, RE: Abraham Dunham for fifty dollars protested for non-payment, 1809 September 25
Scope and Contents
Note sent to Charles C. Williams
Muster Roll of a Company of Light Artillery under Command of Capt. S.D. Townsend, 1809 October 1
Scope and Contents
List of names, ranks, and dates of Enlistment
Office of Customs House's License to Carry on Coasting Trade for One Year, 1809 October 24
Scope and Contents
Lewis Smith of Marlborough with Sloop, named Wasp
Two Thousand dollar Promissory Note of Luke Persiany to William Moore, 1810 June 20
Charter Party of Affreightment, witnessed by Henry Post, Cornelius Grinnel, Nathaniel Mintum, 1810 October 30
Scope and Contents
Ship Emolous
Received from Waters Furman, Superintendant of the Streets, Pay for Carting and Sweeping, 1810 November 10
Petition of Owners of property adjoining Christopher Street to the Mayor regarding widening Christopher Street, 1811 August
Depositions of Isaac Mead and Abraham Varick, 1811 December 12
Certificate of Manumission, signed by Mayor Dewitt Clinton, 1812 July 11
Scope and Contents
Enslaved woman Isabel freed by Peter Wilson, professor of Languages, Columbia College
A Copy of Letter from Richard Varick to the Chairman of the Federal Committee of New York City, 1812 September 22
Scope and Contents
Convention postponed but delegates still appointed
Permission to Sell Liquor granted to Henry Gifford, 1812 May 6
Final Settlement between US and John Newkirk, 1813 July 15
Scope and Contents
US owed John Newkirk $2.00. First final settlement certificate issued in State of New York
Copy of Minutes of Council held at Fort George, 1813 September 20
Scope and Contents
Earl of Loudoun saw papers from Mr. Livingston and ordered guard to be sent to Manor if Mr. Livingston applied for one.
Deposition of Abraham Merritt, 1814 June 9
2 Documents of John F. Randolph of New York City Administrator: Official document re mortgage; official document re lease, 1815, inclusive
Document giving Isaac Bell the vote of Mary Ellis in any vote for the Directors of the Bank of New York, 1815 May 6
Inventory of Monies, Goods, Wares & Merchandises Remaining Unclaimed in the Police Department of New York City, 1815 January
George Lorillard is entitled to two shares of Bank of New York, 1816 July 17
Document of Horace Holden, 1816 November 13
Constitution of New York Bibliographical Society, 1816 February
Scope and Contents
Handwritten note states that Body of document in handwriting of Governor Clinton
Group of 19 payment warrants for various services, labor and/or supplies to Corporation of New York, 1816, 1818, 1820, 1821, 1830, 1831, 1843, inclusive
Inspectors of State Prison Contracts concerning State Prison regarding providing prisoners with rations and provisions to hospital and hospital stores, 1817 April 15
Petition of Butchers of the Collect Market to Mayor regarding placing market on Collect Street between Franklin and Anthony Streets, 1817 July 10
Lt. Col. Nathaniel Weed appear and testify before Court Martial of Cornelius Oakley - City of New York, 1817 November 7
Undersigned Endorsement of the appointment of Colonel Christian to the office of Police Justice of New York, 1818 March 2
Appointment of George B. Smith to Collector of Arrears of Taxes, by Mayor, Aldermen & Commonalty of New York, 1819 July 21
Deposition of Richard Ely and Search Warrant, 1820 January 20
Scope and Contents
Stolen trunk with coats, pantaloons and vests. Warrant to search cellar of house on Gold Street and Eders Alley
Received from City of New York $29,448.29 for loss in relinquishing the deserted land in the Second Ward, 1821 May 15
Appointment of George B. Smith Assistant State Commissioner by Aldermen, Mayor & Common Council of New York, 1821 October 15
Letter from Judge Advocate General's Office RE: Application of Militia Regulations to the City of New York, 1821 May 28
Scope and Contents
Questions regarding number of parades, court martial trials held in NYC
Assorted Documents Including An Act for Preventing Usury, 1822, inclusive
Scope and Contents
5 documents: No. 15 Harman Street must pave alley (directed to Stephen Beekman, agent for M.B. Talmage); Gazette to Sylanus Miller is undeliverable from Post-Office; James Boyle put in 5,569 loads of earth for lot on corner of West and Warren Streets (Isaac Ludlum, city surveyor); John Sharp testified that tenants, William Collins and Joseph Derve, owe rent; Act preventing Usury
Rules & Regulations for the Government of a Hospital Department of the State Prison, 1822
List of Booksellers, undated
Scope and Contents
Pencil note: "Partial List of Booksellers about 1824"
Certificate by Isaac Ludlum, City Surveyor, that lot filled by James Boyle finished agreeably to 2,776 loads, 1823 January 21
Scope and Contents
Lot between Murray and Warren streets
Certificate by Isaac Ludlum, City Surveyor, that James Boyle put 475 loads of earth more than survey, 1823 November
Scope and Contents
Lot on West Street
Election of Valentine Nutter as Church Warden of St. Mary's Episcopal Church, 1823 December 19
W. Shepard's List of tenants between Warren and Murray Streets, undated
Report of the Road Committee, 1824 May 10
Scope and Contents
Bayard asked to open 15th, 16th, 17th Streets at 7th Avenue
Letter of license to William Shaw, a Band Box Maker, 1824 November 12
Order for the Arrest of William Sparks, 1824
Scope and Contents
Jacob Ackerman accuses William Spark of taking one horse, one coat and harness, one bag of oats
Papers RE: Real Estate Transactions, 1826-1829, inclusive
Butchers Licenses, 1826-1830, inclusive
Scope and Contents
Alexander Anthony, John Scott, Caleb Concklin, Gilbert Griffin, John Banker, Isaac Vawn, Daniel Hyde, Jacob Jacakes, Joshua Hyde, Isaac Valentine, Robert Denyke, Caleb Angevine, licensees
Brief History of the New York Asylum for Lying-In Women, undated
2 Appointments by the Mayor, Aldermen, Commonalty of the City of New York, 1827, inclusive
Scope and Contents
John Sherwood, Measurer of Lumber; George B. Smith, Assistant Street Commissioner of the City of New York
Stage Coach Licenses, 1827-1854, inclusive
Scope and Contents
James Flanagan, Abraham Brower, James Dickerson, Joseph Palmer, Gideon Sampson, G.W. Littell, Gardner A. Sage, George W. Edwards, H.N. Stebbins, W.S. Corwin, licensees
Remonstrance Against Opening Cedar Street, 1828, inclusive
Scope and Contents
Folder includes several supporting document to the Remonstrance
Account of Sale of Minthorne Estate, 1829 March 3
Scope and Contents
J.M. Martin reporting sale of property near Bowery
Unofficial records of Real Estate Transactions in New York City (lower Manhattan), 1829-1835
List of Names of Individuals who bought the State Prison lots sold by J. Bleeker, 1829 April 20
Document and drawings of 3 lots sold by J. Bleeker, 1829 August
Scope and Contents
One lot was at corner of Gold Street and Maiden Lane, other lots were between Exchange and Wall Streets near New Street
Letter from the Committee of The New York Law Institute, 1829
Scope and Contents
Letter requests passage of law to appoint a vice-chancellor to reside in New York City; Court of Chancery busy; Appointment of officer other than Circuit judge or Chancellor
Papers of Gideon Lee Relating to The Road Committee, 1829-1831, inclusive
Papers RE: Real Estate Transactions, 1830-1831, inclusive
Letter from Committee in charge of Establishing University in the City of New York to Hon. R. Walworth, Chancellor, 1830 September 23
Scope and Contents
Discussion as to University; J.W. Matthews, James M. Wainwright, and J. Delafield were the committee
Sale of Property belonging to Elbert Anderson Estate, 1831 January 5,6
Scope and Contents
J. Bleeker reporting sale, property near the Bowery
2 Financial Documents: Transfer of 20 shares in New Haven Verd Antique Marble Company by Joseph Shannon to Alix Kunshud; Obligation of Thomas E. Davis to Nicholas W. Stuyvesant, 1832, 1838, inclusive
3 Documents: Circular re Cholera epidemic has passed with signed note by Arthur Tappan to Merchants, Chamberlain & Caldwell of Cincinnati,; List of goods sold by James Montgomery; Letter of Joseph Moulton to Col. Ralph E. W. Earl regarding location of Customs House, 1832-1833, inclusive
3 Letters: Constituent Letter to U.S. Representative Edward Curtis – series of questions on Slavery & Slave-Trade and his representation of New York in Congress; Unsigned reponse to Letter to Honorable Edward Curtis; Personal letter to E.S. Strike from cousin, 1834-1838, inclusive
Scope and Contents
Asks if Curtis favors immediate abolition of Slavery and Slave-Trade in District of Columbia and opposes annexation of Texas, among other questions; cousin's letter mentions funeral procession in memory of General Lafayette in New York City, fires, and meeting called by 5 important New York Merchants to preach against Slavery
2 North River Insurance Company Policies, 1836, inclusive
Scope and Contents
Policies cover properties at 646 Water Street and 648 Water Street, New York City
Receipt for 92 Cart-Loads of Street Manure, 1836
Scope and Contents
Placed on Vessel, Harstsacher, Captain Parish
New York Collector's Office Real Estate Assessments, 1836-1842, inclusive
Scope and Contents
Assessments for widening street, repaving, bridges; many for Chapel Street
Public Meeting of the Merchants, Traders and Mechanics of the City of New York on the Resumption of Specie Payments, with Signatures, 1837
Scope and Contents
Signed by well-known merchants, traders and mechanics, such as John Jacob Astor
Enrollment of Men of Companies C-H of the 258th Regiment, 1837
Scope and Contents
Rolls lists names by Companies, boundaries of each Company
Documents RE: Widening and Extending of Anthony Street, 1837-1838, inclusive
Scope and Contents
Includes several pages of newspaper clippings
2 Documents: Letter of Howes Godphrey Robinson to George Trufant; Payroll, American Theater on ther Bowery, November 23, 1839, 1834 April 30; 1839 November 23, inclusive
Scope and Contents
Letter regards the decline in the price of flour
Letter to Lewis Selye, Esq. of Rochester, NY, from the Globe Fire Insurance Company, 1840 May 6
Letter from the Democratic Whig Young Men, with signatures of the Corresponding Committee, to "a reliable friend in every town in the State", 1840 July 4
Scope and Contents
A set of questions to determine the correct estimate for the Harrison and Seward majority at the approaching election
Notices of General Committee of Democratic Whig Young Men, 1840-1841, inclusive
Scope and Contents
Notices for Dr. Benjamin A. Drake of 35 Bowery, folder also includes a list of members of General Committee for 1841.
Memorial of the Chamber of Commerce of New York to the US Senate and House of Representatives, 1841
Scope and Contents
The Memorial concerns Bankruptcy Law
Lease from the Mayor, Aldermen, and Commonalty of the City of New York to Daniel S. Darling, 1842
Scope and Contents
Lease for well and dump on 19th Street near Tenth Avenue
Search for Taxes on two lots on 18th street and notice of chancery sale of this property, 1844
Scope and Contents
Chancery sale by Anthony Bleecker & Co.
Translation of a composition of a deaf-mute of the New York Institution For The Deaf and Dumb, 1844
Scope and Contents
Translation of a composition of a deaf-mute of the New York Institution For The Deaf and Dumb
Signed Letter to Fire Warden from Occupants at 73 Allen Street, 1844
Scope and Contents
Letter stating that neighborhood is not secure with match factory next door in wooden house
Certificate of Copyright of the Book – A Brief Description of New York … by Daniel Denton, 1845
Two documents of the Mariners Family Industrial Society, undated
Scope and Contents
First document explains the creation of the Society to benefit the families of seamen, the profits from the clothing story which were used to benefit the Society, and a plea to donate to the Society; Second document is a reprint of an Address given to the Society by Reverend John S.C. Abbott
Memorandum of Title of Thomas Boyd to property in 16th Street, 1845
Scope and Contents
Property is on 16th Street east of 8th Avenue
ALS from W. Havemeyer, Mayor of New York, to Assistant Justice Kirtland, 1845 August 5
Scope and Contents
Act of Establishment and regulation of Police Force in force for several days – office of Marshals is abolished
New York Scientific Association, 1845, inclusive
Scope and Contents
Includes Constitution, Duties of Officers and Minutes of meetings
Petition to US Congress to form Congress of Nations to form a code of International Law, 1845 December
Scope and Contents
Signed by many prominent New Yorkers of the time
Carriage License, 1846 July 22
Scope and Contents
License for Joseph L. Palmer
5 Documents from the Department of Sewers and Drains, 1846-1847, inclusive
Scope and Contents
Includes paylist of workmen; bills for survey from Broadway to Hudson River and for sewer repairs
Property map of lots on Rivington & Forsythe Streets belonging to Maria A. Kissam, 1847
Scope and Contents
The property was leased to Mr. Quackenbos and Mr. Lawrence. The property map is on the back of a flyer for the Third Ward Whig Head Quarters
Chronicles of the Battle of Wall Street, 1848
Extract from a Two Years Journal in New York, 1848
Notes on Meetings of the 16th Ward Democratic Republican Caucus, 1849
Abstract of title of John McIntosh to a plot of ground in 16th Street purchased from William Cozzens, 1849
Scope and Contents
Property is on 16th Street east of 8th Avenue
Letter to William MacReady from his admirers and Letter to Nathan Darling, Esq. from the Committee to bring back the remains of General North and Colonel Duncan, 1849, inclusive
Scope and Contents
MacReady's admirers concerned that MacReady would not continue his performance after the Astor Place Riots; General North's remains were buried in San Antonio and Colonel Duncan's remains were buried in Mobile, Alabama. Committee to return them to New York City
Property Title Searches for Goodman & Jesup, undated, inclusive
Scope and Contents
Searches on Property in 16th Street east of 8th Avenue
Minutes of Meetings of Democratic Republican Party, 1849, inclusive
Scope and Contents
Includes resolutions, minutes, list of members of the Democratic Republican General Committee for 1849
Seating Plan of Mercer Street Church, 1849
Assorted Documents, 1850-1862, inclusive
Scope and Contents
4 Documents: Circular for the Independent Republican Wide Awakes; Report of the Committee on County Officers on the bill of the Coroner; Board of Police acknowledgement of donation; Application of J.E. Loiseau to be French teacher
3 Documents, 1851-1853, inclusive
Scope and Contents
Letter to Editor of Washington Union regarding Treason of W. Brady; Recommendation of Andrew Jackson Moore to be Custom Official; Public Reception in honor of Thomas Francis Meagherl, who escaped imprisonment in Ireland
Assorted Documents (4 items), 1851-1857, inclusive
Scope and Contents
Certificate for Sarah Webster for regular attendance; Permission for J.H. Edgerley to wear badge no. 37; Summons to Stephen Sedgwick to appear and pay $70.00 judgment; Complaint of Gershom Lockwood and John Dubois against Stephen Sedgwick for payment of $70.00
Robert B. Roosevelt's Narrative of Sale of Gansevoort Property, 1852
Assessment for Drain along Leonard Street, west of Broadway, 1854 February
Appointment of George B. Smith as Commissioner of Deeds, 1854 August 14
Release of Quit Rent, 1854 April 27
Carriage License, 1854 October 17
Scope and Contents
G.W. Littell, Gardner A. Sage, George W. Edwards, H.N. Stebbins, W.S. Corwin, licensees
Partial Certificate with Seal of New York signed by T. Romeyn Beck, Secretary, and G.M. Lansing, Chancellor, 1855 January 11
Notice of Meeting of the Trustees of the Women's Medical College of New York Infirmary, 1855(?) June 16
Scope and Contents
Purchase of building at 26th Street near East River
2 Documents, 1856-1857, inclusive
Scope and Contents
Recorder of Deeds – Patrick Callaghan and Wife, Gertrude, acknowledge conveyance; Democratic Aldermen recommend to James Buchanan Capt Isaiah Rynders to US Marshalship of Southern District of New York
Circular Letter of the New-York Historical Society, 1857 January
Scope and Contents
Appeal to benefactors to subscribe to the Society
Public Meeting at the Merchants Exchange, 1857 March 22
Scope and Contents
Taxpayers opposed to tax bill provisions to increase taxes by Common Council of New York
First telegrams on the laying of the Trans-Atlantic Cable, 1858
Scope and Contents
Contains letters and actual telegrams
ALS E [Kerr], University of New York Medical Department, to father, 1859 November 17
Scope and Contents
includes discussions of Harper's Ferry and John Brown incident; hospitals in Europe, description of New York's poor; Van Buren's election; Mayoral election
Agreement between George C. Tompkins and the Commissioners of the Sinking Fund, 1859-1860, inclusive
Circulars and Bills of the Rose Beneficent Association, 1860, inclusive
Scope and Contents
Rose Beneficent Association to benefit poor white children, learn farming; "People's College"
Contract between J. Watts De Peyster and Chauncy Barnard, 1860, inclusive
Scope and Contents
Land at 8th Avenue and 100 Street; related documents
Papers pertaining to a Ball given by the Citizens of New York in honor of the Prince of Wales, 1860, inclusive
Scope and Contents
At the Academy of Music on October 12, 1860
Freight receipts of Harnden's Express and United States Express Company, 1861-1865, inclusive
9 Documents relating to the Department of Public Parks, 1862-1877; undated, inclusive
Scope and Contents
Articles of Agreement regarding sale of property on Fifth Avenue between 58th and 59th Street; Letters to and from William Martin; Resolution regarding importance of city parks
Admission Slip to Classes at the New York Free Aademy, 1863 January 19
ALS Major General John Wool to Col. Charles Darling about New York Riot, 1863 August 17
Scope and Contents
Thank you for putting down riots in New York City
Papers Re: Tammany Hall, undated, inclusive
Scope and Contents
Lists of Officers by Ward; directions for poll elections, Committee on Tammany expenses for Oct-Dec 1857
Souvenir of a New York Fire Department Reception in honor of Joshua Abbe, 1865 September 4
Circular Letter signed by John Kelly, Sheriff, 1866 April 23
Scope and Contents
Bill for services -- $1.30
Report of The Committee of the Board of Supervisors on the Erection of the New New York City Courthouse, 1866
Scope and Contents
Allegations of gross mismanagement and overspending; Committee determined that there was no evidence of mismanagement
Notices of Arrears, 1869-1870, inclusive
Letter Concerning the Hiring of Irving Hall for a Ball, 1870 August 1
Scope and Contents
7th Company, 9th Regiment would like to hire the Hall; need to select a night.
3 Documents, Among them: The Petition of the Officers and Members of the First Division NGSNY, 1874, inclusive
Scope and Contents
This folder contains 3 unrelated documents. Subscribers to the Valentine's History of New York; A letter to E.E. Miles from Alice Fletcher, Secretary of the Association for the Advancement of Women, requesting her presence at a meeting; Petition to New York State to provide a parade ground above central park for the Officers and Members of the First Division N.G.S.N.Y.
2 Documents, 1874-1875, inclusive
Scope and Contents
Petition to Opposing Rescinding of Resolution to print the ancient records of the city (feared it was "scheme to plunder the City Treasury"); Notice of meeting of the Woman's Medical College regarding the purchase of a college building on 26th Street.
List of Leases, etc., undated
Draft of an Act to prevent Injury to Animals, 1875
Scope and Contents
People may not throw down salt, saltpeter, or other substance on any street, etc. open to the passage of animals for the purpose of dissolving snow.
Group Letter re Remedy for abuses and dangers of patronage in the Civil Service, 1881 September 16
Scope and Contents
In response to the recent murderous act on the President, this group ( including Peter Cooper, William Henry Hulbert, Howard Potter, Francis Wayland, Charles Marshall, James Freeman Clarke) suggested reforms to the appointments to Civil Service
4 Documents, 1882-1897, inclusive
Scope and Contents
Bearer may pass; Notice of Eligibility for Letter Carrier; Appointment of Poll Watchers; Sale of Old Post Office in New York City
Application to Play in Central Park, 1885, inclusive
Scope and Contents
Mr. F.B. Allen's school on 5th Avenue requested permission for students to play in Central Park; includes a bearer card allowing play
Numerous Letters and Documents Concerning Tax Problems, 1885-1895, inclusive
Minutes of the Meeting to Place the Republican Party in Opposition to the Liquor Traffic, 1886, inclusive
Names of Heirs who have not signed the power, etc. In Re: The Waldron Claim, 1890, inclusive
Scope and Contents
The Waldron Claim involved much property in Harlem (The Harlem Commons) claimed by heirs against the city, which was building the Harlem canal. Newspaper clippings regarding the case also in the folder.
Various Licenses, Passes, etc, 1890-1913, inclusive
Scope and Contents
Licenses for Special coaches, acknowledgements of correct transcripts; parade permit; allowing bearer to cross police lines
Petition to the Board of Aldermen, 1894 August
Scope and Contents
Opposition to the Metropolitan Street Railway by Property owners of St. Nicholas Avenue
Exemption Certificate of the Fire Department of the City of New York, 1895
Notices of Arrears, 1899-1901, inclusive
Scope and Contents
Block No. 2527; Block No. 3030
Fragment of Letter from C.N. Taylor, undated
Scope and Contents
Taylor would like estimate from Mr. Baneke of value of house and grounds on Golden Mills (?) and lots at White Hall
3 Documents, undated, inclusive
Scope and Contents
Rules & Regulations of Chamber; Undated inventory; history of families and houses of lower Manhattan
Reports of William Gracie RE: Establishment of an Athenaeum, undated, inclusive
Petition of George Stanton and Evan Bancher, Jr. to be appointed appraisers, undated
Report of the Committee appointed to visit Columbia College, undated
Scope and Contents
John Rodgers was Chairman of Committee; Committee in general was pleased with the college.
Petition of the Homeopathic physicians to the Common Council for a building to treat patients with Asiatic cholera, undated
Remarks on the Mode of Extinguishing Fires in the City of New York, undated
16 lots on Crown Point Street, undated
Memorial adopted by Board of Directors of the New York and Harlem Railroad Company, 1900, inclusive
Scope and Contents
Memorial to Robert Schell
Subway Invitation and ticket for opening of New York subway, 1904, inclusive
Scope and Contents
Includes a complete invitation, a souvenir ticket and holder and a memorial from the Municipal Art Society regarding subway advertising
Resolution of the Executive Committee of the New-York Historical Society, 1909 December 23
Scope and Contents
Thank Mrs. Malcolm Stuart, Mrs. J. Ferris Simmons, and Mr. Clarence Storm
Dorothy Menkin's Reminiscences of Fox Street, The Bronx, c.1909, inclusive
Scope and Contents
Photocopy of original; Ms. Menkin wrote this piece as a senior looking back to her childhood circa 1909
Inventory of the contents of a Bronze Chest deposited in custody of the New-York Historical Society, to be opened May 23, 1974, by the Businessmen of Lower Wall Street, 1914(?), inclusive
Thank you Letters regarding sending new NYC Flags to schools by NYHS, 1915, inclusive
Last piece of ticker tape from October 29, 1929, 1929 October 29
Scope and Contents
Total Sales Today 16.388.700 …. Good Night. Oct. 29.1929 (Stock Market Crash)
Papers relating to the Exposition of Old New York in the Fifth Avenue Building Company (4 folders), 1933, inclusive
Scope and Contents
Exhibition ran from March 25, 1933 to April 15, 1933. It related to the history of Madison Square and the old Fifth Avenue Hotel. 10 photographs of the exhibition. Brief History of the Plot of the Fifth Avenue Building. Pamphlet, "This Week in New York" March 19-March 25, 1933.