Skip to main content Skip to main navigation

Series VII. Material from the Trustees of Gramercy Park and Gramercy Neighborhood Associates, 1831–1956, inclusive

Scope and Contents

Some of the items here were received on loan or deposit from the Trustees of Gramercy Park and/or the Gramercy Neighborhood Associates (then called the Gramercy Park Association) in 1949. For details, see the notes inside Box 11.

Arrangement

Filed chronologically.

Gramercy Park deeds, titles, map, etc., 1831–1956, inclusive

Box: 11 (Material Type: Mixed Materials)

Scope and Contents

• Map of the Park laid out by S. B. Ruggles in the City of New York, with sixty six surrounding Lots. New York, Decr. 1st, 1831. Edwin Smith, City Surveyor. [negative no. 63275] 1831 December 1
• Samuel B. Ruggles and Mary R. Ruggles, his wife, to Charles Augustus Davis and others, Trustees. Deed of Gramercy Park. 1831 December 17
• Samuel B. Rugges & Mary R. Ruggles, his wife, to Charles Augustus Davis, Thomas L. Wells, Robert D. Weeks, Thomas R. Mercein, Philo T. Ruggles, and Others. Confirmatory deed of the Park. [N-YHS negative no. 63272–74]
• Thomas L. Wells, Philo T. Ruggles, and others, to Norman White, James W. Gerard, and William S. Johnson. Deed to change Trustees of Gramercy Park. 1843 August 5
• William S. Johnson, Robert D. Weeks, Norman White of the first part; Alexr. M. Lawrence, Eben E. Crocker & Charles P. Kirkland of the second part; Cyrus W. Field, Horace Brooks & others of the third part; and James W. Gerard and Charles A. Davis of the fourth part. Deed to change Trustees of Gramercy Park. 1854 February 6 [oversize]
• Alexander M. Lawrence and Charles P. Kirkland, 1st part; Curtis Judson, Robert T. Woodward and Samuel J. Tilden, 2nd part; Cyrus W. Field, Courtland Palmer Jr. and such other persons, owners, etc., 3rd part. Deed to change Trustees of Gramercy Park. 1874 March 4
• Alexander M. Lawrence and Charles P. Kirkland, to Samuel J. Tilden and others, Trustees. Deed. 1874 March 20
• Samuel J. Tilden & Curtis Judson, 1st part; Cyrus W. Filed, Jonas Henry Lane, & Edward B. Wesley, 2nd part; Clarkson N. Potter, Henrietta B. Haines & others, 3rd part; Deed to change Trustees of Gramercy Park. 1877 April 21
• Abstract of Title of the Trustees of Gramercy Park. 1886 February
• Gramercy Park. Entrance Keys to the Park for present season are now ready for delivery . . . [printed]
• The taxes and assessments on Gramercy Park for the year 190–, and the expenses of collecting the same . . . [printed]
• Gramercy Park. At a meeting of the Board of Trustees of Gramercy Park held on the 28th day of December, 1904, the following resolution was passed . . . [printed]
• Resolution passed by the Trustees of Gramercy Park . . . [printed]
• Resolution passed by the Trustees of Gramercy Park . . . [printed]
• Resolution passed by the Trustees of Gramercy Park . . . [printed]
• New York, 194– To the Trustees of Gramercy Park . . . [printed]
• Gramercy Park. Rules . . . [printed]
• Gramercy Park. Application for a key for the year Oct. 1, 194– to Oct. 1, 194– . . . [printed]
• Trustees of Gramercy Park. New York, Dear Sir: The Trustees of Gramercy Park have been referred to you by Mr. . . . [printed]
• Trustees of Gramercy Park [blank stationery]
• Trustees of Gramercy Park [blank envelope]
Gramercy Graphic: February 1941, November 1949 [4 copies], December 1949, May 1956

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