
Guide to the New-York Historical Society Collection of
New York City Miscellaneous Manuscripts
circa 1614-1933 (bulk 1641-1900)
MS 443.19
New-York Historical Society
170 Central Park West
New York, NY 10024
(212) 873-3400
New-York Historical Society
Collection processed by Alison Barr and Larry Weimer
This finding aid was produced using ArchivesSpace on September 29, 2022
Finding aid written in English using Describing Archives: A Content Standard
Descriptive Summary
Creator: | New-York Historical Society |
---|---|
Title: | New-York Historical Society collection of New York City miscellaneous manuscripts |
Dates [inclusive]: | circa 1614-1933 (bulk 1641-1900) |
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. |
Quantity: | 3.8 Linear feet in 9 boxes |
Location: | For more information on making arrangements to consult the collection, please visit www.nyhistory.org/library/visit. |
Language: | The bulk of the documents are in English. Some are in Dutch. |
Call Phrase: | MS 443.19 |
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.
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.
Access Points
Document Type
- Affidavits.
- Financial records.
- Judicial records.
- Letters (correspondence)
- Minutes (administrative records)
- Resolutions (administrative records)
Subject Topics
- African Americans.
- Indians Of North America -- New York (State)
- Justice, Administration of -- New York (State).
- Real property -- New York (State) -- New York.
Subject Places
- New York (N.Y.) -- Commerce.
- New York (N.Y.) -- History.
- New York (N.Y.) -- Politics and government.
Administrative Information
Conditions Governing Access
For more information on making arrangements to consult the collection, please visit www.nyhistory.org/library/visit.
Conditions Governing Use
Taking images of documents from the library collections for reference purposes by using hand-held cameras and in accordance with the library's photography guidelines is encouraged. As an alternative, patrons may request up to 20 images per day from staff.
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. Phone: (212) 873-3400 ext. 282.
Copyrights and other proprietary rights may subsist in individuals and entities other than the New-York Historical Society, in which case the patron is responsible for securing permission from those parties. For fuller information about rights and reproductions from N-YHS visit: https://www.nyhistory.org/about/rights-reproductions
Preferred Citation
The collection should be cited as: New York City miscellaneous manuscripts, MS 443.19, New-York Historical Society.
Immediate Source of Acquisition
The collection was compiled by N-YHS from various sources over time.
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.
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.
Container List
Container 1 | Container 2 | Title | Date | |
---|---|---|---|---|
Box: 1 | Folder : 3 | Proposed Coat of Arms for New Amsterdam |
undated | |
Box: 1 | Folder : 11 | Extracts from Documents
Scope and ContentsHandwritten notes regarding early history of New York |
1614-1665 | |
Box: 1 | Folder : 14 | Transcripts of 4 Dutch Documents, 1627-1650
Scope and ContentsDocuments found among the papers of Mrs. Clark G. Voorhees |
undated | |
Box: 1 | Folder : 4 | Receipt [Dutch] concerning Abraham Planck of Paulus Hook, New Netherland, and signed
by Cornelius Van Tienhoven, Provincial Secretary |
1641 January | |
Box: 1 | Folder : 5 | Contracts RE: West Indian Company |
1646-1666 | |
Box: 1 | Folder : 1 | Letter from Governor Stuyvesant to John Winthrop, enclosing copy of letter to Governor
Endecott |
1653 March 6 | |
Box: 1 | Folder : 8 | Location of Lands in the City of New York of the Philipse Gouverneur Families
Scope and ContentsIncludes a typed subject index (alphabetical); Table of Contents; Name Index (alphabetical). |
1653-1834 | |
Box: 1 | Folder : 2 | Dutch document signed by Petrus Stuyvesant, Nicasius de Sille, & Pieter Tonneman |
1658 December 26 | |
Box: 1 | Folder : 13 | Complaint by Gov. Stuyvesant to Gov. Berkeley (Va.) regarding the capture by Robert
Downman of a "ship with negroes", 1660-1665
Scope and ContentsTranscribed from the Records of the General Court of Virginia in 1847 |
1663 | |
Box: 1 | Folder : 12 | Translation of Journal kept by Dutch Commissioners on their voyage to Herfort |
1663 | |
Box: 1 | Folder : 6 | Copy of Articles of Surrender of the Colony of NY From the Dutch to the English |
1664 | |
Box: 1 | Folder : 10 | Copy of the Duke of York's Commission to Col. Richard Nicholls |
1664 | |
Box: 1 | Folder : 7 | Copy (1798) of Governor Richard Nicholl's Letter to the Magistrates of Maidstone at
East Hampton, 1664 |
1664 | |
Box: 1 | Folder : 9 | Extract of a letter from Gov. Nicholls to H.R.H. The Duke of York, regarding decision
on Connecticut lands |
1665 November | |
Box: 1 | Folder : 15 | Will [Dutch] of Joost Van Oblinus
Scope and ContentsIncludes an English translation copied by clerk, 1666 May 31. |
1664 | |
Box: 1 | Folder : 24 | D.S. by James, Duke of York, and Richard Nicholls |
1669 July 6 | |
Box: 1 | Folder : 23 | Certificate of Denization from Gov. Lovelace to John DeForest |
1670 July 6 | |
Box: 1 | Folder : 29 | Copy of Agreement between John LaMontayne & John Van Schoonderwarte |
1671 | |
Box: 1 | Folder : 44 | Commission from Charles II to Andros
Scope and ContentsPhotostat for research purposes |
1674 | |
Box: 1 | Folder : 16 | Thanksgiving Proclamation [Dutch] by N. Bayard, Secretary, to be celebrated on July
11, 1674 |
1674 June 30 | |
Box: 1 | Folder : 26 | Petition of Jarvis Marshall and John Smith |
1676 (?) | |
Box: 1 | Folder : 21 | Order of Arrest of Thomas ? Commanded by Thomas Delavall, Mayor of City of New York |
1679 June 3 | |
Box: 1 | Folder : 38 | Nomination of Constables, signed by S. Vander Veer |
1680 | |
Box: 1 | Folder : 39 | Appointment of Lewis De Kayes as Ensign of a Foot Co. of Militia |
1680 April 4 | |
Box: 1 | Folder : 37 | Appointment of the Mayor and Council of Magistrates for City of New York |
1681 | |
Box: 1 | Folder : 20 | Denis Fisher's Obligation of Captain Thomas Young of New Jersey |
1681 April 25 | |
Box: 1 | Folder : 31 | Finding Samuel Wilson indebted to Thomas Norton, signed by John Lawrence, Gulian Verplanck,
G. Minville |
1682 | |
Box: 1 | Folder : 30 | Testimony of several persons before the Magistrates about Capt. Bacher (?) stabbing
M. Graham |
1682 July 31 | |
Box: 1 | Folder : 19 | Thos. Coker's Account against the City of New York for making a bridge |
1682 August | |
Box: 1 | Folder : 17 | Opinion of Committee appointed by Common Council regarding petition of Jacobus Roosevelt
and documents regarding Beekman's Slip and Swamp |
1683-1733 | |
Box: 1 | Folder : 32 | Warrant to Wm Bogardus & Isaac Gravenrod, signed by Cornelius Steenwyck, Wm. Beekman,
& John Lawrence |
1683 January | |
Box: 1 | Folder : 33 | D.S. by Gabriel Minneaville, Mayor of the City of New York |
1684 | |
Box: 1 | Folder : 34 | Recognizance of Thomas Davis and Sworn Testimony of Noel Jans, both signed by Gabriel
Mineaville, Mayor of the City of New York |
1684 | |
Box: 1 | Folder : 22 | Recognizance for the Appearance of a Witness, Anna Popland, by G. Minville, Mayor
of the City of New York |
1684 April 24 | |
Box: 1 | Folder : 28 | Complaint of Thomas Wyman against Henry Harpon |
1685 | |
Box: 1 | Folder : 36 | Thomas Smith's Court filing regarding seizure of Brigantine Edmund & Martha Rinhard
Cattishal masts. |
1685 April 28 | |
Box: 1 | Folder : 35 | Court Judgment for Defendant James Walsh against David Moody in case of servant woman;
Complaint in case |
1686 | |
Box: 1 | Folder : 18 | Certificate of Allegiance of Johannes Kip, signed by N. Bayard, Mayor |
1687 September 9 | |
Box: 1 | Folder : 25 | Complaint against Cornelius Rossing (?) |
1687 | |
Box: 1 | Folder : 42 | Dutch Document signed by, among others, Thomas Lawens, Jacob Boelens, Thenis deKey,
Jan VanGelder |
1687 | |
Box: 1 | Folder : 27 | Complaint of Dirck Vanderburgh against Thomas Howarden |
1688 | |
Box: 1 | Folder : 40 | Minutes of Common Council Meeting |
1689 October 11 | |
Box: 1 | Folder : 41 | Undated Plat with notations regarding high water mark, King's Highway, Jackoff's Farm |
undated | |
Box: 1 | Folder : 43 | Survey made of Widow Playground by Adolph Peters & Peter King |
1689 | |
Box: 1 | Folder : 45 | New York Province Act
Scope and ContentsAct 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 |
1691 | |
Box: 2 | Folder : 6 | Acts of Assembly of New York |
1691 | |
Box: 2 | Folder : 7 | Transcriptions of Acts of 1691 regarding Province of New York
Scope and ContentsActs 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. |
undated | |
Box: 2 | Folder : 5 | Account of Pay Due to Company of Fusileers under George Bradshaw from 24th of Sept.
1691 to 20th of March 1692
Scope and ContentsSigned by Robert Livingston |
1691-1692 | |
Box: 2 | Folder : 13 | Copio Authentyck
Scope and ContentsThe document is likely in Dutch; signed by Johannes Schenk and others; sealed |
1692 April 7 | |
Box: 2 | Folder : 13 | Warrant for Hanah Dean to pay Joseph Duchamps |
1692 July | |
Box: 1 | Folder : 57 | Will of Lawrence Delledyck, witnessed by Richard Ingoldsby |
1692 July 29 | |
Box: 1 | Folder : 49 | Military Commission of Peter Matthews, Signed by Benjamin Fletcher |
1692 September 21 | |
Box: 2 | Folder : 9 | Deed for a "negro" woman and two children sold by Martha DeHart to Paulus Linhard |
1693 May 13 | |
Box: 1 | Folder : 56 | Affadavits of John Stout & John Smart, signed by Mayor DePeyster |
1693 November 24 | |
Box: 2 | Folder : 8 | Minutes of Meeting of Common Council held at Fort William
Scope and ContentsBoundary between New York and New Jersey; Militia cheerful and ready to serve Majesty |
1693/4 | |
Box: 1 | Folder : 51 | Complaint of Anthony Farmer & George Rarcarrick of NYC Against Geelije Van Clyffe,
widow, to pay her liquor license |
1694 | |
Box: 2 | Folder : 10 | Agreement relating to minister's salary
Scope and ContentsThe agreement is probably written in Dutch; undated but circa 1694 |
undated | |
Box: 2 | Folder : 10 | Bond of Interest - John Godfrey; money received from Jacob Mayle |
1695 | |
Box: 1 | Folder : 67 | Order to repair Ft. Schenectady, signed by Gov. Benjamin Fletcher |
1695 November 4 | |
Box: 1 | Folder : 55 | Abjuration Oath against the Church of Rome; Test Associations against the Conspiracy
formed and carried by Papists |
1698 October 14 | |
Box: 1 | Folder : 65 | Memorial of John Montagne, in behalf of several hundred land owners beginning in 1698
Scope and ContentsThe document was communicated to NYHS by J.T.W. Atson in 1824 |
1698 | |
Box: 1 | Folder : 66 | Plea by Parenlis Parmyter |
1699 | |
Box: 1 | Folder : 64 | Copy of Decision signed by Thomas Trevor, John Hawles & John Povey
Scope and ContentsAct 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 |
1699 January 18 | |
Box: 1 | Folder : 62 | Estimate of Charges for Articles sent to New York by the Commissioners of Trade &
Plantations |
1699 July 20 | |
Box: 1 | Folder : 63 | Act passed in Parliament sent to Governor of New York, regarding the prevention of
fraud in the importation of tobacco in bulk |
1699 June | |
Box: 1 | Folder : 50 | Bill of Sale from Elizabeth Lloyd to Miles Forester |
1699 December 24 | |
Box: 2 | Folder : 14 | History of New York, divided by decades 1699-1735, author unknown |
undated | |
Box: 1 | Folder : 52 | Cornelius Quick v. Thomas Clark
Scope and Contents"Involving payment for a negro man named Sambo" |
1700 July 6 | |
Box: 1 | Folder : 58 | Account of Costs & Charges of Material Issued out of His Majesty's Stores at New York
in America |
1700-1701 | |
Box: 1 | Folder : 59 | Information regarding goods, signed by Ducio Hungerford, purveyor of His Majesty's
Customs |
undated | |
Box: 1 | Folder : 60 | Plea of Derek VanDerHeyden regarding value of pistol |
1700 | |
Box: 1 | Folder : 61 | Recognizance of Ezekiel Grazalior (?), signed by David Provoost, mayor of City of
New York |
1700 August 29 | |
Box: 2 | Folder : 3 | Freedom from Corporation of the City of New York granted to Thomas Evans
Scope and ContentsSigned and sealed by the Mayor of New York |
1701 | |
Box: 2 | Folder : 11 | Fragment of Warrant, signed by Isaac DeRiemer, Mayor |
1701 | |
Box: 1 | Folder : 46 | 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 | |
Box: 1 | Folder : 47 | Recognizance of John Windower, signed by Thos. Noell, Mayor of the City of New York |
1701 december 3 | |
Box: 1 | Folder : 48 | Land Grant Petition of Henry Lane & John Sprat, Addressed to Hon. Rip Van Dam
Scope and ContentsInvolves 3 parcels of land previously underwater |
undated | |
Box: 1 | Folder : 68 | Appointment of Justices of the Peace for New York; Declaration of debt in which John
Burrows complains against Moses Longstaffe & Christina Veenvos
Scope and ContentsIncludes wooden seal of New York |
1702 | |
Box: 1 | Folder : 53 | D.S. by May Bickley, Attorney General of the Province of New York |
undated | |
Box: 2 | Folder : 1 | Mayor's Court Rejoinder in the case of Van Dyke v. Coortoons by M. Bickley |
undated | |
Box: 2 | Folder : 2 | Petition of Gerard Beekman regarding land owned by city adjoining his property |
1703 | |
Box: 2 | Folder : 12 | Warrant to pay Peter Schuyler |
1703 | |
Box: 2 | Folder : 4 | Two muster rolls of March and April and May and June of 1704 by Captain Peter Matthews |
1704 | |
Box: 1 | Folder : 54 | 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
Scope and ContentsExpedition includes Pennsylvania, New Hampshirre and the Five Nations which will be paid in wampum. |
1709 | |
Box: 2 | Folder : 1 | Deposition by William Gouan, signed by Ebenezer Wilson (Mayor of New York)
Scope and ContentsDeposition concerned Benjamin Quaken and a Quaker, John Steevens |
1710 August 13 | |
Box: 2 | Folder : 1 | List of Fees of Offices in New York |
1710 October 19 | |
Box: 2 | Folder : 1 | Transcription of April 1710 letter by James DuPre to lordship (Governor Hunter) regarding
naval stores |
1710 | |
Box: 2 | Folder : 1 | 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 | |
Box: 2 | Folder : 15 | Recognizance of Moses Hoss, signed by J.V. Cortlandt, Mayor of New York |
1711 May 16 | |
Box: 2 | Folder : 16 | Appointment of Justices for New York in the reign of Queen Anne
Scope and ContentsSeal of New York attached |
1711 | |
Box: 2 | Folder : 17 | Grand Jury indictment of John Riggs for murder of John Grifith |
1711 August 8 | |
Box: 2 | Folder : 17 | Panel of Grand Jury for City and County of New York (List of 28 names) |
1711 November 6 | |
Box: 2 | Folder : 21 | Recognizance of Moses Hart to Appear before next Court of General Quarters session,
signed Samuel Bayard |
1711 November 10 | |
Box: 2 | Folder : 21 | Recognizance of Jacob Franks to Appear before next Court of General Quarters session,
signed Samuel Bayard |
1711 November 10 | |
Box: 2 | Folder : 21 | Recognizance of Moses Levy to Appear before next Court of General Quarters session,
signed by Samuel Bayard |
1711 November 10 | |
Box: 2 | Folder : 21 | Recognizance of Abraham DeLacona to Appear before next Court of General Quarters session,
signed Samuel Bayard |
1711 November 10 | |
Box: 2 | Folder : 20 | Recognizance of Abraham DeLacona to Appear before next Court of General Quarters session,
signed by Samuel Bayard |
1711 November 10 | |
Box: 2 | Folder : 18 | Report on Account of Late Church Warden, Mr. Calcutt
Scope and ContentsSigned by Johannes Jansen, Anthony Lynch, Noa Carzalete |
1712 | |
Box: 2 | Folder : 20 | Recognizance of fifty pounds to Queen by Andrios Maosschack (?)
Scope and ContentsPledges that "his negro man slave called Drogo had be forth coming when required to answer for Murder or any other crime…" |
1712 June 13 | |
Box: 2 | Folder : 20 | Writ by Three Justices of the Peace in the City and County of New York, includes panel
of grand jurors
Scope and ContentsJustices: William Smith, Samuel Bayard, Abraham Wendell |
1712 July 22 | |
Box: 2 | Folder : 21 | Recognizance of Tryntie (?) Cowenhoven to Appear before next Court of General Quarters
session in November, signed Samuel Bayard |
1712 August 21 | |
Box: 2 | Folder : 20 | Writ by Five Justices of the Peace in the City and County of New York
Scope and ContentsJustices: Caleb Heathcote, David Jamison, William Smith, Johannes Janson and Jacobus Kip |
1712 October 25 | |
Box: 2 | Folder : 19 | 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 | |
Box: 2 | Folder : 20 | Presentation of the Grand Jurors (Thomas Nixon, Tunis Tibout, Cornelius Post, Simon
Bredsheda, and David Coningham) to Queen
Scope and ContentsMary Weekham presented to Queen on grounds of "keeping a disorderly house to the disturbance of the neighborhood, and entertaining Negros"; undated but circa 1712 |
undated | |
Box: 2 | Folder : 21 | Deposition by Elizabeth Swift, wife of Henry Swift, vintner, regarding assault by
Captain Daven
Scope and ContentsSigned by John Johnson, mayor of New York City as well as Elizabeth Swift |
1714 | |
Box: 2 | Folder : 21 | Panel of Grand Jurors that includes, among others, Daniel Cromlyne, David Lyel, Elias
Boudienauk, Joseph Robinson |
undated | |
Box: 2 | Folder : 21 | Panel of Grand Jurors that includes, among others, John Crooke, Octave Counrade, Oliver
Schuyler, Johannes Hardingbrooke |
1714 | |
Box: 2 | Folder : 21 | Receipt for Evert Wendell by John Barberie |
1714 August 5 | |
Box: 2 | Folder : 22 | Transcript of 1714 speech to General Assembly by Captain Mulford
Scope and ContentsTopics discussed includes Birth-right privilege; mentions many boats, masters, and custom duties |
1714 | |
Box: 2 | Folder : 23 | Certificate of Citizenship to Gerrit Roos |
1715 July 15 | |
Box: 2 | Folder : 24 | Humble Petition of Richard Davis for Relief, to Mayor and City Council |
1715 June 17 | |
Box: 2 | Folder : 25 | Recognizance of Jacob Loister and Francine Staats, appeared before Abraham Wendell |
1715 April 22 | |
Box: 2 | Folder : 26 | Appointment for Justices for New York in the Reign of George I
Scope and ContentsHas seal |
1715 | |
Box: 2 | Folder : 27 | Account book of Anthony Ham of the Docks & Cranes |
1715 November - 1716 November | |
Box: 2 | Folder : 27 | 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 | |
Box: 2 | Folder : 27 | Call for new elections by Mayor John Johnston to Isaac DeKiemer, alderman of the Out
Ward
Scope and ContentsNew elections because Matthias Hoppre , Constable, and Nicholas Romyn, Collector, are incapable of executing offices because of great age |
1716 October 15 | |
Box: 2 | Folder : 27 | Election of New Officers in East Ward and West Ward, signed by Hermanus Van Gelder
and written by Philip Van Cortlandt |
1716 September 29 | |
Box: 2 | Folder : 27 | Election of New Officers in East Ward, signed and written by Philip Van Cortlandt |
1716 September 26 | |
Box: 2 | Folder : 30 | Peltry bill and Invoice for Lead of Stephen DeLancey
Scope and ContentsPelts include otters, raccoons, wolves, deer, minks |
1717 April 2; 1718 August 29 | |
Box: 2 | Folder : 28 | 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
Scope and ContentsReview ordinance of April 21, 1729 and make necessary changes, signed by members of the House of Representatives |
undated | |
Box: 2 | Folder : 44 | Custom House fragment regarding Ship Betty |
1720 | |
Box: 2 | Folder : 39 | Affidavit signed by Hannah Worley & Hannah Sutton concerning Sarah Carrell
Scope and ContentsAffidavit 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. |
1720 July | |
Box: 2 | Folder : 38 | Account of Officer (D. Crovootz) for collecting duty on the tonnage of vessels and
enslaved persons |
1720 October 25 | |
Box: 2 | Folder : 37 | Election of Alderman, Assistant, Assessors, Collector, Constables of North Ward, signed
by Jacobus Kip, John Mann, Eggert Bursen |
1720 September 29 | |
Box: 2 | Folder : 40 | 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
Scope and ContentsGovernor of New York met with the Indian Nations, Massachusetts Bay should not send for Indian Nations again unless absolutely necessary |
1721 October 9 | |
Box: 2 | Folder : 41 | Receipt Book of the Fielding Family of New York |
1721-1756 | |
Box: 2 | Folder : 42 | Recognizance of William Watson for the good behavior of Ruth Guck, signed by John
Cruger |
1721 March 11 | |
Box: 2 | Folder : 43 | Petition of Jan Van Eps to Governor Burnet of Colony of New York concerning Five Indian
Nations
Scope and ContentsNoted on back "A Copy of a petition" |
1722 | |
Box: 2 | Folder : 43 | Writ Execution for Fauces Adarcel (?) |
1722 May 25 | |
Box: 2 | Folder : 43 | A Proclamation adjourning the General Assembly, signed by Governor William Burnet |
1722 September 24 | |
Box: 2 | Folder : 46 | Election of Aldermen, Assistants, Assessors, Constables, Surveyors of Highways for
Bowery and Harlem Divisions, signed by Edward Blagge |
1722 September 29 | |
Box: 2 | Folder : 45 | 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 | |
Box: 2 | Folder : 31 | Sworn statement that Elias Hughes gave to Lawrence Wessells all of his estate in America
if he did not return |
1723 Decmber 7 | |
Box: 2 | Folder : 32 | Report of Committee appointed by the Common Council of examination of the public accounts
of the City Treasurer, Cornelius DePeyster |
1723 December 30 | |
Box: 2 | Folder : 31 | Sworn statement that Mary and Richard Terry provided a true inventory of Gershom Terry,
deceased, signed by Benjamin Young |
1725 November 26 | |
Box: 2 | Folder : 36 | Sworn statement of John Dupry renouncing executorship of Last Will and Testament of
Elias Chardavine |
1726 March 29 | |
Box: 2 | Folder : 35 | Sworn statement of Isaac Hicks that last will and testament of Abraham Southard was
last will. |
1726 April 30 | |
Box: 2 | Folder : 34 | Deposition of Katherine Howard
Scope and ContentsPatience Ashfor, City Spinster, called Katherine Howard many abusive names |
1726 June 13 | |
Box: 2 | Folder : 35 | Grand Jury statement concerning keeping hogs, signed by Abraham Sanford, foreman |
1726 August 2 | |
Box: 2 | Folder : 29 | 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...
Scope and ContentsMajesty's subjects are to take notice and govern themselves accordingly |
1727 August 7 | |
Box: 2 | Folder : 29 | Distribution by Anne and Stephen Deblois of Estate of Maragret Trogley
Scope and ContentsSworn statement of wife is then sworn to by husband. Isaac Bobin is witness to the statement |
1727 August 28 | |
Box: 2 | Folder : 28 | Account of Mrs. Elizabeth Van Thright, signed by Henry Lane, merchant |
1729 July 11 | |
Box: 2 | Folder : 28 | Appraisement of goods and chattel of the late widow, Margaret Steward
Scope and ContentsGoods includes 2 aprons, a new calico gown, a bible |
1729 May 19 | |
Box: 2 | Folder : 33 | Consideration by Committee held at Fort George of proposal of the Mayor of New York
Scope and ContentsDocuments relates to John Montgomerie's grant of the amended charter of George II in 1730 |
1730 August 7 | |
Box: 2 | Folder : 36 | Receipt of Mr. John Jacob Vandeusen, signed John Groesbeck, Jr. |
1728 August 27 | |
Box: 2 | Folder : 36 | Copy of Warrant relating to maintenance of militia, signed by Peter Winne
Scope and ContentsOn bottom is a note that warrant was improperly drawn. On back is statement that men acting upon warrant distressed 11 pewter plates. |
1728 September 27 | |
Box: 3 | Folder : 1 | Copy of Oath taken by the Freemen of New York City |
undated | |
Box: 3 | Folder : 9 | Accounts of Evert Wendell & Daughter |
1729-1734 | |
Box: 3 | Folder : 1 | Letter by John Groesbeck to Evert Evender (?), Attorney at Law, Albany |
1731 October | |
Box: 3 | Folder : 3 | Number of Souls in the Province of New York, as taken by Constables
Scope and ContentsIncludes number of souls on the Island of New York as taken by Constables in May 1731 |
1731;1738 | |
Box: 3 | Folder : 2 | Letter [Dutch?] to DeCewarde Predirant (?) in Albany from B.E. Vrients (?) |
1732 May 29 | |
Box: 3 | Folder : 1 | Petition of Abraham Glen, Abraham Truax (?), Phillip Schuyler to purchase land from
Native Indians, signed by William Cosby
Scope and ContentsProperty in County of Albany |
1733 November 3 | |
Box: 3 | Folder : 1 | Order to Gose (?) Van Schyeck to appear before judge and supreme court |
1733 August 9 | |
Box: 3 | Folder : 2 | Sworn release. Lawrence Van DerSpiegel and Elsie Lodegare received thirty pounds from
Elsie Sanders of Albany, deceased |
1734 June 29 | |
Box: 3 | Folder : 2 | The jurors present Mary Harvy of the North Ward of the city for assaulting and beating
Elizabeth Richards on October 31st
Scope and ContentsSigned by Johannes Hardenbrook (representative) and witnessed by Elizabeth Richards |
undated | |
Box: 3 | Folder : 4 | Map or Survey of swamp in Montgomery Ward, signed by James Roosevelt, John Roosevelt,
A.C. Van Wyck, John Chambers. 2 Copies. |
1734 | |
Box: 3 | Folder : 5 | Order of fabric and sewing supplies from Catharine Staats to Messrs. Storke and Gainsboro,
London |
1735 December 12 | |
Box: 3 | Folder : 6 | Account of James Delancey, Cadwalader Colden and Captain Nelson |
1735-1742 | |
Box: 3 | Folder : 7 | Petition of Israel Horsfield, Timothy Horsfield and Richard Green, butchers of New
York City, to Mayor and City Council
Scope and ContentsGrievances |
1735 August | |
Box: 3 | Folder : 8 | Jury judgment in favor of William Jamison against Anna Ten Eyck for damages
Scope and ContentsTrespass charge against Anna Ten Eyck; two pounds for damages |
1735 July 15 | |
Box: 3 | Folder : 8 | Jury judgment that Sheriff inquire concerning debt (19 pounds) of Anna Ten Eyck owed
to Jeremiah Lattouck |
1735 July 15 | |
Box: 3 | Folder : 8 | Jury judgment in favor of John Peers against Anna Ten Eyck for damages
Scope and ContentsTrespass charge and two pounds for damages |
1735 July 15 | |
Box: 3 | Folder : 8 | Inquisition at house of Robert Todd situated at Broad Street, signed by Sheriff John
Symes
Scope and ContentsJeremiah Lattouck sustained damages of 11 pounds, signed by sheriff and 12 men of the jury |
1735 July 14 | |
Box: 3 | Folder : 8 | Inquisition at house of Robert Todd situated at Broad Street, signed by Sheriff John
Symes
Scope and ContentsJohn Peers sustained damages of two pounds, two shillings, signed by sheriff and 12 men of the jury |
1735 July 14 | |
Box: 3 | Folder : 8 | Inquisition at house of Robert Todd situated at Broad Street, signed by Sheriff John
Symes
Scope and ContentsWilliam Jamison sustained damages of two pounds, six shillings, signed by sheriff and 12 men of the jury |
1735 July 14 | |
Box: 3 | Folder : 12 | Page from Account Book listing Derrick Schuyler, Anna Vanderspeigel, John Pintard,
Abraham Vanwyke, John Hamilton |
1736 | |
Box: 3 | Folder : 10 | 1737 Minutes of Meeting of Common Council, Taken by Will Sharpas
Scope and ContentsMinutes concern application of John Chambers to rebuild front of house to make more uniform along Broadway; neighbors consented |
1737 June 11 | |
Box: 3 | Folder : 11 | 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 | |
Box: 3 | Folder : 11 | Election of Alderman, Assistant, Assessors, Collector, Constables of Dock Ward, signed
by Peter Jay |
1739 September 29 | |
Box: 3 | Folder : 11 | Election of Alderman, Assistant, Assessors, Collector, Constables of South Ward, signed
by John Moore |
1739 September 29 | |
Box: 3 | Folder : 7 | Proceeding about the City Seal in Common Council of New York
Scope and ContentsDocument is written mainly in short-hand |
1739 November 29 | |
Box: 3 | Folder : 10 | Receipt of Evert Wendell, signed by John Nicoll for four pounds |
1740 | |
Box: 3 | Folder : 18 | Receipt for Mr. David Van Horne (Tannely (?) V. Lewis) |
1741 March 22 | |
Box: 3 | Folder : 14 | Copy of Notes regarding residents of Brookland believed to be written by John Chambers |
undated | |
Box: 3 | Folder : 14 | Receipts for Nicholas Bayard |
1741 December 1 | |
Box: 3 | Folder : 14 | Receipt signed by C. Parker |
1742 March 18 | |
Box: 3 | Folder : 13 | 1742-1744 Account of Mr. John Nicole (William Mountaine) |
1742-1744 | |
Box: 3 | Folder : 13 | Public auction for two lots on Maiden Lane at request of Samuel Bayard |
1742 July 5 | |
Box: 3 | Folder : 15 | 1746 Account |
1746 | |
Box: 3 | Folder : 14 | Letters Patent to Daniel Horsmanden revoking his Commission as Recorder of the City
of New York |
1747 October 8 | |
Box: 3 | Folder : 14 | Receipt for Sam Van Horne (Thomas Marshall) |
1747 November 29 | |
Box: 3 | Folder : 13 | 1748 Account of Mr. John Sayor (Charles Nichols) |
1748 December 8 | |
Box: 3 | Folder : 2 | Corrected draft of petition of Robert Livingston, Delaney and Anthony Rutgers granting
of land which is underwater
Scope and ContentsAddressed to The Worshipful the Corporation of the City of New York in Common Council Convened; Land is in South Ward of City |
1749 | |
Box: 3 | Folder : 18 | Return weight of 18 bags of Cornell |
1749 October 11 | |
Box: 3 | Folder : 18 | Receipt for Samuel Van Horne (Gerard G. Beekman) |
1749 October 31 | |
Box: 3 | Folder : 19 | Inquisition at house of Malcolm McEwen, signed by Sheriff John Ayscough and 12 jurors
Scope and ContentsDamages of three pounds, thirteen shillings |
1750 November 10 | |
Box: 3 | Folder : 16 | 1751 Order of Claper of Amsterdam Re: Dr. Arondeus & Dr. Van Linder [Dutch] |
1751 | |
Box: 3 | Folder : 20 | Inquisition at house of Thomas Caudell, signed by Coronor Anthony Butgers and 12 jurors
Scope and ContentsDamages of Twenty-four pounds, fourteen shillings |
1753 June 19 | |
Box: 3 | Folder : 20 | Petition of John Kennedy for relief addressed to Attorney General William Kempe |
1753 September 16 | |
Box: 3 | Folder : 21 | Inquisition at house of Malcolm McEwen, signed by Sheriff John Ayscough and 12 jurors
Scope and ContentsDamages of two pounds, thirteen shillings |
1753 August 27 | |
Box: 3 | Folder : 27 | Proclamation of Council of New York (1813 copy)
Scope and ContentsRobert Van Deusen and son apprehended and brought to jail |
1753 | |
Box: 3 | Folder : 26 | Two receipts – 1 for John Sands; 1 for J. Van Benthuyne, both signed by John Jauncey |
1754 | |
Box: 3 | Folder : 26 | Receipt for thirty pounds delivered to Lydia Brasure living on Stone Street (William
Wood) |
1754 February 19 | |
Box: 3 | Folder : 26 | Inquisition at Royal Exchange, signed by Sheriff John Roberts and 12 jurors
Scope and ContentsDamages of ten pounds, eleven shillings |
1754 July 15 | |
Box: 3 | Folder : 22 | Petition of Petitioner, formerly property of McWillet, merchant, and presently property
of Captain Carney, for relief addressed to Attorney General William Kempe
Scope and ContentsPetitioner having been captured by the French in the Barbados and having escaped, pleads for his liberty. |
undated | |
Box: 3 | Folder : 23 | Affidavit of Daniel Stiles RE: Sloop Friendship |
1755 June 13 | |
Box: 3 | Folder : 24 | Receipt (Purchase of slave) for Daniel Flandreau (Charles Nichols)
Scope and Contents53 pounds, 6 shillings and 8 pence for Mrs. Catherine Barberie Momaryneck |
1755 August 6 | |
Box: 3 | Folder : 24 | Receipt of Captain Truger (Jacob Van Wagner)
Scope and Contents29 bags of Cornell |
1755 November 19 | |
Box: 3 | Folder : 28 | 1755 Report from City Council (1813 copy)
Scope and ContentsControversy between New York Province and Massachusetts Bay Province |
1755 | |
Box: 3 | Folder : 25 | Receipt for Gerard G. Beekman (Charles Nichols) |
1756 April 29 | |
Box: 3 | Folder : 25 | Receipt for John Sanders (Robert & Richard Ray) |
1756 June 21 | |
Box: 3 | Folder : 25 | Receipt for John Hunter account (Fran Stephens) |
1756 September 22 | |
Box: 3 | Folder : 25 | Receipt for Charles Nichols (Garret Van Horne) |
1756 November 3 | |
Box: 3 | Folder : 25 | Bill of Exchange for 100 pounds (Lewis Pintard) |
1756 December 12 | |
Box: 3 | Folder : 14 | Power of Attorney of John Gaa, signed by John Gaa & William Bard |
1757 February 23 | |
Box: 3 | Folder : 17 | Order signed by Daniel Horsmanden |
1757 January 19 | |
Box: 3 | Folder : 17 | Inquisition at City Hall Re: Damages of 130 pounds, signed by Sheriff John Roberts
and 12 jurors |
1757 May 2 | |
Box: 3 | Folder : 17 | Receipt for Mr. Humphrey Jones (Isaac Roosevelt) |
1757 July 6 | |
Box: 3 | Folder : 17 | Bill of Exchange for 150 pounds paid unto Delancey Robinson & Company |
1757 May 25 | |
Box: 3 | Folder : 17 | Receipt for Charles Nichols (William Kelly) |
1757 June 18 | |
Box: 3 | Folder : 26 | John Beekman Account (Josiah Ogden) |
1757 September 3 | |
Box: 3 | Folder : 18 | Order sent to Honorable James Delancey, Lt. Governor forbidding Tunis Rivelt from
piloting vessels |
1757 December 5 | |
Box: 3 | Folder : 30 | Testimonial to William Coventry, Alderman of the Dock, Ward of the City, Justice of
the Peace
Scope and ContentsSigned by numerous New Yorkers, including Van Wyck, Beekman, Schuyler |
1758 | |
Box: 3 | Folder : 36 | Receipt of William DePeyster, bought chocolate |
1758 | |
Box: 3 | Folder : 36 | Account of Charles Nichols, Bought cask of coffee from Ship St. Fernando |
1758 September 6 | |
Box: 3 | Folder : 43 | Receipt for Cask Indigo bought out of the prize ship Juno (Charles Nichols) |
1759 April 30 | |
Box: 3 | Folder : 41 | Deposition of Ann Devimes (?), sister of Elizabeth Wraxall, searched for papers of
Peter Wraxall, deceased, for Will |
1759 July | |
Box: 3 | Folder : 43 | Bill of Exchange for Mr. Lewis Pintard for 75 pounds (Henry Uhthoff, Esq., London) |
1759 December 15 | |
Box: 3 | Folder : 43 | Receipt for rent of 25 pounds by Mrs. Penellope Nicholas (Sarah Von Solingen) |
1759 May 1 | |
Box: 3 | Folder : 43 | Bill of Exchange for Mr. Lewis Pintard for 75 pounds (Henry Uhthoff, Esq., London) |
1759 December 15 | |
Box: 3 | Folder : 44 | Receipt book and Bills of Exchanges (Edward and Charles Nichols, William Waddell) |
1759 | |
Box: 3 | Folder : 45 | 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 | |
Box: 3 | Folder : 18 | Order sent to Abraham Wendell to pay Manuel Josephson 62 pounds |
1760 April 28 | |
Box: 3 | Folder : 31 | Account of Captain Banks (Catherine Heysham)
Scope and ContentsItems include check fabric, buttons, handkerchiefs, shoes |
1760 June, July, August | |
Box: 3 | Folder : 32 | Bill of April 25, 1760 (Richard Hunter)
Scope and ContentsMr. Walsh bought twelve casks of butter from Richard Hunter |
1760 April 25 | |
Box: 3 | Folder : 32 | Bread Bill of May 4, 1760 (Evert Byvanch)
Scope and ContentsMr. Frances Welch bought bread from Evert Byvanch |
1760 May 4 | |
Box: 3 | Folder : 32 | Bill of July 2, 1760 (Henry Van Vleck)
Scope and ContentsMr. John Empich bought men's clothing items, primarily, from Henry Van Vleck |
1760 July 2 | |
Box: 3 | Folder : 32 | Receipt of Joseas Smith |
1760 | |
Box: 3 | Folder : 32 | Affidavit by Daniel Bloom
Scope and ContentsDaniel Bloom in danger and fears bodily harm from Richard Marsh and John Cushins |
undated | |
Box: 3 | Folder : 32 | March Account of Frances Welsh (Jon Fish) |
1760 | |
Box: 3 | Folder : 32 | May Bread Account of Frances Welsh (Petrus Byvanch) |
1760 May 4 | |
Box: 3 | Folder : 32 | April Account of Robert Alexander (Charles Nichols) |
1760 April | |
Box: 3 | Folder : 32 | May Account of Frances Welsh (Caleb Lawrence) |
1760 May | |
Box: 3 | Folder : 32 | Bill for repairing compass of schooner dolphin, Denis Candy, Master of schooner (Anthony
Lamb) |
1760 October | |
Box: 3 | Folder : 32 | Account of Nicholas Low (Charles Nichols) |
1760 | |
Box: 3 | Folder : 32 | Account of George Foliot (Charles Nichols)
Scope and ContentsBought cask of Flemish wine |
1760 January | |
Box: 3 | Folder : 32 | Account of John Empich (Thomas and James Franklin)
Scope and ContentsBought rum |
1760 July 2 | |
Box: 3 | Folder : 32 | January Account of Jacob Remsen (Charles Nichols)
Scope and ContentsBought two barrels of beef |
1760 January 2 | |
Box: 3 | Folder : 39 | Affidavit of Dirk Bradt Van Schoonhover attesting that he delivered and read declaration
and letter to Johannes Muller, tenant |
1761 September 28 | |
Box: 3 | Folder : 39 | Current prices of goods imported from Amsterdam (Daniel Crommelin) |
1761 May 8 | |
Box: 3 | Folder : 39 | Receipt for Privateer Iron Boscowan for Captain John Taylor (John Hertely) |
1761 July 3 | |
Box: 3 | Folder : 40 | Citation to Catherine Rypele to Inventory John Rypele's Estate by Robert Moncklon,
Governor Province of New York |
1761 | |
Box: 3 | Folder : 42 | Draft of Certificate of Proof of Peter Wraxall's Will by Cadwallader Colden |
1761 | |
Box: 3 | Folder : 57 | Release to Faulconier Valleau signed by John Bard |
1761 | |
Box: 3 | Folder : 33 | Receipt for goods to John Balthas Dasch (John G. Lansing) |
1762 May 3 | |
Box: 3 | Folder : 33 | Receipt of inward tax due on Sloop Princess of Mecklinburgh (John Swift)
Scope and ContentsOn back lists cargo on the Sloop Princess |
1762 September | |
Box: 3 | Folder : 33 | Account of Mr. Matthews (John V. Cortlandt)
Scope and ContentsBought cask of strained sugar |
1762 | |
Box: 3 | Folder : 33 | Account of Daniel Mesnard (Charles Nichols)
Scope and ContentsBought buttons, mohair, thread, et. al. |
1762 October | |
Box: 3 | Folder : 33 | Receipt of John Ellis (John Lansing, The Corporation of the City of New York)
Scope and ContentsOrdered twenty lamps painted and glazed |
1762 May 10 | |
Box: 3 | Folder : 33 | Receipt of Stephen Terhune (John Lansing, The Corporation of the City of New York)
Scope and ContentsOrdered 45 lamps, glazed and painted, 10 panes |
1762 March 10 | |
Box: 3 | Folder : 33 | Receipt of Robert Andrews (John Lansing, the Corporation of the City of New York)
Scope and ContentsOrdered lamp irons, nails, new ring |
1762 | |
Box: 3 | Folder : 18 | Receipt for Abraham Lazudas/Judah Hayes (Murray & Pearsalls) |
1762 October 19 | |
Box: 3 | Folder : 34 | Receipt for Charles Nichols (James Rud)
Scope and Contents42 pounds for use of Crew of Iron Boscawen Sloop Two Friends |
1763 February 20 | |
Box: 3 | Folder : 34 | Bill of Exchange for 100 pounds (Achson Thompson) |
1763 June 11 | |
Box: 3 | Folder : 34 | Receipt of John Nicol (Jacob Ogden, loan officer Queen's County)
Scope and Contents30 pounds received of John Nicols |
1763 April 19 | |
Box: 3 | Folder : 35 | List of Justices of the Peace in several counties within Province of New York
Scope and ContentsAlbany County, Duchess County, Ulster County, Orange County, West Chester County, Suffolk County, Queens County, Kings County, Richmond County |
1763 | |
Box: 3 | Folder : 34 | Whitehead Hicks admitted to be freeman and citizen of New York, signed by John Cruger,
Mayor of New York |
1763 September 26 | |
Box: 3 | Folder : 34 | Bill of Samuel Preston (Theodore Van Wyck & Andrew Hamersly)
Scope and ContentsItems include cloth, iron, nails, lace |
1763 December 15 | |
Box: 3 | Folder : 37 | Receipt of Samuel Van Horne (James Abeel, Thomas Pettit) |
1764 June | |
Box: 3 | Folder : 37 | Recognizance of debtors James Davis, John Young and ____ Bartlett, signed John Cruger |
1764 April 4 | |
Box: 3 | Folder : 37 | Receipt of Philip Lansing (Henry Will)
Scope and ContentsBought 1 gross of round spoons and 3 large chamber pots |
1764 May 16 | |
Box: 3 | Folder : 37 | Weight of 48 barrels of Flour sold by Nicholas Governeur |
1764 April 7 | |
Box: 3 | Folder : 37 | Inventory of goods and chattel seized from Abraham Slot to pay quarter rent to Thomas
Dewit |
1764 August 17 | |
Box: 3 | Folder : 37 | Receipt of Edward Laight (Charles Nichols)
Scope and ContentsBought 4 hinges, 1 lock, 4 pounds nails |
1764 September | |
Box: 3 | Folder : 37 | Bill of Exchange for 40 pounds, Garret Rapalie (Messrs. Grubb & Wattson, Merchants
of London) |
1764 July 13 | |
Box: 3 | Folder : 37 | Invoice of James Nixon at the corner of Stone and Broad Streets (Robert Saundres)
Scope and ContentsIncludes buttons and mohair |
1764 July 14 | |
Box: 3 | Folder : 37 | Account of Captain James Creighton (Charles Nichols) |
1764 | |
Box: 3 | Folder : 38 | Appointment of Peter M. Waller as Administrator of Daniel Dowdell's Will, in place
of John Waller, deceased, by Cadwallader Colden, Lt. Governor |
1764 | |
Box: 3 | Folder : 18 | Order to pay Charles Nichols 44 pounds, accepted by John Lamb |
1765 August 21 | |
Box: 3 | Folder : 37 | Account of Daniel Mesnard (Charles Nichols)
Scope and ContentsItems include buttons, mohair, thread |
1765 | |
Box: 3 | Folder : 37 | Master and Warden's Certificate in favor of branch pilots superseded for refusing
their duty |
undated | |
Box: 3 | Folder : 46 | Certificate of Gerard DePeyster as Freeman and Citizen of the City of New York, by
John Cruger, Mayor of New York |
1765 October 1 | |
Box: 3 | Folder : 48 | Account of Corn Exported from New York in America between April 5, 1765 and April
5, 1766 |
1765-1766 | |
Box: 3 | Folder : 49 | Affidavit re John Keating, signed by James Magra, Physician
Scope and ContentsJohn Keating would cause bodily harm |
1765 July 29 | |
Box: 3 | Folder : 50 | Account of James Kerr (Smith Ramadge)
Scope and ContentsBought Jamaican Spirits |
1765 November 1 | |
Box: 3 | Folder : 50 | Account of Francis Silvester (Charles Nichols) |
1765 June 21 | |
Box: 3 | Folder : 50 | Receipt for Alexander Stewart, Charles Nichols, John Lamb (Sampson Simson)
Scope and ContentsBought a cargo of Port Wine imported on Brig Zane |
1765 April 23 | |
Box: 3 | Folder : 50 | Receipt for rum for Charles Nichols (Thomas Pearsall) |
1765 July 31 | |
Box: 3 | Folder : 50 | Weight of 55 barrels of flour sold to Lunio King (Volkert Dow) |
1765 November 5 | |
Box: 3 | Folder : 50 | Account of Moore & Lynson (Charles Nichols) |
1765 July 4 | |
Box: 3 | Folder : 50 | Bill of Exchange for Evert Bancher (Messrs. Richard Neave & Sons, Merchants in London) |
1765 October 11 | |
Box: 3 | Folder : 51 | John Moore's Account of Quit Rents from September 29, 1765 to September 29, 1769 |
1765-1769 | |
Box: 3 | Folder : 52 | Receipt for port wine for Joseph Allicock (Charles Nichols) |
1765 May 31 | |
Box: 3 | Folder : 52 | Receipt for John Inness (Charels Nichols)
Scope and Contents1 Quarter rent for cellar |
1765 November | |
Box: 3 | Folder : 52 | Receipt for Charles Nichols (John Goodridge)
Scope and ContentsThree pounds, 16 shillings disbursed on nephew's account |
1765 August 9 | |
Box: 3 | Folder : 52 | Receipt for sugar for Charles Nichols (John Jauncey) |
1765 September 23 | |
Box: 3 | Folder : 47 | Copy of Minutes of a council held at Fort George certified by George Banyard
Scope and ContentsIssue 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. |
undated | |
Box: 3 | Folder : 52 | Order for John Amiel's subsistence money |
1766 June 25 | |
Box: 3 | Folder : 52 | Order to Elisham Smith (Daniel Lake)
Scope and ContentsDeliver effects to Evert Bancher, Jr. |
1766 October 16 | |
Box: 3 | Folder : 52 | Receipt for sugar loaves for Charles Nichols (A. Cuylar) |
1766 April 24 | |
Box: 3 | Folder : 52 | 1766 Account of Alexander Stewart (Charles Nichols) |
1766 | |
Box: 3 | Folder : 52 | Receipt for sugar loaves for Charles Nichols (A. Cuylar) |
1766 April 24; 1766 July 24 | |
Box: 3 | Folder : 52 | 1766 Account of Daniel Mesnard (Charles Nichols) |
1766 May 14 | |
Box: 3 | Folder : 52 | Receipt for butter & bread for Jacobus Bogert (Charles Nichols) |
1766 January 28 | |
Box: 3 | Folder : 52 | 1766 Account of Daniel Mesnard (Charels Nichols) |
1766 December 24 | |
Box: 3 | Folder : 52 | Receipt for Jamaican spirits for Charles Nichols (William Denning) |
1766 May 12 | |
Box: 3 | Folder : 52 | Receipt for sugar loaves for Charles Nichols (A. Cuylar) |
1766 July 24 | |
Box: 3 | Folder : 52 | Receipt for box of tea for Mr. Nick Low (J.D. Peyster) |
1766 January 15 | |
Box: 3 | Folder : 52 | Receipt for for rum for Charles Nichols (Sam Gifford) |
1766 May 10 | |
Box: 3 | Folder : 52 | John Ihleen's Receipt for barrels of milk bread and whittles bread |
1766 April 10 | |
Box: 3 | Folder : 52 | Receipt for John Allicock (Charles Nichols) |
1766 April 25 | |
Box: 3 | Folder : 52 | 1766 Account of Alexander Stewart (Charles Nichols) |
1766 February 14 | |
Box: 3 | Folder : 52 | Receipt for Lewis Pintard (J. Noble) |
1766 August 14 | |
Box: 3 | Folder : 52 | Receipt for Jas. Creighton for weight of barrels of flour (Hermanus Wendell) |
1766 September 12 | |
Box: 3 | Folder : 53 | 1766 Certificate of Naval Officers of New York RE: Brigantine Pompey |
1766 June 27 | |
Box: 3 | Folder : 54 | 1766 Letter from and signed by Sons of Liberty RE: Stamp Act |
1766 February 14 | |
Box: 3 | Folder : 56 | Account Ledger/Minutes of Literary Society of New York |
1766-1772 | |
Box: 3 | Folder : 34 | Receipt of David Hayes (John Cruger, Mayor of New York) |
1767 June | |
Box: 3 | Folder : 66 | Power of Attorney to John Smith by James Jauncey, Henry Van Vleck, Dirck Brinkerhoff
and Theodore Van Wyck |
1767 March 27 | |
Box: 3 | Folder : 67 | Account of Trustees of the Estate of James Duthrie |
1767 March 29 | |
Box: 3 | Folder : 69 | Receipt for money paid to city, signed by Dirk Brinkerhoff, Alderman |
1767 October 7 | |
Box: 3 | Folder : 70 | Account Receipt for Charles Nichols (Thomas Stewart) |
1767 May 19 | |
Box: 3 | Folder : 70 | Receipt for Henry Brookman (Charles Nichols)
Scope and ContentsReceipt for half year shaving |
1767 November 4 | |
Box: 3 | Folder : 70 | Receipt for Walter Rutherford (John Turner)
Scope and ContentsReceipt for yards of fabric, tea, and pair of shoes |
1767 February 2 | |
Box: 3 | Folder : 70 | Receipt for Berry Helms (Charles Nichols)
Scope and ContentsReceipt for wine and cash advanced |
1767 October 13 | |
Box: 3 | Folder : 70 | 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 | |
Box: 3 | Folder : 71 | 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 | |
Box: 3 | Folder : 71 | Military Bill of Exchange for 15 pounds, 10 shillings, 5 pence to pay Richard Curson,
signed Hugh Scott, Lieutenant - 28th Regiment |
1767 July 13 | |
Box: 3 | Folder : 71 | Military Bill of Exchange for 50 pounds to pay Richard Curson, signed Thomas Meadow,
late ensign - 2nd Batt. 60th Regiment |
1767 October 20 | |
Box: 4 | Folder : 10 | Minutes of Council held at Ft. George regarding land on Kattskill granted to A. Prevoost
Scope and ContentsCouncil members were Messrs. Horfmander, Smiths, Watts, Walton, Delancey, Apthorpe, Reade, and Morris. |
1767 January 19 | |
Box: 4 | Folder : 11 | Copy of Action of the Council held at Ft. George Dismissing the Charges against Reverend
Gerhard Cock, held on October 8, 1767
Scope and ContentsLewy 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 |
undated | |
Box: 4 | Folder : 12 | Report from his Majesty's Council in New York and Order from His Majesty
Scope and ContentsCharters for Religious Institutions -- not Church of England or Dutch |
1767 March 24 | |
Box: 4 | Folder : 13 | Return of Small Beer received by 16th British Regiment of Foot in New York
Scope and ContentsEach man allowed "half-galloon" a day. |
1767 September 1 – 1768 March 31 | |
Box: 3 | Folder : 33 | Receipt of W. Nicolls (Dr. Jacob Van Dyck)
Scope and ContentsReceipt for bleeding boy, purging powder, nitras powders, et. al |
1768 April | |
Box: 3 | Folder : 55 | 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 | |
Box: 3 | Folder : 64 | Receipt due to Phynds & Ellue (?) (John Empie)
Scope and ContentsReceipt for fine linen, thread |
1768 July 119 | |
Box: 3 | Folder : 65 | Certified Copy of the Account of creditors of John Edward Pryor, an insolvent |
1768 January 11 | |
Box: 3 | Folder : 65 | Receipt for John Empie (Henry Remson ___ & Co.) |
1768 November 17 | |
Box: 3 | Folder : 65 | Receipt for Daniel Mesnard (Charles Nichols)
Scope and ContentsReceipt for breeches, buttons, thread |
1768 May 20 | |
Box: 3 | Folder : 65 | Receipt for 3 bales of copper for John Lamb (John, Thomas, and Samuel Franklin) |
1768 August 10 | |
Box: 3 | Folder : 65 | Receipt of Charles Nichols for hogshead of Barbados rum (Joseph Allicocke) |
1768 March 23 | |
Box: 3 | Folder : 65 | Receipt for Alexander Stewart for Madeira wine (Clarkson & Seabring) |
1768 June 21 | |
Box: 3 | Folder : 70 | Bill of Thomas Harris on John Nicholl, Esq., at New Port
Scope and Contents3 pounds, 3 shillings for Henry Remsen |
1768 June 3 | |
Box: 3 | Folder : 58 | Receipt for Charles Nichols (Moore & Lynsen) |
1769 November 19 | |
Box: 3 | Folder : 58 | Order for 100 pounds (value of vessel) by Thomas Penington |
1769 January 6 | |
Box: 3 | Folder : 58 | Weight of Barrels of flour from John Druyn sold to Thomas Marston & Co. |
1769 November 12 | |
Box: 3 | Folder : 58 | Order to give ___ Jonston 1 bead and 1 bond for 2 blankets (William Gabbets) |
1769 February 13 | |
Box: 3 | Folder : 58 | Receipt to James Creighton (Charles Nichols) |
1769 June 2 | |
Box: 3 | Folder : 59 | Inquisition re Elizabeth Sprout has sustained damages of 41 pounds |
1769 August 8 | |
Box: 3 | Folder : 60 | Power of Attorney by Garret Rapalie to John Dixon |
1769 March 22 | |
Box: 3 | Folder : 61 | Copy of Order from the King dismissing petition to incorporate the Presbyterian Church
in the Province of New York |
1769 August 26 | |
Box: 3 | Folder : 62 | Agreement re their share of estate of Francis Silvester, signed & sealed by William
& Elizabeth Ritchie
Scope and ContentsElizabeth was the widow of Francis Silvester |
1769 April 22 | |
Box: 3 | Folder : 63 | Royal Appointment of Whitehead Hicks as Mayor of New York |
1769 October 13 | |
Box: 3 | Folder : 64 | Receipt of West & Gerard Bancker for pair of Andirons and tongs and shovels for officers
(William Gabbets) |
1769 February 6 | |
Box: 3 | Folder : 64 | Pay 200 pounds to John Kennedy for value received (Hugh & Alex Wallace) |
1769 September 9 | |
Box: 3 | Folder : 64 | Delivered to Peter Marselis building materials (Charles Nichols) |
1769 August 26 | |
Box: 3 | Folder : 64 | Pay to the order of Henry Lloyd 50 pounds
Scope and ContentsCheck signed over to Mr. Penington of value received of Mr. Wessel Van Schaick; also signed Peter Livingston |
1769 January 2 | |
Box: 3 | Folder : 72 | New York City Inquisition at House of Walter Brock
Scope and ContentsJacob Starn (?) suffered damages in amount of 12 pounds, 15 shillings |
1769 September 4 | |
Box: 3 | Folder : 68 | 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 | |
Box: 4 | Folder : 1 | New York City Inquisition at House of Walter Brock
Scope and ContentsJohn D. Crimsheir (?) suffered damages in the amount of 3 pounds, 15 shillings |
1770 May 27 | |
Box: 4 | Folder : 2 | Bill of Exchange for 100 pounds to Pay to Mr. Wessel Van Schaick (Messrs. Sargent
Chambers & Co., Merchants in London) |
1770 August 24 | |
Box: 4 | Folder : 2 | Bill of Exchange for 100 pounds to Pay to Mr. Wessel Van Schaick (Messrs. Sargent
Chambers & Co., Merchants in London) |
1770 August 24 | |
Box: 4 | Folder : 2 | Order to Mr. John Collins, New York (Charles Nichols)
Scope and ContentsOrder to be shipped includes 2 Bibles, 2 Prayer Books, etc |
1770 March 10 | |
Box: 4 | Folder : 2 | Receipt for Jamaican spirits and French brandy for Mr. Samuel Govenour (Charles Nichols) |
1770 April 18 | |
Box: 4 | Folder : 2 | Receipt for Mr. Evert Bancker (Thomas Ludlow) |
1770 December 12 | |
Box: 4 | Folder : 2 | Receipt for wine & sherry for Charles Nichols (Greg Cunningham) |
1770 June 12 | |
Box: 4 | Folder : 3 | Account of what James Carr bought for Charles Nichols from William Coventry |
1770 September 17 | |
Box: 4 | Folder : 4 | Account of Edward Laight (Charles Nichols)
Scope and ContentsEdward Laight bought nails, brads, sundry locks |
1770 September - November | |
Box: 4 | Folder : 4 | Receipt of payment of 120 pounds from Walter Rutherford to Colonel James Robertson |
1770 May 21 | |
Box: 4 | Folder : 4 | Account of Anthony Bleecker
Scope and ContentsCharles Nichols paid to Anthony Bleecker 3 pounds, 4 shillings for lace jacket and black silk |
1770 July 6 | |
Box: 4 | Folder : 5 | Order to Survey eastside of Lake Champlain, signed by Cadwallader Colden, Lt. Governor |
1770 June 6 | |
Box: 4 | Folder : 6 | Letter to Colonel Bradstreet from Richard Maitland, Dep. Agt. Gen. of the English
Forces
Scope and ContentsLetter enclosing Proclaimation by King RE: pardoning of Deserters to be posted in Albany |
1770 April 25 | |
Box: 4 | Folder : 7 | Copy of Letter to Friends of Just Liberty in Philadelphia, original dated 1770 March
10, from Sons of Liberty in New York |
1770 | |
Box: 4 | Folder : 8 | Indenture of Farquhar McPherson as apprentice to Francis Panton, Barber, for seven
years |
1770 September 1 | |
Box: 4 | Folder : 9 | Citation to Executors of the Estate of Peter Stymets to Render an Inventory |
1770 May 22 | |
Box: 4 | Folder : 20 | Indenture in consideration of marriage of Thomas Oakes and Elshe Monfort
Scope and ContentsMarriage and disposition of possessions upon death |
1771 May 14 | |
Box: 4 | Folder : 21 | List of People granted land in Ulster & Albany counties |
1771 | |
Box: 4 | Folder : 22 | Petition of Thomas Jansen, Jr. and William Decker to Governor of New York, Earl of
Dunmore
Scope and ContentsPetition to grant land between two tracts and a small slip between a meadow and a farm about 20 acres – near Shawangunk |
1771 May 6 | |
Box: 4 | Folder : 23 | Receipt of Sgt. McPherson for articles for party of Invalids of the 60th Regiment |
1771 October 2 | |
Box: 4 | Folder : 23 | Billet from D.P. Scot to William Banzer (?) for money due |
1771 May 3 | |
Box: 4 | Folder : 24 | A true copy of Minutes of meeting of Council held at Fort George on May 1, 1771
Scope and ContentsPetition 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 |
1771 | |
Box: 4 | Folder : 25 | New York City Inquisition re Isaac Wynants sustained damages of two pounds |
1772 February 10 | |
Box: 4 | Folder : 26 | 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
Scope and ContentsDavid Abeel, Benjamin Blagge, and Dirck Brinkerhoff, Majesty's appraisers |
1772 January 23 | |
Box: 4 | Folder : 19 | New York City Inquisition re William Butler
Scope and ContentsJury of 12 men determined William Butler sustained damages of 23 pounds |
1773 January 29 | |
Box: 4 | Folder : 27 | New York City Inquisition re George Harison sustained damages of 7 pounds |
1773 March 22 | |
Box: 4 | Folder : 27 | New York City Inquisition re Jonas Phillips of 8 pounds |
1773 April 30 | |
Box: 4 | Folder : 29 | Order signed by Stephen Chase, Post Rider, to pay certain monies to Elizabeth Hazard
out of wages as Post Rider
Scope and ContentsAddressed to John Antill, Postmaster of New York |
1773 April 7 | |
Box: 4 | Folder : 28 | A General Account of the Exportation from New York between Nov. 1, 1773 and Nov. 1,
1774
Scope and ContentsIncluding the number of vessels employed and their tonnage |
1773-1774 | |
Box: 4 | Folder : 30 | Petition of Charles Mair and William Anderson to Governor Tryon of New York to grant
them portion of land allotted to non-commissioned officers.
Scope and ContentsLand in County of Charlotte, township of Socialborough |
1773 November 11 | |
Box: 4 | Folder : 27 | New York City Inquisition re James Cole and John Wirts (?) sustained damages of 20
pounds |
1773 December 4 | |
Box: 4 | Folder : 27 | New York City Inquisition re James Cole sustained damages of 13 pounds |
1773 December 4 | |
Box: 4 | Folder : 30 | 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 | |
Box: 4 | Folder : 31 | 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 | |
Box: 4 | Folder : 14 | 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
Scope and ContentsCase involved Trespass and ejection; signed by George Clarke, Secretary of State and Peter Silvester, Attorney |
1774 April 13 | |
Box: 4 | Folder : 14 | 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)
Scope and ContentsIncludes number of vessels employed and amount of tonnage |
1774-1775 | |
Box: 4 | Folder : 15 | Plan of Plot of Land purchased by Governor Tryon from Thomas and Margaret Ellison
Scope and ContentsCopy delivered to Governor Tryon before he sailed to England |
1774 April | |
Box: 4 | Folder : 16 | Plan of lots lying near Whitehall Slip and in South Ward, surveyed in 1774 by G. (Gerard)
B. (Bancker) C.S.
Scope and ContentsLots by Water and Moore Streets owned by Rutgers, Livingston, DeLancey, Co. Moore and Thomas Ellison |
1774 November 10 | |
Box: 4 | Folder : 17 | Copy of the Resolutions of New York made July 14, 1774
Scope and Contents10 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 |
undated | |
Box: 4 | Folder : 18 | 27 Minutes of the New York Revolutionary Committee (Committee of Correspondence),
May 16-Nov 15, 1774
Scope and ContentsIncludes Minutes, Resolutions, Letters |
1774 | |
Box: 4 | Folder : 32 | James Duane's Draft of Governor Tryon's Report on the State and Condition of the Province
of New York
Scope and ContentsReport is over 100 pages |
1774 | |
Box: 4 | Folder : 35 | 1774-1775 Letters (28) from Lord Dartmouth to the Governors of New York (Hand copied) |
undated | |
Box: 4 | Folder : 15 | Consideration from Thomas and Margaret Ellison to Governor Tryon 350 pounds – All
that Tenement and lot of ground
Scope and ContentsPlot 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 |
undated | |
Box: 4 | Folder : 15 | A Plan of so much of the ground, purchased by Governor Tryon, surveyed by G. (Gerard)
B. (Bancker) C.S. |
1775 September 8 | |
Box: 4 | Folder : 33 | Copy of a Resolution from the Minutes of the Provincial Congress, signed by Robert
Benson, Secretary |
1775 | |
Box: 4 | Folder : 34 | Letter from John Browne & Peter Boyer to Elbridge Gerry
Scope and ContentsRegarding 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." |
1775 January 12 | |
Box: 4 | Folder : 36 | A True Copy of a Resolution of the Common Council |
1775 | |
Box: 4 | Folder : 37 | 1775 Correspondence between William Tryon, Governor of New York, and Whitehead Hicks,
Mayor of New York City |
1775 October | |
Box: 4 | Folder : 38 | Resolution to Manufacture Muskets and Bayonets, made in Provincial Congress
Scope and ContentsAgreement 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 |
1775 December 15 | |
Box: 4 | Folder : 39 | 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
Scope and ContentsUndersigned 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 |
1775 April 29; 1775 May 29 | |
Box: 4 | Folder : 40 | 1776 Accounts of State of New York to Various Persons for Care of Poor Refugees from
New York City |
1776 | |
Box: 4 | Folder : 41 | Letter from Provincial Congress to Peter Livingston
Scope and ContentsAdvance on loan to pay contingent expenses to support United Colonies against attempts by British to enslave the continent |
1776 March 24 | |
Box: 4 | Folder : 42 | List of British Troops Occupying New York Houses |
1776 | |
Box: 4 | Folder : 43 | A True Copy of Resolution of Provincial Congress signed by Robert Benson, Secretary
Scope and ContentsPort 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 |
1776 March 8 | |
Box: 4 | Folder : 44 | Unanimous Resolution of Provincial Congress to appoint Comfort Sands Auditor General |
1776 July 24 | |
Box: 4 | Folder : 45 | Certification of Encampment, Regiment Donop (Hessians) encamped at Mr. Jones' Farm
in Bloomingdale |
1776 September 21-December 5 | |
Box: 4 | Folder : 46 | Resolution of the Provincial Congress
Scope and ContentsAll males capable of fatigue (including all "negro" men) be employed on fortifications of the city |
1776 March 14 | |
Box: 4 | Folder : 48 | 1776 Proceedings in New York in re : Disaffected Persons
Scope and ContentsThese proceedings were copied by Berthold Fernow; Originals destroyed in fire in 1911 |
1776 | |
Box: 4 | Folder : 49 | Minutes of a Commission to Investigate the Causes of the 1776 Fire in New York City
Scope and ContentsThis 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. |
1783 | |
Box: 4 | Folder : 50/51 | Accounting of Window Leads in New York City (2 folders) |
1776 | |
Box: 4 | Folder : 52 | Resolution of Provincial Congress
Scope and ContentsTake all brass knockers from doors in New York City sent to Newark, NJ to be weighed and valued |
1776 September 7 | |
Box: 5 | Folder : 1 | Royal Appointment of Whitehead Hicks as Justice of Supreme Court
Scope and ContentsIncludes seal |
1776 February 14 | |
Box: 5 | Folder : 2 | Letter from Provincial Congress of New York (Nathaniel Woodhull) to Convention of
Virginia (Edmund Pendleton)
Scope and ContentsReceived copy of resolutions by the Convention of Virginia; Provincial Congress will adopt every measure that promotes Union |
1776 June 6 | |
Box: 5 | Folder : 3 | Letter from New York Committee of Safety (Pierre Van Cortlandt, Chairman) to James
Livingston
Scope and ContentsStrongly 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 |
1776 January 18 | |
Box: 5 | Folder : 4 | Appraisement of Sundry Arms taken from Non-Associators by the General Committee
Scope and ContentsArms include pistols, muskets, guns, bayonets and swords |
1776 June 11 | |
Box: 3 | Folder : 32 | Bearer Mrs. Kingston, signed Nicholas Bayard, Henry Rutgers |
1776 July 6 | |
Box: 5 | Folder : 7 | 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 | |
Box: 5 | Folder : 8 | 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
Scope and ContentsPetition prays for assistance in their distress of being driven from their land by the enemy |
undated | |
Box: 5 | Folder : 9 | Resolution of the Representatives of the State of New York that Comfort Sands is appointed
Pay Master, signed by Abraham Ten Broeck, Chairm
Scope and ContentsPay off payrolls of Militia of Counties of Duchess, Ulster, West Chester and Orange |
1777 April | |
Box: 5 | Folder : 10 | Report by New York Committee of Safety on care of poor people, Signed by Abraham Ten
Broeck, President
Scope and ContentsOrder to pay John Thomas, Jr., Esq. 176 pounds for keeping 23 poor people. List on back of poor people |
1777 February 25 | |
Box: 5 | Folder : 28 | 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 | |
Box: 5 | Folder : 11 | 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 | |
Box: 5 | Folder : 11 | 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
Scope and ContentsCommittee requests that the sale of wheat be postponed until further notice |
1777 February 21 | |
Box: 5 | Folder : 11 | 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 | |
Box: 5 | Folder : 12 | Indenture by John, a "Negro" Man, to John Dease to apprentice as a servant for 7 years |
1778 September 8 | |
Box: 5 | Folder : 13 | Request of Matthew Nicoll/Charles Nicoll to pay Evert Bancker 54 pounds in New York
currency for value received |
1778 May 16 | |
Box: 5 | Folder : 15 | 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
Scope and ContentsPetition regarding the State of Vermont and its enactment of laws that bind the inhabitants of Cumberland County |
undated | |
Box: 5 | Folder : 15 | 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"
Scope and ContentsObjection raised to Committee on Safety as not representative of the people and thus cannot make laws |
1778 February 20 | |
Box: 5 | Folder : 16 | Permission for Mr. Stephen Lush and Mr. Sam Dodge to pass to Elizabethtown by way
of Staten Island |
1778 February 4 | |
Box: 5 | Folder : 17 | Certificate that Brig. Polly employed by Majesty's Service in the Commissary General
Department, signed by David Laird, agent |
1778 January 28 | |
Box: 5 | Folder : 18 | 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 | |
Box: 5 | Folder : 19 | Proclamation of the Forfeiture of Property of Loyalists with List of Names |
1779 October 22 | |
Box: 5 | Folder : 20 | MS. Leaves from Hutchins Almanack
Scope and ContentsInformation on ships passages |
1779 | |
Box: 5 | Folder : 21 | Recognizance that Commissioners of the Continental Loan Office owe to the people of
New York 100,000 pounds, signed by Robert Yates
Scope and ContentsCommissioners were Abraham Yates, Killian de Ridder, Jacob Lansing, Jacob Bogart and Matthew Vischer |
1779 November 2 | |
Box: 5 | Folder : 22 | Act to authorize the several county committees within New York to procure a supply
of shoes and stockings for the Troops Raised |
undated | |
Box: 5 | Folder : 23 | Petition of Isaac Bellknap to the State Legislature regarding payment for flour |
1779 February 11 | |
Box: 5 | Folder : 24 | 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 | |
Box: 5 | Folder : 25 | List of Inhabitants of South Street, White Hall and Exchange Slip |
1779 August 29-September 7 | |
Box: 5 | Folder : 26 | 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 | |
Box: 5 | Folder : 27 | 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 | |
Box: 5 | Folder : 62 | List of Jurors who find for the Defendant in Lawrence Kerwin v. Thomas Doyle
Scope and ContentsSigned by 12 jurors, including Gerret Van Gelder, Edward Meeks, Jonas Humbert |
1799 June 3 | |
Box: 5 | Folder : 29 | Constitution of A Scottish Presbyterian Praying Society |
1779 July 4 | |
Box: 5 | Folder : 5 | Note from C.N. Taylor to W. Baniker, RE: estimate of value |
undated | |
Box: 5 | Folder : 6 | 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 | |
Box: 5 | Folder : 6 | Royal Order respecting the mode of proceeding in cases of appeal in Prize Causes |
1780 December 15 | |
Box: 5 | Folder : 6 | 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 | |
Box: 5 | Folder : 71 | Extract from "The Act for the further direction of the State Agent passed 22 November
1781" New York State |
1781 | |
Box: 5 | Folder : 71 | 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.
Scope and ContentsConfusion as to whether in Vermont or New York. Signed by many people |
1781 | |
Box: 5 | Folder : 70 | Rosters of City Guards for Hanover Square for certain dates |
1782 | |
Box: 5 | Folder : 68 | Order by 3rd Battalion, Isaac Low and John Linch, to alternatively attend Bunker Hill
every morning
Scope and ContentsMen who choose not to work themselves may send substitute |
1782 March 17 | |
Box: 5 | Folder : 68 | Morning Report of Captain, Ten Barrack of First New York Regiment |
1782 June 30 | |
Box: 5 | Folder : 68 | Court Martial of Mr. Jones because his two cows had gotten free and damaged the gardens
of the Regiment
Scope and ContentsMr. Jones was commanded to pay 2 pounds 13 shillings |
1782 August 3 | |
Box: 5 | Folder : 69 | New York State Blank Military Forms related to census |
undated | |
Box: 5 | Folder : 70 | 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 | |
Box: 5 | Folder : 66 | Appraisal by Nathaniel Wright and Moses Winter of Timber taken from the Estate of
Nicholas Jones at Bloomingdale since 1776
Scope and ContentsSeven hundred tree stumps – Oak, Maple, Beech, Ash, Birch, and Elm |
1783 July 16 | |
Box: 5 | Folder : 67 | Resolution of the Legislature of New York regarding bounty land to officers in war
Scope and ContentsCopy(?) watermark has later date than 1783 - 1798(?) |
1783 | |
Box: 6 | Folder : 11 | 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 | |
Box: 6 | Folder : 12 | Estimate of Necessary items for Alms House agreed to by the Commissioners of the Alms
House
Scope and ContentsNeeds included Cord wood, wine, rum, tea, butter, brown sugar, tobacco |
1784 June 28 | |
Box: 6 | Folder : 13 | Petitions of Anthony and Leonard Bleeker to the Legislature of New York re granting
licenses to individuals in Auctioneering Business
Scope and ContentsAfter the war, petitioners asking for license to return to their business |
1784 January 10, 21 | |
Box: 5 | Folder : 72 | Petition to James Duane, Esquire, Mayor of New York City, by undersigned to allow
John Tuner to drive a cart
Scope and ContentsPetition signed by Comfort Sands and 8 others |
1784 May 11 | |
Box: 5 | Folder : 72 | Petition by William Van Deursen to permit Edward Lowrear, A friend and well wisher
to the American Army, to drive cart |
1784 May 11 | |
Box: 5 | Folder : 72 | Letter from St. John, Frenchman living in New York, to Mr. DuMarbois |
1784 July 6 | |
Box: 5 | Folder : 65 | 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 | |
Box: 5 | Folder : 72 | 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 | |
Box: 5 | Folder : 73 | Statement regarding rent that was to be paid by Mr. Price and Mr. Ray
Scope and ContentsStatement writer had left New York with orders for Dr. Onderdunk (?) to rent his house |
undated | |
Box: 5 | Folder : 73 | Certification by Thomas Bilby, Captain in the Royal Fusilear Regiment, that mortgage
between Margaret Johnston and George Elsworth paid |
1784 June 16 | |
Box: 5 | Folder : 73 | Letter from Joseph Hawley, Caleb Strong, Tim Edwards, Theo Sedgwick, Massachusetts
Commissioner, to Hon. Philip Schuyler, Esq. and Gerard Banken, Esq.
Scope and ContentsLetter regarding property line and survey |
1784 November 2 | |
Box: 5 | Folder : 72 | Certification by Daniel Dunscomb, New York Merchant, of removal of lead
Scope and Contents850 pounds of lead for public service was taken out of the house of Peter Van Brugh Livingston of Hanover Square |
1784 December 10 | |
Box: 5 | Folder : 59 | Document in the Case, Thomas Grant v. the Estate of Lodorvick Bamper regarding debt
of 1772 pounds |
1785 October 12 | |
Box: 5 | Folder : 59 | 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 | |
Box: 5 | Folder : 59 | Acknowledgment by John Fairlee that John Sauderse deposited a certificate in the Commissioner's
Office signed by William Van Ingen |
1785 January 26 | |
Box: 5 | Folder : 55 | Petition regarding drawing back of duty taxes on re-exported goods, by 11 New York
Merchants
Scope and Contents11 merchants includes John Vanderbilt, Anthony Bleeker, James Watson, James Greenleaf, Robert and George Lewis, John Pintard, Isaac Clason, Jose Rois Silva, Stewart & Jones |
1786 | |
Box: 5 | Folder : 54 | Receipt by John Lansing that Henry Hay, State Agent, had given him $100.00 |
1786 May 23 | |
Box: 5 | Folder : 56 | Letter from James Vernon to Stewart & Jones
Scope and ContentsGive Capt. Mercedes the freight to deliver to Albany |
1786 April 1 | |
Box: 5 | Folder : 57 | Discharge of John Denny from Debtor's Prison |
1786 June 24 | |
Box: 5 | Folder : 58 | Certificate of Damaged Goods (4 tons of hemp) sold at public auction for 150 pounds,
signed by William Heyer and August Lawrence, Port Wardens
Scope and ContentsThe damaged goods were owned by Stewart & Jones, Merchants, on a ship from London |
1786 October 4 | |
Box: 6 | Folder : 1 | 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
Scope and ContentsCategories 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 |
1786/1795 | |
Box: 5 | Folder : 46 | List of Houses surveyed and insured by the Insurance Office
Scope and ContentsAlmost three hundred houses listed with names and addresses |
1787 | |
Box: 5 | Folder : 60 | Sheriff M. Willett's Calendar of Prisoners in the Jail of the City and County of New
York
Scope and Contents6 prisoners were held. All laborers for burglary, theft, robbing on the high way, robbery |
1787 August 6 | |
Box: 5 | Folder : 60 | Mayor's Court Directive to the sheriff to take into custody John Aspinell
Scope and ContentsAspinell "lives on Prince Street across from new sugar factory" |
1787 August 22 | |
Box: 5 | Folder : 60 | Extracts from Journal of Manassak Cutler describing City Hall, 1787
Scope and ContentsAppears to be written copy of journal describing what City Hall looked like. 1873 Feb. 24 Public Library of Cincinnati |
1787 | |
Box: 5 | Folder : 60 | Inquisition by Sheriff M. Willett regarding damages that James Cox suffered.
Scope and ContentsDamages came to 44 pounds, signed by Willet and jurors |
1787 December | |
Box: 5 | Folder : 61 | List of Grand Jurors containing 25 names
Scope and ContentsOne list for 1787 and one list for 1789, both lists contain about 25 names |
1787-1789 | |
Box: 5 | Folder : 63 | 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 | |
Box: 5 | Folder : 63 | Letter from James Montaudevert to Stewart & Jones regarding delivery to Capt. Stephens
of Ship Pretty
Scope and ContentsDeliver to Capt. Stephens anything he will ask you for |
1787 March 27 | |
Box: 5 | Folder : 63 | Letter from Jeremiah Manning of Bonum Town, New Jersey, to Stewart & Jones regarding
need for rigging for a sloop |
1787 March 14 | |
Box: 5 | Folder : 63 | Letter from Henry Kuhl on behalf of Michael Hillegas, Treasurer, to Nathaniel Gilman,
Esq. regarding sending books to the Treasurer
Scope and ContentsSend remainder directly to Honorable Board of Treasury to save postage |
1787 December 11 | |
Box: 5 | Folder : 51 | Results of Election of Delegates to the Convention in Poughkeepsie, signed by Richard
Varick, Recorder, and Aldermen of the City of New York
Scope and ContentsJohn Jay, Richard Morris, John Sloss Hobart, Alexander Hamilton, Robert Livingston, Isaac Roosevelt, James Duane, Richard Harison and Nicholas Low were delegates |
1788 May 29 | |
Box: 5 | Folder : 52 | Report on James Hughes' (Notary Public) Investigation of the Books of the Treasury
Department of the United States |
1788 April 30 | |
Box: 5 | Folder : 53 | Decision by Jury that Property of the vessel Brig. Nymph belongs to Henry Hay not
to John Quail
Scope and ContentsSigned by all 12 jurors |
1788 April 26 | |
Box: 5 | Folder : 49 | List of 46 Members who attended the First Congress of the United States under the
New Constitution |
1789 | |
Box: 6 | Folder : 14 | Summons from Benjamin Blagge, Alderman, for Jacob Lawrence to appear |
1789 January 24 | |
Box: 5 | Folder : 50 | Regulation of Greenwich Street between Barclay and Murray Streets drawn by Evert Bancher,
Jr. and John McComb, City Surveyors
Scope and ContentsOwners of lots noted |
1789 June 3 | |
Box: 5 | Folder : 45 | Names of proprietors by lot along Chatham Street |
1789 July | |
Box: 5 | Folder : 48 | Acknowledgment by David Devoor of New Rochelle of Debt to New York State in the amount
of Ten pounds
Scope and ContentsRichard Varick, Recorder of the City of New York signed document |
1789 July 13 | |
Box: 5 | Folder : 38 | 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
Scope and Contents1 year lease for 15 pounds; Salary of five dollars per week |
1790 May 1 | |
Box: 5 | Folder : 38 | Amount of Insolvents by name in South Ward |
1790 May 18 | |
Box: 5 | Folder : 38 | Amount of Insolvents by name in Dock Ward |
1790 May 17 | |
Box: 5 | Folder : 39 | Petition of John Bartolf to Mayor of New York (Richard Varick) to drive cart
Scope and ContentsUnable to learn trade because of War but fought against invaders |
1790 April 26 | |
Box: 5 | Folder : 40 | Two subscription notices for the New York Magazine or Literary Repository
Scope and ContentsOne notice lists the subscribers and addresses. Subscription price was 18 shillings per year |
1790 May 17; 1791 March | |
Box: 5 | Folder : 41 | Indenture signed by Michael Roche acknowledging debt of 30 pounds |
1790 January 7 | |
Box: 5 | Folder : 42 | Sworn testimony of Evert Blancher, Jr. is just and true -- appeared before Nicholas
Bayard |
1790 November 20 | |
Box: 5 | Folder : 42 | Inquisition held at house of John Simmons, signed by Sheriff Robert Boyd and jurors |
1790 September 13 | |
Box: 5 | Folder : 43 | Table for the Assize of Loaf Bread -- Common Council of New York City
Scope and ContentsTable for the Assize of Loaf Bread regulated the size of bread sold |
1790 February 15 | |
Box: 5 | Folder : 44 | Extracts from the minutes of the Common Council of New York City
Scope and ContentsItems 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 April and May | |
Box: 5 | Folder : 47 | 1790 -1798 Rates of Medical Charges by the Physicians of New York
Scope and ContentsIncludes charges for first consultation, night visit after ten o'clock, extracting a tooth, opening an absyss, amputation, removing a cataract, hair loss |
1790-1798 | |
Box: 5 | Folder : 47 | Rates of Medical Charges by Practitioners of Physics and Surgery in the City of New
York
Scope and ContentsIncludes charges for verbal advice, written advice, visits, visits with a single dose of medicine |
1790 | |
Box: 5 | Folder : 32 | Sworn affidavit of Jane Highland
Scope and ContentsHighland testified against James King |
1792 August 21 | |
Box: 5 | Folder : 35 | Memorial of Gerard Banker, Treasurer of the State of New York |
1792 | |
Box: 5 | Folder : 37 | Return of Mayor as part of Canvassers appointed to canvas and estimate votes in the
1792 Election
Scope and ContentsElection 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 |
1792 | |
Box: 6 | Folder : 16 | Contemporaneous Account of Panic of 1792 by Miss C. Wynkoop (?) |
1792 | |
Box: 5 | Folder : 14 | Document announcing result of election for members of the State Assembly, signed by
Richard Varick, Mayor, and Aldermen of the City of New York
Scope and ContentsJonathan Post, John Delancey, William Willcocks, Josiah Ogden Hoffman, James Watson, Richard Furman and Robert Boyd elected. |
1793 May 29 | |
Box: 5 | Folder : 30 | 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 | |
Box: 5 | Folder : 30 | Sheriff M. Willett's calendar of prisoners confined in the jail of the city and county
of New York
Scope and ContentsGives names, crimes, dates, by whom committed to jail, remarks. Crimes are forgery, swindling, murder, larceny, and paping, counterfeit money |
1793 January 15 | |
Box: 5 | Folder : 30 | 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 | |
Box: 5 | Folder : 31 | Letter from Col. N. Rochester to George Gale, Esquire, Supervisor of the Revenue
Scope and ContentsDoctor Schmibly's amount is very moderate, send $200 |
1793 July 16 | |
Box: 5 | Folder : 34 | List of articles purchased for Government house |
1793 February 1 | |
Box: 5 | Folder : 36 | Pages from Custom House Register regarding goods on vessels and amounts of Duties
Scope and ContentsVessels 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 |
1793 | |
Box: 5 | Folder : 64 | 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 | |
Box: 5 | Folder : 74 | Incomplete Recognizance of James Watt; not completed or signed |
1794 December 3 | |
Box: 5 | Folder : 75 | Letter from Democratic Society of New York to Democratic Society of Pennsylvania
Scope and ContentsRefuse to surrender our rights to thought and speech |
1795 | |
Box: 5 | Folder : 76 | Petition to Legislature of New York of the Subscribers Repackers of Beef and Pork
Scope and ContentsPetition to receive one shilling per barrel packed |
1795 February 11 | |
Box: 6 | Folder : 17 | Agreement of Aldermen and the City of New York to Establish an Office of the Police
at City Hall |
1795 October 26 | |
Box: 6 | Folder : 18 | Pages 183-186 of Letterbook kept by unknown French Merchant (in French)
Scope and ContentsLetters concern trade with Mr. Olive, trade in coffee, a trip to Philadelphia |
1795 July 7-11 | |
Box: 6 | Folder : 2 | Acknowledgment by The Governors of the New York Hospital of expenses paid by Legislature,
need for additional funds |
1796 February 18 | |
Box: 6 | Folder : 3 | Report of the New York Society for Promoting the Manumission of Slaves
Scope and ContentsSchool, Citizens are using Danish Flag to supply foreign nations with slaves against the Act of Congress |
1797 May | |
Box: 6 | Folder : 4 | New York City Inquisition at the Dwelling of Catherine Simmons, Innkeeper
Scope and Contents$35.00 in damages; signed by Sheriff John Lansing and 12 jurors |
1797 April 14 | |
Box: 6 | Folder : 7 | Hay Receipt |
1797 February 27 | |
Box: 6 | Folder : 19 | 1797 Roster of Firemen in Engine Company 20 |
1797 | |
Box: 5 | Folder : 33 | Receipted Certificate of Debt to the United States
Scope and ContentsDaniel Cotton and Thomas Butler acknowledgement of $400 owed to the United States |
1798 February 10 | |
Box: 6 | Folder : 5 | Certification of Joint Commission in Regulating Elections that John Jay was elected
Governor and Stephen Van Rensselaer elected Lt. Governor
Scope and ContentsDavid 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 |
1798 June 12 | |
Box: 6 | Folder : 5 | Militia Rolls - 7 Undersigned (captains, lieutenants, ensigns) Swear to support the
US Constitution |
undated | |
Box: 6 | Folder : 5 | State of New York Allegiance Book
Scope and ContentsUndersign swear their allegiance to the State of New York and to support the US Constitution, renounce any allegiance to foreign kings |
1798-1802 | |
Box: 6 | Folder : 5 | Testimony of Peter Duschent, Prisoner in City Jail, re prisoner William Foulk who
tried to break out of jail |
1798 August 8 | |
Box: 6 | Folder : 5 | Testimony of Richard Smith, Turnkey of City Jail, re prisoner William Foulk who tried
to break out of jail |
1798 August 8 | |
Box: 6 | Folder : 5 | Supervisor's Office, District of New York document RE: Duties on Rum secured |
1798 February 6 | |
Box: 6 | Folder : 5 | Elizabeth Dungree's Consent and Covenant re Dock at New Slip. Lots conveyed to James
Roosevelt |
1798 March 19 | |
Box: 6 | Folder : 5 | Contract for Building the Dock at New Slip
Scope and ContentsDocument in case James Roosevelt v. Harry Peters, James C. Roosevelt (Exec. of Abner Dungee, deceased with Justice Deerman |
1798 May 7 | |
Box: 6 | Folder : 8 | Articles of Agreement for filling in the Dock
Scope and ContentsDocument in case James Roosevelt v. Harry Peters, James C. Roosevelt (Exec. of Abner Dungee, deceased with Henry Sharmon |
1798 May 30 | |
Box: 6 | Folder : 8 | Sworn statement that articles imported by Joseph Harris on Sloop Two Sisters are for
his use and not for sale |
1798 September 10 | |
Box: 6 | Folder : 10 | Issues of the Luptonian and Abstracts which contain copies of letters of William Lupton
regarding the Yellow Fever Epidemic of 1798 |
undated | |
Box: 6 | Folder : 20 | 1798 Anniversary Oration on Education before the Association of Teachers of New York
City, by Jonathan Fisk |
1798 | |
Box: 6 | Folder : 6 | Manhattan Tragedy – or Curvin and Elma, An Historic Ballad of 1799
Scope and ContentsVerses 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 |
undated | |
Box: 6 | Folder : 9 | 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 | |
Box: 6 | Folder : 9 | 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 | |
Box: 6 | Folder : 10 | Sworn statements by Captain Daniel Braine and John Barker that Ship Fanny did not
go through any French port |
1799 December 18 | |
Box: 6 | Folder : 10 | List of 64 persons summoned by Attorney General, Ogden Hoffman, as witnesses on behalf
of the people in court case |
1799 August 8 | |
Box: 6 | Folder : 10 | Discharge of of debt because of insolvency for John Moffits |
1799 April 4 | |
Box: 6 | Folder : 10 | Request from Captain Hughes of Brig Friends to Sheriff to liberate Thomas Conly |
1799 June 11 | |
Box: 6 | Folder : 15 | Notes taken from New York Gazette and other journals (1799-1807) regarding the erection
of the Mechanics Hall |
undated | |
Box: 6 | Folder : 10 | Deposition of James Townsend who hired Charles Gillard to deliver a cartload of iron
to basin
Scope and ContentsDocument in the case of The People v. Carles Gillard in Police Court of New York City |
1800 July 19 | |
Box: 6 | Folder : 44 | 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 | |
Box: 6 | Folder : 45 | City of New York c. 1800 Assessment for Digging out and Filling in Broadway from Arch
Bridge to Prince Street
Scope and ContentsLists property owners by east and west side of Broadway |
undated | |
Box: 6 | Folder : 46 | 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
Scope and ContentsMerchants will pay sum of money to Beekman that said lots of ground amount to |
1800 April 24 | |
Box: 6 | Folder : 47 | Owner or Consignee's (Adrian Van Linderen) oath upon entering of merchandise – Port
of New York, signed Joshua Sands, Collector
Scope and ContentsFor Ship Hare |
1800 May 2 | |
Box: 6 | Folder : 47 | Order for the Sale of Some Property Seized by the Sheriff of New York by an attachment,
signed Richard Harris, Recorder of New York
Scope and ContentsProperty of Lewis Gruin consisted of shingles, pipe staves and hogshead staves |
1800 September 4 | |
Box: 6 | Folder : 48 | Certificate signed by Jasper Hopper, District Secretary of the State of New York
Scope and ContentsCertification RE: Jacob Ramson, formerly Private in 2nd Regiment issued lot of 600 acres |
1800 December 22 | |
Box: 7 | Folder : 17 | Indenture of James Stevens to apprentice to Henry Kenyon, Mariner |
1800 September 17 | |
Box: 6 | Folder : 49 | 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 | |
Box: 6 | Folder : 30 | Agreement to build pier between Fly and Coffeehouse Slips by Proprietors of Lots on
South Street |
1801 June 20 | |
Box: 5 | Folder : 36 | Oaths for Registers; Custom House Papers
Scope and Contents1. 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 |
1802 | |
Box: 6 | Folder : 38 | Return of Captain Nicholas Lawrence's Watchmen from third Monday in January to third
Monday in February, 1802
Scope and ContentsList of names, ages, occupation, birthplace, and address |
1802 January - February | |
Box: 6 | Folder : 39 | Limits to Jail as laid down by Mangin, City Surveyor
Scope and ContentsPlan showing limits to perimeter of jail |
1802 July | |
Box: 6 | Folder : 40 | Official letter from John B. Prevost, City Recorder, to Sheriff RE: John Stockdale |
1802 September 8 | |
Box: 4 | Folder : 47 | Affidavit of Clerk of Stores, re: property of Henry Cruger's estate
Scope and ContentsBy 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 |
1803 January 22 | |
Box: 6 | Folder : 24 | Mayor's Office of the City of New York List of Deaths from Yellow Fever from July
to October 1803
Scope and ContentsDeaths reached 615; Document divided by Month, Day, Week Day, Cases, Deaths |
1803 July - October | |
Box: 6 | Folder : 42 | Memorandum of Interments in the City of New York 1803-1806, by John Pintard |
1803 - 1806 | |
Box: 6 | Folder : 43 | 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 | |
Box: 6 | Folder : 61 | Certificate Showing the Safe Shipment of 21 Bales of Cotton on Brig Eleanor, signed
by John Hodgkins |
1803 April 29 | |
Box: 6 | Folder : 25 | Poll Statement of Votes Taken in Ninth Ward, City of New York
Scope and ContentsAbraham King was elected Alderman, Jacob Shute was elected Assistant, also elections for Assessors, Collector, and Constables |
1804 November 20, 25 | |
Box: 6 | Folder : 26 | Draft of Report from Committee appointed to examine the best mode of supplying the
City of New York with adequate water
Scope and ContentsSupply adequate water not only for culinary and domestic purposes but also for fire; suggestion of dam and reservoir |
1804 August 27 | |
Box: 6 | Folder : 31 | Order to the Owners of 143 Water Street from Common Council of New York City
Scope and ContentsState of Nuisance, cause cellar to be raised with pure earth at least four inches |
1804 June 4 | |
Box: 6 | Folder : 27 | Office of Public HealthList of People Killed by Malignant Fever in September and October
of 1805
Scope and ContentsIncludes names, addresses, and dates |
1805 September - October | |
Box: 6 | Folder : 29 | 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
Scope and ContentsThe Brig Fair was carrying brandy, wine, oil, vermicelli and macaroni; Birth record page has columns for white, black, free and slaves |
1805 May 20; 1805 May 28; 1805 May 25 | |
Box: 6 | Folder : 30 | Militia Roll and Enlistment of Light Infantry by Commander Micah Brooks |
1806 June 15 | |
Box: 6 | Folder : 30 | 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 | |
Box: 6 | Folder : 30 | Letters from J.H. Mattau to Philip Unger re purchase of cargo from sloop |
1806 | |
Box: 6 | Folder : 30 | Plan by the Corporation of the City of New York to extended Piers into East River
between Exchange and Whitehall Slips |
1806 May 2 | |
Box: 6 | Folder : 30 | Arrangements made by the City's Inspector's Office for Keeping the Peace for This
and Tomorrow Evenings |
1806 December 31 | |
Box: 6 | Folder : 30 | Memorial of the Inhabitants of the City of New York, Committee of Defense's Document
regarding the Defense of New York
Scope and ContentsLong list of signatures |
1806 March 21 | |
Box: 6 | Folder : 21 | The Fortification and Defense of New York City by The Memorial of the Inhabitants
of the City of New York, Committee of Defense
Scope and ContentsOutline 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. |
1807 | |
Box: 6 | Folder : 32 | 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 | |
Box: 6 | Folder : 33 | Jacob Cholwell stated to John P. Ritter, Alderman of New York, that Abraham M. Griffin
willfully broke lamp at corner of New Slip
Scope and ContentsCharge of $25.00 |
1807 March 24 | |
Box: 6 | Folder : 41 | Sworn statement of Isaac Wandle that Henry Mason was born at Guntuck, North Carolina,
signed by William Popham, Notary Public |
1807 March 9 | |
Box: 6 | Folder : 41 | Map by William Bridges, City Surveyor, of Block of Ground in Nassau Street
Scope and ContentsBlock of Ground on Nassau Street to ascertain property line between Mr. Mildeberger's and Mr. Walker's lots |
1807 June 17 | |
Box: 6 | Folder : 23 | 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
Scope and ContentsSeal of New York attached |
1808 February 8 | |
Box: 6 | Folder : 35 | Communication addressed by Mayor Dewitt Clinton on the subject of the Gambling House,
No. 5 Murray Street
Scope and ContentsCalled the house the "Road to Ruin" |
1809 April 10 | |
Box: 6 | Folder : 34 | Power of Attorney from Alexander MacDonald to James Sackett to take possession of
two lots. |
1809 May 2 | |
Box: 6 | Folder : 28 | Note from the Bank Of New York, RE: Abraham Dunham for fifty dollars protested for
non-payment
Scope and ContentsNote sent to Charles C. Williams |
1809 September 25 | |
Box: 6 | Folder : 22 | Muster Roll of a Company of Light Artillery under Command of Capt. S.D. Townsend
Scope and ContentsList of names, ranks, and dates of Enlistment |
1809 October 1 | |
Box: 6 | Folder : 36 | Office of Customs House's License to Carry on Coasting Trade for One Year
Scope and ContentsLewis Smith of Marlborough with Sloop, named Wasp |
1809 October 24 | |
Box: 6 | Folder : 62 | Two Thousand dollar Promissory Note of Luke Persiany to William Moore |
1810 June 20 | |
Box: 6 | Folder : 57 | Charter Party of Affreightment, witnessed by Henry Post, Cornelius Grinnel, Nathaniel
Mintum
Scope and ContentsShip Emolous |
1810 October 30 | |
Box: 6 | Folder : 37 | Received from Waters Furman, Superintendant of the Streets, Pay for Carting and Sweeping |
1810 November 10 | |
Box: 6 | Folder : 55 | Petition of Owners of property adjoining Christopher Street to the Mayor regarding
widening Christopher Street |
1811 August | |
Box: 6 | Folder : 58 | Depositions of Isaac Mead and Abraham Varick |
1811 December 12 | |
Box: 6 | Folder : 50 | Certificate of Manumission, signed by Mayor Dewitt Clinton
Scope and ContentsEnslaved woman Isabel freed by Peter Wilson, professor of Languages, Columbia College |
1812 July 11 | |
Box: 6 | Folder : 52 | A Copy of Letter from Richard Varick to the Chairman of the Federal Committee of New
York City
Scope and ContentsConvention postponed but delegates still appointed |
1812 September 22 | |
Box: 6 | Folder : 54 | Permission to Sell Liquor granted to Henry Gifford |
1812 May 6 | |
Box: 5 | Folder : 38 | Final Settlement between US and John Newkirk
Scope and ContentsUS owed John Newkirk $2.00. First final settlement certificate issued in State of New York |
1813 July 15 | |
Box: 3 | Folder : 29 | Copy of Minutes of Council held at Fort George
Scope and ContentsEarl of Loudoun saw papers from Mr. Livingston and ordered guard to be sent to Manor if Mr. Livingston applied for one. |
1813 September 20 | |
Box: 6 | Folder : 53 | Deposition of Abraham Merritt |
1814 June 9 | |
Box: 6 | Folder : 51 | 2 Documents of John F. Randolph of New York City Administrator: Official document
re mortgage; official document re lease |
1815 | |
Box: 6 | Folder : 56 | Document giving Isaac Bell the vote of Mary Ellis in any vote for the Directors of
the Bank of New York |
1815 May 6 | |
Box: 6 | Folder : 59 | Inventory of Monies, Goods, Wares & Merchandises Remaining Unclaimed in the Police
Department of New York City |
1815 January | |
Box: 7 | Folder : 4 | George Lorillard is entitled to two shares of Bank of New York |
1816 July 17 | |
Box: 7 | Folder : 5 | Document of Horace Holden |
1816 November 13 | |
Box: 7 | Folder : 8 | Constitution of New York Bibliographical Society
Scope and ContentsHandwritten note states that Body of document in handwriting of Governor Clinton |
1816 February | |
Box: 6 | Folder : 60 | Group of 19 payment warrants for various services, labor and/or supplies to Corporation
of New York |
1816, 1818, 1820, 1821, 1830, 1831, 1843 | |
Box: 7 | Folder : 1 | Inspectors of State Prison Contracts concerning State Prison regarding providing prisoners
with rations and provisions to hospital and hospital stores |
1817 April 15 | |
Box: 7 | Folder : 2 | Petition of Butchers of the Collect Market to Mayor regarding placing market on Collect
Street between Franklin and Anthony Streets |
1817 July 10 | |
Box: 7 | Folder : 4 | Lt. Col. Nathaniel Weed appear and testify before Court Martial of Cornelius Oakley
- City of New York |
1817 November 7 | |
Box: 7 | Folder : 7 | Undersigned Endorsement of the appointment of Colonel Christian to the office of Police
Justice of New York |
1818 March 2 | |
Box: 7 | Folder : 9 | Appointment of George B. Smith to Collector of Arrears of Taxes, by Mayor, Aldermen
& Commonalty of New York |
1819 July 21 | |
Box: 7 | Folder : 6 | Deposition of Richard Ely and Search Warrant
Scope and ContentsStolen trunk with coats, pantaloons and vests. Warrant to search cellar of house on Gold Street and Eders Alley |
1820 January 20 | |
Box: 7 | Folder : 3 | Received from City of New York $29,448.29 for loss in relinquishing the deserted land
in the Second Ward |
1821 May 15 | |
Box: 7 | Folder : 4 | Appointment of George B. Smith Assistant State Commissioner by Aldermen, Mayor & Common
Council of New York |
1821 October 15 | |
Box: 7 | Folder : 10 | Letter from Judge Advocate General's Office RE: Application of Militia Regulations
to the City of New York
Scope and ContentsQuestions regarding number of parades, court martial trials held in NYC |
1821 May 28 | |
Box: 7 | Folder : 25 | Assorted Documents Including An Act for Preventing Usury
Scope and Contents5 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 |
1822 | |
Box: 7 | Folder : 26 | Rules & Regulations for the Government of a Hospital Department of the State Prison |
1822 | |
Box: 7 | Folder : 27 | List of Booksellers
Scope and ContentsPencil note: "Partial List of Booksellers about 1824" |
undated | |
Box: 7 | Folder : 19 | Certificate by Isaac Ludlum, City Surveyor, that lot filled by James Boyle finished
agreeably to 2,776 loads
Scope and ContentsLot between Murray and Warren streets |
1823 January 21 | |
Box: 7 | Folder : 19 | Certificate by Isaac Ludlum, City Surveyor, that James Boyle put 475 loads of earth
more than survey
Scope and ContentsLot on West Street |
1823 November | |
Box: 7 | Folder : 18 | Election of Valentine Nutter as Church Warden of St. Mary's Episcopal Church |
1823 December 19 | |
Box: 7 | Folder : 19 | W. Shepard's List of tenants between Warren and Murray Streets |
undated | |
Box: 7 | Folder : 13 | Report of the Road Committee
Scope and ContentsBayard asked to open 15th, 16th, 17th Streets at 7th Avenue |
1824 May 10 | |
Box: 7 | Folder : 14 | Letter of license to William Shaw, a Band Box Maker |
1824 November 12 | |
Box: 7 | Folder : 31 | Order for the Arrest of William Sparks
Scope and ContentsJacob Ackerman accuses William Spark of taking one horse, one coat and harness, one bag of oats |
1824 | |
Box: 7 | Folder : 12 | Papers RE: Real Estate Transactions |
1826-1829 | |
Box: 7 | Folder : 29 | Butchers Licenses
Scope and ContentsAlexander Anthony, John Scott, Caleb Concklin, Gilbert Griffin, John Banker, Isaac Vawn, Daniel Hyde, Jacob Jacakes, Joshua Hyde, Isaac Valentine, Robert Denyke, Caleb Angevine, licensees |
1826-1830 | |
Box: 7 | Folder : 30 | Brief History of the New York Asylum for Lying-In Women |
undated | |
Box: 7 | Folder : 24 | 2 Appointments by the Mayor, Aldermen, Commonalty of the City of New York
Scope and ContentsJohn Sherwood, Measurer of Lumber; George B. Smith, Assistant Street Commissioner of the City of New York |
1827 | |
Box: 7 | Folder : 28 | Stage Coach Licenses
Scope and ContentsJames 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 |
1827-1854 | |
Box: 7 | Folder : 23 | Remonstrance Against Opening Cedar Street
Scope and ContentsFolder includes several supporting document to the Remonstrance |
1828 | |
Box: 7 | Folder : 11 | Account of Sale of Minthorne Estate
Scope and ContentsJ.M. Martin reporting sale of property near Bowery |
1829 March 3 | |
Box: 7 | Folder : 15 | Unofficial records of Real Estate Transactions in New York City (lower Manhattan) |
1829-1835 | |
Box: 7 | Folder : 16 | List of Names of Individuals who bought the State Prison lots sold by J. Bleeker |
1829 April 20 | |
Box: 7 | Folder : 16 | Document and drawings of 3 lots sold by J. Bleeker
Scope and ContentsOne lot was at corner of Gold Street and Maiden Lane, other lots were between Exchange and Wall Streets near New Street |
1829 August | |
Box: 7 | Folder : 22 | Letter from the Committee of The New York Law Institute
Scope and ContentsLetter 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 |
1829 | |
Box: 7 | Folder : 32 | Papers of Gideon Lee Relating to The Road Committee |
1829-1831 | |
Box: 7 | Folder : 12 | Papers RE: Real Estate Transactions |
1830-1831 | |
Box: 7 | Folder : 20 | Letter from Committee in charge of Establishing University in the City of New York
to Hon. R. Walworth, Chancellor
Scope and ContentsDiscussion as to University; J.W. Matthews, James M. Wainwright, and J. Delafield were the committee |
1830 September 23 | |
Box: 7 | Folder : 11 | Sale of Property belonging to Elbert Anderson Estate
Scope and ContentsJ. Bleeker reporting sale, property near the Bowery |
1831 January 5,6 | |
Box: 7 | Folder : 37 | 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 | |
Box: 7 | Folder : 38 | 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 | |
Box: 7 | Folder : 35 | 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
Scope and ContentsAsks 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 |
1834-1838 | |
Box: 7 | Folder : 39 | 2 North River Insurance Company Policies
Scope and ContentsPolicies cover properties at 646 Water Street and 648 Water Street, New York City |
1836 | |
Box: 7 | Folder : 40 | Receipt for 92 Cart-Loads of Street Manure
Scope and ContentsPlaced on Vessel, Harstsacher, Captain Parish |
1836 | |
Box: 7 | Folder : 21 | New York Collector's Office Real Estate Assessments
Scope and ContentsAssessments for widening street, repaving, bridges; many for Chapel Street |
1836-1842 | |
Box: 7 | Folder : 33 | Public Meeting of the Merchants, Traders and Mechanics of the City of New York on
the Resumption of Specie Payments, with Signatures
Scope and ContentsSigned by well-known merchants, traders and mechanics, such as John Jacob Astor |
1837 | |
Box: 7 | Folder : 36 | Enrollment of Men of Companies C-H of the 258th Regiment
Scope and ContentsRolls lists names by Companies, boundaries of each Company |
1837 | |
Box: 7 | Folder : 34 | Documents RE: Widening and Extending of Anthony Street
Scope and ContentsIncludes several pages of newspaper clippings |
1837-1838 | |
Box: 7 | Folder : 41 | 2 Documents: Letter of Howes Godphrey Robinson to George Trufant; Payroll, American
Theater on ther Bowery, November 23, 1839
Scope and ContentsLetter regards the decline in the price of flour |
1834 April 30; 1839 November 23 | |
Box: 8 | Folder : 6 | Letter to Lewis Selye, Esq. of Rochester, NY, from the Globe Fire Insurance Company |
1840 May 6 | |
Box: 8 | Folder : 22 | Letter from the Democratic Whig Young Men, with signatures of the Corresponding Committee,
to "a reliable friend in every town in the State"
Scope and ContentsA set of questions to determine the correct estimate for the Harrison and Seward majority at the approaching election |
1840 July 4 | |
Box: 8 | Folder : 1 | Notices of General Committee of Democratic Whig Young Men
Scope and ContentsNotices for Dr. Benjamin A. Drake of 35 Bowery, folder also includes a list of members of General Committee for 1841. |
1840-1841 | |
Box: 8 | Folder : 3 | Memorial of the Chamber of Commerce of New York to the US Senate and House of Representatives
Scope and ContentsThe Memorial concerns Bankruptcy Law |
1841 | |
Box: 8 | Folder : 23 | Lease from the Mayor, Aldermen, and Commonalty of the City of New York to Daniel S.
Darling
Scope and ContentsLease for well and dump on 19th Street near Tenth Avenue |
1842 | |
Box: 8 | Folder : 7 | Search for Taxes on two lots on 18th street and notice of chancery sale of this property
Scope and ContentsChancery sale by Anthony Bleecker & Co. |
1844 | |
Box: 8 | Folder : 14 | Translation of a composition of a deaf-mute of the New York Institution For The Deaf
and Dumb
Scope and ContentsTranslation of a composition of a deaf-mute of the New York Institution For The Deaf and Dumb |
1844 | |
Box: 8 | Folder : 15 | Signed Letter to Fire Warden from Occupants at 73 Allen Street
Scope and ContentsLetter stating that neighborhood is not secure with match factory next door in wooden house |
1844 | |
Box: 8 | Folder : 10 | Certificate of Copyright of the Book – A Brief Description of New York … by Daniel
Denton |
1845 | |
Box: 8 | Folder : 11 | Two documents of the Mariners Family Industrial Society
Scope and ContentsFirst 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 |
undated | |
Box: 8 | Folder : 13 | Memorandum of Title of Thomas Boyd to property in 16th Street
Scope and ContentsProperty is on 16th Street east of 8th Avenue |
1845 | |
Box: 8 | Folder : 20 | ALS from W. Havemeyer, Mayor of New York, to Assistant Justice Kirtland
Scope and ContentsAct of Establishment and regulation of Police Force in force for several days – office of Marshals is abolished |
1845 August 5 | |
Box: 8 | Folder : 24 | New York Scientific Association
Scope and ContentsIncludes Constitution, Duties of Officers and Minutes of meetings |
1845 | |
Box: 8 | Folder : 19 | Petition to US Congress to form Congress of Nations to form a code of International
Law
Scope and ContentsSigned by many prominent New Yorkers of the time |
1845 December | |
Box: 8 | Folder : 26 | Carriage License
Scope and ContentsLicense for Joseph L. Palmer |
1846 July 22 | |
Box: 8 | Folder : 25 | 5 Documents from the Department of Sewers and Drains
Scope and ContentsIncludes paylist of workmen; bills for survey from Broadway to Hudson River and for sewer repairs |
1846-1847 | |
Box: 8 | Folder : 9 | Property map of lots on Rivington & Forsythe Streets belonging to Maria A. Kissam
Scope and ContentsThe 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 |
1847 | |
Box: 8 | Folder : 4 | Chronicles of the Battle of Wall Street |
1848 | |
Box: 8 | Folder : 5 | Extract from a Two Years Journal in New York |
1848 | |
Box: 8 | Folder : 8 | Notes on Meetings of the 16th Ward Democratic Republican Caucus |
1849 | |
Box: 8 | Folder : 12 | Abstract of title of John McIntosh to a plot of ground in 16th Street purchased from
William Cozzens
Scope and ContentsProperty is on 16th Street east of 8th Avenue |
1849 | |
Box: 8 | Folder : 16 | 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
Scope and ContentsMacReady'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 |
1849 | |
Box: 8 | Folder : 17 | Property Title Searches for Goodman & Jesup
Scope and ContentsSearches on Property in 16th Street east of 8th Avenue |
undated | |
Box: 8 | Folder : 18 | Minutes of Meetings of Democratic Republican Party
Scope and ContentsIncludes resolutions, minutes, list of members of the Democratic Republican General Committee for 1849 |
1849 | |
Box: 8 | Folder : 21 | Seating Plan of Mercer Street Church |
1849 | |
Box: 8 | Folder : 31 | Assorted Documents
Scope and Contents4 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 |
1850-1862 | |
Box: 8 | Folder : 32 | 3 Documents
Scope and ContentsLetter 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 |
1851-1853 | |
Box: 8 | Folder : 45 | Assorted Documents (4 items)
Scope and ContentsCertificate 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 |
1851-1857 | |
Box: 8 | Folder : 52 | Robert B. Roosevelt's Narrative of Sale of Gansevoort Property |
1852 | |
Box: 8 | Folder : 35 | Assessment for Drain along Leonard Street, west of Broadway |
1854 February | |
Box: 8 | Folder : 33 | Appointment of George B. Smith as Commissioner of Deeds |
1854 August 14 | |
Box: 8 | Folder : 41 | Release of Quit Rent |
1854 April 27 | |
Box: 8 | Folder : 50 | Carriage License
Scope and ContentsG.W. Littell, Gardner A. Sage, George W. Edwards, H.N. Stebbins, W.S. Corwin, licensees |
1854 October 17 | |
Box: 8 | Folder : 44 | Partial Certificate with Seal of New York signed by T. Romeyn Beck, Secretary, and
G.M. Lansing, Chancellor |
1855 January 11 | |
Box: 8 | Folder : 36 | Notice of Meeting of the Trustees of the Women's Medical College of New York Infirmary
Scope and ContentsPurchase of building at 26th Street near East River |
1855(?) June 16 | |
Box: 8 | Folder : 28 | 2 Documents
Scope and ContentsRecorder 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 |
1856-1857 | |
Box: 8 | Folder : 46 | Circular Letter of the New-York Historical Society
Scope and ContentsAppeal to benefactors to subscribe to the Society |
1857 January | |
Box: 8 | Folder : 48 | Public Meeting at the Merchants Exchange
Scope and ContentsTaxpayers opposed to tax bill provisions to increase taxes by Common Council of New York |
1857 March 22 | |
Box: 8 | Folder : 2 | First telegrams on the laying of the Trans-Atlantic Cable
Scope and ContentsContains letters and actual telegrams |
1858 | |
Box: 8 | Folder : 27 | ALS E [Kerr], University of New York Medical Department, to father
Scope and Contentsincludes discussions of Harper's Ferry and John Brown incident; hospitals in Europe, description of New York's poor; Van Buren's election; Mayoral election |
1859 November 17 | |
Box: 8 | Folder : 47 | Agreement between George C. Tompkins and the Commissioners of the Sinking Fund |
1859-1860 | |
Box: 8 | Folder : 29 | Circulars and Bills of the Rose Beneficent Association
Scope and ContentsRose Beneficent Association to benefit poor white children, learn farming; "People's College" |
1860 | |
Box: 8 | Folder : 34 | Contract between J. Watts De Peyster and Chauncy Barnard
Scope and ContentsLand at 8th Avenue and 100 Street; related documents |
1860 | |
Box: 8 | Folder : 43 | Papers pertaining to a Ball given by the Citizens of New York in honor of the Prince
of Wales
Scope and ContentsAt the Academy of Music on October 12, 1860 |
1860 | |
Box: 8 | Folder : 51 | Freight receipts of Harnden's Express and United States Express Company |
1861-1865 | |
Box: 9 | Folder : 3 | 9 Documents relating to the Department of Public Parks
Scope and ContentsArticles 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 |
1862-1877; undated | |
Box: 8 | Folder : 49 | Admission Slip to Classes at the New York Free Aademy |
1863 January 19 | |
Box: 8 | Folder : 38 | ALS Major General John Wool to Col. Charles Darling about New York Riot
Scope and ContentsThank you for putting down riots in New York City |
1863 August 17 | |
Box: 8 | Folder : 39 | Papers Re: Tammany Hall
Scope and ContentsLists of Officers by Ward; directions for poll elections, Committee on Tammany expenses for Oct-Dec 1857 |
undated | |
Box: 8 | Folder : 30 | Souvenir of a New York Fire Department Reception in honor of Joshua Abbe |
1865 September 4 | |
Box: 8 | Folder : 37 | Circular Letter signed by John Kelly, Sheriff
Scope and ContentsBill for services -- $1.30 |
1866 April 23 | |
Box: 8 | Folder : 40 | Report of The Committee of the Board of Supervisors on the Erection of the New New
York City Courthouse
Scope and ContentsAllegations of gross mismanagement and overspending; Committee determined that there was no evidence of mismanagement |
1866 | |
Box: 8 | Folder : 53 | Notices of Arrears |
1869-1870 | |
Box: 9 | Folder : 10 | Letter Concerning the Hiring of Irving Hall for a Ball
Scope and Contents7th Company, 9th Regiment would like to hire the Hall; need to select a night. |
1870 August 1 | |
Box: 9 | Folder : 2 | 3 Documents, Among them: The Petition of the Officers and Members of the First Division
NGSNY
Scope and ContentsThis 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. |
1874 | |
Box: 9 | Folder : 6 | 2 Documents
Scope and ContentsPetition 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. |
1874-1875 | |
Box: 9 | Folder : 7 | List of Leases, etc. |
undated | |
Box: 9 | Folder : 28 | Draft of an Act to prevent Injury to Animals
Scope and ContentsPeople 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. |
1875 | |
Box: 9 | Folder : 33 | Group Letter re Remedy for abuses and dangers of patronage in the Civil Service
Scope and ContentsIn 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 |
1881 September 16 | |
Box: 9 | Folder : 27 | 4 Documents
Scope and ContentsBearer may pass; Notice of Eligibility for Letter Carrier; Appointment of Poll Watchers; Sale of Old Post Office in New York City |
1882-1897 | |
Box: 9 | Folder : 19 | Application to Play in Central Park
Scope and ContentsMr. F.B. Allen's school on 5th Avenue requested permission for students to play in Central Park; includes a bearer card allowing play |
1885 | |
Box: 9 | Folder : 17 | Numerous Letters and Documents Concerning Tax Problems |
1885-1895 | |
Box: 9 | Folder : 4 | Minutes of the Meeting to Place the Republican Party in Opposition to the Liquor Traffic |
1886 | |
Box: 9 | Folder : 1 | Names of Heirs who have not signed the power, etc. In Re: The Waldron Claim
Scope and ContentsThe 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. |
1890 | |
Box: 9 | Folder : 26 | Various Licenses, Passes, etc
Scope and ContentsLicenses for Special coaches, acknowledgements of correct transcripts; parade permit; allowing bearer to cross police lines |
1890-1913 | |
Box: 9 | Folder : 9 | Petition to the Board of Aldermen
Scope and ContentsOpposition to the Metropolitan Street Railway by Property owners of St. Nicholas Avenue |
1894 August | |
Box: 9 | Folder : 29 | Exemption Certificate of the Fire Department of the City of New York |
1895 | |
Box: 9 | Folder : 32 | Notices of Arrears
Scope and ContentsBlock No. 2527; Block No. 3030 |
1899-1901 | |
Box: 9 | Folder : 11 | Fragment of Letter from C.N. Taylor
Scope and ContentsTaylor would like estimate from Mr. Baneke of value of house and grounds on Golden Mills (?) and lots at White Hall |
undated | |
Box: 9 | Folder : 12 | 3 Documents
Scope and ContentsRules & Regulations of Chamber; Undated inventory; history of families and houses of lower Manhattan |
undated | |
Box: 9 | Folder : 13 | Reports of William Gracie RE: Establishment of an Athenaeum |
undated | |
Box: 9 | Folder : 14 | Petition of George Stanton and Evan Bancher, Jr. to be appointed appraisers |
undated | |
Box: 9 | Folder : 15 | Report of the Committee appointed to visit Columbia College
Scope and ContentsJohn Rodgers was Chairman of Committee; Committee in general was pleased with the college. |
undated | |
Box: 9 | Folder : 16 | Petition of the Homeopathic physicians to the Common Council for a building to treat
patients with Asiatic cholera |
undated | |
Box: 9 | Folder : 18 | Remarks on the Mode of Extinguishing Fires in the City of New York |
undated | |
Box: 9 | Folder : 31 | 16 lots on Crown Point Street |
undated | |
Box: 8 | Folder : 42 | Memorial adopted by Board of Directors of the New York and Harlem Railroad Company
Scope and ContentsMemorial to Robert Schell |
1900 | |
Box: 9 | Folder : 5 | Subway Invitation and ticket for opening of New York subway
Scope and ContentsIncludes a complete invitation, a souvenir ticket and holder and a memorial from the Municipal Art Society regarding subway advertising |
1904 | |
Box: 9 | Folder : 30 | Resolution of the Executive Committee of the New-York Historical Society
Scope and ContentsThank Mrs. Malcolm Stuart, Mrs. J. Ferris Simmons, and Mr. Clarence Storm |
1909 December 23 | |
Box: 9 | Folder : 20 | Dorothy Menkin's Reminiscences of Fox Street, The Bronx
Scope and ContentsPhotocopy of original; Ms. Menkin wrote this piece as a senior looking back to her childhood circa 1909 |
c.1909 | |
Box: 9 | Folder : 8 | 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(?) | |
Box: 9 | Folder : 21 | Thank you Letters regarding sending new NYC Flags to schools by NYHS |
1915 | |
Box: 9 | Folder : 34 | Last piece of ticker tape from October 29, 1929
Scope and ContentsTotal Sales Today 16.388.700 …. Good Night. Oct. 29.1929 (Stock Market Crash) |
1929 October 29 | |
Box: 9 | Folder : 22-25 | Papers relating to the Exposition of Old New York in the Fifth Avenue Building Company
(4 folders)
Scope and ContentsExhibition 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. |
1933 | |