Container List
Series IV. Official Papers , 1805-1938. 10.6 Linear feet
Scope and Contents NoteThe Official Papers series, which is the original name of the files, primarily includes material that directly relates to the Society membership and Executive Committee meetings and minute books (see Series I and II). Most of the documents are preparatory material for the meetings, preliminary notes and drafts of meeting minutes, or supporting or source materials concerning matters presented at the meetings. Much of the material in this series is likely also found recorded in the minute books or in print form, but that may not be true in all instances and these documents are typically the draft or manuscript versions which can have a research value separate from the final versions. For each year's files from the 1840s to the 1910s, the overall content is fairly consistent. The files for these years primarily include documentation of proposed new members; drafts or manuscripts of the Librarian and Executive Committee's annual reports; drafts of statements and resolutions, including memorial remarks for recently deceased members; and documentation of the annual nomination and election of officers. The membership documentation is especially extensive and includes the original correspondence, paper slips, business cards, or standardized forms nominating candidates as members; the extract from the minutes recording the nominations, which were forwarded to the Executive Committee for its consideration; and the communication from the committee recommending acceptance of the nominees. Also commonly found in the files of the 1840s to 1910s, though less consistently than the above materials, are remarks made by newly-elected presidents, reports of various committees formed on an ad hoc basis for particular purposes, and some financial and donation information. Some legal documents are in the series, including the agreement by which N-YHS acquired the collection of the New York Gallery of Fine Arts. Documentation related to the funding and construction of buildings for N-YHS is found in the years 1840s-1850s, and again in the 1880s-early 1900s. References to the publications program and its funding and to various special events are found here also. The container list below includes notes at the folder level to highlight at least some of the noteworthy items identified during processing. The series includes a set of files dating from 1899-1905 that were maintained by Sydney H. Carney, Jr., N-YHS's Recording Secretary for much of this period. Carney was also a member of the Central Park West Building Committee during this period and was that committee's secretary in some years. The most substantive portions of Carney's files relate to the building project, especially in regard to controversy over the architect's unanticipated need to change the building design. These documents include correspondence from architects York & Sawyer and others; draft resolutions; drafts of Carney's outgoing correspondence to the architects, to N-YHS presidents Eugene and Samuel Hoffman, and to others; notes taken about telephone calls; draft committee minutes; a subscription book; and other documents related to the project. Carney's files also include correspondence related to his Recording Secretary responsibilities, including requests from Librarian Robert H. Kelby for signatures on meeting extracts, member certificates, and Publication Fund shares and share transfers; requests for resolutions to be drafted; notices from officers and committee members of meetings they would be unable to attend; and other such routine business matters. Subsequent to the 1910s, for the files of the 1920s and 1930s, the scope of the documentation narrows, with little material related to the monthly Executive Committee minutes. Much of the routine matter for these years includes the manuscript Annual Reports (Librarian, Executive Committee, and Field Exploration Committee) and lists of approved new members and of deaths ("necrology"). The bulk of the documents for these years relate to the triennial officer elections, the by-law changes of 1917 and 1937, and the special membership meeting called in 1936 to approve the Executive Committee's decision to initiate construction of the Central Park West building expansion. Proxy voting was introduced with the 1917 elections and much of the bulk of the material for the 1920s and 1930s includes the proxy certificates and the recordkeeping concerning them. Nonetheless, the contentious elections of 1917 and 1920, driven by charges of mismanagement by Mrs. Van Rensselaer, are well-documented here with correspondence, circulars, meeting transcripts, and competing ballots. For consistency with the Executive Committee minutes series, the Official Papers series includes the year 1938, the first year that N-YHS was governed by a Board of Trustees, newly-constituted under the by-law changes of 1937. The earliest files in this series, from prior to the 1840s, are much more uneven in content and are of a different character than the later files. The bulk of the documents for these first three decades of N-YHS's history are invoices, receipts, and account statements, such as those related to purchases of books, moving the library to and setting up the rooms at the New York Institution and other places, creating the mineralogy cabinet, printing circulars and publishing advertisements, and other expenses. Files in the late 1820s are especially rich with regard to N-YHS's efforts to resolve its debts. This material concerns the claims of John Pintard and John Francis for purchases they made for N-YHS, and the releases obtained from various creditors. Other than financial matters, the early files contain some of N-YHS's early circulars to the public, meeting agendas and extracts, and librarian and committee reports.
Arrangement NoteThe series is arranged in chronological order, which appears to have been the original order of the files. The files advance in yearly increments, except for the files from N-YHS's earliest decades, which were somewhat disorganized and included multiple years. Within each year, the documents are also generally arranged in chronological order. Many documents though are undated; these were typically left in the folders in which they were found on the assumption they were filed with the correct year. These undated documents are found at the end of each year. Most years include the manuscript drafts of the annual reports of the Executive Committee and the Librarian. These reports were prepared for the January membership meeting and summarized the activities of the prior year. The original filing of these reports was inconsistent across the series and could not be reliably rationalized during processing, especially since some are undated and unclear as to which year they refer. Accordingly, the annual report drafts were left in the files in which they were found. For the nineteenth and early twentieth centuries, a year's report will typically be found in the following year's file. From about 1920 through the end of the series in 1938, the report will be found with its subject year. Much of the material in the earliest years (1805-circa 1850) are invoices and other financial documents. Payment delays were common so the bills for a prior year are often found in the following year. Also, many of these financial documents are account statements that refer to past transactions of prior years. Folders labeled with just a date or date range include standard subject matter as described in the Scope and Contents Note. Some individual documents were identified as specifically noteworthy and were referenced in a note at the folder level. Folders that include a subject in their label include documents related to that subject only.
Processing Information NoteThe official papers were processed perhaps circa 2000, with documents transferred from original folders to archival containers. In 2015, project archivist Larry Weimer refined the arrangement, principally by sorting documents within each year into the meeting or topic they related to, created the inventory and other descriptive notes, and organized it as a series within the management committee record group. |
||||
Container 1 | Container 2 | Title | Date | |
---|---|---|---|---|
Box: 1 | Folder : 12 | Official Papers. 1805-1813 (1 of 7). Constitution, Address and Queries (drafts).
Scope and Contents NoteOne of the drafts of the N-YHS Constitution indicates that it was found among family papers and presented to N-YHS by Samuel W. Francis, April 21, 1883. |
1805 | |
Box: 1 | Folder : 13 | Official Papers. 1805-1813 (2 of 7). Address to the Public (print). |
1805?, 1809-1810 | |
Box: OS-1 | Folder : 8 | Official Papers. 1805-1813 (3 of 7). Membership Invitation with Constitution, Address
and Queries (print).
Scope and Contents NoteIncludes a print invitation to become a member of N-YHS, signed by Corresponding Secretary Samuel Miller. |
1805 February 12 | |
Box: OS-1 | Folder : 9 | Official Papers. 1805-1813 (4 of 7). New York Herald Publication of N-YHS Constitution |
1805 February 13 | |
Box: 1 | Folder : 14 | Official Papers. 1805-1813 (5 of 7). Subscribers to the Anniversary Festival on St.
Nicholas' Day |
1811 December | |
Box: 1 | Folder : 15 | Official Papers. 1805-1813 (6 of 7). Report of Librarian John W. Francis. |
1812 December 7 | |
Box: 1 | Folder : 16 | Official Papers. 1805-1813 (7 of 7). Donation List. |
1813 July 21 | |
Box: 1 | Folder : 17 | Official Papers. 1816
Scope and Contents NoteIncludes only one document: an extract of a letter from John W. Francis, writing from London with favorable views of Americans, the extract laid before a meeting of the Society. |
1816 | |
Box: 1 | Folder : 18 | Official Papers. 1817-1818 (1 of 3).
Scope and Contents NoteIncludes the printed circular of the American Zoology and Geology Committee and the printed Report on Botany and Vegetable Physiology. |
February-June 1817 | |
Box: 1 | Folder : 19 | Official Papers. 1817-1818 (2 of 3). |
October 1817-January 1818 | |
Box: 1 | Folder : 20 | Official Papers. 1817-1818 (3 of 3).
Scope and Contents NoteIncludes G. Schulte's manuscript on serpents that was presented by Gov. Clinton at the November 10, 1818, Society meeting and referred to the Committee on Publications. Includes a report on the development of the zoological and geological specimens in the Cabinet and reports about the Library. |
April-December 1818 | |
Box: 1 | Folder : 21 | Official Papers. 1819
Scope and Contents NoteIncludes a list of members from N-YHS's founding to October 1819; the list includes election date and the name of the nominating member. According to a card with the document, the list is in the handwriting of Dr. Lyman Spalding, N-YHS Corresponding Secretary in 1819-20. The list was given to N-YHS by Spalding's grandson, Dr. James Alfred Spalding, in 1919. |
1819 | |
Box: 1 | Folder : 22 | Official Papers. 1805-1819 (1 of 3). Invoices and Other Financial Documents.
Scope and Contents NoteSee also the folders below for 1828; these include bills from 1809-19 submitted in 1828 by John Pintard for reimbursement. The bills include expenses related to the 1817 creation of the mineralogy cabinet. |
1805, 1809-1811, 1816 | |
Box: 1 | Folder : 23 | Official Papers. 1805-1819 (2 of 3). Invoices and Other Financial Documents. |
1817 | |
Box: 1 | Folder : 24 | Official Papers. 1805-1819 (3 of 3). Invoices and Other Financial Documents.
Scope and Contents NoteIncludes invoice for cartage fees for a specimen of the Giant's Causeway. |
1818-1819 | |
Box: 1 | Folder : 25 | Official Papers. "Invoices for Books, etc. Purchased for N-YHS by John W. Francis,
John Pintard, and others" (1 of 2).
Scope and Contents NoteThese two folders of invoices include a note indicating they were presented to N-YHS by Dr. Valentine Matt Francis on Dec. 20, 1906. |
1805, 1810, 1813-14, 1817-1818 | |
Box: 1 | Folder : 26 | Official Papers. "Invoices for Books, etc. Purchased for N-YHS by John W. Francis,
John Pintard, and others" (2 of 2). |
1818, ca. 1818 | |
Box: 1 | Folder : 27 | Official Papers. John W. Francis Documents
Scope and Contents NoteIncludes three photoreproductions of financial documents related to John Francis's transactions (originals not found). |
1815, 1818, Undated | |
Box: 1 | Folder : 28 | Official Papers. Circa 1804-1820?
Scope and Contents NoteIncludes two undated documents: a draft of a "prospectus of a reading society" and a list of U.S. government documents of the 1790s. |
ca. 1804-1820? | |
Box: 2 | Folder : 11 | Official Papers. 1820-1823
Scope and Contents NoteIncludes documents related to John W. Francis's financial claims on N-YHS and the report of the committee established to resolve these. Includes the report of the committee assigned to investigate the conduct of William Ducachet at meetings. |
1820-1823 | |
Box: 2 | Folder : 2 | Official Papers. 1824-1826 |
1824-1826 | |
Box: 2 | Folder : 3 | Official Papers. 1827 |
1827 | |
Box: 2 | Folder : 4 | Official Papers. 1828 (1 of 5)
Scope and Contents NoteAmong other matters, this and the next three folders include a substantial number of documents concerning the work of the committee charged with resolving the claims of N-YHS's various creditors, among them being John Pintard and John Francis. Some of the documents submitted by the claimants in 1828 refer to transactions dating from as early as 1809. This first folder also includes a list of the N-YHS Cabinet objects left in rooms with the Lyceum. |
1828 | |
Box: 2 | Folder : 5 | Official Papers. 1828 (2 of 5) |
1828 | |
Box: 2 | Folder : 6 | Official Papers. 1828 (3 of 5)
Scope and Contents NoteThis folder includes the releases negotiated with N-YHS's creditors: NY Evening Post, NY Daily Advertiser, NY American, David Hosack, William Mercein, John Francis, and George Gibbs. There are also unresolved claims from the estate of James Eastburn. |
1824, 1828 | |
Box: 2 | Folder : 7 | Official Papers. 1828 (4 of 5)
Scope and Contents NoteIncludes the claims of John Pintard, the underlying transaction documents from 1809-1819, and the committee's analysis of the claims. Transactions include those associated with creating the mineralogy cabinet in 1817. |
1817-1819, 1828 | |
Box: 2 | Folder : 8 | Official Papers. 1828 (5 of 5)
Scope and Contents NoteIncludes the financial summary for 1828 prepared by Treasurer John Delafield showing revenue (dues collected from members, investment income, and the grant received from New York state) and expenses, with the June 1829 certification of the audit committee. |
1828-1829 | |
Box: 2 | Folder : 9 | Official Papers. 1829 (1 of 2)
Scope and Contents NoteIncludes a printed N-YHS Constitution and By-Laws, with donor list; New York Assembly print of the report of N-YHS to the Legislature regarding the state's $5,000 grant; and the pamphlet Plan for Promoting Common School Education in Greece, produced by a committee chaired by Albert Gallatin and meeting at the N-YHS. |
1829 | |
Box: 2 | Folder : 10 | Official Papers. 1829 (2 of 2)
Scope and Contents NoteIncludes documents related to N-YHS's cataloging of its collection of coins and medals as of 1829, principally those received from the Kunze estate in 1818. These documents underlie N-YHS's 1830 print version of the coin catalogue. Among the documents are a lengthy extract from an 1800 letter from Kunze to Dr. Mitchell in which Kunze describes the collection, the report of the Committee on the Arrangement of the Cabinet, and inventories. |
1829 | |
Box: 2 | Folder : 11 | Official Papers. 1830-1839 (1 of 8). Bills Paid in 1830.
Scope and Contents NoteThis folder and the following seven folders primarily include the bills presented to N-YHS for payment in the 1830s. Generally, the bills are grouped in a folder by the year they were paid, though the date range typically indicates the date of the bill, which is often from a prior year. Some bills dated in the 1830s include references to transactions occurring from as far back as 1827. |
1829-1830 | |
Box: 2 | Folder : 12 | Official Papers. 1830-1839 (2 of 8). Bills Paid in 1831. |
1830-1831 | |
Box: 2 | Folder : 13 | Official Papers. 1830-1839 (3 of 8). Bills Paid in 1832. |
1827, 1830-1832 | |
Box: 2 | Folder : 14 | Official Papers. 1830-1839 (4 of 8). Bills Paid in 1833-1836. |
1833 | |
Box: 2 | Folder : 15 | Official Papers. 1830-1839 (5 of 8). Bills Paid in 1836-1838. |
1836-1838 | |
Box: 2 | Folder : 16 | Official Papers. 1830-1839 (6 of 8). Bills Paid in 1839. |
1938-1939 | |
Box: 2 | Folder : 17 | Official Papers. 1830-1839 (7 of 8). Bills Paid in 1839. |
1839 | |
Box: 2 | Folder : 18 | Official Papers. 1830-1839 (8 of 8). Various Receipts.
Scope and Contents NoteIncludes a list of books auctioned for N-YHS, books exchanged, dues received, and miscellaneous receipts and financial notes. The bulk of the items are from 1839, but there is one 1830 receipt for dues paid by Dr. Francis. |
1830, [1839] | |
Box: 2 | Folder : 19 | Official Papers. 1839. Washington Inauguration Anniversary Festival. |
1839 | |
Box: 2 | Folder : 20 | Official Papers. 1839-1842 (1 of 2).
Scope and Contents NoteIncludes the memorial of Timothy Alden. See also the 1843 folder below for a print advertisement for the 1841 lecture series to be delivered by Jared Sparks. |
1839-1842 | |
Box: 2 | Folder : 21 | Official Papers. 1839-1842 (2 of 2). Eagle Fire Co. Insurance Policies. |
1839-1842 | |
Box: 2 | Folder : 22 | Official Papers. 1843. |
1841, 1843 | |
Box: 3 | Folder : 1 | Official Papers. 1844-1845 (1 of 4).
Scope and Contents NoteIncludes three designs for a N-YHS medal. |
1844-ca. 1845 | |
Box: 3 | Folder : 2 | Official Papers. 1844-1845 (2 of 4).
Scope and Contents NoteIncludes the report of the committee charged with considering whether a more appropriate name than "United States of America" might be recommended for the nation; they offer "Republic of Allegania." Includes an article from a German publication about the Collections of the New-York Historical Society, 2nd series, Volume 1; article is in German, with a translation. |
1845 | |
Box: 3 | Folder : 3 | Official Papers. 1844-1845 (3 of 4). 40th Anniversary Dinner. |
1844 | |
Box: 3 | Folder : 4 | Official Papers. 1844-1845 (4 of 4). Bills and Accounts. |
1841, 1844-1845 | |
Box: 3 | Folder : 5 | Official Papers. 1846 (1 of 6).
Scope and Contents NoteIncludes the mailing to corresponding members requesting that they obtain and contribute materials for the Library and the N-YHS petition to the U.S. House of Representatives to remove import duties on books. |
1846 | |
Box: 3 | Folder : 6 | Official Papers. 1846 (2 of 6). |
1846 | |
Box: 3 | Folder : 7 | Official Papers. 1846 (3 of 6).
Scope and Contents NoteIncludes the Librarian's report concerning the proposed Vattemare donation and the statement by Thomas Henenden(?) opposing the proposed resolution memorializing former U.S. president Andrew Jackson. |
1845-[1846] | |
Box: 3 | Folder : 8 | Official Papers. 1846 (4 of 6). Revival of Lapsed Incorporation. |
1846 ca. February | |
Box: 3 | Folder : 9 | Official Papers. 1846 (5 of 6). Committee on Publishing of Proceedings. |
1846 February | |
Box: 3 | Folder : 10 | Official Papers. 1846 (6 of 6). Inventory of William L. Stone Collection. |
1846 April | |
Box: 3 | Folder : 11 | Official Papers. 1847 (1 of 5).
Scope and Contents NoteIncludes committee reports concerning appeals for subscriptions to construct a fireproof building, with drafts of the appeal. Includes the memorial of Peter G. Stuyvesant, written by Luther Bradish. |
1847 | |
Box: 3 | Folder : 12 | Official Papers. 1847 (2 of 5). |
1847 | |
Box: 3 | Folder : 13 | Official Papers. 1847 (3 of 5). |
1847 | |
Box: 3 | Folder : 14 | Official Papers. 1847 (4 of 5). Committee on Publishing a Monthly Bulletin of Proceedings.
|
1847 | |
Box: 3 | Folder : 15 | Official Papers. 1847 (5 of 5). Bills and Accounts.
Scope and Contents NoteIncludes account summaries of transactions dating back to 1845. Most of these relate to the Library General Account and so identify purchased books and other items for 1845-46. |
1847 | |
Box: 3 | Folder : 16 | Official Papers. 1848 (1 of 4). |
1848 | |
Box: 3 | Folder : 17 | Official Papers. 1848 (2 of 4).
Scope and Contents NoteIncludes copies of the print appeal for funds for a fireproof building, with handwritten draft of the covering letter. |
1848 | |
Box: 3 | Folder : 18 | Official Papers. 1848 (3 of 4). |
1848 | |
Box: 3 | Folder : 19 | Official Papers. 1848 (4 of 4). Bills and Accounts. |
1848-1849 | |
Box: 3 | Folder : 20 | Official Papers. 1848. "Memoranda Relating to the Business of the Hist. Society."
Scope and Contents NoteThis folder includes a notebook that appears to have been started in 1848 and that includes entries and loose receipts and other documents to 1862, although there are not entries for every year in that range. Entries include lists of life members to 1848, list of tea and coffee furniture held by N-YHS in 1848, inventory of N-YHS publications on hand to 1850, publications sent to other Societies in 1848-1850, list of delinquents receiving the May 1, 1848, and February 1, 1849, circulars, member accounts given to Peter Jackson for collection in 1848 and 1849, expense summaries and distribution record of the 1859 catalogue, and various accounts with entries from 1848 to 1862. |
1848-1862 | |
Box: 4 | Folder : 1 | Official Papers. 1849 (1 of 4).
Scope and Contents NoteIncludes the report of the committee formed to consider the proposal from the Lyceum of Natural History for an exchange of objects found in the former Cabinet of the N-YHS for books; in considering this proposal, the committee briefly recounts the history of the Lyceum's acquisition of objects from N-YHS. |
1849 | |
Box: 4 | Folder : 2 | Official Papers. 1849 (2 of 4). |
1849 | |
Box: 4 | Folder : 3 | Official Papers. 1849 (3 of 4).
Scope and Contents NoteIncludes the memorial of Albert Gallatin. |
1849 | |
Box: 4 | Folder : 4 | Official Papers. 1849 (4 of 4). Bills and Accounts.
Scope and Contents NoteIncludes documents from 1847-1849 concerning bill payment disputes with William Van Norden, printer of the Proceedings; see also the 1848 folder of bills and accounts for Van Norden documents. |
1847-1849 | |
Box: 4 | Folder : 5 | Official Papers. Circa 1840s.
Scope and Contents NoteIncludes undated documents, possibly from the 1840s. These include a report from the Librarian proposing new regulations, member nominations, the print version of the request of members to pay any of their dues in arrears, and various financial-related notes. |
[1840s?] | |
Box: 4 | Folder : 6 | Official Papers. 1850 (1 of 5).
Scope and Contents NoteIncludes a draft of the by-laws for the Committee, or Trustees, of the Building Fund. Includes resolutions providing for some financial compensation for the Librarian. |
1850 | |
Box: 4 | Folder : 7 | Official Papers. 1850 (2 of 5).
Scope and Contents NoteIncludes Luther Bradish's remarks regarding James Lenox and his presentation to N-YHS of a copy of Washington's Farewell Address. Includes newspaper clippings from 1852 about the authorship of the Address. |
1850 June, 1852 | |
Box: 4 | Folder : 8 | Official Papers. 1850 (3 of 5).
Scope and Contents NoteIncludes resolutions concerning the death of U.S. President Zachary Taylor. |
||
Box: 4 | Folder : 9 | Official Papers. 1850 (4 of 5). |
||
Box: 4 | Folder : 10 | Official Papers. 1850 (5 of 5). |
||
Box: 4 | Folder : 11 | Official Papers. 1851 (1 of 6). |
1851 | |
Box: 4 | Folder : 12 | Official Papers. 1851 (2 of 6). |
1851 | |
Box: 4 | Folder : 13 | Official Papers. 1851 (3 of 6). |
1851 | |
Box: 4 | Folder : 14 | Official Papers. 1851 (4 of 6).
Scope and Contents NoteIncludes the memorial to Philip Hone. |
1851 | |
Box: 4 | Folder : 15 | Official Papers. 1851 (5 of 6).
Scope and Contents NoteIncludes newspaper clippings related to meetings, such as announcements, record of proceedings, remarks, etc. |
1851 | |
Box: 4 | Folder : 16 | Official Papers. 1851 (6 of 6). Bills and Accounts.
Scope and Contents NoteThe original label for these documents indicates that they are for Librarian George H. Moore's account for the years 1850-51. The documents date from 1847-1955, with some account lists referring to transactions back to 1845. |
1847-1855 | |
Box: 5 | Folder : 1 | Official Papers. 1852 (1 of 4). |
1852 | |
Box: 5 | Folder : 2 | Official Papers. 1852 (2 of 4).
Scope and Contents NoteIncludes the records of ticket distribution for the Daniel Webster lecture of February 1852 and minutes of the committee making the arrangements. |
1852 | |
Box: 5 | Folder : 3 | Official Papers. 1852 (3 of 4). Building Fund.
Scope and Contents NoteIncludes documents related to the efforts to raise subscriptions for a fireproof building fund. These documents include a print version of John Jay's objections to the building fund trustees' intent to purchase property before certain conditions were met, a renewal of the subscription appeal, the circular announcing a series of benefit lectures, and a ticket to the series. |
1851-1852 | |
Box: 5 | Folder : 4 | Official Papers. 1852 (4 of 4). |
1852 | |
Box: 5 | Folder : 5 | Official Papers. 1853. |
1853 | |
Box: 5 | Folder : 6 | Official Papers. 1854 (1 of 2). |
1854 | |
Box: 5 | Folder : 7 | Official Papers. 1854 (2 of 2). |
1854 | |
Box: 5 | Folder : 8 | Official Papers. 1855 (1 of 3).
Scope and Contents NoteIncludes correspondence from Benson Lossing regarding New York state government manuscripts he has found from the colonial and early republic periods, and the report of the N-YHS committee formed to look into these. |
1855 | |
Box: 5 | Folder : 9 | Official Papers. 1855 (2 of 3). |
1855 | |
Box: 5 | Folder : 10 | Official Papers. 1855 (3 of 3). Building Fund. |
1855 | |
Box: 5 | Folder : 11 | Official Papers. 1856 (1 of 4).
Scope and Contents NoteIncludes the report and memorial of the Committee on National Medals (formed in April 1854), with related response from the U.S. Mint. Includes records of dues in arrears and some related correspondence from former members declining to pay. |
1855-1856 | |
Box: 5 | Folder : 12 | Official Papers. 1856 (2 of 4). |
1856 | |
Box: 5 | Folder : 13 | Official Papers. 1856 (3 of 4). |
1856 | |
Box: 5 | Folder : 14 | Official Papers. 1856 (4 of 4). Building Fund. |
1856 | |
Box: 6 | Folder : 1 | Official Papers. 1857 (1 of 3).
Scope and Contents NoteIncludes the report of the Fine Arts Committee recommending acceptance of the donation by John Earl Williams of a bust of Columbus. |
1857 | |
Box: 6 | Folder : 2 | Official Papers. 1857 (2 of 3).
Scope and Contents NoteIncludes President Bradish's remarks at the November 3 dedication of the new N-YHS building and a ticket to the event, Chairman of the Building Fund Trustees de Peyster's draft remarks at the December meeting, and the final report of the Buildings Committee. |
1857 | |
Box: 6 | Folder : 3 | Official Papers. 1857 (3 of 3). |
1857 | |
Box: 6 | Folder : 4 | Official Papers. 1858 (1 of 7). |
1858 | |
Box: 6 | Folder : 5 | Official Papers. 1858 (2 of 7). |
1858 | |
Box: 6 | Folder : 6 | Official Papers. 1858 (3 of 7). |
1858 | |
Box: 6 | Folder : 7 | Official Papers. 1858 (4 of 7). Letter Concerning Steam Power.
Scope and Contents NoteIncludes Joseph Renwick's lengthy letter to Frederic de Peyster proposing a paper to be read to N-YHS regarding steam power. In the letter, among other topics, Renwick discusses his own experience aboard Fulton's original steamboat on the Hudson and other such experiences. |
1858 January 2 | |
Box: 6 | Folder : 8 | Official Papers. 1858 (5 of 7). Columbia College Rental.
Scope and Contents NoteIncludes documents related to the rental of the N-YHS Library to Columbia College for university lectures. |
1858 May | |
Box: 6 | Folder : 9 | Official Papers. 1858 (6 of 7). NY Gallery of Fine Arts.
Scope and Contents NoteIncludes documents related to the acquisition of the collection of the New York Gallery of the Fine Arts, including the signed and sealed agreement, which includes a list of the paintings and sculpture acquired. |
1858 June | |
Box: OS-1 | Folder : 7 | Official Papers. 1858 (7 of 7).
Scope and Contents NoteIncludes a recapitulation of the expenses and receipts (1850-1859) associated with the Building Fund. |
1858-1859 | |
Volume: RG1.32 | Folder : - | Volume: By-Laws, Report on Seth Grosvenor's Will, New-York Gallery of the Fine
Arts Agreement and Catalogue, Lectures
Scope and Contents NoteIncludes transcribed copies of the noted documents. Lectures refers to the report of the committee on lectures for 1958. Volume was bound by N-YHS on July 2, 1936. |
1858 | |
Box: 6 | Folder : 10 | Official Papers. 1859 (1 of 4). |
1859 | |
Box: 6 | Folder : 11 | Official Papers. 1859 (2 of 4).
Scope and Contents NoteIncludes the agreement between N-YHS and the Second Universalist Society for the rental of rooms for services, with provision to extend the agreement to 1862; later pencilled annotations indicate the possibility of extending the term to 1866. |
1859 | |
Box: 6 | Folder : 12 | Official Papers. 1859 (3 of 4). |
1859 | |
Box: 6 | Folder : 13 | Official Papers. 1859 (4 of 4). Ventilation Report.
Scope and Contents NoteIncludes a report by Dr. D.B. Reid assessing the ventilation of the N-YHS building. |
1859 May | |
Box: 6 | Folder : 14 | Official Papers. 1860 (1 of 6).
Scope and Contents NoteIncludes the memorial of James Kirke Paulding. |
1860 | |
Box: 6 | Folder : 15 | Official Papers. 1860 (2 of 6).
Scope and Contents NoteIncludes a circular to members with information concerning meetings, library hours, collections, publications, etc. |
1860 | |
Box: 7 | Folder : 1 | Official Papers. 1860 (3 of 6).
Scope and Contents NoteIncludes the report of the committee appointed to attempt to acquire the manuscripts owned by Abraham Tomlinson. |
1860 | |
Box: 7 | Folder : 2 | Official Papers. 1860 (4 of 6). |
1860 | |
Box: 7 | Folder : 3 | Official Papers. 1860 (5 of 6). Washington Irving Birthday Commemoration.
Scope and Contents NoteIncludes an event invitation and ticket, correspondence, draft circular announcement, N-YHS President Bradish's remarks at the event, annotated clippings of William Cullen Bryant's remarks, and the report of the N-YHS Committee on Arrangements. |
1860 March-April | |
Box: 7 | Folder : 4 | Official Papers. 1860 (6 of 6). O'Reilly's Telegraph Documents. Draft Catalogue.
|
1860 May | |
Box: 7 | Folder : 5 | Official Papers. 1861 (1 of 3).
Scope and Contents NoteIncludes the report of the committee formed to draft regulations for admission to the N-YHS meetings and its collections. |
1861 | |
Box: 7 | Folder : 6 | Official Papers. 1861 (2 of 3).
Scope and Contents NoteIncludes memorial of John W. Francis. |
1861 | |
Box: 7 | Folder : 7 | Official Papers. 1861 (3 of 3). |
1861 | |
Box: 7 | Folder : 8 | Official Papers. 1862 (1 of 4). |
1862 | |
Box: 7 | Folder : 9 | Official Papers. 1862 (2 of 4).
Scope and Contents NoteIncludes member and non-member tickets for entrance to the March meeting. |
1862 | |
Box: 7 | Folder : 10 | Official Papers. 1862 (3 of 4).
Scope and Contents NoteThe member nominations in this folder include that of Henry Dexter (October). |
1862 | |
Box: 7 | Folder : 11 | Official Papers. 1862 (4 of 4). |
1862 | |
Box: 7 | Folder : 12 | Official Papers. 1863 (1 of 6).
Scope and Contents NoteIncludes the memorial of Edward Robinson. |
1863 | |
Box: 7 | Folder : 13 | Official Papers. 1863 (2 of 6). |
1863 | |
Box: 8 | Folder : 1 | Official Papers. 1863 (3 of 6). |
1863 | |
Box: 8 | Folder : 2 | Official Papers. 1863 (4 of 6). |
1863 | |
Box: 8 | Folder : 3 | Official Papers. 1863 (5 of 6). Luther Bradish Memorials. |
1863 | |
Box: 8 | Folder : 4 | Official Papers. 1863 (6 of 6). William Bradford Birthday Commemoration.
Scope and Contents NoteN-YHS petty cash expenditures are recorded on the back of tickets for the Bradford event. See also 1864 folders for similar petty cash records for that year on the back of Bradford tickets. |
1863 | |
Box: 8 | Folder : 5 | Official Papers. 1864 (1 of 8).
Scope and Contents NoteIncludes the rules established in January for the Executive Committee. |
1863-1864 | |
Box: 8 | Folder : 6 | Official Papers. 1864 (2 of 8).
Scope and Contents NoteIncludes documents related to the Jarvis and Thomas J. Bryan art collections. |
1864 | |
Box: 8 | Folder : 7 | Official Papers. 1864 (3 of 8).
Scope and Contents NoteIncludes the committee report related to the Jarvis and Bryan art collections. Includes the circular requesting contributions of arms, trophies, and other artifacts related to the U.S. army and navy, especially New York City regimental flags and captured rebel flags. Includes documents related to the commemoration of the 200th anniversary of the conquest of New Netherland. |
1864 | |
Box: 8 | Folder : 8 | Official Papers. 1864 (4 of 8). |
1864 | |
Box: 8 | Folder : 9 | Official Papers. 1864 (5 of 8). Petty Cash Records. |
1864 | |
Box: 8 | Folder : 10 | Official Papers. 1864 (6 of 8). Spooner Dictionary Matter.
Scope and Contents NoteIncludes the agreement between N-YHS and bookseller James Bonton for the use of N-YHS's stereograph plates to print new editions of two works by Spooner, the subsequent cancellation of the agreement and transferral of the ownership of the plates to Bonton, and the correspondence from Bonton concerning missing plates that related to these matters. |
1864 | |
Box: 8 | Folder : 11 | Official Papers. 1864 (7 of 8). Lectures on Egypt.
Scope and Contents NoteIncludes mostly financial bills and receipts related to the lecture series. |
1864 | |
Box: 8 | Folder : 12 | Official Papers. 1864 (8 of 8). E.H. Davis Collection.
Scope and Contents NoteIncludes the signed agreement, inventory, and correspondence concerning the acquisition of Edwin Hamilton Davis's collection of American antiquities. |
1861, 1863-1864 | |
Box: 8 | Folder : 13 | Official Papers. 1865 (1 of 4).
Scope and Contents NoteIncludes a sketch "Waiting for the Returns--Annual Election NYHS," drawn by Domestic Corresponding Secretary Brodhead at the January meeting. |
1865 | |
Box: 8 | Folder : 14 | Official Papers. 1865 (2 of 4). |
1865 | |
Box: 8 | Folder : 15 | Official Papers. 1865 (3 of 4).
Scope and Contents NoteIncludes the report of the committee on arms, trophies, and other U.S. army and navy artifacts. |
1865 | |
Box: 8 | Folder : 16 | Official Papers. 1865 (4 of 4). Committee on the Publication Fund.
Scope and Contents NoteIncludes the Committee on the Publication Fund report of November 7, 1865, and the minutes of the committee meetings for March 18, 1865, to March 17, 1866. |
1865-1866 | |
Box: 9 | Folder : 1 | Official Papers. 1866 (1 of 4).
Scope and Contents NoteIncludes the letter from Mathew Brady of January 6, 1866, in which he proposes a conditional donation of his collection of photographs to N-YHS. |
1866 | |
Box: 9 | Folder : 2 | Official Papers. 1866 (2 of 4).
Scope and Contents NoteIncludes documents concerning complaints about the cold winter temperature in the library, and its resolution. |
1866 | |
Box: 9 | Folder : 3 | Official Papers. 1866 (3 of 4).
Scope and Contents NoteIncludes an unsigned agreement to rent the N-YHS hall to the Second Universalist Society for 1866-67, with pencilled revisions to rent it to the Reformed Presbyterian Church for 1867-68. |
1866 | |
Box: 9 | Folder : 4 | Official Papers. 1866 (4 of 4).
Scope and Contents NoteIncludes the memorial of Horace Green. |
1866 | |
Box: 9 | Folder : 5 | Official Papers. Circa 1864-1866. De Peyster Matters.
Scope and Contents NoteIncludes various documents that appear to have been compiled by, or relate in some way to, N-YHS President Frederic De Peyster. These include records of the distribution, expenses and receipts associated with various addresses by De Peyster (ca. 1865-1866 and perhaps to 1868); historical observations sent to De Peyster by John McVicker(?); information from the Department of Charities and Correction on the number of people in its various institutions and receiving "outdoor" aid (1864); a letter from the New York City Inspector's Department responding to De Peyster that fears of the draft have prevented the taking of an accurate city census and so can only provide estimates for 1863-64 (1865); historical notes on some N-YHS presidents; a print of a speech made in Congress on April 11, 1864, by H. Winter Davis of Maryland, sent by Davis to De Peyster; appeals from the Ladies' Mount Vernon Association for contributions; and a clipping regarding remarks at N-YHS, including those of De Peyster and George Bancroft memorializing Edward Everett. |
Circa 1864-1866 | |
Box: 9 | Folder : 6 | Official Papers. 1867 (1 of 5). |
1867-1868 | |
Box: 9 | Folder : 7 | Official Papers. 1867 (2 of 5).
Scope and Contents NoteIncludes a signed agreement between N-YHS and the Second Reformed Presbyterian Church for rental of the hall for services for 1867-68. |
1867 | |
Box: 9 | Folder : 8 | Official Papers. 1867 (3 of 5).
Scope and Contents NoteIncludes the memorial of John Alsop King. |
1867 | |
Box: 9 | Folder : 9 | Official Papers. 1867 (4 of 5). |
1867 | |
Box: 9 | Folder : 10 | Official Papers. 1867 (5 of 5). Plaster Bas-Relief by Ottin.
Scope and Contents NoteIncludes documents related to the acquisition of Ottin's bas-relief Triumphal March of the Republic. Two documents, including one signed by Monsieur Ottin, are in French. |
1855, 1867 | |
Box: 9 | Folder : 11 | Official Papers. 1867-1868. Sales of Osgood's Discourse.
Scope and Contents NoteIncludes bills and other financial records related to the sales of a print of a discourse by Samuel Osgood. |
1867-1868 | |
Box: 9 | Folder : 12 | Official Papers. 1868 (1 of 4). |
1868 | |
Box: 9 | Folder : 13 | Official Papers. 1868 (2 of 4).
Scope and Contents NoteIncludes Librarian Moore's reflections on the history of his compensation since 1849 as the subject is on the April agenda; the related committee report is also in the folder. The folder also includes the N-YHS circular requesting support for creating the Museum of History, Antiquities, and Art in Central Park. |
1868 | |
Box: 9 | Folder : 14 | Official Papers. 1868 (3 of 4). |
1868 | |
Box: 9 | Folder : 15 | Official Papers. 1868 (4 of 4).
Scope and Contents NoteIncludes unattributed remarks proposing an increase in membership dues in order to support current, operational expenses. |
1868 | |
Box: 9 | Folder : 16 | Official Papers. 1869 (1 of 4). |
1869 | |
Box: 9 | Folder : 17 | Official Papers. 1869 (2 of 4).
Scope and Contents NoteIncludes the memorials of George Folsom and Alexander Stevens. Includes the report of the committee assigned to evaluate Thomas Townsend's Historical Record & Encyclopedia of the Great Rebellion to determine whether to acquire it; see also the next folder for other documents on this subject, including Townsend's comments to the Executive Committee about his work. |
1869 | |
Box: 9 | Folder : 18 | Official Papers. 1869 (3 of 4). |
1869 | |
Box: 9 | Folder : 19 | Official Papers. 1869 (4 of 4). |
1869 | |
Box: 10 | Folder : 1 | Official Papers. 1870 (1 of 4).
Scope and Contents NoteIncludes the memorial of Gulian C. Verplanck. |
1870 | |
Box: 10 | Folder : 2 | Official Papers. 1870 (2 of 4).
Scope and Contents NoteIncludes the memorial of Frederick S. Cozzens. |
1870 | |
Box: 10 | Folder : 3 | Official Papers. 1870 (3 of 4). |
1870 | |
Box: 10 | Folder : 4 | Official Papers. 1870 (4 of 4). Bryant Discourse on G.C. Verplanck.
Scope and Contents NoteIncludes tickets and other documents concerning William Cullen Bryant's discourse on Gulian C. Verplanck at Steinway Hall. |
1870 May | |
Box: 10 | Folder : 5 | Official Papers. 1871 (1 of 3). |
1871 | |
Box: 10 | Folder : 6 | Official Papers. 1871 (2 of 3). |
1871 | |
Box: 10 | Folder : 7 | Official Papers. 1871 (3 of 3).
Scope and Contents NoteIncludes pages from the October 9, 1869, publication The Academy. |
1869, 1871 | |
Box: 10 | Folder : 8 | Official Papers. 1872 (1 of 6). |
1872 | |
Box: 10 | Folder : 9 | Official Papers. 1872 (2 of 6).
Scope and Contents NoteIncludes correspondence related to objections raised by the Society to the memorial to Mr. Motley, written by John Jay and read at the June meeting by John Austin Stevens. |
1872 | |
Box: 10 | Folder : 10 | Official Papers. 1872 (3 of 6). |
1872 | |
Box: 10 | Folder : 11 | Official Papers. 1872 (4 of 6). Henry B. Dawson Matter.
Scope and Contents NoteThis folder and the next includes correspondence, affidavits, newspaper clippings, notes, meeting extracts, and other documents related to Henry B. Dawson's purported membership in N-YHS, his proposed by-law amendment, and his related lawsuit. |
1872 | |
Box: 10 | Folder : 12 | Official Papers. 1872 (5 of 6). Henry B. Dawson Matter. |
1872 | |
Box: 10 | Folder : 13 | Official Papers. 1872 (6 of 6). Buckingham Smith Acquisition
Scope and Contents NoteIncludes correspondence, purchase receipt, resolutions, inventory of volumes, object descriptive notes, and other documents concerning the acquisition of a globe and books from the estate of Buckingham Smith. The documents in this folder were found in 2016 in the manuscript collection of Buckingham Smith papers and were moved to the N-YHS institutional archive, which was their likely original location in large part. A few of the documents do not bear directly on the acquisition, including a statement from Bellevue Hospital concerning Smith's death. |
1870-1872 | |
Box: 10 | Folder : 14 | Official Papers. 1873 (1 of 7). |
1873 | |
Box: 10 | Folder : 15 | Official Papers. 1873 (2 of 7). |
1873 | |
Box: 10 | Folder : 16 | Official Papers. 1873 (3 of 7).
Scope and Contents NoteIncludes the memorial of Hickson W. Field. |
1873 | |
Box: 11 | Folder : 1 | Official Papers. 1873 (4 of 7). |
1873 | |
Box: 11 | Folder : 2 | Official Papers. 1873 (5 of 7). |
1873 | |
Box: 11 | Folder : 3 | Official Papers. 1873 (6 of 7).
Scope and Contents NoteIncludes the memorials of John Romeyn Brodhead, John A. Parker, and Thomas Ward. |
1873 | |
Box: 11 | Folder : 4 | Official Papers. 1873 (7 of 7). Thomas W.C. Moore Collection.
Scope and Contents NoteIncludes documents related to the bequest to N-YHS of autograph letters and paintings from Thomas W.C. Moore. The documents include an inventory of Moore's paintings with what appears to be Moore's own remarks on the circumstances of his acquisitions of each. The inventory includes 77 paintings, only fifteen of which were bequeathed to N-YHS; two others are noted as having been presented to N-YHS in October 1857. |
1873 | |
Box: 11 | Folder : 5 | Official Papers. 1874 (1 of 4). |
1874 | |
Box: 11 | Folder : 6 | Official Papers. 1874 (2 of 4).
Scope and Contents NoteIncludes the memorials of Millard Fillmore and Charles Sumner. |
1874 | |
Box: 11 | Folder : 7 | Official Papers. 1874 (3 of 4). |
1874 | |
Box: 11 | Folder : 8 | Official Papers. 1874 (4 of 4).
Scope and Contents NoteIncludes N-YHS's petition to the Common Council that the pre-1831 manuscript originals of the Council minutes be printed; remarks and resolutions on the occasion of William Cullen Bryant's 80th birthday; and attendance record of the Executive Committee members for September 1872-March 1874. |
1874 | |
Box: 11 | Folder : 9 | Official Papers. 1875 (1 of 3).
Scope and Contents NoteIncludes the memorial of Jonathan Sturges. Includes the catalogue of items presented to N-YHS by Cyrus Curtiss on March 2, 1875. |
1874-1875 | |
Box: 11 | Folder : 10 | Official Papers. 1875 (2 of 3). |
1875 | |
Box: 11 | Folder : 11 | Official Papers. 1875 (3 of 3).
Scope and Contents NoteIncludes the report of the committee concerned with plans for celebrating the Centennial Anniversary of American Independence in 1876. |
1875 | |
Box: 11 | Folder : 12 | Official Papers. 1876 (1 of 4).
Scope and Contents NoteIncludes the memorials of Prosper M. Wetmore, Peter Cooper, and Solomon Alofsen(?). |
1876 | |
Box: 11 | Folder : 13 | Official Papers. 1876 (2 of 4). Centennial Memorials. |
1876 | |
Box: 11 | Folder : 14 | Official Papers. 1876 (3 of 4). Steam Heating for Building.
Scope and Contents NoteThis folder includes correspondence, print matter, and cost estimates received in connection with the possibility of installing steam heat in the N-YHS building. The project was not pursued at the time. |
1876 | |
Box: 11 | Folder : 15 | Official Papers. 1876 (4 of 4). Steam Heating for Building.
Scope and Contents NoteThis oversize folder includes one document: a plan drawn by engineers Baker Smith & Co. of the three floors of the N-YHS building. Although it emphasizes the placement of the steam heating facilities, it also includes some other details, such as room names and dimensions. |
1876 | |
Box: 12 | Folder : 1 | Official Papers. 1871-1876. Bills and Accounts. |
1871-1876 | |
Box: 12 | Folder : 2 | Official Papers. 1877 (1 of 4).
Scope and Contents NoteIncludes the final report of the subscribers and expenses of the 1876 Celebration of the Battle of Harlem Plains. Includes a letter from E. Ellery Anderson and a report from the Librarian concerning the donation of 392 Egyptian and other objects. |
1876-1877 | |
Box: 12 | Folder : 3 | Official Papers. 1877 (2 of 4). |
1877 | |
Box: 12 | Folder : 4 | Official Papers. 1877 (3 of 4).
Scope and Contents NoteIncludes the memorial of John Lathrop Motley by John Jay. |
1877 | |
Box: 12 | Folder : 5 | Official Papers. 1877 (4 of 4).
Scope and Contents NoteIncludes the memorial of James William Beekman, remarks by the N-YHS president acknowledging the donation by George Clinton Tallmadge of the portrait of Governor George Clinton by Ezra Hines, the remarks of the Librarian on his resignation, and drafts of N-YHS's protest to the New York State legislature concerning the proposed suspension of publication of colonial records. |
1877 | |
Box: 12 | Folder : 6 | Official Papers. 1878 (1 of 3). |
1878 | |
Box: 12 | Folder : 7 | Official Papers. 1878 (2 of 3).
Scope and Contents NoteIncludes the memorials of Willian Cullen Bryant, Edward Satterlee and Joseph Henry. Includes the Librarian's comments on the discovery of pieces of the statue of George III formerly in Bowling Green and recently purchased for N-YHS. |
1878 | |
Box: 12 | Folder : 8 | Official Papers. 1878 (3 of 3).
Scope and Contents NoteIncludes the list of individuals invited to the William Cullen Bryant commemoration. Includes the list of subscribers for the purchase of two paintings: A.B. Durand portrait of Col. Aaron Ogden and Charles C. Ingham portrait of Gulian C. Verplanck. |
1878 | |
Box: 12 | Folder : 9 | Official Papers. 1879 (1 of 3). |
1879 | |
Box: 12 | Folder : 10 | Official Papers. 1879 (2 of 3).
Scope and Contents NoteIncludes the memorial of Governor John A. Dix. |
1879 | |
Box: 12 | Folder : 11 | Official Papers. 1879 (3 of 3).
Scope and Contents NoteIncludes the memorial of Benjamin Winthrop. |
1879 | |
Box: 12 | Folder : 12 | Official Papers. 1880 (1 of 4). |
1880 | |
Box: 12 | Folder : 13 | Official Papers. 1880 (2 of 4).
Scope and Contents NoteIncludes a memorial of Joel Munsell. |
1880 | |
Box: 12 | Folder : 14 | Official Papers. 1880 (3 of 4).
Scope and Contents NoteIncludes the memorial of Erastus C. Benedict by George F. Betts (manuscript version of piece noted as printed in Magazine of American History for January 1881) and the report of the committee formed to select an artist (Daniel Huntington) for a portrait of the late John A. Dix. |
1880 | |
Box: 12 | Folder : 15 | Official Papers. 1880 (4 of 4). General Committee.
Scope and Contents NoteIncludes documents related to the committee formed in March 1880 to consider the future of N-YHS, especially in terms of a new building, an endowment, a Publication Fund, and other long-term matters. Invitations and responses to an October meeting and minutes of meetings are included. One summary document refers to related events out to June 1882. |
1880-[1882?] | |
Box: 13 | Folder : 1 | Official Papers. 1881 (1 of 3).
Scope and Contents NoteIncludes draft of a circular to members concerning membership privileges and related matters. Includes subscriptions for rearrangement of the Abbott Egyptian collection in new cases and into the principal gallery for better lighting and exhibition. |
1881 | |
Box: 13 | Folder : 2 | Official Papers. 1881 (2 of 3). |
1881 | |
Box: 13 | Folder : 3 | Official Papers. 1881 (3 of 3).
Scope and Contents NoteIncludes documents concerning N-YHS's 77th anniversary celebration at which Andrew D. White spoke. |
1881 | |
Box: 13 | Folder : 4 | Official Papers. 1882 (1 of 4).
Scope and Contents NoteIncludes a circular to members concerning membership privileges and related matters. |
1882 | |
Box: 13 | Folder : 5 | Official Papers. 1882 (2 of 4).
Scope and Contents NoteIncludes one of the two reports submitted by the Committee on Publications to the Executive Committee in April 1882 assessing the operation of the Publication Fund. |
1882 | |
Box: 13 | Folder : 6 | Official Papers. 1882 (3 of 4). |
1882 | |
Box: 13 | Folder : 7 | Official Papers. 1882 (4 of 4). Fine Arts Committee, Durr Bequest. |
1882 | |
Box: 13 | Folder : 8 | Official Papers. 1883 (1 of 6). |
1883 | |
Box: 13 | Folder : 9 | Official Papers. 1883 (2 of 6). |
1883 | |
Box: 13 | Folder : 10 | Official Papers. 1883 (3 of 6). Evacuation Day Centennial /N-YHS 79th Anniversary.
General.
Scope and Contents NoteThis folder and the next three includes documents related to the celebration of the Evacuation Day centennial (November 26th parade) and of N-YHS's 79th anniversary (November 27 address by John Jay at the Academy of Music on "The Peace Negotiations of 1783.") This first folder includes special committee documents, remarks, and other general material about the events. |
1883 | |
Box: 13 | Folder : 11 | Official Papers. 1883 (4 of 6). Evacuation Day Centennial /N-YHS 79th Anniversary.
Invitations. |
1883 | |
Box: 13 | Folder : 12 | Official Papers. 1883 (5 of 6). Evacuation Day Centennial /N-YHS 79th Anniversary.
Ticket Requests. |
1883 | |
Box: 13 | Folder : 13 | Official Papers. 1883 (6 of 6). Evacuation Day Centennial /N-YHS 79th Anniversary.
Tickets.
Scope and Contents NoteIncludes tickets for the 79th anniversary event and ribbons, presumably worn during the Evacuation Day parade. |
1883 | |
Box: 14 | Folder : 1 | Official Papers. 1884 (1 of 3).
Scope and Contents NoteIncludes the Executive Committee attendance record for March 6, 1877, to January 1, 1884. |
1884 | |
Box: 14 | Folder : 2 | Official Papers. 1884 (2 of 3). |
1884 | |
Box: 14 | Folder : 3 | Official Papers. 1884 (3 of 3).
Scope and Contents NoteIncludes the memorial of Charles Fenno Hoffman. |
1884 | |
Box: 14 | Folder : 4 | Official Papers. 1885 (1 of 4).
Scope and Contents NoteIncludes print versions of the annual report for 1884 (printed 1885) and a related circular to members. Includes a petition to the New York State Legislature proposing that it propose to the federal government a national celebration in March 1889 of the centennial anniversary of the inauguration of the U.S. government under the Constitution. |
1885 | |
Box: 14 | Folder : 5 | Official Papers. 1885 (2 of 4). |
1885 | |
Box: 14 | Folder : 6 | Official Papers. 1885 (3 of 4).
Scope and Contents NoteIncludes a circular for soliciting subscriptions for a new building. |
1885 | |
Box: 14 | Folder : 7 | Official Papers. 1885 (4 of 4). Delegation to the Public Obsequies for General Grant.
|
1885 | |
Box: 14 | Folder : 8 | Official Papers. 1886 (1 of 4). |
1886 | |
Box: 14 | Folder : 9 | Official Papers. 1886 (2 of 4). |
1886 | |
Box: 14 | Folder : 10 | Official Papers. 1886 (3 of 4). |
1886 | |
Box: 14 | Folder : 11 | Official Papers. 1886 (4 of 4). Bequests.
Scope and Contents NoteThe folder includes documents related to two bequests. The first includes the legal documents by which Austin Abbott, the executor of the estate of A. Ogden Butler, directed Butler's cash bequest to N-YHS; these papers include Abbott's final accounting of the estate, dating from 1874-1886. The second includes an extract of the will of Gustavus Seyffarth documenting his bequest of published works concerning Egyptian manuscripts. |
1886 | |
Box: 14 | Folder : 12 | Official Papers. 1887 (1 of 3).
Scope and Contents NoteIncludes remarks of the Librarian concerning the donations of a portrait by Daniel Huntington of Benjamin H. Field and a bust by Franklin Timmons(?) of Samuel Osgood. |
1887 | |
Box: 14 | Folder : 13 | Official Papers. 1887 (2 of 3).
Scope and Contents NoteIncludes the N-YHS appeal for funds to meet a conditional matching gift toward the erection of a new building. |
1887 | |
Box: 14 | Folder : 14 | Official Papers. 1887 (3 of 3). Washington Inauguration Centennial.
Scope and Contents NoteIncludes resolutions and other documents related to the initiation of plans to celebrate the centennial of George Washington's inauguration as president in April 1889. One of these resolutions is from the Sons of the Revolution. |
1887 | |
Box: 14 | Folder : 15 | Official Papers. 1888 (1 of 4). |
1888 | |
Box: 14 | Folder : 16 | Official Papers. 1888 (2 of 4). |
1888 | |
Box: 14 | Folder : 17 | Official Papers. 1888 (3 of 4). |
1888 | |
Box: 14 | Folder : 18 | Official Papers. 1888 (4 of 4). Publication Fund.
Scope and Contents NoteIncludes documents related to the committee formed to consider ways and means for the regular issue of volumes of the Publication Fund. |
1888 | |
Box: 15 | Folder : 1 | Official Papers. 1889 (1 of 3). |
1889 | |
Box: 15 | Folder : 2 | Official Papers. 1889 (2 of 3).
Scope and Contents NoteIncludes a copy of the legislative act permitting the sale of the N-YHS 2nd Avenue building and site under certain conditions, while exempting from sale any new building that might be erected, and related correspondence from Senator George F. Langbein to N-YHS President John A. King and from King to Governor David B. Hill. |
1889 | |
Box: OS-1 | Folder : 7 | Official Papers. 1889 (3 of 3). Oversize Item.
Scope and Contents NoteIncludes one oversize certificate from the Grand Marshal of the George Washington Inauguration Centennial celebration with an engraving of the address and images of the silver case that held the address and of the medals presented to the public schools and the Veteran Firemen's Association at the event. |
1889 | |
Box: 15 | Folder : 3 | Official Papers. 1890 (1 of 2). |
1890 | |
Box: 15 | Folder : 4 | Official Papers. 1890 (2 of 2).
Scope and Contents NoteIncludes the memorial of member Thomas Hicks, by Committee on Fine Arts Chairman Daniel Huntington. Includes an extract relevant to N-YHS from the will of Stephen Whitney Phoenix. |
1890 | |
Box: 15 | Folder : 5 | Official Papers. 1891 (1 of 2).
Scope and Contents NoteIncludes notes on the Special Meeting of February 24 called to consider the acquisition of the Central Park West site for a new building. Includes the memorial of George Bancroft by N-YHS president John A. King. Includes a circular calling for subscriptions to the Publication Fund. |
1891 | |
Box: 15 | Folder : 6 | Official Papers. 1891 (2 of 2).
Scope and Contents NoteIncludes the report of the Special Committee on Librarian George H. Moore's resignation. |
1891 | |
Box: 15 | Folder : 7 | Official Papers. 1892 (1 of 2). |
1892 | |
Box: 15 | Folder : 8 | Official Papers. 1892 (2 of 2).
Scope and Contents NoteIncludes a copy of the trust agreement established by Joseph F. Loubat with the trustees of Columbia College. This trust was used to fund prizes in a competition in writing in history and certain other defined fields. The trust required that successful entries be published, and a copy of the publication be given to N-YHS, among others. Also includes a list of the N-YHS delegates to a celebration of the anniversary of the Declaration of Independence at White Plains. |
1892 | |
Box: 15 | Folder : 9 | Official Papers. 1893 (1 of 3).
Scope and Contents NoteIncludes documents related to a proposal that New York's old city hall building be given to N-YHS for its use, after construction of a new city hall. |
1893 | |
Box: 15 | Folder : 10 | Official Papers. 1893 (2 of 3).
Scope and Contents NoteIncludes the memorials of Benjamin H. Field by Edward F. de Lancey, of Rev. Dr. Vermilye by Henry W. Bookstones (?), and of Hamilton Fish by John A. King. |
1893 | |
Box: 15 | Folder : 11 | Official Papers. 1893 (3 of 3). Reception for Duke of Veragua.
Scope and Contents NoteIncludes correspondence related to the committee of the N-YHS that formed a joint delegation with the Chamber of Commerce and the American Geographical Society to greet the Duke of Veragua as he traveled through New York on his way to the Columbian Exposition in Chicago. |
1893 | |
Box: 15 | Folder : 12 | Official Papers. 1894 (1 of 3).
Scope and Contents NoteIncludes notes from John A. King on the silver medals sent by Washington to the Indians in 1798, with typescripts and a copy of Rufus King correspondence of 1797-98. John King's paper was read at the January 1894 N-YHS meeting, along with a presentation of (copper?) duplicates of the medals from Rufus King's desk in Jamaica. |
1894 | |
Box: 15 | Folder : 13 | Official Papers. 1894 (2 of 3).
Scope and Contents NoteIncludes offer from and acceptance of contractor P. Gillings's proposal to flag the sidewalk and reset the curb at the Central Park West site, in compliance with a city ordinance. |
1894 | |
Box: 15 | Folder : 14 | Official Papers. 1894 (3 of 3).
Scope and Contents NoteIncludes "papers, etc. belonging to steam engine for the" N-YHS, which are various notes about a steam engine, including notes on Colden's biography of Robert Fulton. Includes the memorials of John Jay and Robert C. Winthrop by N-YHS president John A. King. |
1894 | |
Box: 16 | Folder : 1 | Official Papers. 1895 (1 of 2). |
1895 | |
Box: 16 | Folder : 2 | Official Papers. 1895 (2 of 2). |
1895 | |
Box: 16 | Folder : 3 | Official Papers. 1896 (1 of 2). |
1896 | |
Box: 16 | Folder : 4 | Official Papers. 1896 (2 of 2).
Scope and Contents NoteIncludes remarks of N-YHS president at anniversary meeting. |
1896 | |
Box: 16 | Folder : 5 | Official Papers. 1897 (1 of 2).
Scope and Contents NoteIncludes request from the Metropolitan Street Railway Company for consent to use underground electricity for the 8th Avenue Railroad. |
1897 | |
Box: 16 | Folder : 6 | Official Papers. 1897 (2 of 2). |
1897 | |
Box: 16 | Folder : 7 | Official Papers. 1898 (1 of 2). |
1898 | |
Box: 16 | Folder : 8 | Official Papers. 1898 (2 of 2). William Kelby Memorial.
Scope and Contents NoteIncludes the draft manuscript of John Austin Stevens's memoir of the former Librarian, William Kelby. |
1898 November | |
Box: 16 | Folder : 9 | Official Papers. 1899 (1 of 2).
Scope and Contents NoteIncludes the memorial of long-time Recording Secretary Andrew Warner. |
1899 | |
Box: 16 | Folder : 10 | Official Papers. 1899 (2 of 2).
Scope and Contents NoteIncludes the memorials of members Charles Patrick Daly and Cornelius Vanderbilt. |
1899 | |
Box: 16 | Folder : 11 | Official Papers. 1900 (1 of 2).
Scope and Contents NoteIncludes the request of John Austin Stevens for members to contribute funds for a portrait of the late Librarian William Kelby, and the subscription lists. See also February 1901 for a note from Stevens concerning the completed portrait and disposition of surplus funds. |
1900 | |
Box: 16 | Folder : 12 | Official Papers. 1900 (2 of 2).
Scope and Contents NoteIncludes the memorials to N-YHS Treasurer Robert Schell by John A. King, and to King by a committee of three members. |
1900 | |
Box: 16 | Folder : 13 | Official Papers. 1901 (1 of 3). |
1901 | |
Box: 16 | Folder : 14 | Official Papers. 1901 (2 of 3).
Scope and Contents NoteIncludes notes for a memorial to John A. Weekes, invitations and tickets to N-YHS's 97th anniversary celebration at which Charles Francis Adams spoke, the report of the Ladies Committee, and financial information, especially for the Building Fund. |
1901 | |
Box: 16 | Folder : 15 | Official Papers. 1901 (3 of 3). Building Committee.
Scope and Contents NoteIncludes documents related to the committee formed to raise funds for the erection of a building on the Central Park West site, including resolutions, circulars, subscription requests, a poem by J.L. Beekman, and other material. |
1901 | |
Box: 17 | Folder : 1 | Official Papers. 1902 (1 of 3).
Scope and Contents NoteIncludes a circular for the Publication Fund. |
1902 | |
Box: 17 | Folder : 2 | Official Papers. 1902 (2 of 3).
Scope and Contents NoteIncludes the memorials of Eugene Hoffman and Nicholas Fish, and the report of the Committee on Membership. |
1902 | |
Box: 17 | Folder : 3 | Official Papers. 1902 (3 of 3). Building Committee.
Scope and Contents NoteIncludes reports of the committee and the printed Communication to the Members of the New York Historical Society from the Building Committee, with floor plans of the projected Central Park West building. |
1902 | |
Box: 17 | Folder : 4 | Official Papers. 1903 (1 of 3).
Scope and Contents NoteIncludes a report by H.A. Hammond Smith with his observations concerning the conservation needs of various paintings in the collection. |
1903 | |
Box: 17 | Folder : 5 | Official Papers. 1903 (2 of 3). |
1903 | |
Box: 17 | Folder : 6 | Official Papers. 1903 (3 of 3).
Scope and Contents NoteIncludes Recording Secretary Sydney Carney's article "Historical Societies of the United States" for the Encyclopedia Americana as provided to the N-YHS Executive Committee. |
1903 | |
Box: 17 | Folder : 7 | Official Papers. 1904 (1 of 4).
Scope and Contents NoteIncludes copy of letter to the New York City mayor and aldermen calling for the preservation of city records dating from the colonial period to early nineteenth century. |
1904 | |
Box: 17 | Folder : 8 | Official Papers. 1904 (2 of 4).
Scope and Contents NoteIncludes documents related to Henry Dexter's contributions to the construction of the Central Park West building. Includes provenance documents concerning the donation to N-YHS of the padlock and key of the "long room" of the demolished "bridewell," formerly in City Hall Park. |
1904 | |
Box: 17 | Folder : 9 | Official Papers. 1904 (3 of 4). American Numismatic & Archaeological Society.
Scope and Contents NoteIncludes a draft agreement for a consolidation of the American Numismatic & Archaeological Society into N-YHS, and opposition circulars from members of the Numismatic Society. |
1904 | |
Box: 17 | Folder : 10 | Official Papers. 1904 (4 of 4). N-YHS Centennial.
Scope and Contents NoteIncludes documents related to the celebration banquet at Delmonico's (menu, seating plan, speeches) and the commemorative medal struck for the occasion. |
1904 | |
Box: 17 | Folder : 11 | Official Papers. 1905 (1 of 3). |
1905 | |
Box: 17 | Folder : 12 | Official Papers. 1905 (2 of 3). |
1905 | |
Box: 17 | Folder : 13 | Official Papers. 1905 (3 of 3). New York Genealogical & Biographical Society.
Scope and Contents NoteIncludes draft agreements for the amalgamation of N-YHS and the New York Genealogical & Biographical Society, and two letters from William Gordon Ver Planck of the latter organization. |
1905 | |
Box: 18 | Folder : 1 | Official Papers. 1899-1905. Sydney H. Carney, Jr. Files (1 of 10).
Scope and Contents NoteIncludes a subscription book for the Building Fund. |
1899-1901 May | |
Box: 18 | Folder : 2 | Official Papers. 1899-1905. Sydney H. Carney, Jr. Files (2 of 10). |
1901 June-December | |
Box: 18 | Folder : 3 | Official Papers. 1899-1905. Sydney H. Carney, Jr. Files (3 of 10). |
1902 January-April | |
Box: 18 | Folder : 4 | Official Papers. 1899-1905. Sydney H. Carney, Jr. Files (4 of 10). |
1902 May-December | |
Box: 18 | Folder : 5 | Official Papers. 1899-1905. Sydney H. Carney, Jr. Files (5 of 10). |
1903 | |
Box: 18 | Folder : 6 | Official Papers. 1899-1905. Sydney H. Carney, Jr. Files (6 of 10).
Scope and Contents NoteIncludes a letter from York & Sawyer in which the architects, in response to a challenge to their bill for services, reviewed their engagement with N-YHS, particularly with respect to the need for changes in the original building plans because of unforeseen restrictions related to the neighboring house of Oscar Strauss. See also NYHS-RG 3, Series III. Central Park West Construction - Central Portion for other correspondence between Carney and Committee Chair Samuel Hoffman concerning this matter. |
1904 January | |
Box: 18 | Folder : 7 | Official Papers. 1899-1905. Sydney H. Carney, Jr. Files (7 of 10). |
1904 February | |
Box: 18 | Folder : 8 | Official Papers. 1899-1905. Sydney H. Carney, Jr. Files (8 of 10). |
1904 March-December | |
Box: 18 | Folder : 9 | (RESTRICTED). Official Papers. 1899-1905. Sydney H. Carney, Jr. Files (9 of 10).
Scope and Contents NoteThis folder includes fragmented documents which have restricted access because of their condition. Photocopies of the documents are in folder 8 of 10 above and those copies should be used. |
1904 October-November | |
Box: 18 | Folder : 10 | Official Papers. 1899-1905. Sydney H. Carney, Jr. Files (10 of 10). |
1905, undated | |
Box: 18 | Folder : 11 | Official Papers. 1906 (1 of 2). |
1906 | |
Box: 18 | Folder : 12 | Official Papers. 1906 (2 of 2). |
1906 | |
Box: 18 | Folder : 13 | Official Papers. 1907 (1 of 3). |
1907 | |
Box: 18 | Folder : 14 | Official Papers. 1907 (2 of 3). |
1907 | |
Box: 18 | Folder : 15 | Official Papers. 1907 (3 of 3). 2nd Avenue Building. |
1907 | |
Box: 18 | Folder : 16 | Official Papers. 1908. |
1908 | |
Box: 19 | Folder : 1 | Official Papers. 1909 (1 of 2).
Scope and Contents NoteIncludes the booklet regarding the placement of the Hudson ship "Half Moon" window in the N-YHS Library. |
1909 | |
Box: 19 | Folder : 2 | Official Papers. 1909 (2 of 2).
Scope and Contents NoteIncludes N-YHS petition and eventual relief concerning an assessment and property lien for sidewalk flagging. |
1909 | |
Box: 19 | Folder : 3 | Official Papers. 1910 (1 of 2). |
1910 | |
Box: 19 | Folder : 4 | Official Papers. 1910 (2 of 2).
Scope and Contents NoteIncludes the memorials of Henry Dexter, John Austin Stevens, and Richard Schieffelin. |
1910 | |
Box: 19 | Folder : 5 | Official Papers. 1911.
Scope and Contents NoteIncludes an extract from two deeds of gift to the Beekman Family Association that refer to contingencies by which N-YHS would take title to the gifts. Includes a draft resolution accepting relics from the Beekman House, including the family coach. Includes an insurance certificate covering transit to the Hotel Astor for one day of the painting Return of the 69th Regiment. |
1911 | |
Box: 19 | Folder : 6 | Official Papers. 1912 (1 of 2).
Scope and Contents NoteIncludes the memorial of the sister and daughter of N-YHS president Samuel Hoffman, provenance information about a silver key inscribed to John S. Giles donated to N-YHS by Giles's grandson, the remarks of N-YHS delegate James Benedict at the dedication of the New York State Education Building, and the N-YHS petition to the U.S. House of Representatives to erect a National Archives building. |
1912 | |
Box: 19 | Folder : 7 | Official Papers. 1912 (2 of 2). George C. Dodd Matter.
Scope and Contents NoteIncludes documents related to the dispute between N-YHS and photographer George C. Dodd over ownership of slides and negatives taken by Dodd. These documents include the agreement resolving the matter and detailed lists of the items at issue. |
1910-1912 | |
Box: 19 | Folder : 8 | Official Papers. 1913 (1 of 2).
Scope and Contents NoteIncludes a print copy of the Executive Committee rules for 1913 and documents related to N-YHS's historical interest in New York State preserving its official records. This last includes material from 1902-1903. |
1902-1903, 1913 | |
Box: 19 | Folder : 9 | Official Papers. 1913 (2 of 2). Proposed By-Law Revisions.
Scope and Contents NoteIncludes documents related to the by-law revisions proposed by the Special Committee formed for that purpose, |
1913 | |
Box: 19 | Folder : 10 | Official Papers. 1914.
Scope and Contents NoteIncludes resolutions concerning the sale to Patrick Burns of N-YHS's interest in a real estate lot at 63rd St. and 2nd Ave. and concerning N-YHS's consent to a matter related to the Beekman Family Association. Includes a pamphlet Don'ts: An Ounce of Prevention is Worth a Pound of Cure issued by The Employer's Liability Assurance Corporation of London, England. |
1914 | |
Box: 19 | Folder : 11 | Official Papers. 1915 (1 of 2). |
1915 | |
Box: 19 | Folder : 12 | Official Papers. 1915 (2 of 2). Special Committee on the City Flag.
Scope and Contents NoteIncludes the report of the committee and other documents concerning the proposed design for a New York City flag. |
1915 | |
Box: 19 | Folder : 13 | Official Papers. 1916 (1 of 2).
Scope and Contents NoteIncludes a proposed appeal, not acted on, for funds to expand the Central Park West building, two Finance Committee reports concerning investments, and a report of the Committee on the Audubon Memorial Exhibition. |
1916 | |
Box: 19 | Folder : 14 | Official Papers. 1916 (2 of 2). Abbott Egyptian Collection Preservation.
Scope and Contents NoteIncludes documents related to concerns about the condition of the Egyptian collection and opposition by some within N-YHS to any consideration of transferring the collection to a museum, specifically the Metropolitan Museum of Art. |
1916 | |
Box: 20 | Folder : 1 | Official Papers. 1917 (1 of 8). |
1917 | |
Box: 20 | Folder : 2 | Official Papers. 1917 (2 of 8). |
1917 | |
Box: 20 | Folder : 3 | Official Papers. 1917 (3 of 8). Special Committee.
Scope and Contents NoteThis folder and the next include documents concerning the Special Committee formed in January 1917 to consider the resolutions offered by member Mrs. John Van Rensselaer, a critic of N-YHS's direction. This folder includes correspondence from the American Antiquarian Society, Historical Society of Pennsylvania, and others regarding Van Rensselaer's criticisms. The folder includes a letter from 1900 that relates to a specific criticism, and a 1919 letter that reflects back on one aspect of the committee's work. |
1900, 1917, 1919 | |
Box: 20 | Folder : 4 | Official Papers. 1917 (4 of 8). Special Committee.
Scope and Contents NoteIncludes the manuscript and print versions of the Special Committee's report, as approved at the February 6, 1917, Society meeting, with a typescript of the meeting's proceedings. |
1917 February | |
Box: 20 | Folder : 5 | Official Papers. 1917 (5 of 8). Report of the Committee to Revise the By-Laws.
Scope and Contents NoteIncludes the manuscript and print versions of the report submitted to the Society meeting of November 13. |
1917 November | |
Box: 20 | Folder : 6 | Official Papers. 1917 (6 of 8). Society Meeting to Take Action on the Report of the
Committee to Revise the By-Laws.
Scope and Contents NoteIncludes copies of the transcript of the debate over the by-laws revision, which was passed. |
1917 December | |
Box: 20 | Folder : 7 | Official Papers. 1917 (7 of 8). Proxies.
Scope and Contents NoteIncludes the forms returned by N-YHS members empowering J. Archibald Murray, Frederic D. Weekes, and R. Horace Gallatin, representing the Board of Officers, to vote as their proxy on any matter during 1917. The folder includes one of the form letters communicating the proxy form to the members. |
1917 January-February | |
Box: 20 | Folder : 8 | Official Papers. 1917 (8 of 8). Proxies.
Scope and Contents NoteIncludes a copy of the Charter, By-Laws, Officers, Members, Report of the Executive Committee of 1916, with the list of members annotated, apparently in connection with proxies. |
1916-1917 | |
Box: 21 | Folder : 1 | Official Papers. 1918 (1 of 2).
Scope and Contents NoteIncludes the memorials of Fancher Nicoll (killed in action in WWI) and of Gerard Beekman, drafts of appeals for funds for the Egyptian collection and expansion of the Central Park West building, and a report on a problem with the building's steam heating infrastructure. |
1918 | |
Box: 21 | Folder : 2 | Official Papers. 1918 (2 of 2). Membership Matters. |
1918 | |
Box: 21 | Folder : 3 | Official Papers. 1919 (1 of 3).
Scope and Contents NoteIncludes the report of the committee recommending against the loan of the Jarvis Indian objects to the Museum of the American Indian, the report of the Art Committee recommending the acceptance of the portrait of Robert Murray, and the recommendations of the Committee on Plan & Scope. |
1919 | |
Box: 21 | Folder : 4 | Official Papers. 1919 (2 of 3). Membership Matters. |
1919 | |
Box: 21 | Folder : 5 | Official Papers. 1919 (3 of 3). Circulars.
Scope and Contents NoteIncludes documents concerning dissident membership charges of mismanagement and the proxy and circular mailings in advance of the January 1920 election of N-YHS officers. Documents include the N-YHS circulars of December 5 and December 16 responding to the charges, the December 9 statement of the dissidents, the proxy form mailing, and the slate of officers proposed by the Nominating Committee, among other items. |
1919 November-December | |
Box: 21 | Folder : 6 | Official Papers. 1920 (1 of 11). Annual Meeting Typescript.
Scope and Contents NoteIncludes typescript of the proceedings of the Society meeting of January 6. |
1920 January 6 | |
Box: 21 | Folder : 7 | Official Papers. 1920 (2 of 11). Election Results.
Scope and Contents NoteIncludes the petition of the opposition with their slate of nominees, the regular and opposition tickets, certification of the election inspectors, and other documents. |
1920 January | |
Box: 21 | Folder : 8 | Official Papers. 1920 (3 of 11). Clippings.
Scope and Contents NoteIncludes clippings and transcriptions of press coverage surrounding the January N-YHS meeting and election. |
1920 January | |
Box: 21 | Folder : 9 | Official Papers. 1920 (4 of 11). Proxy Work Files.
Scope and Contents NoteThis file and the next three appear to be the workpapers related to the recording of returned proxy votes. |
1920 January | |
Box: 21 | Folder : 10 | Official Papers. 1920 (5 of 11). Proxy Work Files. |
1920 January | |
Box: 21 | Folder : 11 | Official Papers. 1920 (6 of 11). Proxy Work Files.
Scope and Contents NoteIncludes a copy of the Annual Report, By-Laws and List of Members of 1919 (for year 1918), with annotations on the member list indicating those in opposition to the management slate. |
1920 January | |
Box: 21 | Folder : 12 | Official Papers. 1920 (7 of 11). Proxy Work Files.
Scope and Contents NoteIncludes the opposition proxies received and some duplicate regular ticket proxies. |
1920 January | |
Box: 22 | Folder : 1 | Official Papers. 1920 (8 of 11). Regular Ticket Proxies. |
1919 December-1920 January | |
Box: 22 | Folder : 2 | Official Papers. 1920 (9 of 11). Mrs. Van Rensselaer Communications.
Scope and Contents NoteIncludes Mrs. Van Rensselaer's communications of February (subsequent to the defeat of her opposition slate in January) to Stuyvesant Fish and the N-YHS Executive Committee, and the October report of the committee formed to consider those communications. A 1925 notice of Van Rensselaer's death is in the file. |
1920, 1925 | |
Box: 22 | Folder : 3 | Official Papers. 1920 (10 of 11). General Membership Matters. |
1920 | |
Box: 22 | Folder : 4 | Official Papers. 1920 (11 of 11). Other Matters.
Scope and Contents NoteIncludes documents related to matters of 1920 other than the January election and general membership matters. |
1920 | |
Box: 22 | Folder : 5 | Official Papers. 1921 (1 of 2).
Scope and Contents NoteIncludes counsel's opinion on the number of copies of publications to be printed by the DePeyster Publication Fund. |
1921 | |
Box: 22 | Folder : 6 | Official Papers. 1921 (2 of 2). Liberty Pole.
Scope and Contents NoteIncludes items related to the dedication of a replica of the Liberty Pole erected in City Hall Park. Items include the report of N-YHS's Liberty Pole Committee (chaired by Reginald Pelham Bolton), dedication program and tickets, and lapel pins. |
1921 | |
Box: 22 | Folder : 7 | Official Papers. 1922 (1 of 2).
Scope and Contents NoteIncludes the Art Committee's proposal to dispose of 98 poor quality and deteriorated paintings, principally from the Durr estate donation. |
1922 | |
Box: 22 | Folder : 8 | Official Papers. 1922 (2 of 2). Building Committee.
Scope and Contents NoteIncludes documents concerning the renewed initiative to raise funds to acquire additional property on 76th and 77th streets and to expand the Central Park West building. |
1922, 1924 | |
Box: 22 | Folder : 9 | Official Papers. 1923 (1 of 2).
Scope and Contents NoteIncludes a map by Reginald Pelham Bolton, done for the N-YHS Field Exploration Committtee, of Fort Washington and the line of the Third Line of American entrenchments (1776) along 159th-161st streets. |
1923 | |
Box: 22 | Folder : 10 | Official Papers. 1923 (2 of 2). Election of Officers.
Scope and Contents NoteIncludes a copy of Annual Report, Charter, By-Laws, and List of Members for the year 1921, with an annotated member list indicating proxies received, and a typescript of the January 2 meeting. |
1922-1923 | |
Box: 22 | Folder : 11 | Official Papers. 1924.
Scope and Contents NoteIncludes a report from Librarian Alexander Wall on his travels in Europe in the summer of 1924 on behalf of N-YHS. On this trip Wall purchased the collection of Cadwallader Colden papers in England; his report includes a summary of the collection. |
1924 | |
Box: 22 | Folder : 12 | Official Papers. 1925 (1 of 2).
Scope and Contents NoteIncludes resolutions and printed correspondence concerning the donation of the collections of the Naval History Society, report of the committee considering a medal to be awarded by N-YHS on occasion for meritorious work in history, and the marketing material for the publication Uniforms of the American, British, French and Hessian Armies. |
1925 | |
Box: 22 | Folder : 13 | Official Papers. 1925 (2 of 2). Building Expansion.
Scope and Contents NoteIncludes an outline by York & Sawyer of proposed construction and alterations to the Central Park West building, resolutions, proposed property acquisitions, correspondence, and summaries of committee activities. |
1925 | |
Box: 23 | Folder : 1 | Official Papers. 1926.
Scope and Contents NoteIncludes January 1926 officer election documents. |
1925-1926 | |
Box: 23 | Folder : 2 | Official Papers. 1927. |
1927 | |
Box: 28 | Folder : 3 | Official Papers. 1928.
Scope and Contents NoteIncludes the New York State legislative act adding "educational purposes" to the stated purposes of N-YHS. |
1928 | |
Box: 23 | Folder : 4 | Official Papers. 1929 (1 of 3). |
1929 | |
Box: 23 | Folder : 5 | Official Papers. 1929 (2 of 3). Election of Officers.
Scope and Contents NoteIncludes a copy of Annual Report and List of Members for the year 1927, with an annotated member list indicating proxies received. |
1928-1929 | |
Box: 23 | Folder : 6 | Official Papers. 1929 (3 of 3). Proxies. |
1928-1929 | |
Box: 23 | Folder : 7 | Official Papers. 1930. |
1930 | |
Box: 23 | Folder : 8 | Official Papers. 1931. |
1931 | |
Box: 24 | Folder : 1 | Official Papers. 1932 (1 of 3). |
1932 | |
Box: 24 | Folder : 2 | Official Papers. 1932 (2 of 3). Election of Officers.
Scope and Contents NoteIncludes a copy of Annual Report and List of Members for the year 1930, with an annotated member list indicating proxies received. |
1931-1932 | |
Box: 24 | Folder : 3 | Official Papers. 1932 (3 of 3). |
1932 | |
Box: 24 | Folder : 4 | Official Papers. 1933.
Scope and Contents NoteIncludes a draft statement read at the Executive Committee's December 19 meeting on the purposes and risks of making exhibition loans from the collection, and proposing limitations on these. |
1933 | |
Box: 24 | Folder : 5 | Official Papers. 1934.
Scope and Contents NoteIncludes a report from the Art Committee concerning comments they received from restorers on the condition of the Old Masters in the collection. |
1934 | |
Box: 24 | Folder : 6 | Official Papers. 1935 (1 of 3). |
1935 | |
Box: 24 | Folder : 7 | Official Papers. 1935 (2 of 3). Election of Officers.
Scope and Contents NoteIncludes a copy of Annual Report and List of Members for the year 1933, with an annotated member list indicating proxies received. |
1934-1935 | |
Box: 24 | Folder : 8 | Official Papers. 1935 (3 of 3). |
1935 | |
Box: 24 | Folder : 9 | Official Papers. 1935-1936
Scope and Contents NoteIncludes documents related to an analysis of N-YHS's investments as of late 1935 with recommendations for changes to the portfolio, and related documents from 1936. |
1935-1936 | |
Box: 24 | Folder : 10 | Official Papers. 1936 (1 of 3).
Scope and Contents NoteIncludes a report by Hugh M. Flick with his observations concerning efforts to obtain historical documents from private owners in rural areas; minutes of the December 2 meeting of the Plan and Scope Committee with a draft agreement for the loan of various materials to the Brooklyn Museum, including the Abbott Egyptian collection, Lenox Ninevah sculptures, Foster and Larkin Peruvian objects, and the Anderson, Smith, Norman, and American Ethnological collections, among other objects; and memorials to James Barnes and Frederic Delano Weekes. |
1936 | |
Box: 24 | Folder : 11 | Official Papers. 1936 (2 of 3). Special Meeting of the Society.
Scope and Contents NoteIncludes documents related to the June 16 Special Meeting of the Society called by the Executive Committee for the purpose of having the membership approve of the Committee's decision to proceed with the construction of the wings for the Central Park West building. |
1936 | |
Box: 25 | Folder : 1 | Official Papers. 1936 (3 of 3). Proxies.
Scope and Contents NoteIncludes two copies of Annual Report and List of Members for the year 1935, with annotated member lists indicating proxies received. |
1936 | |
Box: 25 | Folder : 2 | Official Papers. 1937 (1 of 4). |
1937 | |
Box: 25 | Folder : 3 | Official Papers. 1937 (2 of 4).
Scope and Contents NoteIncludes Librarian Alexander Wall's report to the Executive Committee presenting his vision for N-YHS's library, museum, and other operations in the completed Central Park West building, reports of the Building Committee providing status updates on the construction, reports from the Art Committee concerning possible restoration work on paintings, and the remarks at the presentation of a distinguished service medal to George A. Zabriskie. |
1937 | |
Box: 25 | Folder : 4 | Official Papers. 1937 (3 of 4). Special Meeting of the Society.
Scope and Contents NoteIncludes documents related to the November 18 Special Meeting of the Society called by the Executive Committee to obtain membership approval of revised by-laws that would place governance of the Society with a Board of Trustees. Includes a copy of Annual Report and List of Members for the year 1936, with an annotated member list indicating proxies received. |
1937 | |
Box: 25 | Folder : 5 | Official Papers. 1937 (4 of 4). Proxies. |
1937 | |
Box: 25 | Folder : 6 | Official Papers. 1938 (1 of 2).
Scope and Contents NoteIncludes an inventory of N-YHS institutional records boxed for moving. |
1937-1938 | |
Box: 25 | Folder : 7 | Official Papers. 1938 (2 of 2).
Scope and Contents NoteIncludes minutes of the Art, Library, and Museum Committees. Includes credit reports on railroad companies and the Baltimore & Ohio Railroad Company debt modification plan sent to the Finance Committee by the Wall Street firm Halsted & Harrison. |
1938 | |
|
||||