The N Ew-York Historical Society
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
New York State History Book
GLENCOE New York State History•Geography•Government \ Thomas E. Gray Susan P. Owens Social Studies Teacher Social Studies Teacher DeRuyter, New York East Greenbush, New York About the Authors Thomas E. Gray is a middle school social studies teacher in the Susan P. Owens teaches seventh and eighth grade social studies DeRuyter schools located in central New York state. He has served at the Howard L. Goff Middle School in East Greenbush, New York, as consultant for the National Archives in the development of edu- just east of Albany. She has presented numerous workshops on the cational materials and document kits using primary sources. He use of historical records in the classroom for the New York State has written many grants and conducted numerous workshops Archives, New York State Historical Association, other historical funded by the Local Government Records Management and agencies, as well as for school districts. In 1992 she was the recip- Improvement Fund on the benefits and methods of teaching with ient of the Capital District Council for the Social Studies local government records. In 1990 he was presented with the Neiderberger Award for outstanding service to social studies edu- Educator of the Year Award from the central New York Council for cation. Sue was also awarded the 1995 “Archives Advocacy Award” the Social Studies. He went on to receive the New York State by the New York State Archives and Records Administration. She Council’s Distinguished Social Studies Educator Award in 1994. presently serves as the K–12 Social Studies Department Chair in Tom served for three years as the Chair of the New York State East Greenbush. -
Stimson Sources
Stimson Sources: Fragmentary Sketches From the Late Seventeenth Century collected, edited, and annotated by Peter Dunbaugh Smith, Ph.D. 2016, Williston Highlands, FL ii CHAPTER I STIMSON ORIGINS: GEORGE STIMSON of Ipswich and His Descendants from New England Families, Genealogical and Memorial: A Record of the Achievements of Her People in the Making of Commonwealths and the Founding of a Nation, Volume 1, by William Richard Cutter, 1915. (I) George Stimson, of whom no previous record can be found in New England, appears at Ipswich, Massachusetts, in 1668 [sic], and lived at Chebacco, parish of Ipswich. He was married there, July 22, 1676, as shown by the records of the Essex quarterly court, to Alice Phillips.* Children: * ALICE ("Ales") PHILIPS was the daughter of Ensign HENRY PHILIPS (c.1614-1686) and MARY DWIGHT (1635-1685) of Dedham, Mass. In 1640, Deacon Philips began his service as a member of the Ancient & Honorable Artillery Company, and in 1672 he was elected as Representative to the Massachusetts General Court for Dedham. PDS 1 George, born August 17, 1677, died within a year; Richard, March 10, 1679; Elizabeth, January 11, 1681; Mercy, March 11, 1683, Alice, February 18, 1685; Sarah, June 14, 1691; George, mentioned below; Mary, March 4, 1696. (II) George (2), son of George (I) and Alice (Phillips) Stimson, was born August 27, 1693, in Chebacco, and resided there until about 1737-38, when he moved to Hopkinton, Massachusetts. He married in Ipswich, January 16, 1724, Margaret Rust, born about 1694, daughter of Lieutenant Nathaniel and Joanna (Kinsman) Rust.* Children: George, mentioned below; John, born September 1, 1728; Nathaniel, April 26, 1730; Lucy, April 9, 1732; Jeremiah, baptized May 5, 1734; Mary, January 23, 1737; Alice recorded in Hopkinton after November 5, * Lieutenant NATHANIEL RUST (1667-1711) was elected as Ipswich’s Representative to the Massachusetts Legislature in 1690 and 1691. -
Register of the Colonial Dames of Ny, 1893-1913
THE C OLONIAL DAMES OF THE STATE OF NEW YORK REGISTER O F THE COLONIAL DAMES OFHE T STATE OF NEW YORK 1893 - 1 913- * "> '■ 5 ORGANIZED A PRIL 29th, 1893 INCORPORATED APRIL 29th, 1893 PUBLISHED B Y THE AUTHORITY OF THE BOARD OF MANAGERS NEW Y ORK MCMXIII THEEW N YORK PUBLIC LIBRARY 646? 1 9 ASTOR, L ENOX AND TILOeN FOUNDATIONS R 1 9'5 L. Printedy b Frederick H. Hitchcock 105 West 40th Street New York CERTIFICATE O F INCORPORATION '"aiantaiwiokiTih ( -r-^iKsmtssaittlot'.Kl CERTIFICATE O F INCORPORATION HEOF T Colonial D ames of the State of New York We, t he undersigned women, citizens of the United States and of the State of New York, all being of full age, do hereby asso ciate and form ourselves into a Society by the name, style and title of : "The C olonial Dames of the State of New York," andn i order that the said Society shall be a body corporate and politic under and in pursuance of the Act of the Legislature of the State of New York (Chapter 267), passed May 12, 1875, en~ titled "An Act for the incorporation of societies or clubs for cer tain lawful purposes," and of the several Acts of the Legislature of said State amendatory thereof, we do hereby certify : First. — T hat the name or title by which the said Society shall be known in law, shall be "The Colonial Dames of the State of New York." Second. — T hat the particular business and objects of the said Society shall be patriotic, historical, literary, benevolent and so cial, and for the purposes of perpetuating the memory of those honored men whose sacrifices and labors, in -
New York Genealogical and Biographical Record, Vol 13
^ > ^ % ^-ijffioS \j$^ j? \/^%p * \*^^*>^ % *°*V, *5* V^ (V\\ 55K //>i „ \f* ..S £==i™B=~5 *5» A - O. *• i 1 <3 V http://www.archive.org/details/newyorkgenealog13iJnewy : V °^f^" ^^. .»^° .A ^ 'SW' .^^0. -.^ INDEX TO SUBJFXTS. Address, Anniversary, of 18S2, before the N. Y. Genealogical and Biographical Society by Hon. Isaac N. Arnold, 101. Address, Memorial, of Gov. Wm. Beach Lawrence, by Genl. James Grant Wilson, 5--. American Branch of the Pruyn Family, by John V. L. Pruyn, Jr., n 71, r<;6. Anniversary before Address the N. Y. Genealogical and Biographical Society April IK F 5 ' 1882, by Hon. Isaac N. Arnold, 101. Arnold, Hon. Isaac N. Reminiscences of Lincoln and of Congress during the Rebel- lion, 101. Baird, Charles Birth W. and Marriage Records of Bedford, N. Y., 92. Baptisms in the Reformed Dutch Church in New York City, 29, 63, 131, 165. Bartow, Rev. Evelyn. English Ancestry of the Beers Family, " " " 85. Genealogy of the Prevost Family, 27. Beers Family, English Ancestry of, by Rev. Evelyn Bartow, 85. Biography of Col. Joseph Lemuel Chester. D.C.L., LL. D. , by John Latting, Esq., " J. 149. of Gov. Wm. Beach Lawrence, by Genl. James Grant Wilson, 53.' Births and Marriages, Bedford, N. Y., by Charles W. Baird, 92. Chester, Joseph L., Biographical Sketch of, by John J. Latting, Esq., 149. Clinton Family of New York, by Charles B. Moore, Esq., 5, 139, 173. Edsall Family, by Thomas Henry Edsall, Esq., 194. Edsall, Thomas H., Esq., on Fish and Fishermen in New York, " 181. " " Sketch of Edsall Family, " " 194. -
Guide to the Records of the Early Mayors, 1826-1897 Collection No
NEW YORK CITY MUNICIPAL ARCHIVES 31 CHAMBERS ST., NEW YORK, NY 10007 Guide to the records of the Early Mayors, 1826-1897 Collection No. 0002 Original processing by archivist Rhea E. Pliakas, 1990. Finding aid revised and encoded in EAD by staff archivist Rachel Greer, 2015; updated by staff archivist Alexandra Hilton, 2017. NYC Municipal Archives Guide to the records of the Early Mayors, 1826-1897 1 NYC Municipal Archives Guide to the records of the Early Mayors, 1826-1897 Summary Record Group: Office of the Mayor Repository: New York City Municipal Archives, Department of Records and Information Services, 31 Chambers St., New York, NY 10007 Title of the Collection: Office of the Mayor, Early Mayor records Date: 1826-1897 Creator(s): Hone, Philip, 1780-1851; Paulding, William, Jr., 1770-1854; Bowne, Walter, 1770- 1846; Lawrence, Cornelius V. W. (Cornelius Van Wyck), 1791-1861; Clark, Aaron, 1783 or 1784- 1861; Harper, James, 1795-1869; Woodhull, Caleb S. (Caleb Smith), 1792-1866; Kingsland, A. C. (Ambrose C.); Westervelt, Jacob A. (Jacob Aaron), 1800-1879; Wood, Fernando, 1812-1881; Tiemann, Daniel F. (Daniel Fawcett), 1805-1899; Opdyke, George, 1805-1880; Gunther, C. Godfrey (Charles Godfrey), 1822-1885; Hoffman, John T. (John Thompson), 1828-1888; Coman, Thomas, 1836-1909; Hall, A. Oakey (Abraham Oakey), 1826-1898; Havemeyer, William Frederick, 1804-1874; Vance, Samuel B. H., 1814-1890; Wickham, William H., 1832-1893; Ely, Smith, 1825-1911; Cooper, Edward, 1824-1905; Grace, William Russell, 1832-1904; Edson, Franklin, 1832-1904; Hewitt, Abram S. (Abram Stevens), 1822-1903; Grant, Hugh J. (Hugh John), 1858-1910; Gilroy, Thomas F., 1840-1911; Strong, William L. -
Key to Castello Plan . Description of Plates
C.PL.82e. KEY TO CASTELLO PLAN . DESCRIPTION OF PLATES 8~-82-e C. PLATE 82 AFBEELDINGE VAN DE STADT AMSTERDAM IN NIEUW NEEDERLANDT (The Castello Plan) Manuscript in pen and ink and 25 x 18§1l Date depicted: Summer of water- colours on paper, 1660. mounted on canvas. Date of drawing: Probably 1665-70. Artist: Copied by an unknown draughtsman from an original drawing by Jacques Cortelyou. Owner: The Italian Government; preserved in the Villa Castello, near Florence, Italy. The following French inscription (partly torn away) in the right-hand lower margin of the view is evidently in a later hand. It is the only suggestion of a possible provenance other than that suggested in the Introduction: Vue dIe Nieu] Amste[rdam au] Canada [aujour d'hui] Appel [Ii New] Yorck A similar but less complete inscription on the Castello copy of the Manatus Map is preceded by the number 74. Similar inscriptions are found on many of the other drawings in this series. Two water-marks are vaguely discernible: the first, just to the left of the Fort, a crowned shield and fleur-de-lis; the second, outside of the wall near the third bastion, the monogram I HS. Reproduced and described here for the first time. A careful study of the Castello Plan, in comparison with the Nicasius de Sille List [1], which is dated July 10, 1660, has led to the conclusion that most of the data embodied in the Plan were compiled before this List was made, but that the actual draughting was not completed until some time afterward; or, in other words, that the Castello Plan is based upon the Cortelyou Survey ordered on June 7, 1660, and completed just in time to be despatched in the ship which carried Stuyvesant's well-known letter of October 6th of that year, addressed to the directors in Amsterdam, and containing the words: "After ['1 "List of the survey (or census) of Houses on the 10 July 1(60: within this town Amsterdam in N: Neder iant," by Nicasius De Sille. -
Proceedings of the General Court of Assizes Held in the City of New York, October
LIBRARY Brigham Young University THE NEW YORK HISTORICAL SOCIETY THE JOHN WATTS DePEYSTER PUBLICATION FUND XLY THE LIBRAKT BRIGHAM YOUNG UNIVERSITY PROVO, UTAH COMMITTEE ON PUBLICATIONS DANIEL PARISH Jr., GERARD BEEKMAN, ROBERT H. KELBY. Digitized by the Internet Archive in 2017 with funding from Brigham Young University https://archive.org/details/proceedingsofgen45newy 7^1 ooC, 5 9 , 7 N V % «- < / 9/1 COLLECTIONS OF THENEW-YORK HISTORICAL SOCIETY FOR THE YEAR THE JOHN WATTS DePEYSTER PUBLICATION FUND SERIES NEW YORK: PRINTED FOR THE SOCIETY MDCCCCXIII Officers of the Society, 1913 PRESIDENT, JOHN ABEEL WEEKES. FIRST VICE-PRESIDENT, WILLIAM MILLIGAN SLOANE. SECOND VICE-PRESIDENT, WALTER LISPENARD SUYDAM. THIRD VICE-PRESIDENT, GERARD BEEKMAN. FOURTH VICE-PRESIDENT, FRANCIS ROBERT SCHELL. FOREIGN CORRESPONDING SECRETARY, ARCHER MILTON HUNTINGTON. DOMESTIC CORRESPONDING SECRETARY, JAMES BENEDICT. RECORDING SECRETARY, FANCHER NICOLL. TREASURER, CLARENCE STORM. LIBRARIAN, ROBERT HENDRE KELBY. EXECUTIVE COMMITTEE FIRST CLASS—FOR ONE YEAR, ENDING 1914. DANIEL PARISH, Jr. JAMES BENEDICT, ARCHER M. HUNTINGTON. SECOND CLASS—FOR TWO YEARS, ENDING 1915. CLARENCE STORM, J. .ARCHIBALD MURRAY, BENJAMIN W. B. BROWN. THIRD CLASS—FOR THREE YEARS, ENDING 1916. ACOSTA NICHOLS, STANLEY W. DEXTER JOHN WATSON CARY. FOURTH CLASS—FOR FOUR YEARS, ENDING 1917. FREDERIC DELANO WEEKES, PAUL R. TOWNE J. PIERPONT MORGAN DANIEL PARISH, Jr., Chairman. ROBERT H. KELBY, Secretary. [The President, Vice-Presidents, Recording Secretary, Treasurer, and Librarian are members of the Executive Committee.] PROCEEDINGS OF THE GENERAL COURT OF ASSIZES HELD IN THE CITY OF NEW YORK OCTOBER 6, 1680, to OCTOBER 6, 1682 INTRODUCTION HIS volume, the 45th of the Collections T of the Society for 1912 contains: I. -
Edition Limited to Two Hundred Copies
Committee on Publications: ALEXANDER J. WALL R. HORACE GALLATIN FRANK WIENER Edition Limited to Two Hundred Copies Calendar of New York Colonial Commissions 1680-1770 ABSTRACTED BY THE LATE EDMUND B. O'CALLAGHAN, M.D., LL.D. New York The New-York Historical Society 1929 COLONIAL COMMISSIONS 1680-1770 Previous to the fire of 1911 in the State Library at Albany, N. Y., ·there existed five volumes of original commissions, orders, and warrants for various appointments and commands both civil and military, relating to the Province of New York and covering the period 1680 through 1770. These volumes were part of a series of thirty-eight in the office of the Secretary of State and were trans ferred to the State Library before the fire which destroyed them. The balance of the volumes from six to thirty-eight still remain in the Secretary of State's office and date from 1770 to 1822. Among the papers of the late Dr. E. B. ·o'Callaghan transferred to The New York Historical Society in 1882, after his death, was a calendar of the first twenty, books of commissions which makes available a digest of each of the original documents lost in the fire, giving the date, from and to whom issued, and for what purpose. This abstract of a most important series of lost records becomes, therefore, first-hand information. Dr. O'Callaghan's calendar of volumes one through five was first printed serially in the QUARTERLY BULLETIN of The New York Historical Society beginning in January, 1924, and running through July, 1928, and is here reprinted with an index by Miss Dorothy C. -
Register of the National Society of Colonial Dames in the State of New
THE C OLONIAL DAMES OF THE STATE OF NEW YORK NEv. Y ORK PUBLIC LldRARY , A .vm , Lenox jaiid Til9«n Fiiuin|ati*n$. REGISTER O F THE ^COLONIAL DAMES HEOF T STATE OF NEW YORK 1893-1901 ORGANIZED A PRIL 29th, 1893 INCORPORATED APRIL 29th, 1893 PUBLISHED B Y THE AUTHORITY OF THE BOARD OF MANAGERS NEWYORK M CM1 CERTIFICATE O F INCORPORATION CERTIFICATE O F INCORPORATION OFHE T Colonial D ames of the State of New York We, t he undersigned women, citizens of the United States and of the State of New York, all being of full age, do hereby associate and form ourselves into a Society by the name, style and title of: "The C olon1al Dames of the State of New York/' andn i order that the said Society shall be a body corporate and politic under and in pursuance of the Act of the Legislature of the State of New York (Chapter 267), passed May 12, 1875, entitled "An Act for the incorporation of societies or clubs for certain lawful purposes," and of the several Acts of the Legis lature of said State amendatory thereof, we do hereby certify: F1rst. — T hat the name or title by which the said Society shall be known in law, shall be "The Colonial Dames of the State of New York." Second. — T hat the particular business and objects of the said Society shall be patriotic, historical, literary, benevolent and so cial, and for the purposes of perpetuating the memory of those honored men whose sacrifices and labors, in colonial times and until national independence was assured, potentially aided in lay ing the foundations of a great empire ; of collecting and -
Guide to the Records of the Early Mayors, 1826-1897 Collection REC 0002
NEW YORK CITY MUNICIPAL ARCHIVES 31 CHAMBERS ST., NEW YORK, NY 10007 Guide to the records of the Early Mayors, 1826-1897 Collection REC 0002 Original processing by archivist Rhea E. Pliakas, 1990. Finding aid revised and encoded in EAD by staff archivist Rachel Greer, 2015; updated by staff archivist Alexandra Hilton, 2017 and 2018. NYC Municipal Archives Guide to the records of the Early Mayors, 1826-1897 1 NYC Municipal Archives Guide to the records of the Early Mayors, 1826-1897 Summary Record Group: RG 001.EMO: Office of the Mayor, Early Mayors Title of the Collection: Office of the Mayor, Early Mayor records Creator(s): Hone, Philip, 1780-1851; Paulding, William, Jr., 1770-1854; Bowne, Walter, 1770- 1846; Lawrence, Cornelius V. W. (Cornelius Van Wyck), 1791-1861; Clark, Aaron, 1783 or 1784- 1861; Harper, James, 1795-1869; Woodhull, Caleb S. (Caleb Smith), 1792-1866; Kingsland, A. C. (Ambrose C.); Westervelt, Jacob A. (Jacob Aaron), 1800-1879; Wood, Fernando, 1812-1881; Tiemann, Daniel F. (Daniel Fawcett), 1805-1899; Opdyke, George, 1805-1880; Gunther, C. Godfrey (Charles Godfrey), 1822-1885; Hoffman, John T. (John Thompson), 1828-1888; Coman, Thomas, 1836-1909; Hall, A. Oakey (Abraham Oakey), 1826-1898; Havemeyer, William Frederick, 1804-1874; Vance, Samuel B. H., 1814-1890; Wickham, William H., 1832-1893; Ely, Smith, 1825-1911; Cooper, Edward, 1824-1905; Grace, William Russell, 1832-1904; Edson, Franklin, 1832-1904; Hewitt, Abram S. (Abram Stevens), 1822-1903; Grant, Hugh J. (Hugh John), 1858-1910; Gilroy, Thomas F., 1840-1911; Strong, William L. (William Lafayette), 1827-1900; New York (N.Y.). -
New York Genealogical and Biographical Record, Vol 10
. V +*- V* Digitized by the Internet Archive in 2008 with funding from The Library of Congress http://www.archive.org/details/newyorkgenealog10newy 2 PER ANNUM, Vol. X. No. i. J THE NEW YORK Genealogical and Biographical Record. Devoted to the Interests of American Genealogy and Biography. ISSUED QUARTERLY x '\ January, 1879. PUBLISHED FOR THE SOCIETY, Mott Memorial Hall, No. 64 Madison Avenue, New York City. : — The New York Genealogical and Biographical Record, Publication Committee S. B. SAMUEL PURPLE. CHARLES MOORE. JOHN J. LATTING. BEVERLEY R. BETTS. JANUARY, 1879.—CONTENTS. PAGH 1. The Early History of Hempstead, L. I. By Charles B. Moore, . 5 2. Records ok St. George's Church, Hempstead, L. I. Baptisms. Com- municated by Benjamin D. Hicks. Esq. (Continued from Vol. IX., p. 187, of The Record), . 16 3. Records of Rahvvay and Pi.ainfield [N. J.] Monthly Meeting of Friends (formerly held at Amboy and Woodbridge). Births Communicated by Vail, Esq. Hugh D. (Continued from Vol. IX., p. 180, of The Record), . 20 4. Records of the Reformf.d Dutch Church in the City of New York. Baptisms. (Continued from Vol. IX., p. 139, of The Record), ... 24 of 5. Smith Family New York. By Thomas Harrison Montgomery, . 32 6. Contributions to the History of the Ancient Families of New York. By Edwin R. Purple. (Continued from Vol. IX., p. 160, of The Record), 35 7. Records of the First Presbyterian Church of the City of New York. Births and Baptisms. (Continued from Vol. IX., p. 173, of The Record), 44 8. Notes and Queries. — Nichol— Bayard —Van Hook—The Le Roys of New York— Rogers of Saint John and New York— Akerly Family— Kane-Kent Adams—Adams' Family— Ponsonby—Van Alstyn— Index to Vol.