Service U.S. Department of the Interior

Finding Aid

Castle Clinton National Monument Administrative Records,

1765-1994

Catalog Number CACL-282

National Park Service Sites National Monument

Tobi K. Adler June 2012

This finding aid may be accessed electronically from the Manhattan Historic Sites Archive http://www.mhsarchive.org

Processing was funded by a generous donation from the Leon Levy Foundation to the National Parks of Harbor Conservancy. Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 1

TABLE OF CONTENTS

SUMMARY……………………………………………………………………………………………………………………………………………….1

COPYRIGHT AND RESTRICTIONS……………………………………………………………………………………………………………...4

PROVENANCE NOTE….....…………………………………………………………………………………………………………………………5

HISTORICAL NOTE…………………………………………………………………………………………………………………………………...6

SCOPE AND CONTENT NOTE………………………………………………………………………………………………………………….11

ARRANGEMENT NOTE……………………….…………………………………………………………………………………………………..12

SERIES OUTLINE …………………………………………………………………………………………………………………………………….12

SERIES NOTES AND CONTENTS LIST….……………………………………………………………………………………………………13

RELATED MATERIALS NOTE……………………………………………………………………………………………………………………25

SELECTIVE BIBLIOGRAPHY……………………………………………………………………………………………………………………..25

ADDED ENTRIES……………………………………………………………………………………………………………………….26

SUMMARY

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 2

Creator: . National Park Service

Title: Castle Clinton National Monument Administrative Records

Dates: 1765-1994

Extent: 8.2 linear feet (8 document boxes, 3 flat boxes, 1 microfilm box, 2 roll boxes, 2 map drawers)

National Park Service Accession Number: CACL-00075

National Park Service Catalog Number: CACL 282

Historical Statement:

Castle Clinton, originally named West Battery, was constructed between 1807 and 1811, 200 feet off the coast of , as one of a group of fortifications meant to protect due to tensions with Great Britain. The port was never attacked during the and the army turned the fort over to in 1823. Reopened as Castle Garden in 1824, the structure was used as a promenade, concert hall and entertainment center until 1854. Through the years, Castle Garden hosted political figures, opera companies, singers, scientists and celebrities. In 1855, the New York State Commissioners of Emigration purchased the lease for Castle Garden and opened it as a landing station for new immigrants. In 1890, the Federal Government took over immigration processing and moved the reception center to . The opened in the former fort in 1896, free to the public. The New York City Parks Department, under , closed the aquarium in 1941. After threatening demolition of the structure, Moses faced a group of civic-minded individuals and preservationist organizations who fought to save the historic site. In 1946, President Truman signed the bill creating Castle Clinton National Monument. In 1949, Castle Clinton and the land underneath were ceded to the Federal Government by New York City with permission from the New York State Legislature and the site officially became Castle Clinton National Monument.

Scope and Content Statement:

The Castle Clinton National Monument Administrative Records detail the history of the site from the earliest planning of New York fortifications to its creation and management as a national park. The collection includes papers documenting the work of civic groups and preservation- minded private citizens to rescue Castle Clinton from destruction. These administrative records detail the efforts of the National Park Service, over three decades, to rehabilitate and recreate Castle Clinton as the original 1812 fort, while building and maintaining interpretive exhibits that would demonstrate all the stages of the site’s 140-year history. The records include correspondence, memoranda, telegrams, reports, speeches, newspaper clippings, legislation, transcripts of court papers, photostats, photocopies, brochures, signs, renderings, kits, flyers, posters, programs, news releases, photographs, proposals, aperture cards, bid specifications, forms, technical guides, plans, drawings, maps, an engraving reproduction, a proclamation and incorporation papers.

Processing Information:

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 3

This collection was processed as part of the Manhattan Sites Archives Project in 2012 by Project Archivist, Tobi K. Adler, with the assistance of Lead Archivist, Mimi Bowling.

Funding Source:

Processing of this collection was made possible by a generous donation from the Leon Levy Foundation to the National Parks of New York Harbor Conservancy.

Contact Information:

Chief of Cultural Resources, National Park Service, Manhattan Sites National Memorial 26 , New York, NY 10005 (212) 825-6883

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 4

COPYRIGHT AND RESTRICTIONS

The copyright (Title 17, ) governs the making of photocopies or other reproductions of copyrighted materials. The various state privacy acts govern the use of materials that document private individuals, groups, and corporations. Under certain conditions specified in the law, libraries and archives are authorized to furnish a reproduction if the document does not infringe the privacy rights of an individual, group, or corporation. These specified conditions of authorized use include:

• non-commercial and non-profit study, scholarship, or research, or teaching • criticism, commentary, or news reporting • as a NPS preservation or security copy • as a research copy for deposit in another institution

If a user later uses a copy or reproduction for purposes in excess of "fair use," the user may be personally liable for copyright, privacy, or publicity infringement. This institution's permission to obtain a photographic, xerographic, digital, or other copy of a document doesn't indicate permission to publish, exhibit, perform, reproduce, sell, distribute, or prepare derivative works from this document without first obtaining permission from the copyright holder and from any private individual, group, or corporation shown or otherwise recorded.

Permission to publish, exhibit, perform, reproduce, prepare derivative works from, sell, or otherwise distribute the item must be obtained by the user separately in writing from the holder of the original copyright (or if the creator is dead from his/her heirs) as well as from any individual(s), groups, or corporations whose name, image, recorded words, or private information (e.g., employment information) may be reproduced in the source material. The holder of the original copyright isn't necessarily the National Park Service. The National Park Service is not legally liable for copyright, privacy, or publicity infringement when materials are wrongfully used after being provided to researchers for "fair use."

This institution reserves the right to refuse to accept a copying order if fulfillment of the order is judged in violation of copyright or federal or state privacy or publicity law.

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 5

PROVENANCE NOTE

The records that form this collection comprise part of Accession CACL-00075, currently located at , , New York. These records were discovered in the curatorial office and the collection/library area of Manhattan Sites, located at Federal Hall, in 1990. They were accessioned in 1991. The files were originally housed in two record cartons and two map drawers.

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 6

HISTORICAL NOTE

Castle Clinton was originally conceived in 1807 as one of a group of fortifications meant to protect New York Harbor as tension increased between Great Britain and the United States over various issues including the impressment of American sailors. New York City, with legislation passed by the state legislature, ceded underwater lots off the tip of Manhattan for the creation of the new battery. Called the West Battery, the fort was located approximately 200 feet off the coast on a man-made platform. The planning and construction of the West Battery was entrusted to Colonel Jonathan Williams of the Army Corps of Engineers. Williams began construction of the off-shore battery in 1808.1 He originally envisioned a two-tier fort attached to the old Battery on the tip of Manhattan by a bridge. But the building of the artificial island in the deep water off the coast of took longer and cost more than expected. Secretary of War , appointed by President Thomas Jefferson and then Secretary of War William Eustis, appointed by President concluded that a single story battery would be cheaper. At some point, John McComb, Jr. an architect known for the design of New York City’s City Hall and of ’s home, The Grange, collaborated in the design and construction of the West Battery, especially the entryway or sallyport to the new fort.2

The West Battery was completed in 1811 but after war was declared in 1812, the British Navy instituted a blockade of New York Harbor and never attempted to sail up the Hudson River. The war ended in 1815 without the guns of the West Battery ever firing on the enemy. During the war, West Battery had several commanders, including General Joseph Bloomfield, a former of New Jersey and General John Armstrong, who soon became Secretary of War for President Madison. In 1815, General Alexander Macomb became commander of the third military department covering New York City and designated West Battery as his headquarters.3 At some time between 1815 and 1817, the West Battery was renamed Castle Clinton, reportedly for DeWitt Clinton, who completed a term as in 1814 and became New York State Governor in 1817.

New York City began a campaign to reclaim Castle Clinton in 1820. Congress passed the necessary legislation in 1822 to cede the site, subject to the needs of the military. The army, on the recommendation of General Winfield Scott, the commander of the district, turned Castle Clinton over to the Common Council in 1823. Public opinion supported using Castle Clinton as a public space and the city leased the site for that purpose under a five-year contract. The former fort opened as Castle Garden in 1824, ornamented with flowers, plants, and a covered walk on top of the walls with a view of the harbor. Later renovations would add fountains, gas lighting and panoramic murals. The leasing company conducted fireworks displays and open air concerts. In September 1824, a gala reception was held in honor of the Marquis de Lafayette during his tour of the United States.4

Through the years that Castle Garden served as a public entertainment center, several American political figures appeared there, including President Andrew Jackson, Vice President Richard Johnson, President John Tyler, President James K. Polk and . Samuel F. B. Morse performed a demonstration of his telegraph in 1842, during his efforts to receive federal sponsorship. The structure was expanded and a built to enclose the space in 1845. Soon after, the space became a true

1 Pitkin, Thomas. Historic Structures Report, Part I, Castle Clinton. New York: National Park Service, 1960. 2 Griswold, William A. “The Archaeology of Military Politics: The Case of Castle Clinton.” Historical Archaeology. 35 (4), p. 105-117. : Society for Historical Archaeology, 2001. 3Pitkin. 4 ”Fete at Castle Garden.” New-York Evening Post. New York, September 15, 1824.

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 7

concert hall, presenting the Italian Opera Company’s performances. 5 In September 1850, Jenny Lind, called the Swedish Nightingale and promoted by the impresario Phineas T. Barnum, began her American concert tour at Castle Garden. She would appear several times more at the hall during her tour but her debut was highly anticipated thanks to Barnum’s advance publicity. In 1851, the Hungarian revolutionary Louis Kossuth, who had led his country during a revolt against Austria and was president of a briefly independent Hungary, visited and was celebrated as a champion of liberty.6 Castle Garden continued to host concerts until 1854.

In 1855, the New York State Commissioners of Emigration purchased the lease for Castle Garden and opened it as a landing station for new immigrants. Created in 1847 by the state legislature to regulate immigration into New York and protect the immigrants, the Commissioners of Emigration first created a for immigrants on Ward’s Island. They subsequently selected Castle Garden as the immigration depot and the first ships docked there in August 1855. At Castle Garden, immigrants were provided assistance in finding jobs, a safe place to live and a location where friends and family could come to claim them, as well as travel advice if they wanted to continue their journey.7 The Commissioners of Emigration regulated who could provide services both inside and outside Castle Garden. Boarding houses had to be inspected and licensed, their prices listed where immigrants could see them. The Irish Emigrant Society and the German Emigrant Society were allowed space within the Castle Garden complex due to the large amount of Irish and German immigrants arriving throughout the time the building served as a depot. The army and militias were allowed in to recruit during the Civil War and many immigrants joined the army directly from Castle Garden.

The New York State Commissioners of Emigration entered into a contract with the Treasury Department in September 1882 in accordance with a new law to regulate of immigrants. For the first time, the Federal Government conducted oversight on the state agencies that managed the influx of aliens into the country. By 1889, problems had arisen between the Commissioners of Emigration and the Treasury regarding the fees collected and the screening of immigrants. After an investigation, the Treasury Department revoked the contract and assumed the responsibility of receiving the immigrants. Denied access to Castle Garden, the new authority moved the reception center temporarily to the old Barge Office and then to Ellis Island.8

Once closed, Castle Garden reverted to the control of New York City which placed it under the jurisdiction of the New York City Parks Department in 1891. The Parks Department renovated the structure and opened the New York Aquarium in the former fort in 1896, free to the public. The city ran the aquarium for five years and then turned management of the site over to the New York Zoological Society, an organization founded in 1895 to promote zoological study and wildlife conservation. The building was renovated again, by the architectural firm McKim, Mead and White, adding a third floor and creating an imposing facade. Under the direction of Dr. Charles Haskins Townsend, the aquarium enlarged its collections and attracted thousands of visitors each year. The aquarium remained a popular draw for New Yorkers and visitors until its closing by the New York City Parks Department in October 1941. The exhibits were moved temporarily to .

5 Wall, Alexander J., Jr. “Short Chronology of the Aquarium Building at the Battery, New York City, formerly known as Castle Clinton and Castle Garden.” Quarterly Bulletin. New York: New-York Historical Society. 6 Castle Clinton National Monument. , DC: National Park Service, 1953. 7 Svejda, George J. Castle Garden as an Immigration Depot, 1855-1890. Washington, DC: National Park Service, Division of History, 1968. http://www.nps.gov/history/history/online_books/elis/castle_garden.pdf 8 Ibid.

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 8

According to Parks Commissioner Robert Moses, the closing of the Aquarium and the entire Battery Park early in 1941 was necessary for safety reasons during the construction of the Battery Tunnel. Then in May 1941, Moses proposed demolishing the structure, stating, as quoted in a New York Times article, that he offered the site to the National Park Service for preservation of the historic fort and was turned down by Director Newton Drury. George McAneny, President of the American Scenic and Society (ASHPS), a prominent organization dedicated to the preservation of both natural spaces and historic buildings, and , a former architect affiliated with several civic groups dedicated to preserving the including the ASHPS and the Fine Arts Federation, immediately contacted the National Park Service and confirmed with Acting Director A. E. Demaray that the preservation of Castle Clinton was under review.

By 1942, Moses presented a Battery Park redesign with an open vista onto the in place of Castle Clinton. The Citizens Union and the Fine Arts Federation condemned the redesign and the Federation sponsored a competition for alternate plans. Since Moses’ plans needed the approval of the New York City Board of Estimate and Apportionment, civic groups and activists including Albert S. Bard and C. C. (Charles Culp) Burlingham petitioned Mayor Fiorello LaGuardia, as chairman of the board, to withhold a vote until all views could be heard. Even , the Chief Engineer for the Tunnel Authority, stated that Castle Clinton wouldn’t interfere with the construction of the tunnel. Despite all this effort, in July 1942, the Board of Estimate approved Commissioner Moses’ plan for the park. In response, Pierce Trowbridge Wetter, the treasurer of the Historical Society, filed a lawsuit to stop the Parks Commissioner from demolishing the building. At the end of 1942, Justice Isidor Wasservogel issued a summary judgment against Wetter. However, the need for personnel and equipment for the war effort on the national level made it impossible for Moses’ plan to move forward. During this time, Eric Gugler attempted to gain support from influential people who had their roots in New York City including First Lady and Supreme Court Justice Felix Frankfurter. Justice Frankfurter provided access to Harold Ickes, Secretary of the Interior.

After the war ended, both sides renewed their efforts to win the fight over Castle Clinton. McAneny and Gugler’s group argued in a letter sent to the New York newspapers that the destruction of Europe during the recent war and the tragic loss of many historic structures should encourage preservation of the 1812 fort. Again the civic organizations petitioned the Board of Estimate and again, the Board, voting on October 11, 1945, turned them down. In the same month, Secretary Ickes wrote to Mayor LaGuardia, stating he would push for legislation authorizing the National Park Service to “acquire, restore and administer” Castle Clinton and asked the mayor to delay demolition. Letters and telegrams flew between New York City and Washington, DC, urging members of Congress to pass the bill sponsored by New York Representative Sol Bloom. In August 1946, President Harry Truman signed the bill into law, creating Castle Clinton National Monument. Still reluctant, Mayor William O’Dwyer agreed to pursue cession of the fort and the land under it. The bill was introduced into the New York State Legislature in 1948 but failed. Another lawsuit to stop Robert Moses from demolishing Castle Clinton was filed, this time by Alexander Hamilton of the American Historic and Preservation Society. In this case, New York State Supreme Court Justice Samuel Null ruled in favor of the plaintiffs and issued a restraining order against the demolition. Finally, in April 1949, the bill ceding Castle Clinton and the land underneath it to the Federal government was signed into law by Governor Thomas E. Dewey.

The National Park Service received Castle Clinton National Monument from New York City in 1950. Immediately, the Park Service focused on recreating the 1812 fort. Regional Director Thomas J. Allen issued a memo which included the creation of a research team to find precise information regarding the construction of the 1812 structure. As part of this team, park historian Frank Barnes examined the fort’s

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 9

original plans, which were located at the National Archives. Several archeological surveys were conducted, including one in 1955 by Paul Schumacher, but concrete pads placed to support the Aquarium tanks frustrated the search. Actual restoration of the fort began in the 1960s. Debris left by Robert Moses’ attempted demolition and other remnants of the structure’s non-military past were removed. During this time, exhibits were planned that would describe the various uses of the site over the entire history of the structure. By 1963, a Visitor Center was proposed, to be located in one of the former officers’ quarters. Wayside exhibits would be placed around the outer walkway and the inner circumference of the fort. Plans to recreate the armament of the fort and to present aspects of Castle Clinton’s other uses were put forward. In 1964, in the midst of the restoration work, the National Park Service staged a celebration for the 150th anniversary of Castle Clinton’s use as army headquarters. Castle Clinton was designated a landmark by the New York City Landmarks Preservation Commission in 1965.

In 1971, the National Park Service launched Part II of their restoration plan for Castle Clinton. Part II included completion of wall repairs, adding decking and cistern covers, reconstructing the roofs, paving the interior in an historically correct fashion and adding heating, air conditioning and electrical wiring. Dr. George Svejda submitted a furnishings study in 1972 for the recreation of the Officers’ Quarters, using Fort McHenry as an example of a comparable interior design. The New York City Bicentennial Corporation encouraged the reopening of Castle Clinton as part of the beginning celebrations in May 1975, although the actual rededication and reopening ceremony for Castle Clinton National Monument occurred in June. In September of that year, the 125th anniversary of Jenny Lind’s 1850 concert was commemorated with a concert in front of Castle Clinton. A visit by regional historian Ricardo Torres- Reyes, architect Jud Ball, regional historical architect E. Blaine Cliver and F. Ross Holland, Jr., associate regional director for professional services, led to criticism that light fixtures and switches were placed out in the open in a room set up as an 1812 officers’ quarters. The National Park Service continued the restoration into the 1980s with the replacement of roofs and cistern covers. In 1985, plans were drawn up for the removal of exhibits from the site, and for ticket pavilions and restrooms to be placed within Castle Clinton for the visitors to the Statue of Liberty. This plan was implemented In 1986. Changes and renovations continued to be proposed through 1994.

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 10

SCOPE AND CONTENT NOTE

This collection contains the administrative records of the National Park Service in relation to Castle Clinton National Monument. The records include correspondence, memoranda, telegrams, reports, speeches, newspaper clippings, legislation, transcripts of court papers, photostats, photocopies, brochures, signs, renderings, kits, flyers, posters, programs, news releases, photographs, proposals, aperture cards, bid specifications, forms, technical guides, plans, drawings, maps, an engraving reproduction, a proclamation and incorporation papers. While the majority of the documents pertain to the efforts of the National Park Service, beginning in 1950, to rehabilitate and recreate Castle Clinton as the original 1812 fort, there are also included within the collection papers detailing the efforts, from 1941 to 1949, by private citizens to save the structure from demolition and preserve the site as a nineteenth century era fortification.

The records document the park historians’ research into the origins of Castle Clinton and its subsequent history as Castle Garden. Many of the accumulated photostats and photocopies are of the original plans and drawings created by Colonel Jonathan Williams of the Army Corp of Engineers and John McComb, an architect of New York City’s City Hall. Later plans and drawings found within the collection were created by both the New York City Department of Parks and the National Park Service. The collection also contains materials detailing NPS’ restoration of the structure to its earliest incarnation, including bids and reports from the companies hired to do the work. The efforts continued for three decades. At the same time, records show the building of the interpretive exhibits that would demonstrate all the stages of the site’s history, including a period room, panel displays and audio presentations.

The Castle Clinton National Monument Administrative Records detail the history of the site from the earliest planning of New York fortifications to its creation as a national park.

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 11

ARRANGEMENT NOTE This collection is arranged into eight series: Save Castle Clinton Files; Historical Research Files; Exhibit and Interpretation Files; Events Files, Reconstruction and Restoration Files; Drawings, Maps and Plans; Clippings and Miscellaneous Files. The majority of the series are arranged either alphabetically or chronologically. Only one series, Drawings, Maps and Plans, is arranged first according to size.

Oversize materials have been separated and placed in the appropriate containers. Separation sheets have been placed in folders when the oversized item was removed. Oversize items found separately are filed within the same containers as separated materials.

SERIES OUTLINE I: Save Castle Clinton Files

II: Historical Research Files

III: Exhibit and Interpretation Files

IV: Events Files

V: Reconstruction and Restoration Files

VI: Drawings, Maps and Plans

VII: Clippings

VIII: Miscellaneous Files

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 12

SERIES NOTES AND CONTENTS LIST

Series I: Save Castle Clinton Files, 1896-1949, undated

Extent: 0.5 linear feet

Arrangement: This series is arranged chronologically.

Scope and Content: This series comprises correspondence, telegrams, reports, speeches, newspaper clippings, draft legislation and transcripts of court papers pertaining to the struggle to preserve the structure of Castle Clinton from demolition, mainly from 1941 to 1949. The documents reveal the support for the preservation of Castle Clinton, otherwise called the Aquarium Building and Castle Garden, among civic organizations such as the American Scenic and Historic Preservation Society (ASHPS), the New-York Historical Society, the Fine Arts Federation, American Institute of Architects and the Regional Plan Association. The records also show that George McAneny, President of the ASHPS, and Eric Gugler, a former White House architect who was affiliated with several of these groups, were prominent in the efforts to save Castle Clinton from destruction after New York City Parks Commissioner Robert Moses closed the New York Aquarium, then on the site, in 1941 to prepare for the construction of the Brooklyn Battery Tunnel.

Correspondence in this series makes clear that from 1941, the National Park Service and the Department of the Interior were involved in the discourse on Castle Clinton’s historical value due to its early history as a fort constructed by the federal government to protect New York Harbor prior to the War of 1812, and its roles as a concert hall from 1825 and as an immigration center from 1855. Continuing efforts to publicize the rescue can be seen in the radio address of A. J. Wall, Director of the New-York Historical Society in 1941, the Fine Arts Federation’s competition to redesign Battery Park in 1942, and a statement to be published in newspapers in 1945. Efforts to delay the demolition of the building until appeals for preservation could take root are shown in the lawsuits filed by Pierce Trowbridge Wetter in 1942 and Alexander Hamilton in 1948.

During the height of World War II, when construction of the tunnel was delayed, efforts were made to gain support from influential people such as First Lady Eleanor Roosevelt and Supreme Court Justice Felix Frankfurter, who had roots in New York City. The correspondence reflects renewed efforts in 1945 to stop the Board of Estimate from allowing demolition while the National Park Service decided to accept Castle Clinton as a national monument. The series reflects the efforts, following the 1946 passage of the bill creating the Castle Clinton National Monument, to push the Mayor, City Council, New York State Assembly and Senate, and finally, in 1949, New York State Governor Thomas Dewey to cede Castle Clinton to the NPS.

Box Folder Title Dates 1 1 Correspondence 1896, 1904-1907, 1939, 1941 Roll 1 Correspondence - Battery Park Preliminary 1941 Plan 1 2 Correspondence 1942 1 3 Correspondence 1942

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 13

Box Folder Title Dates 1 4 Correspondence 1942 1 5 Correspondence 1943-1946 1 6 Correspondence 1946-1948 1 7 Correspondence 1948-1949, undated

Series II: Historical Research Files, 1765-1979, undated

Extent: 2 linear feet

Arrangement: Folders in the series are arranged alphabetically and documents organized chronologically therein. In this series, photostatic copies are arranged chronologically by the date of the original document, if known, to facilitate use.

Scope and Content: This series contains correspondence, memoranda, photostats and photocopies related to both the structural and cultural history of Castle Clinton National Monument. Correspondence within the series shows attempts to recreate the armament of the fort, to locate plans for the construction of the fort and to accumulate information on the site’s use as Castle Garden. The research conducted by Frank Barnes, Walter Hugins and Dr. Thomas M. Pitkin, park historians in the 1950s and 1960s, is reflected in the broad range of organizations they contacted in an effort to locate primary sources related to the construction and utilization of the site. Institutions such as the Historical Society, Parke-Bernet Galleries and Yale University were included in the search for information. Photostatic copies in the series were received from such establishments as the National Archives, the New-York Historical Society and the New York State Department of State. Photostats in this series include John McComb’s plans and account book relating to Castle Clinton. Plans for the fortification of New York Harbor from the United States War Department related to both the construction and garrisoning of Castle Clinton are also included in the photostatic copies. Copies of correspondence between Colonel Jonathan Williams of the Army Corps of Engineers, who was in charge of constructing the forts and batteries, and Secretaries of War Henry Dearborn and William Eustis can be found here as well.

Efforts to reproduce a and gun carriage used in the nineteenth century are revealed in these files. Research on Castle Garden comprises mainly copies of images and articles that show the uses of Castle Garden from 1823 until 1892 and the changes to the interior and exterior of the building over that period of time.

Box Folder Title Dates 2 3 Artillery - Castle Clinton Cannon 1953-1954, 1960-1962, 1967- Reproduction 1974, 1979, undated 2 4 Artillery - Manuals, Plans and Diagrams 1780, 1809, 1813, 1835, 1841, 1860, 1960, undated 9 1 Artillery - Manuals, Plans and Diagrams 1813 2 5 Book Information and Excerpts 1901, 1936, 1974 11 2 Castle Garden Photostat undated

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 14

Box Folder Title Dates 2 6 Castle Garden Research 1824-1884, 1906, 1954, 1964- 1966, undated 9 2 Castle Garden Research 1824-1880, 1954, undated 2 7 Commissioners of Fortifications - 1794-1796 Procedures 2 8 Correspondence 1950-1969 2 9 Correspondence - Immigration and John 1951-1959, 1962-1963 Williams' Papers 3 1 General, Division and Brigade Orders 1812-1815 9 4 Jenny Lind Lithograph (Nathaniel Currier, undated 1850) Reproduction 9 5 Lower Battery Account Book - John 1810-1811, 1843-1844 McComb 11 3 Lower Battery Plans - John McComb undated 9 6 Muster Rolls 1812 9 7 undated 3 2 New York Harbor Fortifications 1806-1811 9 8 New York Harbor Fortifications 1806-1809 MD26 1 New York Harbor Fortifications 1806-1809 3 3 New York Harbor Fortifications 1812-1815, undated 9 9 North Battery, Hubert Street undated 3 4 Plans and Maps 1765, 1807-1839, 1956 11 4 Plans and Maps 1765, 1807-1839, 1956 MD 26 2 Plans and Maps 1810 3 5 Site Background and Chronology 1949, 1970, undated 12 Microfilm - National Archives Records undated

Series III: Exhibit and Interpretation Files, 1950-1989, undated

Extent: 2 linear feet

Arrangement: Folders in the series are arranged alphabetically and documents organized chronologically therein.

Scope and Content: This series contains correspondence, memoranda, reports, brochures, signs, renderings and kits pertaining to the National Park Service plans to present Castle Clinton to the public both physically and descriptively. The interpretive prospectus, which Dr. Thomas M. Pitkin submitted in 1962 and which was formalized in 1970, laid the foundation for the presentation of Castle Clinton. Planning covered the recreation of period rooms such as officers’ quarters, panel exhibits on the history of Castle Clinton and pamphlets given to visitors. Exhibit proposals from outside agents were also considered.

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 15

The files reflect the effort to recreate the site as an 1812 fort while including presentations of the major points in the history of the site. Research into the layout of the 1812 fort can be seen in the correspondence between Pitkin, Grove McClellan from the Old Fort Association and Murray H. Nelligan from the NPS Division of History and Archeology in 1961 and 1962, regarding the hotshot furnace at Old and whether it represented closely the type of furnace that would have been located at Castle Clinton in 1812. Memos in this collection commenting on the 1972 furnishings study by Dr. George Svejda indicate the desire to recreate the Officers’ Quarters and the difficulty in confirming the historical details. While the study is not contained in this collection, the memos mention Svejda’s use of Fort McHenry as an example of comparable interior design to create as realistic an experience as possible. Renderings of the proposed reconstruction of the quarters and the casemates are included. During various times, outside exhibit proposals such as “Joanna’s House with Eyes on the Universe” were considered, but the documents contain no indication as to whether these proposals were ever executed.

The records reveal that during the same time period, descriptive exhibits on the other aspects of Castle Clinton’s history were taking shape. A Visitor Center Exhibit plan was proposed as early as 1963. The center was to be located in one of the former officers’ quarters to one side of the entryway and would have exhibits and information regarding the history of Castle Clinton. Wayside markers placed on the outer walkway and around the interior perimeter of the fort were planned by Richard Strand of the National Park Service’s Division of in 1971and 1972. Exhibits for the Visitor Center were also designed by Richard Strand, with assistance from Sois Ingram in 1972. The documents point out that the research conducted for the reconstruction of Castle Clinton and the creation of the historical exhibits was also used to produce informational booklets. Both a booklet (a folder, in NPS terminology) and a pamphlet were published in 1959. Revisions were suggested in 1967 to correct some inaccuracies but the basic story remained the same. At some point, audiotapes were recorded as guides for the visually- impaired. In 1989, foreign language brochures were planned. The records are unclear as to whether these were ever published.

Box Folder Title Dates 3 6 Exhibit Areas - Renderings and Negative undated 10 1 Exhibit Areas - Renderings and Negative undated 3 7 Exhibit Planning 1951, 1953-1955, 1960-1964 3 8 Exhibit Planning 1966-1968, undated 4 1 Exhibit Plans 1970-1972 4 2 Exhibit Plans 1972-1973, 1975, undated 11 5 Exhibit Plans 1972-1973, undated MD26 3 Exhibit Proposals 1979, 1982, undated 4 3 Exhibit Proposals - "Joanna's House with Eyes on the undated Universe" 4 4 Exhibition Signage 1987, undated 10 2 Exhibition Signage 1987, undated 4 5 Foreign Language Brochure - Images undated 11 6 Foreign Language Brochure Design 1989 4 6 Furnishings Study - Reviews and Comments 1972 4 7 History 1951, 1959, 1975, 1977, 1980- 1981, undated

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 16

Box Folder Title Dates 4 8 Interpretive Folder 1950-1959, 1967-1971, undated 4 9 Interpretive Prospectus 1962, 1966, 1970-1971 5 1 Master Plans 1952, 1960-1962, 1964, 1969, undated 5 2 NPS Museums Division - Exhibit and Wayside Plans 1972-1973 11 7 NPS Museums Division - Exhibit and Wayside Plans 1972-1973 5 3 Pre-Visit Kits 1959, 1975, 1977, 1980, undated MD26 4 Proposed Harbor Defense Sign undated 5 4 Publications - Lists 1975, 1981 5 5 Visitor Center Exhibit Plan 1963 10 3 Visitor Center Exhibit Plan, Second Copy 1963 10 4 Visitor Center Exhibit Plan 1963 5 6 Castle Clinton Exhibit - Audiocassettes undated

Series IV: Events Files 1963-1987, undated

Extent: 0.3 linear feet

Arrangement: The folders in this series are arranged alphabetically and documents organized chronologically therein.

Scope and content: This series includes correspondence, flyers, posters, memoranda, correspondence, programs, news releases, photographs and proposals. Castle Clinton’s location in Battery Park in Lower Manhattan, New York, its design as an open structure and its place in the history of both the United States and New York City lends itself to uses other than just simple interpretation as an 1812 fort. The National Park Service began using the site for programs in the early 1960s. The earliest event found in these records is the 1963 celebration of the 140th anniversary of Castle Clinton’s use as an army headquarters in 1814. Besides honoring the historical antecedents as a fort, this event also launched a fundraising effort for the continuing restoration of the structure. The New York City Bicentennial Corporation encouraged the reopening of Castle Clinton as part of the beginning celebrations in May 1975, although the actual rededication and reopening ceremony for Castle Clinton National Monument occurred in June. In September of that year, the 125th anniversary of Jenny Lind’s 1850 concert was commemorated with a concert in front of Castle Clinton. The concert was tied into the Bicentennial through the sponsorship of the Bicentennial Administration. The National Park Service also entertained proposals for other programs such as concerts and music festivals.

Box Folder Title Dates 10 5 Concerts - "Jenny Lind Sings Again" 1973 5 7 Concerts - DeKalb High School Symphonic 1987 and Jazz Bands

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 17

Box Folder Title Dates 11 8 Concerts - DeKalb High School Symphonic 1987 and Jazz Bands MD26 5 Proposed Stage and Seating Arrangements undated 5 8 Rededication Ceremony 1975, undated 5 9 United States Bicentennial 1975-1976 10 6 United States Bicentennial 1976 5 10 Various Events 1963, 1965-1967, 1971-1972, 1975

Series V: Reconstruction and Restoration Files, 1946-1994, undated

Extent: 2.5 linear feet

Arrangement: The folders in this series are arranged alphabetically and documents organized chronologically therein.

Scope and content: This series includes correspondence, memoranda, reports, aperture cards, bid specifications, plans, drawings, forms and technical guides relating to the planning and execution of the restoration of Castle Clinton to the original 1812 fort structure. Planning for the reconstruction began as soon as the New York State government ceded control to the National Park Service in 1950. From the beginning, the NPS intended to recreate the 1812 fort physically while providing exhibits on the stages of the site’s history as the West Battery, Castle Clinton and Castle Garden. The major restoration efforts spanned three decades. Other repairs continued through the 1990s.

The files reveal the undertaking, in the 1950s, to discover or develop historically accurate plans of the original fort. Regional Director Thomas J. Allen issued a memo in 1950, setting forth preliminary procedures for beginning the restoration. These procedures included the creation of a research team to find precise information regarding the construction of the 1812 structure. The records reflect the efforts of the park historian, Frank Barnes, who worked to establish authentic details such as whether the wall should be coated with stucco. He also researched the original plans and drawings for the fort (copies can be seen in Series II: Historical Research Files). Mr. Barnes contributed to the creation of the Historic Base Map, used to establish the historic accuracy of the reconstruction.

The physical work of restoration continued in the 1960s, focused on the removal of additions and debris. A concrete floor covered the parade ground and the two cisterns were filled with dirt and other rubble. Other wreckage, possibly left during the years of dispute over Castle Clinton’s status, lay within the edifice. A contract proposal found in the records indicates the desire to preserve any archaeological materials underneath the concrete and debris during their removal. The records reflect establishment of the process to award contracts. A memo from Charles E. Krueger, Assistant Director for Design and Construction, issued June 3, 1968, details the procedures allowed in relation to contracts for the restoration of historic buildings. Instead of an open bid process, proposals were requested from appropriate companies. The names of several companies, including the American Construction Company, Great Eastern Enterprises and S. Puma Company, appear repeatedly in these files. Companies filed progress reports and submitted requests for payment. The records also contain a report submitted by the Prepakt Concrete Company and their consultants Dames and Moore, a civil engineering firm,

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 18

stating that the foundation was mainly sound and didn’t need repair or strengthening, including the corner over the Brooklyn Battery Tunnel.

In 1971, the National Park Service launched Part II of their restoration plan for of Castle Clinton. As revealed in the 1972 proposal request sent to several restoration companies, Part II included completion of wall repairs, adding decking and cistern covers, reconstructing the roofs, building a hotshot furnace, paving the interior in an historically correct fashion and adding heating, air conditioning and electrical wiring. The files also contain aperture cards, computer punch cards with embedded microfiche of drawings, which were used in the 1973 bid process. After the rededication and reopening of Castle Clinton in June 1975, regional historian Ricardo Torres-Reyes, architect Jud Ball and regional historical architect E. Blaine Cliver visited the site in August along with F. Ross Holland, Jr., associate regional director for professional services. In their critique of the restoration work, which was sent to the regional director for the North Atlantic Region, they indicated their disappointment in the many historical inaccuracies they found, including, but not limited to, light fixtures and switches out in the open in the room set up as the 1812 officers’ quarters. Reconstruction efforts continued into the 1980s with the replacement of roofs and cistern covers. In 1985, plans were drawn up for the removal of exhibits from the site, and for ticket pavilions and restrooms to be placed within Castle Clinton for the visitors to the Statue of Liberty.

Box Folder Title Dates 6 1 Bid Specifications 1973 6 2 Bid Specifications - Working Set 1973 6 3 Bid Specifications - Working Set 1973, 1980 6 4 Construction - Contract No. 14-10-0529-1131 1963, 1966-1967 6 5 Construction - Contract No. 14-10-7: 991-213 1968-1969 6 6 Construction - Contract No. 14-10-7: 991-213 1969 6 7 Contractors 1968-1969, 1972-1974 6 8 Correspondence 1946-1973, undated 7 1 Counterguard Reconstruction 1977 MD26 6 Deck Sketch undated 7 2 Development - Castle Clinton 1967, 1969, 1975, 1977 MD26 7 Duct Work Sketches undated 7 3 Engineering Investigation and Report on 1968 Subsurface Conditions under Masonry Walls 11 9 Fireplace Final Plans undated 10 7 Gutter Expansion 1993 10 8 Heating and Air Conditioning Control undated Diagram 10 9 Major Crack Repair Diagram undated 7 4 Masonry Roof Replacement and Pavilion 1981, 1986 Plans MD26 8 Masonry Roof Replacement and Pavilion 1986 Plans

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 19

Box Folder Title Dates MD26 9 Master Plan 1956, 1966 7 5 Barriers 1977, undated 7 6 New Contract Price undated 10 10 New Fences and Office, Proposed 1994 7 7 Plans 1963, undated MD26 10 Plans 1963, undated 10 11 Portico and Casemate Roof Diagrams undated MD26 11 Possible Casemate Roof Profile Sketch undated MD26 12 Preliminary Architectural, Structural and 1985 Mechanical Drawings 7 8 Project Construction Proposals (D2215) 1966 11 10 Proposed Restrooms and Ticket Sales: 1985 Conceptual Plans MD26 13 Replacement of Cistern Covers 1980 7 9 Restoration - CACL 1950-1977, undated 7 10 Restoration Contracts 1968, 1972, 1974-1976, undated MD27 1 Restoration Details undated 7 11 Restoration Estimate 1967-1968 7 12 Restoration of Castle Clinton D52-213 WSC 1968-1969 CA+C -Contract No. 14-10-7:991-213 7 13 Restoration of Castle Clinton D52-213 WSC 1969-1970 CA+C -Contract No. 14-10-7:991-213 MD27 2 Restoration of Castle Clinton, Part II - Plans 1972 7 14 Restoration of Castle Clinton, Part II - Project 1971-1973, undated No. 0-395-21492 7 15 Restoration of Castle Clinton, Part II - Project 1968, 1971-1973 No. 4606-1909 8 1 Restoration of Castle Clinton, Part II Project 1973-1975 No. 4606-1909 - Contract No. CX4000-4-9002 8 2 Restoration of Castle Clinton, Part II Project 1976, 1978 No. 4606-1909 - Contract No. CX4000-4-9002 MD27 3 Restoration of Officers Quarters' and 1981 Magazines' Roof 8 3 S. Puma Company, Inc. - CX1600-7-0037 1977-1978 (CACL Counterguard) 8 4 Sandstone Deterioration - Case Incident 1979 Report 11 11 Security and Fire Detection System Wiring 1975 Diagram

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 20

Series VI: Drawings, Maps and Plans, 1936-1982, undated

Extent: 0.5 linear feet

Arrangement: Items in this series are arranged by size and then alphabetically.

Scope and content: This series contains plans, drawings, maps and an engraving reproduction. Most of the drawings are overviews of Battery Park and/or Castle Clinton. Several of the maps and plans were created by the New York City Department of Parks in its capacity as parks manager. Others were created by the National Park Service after it received control over the Castle Clinton site. Some of the plans mark out the area now under NPS control. Others show where city systems were located within the park that NPS would need to access during and after the restoration of Castle Clinton.

The Parks Department issued topographical maps in 1936. The two segments in this series show Castle Clinton as the New York Aquarium. The maps show lawn, trees, curbs, sewers, monuments, lamp posts and other features. After construction of the Brooklyn Battery Tunnel and the underpass was complete in 1950, a development plan for the park was issued. In 1981, the Parks Department created plans for the improvement of Battery Park. The drawings in this series include sheet two, the Layout plan, showing important details such as where monuments were to be place or moved, fences and curbs were to be installed and trees removed. Sheet 3 is the grading, drainage and irrigation plan. This drawing shows the then-existing drainage and water lines and details the removal of the old and installation of the new pipes, basins and valves. Sheet 7 is the planting plan. This drawing details the planting of new trees and bushes. The drawing also indicates what trees already there would remain. The promenade leading to Castle Clinton was included, leading to a more pleasant experience for visitors. The National Park Service began creating plans and drawings when the site was ceded by New York in 1949. Items found here include a plot plan issued by the engineering division of the United States Department of the Interior, National Park Service showing the outline of Castle Clinton and the counterguard. Around the counterguard boundary are listed longitude, latitude and footage for each side with a note stating that the bearings agree with those from 1819. The plan also shows ventilating shafts proposed for the Brooklyn Battery Tunnel which were not built. The Battery Park Underpass, which runs beneath one corner of the site, is also delineated. This collection contains a detail from a larger plan showing Castle Clinton and the existing utilities in the area, including sewer and water lines that NPS would be able to use. A land status map indicates the portion of land donated by the City of New York to the Federal Government within Battery Park. Attached to the map is a transmittal slip from Thomas Coleman, chief of the Division of Land Acquisitions. A line drawing, probably post-1985, outlines Castle Clinton with the two pavilions built inside and the exit through the back wall.

This series contains a map of lower Manhattan, showing streets, bulkheads and pierheads. The drawing indicates where the Hudson and Manhattan railroad ran, prior to its takeover by the Port Authority of New York and New Jersey. Also found here are pencil drawings of the sallyport or main entry of Castle Clinton done by Kate Ottavino in 1982, and the powder magazine and privy at Castle Clinton with measurements of space, doorways and walls. A 1967 black and white reproduction of the engraving “New York,” an aerial view of New York City from the southern tip to , is included; it shows Castle Clinton as Castle Garden on the lower left. The original was engraved by R. Kupfer and printed by H. Peters in 1867.

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 21

Box Folder Title Dates 10 13 Main Gate 1982 10 14 Powder Magazine and Privy undated MD27 4 Area and Site Plan undated MD27 5 Battery Park - Overview undated MD27 6 Battery Park Topographical Maps 1936 MD27 7 Castle Clinton Plan - Counterguard and undated Underpass Measurements MD27 8 Existing Utilities Map undated MD27 9 Improvement of Battery Park - New York 1981, undated City Dept. of Parks Plans MD27 10 Land Status Maps 1973, 1976 MD27 11 Lower Manhattan Map undated MD27 12 New York - Reproduction of Engraving 1967 MD27 13 Plot Plan 1949 Roll 2 Battery Park Development Plan - New York 1950 City Department of Parks

Series VII: Clippings, 1860-1976, undated

Extent: 0.1 linear feet

Arrangement: The folders in this series are arranged chronologically.

Scope and Content: This series contains newspaper clippings, photocopies of clippings, and a related program and proclamation. All the clippings relate to Castle Clinton. The struggle from 1941 through 1949 by various civic organizations against Robert Moses, Commissioner of New York City’s Parks Department, to save the site from demolition is represented. The clippings document some of the restoration work of the National Park Service beginning in 1950, along with comments on the feasibility of the federal plans for the site and suggestions offered for other uses. The idea of creating a maritime museum was put forward in 1957. Suggestion was made, in 1962, to line the promenade leading to Castle Clinton with columns taken from the old Pennsylvania Station. One clipping, accompanied by a program from the Alberti Commemoration Committee and a proclamation issued by Mayor Robert F. Wagner, commemorates the first Italian immigrant to arrive in New York in 1635. The ceremony in honor of Peter Caesar Alberti was held at Castle Clinton June 22, 1959.

Box Folder Title Dates 8 5 Newspaper Clippings 1860, 1941-1949 8 6 Newspaper Clippings 1950-1954, 1957-1964, 1968-1976, undated

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 22

Series VIII: Miscellaneous Files, 1939-1969, undated

Extent: 0.3 linear feet

Arrangement: The folders in this series are arranged alphabetically.

Scope and content: This series includes correspondence, memoranda, reports, incorporation papers, drawings and photographs for materials which, while related to Castle Clinton, do not fit into any of the other series as designated. Topics represented in these files include archeological reports, legislation in relation to the creation of Castle Clinton National Monument, landmark status, and associations.

Documents in this series include a diagram of excavations conducted in 1955 by Paul Schumacher, then archaeologist for the National Park Service; a bound pamphlet compiled by Edmund B. Rogers in 1958, containing copies of the acts, statutes and committee reports that passed through the House of Representatives and the Senate during 1946 to create the new park; a 1960 certificate of incorporation and by-laws drawn up for the Castle Clinton Monument Associates, Inc.; and the 1965 designations by the New York City Landmarks Preservation Commission of Castle Clinton and Federal Hall as landmarks. These files also contain two official photographs of Castle Clinton; one shot over the water, looking back at Manhattan with Castle Clinton in the foreground, the second with a view of the sallyport and the interior, prior to the addition of ticket booth. Located here are printed sketches of Castle Clinton, showing the front gate with chains attached to a bridge hanging over a moat or the original 200 feet of water between the fort and Battery Park, and the rear with gunports, shrubbery and trees.

Box Folder Title Dates 8 7 Archaeological Reports 1955, 1958, 1962-1963 11 12 Archaeological Reports 1955 8 8 Associations 1960, 1969 8 9 History of Legislation 1950, 1955, 1958, 1963 8 10 Landmark Status 1939, 1965 8 11 Photographs undated 8 12 Printed Sketches undated

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 23

RELATED MATERIALS NOTE

Castle Clinton National Monument. “Cataloged Archival Items.” Multiple Catalog Numbers. National Park Service, Manhattan Sites.

Eric Gugler Papers, 1889-1979. . Washington, DC: . http://www.aaa.si.edu/collections/eric-gugler-papers-8995

George McAneny Papers, 1869-1953. Mudd Manuscript Library. New Jersey: Princeton University. http://findingaids.princeton.edu/getEad?eadid=MC091&kw=

Records of the War Department. Washington, DC: National Archives. http://www.archives.gov/research/

Williams, Jonathan MSS., 1738-1869. Lilly Library Manuscript Collections. : Indiana University. http://www.indiana.edu/~liblilly/lilly/mss/index.php?p=williamsjonathan

SELECTIVE BIBLIOGRAPHY

Castle Clinton National Monument. Washington, DC: National Park Service, 1953.

Castle Clinton National Monument – History & Culture. National Park Service. Last update: May 18, 2012. http://www.nps.gov/cacl/historyculture/index.htm

”Fete at Castle Garden.” New-York Evening Post. New York, September 15, 1824.

Griswold, William A. “The Archaeology of Military Politics: The Case of Castle Clinton.” Historical Archaeology. 35 (4), p. 105-117. Pennsylvania: Society for Historical Archaeology, 2001.

Pitkin, Thomas. Historic Structures Report, Part I, Castle Clinton. New York: National Park Service, 1960.

Svejda, George J. Castle Garden as an Immigration Depot, 1855-1890. Washington, DC: National Park Service, Division of History, 1968. http://www.nps.gov/history/history/online_books/elis/castle_garden.pdf

Wall, Alexander J., Jr. “Short Chronology of the Aquarium Building at the Battery, New York City, formerly known as Castle Clinton and Castle Garden.” Quarterly Bulletin. New York: New-York Historical Society.

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 24

ADDED ENTRIES/ACCESS POINTS

Personal Names: Armstrong, John, 1758-1843 Bard, Albert S. (1866-1963) Barnes, Frank Barnum, P. T. (Phineas Taylor), 1810-1891 Bloom, Sol, 1870-1949 Bloomfield, Joseph, 1753-1823 Burlingham, Charles C. (Charles Culp), 1858-1959 Clay, Henry, 1777-1852 Clinton, DeWitt, 1769-1828 Clinton, George, 1739-1812 Dearborn, Henry, 1751-1829 Demaray, Arthur E. (Arthur Edward), 1887-1958 Dewey, Thomas E. (Thomas Edmund), 1902-1971 Drury, Newton Bishop, 1889-1978 Eustis, William, 1753-1825 Frankfurter, Felix, 1882-1965 Gugler, Eric, 1889-1974 Hamilton, Alexander, 1923- Hugins, Walter, 1925- Ickes, Harold L. (Harold LeClair), 1874-1952 Jackson, Andrew, 1767-1845 Jefferson, Thomas, 1743-1826 Johnson, Richard Mentor, 1781-1850 Kossuth, Lajos, 1802-1894 Lafayette, Marie Joseph Paul Yves Roch Gilbert Du Motier, marquis de, 1757- 1834 La Guardia, Fiorello H. (Fiorello Henry), 1882-1947 Lind, Jenny, 1820-1887 Madison, James, 1751-1836 Macomb, Alexander, 1782-1841 McComb, John, 1763-1853 McAneny, George, 1869-1953 Morse, Samuel F. B. (Samuel Finley Breese), 1791-1872 Moses, Robert, 1888-1981 Null, Samuel O'Dwyer, William, 1890-1964 Pitkin, Thomas M. Polk, James K. (James Knox), 1795-1849 Roosevelt, Eleanor, 1884-1962 Scott, Winfield, 1786-1866 Singstad, Ole, b. 1882 Townsend, Charles Haskins, 1859-1944 Truman, Harry S., 1884-1972 Tyler, John, 1790-1862 Wasservogel, Isidor

National Park Service: Manhattan Sites Finding Aid Castle Clinton National Monument Administrative Records – Catalog Number CACL-282 Page 25

Wetter, Pierce Trowbridge, d. 1963 Williams, Jonathan, 1750-1815

Corporate Names: American Scenic and Historic Preservation Society Citizens Union (New York, N.Y.) Fine Arts Federation of New York German Emigrant Society Greenwich Village Society for Historic Preservation Irish Emigrant Society of New York McKim, Mead, & White New York Aquarium New York Zoological Society New York (N.Y.). Board of Estimate and Apportionment New York (N.Y.). Dept. of Parks New York (State). Commissioners of Emigration New York (State) Legislature United States. Army. Corps of Engineers United States. National Park Service

Subjects: Brooklyn-Battery Tunnel Castle Clinton (New York, N.Y.) Castle Clinton National Monument (New York, N.Y.) Castle Garden (New York, N.Y.) (New York, N.Y.) Ellis Island Immigration Station (N.Y. and N.J.) New York (City)--Parks--Battery

Geographic Names: (New York , N.Y.) New York Harbor (N.Y. and N.J.) Ward’s Island (New York, N.Y.) Washington (D.C.)

National Park Service: Manhattan Sites