Quick viewing(Text Mode)

Guide to the Records of Mayor William J. Gaynor, 1910-1913 Collection REC 0031

Guide to the Records of Mayor William J. Gaynor, 1910-1913 Collection REC 0031

NEW YORK CITY MUNICIPAL ARCHIVES 31 CHAMBERS ST., , NY 10007

Guide to the records of Mayor William J. Gaynor, 1910-1913 Collection REC 0031

Original processing by unknown archivist, date unknown. Additional processing and description by staff archivist Alexandra Hilton, 2015; updated by staff archivist Alexandra Hilton, 2018.

NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Summary

Record Group: RG 001.WJG: Office of the Mayor, William J. Gaynor Title of the Collection: Office of the Mayor, William J. Gaynor records Creator(s): Gaynor, , -1913; New York (N.Y.). Office of the Mayor Date: 1909-1913, bulk 1910-1913 Abstract: served as the 94th Mayor of the City of New York from 1910 to 1913. This collection contains the material generated by the daily workings of the Office of the Mayor during his mayoral administration. Collection #: REC 0031 Extent: 112.5 cubic feet in 225 boxes Language: English Physical location: Materials are stored onsite at 31 Chambers St. Repository: Municipal Archives, Department of Records and Information Services, 31 Chambers St., New York, NY 10007 Access and Use: Collection is open for research. Patrons are required to use microfilm for those series for which it is available. Advance notice is required for using original material. Please contact [email protected] to arrange access. Preferred citation: Identification of item, date; Office of the Mayor, William J. Gaynor records, 1910-1913; REC 0031; Series name; box number; folder number; Municipal Archives, City of New York Processing note: This collection was partially processed by unknown persons at an unknown date. Additional processing and finding aid by staff archivist Alexandra Hilton in 2015 with updates by Alexandra Hilton in 2018.

Biographical/Historical Information

William Jay Gaynor served as the 94th Mayor of the City of New York from 1910 to 1913. He was born in Oriskany, New York, on February 2, 1849, to a devout Irish Catholic family of farmers.

Much of Gaynor's early life revolved around church and religion. As a teenager, Gaynor attended school at Assumption Academy in Utica, a school staffed by the Brothers of the Christian Schools. He was inspired to become a member of their religious congregation and, in December 1863, he was sent to New York City to enter the novitiate of the congregation. After four years at the Institute, interest in different philosophical texts led to his disillusionment with organized Christianity. Since he was still a youth and had not taken , he was allowed to leave the Institute and return home without canonical impediment.

Upon his return to Utica, his father helped him secure a job with the law firm of former New York State Governor, . It was this clerkship that inspired Gaynor to get into law

1 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913 and politics. In 1875, he took his practice to the town of Flatbush and, eventually, to the city of .

Gaynor was elected to the New York State Supreme Court in 1893, where he served from 1894 until 1909, when nominated Gaynor for Mayor. He was elected and took office on January 1, 1910. Gaynor’s relationship with Tammany was short-lived when he immediately began filling high-level government posts with experts and adequately utilized civil service lists for filling city employment lines, as opposed to hiring the Tammany-preferred way - nepotism and patronage.

Early in his term, a discharged city employee of the Dock department attempted to assassinate Gaynor while on board the -bound SS Kaiser Wilhelm der Grosse, which was docked at Hoboken, . The employee, Joseph J. Gallagher, shot Gaynor at point-blank range in the neck just behind his ear. This moment was captured on camera by New York World photographer William Warnecke in what would became one of the first examples of photojournalism. Gaynor quickly recovered, but the bullet that remained lodged in his throat plagued him for the remaining three years of his life. He is the only New York City mayor to be hit by a bullet during an assassination attempt.

In 1912, after the terrible tragedy of the sinking of the Titanic, Mayor Gaynor was instrumental in the mobilization of New York City government to accept donations from those who wanted to help. He designated the Emergency Committee of the American National Red Cross to receive and disperse the donated funds. Newspapers of the time noted that Gaynor’s work was essential in assisting the bereaved.

Due to Gaynor’s deteriorating relations with Tammany Hall, they would not nominate Gaynor for a second term, but he did receive the nomination from an independent group of voters before setting sail for Europe. Six days later, on , 1913, William Gaynor died suddenly in a deck chair aboard the liner, presumably from a heart attack. He is buried at Green-Wood Cemetery in Brooklyn.

Bibliography

"Attempted Assassination of Mayor Gaynor on Shipboard." The Wall Street Journal 10 , Morning ed. .

Gaynor, William Jay. Some of Mayor Gaynor's letters and speeches. Greaves Pub. Co., 1913.

Municipal Reference Library. "Selected List of Materials by and about William J. Gaynor." New York, 14 May 1933.

2 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Thornton, Robert M. "William Jay Gaynor: Libertarian Mayor of New York." Foundation for Economic Education, 1 March 1970. .

"William Jay Gaynor as an intimate who knew him." 21 .

Scope and Content Note

This collection contains material generated by the daily workings of the Office of the Mayor during William J. Gaynor’s mayoral administration. The majority of the material consists of correspondence issued to and from City agencies and departments, and from the general public. The Departmental Correspondence Received and Sent series documents the everyday tasks of city agencies. They also highlight such administrative priorities as continuing subway expansion and enacting policy to deal with police brutality and corruption. Overall, Mayor Gaynor’s work to separate the Mayoral office from Tammany Hall can be seen reflected within these files. Additionally, it is of particular note that Mayor Gaynor was known for his letter writing style and frequency with which he responded to his citizenry.

In addition to the various correspondence series, a Subject Files series documents official city business topical to the time. This includes discussion on imposing ordinances on motion picture theatres, petitions from labor groups and files on city employees under suspicion of corruption. The subject files which refer to the assassination attempt on Mayor Gaynor and the sinking of the Titanic are particularly voluminous.

Arrangement

The William J. Gaynor records are divided into five series:

Series I: Departmental Correspondence Received Series II: Departmental Correspondence Sent Series III: Subject Files Series IV: General Correspondence Received Series V: General Correspondence Sent

The first three series have a file-level inventory, while the last two series on general correspondence have been described at the box-level.

Key Terms

Names Gaynor, William Jay, -1913

3 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

New York (N.Y.). Office of the Mayor Tammany Hall (Political organization) Tammany Society, or Columbian Order (New York, N.Y.) Titanic (Steamship) Places New York (N.Y.) New York (N.Y.) -- Politics and government – 1898-1951 Subjects Attempted assassination Local transit -- New York (State) -- New York Mayors -- New York (State) -- New York Municipal government -- New York (State) -- New York Police misconduct Subways -- New York (State) -- New York Occupations Government employees Legislators Mayors Material Types Annual reports Business correspondence Municipal ordinances Personal correspondence Proclamations

4 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

5 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Container List

Series I: Departmental Correspondence Received Date(s): 1910-1913 Size (Extent): 41.5 cubic feet in 83 boxes Scope and Content: This series consists of the departmental correspondence received by the Office of the Mayor during the Gaynor administration. The material details the daily work of city agencies and contains letters, memoranda, reports and financial records, amongst others. Correspondence also exists between the courts and various local and state governmental bodies. A significant portion of the series’ materials regard the Police Department – a reflection of the effort Gaynor devoted throughout his career to curb police corruption. Arrangement: This series is arranged alphabetically by department and chronologically within that arrangement. Boxes 73 and 74-83 were seemingly not processed at the same time as the rest of the departmental correspondence as they deviate from the rest of the series arrangement. Box 73 contains ten folders of records from the year 1910 and Boxes 74-83 contain “requests for recommendations,” filed chronologically from 1910-1913. Access: Boxes 1-72 of this series have been microfilmed. See microfilm rolls 1-72 (master negative nos. 07341-07400 and 07451- 07462). Location: 31 Chambers St., Shelf 1669-1740, 1848, 1882-1891

Box Folder Title Date Roll 1 1 Accounts, Commissioners of (1) 1910 January 1 1 2 Accounts, Commissioners of (2) 1910 February 1 1 3 Accounts, Commissioners of (3) 1910 March-April 1 1 4 Accounts, Commissioners of (4) 1910 May-July 1 1 5 Accounts, Commissioners of (5) 1910 August-December 1 1 6 Accounts, Commissioners of (6) 1911 January-March 1 1 7 Accounts, Commissioners of (7) 1911 March 1 2 8 Accounts, Commissioners of (8) 1911 April 2 2 9 Accounts, Commissioners of (9) 1911 May-July 2 2 10 Accounts, Commissioners of (10) 1911 August- 2 11 Accounts, Commissioners of (11) 1911 October-December 2

6 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 2 12 Accounts, Commissioners of (12) 1912 January-April 2 2 13 Accounts, Commissioners of (13) 1912 May- 2 14 Accounts, Commissioners of (14) 1912 September 2 3 15 Accounts, Commissioners of (15) 1912 October-November 3 3 16 Accounts, Commissioners of (16) 1912 December 3 3 17 Accounts, Commissioners of (17) 1913 January 3 3 18 Accounts, Commissioners of (18) 1913 February 3 3 19 Accounts, Commissioners of (19) 1913 March 3 3 20 Accounts, Commissioners of (20) 1913 April 3 4 21 Accounts, Commissioners of (21) 1913 April 4 4 22 Accounts, Commissioners of (22) 1913 May 4 4 23 Accounts, Commissioners of (23) 1913 June- 4 24 Accounts, Commissioners of (24) 1913 4 25 Aldermen Board of (1) 1910 January-March 4 4 26 Aldermen Board of (2) 1910 April-May 4 4 27 Aldermen Board of (3) 1910 June-December 4 5 28 Aldermen Board of (4) 1911 5 5 29 Aldermen Board of (5) 1912 5 5 30 Aldermen Board of (6) 1913 5 5 31 Ambulance Service, Board of 1912 5 5 32 Aqueduct, Commissioners Office 1910 5 5 33 Armory Board (1) 1910 5 5 34 Armory Board (2) 1911 5 5 35 Armory Board (3) 1912 February 5 5 36 Armory Board (4) 1913 5 5 37 Art Commission (1) 1910 January-December 5 6 38 Art Commission (2) 1911 February-December 6 6 39 Art Commission (3) 1912 January-December 6 6 40 Art Commission (4) 1913 January- 6 41 Assessors, Board of (1) 1910 January-April 6

7 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 6 42 Assessors, Board of (2) 1911 6 6 43 Assessors, Board of (3) 1912 6 6 44 Assessors, Board of (4) 1913 6 6 45 Bellevue and Allied Hospitals (1) 1910 6 6 46 Bellevue and Allied Hospitals (2) 1911 6 7 47 Bellevue and Allied Hospitals (3) 1912 7 7 48 Bellevue and Allied Hospitals (4) 1913 7 7 49 Borough President, Bronx (1) 1910 7 7 50 Borough President, Bronx (2) 1911 7 7 51 Borough President, Bronx (3) 1912 7 7 52 Borough President, Bronx (4) 1913 7 7 53 Borough President, Brooklyn (1) 1910 7 7 54 Borough President, Brooklyn (2) 1911 7 8 55 Borough President, Brooklyn (3) 1912 8 8 56 Borough President, Brooklyn (4) 1913 8 8 57 Borough President, (1) 1910 January-June 8 8 58 Borough President, Manhattan (2) 1910 July-December 8 8 59 Borough President, Manhattan (3) 1911 January-April 8 8 60 Borough President, Manhattan (4) 1911 May-December 8 8 61 Borough President, Manhattan (5) 1912 January- 9 62 Borough President, Manhattan (6) 1912 September-December 9 9 63 Borough President, Manhattan (7) 1913 January- 9 64 Borough President, Queens (1) 1910 January-June 9 9 65 Borough President, Queens (2) 1910 July-December 9 9 66 Borough President, Queens (3) 1911 January-May 9 9 67 Borough President, Queens (4) 1911 June-December 9 9 68 Borough President, Queens (5) 1912 9 9 69 Borough President, Queens (6) 1913 January-September 9 9 70 Borough President, Richmond [Staten Island] (1) 1910 9 9 71 Borough President, Richmond [Staten Island] (2) 1911 9

8 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 10 72 Borough President, Richmond [Staten Island] (3) 1912 10 10 73 Borough President, Richmond [Staten Island] (4) 1913 10 10 74 Bridges, Department of (1) 1910 January-June 10 10 75 Bridges, Department of (2) 1910 July-December 10 10 76 Bridges, Department of (2) 1911 January- 10 77 Bridges, Department of (3) 1911 September-December 10 10 78 Bridges, Department of (4) 1912 January-May 10 10 79 Bridges, Department of (5) 1912 June-December 10 11 80 Bridges, Department of (6) 1913 January- 11 81 Buildings, Bureau of (1) 1910 11 11 82 Buildings, Bureau of (2) 1911 11 11 83 Buildings, Bureau of (3) 1913 11 11 84 Chamberlain, Office of the (1) 1910 January-November 11 11 85 Chamberlain, Office of the (2) 1911 11 11 86 Chamberlain, Office of the (3) 1912 11 11 87 Chamberlain, Office of the (4) 1913 11 11 88 City Clerk, Office of the (1) 1910 January-November 11 11 89 City Clerk, Office of the (2) 1911 11 11 90 City Clerk, Office of the (3) 1912 11 11 91 City Clerk, Office of the (4) 1913 11 11 92 City College of New York (1) 1910 March-November 11 11 93 City College of New York (2) 1911 11 11 94 City College of New York (3) 1912 11 11 95 City Marshal, Office of the (1) 1910 11 11 96 City Marshal, Office of the (2) 1912 February- 11 97 City Marshal, Office of the (3) 1912 September-December 11 11 98 City Marshal, Office of the (4) 1913 January-August 11 12 99 City Record, Board of (1) 1910 January-July 12 12 100 City Record, Board of (2) 1910 August-December 12 12 101 City Record, Board of (3) 1911 January-April 12

9 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 12 102 City Record, Board of (4) 1911 May-December 12 12 103 City Record, Board of (5) 1912 12 12 104 City Record, Board of (6) 1913 January- 12 105 Coroners, Board of (1) 1910 February-November 12 12 106 Coroners, Board of (2) 1911 12 12 107 Coroners, Board of (3) 1912 12 12 108 Coroners, Board of (4) 1913 12 12 109 Corrections, Department of (1) 1910 January-April 12 12 110 Corrections, Department of (2) 1910 May-December 12 13 111 Corrections, Department of (3) 1911 13 13 112 Corrections, Department of (4) 1912 13 13 113 Corrections, Department of (5) 1913 January- 13 114 County Clerk's Office (1) 1910 13 13 115 County Clerk's Office (2) 1911 13 13 116 County Clerk's Office (3) 1912 13 13 117 County Clerk's Office (4) 1913 13 13 118 Courts: Board of City Magistrates 1910 February-December 13 13 119 Courts: Children's Court 1912 13 13 120 Courts: Circuit Court of the U.S. 1910 13 13 121 Courts: City Magistrates, Board of (1) 1910 13 13 122 Courts: City Magistrates, Board of (2) 1911 January-April 13 13 123 Courts: City Magistrates, Board of (3) 1911 May-October 13 14 124 Courts: City Magistrates, Board of (4) 1911 November-December 14 14 125 Courts: City Magistrates, Board of (5) 1912 January-April 14 14 126 Courts: City Magistrates, Board of (6) 1912 May-December 14 14 127 Courts: City Magistrates, Board of (7) 1913 January- 14 128 Courts: County Court, Kings County [Brooklyn] 1911-1912 14 14 129 Courts: General Sessions 1910 1912 14 14 130 Courts: Municipal Court, New York City (1) 1910 14 14 131 Courts: Municipal Court, New York City (2) 1911 14

10 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 14 132 Courts: Municipal Court, New York City (3) 1912-1913 14 14 133 Courts: Queens County Court 1910 14 14 134 Courts: Special Sessions (1) 1910 14 14 135 Courts: Special Sessions (2) 1911 14 14 136 Courts: Special Sessions (3) 1912 14 14 137 Courts: Special Sessions (4) 1913 14 14 138 Courts: Supreme Court (1) 1910 14 14 139 Courts: Supreme Court (2) 1911-1912 14 14 140 Courts: Surrogates Court 1911-1913 14 15 141 District Attorney's Office (1) 1910 15 15 142 District Attorney's Office (2) 1911 15 15 143 District Attorney's Office (3) 1912 15 15 144 District Attorney's Office (4) 1913 15 15 145 Docks and Ferries, Department of (1) 1910 January-February 15 15 146 Docks and Ferries, Department of (2) 1910 March 15 15 147 Docks and Ferries, Department of (3) 1910 April 15 15 148 Docks and Ferries, Department of (4) 1910 May 15 15 149 Docks and Ferries, Department of (5) 1910 June 15 15 150 Docks and Ferries, Department of (6) 1910 July- 15 151 Docks and Ferries, Department of (7) 1910 16 152 Docks and Ferries, Department of (8) 1910 October-November 16 16 153 Docks and Ferries, Department of (9) 1910 December 16 16 154 Docks and Ferries, Department of (10) 1911 January-February 16 16 155 Docks and Ferries, Department of (11) 1911 March 16 16 156 Docks and Ferries, Department of (12) 1911 April 16 16 157 Docks and Ferries, Department of (13) 1911 May-June 16 16 158 Docks and Ferries, Department of (14) 1911 July-October 16 16 159 Docks and Ferries, Department of (15) 1911 November-December 16 17 160 Docks and Ferries, Department of (16) 1912 January-February 17 17 161 Docks and Ferries, Department of (17) 1912 March-April 17

11 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 17 162 Docks and Ferries, Department of (18) 1912 May-June 17 17 163 Docks and Ferries, Department of (19) 1912 July- 17 164 Docks and Ferries, Department of (20) 1912 October-December 17 17 165 Docks and Ferries, Department of (21) 1913 January 17 18 166 Docks and Ferries, Department of (22) 1913 February 18 18 167 Docks and Ferries, Department of (23) 1913 March 18 18 168 Docks and Ferries, Department of (24) 1913 April 18 18 169 Docks and Ferries, Department of (25) 1913 May-June 18 18 170 Docks and Ferries, Department of (26) 1913 July- 18 171 Docks and Ferries, Department of (27) 1913 19 172 Education, Board of (1) 1910 January 19 19 173 Education, Board of (2) 1910 February-March 19 19 174 Education, Board of (3) 1910 April 19 19 175 Education, Board of (4) 1910 May-June 19 19 176 Education, Board of (5) 1910 July- 19 177 Education, Board of (6) 1910 October-November 19 19 178 Education, Board of (7) 1910 December 19 19 179 Education, Board of (8) 1911 January-March 19 20 180 Education, Board of (9) 1911 April-June 20 20 181 Education, Board of (10) 1911 July-October 20 20 182 Education, Board of (11) 1911 November-December 20 20 183 Education, Board of (12) 1912 January-March 20 20 184 Education, Board of (13) 1912 April-July 20 20 185 Education, Board of (14) 1912 August- 20 186 Education, Board of (15) 1912 October-December 20 20 187 Education, Board of (16) 1913 January-April 20 21 188 Education, Board of (17) 1913 May-June 21 21 189 Education, Board of (18) 1913 July- 21 190 Elections, Board of (1) 1910 February-December 21 21 191 Elections, Board of (2) 1911 21

12 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 21 192 Elections, Board of (3) 1912 21 21 193 Elections, Board of (4) 1913 21 21 194 Estimate and Apportionment, Board of, Chief Engineer (1) 1910 January-December 21 21 195 Estimate and Apportionment, Board of, Chief Engineer (2) 1911 January-December 21 21 196 Estimate and Apportionment, Board of, Chief Engineer (3) 1912 21 21 197 Estimate and Apportionment, Board of, Chief Engineer (4) 1913 January- 21 198 Estimate and Apportionment, Board of, Franchises (1) 1910 January-February 21 21 199 Estimate and Apportionment, Board of, Franchises (2) 1910 March-June 21 22 200 Estimate and Apportionment, Board of, Franchises (3) 1910 July-October 22 22 201 Estimate and Apportionment, Board of, Franchises (4) 1910 November-December 22 22 202 Estimate and Apportionment, Board of, Franchises (5) 1911 January-April 22 22 203 Estimate and Apportionment, Board of, Franchises (6) 1911 May- 22 204 Estimate and Apportionment, Board of, Franchises (7) 1911 September-December 22 22 205 Estimate and Apportionment, Board of, Franchises (8) 1912 January-May 22 22 206 Estimate and Apportionment, Board of, Franchises (9) 1912 June-December 22 23 207 Estimate and Apportionment, Board of, Franchises (10) 1913 January-April 23 23 208 Estimate and Apportionment, Board of, Franchises (11) 1913 May- 23 209 Estimate and Apportionment, Board of, Reports (1) 1910 January-April 23 23 210 Estimate and Apportionment, Board of, Reports (2) 1910 May-December 23 23 211 Estimate and Apportionment, Board of, Secretary's Office (1) 1910 January-February 23 23 212 Estimate and Apportionment, Board of, Secretary's Office (2) 1910 March-May 23 23 213 Estimate and Apportionment, Board of, Secretary's Office (3) 1910 June-July 23 23 214 Estimate and Apportionment, Board of, Secretary's Office (4) 1910 August-October 23 23 215 Estimate and Apportionment, Board of, Secretary's Office (5) 1910 November-December 23 24 216 Estimate and Apportionment, Board of, Secretary's Office (6) 1911 January-May 24 24 217 Estimate and Apportionment, Board of, Secretary's Office (7) 1911 June- 24 218 Estimate and Apportionment, Board of, Secretary's Office (8) 1911 October-December 24 24 219 Estimate and Apportionment, Board of, Secretary's Office (9) 1912 January 24 24 220 Estimate and Apportionment, Board of, Secretary's Office (10) 1912 February-March 24 24 221 Estimate and Apportionment, Board of, Secretary's Office (11) 1912 April-May 24

13 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 24 222 Estimate and Apportionment, Board of, Secretary's Office (12) 1912 June- 25 223 Estimate and Apportionment, Board of, Secretary's Office (13) 1912 September-October 25 25 224 Estimate and Apportionment, Board of, Secretary's Office (14) 1912 November-December 25 25 225 Estimate and Apportionment, Board of, Secretary's Office (15) 1913 January-March 25 25 226 Estimate and Apportionment, Board of, Secretary's Office (16) 1913 April-May 25 25 227 Estimate and Apportionment, Board of, Secretary's Office (17) 1913 June-July 25 25 228 Estimate and Apportionment, Board of, Secretary's Office (18) 1913 August- 25 229 Estimate and Apportionment, Board of, Testing Laboratory 1913 25 25 230 Examiners, Board of 1910-1911 25 25 231 Examining Board of Plumbers (1) 1910 25 25 232 Examining Board of Plumbers (2) 1911 25 25 233 Examining Board of Plumbers (3) 1912 25 25 234 Examining Board of Plumbers (4) 1913 25 26 235 Finance, Department of (1) 1910 January 1-13 26 26 236 Finance, Department of (2) 1910 January 14-20 26 26 237 Finance, Department of (3) 1910 January 21-31 26 26 238 Finance, Department of (4) 1910 February 1-15 26 26 239 Finance, Department of (5) 1910 February 16-28 26 26 240 Finance, Department of (6) 1910 March 1-8 26 26 241 Finance, Department of (7) 1910 March 12-31 26 27 242 Finance, Department of (8) 1910 April 1-11 27 27 243 Finance, Department of (9) 1910 April 12-30 27 27 244 Finance, Department of (10) 1910 May 2-21 27 27 245 Finance, Department of (11) 1910 May 23-31 27 27 246 Finance, Department of (12) 1910 June 1-10 27 27 247 Finance, Department of (13) 1910 June 11-24 27 28 248 Finance, Department of (14) 1910 June 25-30 28 28 249 Finance, Department of (15) 1910 July- 28 250 Finance, Department of (16) 1910 28 251 Finance, Department of (17) 1910 October-December 28

14 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 28 252 Finance, Department of (18) 1911 January 28 28 253 Finance, Department of (19) 1911 February-March 28 28 254 Finance, Department of (20) 1911 April-May 28 29 255 Finance, Department of (21) 1911 June- 29 256 Finance, Department of (22) 1911 October 29 29 257 Finance, Department of (23) 1911 November 1-11 29 29 258 Finance, Department of (24) 1911 November 13-29 29 29 259 Finance, Department of (25) 1911 December 1-16 29 29 260 Finance, Department of (26) 1911 December 18-31 29 29 261 Finance, Department of (27) 1912 January-May 29 30 262 Finance, Department of (28) 1912 June-December 30 30 263 Finance, Department of (29) 1913 January-May 30 30 264 Finance, Department of (30) 1913 June- 30 265 Finance, Department of, Reports of Division of Expert Accountants, Vol. I 1911-1912 30 30 266 Finance, Department of, Reports of Division of Expert Accountants, Vol. II 1911-1912 30 31 267 Fire Department (1) 1910 January-March 31 31 268 Fire Department (2) 1910 April-June 31 31 269 Fire Department (3) 1910 July-December 31 31 270 Fire Department (4) 1911 January-March 31 31 271 Fire Department (5) 1911 April-June 31 31 272 Fire Department (6) 1911 July-September 31 32 273 Fire Department (7) 1911 October-December 32 32 274 Fire Department (8) 1912 January-February 32 32 275 Fire Department (9) 1912 Mar-April1-12 32 32 276 Fire Department (10) 1912 April 16-June 32 32 277 Fire Department (11) 1912 July-December 32 32 278 Fire Department (12) 1913 January-April 32 32 279 Fire Department (13) 1913 May-June 32 33 280 Fire Department (14) 1913 July-September 33 33 281 Health, Department of (1) 1910 January-February 33

15 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 33 282 Health, Department of (2) 1910 March 33 33 283 Health, Department of (3) 1910 April-May 33 33 284 Health, Department of (4) 1910 June 33 33 285 Health, Department of (5) 1910 July-August 33 33 286 Health, Department of (6) 1910 September-October 33 34 287 Health, Department of (7) 1910 November-December 34 34 288 Health, Department of (8) 1911 January-February 34 34 289 Health, Department of (9) 1911 March-April 34 34 290 Health, Department of (10) 1911 May-June 34 34 291 Health, Department of (11) 1911 July 34 34 292 Health, Department of (12) 1911 August-September 34 34 293 Health, Department of (13) 1911 October-December 34 35 294 Health, Department of (14) 1912 January-April 35 35 295 Health, Department of (15) 1912 May-June 35 35 296 Health, Department of (16) 1912 July-September 35 35 297 Health, Department of (17) 1912 October-December 35 35 298 Health, Department of (18) 1913 January-March 35 35 299 Health, Department of (19) 1913 April-May 35 35 300 Health, Department of (20) 1913 June 35 35 301 Health, Department of (21) 1913 July-September 353 36 302 Inebriety, Board of (1) 1911 36 36 303 Inebriety, Board of (2) 1912 36 36 304 Inebriety, Board of (3) 1913 36 36 305 Jurors, Commissioner of (1) 1911 36 36 306 Jurors, Commissioner of (2) 1912 36 36 307 Law Department (1) 1910 January-February 36 36 308 Law Department (2) 1910 March-April 36 36 309 Law Department (3) 1910 May-August 36 36 310 Law Department (4) 1910 September-December 36 36 311 Law Department (5) 1911 January-February 36

16 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 37 312 Law Department (6) 1911 March-June 37 37 313 Law Department (7) 1911 July-September 37 37 314 Law Department (8) 1911 October-December 37 37 315 Law Department (9) 1912 January-March 37 37 316 Law Department (10) 1912 April-July 37 37 317 Law Department (11) 1912 August-December 37 37 318 Law Department (12) 1913 January-April 37 37 319 Law Department (13) 1913 May-June 37 38 320 Law Department (14) 1913 July-August 38 38 321 Letters and Speeches, Mayor Gaynor (book) 1913 38 38 322 Library, New York Public 1911-1913 38 38 323 Licenses, Commissioner of (1) 1910 38 38 324 Licenses, Commissioner of (2) 1911 38 38 325 Licenses, Commissioner of (3) 1912 38 38 326 Licenses, Commissioner of (4) 1913 38 38 327 Mayor's Citizen Committee, Atlantic Fleet 1912 38 38 328 Mayor's Columbus Day Celebration Committee 1911 38 38 329 Mayor's Flood Relief Committee (1) 1913 March-April 15 38 38 330 Mayor's Flood Relief Committee (2) 1913 April 16-30 38 38 331 Mayor's Fourth of July Committee (1) 1910 38 38 332 Mayor's Fourth of July Committee (2) 1911 38 38 333 Mayor's Fourth of July Committee (3) 1912-1913 38 38 334 Mayor's Office (1) 1910 38 38 335 Mayor's Office (2) 1911 38 39 336 Mayor's Office (3) 1912 39 39 337 Mayor's Office (4) 1913 39 39 338 Mayor's Office, Bureau of Licenses (1) 1910 39 39 339 Mayor's Office, Bureau of Licenses (2) 1911 39 39 340 Mayor's Office, Bureau of Licenses (3) 1912 January-July 39 39 341 Mayor's Office, Bureau of Licenses (4) 1912 August-December 39

17 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 39 342 Mayor's Office, Bureau of Licenses (5) 1913 January-May 39 39 343 Mayor's Office, Bureau of Licenses (6) 1913 June-September 39 39 344 Mayor's Office, "R. Adanson," Secretary of the Mayor (1) 1910-1911 39 39 345 Mayor's Office, "R. Adanson," Secretary of the Mayor (2) 1912-1913 39 39 346 Mayor's Office, Roosevelt Reception Committee 1910 39 40 347 Metropolitan Sewerage Commission (1) 1910 40 40 348 Metropolitan Sewerage Commission (2) 1911 40 40 349 Metropolitan Sewerage Commission (3) 1912 40 40 350 Municipal Civil Service Commission (1) 1910 January-February 40 40 351 Municipal Civil Service Commission (2) 1910 March 40 40 352 Municipal Civil Service Commission (3) 1910 April 40 40 353 Municipal Civil Service Commission (4) 1910 May-June 40 40 354 Municipal Civil Service Commission (5) 1910 July-October 40 40 355 Municipal Civil Service Commission (6) 1910 November-December 40 40 356 Municipal Civil Service Commission (7) 1911 January-March 40 41 357 Municipal Civil Service Commission (8) 1911 April-June 41 41 358 Municipal Civil Service Commission (9) 1911 July-August 41 41 359 Municipal Civil Service Commission (10) 1911 September-October 41 41 360 Municipal Civil Service Commission (11) 1911 November-December 41 41 361 Municipal Civil Service Commission (12) 1912 January-February 41 41 362 Municipal Civil Service Commission (13) 1912 March 41 41 363 Municipal Civil Service Commission (14) 1912 April-May 41 42 364 Municipal Civil Service Commission (15) 1912 June-August 42 42 365 Municipal Civil Service Commission (16) 1912 September-October 42 42 366 Municipal Civil Service Commission (17) 1912 November-December 42 42 367 Municipal Civil Service Commission (18) 1913 January-February 42 42 368 Municipal Civil Service Commission (19) 1913 March-April 42 42 369 Municipal Civil Service Commission (20) 1913 May-June 42 42 370 Municipal Civil Service Commission (21) 1913 July-September 42 42 371 Municipal Explosives Commission (1) 1910 42

18 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 42 372 Municipal Explosives Commission (2) 1911 42 42 373 Municipal Explosives Commission (3) 1912 42 42 374 Municipal Research, Bureau of 1913 42 42 375 Museums: Metropolitan Museum of Art 1911 42 43 376 Parks, Department of (1) 1910 January-February 43 43 377 Parks, Department of (2) 1910 March-May 43 43 378 Parks, Department of (3) 1910 June-July 43 43 379 Parks, Department of (4) 1910 August-October 43 43 380 Parks, Department of (5) 1910 November-December 43 43 381 Parks, Department of (6) 1911 January-April 43 44 382 Parks, Department of (7) 1911 May-June 44 44 383 Parks, Department of (8) 1911 July-August 44 44 384 Parks, Department of (9) 1911 September-December 44 44 385 Parks, Department of (10) 1912 January-May 44 44 386 Parks, Department of (11) 1912 June-September 44 44 387 Parks, Department of (12) 1912 October-December 44 44 388 Parks, Department of (13) 1913 January-May 44 44 389 Parks, Department of (14) 1913 June-September 44 45 390 Parole, Board of 1911-1912 45 45 391 Permanent Census Board (1) 1911 45 45 392 Permanent Census Board (2) 1912-1913 45 45 393 Police Department (1) 1910 January 45 45 394 Police Department (2) 1910 February 1-19 45 45 395 Police Department (3) 1910 February 21-28 45 45 396 Police Department (4) 1910 March 1-8 45 45 397 Police Department (5) 1910 March 9-22 45 45 398 Police Department (6) 1910 March 23-31 45 45 399 Police Department (7) 1910 April 1-15 45 46 400 Police Department (8) 1910 April 16-30 46 46 401 Police Department (9) 1910 May 1-6 46

19 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 46 402 Police Department (10) 1910 May 7-13 46 46 403 Police Department (11) 1910 May 14-20 46 46 404 Police Department (12) 1910 May 21-31 46 46 405 Police Department (13) 1910 June 1-10 46 46 406 Police Department (14) 1910 June 11-30 46 47 407 Police Department (15) 1910 July 1-18 47 47 408 Police Department (16) 1910 July 19-30 47 47 409 Police Department (17) 1910 -9 47 47 410 Police Department (18) 1910 August 10-31 47 47 411 Police Department (19) 1910 -12 47 47 412 Police Department (20) 1910 September 12-16 47 47 413 Police Department (21) 1910 September 17-22 47 48 414 Police Department (22) 1910 -30 48 48 415 Police Department (23) 1910 October 1-11 48 48 416 Police Department (24) 1910 October 12-20 48 48 417 Police Department (25) 1910 October 21-31 48 48 418 Police Department (26) 1910 November 1-5 48 48 419 Police Department (27) 1910 November 7-8 48 48 420 Police Department (28) 1910 November 10-14 48 49 421 Police Department (29) 1910 November 15-16 49 49 422 Police Department (30) 1910 November 17-25 49 49 423 Police Department (31) 1910 November 26-30 49 49 424 Police Department (32) 1910 December 1-5 49 49 425 Police Department (33) 1910 December 6-28 49 49 426 Police Department (34) 1911 January 3-11 49 49 427 Police Department (35) 1911 January 12-20 49 49 428 Police Department (36) 1911 January 12-31 49 49 429 Police Department (37) 1911 February 1-10 49 50 430 Police Department (38) 1911 February 11-23 50 50 431 Police Department (39) 1911 February 24-28 50

20 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 50 432 Police Department (40) 1911 March 1-15 50 50 433 Police Department (41) 1911 March 17-23 50 50 434 Police Department (42) 1911 March 24-31 50 50 435 Police Department (43) 1911 April 1-15 50 50 436 Police Department (44) 1911 April 17-28 50 50 437 Police Department (45) 1911 May 1-9 50 51 438 Police Department (46) 1911 May 10-19 51 51 439 Police Department (47) 1911 May 20-31 51 51 440 Police Department (48) 1911 June 1-9 51 51 441 Police Department (49) 1911 June 10-30 51 51 442 Police Department (50) 1911 July 1-10 51 51 443 Police Department (51) 1911 July 11-18 51 51 444 Police Department (52) 1911 July 19-21 51 52 445 Police Department (53) 1911 July 22-27 52 52 446 Police Department (54) 1911 July 28-31 52 52 447 Police Department (55) 1911 August 1-19 52 52 448 Police Department (56) 1911 August 21-31 52 52 449 Police Department (57) 1911 September 1-11 52 52 450 Police Department (58) 1911 September 11-18 52 52 451 Police Department (59) 1911 September 19-23 52 53 452 Police Department (60) 1911 September 25-30 53 53 453 Police Department (61) 1911 October 2-9 53 53 454 Police Department (62) 1911 October 10-23 53 53 455 Police Department (63) 1911 October 24-31 53 53 456 Police Department (64) 1911 November 3-13 53 53 457 Police Department (65) 1911 November 14-30 53 53 458 Police Department (66) 1911 December 1-4 53 54 459 Police Department (67) 1911 December 5-18 54 54 460 Police Department (68) 1911 December 19-31 54 54 461 Police Department (69) 1912 January 2-15 54

21 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 54 462 Police Department (70) 1912 January 16-17 54 54 463 Police Department (71) 1912 January 18-31 54 54 464 Police Department (72) 1912 February 1-13 54 55 465 Police Department (73) 1912 February 14-19 55 55 466 Police Department (74) 1912 February 20-29 55 55 467 Police Department (75) 1912 March 1-12 55 55 468 Police Department (76) 1912 March 13-30 55 55 469 Police Department (77) 1912 April 1-17 55 55 470 Police Department (78) 1912 April 18-30 55 55 471 Police Department (79) 1912 May 1-8 55 56 472 Police Department (80) 1912 May 9-21 56 56 473 Police Department (81) 1912 May 22-31 56 56 474 Police Department (82) 1912 June 1-11 56 56 475 Police Department (83) 1912 June 12-22 56 56 476 Police Department (84) 1912 June 24-28 56 56 477 Police Department (85) 1912 July 2-13 56 56 478 Police Department (86) 1912 July 15-16 56 56 479 Police Department (87) 1912 July 17-19 56 56 480 Police Department (88) 1912 July 20-23 56 57 481 Police Department (89) 1912 July 24 57 57 482 Police Department (90) 1912 July 25 57 57 483 Police Department (91) 1912 July 26-31 57 57 484 Police Department (92) 1912 August 1-3 57 57 485 Police Department (93) 1912 -10 57 57 486 Police Department (94) 1912 -23 57 57 487 Police Department (95) 1912 August 24-30 57 57 488 Police Department (96) 1912 -9 57 58 489 Police Department (97) 1912 September 10-13 58 58 490 Police Department (98) 1912 -21 58 58 491 Police Department (99) 1912 -30 58

22 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 58 492 Police Department (100) 1912 October 1-9 58 58 493 Police Department (101) 1912 October 10-18 58 58 494 Police Department (102) 1912 October 19-31 58 58 495 Police Department (103) 1912 November 1-13 58 58 496 Police Department (104) 1912 November 14-21 58 59 497 Police Department (105) 1912 November 22-30 59 59 498 Police Department (106) 1912 December 2-10 59 59 499 Police Department (107) 1912 December 11-19 59 59 500 Police Department (108) 1912 December 20-26 59 59 501 Police Department (109) 1912 December 27-31 59 59 502 Police Department (110) 1913 January 2-8 59 59 503 Police Department (111) 1913 January 9-17 59 59 504 Police Department (112) 1913 January 20-22 59 60 505 Police Department (113) 1913 January 23-31 60 60 506 Police Department (114) 1913 February 1-13 60 60 507 Police Department (115) 1913 February 14-24 60 60 508 Police Department (116) 1913 February 25-28 60 60 509 Police Department (117) 1913 March 1-10 60 60 510 Police Department (118) 1913 March 11-12 60 60 511 Police Department (119) 1913 March 13-31 60 60 512 Police Department (120) 1913 April 1-7 60 60 513 Police Department (121) 1913 April 8-15 60 61 514 Police Department (122) 1913 April 16-23 61 61 515 Police Department (123) 1913 April 24-30 61 61 516 Police Department (124) 1913 May 1-10 61 61 517 Police Department (125) 1913 May 12-16 61 61 518 Police Department (126) 1913 May 17-31 61 61 519 Police Department (127) 1913 June 2-9 61 61 520 Police Department (128) 1913 June 10-16 61 61 521 Police Department (129) 1913 June 17-19 61

23 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 62 522 Police Department (130) 1913 June 20-23 62 62 523 Police Department (131) 1913 June 24-26 62 62 524 Police Department (132) 1913 June 27-30 62 62 525 Police Department (133) 1913 July 1-5 62 62 526 Police Department (134) 1913 July 7-9 62 62 527 Police Department (135) 1913 July 10-17 62 62 528 Police Department (136) 1913 July 17-24 62 62 529 Police Department (137) 1913 July 25-26 62 63 530 Police Department (138) 1913 July 28-29 63 63 531 Police Department (139) 1913 July 30-31 63 63 532 Police Department (140) 1913 August 1-6 63 63 533 Police Department (141) 1913 -13 63 63 534 Police Department (142) 1913 -19 63 63 535 Police Department (143) 1913 -23 63 63 536 Police Department (144) 1913 -30 63 63 537 Police Department (145) 1913 September 2-11 63 64 538 Public Administrator, Bureau of the 1911 64 64 539 Public Charities, Department of (1) 1911 January-July 64 64 540 Public Charities, Department of (2) 1911 August-October 64 64 541 Public Charities, Department of (3) 1911 November-December 64 64 542 Public Charities, Department of (4) 1912 January-May 64 64 543 Public Charities, Department of (5) 1912 June-December 64 64 544 Public Charities, Department of (6) 1913 January-May 64 64 545 Public Charities, Department of (7) 1913 June-September 64 64 546 Public Libraries [see also Library] (1) 1912 64 64 547 Public Libraries [see also Library] (2) 1913 64 65 548 Public Recreation Commission 1912-1913 65 65 549 Public Works, Commissioner of (1) 1911 65 65 550 Public Works, Commissioner of (2) 1912 65 65 551 Public Works, Commissioner of (3) 1913 65

24 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 65 552 Records, Commissioner of (1) 1910 February-March 65 65 553 Records, Commissioner of (2) 1911 65 65 554 Records, Commissioner of (3) 1912-1913 65 65 555 Register's Office of Kings County 1910-1911 65 65 556 Sheriff's Offices (1) 1910-1911 65 65 557 Sheriff's Offices (2) 1912-1913 65 65 558 Sinking Fund, Commissioners of the (1) 1910 January-March 65 65 559 Sinking Fund, Commissioners of the (2) 1910 April-May 65 65 560 Sinking Fund, Commissioners of the (3) 1910 June 65 65 561 Sinking Fund, Commissioners of the (4) 1910 September-November 65 65 562 Sinking Fund, Commissioners of the (5) 1910 December 65 65 563 Sinking Fund, Commissioners of the (6) 1911 January-February 65 66 564 Sinking Fund, Commissioners of the (7) 1911 March 66 66 565 Sinking Fund, Commissioners of the (8) 1911 April 66 66 566 Sinking Fund, Commissioners of the (9) 1911 May 66 66 567 Sinking Fund, Commissioners of the (10) 1911 June 66 66 568 Sinking Fund, Commissioners of the (11) 1911 July-October 66 66 569 Sinking Fund, Commissioners of the (12) 1911 November 66 66 570 Sinking Fund, Commissioners of the (13) 1911 December 66 66 571 Sinking Fund, Commissioners of the (14) 1912 January-February 66 67 572 Sinking Fund, Commissioners of the (15) 1912 February-December 67 67 573 Sinking Fund, Commissioners of the (16) 1913 67 67 574 Street Cleaning, Department of (1) 1910 January-February 67 67 575 Street Cleaning, Department of (2) 1910 March-April 67 67 576 Street Cleaning, Department of (3) 1910 May-June 67 67 577 Street Cleaning, Department of (4) 1910 July-August 67 67 578 Street Cleaning, Department of (5) 1910 September-December 67 67 579 Street Cleaning, Department of (6) 1911 January-April 67 67 580 Street Cleaning, Department of (7) 1911 May-July 67 68 581 Street Cleaning, Department of (8) 1911 August-September 68

25 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 68 582 Street Cleaning, Department of (9) 1911 October-December 68 68 583 Street Cleaning, Department of (10) 1912 January-February 68 68 584 Street Cleaning, Department of (11) 1912 March-June 68 68 585 Street Cleaning, Department of (12) 1912 July-December 68 68 586 Street Cleaning, Department of (13) 1913 January-February 68 68 587 Street Cleaning, Department of (14) 1913 March-June 68 68 588 Street Cleaning, Department of (15) 1913 July-September 68 68 589 Surrogate, Office of the 1912 68 68 590 Taxes and Assessments, Department of (1) 1910 January-March 68 68 591 Taxes and Assessments, Department of (2) 1910 April-December 68 69 592 Taxes and Assessments, Department of (3) 1911 January-September 69 69 593 Taxes and Assessments, Department of (4) 1911 November-December 69 69 594 Taxes and Assessments, Department of (5) 1912 69 69 595 Taxes and Assessments, Department of (6) 1913 January-September 69 69 596 Tenement House Department (1) 1910 January-June 69 69 597 Tenement House Department (2) 1910 July-December 69 69 598 Tenement House Department (3) 1911 January-May 69 69 599 Tenement House Department (4) 1911 June-December 69 70 600 Tenement House Department (5) 1912 69 70 601 Water Supply, Board of (1) 1910 70 70 602 Water Supply, Board of (2) 1911 January-March 70 70 603 Water Supply, Board of (3) 1911 April-December 70 70 604 Water Supply, Board of (4) 1912 70 70 605 Water Supply, Board of (5) 1913 January-August 70 70 606 Water Supply, Gas and Electricity, Department of (1) 1910 January-March 70 70 607 Water Supply, Gas and Electricity, Department of (2) 1910 April-May 70 71 608 Water Supply, Gas and Electricity, Department of (3) 1910 June 71 71 609 Water Supply, Gas and Electricity, Department of (4) 1910 July-August 71 71 610 Water Supply, Gas and Electricity, Department of (5) 1910 September-December 71 71 611 Water Supply, Gas and Electricity, Department of (6) 1911 January-March 71

26 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 71 612 Water Supply, Gas and Electricity, Department of (7) 1911 April-June 71 71 613 Water Supply, Gas and Electricity, Department of (8) 1911 July-October 71 71 614 Water Supply, Gas and Electricity, Department of (9) 1911 November-December 71 72 615 Water Supply, Gas and Electricity, Department of (10) 1912 January-April 71 72 616 Water Supply, Gas and Electricity, Department of (11) 1912 May-July 72 72 617 Water Supply, Gas and Electricity, Department of (12) 1912 August-December 72 72 618 Water Supply, Gas and Electricity, Department of (13) 1913 January-March 72 72 619 Water Supply, Gas and Electricity, Department of (14) 1913 April-July 72 72 620 Water Supply, Gas and Electricity, Department of (15) 1913 August-September 72 72 621 Weights and Measures, Bureau of (1) 1910 72 72 622 Weights and Measures, Bureau of (2) 1911 72 72 623 Weights and Measures, Bureau of (3) 1912 72 72 624 Weights and Measures, Bureau of (4) 1913 January-September 72 73 625 Police Department (146) 1910 December Roll 73 626 Police Department (147) 1910 December 1 73 627 Public Administrator, Bureau of the (2) 1910 1 73 628 Public Charities, Department of (8) 1910 January-March 1 73 629 Public Charities, Department of (9) 1910 April-June 1 73 630 Public Charities, Department of (10) 1910 July-September 1 73 631 Public Charities, Department of (11) 1910 September-December 1 73 632 Public Libraries (Brooklyn) 1910 1 73 633 Public Service Commission 1910 2 73 634 Public Works, Commissioner of (4) 1910 2 74 Requests for Recommendations 1909-1910 2 75 Requests for Recommendations 1910 2 76 Requests for Recommendations 1910 2 77 Requests for Recommendations 1911 2 78 Requests for Recommendations 1911 2 79 Requests for Recommendations 1911 3 80 Requests for Recommendations 1911 3

27 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 81 Requests for Recommendations 1912 3 82 Requests for Recommendations 1913 3 83 Requests for Recommendations 1913 3

28 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Series II: Departmental Correspondence Sent Date(s): 1910-1913 Size (Extent): 7.5 cubic feet in 15 boxes Scope and Content: This series consists of correspondence sent by the Office of the Mayor to other city agencies and departments. Arrangement: This series is arranged alphabetically by agency or department name. Access: This series has not been microfilmed. Location: 31 Chambers St., Shelf 1832-1846

Box Folder Title Date 1 1 Accounts, Commissioners of 1910 January-September 1 2 Accounts, Commissioners of 1910 October-December 1 3 Accounts, Commissioners of 1911 January-December 1 4 Accounts, Commissioners of 1912 January-August 1 5 Accounts, Commissioners of 1912 September-December 1 6 Accounts, Commissioners of 1913 January-August 1 7 Aldermen, Board of 1910 January-December 1 8 Aldermen, Board of 1911 January-November 1 9 Aldermen, Board of 1912 February-November 1 10 Aldermen, Board of 1913 January-July 1 11 Aqueduct Commission 1910 January-May 1 12 Armory Board 1910 February-December 1 13 Armory Board 1911 January-June 1 14 Armory Board 1912 January-February 1 15 Armory Board 1913 May-June 1 16 Art Commission 1910 January-September 1 17 Art Commission 1911 January-November 1 18 Art Commission 1912 January-May 1 19 Art Commission 1913 January-August 1 20 Assessors, Board of 1910 January-December 1 21 Assessors, Board of 1911 January-December 1 22 Assessors, Board of 1913 January-August

29 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 1 23 Bellevue and Allied Hospitals 1910 February-December 1 24 Bellevue and Allied Hospitals 1911 January-December 1 25 Bellevue and Allied Hospitals 1912 January-December 1 26 Bellevue and Allied Hospitals 1913 January-July 1 27 Borough President of the Bronx 1910 January-December 1 28 Borough President of the Bronx 1911 February-December 1 29 Borough President of the Bronx 1912 January-December 1 30 Borough President of the Bronx 1913 January-August 1 31 Borough President of Brooklyn 1910 January-June 1 32 Borough President of Brooklyn 1910 July-December 1 33 Borough President of Brooklyn 1911 January-December 1 34 Borough President of Brooklyn 1912 January-December 1 35 Borough President of Brooklyn 1913 January-August 1 36 Borough President of Manhattan 1910 January-March 1 37 Borough President of Manhattan 1910 April-June 1 38 Borough President of Manhattan 1910 July-August 1 39 Borough President of Manhattan 1910 September-October 1 40 Borough President of Manhattan 1910 November-December 2 41 Borough President of Manhattan 1911 January-April 2 42 Borough President of Manhattan 1911 May-June 2 43 Borough President of Manhattan 1911 July-September 2 44 Borough President of Manhattan 1911 October-December 2 45 Borough President of Manhattan 1912 January-May 2 46 Borough President of Manhattan 1912 June-December 2 47 Borough President of Manhattan 1913 January-May 2 48 Borough President of Manhattan 1913 June-August 2 49 Borough President of Queens 1912 January-May 2 50 Borough President of Queens 1912 June-August 2 51 Borough President of Queens 1912 September-December 2 52 Borough President of Queens 1913 January-August

30 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 2 53 Borough President of Richmond [Staten Island] 1910 January-December 2 54 Borough President of Richmond [Staten Island] 1911 January-September 2 55 Borough President of Richmond [Staten Island] 1912 March-December 2 56 Borough President of Richmond [Staten Island] 1913 February-August 2 57 Bridges, Department of 1910 January-December 2 58 Bridges, Department of 1911 January-December 2 59 Bridges, Department of 1912 January-December 2 60 Bridges, Department of 1913 January-July 2 61 Buildings, Bureau of 1910 January 2 62 Buildings, Bureau of 1912 January 2 63 Buildings, Bureau of 1913 January, May 2 64 Charities, Commissioner of 1911 October-December 2 65 Charities, Commissioner of 1912 January-May 2 66 Charities, Commissioner of 1912 June-December 2 67 Charities, Commissioner of 1913 January-August 2 68 City Chamberlain 1910 January-November 2 69 City Chamberlain 1911 January-November 2 70 City Chamberlain 1912 January-December 2 71 City Chamberlain 1913 March-July 2 72 City Clerk 1910 January-December 2 73 City Clerk 1911 January-December 2 74 City Clerk 1912 January-October 2 75 City Clerk 1913 January- 76 City College 1910 December 3 77 City College 1911 January-October 3 78 City College 1912 August 3 79 City College 1913 January-July 3 80 City Marshal 1910 January-December 3 81 City Marshal 1911 January 3 82 City Marshal 1912 December

31 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 3 83 City Marshal 1913 March 3 84 City Record 1910 January-June 3 85 City Record 1910 July-December 3 86 City Record 1911 January-March 3 87 City Record 1911 April-May 3 88 City Record 1911 June-August 3 89 City Record 1911 September-December 3 90 City Record 1912 January-May 3 91 City Record 1912 June-December 3 92 City Record 1913 January-May 3 93 City Record 1913 June-August 3 94 Comptroller 1910 January 3 95 Comptroller 1910 February-March 3 96 Comptroller 1910 April-July 3 97 Comptroller 1910 August-December 3 98 Comptroller 1911 January-December 3 99 Comptroller 1912 January-May 3 100 Comptroller 1912 June-December 3 101 Comptroller 1913 January-May 3 102 Comptroller 1913 June-August 4 103 Coroner's Office 1910 March, June 4 104 Coroner's Office 1911 May, October 4 105 Coroner's Office 1912 January 4 106 Corporation Counsel 1910 January 4 107 Corporation Counsel 1910 February-March 4 108 Corporation Counsel 1910 April-May 4 109 Corporation Counsel 1910 June-August 4 110 Corporation Counsel 1910 September-December 4 111 Corporation Counsel 1911 January-April 4 112 Corporation Counsel 1911 May-June

32 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 4 113 Corporation Counsel 1911 July-December 4 114 Corporation Counsel 1912 January-May 4 115 Corporation Counsel 1912 June-December 4 116 Corporation Counsel 1913 January-April 4 117 Corporation Counsel 1913 May-August 4 118 Correction, Department of 1910 January-May 4 119 Correction, Department of 1910 July-December 4 120 Correction, Department of 1911 January-December 4 121 Correction, Department of 1912 January-December 4 122 Correction, Department of 1913 January-August 4 123 County Clerk 1910 January-December 4 124 County Clerk 1911 January-October 4 125 County Clerk 1912 January-February 4 126 County Clerk 1912 March-May 4 127 County Clerk 1912 June-July 4 128 County Clerk 1912 August-October 4 129 County Clerk 1912 November-December 4 130 County Clerk 1913 February-July 4 131 Courts: Children's Court 1910 February 4 132 Courts: Children's Court 1911 June, December 4 133 Courts: Children's Court 1913 February, June 4 134 Courts: City Magistrate's Court 1910 January-June 4 135 Courts: City Magistrate's Court 1910 July-August 4 136 Courts: City Magistrate's Court 1910 September-December 4 137 Courts: City Magistrate's Court 1911 January-June 4 138 Courts: City Magistrate's Court 1911 July-December 4 139 Courts: City Magistrate's Court 1913 January-July 4 140 Courts: County Court 1910 January-November 4 141 Courts: County Court 1911 January-December 4 142 Courts: County Court 1913 July

33 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 4 143 Courts: Criminal Court 1913 February 4 144 Courts: Municipal Court 1910 January-April 4 145 Courts: Municipal Court 1910 June-December 4 146 Courts: Municipal Court 1911 January-June 4 147 Courts: Municipal Court 1911 August-December 4 148 Courts: Municipal Court 1913 February-June 5 149 Courts: Special Sessions Court 1910 January-December 5 150 Courts: Special Sessions Court 1911 January-December 5 151 Courts: Special Sessions Court 1913 January-July 5 152 Courts: Supreme Court 1910 January-October 5 153 Courts: Supreme Court 1911 November-December 5 154 Courts: Supreme Court 1913 September-December 5 155 Courts: Surrogate's Court 1910 February-December 5 156 Courts: Surrogate's Court 1911 July-December 5 157 Courts: Surrogate's Court 1913 February-June 5 158 District Attorney 1910 January-April 5 159 District Attorney 1910 May-December 5 160 District Attorney 1911 January-October 5 161 District Attorney 1912 January-October 5 162 District Attorney 1913 March-April 5 163 Docks and Ferries, Commissioner of 1910 January-June 5 164 Docks and Ferries, Commissioner of 1910 July-December 5 165 Docks and Ferries, Commissioner of 1911 January-December 5 166 Docks and Ferries, Commissioner of 1912 January-December 5 167 Docks and Ferries, Commissioner of 1913 January-July 5 168 Docks and Ferries, Commissioner of 1913 August 5 169 Education, Board of 1910 January-February 5 170 Education, Board of 1910 March-April 5 171 Education, Board of 1910 May-June 5 172 Education, Board of 1910 July-December

34 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 5 173 Education, Board of 1911 January-July 5 174 Education, Board of 1911 August-October 5 175 Education, Board of 1911 November-December 5 176 Education, Board of 1912 January-May 5 177 Education, Board of 1912 June-December 5 178 Education, Board of 1913 January-August 5 179 Elections, Board of 1910 January-December 5 180 Elections, Board of 1911 January-November 5 181 Elections, Board of 1912 January-November 5 182 Elections, Board of 1913 January-August 5 183 Estimate and Apportionment, Board of 1910 January-April 5 184 Estimate and Apportionment, Board of 1910 May-June 6 185 Estimate and Apportionment, Board of 1910 July-October 6 186 Estimate and Apportionment, Board of 1910 November-December 6 187 Estimate and Apportionment, Board of: Engineer N. P. Lewis 1910 January-November 6 188 Estimate and Apportionment, Board of 1911 January-May 6 189 Estimate and Apportionment, Board of 1911 June- 190 Estimate and Apportionment, Board of 1911 September-December 6 191 Estimate and Apportionment, Board of 1912 January-February 6 192 Estimate and Apportionment, Board of 1912 March-May 6 193 Estimate and Apportionment, Board of 1912 June-December 6 194 Estimate and Apportionment, Board of 1913 January-April 6 195 Estimate and Apportionment, Board of 1913 May-July 6 196 Estimate and Apportionment, Board of 1913 August 6 197 Examining Plumbers, Board of 1910 March-June 6 198 Examining Plumbers, Board of 1910 August 6 199 Examining Plumbers, Board of 1911 January-December 6 200 Examining Plumbers, Board of 1912 February-December 6 201 Examining Plumbers, Board of 1913 January-July 6 202 Finance, Department of 1910 January-November

35 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 6 203 Finance, Department of 1911 January-October 6 204 Finance, Department of 1912 March-December 6 205 Finance, Department of 1913 January-February 6 206 Fire Department 1910 January-April 6 207 Fire Department 1910 May-July 6 208 Fire Department 1910 August-December 7 209 Fire Department 1911 January-March 7 210 Fire Department 1911 April-July 7 211 Fire Department 1911 August-December 7 212 Fire Department 1912 January-March 7 213 Fire Department 1912 April-August 7 214 Fire Department 1912 September-December 7 215 Fire Department 1913 January-March 7 216 Fire Department 1913 April-August 7 217 Health, Department of 1910 January 7 218 Health, Department of 1910 February-March 7 219 Health, Department of 1910 April-May 7 220 Health, Department of 1910 June-July 7 221 Health, Department of 1910 August-October 7 222 Health, Department of 1910 November-December 7 223 Health, Department of 1911 January-April 7 224 Health, Department of 1911 May-June 7 225 Health, Department of 1911 July-August 7 226 Health, Department of 1911 September-October 7 227 Health, Department of 1911 November-December 7 228 Health, Department of 1912 January-May 8 229 Health, Department of 1912 June-July 8 230 Health, Department of 1912 August 8 231 Health, Department of 1912 September-October 8 232 Health, Department of 1912 November-December

36 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 8 233 Health, Department of 1913 January 8 234 Health, Department of 1913 February-March 8 235 Health, Department of 1913 April 8 236 Health, Department of 1913 May 8 237 Health, Department of 1913 June 8 238 Health, Department of 1913 July 8 239 Health, Department of 1913 August 8 240 Inebriety, Board of 1911 July-December 8 241 Inebriety, Board of 1912 January-July 8 242 Inebriety, Board of 1913 August 8 243 Licenses, Bureau of 1910 January-March 8 244 Licenses, Bureau of 1910 April-July 8 245 Licenses, Bureau of 1910 August-December 8 246 Licenses, Bureau of 1911 January- 247 Licenses, Bureau of 1912 January-May 8 248 Licenses, Bureau of 1912 June-December 8 249 Licenses, Bureau of 1913 January-April 8 250 Licenses, Bureau of 1913 May-June 8 251 Licenses, Bureau of 1913 July-August 8 252 Municipal Civil Service 1910 January 8 253 Municipal Civil Service 1910 February 8 254 Municipal Civil Service 1910 March-June 8 255 Municipal Civil Service 1910 July-December 8 256 Municipal Civil Service 1911 January-March 8 257 Municipal Civil Service 1911 April-May 8 258 Municipal Civil Service 1911 June-September 8 259 Municipal Civil Service 1911 October-December 9 260 Municipal Civil Service 1912 January-March 9 261 Municipal Civil Service 1912 April-July 9 262 Municipal Civil Service 1912 August-December

37 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 9 263 Municipal Civil Service 1913 January-March 9 264 Municipal Civil Service 1913 April-July 9 265 Municipal Civil Service 1913 266 Municipal Civil Service 1913 November-December 9 267 Park Board 1910 February-December 9 268 Park Board 1911 February-August 9 269 Parks, Commissioner of 1910 January-April 9 270 Parks, Commissioner of 1910 May-July 9 271 Parks, Commissioner of 1910 August-December 9 272 Parks, Commissioner of 1911 January-May 9 273 Parks, Commissioner of 1911 June-October 9 274 Parks, Commissioner of 1911 November-December 9 275 Parks, Commissioner of 1912 January-May 9 276 Parks, Commissioner of 1912 June-December 9 277 Parks, Commissioner of 1913 January-April 9 278 Parks, Commissioner of 1913 May-June 9 279 Parks, Commissioner of 1913 July 9 280 Parks, Commissioner of 1913 August 9 281 Police Department 1910 January 10 282 Police Department 1910 February 1-15 10 283 Police Department 1910 February 16-19 10 284 Police Department 1910 February 21-28 10 285 Police Department 1910 March 1-16 10 286 Police Department 1910 March 17-31 10 287 Police Department 1910 April 1-15 10 288 Police Department 1910 April 16-29 10 289 Police Department 1910 May 2-12 10 290 Police Department 1910 May 13-20 10 291 Police Department 1910 May 21-31 10 292 Police Department 1910 June 1-14

38 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 10 293 Police Department 1910 June 15-24 10 294 Police Department 1910 June 25-30 10 295 Police Department 1910 July 1-9 10 296 Police Department 1910 July 11-18 10 297 Police Department 1910 July 19-22 10 298 Police Department 1910 July 25-30 10 299 Police Department 1910 August 1-19 10 300 Police Department 1910 August 20-31 10 301 Police Department 1910 September 1-13 10 302 Police Department 1910 September 14-30 11 303 Police Department 1910 October 1-19 11 304 Police Department 1910 October 21-31 11 305 Police Department 1910 November 1-18 11 306 Police Department 1910 November 21-30 11 307 Police Department 1910 December 1-17 11 308 Police Department 1910 December 19-31 11 309 Police Department 1911 January 11 310 Police Department 1911 February 11 311 Police Department 1911 March 11 312 Police Department 1911 April 11 313 Police Department 1911 May 11 314 Police Department 1911 June 11 315 Police Department 1911 July 11 316 Police Department 1911 August 11 317 Police Department 1911 September 11 318 Police Department 1911 October 11 319 Police Department 1911 November 11 320 Police Department 1911 December 12 321 Police Department 1912 January-February 12 322 Police Department 1912 March-April

39 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 12 323 Police Department 1912 May-June 12 324 Police Department 1912 July 12 325 Police Department 1912 August-September 12 326 Police Department 1912 October 12 327 Police Department 1912 November 12 328 Police Department 1912 December 12 329 Police Department 1913 January 12 330 Police Department 1913 February 12 331 Police Department 1913 March 12 332 Police Department 1913 April 12 333 Police Department 1913 May 12 334 Police Department 1913 June 13 335 Police Department 1913 July 1-5 13 336 Police Department 1913 July 7-11 13 337 Police Department 1913 July 12-22 13 338 Police Department 1913 July 23-31 13 339 Police Department 1913 August 1-16 13 340 Police Department 1913 August 18-30 13 341 Public Administrator 1911 August-October 13 342 Public Administrator 1913 February-June 13 343 Public Charities 1910 January-July 13 344 Public Charities 1910 August-December 13 345 Public Charities 1911 January- 346 Public Libraries 1910 January-October 13 347 Public Libraries 1911 February-August 13 348 Public Libraries 1912 January-December 13 349 Public Libraries 1913 February-June 13 350 Public Recreation Commission 1913 February-August 13 351 Public Service Commission 1910 January-December 13 352 Public Service Commission 1911 January-December

40 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 13 353 Public Service Commission 1912 January-December 13 354 Public Service Commission 1913 January-July 13 355 Public Works, Commissioner of 1912 February-October 13 356 Public Works, Commissioner of 1913 March-July 13 357 Register 1910 January-November 13 358 Register 1911 November 13 359 Records, Hall of 1913 April-July 14 360 Sewerage Commission 1912 January-November 14 361 Sewerage Commission 1913 May 14 362 Sheriff's Office 1910 February-October 14 363 Sheriff's Office 1911 May-December 14 364 Sheriff's Office 1912 May-December 14 365 Sheriff's Office 1913 April 14 366 Sinking Fund Commission 1910 January-December 14 367 Sinking Fund Commission 1911 January-November 14 368 Sinking Fund Commission 1912 February-December 14 369 Sinking Fund Commission 1913 January-August 14 370 Street Cleaning, Commissioner of 1910 January-April 14 371 Street Cleaning, Commissioner of 1910 May-June 14 372 Street Cleaning, Commissioner of 1910 July-December 14 373 Street Cleaning, Commissioner of 1911 January-July 14 374 Street Cleaning, Commissioner of 1911 August-December 14 375 Street Cleaning, Commissioner of 1912 January-April 14 376 Street Cleaning, Commissioner of 1912 May-December 14 377 Street Cleaning, Commissioner of 1913 January-June 14 378 Street Cleaning, Commissioner of 1913 July-August 14 379 Taxes and Assessments, Department of 1910 January-December 14 380 Taxes and Assessments, Department of 1911 January-December 14 381 Taxes and Assessments, Department of 1912 January-December 14 382 Taxes and Assessments, Department of 1913 January-August

41 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 15 383 Tenement House, Commissioner of 1910 January-December 15 384 Tenement House, Commissioner of 1911 January-December 15 385 Tenement House, Commissioner of 1912 January-December 15 386 Tenement House, Commissioner of 1913 January-August 15 387 Water Supply, Board of 1912 January-April 15 388 Water Supply, Board of 1912 May-December 15 389 Water Supply, Board of 1913 January-May 15 390 Water Supply, Board of 1913 June-August 15 391 Water Supply, Gas and Electricity, Commissioner of 1910 January-April 15 392 Water Supply, Gas and Electricity, Commissioner of 1910 May-October 15 393 Water Supply, Gas and Electricity, Commissioner of 1911 January-March 15 394 Water Supply, Gas and Electricity, Commissioner of 1911 April-May 15 395 Water Supply, Gas and Electricity, Commissioner of 1911 June 15 396 Water Supply, Gas and Electricity, Commissioner of 1911 July 15 397 Water Supply, Gas and Electricity, Commissioner of 1911 August 15 398 Water Supply, Gas and Electricity, Commissioner of 1911 September 15 399 Water Supply, Gas and Electricity, Commissioner of 1911 October 15 400 Water Supply, Gas and Electricity, Commissioner of 1911 November 15 401 Water Supply, Gas and Electricity, Commissioner of 1911 December 15 402 Weights and Measures, Bureau of 1910 January-December 15 403 Weights and Measures, Bureau of 1911 January-December 15 404 Weights and Measures, Bureau of 1912 January-December 15 405 Weights and Measures, Bureau of 1913 March-July

42 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Series III: Subject Files Date(s): 1909-1913, bulk 1910-1913 Size (Extent): 11.5 cubic feet in 23 boxes Scope and Content: The subject files consist of official documentation of the workings of the City during the mayoral administration of William Jay Gaynor. Materials are topically based and represent major initiatives or events that occurred during Gaynor’s years in office. Notable subjects include the decision over funding subway development, labor strikes and workers’ rights, police involvement with organized crime, city budgeting and infrastructure for city services. Some files are devoted to topics of national and international importance, such as the sinking of the Titanic. Arrangement: This series is arranged alphabetically by subject. Access: This series has been microfilmed. See microfilm rolls 1-12 (master negative nos. 08701-08712). Location: 31 Chambers St., Shelf 1741-1760, 1899-1901

Box Folder Title Date Roll 1 1 Accounts, Commissioners of (1) 1910 1 1 2 Accounts, Commissioners of (2) 1911-1913 1 1 3 Applications and Recommendations (1) 1909 1 1 4 Applications and Recommendations (2) 1910-1912 1 1 5 Applications and Recommendations (3) 1913 1 1 6 Appointments 1910-1913 1 1 7 Attempted Assassination: Continued Effects of 1910-1913 1 1 8 Auctioneers: Requests for Licenses and Permits 1910-1911 1 1 9 Automobile Regulations 1911-1913 1 1 10 Bingham Lawsuit 1910-1912 1 1 11 Borough Presidents 1910-1912 1 1 12 Brandt Case 1912 1 1 13 Bronx Contagious Disease Hospital 1913 1 2 14 Brooklyn Disciplinary Training School for Boys 1911, 1913 1 2 15 Building Code, Proposed Changes 1911 1 2 16 Chamberlain 1910-1911 1 2 17 Charles H. Hyde, Correspondence 1911-1913 1 2 18 Charter Revision 1910-1911 1

43 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 2 19 Charter Revision: Departmental Recommendations 1910-1911 1 2 20 Charter Revision: Proposed Departmental Changes 1911 1 2 21 Charter Revision: Public Discussion 1911-1912 1 2 22 Charter Revision: Responses to Objections 1911 1 2 23 City Advertising 1910 1 2 24 City Advertising: Charges Against William A. Willis 1910 1 2 25 City Employees 1910-1912 1 2 26 City Employees: Living Expenses Debt 1910-1912 1 2 27 City Employees: Pensions 1910-1912 1 3 28 City Employees: Salary Increases 1910-1911 2 3 29 City Hall 1910-1911 2 3 30 City Hospitality: and German Fleets 1912 2 3 31 City Ice Plant 1913 2 3 32 City Magistrates 1910-1913 2 3 33 City Magistrates: Appointments 1910-1913 2 3 34 City Magistrates: Night Courts 1911-1912 2 3 35 City Magistrates: Probation Officers 1910-1913 2 3 36 Civil Service (1) 1910-1912 2 3 37 Civil Service (2) 1912-1913 2 3 38 Commissioners' Conference Minutes 1910 2 3 39 Complaints Against City Marshals (1) 1910 February-March 2 3 40 Complaints Against City Marshals (2) 1910 March-April 2 3 41 Complaints Against City Marshals (3) 1910 April-May 2 4 42 Complaints Against City Marshals (4) 1910 May-June 2 4 43 Complaints Against City Marshals (5) 1910 June-July 2 4 44 Complaints Against City Marshals (6) 1910 July-September 2 4 45 Complaints Against City Marshals (7) 1910 September-December 2 4 46 Complaints Against City Marshals (8) 1911 January-April 2 4 47 Complaints Against City Marshals (9) 1911 April-June 2 4 48 Complaints Against City Marshals (10) 1911 June-August 2

44 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 5 49 Complaints Against City Marshals (11) 1911 September-November 3 5 50 Complaints Against City Marshals (12) 1911 November 3 5 51 Complaints Against City Marshals (13) 1911 December-1912 February 3 5 52 Complaints Against City Marshals (14) 1912 February-March 3 5 53 Complaints Against City Marshals (15) 1912 March-April 3 5 54 Complaints Against City Marshals (16) 1912 May-November 3 5 55 Comptroller 1910-1911, 1913 3 5 56 Comptroller: Warrants 1910-1911 3 5 57 Condemnation Proceedings Reform 1910 3 5 58 Condition Reports (Attempted Assassination) 1910 3 6 59 Condolences: Attempted Assassination (1) 1910 August 3 6 60 Condolences: Attempted Assassination (2) 1910 August 3 6 61 Condolences: Attempted Assassination (3) 1910 August 3 6 62 Condolences: Attempted Assassination (4) 1910 August 3 6 63 Condolences: Attempted Assassination (5) 1910 August 3 6 64 Condolences: Attempted Assassination (6) 1910 August 3 6 65 Condolences: Attempted Assassination (7) 1910 August 3 7 66 Condolences: Attempted Assassination (8) 1910 August 4 7 67 Condolences: Attempted Assassination (9) 1910 August 4 7 68 Condolences: Attempted Assassination (10) 1910 August 4 7 69 Condolences: Attempted Assassination (11) 1910 August 4 7 70 Condolences: Attempted Assassination (12) 1910 August 4 7 71 Condolences: Attempted Assassination (13) 1910 August 4 7 72 Condolences: Attempted Assassination (14) 1910 September 4 7 73 Condolences: Attempted Assassination (15) undated 4 8 74 County Courthouses: Site Selections (1) 1910 4 8 75 County Courthouses: Site Selections (2) 1910-1913 4 8 76 Court House Board 1912 4 8 77 Courts 1910-1913 4 8 78 Courts: Children's Court 1912-1913 4

45 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 8 79 Curran Libel Suit 1912-1913 4 8 80 Debt Limit 1910-1913 4 8 81 Departmental Reforms 1910-1912 4 8 82 Disaster Relief 1912 4 8 83 District Attorney's Office 1910, 1912 4 8 84 Docks and Ferries, Department of 1910-1913 4 8 85 Docks and Ferries, Department of: Piers and Terminals 1910-1913 4 8 86 Estimate and Apportionment, Board of 1910-1911, 1913 4 8 87 Estimate and Apportionment, Board of: Budget Appropriations 1910-1913 4 9 88 Finance, Department of 1910-1913 5 9 89 Finance, Department of: Departmental Accounting 1910-1913 5 9 90 Finance, Department of: Departmental Statistics 1910 5 9 91 Finance, Department of: Selling Bonds and Stocks 1910-1913 5 9 92 Fire Department 1910-1913 5 9 93 Fire Department: Auxiliary Alarm System 1910-1912 5 9 94 Fire Department: Fire Prevention 1910-1913 5 9 95 Fire Department: Motorized Fire Engines 1911-1912 5 9 96 Fire Department: Municipal Explosives Commission 1910-1912 5 9 97 Franchise Tax and Assessment Settlements (1) 1910 5 9 98 Franchise Tax and Assessment Settlements (2) 1910, 1912 5 10 99 General Correspondence (1) 1910-1912 5 10 100 General Correspondence (2) 1912-1913 5 10 101 Governmental Reform 1910, 1913 5 10 102 Graft Complaints 1910-1913 5 10 103 Health, Department of 1910-1913 5 10 104 Health, Department of: Bureau of Municipal Research Investigation 1910-1911 5 10 105 Historic Records 1911 5 10 106 Hospitals 1910-1913 5 10 107 Inebriety, Board of 1910-1913 5 10 108 Invitations, Cards, Tickets 1910-1913 5

46 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 10 109 July 4th Celebrations 1910-1912 5 10 110 Labor 1910-1913 5 10 111 Labor Petitions 1910-1913 5 11 112 Labor Strikes 1910-1913 6 11 113 Legislation Concerning New York City 1910-1913 6 11 114 Letters to Mayor-Elect Gaynor 1909 6 11 115 Libraries: Carnegie Library Sites 1910 6 11 116 Libraries: Queens Borough Library Trustees 1913 6 11 117 Licenses, Bureau of 1910-1913 6 11 118 Licenses: All-Night Licenses 1910-1913 6 11 119 Licenses: Preaching Application 1911 6 11 120 Licenses: Newsstand Graft 1910-1913 6 11 121 Mayor Gaynor's Death 1913 6 11 122 Mitchel, John P., Acting Mayor 1910 6 11 123 Motion Pictures 1910-1913 6 11 124 Motion Pictures: Folks Ordinance (1) 1912 6 11 125 Motion Pictures: Folks Ordinance (2) 1912-1913 6 12 126 Motion Pictures: Folks Ordinance (3) undated 6 12 127 Motion Pictures: Folks Ordinance (4) undated 6 12 128 Municipal Research, Bureau of 1910-1913 6 12 129 Navy Desertions: Notifications About New York City Residents 1910-1911 6 12 130 New Corrections Facilities 1911 6 12 131 New York Central Railroad, Track Removal, Two Bills (1) 1910-1911 6 12 132 New York Central Railroad, Track Removal, Two Bills (2) 1911-1912 6 12 133 New York Central Railroad, Track Removal, Two Bills (3) undated 6 12 134 New York Evening Post Lawsuit 1910-1912 6 12 135 Nominations: Gubernatorial Campaign 1910 6 12 136 Nominations: Mayoral Campaign 1913 6 12 137 Nominations: Presidential Campaign 1910-1913 6 12 138 Nominations: Senatorial Campaign 1910-1911 6

47 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 13 139 Parks, Department of 1910-1913 7 13 140 Parks, Department of: Monuments 1911-1912 7 13 141 Pawnbrokers 1912-1913 7 13 142 Personal Correspondence (1) 1910-1912 7 13 143 Personal Correspondence (2) 1913 7 13 144 Petitions (1) 1910 March-May 7 13 145 Petitions (2) 1910 May-July 7 13 146 Petitions (3) 1910 August-1911 January 7 13 147 Petitions (4) 1911 February- 14 148 Petitions (5) 1911 November-1912 January 7 14 149 Petitions (6) 1912 February-June 7 14 150 Petitions (7) 1912 July-December 7 14 151 Petitions (8) 1913 January-March 7 14 152 Petitions (9) 1913 April-July 7 14 153 Petitions (10) 1913 July-August 7 14 154 Petitions (11) undated 7 14 155 Petitions: Employee Reinstatements 1910-1912 7 15 156 Petitions: Jamaica Avenue Subway 1911 8 15 157 Petitions: Lawlessness on Staten Island 1910 8 15 158 Petitions: Pushcart Peddlers (1) 1910-1912 8 15 159 Petitions: Pushcart Peddlers (2) 1912-1913 8 15 160 Petitions: Williams Street Closing 1912 8 15 161 Plumbers, Examining Board of 1912 8 15 162 Police Department of (1) 1910-1912 8 15 163 Police Department of (2) 1912-1913 8 15 164 Police Department: Acting Mayor Mitchel's Reports 1910 8 15 165 Police Department: Aldermanic Investigating Committee 1912-1913 8 15 166 Police Department: Assignments and Transfers 1910-1913 8 16 167 Police Department: Charles Becker and Herman Rosenthal Case 1912 8 16 168 Police Department: City Charter Amendments undated 8

48 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 16 169 Police Department: Civil Service 1913 8 16 170 Police Department: Detectives and Plainsclothes Officers 1910 8 16 171 Police Department: Graft 1910, 1912-1913 8 16 172 Police Department: Patrolmen Distribution Report (1) 1912-1913 8 16 173 Police Department: Patrolmen Distribution Report (2) 1913 8 16 174 Police Department: Patrolmen Distribution Report (3) 1913 8 16 175 Police Department: Police Brutality 1910-1913 8 16 176 Police Department: Sunday Liquor Laws 1910-1913 8 16 177 Police Department: Three Platoon Bill 1910-1911 8 16 178 Police Department: Unnecessary Arrests 1910-1913 8 17 179 Police Department: Vice Law Enforcement 1910-1913 9 17 180 Politics 1910-1913 9 17 181 Press Relations 1910-1913 9 17 182 Press Releases (1) 1910 January 9 17 183 Press Releases (2) 1910 February-March 9 17 184 Press Releases (3) 1910 March-September 9 17 185 Public Charities 1910-1912 9 17 186 Public Education 1910-1913 9 17 187 Public Welfare Bill, Police and Vice Laws 1912-1913 9 17 188 Queens Borough President Gresser: Investigation and Removal 1910-1911 9 17 189 Railroads 1910-1913 9 18 190 Resignations (1) 1910 9 18 191 Resignations (2) 1910-1911 9 18 192 Resignations (3) 1911-1913 9 18 193 Resignations (4) 1913 9 18 194 Sewers and Sewage Treatments 1910-1913 9 18 195 Speeches and Proclamations 1911-1913 9 18 196 Street Cleaning, Department of (1) 1910 9 18 197 Street Cleaning, Department of (2) 1910-1913 9 18 198 Street Openings and Improvements 1910-1911 9

49 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 18 199 Streets: Change of Grade 1910-1913 9 19 200 Subways (1) 1910 10 19 201 Subways (2) 1910-1911 10 19 202 Subways (3) 1911-1912 10 19 203 Subways (4) 1912-1913 10 19 204 Subways, Financing 1910-1912 10 19 205 Sunday Laws 1912-1913 10 19 206 Taxes and Assessments 1910-1913 10 19 207 Taxes and Assessments, East River Park Acquisition 1912 10 19 208 Taxes and Assessments, Increasing Property Values 1910-1913 10 19 209 Tenement House, Department of 1910-1911 10 19 210 Theatres, Complaints 1910-1913 10 19 211 Theatres, Ticket Speculators 1910-1911 10 19 212 Titanic Disaster, Expressions of Sympathy 1912 10 19 213 Titanic Disaster Relief Fund 1912 10 19 214 Titanic Disaster Relief Fund: Aid Requests 1912 10 20 215 Titanic Disaster Relief Fund: Contributions and Acknowledgements, A-B 1912 10 20 216 Titanic Disaster Relief Fund: Contributions and Acknowledgements, B 1912 10 20 217 Titanic Disaster Relief Fund: Contributions and Acknowledgements, B 1912 10 20 218 Titanic Disaster Relief Fund: Contributions and Acknowledgements, C 1912 10 20 219 Titanic Disaster Relief Fund: Contributions and Acknowledgements, C-D 1912 10 20 220 Titanic Disaster Relief Fund: Contributions and Acknowledgements, E-F 1912 10 20 221 Titanic Disaster Relief Fund: Contributions and Acknowledgements, F-G 1912 10 21 222 Titanic Disaster Relief Fund: Contributions and Acknowledgements, H 1912 11 21 223 Titanic Disaster Relief Fund: Contributions and Acknowledgements, H-I 1912 11 21 224 Titanic Disaster Relief Fund: Contributions and Acknowledgements, J-K 1912 11 21 225 Titanic Disaster Relief Fund: Contributions and Acknowledgements, K-L 1912 11 21 226 Titanic Disaster Relief Fund: Contributions and Acknowledgements, L-M 1912 11 21 227 Titanic Disaster Relief Fund: Contributions and Acknowledgements, M-N 1912 11 21 228 Titanic Disaster Relief Fund: Contributions and Acknowledgements, N-P 1912 11

50 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date Roll 22 229 Titanic Disaster Relief Fund: Contributions and Acknowledgements, P 1912 11 22 230 Titanic Disaster Relief Fund: Contributions and Acknowledgements, P-S 1912 11 22 231 Titanic Disaster Relief Fund: Contributions and Acknowledgements, S 1912 11 22 232 Titanic Disaster Relief Fund: Contributions and Acknowledgements, S-T 1912 11 22 233 Titanic Disaster Relief Fund: Contributions and Acknowledgements, U-W 1912 11 22 234 Titanic Disaster Relief Fund: Contributions and Acknowledgements, W-Z 1912 11 22 235 Titanic Disaster Relief Fund: Lists of Contributors 1912 11 22 236 Titanic Memorial Committee 1912 11 23 237 Trade, Boards of (1) 1910-1911 12 23 238 Trade, Boards of (2) 1912 12 23 239 Trade, Boards of (3) 1912-1913 12 23 240 Trade, Boards of: Subway Issues 1910-1912 12 23 241 Triangle Factory Fire 1911 12 23 242 Water Supply, Department of 1910-1913 12 23 243 Water Supply, Department of: Catskill Reservoir System 1910-1913 12 23 244 Water Supply, Department of: Discontinuing Aqueduct Commission 1910-1911 12 23 245 Water Supply, Department of: Jerome Park Filtration Plant 1910-1913 12 23 246 Water Supply, Department of: Water Consumption and Meters 1910-1913 12 23 247 Weights and Measures 1910-1913 12

51 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Series IV: General Correspondence Received Date(s): 1910-1913 Size (Extent): 35.5 cubic feet in 71 boxes Scope and Content: This series consists of correspondence received by the Mayor's Office from citizens, businesses, organizations, and those outside of City government. Arrangement: This series is arranged alphabetically either by personal name or by business or agency name. Access: This series has not been microfilmed. Location: 31 Chambers St., Shelf 1761-1831

Box Folder Title Date 1 1 A 1910 January-March 1 2 A 1910 April 01-10 1 3 A 1910 April 11-29 1 4 A 1910 May 1 5 A 1910 June 1 6 A 1910 July-August 1 7 A 1910 September 1 8 A 1910 October 1 9 A 1910 November 1 10 A 1910 December 2 11 A 1911 January 2 12 A 1911 February 2 13 A 1911 March 2 14 A 1911 April 2 15 A 1911 May 2 16 A 1911 June 2 17 A 1911 July 2 18 A 1911 August 2 19 A 1911 September 2 20 A 1911 October 2 21 A 1911 November

52 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 2 22 A 1911 December 2 23 A 1912 January-February 2 24 A 1912 March-April 2 25 A 1912 May-June 2 26 A 1912 July-December 3 27 A 1913 January-April 3 28 A 1913 May-September 3 29 B 1910 January-February 3 30 B 1910 March 3 31 B 1910 April 01-17 3 32 B 1910 April 18-23 3 33 B 1910 April 25-30 3 34 B 1910 May 01-16 3 35 B 1910 May 17-31 3 36 B 1910 June 01-22 4 37 B 1910 June 23-30 4 38 B 1910 July 01-18 4 39 B 1910 July 23-30 4 40 B 1910 August 4 41 B 1910 September 4 42 B 1910 October 02-21 4 43 B 1910 October 22-31 4 44 B 1910 November 01-19 4 45 B 1910 November 20-30 4 46 B 1910 December 01-19 4 47 B 1910 December 20-31 5 48 BDT 1910 January-November 5 49 BMR 1910 July 5 50 B 1911 January 01-14 5 51 B 1911 January 16-31

53 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 5 52 B 1911 February 01-19 5 53 B 1911 February 20-29 5 54 B 1911 March 01-19 5 55 B 1911 March 20-31 5 56 B 1911 April 01-19 5 57 B 1911 April 20-30 5 58 B 1911 May 01-20 6 59 B 1911 May 21-31 6 60 B 1911 June 01-13 6 61 B 1911 June 14-30 6 62 B 1911 July 01-20 6 63 B 1911 July 21-30 6 64 B 1911 August 01-20 6 65 B 1911 August 21-31 6 66 B 1911 September 6 67 B 1911 October 01-20 6 68 B 1911 October 21-31 7 69 B 1911 November 7 70 B 1911 December 7 71 B 1912 January 7 72 B 1912 February 7 73 B 1912 March 7 74 B 1912 April 7 75 B 1912 May 01-20 7 76 B 1912 May 21-31 7 77 B 1912 June 01-19 7 78 B 1912 June 20-30 8 79 B 1912 July 8 80 B 1912 August 8 81 B 1912 September

54 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 8 82 B 1912 October 8 83 B 1912 November 8 84 B 1912 December 8 85 BDT 1912 August-November 8 86 B 1913 January-July 8 87 B 1913 August 8 88 BDT 1913 March-July 8 89 C 1910 January-March 8 90 C 1910 April 01-15 8 91 C 1910 April 16-30 9 92 C 1910 May 02-15 9 93 C 1910 May 16-31 9 94 C 1910 June 01-15 9 95 C 1910 June 16-30 9 96 C 1910 July 01-16 9 97 C 1910 July 17-31 9 98 C 1910 August 9 99 C 1910 September 9 100 C 1910 October 01-19 10 101 C 1910 October 20-31 10 102 C 1910 November 01-15 10 103 C 1910 November 16-30 10 104 C 1910 December 01-19 10 105 C 1910 December 20-31 10 106 C 1911 January 10 107 C 1911 February 10 108 C 1911 March 11 109 C 1911 April 01-10 11 110 C 1911 April 11-30 11 111 C 1911 May 01-17

55 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 11 112 C 1911 May 18-31 11 113 C 1911 June 01-16 11 114 C 1911 June 17-30 11 115 C 1911 July 01-14 11 116 C 1911 July 15-31 11 117 C 1911 August 01-18 11 118 C 1911 August 21-31 11 119 C 1911 September 01-19 12 120 C 1911 September 20-30 12 121 C 1911 October 01-18 12 122 C 1911 October 19-31 12 123 C 1911 November 01-15 12 124 C 1911 November 16-30 12 125 C 1911 December 01-14 12 126 C 1911 December 15-31 12 127 C 1912 January 12 128 C 1912 February 12 129 C 1912 March 01-15 12 130 C 1912 March 17-31 12 131 C 1912 April 01-15 13 132 C 1912 April 16-30 13 133 C 1912 May 01-15 13 134 C 1912 May 16-31 13 135 C 1912 June 01-12 13 136 C 1912 June 13-30 13 137 C 1912 July 01-17 13 138 C 1912 July 18-31 13 139 C 1912 August 13 140 C 1912 September 13 141 C 1912 October

56 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 13 142 C 1912 November 13 143 C 1912 December 14 144 C 1913 January-March 14 145 C 1913 April-May 14 146 C 1913 June-August 14 147 C 1913 September 14 148 D 1910 January 14 149 D 1910 February-March 14 150 D 1910 April 01-15 14 151 D 1910 April 16-30 14 152 D 1910 May 02-17 15 153 D 1910 May 18-31 15 154 D 1910 June 15 155 D 1910 July 15 156 D 1910 August 15 157 D 1910 September 15 158 D 1910 October 15 159 D 1910 November 15 160 D 1910 December 15 161 D 1911 January-February 15 162 D 1911 March 15 163 D 1911 April 16 164 D 1911 May 16 165 D 1911 June 16 166 D 1911 July 16 167 D 1911 168 D 1911 September 16 169 D 1911 October 16 170 D 1911 November 16 171 D 1911 December

57 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 16 172 D 1912 January-April 16 173 D 1912 May-June 16 174 D 1912 July-October 17 175 D 1912 November-December 17 176 D 1913 January-June 17 177 D 1913 July-December 17 178 E 1910 January-April 17 179 E 1910 May-June 17 180 E 1910 July- 181 E 1910 September-October 17 182 E 1910 November-December 17 183 E 1911 January-March 17 184 E 1911 April-May 17 185 E 1911 June-July 18 186 E 1911 August-September 18 187 E 1911 October-December 18 188 E 1912 January-August 18 189 E 1913 January-December 18 190 F 1910 January-March 18 191 F 1910 April 01-19 18 192 F 1910 April 20-30 18 193 F 1910 May 01-19 18 194 F 1910 May 20-31 18 195 F 1910 June 01-18 18 196 F 1910 June 20-29 18 197 F 1910 July 18 198 F 1910 199 F 1910 September-October 19 200 F 1910 November 19 201 F 1910 December

58 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 19 202 F 1911 January 19 203 F 1911 February 19 204 F 1911 March 19 205 F 1911 April 19 206 F 1911 May 19 207 F 1911 June 19 208 F 1911 July-August 19 209 F 1911 September-October 20 210 F 1911 November 20 211 F 1911 December 20 212 F 1912 January-March 20 213 F 1912 April 20 214 F 1912 May 20 215 F 1912 June 20 216 F 1912 July-October 20 217 F 1912 November-December 20 218 F 1913 January-June 20 219 F 1913 August-December 20 220 G 1910 January-April 20 21 221 G 1910 April 21-30 21 222 G 1910 May 01-19 21 223 G 1910 May 20-31 21 224 G 1910 June 01-14 21 225 G 1910 June 15-22 21 226 G 1910 June 23-30 21 227 G 1910 July 01-14 21 228 G 1910 July 15-29 21 229 G 1910 August 01-09 21 230 G 1910 August 10 21 231 G 1910 August 11

59 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 21 232 G 1910 August 12-14 22 233 G 1910 August 15-17 22 234 G 1910 August 18-19 22 235 G 1910 August 20-24 22 236 G 1910 August 25-29 22 237 G 1910 -31 22 238 G 1910 September 01-07 22 239 G 1910 September 08-18 22 240 G 1910 September 19-21 22 241 G 1910 September 22-24 22 242 G 1910 September 25-30 22 243 G 1910 October 23 244 G 1910 November 23 245 G 1910 December 01-31 23 246 G 1911 January 02-15 23 247 G 1911 January 16-31 23 248 G 1911 February 01-16 23 249 G 1911 February 17-28 23 250 G 1911 March 01-14 23 251 G 1911 March 15-24 23 252 G 1911 March 25-31 23 253 G 1911 April 01-15 24 254 G 1911 April 16-30 24 255 G 1911 May 24 256 G 1911 June 01-16 24 257 G 1911 June 17-30 24 258 G 1911 July 24 259 G 1911 August 24 260 G 1911 September 24 261 G 1911 October

60 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 24 262 G 1911 November 24 263 G 1911 December 24 264 G 1912 January-February 25 265 G 1912 March 25 266 G 1912 April 25 267 G 1912 May 25 268 G 1912 June 25 269 G 1912 July 25 270 G 1912 August-December 25 271 G 1913 January-May 25 272 G 1913 June-August 25 273 G 1913 September 25 274 H 1910 January-March 25 275 H 1910 April 01-14 26 276 H 1910 April 15-25 26 277 H 1910 April 26-30 26 278 H 1910 May 01-12 26 279 H 1910 May 13-22 26 280 H 1910 May 23-31 26 281 H 1910 June 01-15 26 282 H 1910 June 16-30 26 283 H 1910 July 01-12 26 284 H 1910 July 13-20 26 285 H 1910 July 21-31 26 286 H 1910 287 H 1910 288 H 1910 October 01-21 27 289 H 1910 October 22-31 27 290 H 1910 November 01-16 27 291 H 1910 November 17-30

61 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 27 292 H 1910 December 01-19 27 293 H 1910 December 20-31 27 294 H 1911 January 27 295 H 1911 February 27 296 H 1911 March 27 297 H 1911 April 01-16 27 298 H 1911 April 17-30 27 299 H 1911 May 01-16 28 300 H 1911 May 17-31 28 301 H 1911 June 01-14 28 302 H 1911 June 15-24 28 303 H 1911 June 25-30 28 304 H 1911 July 01-13 28 305 H 1911 July 14-22 28 306 H 1911 July 24-31 28 307 H 1911 August 01-12 28 308 H 1911 August 13-31 28 309 H 1911 September 01-18 28 310 H 1911 September 19-30 28 311 H 1911 October 02-21 29 312 H 1911 October 22-31 29 313 H 1911 November 01-15 29 314 H 1911 November 16-30 29 315 H 1911 December 01-15 29 316 H 1911 December 16-30 29 317 H 1912 January-March 29 318 H 1912 April 29 319 H 1912 May-June 29 320 H 1912 July- 321 H 1912 September-October

62 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 29 322 H 1912 November 29 323 H 1912 December 29 324 H 1913 January 29 325 H 1913 February 30 326 H 1913 March 30 327 H 1913 April 01-16 30 328 H 1913 April 17-30 30 329 H 1913 May 01-15 30 330 H 1913 May 16-31 30 331 H 1913 June 02-23 30 332 H 1913 June 24-30 30 333 H 1913 July 01-20 30 334 H 1913 July 21-31 30 335 H 1913 August 30 336 H 1913 September 30 337 I 1910 January-July 30 338 I 1910 August-December 31 339 I 1912 January-December 31 340 J 1910 January-April 31 341 J 1910 May-June 31 342 J 1910 July- 343 J 1910 September-October 31 344 J 1910 November-December 31 345 J 1911 January-December 31 346 J 1912 January-December 31 347 J 1913 January-May 31 348 J 1913 June-August 31 349 J 1913 September 32 350 K 1910 January-March 32 351 K 1910 April 01-18

63 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 32 352 K 1910 April 20-29 32 353 K 1910 May 01-18 32 354 K 1910 May 19-31 32 355 K 1910 June 01-19 32 356 K 1910 June 20-30 32 357 K 1910 July 01-15 32 358 K 1910 July 16-30 32 359 K 1910 August 32 360 K 1910 September 01-15 32 361 K 1910 September 16-29 33 362 K 1910 October 01-21 33 363 K 1910 October 22-31 33 364 K 1910 November 33 365 K 1910 December 33 366 K 1911 January-February 33 367 K 1911 March-May 33 368 K 1911 June-July 33 369 K 1911 August-September 34 370 K 1911 October 34 371 K 1911 November 34 372 K 1911 December 34 373 K 1912 January-August 34 374 K 1912 September-October 34 375 K 1912 November-December 34 376 K 1913 January-February 34 377 K 1913 March-April 34 378 K 1913 May 34 379 K 1913 June 34 380 K 1913 July 34 381 K 1913 August

64 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 35 382 L 1910 January-March 35 383 L 1910 April 01-15 35 384 L 1910 April 16-30 35 385 L 1910 May 01-12 35 386 L 1910 May 13-31 35 387 L 1910 June 01-18 35 388 L 1910 June 20-30 35 389 L 1910 July-August 35 390 L 1910 September-October 36 391 L 1910 November 36 392 L 1910 December 36 393 L 1911 January 36 394 L 1911 February 36 395 L 1911 March 36 396 L 1911 April 36 397 L 1911 May 36 398 L 1911 June 36 399 L 1911 July 36 400 L 1911 August 36 401 L 1911 September 36 402 L 1911 October 37 403 L 1911 November 37 404 L 1911 December 37 405 L 1912 January-June 37 406 L 1912 July-September 37 407 L 1912 October-November 37 408 L 1912 December 37 409 L 1913 January-February 37 410 L 1913 March 37 411 L 1913 April

65 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 37 412 L 1913 May 37 413 L 1913 June-July 37 414 L 1913 August-September 38 415 M 1910 January-March 38 416 M 1910 April 01-12 38 417 M 1910 April 13-21 38 418 M 1910 April 22-30 38 419 M 1910 May 01-05 38 420 M 1910 May 06-14 38 421 M 1910 May 15-21 38 422 M 1910 May 22-31 38 423 M 1910 June 01-12 38 424 M 1910 June 13-20 38 425 M 1910 June 21-30 39 426 M 1910 July 01-11 39 427 M 1910 July 12-20 39 428 M 1910 July 21-31 39 429 M 1910 August 01-19 39 430 M 1910 August 20-31 39 431 M 1910 September 01-22 39 432 M 1910 September 24-30 39 433 M 1910 October 01-14 39 434 M 1910 October 15-23 39 435 M 1910 October 24-31 39 436 M 1910 November 01-11 39 437 M 1910 November 13-18 39 438 M 1910 November 19-30 40 439 M 1910 December 01-15 40 440 M 1910 December 16-31 40 441 M 1911 January 01-13

66 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 40 442 M 1911 January 14-23 40 443 M 1911 January 24-31 40 444 M 1911 February 01-15 40 445 M 1911 February 16-28 40 446 M 1911 March 01-11 40 447 M 1911 March 13-31 40 448 M 1911 April 01-11 40 449 M 1911 April 12-19 40 450 M 1911 April 20-30 41 451 M 1911 May 01-19 41 452 M 1911 May 20-31 41 453 M 1911 June 01-29 41 454 M 1911 July 01-19 41 455 M 1911 July 20-31 41 456 M 1911 August 01-19 41 457 M 1911 August 20-31 41 458 M 1911 September 01-19 41 459 M 1911 September 20-30 41 460 M 1911 October 01-18 41 461 M 1911 October 19-31 41 462 M 1911 November 02-18 41 463 M 1911 November 19-30 42 464 M 1911 December 01-19 42 465 M 1911 December 20-31 42 466 M 1912 January-February 42 467 M 1912 March-May 42 468 M 1912 June-August 42 469 M 1912 September 42 470 M 1912 October 42 471 M 1912 November

67 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 42 472 M 1912 December 01-18 42 473 M 1912 December 19-30 42 474 M 1913 January 43 475 M 1913 February 43 476 M 1913 March 43 477 M 1913 April 43 478 M 1913 May 01-14 43 479 M 1913 May 15-30 43 480 M 1913 June 01-19 43 481 M 1913 June 20-30 43 482 M 1913 July 01-14 43 483 M 1913 July 15-31 43 484 M 1913 August 01-13 43 485 M 1913 August 14-31 43 486 M 1913 September 44 487 N 1910 January-February 44 488 N 1910 March 44 489 N 1910 April 44 490 N 1910 May 44 491 N 1910 June 44 492 N 1910 July 44 493 N 1910 August 44 494 N 1910 September 44 495 N 1910 October 44 496 N 1910 November 44 497 N 1910 December 45 498 N 1911 January 45 499 N 1911 February 45 500 N 1911 March 45 501 N 1911 April

68 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 45 502 N 1911 May 45 503 N 1911 June 45 504 N 1911 July 01-20 45 505 N 1911 July 21-31 45 506 N 1911 August 45 507 N 1911 September 45 508 N 1911 October 45 509 N 1911 November 45 510 N 1911 December 45 511 N 1912 January-February 45 512 N 1912 March-June 46 513 N 1912 July-September 46 514 N 1912 October-December 46 515 N 1913 January-February 46 516 N 1913 March 46 517 N 1913 April 46 518 N 1913 May 46 519 N 1913 June 46 520 N 1913 July 01-17 46 521 N 1913 July 18-31 46 522 N 1913 August-September 46 523 O 1910 January-April 46 524 O 1910 May 46 525 O 1910 June 46 526 O 1910 July 46 527 O 1910 August-October 47 528 O 1910 November-December 47 529 O 1911 January-February 47 530 O 1911 March 47 531 O 1911 April-June

69 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 47 532 O 1911 July-September 47 533 O 1911 October-December 47 534 O 1912 January-December 47 535 O 1913 January-April 47 536 O 1913 May-July 48 537 O 1913 August-October 48 538 P 1910 January-April 48 539 P 1910 May 02-17 48 540 P 1910 May 18-31 48 541 P 1910 June 01-18 48 542 P 1910 June 18-30 48 543 P 1910 July 48 544 P 1910 August-September 48 545 P 1910 October 48 546 P 1910 November 48 547 P 1910 December 48 548 P 1911 January 48 549 P 1911 February 48 550 P 1911 March 49 551 P 1911 April 49 552 P 1911 May 49 553 P 1911 June 49 554 P 1911 July 49 555 P 1911 August 49 556 P 1911 September 49 557 P 1911 October 49 558 P 1911 November 49 559 P 1911 December 49 560 P 1912 January-April 49 561 P 1912 May-July

70 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 49 562 P 1912 August-September 49 563 P 1912 October-November 49 564 P 1912 December 49 565 P 1913 January-February 50 566 P 1913 March 50 567 P 1913 April 50 568 P 1913 May 50 569 P 1913 June 50 570 P 1913 July 50 571 P 1913 August 50 572 P 1913 September 50 573 Q 1910 January-December 50 574 Q 1911 March-December 50 575 Q 1912 January-December 50 576 Q 1913 January-July 50 577 R 1910 January-March 50 578 R 1910 April 01-19 50 579 R 1910 April 20-30 50 580 R 1910 May 02-19 51 581 R 1910 May 20-31 51 582 R 1910 June 01-15 51 583 R 1910 June 16-30 51 584 R 1910 July 01-20 51 585 R 1910 July 21-31 51 586 R 1910 August 51 587 R 1910 September 51 588 R 1910 October 01-21 51 589 R 1910 October 22-31 51 590 R 1910 November 01-19 51 591 R 1910 November 20-29

71 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 51 592 R 1910 December 01-15 51 593 R 1910 December 16-30 51 594 R 1911 January 52 595 R 1911 February-March 52 596 R 1911 April 52 597 R 1911 May 52 598 R 1911 June 01-19 52 599 R 1911 June 20-30 52 600 R 1911 July 02-17 52 601 R 1911 July 18-29 52 602 R 1911 August 52 603 R 1911 September 52 604 R 1911 October 02-19 52 605 R 1911 October 20-31 52 606 R 1911 November 01-15 52 607 R 1911 November 16-30 52 608 R 1911 December 01-16 52 609 R 1911 December 18-31 53 610 R 1912 January 01-16 53 611 R 1912 January 18-28 53 612 R 1912 February 53 613 R 1912 March-April 53 614 R 1912 May-June 53 615 R 1912 July-August 53 616 R 1912 September 53 617 R 1912 October 53 618 R 1912 November 53 619 R 1912 December 53 620 R 1913 January 53 621 R 1913 February-March

72 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 54 622 R 1913 April-May 54 623 R 1913 June-July 54 624 R 1913 August 54 625 S 1910 January 01-15 54 626 S 1910 January 16-31 54 627 S 1910 February 54 628 S 1910 March 01-09 54 629 S 1910 March 10-28 54 630 S 1910 March 29-31 55 631 S 1910 April 01-16 55 632 S 1910 April 17-23 55 633 S 1910 April 24-31 55 634 S 1910 May 01-11 55 635 S 1910 May 12-20 55 636 S 1910 May 21-31 55 637 S 1910 June 01-10 55 638 S 1910 June 11-16 55 639 S 1910 June 17-30 56 640 S 1910 July 01-10 56 641 S 1910 July 11-19 56 642 S 1910 July 20-30 56 643 S 1910 August 01-14 56 644 S 1910 August 15-31 56 645 S 1910 September 01-16 56 646 S 1910 September 17-30 56 647 S 1910 October 01-15 56 648 S 1910 October 17-24 56 649 S 1910 October 25-31 57 650 S 1910 November 01-14 57 651 S 1910 November 15-23

73 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 57 652 S 1910 November 24-30 57 653 S 1910 December 01-13 57 654 S 1910 December 14-21 57 655 S 1910 December 22-31 57 656 S 1911 January 01-18 57 657 S 1911 January 19-31 57 658 S 1911 February 01-18 57 659 S 1911 February 20-28 57 660 S 1911 March 01-19 57 661 S 1911 March 20-31 58 662 S 1911 April 01-17 58 663 S 1911 April 18-29 58 664 S 1911 May 01-13 58 665 S 1911 May 15-24 58 666 S 1911 May 25-31 58 667 S 1911 June 01-17 58 668 S 1911 June 18-30 58 669 S 1911 July 01-10 58 670 S 1911 July 11-19 58 671 S 1911 July 20-31 58 672 S 1911 August 01-09 59 673 S 1911 August 10-24 59 674 S 1911 August 25-31 59 675 S 1911 September 01-12 59 676 S 1911 September 13-30 59 677 S 1911 October 01-17 59 678 S 1911 October 18-25 59 679 S 1911 October 26-31 59 680 S 1911 November 01-13 59 681 S 1911 November 14-23

74 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 59 682 S 1911 November 24-30 59 683 S 1911 December 01-13 59 684 S 1911 December 14-23 59 685 S 1911 December 24-31 60 686 S 1912 January 01-18 60 687 S 1912 January 20-31 60 688 S 1912 February 60 689 S 1912 March 01-19 60 690 S 1912 March 20-29 60 691 S 1912 April 01-17 60 692 S 1912 April 19-30 60 693 S 1912 May 01-09 60 694 S 1912 May 10-31 60 695 S 1912 June 01-17 60 696 S 1912 June 18-30 60 697 S 1912 July 01-17 61 698 S 1912 July 19-31 61 699 S 1912 August 61 700 S 1912 September 61 701 S 1912 October 61 702 S 1912 November 04-19 61 703 S 1912 November 20-30 61 704 S 1912 December 02-12 61 705 S 1912 December 13-31 61 706 S 1913 January 01-18 61 707 S 1913 January 20-31 61 708 S 1913 February 01-12 61 709 S 1913 February 13-27 61 710 S 1913 March 62 711 S 1913 April 01-12

75 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 62 712 S 1913 April 14-29 62 713 S 1913 May 62 714 S 1913 June 62 715 S 1913 July-October 62 716 T 1910 January 62 717 T 1910 February 62 718 T 1910 March 02-11 62 719 T 1910 March 13-31 62 720 T 1910 April 62 721 T 1910 May 02-19 62 722 T 1910 May 20-31 62 723 T 1910 June 62 724 T 1910 July 62 725 T 1910 August-September 62 726 T 1910 October 63 727 T 1910 November 63 728 T 1910 December 63 729 T 1911 January-February 63 730 T 1911 March-April 63 731 T 1911 May-June 63 732 T 1911 July 63 733 T 1911 August 63 734 T 1911 September 63 735 T 1911 October 63 736 T 1911 November 63 737 T 1911 December 63 738 T 1912 January-February 63 739 T 1912 March-April 64 740 T 1912 May-June 64 741 T 1912 July-August

76 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 64 742 T 1912 September-October 64 743 T 1912 November-December 64 744 T 1913 January-February 64 745 T 1913 March-May 64 746 T 1913 June-August 64 747 U 1910 January-March 64 748 U 1910 April-June 64 749 U 1910 July-October 64 750 U 1910 November-December 64 751 U 1911 January-May 64 752 U 1911 June-September 64 753 U 1911 October-December 64 754 U 1912 January-May 65 755 U 1912 June-September 65 756 U 1912 October-December 65 757 U 1913 January-July 65 758 V 1910 March-April 65 759 V 1910 May-June 65 760 V 1910 July-September 65 761 V 1910 October-December 65 762 V 1911 January-April 65 763 V 1911 May-July 65 764 V 1911 August-September 65 765 V 1911 October-December 65 766 V 1912 January-March 65 767 V 1912 April-July 65 768 V 1912 August-December 65 769 V 1913 January-July 66 770 W 1910 January 01-08 66 771 W 1910 January 09-19

77 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 66 772 W 1910 January 20-31 66 773 W 1910 February 01-17 66 774 W 1910 February 18-28 66 775 W 1910 March 01-10 66 776 W 1910 March 11-21 66 777 W 1910 March 22-31 66 778 W 1910 April 01-11 66 779 W 1910 April 12-19 66 780 W 1910 April 20-30 66 781 W 1910 May 02-13 66 782 W 1910 May 14-21 66 783 W 1910 May 22-31 67 784 W 1910 June 01-11 67 785 W 1910 June 13-20 67 786 W 1910 June 21-30 67 787 W 1910 July 01-19 67 788 W 1910 July 20-30 67 789 W 1910 August 01-10 67 790 W 1910 August 11-29 67 791 W 1910 September 01-17 67 792 W 1910 September 19-30 67 793 W 1910 October 01-19 67 794 W 1910 October 20-31 67 795 W 1910 November 01-19 67 796 W 1910 November 21-30 67 797 W 1910 December 01-17 67 798 W 1910 December 18-31 68 799 W 1911 January 03-19 68 800 W 1911 January 20-30 68 801 W 1911 February 01-19

78 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 68 802 W 1911 February 20-28 68 803 W 1911 March 01-18 68 804 W 1911 March 20-31 68 805 W 1911 April 01-12 68 806 W 1911 April 13-30 68 807 W 1911 May 01-16 68 808 W 1911 May 17-31 68 809 W 1911 June 01-18 68 810 W 1911 June 19-30 68 811 W 1911 July 01-19 68 812 W 1911 July 20-31 69 813 W 1911 August 69 814 W 1911 September 69 815 W 1911 October 69 816 W 1911 November 69 817 W 1911 December 69 818 W 1912 January 69 819 W 1912 February 69 820 W 1912 March 69 821 W 1912 April 69 822 W 1912 May 69 823 W 1912 June 70 824 W 1912 July 70 825 W 1912 August 70 826 W 1912 September 70 827 W 1912 October 70 828 W 1912 November 70 829 W 1912 December 70 830 W 1913 January-February 70 831 W 1913 March-April

79 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Folder Title Date 70 832 W 1913 May-June 70 833 W 1913 July-August 70 834 X 1910 May 70 835 X 1911 December 70 836 Y 1910 January-June 70 837 Y 1910 July-December 70 838 Y 1911 January-December 71 839 Y 1912 January-December 71 840 Y 1912 January-February 71 841 Z 1910 January-December 71 842 Z 1911 January-December 71 843 Z 1912 January-December 71 844 Z 1913 January-July

80 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Series V: General Correspondence Sent Date(s): 1910-1913 Size (Extent): 16.5 cubic feet in 33 boxes Scope and Content: This series consists of correspondence sent from the Mayor's office to citizens, businesses, organizations, and those outside of City government. Arrangement: This series is arranged alphabetically either by personal name or by business or agency name. Access: This series has not been microfilmed. Location: 31 Chambers St., Shelf 1849-1881

Box Title Date 1 A-B 1910 2 B-C 1910 3 C-F 1910 4 F-G 1910 5 H-J 1910 6 K-L 1910 7 Mc-M 1910 8 M-Q 1910 9 R-S 1910 10 S-T 1910 11 T-Z 1910 12 A-C 1911 13 C-F 1911 14 F-I 1911 15 J-L 1911 16 M-O 1911 17 P-S 1911 18 S-W 1911 19 A-C 1912 20 C-G 1912

81 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

Box Title Date 21 H-L 1912 22 M-P 1912 23 Q-S 1912 24 T-Z 1912 25 A-C 1913 26 C-F 1913 27 G-J 1913 28 K-M 1913 29 M-R 1913 30 R-S 1913 31 T-Z 1913 32 Anonymous Letters 1910-1912 33 Anonymous Letters 1912-1913

82 NYC Municipal Archives Guide to the records of Mayor William J. Gaynor, 1910-1913

83