Quick viewing(Text Mode)

1 2 3 4 5 6 7 8 9 a B C D E F Box Item

1 2 3 4 5 6 7 8 9 a B C D E F Box Item

A B C D E F Item 1 Box Number Creator Title/Description Date(s) Notes

Enclosing copy of Governor Letter from Stuyvesant to letter to Governor 2 1 1 Stuyvesant John Winthrop 1653 March 6 Endicott Petrus Stuyvesant, Nicasius De Sille and Pieter 3 1 1A Tonneman Dutch Document 1658 December 26 New 4 1 1B Amsterdam Proposed Coat of Arms

Cornelius van Tienhoven, Provincial Abraham Planck of 5 1 2 Secretary Receipt - Dutch 1641 January West India Contracts regarding West 6 1 3 Company India Company 1646-1666 Copies Copy of Articles of Surrender of the Colony of NY from Dutch to the 7 1 4 English 1664

Governor Letter to the Magistrates Copy; address to Richard of Maidston at East the inhabitants of 8 1 5 Nicholls Hampton 1664 East Hampton

There is a subject index (alphabetical); Table of contents, Name index (alphabetical). Typed indices, similar to List in Location of Lands in the Philipse- Philipse City of of the Gouverneur Papers Gouverneur Philipse Gouverneur at Columbia 9 1 6 Families Families 1653-1834 University A B C D E F

Extract of letter Governor regarding decision Richard Letter to HRH, The Duke on Connecticut 10 1 7 Nicholls of York 1665 lands Copy of Commission to 11 1 8 Duke of York Col. Richard Nicholls 1664 Handwritten notes regarding early history of New 12 1 9 Extracts from Documents 1614-1665 York

Commissioner s of City of Journal kept by New Commissioners on their 13 1 10 Amsterdam voyage to Herfort 1663 Translation

Complaint by Stuyvesant Transcribed from to Governor Berkely (Va.) the Records of the regarding the capture by General Court of Governor Robert Downman of a Virginia, November 14 1 11 Stuyvesant ship with Negros 1663 1847

Documents found among the papers Transcripts of Four Dutch of Mrs. Clark G. 15 1 12 Documents 1627-1650 Voorhees Translation of Joost Van document and 16 1 13 Oblinus Will 1664 original N. Bayard, Thanksgiving Celebrated on July 17 2 1 Secretary Proclamation 1674 June 30 11th Committee appointed by Opinion of Committee Need street to lots; Common regarding Petition of Beekman’s slip and 18 2 2a Council Jacobus Roosevelt 1733 August 10 swamp A B C D E F Jacobus Petition regarding need Beekman’s slip and 19 2 2b Roosevelt for street to lots 1733 July 24 swamp Lawrence 20 2 2c Halvlst Petition Undated

Survey of 10 lots lying in swamp at Common Survey ordered by rear of Beekman’s 21 2 2d Council Common Council 1728/9 property

Robert Cook, Sworn statement by 22 2 2e City Surveyor surveyor 1729 May 13 Survey of 10 lots Report regarding Committee of laying out 23 lots 23 2 2f Report of Committee 1701 June 4 on the

Land called Cripple William Petition for grant of lot of Bush or Beekman’s 24 2 2g Beekman land Undated Swamp Order that Committee Common determine quantity of Land by Beekman 25 2 2h Council land belonging to City 1704 May 6 Swamp William Petition for grant of lot of 26 2 2i Beekman land Undated A B C D E F

Gerard Beekman, Johannes Beekman, John Cannon and Gil Grant to low water 27 2 2j Livingston Petition Unreadable mark William Remove house 28 2 2k Beekman Petition Undated from land

29 2 3 Johannes Kip Certification of Allegiance 1687 Account against City of Expense of New York for making a materials for 30 2 4 Thomas Coker bridge 1682 building a bridge Obligation of Captain Thomas Young of New 31 2 5 Dennis Fisher Jersey 1681 April 25 Thomas Delavall, Order of Arrest of Thomas 32 2 6 Mayor ? 1679

Certificate of Denization Governor from Governor Lovelace 33 2 7 Lovelace to John Deforest 1670 A B C D E F

G. Minville, Recognizance for the Mayor of New appearance of a witness, 34 2 7 York City Anna Popland 1684 James, Duke Deed given by James, 35 2 9 of York Duke of York 1669 Richard Nicholls

36 2 10 C. Rolsin (?) Complaint against Rolsin 1687 Jarvis Marshall and Administration of 37 2 11 John Smith Petition 1676(?) estate

Dirck Complaint against Thomas 38 2 11 Vanderburgh Howarden 1688 Thomas Complaint against Henry 39 2 12 Wyman Harpon 1685

John Lamontayne and John Van Schoonderwar 40 2 13 te Copy of Agreement 1671 Testimony of several persons about Captain Bacher (?) stabbing Mr. 41 2 14 Magistrate Graham 1682 July 31 John Lawrence, Guilain Finding Samuel Wilson Verplanck, G. indebted to Thomas 42 2 15 Minville Norman 1682 Cornelius Steenwyck, William Beekman, and Warrant to William John Bogardus and Isaac 43 2 16 Lawrence Gravenrod 1683

Gabriel Minville, Mayor of New 44 2 18 York City Memorandum 1684 A B C D E F

Gabriel Minville, 2 Items: Recognizance of Mayor of New Thomas Davis and sworn 45 2 18a York City testimony of Noel Jans 1684

2 Items: Court finding for Defendant James Walsh against David Moody in City of New case of servant woman; 46 2 19 York complaint 1686 Court filing regarding seizure of Brigantine Edmond & Martha 47 2 20 Thomas Smith Rinhard Cattishall 1685 Appointment of the Mayor and Council of Magistrates for New York 48 2 21 New York City City 1681 S. Vander 49 2 23 Veer Nomination of Constables 1680

Appointment of Lewis Lewis DeKayes as ensign of a 50 2 24 DeKayes Foot Company of Militia 1680 Common Minutes of Common 51 2 25 Council Council Meeting 1689 October 11

Undated Plat with notation regarding high water mark, King’s 52 2 26 Highway, Jackoff’s Farm

Thomas Lawens, Jacob Boelens, Thenis de Key, Jan van 53 2 27 Gelder Dutch Document 1687 Adolph Peters and Peter King, 54 2 28 surveyors Survey of Widow Plays 1689

Commission from Charles Photostat for 55 2 29 II to Andros 1674 research purposes A B C D E F

Act for settling, quieting and confirming unto the Citys, Towns, Manors and Freeholders within the their several grants, patents and rights. True Copy of Act – September 18, 56 3 1 First Assembly 1691 Act 1691 1813.

Isaac 2 Documents – DeRiemer, Recognizance of John Mayor of New Richardson; Recognizance 1701 May 1; 1701 57 3 2 York City of Stephen Buckenhaven March 24

Thomas Noell, Mayor of New Recognizance of John 58 3 3 York City Windower 1701 December 3 Henry Lane 3 parcels of land and John Land Grant Petition to previously 59 3 4 Sprat Hon. Rip Van Dam Undated underwater

Signed and sealed Military Commission as by Benjamin Captain of a Company of Fletcher, Governor 60 3 5 Peter Mathers Fusileers 1692 September 21 of New York Elizabeth Bill of Sale to Miles 61 3 6 Lloyd Forster 1699 Lot of land Anthony Farmer and Complaint against Geelije George Van Clyffe for failure to 62 3 7 Rarcarrick pay liquor license 1694

Cornelius Involving payment Quick and for Negro man 63 3 8 Thomas Clark Court Case 1700 named Sambo A B C D E F

Order that Edward May Brickley, Penant, Gregor Attorney Yard and Abraham General of the Brasier stand as Province of defendants instead 64 3 9 New York Order Undated of Richard Stom (?)

Remand matter; 3 Documents – Province Commission signed of New York Council’s by Governor prayer to Governor; Ingoldsby; Commission of Thomas Expedition includes Evans as Gunner at Fort , New Anne; Governor’s Hampshire and the instructions to fit out Five Nations which Governor expedition against the will be paid in 65 3 11 Ingoldsby French at 1709 Wampum.

Abjuration Oath against the Church of Rome; Test Associations Against the Conspiracy formed and 66 3 12 carried on by Papists 1698 October 14

Mayor Two Affidavits – of John 67 3 13 DePeyster Stout and John Smart 1693 November 24 Signed by Lawrence Governor 68 3 15 Delledyck Will of Delledyck 1692 July 29 Ingoldsby Account of Costs and Office of Materials issued out of His 69 3 16 Ordinance Majesty’s Stores 1700 -1701 Ducio (?) Hungerford, purveyor of Majesty’s Information regarding 70 3 17 Customs goods Undated Derek Van Plea regarding value of 71 3 18 Derheyden pistol 1700 A B C D E F

David Provoost, Mayor of New Recognizance of Ezekiel 72 3 19 York City Grazatior (?) 1700 August 29 Sent by the Commission of Office of Estimates for the Bedding, Trade and 73 3 20 Ordinances Powder, and Musket Shot 1699 July 20 Plantations

Act passed in Parliament Act to prevent Customs sent to Governor of New fraud in the import 74 3 21 London York 1699 June of tobacco in bulk

Process for Granting of Denization in the Plantations (America); Thomas Approval of Order Trevor and that Letters of John Hawles, Denization be not Attorney granted by any of General and the Governors of Solicitor Copy of an Order of His His Majesty’s 75 3 22 General Majesty in Council 1699 January Plantations

One act objected to involved farming in Nassau; Second act involved extravagant land grants to the . The Memorial. Arguments document was regarding three acts communicated to John passed by the Assembly in NYHS by J.T.W. 76 3 23 Montagne New York Atson in 1824 Parenlis Demurrer in case Badgely 77 3 24 Parmyter v. Hungerford Governor Benjamin Order to repair Fort of 78 3 25 Fletcher Schenectady 1695 November 4 A B C D E F Province of Appointment of Justices Wooden seal of 79 3 26a New York of the Peace 1702 New York

John Burrows, merchant, complaint against Sampson Moses Langstaffe Broughton, and Christina 80 3 26b Attorney Declaration of Debt 1702 Veenvos Rejoinder in case of Van Dyke v. 81 3 27a M. Bickley Mayor’s Court Rejoinder Undated Coortoons

Deposition concerned Benjamin Quaken William Deposition of William and a Quaker, John 82 3 27b Gouan Gouan 1710 August 13 Steevens Fees include Governor’s Fees, Attorney General Fees, Surveyors Offices of List of Fees of Offices in Fees, Secretary 83 3 27c New York New York 1710 October 19 Fees Transcription of letter to Lordship (Governor Hunter) regarding Naval 84 3 27d James Du Pre Stores 1710 April

Accounting of moneys received and distributed, estimate of sums needful for completing the Governor settlement of Palatins at 85 3 27e Robert Hunter New York 1710-1711

Petition regarding land owned by city Gerardus adjoining his 86 3 29 Beekman Petition 1703 property Freedom from Corporation of the City of Sign and seal from 87 3 30 Thomas Evans New York 1701 Mayor of New York A B C D E F Two muster rolls of March and April Captain Peter and May and June 88 3 31 Matthews Muster Rolls 1704 of 1704

Company of Robert Fusileers under 89 3 33 Livingston Account of Pay Day 1691 George Bradshaw Assembly of 90 3 34 New York Acts of Assembly 1691

Acts include Act to Divide Province into Shires and Counties; Act to Settle Courts of Justice; Charter of Liberties and Privileges granted New York Transcriptions of Acts to Inhabitants of 91 3 37 Province regarding New York 1691 New York

Boundary between Common New York and New Council held Jersey; Militia at Fort cheerful and ready 92 3 38 William Minutes of Meeting 1693/4 to serve Majesty

Martha De Deed for a negro woman Sold to Paulus 93 3 39 Hart and two children 1693 May 13 Linhard Agreement relating to Difficult to read; 94 3 40a Minister minister’s salary Undated foreign language

Money received 95 3 40b John Godfrey Bond of Interest 1695 from Jacob Mayle Isaac de Riemer, 96 3 41 Mayor Warrant 1701 Fragment

97 3 42 Peter Schuyler Warrant to pay Schuyler 1703 Warrant to pay Joseph 98 3 43a Hanah Dean Duchamps 1692 99 3 43b Copied Anthontych 1692 April 7 A B C D E F Divided by Decades – 10th, Unknown 11th, 12th decades 100 3 44 Author History of New York 1699-1735

J.V. Cortlandt, Mayor of New Recognizance of Moses 101 4 1 York Hoss 1711 May 16

Appointment of Justices for New York in the reign is 102 4 2 of Queen Anne 1711 attached Grand Jury indictment of John Riggs for murder of 103 4 3 John Riggs John Grifith 1711 August 8 Panel of Grand Jury for Panel of City and County of New 104 4 4 Grand Jury York 1711 November 6 List of 28 names

Signed by Johannes Report on Account of Late Jansen, Anthony Church Warden, Mr. Lynch, Noa 105 4 5 Mr. Calcutt Calcutt 1712 Carzalete

Recognizance of Frans Appear before next Cowenhoven, Abraham Court of General Samuel Mesier, and Johannis Quarters session in 106 4 6 Bayard Cowenhoven 1712 November of 1712 Maorcholch pledges that “his negro man slave called Drogo had be forth coming when required to Andrios (?) answer for Murder Maorcholch Recognizance of fifty or any other 107 4 7 (?) pounds to Queen 1712 June 13 crime…” A B C D E F

Caleb Heathcote, David Jamison, William Smith, Johannes Five Justices of the Peace Janson and in the City and County of 108 4 8 Jacobns Kip New York 1712 October 25 Writ

William Smith, Samuel Bayard, Three Justices of the Writ, includes Abraham Peace in the City and panel of grand 109 4 9 Wendell County of New York 1712 July 22 jurors

Mary Weekham Thomas presented to Nixon, Tunis Queen on grounds Tibout, of “keeping a Cornelius disorderly house to Post, Simon the disturbance of Bredsheda, the neighborhood, and David Presentation of the Grad and entertaining 110 4 10 Coningham Jurors to Queen Undated Negros”

Appear before next Samuel Recognizance of Abraham Court of General 111 4 11 Bayard DeLacona 1711 November 10 Quarters session Killed by Party of Slaves. *Removed Return of Inquest on Body to Y-1713 112 4 12 William Asht of William Asht 1712 oversized Killed by Party of Return by same jury on Slaves. *Removed Augustus the Body of Augustus to Y-1713 113 4 13 Grassett Grassett 1712 oversized

Appear before next Court of General Samuel Recognizance of Tryntie Quarters session in 114 4 14 Bayard (?) Cowenhoven 1712 August 21 November A B C D E F

Appear before next Samuel Recognizance of Moses Court of General 115 4 15 Bayard Hart 1711 November 10 Quarters session

Appear before next Samuel Recognizance of Jacob Court of General 116 4 16 Bayard Franks 1711 November 10 Quarters session

Appear before next Samuel Recognizance of Moses Court of General 117 4 17 Bayard Levy 1711 November 10 Quarters session

Appear before next Samuel Recognizance of Abraham Court of General 118 4 18 Bayard DeLacona 1711 November 10 Quarters session Signed by John Elizabeth Johnson, mayor of Swift, wife of New York City as Henry Swift, Deposition regarding well as Elizabeth 119 4 19 vintner assault by Captain Daven 1714 Swift Includes Daniel Cromlyne, David Lyel, Elias Boudienauk, 120 4 20 Panel of Grand Jurors Undated Joseph Robinson

Includes John Crooke, Octave Counrade, Oliver Schuyler, Johannes 121 4 21 Panel Jurors 1714 Hardingbrooke

122 4 22 John Barberie Receipt for Evert Wendell 1714 August 5

Birth-right privilege; mentions many boats, Captain Transcript of speech to masters, and 123 4 23 Mulford General Assembly 1714 custom duties

124 4 24 Gerrit Roos Certificate of Citizenship 1715 July 15

Humble Petition for Relief, 125 4 25 Richard Davis to Mayor and City Council 1715 June 17 A B C D E F Receipt of Excise as *Removed to Misc. 126 4 26 Treasurer of New York 1715 DePeyster

Recognizance of Jacob Appear before next Abraham Loister and Francine Court of General 127 4 27 Wendell Staats 1715 April 22 Quarters session

Appointment of Justices for New York in the Reign 128 4 28 of George the first 1715 Has seal Account of Docks and 1715 – 1716 129 4 29 Anthony Ham Cranidg November

Oath that Timothy Bagley personally appeared and John Johnson, produced a Commission Mayor of New of Lieutenant of Foot 130 4 30 York City granted to him by Queen 1716 April 27 Call by Mayor to Isaac DeKiemer, alderman of the Out Ward that Matthias Hoppre , Constable, and Nicholas Romyn, Collector, are incapable of John Johnson, executing offices Mayor of New because of great 131 4 31 York City Call for new elections 1716 October 15 age

Hermanus Van Gelder and Philip Van Election of New Officers in 132 4 32 Cortlandt East Ward and West Ward 1716 September 29 A B C D E F John Montgomerie, Captain General and Governour in Chief of the province of Review ordinance New York, of April 21, 1729 New Jersey and make and Humble Memorial of necessary changes, Territories several members of the signed by thereon House of Representatives members of the depending in for the Colony of New House of 133 5 1 America York Undated Representatives Account of Mrs. Elizabeth 134 5 2 Henry Lane Van Thright 1729 July 11 Margaret Goods includes 2 Steward, aprons, a new widow Appraisement of goods calico gown, a 135 5 3 (deceased) and chattel 1729 May 19 bible

Sworn statement of wife is then sworn to by Anne Deblois husband. Isaac and Stephen Distribution of Estate of Bobin is witness to 136 5 4 Deblois Maragret Trogley 1727 August 28 the statement William Burnet, Captain General and Majesty’s subjects Governor in Proclamation to adjourn are to take notice Chief of the the general Assembly until and govern Provinces of first Tuesday of themselves 137 5 5 New York… September next 1727 August 7 accordingly Pelts include otters, raccoons, Stephen Peltry bill and Invoice, Mr. wolves, deer, 138 5 6 DeLancey Evert Wendell, creditor 1717 April 2 minks Sworn statement that Mary and Richard Terry provided a true inventory Benjamin of Gershom Terry, 139 5 7 Young deceased 1725 November 26 A B C D E F

Sworn statement that Elias Hughes gave to Lawrence Wessells all of Lawrence his estate in America if he 140 5 8 Wessells did not return 1722 October

Committee Report of examination of appointed by the public accounts of the the Common City Treasurer, Cornelius 141 5 9 Council DePeyster 1723 December 30 Documents relates to John Montgomerie’s grant of the Committee amended charter held at Fort Consideration of proposal of George II in 142 5 10 George of the Mayor of New York 1730 August 7 1730 Patience Ashfor, City Spinster, called Katherine Katherine Deposition of Katherine Howard many 143 5 11 Howard Howard 1726 June 13 abusive names

Samuel Signed by Abraham Bayard and Grand Jury statement Sanford, foreman 144 5 12 Daniel Gottey concerning keeping hogs 1726 August 2 of jury Sworn statement that Last will and testament of Abraham Southard was 145 5 13 Isaac Hicks last will. 1726 April 30

Sworn statement renouncing executorship of Last Will and Testament 146 5 14 John Dupry of Elias Chardavine 1726 March 29

John Receipt of Mr. John Jacob 147 5 15 Groesbeck, Jr. Vandeusen 1728 August 27 A B C D E F

On bottom is a note that warrant was improperly drawn. On back is statement that men acting upon Copy of Warrant relating warrant distressed 148 5 16 Peter Winne to maintenance of militia 1728 September 27 11 pewter plates. Election of Alderman, Assistant, Assessors, Collector, Constables of 149 5 17 Jacob Kip North Ward 1720 September 29 Account of Officer for collecting duty on the tonnage of vessels and 150 5 18 D. Crovootz slaves 1720 October 25

Affidavit states that Mrses. Worley and Sutton heard cry of murder by Elizabeth Carrell and they went into Elizabeth Carrell’s house and found Margaret Waters Hannah and Mary Ascum Worley and beating Sarah Hannah Affidavit concerning Sarah Carrell, mother of 151 5 19 Sutton Carrell 1720 July Elizabeth Carrell.

Governor of New York met with the Indian Nations, Letter to the Government Massachusetts Bay of the Colony of should not send for Massachusetts Bay Indian Nations regarding meeting with again unless Isaac Bobin, the Indians of the Five absolutely 152 5 20 Secretary of Nations 1721 October 9 necessary A B C D E F Fielding Family of New 153 5 21 York Receipt Book 1721-1756

Recognizance of William Watson for the good 154 5 22 John Cruger behavior of Ruth Guck 1721 March 11 Petition to Governor of Colony of New York concerning Five Indian 155 5 23 Jan Van Eps Nations 1722 Copy of petition Fauces 156 5 24 Adarcel Writ Execution 1722 May 25 William Burnet, Captain General and Governor in Chief of the A Proclamation Provinces of adjourning the General 157 5 25 New York … Assembly 1722 September 24 Fragment regarding ship 158 5 24* Custom House Betty 1720

Ebenezer Willson . Inquisition at the house of Isaac DeRiemer, William Katharine Post situated signed by sheriff Dugdale, near the City Hall in the and 12 men of the 159 5 25* Sheriff City of New York 1723 jury

Election of Aldermen, Assistants, Assessors, Constables, Surveyors of Edward Highways for Bowery and 160 5 26 Blagge Harlem Divisions 1722 September 29

City of New Copy of Oath taken by the 161 6 2 York Freemen of New York City Undated Letter to Evert Evender John (?), Attorney at Law, 162 6 3 Groesbeck Albany 1731 October A B C D E F Includes number of souls on the Island Number of Souls in the of New York as Government of New York taken by Government as taken by the Constables in May 163 6 4 of New York Constables 1731; 1738 1731 William Colby, Esq. and Captain Goudralle, Governor in Chief of the provinces of New York, Abraham Glen, New Jersey Abraham Truax (?), and Petition to purchase land Phillip Schuyler - 164 6 5 Territories from Native Indians 1733 November 3 purchasers

Order to appear before 165 6 6 Van Schyeck judge and supreme court 1733 August 9 Correspondence to B.E. Vrients DeCewarde Predirant (?) Letter is written in 166 6 7 (?) in Albany 1732 May 29 Dutch or German

Lawrence Van Sworn release. Elsie DerSpiegel Lodegare received thirty and Elsie pounds from Elsie 167 6 8 Lodegare Sanders, deceased 1734 June 29

Addressed to The Worshipful the Corporation of the Robert City of New York in Livingston, Common Council Delaney and Corrected draft of petition Convened; Land is Anthony granting of land which is in South Ward of 168 6 9 Rutgers underwater 1749 City

Signed by Johannes The jurors present Mary Hardenbrook Mary Harvy of Harvy for assaulting and (representative) North Ward of beating Elizabeth Richards and witnessed by 169 6 10 City on October 31st Undated Elizabeth Richards A B C D E F Signed by James Roosevelt, John Roosevelt, A.C. Van Wyck, John Montgomery Map or Survey of swamp Chambers. 2 170 6 11 Ward in Montgomery Ward 1734 Copies.

Order of fabric and sewing Catharine supplies to Messrs. Storke 171 6 12 Staats and Gainsboro, London 1735 December 12 James Delancey, Cadwalader Colden & Captain Account of Delancey, 172 6 13 Nelson Colden and Nelson 1735-1742 Seal of New York, Document is Government Document concerning the written mainly in 173 6 14 and Council seal 1735 July short-hand

Israel Horsfield, Timothy Horsfield and Richard Green, butchers of Petition to Mayor and City 174 6 15 New York City Council 1735 August Grievances Trespass charge Jury judgment in favor of against Anna and William Jamison for two pounds of 175 6 16 Anna Ton Eyck damages 1735 July 15 damages

Jury judgment that Sheriff inquire concerning debt of Anna Ton Eyck owed to 176 6 17 Anna Ton Eyck Jeremiah Lattouck 1735 July 15 Debt of 19 pounds Trespass charge Jury judgment in favor of and two pounds 177 6 18 Anna Ton Eyck John Peers for damages 1735 July 15 damages A B C D E F

Jeremiah Lattouck sustained damages of 11 pounds, Inquisition at house of signed by sheriff John Symes, Robert Todd situated at and 12 men of the 178 6 19 Sheriff Broad Street 1735 July 14 jury John Peers sustained damages of two pounds, two shillings, Inquisition at house of signed by sheriff John Symes, Robert Todd situated at and 12 men of the 179 6 20 Sheriff Broad Street 1735 July 14 jury

William Jamison sustained damages of two pounds, six Inquisition at house of shillings, signed by John Symes, Robert Todd situated at sheriff and 12 men 180 6 21 Sheriff Broad Street 1735 July 14 of the jury

Evert Wendell 181 6 22 and daughter Account – 1729-1734 1729-1734 Neighbors consented to Common Application of John rebuilding house Council of the Chambers to rebuild front front to make 182 6 23 City of house along Broadway 1737 June 11 more uniform

183 6 24 John Nichols Receipt of Evert Wendell 1740 Four pounds

Henry Crugor, Henry Cuylor, Joseph Scot and Gorardus Duycking and Articles of Agreement for Adam van laying a wharf in the city 184 6 26 Allen of New York 1739 November 20 Copy of agreement Election of Alderman, Assistant, Assessors, Collector, Constables of 185 6 27 Peter Jay Dock Ward 1739 September 29 Signed by Peter Jay A B C D E F Election of Alderman, Assistant, Assessors, Collector, Constables of Signed by John 186 6 28 John Moore Fourth Ward 1739 September 29 Moore

Accounts listed include Derrick Schuyler, Anna Vanderspeigel, John Pintard, Abraham Vanwyke, 187 6 29 Page from Account Book 1736 John Hamilton William 1742-1744 Account of Mr. 188 7 1 Mountaine John Nicole 1742-1744 Samuel Public auction for two lots 189 7 2 Bayard on Maiden Lane 1742 July 5 Charles 1748 Account of Mr. John 190 7 3 Nichols Sayor 1748 December 8 Thomas Receipt for Sam Van 191 7 4 Marshall Horne 1747 November 29

Letters Patent revoking his Commission as Daniel Recorder of the City of 192 7 5 Horsmander New York 1747 October 3

John Notes regarding residents 193 7 6 Chambers (?) of Brookland Undated Nicholas Receipts for Nicholas 194 7 7 Bayard Bayard 1741 195 7 8 C. Parker Receipt 1742 March 18 Signed by William 196 7 8a John Gaa Power of Attorney 1757 February 23 Bard 197 7 9 1746 Account Regarding Dr. Claper of Order of Claper of Arondeus and Dr. 198 7 9a Amsterdam Amsterdam 1751 Van Lindere Daniel Order signed by Daniel 199 7 10 Horsmander Horsmander 1757

John Roberts, Damages of 130 200 7 11 Sheriff Inquisition at City Hall 1757 pounds Isaac Receipt for Mr. Humphrey 201 7 12 Roosevelt Jones 1757 July 6 A B C D E F Delancey Robinson & Bill of Exchange for 150 202 7 13 Company pounds 1757 May 25 Receipt for Charles 203 7 14 William Kelly Nichols 1757 June 18 Honorable James Order forbidding Tunis Delancey, Lt. Rivelt from piloting 204 7 15 Governor vessels 1757 December 5 Return weight of 18 bags 205 7 16 of Cornell 1749 October 11 Murray & Receipt for Abraham 206 7 16a Pearsalls Lazudas 1762 October 19 Order to pay Charles 207 7 17 Nichols 44 pounds 1765 August 21 Abraham E. Order to pay Manuel 208 7 18 Wendell Josephson 62 pounds 1760 April 28 Tannely (?) V. Receipt for Mr. David Van 209 7 19 Lewis Horne 1741 March 22 Gerard G. Receipt for Samuel Van 210 7 19a Beekman Horne 1749 October 31 John Damages of three Ayscough, Inquisition at house of pounds, thirteen 211 7 20 Sheriff Malcolm McEwen 1750 November 10 shillings

Damages of John Twenty-four Ayscough, Inquisition at house of pounds, fourteen 212 7 22 Sheriff Thomas Caudell 1753 June 19 shillings

Petition for relief addressed to Attorney 213 7 23 John Kennedy General William Kempe 1753 September 16 John Damages of two Ayscough, Inquisition at house of pounds, thirteen 214 7 24 Sheriff Malcolm McEwen 1753 August 27 shillings

Petitioner, formerly property of Petitioner having McWillet, been captured by merchant, and the French in the presently Barbados and property of Petition for relief having escaped, Captain addressed to Attorney pleads for his 215 7 25 Carney General William Kempe Undated liberty. A B C D E F Affidavit re Sloop 216 7 26 Daniel Stiles Friendship 1755 June 13

53 pounds, 6 shillings and 8 pence for Mrs. Charles Receipt for Daniel Catherine Barberie 217 7 27 Nichols Flandreau 1755 August 6 Momaryneck Jacob Van 218 7 28 Wagner Receipt of Captain Truger 1755 November 19 29 bags of Cornell Garret Van Receipt for Charles 219 7 29 Horne Nichols 1756 November 3 Francis (?) Receipt for John Hunter 220 7 30 Stevens account 1756 September 22 Robert and 221 7 31 Richard Ray Receipt for John Sanders 1756 June 21 Charles Receipt for Gerard G. 222 7 32 Nichols Beekman 1756 April 29 Bill of Exchange for 100 223 7 33 Lewis Pintard pounds 1756 December 14 Damages of ten John Roberts, Inquisition at Royal pounds, eleven 224 7 34 Sheriff Exchange 1754 July 15 shillings

225 7 35 Josiah Ogden John Beekman Account 1757 September 3

Receipt for thirty pounds delivered to Lydia Brasure 226 7 36 William Wood living on Stone Street 1754 February 19 Two receipts – 1 for John Sands; 1 for J. Van 227 7 37 James Jauncey Benthuyne 1754

Robert Van Deusen and son Council of 1753 Proclamation of apprehended and 228 7 38 New York Council (Copy) 1753 brought to jail

Controversy between New York Province and Council of Massachusetts Bay 229 7 39 New York 1755 Report 1755 Province A B C D E F

Earl of Loudoun saw papers from Mr. Livingston and ordered guard to be sent to Manor if Council of Minutes of Council held at Mr. Livingston 230 7 40 New York Fort George 1756 December 21 applied for one. William Coventry, Alderman of Signed by the Dock, numerous New Ward of the Yorkers, including City, Justice of Testimonial to William Van Wyck, 231 8 1 the Peace Coventry 1758 Beekman, Schuyler Items include check fabric, buttons, Catherine 1760 June, July, handkerchiefs, 232 8 2 Heysham Account of Captain Banks August shoes

Mr. Walsh bought twelve casks of Richard butter from 233 8 3 Hunter Bill of April 25, 1760 1760 April 25 Richard Hunter

Mr. Frances Welch bought bread from 234 8 4 Evert Byvanch Bread Bill of May 4, 1760 1760 May 4 Evert Byvanch Mr. John Empich bought men’s clothing items, Henry Van primarily, from 235 8 5 Vleck Bill of July 2, 1760 1760 July 2 Henry Van Vleck 236 8 6 Joseas Smith Receipt 1760 Mr. Welsh paid

Daniel Bloom in danger and fears bodily harm from Richard Marsh and 237 8 7 Daniel Bloom Affidavit by Daniel Bloom John Cushins

Nicholas Bayard, Henry Bearer have _____; 238 8 8 Rutgers Bearer Mrs. Kingston 1776 July 6 Husband sick A B C D E F March Account of Frances Sugar cargo 239 8 9 Jon Fish Welsh 1760 March imported

Mr. Frances Welch Petrus May Bread Account of bought bread from 240 8 10 Byvanch Frances Welsh 1760 May Petrus Byvanch Charles April Account of Robert 241 8 11 Nichols Alexander 1760 April Caleb May Account of Frances 242 8 12 Lawrence Welsh 1760 May Bill for repairing compass of schooner dolphin, Denis Candy, Master of 243 8 13 Anthony Lamb schooner 1760 October Charles 244 8 14 Nichols Account of 1760 Charles Bought cask of 245 8 15 Nichols Account of George Foliot 1760 January Flemish wine Thomas and James 246 8 16 Franklin Account of John Empich 1760 July 2 Bought rum Charles January Account of Jacob Bought two barrels 247 8 17 Nichols Remsen 1760 January of beef John G. Receipt for goods to John 248 8 18 Lansing Balthas Dasch 1762 May 3 Receipt for bleeding boy, purging powder, Dr. Jacob Van nitras powders, et. 249 8 19 Dyck Receipt of W. Nicolls 1768 April Al Receipt of inward tax due On back lists cargo on Sloop Princess of on the Sloop 250 8 20 Mecklinburgh 1762 September Princess John V. Bought cask of 251 8 21 Cortlandt Account of Mr. Matthews 1762 strained sugar Bought buttons, Charles Account of Daniel mohair, thread, et. 252 8 22 Nichols Mesnard 1762 October al. John Lansing, The Corporation Ordered twenty of the City of lamps painted and 253 8 23 New York Receipt of John Ellis 1762 May 10 glazed A B C D E F John Lansing, The Corporation Ordered 45 lamps, of the City of Receipt of Stephen glazed and painted, 254 8 24 New York Terhune 1762 March 10 panes John Lansing, the Corporation Ordered lamp of the City of Receipt of Robert irons, nails, new 255 8 25 New York Andrews 1762 ring Achison Bill of Exchange for 100 256 8 26 Thompson pounds 1763 June 11 42 ponds for use of Crew of Iron Receipt for Charles Boscawen Sloop 257 8 27 James Rud Nichols 1763 February 20 Two Friends John Cruger, Mayor of New 258 8 28 York Receipt of David Hayes 1767 June

Theodore Van Items include Wyck, Andrew cloth, iron, nails, 259 8 29 Hamersly Bill of Samuel Preston 1763 December lace

Whitehead Hicks admitted John Cruger, to be freeman and citizen 260 8 30 Mayor of New York 1763 September 26 Queen’s 30 pounds County Loan received of John 261 8 31 Office Receipt of John Nicol 1763 April 19 Nicols

Albany County, Duchess County, Ulster County, Orange County, West Chester County, Suffolk List of Justices of the County, Peace in several counties County, Kings Justices of the within Province of New County, Richmond 262 8 32 Peace York 1763 County Bought cask of William September 1758 Account coffee from Ship 263 8 33 Waddell of Charles Nichols 1758 September 6 St. Fernando William De 264 8 34 Peyster 1758 Receipt Bought chocolate A B C D E F

James Abeel, Receipt of Samuel Van 265 8 35 Thomas Pettit Horne 1764 June Items include Charles 1765 Account of Daniel buttons, mohair, 266 8 36 Nichols Mesnard 1765 thread

Certificate in favor of Master and branch pilots superseded 267 8 37 Wardens for refusing their duty

Recognizance of debtors James Davis, 268 8 38 John Cruger and ____ Bartlett 1764 April 4 Bought 1 gross of round spoons and 3 large chamber 269 8 39 Henry Will Receipt of Philip Lansing 1764 May 16 pots Weight of 48 barrels of Nicholas Flour sold by Nicholas 270 8 40 Governeur Governeur Inventory of goods and chattel seized from Abraham Slot to pay quarter rent to Thomas 271 8 41 Thomas Dewit Dewit 1764 August 17 Bought 4 hinges, 1 Charles lock, 4 pounds 272 8 42 Nichols Receipt of Edward Laight 1764 September nails

Messrs. Grubb & Wattson, Merchants of Bill of Exchange for 40 273 8 43 London pounds, Garret Rapalie 1764 July 13 Invoice of James Nixon at Robert the corner of Stone and Items include 274 8 44 Saundres Broad Streets 1764 July 14 mohair, buttons Charles Account of Captain James 275 8 45 Nichols Creighton 1764

Appointment of Peter M. Waller as Administrator of Cadwallader Daniel Dowdell’s Will, in Colden, Lt. place of John Waller, 276 8 46 Governor deceased 1764 A B C D E F

Affidavit of Schoonhover attesting that he delivered and read declaration and Dirk Bradt Van letter to Johannes Muller, 277 8 47 Schoonhover tenant 1761 Current prices of goods Daniel imported from 278 8 48 Crommelin Amsterdam 1761 May Receipt for Privateer Iron Boscowan for Captain 279 8 49 John Hertely John Taylor 1761 July 3 42 pounds Robert Moncklon, Governor Citation to Catherine Province of Rypele to Inventory John 280 8 50 New York Rypele’s Estate 1761

Ann Devimes Deposition of Ann (?), sister of Devimes (?) searched for Elizabeth papers of Peter Wraxall, 281 8 51 Wraxall (?) deceased for Will 1759 Draft of Certificate of Cadwallader Proof of Peter Wraxall’s 282 8 52 Colden Will 1761 Receipt for Cask Indigo Charles bought out of the prize 283 8 53 Nichols ship Juno 1759 Henry Bill of Exchange for Mr. Uhthoff, Esq., Lewis Pintard for 75 284 8 54 London pounds 1759

Sarah von Receipt for rent by Mrs. 285 8 55 Solingen Penellope Nicholas 1759 25 pounds Henry Bill of Exchange for Mr. Uhthoff, Esq., Lewis Pintard for 75 286 8 56 London pounds 1759 Edward and Charles Nichols, William Receipt book and Bills of 287 8 57 Waddell Exchanges 1759 A B C D E F Citation on Complaint of one Executor that the James other refuses to prove or Delancey, Lt. deliver the Will of Elbert 288 8 58 Governor Gerritse 1759 Certificate of Gerard DePeyster as Freeman John Cruger, and Citizen of the City of 289 8 59 Mayor New York 1765

Issue of whether John Coe, John Parsells, and John VanderNoort should be removed as Justices of the Peace for exercising Copy of Minutes of a jurisdiction in a council held at Fort cause in which Council held George certified by they were 290 8 60 at Fort George George Banyard 1765 interested.

Account of Corn Exported from New York in America between April 5, 1765 and 291 8 61 Corn Export April 5, 1766 1765-1766

James Magra, John Keating would 292 8 62 Physician Affidavit re John Keating 1765 July 29 cause bodily harm Smith Bought Jamaica 293 8 63 Ramadge Account of James Kerr 1765 Spirits Charles Account of Francis 294 8 64 Nichols Silvester 1765 Bought a cargo of Receipt for Alexander Port Wine Sampson Stewart, Charles Nichols, imported on Brig 295 8 65 Simson John Lamb 1765 ____ Thomas Receipt for Charles 296 8 66 Pearsall Nichols 1765 Bought rum Weight of 55 barrels of 297 8 67 Volkert Dow flour sold to Lunio King 1765 Charles Account of Moore & 298 8 68 Nichols Lynson 1765 A B C D E F

Messrs. Richard Neave & Sons, Merchants in Bill of Exchange for Evert 299 8 69 London Bancher 1765

Account of Quit Rents from September 29, 1765 300 8 70 John Moore to September 29, 1769 1765-1769 Charles Purchased port 301 8 71 Nichols Receipt for Joseph Allicock 1765 May 31 wine Charles 1 Quarter rent for 302 8 72 Nichols Receipt for John Inness 1766 November cellar

Three pounds, 16 shillings disbursed John Receipt for Charles on nephew’s 303 8 73 Goodridge Nichols 1765 August account Charles 304 8 74 Nichols Receipt for John Jauncey 1765 September Purchased sugar Order for his subsistence 305 8 75 John Amiel money 1766 June 25

Deliver effects to 306 8 76 Daniel Lake Order to Elisham Smith 1766 October 16 Evert Bancher, Jr. Receipt for Charles Purchased sugar 307 8 77 A. Cuylar Nichols 1766 loaves Charles 1766 Account of 308 8 78 Nichols Alexander Stewart 1766 Receipt for Charles Purchased sugar 309 8 79 A. Cuylar Nichols 1766 loaves Charles 1766 Account of Daniel 310 8 80 Nichols Mesnard 1766 May 14 Charles Purchased butter 311 8 81 Nichols Receipt for Jacobus Bogert 1766 January 28 and bread Charles 1766 Account of Daniel 312 8 82 Nichols Mesnard 1766 December 24 Charles Receipt for William Purchased 313 8 83 Nichols Denning 1766 May 12 Jamaican spirits Receipt for Charles Purchased sugar 314 8 84 A. Cuylar Nichols 1766 July 24 loaves 1766 January 15 New Purchase of box of 315 8 85 J.D. Peyster Receipt for Mr. Nick Low York tea Charles 316 8 86 Nichols Receipt for Sam Gifford 1766 May 10 Purchased Rum A B C D E F

Purchased barrels of milk bread and 317 8 87 John Ihleen Receipt 1766 April 10 whittles bread Charles 318 8 88 Nichols Receipt for John Allicock 1766 April 25 Charles 1766 Account of 319 8 89 Nichols Alexander Stewart 1766 February 14

320 8 90 J. Noble Receipt for Lewis Pintard 1766 August 14 Hermanus Receipt for Jas. Creighton Weight of barrels 321 8 91 Wendell for flour 1766 September 12 of flour

Charles Certificate William, Naval 1766 Certificate of Naval regarding 322 8 92 Officer Officers of New York 1766 June 27 Brigantine Pompey

Sons of 1766 Letter from and 323 8 93 Liberty signed by 1766 February 14 Stamp Act

1768-1775 List of those Lists of names who were Sons of Liberty compiled from Sons of and Participated in the dinners they 324 8 94 Liberty Revolt Against Taxation 1768-1775 attended Literary Society of 325 8 95 New York Account Ledger 1766-1772 Release to Faulconier 326 8 96 John Bard Valleau 1761

327 9 1 Charles Nicoll Receipt – Moore & Lynsen 1769 Mr. Thomas Order for 100 pounds by 328 9 2 Penington Thomas Penington 1769 Value of vessel

Weight of Barrels of flour from John Druyn sold to 329 9 3 John Druyn Thomas Marston & Co. 1769 Order to give ___ Jonston William 1 bead and 1 bond for 2 330 9 4 Gabbets blankets 1769 Receipt to James 331 9 5 Charles Nicoll Creighton 1769 A B C D E F

John Roberts, Inquisition re Elizabeth Sheriff of New Sprout has sustained 332 9 6 York City damages of 41 pounds 1769 Power of Attorney to John 333 9 7 Garret Rapalie Dixon 1769 Presbyterian Order from the King Church in the dismissing petition to Province of incorporate the 334 9 7A New York Presbyterian Church 1767 William Ritchie and Agreement re their share Elizabeth of estate of Francis Elizabeth was 335 9 8 Ritchie Silvester 1769 widow of Silvester Whitehead Royal Appointment of Hicks, Mayor as 336 9 9 of New York Mayor of New York 1769

Receipt of West & Gerard Bancker for pair of William Andirons and tongs and 337 9 10 Gabbets shovels for officers 1769 John Empie Receipt due to Phynds & 338 9 11 (?) Ellue (?) 1768 Fine linen, thread Pay 200 pounds for value 339 9 12 John Kennedy received 1769

Delivered to Peter Building material 340 9 13 Charles Nicoll Marselis 1769 with costs

Check signed over to Mr. Penington of value received of Mr. Wessel Van Schaick; also Pay to the order of Henry signed Peter 341 9 14 Henry Lloyd Lloyd 50 pounds 1769 Livingston Certified Copy of the Account of creditors of John Edward John Edward Pryor, an 342 9 15 Pryor insolvent 1768 John Empie Receipt for Henry Remson 343 9 16 (?) ___ & Co. 1768 A B C D E F Receipt for Receipt for Daniel breeches, buttons, 344 9 17 Charles Nicoll Mesnard 1768 thread

Receipt for John, Thomas, 345 9 18 John Lamb and Samuel Franklin 1768 3 bales copper Receipt of Joseph 1 hogshead 346 9 19 Charles Nicoll Allicocke 1768 Barbados Rum Alexander Receipt for Clarkson & 347 9 20 Stewart Seabring 1768 Madeira Wine

James Jauncey, Henry Van Vleck, Dirck Brinkerhoff and Theodore Power of Attorney to John 348 9 21 Van Wyck Smith 1767

Trustees of Fees related to the Estate of Account of Trustees of the administering 349 9 22 James Duthrie Estate of James Duthrie 1767 estate

Regarding cruel treatment by troops stationed in Inhabitants of 1770 Resolution by the city; signed by 350 9 23 New York Inhabitants 1770 inhabitants Dirk Brinkerhoff, 1767 Receipt for money 351 9 24 Alderman paid to city 1767 3 pounds, 3 shillings for Henry 352 9 25 Thomas Harris Receipt 1769 Remsen

353 9 26 Charles Nichol May 19 Account Receipt 1767 Receipt for Henry Receipt for half 354 9 27 Mr. Nichols Brookman 1767 year shaving Receipt for yards Mr. Walter of fabric, tea, and 355 9 28 Rutherford Receipt for John Turner 1767 pair of shoes

Mr. Charles Receipt for wine 356 9 29 Nichols Receipt for Berry Helms 1767 and cash advanced A B C D E F

Pay to Mr. Thomas Messrs. Pike Penington for & Green, value received by Merchants in Mr. Wessel Van 357 9 30 Poole Exchange for 105 pounds 1767 Schaick Bills of Exchange for 10 George Ross, pounds, 13 shillings, 6 1767 June 25 and Pay Mr. Richard 358 9 31 Esq. pence 1767 August 25 Curson Bill of Exchange for 15 Thomas pounds, 10 shillings, 5 Pay Mr. Richard 359 9 32 Fisher, Esq. pence 1767 Curson George Ross, Bill of Exchange for 50 Pay Mr. Richard 360 9 33 Esq. pounds 1767 Curson

Jacob Starn (?) suffered damages in amount of 12 Sheriff John Inquisition at House of pounds, 15 361 9 34 Roberts Walter Brock 1769 September 4 shillings

John D. Crimsheir (?) suffered damages in the amount of 3 Sheriff John Inquisition at House of pounds, 15 362 9 35 Roberts Walter Brock 1770 May 27 shillings Messrs. Sargent Chambers & Co., Merchants in Bill of Exchange for 100 Pay to Mr. Wessel 363 9 36 London pounds 1770 August 24 Van Schaick Messrs. Sargent Chambers & Co., Pay to Mr. Wessel Merchants in Bill of Exchange for 100 Van Schaick 364 9 37 London pounds 1770 August 24 (Duplicate of 36) Order to be shipped includes 2 Charles Order to Mr. John Collins, Bibles, 2 Prayer 365 9 37A Nichols New York 1770 March 10 Books, etc A B C D E F

Samuel Govenour bought 5 gallons of Jamaica Spirits and Charles Receipt for Mr. Samuel 1 quart French 366 9 38 Nichols Govenour 1770 April 18 Brandy Thomas Receipt for Mr. Evert 367 9 39 Ludlow Bancker 1770 December 12 Charles Receipt for Greg Bought wine and 368 9 40 Nichols Cunningham 1770 June 12 sherry

James Carr bought items for Charles Charles Account of William Nichols from 369 9 41 Nichols Coventry 1770 September 17 William Coventry

Edward Laight Charles 1770 September- bought nails, 370 9 42 Nichols Account of Edward Laight November brads, sundry locks

Receipt of payment of 120 pounds from Walter Walter Rutherford to 371 9 43 Rutherford James Robertson 1770 May 21

Anthony Bleecker paid 3 pounds, 4 shillings for lace Charles Account of Anthony jacket and black 372 9 44 Nichols Bleecker 1770 July 6 silk Cadwallader Colden, Lt. Order to Survey eastside 373 9 45 Governor of 1770

Richard Bradstreet is Maitland, posted to Albany Dep. Agt. Gen. by King for of the English Letter to Colonel pardoning of 374 9 46 Forces Bradstreet 1770 April 25 Deserters A B C D E F

Isaac Sears, Informing Friends John Lamb, in of Grishom actions by the Mott, merchants in their Alexander Copy of Letter to Friends city to dissolve non- McDougal, et. of Just Liberty in importation 375 9 46A Al. Philadelphia 1770 March 10 agreement Farquhar McPherson, apprentice to Francis Francis Panton, Panton, Indenture of Farquhar Barber, for seven 376 9 47 Barber McPherson 1770 years Citation to Executors of the Estate of Peter Cadwallader Stymets to Render an 377 9 48 Colden Inventory 1770

Council members were Messrs. Horfmander, Smiths, Watts, Minutes of Council Walton, Delancey, Council held regarding land on Kattskill Apthorpe, Reade, 378 9 49 at Fort George granted to A. Prevoost 1767 and Morris. Lewy Rawling and Johannes Hardenbergh, influenced by Religious Purity Zeal, exceeded their authority of Justices of the Peaces by compelling Gerhard Cock to Copy of Action of the appear before Council Dismissing the them. Gerhard Council held Charges against Reverend Cock is a Man of 379 9 50 at Fort George Gerhard Cock 1767 Good Character A B C D E F Charters for Religious Majesty’s Report from his Majesty’s Institutions -- not Council in Council in New York and Church of England 380 9 50A New York Order from His Majesty 1767 or Dutch 16th British Regiment of Return of Small Beer Foot in New received by 16th British 1767 September 1 – Each man allowed 381 9 50B York Regiment 1768 March 31 half-galloon a day.

Summons issued to Pieter Van Vranken, John Van Vranken, Johan Cloet and Jacob Van Voorst to give Case involved testimony in the case of Trespass and John and Deborah Sanders ejection; signed by and Ryan Schermerhorn, George Clarke, Daniel Fort, Rykert R. Van Secretary of State Vranken and Dirck Van and Peter Silvester, 382 10 1 George III Vranken 1774 April 13 Attorney General Account of the Exportation from New York from Jan 1, 1774 to Jan 1, 1775; General Includes number of Account of the vessels employed Trade of New Importation into the Port and amount of 383 10 2 York of New York 1774-1775 tonnage Plan of Plot of Land Copy delivered to purchased by Governor Governor Tryon Governor Tryon from Thomas and before he sailed to 384 10 3 Tryon Margaret Ellison 1774 April England

Plot in South Ward bounded northerly by Pearl Street, westerly and southerly by small Consideration from street that Thomas and Margaret separates it from Ellison to Governor Tryon Battery and Thomas and 350 pounds – All that easterly by lot Margaret Tenement and lot of owned by Sylvester 385 10 4 Ellison ground Undated Morris A B C D E F

A Plan of so much of the Governor ground, surveyed by G. 386 10 5 Tryon (Gerard) B. (Bancker) C.S. 1775 Sept 8

Lots by Water and Moore Streets Plan of lots lying near owned by Rutgers, Whitehall Slip and in Livingston, South Ward, surveyed by DeLancey, Co. G. (Gerard) B. (Bancker) Moore and 387 10 6 Whitehall Lots C.S. 1774 Nov. 10 10Thomas Resolutions Ellison – To support King George III but view with grief some lat acts of Parliament; Blocking the Boston Port is arbitrary; Destruction of Tea not only Motive for bringing distress on its people; To assist a sister colony in distress; To propose a congress of delegates from different colonies; To leave to this Congress to determine mode of action; That our E. Dumcomb, inestimable Rights Esq., and Liberties Committee supersede all for the City Copy of the Resolutions of others; That a non and County of New York made July 14, importation 388 10 7 New York 1774 1774 July 14 partially observed A B C D E F

New York Committee (Committee of Minutes, Corresponden Records of the New York Resolutions, 389 10 8 ce) Revolutionary Committee 1774 Letters

Jury of 12 men determined John Roberts, William Butler Sheriff of New Inquisition re William sustained damages 390 10 9 York City Butler 1773 January 29 of 23 pounds Marriage and Thomas Oakes disposition of and Elshe Indenture in consideration possessions upon 391 10 10 Monfort of marriage 1771 May 14 death

List of Land grants List of People granted in Ulster and 392 10 11 New York land 1771 Albany Counties

Petition to grant land between two tracts and a small slip between a Thomas meadow and a Jansen, Jr. and Petition to Governor of farm about 20 William New York, Earl of acres – near 393 10 12 Decker Dunmore 1771 May 6 Shawangunk

Receipt of Sgt. McPherson William for party of Invalids of the 394 10 13 Shireff (?) 60th Regiment 1771

Billet to William Banzer (?) 395 10 14 D.P. Scott for money due 1771 A B C D E F

Petition before council of Stephen DeLancey, John DeLancey, Daniel Harris, James Babcock, William Haight, James Meade, Samuel Gardiner and Daniel Harris, Jr. Minutes of meeting of for thirty thousand Council held Council held at Fort acres in Albany 396 10 15 at Fort George George 1771 County

John Roberts, Inquisition re Isaac Sheriff of New Wynants sustained Signed by sheriff 397 10 16 York City damages of two pounds 1772 and jury

Andrew Elliot and Lambert Moore v. 19 Casks and 5 David Abeel, Chests of Tea, Benjamin Blagge, 1 Cask of Blue and Dirck Powder and 1 Brinkerhoff, Cask of Writ of Appraisement and Majesty’s 398 10 17 Brimstone Return 1772 appraisers

John Roberts, Inquisition re George Sheriff of New Harison sustained Signed by sheriff 399 10 18 York City damages of 7 pounds 1773 March 22 and jury

Inquisition re James Cole John Roberts, and John Wirts (?) Sheriff of New sustained damages of 20 Signed by sheriff 400 10 19 York City pounds 1773 Dec. 4 and jury

John Roberts, Inquisition re James Cole Sheriff of New sustained damages of 13 Signed by sheriff 401 10 20 York City pounds 1773 Dec. 4 and jury A B C D E F

John Roberts, Sheriff of New Inquisition re Jonas Signed by sheriff 402 10 21 York City Phillips of 8 pounds 1773 and jury

A General Account of the Including the Exportation from New number of vessels Trade of New York between Nov. 1, employed and 403 10 22 York 1773 and Nov. 1, 1774 1773-1774 their tonnage

Order signed by Stephen Case, Post Rider, to pay certain monies to Addressed to John Elizabeth Hazard out of Antill, Postmaster 404 10 23 Stephen Case wages as Post Rider 1773 April 7 of New York

Petition to Governor Tryon of New York to Land in County of Charles Mair grant them portion of land Charlotte, and William allotted to non- township of 405 10 24 Anderson commissioned officers. 1773 Socialborough

Council pleased to grant 200 acres to each Charles Mair and William Land requested Council held Anderson of land located was located prior 406 10 25 at Fort George in Ulster County 1773 by others

Governor Tryon, Leonard Lispenard, John Martin, Charles Nicoll, Edward Nicoll, John Schuyler, Promissory note to pay 407 10 26 Mary Barkly for wall at Whitehall Slip 1773 27 No Folder/N o explanati on of where 408 10 folder is A B C D E F ’s Draft of Governor Tryon’s Report James on the State and Duane/Gover Condition of the Province 409 10 28 nor Tryon of New York 1774 Lengthy report

Sending the Whitehead written answer by Hicks, Mayor the Committee; of New York Citizens support 410 11 10 City Letter of Hicks to Tryon 1775 Oct 18 Governor

Agreement between Col. Alexander McDougall and Peter Curtenius (Provincial Congress) and Cornelius Atherton to manufacture muskets and bayonets; Contract of 350 pounds; signed John Kesson, Secretary, Alexander Resolution to McDougall, Peter Provincial Manufacture Muskets and Curtenius, Comfort 411 11 11 Congress Bayonets 1775 Dec. 15 Sands

12 (No Documen t in Folder but Folder Order to Pay John Pauling labeled 8 shillings for use of his as Provincial horse by Provincial 412 11 follows:) Congress Congress’ messenger 1775 A B C D E F

Undersigned citizens agreed to adopt whatever measures recommended by our Provincial Convention until Reconciliation between Great Two Broadsides – A Britain and General Association America; Counties Agreed to dated April 29, appoint County 1775; Resolution of Committees and Provincial Congress to sign General recommend all counties Association signed to appoint County by Philip Van Brugh Committees Committees and to sign 1775 April 29; 1775 Livingston, 413 11 13 of Safety General Association May 29 President

Accounting were sent to people who supported the Accounts of the costs for poor once they State of New moving Poor Refugees out were moved out of 414 12 1 York of New York City 1776 the city

Advance on loan to pay contingent expenses to support United Provincial Colonies against Congress of attempts by British New York to enslave the 415 12 2 Colony Letter to Peter Livingston 1776 March 24 continent List of British Troops Occupying New York 416 12 3 British Troops Houses 1776 A B C D E F

Port Master shall accompany provisions or supplies to a Ship of War or a Governor’s Ship on board and take only such persons necessary to navigate ship; persons on ship will not disclose The Provincial any such Congress of Copy of Resolution signed fortifications New York by Robert Benson, erected in defense 417 12 4 Colony Secretary 1776 March 8 of colony

The Provincial Congress of Comfort Sands New York appointed Auditor 418 12 5 Colony Resolution - unanimous 1776 July 24 General Regiment Donop (Hessians) encamped at Mr. Certification of 1776 September 21 – Jones’ Farm in 419 12 6 Mr. Jones Encampment December 5 Bloomingdale

All males capable of fatigue The Provincial (including all negro Congress of men) be employed New York on fortifications of 420 12 7 Colony Resolution 1776 March 14 the city A B C D E F

By clerk of stores which were the property of the estate of Henry Cruger, Esquire (Mr. Alex Stewart left clerk in charge Clerk of of the stores); Stores, British took property of possession of city; Henry persons took Cruger’s stores while clerk 421 12 8 estate Affidavit 1803 January 22 was imprisoned

These proceedings were copied by Berthold Fernow; New York Proceedings in New York Originals destroyed 422 12 9 Colony in re : Disaffected Persons 1776 in fire in 1911

This is a lengthy report of 1783 concerning the great fire in New Commission York City in to Investigate September of Causes of Fire 1776. Also includes in New York a deposition by Dr. 423 12 10 City Minutes 1776 Charles Ingles. Take all brass knockers from doors in New York Provincial City sent to Congress of Newark, NJ to be New York weighed and 424 12 11 Colony Resolution 1776 September 7 valued Provincial Congress of New York Accounting of Window 425 12 11, Part 1 Colony Leads 1776 A B C D E F

Provincial Congress of Accounting of Window 426 12 11, Part 2 New York City Leads 1776

Whitehead Royal Appointment to Document includes 427 12 12 Hicks Justice of Supreme Court 1776 February 14 seal

Received copy of Nathaniel resolutions by the Woodhull, Convention of President of Virginia; Provincial Provincial Congress will Congress of Letter to Edmund adopt every New York Pendleton, Esq. of the measure that 428 12 13 Colony Convention of Virginia 1776 June 6 promotes Union

Strongly requesting that James Livingston allow the shipbuilders to use a spot on his New York property for public Committee of service; your Safety, Pierre refusal rends you Van Cortlandt, obnoxious to the 429 12 14 Chairman Letter to James Livingston 1776 January 18 friends of Liberty Arms include Appraisement of Sundry pistols, muskets, General Arms taken from Non- guns, bayonets and 430 12 15 Committee Associators 1776 June 11 swords Scrap of paper, receipt on back with notations Writing re estimate of about eggs and 431 13 1 C.N. Taylor value by W. Baniker Undated fowl A B C D E F

Letter to the judge or deputy of the Vice Commissioner Admiralty Court of New s for York enclosing order by executing the His Majesty to remedy Office of Lord inconveniences that have High Admiral arisen by Appeals in Prize of Great Causes not being Order essentially Britain and prosecuted in a tells judge to 432 13 2 Ireland reasonable time 1780 Dec 21 govern himself Order respecting the mode of proceeding in His Majesty’s cases of appeal in Prize 433 13 3 Order Causes 1780 Dec 15

Instructions given to Judges in Admiralty Courts respecting the modes of proceeding on the Captains of all ships and goods belonging to the His Majesty’s States General of the Copy of the 434 13 4 Instructions United Provinces 1780 Dec 20 instructions

Moses Bukley, Letter to the President of Chairman of the Council of Safety of the District the State of New York Committee of regarding the Fredericksbur transportation of rebels Expense of 435 13 5 gh and traitors 1777 Dec 21 transportation

A copy from the minutes regarding a Petition by John Williams, Chairman of the Committee of Charlotte County, and 85 other inhabitants praying John M. for assistance in their Kelson, Clerk, distress of being driven House of from their land by the 436 13 6 Assembly enemy 1777 Sept. 24 A B C D E F

Representativ es of the State of New York. Pay off payrolls of Signed by Militia of Counties Abraham Ten Resolution that Comfort of Duchess, Ulster, Broeck, Sands is appointed Pay West Chester and 437 13 7 Chairman Master 1777 April Orange Order to pay John New York Thomas, Jr., Esq. Committee of 176 pounds for Safety, Signed keeping 23 poor by Abraham people. List on Ten Broeck, Report by Committee on back of poor 438 13 8 President care of poor people 1777 Feb. 25 people The Committee of the Resolution of Convention Convention of vesting full power in Brig. the State of General George Clinton to 439 13 9 New York call out Militia 1777 March 25

Letter to Lt. Jeremiah Hunter regarding wheat The he has seized from John Committee of Griffin, a member of the the Militia; Committee Convention of requests that the sale of the State of wheat be postponed until 440 13 10 New York further notice 1777 Feb. 21

The Extract from the Minutes; Committee of Order that every member the without leave from the Convention of Convention be sent for by the State of express at his own 441 13 11 New York expense 1777

Indenture by John to John John, A Negro Dease to apprentice as a 442 13 12 Man servant for 7 years 1778 Sept. 8 Request to pay Evert Matthew Bancker 54 pounds in Nicoll/Charles New York currency for 443 13 13 Nicoll value received 1778 May 16 A B C D E F Jonathan Post, John Delancey, William Willcocks, Josiah , James Watson, Richard Richard Furman and Robert Varick, Mayor, Document announcing Boyd elected. and Aldermen result of election for Signed by Richard of the City of members of the State Varick and all 444 13 14 New York Assembly 1793 May 29 aldermen Copy of a petition to the Governor, the Senate and Freeholders the General Assembly of and New York regarding the Inhabitants of State of Vermont and its Cumberland enactment of laws that 445 13 15 County bind the inhabitants of 1778 January 28

Objections of the Council constituted to revise all bills about to be passed Objection raised to Council into law by the Legislature Committee on constituted to to the Bill entitled “An Act Safety as not revise all bills to prevent the representative of about to be exportation of flour meal the people and passed into and grain out of this thus cannot make 446 13 16 law state” 1778 laws Permission for Mr. Stephen Lush and Mr. Major General Sam Dodge to pass to James Elizabethtown by way of 447 13 17 Robertson 1778 Feb. 4

Certificate that Brig. Polly employed by Majesty’s David Laird, service in the Commissary 448 13 18 Agent General Department 1778 Jan. 28 A B C D E F

Permission given by Command of the Admiral for Sloop Fanny to pass and repass within the James protection of his Gambier, Esq., Majesty’s ships for the Rear Admiral sole purpose of supplying 449 13 19 of the Blue fuel to city 1778 Sept. 22 Proclamation of the State of New Forfeiture of Property of 450 13 20 York Loyalists 1779 List of names Hutchins MS. Leaves from Hutchins Information on 451 13 21 Almanack Almanack 1779 ships passages Commissioners were Abraham Recognizance that Yates, Killian de Commissioners of the Ridder, Jacob Continental Loan Office Lansing, Jacob owe to the people of New Bogart and 452 13 22 Robert Yates York 100,000 pounds 1779 Matthew Vischer

Act to authorize the several county committees to procure a State of New supply of shoes and 453 13 23 York stockings for the Troops Undated Petition to the State Legislature regarding 454 13 24 Isaac Bellknap payment for flour 1779 Feb. 11

Henry Letter to the Office of Frankin/ Police – Pell Birks should Smith pay Edward Guolo for two 455 13 25 Ramadge pounds of butter 1779 July 15 List of Inhabitants of South Street, White Hall 456 13 26 New York City and Exchange Slip 1779

Petition to State Assembly of New York asking to be discharged from his Office Gerard as Treasurer of the State 457 13 27 Bancker of New York 1779 Feb 10 A B C D E F

Permission given by the Superintendent General of Police to Samuel James, Esq. to pass freely Matthews, between New York City 458 13 28 Mayor and 1779 July 31 State of Non- Commissioned Officers and Privates in the Tim Pickering, Regiments of the State of 459 13 29 Adj. Gen. New York 1777 Scottish Presbyterian Praying Constitution of Praying 460 13 30 Society Society 1779 July 4

Sworn statement that William Collins, a 13-year old prisoner aboard the Statement signed Concord Frigate is from by , Philadelphia and must be mayor of New York 461 14 1 John Hinton returned to his mother 1793 City

Gives names, crimes, dates, by whom committed to jail, remarks. Crimes are forgery, Sheriff’s calendar of swindling, murder, prisoners confined in the larceny, and M. Willett, jail of the city and county paping, counterfeit 462 14 2 Sheriff of New York 1793 January 15 money

Meeting of Oct. 11, 1793 resolution to provide $5,000 to the poor and most distressed citizens of List of aldermen Common Philadelphia after their and assistants of 463 14 3 Council great calamity 1793 Common Council A B C D E F

Doctor Schmibly’s Letter to George Gale, amount is very Col. N. Esquire, Supervisor of the moderate, send 464 14 4 Rochester Revenue 1793 July 16 $200

Highland testified 465 14 5 Jane Highland Sworn affidavit 1792 against James King

Daniel Cotton and Thomas Butler Daniel Cotton acknowledgement and Daniel G. Receipted Certificate of of $400 owed to 466 14 6 Butler Debt to the 1798 the United States

Government List of articles purchased 467 14 7 House for Government house 1793 Gerard Banker, Treasurer of the State of Memorial of Gerard 468 14 8 New York Banker 1792 Sworn Statement that vessel is owned by Elias Vessel is named Burger and David Rogers Sincerity of New and that David Rogers is York, Custom 469 14 9 Elias Burger the captain 1802 Nov. 10 House Paper Vessel is Hannah Sworn statement that Bartley of New vessel is owned by Joseph York, Custom 470 14 10 Joseph Gotier Gotier and he is captain 1802 Oct. 6 House Paper

Sworn statement that vessel is owned by David Vessel is named Rogers and Elias Burger Sincerity of New and that David Rogers is York, Custom 471 14 11 David Rogers captain of the vessel 1802 Oct. 7 House Paper A B C D E F

Election of Governor and Lieutenant Governor is George Clinton and ; Henry Cruger, John Schenck, and Selah Strong are senators for Southern District; Joseph Hasbrouck is senator from Middle District and John Frey is senator from Western Return of Mayor as District; Robert part of Canvassers Woodworth and John appointed to Mayor of New Livingston are senators canvas votes in the 472 14 12 York from Eastern District 1792 1792 Election

Vessels include Schooner Waterford, Ann and Susan, Brig. Nancy, Sloop Swallow, Brig. Harriot, Ship Fanny, Brig Eliza, Ship Liberty, Sloop Charles, Brig. Recovery; The Masters were from Cork, St. Croix, Port au Prince, Curacao, Portsmouth, Havre Pages from Register de Grace, Cadiz, regarding goods on St. Eustatia, Cape Custom House vessels and amounts of Francois, 473 14 13 papers Duties 1793 Waterford

US owed John Newkirk $2.00. First final United States settlement and John certificate issued in 474 14 14 Newkirk Final Settlement 1784 State of New York A B C D E F

Agreement between parties that William Robins may have front parlour in house on Maiden Lane, closet on Hodge, Allen second floor (Large & Campbell, enough for bed) and cellar 1 year lease for 15 Booksellers and yard. Also William pounds; Salary of and William Robins may work in five dollars per 475 14 15 Robins printing business 1790 May 1 week Amount of Insolvents in List of names and 476 14 16 South Ward South Ward 1790 May 18 amounts Amount of Insolvents in List of names and 477 14 17 Dock Ward Dock Ward 1790 May 17 amounts Unable to learn Petition to Mayor of New trade because of York (Richard Varick) to War but fought 478 14 18 John Bartolf drive cart 1790 April 26 against invaders One notice lists the subscribers and New York Two subscription notices addresses. Magazine or for the New York Subscription price Literary Magazine or Literary 1790 May 17; 1791 was 18 shillings per 479 14 19 Repository Repository March year Indenture by Michael Michael Roche acknowledging 480 14 20 Roche debt of 30 pounds 1790 January 7 Nicholas Sworn testimony of Evert Bayard, Blancher, Jr. is just and 481 14 21 Alderman true 1790 Nov. 20

54 pounds of damage; Inquisition document signed Sheriff Robert Inquisition held at house by Robert Boyd 482 14 22 Boyd of John Simmons 1790 Sept 13 and all 12 jurors

Common Table for the Assize Council of the of Loaf Bread City of New Table for the Assize of regulated the size 483 14 23 York Loaf Bread 1790 Feb. 15 of bread sold A B C D E F

Items involved paving Broadway from Lutheran Church to Vesey Street, Contracting with Elias Burger to Common do work on Wharf, Council of the Consideration of City of New Extracts from the minutes best use of 484 14 24 York of the Common Council 1790 April and May Common Lands Shows names by Chatham Names of proprietors of lot along Chatham 485 14 25 Street Chatham Street 1789 July Street

Almost three List of Houses surveyed hundred houses Insurance and insured by the listed with names 486 14 26 Office Insurance Office 1787 and addresses

Includes charges for first consultation, night visit after ten o’clock, extracting a tooth, opening an absyss, amputation, Physicians of 1790 -1798 Rates of removing a 487 14 27 New York City Medical Charges 1790-1798 cataract, hair loss

Includes charges Practitioners for verbal advice, of Physics and written advice, Surgery in the visits, visits with a City of New single dose of 488 14 28 York Rates of Medical Charges 1790 medicine

Richard Varick, David Devoor Acknowledgment of Debt Recorder of the of New to New York State in the City of New York 489 14 29 Rochelle amount of Ten pounds 1789 July 13 signed document A B C D E F

First Congress List of 46 Members who of the United attended the First States under Congress of the United the New States under the New 490 14 30 Constitution Constitution 1789

Evert Bancher, Jr. and John Regulation of Greenwich McComb, City Street between Barclay Owners of lots 491 14 31 Surveyors and Murray Streets 1789 June 13 listed

John Jay, Richard Morris, John Sloss Hobart, , Robert Richard Livingston, Isaac Varick, Roosevelt, James Recorder, and Results of Election of Duane, Richard Aldermen of Delegates to the Harison and the City of Convention in Nicholas Low were 492 14 32 New York Poughkeepsie 1788 delegates No Folder 33 (removed to John Lamb 493 14 33 Papers) Report on Hughes’ Investigation of the Books James of the Treasury Hughes, Department of the United 494 14 34 Notary Public States 1788

Decision by Jury that James Morris, Property of the vessel Esquire, Brig. Nymph belongs to Sheriff of New Henry Hay not to John Signed by all 12 495 14 35 York City Quail 1788 April 26 jurors Receipt by John Lansing that Henry Hay, State Agent, had given him 496 14 36 John Lansing $100.00 1786 May 23 A B C D E F

11 merchants includes John Vanderbilt, Anthony Bleeker, James Watson, James Greenleaf, Robert and George Lewis, John Pintard, Isaac Petition regarding drawing Clason, Jose Rois New York back of duty taxes on re- Silva, Stewart & 497 14 37 Merchants exported goods 1786 Jones Give Capt. Mercedes the freight to deliver to 498 14 38 James Vernon Letter to Stewart & Jones 1786 April 1 Albany

Discharge of John Denny 499 14 39 John Denny from Debtor’s Prison 1786

The damaged goods were owned William Heyer Certificate of Damaged by Stewart & and August Goods (4 tons of hemp) Jones, Merchants, Lawrence, sold at public auction for on a ship from 500 14 40 Port Wardens 150 pounds 1786 Oct. 4 London Case between Thomas Thomas Grant and the Estate of Grant/ Estate Lodorvick Bamper of Lodorvick regarding debt of 1772 501 14 41 Bamper pounds 1785

Claim of Frenchman Pierre Paymaster Regnier de Rousse for General John depreciation because he 502 14 42 Pierce was a foreigner 1785 Acknowledgment that John Sauderse deposited a certificate in the Commissioner’s Office signed by William Van 503 14 43 James Fairlee Ingen 1785 A B C D E F

6 prisoners were held. All laborers Calendar of Prisoners in for burglary, theft, M. Willett, the Jail of the City and robbing on the 504 14 44 Sheriff County of New York 1787 August 6 high way, robbery Damages came to Inquisition regarding 44 pounds, signed M. Willet, damages that James Cox by Willet and 505 14 45 Sheriff suffered. 1787 December jurors Aspinell “lives on Directive to the sheriff to Prince Street take into custody John across from new 506 14 46 Mayor’s Court Aspinell 1787 Aug. 22 sugar factory”

Appears to be written copy of Extracts from Journal of journal describing Manassak Manassak Cutler 1873 Feb. 24 Public what City Hall 507 14 47 Cutler describing City Hall, 1787 Library of Cincinnati looked like One list for 1787 and one list for 1789, both lists City of New List of Grand Jurors contain about 25 508 14 48 York containing 25 names 1787-1789 names

Signed by 12 List of Jurors who find for jurors, including Lawrence the Defendant in Gerret Van Gelder, Kerwin v. Lawrence Kerwin v. Edward Meeks, 509 14 49 Thomas Doyle Thomas Doyle 1799 Jonas Humbert

Evert Blancher, Jr. A Plan of the Descent of and John St. James Street from McComb, City Bowry Lane to Cherry 510 14 50 Surveyors Street 1787 June 27

Letter to Stewart & Jones Deliver to Capt. James regarding delivery to Capt. Stephens anything 511 14 51 Montaudevert Stephens of Ship Pretty 1787 March 27 he will ask you for A B C D E F

Jeremiah Manning of Letter to Stewart & Jones Bonum Town, regarding need for rigging 512 14 52 New Jersey for a sloop 1787 March 14 Henry Kuhl on Send remainder behalf of Letter to Nathaniel directly to Michael Gilman, Esq. regarding Honorable Board Hillegas, sending books to the of Treasury to save 513 14 53 Treasurer Treasurer 1787 Dec 11 postage

Certification of Mrs. Wheton, Mrs. Todd, Mrs. Whaley, widows, great Tribute to these John Franklin, service to American women by H. Mulligan, Prisoners, thanked by Franklin, Mulligan, 514 14 54 Ezekiel Robins General Washington 1794 Feb. 24 and Robins , Appointment of , 515 14 55 Speaker , Walter 1784 removed because the documents 56, 57, were 58 No facsimiles/pho 516 14 Folders tostats

Appraisal of Timber taken Seven hundred Nathaniel from the Estate of tree stumps – Oak, Wright and Nicholas Jones at 1783 July 16 Maple, Beech, Ash, 517 14 59 Moses Winter Bloomingdale since 1776 Bloomingdale Birch, and Elm Resolution of the Legislature of New York Copy(?) watermark Legislature of regarding bounty land to has later date than 518 14 60 New York officers in war 1783 March 27 1783 removed because the documents 61, 62, were 63 No facsimiles/pho 519 14 Folders tostats 64 No 520 14 Folder A B C D E F

Men who choose 3rd Battalion, Order to alternatively not to work and attend Bunker Hill every themselves may 521 14 65 john Linch morning 1782 March 17 send substitute

Court Martial of Mr. Jones because his two cows had Mr. Jones was gotten free and damaged commanded to pay the gardens of the 2 pounds 13 522 14 66 Mr. Jones Regiment 1782 shillings

Ten Barrack of Form regarding First New York Morning Report of who is present, 523 14 67 Regiment Captain 1782 sick, etc New York 524 14 68 State Blank Military Forms Not dated Related to census Jacob Lansing, Certification that Peter Hired for sum of 8 525 14 69 Commissary Curtenus hired an able 1782 Sept. pounds Rosters of City Guards for Hanover Square for 526 14 70 City Guard certain dates 1782 People of a Resolution regarding certain district jurisdiction of District Signed by many 527 14 71 lying between between Western 1781 people

Extract from “The Act for the further direction of New York the State Agent passed 22 Provisions of the 528 14 72 State November 1781” 1781 Act 73 No 529 14 Folder Daniel Certification of removal of 850 pounds of lead 530 14 74 Dunscomb, lead 1784 Dec. 12 for public service St. John, Frenchman living in New 531 14 75 York Letter to Mr. DuMarbois 1784 July 6 Correspondence No Folder – Removed to 532 14 76 Legal A B C D E F

James Duane, Esquire, Petition by undersigned to Petition signed by Mayor of New allow John Tuner to drive Comfort Sands and 533 14 77 York City a cart 1784 May 11 8 others William Van Petition to permit Edward Petition signed by 534 14 78 Deursen Lowrear, A friend and well 1784 May 11 William Van Petition to permit Matthew Granger, who was imprisoned on a Signed by Gerardus His Worship, prisoner ship, to drive a Hardenbrook, Jr. 535 14 79 the Mayor cart 1784 April 19 and 4 others Letter writer had left New York with orders for Dr. Mr. Price and Onderdunk (?) to 536 14 80 Mr. Ray Letter regarding rent Undated rent his house

Bilby certified that Thomas Bilby, mortgage between Captain in the Margaret Johnston Royal Fusilear Certification that and George 537 14 81 Regiment mortgage paid 1784 June 16 Elsworth paid Joseph Letter to Hon. Philip Letter regarding 538 14 82 Hawley, Caleb Schuyler, Esq. and Gerard 1784 Nov. 2 property line and

The recognizance is not completed and 539 14 83 James Watt Incomplete Recognizance 1794 December 3 signed

540 14 84 William Laisler License to keep a tavern 1785 Refuse to Democratic surrender our Society of Letter to Democratic rights to thought 541 14 85 New York Society of Pennsylvania 1795 and speech

Petition of the Subscribers Petition to receive Legislature of Repackers of Beef and one shilling per 542 14 86 New York Pork 1795 Feb 11 barrel packed A B C D E F

By county, Categories: Males under 16, Males over 16 under 60, Males over 60, General Account of the Females under 16, Census Number of Electors in the females over 16, 543 14 87 Document State of New York 1795 Slaves, Indians The Acknowledgment of Governors of expenses paid by 544 14 88 the New York Legislature, need for 1796 Feb. 18

School, Citizens are using Danish Flag New York to supply foreign Society for the nations with slaves Manumission against the Act of 545 14 89 of Slaves Report of the Society 1797 May Congress

John J. $35.00 in damages; Lansing, Inquisition at the Dwelling signed by John Sheriff of New of Catherine Simmons, Lansing and 12 546 14 90 York City Innkeeper 1797 April 14 jurors Joint Certification that John Jay , Commission in was elected Governor and Dewitt Clinton, Regulating Stephen William Denning, 547 14 91 Elections elected Lt. Governor 1798 June 12 Richard Hatfield,

7 signers including Undersigned Swear to captains, support the US lieutenants, 548 14 92 Militia Rolls Constitution Undated ensigns

Undersign swear their allegiance to the State of New York and to support the US Constitution, State of New renounce any allegiance 549 14 93 York to foreign kings 1798-1802 Book of signatures Peter Duschent, Testimony re prisoner Prisoner in William Foulk who tried to 550 14 94 City Jail break out of jail 1798 Aug. 8 A B C D E F

Richard Smith, Testimony re prisoner Turnkey of William Foulk who tried to 551 14 95 City Jail break out of jail 1798 Aug. 8

Supervisor’s Office, District 552 14 96 of New York Duties on Rum secured 1798 Consent and Covenant re Dock at New Slip. Lots Elizabeth conveyed to James 553 14 97 Dungree Roosevelt 1798

James Roosevelt, Harry Peters, Justice Contract for Building the 554 14 98 Deerman Dock at New Slip 1798 May 7

Verses were written based upon disappearance of a woman named Sands and her alleged murderer Levi Tragedy – or Weeks on Dec. 22, 1799. Curvin and Her body was found a few Elma, An weeks later in the 555 14 99 Historic Ballad Manhattan Well 1799

New York, Hay receipt from Mr. 556 14 100 Bowery Ritter to Mr. McGrigen (?) 1797 James Roosevelt, Articles of Agreement for 557 14 100A Harry Peters filling in the Dock 1798 May 30

Sworn statement that articles imported by Harris on Sloop Two Sisters are 558 14 101 Joseph Harris for his use and not for sale 1798 Sept. 10

Richard Harison, Esq., Recorder of Letter to Sheriff re John Saunders of the City of attachment against the Virginia indebted 559 14 102 New York estate of John Saunders 1799 June 27 to Amice Horman A B C D E F

Richard Harison, Esq., Oliver Phelps of Recorder of Letter to Sheriff re Connecticut the City of attachment against Oliver indebted to 560 14 103 New York Phelps 1799 Dec 18 William Willcocks

Captain Daniel Sworn statement that Braine and Ship Fanny did not go 561 14 104 John Barker through any French port 1799 Dec 18

List of 64 persons summoned by Attorney General, Ogden Hoffman Attorney as witnesses on behalf of 562 14 105 General the people in court case 1799 Aug. 8

Case involved James Townsend who hired Charles Gillard to deliver a cartload of iron to basin. Charles Gillard charged three shillings and The People v. Townsend would only pay 563 14 106 Charles Gillard two shillings 1800 July 18 Discharge of debt because of 564 14 107 John Moffits Discharge of John Moffits 1799 April 4 insolvency

Captain Hughes of Brig Request to Sheriff to 565 14 108 Friends (?) liberate Thomas Conly 1799 June 11 William Issues of the Luptonian 566 14 109 Lupton which contain letters of Henry Windall, Sheriff of the County of List of persons adhering to 567 14 110 Albany the enemies of this state 1783 June 17 Needs included Cord wood, wine, Commissioner rum, tea, butter, s of the Alms Estimate of Necessary brown sugar, 568 14 111 House items for Alms House 1784 June 28 tobacco A B C D E F

Petitions to the After the war, Legislature of New York re petitioners asking Anthony and granting licenses to for license to Leonard individuals in return to their 569 14 112 Bleeker Auctioneering Business 1784 business

Benjamin Blagge, Summons for Jacob 570 14 113 Alderman Lawrence to appear 1789 Notes taken from New York Gazette regarding Notes from New York the erection of the newspapers at the 571 14 114 Gazette Mechanics Hall Undated time

Miss C. Contemporaneous 572 14 115 Wynkoop (?) Account of Panic of 1792 1792 account Aldermen and Agreement to Establish an the City of Office of the Police at City 573 14 116 New York Hall 1795

In French, letters concern trade with Unknown Pages 183-186 of Mr. Olive, trade in French Letterbook kept by French coffee, a trip to 574 14 117 Merchant Merchant 1795 Philadelphia Fire Department, Engine Roster of Firemen in 575 14 118 Company 20 Engine Company 20 1797

Anniversary Oration before the Association of 576 14 119 Jonathan Fisk Teachers of New York City 1798 A B C D E F

Outline of Fort Columbus in New York Harbor; Discussions re Defense of New York Harbor; Minutes of Committee of Defense meetings; 4 projects for Defending New The Memorial York – 1. By of the Governor Morgan, Inhabitants of 2. By Col. Jonathon the City of Williams, 3. Dr. New York; Joseph Young, 4. Committee of The Fortification and By George W. 577 15 1 Defense Defense of New York City 1807 Chapman, Esq.

Muster Roll of a Company of Light Artillery under List of names, Capt. S.D. Command of Capt. ranks, and dates of 578 15 2 Townsend Townsend 1809 October 1 Enlistment

Commission of Pierre C. A wooden, great Daniel D. Van Wyck, Recorder of seal of New York is Tompkins, the City of New York, and affixed to Governor of Tunis Wortman, Clerk of Commission 579 15 3 New York the City of New York. 1808 February 8 document

Deaths reached Mayor’s 615; Document Office of the List of Deaths from Yellow divided by Month, City of New Fever from July to Day, Week Day, 580 15 4 York October 1803 1803 Cases, Deaths A B C D E F

Abraham King was elected Alderman, Jacob Shute was elected Assistant, also elections for Ninth Ward, Assessors, City of New Statement of Votes Taken 1804 November 20 & Collector, and 581 15 5 York in Ninth Ward 25 Constables Committee Supply adequate appointed to Report from Committee water not only for examine appointed to examine the culinary and supplying best mode of supplying domestic purposes water to New the City of New York with but also for fire; 582 15 6 York adequate water 1804 suggestion of dam

September and October 1805; Office of List of People Killed by names, addresses, 583 15 7 Public Health Malignant Fever 1805 and dates

Note of Abraham Dunham Bank of New for fifty dollars protested Note sent to 584 15 8 York for non-payment 1809 September Charles C. Williams

David Gelston, 3 Documents – 1. Charles Collector; Innis Certificate of The Brig was William Seaman and US Citizen carrying brandy, Bromwell, under Act for Relief and wine, oil, vermicelli American Protection of American and macaroni; merchant in Seamen; Certificate for Birth record page Port St. Debenture of Brig Fair has columns for Pierre; City of Manhattan; Report of 1805 May 20; 1805 white, black, free 585 15 9&10 New York Births of May 1805 February; 1805 May and slaves

Commander Roll and Enlistment of 586 15 11 Micah Brooks Light Infantry 1806 Commander John Minuse of 7th Company of Certification that James the Second Smith has been received 587 15 12 Regiment in to 7th Company 1806 A B C D E F Proprietors of Agreement to build pier Lots on South between Fly and 588 15 13A Street Coffeehouse Slips 1801 Letters to Philip Unger re purchase of cargo from 589 15 14 J.H. Matthau sloop 1806

Plan of Piers to be Corporation extended into East River of the City of between Exchange and 590 15 15 New York Whitehall Slips 1806 May 2

City Arrangements for Keeping Inspector’s the Peace for This and 591 15 15A Office Tomorrow Evenings 1806 Dec 31 Memorial of the Inhabitants of the City of Document regarding the 592 15 16 New York Defense of New York 1806 March 21 State of Nuisance, Common Order to the Owners of cause cellar to be 593 15 17 Council of NYC 143 Water Street 1804 raised with pure

Petition to Mayor re license to carry on business of grocery and tavern after husband 594 15 18 Lydia Heckle joined Miranda Expedition 1807

Jacob Cholwell stated that John P. Ritter, Abraham M. Griffin Alderman of willfully broke lamp at 595 15 19 New York corner of New Slip 1807 Charge of $25.00

Power of Attorney from Alexander MacDonald to Alexander James Sackett to take 596 15 20 MacDonald possession of two lots. 1808 No. 5 Murray Mayor Dewitt Communication regarding Street, The Road to 597 15 21 Clinton Gambling House 1809 Ruin A B C D E F Lewis Smith of Office of License to Carry on Marlborough with Customs Coasting Trade for One Sloop, named 598 15 22 House Year 1806 Wasp Waters Furman, Superintenda nt of the Pay for Carting and 599 15 23 Streets Sweeping 1810

Return of Captain Nicholas Lawrence’s Watchmen List of names, Captain from third Monday in ages, occupation, Nicholas January to third Monday birthplace, and 600 16 1 Lawrence in February, 1802 1802 address

Mangin, City Plan showing limits 601 16 2 Surveyor Limits to Jail 1802 to perimeter of jail John B. Prevost, City Official letter from Regarding John 602 16 3 Recorder Prevost to Sheriff 1802 Stockdale William 2 Documents: Sworn Block of Ground on Popham, statement of Isaac Nassau Street to Notary Public; Wandle that Henry Mason ascertain property William was born at Guntuck, line between Mr. 603 16 4 Bridges, City North Carolina; Map of 1807 Mildeberger’s and Memorandum of Interments in the City of 604 16 5 John Pintard New York 1803-1806 1803-1806

Marshalls and Petition to the Legislature Constables of of New York State the City of regarding inadequate 605 16 6 New York compensation 1803

William McCready, Demand to Keeper of the New York Jail to deliver Mr. Merchant and McCready to answer 606 16 7 Bankrupt questions Assessment for Digging Lists property out and Filling in owners by east and City of New Broadway from Arch west side of 607 16 8 York Bridge to Prince Street 1800 Broadway A B C D E F Theophilus Beekman, Merchants will pay party of the sum of money to first part, Beekman that said Fletcher W. lots of ground 608 16 9 Beekman, Indenture Agreement 1800 amount to Owner or Consignee’s oath upon entering of Adrian Van merchandise – Port of 609 16 10 Linderen New York 1800 Ship Hare

Signed by Richard Harris, Property of Lewis Gruin Richard Order for the Sale of consisted of Harris, Some Property Seized by shingles, pipe Recorder of the Sheriff of New York by staves and 610 16 11 New York an attachment 1800 hogshead staves Jasper Hopper, District Certificate signed by 611 16 12 Secretary Jasper Hopper 1800

Petition to Richard Harris, Isaac Winans Recorder of the City of and Christian New York, for attachment 612 16 13 White of Brig. Hero 1800

Female slave Isabel freed by Peter Dewitt Wilson, professor Clinton, Certificate of of Languages, 613 17 1 Mayor Manumission 1812 Columbia College

John F. Randolph of 2 Documents: Official Both documents New York City document re mortgage; involve John F. 614 17 2 Administrator official document re lease 1815 Randolph Convention Letter to the Chairman of postponed but the Federal Committee of delegates still 615 17 3 Richard Varick New York City 1812 appointed Abraham Deposition of Abraham 616 17 4 Merritt Merritt 1814 John Teller A B C D E F

617 17 5 Henry Gilford Permission to Sell Liquor 1812 Owners of property adjoining Petition to the Mayor Christopher regarding widening 618 17 6 Street Christopher Street 1811

Document giving the vote of Mary Ellis in any vote for the Directors of the 619 17 7 Isaac Bell Bank of New York 1815 Proxy Henry Post, Cornelius Grinnel, Nathaniel Charter Party of Ship called 620 17 8 Mintum Affreightment 1810 Emulous

Isaac Mead and Abraham Depositions of Mead and 621 17 9 Varick Varick 1811 Derick Dey Police Inventory of Monies, Department Goods, Wares & of New York Merchandises Remaining 622 17 10 City Unclaimed 1815

Group of 19 payment warrants for various services, labor and/or 1816, 1818, 1820, Corporation supplies to Corporation of 1821, 1830, 1831, 623 17 11 of New York New York 1843 Certificate Showing the Safe Shipment of 21 Bales 624 17 12 John Hodgkins of Cotton 1803 Brig Eleanor Promissory Note to Two thousand 625 17 13 Luke Persiany William Moore 1810 dollars Contracts concerning State Prison regarding providing prisoners with rations and provisions to Inspectors of hospital and hospital 626 18 1 State Prison stores 1817 A B C D E F

Petition to Mayor regarding placing market Butchers of on Collect Street between the Collect Franklin and Anthony 627 18 2 Market Streets 1817

Received from city of New York $29,448.29 for loss in City of New relinquishing the deserted 628 18 3 York land in the Second Ward 1821

3 Documents: Lt. Col. City and Nathaniel Weed appear County of and testify before Court New York; Martial of Cornelius Bank of New Oakley; George Lorillard is York; The entitled to two shares of Mayor, Bank of New York; Aldermen and Appointment of George B. Commonality Smith Assistant State 629 18 4 of New York Commissioner 1817; 1816; 1821 Andrew Tash, John Horace Lovett, Samuel 630 18 5 Holden Statement of Award 1816 Clarke

Stolen trunk with coats, pantaloons and vests. Warrant to search cellar of house on Deposition and Search Gold Street and 631 18 6 Richard Ely Warrant 1820 Eders Alley

Undersigned endorse the Theodorus appointment of Colonel Bailey, and Christian to the office of 632 18 7 others Police Justice 1818 A B C D E F

Handwritten note states that Body of document in Bibliographica Constitution of handwriting of 633 18 8 l Society Bibliographical Society 1816 Governor Clinton

The Mayor, Aldermen and Appointment of George B. Commonalty Smith to Collector of 634 18 9 of New York Arrears of Taxes 1819

Questions Judge regarding number Advocate Application of Militia of parades, court General’s Regulations to the City of martial trials held 635 18 10 Office New York 1821 in NYC J.M. Martin reporting sale of Minthorne Account of Sale of property near 636 19 1 Estate Minthorne Estate 1829 March 3 Bowery

Elbert J. Bleeker reporting Anderson Sale of Property belonging sale, property near 637 19 2 Estate to Elbert Anderson Estate 1831 January 5-6 the Bowery Papers re Real Estate 638 19 3 J. Bleeker Transactions 1826-1831 Papers re Real Estate 639 19 4 J.M. Martin Transactions 1826-1831 Bayard asked to open 15th, 16th, The Road Report of the Road 17th Streets at 7th 640 19 5 Committee Committee 1824 Avenue

Letter re license of William Shaw was 641 19 5A William Shaw William Shaw 1824 a band box maker Real Estate Transactions in New York Unofficial records of Real Property in lower 642 19 6 City estate Transactions 1829-1835 Manhattan

List of Names of Individuals who bought 643 19 7 J. Bleeker the State Prison lots 1829 April 20 A B C D E F

One lot was at corner of Gold Street and Maiden Lane, other lots were between Exchange and Wall Document and drawings Streets near New 644 19 8 J. Bleeker of 3 lots sold by J. Bleeker 1829 August Street Henry Kenyon, 645 19 9 James Stevens Indenture 1800 Mariner

Valentine Election of Valentine St. Mary’s 646 19 10 Nutter, Esq. Nutter as Church Warden 1823 Episcopal Church

Certificate that lot filled Lot between Isaac Ludlum, by James Boyle finished Murray and 647 19 11 City Surveyor agreeably to 2,776 loads 1823 Warren streets

Certificate that James Isaac Ludlum, Boyle put 475 loads of 648 19 12 City Surveyor earth more than survey 1823 Lot on West Street List of tenants between Warren and Murray 649 19 13 W. Shepard Streets Undated Committee in Discussion as to charge of University; Establishing Matthews, University in Wainwright, and the City of Letter to Hon. R. Delafield were the 650 19 14 New York Walworth, Chancellor 1830 committee Assessments for widening street, repaving, bridges; Collector’s many for Chapel 651 19 15 Office Real Estate Assessments 1836-1842 Street

Court of Chancery busy; Appointment Committee of Letter re passage of law to of officer other the New York appoint a vice-chancellor than Circuit judge 652 19 16 Law Institute to reside in New York City 1829 or Chancellor A B C D E F Mayor, Aldermen, Commonalty Several documents of the City of Remonstrance against related to 653 19 17 New York Opening Cedar Street 1828 Remonstrance 2 Appointments: John Mayor, Sherwood, Measurer of Aldermen, Lumber; George B. Smith, Commonalty Assistant Street of the City of Commissioner of the City 654 19 18 New York of New York 1827

5 documents: No. 15 Stephen Harman Street must pave Beekman, alley; Gazette to Sylanus agent for M.B. Miller is undeliverable; Talmage; Post- James Boyle put in 5,569 Office of New loads of earth for lot on York; Isaac corner of West and Ludlum, City Warren Streets; John Surveyor; Sharp testified that John Sharp; tenants, William Collins People of and Joseph Derve, owe 655 19 19 New York rent; Act preventing Usury 1822 Hospital Rules and Regulations 656 19 20 Department Governing the Hospital 1822 Booksellers 657 19 21 (of NYC?) List of Booksellers 1824

James Flanagan, Abraham Brower, James Dickerson, Joseph Palmer, Gideon Sampson, G.W. Littell, Gardner A. Sage, George W. Mayor of the Edwards, H.N. City of New Stebbins, W.S. 658 19 22 York Stage Coach Licenses 1827-1854 Corwin, licensees A B C D E F

Alexander Anthony, John Scott, Caleb Concklin, Gilbert Griffin, John Banker, Isaac Vawn, Daniel Hyde, Jacob Jacakes, Joshua Hyde, Isaac Valentine, Robert Mayor of the Denyke, Caleb City of New Angevine, 659 19 23 York Butcher Licenses 1826-1830 licensees New York Asylum for Lying In 660 19 24 Women Brief history of the Asylum Undated

Jacob Ackerman accuses William Spark of taking one horse, one coat William and harness, one 661 19 25 Sparks Order for Arrest 1824 bag of oats Papers of Road relating to the Road 662 19 26 Committee Committee 1829-1831 Several documents

Signed by well- Public Meeting to known merchants, Merchants, Approve design by Banks traders and Traders and to resume Specie mechanics, such as 663 20 1 Mechanics Payments 1837 John Jacob Astor

Documents relating to Includes Board of Widening and Extending newspaper 664 20 2 Aldermen Anthony Street 1837-1838 clippings A B C D E F Citizens and Voters of New 3 Letters: Edward Curtis – York; E.S. series of questions Strike; regarding his Asks if Curtis Candidate for representation of New opposes Election to York in Congress; Personal annexation of House of letter of E.S. Strike to Texas; cousin’s Representativ cousin; reply to first letter letter mentions 665 20 3 es above 1834-1838 fires, slavery; Enrollment of Men of Company C-H of the 258th Lists of names by 666 20 4 258 Regiment Regiment 1837 Company

2 Financial Documents: Transfer of shares in New Haven Verd Antique Joseph Marble Company by Shannon; Shannon to Kunshud; Thomas E. Obligation to Nicholas W. 667 20 5 Davis Stuyvesant 1832, 1838

Merchants of 3 Documents: Circular re New York; Cholera epidemic has James passed; List of goods sold Montgomery, by James Montgomery; Merchant; Letter to Col. Ralph E. W. J.W. Houston Earl re location of 668 20 6 (?) Customs House 1832-1833

Properties are 646 North River Water Street and Insurance 648 Water Street, 669 20 7 Company 2 Insurance Policies 1836 New York City Abraham Hatfield, Superintende Receipt for 92 loads of Placed aboard 670 20 8 nt street manure 1836 vessel A B C D E F

Howard Godfrey Robinson; Subscribers of the American Theater Letter to George Trufant; Company on Receipt of one week’s 1834 April 30; 1939 Flour has declined 671 20 9 the Bowery salary November 23 in price;

Notices for Dr. Benjamin A. Drake of 35 Bowery, folder also includes 1840-1841 Notices of a list of members Democratic General Committee of of General Whig Young Democratic Whig Young Committee for 672 21 1 Men Men 1840-1841 1841.

The Memorial 1841 Memorial of the of the Chamber of Commerce of Chamber of New York to the US Commerce of Senate and House of Provisions of 673 21 2 New York Representatives 1841 Bankruptcy Law 31 lines titled The The Battle of 1848 Chronicles of the Battle of Wall 674 21 3 Wall Street Battle of Wall Street 1848 Street

Two Year “Seldom observed Journal in that Dutch women New York by wear anything but Charles Extract from a Two Year slippers at home 675 21 4 Wolley Journal in New York 1848 and abroad”

Charles Martin, Secretary of Letter to Sevris Selye, Esq. the Globe Fire of Rochester, NY, from the $606.67 interest Insurance Globe Fire Insurance due on your bond 676 21 5 Company Company 1840 – must pay. A B C D E F

Chancery Sale by Anthony J. 1844 Search for Taxes on Bleecker & Co. on two lots on 18th street and March 15, 1844 on Anthony J. notice of chancery sale of two properties on 677 21 6 Bleecker this property 1844 18th Street 16th Ward Delegates for the Democratic Notes on Meetings of the Mayoralty and Republican 16th Ward Democratic Nominating 678 21 7 Caucus Republican Caucus 1849 committees

The property was leased to Mr. Quackenbos and Mr. Lawrence. The property map is on Property map of lots on the back of a flyer Rivington & Forsythe for the Third Ward Maria A. Streets belonging to Maria Whig Head 679 21 8 Kissam A. Kissam 1847 Quarters

Certificate of Copyright of Copyright granted the Book – A Brief by the Southern Description of New York … District of New 680 21 9 Daniel Denton by Daniel Denton 1845 York 681 21 10 No folder 10 First document explains the creation of the Society to benefit the families of The Mariners seamen, the profits Family Two documents of the from the clothing Industrial Mariners Family Industrial story which were 682 21 11 Society Society Not dated used to benefit the

Abstract of title of John th McIntosh to a plot on 16th Property is on 16 John Street purchased from Street east of 8th 683 21 12 McIntosh William Cozzens 1849 Avenue Memorandum of title of Property is on 16th Thomas Boyd to property Street east of 8th 684 21 13 Thomas Boyd on 16th Street 1845 Avenue A B C D E F

The Poetry and History of Wyoming by William L. Stone was translated to sign language by a class of deaf-mutes and then transcribed to N.Y. Institute English by a person of Deaf and Translation of a reading the sign 685 21 14 Dumb composition by deaf-mute 1844 language

Letter stating that neighborhood is not secure with Occupants of Letter to Fire Warden match factory next 73 Allen from Occupants at 73 door in wooden 686 21 15 Street Allen Street 1844 house

MacReady’s admirers concerned that MacReady would not continue his performance after the Astor Place Riots; General Two letters: Letter 1 to North’s remains William William MacReady from were buried in San MacReady; his admirers of his Antonio and Committee performance on American Colonel Duncan’s Appointed to Stage and the Astor Place remains were Bring back Riots; Letter 2 to Nathan buried in Mobile, remains of Darling, Esq. from the Alabama. General North Committee to bring back Committee to and Colonel the remains of General return them to 687 21 16 Duncan North and Colonel Duncan 1849 New York City 688 21 17 No Folder 17 Property on 16th Goodman & Property Title Searches by Street east of 8th 689 21 18 Jesup Goodman & Jesup Not dated Avenue A B C D E F

Includes resolutions, minutes, list of members of the Democratic Democratic Republican General Republican Committee for 690 21 19 Party Minutes of Meetings 1849 1849

Petition to US Congress to form Congress of Nations Signed by many Citizens of to form a code of prominent New 691 21 20 New York International Law 1845 Yorkers

Act of Establishment and regulation of Police W. Force in effect for Havemeyer, several days – Mayor of New Letter to Assistant Justice office of Marshalls 692 21 21 York Kirtland 1845 is abolished

Plan indicates Mercer Street which families sat 693 21 22 Church Seating Plan 1849 in which pews

A set of questions to determine the correct estimate for the Harrison and Seward majority at the approaching Democratic election; signed by Whig Young Letter to “a reliable friend the corresponding Men in every town in the members of the 694 21 23 Committee State” 1840 Committee Mayor, Aldermen, and Lease for well and Commonalty dump on 19th of New York Lease from the Mayor, Street near Tenth 695 21 24 City etc, to Daniel S. Darling 1842 Avenue A B C D E F Includes New York constitution and Scientific Constitution of the New minutes of 696 21 25 Association York Scientific Association 1845 meetings

Includes paylist of workmen; bills for survey from Department Documents from the Broadway to of Sewers and Department of Sewers and 697 21 26 Drains and Drains 1846-1847 for sewer repairs

Mayor of New License for Joseph 698 21 27 York City Carriage License 1846 L. Palmer

Letter to father includes discussions of Harper’s Ferry and John Brown incident; hospitals E. Kerr, in Europe, University of description of New New York York’s poor; Van Medical Buren’s election; 699 22 1 Department Letter to Papa 1859 November 18 Mayoral election

Cable from the Mayor of London to the Mayor of New York; Cable from the Prefect of Transatlantic First telegrams on laying Paris to the Mayor 700 22 1A Cable the Transatlantic Cable 1858 of New York A B C D E F Recorder of Deeds – Patrick Callaghan and Wife, Gertrude, acknowledge conveyance; Democratic Aldermen Recorder of recommend to Deeds; James Buchanan Democratic Capt Isaiah Members of Rynders to US the Board of Marshalship of Aldermen in Southern District 701 22 1B New York City Two documents 1856-1857 of New York 702 22 2 No Folder 2

Rose Beneficent Association to benefit poor white Rose Circulars and Bills of the children, learn Beneficent Rose Beneficent farming; “People’s 703 22 3 Association Association 1860 College”

New York Fire Souvenir in honor of Reception in honor 704 22 4 Department Joshua Abbe 1865 of Joshua Abbe

Independent 4 Documents: Circular for Republican the Independent Independent Wide Awakes Republican Wide Awakes; Republican Wide of the City of Report of the Committee Awakes is a group New York; on County Officers on the of young Committee on bill of the Coroner; Board gentlemen; County of Police Resolution that Officers; acknowledgement of coroner can pay Board of donation; Application of witnesses of Hague Police; J.E. J.E. Loiseau to be French Street disaster; E.L. 705 22 5 Loiseau teacher 1850-1862 Jacques donation A B C D E F Young Men’s Democratic Union Club; Treason of W. Collectors of Brady; the Port of 3 Documents: Letter to Recommendation New York; Editor of Washington of Common Union; Recommendation Moore; Meagherl Council of the as Custom Official; Public escaped City of New Reception in honor of imprisonment in 706 22 6 York Thomas Francis Meagherl 1851-1853 Ireland Smith appointed Commissioner Appointment of George B. Commissioner of 707 22 7 of Deeds Smith 1854 Deeds

Contract between De Land at 8th Avenue J. Watts De Peyster and Chauncy and 100 Street; 708 22 8 Peyster Barnard 1860 related documents

Drain along Collector’s Leonard Street 709 22 9 Office Assessment for Drain 1854 west of Broadway No Folder (Transferred to Fowler, 710 22 10 Isaac V.)

Trustees of the Women’s Medical Purchase of College of building at 26th New York Street near East 711 22 11 Infirmary Notice of Meeting 1855? River John Kelly, Invoice for $1.30 712 22 12 Sheriff Circular Letter 1866 for services

John Wool, Thank you for Mayor Letter to Col. Charles putting down riots 713 22 13 General Darling 1863 in New York City A B C D E F

Lists of Officers by Ward; directions for poll elections, Committee on Tammany expenses for Oct- 714 22 14 Papers re Tammany Hall Undated Dec 1857

Delivery of barge, resignation; amendments to bylaws; new members; presentation of boats; boathouse at 130 Street; 200 New York Shares of Potosi 715 22 15 Athletic Club Documents 1869-1872 Lead Company

Allegations of gross mismanagement and overspending; Committee determined that Committee of Report of Committee re there was no the Board of Erection of New York City evidence of 716 22 16 Supervisors Courthouse 1866 mismanagement Mayor, Aldermen, Duncan P. and Campbell release; Commonalty sale by City to of the City of Robert Macomb of 717 22 17 New York Release of Quit Rent 1854 Bussings Point

Board of Directors of the New York and Harlem Railroad Memorial adopted by Memorial to 718 22 18 Company Board 1900 Robert Schell A B C D E F Papers relating to Ball given by Citizens of New At the Academy of Citizens of York in honor of Prince of Music on October 719 22 19 New York Wales 1860 12, 1860

T. Romeyn Beck, Secretary, and Part of a Certificate G.M. Lansing, with seal of New 720 22 20 Chancellor Partial Certificate 1855 York The Ward 4 Documents: Certificate School; New for Sarah Webster for York City Fire regular attendance; Department; Permission for J.H. Superior Edgerley to wear badge Court of New no. 37; Summons to York City; Stephen Sedgwick to 721 22 21 Superior appear and pay $70.00 1851-1857 Appeal to New York benefactors to Historical subscribe to the 722 22 22 Society Circular Letter 1857 Society George Tompkins and the Commissioner s of the Old Post Road 723 22 23 Sinking Fund Agreement 1859-1860 closure

Taxpayers opposed to tax bill provisions to increase taxes by Merchants Public Meeting at the Common Council 724 22 24 Exchange Merchants Exchange 1857 of New York

New York Free 725 22 25 Academy Admission Slip to Classes 1863 Bearer Samford

G.W. Littell, Gardner A. Sage, George W. Mayor of the Edwards, H.N. City of New Stebbins, W.S. 726 22 26 York Carriage License 1854 Corwin, licensees A B C D E F

Harnden’s Express and United States Express 727 22 27 Company Freight receipts 1861-1865 Robert B. Narrative of Sale of 728 22 28 Roosevelt Gansevoort Property 1852 Bureau of Finance, Office of 729 22 29 Arrears Notice of Arrears 1869-1870

The Waldron Claim involved much property in Harlem (The Harlem Commons) claimed by heirs against the city, which was building the Harlem canal. Newspaper Waldon Claim clippings regarding of Harlem Names of Heirs who have the case also in the 730 23 1 Lands not signed the power, etc 1890 folder. A B C D E F

This folder contains 3 unrelated documents. Subscribers to the Valentine’s History of New York; A letter to E.E. Miles from Alice Fletcher, Secretary of the Association for the Advancement of Valentine’s Women, History of requesting her New York; The presence at a Association of meeting; Petition the to New York State Advancement to provide a of Women; parade ground Officers & above central park Members of for the Officers and the First Subscriber’s list; Letter to Members of the Division E.E. Miles; Petition to the First Division 731 23 2 N.G.S.N.Y. State of New York 1874 N.G.S.N.Y.

Articles of Agreement regarding sale of property on Fifth Avenue between 58th and 59th Street; Letters to William R. and from William Martin, Martin; Resolution President 9 Documents relating to regarding Department the Department of Public importance of city 732 23 3 of Public Parks Parks 1862-1877, undated parks There is no 733 23 4 folder four A B C D E F 1886 Minutes of the Gentlemen of Meeting to Place the Republican Party the Republican Party in meeting took place Republican Opposition to the Liquor in Mutual Life 734 23 5 Party Traffic 1886 March 19 Building

Includes a complete invitation, a souvenir ticket and holder and a memorial from the Municipal Art New York Invitations, etc of opening Society regarding 735 23 6 Subway of New York subway 1904 subway advertising

Comptroller wanted to rescind the resolution to Petition to Opposing print ancient Honorable Rescinding of Resolution records on the Common to print the ancient grounds it was a Council; records of the city; Notice “scheme to Woman’s of meeting of the plunder the city Medical Woman’s Medical College Treasury”; College College of the regarding the purchase of building is on 26th 736 23 7 N.Y. Infirmary a college building 1874-1875 street by East River List of Leases in New York 737 23 8 Leases City Undated 3 pages Bronze Chest to be Lower Wall opened May 23, Street Inventory of the contents 2014 and news Businessmen’ of Bronze Chest deposited clipping regarding 738 23 9 s Association in custody of the NYHS 1914 event Property owners of St. Opposition to the Nicholas Petition to the Board of Metropolitan 739 23 10 Avenue Aldermen 1894 Street Railway

th 7 Company, Need to select a 740 23 11 9th Regiment Hiring Irving Hall for a Ball 1870 night A B C D E F

Taylor would like estimate from Mr. Baneke of value of house and grounds on Golden Mills (?) and lots at White 741 23 12 C.N. Taylor Fragment of Letter 42687 Hall

Removed to Misc. 13 Society for the Society for (removed Prevention of Prevention of 742 23 ) Pauperism Record Book Pauperism Rules & Regulations of NY Chamber Chamber; Undated of Commerce; inventory; history of Unknown; families and houses of 3 unrelated 743 23 14 Unknown Undated documents Historical Society Establishment of an establish an 744 23 14A William Gracie Athenaeum c. 1824 Athenaeum George Stanton and Evan Bancher, Petition to be appointed 745 23 15 Jr. appraisers Undated

John Rodgers, Chairman of Committee in Committee to Report of Committee general was visit Columbia appointed to visit pleased with the 746 23 16 College Columbia College Undated college. 17 (removed Firemen of Orders, Rules, and 747 23 ) New York Directions for Firemen Undated Transferred to Y

Petition of the Homeopathic physicians to the Common Council Homeopathic for a building to treat 748 23 18 Physicians patients with cholera 1865 April 29 Asiatic Cholera Numerous Letters and Documents Concerning 749 23 19 Various Tax Problems 1885-1895 A B C D E F Remarks on the Mode of Extinguishing Fires in the 750 23 20 City of New York Undated Jesse W. Application to Play in Mr. F.B. Allen’s 751 23 21 Powers Central Park 1885 school on 5th Dorothy Menkin’s Dorothy Reminiscences of Fox 752 23 22 Menkin Street, c. 1909 New York Letters regarding sending Historical new NYC Flags to schools 753 23 23 Society by NYHS 1915 Thank you notes

Exhibition ran from March 25, 1933 to April 15, 1933. It related to the history of Madison Square and the old Fifth Avenue Hotel. 10 photographs of the exhibition. Brief History of the Plot of the Fifth Avenue Papers relating to the Building. Pamphlet, Exposition of Old New “This Week in New 24, 25, Exposition of York by the Fifth Avenue York” March 19- 754 23 26, 27 Old New York Building Company 1933 March 25, 1933.

Licenses for Special coaches, Mayor’s acknowledgements Office Bureau of correct of License; transcripts; parade Register of permit; allowing Deeds; Supr. Various Licenses, Passes, bearer to cross 755 23 28 Of Police etc 1890-1913 police lines A B C D E F Police Department; US Civil Service Commission; The Bearer may pass; Notice Republican of Eligibility for Letter County Carrier; Appointment of Committee; Poll Watchers; Sale of Old Secretary of Post Office in New York 4 unrelated 756 23 29 Treasure City 1882-1897 documents

People may not throw down salt, saltpeter, or other substance on any street, etc. open to the passage of People of the animals for the State of New Draft of Act to prevent purpose of 757 23 30 York injury to animals 1875 dissolving snow. Fire Exemption Department Certificate of of the City of William George 758 23 31 New York Exemption Certificate 1895 Heaney

Thank Mrs. New York Malcolm Stuart, Historical Mrs. J. Ferris Society Exec. Resolution to Thank for Simmons, and Mr. 759 23 32 Committee Gift 1909 Clarence Storm 16 lots on Crown Point 760 23 33 Street Undated Fragment City of New York, Department Block No. 2527; 761 23 34 of Finance Notice of Arrears 1899-1901 Block No. 3030 A B C D E F

Group, including Peter Cooper, William Henry Hulbert, Howard In response to the Potter, Francis recent murderous Wayland, act on the Charles President, this Marshall, Group Letter re Remedy group suggested James for abuses and dangers of reforms to the Freeman patronage in the Civil appointments to 762 23 35 Clarke Service 1881 September 16 Civil Service

Total Sales Today 16.388.700 …. New York Good Night. Oct. Stock Last piece of ticker tape 29.1929 (Stock 763 23 36 Exchange from October 29, 1929 1929 October 29 Market Crash)