New York (N.Y.). Office of the City Clerk
Organization
Existence: 1654-present
Aldermen districts 1-17 in Manhattan
Accession ACC-1952-030
Dates:
undated
|
Aldermen districts 1-30 in Manhattan
Accession ACC-1952-031
Dates:
undated
|
Annual report of the Chief Engineer of the Fire Department for 1865
Accession ACC-1952-026
Dates:
1865
|
Assembly districts of Greater New York for 1903 to 1918
Accession ACC-1952-032
Dates:
1903-1918
|
Auctioneer licenses for 1929 to 1937
Accession ACC-1968-009
Dates:
1929-1937
|
Bills introduced by the Board of Aldermen for 1898 to 1937
Accession ACC-1953-013
Dates:
1898-1937
|
Board of Aldermen minutes
Accession ACC-1964-081
Dates:
1896, 1900, 1901, 1918
|
Board of Aldermen minutes and indexes for 1831 to 1893
Accession ACC-1953-015
Dates:
1831-1893
|
Board of Aldermen scrapbook of meeting and press notices for 1894 to 1919
Accession ACC-2010-129
Dates:
1894-1919
|
Board of Assistant Aldermen minutes and indexes for 1831 to 1874
Accession ACC-1953-005
Dates:
1831-1874
|
Board of Councilmen minutes, journals, and indexes for 1856 to 1868
Accession ACC-1953-003
Dates:
1856-1868, undated
|
Certificates of Comparison for 1959
Accession ACC-1964-086
Dates:
1959
|
Charter of Greater New York scrapbooks from 1896 to 1897
Accession ACC-1952-038
Dates:
1896 August-1897 May
|
City Clerk approved papers for 1901 to 1935
Accession ACC-1964-003
Dates:
1901-1935
|
City Clerk committee reports for 1857 to 1887
Accession ACC-1964-011
Dates:
1857-1887
|
City Clerk filed records for 1856 to 1913
Accession ACC-1964-002
Dates:
1856-1913
|
City Clerk franchises or the years 1831 to 1897 and 1906 to 1949
Accession ACC-1964-010
Dates:
1831-1897; 1906-1949
|
City Clerk licenses for 1857 to 1868
Accession ACC-1964-012
Dates:
1857-1868
|
City Clerk naturalization papers for 1900 to 1905
Accession ACC-1964-006
Dates:
1900-1905
|
City Clerk reports, contracts, licenses, and other material for 1859 to 1897
Accession ACC-1964-013
Dates:
1859-1897
|
City Clerk rough minutes for 1800 and 1858 to 1863
Accession ACC-1964-009
Dates:
1800; 1858-1863
|
City Clerk sewerage maps for 1863 to 1896
Accession ACC-1964-007
Dates:
1863-1896
|
City Clerk stand applications for 1888 to 1901
Accession ACC-1964-005
Dates:
1888-1901
|
City Clerk truck applications for 1888
Accession ACC-1964-008
Dates:
1888
|
City Council published proceedings for 1938 to 1960
Accession ACC-1962-018
Dates:
1938-1960
|
City directories for 1933 to 1934
Accession ACC-1987-031
Dates:
1933-1934
|
City of Brooklyn election district maps for 1897
Accession ACC-1952-028
Dates:
1897
|
City of Brooklyn general and street index for 1855 to 1923
Accession ACC-1988-048
Dates:
1855-1923
|
Clerk of the Common Council cashbooks for 1844 to 1865
Accession ACC-1953-004
Dates:
1844-1865
|
Commissioner of Deeds applications and appointments for 1888 to 1936
Accession ACC-1964-080
Dates:
1888-1936
|
Common Council minutes for 1784 to 1831
Accession ACC-1953-002
Dates:
1784 September-1831 May 9
|
Daily register from 1872
Accession ACC-1952-036
Dates:
1872 June 10-November 9
|
Fire Department of New York, Mutual Hook and Ladder Company, No. 1 records for 1799 to 1865
Accession ACC-1952-022
Dates:
1799-1865
|
Fire insurance risk volume for 1882
Accession ACC-1952-025
Dates:
1882
|
Firemen's affidavit register for 1856 to 1868
Accession ACC-1952-024
Dates:
1856-1868
|
Index to daily proceedings of the Board of Aldermen for 1895, 1898 to 1899
Accession ACC-1953-011
Dates:
1895, 1898-899
|
Index to the proceedings of the Board of Supervisors for 1858 to 1870
Accession ACC-1952-040
Dates:
1858-1870
|
Investigation report on the quality of water supply for circa 1898 to 1897
Accession ACC-1952-035
Dates:
circa 1896-1897
|
Laws and legislation for 1913
Accession ACC-1964-083
Dates:
1913
|
Ledgers containing signatures of visitors to Louisiana Purchase Exposition circa 1904
Accession ACC-1952-037
Dates:
circa 1904
|
List containing the results of a check of the signatures of a 1940 petition
Accession ACC-1953-007
Dates:
circa 1940
|
List of books in the Municipal Reference Library
Accession ACC-1953-009
Dates:
undated
|
Manuscript material for local laws
Accession ACC-1962-006
Dates:
1954-1958
|
Map of the wharves and piers of the Hudson and East Rivers from the Battery to 13th Street in 1855
Accession ACC-1952-027
Dates:
1855
|
Marriage License Division financial records for 1898 to 1964
Accession ACC-1987-027
Dates:
1898-1964
|
Marriage searches for 1952
Accession ACC-1964-087
Dates:
1952
|
Municipal bonds with Mayors' signatures for 1934 to 1953
Accession ACC-2009-087
Dates:
1934-1953
|
Municipal Reference Library visitors' register for 1915
Accession ACC-1953-008
Dates:
1915
|
New York City Council proceedings of 1959 to 1963
Accession ACC-1964-089
Dates:
1959-1963
|
New York City historical vital records
Collection REC-0051
Abstract:
This collection consists of historical vital records created and/or maintained by the City of New York, and historical vital records created and/or maintained by municipalities that were once located within the boundaries of the present-day City of New York that were dissolved or annexed prior to January 1, 1898. These former towns were located in Kings, Queens, Richmond, and Westchester counties. Types of records in this collection are primarily birth, marriage, and death registers,...
Dates:
1760-1949; bulk 1847-1949
|
Office of the City Clerk maps of farms
Accession ACC-1952-005
Dates:
undated
|
Old Town records
Collection MSS-0004
Abstract:
Before the creation of Greater New York on January 1, 1898, the counties bordering New York County (which is coterminous with New York City)—Kings, Queens, Richmond, and Westchester Counties—were comprised of municipalities (villages, towns, cities), some of which date back to the early days of Dutch and English colonization of Lenapehoking (Lënapehòkink in Unami), the ancestral homeland of the Lenape. This collection includes records created and/or maintained by these municipalities before...
Dates:
circa 1630-1943; bulk 1656-1898
|
Ordinances for 1925
Accession ACC-1964-082
Dates:
1925
|
Petitions to change parts of the Charter of the City of New York from 1941 to 1943
Accession ACC-1953-006
Dates:
1941-1943
|
Printed volume of the Local Laws of Cities in the State of New York for 1927
Accession ACC-1962-022
Dates:
1927
|
Printed volumes of the American Society for Testing Materials
Accession ACC-1962-059
Dates:
1915-1942
|
Printed volumes of the Laws of New York State for 1943 to 1946
Accession ACC-1962-021
Dates:
1943-1946
|
Printed volumes of the Ordinances, Resolutions, etc. of the Board of Aldermen approved by the Mayor
Accession ACC-1962-020
Dates:
1908, 1933, 1936-1937
|
Printed volumes of the Proceedings of the Board of Aldermen and Municipal Assembly, Aldermanic Branch for 1929 to 1939
Accession ACC-1962-019
Dates:
1929-1939
|
Senatorial and Assembly election districts for New York for 1857, 1902, and 1912
Accession ACC-1952-029
Dates:
1857, 1902, and 1912
|
Stand applications to the Board of Aldermen for 1895 to 1899
Accession ACC-1953-012
Dates:
1895-1899
|
Stand permits issued by the City Clerk for 1896
Accession ACC-1964-004
Dates:
1896
|
Subject listing to bills of the Board of Aldermen for 1918, 1920 to 1921
Accession ACC-1953-014
Dates:
1918; 1920-1921
|
Surveyors appointed by the Mayor from 1898 to 1933
Accession ACC-1952-039
Dates:
1898-1933
|
Table of cases for 1888
Accession ACC-1952-034
Dates:
1888
|
Tally lists for election of the Board of Aldermen for 1886 to 1887
Accession ACC-1953-010
Dates:
1886-1887
|
Tax maps of 1st through 6th wards of Manhattan for 1870 to 1871
Accession ACC-1952-033
Dates:
1870-1871
|
Unspecified Certificates of Competency
Accession ACC-1964-088
Dates:
undated
|
Unspecified Committee rules for 1912 to 1913
Accession ACC-1964-085
Dates:
1912-1913
|
Unspecified vetoes for 1898 to 1913
Accession ACC-1964-084
Dates:
1898, 1899, 1908-1913
|
Visitors' register to the Governor's Room at City Hall for 1876 to 1888
Accession ACC-1953-001
Dates:
1876-1888
|
Volunteer Fire Company roll book for 1784 to 1880
Accession ACC-1952-023
Dates:
1784-1880
|
Filter by:
- Type
- Accession (70)
- Collection (2)
- Subject
- Legislative records (5)
- Maps (documents) (5)
- Brooklyn (New York, N.Y.) (4)
- Fire fighters (4)
- Legislators (4)
- Registers (Lists) (4)
- Charters (3)
- Election districts -- New York (State) (3)
- Bronx (New York, N.Y.) (2)
- Bronx County (N.Y.) (2)
- Flatbush (New York, N.Y.) (2)
- Flatlands (New York, N.Y.) (2)
- Gravesend (New York, N.Y.) (2)
- Kings County (N.Y.) (2)
- Manhattan (New York, N.Y.) (2)
- New Lots (New York, N.Y.) (2)
- New Utrecht (New York, N.Y.) (2)
- New York (N.Y.) (2)
- New York County (N.Y.) (2)
- Queens (New York, N.Y.) (2)
- Queens County (N.Y.) (2)
- Richmond County (N.Y.) (2)
- Staten Island (New York, N.Y.) (2)
- Tax assessment (2)
- Account books (1)
- Birth certificates (1)
- Birth records (1)
- Birth registers (1)
- Books (1)
- Bushwick (New York, N.Y.) (1)
- Census (1)
- Census records (1)
- College Point (New York, N.Y.) (1)
- Coroners (1)
- Correspondence (1)
- Courts -- New York (State) -- New York (1)
- Death certificates (1)
- Death records (1)
- Death registers (1)
- Deeds (1)
- Elections (1)
- Enslaved persons (1)
- Far Rockaway (New York, N.Y.) (1)
- Files (digital files) (1)
- Fire insurance -- Risks (1)
- Flushing (New York, N.Y.) (1)
- Jamaica (New York, N.Y.) (1)
- Licenses (1)
- Long Island City (New York, N.Y.) (1)
- Marriage certificates (1)
- Marriage licenses (1)
- Marriage records (1)
- Marriage registers (1)
- Minutes (administrative records) (1)
- Morrisania (New York, N.Y.) (1)
- Municipal water supply (1)
- New York City Hall (New York, N.Y.) (1)
- Official reports (1)
- Patents (1)
- Petitions (1)
- Piers -- New York (State) (1)
- Port Richmond (New York, N.Y.) (1)
- Registers of births, etc. -- New York (State) -- New York (1)
- Roads (1)
- Rockaway (New York, N.Y.) (1)
- Statutes (1)
- Topographic maps (1)
- Tottenville (New York, N.Y.) (1)
- United States -- Armed Forces (1)
- Vital statistics records (1)
- Wills (1)