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
Subject