Record Groups

Record Group Title   Identifier  

MSS papers and collections

"Beyond the Golden Door" correspondence and photograph from 1984 to 1988 Accession ACC - 1991 - 034
"History of the centennial celebration of the inauguration of George Washington as the first president of the United States" Accession ACC - 2002 - 003
"Hymn to Liberty" sheet music, 1911 Accession ACC - 1958 - 035
"New York City during the American Revolution, 1767 to 1781" Accession ACC - 1956 - 006
"That's Brooklyn" documentary on the New York City Municipal Archives for 2001 Accession ACC - 2010 - 042
"The Dreamer and the Doer" biographical audio program on Mayor Fiorello H. La Guardia circa 1990 Accession ACC - 2010 - 032
"Where but in America" film by Care, Inc. circa 1967 Accession ACC - 1983 - 043
1904 newspapers placed in the New York Butchers' Dressed Meat Company time capsule Accession ACC - 1992 - 029
1939 New York World's Fair ephemera Accession ACC - 1990 - 147
1939 New York World's Fair guide book Accession ACC - 1996 - 044
1939 New York World's Fair photographs Accession ACC - 2014 - 051
1964 New York World's Fair negatives Accession ACC - 1998 - 032
1964 New York World's Fair printed material and transparencies Accession ACC - 2007 - 002
Abstract of title for Kip's Bay farm and history of the Kip family from 1894 Accession ACC - 2001 - 075
Architectural plans of the New York Butchers' Dressed Meat Company building from 1903 Accession ACC - 1992 - 024
Archivists Round Table of Metropolitan New York Inc. presentation videotape for 1989 Accession ACC - 2010 - 033
Artificial collection of records relating to significant people and events Accession ACC - 1990 - 123
Assistant Corporation Counsel Charles F. Preusse scrapbook on the career of Mayor O'Dwyer Accession ACC - 1964 - 139
Atlas of the Borough of Richmond, City of New York for 1907 Accession ACC - 2016 - 001
Atlases of tracts and farms in Manhattan for 1868, 1881 Accession ACC - 2002 - 027
BBC "Timewatch" documentary on Typhoid Mary for 1994 Accession ACC - 2010 - 041
Barbara Anderson collection of city guides and information leaflets circa 1960 Accession ACC - 2013 - 075
Books on New York history Accession ACC - 1962 - 057
Bound issues of the New York Herald Tribune newspaper for 1956 to 1957 Accession ACC - 1958 - 041
Bound volumes of New York World newspapers for 1860 to 1880 Accession ACC - 1963 - 032
Bound volumes of the New York Herald Tribune newspaper from 1959 to 1962 Accession ACC - 1963 - 003
Brazilian network television segment on the New York City Municipal Archives for 1997 Accession ACC - 2010 - 034
Brooklyn Bridge Centennial Commission correspondence and subject files for 1982 to 1983 Accession ACC - 1986 - 015
Brooklyn Disciplinary Training School for Boys records Accession ACC - 2019 - 019
Brooklyn and Manhattan atlases for 1903 to 1980 Accession ACC - 1996 - 045
Brooklyn storefront photographs circa 1920s Accession ACC - 2013 - 074
Camp LaGuardia architectural drawings for 1935 to 1943 Accession ACC - 1994 - 050
Central Park Zoo photograph album for 1914 Accession ACC - 2009 - 025
Charter of Greater New York scrapbooks from 1896 to 1897 Accession ACC - 1952 - 038
Cheryl Kling collection of 1939 New York World's Fair brochures Accession ACC - 2007 - 001
City directories for 1933 to 1934 Accession ACC - 1987 - 031
Civil Works Administration project photographs circa 1930s Accession ACC - 1956 - 021
Civil defense subject files for 1940 to 1943 Accession ACC - 2009 - 074
Coins placed in the New York Butchers' Dressed Meat Company time capsule Accession ACC - 1992 - 030
Competition for the New York Court House volume for 1913 Accession ACC - 2014 - 020
Correspondence from William Barclay Parsons regarding automobile traffic for January to February of 1928 Accession ACC - 1953 - 022
Development and Present Status of City Planning in New York City report Accession ACC - 1962 - 054
EVT Educational Production television segment on New York City Black history for 1998 Accession ACC - 2010 - 035
Early Dutch artifacts, circa 1624 to 1664 Accession ACC - 1971 - 034
Ebbets Field home plate circa 1957 Accession ACC - 2015 - 021
Editorial materials related to "Dear America: Letters Home from Vietnam" Accession ACC - 1994 - 024
Edward Warren Banker collection of New York City ephemera circa 1939 Accession ACC - 2013 - 061
Flag shields from the Washington Inauguration Centennial event in 1889 Accession ACC - 2009 - 123
Floyd Bennet Field drawings from 1930 to 1937 Accession ACC - 1993 - 015
Frank Mason Farwell collection of photographs Accession ACC - 1990 - 111
Geological maps of areas in all five boroughs of New York City circa 1850 and circa 1935 to 1941 Accession ACC - 2007 - 090
Gracie Mansion Conservancy records for 1790 to 2012 Accession ACC - 2015 - 020
Harper's Weekly illustrations for 1868 to 1891 Accession ACC - 2013 - 038
Hearings on the proposed revisions of Internal Revenue Code for 1948 Accession ACC - 1964 - 064
Howard Colley photograph and Mayor William O'Dwyer sympathy note for 1942 and 1948 Accession ACC - 2013 - 076
Index of local New York City draft boards by address for 1945 Accession ACC - 2009 - 037
Index to an atlas of Manhattan Island, by I.A. Lefevre Accession ACC - 1952 - 010
Insurance atlases for Queens, the Bronx, and Westchester County for 1919 to 2002 Accession ACC - 2006 - 017
Insurance maps for 1891 to 1919 Accession ACC - 1964 - 071
Isaac L. Rice Playfield photograph album circa 1925 Accession ACC - 2009 - 108
Isabel Hill Productions video on Brooklyn history for 1993 Accession ACC - 2010 - 040
Issues of The Public Guardian newspaper for May to June, 1949 Accession ACC - 1958 - 004
Issues of the PM and New York Star newspapers for 1946 to 1948 Accession ACC - 1958 - 005
Issues of the publication "Old New York: A Journal of the History and Antiquities of New York City" from 1889 to 1891 Accession ACC - 1963 - 026
Jean Dodenhoff collection of New York City photographs for 1899 to 1905 Accession ACC - 2001 - 069
John F. Curry and family photographs circa 1930 to 1934 Accession ACC - 2010 - 108
John Turchick collection on Mayor John F. Hylan Accession ACC - 2001 - 049
Joseph L. Pascal collection of legal manuals Accession ACC - 1960 - 028
Judge Edgar Bromberger career scrapbooks for 1936 to 1956 Accession ACC - 2015 - 007
Ledger recording headstones erected for veterans for 1888 to 1891 Accession ACC - 2008 - 089
Ledgers containing signatures of visitors to Louisiana Purchase Exposition circa 1904 Accession ACC - 1952 - 037
Leo Hershkowitz collection of New York City municipal records Accession ACC - 2017 - 010
Map of the Chatham Garden Theatre in 1826 Accession ACC - 2008 - 094
Map of the Village of Williamsburgh in 1827 Accession ACC - 2006 - 077
Mayor Edward I. Koch funeral program for 2013 Accession ACC - 2013 - 071
Mayor Fiorello H. La Guardia radio biography on audiocassette for 1990 Accession ACC - 2010 - 060
Mayor O'Dwyer dinner program for 1947 Accession ACC - 2018 - 023
Metal frieze from the Washington Inauguration Centennial event in 1889 Accession ACC - 2009 - 122
Michael Lahti collection of bridge memorabilia Accession ACC - 2017 - 015
Miscellaneous printed materials from 1847 to 1952 Accession ACC - 1965 - 023
Miscellaneous publications relating to New York City Accession ACC - 1963 - 018
Miscellaneous reports and books pertaining to New York State Accession ACC - 1963 - 017
Miscellaneous reports and publications related to New York City from 1944-1946, 1961-1963 Accession ACC - 1963 - 044
NYC2012 invoices and financial records circa 1998 to 2005 Accession ACC - 2009 - 102
NYC2012 records circa 1984 to 2005 Accession ACC - 2009 - 017
New York Butchers' Dressed Meat Company building cornerstone laying ceremony invitation and program from 1904 Accession ACC - 1992 - 025
New York Butchers' Dressed Meat Company incorporation records for 1902 to 1904 Accession ACC - 1992 - 026
New York City Bridge Centennial Commission bronze medallions for 2008 to 2010 Accession ACC - 2013 - 058
New York City Federal Writers' Project records for 1935 to 1943 Accession ACC - 2008 - 048
New York City Omnibus Corporation school for omnibus operation transit workers booklet circa 1936 Accession ACC - 2005 - 103
New York City and Westchester atlases Accession ACC - 1997 - 038
New York City atlases and publications for 1870 to 1908 Accession ACC - 1965 - 032
New York City directories and almanacs for 1827 to 1843 Accession ACC - 1956 - 004
New York City directories for 1837 to 1923 Accession ACC - 1958 - 042
New York City residential and business directories for 1804 to 1925 Accession ACC - 2009 - 075
New York City, Westchester County, and Long Island atlases Accession ACC - 1995 - 001
New York Herald Tribune bound newspapers for 1954 to 1955 Accession ACC - 1957 - 007
New York World's Fair 1939 Board of Directors minutes for 1937 Accession ACC - 1965 - 027
New-York Historical Society publications from 1868 to 1953 Accession ACC - 1963 - 025
New-York Tribune newspaper index books for 1885 to 1906 Accession ACC - 1968 - 007
Official Robert Fulton Exhibition of the Hudson-Fulton Commission pamphlet Accession ACC - 1964 - 028
Panoramic collages of Brooklyn streets photographs circa 1930 to 1939 Accession ACC - 2013 - 047
Paul O'Dwyer books Accession ACC - 1979 - 004
Paul O'Dwyer collection of William O'Dwyer photographs from 1917 to 1954 Accession ACC - 1991 - 018
Paul O'Dwyer correspondence for 1941 to 1957 Accession ACC - 1991 - 019
Paul O'Dwyer letters of recommendation and miscellaneous correspondence for 1966 to 1989 Accession ACC - 1994 - 043
Paul O'Dwyer mayoral campaign and City Council President ephemera, 1968 to 1977 Accession ACC - 1991 - 033
Paul O'Dywer personal photographs Accession ACC - 1991 - 035
Photograph album depicting New York's welcome reception to Charles A. Lindbergh in 1927 Accession ACC - 2005 - 028
Photographs of New York City receptions and notable individuals from 1926 Accession ACC - 1957 - 017
Photographs showing scenes of freight cars on the Westside of Manhattan circa 1900 Accession ACC - 2008 - 093
Photographs showing views of New York City buildings, places, and scenes circa 1925 to 1930 Accession ACC - 2007 - 005
Plan of the City of Brooklyn with farm lines for 1856 Accession ACC - 2006 - 076
Plaques and frame from the Washington Inauguration Centennial event in 1889 Accession ACC - 2009 - 124
Prince Henry of Prussia United States visit ephemera for 1902 Accession ACC - 2013 - 073
Printed materials related to New York City from 1800 to 1957 Accession ACC - 1964 - 029
Printed volumes of the American Society for Testing Materials Accession ACC - 1962 - 059
Prospectus for 1939 New York World's Fair Accession ACC - 2012 - 028
Publications created by entities outside of New York City and State, 1879 to 1964 Accession ACC - 1964 - 108
Publications of non-governmental organizations for 1863 to 1962 Accession ACC - 1964 - 077
Publications on New York City and State history from 1888 to 1961 Accession ACC - 1963 - 030
Publications on New York City history Accession ACC - 1963 - 013
Publications on health, social hygiene, and sewage treatment in New York City for 1941 to 1964 Accession ACC - 1964 - 107
Publications on or issued by New York City government agencies, 1887 to 1965 Accession ACC - 1964 - 109
Publications on or issued by New York State government agencies, 1909 to 1964 Accession ACC - 1964 - 114
Published volumes of addresses and presentations given to the New-York Historical Society from 1843 to 1906 Accession ACC - 1964 - 027
Published volumes of the "Charters, By-Laws, Officers, Members, Report of Executive Committee of the New-York Historical Society" for 1904 to 1917 Accession ACC - 1964 - 023
Published volumes of the Proceedings of the New-York Historical Society from 1843 to 1905 Accession ACC - 1964 - 025
Published volumes of the periodical titled "Collections of the New-York Historical Society" from 1809 to 1868 Accession ACC - 1964 - 024
Quarterly bulletins and annual report of the New-York Historical Society from 1941 Accession ACC - 1962 - 056
Real estate atlases for 1900 to 2004 Accession ACC - 2012 - 008
Regional Plan of New York and Its Environs survey and plan publications for 1927 to 1931 Accession ACC - 1963 - 027
Reprint of "An Act Granting Permission to the New York Butchers' Dressed Meat Company to Erect an Abattoir in the City of New York" Accession ACC - 1992 - 028
Revised and enlarged edition of The Century Dictionary and Cyclopedia Accession ACC - 1962 - 058
Ribbon badges placed in the New York Butchers' Dressed Meat Company time capsule Accession ACC - 1992 - 031
Robert Burns celebration photographs circa 1939 Accession ACC - 2010 - 109
Roscoe Conklin application for admission to the New York State Bar Association from 1910 Accession ACC - 1993 - 047
Saint Nicholas Society of the City of New York publications from 1849 to 1923 Accession ACC - 1963 - 028
Sanborn insurance maps of Manhattan and the Bronx for 1891 to 1919 Accession ACC - 1964 - 019C
Sandra D. O'Connor collection of War Commission invitations Accession ACC - 2018 - 019
Scottish Catholic Archives Aspinwall Collection of City and Suburban Homes Company material for 1897 to 1946 Accession ACC - 2016 - 013
Sheriff's Jury dinner programs, menu, and attendee list for 1974, 1977 Accession ACC - 2003 - 079
Sloan Simpson O'Dwyer scrapbooks for 1948 to 1964 Accession ACC - 1988 - 001
Spanish American War Veterans Association photographs, records, and artifacts Accession ACC - 1985 - 010
Spanish-American War Veterans photographs, records, and ephemera Accession ACC - 1975 - 010
Special Citation from the State of New York honoring Paul O'Dwyer Accession ACC - 1991 - 032
State shields from the Washington Inauguration Centennial event in 1889 Accession ACC - 2009 - 121
Street widening below 14th Street in Manhattan photograph album for 1915 Accession ACC - 2005 - 029
Sydelle Rosenthal collection of World's Fair photographs for 1939 Accession ACC - 1984 - 018
Terry Mayer subject files on the Pan American Week Celebration circa 1960 to 2003 Accession ACC - 2009 - 016
The Central Park, book, 1926 Accession ACC - 2005 - 035
The Inner Circle records circa 1952 to 1994 Accession ACC - 2005 - 014
The Municipal Broadcasting System by Milton Nobel Accession ACC - 1952 - 008
The New York Times newspaper index books for 1913 to 1948 Accession ACC - 1968 - 006
The New York Times newspapers for 1945 to 1952 Accession ACC - 1952 - 003
Topographical maps of the Bronx and Brooklyn for 1902 and 1909 Accession ACC - 2006 - 075
Trow's New York City directories for 1864-1923 Accession ACC - 1961 - 021
Two maps of the City of New York and a map of Indigenous Peoples' villages in Kings County circa 1858 to 1900 Accession ACC - 2006 - 074
Voucher for work on Fire Department engine for 1817 Accession ACC - 2013 - 001
WPA Federal Art Project photographs for 1936 to 1943 Accession ACC - 1983 - 097
WPA Federal Writers' Project records for 1935 to 1939 Accession ACC - 1984 - 017
West Side Elevated Highway plan for 1934 Accession ACC - 2010 - 106
William H. Edwards Carnegie medal for 1910 Accession ACC - 2014 - 029
William Reid papers Accession ACC - 1962 - 009
Yearly reports titled "Collections of the New-York Historical Society" Accession ACC - 1962 - 055
MSS

Office of the Mayor of the City of New York

"A Citizen's Guide to Rezoning" pamphlet, 1959 Accession ACC - 1964 - 131
Administrative Management of the School System of New York City report for October 1951 Accession ACC - 1964 - 133
Applications to exhibit children from 1963 to 1967 Accession ACC - 1968 - 003
Arthur D. Walker records on the Department of Personnel and Mayor's Division of Administration Accession ACC - 1962 - 045
Assistant Corporation Counsel Charles F. Preusse annual report of an address by Mayor Wagner to the City Council for 1959 Accession ACC - 1964 - 144
Assistant Corporation Counsel Charles F. Preusse collection of Mayor O'Dwyer speeches circa 1946 to 1950 Accession ACC - 1964 - 145
Assistant Corporation Counsel Charles F. Preusse collection of Mayor O'Dwyer's comprehensive reports of city agencies for 1946 to 1950 Accession ACC - 1964 - 141
Charles Preusse speeches and memorandums circa 1954 to 1957 Accession ACC - 1964 - 148
Chief Clerk to the Mayor Arthur D. Walker subject files circa 1932 to 1960 Accession ACC - 2009 - 085
Chief Clerk to the Mayor Arthur Walker subject files for 1932 to 1960 Accession ACC - 2009 - 086
City Administrator Charles F. Preusse subject files and printed material circa 1946 to 1961 Accession ACC - 2009 - 095
City Administrator subject files circa 1955 to 1960 Accession ACC - 1964 - 147
City of New York stocks and bonds with the Mayor's signature from 1934 to 1965 Accession ACC - 1967 - 019
Cold War civil defense provisions circa 1957 and 1962 Accession ACC - 2015 - 001
Columbus Circle and Corlears Hook slum clearance project reports for 1951 to 1952 Accession ACC - 1964 - 135
Consular Corps files, circa 1970s Accession ACC - 1979 - 002
Consular Corps general files, circa 1962 to 1966 Accession ACC - 1970 - 028
Council on the Environment of New York City subject files circa 1970 to 1985 Accession ACC - 2006 - 054
Education Task Force records, circa 1966 to 1976 Accession ACC - 1976 - 005
Emergency Control Board reports, circa 1961 to 1978 Accession ACC - 1978 - 012
Extension of transit system and new subway routes records for 1947 to 1977 Accession ACC - 1981 - 012
Gracie Mansion reference and gift books circa 1960 to 1998 Accession ACC - 2006 - 055
I Am An American Day committee records from 1941 to 1957 Accession ACC - 1962 - 004
I Am an American Day and other public events records for 1943 to 1959 Accession ACC - 1966 - 018
International Business Machines (IBM) cards coding correspondence, circa 1924 to 1975 Accession ACC - 1975 - 020
Lower Manhattan land use reports, 1947 and 1948 Accession ACC - 1964 - 138
Martha Baker collection on the New York City Commission on the Status of Women and other materials, circa 1992-1998 Accession ACC - 2023 - 011
Mayor Robert F. Wagner general correspondence for circa 1961 to 1962 Accession ACC - 1962 - 052
Mayor Vincent R. Impellitteri correspondence, reports, memoranda, and other files Accession ACC - 1962 - 001
Mayor's Executive Committee on Administration report for 1947 July Accession ACC - 1965 - 025
Mayor's Office ledger books for 1922 to 1934 Accession ACC - 1966 - 028
Mayor's Office of Special Projects and Events subject files for 1948 to 1979 Accession ACC - 1980 - 001
Mayor's Office payroll for 1894 to 1899 Accession ACC - 1966 - 034
Mayor's Voluntary Action Center photographs circa 1967 to 1993 Accession ACC - 2004 - 051
Mayor's Voluntary Action Center photographs circa 1967 to 2000 Accession ACC - 2003 - 096
Mayor's Voluntary Action Center proclamations and certificates for 1982 to 2000 Accession ACC - 2004 - 052
Mayor's Voluntary Action Center subject files and printed material circa 1967 to 1996 Accession ACC - 2008 - 071
Mayor's legislative correspondence from 1907 to 1917 Accession ACC - 1966 - 026
Mayoral index of receipts and disbursements for 1935 to 1943 Accession ACC - 1966 - 037
Mayoral letterbooks of outgoing correspondence from 1834 to 1934 Accession ACC - 2009 - 097
Mayoral schedules, circa 1974 to 1978 Accession ACC - 1978 - 019A
Mayoral schedules, circa 1974 to 1979 Accession ACC - 1979 - 009
Mayoral schedules, circa 1974 to 1979 Accession ACC - 1979 - 018
Miscellaneous publications not created by New York City or New York State from 1954 to 1960 Accession ACC - 1964 - 140
Miscellaneous records from Mayor's committees, departments, boards, and commissions Accession ACC - 1967 - 020
Municipal Archives and Records Center manual of procedures from 1952 to 1955 Accession ACC - 1967 - 031
Municipal management surveys for 1948 to 1952 Accession ACC - 1968 - 008
New York City Commission for the United Nations and Consular Corps Commissioner Paul O'Dwyer correspondence for 1991 Accession ACC - 1992 - 012
New York City Transit Authority reports on transit operations and the Third Avenue Elevated Line for 1954 and 1960 Accession ACC - 1964 - 136
Office of Film, Theatre and Broadcasting film permits for 1999 to 2001 Accession ACC - 2010 - 031
Office of Film, Theatre and Broadcasting still photography permits for 2000 to 2002 Accession ACC - 2010 - 030
Office of Intergovernmental Relations records, circa 1974 Accession ACC - 1974 - 022
Office of the Mayor personnel records for 1942 to 1950 Accession ACC - 1967 - 030
Office of the Mayor registers of appointments and oaths for 1898 to 1953 Accession ACC - 1963 - 031
Office of the Mayor scrapbooks, circa 1946 to 1970 Accession ACC - 1971 - 033
Office of the Mayor, Photography Unit negatives circa 1967 to 1975 Accession ACC - 1983 - 093
Outdoor preaching permits for circa 1908 to 1914 Accession ACC - 2009 - 028
Proposed charter and report of New York City charter revision for 1936 Accession ACC - 1967 - 028
Publications by various mayoral committees for 1897 to 1958 Accession ACC - 1964 - 111
Publications issued by the Mayor's Committee on Management Survey for 1932 to 1958 Accession ACC - 1964 - 129
Published book of documents and addresses of Mayor George Opdyke Accession ACC - 1964 - 022
Report of Special Committee on the Proposed Zoning Resolution from November 1953 Accession ACC - 1964 - 130
Report on New York State and New York City fiscal relations for November 1956 Accession ACC - 1964 - 143
Report on the Workable Program for Urban Renewal of the City of New York, 1957 Accession ACC - 1964 - 142
Reports of engineers to the Board of Transportation for May to November, 1951 Accession ACC - 1964 - 137
Salaries and contingencies for 1900 to 1918 Accession ACC - 1966 - 030
Stanley Isaacs collection of publications circa 1940 to 1965 Accession ACC - 1964 - 149
Tabulating cards coding correspondence in the Mayor's Office for 1965 to 1967 Accession ACC - 1968 - 027
Temporary City Housing Commission records for 1947 to 1950 Accession ACC - 1953 - 037
Temporary City Housing Rent Commission records for 1947 to 1950 Accession ACC - 1962 - 008
Temporary Commission on the Courts of the State of New York reports from 1955 to 1957 Accession ACC - 1964 - 132
Tenant relocation report for 1954 Accession ACC - 1964 - 134
United Nations events files for 1948 to 1953 Accession ACC - 1991 - 025
Visitors' register to the Governor's Room at City Hall for 1876 to 1888 Accession ACC - 1953 - 001
Winifred L. Brown subject files circa 1970 to 1974 Accession ACC - 2009 - 066
RG 001
RG 002

Board of Correction

RG 003
RG 004
RG 005
RG 006

New York County District Attorney

Assistant District Attorney Eugene Leiman subject and clippings files for 1946, 1952 to 1957 Accession ACC - 2010 - 049
Calendar of cases in New York County for 1946 and 1948 Accession ACC - 2008 - 081
Confidential memorandums cases circa 1960 to 1978 Accession ACC - 2009 - 114
Criminal Court, New York County indictment books for 1981 to 1988 Accession ACC - 2009 - 110
District Attorney De Lancey Nicoll scrapbooks, ledger journals, and diaries for 1879 to 1902 Accession ACC - 1984 - 005
Grand Jury indictments for 1826 to 1835 Accession ACC - 1982 - 017
Homicide Bureau record books for 1930 to 1984 Accession ACC - 2009 - 082
Homicide log for New York County for the years 1979 to 1984 Accession ACC - 2009 - 111
Index to a portion of the District Attorney (New York County) indictments papers for 1892 to 1894 Accession ACC - 2005 - 104
Index to a portion of the District Attorney, New York County, indictments papers for 1888 to 1894 Accession ACC - 2004 - 105
Manhattan House of Detention ledgers for 1941 to 1943 Accession ACC - 2008 - 080
New York County District Attorney Supreme Court closed case files for 1952 to 1966 Accession ACC - 1993 - 039
New York County District Attorney Supreme Court closed cases for 1970 to 1978 Accession ACC - 2007 - 030
New York County District Attorney closed case files of the New York State Supreme Court for 1978 to 1982 Accession ACC - 2010 - 068
New York County District Attorney closed case files of the New York State Supreme Court for 1983 to 1987 Accession ACC - 2013 - 020
New York County District Attorney closed case files of the New York State Supreme Court for 1988 Accession ACC - 2015 - 008
New York County District Attorney files on Albert Anastasia for 1954 to 1963 Accession ACC - 1989 - 008
New York County District Attorney indictments for 1790 to 1887 Accession ACC - 2015 - 011
New York County District Attorney indictments for 1883 to 1951 Accession ACC - 2015 - 012
New York County District Attorney record of cases for 1896 to 1951 Accession ACC - 2019 - 004
New York County District Attorney record of cases for 1952 to 1966 Accession ACC - 1993 - 032
New York County District Attorney record of cases for 1967 to 1975 Accession ACC - 2006 - 082
New York State Supreme Court closed case acquittal for murder circa 1968, 1980s to 1990s Accession ACC - 2003 - 097
New York State Supreme Court closed case indictment for assault and attempted murder circa 1972 to 1998 Accession ACC - 2003 - 103
New York State Supreme Court closed case indictment for double murder and police corruption circa 1972 to 1980s Accession ACC - 2003 - 100
New York State Supreme Court closed case indictment for fraud for 1971 Accession ACC - 2003 - 093
New York State Supreme Court closed case indictment for robbery for 1971 Accession ACC - 2003 - 092
New York State Supreme Court closed cases for 1968 Accession ACC - 2003 - 098
Special Jury trial cases for 1938 to 1949 Accession ACC - 2009 - 115
Transcript of a New York State Supreme Court closed case murder trial for 1970 Accession ACC - 2003 - 087
Visitors to prison log for 1961 to 1963 Accession ACC - 2009 - 113
Wiretap logs for 1952 to 1973 Accession ACC - 2009 - 112
RG 007

Bronx Borough President

Aerial photograph map of New York City from 1951 Accession ACC - 1990 - 077
Board of Estimate files of Robert P. Castellanete for 1968 to 1993 Accession ACC - 2006 - 070
Bound maps and atlases from 1874 to 1890 Accession ACC - 1990 - 078
Bronx Borough City Planning files for 1935 and 1936 Accession ACC - 1990 - 041
Bronx Borough President Bureau of Engineering correspondence log, circa 1934 to 1937 Accession ACC - 1990 - 048
Bronx Borough President Bureau of Engineering sketches and surveys circa 1915 to 1950 Accession ACC - 1990 - 075
Bronx Borough President Bureau of Engineering zoning and area use maps, 1937-1953 Accession ACC - 1990 - 056
Bronx Borough President Department of Street Improvement's Engineer-in-Charge of Sewers correspondence log for 1902 and 1903 Accession ACC - 1990 - 050
Bronx Borough President Fernando Ferrer correspondence 1989 to 2001 Accession ACC - 2003 - 003
Bronx Borough President Fernando Ferrer general correspondence for 1998 to 2001 Accession ACC - 2003 - 005
Bronx Borough President Fernando Ferrer photographs for 1987 to 2000 Accession ACC - 2003 - 007
Bronx Borough President Fernando Ferrer press digests for 1987 to 2001 Accession ACC - 2003 - 002
Bronx Borough President Fernando Ferrer press releases and related material for 1987 to 2001 Accession ACC - 2003 - 001
Bronx Borough President Fernando Ferrer proclamations and citations for 1995 to 1996, 1999 to 2001 Accession ACC - 2003 - 004
Bronx Borough President Fernando Ferrer videotapes for 1987 to 1997 Accession ACC - 2003 - 006
Bronx Borough President Topographic Bureau correspondence logs, circa 1907 to 1960 Accession ACC - 1990 - 045
Bronx Borough President correspondence scrapbook for 1924 to 1932 Accession ACC - 1990 - 051
Bronx Borough President expense ledgers for 1918 to 1936 Accession ACC - 1990 - 047
Bronx Borough President general correspondence files from 1904 to 1937 Accession ACC - 1990 - 025
Bronx Borough President highway engineering and sewerage correspondence for 1910 to 1959 Accession ACC - 1990 - 031
Bronx Borough President income and expense ledgers for 1917 to 1933 Accession ACC - 1990 - 046
Bronx Borough President outgoing correspondence volumes for 1898 to 1939 Accession ACC - 1990 - 027
Bronx Borough President report Accession ACC - 1964 - 120
Bronx Borough President subject files for 1954 to 1961 Accession ACC - 1990 - 073
Bronx Borough President subject files for the Board of Estimate and Apportionment Committee of the Whole for 1929 to 1937 Accession ACC - 1990 - 035
Bronx Borough President subject files for the Board of Estimate and Apportionment Committee on Assessments for 1924 to 1936 Accession ACC - 1990 - 033
Bronx Borough President subject files for the Board of Estimate and Apportionment Committee on City Plan and Public Improvements for 1928 to 1940 Accession ACC - 1990 - 034
Bronx Bureau of Engineering highway project plans and studies for 1935 to 1945 Accession ACC - 1990 - 060
Bronx Center subject files for 1987 to 1999 Accession ACC - 2005 - 001
Bronx Commissioner of Public Works land acquisition proceedings for 1930 to 1962 Accession ACC - 1990 - 059
Bronx Community Board files circa 1975 to 2002 Accession ACC - 2004 - 053
Bronx Department of Street Improvements 23rd and 24th Wards bound volumes of maps, circa 1891 to 1895 Accession ACC - 1990 - 079
Bronx Department of Street Improvements 23rd and 24th Wards street system final maps, circa 1890 to 1899 Accession ACC - 1990 - 076
Bronx Department of Street Improvements maps for the 23rd and 24th wards from 1891 to 1895 Accession ACC - 1990 - 052
Bronx Department of Street Improvements street system final maps for the 23rd and 24th Wards in 1894 Accession ACC - 1990 - 057
Bronx Health and Human Services Development Corporation subject files for 1979, circa 1981-2000 Accession ACC - 2005 - 039
Bronx aerial and panorama photographic prints, circa 1920 to 1959 Accession ACC - 1990 - 081
Bronx contract drawings, circa 1940s Accession ACC - 1990 - 040
Bronx cross section maps for the 23rd and 24th Wards Accession ACC - 1990 - 053
Bronx street and railroad grade maps for 1878 to 1879 Accession ACC - 1990 - 058
Bronx street improvement drawings, circa 1930s to 1960s Accession ACC - 1990 - 039
Bronx substructure maps, circa 1940 to 1949 Accession ACC - 1990 - 042
Bronx subway electric conductor location drawings Accession ACC - 1990 - 036
Bronx wall maps, circa 1900 to 1960 Accession ACC - 1990 - 043
Bureau of Planning and Development Deputy Director Kevin Nunn subject files for 1979 to 1994 Accession ACC - 2005 - 003
Bureau of Planning and Development Director Bernd Zimmermann correspondence for 1987 to 1993 Accession ACC - 2004 - 093
Bureau of Planning and Development Director Bernd Zimmermann subject files for 1979 to 1980, 1984 to 1999 Accession ACC - 2004 - 094
Bureau of Planning and Development audiotapes for 1991 to 1995 Accession ACC - 2005 - 021
Bureau of Planning and Development printed material for 1972 to 2002 Accession ACC - 2005 - 033
Bureau of Planning and Development staff subject files for 1985 to 2000 Accession ACC - 2005 - 011
Charter Revision Commission subject files of Robert P. Castellanete for 1969, 1986-1998, 1999 Accession ACC - 2006 - 069
Civil service files for 1903 to 1917 Accession ACC - 1990 - 032
Commissioners of Street Improvements drainage maps for sewerage districts in the Bronx from 1890 to 1897 Accession ACC - 1990 - 055
Committee of the Whole indices for 1929 to 1936 Accession ACC - 1990 - 061
Committee on Assessments indices for 1924 to 1930 Accession ACC - 1990 - 062
Committee on City Plan and Public Improvements indices for 1924 to 1936 Accession ACC - 1990 - 063
Corporation Counsel correspondence to Bronx Borough President from 1902 to 1912 Accession ACC - 1990 - 083
Corporation Counsel opinions on local improvements and incorporation from 1898 to 1906 Accession ACC - 1990 - 082
Department of Street Improvements 23rd and 24th Wards correspondence log for 1891 to 1894 Accession ACC - 1990 - 049
Deputy Director of the Bureau of Intergovernmental Affairs Frank V. Vernuccio, Jr. subject files for 1985 to 1998 Accession ACC - 2006 - 064
Donald Burns City Land Committee files for the Bronx for 1991 to 1994 Accession ACC - 2004 - 082
Franchise and Concession Review Committee files for 1973 to 2001 Accession ACC - 2006 - 066
Issue mail on proposed tax on automobiles for 1933 Accession ACC - 1990 - 026
Land use applications in the Bronx for 1976 to 1983, 1988 to 1996 Accession ACC - 2005 - 058
Local Board petitions from 1902 to 1949 Accession ACC - 1990 - 028
Local Improvements status reports from 1910 to 1933 Accession ACC - 1990 - 029
Local improvement index, circa 1920 to 1930 Accession ACC - 1990 - 064
Manhattan Borough President Chief of Staff Luther Smith project files for 1996 to 2003 Accession ACC - 2006 - 025
New York City Council subject files of Robert P. Castellanete for 1985 to 1996 Accession ACC - 2006 - 068
New York City benefit and land maps for 1898 to 1902 Accession ACC - 1990 - 080
Office of Planning and Development Donald Burns subject files for 1983 to 1995 Accession ACC - 2004 - 083
Office of the Topographic Engineer final general and sectional maps of streets in the Bronx from 1966 Accession ACC - 1990 - 054
Regional Plan Association records for 1985 to 1990 Accession ACC - 2004 - 081
Robert P. Castellanete reports, studies, and memorandums for 1973 to 1996 Accession ACC - 2006 - 063
Robert P. Castellanete subject files for 1972 to 2002 Accession ACC - 2006 - 062
Robert P. Castellanete subject files for 1986, 1991 to 1997 Accession ACC - 2006 - 065
Staff member Delmas V. Cole subject files for 1989 to 1994 Accession ACC - 2004 - 095
Staff member Michael Gleba subject files for 1980 to 1994 Accession ACC - 2005 - 010
Surveyors calculation book for parcels of land in the Bronx, damage proceedings, for 1911 to 1912 Accession ACC - 2003 - 028
Topographic Bureau correspondence from 1889 to 1914 Accession ACC - 1990 - 030
Topographic map of the Bronx from 1900 Accession ACC - 1990 - 044
Topographical Bureau Chief Engineer letterbook from 1899 Accession ACC - 1990 - 074
Works Progress Administration administrative files, circa 1939 to 1942 Accession ACC - 1990 - 071
Works Progress Administration correspondence files, circa 1936 to 1941 Accession ACC - 1990 - 065
Works Progress Administration correspondence index, circa 1935 to 1941 Accession ACC - 1990 - 066
Works Progress Administration employee records for 1940 to 1943 Accession ACC - 1990 - 068
Works Progress Administration project correspondence files for 1936 to 1941 Accession ACC - 1990 - 069
Works Progress Administration projects blueprints for 1935 to 1945 Accession ACC - 1990 - 072
Works Progress Administration relief plan subject files, 1940 to 1942 Accession ACC - 1990 - 067
Works Progress Administration sponsor contribution files for 1939 to 1941 Accession ACC - 1990 - 070
RG 008

Brooklyn Borough President

Assessment reports with maps pertaining to the widening of Sackett Street and some adjacent streets, and the opening of Eastern Parkway in Brooklyn for 1868 to 1870 Accession ACC - 1983 - 047
Assistants to Borough President Howard Golden subject files circa 1978 to 2001 Accession ACC - 2003 - 105
Brooklyn Borough Board meeting minutes and related material for 1997 Accession ACC - 2009 - 011
Brooklyn Borough Board meetings audiotapes for 1987 to 1999 Accession ACC - 2009 - 010
Brooklyn Borough Improvement Board minutes and stenographic transcriptions for 1968 to 1978 Accession ACC - 1983 - 091
Brooklyn Borough President Borough Hall restoration and general subject files Accession ACC - 2019 - 014
Brooklyn Borough President Howard Golden Community Board files for 1988 to 1997 Accession ACC - 2002 - 057
Brooklyn Borough President Howard Golden chronological correspondence for 1978, 1986 to 2000 Accession ACC - 2002 - 045
Brooklyn Borough President Howard Golden constituent complaints for 1995 to 2001 Accession ACC - 2002 - 050
Brooklyn Borough President Howard Golden correspondence logs circa 1980 to 1994 Accession ACC - 2002 - 047
Brooklyn Borough President Howard Golden departmental files circa 1988 to 1996 Accession ACC - 2002 - 054
Brooklyn Borough President Howard Golden invitations and speeches for 1999 to 2001 Accession ACC - 2002 - 049
Brooklyn Borough President Howard Golden photographs circa 1978 to 2001 Accession ACC - 2002 - 026
Brooklyn Borough President Howard Golden press digests for 1988 to 2001 Accession ACC - 2002 - 051
Brooklyn Borough President Howard Golden press releases for 1991 to 2001 Accession ACC - 2002 - 044
Brooklyn Borough President Howard Golden proclamations and citations for 1995 to 2001 Accession ACC - 2002 - 048
Brooklyn Borough President Howard Golden subject files for 1977 to 2000 Accession ACC - 2002 - 046
Brooklyn Borough President Howard Golden videotapes circa 1985 to 2000 Accession ACC - 2002 - 052
Brooklyn Borough President Marty Markowitz correspondence and administrative files Accession ACC - 2019 - 013
Brooklyn Borough President annual report for 1924 Accession ACC - 1964 - 061
Brooklyn Borough President geographic and subject correspondence files for 1963 to 1976 Accession ACC - 1983 - 048
Brooklyn Borough President photographic materials, circa 1990-2013 Accession ACC - 2022 - 002
Brooklyn Borough President photographs circa 1948 to 1980 Accession ACC - 2003 - 017
Brooklyn Borough President photographs, circa 1898 to 1979 Accession ACC - 1979 - 001
Brooklyn Borough President quarterly reports for 1938 to 1962 Accession ACC - 1963 - 047
Brooklyn Borough President subject files for 1940 to 1981 Accession ACC - 1984 - 019
Brooklyn Borough President, Ethnic Affairs Liaison Gail Hammerman subject files for 1991 to 2001 Accession ACC - 2009 - 009
Brooklyn Borough Service Cabinet audiotapes for 1987 to 1993 Accession ACC - 2009 - 012
Brooklyn Borough Service Cabinet meeting minutes and related material for 1997 Accession ACC - 2009 - 013
Brooklyn grade survey notebooks for 1900 to 1950 Accession ACC - 1983 - 087B
Brooklyn street and highway plans for 1880 to 1962 Accession ACC - 1998 - 013
Brooklyn street and highway plans index for 1880 to 1940 Accession ACC - 1998 - 014
Brooklyn street opening records for 1898 to 1968 Accession ACC - 1983 - 087D
Brooklyn working maps used for final section maps circa 1900 to 1940 Accession ACC - 1983 - 087A
Cultural Affairs Liaison Elizabeth Koch subject files circa 1977 to 1998 Accession ACC - 2002 - 055
Deputy Borough President Jeannette Gadson invitations and speeches for 1993 to 1998, 2001 Accession ACC - 2002 - 060
Deputy Borough President Jeannette Gadson subject files for 1998 to 2001 Accession ACC - 2002 - 059
Director of Budget and Development Michael Burke subject files circa 1986 to 2000 Accession ACC - 2002 - 056
E. Belcher Hyde Map Company desk atlas of Brooklyn for 1929 Accession ACC - 1983 - 046
E. Belcher Hyde Map Company real estate and insurance atlases of Brooklyn for 1898 to 1924 Accession ACC - 1983 - 045
Howard Golden papers for 1970 to 2005 Accession ACC - 2014 - 036
List of paved streets in Brooklyn for 1909 to 1938 Accession ACC - 2009 - 100
Maps of bulkhead lines, pier lines, and lands underwater in Kings County for 1833 to 1897 Accession ACC - 1983 - 050
Public Affairs Director Howard Doyle subject files circa 1987 to 1999 Accession ACC - 2003 - 012
Public Affairs Director Michael A. Armstrong subject files circa 1990 to 2001 Accession ACC - 2003 - 008
Quarterly reports filed to the Mayor by the Borough Presidents for 1915 to 1962 Accession ACC - 2009 - 096
Record of monuments in Brooklyn circa 1900 to 1920 Accession ACC - 1983 - 049
Reports of Commissioners to lay out streets, avenues, and squares in the City of Brooklyn for 1838 Accession ACC - 1983 - 087C
Save Amateur Sports subject files circa 1980 to 1988 Accession ACC - 2003 - 025
Sectional maps of Brooklyn with bench mark notations circa 1912 and 1939 Accession ACC - 1983 - 052
Steven Reichstein subject files and printed material circa 1960 to 1998 Accession ACC - 2009 - 119
RG 009

Business Integrity Commission

RG 010

Campaign Finance Board

RG 011

New York City Criminal Court

Certificates of conviction in Queens County for 1874 to 1899 Accession ACC - 2009 - 080
Children's cases dockets for Manhattan, First District for 1900 to 1902 Accession ACC - 2001 - 018
Court of Special Sessions docket book indexes for Manhattan for 1910 to 1949 Accession ACC - 2001 - 032
Court of Special Sessions docket book indexes for Queens for 1898 to 1948 Accession ACC - 2001 - 031
Court of Special Sessions docket book indexes for Staten Island for 1927 to 1931 Accession ACC - 2001 - 033
Court of Special Sessions docket books for Manhattan for 1930 to 1949 Accession ACC - 2001 - 025
Court of Special Sessions docket books for Queens for 1898 to 1948 Accession ACC - 2001 - 027
Court of Special Sessions docket books for Staten Island for 1921 to 1944 Accession ACC - 2001 - 028
Court of Special Sessions docket books for the Bronx for 1936 to 1949 Accession ACC - 2001 - 034
Court of Special Sessions docket books for the Bronx for 1914 to 1949 Accession ACC - 2001 - 026
Court of Special Sessions dockets for Brooklyn 1916 to 1949 Accession ACC - 2001 - 046
Court of Special Sessions dockets for born out of wedlock ("bastardy") cases in Queens for 1899 to 1935 Accession ACC - 2001 - 030
Court of Special Sessions dockets for paternity cases in Queens for 1936 to 1949 Accession ACC - 2001 - 029
Court of Special Sessions minutes and docket indexes for 1864 to 1920 Accession ACC - 2013 - 011
District Attorney correspondence and related material pertaining to cases in Kings County in the Court of Special Sessions circa 1915 to 1937 Accession ACC - 2009 - 060
Indexes to Court of Special Sessions dockets for Brooklyn 1937 to 1949 Accession ACC - 2001 - 047
Magistrates' Court docket book indexes for Brooklyn for 1915 to 1949 Accession ACC - 2001 - 020
Magistrates' Court docket book indexes for Manhattan for 1916 to 1949 Accession ACC - 2001 - 022
Magistrates' Court docket book indexes for Queens for 1910 to 1949 Accession ACC - 2001 - 023
Magistrates' Court docket book indexes for Staten Island for 1946 to 1949 Accession ACC - 2001 - 021
Magistrates' Court docket book indexes for the Bronx for 1910 to 1949 Accession ACC - 2001 - 024
Magistrates' Court dockets for Brooklyn for 1930 to 1949 Accession ACC - 2001 - 009
Magistrates' Court dockets for Manhattan for 1922 to 1949 Accession ACC - 2001 - 007
Magistrates' Court dockets for Queens for 1930 to 1949 Accession ACC - 2001 - 008
Magistrates' Court dockets for Richmond (Staten Island) for 1898 to 1948 Accession ACC - 2001 - 017
Magistrates' Court dockets for the Bronx for 1930 to 1949 Accession ACC - 2001 - 010
Map showing police precinct boundaries and jurisdictions of District Magistrates' Courts in New York City for 1958 Accession ACC - 2003 - 016
Microfilm indexes to Magistrates' Court dockets for 1910 to 1962 Accession ACC - 2001 - 015
Night Court dockets for Brooklyn and Queens for 1939 to 1940 Accession ACC - 2001 - 011
Probation dockets for Brooklyn, Queens, and Richmond for 1933 to 1943 Accession ACC - 2001 - 014
Probation record dockets for Manhattan and the Bronx for 1937 to 1945 Accession ACC - 2001 - 013
RG 012

City Commission on Human Rights

RG 013

New York City Council

"Abridged Evaluation of the 52 Chambers Street Building Office" circa 1968 Accession ACC - 2014 - 037
Abstract of titles of real estate for 1946 Accession ACC - 1967 - 001
Acting City Council President Joseph T. Sharkey records for 1950 to 1951 Accession ACC - 1954 - 029
Aldermen districts 1-17 in Manhattan Accession ACC - 1952 - 030
Aldermen districts 1-30 in Manhattan Accession ACC - 1952 - 031
Alfred E. Smith Jr. Commission subject files circa 1936 to 1942 Accession ACC - 2003 - 084
Application to construct a water tunnel in Brooklyn and drawing of water tunnel for 1910 to 1911 Accession ACC - 2003 - 070
Arthur Walker collection of City Council approved local laws for 1959 to 1965 Accession ACC - 1967 - 018
Assistant Counsel, Stanley K. Schlein subject files for 1975 to 1983 Accession ACC - 1984 - 029
Assistant to the President of the Board of Aldermen correspondence for 1921 to 1924 Accession ACC - 2010 - 056
Bicentennial Corporation records for 1972 to 1977 Accession ACC - 1983 - 066
Bills introduced by the Board of Aldermen for 1898 to 1937 Accession ACC - 1953 - 013
Blueprints and plans for New York County Court House for 1914 to 1928 Accession ACC - 1968 - 019
Board of Aldermen President Joseph V. McKee records for 1929 to 1932 Accession ACC - 2010 - 057
Board of Aldermen President Murray Hulbert records for 1921 to 1924 Accession ACC - 2010 - 055
Board of Aldermen Special Committee report for July 12, 1850 Accession ACC - 1953 - 016
Board of Aldermen and Municipal Assembly proceedings for 1929 to 1936 Accession ACC - 1968 - 011
Board of Aldermen minutes Accession ACC - 1964 - 081
Board of Aldermen minutes and indexes for 1831 to 1893 Accession ACC - 1953 - 015
Board of Aldermen minutes, circa 1830-1938 Accession ACC - 1965 - 022
Board of Aldermen scrapbook of meeting and press notices for 1894 to 1919 Accession ACC - 2010 - 129
Board of Apportionment and Audit meeting minutes for 1871 to 1873 Accession ACC - 1962 - 031
Board of Assistant Aldermen minutes and indexes for 1831 to 1874 Accession ACC - 1953 - 005
Board of Councilmen minutes, journals, and indexes for 1856 to 1868 Accession ACC - 1953 - 003
Board of Estimate Budget Committee minutes for October 1912 and 1913 Accession ACC - 1959 - 005
Board of Estimate Chief Engineer's reports for 1906 to 1912 Accession ACC - 1988 - 077A
Board of Estimate Journal of Proceedings for 1961 to 1963 Accession ACC - 1965 - 045
Board of Estimate Journal of Proceedings for 1963 to 1964 Accession ACC - 1965 - 028
Board of Estimate Journal of Proceedings work files for 1990 Accession ACC - 2006 - 089
Board of Estimate Journal of Proceedings, maps, books, and entry books Accession ACC - 1970 - 017
Board of Estimate Journals of Proceedings and indexes, 1961 to 1970 Accession ACC - 1974 - 013
Board of Estimate and Apportionment meeting minutes for 1924 to 1937 Accession ACC - 1967 - 017
Board of Estimate and Apportionment special files for 1898 to 1901 Accession ACC - 1983 - 014
Board of Estimate and Apportionment transcripts of minutes for 1926 to 1930 Accession ACC - 1983 - 012
Board of Estimate approved contracts, plans, and specifications for 1973 to 1987 Accession ACC - 2009 - 004
Board of Estimate calendar papers for 1926 to 1931, 1944 to 1949 Accession ACC - 2009 - 003
Board of Estimate calendar papers for 1931 to 1944 Accession ACC - 2009 - 008
Board of Estimate calendar papers for 1931 to 1977 Accession ACC - 2009 - 116
Board of Estimate calendar papers for 1932 to 1943, 1950 to 1986 Accession ACC - 2009 - 015
Board of Estimate calendar records, circa 1873 to 1975 Accession ACC - 1975 - 014
Board of Estimate computer project administrative files for 1988 to 1993 Accession ACC - 2006 - 094
Board of Estimate county court house records for 1885 to 1952 Accession ACC - 1968 - 018
Board of Estimate hearings, circa 1873 to 1905 Accession ACC - 1979 - 012
Board of Estimate minutes and proceedings for 1911 to 1962 Accession ACC - 2010 - 022
Board of Estimate minutes for 1895 to 1901 Accession ACC - 1983 - 013
Board of Estimate minutes for 1899 to 1914 Accession ACC - 1988 - 077
Board of Estimate personnel files circa 1941 to 1993 Accession ACC - 2002 - 043
Board of Estimate proceedings and publications on the boroughs and schools for 1912 to 1964 Accession ACC - 1964 - 110
Board of Estimate reports and other publications for 1955 to 1961 Accession ACC - 1961 - 031
Board of Estimate reports, circa 1873 to 1905 Accession ACC - 1979 - 007
Board of Supervisors minutes for 1809 to 1823 and 1841 to 1850 Accession ACC - 2010 - 102
Capital budget CBX certificates, 1967 to 1968 Accession ACC - 1974 - 014
Carol Bellamy resource files for 1978 and 1979 Accession ACC - 1979 - 017
Carol Bellamy subject files for 1978 and 1979 Accession ACC - 1979 - 005
Carol Bellamy transportation franchise files for 1978 and 1979 Accession ACC - 1979 - 015
Carol Greitzer City Council subject files for 1969 to 1991 Accession ACC - 1991 - 070
Carol Greitzer Consumer Affairs Committee files for 1978 to 1991 Accession ACC - 1991 - 071
Carol Greitzer legislative files for 1969 to 1991 Accession ACC - 1991 - 072
Carol Greitzer press releases for 1968 to 1991 Accession ACC - 1991 - 073
Charter Revision Committee correspondence, memoranda, and other records Accession ACC - 1960 - 021
City Council Committee Records Accession ACC - 2013 - 060
City Council Legal Services requests and logs Accession ACC - 2013 - 063
City Council Member, Thomas J. Cuite subject files for 1968 to 1985 Accession ACC - 1988 - 041
City Council Members biographical files for 1960 to 1979 Accession ACC - 1984 - 021
City Council Oversight Records Accession ACC - 2013 - 059
City Council President Impellitteri records for 1946 to 1950 Accession ACC - 1954 - 028
City Council President Paul R. Screvane correspondence and subject files for 1962 to 1965 Accession ACC - 1982 - 014
City Council President Paul R. Screvane correspondence for 1963 to 1965 Accession ACC - 1982 - 015
City Council President Paul Screvane papers for 1963 to 1966 Accession ACC - 1966 - 001
City Council President Paul Screvane records for 1961 to 1965 Accession ACC - 1967 - 010
City Council President Sanford D. Garelik commemorative paperweight circa 1970 Accession ACC - 2003 - 071
City Council President, Carol Bellamy agency files for 1977 to 1979 Accession ACC - 1982 - 043
City Council President, Carol Bellamy agency files for 1978 to 1979 Accession ACC - 1983 - 070
City Council President, Carol Bellamy state agency files for 1972 to 1980 Accession ACC - 1982 - 044
City Council Subject Files Accession ACC - 2013 - 066
City Council approved papers and resolutions for 1926 to 1951 Accession ACC - 1956 - 018
City Council committee research files Accession ACC - 2013 - 068
City Council expense budget proceedings for 1958 to 1963 Accession ACC - 1968 - 013
City Council introductory bills, circa 1938 to 1978 Accession ACC - 1978 - 019
City Council investigation into the activities of Councilman Hugh Quinn Accession ACC - 1964 - 073
City Council memoranda on local laws Accession ACC - 2013 - 065
City Council proceedings for 1938 to 1962 Accession ACC - 1968 - 012
City Council published proceedings for 1938 to 1960 Accession ACC - 1962 - 018
City Council resolution reference material Accession ACC - 2013 - 067
City Council resolutions, memoranda, press and notes Accession ACC - 2013 - 064
City Council state and federal legislation records Accession ACC - 2013 - 069
City Council, President of the Council press releases for 1977 Accession ACC - 1983 - 094
City Hall construction cash disbursements account book for 1802 to 1814 Accession ACC - 2003 - 020
Civil War County Substitute and Relief Committee correspondence and memorandums for 1863 to 1865 Accession ACC - 2010 - 095
Civil War Union Army and Naval recruitment rolls for 1863 to 1864 Accession ACC - 2010 - 118
Civil War Union Army field reenlistment rolls for 1864 Accession ACC - 2010 - 117
Civil War Union Army recruits assignments for 1864 to 1865 Accession ACC - 2010 - 084
Civil War Union Army recruits musters for 1863 to 1865 Accession ACC - 2010 - 083
Civil War Union Army recruits statements for 1863 to 1865 Accession ACC - 2010 - 082
Civil War Union Army substitutes muster and descriptive rolls for 1863 to 1865 Accession ACC - 2010 - 091
Civil War Union Naval recruits assignments for 1864 to 1865 Accession ACC - 2010 - 085
Civil War Union Naval recruits musters for 1864 to 1865 Accession ACC - 2010 - 090
Civil War Union Naval recruits statements for 1864 Accession ACC - 2010 - 086
Civil War certificates of substitution for 1863 to 1865 Accession ACC - 2010 - 081
Civil War draft exemption applications for active firefighters and militia for 1863 September and October Accession ACC - 2010 - 116
Civil War draftee applications for substitutes including active firemen for 1863 to 1864 Accession ACC - 2010 - 088
Civil War draftees and substitutes certificates for 1864 Accession ACC - 2010 - 087
Civil War regimental expenditures for 1863 to 1864 Accession ACC - 2010 - 075
Civil War relief applications and accounts for families of Union soldiers for 1862 to 1865 Accession ACC - 2010 - 120
Clerk of the Common Council cashbooks for 1844 to 1865 Accession ACC - 1953 - 004
Committee on Port and Terminal Facilities correspondence, memoranda, maps, and reports Accession ACC - 1960 - 022
Common Council minutes for 1784 to 1831 Accession ACC - 1953 - 002
Common Council minutes from 1675 to 1776 Accession ACC - 1958 - 034
Common Council vouchers for 1784 to 1811 Accession ACC - 2018 - 024
Common Council vouchers for salaries, goods, and services Accession ACC - 2010 - 105
Congratulatory correspondence to Ruth Messinger for 1978 to 1986 Accession ACC - 1990 - 135
Deeds of Old Croton Aqueduct abstracts from 1800 to 1899 Accession ACC - 1967 - 002
Director of Public Information, Joseph M. Fitzpatrick subject and committee files for 1967 to 1985 Accession ACC - 1987 - 010
Executive budget and departmental requests for 1965 to 1966 Accession ACC - 1967 - 040
Franchises and revocable consents indexes circa 1810 to 1990 Accession ACC - 2009 - 120
General Counsel to President of the Council subject files for 1978 to 1982 Accession ACC - 1983 - 090
Genevieve B. Earle papers for 1938 to 1945 Accession ACC - 1953 - 033
George Washington birthday celebration ticket for 1862 Accession ACC - 2010 - 107
Grand Central Terminal maps submitted to the Board of Estimate for 1952 Accession ACC - 2016 - 003
Ground plans of public markets in Manhattan for 1830, 1835, and circa 1842 Accession ACC - 2006 - 004
Heights on Buildings Commission minutes, reports, and other records from 1913 Accession ACC - 1963 - 045
Index to daily proceedings of the Board of Aldermen for 1895, 1898 to 1899 Accession ACC - 1953 - 011
Index to the proceedings of the Board of Supervisors for 1858 to 1870 Accession ACC - 1952 - 040
Indexes to the Board of Supervisors minutes circa 1809 to 1823, 1851, 1853 Accession ACC - 2010 - 103
Investigative hearings of the Municipal Civil Service Commission Accession ACC - 1965 - 013
Journal of Proceedings of the Board of Estimate for 1953 to 1962 Accession ACC - 1963 - 036
Kings County Civil War Volunteer Family Aid Fund Commission reports for 1861 to 1866 Accession ACC - 2010 - 077
Laws and legislation for 1913 Accession ACC - 1964 - 083
Legal Services Office subject files for 1963 to 1972 Accession ACC - 1982 - 009
Legislative Office of Budget Review records circa 1975 to 1980 Accession ACC - 1980 - 005
Licenses issued from the Common Council for 1811 to 1910 Accession ACC - 2002 - 017
Local laws for 1924 to 1936 and 1950 to 1953 Accession ACC - 1966 - 025
Local laws for 1953 Accession ACC - 1954 - 013
Manhattan street assessments and inspections for 1811 to 1851 Accession ACC - 2010 - 066
Manual of the Common Council of New York for 1858 to 1864 Accession ACC - 1956 - 007
Manual of the Corporation of the City of New York (Valentine's Manual of Old New York) for 1841 to 1870, 1915 to 1926 Accession ACC - 2009 - 081
Maps and atlases of New York City from 1883 to 1937 Accession ACC - 1953 - 046
Minutes of the Special Council Committee related to Hugh Quinn for 1938 Accession ACC - 1956 - 010
Miriam Friedlander City Council records for 1973 to 1990 Accession ACC - 1991 - 064
Miriam Friedlander Committee on Women files for 1983 to 1988 Accession ACC - 1991 - 065
Miriam Friedlander campaign material Accession ACC - 1991 - 067
Miriam Friedlander legislative files for 1973 to 1990 Accession ACC - 1991 - 066
Morris Tarshis general correspondence for 1980 to 1985 Accession ACC - 2009 - 065
Municipal Assembly and the Board of Aldermen meeting minutes for 1928 to 1938 and 1945 to 1948 Accession ACC - 1956 - 015
New York City Common Council minutes from 1790 to 1831 Accession ACC - 1960 - 034
New York City Council Charter Revision records for 1996 to 2001 Accession ACC - 2013 - 070
New York City Council President Newbold Morris records for 1946 to 1950 Accession ACC - 1954 - 026
New York City Council books for 1942 to 1953 Accession ACC - 1958 - 008
New York City Council committee meeting minutes for 1930 to 1953 Accession ACC - 1956 - 017
New York City Council hearing videotapes, 2003-2015 Accession ACC - 2019 - 021
New York City Council meeting minutes for 1958 to 1961 Accession ACC - 1962 - 023
New York City Council member Howard Golden appointment books for 1970 to 1973 Accession ACC - 2003 - 013
New York City Council member Howard Golden chronological correspondence for 1974 to 1975 Accession ACC - 2003 - 015
New York City Council member Howard Golden subject files circa 1970 to 1976 Accession ACC - 2003 - 014
New York City Council original minutes for 1962 to 1965 Accession ACC - 1966 - 043
New York City Council proceedings of 1959 to 1963 Accession ACC - 1964 - 089
New York City Council public hearing on water fluoridation records for 1963 Accession ACC - 2016 - 009
New York City Council resolutions, reports, and correspondence circa 1932 to 1954 Accession ACC - 1958 - 009
New York City Council videotapes of Committee meetings circa 1993 to 1997 Accession ACC - 2003 - 086
New York City Council videotapes of stated Council meetings for 1998 to 2002 Accession ACC - 2003 - 085
New York City atlases and maps for 1827 to 1918 Accession ACC - 1955 - 009
New York County Committee on Civil War Volunteering records for 1863 to 1864 Accession ACC - 2010 - 076
New York County Substitute And Relief Committee records for 1863 to 1892 Accession ACC - 2010 - 073
Ordinances for 1925 Accession ACC - 1964 - 082
Ordinances, resolutions, and other records for 1908 to 1937 Accession ACC - 1968 - 010
Photographs of Miriam Friedlander events Accession ACC - 1991 - 069
Photographs of buildings condemned for Stuyvesant Town circa 1940 to 1943 Accession ACC - 2016 - 002
Printed volumes of the Ordinances, Resolutions, etc. of the Board of Aldermen approved by the Mayor Accession ACC - 1962 - 020
Printed volumes of the Proceedings of the Board of Aldermen and Municipal Assembly, Aldermanic Branch for 1929 to 1939 Accession ACC - 1962 - 019
Proceedings to examine the public accounts of New York City and New York County, 1872 Accession ACC - 1965 - 024
Publications and reports from New York City municipal departments circa 1844 to 1960 Accession ACC - 1964 - 001
Published volumes of the Journal of Proceedings for the Board of Estimate for 1953 and 1963 Accession ACC - 1964 - 026
Records on the investigation of the Municipal Civil Service Commission for 1940 to 1942 Accession ACC - 1953 - 038
Registers of ships arriving in New York Harbor for 1829 to 1833, 1838, 1849 Accession ACC - 2010 - 126
Report of the Advisory Commission on the Height, Size and Arrangement of Buildings for 1913 Accession ACC - 1963 - 054
Report of the committee of arrangements of the Common council of New York, of the obsequies in memory of the Hon. Henry Clay Accession ACC - 1965 - 023A
Report on recommending long piers from 1912 Accession ACC - 1965 - 030
Reports on city transportation systems and sewage disposal for 1929 to 1949 Accession ACC - 1967 - 027
Ruth Messinger City Council committee subject files for 1978 to 1989 Accession ACC - 1990 - 140
Ruth Messinger District office subject files for 1987 to 1989 Accession ACC - 1990 - 139
Ruth Messinger constituent correspondence and issue mail for 1978 to 1989 Accession ACC - 1990 - 137
Ruth Messinger general correspondence for 1978 to 1985 Accession ACC - 1990 - 136
Ruth Messinger subject files for 1978 to 1986 Accession ACC - 1990 - 138
Shorthand report of Board of Estimate and Apportionment proceedings from 1920 Accession ACC - 1963 - 020
Stand applications to the Board of Aldermen for 1895 to 1899 Accession ACC - 1953 - 012
Stanley M. Isaacs correspondence and clippings circa 1955-1959 Accession ACC - 1963 - 037
Stanley M. Isaacs reports and printed material circa 1938 to 1961 Accession ACC - 2009 - 083
Statement and reports on industrial survey and rapid transit for 1916 to 1936 Accession ACC - 1964 - 117
Subject listing to bills of the Board of Aldermen for 1918, 1920 to 1921 Accession ACC - 1953 - 014
Tally lists for election of the Board of Aldermen for 1886 to 1887 Accession ACC - 1953 - 010
The Code of Ordinances of the City of New York adopted in 1916 Accession ACC - 1963 - 051
Union Army and Navy recruits bounty payments and receipts for 1864 to 1865 Accession ACC - 2010 - 089
Union Defense Committee records for 1861 to 1867 Accession ACC - 2010 - 071
Union Defense Fund bills and vouchers for 1861 Accession ACC - 2010 - 080
Union Defense Fund bills and vouchers for 1861 to 1866 Accession ACC - 2010 - 096
Unspecified Committee rules for 1912 to 1913 Accession ACC - 1964 - 085
Unspecified vetoes for 1898 to 1913 Accession ACC - 1964 - 084
Videotapes of Miriam Friedlander appearances Accession ACC - 1991 - 068
Volume IX of printed Common Council minutes for 1784 to 1831 Accession ACC - 1964 - 115
Volunteer Family Aid Fund records for 1861 to 1867 Accession ACC - 2010 - 072
RG 014

City Planning Commission

"New York City Building Zone Resolution Restricting the Height and Use of Buildings," 1929 Accession ACC - 1964 - 058B
"Plan for New York City - A Proposal" zoning documents and analysis Accession ACC - 1996 - 033
Assessed valuation of property in New York City index cards for 1934 to 1937 Accession ACC - 2009 - 034
Chairman of the City Planning Commission, Robert F. Wagner, Jr. subject files for 1973 to 1980 Accession ACC - 1985 - 022
City Committee on Plan and Survey report, "The Finances and the Financial Administration of New York City" for 1928 Accession ACC - 1964 - 058A
City Planning Commission Chairman James Felt general files for 1956 to 1963 Accession ACC - 1968 - 016
City Planning Commission capital budget subject files for 1962 to 1969 Accession ACC - 2009 - 035
City Planning Commission minutes Accession ACC - 1963 - 050
City Planning Commission requisitions and vouchers for 1930 to 1931 Accession ACC - 2009 - 072
City Planning Commissioner Harmon Goldstone general files circa 1961 to 1968 Accession ACC - 1969 - 004
City Planning Commissioner William F. R. Ballard general files for 1963 to 1966 Accession ACC - 1968 - 015
City Planning Commissioners project files and subject files for 1931 to 1933, circa 1940 to 1950 Accession ACC - 2009 - 069
City Planning land use maps circa 1934 to 1938 Accession ACC - 2020 - 038
City planning population analysis maps for 1914 to 1957 Accession ACC - 1987 - 043
Commissioner Robert Moses general files for 1939 to 1961 Accession ACC - 1968 - 014
Committee on Plan and Survey report for June 1928 Accession ACC - 1964 - 058
Mayor's Committee on City Planning community planning maps for 1936 Accession ACC - 1952 - 016
Mayor's Committee on City Planning records of property occupied by city, state, or federal government circa 1930-1940 Accession ACC - 1952 - 015
Report on amendments of the zoning resolution for 1944 Accession ACC - 1964 - 118
Reports on city-wide studies by the Mayor's Committee on City Planning for 1940 Accession ACC - 1964 - 062A
Robert Moses Department of Parks and City Planning subject files for 1940 to 1956 Accession ACC - 1984 - 002
Robert Moses reports, articles, and addresses for 1936 to 1947 Accession ACC - 2009 - 029
Zoning Resolution legislation maps for 1913 Accession ACC - 1966 - 006
RG 015
RG 016

Civilian Complaint Review Board

RG 017

Commission to Combat Police Corruption

RG 018

Conflicts of Interest Board

RG 019
RG 020

New York County Clerk

Appointments and designations index for 1920 to 1927 Accession ACC - 1964 - 041
Architects' register for 1919 to 1947 Accession ACC - 1964 - 042
Certificates of Incorporation of Religious Corporations for 1850 to 1906 Accession ACC - 1964 - 032
Change of name certificates of religious corporations for 1851 to 1888 Accession ACC - 1964 - 033
Chiropodists' affidavits register for 1912 to 1941 Accession ACC - 1964 - 045
Chiropodists' register for 1895 to 1947 Accession ACC - 1964 - 044
Civil commissions, oaths, and appointments index for 1865 to 1910 Accession ACC - 1964 - 035
Coroners' invoices or 1907 to 1911 Accession ACC - 1964 - 049
Dentists' affidavits registers for 1916 to 1921 Accession ACC - 1964 - 047
Dentists' registers for 1879 to 1938 Accession ACC - 1964 - 046
Index to building associations for 1851 to 1858 Accession ACC - 1964 - 036
Liens on unsafe buildings for 1862 to 1863 Accession ACC - 1964 - 037
Liens on vessels for 1855 to 1909 Accession ACC - 1964 - 031
Map of the wharves and piers of the Hudson and East Rivers from the Battery to 13th Street in 1855 Accession ACC - 1952 - 027
Masters and Journeymens' register for 1896 to 1898 Accession ACC - 1964 - 039
Microfilmed coroner records for Manhattan from 1889 to 1935 Accession ACC - 1961 - 023
New York County Clerk appointments of Notary Publics ledger for 1885 to 1887 Accession ACC - 2003 - 033
New York County Clerk inventories and accounts for 1830 to 1910 Accession ACC - 1964 - 034
Optometrists' register for 1920 to 1938 Accession ACC - 1964 - 043
Professional registration fee books for 1944 to 1951 Accession ACC - 1964 - 038
Recorded copies of homestead exemptions for 1851 to 1904 Accession ACC - 1964 - 040
Registers of Dental Hygienists Affidavits and a Register of Listings for 1917 to 1923 Accession ACC - 1964 - 094
Registers of Dentists Affidavits and a Register of Listings for 1890 to 1947 Accession ACC - 1964 - 093
Religious incorporations volumes for 1784 to 1900 Accession ACC - 1994 - 026
Veterinary surgeons' registers for 1886 to 1946 Accession ACC - 1964 - 048
RG 021
RG 022

Richmond County Clerk

RG 023

Department for the Aging

RG 024

Department of Buildings

Applications for new buildings and alterations for 1916 to 1959 Accession ACC - 1982 - 020
Applications for permission to construct or alter buildings circa 1869-1930 Accession ACC - 1960 - 025
Architectural drawings of public buildings and residences in Manhattan from 1890 to 1929 Accession ACC - 1960 - 026
Architectural drawings of the Municipal Building in New York City from 1909 Accession ACC - 2008 - 031
Block and lot card index for 1945 to 1960 Accession ACC - 1994 - 008
Block and lot drawings for 152 West 57th Street, 1986 to 1987 Accession ACC - 1988 - 013
Building Plans for Sara Delano Roosevelt House from 1907 Accession ACC - 1992 - 052
Building plans for "Town Hall", Manhattan block 996, lot 21 Accession ACC - 1994 - 051
Building plans for 57 East 66th Street (block 1381, lot 29) Accession ACC - 1993 - 030
Building plans for Loew's State Theatre, 1538 Broadway (block 998, lot 1) Accession ACC - 1993 - 031
Building plans for Manhattan block 1013, lot 50 Accession ACC - 1996 - 001
Building plans for the Apollo Theatre, Manhattan block 1014, lot 44 Accession ACC - 1994 - 002
Building plans for the Dorilton, Manhattan block 1143, lot 1 Accession ACC - 1994 - 052
Building plans for the Liberty Theatre, Manhattan block 1013, lot 49 Accession ACC - 1997 - 041
Building plans for the Strand Theatre, Manhattan block 1019, lot 24 Accession ACC - 1994 - 004
Building plans for the Times Square Theatre, Manhattan block 1014, lot 20 Accession ACC - 1994 - 003
Building plans for the Winter Garden, Manhattan block 1022, lot 26 Accession ACC - 1994 - 053
Cooling Towers approvals, 1953 to 1969 Accession ACC - 1974 - 008
Department of Buildings Manhattan annual reports for 1901 to 1971 Accession ACC - 1997 - 014
Department of Buildings Night Inspectors logbooks for 1916 to 1922, 1926 Accession ACC - 2000 - 005
Department of Buildings payroll register for 1879 to 1887 Accession ACC - 2000 - 004
Department of Buildings permit correspondence and architectural plans for blocks 1 through 965 in Manhattan Accession ACC - 1979 - 020
Department of Housing and Buildings annual reports for 1938 to 1953 Accession ACC - 1964 - 097
Ebbets Field architectural drawings and applications for 1912 to 1913 and 1946 Accession ACC - 2012 - 035
Index to new Bronx block and lot numbers from 1913 Accession ACC - 1990 - 038
Liberty Theatre architectural records, Manhattan, Block 1013, Lot 49 Accession ACC - 1947 - 041
Manhattan Bureau of Buildings annual reports for 1914 to 1921 Accession ACC - 1962 - 053
Manhattan building plans for the Paramount Theatre from 1925 Accession ACC - 1994 - 030
Microfilm copies of dockets of applications by builders filed from 1896 to 1994 Accession ACC - 2009 - 118
Microfilm of building applications and notices for 1960 to 1995 Accession ACC - 2010 - 029
Photograph album depicting New York City buildings in Manhattan for 1904 to 1914 Accession ACC - 1986 - 034
Photographs of buildings to be demolished in Queens for 1987 Accession ACC - 1988 - 005
Publications regarding history of housing and housing laws for 1948 to 1953 Accession ACC - 1964 - 098
Queens block and lot card index for 1935 to 1951 Accession ACC - 1994 - 019
Queens block and lot card index for 1954 to 1965 Accession ACC - 1994 - 025
Queens deed index Accession ACC - 1994 - 011
Queens map Index Accession ACC - 1994 - 010
Queens real estate index Accession ACC - 1994 - 007
Queens real estate index for 1873 to 1926 Accession ACC - 1994 - 009
Queens real estate index, 1889 to 1969 Accession ACC - 1994 - 005
Register Examining Board of Plumbers, City of New York for 1895 to 1925 Accession ACC - 1988 - 010
Scrapbook on the Department of Buildings for 1946 to 1949 Accession ACC - 2009 - 127
Staten Island block and lot files for 1913 to 1988 Accession ACC - 1990 - 122
Staten Island block and lot records for 1913 to 1988 Accession ACC - 1989 - 039
Street lighting photographs, correspondence, and reports from 1915 to 1964 Accession ACC - 1999 - 006
Unsafe building site condition photographs in Manhattan, circa 1970s Accession ACC - 1997 - 013
RG 025
RG 026

Department of Citywide Administrative Services

Asset Management Project files Accession ACC - 2014 - 068
Assistant Commissioner for Special Events and Projects Marty Preston records for 1994 to 2014 Accession ACC - 2014 - 052
Assistant to the Commissioner Raymond Dineen subject files for 1943 to 1947 Accession ACC - 2006 - 053
Bound volumes of The City Record newspaper from 1946 to 1961 Accession ACC - 1964 - 019A
Bound volumes of the City Record for 1873 to 1918 Accession ACC - 1963 - 024
Bound volumes of the Civil List for 1954 to 1958 Accession ACC - 1963 - 019
Brick from the original McCarren Park Pool circa 1936 Accession ACC - 2013 - 040
Brooklyn Borough Hall restoration drawings for 1980 to 1989 Accession ACC - 1990 - 144
Brooklyn Borough Hall restoration subject files for 1980 to 1989 Accession ACC - 1990 - 143
Bureau of Examinations applications, eligible and promotion lists, and licenses for 1883 to 1971 Accession ACC - 1987 - 023
Civil List for the years 1959 to 1960 Accession ACC - 1966 - 014
Civil List for the years 1961 to 1964 Accession ACC - 1966 - 016
Civil List volumes for 1950 to 1960 Accession ACC - 1964 - 019B
Civil list for 1959 to 1960 Accession ACC - 1967 - 052
Civil list for 1969 to 1987 Accession ACC - 1988 - 130
Civil lists for 1883 to 1965 Accession ACC - 1972 - 024
Collection of architectural drawings of the Surrogate's Courthouse and other facilities used by the Department of Records and Information Services, 1897-1998, undated Accession ACC - 2023 - 006
Department of Citywide Administrative Services records of the Commissioner and Executive Assistants for 1982 to 2001 Accession ACC - 2013 - 012
Department of Citywide Administrative Services special events documentation for 1995 to 2006 Accession ACC - 2013 - 009
Department of General Services Deputy Commissioner Cecile O. Pace subject files for 1990 to 1991 Accession ACC - 2008 - 043
Department of General Services Deputy Commissioner Jay Gingold subject files for 1985 to 1989 Accession ACC - 2008 - 042
Department of General Services official photographs circa 1927 to 1999 Accession ACC - 2005 - 096
Department of General Services records, circa 1977 Accession ACC - 1978 - 001
Department of Personnel calendars of meetings for 1954 to 1955 Accession ACC - 1962 - 011
Department of Personnel correspondence, memoranda, photographs, and other material from 1958 to 1961 Accession ACC - 1962 - 026
Department of Personnel reports and minutes for 1948 to 1960 Accession ACC - 1961 - 022
Department of Public Works photographs of mayors for the Renaissance of City Hall from July 1956 Accession ACC - 1957 - 009
Department of Public Works publicity subject files circa 1940 to 1972 Accession ACC - 2009 - 052
Department of Purchase photographs showing warehouses and storerooms circa 1934 to 1937 Accession ACC - 2006 - 048
Department of Real Estate records circa 1959 to 1974 Accession ACC - 1975 - 012
Department of Water Supply, Gas and Electricity electrical testing subject files for 1930 to 1939 Accession ACC - 2009 - 057
Green Book, Official Directory of the City of New York, for the years 1915 to 2005 Accession ACC - 2009 - 021
Green Book, Official Directory of the City of New York, for the years 1921 to 2006 Accession ACC - 2009 - 020
Material on the rededication of New York City Hall in 1956 Accession ACC - 1956 - 008
Municipal Service Administration files, circa 1968 to 1974 Accession ACC - 1974 - 017
Municipal Service Administration subject files circa 1971 to 1977 Accession ACC - 2009 - 058
New York City Record for the year 1886 Accession ACC - 1965 - 031
Personnel correspondence, memoranda, reports and other material Accession ACC - 1962 - 005
Public Building drawings, circa 1835 to 1950s Accession ACC - 1990 - 145
Public Works Commissioner Maevis office files for 1974 Accession ACC - 1974 - 002
Public Works construction photo scrapbook for 1937 to 1938 Accession ACC - 1990 - 095
Public building drawings for 1846 to 1919 Accession ACC - 1991 - 011
Sewage treatment works photographs from 1933 to 1972 Accession ACC - 1991 - 028
Staff photographer Lisa Clifford photographs of New York City public school restoration and rehabilitation projects, March 25, 1996-July 30, 1997 Accession ACC - 2023 - 009
The City Record for 1873 to 1884 Accession ACC - 1952 - 012
RG 027
RG 028
RG 029

Department of Cultural Affairs

"25 Top Art Destination Cities" plaque and "American Style" magazine for 2003 Accession ACC - 2010 - 028
Artists Certification Administration applications and subject files for 1986 to 1995 Accession ACC - 2008 - 078
Center for Arts Education Project Board minutes, correspondence, and subject files for 1996 to 2006 Accession ACC - 2010 - 024
Commissioner of the Department of Cultural Affairs Assistant Commissioner Linda Blumberg subject files circa 1983 to 1988 Accession ACC - 2008 - 096
Commissioner of the Department of Cultural Affairs Bess Myerson subject files for 1983 to 1987 Accession ACC - 2008 - 073
Commissioner of the Department of Cultural Affairs Mary Schmidt Campbell general correspondence for 1993 Accession ACC - 2008 - 076
Commissioner of the Department of Cultural Affairs Mary Schmidt Campbell subject files for 1988 to 1993 Accession ACC - 2008 - 074
Commissioner of the Department of Cultural Affairs Schuyler G. Chapin general correspondence for 1994 to 1995 Accession ACC - 2008 - 077
Commissioner of the Department of Cultural Affairs Schuyler G. Chapin subject tiles for 1995 Accession ACC - 2008 - 072
Department of Cultural Affairs Assistant Commissioner Kathleen Hughes subject files for 1994 to 1995 Accession ACC - 2008 - 105
Department of Cultural Affairs Commissioners Shostal and Geldzahler administrative files for 1974 to 1982 Accession ACC - 1994 - 001
Department of Cultural Affairs administrative and subject files from various commissioners and agency counsel for 1972 to 2009 Accession ACC - 2022 - 004
Department of Cultural Affairs contracts and correspondence for 1977 to 1984 Accession ACC - 1991 - 020
Department of Cultural Affairs subject files of various Deputy Commissioners for 1977 to 1992 Accession ACC - 2008 - 075
RG 030
RG 031
RG 032

Equal Employment Practices Commission

RG 033

Department of Environmental Protection

Aqueduct Commission expenditures, circa 1883 to 1910 Accession ACC - 1975 - 024
Board of Water Supply reports for 1912, 1947-1960 Accession ACC - 1963 - 011
Bureau of Sewage Disposal film negatives circa 1930 to 1959 Accession ACC - 1989 - 040
Bureau of Sewage Disposal lantern slides circa 1930 to 1959 Accession ACC - 1989 - 042
Bureau of Sewage Disposal photographs circa 1930 to 1959 Accession ACC - 1989 - 041
Catskills Reservoir system construction scrapbook circa 1907 to 1915 Accession ACC - 2003 - 091
Citizens Advisory Committee Water Quality Management Program minutes for 1975 to 1978 Accession ACC - 1988 - 072
Citizens Advisory Committee Water Quality Management Program printed material for 1979 to 1983 Accession ACC - 1988 - 072B
Citizens Advisory Committee Water Quality Management Program subject files for 1975 to 1978 Accession ACC - 1988 - 072A
Croton Aqueduct financial records circa 1858-1888 Accession ACC - 2009 - 132
Croton Aqueduct land acquisition and tax records circa 1838-1888 Accession ACC - 2009 - 133
Croton Dam gate house construction contract for 1890 Accession ACC - 1953 - 018
Croton Reservoir glass plate negatives circa 1900 to 1939 Accession ACC - 1988 - 032
Croton Reservoir photographs circa 1900 to 1939 Accession ACC - 1988 - 033
Department of Environmental Protection photographs, negatives, and glass plate negatives circa 1929 to 1989 Accession ACC - 1985 - 036
Department of Water Supply, Gas and Electricity electrical testing subject files for 1930 to 1939 Accession ACC - 2009 - 057
Department of Water Supply, Gas and Electricity reports for 1903 to 1915 Accession ACC - 1963 - 012
Department of Water Supply, Gas and Electricity subject files pertaining to creating annual reports for 1932 to 1944 Accession ACC - 2009 - 055
Department of Water Supply, Gas and Electricity survey of street lights in Brooklyn for 1937 to 1938 Accession ACC - 2009 - 056
Earth Day environmental conference printed materials circa 2006 to 2008 Accession ACC - 2010 - 050
Investigation report on the quality of water supply for circa 1898 to 1897 Accession ACC - 1952 - 035
Lantern slides of sewage disposal projects for 1909 to 1940 Accession ACC - 1986 - 025
Maintenance logs for Delacorte Fountain on Roosevelt Island from 1968 to 1987 Accession ACC - 1997 - 025
Manhattan sewer and drainage district maps circa 1871 to 1889 Accession ACC - 2009 - 142
Manhattan sewer and drainage maps for 1895 to 1897 Accession ACC - 2010 - 013
Manhattan water rents for 1842 to 1868 Accession ACC - 2018 - 022
New York Water Supply film circa 1928 to 1948 Accession ACC - 2014 - 035
Photographs of the new Croton Dam from 1893 to 1904 Accession ACC - 1953 - 024
Pre-aqueduct system and Croton Aqueduct vouchers circa 1834 to 1877 Accession ACC - 2009 - 134
Publication regarding the Kensico Water Testing Laboratory Accession ACC - 1964 - 059
Reservoir and pipe construction lantern slides circa 1900 to 1924 Accession ACC - 1988 - 040
Water Commissioners of New York City Croton and New York Aqueduct construction books Accession ACC - 1952 - 006
RG 034

Department of Finance

Annual Record of Assessed Valuation of Real Estate in Manhattan for 1954 to 1955 Accession ACC - 1965 - 044
Annual Record of Assessed Valuation of Real Estate in Manhattan for 1955 to 1956 Accession ACC - 1966 - 002
Annual Record of Assessed Valuation of Real Estate in Queens for 1948 to 1949 Accession ACC - 1965 - 043
Annual Record of the Assessed Valuation in of Real Estate for Corporations and Special Franchises in Richmond County ledger books for 1899 to 1946 Accession ACC - 1961 - 040
Annual Record of the Assessed Valuation of Real Estate in Richmond County for 1939 to 1942 Accession ACC - 1962 - 012
Annual record of assessed evaluation for non-resident corporations in the Bronx for 1899 to 1933 Accession ACC - 1968 - 039
Annual record of assessed valuation for estates in the Bronx for 1905 to 1906 Accession ACC - 1968 - 040
Annual record of assessed valuation for resident estates and resident corporation and associations in the Bronx, 1898 to 1933 Accession ACC - 1968 - 038
Annual record of assessed valuation of real estate in Manhattan for 1952 to 1953 Accession ACC - 1963 - 033
Annual record of assessed valuation of real estate in Manhattan for 1953 to 1954 Accession ACC - 1964 - 104
Annual record of assessed valuation of real estate in Queens for 1946 to 1954 Accession ACC - 1964 - 103
Annual record of assessed valuation of real estate volume for the Bronx from 1958 to 1961 Accession ACC - 1972 - 017
Annual record of assessed valuation of real estate volumes for Brooklyn from 1957 to 1962 Accession ACC - 1972 - 009
Annual record of assessed valuation of real estate volumes for Manhattan for 1962 to 1963 Accession ACC - 1973 - 012
Annual record of assessed valuation of real estate volumes for Manhattan from 1960 to 1962 Accession ACC - 1972 - 011
Annual record of assessed valuation of real estate volumes for Queens for 1938 to 1942 Accession ACC - 1973 - 015
Annual record of assessed valuation of real estate volumes for Queens for 1961 to 1962 Accession ACC - 1973 - 013
Annual record of assessed valuation of real estate volumes for Queens from 1954 to 1961 Accession ACC - 1972 - 016
Annual record of assessed valuation of real estate volumes for Staten Island from 1951 to 1961 Accession ACC - 1972 - 010
Annual record of assessed valuation of real estate volumes for the Bronx for 1961 to 1962 Accession ACC - 1973 - 016
Annual record of assessed valuation of special franchises in Brooklyn for 1960 to 1967 Accession ACC - 1972 - 035
Annual record of assessed valuation of special franchises in Manhattan for 1960 to 1967 Accession ACC - 1972 - 034
Annual record of assessed valuation of special franchises in Queens for 1960 to 1967 Accession ACC - 1972 - 037
Annual record of assessed valuation of special franchises in Staten Island for 1960 to 1967 Accession ACC - 1972 - 033
Annual record of assessed valuation of special franchises in the Bronx for 1960 to 1967 Accession ACC - 1972 - 036
Applications for exemption from property tax assessment for 1881 to 1970 Accession ACC - 1982 - 021
Assessed Valuation of Real Estate volumes for Manhattan from 1959 to 1960 Accession ACC - 1971 - 003
Assessed valuation of Manhattan real estate volumes for 1977 to 1979 Accession ACC - 1996 - 003
Assessed valuation of ordinary real estate in Staten Island for 1961 to 1962 Accession ACC - 1973 - 017
Assessed valuation of real estate in Brooklyn for 1952 to 1957 Accession ACC - 1967 - 064
Assessed valuation of real estate in Manhattan for 1956 to 1957 Accession ACC - 1967 - 039
Assessed valuation of real estate in Manhattan for 1959 to 1960 Accession ACC - 1970 - 029
Assessed valuation of real estate ledgers for Queens for 1976 to 1979 Accession ACC - 2000 - 003
Assessed valuation of real estate ledgers for the Bronx for 1962 to 1979 Accession ACC - 2002 - 058
Assessed valuation of real estate volumes for Queens from 1979 to 1988 Accession ACC - 1998 - 023
Assessed valuation of real estate volumes for Staten Island from 1971 to 1979 Accession ACC - 1997 - 030
Assessed valuations of real property in Manhattan ledgers circa 1820 to 1845 Accession ACC - 2005 - 038
Assessment Rosters indexes for 1842 to 1843 Accession ACC - 1991 - 076
Assessment rolls for non to resident personal estates in the Bronx for 1908 Accession ACC - 1968 - 045
Assessment rolls for shareholders of banks in the Bronx, 1901 to 1902 Accession ACC - 1968 - 044
Assessment rolls for the Town of Westchester for 1894 Accession ACC - 1968 - 042
Assessment rosters for 1802 to 1839 Accession ACC - 1991 - 077
Assorted Comptroller Records, 1820-1969 Accession ACC - 2019 - 020
Bonds issued by the City of New York and others circa 1850 to 1890 Accession ACC - 2009 - 104
Bronx assessed valuation of real estate ledgers for 1979 to 1994 Accession ACC - 2010 - 045
Bronx property maps and surveys from 1872 to 1960 Accession ACC - 1993 - 037
Bronx real estate record books for 1897 to 1958 Accession ACC - 1968 - 037
Bronx record books on real estate of utility corporations and special franchises, 1960 to 1967 Accession ACC - 1971 - 023
Brooklyn annual record of assessed valuation of real property for 1966 to 1973 Accession ACC - 1983 - 007
Brooklyn annual records of assessed valuation of real property for 1974 to 1975 Accession ACC - 1985 - 003
Brooklyn record books on real estate of utility corporations and special franchises, 1960 to 1967 Accession ACC - 1971 - 024
Brooklyn records of tax assessments for 1899 to 1946 Accession ACC - 1957 - 021
Brooklyn tax assessment records for 1923 to 1952 Accession ACC - 1962 - 039
Brooklyn tax maps for 1851 to 1899 Accession ACC - 1982 - 035
Census return for the First Ward for 1819 Accession ACC - 1964 - 070
City Register records Accession ACC - 1975 - 013
City Surveyor William S. White notebook Accession ACC - 1964 - 069
Damage, benefit, and assessment maps of Manhattan circa 1795 to 1855 Accession ACC - 2006 - 002
Department of Finance payment vouchers for 1829, 1843, and 1859 Accession ACC - 2010 - 053
Department of Finance publications from 1906 to 1939 Accession ACC - 1963 - 039
Department of Finance scrapbooks for 1952 to 1966 Accession ACC - 2001 - 067
Department of Finance vouchers and bills for 1901 to 1908, 1910 to 1912, and 1914 Accession ACC - 2010 - 021
Department of Taxes and Assessments annual reports for 1888 to 1906 Accession ACC - 1963 - 007
Index to filed maps pertaining to land ownership dating back to 1794 Accession ACC - 1983 - 040
Index to original assessments for 1789 to 1889 Accession ACC - 2003 - 022
Kings County land maps for 1910 to 1920 Accession ACC - 1982 - 033
Kings and Queens County farmland maps circa 1800s to 1900s Accession ACC - 2015 - 006
Land grants on the Manhattan shoreline or under the Hudson, Harlem, and East Rivers for 1686 to 1907 Accession ACC - 2008 - 109
Long Island City Ward maps for 1876 Accession ACC - 1995 - 023
Manhattan annual record of assessed valuation for 1966 to 1973 Accession ACC - 1981 - 016
Manhattan annual records of assessed valuation of real property for 1976 to 1977 Accession ACC - 1985 - 041
Manhattan apportionment books for 1909 to 1910 Accession ACC - 1957 - 012
Manhattan assessed valuation of real estate for 1957 to 1958 Accession ACC - 1968 - 035
Manhattan record books on real estate of utility corporations and special franchises, 1960 to 1967 Accession ACC - 1971 - 020
Manhattan tax assessment ledger books for 1946 to 1947 Accession ACC - 1957 - 016
Manhattan tax assessment records for 1947 to 1949 Accession ACC - 1958 - 049
Manhattan tax assessment rolls, circa 1860 to 1880 Accession ACC - 2019 - 005
Manhattan tax assessment volumes Accession ACC - 1960 - 014
Manhattan tax assessment volumes for 1950 to 1951 Accession ACC - 1960 - 036
Manhattan tax assessment volumes for 1951 to 1952 Accession ACC - 1962 - 010
Manhattan tax assessments on microfilm for 1789 and 1791 Accession ACC - 1970 - 034
Manhattan ward maps from 1683 to 1913 Accession ACC - 1983 - 041
Maps and atlases of New York City from 1883 to 1937 Accession ACC - 1953 - 046
New York City assessment roll for 1920 Accession ACC - 1968 - 043
New York City atlases and maps for 1827 to 1918 Accession ACC - 1955 - 009
New York City land value maps for 1909 Accession ACC - 2011 - 006
New York City land value maps for 1909 Accession ACC - 1996 - 032
New York County index of grantees Accession ACC - 1968 - 021
New York County index of grantors Accession ACC - 1968 - 022
New York County tax block maps for 1947 to 1967 Accession ACC - 1983 - 036
Numerical list of blocks by borough for 1935 Accession ACC - 1964 - 092
Office of the Comptroller receipts for circa 1830 to 1940 Accession ACC - 1993 - 019
Office of the Comptroller records for 1880 to 1950 Accession ACC - 1981 - 013
Payment vouchers for Manhattan and Brooklyn between 1901 and 1914 Accession ACC - 1971 - 002
Pre-Consolidation vouchers for circa 1807 to 1833 Accession ACC - 1991 - 036
Property Tax Collector records from 1839 to 1840 Accession ACC - 1990 - 114
Queens County assessment map volumes for 1875 to 1880 Accession ACC - 1992 - 056
Queens annual assessed valuation of real estate ledgers for 1988 to 1994 Accession ACC - 2010 - 063
Queens annual record of assessed valuation of real property for 1964 to 1969 Accession ACC - 1988 - 039
Queens annual records of assessed valuation of real property from 1975 to 1976 Accession ACC - 1986 - 014
Queens annual records of assessed valuations of real property for 1970 to 1973 Accession ACC - 1985 - 012
Queens record books on real estate of utility corporations and special franchises, 1960 to 1967 Accession ACC - 1971 - 022
Queens records of tax assessments for 1899 to 1946 Accession ACC - 1957 - 022
Re-indexing Department bound maps, card indexes, and United States Loan Fund Commission records Accession ACC - 1981 - 017
Real estate of corporations and special franchises for 1897 to 1953 Accession ACC - 1957 - 011
Real estate of utilities and special franchises record books, 1967 to 1968 Accession ACC - 1973 - 014
Real estate record and builder's guide for the Bronx for 1925 to 1949 Accession ACC - 1968 - 041
Real estate valuation report for New York City and County from 1871 Accession ACC - 1953 - 044
Real property tax photographs circa 1985 Accession ACC - 2005 - 041
Record of assessed value of real estate exempt from taxation in Manhattan and the Bronx for 1885 and 1889 Accession ACC - 1957 - 014
Record of corporations ledger books for 1888 to 1892 Accession ACC - 1957 - 015
Records of assessed valuation of real estate for Richmond County for 1946 to 1951 Accession ACC - 1961 - 032
Restored exemptions to real estate taxation for Brooklyn from 1900 to 1959 Accession ACC - 1984 - 004
Return of monies received on account of arrearages of taxes ledger for 1819 to 1820 Accession ACC - 2013 - 002
Richmond County tax assessment volumes, circa 1899-1955 Accession ACC - 1956 - 019
Sanborn maps for 1910 Accession ACC - 1974 - 020
Staten Island record books on real estate of utility corporations and special franchises, 1960 to 1967 Accession ACC - 1971 - 021
Staten Island records of tax assessments for 1931 to 1946 Accession ACC - 1957 - 023
Tax assessment records for old Manhattan wards and Harlem Division, 1789 to 1877 Accession ACC - 1964 - 068
Tax collection apportionments and bills for 1896 Accession ACC - 2010 - 064
Tax lien sales certificates for property in Manhattan for 1859 to 1860 Accession ACC - 2009 - 143
Tax maps of 1st through 6th wards of Manhattan for 1870 to 1871 Accession ACC - 1952 - 033
Tax rolls for 1841 Accession ACC - 1956 - 020
Tax rolls for 1841 to 1897 Accession ACC - 1957 - 020
Town of West Farms assessment roll circa 1871 Accession ACC - 1957 - 013
Various financial ledgers from 1931 to 1962 Accession ACC - 1981 - 023
Vouchers for 1867-1873 Accession ACC - 1971 - 010
Vouchers for City expenditures for 1850 to 1899 Accession ACC - 1993 - 029
Warrants and vouchers of expenditures of the City of New York circa 1861 to 1879 Accession ACC - 2009 - 077
RG 035

Department of Health and Mental Hygiene

1939 New York World's Fair restaurant permits Accession ACC - 1990 - 121
Applications for registration of patent medicines circa 1916 to 1939 Accession ACC - 2010 - 002
Assistant Commissioner of the Immunization Program Stephen Friedman subject files for 1982 to 1995 Accession ACC - 2007 - 008
Birth certificates for 1898 to 1909 Accession ACC - 1987 - 048A
Board of Health meetings and subject files for 1918 to 1972 Accession ACC - 2015 - 010
Board of Health minutes and Indexes for 1837 to 1863 Accession ACC - 2010 - 100
Board of Health minutes for 1910 to 1940 Accession ACC - 1958 - 007
Board of Health minutes for 1946, 1950, 1958 to 1959 Accession ACC - 2008 - 102
Bureau of Preventable Diseases annual report drafts and Doctor Morris Greenberg files Accession ACC - 1995 - 005
Bureau of Preventable Diseases outbreak reports from 1941 to 1965 Accession ACC - 1995 - 004
Child Health Services 50th anniversary photographs for 1958 Accession ACC - 2010 - 128
Chronological correspondence of Addiction Services Commissioner Jerome Hornblass from 1974 to 1976 Accession ACC - 1998 - 024
Commissioner Sara Kellerman subject files for 1979 to 1989 Accession ACC - 2000 - 007
Commissioner of Health and the American Health Association guest book for 1935 to 1949 Accession ACC - 1987 - 016
Department of Health Deputy Commissioner subject files for 1936 to 1983 Accession ACC - 1990 - 117
Department of Health and Mental Hygiene senior administrative records for 1959 to 2007 Accession ACC - 2016 - 008
Department of Health informational and historical video circa 1999 Accession ACC - 2010 - 038
Department of Health inspection registers for wholesale milk dealers circa 1930 to 1939 and 1956 to 1957 Accession ACC - 2010 - 015
Department of Health oath books for 1866 to 1930 Accession ACC - 1990 - 120
Department of Health personnel records,1895-1926 Accession ACC - 2010 - 127
Department of Health photographs circa 1940 to 1979 Accession ACC - 2001 - 059
Department of Health press scrapbooks for 1925 to 1927 and 1931 to 1932 Accession ACC - 2010 - 135
Department of Health publications from 1914 to 1958 Accession ACC - 1963 - 041
Department of Health records from 1918 to 1972 Accession ACC - 1978 - 018
Department of Health reorganization subject files for 1928 to 1948 Accession ACC - 2009 - 027
Department of Health service orders for 1969 to 1974 Accession ACC - 2009 - 023
Department of Health volumes received in 1976 Accession ACC - 1976 - 002
Deputy Commissioner of the Office of Epidemiology and Prevention, Stephen Schultz subject files for 1987 to 1989 Accession ACC - 2007 - 080
Executive notices of the Department of Health Commissioner for 1965 to 1969 Accession ACC - 2009 - 024
Health Commissioner executive orders Accession ACC - 2009 - 022
Health Commissioners records for 1991 to 1993 Accession ACC - 2019 - 007
Maternal and Child Health Bureau Assistant Commissioner subject files Accession ACC - 1990 - 118
Metropolitan Board of Health minutes for 1866 to 1868 Accession ACC - 1986 - 008
Midwife permits circa 1956 Accession ACC - 2009 - 014
New York City Community Mental Health Board minutes for 1965 to 1976 Accession ACC - 2001 - 001
New York City Community Mental Health Board printed materials for 1954 to 1971 Accession ACC - 2001 - 002
Pascal James Imperato subject files on his tenure as Commissioner of Health, circa 1976-1978, undated Accession ACC - 2023 - 008
Photographs of sites proposed for development for 1920 to 1928 Accession ACC - 2014 - 011
Registry of patent medicines Accession ACC - 2010 - 003
Sanitary Committee minutes for 1849 Accession ACC - 2010 - 101
Secretary to the Board of Health memorandums for 1906 to 1908 Accession ACC - 2010 - 001
Subject files of Addiction Services Commissioner Jerome Hornblass from 1969 to 1977 Accession ACC - 1998 - 028
RG 036
RG 037
RG 038
RG 039
RG 040

Department of Parks and Recreation

Brooklyn Sanborn maps for 1929 Accession ACC - 2014 - 017
Central Park Zoo attendance records of employees from 1943 to 1977 Accession ACC - 1991 - 013
Central Park Zoo receiving book for 1906 to 1915 Accession ACC - 1991 - 012
Central Park menagerie records, 1876-1950 Accession ACC - 1965 - 015
Central Park scrapbook for 1858 to 1870 Accession ACC - 1987 - 017
City Hall Park gas lantern eagle finial circa 1825 Accession ACC - 2013 - 046
City Parks drawings and designs from the Museum of the City of New York Accession ACC - 1988 - 031
Commissioner August Heckscher subject files for 1964 to 1972 Accession ACC - 1978 - 020
Commissioner Wirin correspondence, subject and budget files, reports, and photographs for 1950 to 1975 Accession ACC - 1986 - 026
Department of Parks Commissioner correspondence and assorted administrative files for 1939 to 1975 Accession ACC - 1986 - 050
Department of Parks and Recreation Commissioner Henry J. Stern chronological correspondence for 1983 to 1990 Accession ACC - 2007 - 063
Department of Parks and Recreation Commissioner Henry J. Stern chronological correspondence for 1994 to 2001 Accession ACC - 2007 - 062
Department of Parks and Recreation Commissioner Henry J. Stern general correspondence for 1983 to 1989 Accession ACC - 2007 - 061
Department of Parks and Recreation Commissioner Henry J. Stern general correspondence for 1993 to 2001 Accession ACC - 2007 - 031
Department of Parks and Recreation Commissioner Henry J. Stern invitations for 1994 to 2002 Accession ACC - 2007 - 039
Department of Parks and Recreation Commissioner Henry J. Stern issue mail for 1984 to 1987 Accession ACC - 2007 - 108
Department of Parks and Recreation Commissioner Henry J. Stern issue mail for 1996 to 2002 Accession ACC - 2007 - 083
Department of Parks and Recreation Commissioner Henry J. Stern photographs circa 1994 to 2000 Accession ACC - 2007 - 043
Department of Parks and Recreation Commissioner Henry J. Stern press releases for 1983 Accession ACC - 2007 - 078
Department of Parks and Recreation Commissioner Henry J. Stern printed material for 1983 to 1989 Accession ACC - 2007 - 070
Department of Parks and Recreation Commissioner Henry J. Stern printed material for 1994 to 2001 Accession ACC - 2007 - 066
Department of Parks and Recreation Commissioner Henry J. Stern project files for 1996 to 2001 Accession ACC - 2007 - 064
Department of Parks and Recreation Commissioner Henry J. Stern speeches for 1996 to 2001 Accession ACC - 2007 - 067
Department of Parks and Recreation Commissioner Henry J. Stern staff correspondence for 1994 to 2002 Accession ACC - 2007 - 065
Department of Parks and Recreation Commissioner Henry J. Stern subject files for 1977 to 1993 Accession ACC - 2007 - 032
Department of Parks and Recreation Commissioner Henry J. Stern weekly and monthly reports for 1989 to 1990 Accession ACC - 2007 - 068
Department of Parks and Recreation Commissioners records for 1979 to 2012 Accession ACC - 2017 - 003
Department of Parks and Recreation Personnel Bureau employee cards circa 1860 to 1940 Accession ACC - 2010 - 020
Department of Parks and Recreation posters for 1963 to 1999 Accession ACC - 2005 - 044
Department of Parks and Recreation press releases for 1934 to 1970 Accession ACC - 2014 - 031
Department of Parks and Recreation weekly and monthly reports circa 1994 to 2001 Accession ACC - 2007 - 042
Department of Parks annual reports for 1912-1914, 1916 Accession ACC - 1963 - 008
Department of Parks annual reports, minutes, and miscellaneous files for 1864 to 1952 Accession ACC - 1984 - 016A
Department of Parks general files for 1959 to 1966 Accession ACC - 1987 - 021
Department of Parks reports on activities and the proposed reconstruction of Battery Park for 1934 and 1942 Accession ACC - 1964 - 116
Department of Public Parks annual reports for 1870 and 1872-1873 Accession ACC - 2005 - 034
Designs and drawings of city parks from Avery Library at Columbia University Accession ACC - 1983 - 085
Donald Deskey Associates Central Park Children's Zoo design proposals Accession ACC - 2019 - 024
Highway sign drawings from 1940 Accession ACC - 1998 - 031
Index to unknown Department of Parks records for 1874 to 1877 Accession ACC - 1965 - 020
Landscape architect Carl F. Pilat correspondence for 1913 to 1918 Accession ACC - 1965 - 018
Landscape architect Charles Downing Lay correspondence for 1911 to 1913 Accession ACC - 1965 - 017
Landscape architect Samuel Parsons correspondence for 1902 to 1911 Accession ACC - 1965 - 016
Map of Lands Included in the Central Park From a Topographical Survey, 1855 Accession ACC - 2017 - 018
Metropolitan Museum of Art building plans Accession ACC - 1996 - 002
New York City Department of Parks and Recreation events and exhibitions posters for 1979 to 2010 Accession ACC - 2014 - 018
Parks Commissioner Cabot Ward correspondence for 1914 to 1917 Accession ACC - 1965 - 019
Parks drawings and designs from Max Protetch gallery Accession ACC - 1987 - 052
Photographs of Central Park Children's Zoo from 1978 to 1979 Accession ACC - 1991 - 015
Photographs of Central Park Zoo animals and installations in 1978 Accession ACC - 1991 - 016
Queens and Staten Island municipal subject files for 1953 to 1963 Accession ACC - 1984 - 016
Richmond County Park Commission correspondence for 1901 to 1905 Accession ACC - 1965 - 021
Robert Moses Department of Parks and City Planning subject files for 1940 to 1956 Accession ACC - 1984 - 002
Sam Buckley collection of parks drawings and other material Accession ACC - 2017 - 012
The Central Park Greensward Plan Accession ACC - 2018 - 010
Vital statistical records for Central Park Zoo animals from 1929 to 1980 Accession ACC - 1991 - 014
Vital statistical records for Prospect Park Zoo animals from 1950 to 1988 Accession ACC - 1991 - 017
RG 041

Department of Probation

Bronx County Criminal Court probation case records for 1970 Accession ACC - 1999 - 028
Bronx County Supreme Court probation case records for 1917 to 1962 Accession ACC - 1999 - 011
Department of Probation case files for 1976 to 2000 Accession ACC - 2016 - 010
Kings County Criminal Court probation case records for 1980 Accession ACC - 1999 - 029
Kings County Supreme Court probation case records for 1910 to 1950 Accession ACC - 1993 - 034
Kings County Supreme Court probation case records for 1944, 1950 to 1970 Accession ACC - 1999 - 031
Kings County Supreme Court probation case records for 1975 Accession ACC - 1999 - 032
Kings County Supreme Court probation case records for 1980 Accession ACC - 1999 - 033
Kings County probation case files for 1910 to 1950 Accession ACC - 1993 - 021
New York County Criminal Court probation case files for 1924 to 1950 Accession ACC - 1993 - 036
New York County Criminal Court probation case files for 1924 to 1950 Accession ACC - 1993 - 023
New York County Criminal Court probation case files for 1941 to 1970 Accession ACC - 1999 - 004
New York County Probation case files for 1945 to 1950 Accession ACC - 1993 - 022
New York County Supreme Court probation case files for 1925 to 1944 Accession ACC - 1999 - 002
New York County Supreme Court probation case files for 1945 to 1950 Accession ACC - 1993 - 035
New York County Supreme Court probation case files for 1951 to 1971 Accession ACC - 1999 - 003
New York County Supreme Court probation case files for 1975 Accession ACC - 2006 - 003
Queens County Criminal Court probation case records for 1970 Accession ACC - 1999 - 030
Richmond County Supreme Court probation case records 1960 Accession ACC - 1999 - 034
Richmond County Supreme Court probation case records for 1965 Accession ACC - 1999 - 035
Richmond County Supreme Court probation case records for 1970 Accession ACC - 1999 - 036
RG 042

Department of Records and Information Services

Archives Division research inquiries correspondence for 1965 to 1974 Accession ACC - 2008 - 036
Archives Reference and Research Advisory Board records Accession ACC - 1985 - 013
Commissioner George J. Rios subject files for 1993 to 2001 Accession ACC - 2004 - 004
Department of Records and Information Services Commissioner Brian Andersson subject files for 1998 to 2004 Accession ACC - 2014 - 012
Department of Records and Information Services Deputy Commissioners subject files for 1992 to 2011 Accession ACC - 2019 - 009
Department of Records and Information Services public affairs subject files for 1979 to 1989 Accession ACC - 1992 - 038
Deputy Commissioner of the Department of Records and Information Services Mary G. Carr subject files circa 1981 to 1985 Accession ACC - 2008 - 037
Director of Public Affairs Jeanette Martinez subject files for 1976 to 1993 Accession ACC - 2004 - 003
Glass plate negatives and lantern slides depicting the Municipal Reference Library circa 1920-1930 Accession ACC - 2001 - 036
Holland Wemple exhibition records for the "New York City Remembers: The Vietnam Veterans Memorial" exhibit for 1992 to 1993 Accession ACC - 2016 - 014
List of books in the Municipal Reference Library Accession ACC - 1953 - 009
Municipal Archives and Reference Center administrative records for 1961 to 1975 Accession ACC - 2017 - 007
Municipal Archives special collection circa 1643 to 1964 Accession ACC - 1988 - 125
Municipal Reference Librarian Rebecca B. Rankin scrapbook circa 1919 to 1965 Accession ACC - 2008 - 079
Municipal Reference Library Notes for 1949 to 1951 Accession ACC - 1964 - 065
Municipal Reference Library publicity scrapbook for 1947 Accession ACC - 2010 - 123
Municipal Reference Library subject files on the La Guardia Memorial Association for 1948 to 1972 Accession ACC - 1983 - 042
Municipal Reference Library visitors' register for 1915 Accession ACC - 1953 - 008
Rebecca B. Rankin papers circa 1930 to 1960 Accession ACC - 1965 - 042
Rebecca B. Rankin records and personal papers circa 1919 to 1952 Accession ACC - 1952 - 004
Scroll given to Commissioner George J. Rios in 1995 from the Chief Archivist of Shanghai Pudong, China Accession ACC - 2008 - 095
Subject files of Deputy Commissioner Mary Carr for 1978 to 1989 Accession ACC - 1997 - 024
Subject files of Deputy Commissioner Robert Gerometta for 1951 to 1982 Accession ACC - 1998 - 012
Subject files of Deputy Commissioner Tyrone G. Butler for 1990 to 1994 Accession ACC - 1997 - 023
Subject files of General Counsel Christopher Beermann for 1986 to 1989 Accession ACC - 1997 - 037
Subject files on civilian defense activities by New York City agencies Accession ACC - 2009 - 062
WNYC transcripts of broadcasts given on city history and government, 1930 to 1937 Accession ACC - 1973 - 021
RG 043

Department of Sanitation

Department of Sanitation Commissioner Anthony Vaccarello subject files for 1976 Accession ACC - 2006 - 006
Department of Sanitation Commissioner John J. Doherty's records for 1984 to 2015 Accession ACC - 2016 - 018
Department of Sanitation Commissioner Norman Steisel subject files for 1978 to 1979, 1981 Accession ACC - 2006 - 007
Department of Sanitation executive records and photographs, circa 1954, 1979-2015 Accession ACC - 2022 - 007
Department of Sanitation photographic and audiovisual materials, circa 1895 to 2007 Accession ACC - 2018 - 015
Department of Sanitation photographic materials, circa 1920-1960 Accession ACC - 1987 - 039
Department of Sanitation service records of terminated employees circa 1930 to 1950 Accession ACC - 2006 - 005
Indexes to Department of Sanitation photographic materials from 1939 to 1969 Accession ACC - 1987 - 039A
Kenneth Allen subject files circa 1895 to 1930 Accession ACC - 2009 - 101
Lantern slides of sewage disposal projects for 1909 to 1940 Accession ACC - 1986 - 025
Manhattan sewer and drainage district maps circa 1871 to 1889 Accession ACC - 2009 - 142
Manhattan sewer and drainage maps for 1895 to 1897 Accession ACC - 2010 - 013
Metropolitan Sewerage Commission of New York reports for 1912 to 1914 Accession ACC - 1963 - 010
Records of the Deputy Commissioners (General Counsel) of the Department of Sanitation Bureau of Legal Affairs for 1990 to 2004 Accession ACC - 2018 - 003
Sanitation employee and widow pension records Accession ACC - 1996 - 004
Street sanitation journal of accounts for 1805 to 1806 Accession ACC - 2003 - 010
RG 044

Department of Small Business Services

RG 045

Department of Transportation

35mm reels of New York City street crossings from 1977 to 1980 Accession ACC - 1991 - 005
39th Street Pier (Brooklyn) contract drawings for 1960 to 1961 Accession ACC - 1993 - 009
A Plan For The Reconstruction Of The Brooklyn Bridge for 1934 Accession ACC - 2005 - 020
Aerial photograph survey album, circa 1971 Accession ACC - 1992 - 049
Applications for signage submitted to the Art Commission between 1948 and 1969 Accession ACC - 1992 - 054
Applications for use and occupation of wharfs from 1938 to 1969 Accession ACC - 1997 - 034
Appointees to the Department of Highways for Staten Island in 1898 Accession ACC - 2009 - 106
Architectural drawings of wholesale and retail markets for 1934 to 1964 Accession ACC - 1993 - 002
Blackwell's Island and Queensboro bridge contract drawings Accession ACC - 1986 - 009
Board of Estimate applications for franchises and revocable consents for 1873 to 1990 Accession ACC - 1991 - 057
Board of Estimate correspondence regarding applications for franchises for 1905 to 1912 Accession ACC - 1991 - 048
Board of Estimate correspondence regarding applications for franchises for 1905 to 1979 Accession ACC - 1991 - 047
Bridge negatives circa 1910 to 1939 Accession ACC - 1988 - 034
Bronx waterfront and vicinity section maps from 1910 to 1930 Accession ACC - 1997 - 036
Brooklyn Bridge and Manhattan Bridge construction or repair photographs circa 1890 to 1908 Accession ACC - 2009 - 140
Brooklyn Bridge construction glass plate negatives, circa 1894 Accession ACC - 1999 - 017
Brooklyn Bridge construction, renovations, and modifications records circa 1870 to 1934 Accession ACC - 2006 - 102
Brooklyn Grade Crossing Commission reports for 1918 Accession ACC - 1964 - 122
Bureau of Franchises correspondence, memoranda, notes, and ephemera for 1895 to 1919 Accession ACC - 1992 - 058
Bureau of Franchises maps and drawings for 1887 to 1975 Accession ACC - 1999 - 027
Bureau of Franchises maps from 1886 to 1963 Accession ACC - 1995 - 002
Bureau of Franchises reference and subject files for 1902 to 1985 Accession ACC - 1999 - 021
Bureau of Highway Operations contractual repair photographs, negatives, and color slides for 1929 to 1982 Accession ACC - 1998 - 016
Card index to volumes of bridge photographs for 1900 to 1930 Accession ACC - 1988 - 035
Chief Engineer applications for use, occupation, and repair of wharfs from 1934 to 1937 Accession ACC - 1998 - 002
Chronological correspondence of Assistant Engineer Charles Trout for 1913 to 1914 Accession ACC - 2010 - 148
Complaint correspondence for Deputy Commissioner of Highway Operations Henry Fulton Accession ACC - 1998 - 019
Condemnation files for 1905 to 1906 Accession ACC - 1999 - 019
Construction and operations subject files for East River bridges for 1898 to 1912 Accession ACC - 2009 - 054
Department of Docks and Ferries annual reports for 1898 to 1919 Accession ACC - 1963 - 005
Department of Docks and Ferries budget estimate and accounts, 1909-1913 Accession ACC - 2010 - 149
Department of Docks and Ferries record of expenditures for 1912 and 1914 Accession ACC - 2010 - 150
Department of Docks and Ferries registers of permits for property and land use for 1923 to 1946 Accession ACC - 1983 - 062
Department of Docks and Ferries secretary's orders for 1879 to 1880 Accession ACC - 2008 - 035
Department of Docks and Ferries subject files, circa 1897 to 1900 Accession ACC - 1994 - 041
Department of Docks annual reports for 1897 to 1939 Accession ACC - 1997 - 033
Department of Docks annual reports for 1923 to 1936 Accession ACC - 1963 - 006
Department of Docks building construction files for 1880 to 1976 Accession ACC - 1998 - 025
Department of Docks index to work orders issued by the Secretary for 1876 to 1889 Accession ACC - 2003 - 035
Department of Docks, and Department of Docks and Ferries annual reports and minutes for 1870 to 1949, and 1959 Accession ACC - 1983 - 058
Department of Docks, and Department of Docks and Ferries general correspondence for 1870 to 1918 Accession ACC - 1983 - 055
Department of Docks, and Department of Docks and Ferries work orders for 1876 to 1915 Accession ACC - 1983 - 063
Department of Docks, and the Department of Docks and Ferries correspondence and legal opinions for 1870 to 1915 Accession ACC - 1983 - 059
Department of Highways correspondence and lists concerning appointees and resignations for 1898 Accession ACC - 2009 - 107
Department of Plant and Structures Brooklyn Bridge and Manhattan Bridge subject files for 1933 to 1947 Accession ACC - 1999 - 014
Department of Plant and Structures Manhattan Bridge and Brooklyn Bridge construction and repair photographs from 1902 to 1968 Accession ACC - 1999 - 015
Department of Transportation Office of Public Information photographs for 1969 to 1982 Accession ACC - 1998 - 017
Department of Transportation executive records for 1967 to 2000 Accession ACC - 2018 - 017
Department of Transportation project negatives, circa 1962 to 1987 Accession ACC - 1990 - 092
Department of Transportation reference scrapbook from 1947 to 1950 Accession ACC - 1998 - 030
Departmental files of Docks Commissioner John McKenzie for 1934 to 1937 Accession ACC - 1998 - 001
Director of Bureau of Franchises general correspondence for 1933 to 1949 and 1953 to 1967 Accession ACC - 1999 - 018
East River islands waterfront drawings Accession ACC - 1993 - 014
Elimination of surface freight railroad tracks photographs from 1911 Accession ACC - 1992 - 053
Engineer in Charge of the Brooklyn and Manhattan Bridges inventories, report, and memorandums for 1887 to 1917 Accession ACC - 2009 - 139
Ferry terminal drawings from 1906 to 1967 Accession ACC - 1993 - 001
General correspondence for Deputy Commissioner of Highways Henry Fulton Accession ACC - 1998 - 020
Glass plate negatives and other photographic material showing waterfront scenes and docks circa 1890 to 1949 Accession ACC - 1983 - 088
Harlem River bulkhead wall drawings from 1880s to 1970s Accession ACC - 1993 - 013
Harry P. Nichols franchise records Accession ACC - 1991 - 049
Historical facts in connection with New York City bridges Accession ACC - 1985 - 024
Index to franchises and revocable consents for 1905 to 1979 Accession ACC - 1991 - 050
Infrastructure and transportation photographs for 1901 to 1935 Accession ACC - 1987 - 040
Infrastructure construction drawings for 1912 to 1968 Accession ACC - 1999 - 026
La Guardia Field cash receipt books for 1943 to 1947 Accession ACC - 1983 - 064
La Guardia Field record of unscheduled flights for 1946 to 1947 Accession ACC - 1983 - 065
Leases from the City of New York to private persons or corporations pertaining to wharves, piers, bulkheads, and structures for 1875 to 1914 Accession ACC - 1983 - 060
Manhattan Bridge architectural drawings for 1913 Accession ACC - 1987 - 025
Manhattan Bridge construction architectural drawings and permits for 1899 to 1905 Accession ACC - 2013 - 010
Manhattan pier and wharf leases for 1865 to 1891 Accession ACC - 2010 - 147
Maps, blueprints, tracings, and engineer's drawings pertaining to waterfront property circa 1870 to 1912 Accession ACC - 1983 - 061
Marine and Aviation Department negatives for 1948 to 1966 Accession ACC - 1995 - 036
Miscellaneous Queens grantor/grantee file index Accession ACC - 1994 - 017
New East River Bridge Commission account books for 1896 to 1908 Accession ACC - 2010 - 146
New East River Bridge Commission, Finance Committee minutes for 1895 to 1897 Accession ACC - 2009 - 038
New East River Bridge construction correspondence and reports for 1894 to 1909 Accession ACC - 2009 - 036
New East River Bridge surveyors field books, engineers logs, and diaries circa 1895 to 1909 Accession ACC - 2009 - 039
New York Board of Trustees of the New York and Brooklyn Bridge report for 1884 Accession ACC - 1964 - 121
New York City bridge plans and work records circa 1895 to 1970 Accession ACC - 1986 - 005
North River bulkhead wall drawings from 1876 to 1970s Accession ACC - 1993 - 012
North River pier drawings, circa 1870 to 1970 Accession ACC - 1993 - 003
Office of the Chief Engineer general files for 1955 to 1980 Accession ACC - 1993 - 011
Permit drawings for East, Harlem, and North Rivers from 1910 to 1930 Accession ACC - 1993 - 005
Photographs of bridges and government buildings and their construction from 1911 to 1935 Accession ACC - 1998 - 029
Pier 94, North River drawings for 1962 to 1963 Accession ACC - 1993 - 006
Pier 94, North River general files for 1961 to 1965 Accession ACC - 1993 - 007
Pier files for 1950 to 1980 Accession ACC - 1998 - 011
Pier locations and improvements for 1912 to 1913 Accession ACC - 1954 - 014
Pier removal contract files from 1955 to 1966 Accession ACC - 1997 - 035
Plans for the Manhattan Bridge and Brooklyn Bridge for 1930 to 1979 Accession ACC - 1983 - 096
Port of New York photographs for 1900 to 1991 Accession ACC - 1992 - 048
Product catalogs for durable goods used in construction and maintenance of the bridges and overpasses in New York City circa 1945 to 1970 Accession ACC - 2005 - 076
Queens Department of Transportation Project photographs, circa 1962 to 1987 Accession ACC - 1990 - 091
Queens grantee file index for 1686 to 1938 Accession ACC - 1994 - 016
Queens grantor file index for 1827 to 1919 Accession ACC - 1994 - 015
Queens grantor file index for 1836 to 1921 Accession ACC - 1994 - 014
Queens street file index for 1924 to 1943 Accession ACC - 1994 - 013
Queens street file index, circa 1910s to 1930s Accession ACC - 1994 - 018
Queensboro Bridge engineers and shop staff diaries and logs for 1934 to 1980 Accession ACC - 1985 - 020
Requests for wharf permits of occupancy for 1966 to 1969 Accession ACC - 1998 - 006
Staten Island transit workers personnel files for 1923 to 1927 Accession ACC - 2010 - 043
Street file index to the 4th Ward Accession ACC - 1994 - 012
Subject files for Deputy Commissioner of Highway Operations Henry Fulton Accession ACC - 1998 - 021
Subject files of Docks Commissioner John McKenzie for 1934 to 1937 Accession ACC - 1997 - 051
Subject files of Docks Commissioner Michael Cosgrove for 1926 to 1929 Accession ACC - 1997 - 052
Telephone and telegraph franchise correspondence for 1905 and 1906 Accession ACC - 1999 - 020
Traffic Safety Project photographs for 1982, 1993 to 1995 Accession ACC - 2000 - 006
Traffic safety films circa 1965 to 1995 Accession ACC - 2005 - 078
Traffic safety phonograph records circa 1951 to 1960 Accession ACC - 2005 - 077
Transportation executive records for 1964 to 1994 Accession ACC - 2019 - 008
Water grants, property lines, pier placements, and ferry boat layouts file maps for 1880 to 1930 Accession ACC - 1993 - 004
Waterfront contract drawings for 1952 to 1975 Accession ACC - 1993 - 010
Waterfront maps, circa 1871 to 1970 Accession ACC - 1993 - 008
Waterfront survey maps for 1893 to 1930 Accession ACC - 1992 - 060
Williamsburg Bridge construction and maintenance circa 1895 to 1935 Accession ACC - 2009 - 040
Williamsburg Bridge ironworkers diaries and logs for 1944 to 1983 Accession ACC - 1985 - 018
RG 046
RG 047
RG 048

Taxi and Limousine Commission

RG 049

Human Resources Administration

RG 050

Independent Budget Office

RG 051
RG 052

New York City School Construction Authority

RG 053

Manhattan Borough President

Annual and quarterly reports of the Manhattan Borough President for 1906 to 1922 Accession ACC - 1964 - 112
Applications to the Manhattan Borough President for permission to connect drains to city sewers Accession ACC - 1960 - 015
Assistant to the Manhattan Borough President Jeri Woodhouse subject files regarding acquired immunodeficiency syndrome (AIDS) for 1989-1993 Accession ACC - 2006 - 041
Bureau of Public Buildings and Offices contracts ledger for 1902 to 1903 Accession ACC - 2003 - 034
CD-ROM containing electronic files from the Manhattan Borough President C. Virginia Fields website from 2002 to 2005 Accession ACC - 2006 - 036
Chronological correspondence of Manhattan Borough President Ruth Messinger for 1995 to 1997 Accession ACC - 1998 - 010
Department of Public Works appointment books and ledgers for 1881 to 1938 Accession ACC - 1956 - 022
Deputy Manhattan Borough President Frederick Davie subject files for 1992 to 1997 Accession ACC - 1998 - 008
Manhattan Borough Board and Manhattan Borough Service Cabinet minutes and audiotapes for 2002 to 2005 Accession ACC - 2006 - 026
Manhattan Borough President Budget Director capital budget files for 1998 to 2003 Accession ACC - 2006 - 034
Manhattan Borough President C. Virginia Fields press digests for 2000 to 2001 Accession ACC - 2006 - 023
Manhattan Borough President C. Virginia Fields press releases for 1998 to 2005 Accession ACC - 2006 - 020
Manhattan Borough President C. Virginia Fields special events notices for 1998 to 2005 Accession ACC - 2006 - 019
Manhattan Borough President C. Virginia Fields speeches, proclamations, and citations for 1999, 2001 to 2005 Accession ACC - 2006 - 024
Manhattan Borough President Community Board files for 1994 to 1997 Accession ACC - 1998 - 009
Manhattan Borough President Community Liaison Mary Garety subject files circa 1985 to 1998 Accession ACC - 2006 - 033
Manhattan Borough President Robert F. Wagner Jr. photograph album for 1949 to 1953 Accession ACC - 2009 - 063
Manhattan Borough President Ruth W. Messinger chronological correspondence for 1993 to 1994 Accession ACC - 2006 - 042
Manhattan Borough President Ruth W. Messinger chronological correspondence, thank you letters, for 1993 to 1994 Accession ACC - 2006 - 043
Manhattan Borough President correspondence for 1957 to 1966 Accession ACC - 1974 - 023
Manhattan Borough President grant application files for 2001 Accession ACC - 2006 - 035
Manhattan Borough President photographic files for 1985 to 1989 Accession ACC - 1994 - 021
Manhattan Borough President photographs for 1903 to 1950 Accession ACC - 2019 - 017
Manhattan Borough President's Office Manager, William Votapka correspondence, subject, and housing files circa 1940 to 1985 Accession ACC - 1986 - 004
Manhattan Borough President, Borough Works Chief and Consulting Engineers subject files circa 1947 to 1963 Accession ACC - 2009 - 061
Manhattan Borough President, Office of Intergovernmental Affairs subject files for 1998 to 2005 Accession ACC - 2006 - 021
Manhattan Borough President, Office of Youth Services and Education staff analyst Julie Hyman subject files for 1997 to 2000 Accession ACC - 2006 - 022
Manhattan Borough Service Cabinet minutes for 1990 to 1993 Accession ACC - 2006 - 032
Manhattan Borough Works indexes of correspondence for 1940 to 1947 Accession ACC - 2009 - 005
Manhattan profile maps Accession ACC - 1953 - 045
Percy Sutton departmental files, circa 1966 to 1977 Accession ACC - 1978 - 009
Subject files of Manhattan Borough President Ruth Messinger for 1988 to 1997 Accession ACC - 1998 - 007
Survey maps, circa 1860 to 1869 Accession ACC - 1974 - 024
RG 054

Metropolitan Transportation Authority (MTA)

Acts, decisions, and contracts relating to electrical subways for 1890 to 1894 Accession ACC - 1953 - 019
BMT to BQT Modification Plan testimony for 1939 Accession ACC - 1988 - 075
Bay Ridge and Brighton Beach Improvement photographs for 1903 to 1918 Accession ACC - 1988 - 074C
Board of Rapid Transit Commissioners records on transit service expansion Accession ACC - 1961 - 019
Board of the Metropolitan Transportation Authority for 1977 to 1979 Accession ACC - 1983 - 030
Brooklyn Grade Crossing Commission account books for 1902 to 1918 Accession ACC - 1988 - 074B
Brooklyn Grade Crossing Commission blueprints circa 1902 to 1918 Accession ACC - 1988 - 074D
Brooklyn Grade Crossing Commission legal records circa 1905 to 1918 Accession ACC - 1988 - 074E
Brooklyn Grade Crossing Commission minutes for 1903 to 1918 Accession ACC - 1988 - 074
Brooklyn Grade Crossing Commission transcribed minutes and card index for 1903 to 1916 Accession ACC - 1988 - 074A
Construction of rapid transit and subway lines photographic scrapbook for 1913 to 1921 Accession ACC - 1987 - 028
Hudson Yards development records Accession ACC - 2019 - 003
Interborough Rapid Transit System Unification Plan testimony for 1939 Accession ACC - 1988 - 075A
Lower and Mid-Manhattan rapid transit construction records for 1865 to 1891 Accession ACC - 1957 - 005
New York Transit Commission photograph album circa 1913 to 1922 Accession ACC - 2005 - 086
Photograph album showing approaches to the Triborough Bridge in the Bronx for 1937 to 1938 Accession ACC - 2009 - 131
Photographs of the Rapid Transit Subway from 1903 to 1904 Accession ACC - 1953 - 025
Rapid Transit Commission records on railroad franchises circa 1866 to 1915 Accession ACC - 2009 - 048
Scrapbook of subway clippings for 1904 to 1906 Accession ACC - 1953 - 021
Sub-contractors for construction of the Rapid Transit Railroad for 1900 Accession ACC - 1953 - 020
RG 055

New York Archival Society, Ltd

RG 056

New York City Rent Guidelines Board

RG 057

Fire Department of New York

Annual report of the Chief Engineer of the Fire Department for 1865 Accession ACC - 1952 - 026
Association of Exempt Firemen act of incorporation and bylaws for 1874 and 1879 Accession ACC - 1952 - 020
Chief of the Fire Department record book for 1908 to 1910 Accession ACC - 2011 - 005
Engine Company No. 24 daily diaries for 1883 to 1960 Accession ACC - 1994 - 020
Engine Company Number 3 firehouse blotters, 1879-1891 Accession ACC - 2023 - 003
Engine Company Number 77 journal for 1937 to 1938 Accession ACC - 2003 - 049
Fire Department Band minutes for 1918 Accession ACC - 2018 - 018
Fire Department acts of incorporation, constitution, and bylaws for 1861 Accession ACC - 1952 - 018
Fire Department annual reports for 1946 to 1952 Accession ACC - 1963 - 040
Fire Department appropriations book for 1874 to 1896 Accession ACC - 1954 - 017
Fire Department medal and badge accounts for 1867 to 1930 Accession ACC - 1954 - 002
Fire Department of New York record of horses for 1878 to 1901 Accession ACC - 1952 - 021
Fire Department of New York, Mutual Hook and Ladder Company, No. 1 records for 1799 to 1865 Accession ACC - 1952 - 022
Fire Department payroll records circa 1860 to 1883 Accession ACC - 2020 - 039
Fire Department records for 1853-1930 Accession ACC - 2009 - 042
Fire Department salaries and wages ledger for 1917 to 1929 Accession ACC - 1954 - 018
Fire insurance risk volume for 1882 Accession ACC - 1952 - 025
Firehouse logs and ledgers of reports of the Chief of the First Battalion in lower Manhattan for 1879-1900 Accession ACC - 1985 - 009
Firemen's affidavit register for 1856 to 1868 Accession ACC - 1952 - 024
Hook and Ladder Company 22 and Engine Company 76 journals for 1922 to 1938 Accession ACC - 1989 - 026
Metropolitan Fire Department financial statements for 1865 to 1870 Accession ACC - 1952 - 017
Metropolitan Fire Department special orders for 1867 to 1869 Accession ACC - 1954 - 003
New York Fire Department Roll Call and Activities Ledgers, 1879-1906 Accession ACC - 2022 - 006
New York Fire Department roll call and activities ledgers, 1818-1824 Accession ACC - 2022 - 003
Photographs and negatives of Fire Department activities and personnel, circa 1900 to 1969 Accession ACC - 1990 - 011
Report of Chief Engineer of the Fire Department for 1865 Accession ACC - 1954 - 001
Revised bylaws of the trustees of the Fire Department Fund for 1865 Accession ACC - 1952 - 019
The Volinsky report, 1952 Accession ACC - 1953 - 042
Volunteer Fire Company roll book for 1784 to 1880 Accession ACC - 1952 - 023
Volunteer Firemen's Association invitation to Mayor Grant for 1889 Accession ACC - 1953 - 023
RG 058

Health and Hospitals Corporation

RG 059
RG 060

Law Department

Bond actions concerning the failure to pay support in cases of family abandonment or illegitimate children for 1873-1934 Accession ACC - 2001 - 019
Brooklyn tort claims for 1895 to 1924 Accession ACC - 1988 - 029
Certified copies of local laws for 1966 to 1969 Accession ACC - 2008 - 101
Corporation Council records of Frederick A.O. Schwarz, Jr. for 1982 to 1987 Accession ACC - 2014 - 039
Corporation Counsel Water Supply System claim logs circa 1875 to 1915 Accession ACC - 2001 - 041
Corporation Counsel bankruptcy case logs for 1908 to 1944 Accession ACC - 2001 - 039
Corporation Counsel case logs concerning assessment on relators' moneyed capital circa 1925 to 1939 Accession ACC - 2001 - 043
Corporation Counsel case logs for 1934 to 1966 Accession ACC - 2001 - 035
Corporation Counsel entries log of various cases circa 1904 to 1939 Accession ACC - 2001 - 038
Corporation Counsel outgoing correspondence for 1853 to 1950 Accession ACC - 2001 - 016
Corporation Counsel property tax appeal case logs for 1934 to 1954 Accession ACC - 2001 - 040
Corporation Counsel reports, memorandums, and notes for 1954 Accession ACC - 1958 - 011
Corporation Counsel tax lien logs for 1927 to 1937 Accession ACC - 2001 - 042
Corporation Counsel tort claim logs for 1898-1921, 1931, 1941-1945, 1961-1962 Accession ACC - 2001 - 037
Corporations Counsel's confidential subject files for 1949 to 1953 and 1962 Accession ACC - 1999 - 012
Drafts of proposed legislation, circa 1849 to 1979 Accession ACC - 1979 - 008
Grades, damage, and final section maps for 1860 to 1970 Accession ACC - 1985 - 016
Hunts Point Terminal Market appraisals and photographs for 1960 to 1961 Accession ACC - 2012 - 031
Law Department Library reference materials for 1838 to 1922 Accession ACC - 2009 - 045
Local Law certifications for 1979 to 2004 Accession ACC - 2013 - 041
Manhattan street opening registers for 1860 to 1888 Accession ACC - 2003 - 050
New York City Charter scrapbooks for 1936 Accession ACC - 1956 - 016
Real Estate and Condemnation photographs circa 1930 to 1959 Accession ACC - 1988 - 065
Staten Island and Queens secession records for 1990 to 1993 Accession ACC - 2015 - 003
Table of cases for 1888 Accession ACC - 1952 - 034
Water tunnel cases, circa 1898 to 1979 Accession ACC - 1979 - 010
Water tunnel litigation files for 1972 to 1979 Accession ACC - 1983 - 057
Water tunnel litigation for 1973 to 1979 Accession ACC - 1981 - 014
RG 061

New York Police Department

Bertillon cards and related documents circa 1880 to 1930 Accession ACC - 1986 - 039
Bertillon cards and related paperwork and clippings circa 1900 to 1920 Accession ACC - 2006 - 016
Copy negatives of crime scene photographs, circa 1906 to 1919 Accession ACC - 1990 - 094
Crime scene photographs, circa 1906 to 1919 Accession ACC - 1990 - 093
Gertrude Stein collection of New York Police Department materials for 1907 to 1917 Accession ACC - 2016 - 005
Mollen Commission records for 1992 to 1994 Accession ACC - 2016 - 006
New York Police Department Division of National Defense files on World War One military service of police personnel Accession ACC - 2009 - 044
New York Police Department Photo Unit negatives for 1980 to 1999 Accession ACC - 2019 - 018
New York Police Department Photographic Unit work record books for 1920 to 1968 Accession ACC - 2011 - 010
New York Police Department World War One war roll, correspondence, and report on police in the army, 1917-1920 Accession ACC - 1952 - 009
New York Police Department blotters for 1857 to 1881 Accession ACC - 1964 - 106
New York Police Department duty roster logbook for 1851 to 1853 Accession ACC - 2010 - 110
New York Police Department glass plate negatives circa 1906 to 1919 Accession ACC - 1989 - 038
New York Police Department log book documenting incidents and disturbances in New York City after the assassination of Martin Luther King, Jr. Accession ACC - 2007 - 029
Police Commissioners French, Mason, and Nichols trial transcripts for 1881 Accession ACC - 2009 - 051
Police Department clippings and transcripts for 1931 and 1942 to 1948 Accession ACC - 1956 - 001
Police Department evidence photographs circa 1921 to 1938 Accession ACC - 2005 - 098
Police Department logs, reports, and other material for 1935 to 1942 Accession ACC - 1958 - 019
Police Department subject files on strikes and juvenile delinquency for 1946 to 1962 Accession ACC - 2009 - 050
Police operations and personnel records for 1845 to 1857 Accession ACC - 2009 - 049
Record of police medallions issued from 1935 to 1943 Accession ACC - 1964 - 091
RG 062
RG 063
RG 064
RG 065

Office of Administrative Tax Appeals

RG 066
RG 067

Office of Collective Bargaining

RG 068
RG 069
RG 070
RG 071

Office of Payroll Administration

RG 072
RG 073

Office of the New York City Comptroller

Annual reports, proceedings, and other publications mostly regarding health and hospitals from 1885 to 1938 Accession ACC - 1964 - 030
Arrearages ledger for 1820 to 1821 Accession ACC - 1991 - 074
Assorted Comptroller Records, 1820-1969 Accession ACC - 2019 - 020
Board of Estimate reports, circa 1873 to 1905 Accession ACC - 1979 - 007
Bonds issued by the City of New York and others circa 1850 to 1890 Accession ACC - 2009 - 104
Cancelled checks issued by the Chamberlain for 1869 to 1871 Accession ACC - 2010 - 065
Central Park payroll record vouchers and land indentures circa 1852 to 1859 Accession ACC - 2009 - 067
Chamberlain's Office bookkeeping ledgers for 1783 to 1809 Accession ACC - 1991 - 054
Chamberlain's Office bookkeeping volumes for 1767 to 1772 Accession ACC - 1991 - 060
Checks drawn for construction of new County Court House, riot damages, and interest on County Revenue Bonds from 1864 Accession ACC - 1993 - 045
City and County of New York receipts and expenditures daybook for 1805 to 1806 Accession ACC - 1991 - 061
Civil War volunteer regiment voucher and receipts from 1862 Accession ACC - 1998 - 034
Commissioners of the Sinking Fund indexes to minutes for 1959 to 1974 Accession ACC - 2003 - 024
Commissioners of the Sinking Fund proceedings for 1844 to 1915 Accession ACC - 1988 - 076
Comptroller Alan Hevesi chronological correspondence for 1994 to 2001 Accession ACC - 2002 - 001
Comptroller Alan Hevesi subject files for 1994 to 2001 Accession ACC - 2002 - 002
Comptroller's Committee meeting minutes for 1946 Accession ACC - 1956 - 011
Comptroller's receipts and expenditures daybook for 1805 to 1806 Accession ACC - 1991 - 059
Corporation Counsel outgoing correspondence for the Bronx circa 1900 to 1914 Accession ACC - 2003 - 021
County expenditures audit and warrant distribution of account for riot damages from 1863 Accession ACC - 1993 - 046
Department of Public Works accounts and assessments for street and sewer taxes for 1857 to 1880 Accession ACC - 2010 - 018
New York City Comptroller Scott Stringer subject files for 2014-2021 Accession ACC - 2023 - 001
New York City Comptroller publications from 1905, 1938-1940 Accession ACC - 1963 - 038
New York City Comptroller subject and correspondence files for 2002 to 2013 Accession ACC - 2022 - 013
New York City Comptroller, Abraham D. Beame scrapbooks for 1962 to 1965 Accession ACC - 1983 - 016
New York City Sinking Fund Commission correspondence, minutes, and lists Accession ACC - 1960 - 023
New York City transit survey reports circa 1924 to 1927 Accession ACC - 2010 - 054
New York County and State tax accounts ledger for 1800 to 1809 Accession ACC - 1991 - 075
Office of the Comptroller accounts payable audited ledger for 1812 to 1818 Accession ACC - 2003 - 023
Office of the Comptroller contracts, agreements, leases, mortgages and other legal documents for 1717 to 1912 Accession ACC - 2010 - 122
Office of the Comptroller financial records, bonds, and assessments circa 1800 to 1898 Accession ACC - 2008 - 087
Office of the Comptroller receipts and expenditures ledger for 1809 to 1819 Accession ACC - 2003 - 019
Office of the Comptroller records for 1880 to 1950 Accession ACC - 1981 - 013
Payment vouchers for Brooklyn and Manhattan between 1901 and 1914 Accession ACC - 1970 - 024
Pre-consolidation vouchers for City expenditures for 1861 to 1862 Accession ACC - 1998 - 033
Publications and reports from New York City municipal departments circa 1844 to 1960 Accession ACC - 1964 - 001
Sinking Fund bookkeeping volume for 1813 to 1820 Accession ACC - 1991 - 062
Sinking Fund extracts and transcripts for 1852 to 1926 Accession ACC - 1956 - 002
Stocks and bonds circa 1850 to 1905 Accession ACC - 2010 - 134
Street sanitation cash account book for 1805 to 1806 Accession ACC - 1992 - 059
Subject files of Comptroller Elizabeth Holtzman for 1990 to 1993 Accession ACC - 1997 - 012
Subject files of Office of Community Relations Directors Pam Elam and Anne Strahle Accession ACC - 1998 - 003
Surety bonds issued for New York City public officials circa 1872 to 1882 Accession ACC - 2009 - 138
The wharves, piers, and slips, belonging to the Corporation of the City of New York 1868, East River Accession ACC - 2003 - 032
Unification of transit system cancelled securities and bonds for 1979 to 1980 Accession ACC - 1981 - 018
Various checks from the Office of the Comptroller for 1850 to 1897 Accession ACC - 1986 - 042
Warrants and vouchers of expenditures of New York County circa 1861 to 1886 Accession ACC - 2009 - 078
RG 074

Administration for Children's Services

RG 075

New York City Police Pension Fund

RG 076

Procurement Policy Board

RG 077
RG 078
RG 079
RG 080

City University of New York (CUNY)

RG 081

Board of Trustees of the City University of New York

RG 082
RG 083
RG 084
RG 085
RG 086

Office of Chief Medical Examiner

Chair of the Department of Forensic Medicine Milton Helpern subject files circa 1933 to 1974 Accession ACC - 2007 - 018
Chief Medical Examiner Elliot M. Gross subject files for 1982 Accession ACC - 2012 - 010
Chief Medical Examiner Milton Helpern audiotapes circa 1960 to 1977 Accession ACC - 2007 - 014
Chief Medical Examiner Milton Helpern films circa 1943 to 1960 Accession ACC - 2007 - 011
Chief Medical Examiner Milton Helpern framed photographs and sketches circa 1934 to 1970 Accession ACC - 2007 - 037
Chief Medical Examiner Milton Helpern manuscripts, publications, and unpublished research circa 1935 to 1975 Accession ACC - 2007 - 033
Chief Medical Examiner Milton Helpern memorabilia and photographs for 1880 to 1972 Accession ACC - 2011 - 001
Chief Medical Examiner Milton Helpern photographs circa 1918 to 1985 Accession ACC - 2007 - 016
Chief Medical Examiner Milton Helpern professional associations subject files circa 1954 to 1977 Accession ACC - 2007 - 017
Chief Medical Examiner Milton Helpern subject files circa 1960 to 1977 Accession ACC - 2007 - 013
Chief Medical Examiner Milton Helpern videotapes circa 1965 to 1978 Accession ACC - 2007 - 012
Chief Medical Examiner accession records for 1927 to 1991 Accession ACC - 1998 - 037
Chief Medical Examiner accession registers for 1918 to 1995 Accession ACC - 1998 - 036
Chief Medical Examiner day record of bodies for 1962 to 1987 Accession ACC - 1998 - 038
Chief Medical Examiner death investigations case records for 1947 to 1950 Accession ACC - 2010 - 119
Chief Medical Examiner indexes to accession registers for 1918 to 1947 Accession ACC - 1998 - 035
Chief Medical Examiner investigation of death reports for 1939 to 1946 Accession ACC - 2007 - 015
Chief Medical Examiners Charles Norris and Thomas A. Gonzales correspondence circa 1918 to 1954 Accession ACC - 2007 - 036
Coroner reports submitted to the Board of Supervisors for 1859 to 1869 Accession ACC - 2010 - 115
Institute of Forensic Medicine Director Milton Halpern subject files circa 1927 to 1978 Accession ACC - 2007 - 019
Investigation of Death reports for 1918 to 1938 Accession ACC - 1999 - 037
Milton Halpern papers, circa 1954 to 1973 Accession ACC - 1978 - 014
New York City Morgue photographs for 1868 to 1966 Accession ACC - 2005 - 040
New York County Coroner records indexes for 1853 to 1917 Accession ACC - 1959 - 017
Office of the Coroner death records for the Bronx for 1911 to 1917 Accession ACC - 2009 - 091
Office of the Coroner inquisition into the death of sixty-one people who died in a fire in 1891 Accession ACC - 2009 - 093
Office of the Coroner inquisitions and correspondence for 1908 to 1915 Accession ACC - 2009 - 092
Professional writings on pathology, toxicology, and forensic medicine circa 1930 to 1980 Accession ACC - 2012 - 011
RG 087
RG 088
RG 089
RG 090
RG 091

Bronx County Clerk

RG 092

New York City municipal broadcasting organizations

"In the Mix" anti-smoking video for 1996 Accession ACC - 2010 - 059
Channel L Working Group Board of Directors minutes for 1979 to 1988 Accession ACC - 1992 - 046
Channel L Working Group client production files for 1985 to 1990 Accession ACC - 1992 - 042
Channel L Working Group general correspondence for 1977 to 1989 Accession ACC - 1992 - 044
Channel L Working Group intern records from 1977 to 1988 Accession ACC - 1992 - 045
Channel L Working Group recording operations subject files for 1912 to 1991 Accession ACC - 1992 - 041
Channel L Working Group videotapes for 1977 to 1991 Accession ACC - 1992 - 013
Channel L guest lists and show credits for Community Board programs for 1984 to 1989 Accession ACC - 1992 - 047
Channel L programming files for 1977 to 1989 Accession ACC - 1992 - 043
City Hall Today videotapes for 1995 to 1999 Accession ACC - 2004 - 062
Crosswalks television broadcast "$9.99" videotapes for 2003 Accession ACC - 2004 - 065
Mary P. Nichols WNYC subject files and reports for 1998 to 1991 Accession ACC - 2005 - 089
Municipal Broadcasting System and the WNYC Communications Group administrative subject files for 1980 to 1994 Accession ACC - 2008 - 027
New York State Assembly update on crime victim legislation video for 1994 Accession ACC - 2010 - 037
Printed reports derived from radio listener surveys conducted by Pulse Incorporated for 1947 to 1951 Accession ACC - 2006 - 049
Sound recordings of Mayoral activities circa 1972 to 2001 Accession ACC - 2006 - 039
Video of the Committee on Government Operations hearing on the Giuliani mayoral records for 2002 Accession ACC - 2010 - 039
WNYC Communications Group Managing Director Marsha Hahn subject files for 1990 to 1994 Accession ACC - 2007 - 035
WNYC News and Public Service film labeled Mayor Koch and Robert Litke Real Estate Promo circa 1980 Accession ACC - 2005 - 042
WNYC Office of the Director correspondence with the Federal Communications Commission for 1938 to 1942 Accession ACC - 2006 - 052
WNYC President Mary P. Nichols subject files and reports circa 1985 to 1991 Accession ACC - 2008 - 082
WNYC Programming Department subject files for 1954 to 1956 Accession ACC - 2006 - 050
WNYC Radio production reports and radio scripts for 1950 to 1964 Accession ACC - 2006 - 044
WNYC TV contracts for 1991 to 1996 Accession ACC - 2004 - 079
WNYC TV lease files for 1985 to 1989 Accession ACC - 2004 - 080
WNYC TV publicity photographs and related material circa 1985 to 1988 Accession ACC - 2004 - 091
WNYC Television photographs and negatives circa 1955 to 1990 Accession ACC - 2007 - 034
WNYC Television publicist Judith Weiss subject files for 1988 to 1992 Accession ACC - 2004 - 101
WNYC audio reels, 1938-1970 Accession ACC - 2019 - 002
WNYC copy of a 1970 Board of Estimate hearing transcript regarding cable television Accession ACC - 2007 - 044
WNYC lacquer phonodiscs, 1939-1967 Accession ACC - 1986 - 051
WNYC lease files circa 1985 to 1995 Accession ACC - 2006 - 040
WNYC press clippings for 1989 to 1995 Accession ACC - 2001 - 061
WNYC printed material and plaques for 1987 to1995 Accession ACC - 2001 - 064
WNYC program guides for 1984 to 1994 Accession ACC - 2001 - 063
WNYC program logs for 1941 to 1960 Accession ACC - 2006 - 046
WNYC public and federal inspection files circa 1975 to 1996 Accession ACC - 2005 - 092
WNYC publicity stills photographs for 1951 to 1994 Accession ACC - 2001 - 062
WNYC radio logbooks, minutes, and memorandum books for 1925 to 1940 Accession ACC - 1957 - 003
WNYC subject files for 1950 to 1964, 1980 Accession ACC - 2006 - 047
WNYC subject files for 1963 to 1981 Accession ACC - 1990 - 142
WNYC subject files, phonodiscs, awards, and scrapbooks for 1926 to 1984 Accession ACC - 1984 - 024
WNYC, Executive Assistant to the President records for 1978 to 1979 and 1992 to 1996 Accession ACC - 2010 - 048
WNYC-TV subject files, 1988-1991 Accession ACC - 2023 - 005
RG 093
RG 094
RG 095

Old Town records

26th Ward of Brooklyn street assessment and list of improvements circa 1887 to 1891 Accession ACC - 2010 - 011
Appointments of Notary Public for 1885 to 1887 Accession ACC - 1988 - 114B
Brooklyn Civil Service regulations for 1883 Accession ACC - 1988 - 078
Brooklyn grade charts and profiles maps for 1848 to 1896 Accession ACC - 1983 - 054
Brooklyn street opening maps circa 1830 to 1870 Accession ACC - 1988 - 108
City of Brooklyn Common Council committee reports for 1834 to 1897 Accession ACC - 1988 - 045
City of Brooklyn Common Council minutes and unbound documents for 1885 to 1897 Accession ACC - 1988 - 046
City of Brooklyn Common Council minutes for 1846 to 1892 Accession ACC - 1988 - 044
City of Brooklyn Common Council minutes for 1848 to 1897 Accession ACC - 1988 - 043
City of Brooklyn Common Council minutes for 1857 to 1897 Accession ACC - 1988 - 047
City of Brooklyn election inspector records for 1865 to 1870 Accession ACC - 1988 - 050A
City of Brooklyn election returns for 1869 to 1872 Accession ACC - 1988 - 050
City of Brooklyn general and street index for 1855 to 1923 Accession ACC - 1988 - 048
City of Brooklyn licenses for 1874 to 1896 Accession ACC - 1988 - 049
City of Brooklyn records circa 1850 to 1897 Accession ACC - 2010 - 019
Civil Service Commission rules and regulations for Brooklyn for 1897 Accession ACC - 2010 - 114
Civil Service Examining Board minutes for 1884 to 1897 Accession ACC - 2010 - 111
Department of City Works minutes for 1887 to 1894 Accession ACC - 1988 - 051
Flatbush town records for 1652 to 1894 Accession ACC - 1988 - 098
Flatbush town records for 1796 to 1895 Accession ACC - 1988 - 098A
Flatlands town records for 1684 to 1895 Accession ACC - 1988 - 099
Flatlands town records for 1705 to 1895 Accession ACC - 1988 - 099A
Fort Hamilton land appraisal records for 1774 to 1826 Accession ACC - 1988 - 113
Gravesend Fishery case records circa 1644 to 1843 Accession ACC - 1988 - 097B
Gravesend town records circa 1640 to 1825 Accession ACC - 1988 - 097
Gravesend town records from 1644 to 1895 Accession ACC - 1988 - 097A
Kings County Board of Supervisors committee reports for 1868 to 1876 Accession ACC - 1988 - 055
Kings County Board of Supervisors financial records for 1835 to 1895 Accession ACC - 1988 - 057
Kings County Board of Supervisors index to minutes for 1853 to 1886 Accession ACC - 1988 - 054
Kings County Board of Supervisors minutes (unbound documents) circa 1820 to 1899 Accession ACC - 1988 - 056
Kings County Board of Supervisors minutes for 1714 to 1898 Accession ACC - 1988 - 053
Kings County Board of Supervisors printed minutes for 1859 to 1895 Accession ACC - 1988 - 058
Kings County Board of Supervisors proceedings for 1878 to 1895 Accession ACC - 1988 - 052
Kings County Bounty Commission financial records for 1862 to 1867 Accession ACC - 1988 - 080
Kings County Circuit Court record of cases for 1800 to 1849 Accession ACC - 1988 - 105
Kings County Commissioner sheets, circa 1850 to 1910 Accession ACC - 1991 - 009
Kings County Court Clerk minutes and judgements for 1829 to 1840 Accession ACC - 1988 - 102A
Kings County Court consent to substitute records for 1847 Accession ACC - 1988 - 102B
Kings County Court of Common Pleas judicial records for 1835 to 1837 Accession ACC - 1988 - 104B
Kings County Court of Common Pleas record of cases for 1818 to 1841 Accession ACC - 1988 - 104A
Kings County Court of Common Pleas record of cases for 1837 to 1848 Accession ACC - 1988 - 104
Kings County Court of General Sessions judicial records for 1844 to 1845 Accession ACC - 1988 - 121
Kings County Court of Oyer and Terminer minutes for 1787 to 1870 Accession ACC - 1988 - 103
Kings County Court of Special Sessions judicial records for 1830 and 1834 Accession ACC - 1988 - 120
Kings County Governors' appointments for 1822 to 1850 Accession ACC - 1988 - 114
Kings County Old Town boundary maps from 1666 to 1797 Accession ACC - 1988 - 110A
Kings County Old Town cadastral and topographic maps, circa 1830s Accession ACC - 1991 - 008
Kings County Supreme Court judicial records for 1828 to 1847 Accession ACC - 1988 - 106A
Kings County applications for citizenship circa 1900 Accession ACC - 1988 - 102
Kings County appointments of judges and court clerks for 1683 to 1792 Accession ACC - 1988 - 114A
Kings County articles and certificates of incorporation for 1847 to 1852 Accession ACC - 1988 - 111
Kings County conveyances, deeds, patents, and maps for 1633 to 1879 Accession ACC - 1988 - 112
Kings County court and road records for 1668 to 1825 Accession ACC - 1988 - 101
Kings County deeds and patents for 1645 to 1708 Accession ACC - 1988 - 112A
Kings County estate administrators for 1844 to 1865 Accession ACC - 1988 - 066E
Kings County estate records circa 1838 to 1869 Accession ACC - 1988 - 066A
Kings County estate records for 1815 to 1867 Accession ACC - 1988 - 066B
Kings County legal guardian accounts for 1851 to 1865 Accession ACC - 1988 - 066C
Kings County lists of jurors for 1897 to 1898 Accession ACC - 1988 - 081
Kings County mortgage foreclosures for 1857 to 1902 Accession ACC - 1988 - 079
Kings County mortgages for 1757 to 1895 Accession ACC - 1988 - 112B
Kings County oaths of office for 1838 to 1846 Accession ACC - 1988 - 117
Kings County prison reports for 1842 to 1843 Accession ACC - 1988 - 103A
Kings County probated wills for 1830 to 1889 Accession ACC - 1988 - 066
Kings County property maps circa 1880 to 1890 Accession ACC - 1988 - 110
Kings County real estate sales for 1790 to 1859 Accession ACC - 1988 - 066D
Kings County record of wills for 1658 to 1891 Accession ACC - 1988 - 107
Kings County records of religious incorporation for 1785 to 1875 Accession ACC - 1988 - 111A
Kings County records pertaining to the birth, manumission, and apprenticing of enslaved people for 1760-1784 and 1801-1831 Accession ACC - 1988 - 118
Kings County special deputy sheriffs oaths of office for 1883 to 1906 and 1918 to 1924 Accession ACC - 1988 - 117A
Kings County street opening and cadastral maps circa 1800 to 1890 Accession ACC - 1988 - 109
Kings County transcripts of original abstracts of conveyances, circa 1679-1903 Accession ACC - 1974 - 025
Ledger recording the sale of lands for tax arrears for the Town of Jamaica in Queens County for 1876 to 1877 Accession ACC - 2003 - 036
List of receipted tax bills and checks, account of deficiencies in the tax office ledger for 1868 Accession ACC - 2013 - 003
Map showing boundary lines of annexed parts of Brooklyn and ward boundaries for 1895 Accession ACC - 2013 - 004
Maps of the Village and City of Brooklyn from 1818 to 1819, and 1867 Accession ACC - 1983 - 053
Martense family papers for 1715 to 1857 Accession ACC - 1988 - 098B
Microfilm of Kings County Old Town records circa 1640 to 1895 Accession ACC - 1988 - 122
Minutes of the meeting of the Commissioners of the Department of City Works for the City of Brooklyn for 1873 to 1875 Accession ACC - 2009 - 076
New Lots town records for 1851 to 1887 Accession ACC - 1988 - 100A
New Lots town records for 1857 to 1886 Accession ACC - 1988 - 100
New Utrecht town records circa 1650 to 1894 Accession ACC - 1988 - 096
New Utrecht town records for 1796 to 1895 Accession ACC - 1988 - 096A
Newtown 1883 tax sales blotter Accession ACC - 1992 - 050
Newtown records from 1659 to 1859 Accession ACC - 1991 - 052
Old Town record volumes, circa 1700s to 1800s Accession ACC - 1990 - 112
Pre-consolidation financial, legal, and electoral records from various New York City agencies and courts for 1765 to 1895 Accession ACC - 2008 - 091
Queens County deeds and wills for 1683 to 1713 Accession ACC - 1991 - 046
Queens County deeds, leases, claims, land sales, and property tax for 1878 to 1927 Accession ACC - 2010 - 009
Queens County minute book for 1788 to 1827 Accession ACC - 2003 - 011
Queens County real estate transaction records, 1644 to 1874 Accession ACC - 1974 - 011
Queens Township sales certificates for 1871 to 1909 Accession ACC - 2010 - 026
Queens tax sales and redemption register Accession ACC - 1992 - 051
Records of towns and villages prior to annexation, 1699 to 1731 Accession ACC - 1968 - 034
Register of agents, master and journeymen horseshoers for 1893 to 1908 Accession ACC - 1988 - 116
Registry of voters for the City of Brooklyn for 1886 to 1893 Accession ACC - 2009 - 046
Town of Brooklyn meeting minutes for 1785 to 1828 Accession ACC - 1988 - 119
Town of Bushwick financial records for 1829 to 1853 Accession ACC - 1988 - 084
Town of Bushwick government records circa 1660 to 1825 Accession ACC - 1988 - 083
Town of Flatlands profile maps for 1894 to 1895 Accession ACC - 1988 - 073
Town of Gravesend profile maps for 1892 Accession ACC - 1988 - 073A
Town of New Lots tax assessors atlas circa 1875 Accession ACC - 1982 - 034
Town of New Utrecht profile maps for 1892 to 1894 Accession ACC - 1988 - 073B
Town of Yonkers assessed valuation of real estate volumes for 1843 to 1844 Accession ACC - 1994 - 054
Westchester records from 1665 to 1879 Accession ACC - 1991 - 051
Williamsburgh Board of Alderman minutes for 1852 to 1854 Accession ACC - 1988 - 062
Williamsburgh Board of Trustees minutes for 1827 to 1852 Accession ACC - 1988 - 059
Williamsburgh Common Council committee reports for 1853 to 1855 Accession ACC - 1988 - 061
Williamsburgh Common Council minutes for 1852 to 1854 Accession ACC - 1988 - 060
Williamsburgh Comptroller tax records for 1833 to 1856 Accession ACC - 1988 - 063
Williamsburgh comptroller financial records for 1842 to 1851 Accession ACC - 1988 - 064
RG 096

Community Boards

RG 097

September 11th World Trade Center attack

9/11 Tribute Museum visitor cards collection Accession ACC - 2017 - 008
Audiovisual materials sent to World Trade Center recovery workers circa 2002 Accession ACC - 2003 - 114
Community Assistance Center brochures from 2002 for victims and impacted communities of the World Trade Center attack Accession ACC - 2003 - 089
Community Assistance Center printed materials for 2001 to 2002 Accession ACC - 2003 - 113
Correspondence sent to World Trade Center recovery workers for 2001 Accession ACC - 2003 - 111
Correspondence sent to World Trade Center recovery workers in 2001 September to October Accession ACC - 2006 - 057
Family Assistance Center toys for children circa 1999 to 2002 Accession ACC - 2003 - 115
Flag raising ceremony at World Trade Center commemorative photograph for 2003 Accession ACC - 2010 - 061
Flight 587 Memorial Wall memorabilia Accession ACC - 2003 - 068
Gifts for New York City residents sent to Mayor Giuliani after the World Trade Center attack in 2001 Accession ACC - 2002 - 071
Gifts for New York City residents sent to Mayor Giuliani after the World Trade Center attack in 2001 Accession ACC - 2002 - 007
List of names of victims read at the 2005 commemoration of the 2001 World Trade Center attack Accession ACC - 2005 - 093
Lists of names of victims of the 2001 World Trade Center attack read at the memorial service in 2006 Accession ACC - 2006 - 101
Mail sent to Mayor Giuliani and emergency workers after the World Trade Center attack in 2001 Accession ACC - 2002 - 006
Memorabilia from the 2004 dedication of the Staten Island Postcards memorial sculpture for the victims of the 2001 World Trade Center attack Accession ACC - 2004 - 085
Memorabilia from the 2004 memorial service for the victims of the 2001 World Trade Center attack Accession ACC - 2004 - 084
Memorabilia from the 2005 memorial service for the victims of the 2001 World Trade Center attack Accession ACC - 2005 - 095
Memorabilia from the 2006 memorial service for the victims of the 2001 World Trade Center attack Accession ACC - 2006 - 079
Microfilm of a collection of newspapers documenting events related to the 2001 World Trade Center attack Accession ACC - 2006 - 083
Missing persons posters, artwork, and other material collected from various locations in New York City after the 2001 World Trade Center attack Accession ACC - 2003 - 112
Municipal Archives' September 11, 2001 recovery footage video for 2001 to 2002 Accession ACC - 2010 - 047
Paintings of the New York City World Trade Center and skyline from 2001 Accession ACC - 2009 - 103
Two paintings created by Johnny L. Wells in memory of the 2001 World Trade Center attack Accession ACC - 2009 - 135
Wood frames of the World Trade Center site reflecting pools from the 2006 memorial service Accession ACC - 2006 - 078
World Trade Center Ground Zero memorial service flowers Accession ACC - 2002 - 062
World Trade Center Ground Zero memorial service memorabilia for 2002 Accession ACC - 2002 - 063
World Trade Center Memorial Wall at Pier 94 ephemera and memorabilia for 2001 September to December Accession ACC - 2002 - 053
World Trade Center Memorial Wall at Pier 94 photographs for 2001 September to December Accession ACC - 2002 - 053A
World Trade Center Memorial Wall at Pier 94 videotapes for 2002 April Accession ACC - 2002 - 053B
World Trade Center attack VIP mail for 2001 Accession ACC - 2005 - 002
World Trade Center attack commemoration flowers for 2003 Accession ACC - 2003 - 104
World Trade Center attack commemoration list of names of victims for 2003 Accession ACC - 2003 - 102
World Trade Center attack commemoration list of names of victims from 2002 Accession ACC - 2003 - 081
World Trade Center attack commemoration memorabilia for 2003 Accession ACC - 2003 - 107
World Trade Center attack evidence recovery operations video circa 2001 Accession ACC - 2010 - 036
World Trade Center attack memorabilia from 49 to 51 Chambers Street for 2002 Accession ACC - 2003 - 090
World Trade Center attack memorabilia left at Union Square Park and other parks and locations in 2001 Accession ACC - 2002 - 070
World Trade Center attack memorabilia, children's drawings from Pier 94 for 2001 Accession ACC - 2003 - 101
World Trade Center attack memorial service ephemera for 2010 Accession ACC - 2010 - 140
World Trade Center site cast iron lamp post base salvaged from the Fresh Kills landfill in 2001 Accession ACC - 2002 - 064
World Trade Center site door keys and elevator numbers salvaged from the Fresh Kills landfill in 2001 Accession ACC - 2002 - 068
World Trade Center site firemen's Scott Pack (backpack) salvaged from the Fresh Kills landfill in 2001 Accession ACC - 2002 - 067
World Trade Center site memorabilia from memorial service held in 2007 Accession ACC - 2008 - 030
World Trade Center site memorabilia from memorial services held in 2007 Accession ACC - 2008 - 106
World Trade Center site memorabilia from the memorial service held in 2009 Accession ACC - 2009 - 117
World Trade Center site memorial pools for 2003 Accession ACC - 2003 - 120
World Trade Center site memorial pools from the memorial service held in 2008 Accession ACC - 2008 - 108
World Trade Center site memorial wood pool frames from 2004 Accession ACC - 2004 - 076
World Trade Center site metal plane pieces salvaged from the Fresh Kills landfill in 2001 Accession ACC - 2002 - 066
World Trade Center site structural steel piece salvaged from the Fresh Kills landfill in 2001 Accession ACC - 2002 - 065
World Trade Center site urn and flag from a family memorial service held on October 28, 2001 Accession ACC - 2002 - 069
RG 098

United States federal government

RG 099