New York (N.Y.) -- Politics and government -- To 1898
Subject Source: Library of Congress Subject Headings
Almshouse ledgers collection
Collection REC-0008
Abstract:
The records of the Almshouse Ledger Collection represent the activities of the institutions under the purview of various city departments on Blackwell’s Island. Records in this collection date from 1758 to 1952, with the bulk of the records falling between 1832 and 1925. This collection represents a comprehensive, yet incomplete collection of materials produced by each department overseeing the Almshouses and their related entities. These records document the social service, cultural, medical...
Dates:
1758-1952
|
Burial transit registers (Bodies in Transit)
Collection REC-0052
Abstract:
This collection consists of bound volumes recording the transportation of bodies in, out and through Manhattan during 1859-1894. These records were maintained by various iterations of New York City’s Health Department to prevent and track disease and death in the city.
Dates:
1859-1894
|
Department of Buildings architectural drawings and plans for Lower Manhattan
Collection REC-0074
Abstract:
The Department of Buildings requires the filing of applications and supporting material for permits to construct or alter buildings in New York City. This collection contains the plans and drawings filed with the Department of Buildings between 1866-1978, for the buildings on all 958 blocks of Lower Manhattan, from the Battery to 34th Street, as well as a small quantity of material for blocks outside that area.
Dates:
circa 1866-1978
|
Early Mayors records
Collection REC-0002
Abstract:
This collection consists of an incomplete collection of materials produced by the Office of the Mayor of New York City between 1826 and 1897.
Dates:
1826-1897
|
New Amsterdam records
Collection MSS-0040
Abstract:
This collection contains the municipal records of the government of New Amsterdam during the seventeenth century, as well as manuscript translations made of the documents made during the nineteenth century. The materials include ordinances, court minutes, contracts, minutes of the orphan court, administrative minutes, records of the notary public, and manuscript translations.
Dates:
1647-1862
|
New York County jury census
Collection REC-0055
Abstract:
This collection consists of bound volumes containing tally sheets of jury census returns for the city and county of New York. The tallies were taken to determine the eligibility of jurors and list persons and property by ward number for the years 1816, 1819, and 1821. Of particular demographic interest in these three censuses is the inclusion of women with identification by name, residence, age, and occupation or social status, during a time period when women were ineligible to serve as jurors.
Dates:
1816, 1819, 1821
|
Subject Term Details
- Geographic
- New York (N.Y.)
- Topical
- Politics and government
- Temporal
- To 1898
Filter by:
- Name
- Almshouse of the City of New York (1)
- Bowne, Walter, 1770-1846 (1)
- Clark, Aaron, 1783 or 1784-1861 (1)
- Coman, Thomas, 1836-1909 (1)
- Cooper, Edward, 1824-1905 (1)
- Dutch West India Company (1)
- Edson, Franklin, 1832-1904 (1)
- Ely, Smith, 1825-1911 (1)
- Gilroy, Thomas F., 1840-1911 (1)
- Grace, William Russell, 1832-1904 (1)
- Grant, Hugh J. (Hugh John), 1858-1910 (1)
- Gunther, C. Godfrey (Charles Godfrey), 1822-1885 (1)
- Hall, A. Oakey (Abraham Oakey), 1826-1898 (1)
- Harper, James, 1795-1869 (1)
- Havemeyer, William Frederick, 1804-1874 (1)
- Hewitt, Abram S. (Abram Stevens), 1822-1903 (1)
- Hoffman, John T. (John Thompson), 1828-1888 (1)
- Hone, Philip, 1780-1851 (1)
- Kingsland, A. C. (Ambrose C.) (1)
- Lachaire, Salomon (1)
- Lawrence, Cornelius V. W. (Cornelius Van Wyck), 1791-1861 (1)
- Manhattan (New York, N.Y.). Bureau of Buildings (1)
- Manhattan (New York, N.Y.). Department of Buildings (1)
- New York (Colony). Overseers of the Poor, House of Correction, Workhouse and Poorhouse (1)
- New York (N.Y.). Burgomasters and Schepens (1)
- New York (N.Y.). City Inspector's Office (1)
- New York (N.Y.). City Inspector's Office. Bureau of Records and Statistics (1)
- New York (N.Y.). Commissioners of the Almshouse and Bridewell (1)
- New York (N.Y.). Department of Buildings (1)
- New York (N.Y.). Department of Health (1)
- New York (N.Y.). Department of Health. Bureau of Records and Vital Statistics (1)
- New York (N.Y.). Department of Housing and Buildings (1)
- New York (N.Y.). Department of Public Charities (1)
- New York (N.Y.). Department of Public Charities and Correction (1)
- New York (N.Y.). Department of Public Welfare (1)
- New York (N.Y.). Department of Welfare (1)
- New York (N.Y.). Fire Department. Bureau of Inspection of Buildings (1)
- New York (N.Y.). Office of the Mayor (1)
- New York (N.Y.). Schout, Burgomasters and Schepens (1)
- New York (N.Y.). Tenement House Department (1)
- New York (N.Y.). The Almshouse Department (1)
- New York (State). Metropolitan Board of Health (1)
- New York (State). Metropolitan Board of Health. Bureau of Vital Statistics (1)
- New York County (N.Y.). Clerk's Office (1)
- O'Callaghan, E. B. (Edmund Bailey), 1797-1880 (1)
- Opdyke, George, 1805-1880 (1)
- Paulding, William, Jr., 1770-1854 (1)
- Strong, William L. (William Lafayette), 1827-1900 (1)
- Stuyvesant, Peter, 1592-1672 (1)
- Tiemann, Daniel F. (Daniel Fawcett), 1805-1899 (1)
- Unknown (1)
- Vance, Samuel B. H., 1814-1890 (1)
- Westervelt, Jacob A. (Jacob Aaron), 1800-1879 (1)
- Wickham, William H., 1832-1893 (1)
- Wood, Fernando, 1812-1881 (1)
- Woodhull, Caleb S. (Caleb Smith), 1792-1866 (1)