New York (N.Y.)

Subject Source: Library of Congress Subject Headings

1940s Tax Department photographs

Collection REC-0040
Abstract: This collection contains photographs of real estate parcels in the five boroughs of New York City, dated between 1939-1951, with the bulk of the images dating from 1939-1941. These photographs were part of a new property card system for assessing real property tax in the city, carried out by the Works Project Administration (WPA) and the New York City Tax Department. Although photographs were taken of most extant properties at the time, some tax-exempt buildings, parcels with vacant lots or...
Dates: 1939-1951; bulk 1939-1941

Alice Crimmins closed case files

Collection REC-0065
Abstract: On July 14, 1965, Eddie Jr. and Alice Marie Crimmins disappeared from their home, later to be found murdered. Their mother, Alice Crimmins, became the number one suspect in their death. This collection contains the Queens County District Attorney’s investigative files into the crime, which were used to indict, and eventually convict, Alice Crimmins for the crime.
Dates: 1964-1971

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

Art Commission scrapbooks

Collection REC-0085
Abstract: This collection contains scrapbooks created and maintained by the Art Commission of the City of New York (1898-2008) from its inception in 1898 through 1967. The scrapbooks, organized chronologically, focus on public art and architecture and historic preservation in New York City.
Dates: circa 1885-1967; bulk 1904-1965

Bernhard Goetz closed case files

Collection REC-0073
Abstract: On December 22, 1984, Bernhard H. Goetz shot and wounded four men in a New York City subway train as an alleged act of self-defense. The incident gained national attention and resulted in a controversial case that involved several appeals and motions. This collection contains the files from the New York County District Attorney’s office for the criminal case and various subsequent motions.
Dates: 1962-1991; bulk 1985-1987

Board of Railroad Commissioners drawings

Collection REC-0017
Abstract: This collection consists of drawings from a volume entitled Drawings of Maps, Bridges, Profiles, Coal Burning Locomotives, Chairs, Brakes, Splices, and etc., accompanying the Report of the Board of Railroad Commissioners for 1856.
Dates: 1856

Bodies in Transit registers

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

Bronx Borough President Robert Abrams records

Collection REC-0025
Abstract: Robert Abrams served as the ninth Borough President of the Bronx from 1970 to 1978. This collection primarily contains the material generated by the daily workings of the Office of the Bronx Borough President during his tenure. Also included are records produced by Abrams as a member of the New York State Assembly (1966-1969) and, later, as the Attorney General of New York State (1979-1993).
Dates: 1932-1993; bulk 1970-1978

Brooklyn Bridge drawings and plans

Collection REC-0010
Abstract: The Brooklyn Bridge was built over a thirteen year span beginning in 1869. This extensive collection contains the architectural plans and drawings created during the design, planning and construction stages for the suspension bridge by Civil Engineer, John Augustus Roebling, and includes drawings by his son Washington A. Roebling. The bridge officially opened in 1883.
Dates: 1869-1981; bulk 1869-1950

Carlo Tresca assassination closed case files

Collection REC-0067
Abstract: Carlo Tresca, an early-20th century Italian-American newspaper editor, labor organizer, and vocal anti-fascist, was assassinated in New York City on January 11, 1943. This collection contains the New York County District Attorney’s investigation files into his assassination.
Dates: 1943-1955; 1943-1950

Charles "Lucky" Luciano closed case files

Collection REC-0062
Abstract: This collection contains materials from the New York County (Manhattan) District Attorney files pertaining to the trial of organized crime boss Charles "Lucky" Luciano and several other defendants in 1936. It contains notes, memorandums, and court records, and photographs.
Dates: 1929-1943; bulk 1935-1937

Collection of architectural drawings of the Surrogate's Courthouse and other facilities used by the Department of Records and Information Services, 1897-1998, undated

Collection ACC-2023-006
Dates: 1897-1998, undated

Commissioner Idilio Gracia Peña records

Collection REC-0018
Abstract: Idilio Gracia Peña served as the Director of the New York City Municipal Archives from 1978-1989 and Commissioner of the New York City Department of Records and Information Services from 1990-1995. This collection contains the records of his tenure.
Dates: 1961-1995; bulk 1977-1995

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

Department of Housing Preservation and Development image collection

Collection REC-0022
Abstract: This collection consists of materials created by the New York City Department of Housing Preservation and Development. Materials are primarily visual in nature and relate to the agency's programs and events and their work in affordable and supportive housing. Material includes, negatives, slides, photographic prints, press releases, agendas, contacts sheets, memoranda, pamphlets.
Dates: 1961-2012

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

Edward F. Cavanagh scrapbook on the Department of Marine and Aviation

Collection REC-0068
Abstract: Edward F. Cavanagh served as Commissioner of the Department of Marine and Aviation from 1950 through 1953. This collection contains one scrapbook of news clippings documenting the work of the department during his tenure.
Dates: 1948-1953

Grover A. Whalen papers

Collection MSS-0042
Abstract: Grover Aloysius Whalen, 1886-1962, was a public official and businessman whose professional life in New York City spanned over sixty years. He was best known for his long-held role as New York City's official greater that earned him the moniker "Mr. New York." The collection consists of materials documenting the various positions held by Grover Whalen, both in New York City government and in the private sector, from circa 1918-1957. The collection includes correspondence, invitations,...
Dates: 1852; 1871; circa 1895-1958; bulk 1919-1958

Health Commissioners records

Collection REC-0050
Abstract: New York City government has played a role in promoting the health of its residents since 1866. This collection represents that function under the purview of the Department of Health, from 1928 to 1991. The records document the Department's wide-ranging operations through correspondence, reports, statistics, promotional material, memos and other records.
Dates: 1928-1991

Lindbergh baby kidnapping closed case files

Collection REC-0066
Abstract: On March 1, 1932, Charles A. Lindbergh Jr., son of the famous aviator Charles Lindbergh and his wife, Anne, was kidnapped from his crib at the Lindbergh’s home in East Amwell, New Jersey. This collection comes from the Bronx District Attorney’s office, which handled the extortion charge and took part in the extradition of accused kidnapper and murderer, Richard Hauptmann, and deals with the overall case. The papers cover the murder trial and consist of correspondence, reports and miscellaneous...
Dates: 1926-1936

Malcolm X assassination closed case files

Collection REC-0060
Abstract: On February 21, 1965, Malcolm X was shot and killed just as he was about to address a rally of the Organization of Afro-American Unity at the Audubon Ballroom in Washington Heights. This collection contains the New York District Attorney’s investigation files into his assassination, trial transcripts, and records related to appeals following the convicition of three men who were charged with murder.
Dates: 1963-1999

Manhattan and Brooklyn liquor licenses

Collection REC-0058
Abstract: On March 23, 1896, during the 119th session of the New York State Legislature, the “Liquor Tax Law,” was passed, establishing a new taxation policy for the trafficking of intoxicating liquors. Liquor licenses set to expire after the law went into effect on April 30, 1896, were eligible for a refund upon surrendering the license. This collection contains those licenses that were yielded for return in Manhattan and Brooklyn.
Dates: 1895-1897; bulk 1895-1896

Mayor Ardolph L. Kline records

Collection REC-0001
Abstract: Ardolph L. Kline served as Acting Mayor for the City of New York after the unexpected death of Mayor William J. Gaynor in September 1913. This collection consists of materials generated by the daily business of his brief administration.
Dates: 1913

Mayor David N. Dinkins records

Collection REC-0037
Abstract: The 106th Mayor of New York City, David N. Dinkins, was sworn-in to office on January 1, 1990, becoming the first Black person in the city’s history to hold the position. This collection primarily contains the material generated by the daily workings of the Office of the Mayor during the years of his administration, 1990-1993.
Dates: 1948-1998; bulk 1990-1993

Mayor Fiorello H. La Guardia records

Collection REC-0028
Abstract: Fiorello H. La Guardia was the 99th Mayor of New York City for three terms from 1934 to 1945. This collection primarily contains the material generated by the daily workings of the Office of the Mayor during his administration. Also included are records produced by La Guardia in public service roles outside of those preformed while serving as Mayor.
Dates: 1864-1954; bulk 1934-1945

Mayor George B. McClellan Jr. records

Collection REC-0003
Abstract: George B. McClellan, Jr. was the 93rd Mayor of New York City, serving from 1904-1909. This collection contains the material generated by the daily workings of the Office of the Mayor during his administration.
Dates: 1903-1909; bulk 1904-1909

Mayor John F. Hylan records

Collection REC-0013
Abstract: John F. Hylan was the 96th Mayor of New York City from 1918 to 1925. This collection contains the material generated by the daily workings of the Office of the Mayor during his two-term mayoral administration.
Dates: 1912-1925; bulk 1918-1925

Mayor John P. Mitchel records

Collection REC-0006
Abstract: John P. Mitchel was the 95th Mayor of New York, serving during the World War I era from 1914-1917. This collection consists of the records produced by the Office of the Mayor during his administration.
Dates: 1869-1917; bulk 1914-1917

Mayor John P. O’Brien records

Collection REC-0033
Abstract: John P. O'Brien was the 98th Mayor of New York from January 1-December 31, 1933. This collection consists of materials generated by the daily business of his brief administration.
Dates: 1933

Mayor Joseph V. McKee records

Collection REC-0026
Abstract: Joseph V. McKee became Acting Mayor of New York City after the resignation of Mayor James J. Walker on September 1, 1932. McKee served in this capacity through the end of 1932. This collection consists of materials generated by the daily business of his brief administration.
Dates: 1932

Mayor Robert Van Wyck records

Collection REC-0005
Abstract: Robert Anderson Van Wyck (1849-1918) was the first Mayor to take office after the consolidation of the City of New York in 1898. This collection consists of the subject files and correspondence of his administration.
Dates: 1898-1901

Mayor Seth Low records

Collection REC-0009
Abstract: Seth Low (1850-1916) served as the Mayor of New York from 1902-1903. This collection consists of a selection of materials produced by his mayoral administration.
Dates: 1902-1903

Mayor William J. Gaynor records

Collection REC-0031
Abstract: William Jay Gaynor served as the 94th Mayor of the City of New York from 1910 to 1913. This collection contains the material generated by the daily workings of the Office of the Mayor during his mayoral administration.
Dates: 1909-1913; bulk 1910-1913

Mayor William O’Dwyer records

Collection REC-0014
Abstract: William O’Dwyer was the 100th Mayor of New York City from 1946-1950. This collection predominantly contains the material generated by the daily workings of the Office of the Mayor during his administration.
Dates: 1917-1964; bulk 1946-1950

Motion picture theatre matron license applications, circa 1933 to 1949

Collection REC-0049
Abstract: The Motion Picture Theatre Matron License Applications consists of original applications and Board of Health approvals for applicants to become motion picture theatre matrons. The files contain physical exam reports, personal history questionnaires, photographs, renewal applications, and signatures by the Board of Health.
Dates: circa 1933-1949

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 City Civil War Draft Riot claims

Collection REC-0109
Abstract: The New York City Civil War Draft Riot, July 13-16, 1863, consisted of four days of mob violence by members of the white working class who blamed Black citizens and their perceived allies for exposing them to conscription into the Union Army. This collection, dating from circa 1863-1868, contains paperwork submitted by citizens and businesses who claimed property losses or injuries from the riots. The documents, all handwritten, include inventories of household possessions, retail and...
Dates: circa 1863-1868; bulk 1863-1865

New York City historical vital records

Collection REC-0051
Abstract: This collection consists of historical vital records created and/or maintained by the City of New York, and historical vital records created and/or maintained by municipalities that were once located within the boundaries of the present-day City of New York that were dissolved or annexed prior to January 1, 1898. These former towns were located in Kings, Queens, Richmond, and Westchester counties. Types of records in this collection are primarily birth, marriage, and death registers,...
Dates: 1760-1949; bulk 1847-1949

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

New York County Supreme Court insolvency assignment records

Collection REC-0021
Abstract: The New York County Supreme Court insolvency assignment records date from 1768-1908, with the majority dating from 1798-1886 and 1900. The material documents insolvent debtors and the legal actions taken against them in response to their insolvency; some of the debtors were well-known stockbrokers and merchants. Documents found in a typical insolvency assignment include: a petition to assign a trustee to manage the sale of property and assignment; a petition listing the insolvent debtor and his...
Dates: 1768-1908; bulk 1798-1886

New York Police Department surveillance films

Collection REC-0063
Abstract: Throughout the 20th century, the New York City Police Department (NYPD) conducted overt and covert surveillance on groups and individuals identified as potential security threats to the City. This collection comprises black and white 16 mm silent surveillance films. They were shot by the NYPD Photo Unit for Manhattan (PUM) for the Bureau of Special Services and Investigations (BOSSI). The subjects include a broad range of political activist groups and events from 1960 to 1980. The films are...
Dates: 1960-1980

Old Town Records

Collection MSS-0004
Abstract: Before the creation of Greater New York on January 1, 1898, the counties bordering New York County (which is coterminous with New York City)—Kings, Queens, Richmond, and Westchester Counties—were comprised of municipalities (villages, towns, cities), some of which date back to the early days of Dutch and English colonization of Lenapehoking (Lënapehòkink in Unami), the ancestral homeland of the Lenape. This collection includes records created and/or maintained by these municipalities before...
Dates: circa 1630-1943; bulk 1656-1898

WNYC-TV moving images

Collection REC-0047
Abstract: This collection consists of moving image materials produced by WNYC-TV from about 1943-1998.
Dates: circa 1943-1998

Subject Term Details

Geographic
New York (N.Y.)


Filter by:

Type
Name