The first series of the collection offers materials that reflect the administrative tasks of the organization. Because the subject matter is broad in scope, the series has been divided into small sections with each section heading arranged alphabetically. Records related to financial matters, the construction of the Chamber of Commerce building in lower Manhattan, and public relations materials such as press releases and printed distribution materials can be found in this series. Also present are the records of the Board of Trustees of the Real Estate, a designated group of Chamber members who dealt primarily with the property holdings of the Chamber; various affiliate organizations who shared membership with the Chamber and often maintained offices in the Chamber of Commerce building; and of particular significance, documents that detail the Chamber's eventual merger with the Commerce and Industry Association in 1973. Items related to the events hosted by the Chamber are especially rich—records of the Chamber's annual banquets, New York public school essay contests, and various luncheons and receptions honoring prestigious figures can be found here. This series also offers a few items of realia, notably several medals created especially for the Chamber of Commerce to commemorate specific accomplishments.
General
Box 392 Folder 2
100th Anniversary of the Inauguration of George Washington--Scrapbook,, 1938
Box 373 Folder 1
Action Program for the '70s, 1970
Box 373 Folder 2
Archival Project, 1979-1982
Box 373 Folder 3
Archival Project--Inventory, 1966-1984
Box 1 Folder 4
Commissioner of Pilots--Election, 1866
Box 373 Folder 4
Famous Signatures, 1869-1883
Box 271 Folder 7
George Washington Statue, 1881-1883
Box 374 Folder 6
History of the New York Chamber of Commerce, 1960-1968
Box 271 Folder 8
Members in the Service, undated
Membership
Box 373 Folder 5
Butler, Nicholas Murray, 1943
Box 373 Folder 6
Eisenhower, Dwight D., 1948
Box 373 Folder 7
Rockefeller, John D., Jr., 1950-1954
Memorials in Manuscript
Box 373 Folder 8 to 11
Military Service Records, 1918 (4 Folders), 1918
Box 392 Folder 1
New York Chamber of Commerce and Industry Day, 1973
Box 373 Folder 12
New York Port Treaty, 1920-1921
Box 374 Folder 1
Other Chambers of Commerce, 1960s
Papers Relating to Wrecks on the Bahama Banks
Box 436
Petition to Congress from Citizens of New York for Postal Reform, 1856 (bound volume), 1856
Box 376
Purchase of the Site for the United States Post Office, 1869 (scroll), 1869
Box 271 Folder 9
Stainback, Thomas--A New Look at the Assets of New York City, undated
Box 374 Folder 2
Statistics on Vision, 1915-1920
Box 374 Folder 3
Subway Fares, 1947
Box 374 Folder 4
Unemployed Ex-Service Men in New York, 1922
Visitors/Guest Book
Affiliations
Box 328 Folder 1
Citizens Committee for New York City, Inc.--Starting a Merchants Association,, undated
Box 317 Folder 1
Citizens Committee of One Hundred--Teachers' Salaries, 1920
Box 317 Folder 2
Free Canal Union of New York, 1880-1884
The Hundred Year Association of New York Administration
Box 223 Folder 1
1940s
Box 223 Folder 2
1950s
Box 223 Folder 3
1960s
Box 223 Folder 4
1970s
Box 223 Folder 5
1972-1979
Box 315 Folder 1
1978
Annual Dinner
Box 315 Folder 2-3
1954, (2 Folders)
Box 315 Folder 4-5
1955, (2 Folders)
Box 315 Folder 6
1956
Box 316 Folder 1-2
1957, (2 Folders)
Box 316 Folder 3
1959
Box 316 Folder 4
1960
Box 316 Folder 5
1961
Box 223 Folder 6
1964-1979
Box 316 Folder 6
1966-1979
Box 223 Folder 7
Correspondence, 1974-1980
Box 223 Folder 8
Financial Statements, 1960s
Box 223 Folder 9
Meeting Minutes, 1967-1977
Box 224 Folder 1
Meeting Minutes, 1978-1980
Box 224 Folder 2
Membership, 1976-1979
Box 316 Folder 7
Membership Correspondence, 1956-1962
Box 317 Folder 3
Membership Correspondence, 1956-1962
Box 224 Folder 3
National Port Week, 1979
Box 224 Folder 4
Official Documents, 1928-1949
Box 224 Folder 5
Press Releases and Newsletters, 1964-1978
Box 224 Folder 6
Scholarships and Awards, 1971-1979
National Association of Export Management Companies
Minutes and Administrative Documents
Box 224 Folder 7
1964-1965
Box 224 Folder 8
1966-1968
Box 224 Folder 9
1968-1969
New York-New Jersey Committee for a Self-Supporting Seaway
Box 317 Folder 4
1957-1958
Box 317 Folder 5
1957-1960
Box 317 Folder 6
1957-1961
New York Port Promotion Association
General
Box 236 Folder 1
1965-1967
Box 236 Folder 2
1967-1968
Box 236 Folder 3-5
1967-1970, (3 Folders)
Box 236 Folder 6
Art Contest, 1962
Box 236 Folder 7
Gwynne, John, 1967-1968
Box 236 Folder 8
Minutes, 1960-1963
Box 236 Folder 9
Minutes, 1964-1967
Box 236 Folder 10
"What the Port of New York Means to You" Leaflet, 1967
Box 374 Folder 5
Trustees of Sailors' Snug Harbor, 1944-1946
Board of the Trustees of the Real Estate
Box 327 Folder 1
General, 1907-1924
Building
Box 327 Folder 2
1897-1913
Box 327 Folder 3
1901-1903
Box 327 Folder 4
1905-1922
Building Fund Bonds
Box 327 Folder 5
Court Case, 1917-1918
Box 327 Folder 6
Inquiries, 1915-1921
Box 327 Folder 7
Surrender of Ownership, 1903-1929
Box 327 Folder 8
Surrender of Ownership, 1912-1938
Lease
Box 328 Folder 2
1941-1943
Box 328 Folder 3
1952-1971
Box 328 Folder 4
1954-1967
Box 328 Folder 5
1958
Minutes
Building (65 Liberty Street)
Department of Transportation
Administrative
Box 320 Folder 1
1964-1973
Box 320 Folder 2
1975
Box 320 Folder 3
1976
Box 320 Folder 4
Correspondence, 1975-1977
Box 320 Folder 5
"The Impact of Containerization" Workshop, 1966
New York Transportation Council
Agendas and Supporting Materials
Board Reports
Box 321 Folder 3
1958-1967
Box 321 Folder 4
1968-1974
Box 321 Folder 5
Briefs and Petitions, 1973-1977
Box 321 Folder 6
Public Relations, 1964-1976
Shippers' Conference of Greater New York
Bulletins
Box 322 Folder 1
1969-1971
Box 322 Folder 2
1973
Box 322 Folder 3
1975-1976
Petitions
Box 322 Folder 4
1967-1968
Box 322 Folder 5
1969-1974
Events
200th Anniversary
Box 237 Folder 1
General, 1967-1968
Box 237 Folder 2
Commemorative Medal, 1966-1968
Box 237 Folder 3
Commemorative Stamp, 1967-1968
Box 237 Folder 4
Correspondence, 1966-1969
Box 237 Folder 5
Dramatization, 1967-1968
Box 237 Folder 6
Event Program, 1968
Box 237 Folder 7
Film, 1966
Box 237 Folder 8
Invitation to President Lydon B. Johnson, 1967-1968
Box 237 Folder 9
Logo, 1968
Box 237 Folder 10
Nation's Business, 1967-1968
Box 237 Folder 11
The New York Times Supplement, 1967
Box 237 Folder 12
Planning, 1965-1968
Box 237 Folder 13
Press Kit, 1968
Box 237 Folder 14
Public Opening of the Great Hall, 1967-1968
Box 237 Folder 15
Public Relations, 1968
Box 238 Folder 1
Requests and Inquiries, 1968-1969
Box 238 Folder 2
Royal Charter Presentation, 1967
Box 238 Folder 3
Speeches, 1966-1968
Box 238 Folder 4
"The First Two Centuries . . . " Historical Brochure, 1968
Annual Banquet--Subscribers/Guest Books
Box 380
1924 (bound volume), 1924
Box 381
1925 (bound volume), 1925
Box 382
Applications to Bring Guests, 1925 (bound volume), 1925
Box 384
1926 (bound volume), 1926
Box 383
1927 (bound volume), 1927
Box 385
1928 (bound volume), 1928
Box 386
1929 (bound volume), 1929
Box 387
1930 (bound volume), 1930
Box 388
1931 (bound volume), 1931
Box 389
1932 (bound volume), 1932
Box 428
1933 (bound volume), 1933
Conferences
Box 324 Folder 1
Civil Rights, Forum on, 1964
Box 324 Folder 2
Crime Situation, 1922
Box 238 Folder 5
Crime Situation, 1922
Box 238 Folder 6
Discrimination Against North Atlantic and the Railroads, 1920
Box 238 Folder 7
Diversion of Export Freight From New York to Other Ports, 1920
Box 328 Folder 7
Fifth International Congress of Chambers of Commerce, 1912
Box 328 Folder 8
The Economic Outlook Forum, 1971
Box 324 Folder 3
Increased Subway Fare, 1947
Box 324 Folder 4
International Joint Commission of the Proposed St. Lawrence Canal,, 1920
Box 238 Folder 8
New York State Commercial Organizations, 1921-1922
Box 238 Folder 9
New York State Delegation--National Rivers and Harbors Congress,, 1922
Box 324 Folder 5
Opportunities in Economic Development, undated
Box 328 Folder 9
Pensions for Employees, 1950
Box 238 Folder 10
Public Health Committee of New York Academy of Medicine, 1921
Box 238 Folder 11
Relief of Traffic Congestion, 1924
Box 324 Folder 6
Representatives of Commercial Organizations, 1922
Box 324 Folder 7
Tax Crisis Facing New York City and New York State, A Symposium on the,, 1964
Box 324 Folder 8
World Trade Forum--Canada-United States Trade Relations, 1949
Dinners
Essay Contests
General
Box 324 Folder 9
1920-1923
Box 324 Folder 10
1954-1958
Box 324 Folder 11
1963
Box 324 Folder 12
1964
Box 324 Folder 13
1966
Box 324 Folder 14
1967
Box 324 Folder 15
1968
Correspondence
Box 324 Folder 16
1962-1963
Box 324 Folder 17
1963-1964
Box 324 Folder 18
Graduate Contest--Fruend, William C., 1952
Box 324 Folder 19
Winners, 1943
Invitations and Programs
Box 215 Folder 1
1867-1889
Box 215 Folder 2
1890-1894
Box 215 Folder 3
1895-1899
Box 215 Folder 4
1900-1905
Box 215 Folder 5
1906-1910
Box 216 Folder 1
1911-1915
Box 216 Folder 2
1916-1922
Box 216 Folder 3
1923-1925
Box 216 Folder 4
1926-1929
Box 217 Folder 1
1930-1934
Box 217 Folder 2
1935-1940
Box 217 Folder 3
1941-1976
Luncheons
Box 239 Folder 3
Bush, Irving T.--The European Situation, 1923
Box 328 Folder 10
Calles, Elias, 1924
Box 239 Folder 4
Chamber Activities, 1923
Box 239 Folder 5
Consider the Raising of Business Standards, 1922
Box 328 Folder 11
Culbertson, William S., 1945
Box 239 Folder 6
Delegates to the Second Pan-American Financial Conference,, 1920
Box 239 Folder 7
Dempsey, Wallace--Rivers and Harbors Committee, 1922-1923
Box 239 Folder 8
Edward, Prince of Wales, 1919-1920
Box 239 Folder 9
Fujiyama, Raita, President of the Tokio [sic] Chamber of Commerce,, 1923
Box 239 Folder 10
George, David Lloyd, 1923
Box 239 Folder 11
Luncheon and Special Meeting--Ports of New York and New Jersey,, 1920
Box 328 Folder 12
Members' Council, 1979
Box 239 Folder 12
Membership Growth, 1921-1922
Box 239 Folder 13
New York Yankees, 1967-1971
Box 239 Folder 14
President and Vice President of the San Francisco Chamber of Commerce,, 1920
Box 239 Folder 15
Von Miller, Oskar--Deutshe Museum, 1925
Box 239 Folder 16
Safeguarding Small Investors, 1922-1923
Receptions
Box 239 Folder 17
Cosmopolitan Club, 1923
Box 239 Folder 18
Harding, President Warren G., 1923
Box 239 Folder 19
Henry, Prince of Prussia, 1902
Box 239 Folder 20
Henry, Prince of Prussia--Committee, 1901-1906
Financial Matters
Box 328 Folder 13
Analysis of Investments, 1969-1970
Box 445
Bills Approved for Services Rendered, 1886 March-1905 April (bound volume), 1886 March-1905 April
Box 446
Bills Audited for Services Rendered, 1874 February-1886 March (bound volume), 1874 February-1886 March
Box 318 Folder 7
Building Fund Bonds, 1947-1948
Box 328 Folder 14
Directors' Trust Committee, 1966
Box 318 Folder 8
Equity Conservation Corporation--Fund Mortgage, 1939
Box 318 Folder 9
Fidelity Bond, 1941
Financial Reports
Box 218 Folder 1
1910
Box 218 Folder 2
1927-1929
Box 218 Folder 3
1940-1950
Box 218 Folder 4
1951-1960
Box 218 Folder 5
1961-1963 1967-1968, 1961-1963, 1967-1968
Funds
Box 218 Folder 6
1919-1937
Box 218 Folder 7
1952
Box 218 Folder 8
Hepburn Fund, 1945-1952
Box 318 Folder 10
Hepburn Fund, 1945-1955
Box 318 Folder 11
Income and Fund Balance, 1962-1974
Box 318 Folder 12
Special Funds, 1945-1977
Box 219 Folder 1
Legal Issues, 1930-1940
Box 318 Folder 13
Memorandums--B.C. Davis, 1952-1956
Box 219 Folder 2-3
Mortgages, 1939, (2 Folders)
Box 219 Folder 4
New Systems of Accounts, 1926-1927
Box 219 Folder 5
"Pay the Mortgage" Committee, 1945-1946
Subscriber Books-- Subscriptions toward Christmas Fund for Luncheon Room Employees
Box 219 Folder 6
Tax Reduction/Exemption, 1945-1947
Treasurer
General Statements
Box 334 Folder 15
Receipts and Disbursements, 1902-1914
Box 219 Folder 7
Treasury Department, 1937
Merger with Commerce and Industry Association of New York, Inc.
General
Box 312 Folder 1-3
1964, (3 Folders)
Box 312 Folder 4
1964-1974
Box 312 Folder 5
1972-1973
Box 312 Folder 6
"An Examination of the Feasibility of the Proposed Merger,", 1964
Box 312 Folder 7
Annual Meeting, 1964
Ballots
Box 313 Folder 3
Classification of Membership, 1947
Correspondence
Box 313 Folder 4
1945-1947
Box 313 Folder 5-6
1964, (2 Folders)
Box 313 Folder 7
Member Opposition, 1964
Box 313 Folder 8
Riegelman, Harold, 1947
Box 313 Folder 9
Memorandum, 1947
Box 313 Folder 10
Finances, 1973
Box 314 Folder 1-3
"Proposed Consolidation of the Corporation of the Chamber of Commerce of the State of New York and Commerce and Industry Association of New York, Inc.,"1964, (3 Folders)
Box 314 Folder 4
Proposed Merger with the New York Board of Trade, 1953-1958
Box 314 Folder 5
Study, 1936-1948
Box 314 Folder 6
Study--Historical, 1947
Box 314 Folder 7-8
Voting, 1964, (2 Folders)
Monthly Meetings--Speakers and Speeches
Box 277 Folder 1
Ambrose, Myles J., 1970 November 5
Box 277 Folder 2
Ball, George W., 1967 May 5
Box 277 Folder 3
Baring, Lord George Rowland Stanley, 1971 December 2
Box 277 Folder 4
Bartlett, Dewey, Elliot, Don, and Stans, Maurice H., 1970 January 29
Box 277 Folder 5
Bentley, Helen Delich, 1971 November 4
Box 277 Folder 6
Booth, Arch N., 1969 December 4
Box 277 Folder 7
Buckley, James L., 1971 May 10
Box 277 Folder 8
Bush, George H., 1973 January 4
Box 277 Folder 9
Chapin, Roy D., 1972 October 5
Box 277 Folder 10
Cherne, Leo, 1971 February 4
Box 277 Folder 11
Connally, John, 1967 March 2
Box 277 Folder 12
Dean, Sir Patrick, 1968 November 7
Box 277 Folder 13
Doar, John, 1969 March 6
Box 277 Folder 14
Fitzhugh, Gilbert W., 1967 December 7
Box 277 Folder 15
Flanigan, Peter, 1973 February 1
Box 277 Folder 16
Goldberg, Arthur J., 1967 November 9
Box 277 Folder 17
Goldwater, Barry, 1972 May 4
Box 277 Folder 18
Haack, Robert W., 1969 April 3
Box 277 Folder 19
Hall, Floyd D., 1968 February 1
Box 277 Folder 20
Hamilton, Edward, 1971 April 1
Box 277 Folder 21
Hayes, Alfred, 1968 May 2
Box 277 Folder 22
Hester, James, 1969 May 1
Box 277 Folder 23
Iacocca, Lee, 1973 February 15
Box 277 Folder 24
Jordan, Vernon E., 1972 June 1
Box 277 Folder 25
Kolton, Paul, 1973 March 1
Box 277 Folder 26
Lindsay, John V., 1967 June 1
Box 277 Folder 27
Logue, Edward J., 1970 December 9
Box 277 Folder 28
Luce, Charles F., 1968 December 5
Box 277 Folder 29
McCracken, Paul W., 1969 October 2
Box 278 Folder 1
McGill, William J., 1972 April 6
Box 278 Folder 2
Mills, Wilbur D., 1971 October 8
Box 278 Folder 3
Murphy, Patrick V., 1970 December 3
Box 278 Folder 4
Needham, James J., 1972 March 2
Box 278 Folder 5
O'Brien, Sir Leslie, 1968 February 20
Box 278 Folder 6
Patrick, Thomas W., Jr., 1966 November 3
Box 278 Folder 7
Peterson, Rudolph A., 1967 April 6
Box 278 Folder 8
Rockefeller, Nelson A., 1966 May 25
Box 278 Folder 9
Ronan, William J., 1968 October 3
Box 278 Folder 10
Saul, Ralph S., 1970 April 2
Box 278 Folder 11
Scranton, William, 1966 February 3
Box 278 Folder 12
Seymour, Whitney North, 1970 January 7
Box 278 Folder 13
Stans, Maurice H., 1971 March 4
Box 278 Folder 14
Tobin, Austin, 1969 February 5
Box 278 Folder 15
Watson, Thomas, 1967 October 5
Box 278 Folder 16
Young, Whitney, Jr., 1968 March 7
Public Relations
Press Releases
Box 319 Folder 1
1961-1969
Box 319 Folder 2
1962-1965
Box 319 Folder 3
1963-1965
Box 319 Folder 4
1966-1970
Box 319 Folder 5
Program Development, 1963-1966
Box 319 Folder 6
Promotional Materials, 1920-1963
Scrapbooks
Box 376
Realia
Box 376
Medals
Abram Stevens Hewitt, 1900
Box 376
The Berwind White Coal Mining Company--50th Anniversary, 1936
Box 376
Chamber of Commerce--Brussels, 1969
Box 376
Chamber of Commerce--Paris, undated
Box 376
Charles A. Coffin Medal, 1923
Box 376
Citizens Budget Commission, 1967
Box 376
Defenders of Fort Pickens, 1861 (2 medals), 1861
Box 376
Francesco, 1866
Box 376
The Gary Memorial Medal, undated
Box 376
New York Chamber of Commerce Building Dedication, 1902 (2 medals), 1902
Box 376
New York Stock Exchange, undated
Box 376
Rapid Transit Commission, 1904
Box 376
The Vail Medal for Noteworthy Public Service, 1920
Box 376
Pencil, undated