New York Chamber of Commerce and Industry records, 1768-1984, bulk 1860-1973

After clicking 'Submit Request', users will login with their UNI and password (Columbia affiliates) or their special collections account (external users). Appointments are required and will be arranged according to each individual repository's policy.


Series VII: Correspondence, 1804-1979

The correspondence records found in Series VII are divided into three subseries. While Subseries 1 and 2 deal primarily with the correspondence of the Chamber's officers, the correspondence in the third subseries is a group of subject files that were compiled by the organization in the second half of the 20th century.


Subseries VII.1: Administration

The majority of records found in Subseries 1 originate from the correspondence of the Chamber's Secretaries, who were responsible for handling most of the communication for the Chamber's President and Vice Presidents, as well as the organization as a whole. Missives directed to the Chamber were generally funneled through the Secretary before reaching those in higher offices. This subseries reflects the tenure of several of the Chamber's Secretaries throughout the late 19th century and 20th century. Correspondence is arranged alphabetically according to the Secretary's last name, and then by subject. Beginning in the early 20th century, records often contain copies of outgoing as well as incoming correspondence.


General, 1866-1979



Box 336 Folder 1 Air Raid Protection, 1950



Box 455 Atlantic Telegraph Banquet, 1866



Box 336 Folder 2 Champion, George, 1962-1963


Box 336 Folder 3 Interstate Commerce Commission Service Orders, 1950



Box 486 Nominations, 1862-1965


Requests and Inquiries



Box 336 Folder 4-5 1919-1924 (2 Folders), 1919-1924


Box 336 Folder 6-7 1920-1924 (2 Folders), 1920-1924


Box 336 Folder 17 Rockefeller, Nelson A., 1979


Box 336 Folder 8 Schieffeln, William Jay, 1910-1919


Box 336 Folder 9 Truman, Harry, 1945-1946


Bush, Irving, 1920-1923


General



Box 297 Folder 1 1920-1923


Box 297 Folder 2-5 1922-1923 (4 Folders), 1922-1923


Box 297 Folder 6 Great Lakes-St. Lawrence Tidewater Association, 1923


Box 297 Folder 7 Hoover, J. Edgar, 1921


Davis, B.C., 1946-1957



Box 336 Folder 10 Clarey, Margaret, 1956-1957


Box 336 Folder 11 Legislative Reorganization Act, 1946-1948



Box 374 Folder 11 New York Museum of Science and Industry, 1949-1953


Gwynne, John, 1949-1964



Box 329 Folder 1 General, 1963-1964


Committees


Arbitration, Committee on


Box 329 Folder 2 1949-1951


Box 329 Folder 3 1956-1964


Box 329 Folder 4-5 Promotion of the Port of New York, Joint Committee for, 1960-1964 (2 Folders), 1960-1964


Essay Contest


Box 329 Folder 6 1961-1963


Box 329 Folder 7 1962


Box 329 Folder 8 Merger with the Commerce and Industry Association, 1964


Box 329 Folder 9 Monthly Meetings, 1960-1964


Box 329 Folder 10 Monthly Meetings Guest Tickets, 1963-1964


Box 329 Folder 11 Monthly Meetings Invitations, 1962-1963


Homans, I.S., 1859-1923



Box 336 Folder 12 Atlantic Telegraph Cable Commemorative Medals, 1859-1861


Box 336 Folder 13 Fort Sumter and Fort Pickens Medals, 1861-1923


Low, Seth, 1915



Box 296 Folder 6 Staff Wages, 1915


Orr, A.E., 1898



Box 336 Folder 14 McKinley, William, 1898


Ortner, E., 1978-1984



Box 374 Folder 12 Insight Transformational Seminars, 1981-1984


Box 374 Folder 13 Memorandum, 1978-1984


Pratt, Sereno, 1910-1916



Box 297 Folder 8 Building Fund, 1910-1916


Box 297 Folder 9 Building Find Certificates, 1910-1911


Stainback, T., 1972



Box 336 Folder 15 Cleveland, Grover, 1972


Tamblyn, Jere, 1902-1929


General



Box 200 Folder 1-3 1919-1924 (3 Folders), 1919-1924


Box 200 Folder 4 1922-1926


Box 200 Folder 5 1922-1929


Box 200 Folder 6 1923-1929


Box 200 Folder 7 1924


Box 200 Folder 8 1924-1925


Box 200 Folder 9-12 1924-1926 (4 Folders), 1924-1926



Box 201 Folder 1 1925-1926


Box 201 Folder 2 1927-1929


Box 201 Folder 3-12 1928-1929 (10 Folders), 1928-1929


General/Membership


Box 201 Folder 13 1924-1926



Box 202 Folder 1 1924-1926


Box 202 Folder 2 157th Annual Banquet, 1925


Box 202 Folder 3-4 Arbitration, 1924-1926 (2 Folders), 1924-1926


Building Insurance



Box 286 Folder 1 1902-1922


Box 286 Folder 2 1920-1924


Box 286 Folder 3 Building Repairs and Improvements, 1919-1924



Box 202 Folder 5 Chamber of Commerce of the Borough of Queens, 1925-1926


Box 202 Folder 6 Ecker, Frederick, 1925-1926


Box 202 Folder 7 'Get Out the Vote!' Placard, 1928


Box 202 Folder 8 Holland-American Arbitration Compact, 1925


Box 202 Folder 9 New York City Budget, 1925-1926


Box 202 Folder 10 New York State Unemployment Insurance Fund, 1936


Requests and Inquiries


Box 202 Folder 11 1923-1925


Box 202 Folder 12-13 1923-1926 (2 Folders), 1923-1926



Box 203 Folder 1 1924-1925


Box 203 Folder 2-9 1924-1926 (8 Folders), 1924-1926



Box 204 Folder 1-7 1924-1926 (7 Folders), 1924-1926



Box 286 Folder 4-6 1924-1926 (3 Folders), 1924-1926


Box 286 Folder 7 1925-1926


Box 286 Folder 8 E, 1920-1924


Box 286 Folder 9 F, 1920-1924



Box 287 Folder 1 G, 1920-1924


Box 287 Folder 2 H, 1920-1924


Box 287 Folder 3 I-J, 1920-1924


Box 287 Folder 4 K, 1920-1924


Box 287 Folder 5 L, 1920-1924


Box 287 Folder 6-7 M, 1920-1924 (2 Folders), 1920-1924


Box 287 Folder 8 N, 1920-1924


Box 287 Folder 9 O, 1920-1924



Box 288 Folder 1 P, 1920-1924


Box 288 Folder 2 Q, 1921


Box 288 Folder 3 R, 1920-1924


Box 288 Folder 4 S, 1919-1924


Box 288 Folder 5 T, 1920-1924


Box 288 Folder 6 U, 1919-1924


Box 288 Folder 7 V, 1920-1924


Box 288 Folder 8 W, 1920-1924


Box 288 Folder 9 Requests for Photographs of New York, 1927-1929


Tegnell, G.G., 1969



Box 336 Folder 16 National Career Exposition, 1969


Wilson, George, 1889-1896



Box 296 Folder 7 Chinese Exclusion Act, 1889


Committees


Box 296 Folder 8 Sound Financial Legislation, Special Committee on, 1895



Box 297 Folder 10-11 Sound Financial Legislation, Sub-Committee of the Special Committee on, 1895-1896 (2 Folders), 1895-1896



Box 296 Folder 9 Gold Standard, 1896


Subseries VII.2: Gwynne, Charles T., 1916-1941

Perhaps one of the Chamber's most dedicated staff members, Charles Gwynne was first employed by the organization as a clerk in 1894. Advancing through the ranks, Gwynne was elected Assistant Secretary, 1909-1915; Secretary, 1915-1924; Vice-President 1922-1924; and Executive Vice-President, 1924-1944. Subseries 2 contains Charles Gwynne's correspondence with national and international businesses and chambers of commerce, and the Chamber's committees and members; it mostly derives from Gwynne's time as Secretary. Like the materials found in Subseries 1, the items found here are a part of the administration's correspondence; however, because Gwynne retained such a large volume of his correspondence, his materials were given a separate subseries. Due to Gwynne's prolific correspondence it appears that documents were occasionally misfiled; therefore, it may be useful to view folders on similar subjects.


General



Box 150 Folder 1 1919-1920



Box 198 Folder 1 1920



Box 150 Folder 2-3 1920-1922 (2 Folders), 1920-1922


Box 150 Folder 4 1920-1923


Box 150 Folder 5-6 1920-1924 (2 Folders), 1920-1924



Box 289 Folder 1 1920-1924



Box 150 Folder 7 1921


Box 150 Folder 8 1921-1922


Box 150 Folder 9-11 1921-1924 (3 Folders), 1921-1924



Box 151 Folder 1-2 1921-1929 (2 Folders), 1921-1929


Box 151 Folder 3-5 1922 (3 Folders), 1922


Box 151 Folder 6-10 1922-1923 (5 Folders), 1922-1923



Box 156 Folder 1-12 1922-1923 (12 Folders), 1922-1923



Box 152 Folder 1-2 1922-1924 (2 Folders), 1922-1924


Box 152 Folder 3 1922-1929


Box 152 Folder 4-10 1923-1924 (7 Folders), 1923-1924



Box 198 Folder 2 1923-1924



Box 161 Folder 1-6 1923-1924 (6 Folders), 1923-1924


Box 161 Folder 7-8 1923-1925 (2 Folders), 1923-1925



Box 153 Folder 1-3 1923-1925 (3 Folders), 1923-1925


Box 153 Folder 4-5 1924 (2 Folders), 1924


Box 153 Folder 6-10 1924-1925 (5 Folders), 1924-1925



Box 154 Folder 1-12 1924-1925 (12 Folders), 1924-1925



Box 155 Folder 1-2 1924-1925 (2 Folders), 1924-1925


Box 155 Folder 3-5 1925 (3 Folders), 1925


Box 155 Folder 6-7 1925-1926 (2 Folders), 1925-1926



Box 164 Folder 1 1925-1926


Box 164 Folder 2-5 1926 (4 Folders), 1926



Box 117 Folder 1-2 155th Annual Banquet, 1923 (2 Folders), 1923


Box 117 Folder 3 Acknowledgement of Reports, 1923-1924


Advisory Committee to the School of Business of Columbia University


Box 117 Folder 4 1924



Box 289 Folder 2 1924


Box 289 Folder 3 American Chamber of Commerce in London/Greece, 1921-1922



Box 117 Folder 5 American Legion, 1920


Box 117 Folder 6 American Peace Award, 1923-1924


Box 117 Folder 7 Aneha, J., 1925


Arbitration



Box 289 Folder 4 1921



Box 198 Folder 3 1921-1923



Box 289 Folder 5 Arbitration Legislature, 1919-1921



Box 117 Folder 8-9 Barge Canal, 1921, (2 Folders)


Bernheimer, Charles



Box 198 Folder 4 1922-1923


Box 198 Folder 5 1923



Box 289 Folder 6 Quit Claim Deed, 1918


Box 289 Folder 7 Portrait, 1925



Box 117 Folder 10 Bethell, Union N., Chairman of the Committee on Public Welfare,, 1920-1921


Box 117 Folder 11 Blackwood, W.A., 1920



Box 289 Folder 8 Bowen, Millard, 1921


Box 289 Folder 9 Brooklyn Chamber of Commerce, 1921-1924


Box 289 Folder 10 Building Fund Certificates, 1916-1919


Box 289 Folder 11 Building Repairs and Improvements, 1907-1923


Bush, Irving T.


Box 289 Folder 12 1921-1922



Box 117 Folder 12 1922


Box 117 Folder 13 1922-1923



Box 147 Folder 1-2 1922-1923 (2 Folders), 1922-1923


Box 147 Folder 3-5 1923-1924 (3 Folders), 1923-1924



Box 289 Folder 13 1923-1924


Box 289 Folder 14 1924-1925



Box 147 Folder 6 Articles, 1923



Box 198 Folder 6 Committee on Harbor and Shipping, 1919-1920


Building Alterations and Repairs



Box 147 Folder 7 1921


Box 147 Folder 8 1921-1922


Box 147 Folder 9 Business Information Requests from other Cities, 1922-1924



Box 198 Folder 7 Calendar Reform, 1922-1923



Box 159 Folder 1 Cathedral of St. John the Divine, 1924-1925



Box 289 Folder 15 Certificate of Ownership from the Broadway Tabernacle Society,, 1912-1920


Chamber of Commerce of the Borough of Queens



Box 159 Folder 2 1922-1923


Box 159 Folder 3 1923-1924


Box 159 Folder 4 1924-1925


Box 159 Folder 5 Cohen, Julius Henry, Counsel, 1919-1922



Box 289 Folder 16 Committee Appointments, 1924


Box 289 Folder 17 Committee Nominations, 1925


Committees


Box 289 Folder 18 One Hundred, Committee of, 1919


Arbitration, Committee on


Box 289 Folder 19 1919-1921



Box 198 Folder 8 1920-1922



Box 290 Folder 1 1921


Box 290 Folder 2 1921-1922


Commercial Education, Committee on


Box 290 Folder 3 1920-1922


Box 290 Folder 4 1921-1924



Box 198 Folder 9 1923



Box 290 Folder 5 Conservation of State Waters, Lands and Forests, 1919-1921


Box 290 Folder 6 Cooperate with the Lower Taxes-Less Legislation League, Committee to,, 1924



Box 195 Folder 1 Defense, Special Committee on, 1917-1920


Box 195 Folder 2 Diversion of Freight for Export from the Port of New York, Sub-Committee on,, 1920


Finance and Currency, Committee on



Box 198 Folder 10 1919-1920



Box 290 Folder 7 1919-1920


Box 290 Folder 8 1920-1922



Box 198 Folder 11 1922-1923



Box 290 Folder 9 1922-1924


Foreign Commerce and Revenue Laws, Committee on



Box 198 Folder 12 1919


Box 198 Folder 13-14 1919-1920 (2 Folders), 1919-1920



Box 290 Folder 10 1919-1920


Box 290 Folder 11 1920-1921



Box 291 Folder 1 1921



Box 198 Folder 15 1921-1923



Box 159 Folder 6 1922



Box 291 Folder 2 1922-1923


Harbor and Shipping, Committee on



Box 198 Folder 16 1918-1920



Box 291 Folder 3 1919-1921


Box 291 Folder 4-5 1920-1921 (2 Folders), 1920-1921



Box 195 Folder 3 1920-1923



Box 159 Folder 7 1921-1922


Box 159 Folder 8 1922



Box 195 Folder 4 1922-1923


Box 195 Folder 5 1923



Box 291 Folder 6-7 1923-1924 (2 Folders), 1923-1924



Box 159 Folder 9 Hearing on the return of funds held by Alien Property Custodian,, 1925



Box 118 Folder 1 Industrial Problems and Relations, Committee on, 1919-1921



Box 291 Folder 8 Industrial Problems and Relations, Special Committee on, 1921-1922


Insurance, Committee on



Box 195 Folder 6 1919-1920


Box 195 Folder 7 1920



Box 118 Folder 2 1920-1921



Box 291 Folder 9 1921



Box 195 Folder 8 1922-1923


Internal Trade and Improvements, Committee on,


Box 195 Folder 9 1919-1920



Box 179 Folder 1 1919-1920



Box 118 Folder 3 1919-1921



Box 292 Folder 1 1920-1921


Box 292 Folder 2 1921-1922



Box 118 Folder 4-6 1922-1923 (3 Folders), 1922-1923


Box 118 Folder 7 1923



Box 179 Folder 2 1923



Box 292 Folder 3 1923-1924


Box 292 Folder 4 Railroad Consolidation, 1923



Box 159 Folder 10 National Budget, Committee on a, 1920-1921


Box 159 Folder 11 National Budget, Committee on a--Freeman, Charles D., 1920



Box 118 Folder 8 Organization of Commercial Bodies, Committee on the, 1923



Box 158 Folder 1 Publications, Special Committee on--Annual Reports, 1925-1926


Public Service in the Metropolitan District, Committee on,



Box 118 Folder 9 1920-1922


Box 118 Folder 10 1921


Box 118 Folder 11 1922



Box 179 Folder 3 1922


Box 179 Folder 4 1922-1923



Box 292 Folder 5 1923-1924 (2 Folders), 1923-1924


Box 292 Folder 6 Traffic Conditions, 1924


Public Welfare, Committee on



Box 179 Folder 5 1920


Box 179 Folder 6 Sub-Committee on Defense, 1920-1921



Box 158 Folder 2 Public Welfare, Special Committee on, 1920



Box 195 Folder 10 Registration, Sub-Committee of the Executive Committee on,, 1922



Box 179 Folder 7 Relief, Committee on--Bess Morehouse Tracy (Mrs. Marcus H.), 1935-1941



Box 195 Folder 11 Representing the NYCC on the Joint Committee, Committee,1922


Box 195 Folder 12 Revision of By-Laws, Special Committee on, 1924


Box 195 Folder 13 Senator La Follete's Proposed Legislation, Sub-Committee of the Executive Committee on,, 1923


Taxation, Committee on



Box 292 Folder 7 1919-1922



Box 179 Folder 8 1922



Box 293 Folder 1-2 1922-1924 (2 Folders), 1922-1924



Box 179 Folder 9 Thrift, Committee on, 1919-1921



Box 195 Folder 14 Trade Relations, Joint Committee on, 1923



Box 179 Folder 10 Conference regarding Diversion of Export Freight from New York to Other Ports,, 1920


Box 179 Folder 11 Conventions, 1923-1924



Box 293 Folder 3 Data for Annual Report, 1918


Box 293 Folder 4 Dime for Outclassing Rockefeller, 1929


Box 293 Folder 5 Dingle, Edwin J., 1921-1922



Box 162 Folder 1-2 Discrimination of North Atlantic Ports and Railroads, 1920 (2 Folders), 1920


Box 162 Folder 3-4 Eastern Apple Exposition and Fruit Fair Essay Contest, 1923 (2 Folders), 1923


Ecker, Frederick


Box 162 Folder 5 1923-1924



Box 293 Folder 6-7 1924 (2 Folders), 1924


Box 293 Folder 8 1925



Box 162 Folder 6 Eisman, Max, 1923-1924


European Tour


Box 162 Folder 7-9 1924 (3 Folders), 1924


Box 162 Folder 10 1927


Executive Committee



Box 293 Folder 9 1919-1921



Box 294 Folder 1 1920-1922



Box 162 Folder 11 1920-1924


Box 162 Folder 12 Federal Seaman Compensation Bill, 1921


Box 162 Folder 13 Fontaine/Textiles, 1923



Box 294 Folder 2-4 Foreign Trade, 1916-1924 (3 Folders), 1916-1924



Box 195 Folder 15 Form Letters, 1919-1922



Box 294 Folder 5 Haller, Josef Visit, 1923


Harbors and Shipping


Box 294 Folder 6 1919



Box 162 Folder 14 1920


Box 162 Folder 15 Harlem River, 1921



Box 294 Folder 7 Hearing on Port Authority Plans, 1922



Box 195 Folder 16 Hostility Toward New York, 1922



Box 118 Folder 12 House Committee, 1921-1922



Box 162 Folder 16 Hudson Valley Federated Chamber of Commerce, 1925-1926



Box 294 Folder 8 Hughes, Charles E., 1925



Box 162 Folder 17 Hydrographic Office, 1920-1921



Box 195 Folder 17 The Intercollegiate Cosmopolitan Club Reception, 1923



Box 199 Folder 1 International Joint Commission on the St. Lawrence Ship Canal,, 1920


Kingsley, Darwin P.



Box 148 Folder 1 1921


Box 148 Folder 2-3 1921-1922 (2 Folders), 1921-1922


Box 148 Folder 4 1923-1924


Box 148 Folder 5 Committee on Insurance, 1919-1920


Box 148 Folder 6 Kyoto Round-the-World Party, 1925-1927


Luncheon


Box 148 Folder 7 Bush, Irving T., 1923


Box 148 Folder 8 Chinese High Commission, 1924



Box 294 Folder 9 Meeting, 1923



Box 148 Folder 9 Newly Elected Members


Box 148 Folder 10 1923 February


Box 148 Folder 11 1923 March


Box 148 Folder 12 1923 April


Box 148 Folder 13 1923 May


Box 148 Folder 14 1923 December



Box 294 Folder 10 1924 May



Box 148 Folder 15 Relation to the National Retail Dry Goods Association Convention,, 1923



Box 199 Folder 2 Lusk Report, 1923



Box 294 Folder 11 Maps, Undated


Box 294 Folder 12 Marling, Alfred E., 1921-1923



Box 199 Folder 3 Marshall Stillman Movement, 1923-1924



Box 294 Folder 13 Mellon Tax Reduction Plan, 1923



Box 295 Folder 1 Membership, 1925



Box 199 Folder 4-5 Membership Luncheon, 1923-1924 (2 Folders), 1923-1924


Box 199 Folder 6 The Merchants Association of New York, 1921-1924



Box 295 Folder 2 Monthly Meetings, 1924-1925


Box 295 Folder 3 New York Chamber of Commerce Funds, 1912-1934


New York State Waterways Conference Committee--Recording Secretary



Box 199 Folder 7-9 1921-1923 (3 Folders), 1921-1923



Box 295 Folder 4 1923-1925



Box 160 Folder 1 Narrative of European Tour, 1924


Box 160 Folder 2 National Civic Federation, 1919-1924


Box 160 Folder 3 National Defense, 1922-1923


Box 160 Folder 4 New York Chamber of Commerce Commercial Examination Awards, 1923-1924


Box 160 Folder 5-6 Nominating Committee, 1922-1923 (2 Folders), 1922-1923



Box 295 Folder 5 Outerbridge, E.H., 1919-1923



Box 160 Folder 7-8 Peace Treaty, 1919-1920 (2 Folders), 1919-1920


Box 160 Folder 9-10 Peed, Garland Powell, New Membership Campaign, 1941-1942 (2 Folders), 1941-1942


Box 160 Folder 11 Personal, 1917-1919



Box 157 Folder 1-2 Plan for the Comprehensive Development of the Port of New York, 1921-1923 (2 Folders), 1921-1923


Box 157 Folder 3 Pollution of Navigable Waters; Pontoon Bridge, Hudson River, 1921


Box 157 Folder 4 Port and Harbor Development, 1920-1921


Box 157 Folder 5 Port Treaty, 1920



Box 295 Folder 6 Public Service Commission, 1922



Box 157 Folder 6 Public Welfare, 1922-1923



Box 196 Folder 1 Purchase of Cape Cod Canal, 1923


Box 196 Folder 2-5 Reception for Lloyd George, 1923 (4 Folders), 1923


Box 196 Folder 6 Reconstruction Commission/Consumption Tax, 1919-1920


Box 196 Folder 7 Report on Arbitration Court of the Chamber of Commerce, 1922-1923


Box 196 Folder 8 Representatives of the Commercial Organizations of New York State,, 1920-1922


Requests and Inquiries



Box 295 Folder 7 1920-1924


Box 295 Folder 8 1921-1924


Box 295 Folder 9-10 1922-1923 (2 Folders), 1922-1923



Box 196 Folder 9-10 1923-1924 (2 Folders), 1923-1924



Box 197 Folder 1-5 1923-1924 (5 Folders), 1923-1924


Box 197 Folder 6 Revision of the New York City Charter, 1922


Box 197 Folder 7 Ring, Welding, 1919-1921


Russia



Box 157 Folder 7 1919-1920



Box 158 Folder 3 1919-1920


Box 158 Folder 4 Safeguarding Small Investors, 1922



Box 197 Folder 8 Safeguarding Small Investors, 1922-1923


Box 197 Folder 9 Schwab, Gustav, 1915



Box 158 Folder 5 Smith, Philip D., 1923



Box 296 Folder 1-2 Southern Exposition, 1924-1925 (2 Folders), 1924-1925



Box 158 Folder 6 Staten Island Ferry Service, 1920-1921


St. Lawrence Canal


Box 158 Folder 7 1920-1921



Box 296 Folder 3 1920-1922



Box 197 Folder 10 Sterling Bill, 1923



Box 158 Folder 8 Thrift Citizens Movement, 1919-1921



Box 296 Folder 4 Transportation Congestion Meeting, 1920


Box 296 Folder 5 United States Chamber of Commerce, 1921-1925



Box 197 Folder 11 Use of the Great Hall, 1923



Box 158 Folder 9 Viviani, René, 1921-1922


Box 158 Folder 10 Yale University Press Film Service, 1925


Subseries VII.3: Subject Files, 1804-1979

The correspondence subject files in subseries 3 remains true to its original order, though researchers should note that the original arrangement appears to have been contrived by the organization itself in the second half of the 20th century. The correspondence found here focuses on a wide range of topics, and derives largely from the 19th century. Subjects of local concern, such as urban development, New York City harbor defense, and sanitation are noted. National issues related to commerce and industry also figure into the correspondence in this subseries; the Chamber's involvement with the establishment of the first transatlantic cable, international canals as a means of transport, national currency, interstate commerce, and government offices are all subjects addressed here. Correspondence is arranged alphabetically by subject.


General



Box 225 Folder 1 Undated


Box 225 Folder 2 1816-1907


Box 225 Folder 3 1830-1839


Box 225 Folder 4 1840-1849


Box 225 Folder 5-6 1841-1937, (2 Folders)


Box 225 Folder 7 1850-1859


Box 225 Folder 8-10 1860-1869 (3 Folders), 1860-1869


Box 225 Folder 11 1870-1879



Box 226 Folder 1-2 1870-1879, (2 Folders)


Box 226 Folder 3 1880-1885


Box 226 Folder 4 1880-1889


Box 226 Folder 5 1880-1908


Box 226 Folder 6 1890-1899


Box 226 Folder 7 1900-1909


Box 226 Folder 8 1910-1919


Box 226 Folder 9 1920-1929


Box 226 Folder 10 1930-1939


Box 226 Folder 11 1940-1949


Box 226 Folder 12 1970-1979



Box 227 Folder 1 Academy of Medicine, 1896


Box 227 Folder 2 Acknowledgements, 1877-1934


Box 227 Folder 3 Annual Banquets, 1887-1900


Box 227 Folder 4 Arbitration, 1804-1866


Box 227 Folder 5 Arbitration, 1822-1911


Box 227 Folder 6 Arbitration, 1851-1886


Box 227 Folder 7 Assay Office, 1853-1863


Box 227 Folder 8 Association of Partners of Stock Exchange Firms, 1913


Box 227 Folder 9 Assessments, 1862


Box 227 Folder 10 Atlantic Cable, 1862-1864


Box 227 Folder 11 Atlantic Cable--Dinner for Cyrus Field, 1866


Box 227 Folder 12 Atlantic Cable Portrait, 1893-1895


Box 227 Folder 13 Aviation, 1862


Box 227 Folder 14 Bankruptcy, 1840-1889


Box 227 Folder 15 Banking Laws--New York City, 1838-1864


Box 227 Folder 16 Bark Maury, 1855-1863


Box 227 Folder 17 Battery Extension, 1857-1870


Box 227 Folder 18 Benner, Hiram H., Case, 1879-1906


Box 227 Folder 19 Bills of Lading, 1875-1885


Box 227 Folder 20 Board of Commissioners of Pilots, 1896-1931


Box 227 Folder 21 Bookkeeping, 1848-1849


Box 227 Folder 22 Brazil, 1863-1865


Box 227 Folder 23 Bureau of American Republics, 1898


Box 227 Folder 24 California, 1864-1866


Canals


Box 227 Folder 25 Inter Oceanic Nicaragua, 1879-1901



Box 228 Folder 1 New York State, 1857-1882


Box 228 Folder 2 Panama, 1909-1912


Box 228 Folder 3 Suez, 1865-1871


Box 228 Folder 4 Census, 1828-1891


Box 228 Folder 5 Central System, 1866-1878


Box 228 Folder 6 Certification of Origin, 1911


Box 228 Folder 7 Chamber of Commerce of the United States, 1912-1913


Box 228 Folder 8 Chambers of Commerce, 1838-1902


Box 228 Folder 9 Charleston, 1896


Box 228 Folder 10 "Charter, By-Laws, and Organization of the Chamber of Commerce of the State of New York",, 1844


Box 228 Folder 11 Cheap Transportation Association, 1867-1877


Box 228 Folder 12 Chicago Fire, 1871-1872


Box 228 Folder 13 China, 1844-1918


Box 228 Folder 14 Cholera Outbreaks--Swine Disease, 1883


Box 228 Folder 15 Citizens Budget Commission, 1932


Box 228 Folder 16 City Development and Planning, 1912


Box 228 Folder 17 City Hall--Geography, 1867


Box 228 Folder 18 Civil War--United States, 1862-1868


Box 228 Folder 19 Clinton Vases, 1893-1908


Box 228 Folder 20 Coast Survey, 1845-1862


Box 228 Folder 21 Collector of the Port, 1849


Box 228 Folder 22 Colleges of Commerce in New York City, 1899-1915


Committees



Box 229 Folder 1 Claims Against the Government, Committee on, 1850-1857


Box 229 Folder 2 Seigniorage, Committee on, 1853


Box 229 Folder 3 Sherman Statue, Committee on the, 1891-1913


Box 229 Folder 4 Wharves, Piers and Slips, Committee on, 1836-1910


Communications with New York State Government Officials


Box 229 Folder 5-6 1837-1914 (2 Folders), 1837-1914


Box 229 Folder 7 1849-1892


Box 229 Folder 8 Consular Service, 1862-1894


Copyright


Box 229 Folder 9 Monthly Bulletin, 1939-1963


Box 229 Folder 10 Monthly Bulletin, 1960-1964



Box 230 Folder 1 Cotton, 1843-1898


Box 230 Folder 2 Cuba, 1853-1902


Currency


Box 230 Folder 3 1837-1873


Box 230 Folder 4 Silver, 1891-1894


Custom House


Box 230 Folder 5 Administration, 1862


Box 230 Folder 6 Forms, 1858-1879


Box 230 Folder 7 Customs Inspection, 1836-1856


Box 230 Folder 8 Danish Sound Dues, 1853


Box 230 Folder 9 Debtors--Nonresident, 1839


Box 230 Folder 10 Debts of the Southern States, 1861


Box 230 Folder 11 Department of Commerce and Labor, 1907


Box 230 Folder 12 Defense, 1860-1893


Box 230 Folder 13 Diving Apparatus, 1857


Box 230 Folder 14 Dodge Statue, 1883-1885


Box 230 Folder 15 Dudley Observatory, 1856


Box 230 Folder 16 Duties Collection, 1856-1867


Box 230 Folder 17 Ecuador, 1880


Box 230 Folder 18 England, 1862


Box 230 Folder 19 Expeditions, 1863 1893, 1863, 1893


Box 230 Folder 20 Fire Department--New York City, 1856



Box 374 Folder 14 Flynn's Knoll Lighthouse, 1842



Box 230 Folder 21 France, 1850-1893


Box 230 Folder 22 Francis, Joseph, 1889-1892


Box 230 Folder 23 Freight, 1885-1913


Box 230 Folder 24 Garfield, President James A., 1881


Box 230 Folder 25 General Average, 1860-1878


Box 230 Folder 26 Germany, 1883


Box 230 Folder 27 Gifts, 1833-1859


Box 230 Folder 28 Governor's Island, 1912


Box 230 Folder 29 Grant's Tomb, 1928-1930


Box 230 Folder 30 Harbor Defense--New York City, 1863


Box 230 Folder 31 Harbor Master's Bill, 1862


Box 230 Folder 32 Harbor Supervisor, 1884



Box 231 Folder 1 History of Commerce--United States, 1863-1910


Box 231 Folder 2 Honorary Members, 1860-1910


Box 231 Folder 3 Hudson River Navigation, 1845


Box 231 Folder 4 Immigration, 1862-1867


Box 231 Folder 5 Institution for the Savings of Merchants' Clerk, 1847-1909


Box 231 Folder 6 Insurance, 1844-1914


Box 231 Folder 7 International Law, 1877


Box 231 Folder 8 International Reciprocity, 1853-1865


Box 231 Folder 9 Interstate Commerce, 1879


Box 231 Folder 10 Italy, 1909


Box 231 Folder 11 Japan, 1860-1872


Box 231 Folder 12 Korea, 1883


Box 231 Folder 13 Labor, 1868-1913


Box 231 Folder 14 Langeloth Home, 1914


Box 231 Folder 15 Laws Related to Principals and Factors or Agents, 1825


Box 231 Folder 16 Letters of Appreciation, 1837-1866


Box 231 Folder 17 Lexon Committee, 1894-1895


Box 231 Folder 18 Life Preservation--Marine, 1840-1870


Box 231 Folder 19 Life Preservers--Steam Boats, 1821


Box 231 Folder 20 Lighthouses, 1838-1867


Box 231 Folder 21 Lincoln, Abraham--Death, 1865


Box 231 Folder 22 Location, 1857


Box 231 Folder 23 Low Reception, 1867


Box 231 Folder 24 Madagascar, 1896


Box 231 Folder 25 Marine Hospital, 1848


Box 231 Folder 26 Marine Signals, 1846-1864


Box 231 Folder 27 Marine Surveyor, 1843-1857


Box 231 Folder 28 Maury, Matthew Fontaine, 1853



Box 232 Folder 1 Mercantile Marine, 1836-1885


Box 232 Folder 2 Merchants Coffee House, 1914


Box 232 Folder 3 Metropolitan Fair, 1864


Box 232 Folder 4 Mexico, 1838-1878


Box 232 Folder 5 Mississippi Court Records, 1866-1867


Box 232 Folder 6 Morse, Samuel F.B.--Death, 1872


Box 232 Folder 7 National Guard, 1898


Box 232 Folder 8 National Commerce, 1880-1915


Box 232 Folder 9 Nautical School, 1867-1906


Navigation


Box 232 Folder 10 1846-1885


Box 232 Folder 11 1847-1894


New York Chamber of Commerce


Box 232 Folder 12 Administrative Records, 1837-1873


Box 232 Folder 13 Building, 1902-1912


Box 232 Folder 14 Bronze Building Plaque, 1910-1911


Box 232 Folder 15 By-Laws, 1843


Box 232 Folder 16 Meeting Rooms, 1855



Box 233 Folder 1-2 Member Resignations, 1863-1870 (2 Folders), 1863-1870


Box 233 Folder 3 Monthly Meetings, 1849-1856


Box 233 Folder 4 Membership Concerns, 1855-1914


Box 233 Folder 5 Officer Acceptances and Resignations, 1839-1915


Box 233 Folder 6-8 Special Meeting Requests, 1838-1914 (3 Folders), 1838-1914


Box 233 Folder 9 New York Produce Exchange, 1879


Box 233 Folder 10 Observatories--New York City, 1847-1859


Box 233 Folder 11 Police--New York State, 1872-1914


Box 233 Folder 12 Port of New York Commission, 1914


Box 233 Folder 13 Privateering, 1854-1862



Box 234 Folder 1 Protection of Property During War Time, 1859-1860


Box 234 Folder 2 Public Debt--New York State, 1863-1864


Box 234 Folder 3 Public Debt--United States, 1890-1891


Box 234 Folder 4 Public Health, 1880-1914


Box 234 Folder 5 Quarantine Station--New York City, 1835-1865


Box 234 Folder 6 Railroads, 1838-1868


Box 234 Folder 7 Rapid Transit--New York City, 1888-1894


Box 234 Folder 8 Recovery Efforts After Fire of 1835 1855, 1835, 1855


Box 234 Folder 9 Relief Committee--Johnstown, 1889


Relief Fund


Box 234 Folder 10 Russia, 1892


Box 234 Folder 11 San Francisco, 1908


Box 234 Folder 12 Resumption of Specie Payments, 1869-1873


Box 234 Folder 13 Revenue Laws, 1854-1874


Box 234 Folder 14 Revenue Steam-Cutter Service, 1839-1891


Box 234 Folder 15 Sailors Hotels and Boarding Houses-Licensing, 1864-1894


Box 234 Folder 16 Salt Manufacture, 1853


Box 234 Folder 17 Sanitation--New York City, circa, 1900s


Box 234 Folder 18 Seamens' Retreat-Hospital Tax, 1845


Box 234 Folder 19 Shipping--United States, 1827-1897


Box 234 Folder 20 Shipwrecks, 1868-1872


Box 234 Folder 21 Shipwrecks-Prevention, 1846-1867


Box 234 Folder 22 Sounding Tubes, 1833-1856


Box 234 Folder 23 Southern Trade Regulations, 1864-1867


Box 234 Folder 24 Statue of Liberty, 1886


Box 234 Folder 25 Street Conditions--New York City, 1868-1920


Box 234 Folder 26 Sugar, 1879-1881


Box 234 Folder 27 Taxation, 1864-1915


Box 234 Folder 28 Tariffs, 1864-1979


Box 234 Folder 29 Texas, 1843-1901



Box 235 Folder 1 Tobacco, 1868-1881


Box 235 Folder 2 Topographical Survey of the State of New York, 1892


Box 235 Folder 3 Treasury Department, 18[46]


Box 235 Folder 4 Treaties, 1847-1911


Box 235 Folder 5 Union Defense Committee, 1886


Box 235 Folder 6 United States Mint--New York City, 1843-1854


Box 235 Folder 7 United States Navy, 1856-1882


Box 235 Folder 8 United States Post Office--New York City, 1836-1871


Box 235 Folder 9 United States Postal Service, 1839-1910


Box 235 Folder 10 Usury Laws, 1837-1867


Box 235 Folder 11 Venezuela, 1863-1896


Box 235 Folder 12 Warden's Office in the Port of New York, 1852-1857


Box 235 Folder 13 Warehousing, 1838-1872


Box 235 Folder 14 Waring Trust-Columbia University, 1899


Box 235 Folder 15 Washington Monument, 1880-1887


Box 235 Folder 16 Water Supply, 1905


Box 235 Folder 17 Weather Data, 1868


Box 235 Folder 18 Webb Academy, 1889


Weights and Measures


Box 235 Folder 19 1838-1843


Box 235 Folder 20 1839-1858


Box 235 Folder 21 West Side Improvement, 1915


Box 235 Folder 22 Wool, 1865


Box 235 Folder 23 Worlds' Fair, 1892-1893