Edward M. Bassett papers, 1892-1948.
Collection Number: 2708

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Edward M. Bassett papers, 1892-1948.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
2708
Abstract:
Correspondence, books, articles, reports, legal briefs transcripts, and scrapbooks dealing with Bassett's tenure as a U.S. Congressman, 1902-1905, and his membership on committees and boards including the Public Service Commission of New York, the Brooklyn Committee on City Plan, the Zoning Committee of the City of New York, and the Regional Plan of New York and Its Environs Committee. Papers deal primarily with zoning and city planning in New York City. Also includes many articles, reports and books authored by Bassett, such as The Master Plan, Zoning, and the Autobiography of Edward M. Bassett.
Creator:
Bassett, Edward M. (Edward Murray), 1863-1948.
Bassett, Edward M. (Edward Murray), 1863-1948. (Title of work: Master plan..)
Bassett, Edward M. (Edward Murray), 1863-1948. (Title of work: Zoning..)
Bassett, Edward M. (Edward Murray), 1863-1948. (Title of work: Autobiography of Edward M. Bassett..)
Quanitities:
16.3 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Correspondence, books, articles, reports, legal briefs transcripts, and scrapbooks dealing with Bassett's tenure as a U.S. Congressman, 1902-1905, and his membership on committees and boards including the Public Service Commission of New York, the Brooklyn Committee on City Plan, the Zoning Committee of the City of New York, and the Regional Plan of New York and Its Environs Committee. Papers deal primarily with zoning and city planning in New York City. Also includes many articles, reports and books authored by Bassett, such as The Master Plan, Zoning, and the Autobiography of Edward M. Bassett. There are also extensive legal records concerning zoning laws, regulations, and questions throughout the United States. Among his numerous correspondents were Harland Bartholomew, Otto M. Eidlitz, Lawson Purdy, Nelson P. Lewis, George McAneny, John Purroy Mitchel, Lewis H. Pounds, Frederic B. Pratt, Lewis T. Reed, Charles W. Shelton, Walter Stabler, Alfred T. White, and Robert H. Whitten.

SEPARATED MATERIAL

Copies available through Cornell Library
  1. Fifty Years of New York Steam Service (New York: New York Steam Corporation, 1932) CU call number: TH7641 .N53 1932
  2. Porter L. Moore, The Renaissance of City Hall( (New York: Department of Public Works, 1956), CU call number: F128.8.C48 N4
  3. Latham C. Squire, Zoning in New York (New York: Home Title Guaranty Co., 1948), CU call number: NAC768.N52 S411
  4. Frank Backus Williams, The Law of City Planning and Zoning (New York: The MacMillan Co., 1922), CU call number: K3534 .W72 1922 ; NA9030 .W72
  5. Land Book of the Borough of Manhattan, City of New York Desk and Library Edition (New York, New York: G.W. Bromley and Co., 1930), CU call number: G1254.N52 B86 1930 ++
Available Copies:

Microfilm available for correspondence files, subject files, and scrapbooks. Boxes 1-5 contained copies of outgoing correspondence on very brittle paper and were discarded after filming. Box 6, incoming correspondence, was filmed and kept. Boxes 7-10 were filmed and kept. Boxes 11-16 were not filmed. Brittle scrapbooks in Boxes 17-22 were filmed and discarded. Box 23 was not filmed.

INFORMATION FOR USERS

Cite As:

Edward M. Bassett Papers, #2708. Division of Rare and Manuscript Collections, Cornell University Library.

Biographical / Historical

Attorney, city planner, author, public official and zoning expert. Bassett was a United States congressman, 1902-1905, and served on the Public Service Commission of New York, during which time he aided in the development of the dual subway plan in New York City. He was vice-chairman of the Brooklyn Committee on City Plan, whose report was published in 1914; chairman of the Heights of Buildings Commission in New York City, whose final report, 1916, presented the first Zoning Resolution of the City of New York, also the first comprehensive zoning ordinance in the United States. Most of his work, both private and on committees, concerns city planning, zoning and the legal issues surrounding these fields.

SUBJECTS

Names:
Brooklyn Committee on City Plan
New York (N.Y.). Heights of Buildings Commission
New York (N.Y.). Zoning Committee
New York (State). Public Service Commission
Regional Plan of New York and Its Environs
United States. Congress
Places:
Brooklyn (New York, N.Y.) -- City planning.
New York (N.Y.) -- City planning.
Subjects:
Zoning.
Politics, Practical.
City planning -- New York (State)
Form and Genre Terms:
Transcripts.
Scrapbooks.
Autobiographies.

CONTAINER LIST
Container
Description
Date
Outgoing correspondence
Scope and Contents
Materials previously stored in Boxes 1-5 are now available on Microfilm only.
Box 1 Folder 1
Abercrombie, R.G.
1922-1926
Box 1 Folder 2
Abraham and Straus
1913-1914
Box 1 Folder 3
Academy of Music
1923-1926
Box 1 Folder 4
Ackerman, Christine
1922
Box 1 Folder 5
Ackerman, Frederick L.
1914-1915
Box 1 Folder 6
Acme Foundry Company
1922-1923
Box 1 Folder 7
Addams, Charles
1913-1915
Box 1 Folder 8
Albrecht, Christina
1913-1915
Box 1 Folder 9
Alden, Edmund K.
1913-1915
Box 1 Folder 10
Alden, Edmund K.
1923-1925
Box 1 Folder 11
Allen, Alice W.
1913-1915
Box 1 Folder 12
Allen, Alice W.
1922-1926
Box 1 Folder 13
Allen, Joseph
1923-1924
Box 1 Folder 14
Allis, Frederick S.
1923-1925
Box 1 Folder 15
Alvord, Dean
1911-1912
Box 1 Folder 15a
"The American City"
1913-1915
Box 1 Folder 16
American Linoleum Manufacturing Company
1911-1912
Box 1 Folder 17
American Linoleum Manufacturing Company
1913-1915
Box 1 Folder 18
Ammerman, Benjamin
1913
Box 1 Folder 19
Anderson, Oressa
1913-1915
Box 1 Folder 20
Archibald, Charles H.
1922-1926
Box 1 Folder 21
Archibald, Ruth H.
1924-1925
Box 1 Folder 22
Arkwright Club
1914-1915
Box 1 Folder 23
Arlington Stamp Company
1913-1914
Box 1 Folder 24
Armstrong, J.C.
1913-1914
Box 1 Folder 25
Armstrong, Phoebe F.
1913-1915
Box 1 Folder 26
Armstrong, Phoebe F.
1922-1926
Box 1 Folder 27
Arnold, Bion J.
1913-1914
Box 1 Folder 28
Arnstein, L.
1913-1914
Box 1 Folder 29
Arrowsmith, H.
1913
Box 1 Folder 30
Arthur, U.N.
1922-1923
Box 1 Folder 31
Atlantic National Bank of the City of New York
1922
Box 1 Folder 32
Attorney's National Clearing House Co.
1914
Box 1 Folder 33
Atwater, Clara W.
1913-1915
Box 1 Folder 34
Atwater, Clara W.
1922-1926
Box 1 Folder 35
Atwater, Elsie W.
1913
Box 1 Folder 36
Atwater, Elsie W.
1914
Box 1 Folder 37
Atwater, Elsie W.
1915
Box 1 Folder 38
Atwater, Elsie W.
1922
Box 1 Folder 39
Atwater, Elsie W.
1923
Box 1 Folder 40
Atwater, Elsie W.
1924
Box 1 Folder 41
Atwater, Elsie W.
1925
Box 1 Folder 42
Atwater, John A. and Atwater, Elsie W.
1922-1926
Box 1 Folder 43
Atwater, William C.
1913-1914
Box 1 Folder 44
Atwater, William C.
1922-1925
Box 1 Folder 45
Auerbach, Meyer
1913-1915
Box 1 Folder 46
Austin, Annie K.
1914-1915
Box 1 Folder 47
Austin, George E.
1913-1915
Box 1 Folder 48
General A Correspondence
1913-1915
Box 1 Folder 49
General A Correspondence
1913-1915
Box 1 Folder 50
General A Correspondence
1913-1915
Box 1 Folder 51
General A Correspondence
1922-1926
Box 1 Folder 52
General A Correspondence
1922-1926
Box 1 Folder 53
General A Correspondence
1923-1926
Box 1 Folder 54
Babbott, Frank L.
1911-1912
Box 1 Folder 55
Babbott, Frank L.
1913-1915
Box 1 Folder 56
Babbott, Frank L.
1922-1925
Box 1 Folder 57
Bailey, Harold J.
1913-1914
Box 1 Folder 58
Bailey, William F.
1914
Box 1 Folder 59
Ballantyne, D.L.
1913
Box 1 Folder 60
Ballenberger, Otto F.
1913
Box 1 Folder 61
Ballow, A.E.
1912
Box 1 Folder 62
Ballow, Mrs. Christina
1913-1914
Box 1 Folder 63
Balsley, Rena R.
1922-1926
Box 1 Folder 64
Bank of America, Atlantic Office
1923-1926
Box 1 Folder 65
Barber, R.M.
191-1912
Box 1 Folder 66
Barber R.M., Esq.
1913
Box 1 Folder 67
Bardwell and Hagenbuch
1913-1914
Box 1 Folder 68
Barrett, Miss Martha M.
1911
Box 1 Folder 69
Bartholomew, Harold
1923-1926
Box 1 Folder 70
Bartley, Susan D.
1911-1912
Box 1 Folder 71
Bartley, Susan D.
1913-1915
Box 1 Folder 72
Bassett, Mrs. Annie P.
1913-1915
Box 1 Folder 73
Bassett, Mrs. Annie P.
1913-1915
Box 1 Folder 74
Bassett, Mr. and Mrs. C.R.
1913-1915
Box 1 Folder 75
Bassett, Hon. Edward M.
1911-1912
Box 1 Folder 76
Bassett, Hon. Edward M.
1913-1914
Box 1 Folder 77
Bassett, Elvira R.
1922-1923
Box 1 Folder 78
Bassett, Emily I.
1922-1925
Box 1 Folder 79
Bassett, Mr. and Mrs. George B.
1913-1915
Box 1 Folder 80
Bassett, Helen P.
1922-1925
Box 1 Folder 81
Bassett, Isabel
1914-1915
Box 1 Folder 82
Bassett, Miss Marion P.
1913-1915
Box 1 Folder 83
Bassett, Preston R.
1913-1915
Box 1 Folder 84
Bates, Nay and Abbott
1913
Box 1 Folder 85
Baumann, Elizabeth
1923-1924
Box 1 Folder 86
Baylies, Edmund L.
1911
Box 1 Folder 87
Bay State Collection Agency
1913
Box 1 Folder 88
Bedell, Edwin J.
1914-1915
Box 1 Folder 89
Behrens, Mrs. H.F.
1914-1915
Box 1 Folder 90
Bell, Will J.
1912
Box 1 Folder 91
Bell, Johnson A.
1913-1914
Box 1 Folder 92
Benedict, G.S.
1911-1912
Box 1 Folder 93
Benedict, G.S.
1913-1915
Box 1 Folder 94
Benedict, G.S.
1922-1926
Box 1 Folder 95
Benedict, Lorenzo
1911-1912
Box 1 Folder 96
Benedict, Lorenzo
1913-1915
Box 1 Folder 97
Benedict, Lorenzo
1922-1925
Box 1 Folder 98
Benedict, Miss Mary L.
1913
Box 1 Folder 99
Benedict, Russell
1913-1914
Box 1 Folder 100
Benjamin and Johnes
1913-1915
Box 1 Folder 101
Bennett, E.H.
1913-1914
Box 1 Folder 102
Bennett, J.M.
1913
Box 1 Folder 103
Bernheimer, Charles L.
1913
Box 1 Folder 104
Bernstein, Dora
1922-1926
Box 1 Folder 105
Bianco, Frank
1923-1925
Box 1 Folder 106
Bingley, Mrs. A.E.
1913-1915
Box 1 Folder 107
Binkerd, Robert S.
1911-1912
Box 1 Folder 108
Binkerd, Robert S.
1913-1915
Box 1 Folder 109
Birmingham, Jennie
1922-1925
Box 1 Folder 110
Blackman, Charles M
1913-1915
Box 1 Folder 111
Blair, Mrs. Cora L.
1913-1915
Box 1 Folder 112
Blair, Mrs. Cora L.
1922-1926
Box 1 Folder 113
Blair, Grace K.
1922-1926
Box 1 Folder 114
Blair, Mariana
1913-1915
Box 1 Folder 115
Blair, Mariana
1922-1926
Box 1 Folder 116
Bleidorn, Mrs. Lena
1914-1915
Box 1 Folder 117
Bleidorn, Mrs. Lena
1922-1924
Box 1 Folder 118
Blum, Mr. Edward C.
1913-1914
Box 1 Folder 119
Bohne-McLaughlin Co.
1913
Box 1 Folder 120
Bolles, Mr. and Mrs. Charles E.
1913-1915
Box 1 Folder 121
Bonta, L.R.
1913
Box 1 Folder 122
Boos, Charles
1922-1926
Box 1 Folder 123
Borggreve, Frederick
1914-1915
Box 1 Folder 124
Bowersox, Katherine S.
1922-1926
Box 1 Folder 125
Bowmar, Thomas L.
1913-1915
Box 1 Folder 126
Bowne, Charles D.
1914-1915
Box 1 Folder 127
Bowne, Charles D.
1923-1926
Box 1 Folder 128
Boyce, Harry R
1913-1915
Box 1 Folder 129
Boyce, Harold R.
1922-1926
Box 1 Folder 130
Boyce, Harold R.
1913-1915
Box 1 Folder 131
Boyton, Rev. Nehemiah, D.D.
1914-1915
Box 1 Folder 132
Bricker, G.W.
1913
Box 1 Folder 133
Bridgman, Herbert L.
1913-1914
Box 1 Folder 134
Brighton Heights Development Co.
1913-1915
Box 1 Folder 135
Broadway Park Place Co.
1922
Box 1 Folder 136
Broadway Trust Co.
1913-1915
Box 1 Folder 137
Brodie, R.G.
1913
Box 1 Folder 138
Bronner, Myron G., Esq
1913
Box 1 Folder 139
Brooklyn Daily Eagle
1911-1915
Box 1 Folder 140
Brooklyn Daily Eagle
1925
Box 1 Folder 140a
Brooklyn Daily Times
1916-1917
Box 1 Folder 141
Brooklyn Institute of Arts and Sciences
1913-1915
Box 1 Folder 142
Brooklyn Institute of Arts and Sciences
1922-1923
Box 1 Folder 143
Brooklyn Rapid Transit Co.
1911-1912
Box 1 Folder 144
Brooklyn Rapid Transit Co.
1914
Box 1 Folder 145
Brooklyn Trust Co.
1913-1915
Box 1 Folder 146
Brooklyn Trust Co.
1924-1926
Box 1 Folder 147
Brooklyn Weekly News
1913-1915
Box 1 Folder 148
Brooks, Edwin M., Esq.
1913
Box 1 Folder 149
Brown, George G.
1911-1912
Box 1 Folder 150
Brown and Anderson
1913
Box 1 Folder 151
Bruner, Henry M.
1913
Box 1 Folder 152
Brush, George W., M.D.
1913-1915
Box 1 Folder 153
Buchman, Mrs. Louisa F.
1913-1915
Box 1 Folder 154
Buckley, Mrs. Annie
1912
Box 1 Folder 155
Buckley, Mrs. Annie
1913-1915
Box 1 Folder 156
Bullard, E.G., Esq.
1912
Box 1 Folder 157
Bullard, E.G., Esq.
1913
Box 1 Folder 158
Bullock, Harry A.
1913-1915
Box 1 Folder 159
Bureau for the Collection of Assessments and Arrears
1914-1915
Box 1 Folder 160
Burkett, Miller and Wagner
1913
Box 1 Folder 161
Burkhard, Mrs. Sarah T.
1911-1912
Box 1 Folder 162
Burkhard, Mrs. Sarah T.
1913-1915
Box 1 Folder 163
Burkhard, Mrs. Sarah T.
1922-1925
Box 1 Folder 164
Burlington Watch Co.
1911-1912
Box 1 Folder 165
Burlington Watch Co.
1913
Box 1 Folder 166
Burns Bros. Coal Co.
1913
Box 1 Folder 167
Burrell, F.A.M.
1913-1914
Box 1 Folder 168
Burroughs, Paul G., Esq.
1911-1912
Box 1 Folder 169
Burroughs, Paul G., Esq.
1913-1915
Box 1 Folder 170
Burtis, Miss Emma J.
19122-1926
Box 1 Folder 171
Burton, Pomeroy,
1911-1912
Box 1 Folder 172
Burton, Pomeroy
1913-1918
Box 1 Folder 173
Buttenheim, Harold S.
1913-1915
Box 1 Folder 174
General B Correspondence
1911-1912
Box 1 Folder 175
General B Correspondence
1911-1912
Box 1 Folder 176
General B Correspondence
1911-1912
Box 1 Folder 177
General B Correspondenc
1911-1912
Box 1 Folder 178
General B Correspondence
1913-1915
Box 1 Folder 179
General B Correspondence
1913-1915
Box 1 Folder 180
General B Correspondence
1913-1915
Box 1 Folder 181
General B Correspondence
1913-1915
Box 1 Folder 182
General B Correspondence
1913-1915
Box 1 Folder 183
General B Correspondence
1913-1915
Box 1 Folder 184
General B Correspondence
1913-1915
Box 1 Folder 185
General B Correspondence
1913-1915
Box 1 Folder 186
General B Correspondence
1913-1915
Box 1 Folder 187
General B Correspondence
1916-1918
Box 1 Folder 188
General B Correspondence
1922-1925
Box 1 Folder 189
General B Correspondence
1922-1926
Box 1 Folder 190
General B Correspondence
1922-1926
Box 2 Folder 1
Camichel, Mrs. Christine
1925-1926
Box 2 Folder 2
Campbell, John A.
1913
Box 2 Folder 3
Cape May Glass Company
1913
Box 2 Folder 4
Carlisle, Hon. John M.
1913-1914
Box 2 Folder 5
Carmody, Francais X., Esq.
1913-1914
Box 2 Folder 6
Carney, Mrs. Margaret V.
1922-1926
Box 2 Folder 7
Catlin, Mrs. Josephine M.
1915
Box 2 Folder 8
Catrevas, Miss Christine
1914-1915
Box 2 Folder 9
Cauble, Miss. Laura A.
1913-1915
Box 2 Folder 10
Cervadoro, Dominick
1913-1914
Box 2 Folder 11
Chandler, Prof. C.F.
1912
Box 2 Folder 12
The Chat
1911-1912
Box 2 Folder 13
Chellew, Walter J.
1912
Box 2 Folder 14
Chellew, Walter J.
1913-1915
Box 2 Folder 15
Chellew, Walter J.
1922-1926
Box 2 Folder 16
Chisholm Stationary Co.
1924-1925
Box 2 Folder 17
Christen, John
1913-1914
Box 2 Folder 18
Citizens Reality and Mortgage Co.
1913-1914
Box 2 Folder 19
Clark, John G.
1913-1914
Box 2 Folder 20
Clark, Roscoe N.
1924-1925
Box 2 Folder 21
Clerk First District Municipal Court
1913-1914
Box 2 Folder 22
Clifton Art Pottery
1913
Box 2 Folder 23
Close, Miss Mary
1914-1915
Box 2 Folder 24
Cohen, Samuel
1922-1926
Box 2 Folder 25
Cohn, Mrs. Rosie
1913-1915
Box 2 Folder 26
Cohen, Lewis G., M.D.
1922-1924
Box 2 Folder 27
Collector of Assessments and Arrears
1913-1915
Box 2 Folder 28
Collector of Assessments and Arrears
1922-1926
Box 2 Folder 29
Collector of International Revenue
1922-1925
Box 2 Folder 30
Collector United States Internal Revenue
1914-1915
Box 2 Folder 31
Colonial Adjustment Company
1913
Box 2 Folder 32
Coman, Miss Caroline
1922-1925
Box 2 Folder 33
Comey, Arthur C.
1923-1925
Box 2 Folder 34
Comiskey Realty and Construction Co.
1911-1912
Box 2 Folder 35
Comiskey Realty and Construction Co.
1913-1915
Box 2 Folder 36
Commissioner of Finance
1922-1926
Box 2 Folder 37
Comstock, James B.
1913-1914
Box 2 Folder 38
Conant, Samuel D., Esq.
1911
Box 2 Folder 39
Conant, Samuel D., Esq.
1914-1915
Box 2 Folder 40
Cogdon, Mrs. Carrie D.
1922-1926
Box 2 Folder 41
Congdon, C.W.
1911-1912
Box 2 Folder 42
Congdon, C.W.
1913-1915
Box 2 Folder 43
Congregational Church Building Society
1912
Box 2 Folder 44
Congregational Church Building Society
1913-1915
Box 2 Folder 45
Connette, E.G.
1911-1912
Box 2 Folder 46
Connette, E.G.
1913-1914
Box 2 Folder 47
Connolly, Mrs. Mary T.
1913-1914
Box 2 Folder 48
Connolly, Hon. Maurice E.
1912
Box 2 Folder 49
Connolly, Hon. Maurice E.
1913-1922
Box 2 Folder 50
Consolidated Gas Co. of New York
1913-1914
Box 2 Folder 51
Cooke, Mrs. Frances M.
1913-1915
Box 2 Folder 52
Cooke, Robert G.
1913-1915
Box 2 Folder 53
Cornell, Mrs. Maria L.
1913-1914
Box 2 Folder 54
Corwin Agency
1922-1924
Box 2 Folder 55
Coward, J.S.
1913-1914
Box 2 Folder 56
Cowles, Mrs. Anna A.
1911-1912
Box 2 Folder 57
Cowles, Mrs. Anna A.
1913-1915
Box 2 Folder 58
Cox, Archibald X.
1913
Box 2 Folder 59
Cox, Thomas V.
1911-1912
Box 2 Folder 60
Cox, Thomas V.
1924-1926
Box 2 Folder 61
Cox, Mrs. Stanley C.
1913-1914
Box 2 Folder 62
Crabbs, Clarence L.
1914-1915
Box 2 Folder 63
Cranford, Frederic L.
1913
Box 2 Folder 64
Cranford, Walter V. and Cranford Company
1913
Box 2 Folder 65
Credit Adjustment Co.
1913-1915
Box 2 Folder 66
Creditors Association Inc.
1914-1915
Box 2 Folder 67
Creighton, John B.
1914-1915
Box 2 Folder 68
Creighton, John B.
1915-1923
Box 2 Folder 69
Crescent Athletic Club
1913-1915
Box 2 Folder 70
Crist, Professor H.M.
1913-1914
Box 2 Folder 71
Crist, Harris M.
1913-1914
Box 2 Folder 72
Cromwell, Hon. George
1911-1912
Box 2 Folder 73
Cromwell, Hon. George
1913
Box 2 Folder 74
Cromwell, Hon. Foster
1913
Box 2 Folder 75
Crowley, Geo F. and Co.
1913
Box 2 Folder 76
Curtain Supply Co.
1913
Box 2 Folder 77
Cushman, Avery F., Esq.
1913
Box 2 Folder 78
General C Correspondence
1892-1912
Box 2 Folder 79
General C Correspondence
1911-1912
Box 2 Folder 80
General C Correspondence
1911-1912
Box 2 Folder 81
General C Correspondence
1913-1912
Box 2 Folder 82
General C Correspondence
1913-1912
Box 2 Folder 83
General C Correspondence
1913-1912
Box 2 Folder 84
General C Correspondence
1913-1912
Box 2 Folder 85
General C Correspondence
1913-1912
Box 2 Folder 86
General C Correspondence
1913-1912
Box 2 Folder 87
General C Correspondence
1913-1918
Box 2 Folder 88
General C Correspondence
1922-1925
Box 2 Folder 89
General C Correspondence
1922-1925
Box 2 Folder 90
General C Correspondence
1922-1925
Box 2 Folder 91
General C Correspondence
1922-1926
Box 2 Folder 92
General C Correspondence
1922-1926
Box 2 Folder 93
General C Correspondence
1922-1926
Box 2 Folder 94
General C Correspondence
1922-1932
Box 2 Folder 95
Daggett, George F.
1922-1925
Box 2 Folder 96
Dahlgren, W.
1913
Box 2 Folder 97
Dakin, Arthur H. Esq.
1922-1925
Box 2 Folder 98
Dana, Arthur D.
1914-1915
Box 2 Folder 99
Davis, Miss C.T.
1911-1915
Box 2 Folder 100
Davis and Quick
1913-1914
Box 2 Folder 101
Day, Joseph P.
1915-1918
Box 2 Folder 102
Deal, Mrs. Eva A.
1922-1926
Box 2 Folder 103
Deal, William H.
1913-1915
Box 2 Folder 104
deBerard, A.J.
1913-1915
Box 2 Folder 105
Decker, Delbert H., Esq.
1913-1915
Box 2 Folder 106
Decker, Delbert H., Esq.
1915
Box 2 Folder 107
de Forest, Henry P., M.D.
1913-1915
Box 2 Folder 108
Denbigh, Dr. John H.
1922-1926
Box 2 Folder 109
Department of Assessments and Arrears
1913-1914
Box 2 Folder 110
Department of Water Supply, Gas and Electricity
1913-1915
Box 2 Folder 111
De Rancy, Henry F.
1914
Box 2 Folder 112
Derr, Mrs. Mary F.
1922-1925
Box 2 Folder 113
Diehl Manufacturing Co.
1914
Box 2 Folder 114
Dill, Hohn, Esq.
1913-1914
Box 2 Folder 115
Ditmas, Charles A.
1911-1912
Box 2 Folder 116
Ditmas, Charles A.
1913-1915
Box 2 Folder 117
Donoho and Co.
1913
Box 2 Folder 118
Doty, Mrs. Anna L.
1913-1915
Box 2 Folder 119
Doty, Mrs. Edith M.
1913-1915
Box 2 Folder 120
Doty, Mrs. Edith M.
1922-1925
Box 2 Folder 121
Drescher, Alexander S., Esq.
1913
Box 2 Folder 122
Drewes, F.W.
1913-1915
Box 2 Folder 123
Driggs, Edmund H.
1912-1914
Box 2 Folder 124
Driver, Mrs. Elizabeth T.
1913-1915
Box 2 Folder 125
Duffy, Mrs. Ella J.
1914
Box 2 Folder 126
Duncan, Alfred C.
1913-1915
Box 2 Folder 127
Duncan, W.E.
1913-1914
Box 2 Folder 128
Dunn, Wareen H.
1913-1915
Box 2 Folder 129
Dutcher, Abram S.
191
Box 2 Folder 130
General D Correspondence
1911-1912
Box 2 Folder 131
General D Correspondence
1911-1912
Box 2 Folder 132
General D Correspondence
1911-1912
Box 2 Folder 133
General D Correspondence
1913-1915
Box 2 Folder 134
General D Correspondence
1913-1915
Box 2 Folder 135
General D Correspondence
1913-1915
Box 2 Folder 136
General D Correspondence
1913-1915
Box 2 Folder 137
General D Correspondence
1912-1922
Box 2 Folder 138
General D Correspondence
1922-1923
Box 2 Folder 139
General D Correspondence
1922-1926
Box 2 Folder 140
General D Correspondence
1922-1926
Box 2 Folder 141
General D Correspondence
1922-1939
Box 2 Folder 142
Eastmond, Hohn E.
1913-1914
Box 2 Folder 143
Ecklsbecker, Frank W.
191
Box 2 Folder 144
Edsall, James M.
1913
Box 2 Folder 145
Edwards, Rev. Chauncey T., D.D.
1913
Box 2 Folder 146
Eidlitz, Otto M.
1916-1918
Box 2 Folder 147
Ellerhusen, Ulrich H.
1913
Box 2 Folder 148
Ellery, Mrs. Mildred Whiton
1923-1926
Box 2 Folder 149
Ellett, James T.
1913-1914
Box 2 Folder 150
Elliott, Gilbert, Esq.
1913-1915
Box 2 Folder 151
Ellison, J.M.
1913
Box 2 Folder 152
Equitable Trust Company
1922-1925
Box 2 Folder 153
Ericksen, Charles F.
1913-1914
Box 2 Folder 154
Ericksen, Charles F.
1913-1914
Box 2 Folder 155
Ericsson, Harriot and Gustaf S.
1922-1925
Box 2 Folder 156
Ermold, George and Co.
1913-1914
Box 2 Folder 157
Estate of Otto Huber
1913-1914
Box 2 Folder 158
Estate of Louise Hutchins
1913-1914
Box 2 Folder 159
General E Correspondence
1911-1915
Box 2 Folder 160
General E Correspondence
1913-1915
Box 2 Folder 161
General E Correspondence
1922-1926
Box 2 Folder 162
Falkinburg, Messers. John N. and Nelson H.
1914-1915
Box 2 Folder 163
Farmers Trust and Loan Co.
1914
Box 2 Folder 164
Farmers Trust and Loan Co.
1925-1926
Box 2 Folder 165
Farrell, Thomas J.
1913-1915
Box 2 Folder 166
Farrell, William V.
1911-1915
Box 2 Folder 167
Faunce, Miss Annie C.
1922-1925
Box 2 Folder 168
Fearn, Charles C.
1914-1915
Box 2 Folder 169
Feinman, Mrs. Sarah
1914
Box 2 Folder 170
Fell, U.M.
1913-1914
Box 2 Folder 171
Felt and Tarrant Manufacturing Co.
1913-1914
Box 2 Folder 172
Ferretti, Antonio
1922-1925
Box 2 Folder 173
Fettis, William G.
1925-1926
Box 2 Folder 174
Fifth Avenue Bank
1914-1915
Box 2 Folder 175
Findley, Everett T.
1922-1925
Box 2 Folder 176
Finlay, Quitman, Esq.
1913-1914
Box 2 Folder 177
Fischer, J.J.
1914
Box 2 Folder 177a
Fishel and Oliver
1945-1947
Box 2 Folder 178
Fisher, Edmund D.
1911-1912
Box 2 Folder 179
Fisher, Edmund D.
1913-1914
Box 2 Folder 180
Fitton, Mr. Arthur and Mrs. Elizabeth
1913-1914
Box 2 Folder 181
Fitzgerald, Mrs. Catherine S.
1922-1926
Box 2 Folder 182
Fitzgerald, D.J.
1914-1915
Box 2 Folder 183
Flatbrush Congregational Church
1922-1926
Box 2 Folder 184
Flatbrush Gas Company
1913-1915
Box 2 Folder 184a
Flatbrush Trust Co.
1911-1912
Box 2 Folder 185
Fleit, Harry
1913-1915
Box 2 Folder 186
Foley, James C., Esq., Foley and Powell
1914-1915
Box 2 Folder 187
Ford, George B.
1913-1915
Box 2 Folder 188
Fortenbach, H.
1913
Box 2 Folder 189
Fosdick, Raymond B.
1913-1914
Box 2 Folder 190
Fosdick, Raymond B., Esq.
1924
Box 2 Folder 191
Fox, Mrs. Mary C.
1922-1925
Box 2 Folder 192
Fraser, William A., Esq.
1913-1914
Box 2 Folder 193
Friebolin and Byers
1914-1915
Box 2 Folder 194
Friestedt, L.P.
1912
Box 2 Folder 195
Friestedt, L.P.
1913
Box 2 Folder 196
Fuller, Hon. Charles H.
1913-1915
Box 2 Folder 197
Fuller, Hon. Charles H.
1913-1915
Box 2 Folder 198
Furber, William C.
1913-1915
Box 2 Folder 199
General F Correspondence
1911-1912
Box 2 Folder 200
General F Correspondence
1911-1912
Box 2 Folder 201
General F Correspondence
1911-1912
Box 2 Folder 202
General F Correspondence
1913-1915
Box 2 Folder 203
General F Correspondence
1913-1915
Box 2 Folder 204
General F Correspondence
1913-1915
Box 2 Folder 205
General F Correspondence
1922-1925
Box 2 Folder 206
General F Correspondence
1922-1925
Box 2 Folder 207
General F Correspondence
1922-1925
Box 2 Folder 208
General F Correspondence
1922-1927
Box 2 Folder 209
General F Correspondence
1912-1923
Box 3 Folder 1
Ganse, Clinton D.
1913
Box 3 Folder 2
Garretson, Miss Ada M.
1922-1925
Box 3 Folder 3
Garretson, Mitchell P.
1913-1915
Box 3 Folder 4
Garvey, Isaac E.
1922
Box 3 Folder 5
Garwood, S.
1913
Box 3 Folder 6
Gaynor, Hon. William J.
1911-1913
Box 3 Folder 7
Geis, Hohn F., Secretary
1913-1915
Box 3 Folder 8
German Savings Bank
1913-1915
Box 3 Folder 9
Gernannt, Mrs. Emma
1914-1915
Box 3 Folder 10
Gibson, Mrs. Amy L.
1913-1915
Box 3 Folder 11
Gibson, George H.
1922-1925
Box 3 Folder 12
Gilbert, Alexander
1912
Box 3 Folder 13
Gilbert, Alexander
1913
Box 3 Folder 14
Gillespie, Earl A.
1914-1915
Box 3 Folder 15
Gilpatric, F. Raymond
1913-1915
Box 3 Folder 16
Gilpatric, G. Harold
1913-1915
Box 3 Folder 17
Gilpatric, C.W.
1913-1914
Box 3 Folder 18
Gilpatric, Walter H., Esq.
1913-1914
Box 3 Folder 19
Gilpatric, Walter H., Esq.
1922-1924
Box 3 Folder 20
Glenn, Mrs. Clara H.
1913-1914
Box 3 Folder 21
Glenn, Mrs. Clara H.
1922-1925
Box 3 Folder 22
Gload, Frank F.
1914-1915
Box 3 Folder 23
Goetz, George Z.
1914-1915
Box 3 Folder 24
Goetzinger, M.E.
1915
Box 3 Folder 25
Goodman, Mrs. Ruth
1913-1915
Box 3 Folder 26
Goodwin, Dr. E.J.
1912
Box 3 Folder 27
Goodwin, Dr. E.J.
1913-1914
Box 3 Folder 28
Goodyear, Prof. William H.
1911-1912
Box 3 Folder 29
Goodyear, Prof. William H
1913-1915
Box 3 Folder 30
Gorman, Jones M., Esq.
1913
Box 3 Folder 31
Granite Securities Corporation
1913-1915
Box 3 Folder 32
Graves, Louis
1913-1915
Box 3 Folder 33
Gray, Dr. John H.
1912-1914
Box 3 Folder 34
Gray, Lou
1914-1915
Box 3 Folder 35
Green, E.F., Esq.
1913-1914
Box 3 Folder 36
Greene, Everett, Esq.
1922-1925
Box 3 Folder 37
Greene, Hon. John
1913-1915
Box 3 Folder 38
Greenough, Mrs. Adelade
1924
Box 3 Folder 39
Gregg, Mrs. Ada
1923-1925
Box 3 Folder 40
Gremmels, Charles E.
1913-1914
Box 3 Folder 41
Gries, John M.
1922-1925
Box 3 Folder 42
Griffith, Frederick W.
1913-1915
Box 3 Folder 43
Griffith Investing Company
1913-1914
Box 3 Folder 44
Grout, Edward M., Esq.
1913-1914
Box 3 Folder 45
Groves, J.M. Realty Co.
1914
Box 3 Folder 46
Guaranty Trust Co.
1913-1914
Box 3 Folder 47
Gueritey, Charles H.
1913-1914
Box 3 Folder 48
Gunder, Howard H.
1922-1926
Box 3 Folder 49
Gunnison, Frederick E.
1912-1914
Box 3 Folder 50
Gunnison, Herbert F.
1913-1914
Box 3 Folder 51
Gunnison, Dr. W.B.
1912
Box 3 Folder 52
General G Correspondence
1911-1912
Box 3 Folder 53
General G Correspondence
1911-1912
Box 3 Folder 54
General G Correspondence
1912
Box 3 Folder 55
General G Correspondence
1913-1915
Box 3 Folder 56
General G Correspondence
1913-1915
Box 3 Folder 57
General G Correspondence
1913-1915
Box 3 Folder 58
General G Correspondence
1913-1915
Box 3 Folder 59
General G Correspondence
1913-1915
Box 3 Folder 60
General G Correspondence
1922-1923
Box 3 Folder 61
General G Correspondence
1922-1924
Box 3 Folder 62
General G Correspondence
1922-1924
Box 3 Folder 63
General G Correspondence
1922-1925
Box 3 Folder 64
General G Correspondence
1922-1925
Box 3 Folder 65
General G Correspondence
1922-1926
Box 3 Folder 66
Hafely, Alfred C.
1912
Box 3 Folder 67
Hafely, Alfred C.
1913-1915
Box 3 Folder 68
Hafely, Alfred C.
1922-1926
Box 3 Folder 69
Hafely, Mrs. Caroline L.
1922-1925
Box 3 Folder 70
Hafely, Gerard D.
1922-1924
Box 3 Folder 71
Hafely, Miss Lillian M.L.
1922-126
Box 3 Folder 72
Half, Arthur C.
1911-1912
Box 3 Folder 73
Half, Arthur C.
1913-1915
Box 3 Folder 74
Haines, Charles W. Esq.
1915
Box 3 Folder 75
Hall, Frank A. and Sons
1913-1915
Box 3 Folder 76
Hall, John W.
1924
Box 3 Folder 77
Haller, Professor William
1913-1914
Box 3 Folder 78
Hammesfahr, Miss Katherine
1913-1914
Box 3 Folder 79
Hammesfahr, Miss Katherine
1922-1926
Box 3 Folder 80
Hancock, W.J.
1913-1915
Box 3 Folder 81
Hanson, Bert
1913-1915
Box 3 Folder 82
Harkness, Leroy T., Esq.
1911-1912
Box 3 Folder 83
Harkness, Leroy T.
1913-1914
Box 3 Folder 84
Harkness, Leroy T.
1916-1924
Box 3 Folder 85
Harley, Mrs. Sarah S.
1922-1925
Box 3 Folder 86
Harper and Bros.
1911-1912
Box 3 Folder 87
Harper and Bros.
1913-1914
Box 3 Folder 88
Harrington and Davidson
1922-1926
Box 3 Folder 89
Harrington, Mr. and Mrs. Charles M.
1913-1914
Box 3 Folder 90
Harrington, Mr. and Mrs. Charles M.
1922-1926
Box 3 Folder 91
Harrington, Mrs. Mary B.
1922-1923
Box 3 Folder 92
Harris, Charles
1913-1915
Box 3 Folder 93
Harris, Dodds and Kegy
1914-1915
Box 3 Folder 94
Harris, Mrs. Irene
1922-1925
Box 3 Folder 95
Harter, Eugene W.
1913-1915
Box 3 Folder 96
Harter, Eugene W.
1922-1925
Box 3 Folder 97
Hartung, Edward
1913-1914
Box 3 Folder 98
Hatheway, Curtis R., Esq.
1913
Box 3 Folder 99
Hawley, Alfred J.
1913-1914
Box 3 Folder 99a
Hawley, Amos P.
1923-1925
Box 3 Folder 100
Hayden, Thomas E.
1913
Box 3 Folder 101
Hayes, Dennis
1913
Box 3 Folder 102
Hays, Miss Mary
1913-1914
Box 3 Folder 103
Heath and Norris
1913
Box 3 Folder 104
Hegemann, Dr. Werner
1913-1914
Box 3 Folder 105
Hellmich, Mrs. Mary D.
1922-1925
Box 3 Folder 106
Hempling, Mrs. Gussie
1922-1925
Box 3 Folder 107
Hendrick, Mrs. Linda W.
1912-1915
Box 3 Folder 108
Hendrick, Mrs. Linda W.
1922-1926
Box 3 Folder 109
Hendrick, Welland
1913-1915
Box 3 Folder 110
Hendrick, Welland
1922-1926
Box 3 Folder 111
Herb, Miss Elizabeth
1913
Box 3 Folder 112
Herlihy, Miss E.M.
1923-1924
Box 3 Folder 113
Herrick, Abraham J.
1913
Box 3 Folder 114
Herrick, Vette and Peregrine
1924-1925
Box 3 Folder 115
Herriman, Samuel C.
1914-1915
Box 3 Folder 116
Herring, Rev. Hubert
1913-1915
Box 3 Folder 117
Hewins, Mrs. Mary L.
1922
Box 3 Folder 118
Hewins, S.W.
1913-1915
Box 3 Folder 119
Hewins, S.W.
1922-1923
Box 3 Folder 120
Higgins, Dr. Joseph A.
1914
Box 3 Folder 121
Hilgers, Mrs. Jeanette
1914
Box 3 Folder 122
Hirschman, Stuard
1913
Box 3 Folder 123
Hoffman, William
1913-1915
Box 3 Folder 124
Hogan, Walter V.
1924-1925
Box 3 Folder 125
Holt, Thomas, S.
1914-1915
Box 3 Folder 126
Home Crest Co.
1913
Box 3 Folder 127
Home Talk Publishing Co.
1913-1915
Box 3 Folder 128
Home Title Insurance Co.
1913-1915
Box 3 Folder 129
Homewood Holding Co.
1914-1915
Box 3 Folder 130
Hooker, George E.
1914
Box 3 Folder 131
Hooper, Dr. Franklin W.
1913-1914
Box 3 Folder 132
Horeneburg, Henry
1913-1915
Box 3 Folder 133
Hornstein, Leon, Esq.
1922-1923
Box 3 Folder 134
House, Grossman and Vorhaus
1913
Box 3 Folder 135
Howe, Dr. Frederick C.
1913-1914
Box 3 Folder 136
Howes, A.W.
1914
Box 3 Folder 137
Hoyt, Mrs. Emma L.
1913-1915
Box 3 Folder 138
Hoyt, Mrs. Emma L.
1923-1926
Box 3 Folder 139
Hughes, Hon. Charles L.
1913-1914
Box 3 Folder 140
Hughes, Hon. Charles L.
1917-1924
Box 3 Folder 141
Huges, C.V. Oden, Esq.
1914-1915
Box 3 Folder 142
Hull, E.F.
1913
Box 3 Folder 143
Hurley, William P.
1922-1923
Box 3 Folder 144
General H Correspondence
1892-1912
Box 3 Folder 145
General H Correspondence
1913-1915
Box 3 Folder 146
General H Correspondence
1913-1915
Box 3 Folder 147
General H Correspondence
1913-1915
Box 3 Folder 148
General H Correspondence
1913-1915
Box 3 Folder 149
General H Correspondence
1913-1915
Box 3 Folder 150
General H Correspondence
1913-1915
Box 3 Folder 151
General H Correspondence
1913-1915
Box 3 Folder 152
General H Correspondence
1913-1915
Box 3 Folder 153
General H Correspondence
1913-1915
Box 3 Folder 154
General H Correspondence
1914-1915
Box 3 Folder 155
General H Correspondence
1916-1917
Box 3 Folder 156
General H Correspondence
1922-1925
Box 3 Folder 157
General H Correspondence
1922-1925
Box 3 Folder 158
General H Correspondence
1922-1925
Box 3 Folder 159
General H Correspondence
1922-1925
Box 3 Folder 160
General H Correspondence
1922-1925
Box 3 Folder 161
General H Correspondence
1922-1925
Box 3 Folder 162
General H Correspondence
1922-1926
Box 3 Folder 163
General H Correspondence
1922-1926
Box 3 Folder 164
Ideal Ventilator Co.
1913
Box 3 Folder 165
Ihlder, John
1914
Box 3 Folder 166
Ingersoll, Hon. Raymond V.
1913-1915
Box 3 Folder 167
Irving Bank Columbia Trust Company
1922-1926
Box 3 Folder 168
General I Correspondence
1913-1915
Box 3 Folder 169
Jaburg, Henry K.
1923
Box 3 Folder 170
Jacobs, Elmer R.
1913-1914
Box 3 Folder 171
Jefferies, Charles E.
1913-1915
Box 3 Folder 172
Jemison, S.S.
1914-1915
Box 3 Folder 173
Johnson and Levy
1913-1914
Box 3 Folder 174
Johnson, James P.
1922-1926
Box 3 Folder 175
Johnson, Myles
1913-1914
Box 3 Folder 176
Johnston, William P.
1924
Box 3 Folder 177
Jones, Miss Edith T.
1922-1925
Box 3 Folder 178
Jones, Edward N.
1913-1915
Box 3 Folder 179
Jones, Edward N.
1922-1926
Box 3 Folder 180
Jordan, Mrs. Daisy E.
1914
Box 3 Folder 181
Judd, B.A. Esq.
1913
Box 3 Folder 182
General J Correspondence
1911-1915
Box 3 Folder 183
General J Correspondence
1913-1915
Box 3 Folder 184
General J Correspondence
1922-1926
Box 3 Folder 185
General J Correspondence
1922-1926
Box 3 Folder 186
Kaltenborn, Mr. and Mrs. Hans V.
1919-1937
Box 3 Folder 187
Kase, Miss Virginia A.
1922-125
Box 3 Folder 188
Kaufman, Miss Lydia E.
1923-1926
Box 3 Folder 189
Keating, Robert W.
1925
Box 3 Folder 190
Kells, W.J. Manufacturing Co.
1913-1915
Box 3 Folder 191
Kelly, Samuel E.
1922-1926
Box 3 Folder 192
Kelsey, Mrs. Anna M.
1913-1915
Box 3 Folder 193
Kelsey, C.E.
1911-1912
Box 3 Folder 194
Kelsey, C.E
1913-1915
Box 3 Folder 195
Kemmann, G.
1911-1912
Box 3 Folder 196
Kemmann, G.
1913
Box 3 Folder 197
Kendall, Mrs. E.F.
1922-1925
Box 3 Folder 198
Kendall, Henry P.
1913-1914
Box 3 Folder 199
Kenney, John J.
1913-1915
Box 3 Folder 200
Kerr, William D.
1913
Box 3 Folder 201
Khorge, Mrs. Mary A.
1923-1924
Box 3 Folder 202
Kilborn, Rev. John L., D.D.
1925-1924
Box 3 Folder 203
Kilgallon, James
1913-1915
Box 3 Folder 204
Kimball, V.B.
1914
Box 3 Folder 205
Kimball, W.W. Co.
1913-1915
Box 3 Folder 206
King, Horatio C., Esq.
1913-1915
Box 3 Folder 207
King, H.G.
1913-1914
Box 3 Folder 208
King, J. Travis, Esq.
1914-1915
Box 3 Folder 209
Kings County Lighting Company
1913-1915
Box 3 Folder 210
Kirk, William A.
1915
Box 3 Folder 211
Kistler, Fred B.
1915
Box 3 Folder 212
Klag, John C.
1922-1924
Box 3 Folder 213
Klinck, Jacob C.
1914-1915
Box 3 Folder 214
Klueg, Mrs. Bertha
1913
Box 3 Folder 215
Knickerbocker Field Club
1911-1912
Box 3 Folder 216
Knickerbocker Field Club
1913-1914
Box 3 Folder 217
Koester, Frank
1914
Box 3 Folder 218
Korostishevsky, Mrs. Beckie
1923-1925
Box 3 Folder 219
Kossack, Mrs. Jennie
1923-1924
Box 3 Folder 220
Kowalski, Kon
1911-1912
Box 3 Folder 221
Kowalski, Kon
1913-1914
Box 3 Folder 222
General K Correspondence
1911-1912
Box 3 Folder 223
General K Correspondence
1911-1912
Box 3 Folder 224
General K Correspondence
1912
Box 3 Folder 225
General K Correspondence
1913-1915
Box 3 Folder 226
General K Correspondence
1913-1915
Box 3 Folder 227
General K Correspondence
1913-1915
Box 3 Folder 228
General K Correspondence
1913-1915
Box 3 Folder 229
General K Correspondence
1924
Box 3 Folder 230
General K Correspondence
1922-1926
Box 3 Folder 231
General K Correspondence
1922-1926
Box 3 Folder 232
General K Correspondence
1922-1926
Box 3 Folder 233
General K Correspondence
1922-1926
Box 3 Folder 234
General K Correspondence
1922-1926
Box 4 Folder 1
Lachapelle, Mrs. Malvina
1913-1914
Box 4 Folder 2
Ladd, Arthur W., Esq.
1913-1915
Box 4 Folder 3
Lane, Messrs. Jo. and Cary Ellis Stern
1913
Box 4 Folder 4
La Reclama Cuban Factory
1913
Box 4 Folder 5
Latham, Ernest D.
1914
Box 4 Folder 6
Latson, Tamblyn and Pickard
1914
Box 4 Folder 7
Lawry, Mrs. Julia E.
1914-1915
Box 4 Folder 8
Lawson, James S., Esq.
1914
Box 4 Folder 9
Lawyers Title Insurance and Trust Co.
1913
Box 4 Folder 10
Leavitt, George W.
1913
Box 4 Folder 11
Leavitt, Mrs. H.H.
1913-1915
Box 4 Folder 12
Leavitt, Rev. H.H.
1913
Box 4 Folder 14
Leavitt, Mary A., M.D.
1913-1914
Box 4 Folder 15
LeCount, Mr. and Mrs. George H., Jr.
1913-1915
Box 4 Folder 16
Lee, Mrs. Charlotte R.
1913-1915
Box 4 Folder 17
LeFevre, George A.
1913-1915
Box 4 Folder 18
Lehrenkrauss and Sons
1911-1912
Box 4 Folder 19
Lehrenkrauss, J. and Sons
1913-194
Box 4 Folder 20
Leonard, Mrs. A.E.
1913-1915
Box 4 Folder 21
Lesser, H. and J.J.
1913
Box 4 Folder 22
Levick, Edwin
1913
Box 4 Folder 23
Levy, Aaron
1912
Box 4 Folder 24
Lewis, Jerome C., Esq.
1911-1912
Box 4 Folder 25
Lewis, Nelson P.
1913-1915
Box 4 Folder 26
Lillie, Miss Mary S.
1913-1915
Box 4 Folder 27
Lincoln Safe Deposit Co.
1914-1915
Box 4 Folder 28
Linton, John F.
1913-1914
Box 4 Folder 29
Linton, Mrs. Rebecca C.
1912-1914
Box 4 Folder 30
Littlefield, Rev. M.S.
1913-1914
Box 4 Folder 31
Livingston, Robert
1913-1914
Box 4 Folder 32
Loeser, Frederick and Co.
1913-1914
Box 4 Folder 33
Lord, Arthur
1912
Box 4 Folder 34
Lord, Arthur
1914
Box 4 Folder 35
Lovelace, Miss Mary E.
1913-1915
Box 4 Folder 36
Lowerre, Mrs. Lulu J.
1913-1914
Box 4 Folder 37
Lutringer, Mrs. Emilie
1914-1915
Box 4 Folder 38
General L Correspondence
1913-1915
Box 4 Folder 39
General L Correspondence
1913-1915
Box 4 Folder 40
General L Correspondence
1913-1915
Box 4 Folder 41
General L Correspondence
1913-1915
Box 4 Folder 42
General L Correspondence
1913-1915
Box 4 Folder 43
Maas, Edward
1913
Box 4 Folder 44
MacDonald, Robert M.
1913-1915
Box 4 Folder 45
MacDougall, E.A.
1913
Box 4 Folder 46
Mackintosh, Mrs. M.E.
1913-1914
Box 4 Folder 47
Maddox, P.W.
1913
Box 4 Folder 48
Magnusson, Miss Louise
1914-1915
Box 4 Folder 49
Mahoney, James
1913
Box 4 Folder 50
Main, William A.
1914
Box 4 Folder 51
Malarkey, John J.
1913
Box 4 Folder 52
Malone, Mrs, Annie
1913
Box 4 Folder 53
Maltbie, Milo R.
1913-1915
Box 4 Folder 54
Maltbie, Milo R., Esq.
1911-1921
Box 4 Folder 55
Maltine Company
1913-1915
Box 4 Folder 56
Manchester Trust Co.
1914
Box 4 Folder 57
Manor Realty Co.
1913-1915
Box 4 Folder 58
Manor Realty Co.
1919-1921
Box 4 Folder 59
Martens, William F.
1914-1915
Box 4 Folder 60
Martin, Thomas F. Realty Co.
1914-1915
Box 4 Folder 61
Massachusetts Chocolate Co.
1913-1914
Box 4 Folder 62
Matteson, Rev. William B.
1913
Box 4 Folder 63
Maynard, Edwin P.
1913
Box 4 Folder 64
McAdoo, Hon. William G.
1913-1915
Box 4 Folder 65
McAneny, Hon. George
1913
Box 4 Folder 66
McCarroll, Hon. William
1913-1915
Box 4 Folder 67
McCormick, Mrs. Mary G.
1913
Box 4 Folder 68
Mcgahie, William J.
1914
Box 4 Folder 69
McGoldrick, Edward J., Esq.
1914-1915
Box 4 Folder 70
McKay, John S.
1913-1915
Box 4 Folder 71
McKinney, Miss Mya
1913-1915
Box 4 Folder 72
McLaughlin, Alonzo G., Esq.
1913-1915
Box 4 Folder 73
McMillan, Emerson
1913-1914
Box 4 Folder 74
Meagher, John J., Esq.
1913
Box 4 Folder 75
Mear, Mrs. Catherine F.
1913-1915
Box 4 Folder 76
Mear, Thomas J.
1913-1914
Box 4 Folder 77
Mechanics Bank
1913-1915
Box 4 Folder 78
Menken Bros.
1914
Box 4 Folder 79
Mercantile Trust and Deposit Co. of Baltimore
1913-1915
Box 4 Folder 80
Merchants Credit Adjustment Co.
1913
Box 4 Folder 81
Merchants Exchange National Bank
1914-1915
Box 4 Folder 82
Merklee, Frank C.
1913
Box 4 Folder 83
Merriam, Rev. G.
1914
Box 4 Folder 84
Metz, Hon. H.A.
1913
Box 4 Folder 85
Metz, Morris
1913
Box 4 Folder 86
Michel, David
1913
Box 4 Folder 87
Miller, Hon. Cirus C.
1913-1915
Box 4 Folder 88
Mitchel, Hon. John P.
1913-1915
Box 4 Folder 89
Modlinski, Stanislaus
1913-1915
Box 4 Folder 90
Montgomery, Robert A.
1913
Box 4 Folder 91
Moore, F.A.
1913-1915
Box 4 Folder 92
Moore, W.H. Subscription Agency
1913
Box 4 Folder 93
Morey, James S.
1913-1915
Box 4 Folder 94
Morrow, Tobert H.
1914
Box 4 Folder 95
Morse, Ernest C., Esq.
1913-1914
Box 4 Folder 96
Morese, George F.
1913-1914
Box 4 Folder 97
Mueller, Geo. Realty Co.
1914
Box 4 Folder 98
Munger, Charles A.
1913-1915
Box 4 Folder 99
Munger, Mrs. Harriet C.
1913-1915
Box 4 Folder 100
Munger, H.C.
1913-1915
Box 4 Folder 101
Munger, H.T.
1913-1915
Box 4 Folder 102
Munson, Frank C.
1913-1915
Box 4 Folder 103
Murphy, Frank K.
1913-1914
Box 4 Folder 104
Murray, Charles O.
1914
Box 4 Folder 105
Mutual Benefit Life Insurance Company
1913-1915
Box 4 Folder 106
Myers and Goldsmith
1913-1914
Box 4 Folder 107
Myles Construction Company
1913-1915
Box 4 Folder 108
General M Correspondence
1983-1915
Box 4 Folder 109
General M Correspondence
1913-1915
Box 4 Folder 110
General M Correspondence
1913-1915
Box 4 Folder 111
General M Correspondence
1913-1915
Box 4 Folder 112
General M Correspondence
1913-1915
Box 4 Folder 113
General M Correspondence
1913-1915
Box 4 Folder 114
General M Correspondence
1913-1915
Box 4 Folder 115
General M Correspondence
1913-1915
Box 4 Folder 116
General M Correspondence
1913-1915
Box 4 Folder 117
General M Correspondence
1913-1915
Box 4 Folder 118
General M Correspondence
1914-1915
Box 4 Folder 119
General M Correspondence
1919
Box 4 Folder 120
General M Correspondence
1919-1920
Box 4 Folder 121
General M Correspondence
1928-1938
Box 4 Folder 122
Neill, George
1914
Box 4 Folder 123
Nelson, James W.
1913-1915
Box 4 Folder 124
Nelson, Z.O. and Son
1913-1915
Box 4 Folder 125
New York Telephone Company
193-1915
Box 4 Folder 126
New York Times
1913-1914
Box 4 Folder 127
Nichols, C.M.
1919-1921
Box 4 Folder 128
Norgren, Eric
1913-1915
Box 4 Folder 129
Norris, Mrs. Wilhelmina
1914-1915
Box 4 Folder 130
General N Correspondence
1911-1915
Box 4 Folder 131
General N Correspondence
1913-1915
Box 4 Folder 139
General N Correspondence
1917-1937
Box 4 Folder 133
Oatka Mining Co.
1913
Box 4 Folder 134
O'Brien, M.C.
1913
Box 4 Folder 135
O'Connells Bay Ridge Express
1913-1914
Box 4 Folder 136
O'Keefe, Hon. Arthur J.
1913
Box 4 Folder 137
Ordway, Edward W.
1913-1914
Box 4 Folder 138
Ornamental Lighting Pole Co.
1913
Box 4 Folder 139
Orne, J.D.
1913
Box 4 Folder 140
Osborne, Hon. Thomas M.
1913-1915
Box 4 Folder 141
Otis Elevator Co.
1913
Box 4 Folder 142
Outlook Company
1913
Box 4 Folder 143
General O Correspondence
1913-1915
Box 4 Folder 144
Pach, Lester, Esq.
1913
Box 4 Folder 145
Palmer and Serles
1913
Box 4 Folder 146
Pastre's Automobile Garage
1913-1915
Box 4 Folder 147
Patterson, H.S.
1913
Box 4 Folder 148
Patterson, Mortimer B., Esq.
1913-1914
Box 4 Folder 149
Peabody, Miss Susan P.
1913-1915
Box 4 Folder 150
Peacock, R.J.
1913
Box 4 Folder 151
Pack, George L.
1913-1915
Box 4 Folder 152
Perry, Robert C., Esq
1913-1915
Box 4 Folder 153
Phelan, F.V.
1914
Box 4 Folder 154
Philadelphia Association of Credit Men
1914-1915
Box 4 Folder 155
Pickens, Cox and Condor
1913
Box 4 Folder 156
Pickett, J.A.
1913-1915
Box 4 Folder 157
Pink, Louis H.
1913-1914
Box 4 Folder 158
Piper, Captain Alexander R.
1913-1914
Box 4 Folder 159
Pisapia, Mrs. Constantina
1913-1914
Box 4 Folder 160
Pisapia, Gennaro
1913-1914
Box 4 Folder 161
Pitt, Albert V.
1915
Box 4 Folder 162
Polk, Hon. Frank K.
1914
Box 4 Folder 163
Porter, Rev. C.F.
1913-1915
Box 4 Folder 164
Post, Samuel
1914-1915
Box 4 Folder 165
Postmaster Fort Hamilton Branch
1913-1914
Box 4 Folder 166
Potto, Pavel and Warwara
1913-1914
Box 4 Folder 167
Povey, Ernest J.
1913-1914
Box 4 Folder 168
Pounds, Hon. Lewis H.
1913-1915
Box 4 Folder 169
Pounds, Hon. Lewis H.
1915-1918
Box 4 Folder 170
Powell, Mrs. Mabel W.
1913-1915
Box 4 Folder 171
Powell, William B.
1913-1914
Box 4 Folder 172
Pratt, Frederick B.
1913-1915
Box 4 Folder 173
Pratt, Frederick B.
1915-1918
Box 4 Folder 174
Pratt, Frederick B.
1918-1922
Box 4 Folder 175
Prendergast, Hon. William A.
1914
Box 4 Folder 177
Preston, Miss Belle
1913
Box 4 Folder 178
Preston, Miss Belle
1918-1922
Box 4 Folder 179
Preston, Deming
1913-1914
Box 4 Folder 180
Preston, Mrs. R.B.
1913-1915
Box 4 Folder 181
Price, Joseph M.
1913
Box 4 Folder 182
Public Service Commission
1913-1915
Box 4 Folder 183
Public Service Commission
1913-1915
Box 4 Folder 184
Purdy, Hon. Lawson
1913-1914
Box 4 Folder 185
Putnam, C.C.
1913-1915
Box 4 Folder 186-189
General P Correspondence
1894-1937
Box 4 Folder 190
Quakenbush and Adams
1914
Box 4 Folder 191
Quakenbush, James L., Esq.
1914-1915
Box 4 Folder 192
Queen's County Clerk
1913-1915
Box 4 Folder 193
General Q Correspondence
1913-1915
Box 5 Folder 1
Ralston, Mrs. Catherine
1913-1915
Box 5 Folder 2
Ranney, Raymond R.
1918-1921
Box 5 Folder 3
Ranney, Mrs. Rosa
1913-1915
Box 5 Folder 4
Ransom, Hon. William L.
1913-1914
Box 5 Folder 5
Receiver of Taxes
1912-1915
Box 5 Folder 6
Receiver of Taxes
1913-1915
Box 5 Folder 7
Redfield, Hon. William C.
1913-1914
Box 5 Folder 8
Reed, Rev. Lewis T.
1913-1915
Box 5 Folder 9
Reed, Rev. Lewis T., D.D.
1918-1922
Box 5 Folder 10
Reid, Robert M.
1914
Box 5 Folder 11
Richmond County Clerk
1913-1914
Box 5 Folder 12
Riegelmann, Edward
1913-1914
Box 5 Folder 13
Riegelmann, Hon. Edward
1918-1921
Box 5 Folder 14
Ritchie, David, Esq.
1913-1914
Box 5 Folder 15
Robbins, John C.
1913
Box 5 Folder 16
Roberts, F.H. Co. Inc.
1913-1915
Box 5 Folder 17
Roberts, Roscoe, Esq.
1913-1914
Box 5 Folder 18
Robinson, Allan
1913-1915
Box 5 Folder 19
Robinson, Charles H.
1913-1914
Box 5 Folder 20
Robinson Clay Product Co.
1914
Box 5 Folder 21
Robinson, Walter S., Esq.
1913
Box 5 Folder 22
Roehrich, Frank N.
1913-1915
Box 5 Folder 23
Rodgers Peet Company
1913-1914
Box 5 Folder 24
Rodgers and Rodgers
1913
Box 5 Folder 25
Rossiter, W.S.
1913-1915
Box 5 Folder 26
Rowe, Mrs. Elizabeth
1913-1915
Box 5 Folder 27
Rowe, Hon. Frederick W.
1913-1915
Box 5 Folder 28
Rowell, Mrs. Helen M.
1913-1914
Box 5 Folder 29
Rowland, James E.
1913-1915
Box 5 Folder 30
Rueff, A.E.
1913
Box 5 Folder 31
Rumford Press
1913-1914
Box 5 Folder 32
Rumsey, David, Esq.
1913-1914
Box 5 Folder 33
General R Correspondence
1912-1915
Box 5 Folder 34
General R Correspondence
1913-1915
Box 5 Folder 35
General R Correspondence
1913-1915
Box 5 Folder 36
Sander, William A.
1913
Box 5 Folder 37
Sanders, Mrs. Bertha
1913
Box 5 Folder 38
Sanders, C.A.
1913
Box 5 Folder 39
Sanders, Frederick M., Esq.
1914-1915
Box 5 Folder 40
Sands, Benjamin P.
1915
Box 5 Folder 41
Sanft, Rev. W.O.G.
1913-1915
Box 5 Folder 42
Schieren, Hon. Charles A.
1913
Box 5 Folder 43
Schneider, John
1913-1915
Box 5 Folder 44
Schneider, Philip
1913-1915
Box 5 Folder 45
Schoeneck, Charles C.
1913-1914
Box 5 Folder 46
School, John and Joseph G. Childs
1914
Box 5 Folder 47
Schroeder and Horstmann
1913-1915
Box 5 Folder 48
Schutzendorf, Charles W.
1913-1914
Box 5 Folder 49
Schuyler, C.E.
1913-1914
Box 5 Folder 50
Scovill, Miss Florence M.
1913-1915
Box 5 Folder 51
Secretary of State
1913-1915
Box 5 Folder 52
Selleck, Mrs. May C.
1913-1915
Box 5 Folder 53
Semple, Oliver C., Esq.
1913
Box 5 Folder 54
Semple, Hon. Oliver C.
1919-1922
Box 5 Folder 55
Senn, Louis
1913
Box 5 Folder 56
Serven and Joyce
1913
Box 5 Folder 57
Shanklin, Rev. William A., D.D., L.L. D.
1913-1915
Box 5 Folder 58
Sharpe, Stacpole, Elliott and Montague
1913-1915
Box 5 Folder 59
Shelton, Rev. Charles W., D.D.
1913-1915
Box 5 Folder 60
Shelton, Rev. Charles W., D.D.
1918-1922
Box 5 Folder 61
Sheppard, Hon. Morris
1913-1914
Box 5 Folder 62
Sheppard, Walter C., Esq.
1914-1915
Box 5 Folder 63
Sheriff of New York County
1913
Box 5 Folder 64
Sherman, John D., Jr.
1913-1914
Box 5 Folder 65
Shirk, Harry E., Esq.
1914-1915
Box 5 Folder 66
Shurtleff, Flavel, Sec'y
1913-1915
Box 5 Folder 67
Silver, Gabriel
1913
Box 5 Folder 68
Simonson, F. De Haas
1913
Box 5 Folder 69
Sley, James
1913-1915
Box 5 Folder 70
Smith, Charles M.
1914-1915
Box 5 Folder 71
Smith, Mrs. Charlotte
1913-1914
Box 5 Folder 72
Smith, F.M.
1913-1915
Box 5 Folder 73
Smith, Helena M.
1913-1914
Box 5 Folder 74
Smith, J. Spencer
1918-1921
Box 5 Folder 75
Smith, Mrs. Martha C.
1913-1915
Box 5 Folder 76
Smith, Mrs. Mary E.
1913-1915
Box 5 Folder 77
Smith, Mary E., Elsie W. Atwater, Trustee
1922-1925
Box 5 Folder 78
Smith, Wilfred, Elsie W. Atwater, Trustee
1925-1926
Box 5 Folder 79
Smith, Wilson E. and Miss Sarah Jane
1913-1915
Box 5 Folder 80
Smyth, Nathan A., Esq.
1913-1915
Box 5 Folder 81
Snedeker, William H.
1913-1915
Box 5 Folder 82
Sniffen, Frank L.
1914
Box 5 Folder 83
Snyder, John G.
1913-1915
Box 5 Folder 84
Snyder, Morton I.
1913
Box 5 Folder 85
Solomon, Edward, Inc.
1913-1915
Box 5 Folder 86
Sommer, H.R.
1913-1914
Box 5 Folder 87
Sorenson, Herman
1913-1915
Box 5 Folder 88
Spafford, Joseph H., Esq.
1913-1915
Box 5 Folder 89
Spafford, Joseph H., Esq.
1918-1921
Box 5 Folder 90
Spaulding, Lyman A., Esq.
1913
Box 5 Folder 91
Spikes, Charles W.
1913
Box 5 Folder 92
Sprague, Miss Laura E.
1913-1915
Box 5 Folder 93
Stabler, Walter
1918-1921
Box 5 Folder 94
The Standard Union
1913-1915
Box 5 Folder 95
Staniford, Miss Mary L.
1913-1915
Box 5 Folder 96
Starbuck and Starbuck
1913-1914
Box 5 Folder 97
Stauche, Carl
1913-1915
Box 5 Folder 98
Steinbugler, John L., Esq.
1919-1921
Box 5 Folder 99
Stephens, H. Wendell, Esq.
1913-1914
Box 5 Folder 100
Stillwell, Mrs. Henrietta
1914
Box 5 Folder 101
Strivers, Frank A., Esq.
1914
Box 5 Folder 102
Stockton, Miss Bessie A.
1913
Box 5 Folder 103
Stockton, Miss Leila B.
1913-1915
Box 5 Folder 104
Stotesbury, Louis W., Esq.
1913-1915
Box 5 Folder 105
Strasbourger, Eschwege and Schallek
1913
Box 5 Folder 106
Strout, Miss Mary S.
1913-1915
Box 5 Folder 107
Stryker, Rev. M.W., D.D.
1913
Box 5 Folder 108
Sullivan, P.J.
1914
Box 5 Folder 109
Sulzer, Hon. William
1913
Box 5 Folder 110
Summers, William B.
1913-1914
Box 5 Folder 111
Sweeny, P.F. Commercial Agency
1913-1914
Box 5 Folder 112
General S Correspondence
1913-1915
Box 5 Folder 113
General S Correspondence
1913-1915
Box 5 Folder 114
General S Correspondence
1913-1915
Box 5 Folder 115
General S Correspondence
1913-1915
Box 5 Folder 116
General S Correspondence
1913-1915
Box 5 Folder 117
General S Correspondence
1913-1915
Box 5 Folder 118
General S Correspondence
1913-1915
Box 5 Folder 119
General S Correspondence
1913-1915
Box 5 Folder 120
General S Correspondence
1913-1915
Box 5 Folder 121
General S Correspondence
1913-1915
Box 5 Folder 122
General S Correspondence
1918-1920
Box 5 Folder 123
Taber, Charles S., Esq.
1914
Box 5 Folder 124
Tanski, G.C.
1913-1914
Box 5 Folder 125
Tausch and Hamilton
1914-1915
Box 5 Folder 126
Taylor, Frank H.
1913-1914
Box 5 Folder 127
Tenney, Lewis C.
1913-1915
Box 5 Folder 128
Tenney, Mrs. M. Estelle
1913-1915
Box 5 Folder 129
Thayer McNeil Company
1913-1915
Box 5 Folder 130
Thompson, Rev. George L.
1913-1914
Box 5 Folder 131
Thompson and Fuller, Thompson, John A., Esq.
1913-1915
Box 5 Folder 132
Thompson, Wilson W., Esq.
1914-1915
Box 5 Folder 133
The Thrift
1913-1915
Box 5 Folder 134
Throop, A.T.
1913-1914
Box 5 Folder 135
Tibbitts, Milton G.
1913-1915
Box 5 Folder 136
Tillson, George W.
1915
Box 5 Folder 137
Tipple, Wilson, E., Esq.
1913-1914
Box 5 Folder 138
Titcomb, George W., Esq.
1913-1915
Box 5 Folder 139
Title Guarantee and Trust Company
1914-1915
Box 5 Folder 140
Title Guarantee and Trust Co.
1913-1914
Box 5 Folder 141
Tobey, Henry E., Esq.
1913-1914
Box 5 Folder 142
Trachtman, David
1913
Box 5 Folder 143
Trout, Rev. John M.
1913-1915
Box 5 Folder 144
Tumbridge, J.W.
1913-1915
Box 5 Folder 145
Typewriter's Distributing Syndicate
1913
Box 5 Folder 146
General T Correspondence
1913-1915
Box 5 Folder 147
General T Correspondence
1913-1915
Box 5 Folder 148
General T Correspondence
1913-1915
Box 5 Folder 149
Unique Art, Glass and Metal Co.
1914
Box 5 Folder 150
United Boros Real Estate Co.
1914
Box 5 Folder 151
United Electric Light and Power Co.
1913
Box 5 Folder 152
United States Fidelity and Guarantee
1913-1914
Box 5 Folder 153
General U Correspondence
1913-1915
Box 5 Folder 154
Valentine, W.H., Esq.
1913
Box 5 Folder 155
van Daell, Paul A.H.
1913-1914
Box 5 Folder 156
Van Kirk, Mrs. Josephine G.
1913
Box 5 Folder 157
Van Ness. G. W.
1913
Box 5 Folder 158
Veiller, Lawrence
1913-1915
Box 5 Folder 159
Ventres, T.B.
1913-1914
Box 5 Folder 160
Vollmer, William A.
1913
Box 5 Folder 161
Vonhof, Konrad
1913-1914
Box 5 Folder 162
General V Correspondence
1913-1915
Box 5 Folder 163
Wagner, Thomas H., Esq.
1913-1914
Box 5 Folder 164
Waite, Mrs. Frank A.
1913-1914
Box 5 Folder 165
Walther, Louis J.
1913-1915
Box 5 Folder 166
Wangerien, Miss Katherine
1913-1915
Box 5 Folder 167
Ward, Mrs. E.G. and Miss Mary A. Ward
1914
Box 5 Folder 168
Wark, Charles F.
1913
Box 5 Folder 169
Washburn, William I., Esq.
1914-1915
Box 5 Folder 170
Waterhouse Co., The Edward
1914
Box 5 Folder 171
Watson, Hon. Archibald R.
1913-1914
Box 5 Folder 172
Webb, A.B.
1913-1914
Box 5 Folder 173
Weir, J.H.
1913-1914
Box 5 Folder 174
Welsh, Miss Mary E.
1913-1915
Box 5 Folder 175
Wendover, Joseph R.
1913-1914
Box 5 Folder 176
Wertheim, Maurice
1913
Box 5 Folder 177
The Western Union Telegraph Company
1913
Box 5 Folder 178
Wheeler, Willard H.
1913-1914
Box 5 Folder 179
Whicher, G.M.
1913
Box 5 Folder 180
White, Alfred T.
1913-1914
Box 5 Folder 181
White, Alfred T.
1919-1920
Box 5 Folder 182
White, Arthur V.
1913-1915
Box 5 Folder 183
White, Mrs. Louisa
1913-1915
Box 5 Folder 184
White, Mrs. Matilda
1913-1915
Box 5 Folder 185
Whitefoord, L.C. Esq.
1913
Box 5 Folder 186
Whitney, Travis H.
1913-1915
Box 5 Folder 187
Whitney, William M.
1913-1915
Box 5 Folder 188
Whiton, Mrs. Ella S.
1913-1915
Box 5 Folder 189
Whitten, Robert H.
1913-1915
Box 5 Folder 190
Whitten, Robert H.
1918-1922
Box 5 Folder 191
Widmaier, Ernst J.
1913-1915
Box 5 Folder 192
Wiegand, Frank J.
1913-1914
Box 5 Folder 193
Wilke, Henry E., Esq.
1912-`913
Box 5 Folder 194
Williams, Mr.
1901
Box 5 Folder 195
Williams, Daniel, Esq.
1913
Box 5 Folder 196
Williams, Mrs. Effie V.
1913-1915
Box 5 Folder 197
Williams, H.T. and Sons
1913-1914
Box 5 Folder 198
Williamstown Glass Company
1913-1914
Box 5 Folder 199
Willis, Hon. William H.
1913-1914
Box 5 Folder 200
Wilmot, Burt C.
1913-1914
Box 5 Folder 201
Wilson, Hon. Woodrow
1913-1914
Box 5 Folder 202
Wood Harmon and Co.
1913-1915
Box 5 Folder 203
Wood, Henry F.
1913-1915
Box 5 Folder 204
Wood, Howard O., Esq.
1913-1915
Box 5 Folder 205
Wood, Olin R., Esq.
1914-1915
Box 5 Folder 206
Wood, Mr. Stacy H.
1913-1915
Box 5 Folder 207
Wood, William P.
1914-1915
Box 5 Folder 208
Woodruff, John E.
1913-1915
Box 5 Folder 209
Woodworth, R.P., Esq.
1913-1914
Box 5 Folder 210
Woodward, George
1914
Box 5 Folder 211
Worchester Salt Company
1913-1915
Box 5 Folder 212
Wyckoff, Herbert Ashton
1913-1915
Box 5 Folder 213
Wyckoff Park Realty Company
1913
Box 5 Folder 214
Wyckoff Park Syndicate
1913-1914
Box 5 Folder 215
Wyckoff, William F., Esq.
1913-1914
Box 5 Folder 216
General W Correspondence
1913-1915
Box 5 Folder 217
General W Correspondence
1913-1915
Box 5 Folder 218
General W Correspondence
1913-1915
Box 5 Folder 219
General W Correspondence
1913-1915
Box 5 Folder 220
General W Correspondence
1913-1915
Box 5 Folder 221
General W Correspondence
1913-1915
Box 5 Folder 222
General W Correspondence
1918-1922
Box 5 Folder 223
General W Correspondence
1931-1932
Box 5 Folder 224
Young, Mrs. Eva
1913-1914
Box 5 Folder 225
Young, Rev. Frederick P.
1913-1915
Box 5 Folder 226
Young, Philip J.
1913-1915
Box 5 Folder 227
Young, Hon. Richard
1913
Box 5 Folder 228
Zeller, Emil
1914-1915
Box 5 Folder 229
Zummo, Michael
1913-1915
Box 5 Folder 230
General Z Correspondence
1913-1914
Incoming correspondence
Scope and Contents
Materials stored in Box 6 are also available on Microfilm.
Box 6 Folder 1
1892
Box 6 Folder 2
1893
Box 6 Folder 3
1894
Box 6 Folder 4
1895
Box 6 Folder 5
1896
Box 6 Folder 6
1897
Box 6 Folder 7
1898
Box 6 Folder 8
1899
Box 6 Folder 9
1900
Box 6 Folder 10
1901
Box 6 Folder 11
1902
Box 6 Folder 12
1903
Box 6 Folder 13
1904
Box 6 Folder 14
1905
Box 6 Folder 15
1906
Box 6 Folder 16
1907
Box 6 Folder 17
1908
Box 6 Folder 18
1909
Box 6 Folder 19
1910
Box 6 Folder 20
1911
Box 6 Folder 21
1912
Box 6 Folder 22
1913
Box 6 Folder 23
1914
Box 6 Folder 24
1915
Box 6 Folder 25
1916
Box 6 Folder 26
1917
Box 6 Folder 27
1918
Box 6 Folder 28
1922
Box 6 Folder 29
1923
Box 6 Folder 30
1924
Box 6 Folder 31
1925
Box 6 Folder 32
1926
Box 6 Folder 33
1927
Box 6 Folder 34
1928
Box 6 Folder 35
1937-1940
Box 6 Folder 36
1942-1944
Box 6 Folder 37
Undated
Box 6 Folder 38
Undated
Zoning files
Scope and Contents
Materials stored in Boxes 7-10 are also available on Microfilm.
Box 7 Folder 1-2
New York - Westchester County - Zoning Ordinances
1920-1941
Box 7 Folder 3-4
Zoning Ordinances of Cities of State of New York (other than Westchester County)
1920-1932
Box 7 Folder 5
N.Y.S. Zoning Ordinances S-Z
Undated
Box 7 Folder 6
Decisions - State of Tennessee
1924-1926
Box 7 Folder 7
Decisions - State of Texas
1921
Box 7 Folder 8
Decisions - State of Wisconsin
1921-1939
Box 7 Folder 9
State of New York (outside N.Y.C.) M-Z
1923-1933
Box 7 Folder 10
Decisions - State of Alabama
1918-1925
Box 7 Folder 11
Decisions - State of California
1923-1940
Box 7 Folder 12
Decisions - State of Colorado
1924-1937
Box 7 Folder 13
Decisions - State of Connecticut
1920-1931
Box 7 Folder 14
Decisions - District of Columbia
1925
Box 7 Folder 15
Decisions - State of Florida
1930
Box 7 Folder 16
Decisions - State of Indiana
1926-1928
Box 7 Folder 17
Decisions - State of Kansas
1922-1924
Box 7 Folder 18
Decisions - State of Kentucky
1932
Box 7 Folder 19
Decisions - State of Louisiana
1924
Box 7 Folder 20
Decisions - State of Maine
1926
Box 7 Folder 21
Decisions - State of Maryland
1923-1939
Box 7 Folder 22
Decisions - State of Massachusetts
1939
Box 7 Folder 23
Decisions - State of Michigan
1931-1940
Box 7 Folder 24
Decisions - State of Minnesota
1915-1931
Box 7 Folder 25
Decisions - State of Missouri
1922-1928
Box 7 Folder 26
Decisions - State of Nebraska
1921
Box 7 Folder 27
Decisions - State of New Jersey to and including 1927 A-L,
1921-1927
Box 7 Folder 28
Decisions - State of New Jersey to and including 1927 M-Z,
1921-1927
Box 7 Folder 29
Decisions - State of Pennsylvania
1921-1938
Box 7 Folder 30
Decisions - State of North Dakota
1923
Box 7 Folder 31
Decisions - State of Ohio
1920-1938
Box 7 Folder 32-33
Zoning Ordinances of the State of New York other than Westchester County A-F
1922-1936
Box 8 Folder 1
Division of State Planning - (State of N.Y.)
1937
Box 8 Folder 2
Glenridge, N.J.
1937
Box 8 Folder 3
Decsisions - State of N.Y. (outside N.Y.C.) A-C
1922-1937
Box 8 Folder 4
N.J. Zoning Enabling Acts
1917-1942
Box 8 Folder 5
N.Y. State - laws re: zoning, building ordinances
1914-1934
Box 8 Folder 6-7
Zoning Laws and Ordinances of States and Cities - N.J. - N-Z,
1919-1942
Box 8 Folder 8
N.Y.S. - Proposed Laws
1923-1936
Box 8 Folder 9-10
N.Y. - Westchester County - Zoning Ordinances
1922-1938
Box 8 Folder 11-13
N.Y.S. - Zoning Ordinances of Municipalities G-L
1921-1939
Box 8 Folder 14
Maine - Maryland
1919-1938
Box 8 Folder 15
N.Y.C. Zoning Resolution - additional copies
1937-1950
Box 8 Folder 16
Decisions - State of Illinois
1922-1936
Box 9 Folder 1-3
Zoning - Articles, clippings, etc. re: zoning
1913-1937
Box 9 Folder 4-6
Zoning - Articles, clippings, etc. re: zoning (L-M)
1920-1937, Undated
Box 9 Folder 7-9
Zoning - Articles, clippings, etc. (N-O)
1916-1939
Box 9 Folder 10-11
Zoning - Articles, clippings, etc. re: zoning (P-Q)
1917-1937
Box 9 Folder 12-13
Zoning - Articles, clippings, etc. re: zoning (A-B)
1916-39
Box 9 Folder 14
Zoning - Articles, clippings, etc. re: zoning (U-W)
1920-1939
Box 9 Folder 15
Zoning - Articles, clippings, etc. re: zoning (R-T)
1918-1938
Box 10 Folder 1
Zoning Laws - Copies of old laws and ordinances
1922-1927
Box 10 Folder 2-4
Zoning - Articles and clippings etc. (X-Z)
1918-1940
Box 10 Folder 5
Zoning Laws and Ordinances Outside of U.S.
1925-1926
Box 10 Folder 6
Zoning Ordinances - Samples
Undated
Box 10 Folder 7
Zoning Advisory Committee - Standard Enabling Act - Travel,
1921-1925
Box 10 Folder 8
Roadsides
1931
Box 10 Folder 9
Trailers
1936-1939
Box 10 Folder 10-12
Zoning - Articles, etc. by Edward M. Bassett
1917-1941
Box 10 Folder 13-14
Minutes (concerning zoning)
1916-1942
Box 10 Folder 15
Race Segregation - Material re: same
1923-1930
Box 10 Folder 16-17
Reports of Counsel and Secretary also Treasurer to Executive committee of Zoning committee
1916-1942
Box 10 Folder 18
Police Power
1906-1934
Box 10 Folder 19
Zoning Laws and Ordinances of State and Cities (T-U)
1920-1940
Box 10 Folder 20
Lists of Names of persons to whom articles re: zoning etc. have been sent
1924-1932
Box 10 Folder 21
Lists of Names re: zoning
1920-1937
Box 10 Folder 22
S Zoning and Letters from E.M.R.
1923-1948
Box 10 Folder 23
Zoning Laws and Ordinances of State and Cities
1921-1941
Box 11 Folder 1
Zoning Laws and Ordinances of State and Cities (R-S)
1921-1934
Box 11 Folder 2-3
Zoning Laws and Ordinances of State and Cities (V-Z)
1913-1936
Box 11 Folder 4
City Plan Decisions
1920-1939
Box 11 Folder 5
Decisions - Police power case decisions
1915-1917
Box 11 Folder 6
Case of U.S. on relation of Annie Steerman v. Oehmann et al. Briefs, testimony - District of Columbia
1925
Box 11 Folder 7-9
City Planning Quarterly Magazine and Planning and Civic Comment,
1925-1940
Box 11 Folder 10
Rapid transit (general articles)
1905-1914
Box 11 Folder 11-12
Platting and Land Subdivision - laws, bills re: zoning, platting, playgrounds
1913-1937
Box 11 Folder 13
City Planning Commission, N.Y.C.
1944
Box 11 Folder 14
Excess condemnation, FHA - amendments, bills, ordinances re: zoning and condemnation
1908-1928
Box 11 Folder 15
Zoning Committee, (printing of book on zoning by E.M.B.)
1916-1940
Box 11 Folder 16
Letters commenting on "Zoning,"
1936-1937
Box 11 Folder 17
Re: letters of Resignation
1939-1945
Box 11 Folder 18
Briefs - Woodbridge v. Park
1915-1917
Box 11 Folder 19
Russell Sage - Parks - small
1922-1929
Box 11 Folder 20
Building code
1926-1929
Box 11 Folder 21
Freeway
1929-1941
Box 12 Folder 1-2
Zoning - articles, clippings, etc. re: zoning
1917-1941
Box 12 Folder 3
Avenues and streets and highways
1916-1941
Box 12 Folder 4-6
Zoning laws and ordinances of state and cities
1915-1938
Box 12 Folder 7
Zoning Print (R-S)
1922-1944
Box 12 Folder 8-10
Miscellaneous papers etc. re: zoning
1931-1947
Box 12 Folder 11
Marine Park (Gerritsen Basin Park and Marine Park)
1923-1939
Box 12 Folder 12
Zoning, re: laws
1932-1940
Box 12 Folder 13
Riverhead - zoning, definitions
Undated
Box 12 Folder 14-15
Heights of buildings papers and commendatory zoning letters,
1913-1917
Box 12 Folder 16-17
Miscellaneous articles, pamphlets etc. re: zoning from its inception,
1905-1943
Box 12 Folder 18
Teresa E.A. Coe v. Frank S. Wiacek, et al.
1937
Box 12 Folder 19
Thomas v. Cox (re: release of part of Pfaff mortgages)
1938
Box 12 Folder 20
Alden, Edmund K., deceased, Estate of - Correspondence
1938-1939
Box 12 Folder 21
Alden, Edmund, K., deceased, Estate of - briefs, valuations, judicial opinions and decisions
1938-1939
Box 12 Folder 22
Annie P. Bassett and Clara H. Glenn, Woodhaven Blvd. mortgage file #'s 467 and 469 - Correspondence
1938-1940
Box 12 Folder 23
Annie P. Bassett and Clara H. Glenn, Woodhaven Blvd. mortgage file #'s 467 and 469 - Judicial decisions and opinions
1938-1939
Box 12 Folder 24
Rollin G. Plumb re: Knickman House Purchase - Correspondence re: housing purchases
1938-1943
Box 12 Folder 25
Rollin G. Plumb re: Knickman House Purchase - Foreclosing mortgages, legal forms, blueprint
1938-1943
Box 12 Folder 26
John A. Atwater, Elsie W. Atwater, Trustee - Correspondence re: wills,
1938-1939
Box 12 Folder 27
John A. Atwater, Elsie W. Atwater, Trustee - Trusts
1932, 1939
Box 12 Folder 28
Estate of John A. Atwater, deceased - Correspondence
1938-1939
Box 12 Folder 29
Estate of John A. Atwater, deceased - Judicial decisions and opinions, wills
1938-1939
Box 12 Folder 30
Cornelia D. Plumb v. James J. Warren et al. - Correspondence re: deeds and titles
1938-1939
Box 12 Folder 31
Cornelia D. Plumb v. James J. Warren et al. - Subpoena, titles, judicial decision
1938-1939
Box 12 Folder 32
Wilson W. Thompson v. Louis Zackmann - Correspondence re: auto accident
1938-1939
Box 12 Folder 33
Wilson W. Thompson v. Louis Zackmann - Judicial decision
1938-1939
Box 12 Folder 34
Rollin G. Plumb re: purchase of No. 251 Monroe Street, Brooklyn, N.Y. - Correspondence re: house purchase
1939
Box 12 Folder 35
Rollin G. Plumb re: purchase of No. 251 Monroe Street, Brooklyn, N.Y. - Purchase of house, legal decisions
1939
Box 12 Folder 36
Jane W. Atwater, as executrix of the will of John A. Atwater v. J. Herbert Monds - Correspondence
1939
Box 12 Folder 37
Jane W. Atwater, as executrix of the will of John A. Atwater v. J. Herbert Monds - Default judgements on unpaid loans
1939
Box 12 Folder 38
Walter J. Chellew v. Emelia Langlois, et al. - Correspondence re: mortgage, leasing
1939-1940
Box 12 Folder 39
Walter J. Chellew v. Emelia Langlois, et al. - Leasings, etc., court proceedings
1939-1940
Box 12 Folder 40
Irving Trust Co. (re: Ada E. Carter Trust)
1939, 1941
Box 12 Folder 41
Van Nostrand, Elizabeth v. Alfred Romano - Correspondence re: negligent maintenance
1939-1940
Box 12 Folder 42
Van Nostrand, Elizabeth v. Alfred Romano - Court case, negligence, ca.
1939
Box 12 Folder 43
Correspondence of Munley and Meade/Catherine Geary v. Elliot K. Service
1940
Box 12 Folder 44
Catherine Geary v. Elliot K. Service, including Edward M. Bassett - Suit for negligence
1940
Box 12 Folder 45
Walter J. Chellew V. Harriet C. Rohde - Correspondence
1940-1941
Box 12 Folder 46
Walter J. Chellew V. Harriet C. Rohde - Sale of house, contract, indenture
1940-1941
Box 12 Folder 47
Mabel H. Powell v. Miss Mary B. Johnson - Correspondence
1938-1941
Box 12 Folder 48
Mabel H. Powell v. Miss Mary B. Johnson - Sale of mortgage,
1938-1941
Box 13 Folder 1
Thompson, Pearl H. v. Frank P. Briody - Correspondence re: unpaid rent,
1940
Box 13 Folder 2
Thompson, Pearl H. v. Frank P. Briody - Court summons, lease, collection of rent
1940
Box 13 Folder 3
Plumb v. Albano - Correspondence re: mortgages, lease
1939-1940
Box 13 Folder 4
Heller v. Plumb, Plumb v. Albano - Mortgages, leases, judicial opinions and decisions
1939-1940
Box 13 Folder 5
Hattie Sawtelle v. Helen F. Devine - Correspondence re: payment of deed
1940
Box 13 Folder 6
Hattie Sawtelle v. Helen F. Devine - Estate, fee, deed
1940
Box 13 Folder 7
Albert E. Roraback v. Helen R. Keegan - Correspondence re: foreclosure,
1940-1941
Box 13 Folder 8
Albert E. Roraback v. Helen R. Keegan - Mortgage foreclosure,
1940-1941
Box 13 Folder 9
Elsie W. Atwater - Correspondence re: legal papers
1926-1929
Box 13 Folder 10-11
Elsie W. Atwater - Correspondence re: legal papers
1930-1932
Box 13 Folder 12-13
Wyckoff v. Wells Fargo Bank and Trust Co. et al. - Correspondence re: legal affairs
1938-1940
Box 13 Folder 14
Wyckoff v. Wells Fargo Bank and Trust Co. et al. - Judicial decision and opinions
1938-1940
Box 13 Folder 15
Edward Ernast Wank v. Herman W. Gartelmann - Mortgage foreclosure, summons
1938
Box 13 Folder 16
Lenard H. Davidow - Correspondence re: legal affairs
1937-1939
Box 13 Folder 17
Alfred C. Hafely v. James E. Howard - Correspondence re: legal affairs,
1936-1937
Box 13 Folder 18
Alfred C. Hafely v. James E. Howard - Notices, affidavit
1936
Box 13 Folder 19
Thomas V. Cox v. George J. Blackburn - Correspondence re: legal affairs
1936
Box 13 Folder 20
Kaufman v. Rothenberg - Correspondence re: legal affairs
1937-1941
Box 13 Folder 21
Kaufman v. Rothenberg - Legal decisions and opinions
1937-1941
Box 13 Folder 22
Robert G. Brodie
1936-1939
Box 13 Folder 23
Lake Success (Village of) N.Y. - Zoning ordinance
1937-1941
Box 13 Folder 24
Clara C. Thompson v. Simon P. McCall - Summons, legal affairs,
1937-1939
Box 13 Folder 25
Elsie W. Atwater v. Daisy B. Yost et al. - Legal affairs
1937-1938
Box 13 Folder 26
Harold Bartholomew - Legal affairs
1938
Box 13 Folder 27
Clifford B. Lehmann Estate, Mrs. Dorothy B. Lehmann, Executrix,
1938
Box 13 Folder 28
Swathmore, Pa. - Zoning and legal affairs
1937-1938
Box 13 Folder 29
Estate of Cart Stauche, deceased - Legal affairs
1934-1941
Box 13 Folder 30
Chellew v. Leone - Hahler - Legal affairs
1934-1943
Box 13 Folder 31
Minutes of Zoning Commission, N.Y.C.
1917-1939
Box 13 Folder 32
Regional Plan Association, Inc. - Minutes
1930-1932
Box 13 Folder 33
Russell Sage Foundation - Minutes
1921-1931
Box 13 Folder 34-36
Misc. documents re: zoning
1912-1929, 1956, 1960
Box 13 Folder 37-38
Billboards - Zoning, permits, etc.
1919-1940
Box 14 Folder 1-3
Misc. documents re; zoning
1913-1943
Box 14 Folder 4
Brief
1914-1916
Box 14 Folder 5
Edward O. Proctor
1936-1943
Box 14 Folder 6-8
Walter Chellew vs. Peter N. Leone - Correpondence re: legal affairs,
1935-1943
Box 14 Folder 9
Henry H. Hunt - Correspondence re: legal affairs
1941
Box 14 Folder 10
Estate of Maud S. Fanning, deceased - Correspondence re: legal affairs,
1941-1945
Box 14 Folder 11
Estate of Maud S. Fanning, deceased - Affidavit, wills, legal documents
1941-1945
Box 14 Folder 12
Estate of Henry D. Williams, deceased - Correspondence re: legal affairs
1940-1942
Box 14 Folder 13
Estate of Henry D. Williams, deceased - Will, bill
1940-1942
Box 14 Folder 14
Edward E. Wank v. Adelaide C. Gartlemann et al. - Correspondence re: legal affairs
1940-1942
Box 14 Folder 15
Edward E. Wank v. Adelaide C. Gartlemann et al. - Tax bills,
1940-2943
Box 14 Folder 16
Edward M. Bassett v. Theodore A. Bunker et al. - Correspondence,
1940-1943
Box 14 Folder 17
Edward M. Bassett v. Theodore A. Bunker et al. - Judicial opinions and decisions
1940-1943
Box 14 Folder 18
Edward M. Bassett - Schulman House - Correspondence
1939-1943
Box 14 Folder 19
Edward M. Bassett - Schulman House - Bills and receipt
1940-1942
Box 14 Folder 20
Edward M. Bassett - Schulman House - Legal affairs
1939-1943
Box 14 Folder 21
Rubin House - Edward M. Bassett v. Sarah Rubin - Correspondence,
1939-1942
Box 14 Folder 22
Rubin House - Edward M. Bassett v. Sarah Rubin - Bills and receipts
1939-1942
Box 14 Folder 23
Rubin House - Edward M. Bassett v. Sarah Rubin - Judicial opinions and decisions
1939-1942
Box 14 Folder 24
Daggett - Fay anti-nuptial agreement - Correspondence
1938
Box 14 Folder 25
Daggett - Fay anti-nuptial agreement - Legal decision
1938
Box 14 Folder 26-27
Lower Merion Township, Pa. - Zoning
1935-1946
Box 14 Folder 28
Annie P. Bassett v. David E. Conway et al. - Legal affairs
1938
Box 14 Folder 29
Hauser - Apren House - Legal affairs
1938-1939
Scrapbooks
Scope and Contents
Scrapbooks previously stored in Boxes 17-22 are now available on Microfilm only.
Box 17
1919
Box 18
1919
Box 19
1892-1948
Box 20
1907-1909
Box 21
1911-1919
Box 22
1919-1934
Published materials
Books
Box 15
Bassett, Edward M. Autobiography of Edward M. Bassett. New York: Harbor Press, 2 copies
1939
Box 15
Bassett, Edward M. The Master Plan. New York: Russell Sage Foundation, 2 copies
1938
Box 16
Bassett, Edward M., Williams, Frank B., Bettman, Alfred and Whitten, Robert. Model Laws for Planning Cities, Counties, and States. Cambridge: Harvard University Press
1935
Box 15
Bassett, Edward M. Studies on Building Height Limitations in Large Cities. Chicago: The Chicage Real Estate Board,.
1923
Box 15
Bassett, Edward M. Zoning. New York: Russell Sage Foundation, 2 copies
1940
Box 16
Ford, George B. New York Building Zone Resolution. New York: New York Title and Mortgage Co.
1917
Box 16
Perry, Clarence Arthur. Housing for the Machine Age. New York: Russell Sage Foundation
1939
Box 16
Perry, Clarence Arthur. The Neighborhood Unit, Heydecker, Wayne D. Sunlight and Daylight for Urban Areas, Adams, Thomas Bassett, Edward M., Whitten, Robert. Problems of Planning Unbuilt Areas, in Neighborhood and Community Planning. New York: Regional Survey of New York and Its Environs, Volume VII
1929
Box 16
Sellin, Thorsten (ed.). Zoning in the United States. Philadelphia: American Academy of Political and Social Science, Vol. 155, Part II
1931
Box 16
Whitten, Robert. Report on a Thoroughfare Plan for Boston. Boston, City Planning Board
1930
Reports
Box 12
Board of Adjustment Zoning, Report of the Board, Annual Report Board of Adjustment Zoning. City and County of Denver, Colorado, (Four volumes)
1925-1926, 1926-27, 1927-28, 1928-29, 1930-31, 1932
Box 16
Board of Estimate and Appointment of the City of New York, Report of Committee of the Whole, Building Zone Plan. New York, New York
1916
Box 16
Citizen's Zone Plan Conference, Report of Proceedings. Chicago, Illinois
1919
Box 16
The City Committee on Plan and Survey, Report of Sub-committee on Housing, Zoning and Distribution of Population. new York
Undated
Box 15
Commission on Building Districts and Restrictions, Report of the Commisssion. Building Zones. East Orange, New Jersy
1920
Box 16
Commission on Building Districts and Restrictions. Final Report. City of New York, New York, (published and bound.
1916
Box 16
Committee on the City Plan. Establishment of Setbacks on Court Yards in the City of New York. New York, New York
1917
Box 16
Heights of Buildings Commission, Report to the Committee on the Height, Size, and Arrangement of buildings of the Board of Estimate and Apportionment. Report. New York, New York (published and bound).
1913
Box 15
Library, City Planning and Zoning Committee of the Chicago Real Estate Board, Final Report. Zoning in Chicago. Chicago, Illinois
1923
Box 16
Whitten, Robert H., Report of the Committee on the City Plan. Erection of Buildings Within the Lines of Mapped Streets in the City of New York. New York, New York
1917
Pamphlets
Box 16
Bassett, Edward M. The Board of Appeals in Zoning. New York: Zoning Committee of New York, 2 copies
Undated
Box 15
Bassett, Edward M. Constitutional Limitations on City Planning Powers. New York: Committee on the City Plan, 2 copies
1917
Box 16
Bassett, Edward M. Present Attitude of Courts toward Zoning. New York: National Conference on City Planning, 2 copies
1923
Box 16
Bassett, Edward M. Zoning. New York: National Municipal League, 2 copies
1922
Box 15
Bassett, Edward M. Zoning. New York: National Municipal League, 2 copies
1932
Box 16
Bassett, Edward M., Williams, Frank B. Zoning Cases in the United States. New York: Regional Plan of New York and Its Environs
1928
Box 16
Bassett, Edward M. Zoning Practice in the New York Region. New York: Regional Plan of New York and Its Environs, 2 copies
1925
Box 16
Brittain, Joseph K., Nichols, Charles M. Proposed Amendment to the Illinois Zoning Enabling Act. Chicago
1923
Box 16
Planning Zoning and Problems. Papers presented at the 1931 Conferences of Westchester County Planning Federation. White Plains, New York
1931
Box 16
Purdy, Lawson, Bartholomew, Harland, Bassett, Edward, Crawford, Andrew Wright, and Swan, Herbert S. Zoning. Washington, D.C., American Civic Assn.
1920
Public documents
Box 16
New York. Board of Estimate and Apportionment Building Zone Resolution, 6 copies
July 25, 1916
Box 16
New York. Board of Estimate and Apportionment Building Zone Resolution, 2 copies
Oct. 3, 1924
Box 16
New York. Board of Estimate and Apportionment, Amended Building Zone Resolution, 2 copies
July 31, 1929
Box 16
New York. Board of Estimate and Apportionment, Amended Building Zone Resolution
Apr. 30, 1931
Box 16
New York. Board of Estimate and Apportionment, Amended Building Zone Resolution ,2 copies
Dec. 8, 1933
Box 16
New York. Board of Estimate and Apportionment, Amended Building Zone Resolution
June 4, 1937
Box 16
New York. Recent New York Legislation for the Planning of Unbuilt Areas (prepared by Edward M. Bassett), 2 copies
1926
Box 16
New York. Regional Plan of New York and Its Environs (prepared by Edward M. Bassett, 3 copies, one with notes)
May 1924
Box 15
New York. Regional Plan of New York and Its Environs Planning the Unbuilt Areas in the New York Region (prepared by Edward M. Bassett), 3 copies
1925
Box 16
U.S. Congress. House. Rapid Transit Act Revision 1909. Chapter 468 of the Laws 1909, Amending Chapter 4 of the Laws of 1891. Assembly No. 2310. Bound act.
1909
Box 16
U.S. Department of Commerce. A City Planning Primer, by the Advisory Committee on Zoning appointed by Secretary Hoover
1928
Articles and periodicals
Box 15
Bassett, Edward M. "Constitutionality of Zoning in Light of Recent Court Decisions." National Municipal Review, XIII, no. 9, 2 copies
Sept. 1924
Box 16
Bassett, Edward M. "How New York was Saved by Zoning." The Chicago Real Estate Board Bulletin
July 1920
Box 16
Bassett, Edward M. "Zoning." Supplement to the National Municipal Review, IX no. 5, (pp. 315-341), 2 copies
May 1920
Box 16
Hubbard, Henry Vincent (ed.). City Planning. Cambridge, Mass.: City Planning Publishing Co., IX, no. 3
July 1933
Box 16
New York Evening Post. A series of six articles by experts analyzing the transportation situation in the greater city in pamphlet titled Transit Problem of New York, 2 copies
Undated
Box 16
Padgett, Dora H. (ed.). Planning and Civic Comment. Pennsylvania: Mount Pleasant Press, J. Horace McFarland Co.
1940
Box 16
Williams, Frank Backus. "The Ideals of Edward M. Bassett as I knew Him." Zoning Bulletin, no. 50
Dec. 1948
Speeches and Presentations
Box 16
Bassett, Edward M. "How to Open Streets and Obtain Street Improvements in the City of New York." Speech presented before the Municipal Club of Brooklyn, 2 copies
Oct. 30, 1906
Box 16
Bassett, Edward M. "Municipal Housekeeping Here and Abroad." Speech presented before the Eastern New York Section of the National Electric Light Association at a meeting held in Schenectady, New York, 2 copies
Jan. 23, 1913
Box 15
Bassett, Edward M. "Zoning Round Table." Symposium of "A Court Dissects a Planning Commission.", 2 copies
Undated
Guide
Box 16
Advisory Committee on City Planning and Zoning, Model Subdivision Regulations. Washington D.C.: National Resources Committee
1936
Miscellaneous
Box 16
Bassett, Edward M. "Zoning." City Planning (collection of papers by John Nolen). National Municipal League
1930