M&S Rare Books, Inc.
 
Home > Subjects > Search Results

If you don't see the books you want in our online inventory, please Click Here to let us know your specific wants. Only a small portion of our stock is online, and the majority of our sales (and most of our best books) are sold by catalogue or private quote.
 
Click on a Title to get a detailed description of an item.
Items Found   276
  Author Title
Pub
 
Geology of New York. Parts 1-4.
1842
 

Report of the Committee on Literature, Relative to the Common Schools and Academies....
1827
 

Charter and Fundamental Laws of the Corporation for the Relief of Widows and Children of Clergymen of the Protestant Episcopal Church in the State of New York.
1807
 

Report of the Commissioners Appointed by...the Senate and Assembly...to Explore the Route of an Inland Navigation from Hudson's River to Lake Ontario and Lake Erie.
1811
 

Annual Report of Deaths in the City and County of New-York, for the Year 1819.
1820
 

In the Court of the Trial of Impeachments, and the Correction of Errors. Case of an Appeal from a Decree of the Chancellor, in a Case Between George W. Bruen, Appelant, vs. Frederick de Peyster, Respondent...
1844
 

Report of the Committee of the Corporation, on the Subject of Fortifying the Harbour of New-York.
1807
 

Historical Narrative, Explanation, and Vindication of the Course Pursued by the Grand Lodge of the State of New-York, in Relation to the Unmasonic and Unconstitutional Attempt of a Portion of Their Body to Revolutionize the Organization Thereof:--Addressed to their Correspondents, the Grand Lodges of the World...
1849
 

A Brief View of Facts, Which Gave Rise to the New-York Evangelical Missionary Society of Young Men, Together with the Constitution.
1817
 

The Statutes of the Albany Academy. Passed 5th December, 1816.
1816
 

Address of the General Republican Committee of the City and County of New York.
1817
 

The Constitution and By-Laws of the Infant School Society of the City of New-York; with the Subscribers' Names, Etc. Instituted May 23, 1827. With Two Views of Infant School No. 1 [not present].
1828
 

The Address and Constitution of...
1796
 

State of New York. In the Court of the Trial of Impeachments and the Correction of Errors. Samuel M. Thompson and Others, Plaintiffs in Error, vs. the People of the State of New-York, at the Relation of Thomas C. Taylor and Others, Defendants in Error....
1840
 

A Report of a Committee...Appointed to Inquire into the Number of Tavern Licenses; the Manner of Granting Them; Their Effects Upon the Community; and the Other Sources of Vice and Misery in This City; and to Visit Bridwell.
1810
 

Catalogue of the Cadets of the U.S. Military Academy. West-Point, January 1, 1819. [Caption title]. Folio broadside, with typographical border.
1818
 

The Right of the Governor and Company of the Colony of Connecticut, to Claim and Hold the Lands Within the Limits of their Charter, Lying West of the Province of New-York. Stated and Considered: In a Letter to J.H. Esquire. To which is added, An Account of the Purchase from the Indians of Part of those Lands, by the Susquehannah and Delaware Companies, and their Proceedings thereon.
1773
 

1863
 

Pacific Hotel. [Caption title]. Colored lithograph, 12" x 12." Light foxing & slight staining. Excellent.
1836
 

Third Census of the State of New-York. [Caption title]. Large folio broadside, printed in seven columns.
1812
 

The Pocket Anatomist: Being a Summary of the Muscles; with a Tabular View of the Arteries and Nerves...
1848
 

1824
 

The Carrier, of the Political Index, to His Patrons. [Caption title]. Folio broadside, 17" x 10," printed in two columns of verse, with typographical border.
1808
 

Constitution of the State of New-York, Adopted in Convention, November 10th, 1821...
1822
 

An Account of the New-York Hospital.
1811
 

IRISHMAN, Will stand at the stable of Conrad Chism...[Caption title & partial text]. Broadside, 16" x 11."
1843
 

"A Book containing the Accounts of the Medical Society of Cayuga County," New York, 1807-1834.
1807
 

This is to Certify that (Col. Darius Branch)...is a (Member) for Life...New York (Nov. 12, 1847). [Signed by the President and three Secretaries]. Printed & holograph, with a large engraving of a printing press, surrounded by a crowd receiving printed books from two members of the Society.
10803
 

A Series of Six Receipts, 4" x 10.5," from the Port of New York, each for a Chest of Chinese Hyson or Souchong Tea, dated variously 1830-32. Signed in type & stamped "M.M. Noah." Signed in ink by various inspectors.
1830
 

New York Tribune, October 22, 1859.
1859
 

The Inhuman Anti Rent Murder, Of Deputy Sheriff Steele, at Andes, Delaware County New York.--Taken from a Drawing made on the Spot... [Caption title & partial text]. Small folio colored lithograph.
1845
 

The Carrier's Address of the New York Organ. [Caption title]. Sm. folio broadside. Verse in three columns iwth typographical borders & large temperance woodcut by Horton.
1849
 

Statement and Exposition of the Title of John Jacob Astor to the Lands purchased by him from the Surviving Children of Roger Morris and Mary his Wife.
1827
 

Thirty-Three Photographs, 3" x 3" from the 1901 Pan American Exposition of 1901. [with] Seventeen Photographs, ca. 1900-01, from the Mining Town of Terraville, South Dakota.Contemp. Oblong 8vo. Album (spine shot).
1901
 

The Camp-Meeting Hymn Book:...Used by the Methodist Connexion in the United States.
1832
 

Ledger of Stray Animals, Farmington, New York, 1800-48. 166 pp. Sm. 4to. Contemp. calf backed boards, reinforced. End papers loose. Ink.
1800
 

Catalogue of Proprietors of the Albany Rural Cemetery, with the Numbers and Location of Their Lots. To December 31st, 1872. [Caption title].
1873
 

New York Merchant's Ledger, 1811-13. 110 pp. Folio. Contemp. calf backed boards. Ink. A few pages have pasted magazine engravings. Overall very good.
1811
 

Articles of Association of the Albany & Saratoga Plank Road Company. [Caption title].
1847
 

Fulton County, New York, Deer Skins Ledger, 1879-1881. Tall folio lined, ink. 191 pp. Contemp. 3/4 calf, cloth sides.
1879
 

Ephratah, New York, General Store Ledger. November 1828 - November 1829. 360 pp. Tall folio with first 90 pages missing, disbound, no covers. Ink, browning, foxing, some fraying.
1828
 

Pleasant Valley Library Society, Ulster County, New York, 1813-23. 150 pp. Sm. folio. Contemp. calf backed boards. Ink, some foxing, browning, ink blots, a few corners torn, a few pages torn off to make receipts, no apparent loss.
1813
 

Collins’ Patent Horizontal Hop-Yard. Agreement date; June 12, 1866. Patented December 1, 1863. Signed “Collins & Pratt” and witness Benj. Kirkham. Large 4to. Previous folds, glued to board. Printed form with holograph additions and graphic illustration at top of hop yard. Very good.
1863
 

Carriers' Address of The Evening Signal and the New World. [Caption title]. Small folio broadside, verse in two columns, with large typographical border and small engraving. Dated at bottom of left column, "New-York, January 1, 1841"
1841
 

The Great Fire of the City of New York, 16 December 1835. Print size: 16" x 20," with substantial margins and appealing coloring.
1836
 

Holograph Legal Documents, 1763-1796. Four (4) including: 1) Indenture of Deed (April 11) signed by Petrus Stuyvesant & John Ray (Master in Chancery), April 24, 1792. Recorded 1801. 4 pp. 19” x 27," slight tears at folds, sealed, tied with ribbon. Watermarked with crown and “GB”.Top edge scalloped, folds, browned, small holes at point of folds. 2) Declaration of Trust, from John Smith to the Creditors of Jacob Benton, Jr., signed and sealed with red wax March 3, 1763. 4 pp. 14” x 22." Folded in half, tied with ribbon, slight edgewear, small tears at folds, browning. 3) Will of Henry Van Vleck, New York December 3, 1784, sealed. Copy sent to Northampton County, PA. Feb. 5, 1785. 8” x 12.5," 11 pp. Tied at top with ribbon, wax seal. Folds, browning, few spots 4) Indenture of Deed from Isaac Van Vleck to Lynde Catlin(d). Signed & sealed by Ann and Isaac Van Vleck. June 7, 1796. vellum, 18” x 20," folds, scalloped at top, tied with ribbon, two very small holes, (no loss), browning.
1763
 

New York Oil Distributor’s Ledger. Shipping from Hunter’s Point, New York. January 1, 1863 to July 26, 1865. 125 pp. Large folio. Stationer’s sticker on endpaper: B.F. Corlies & Macy, 33 Nassau St., NY. List of amounts of “Revenue Stamps for Warehouse Receipts” pasted on front endpaper. Lined paper. Conemp. calf cover with leather tips. Printed pages with ink in a neat hand. Binding worn, hinges weak.
1863
 

New-York Athenaeum. [Title].
1825
 

American Bible Society Membership Certificate for Rev. Jason Allen. Signed by Matthew Clarkson and J[ohn] B. Romeyn. Circa 1821-1832. 4to sheet, printed & holograph, folded. Page 1 printed, 2-4 blank. Engraving of Bible by J. Seymour, Printer. Edges browned.
1821
 

Medical Science Lottery Ticket, State of New York, March 1815. First Lottery, 2" x 6," printed in orange, # 8.080, signed by Jn (John ?) McLean. Verso "Withdrawn the 28th day of Drawing For Judah & Lazarus" (?), Morris Oakley, John Adams, Isaac Woods, L. Hart. Marked Paid. Fine.
1815
 

Catalogue of Albany's Bicentennial Loan Exhibition, at the Albany Academy, July 5 to July 24, 1886. 1686-1886.
1886
 

The Musical World. An American and Foreign Record of Music, Literature, and Art. [Later]: The Musical World and New York Musical Times. Vol. 3, # 13-Vol. 5, # 9. # 63-100. March 1, 1852-Feb. 26, 1853.
1852
 

School District Record for School District No. 8, in the Town of Pittsford--Now District No. 5 in the Town of Henrietta, County of Monroe & State of New York . May 4, 1814 to October 5, 1870. Narrow tall folio. Old boards, very worn, nearly detached. 200 pp. Some water damage. Legible ink, some pencil.
1814
 

By-Laws of the Oswego Guards, Commanded by S.S. Hurlbut.
1838
 

The New York Primer; or, Second Book.
1823
 

Petition of Morris Fosdick and 12 Others to the State of New York for the Commutation of the Sentence of Death Against Mary Hartung to Imprisonment in the Sing Sing State Prison. April 11, 1859. Thirteen petitioners‚ signatures. Docketed on verso. Sheet, lined, 7.5 x 9 in. Ink & some pencil. Previous folds, very slight edge wear.
1859
 

J.W. Spencer Accounts Receivable and Payable. (supplied title). Feb. 9, 1827 to Jan. 1856. Oblong 8vo. 210 pp. Contemp. calf backed boards. Cover & spine well worn, spine chipped. Interior has bit of original string holding pages. Ink, legible.
1827
 

S. Mer[...]- Sept, 28, 184[2?]-.  Satirical Essay Which Mentions [Thomas Wilson] Dorr. Sheet 12 x15 in. Folded in half, 3.5 pp. Large 4to. Edges frayed, browned, some tears and loss. Brittle. Signed “Marius”?.
1842
 

The Buffalo Literary and Scientific Academy, formerly The Buffalo High School Association. 1846. “Stock Scrip Book”; Stock Certificates, engraved blanks. 78 pp. Notebook 8 x 10.5 inches. Few back pages over pasted with recipes. Contemp. board covers, calf spine. Spine and cover well worn. Browning. Certificates fine.
1846
 

Combined Day Book, 1826-1828, of Farm Accounts, Southbridge & Worcester, Mass. & Elmira, N.Y. “D.K. Fitch” penciled front flyleaf. Accounts of Daniel K. Fitch (?) 1829-1855. 460 pp. Folio ledger 8.25 x13 in. Ink. Contemp. sheep. Cover and spine wear. Intact, legible.
1829
 

New-York As It Is, in 1837...Including the Public Officers, &c. of the City of Brooklyn, Accompanied by a Correct Map [not present]. Fourth Year of Publication.
1837
 

Unaccomplished printed form: By […] of the [ … ] Company in the [ … ] Regiment of Militia of the City and County of New-York, Commanded by [ … ]. To [ … ] of the Sergeants of the same Company and Regiment, and to the Keeper of the common Goal [sic] of the said City and County…, Greeting. These are, in Pursuance of the Law of … New-York, entitled, “an act to regulate the Militia,” passed the fourth Day of April 1786, to authorize and require you the said Sergeants, to demand and receive of, and from [ … ] Private in my Company in the same Regiment, the Sum of Twenty Shillings, as a Fine for [ … ] on the [ …] Day of [ … ] and in Case of Non-payment, you are hereby further authorized and required to apprehend [ … ] the said [ …] and convey [ … ] to the Common Goal [sic] of the said City…, and you the said Keeper of the Goal [sic] aforesaid, are hereby required to receive the Bod[ … ] of the said [ … ] and [ … ] safely keep in your Custody until the [ … ] Fine aforesaid, together with your Fees are paid. Given under my Hand and Seal, this [ … ] Day of 179[7]. Text in full. 13” x 9” printed on heavy laid paper. Old folds, else fine.
1797
 

Suffrage as a War Measure[.] Since the War Began Woman Suffrage Has Been Sweeping Over the Civilized World. [Caption title and partial text]. Single 8” x 10” sheet printed on both sides, intended to be folded to form an 8vo. leaflet. Fine.
1917
 

The Constitutions of the Ancient and Honorable Fraternity of Free and Accepted Masons in the State of New-York; Collected and Digested by Order of the Grand Lodge.
1801
 

The Leech. “Blood! Iago! Blood!” Vol. I, No. 1 [all]. July, 1864. 12” x 9." 12 pp. Masthead with cut of two men facing away from viewer. A short tear in fore-margin throughout, one chip affecting several characters on last leaf. A fairly well-preserved copy, partly unopened.
1864
 

Medical Receipts by Robert T. Van Deusen. Lansingburgh, (New York). 1849-1857. Notebook 6.25 x 7.5 inches. 46 pp. Contains about 60 Receipts. Marbled paper cover, some pages cut. Legible ink.
1849
 

Albany Argus--Extra. Tuesday, November 13, 1821...Constitution of the State of New-York, as Amended. Folio broadsheet.
1821
 

To John G. Curtis, Preston Armour, Asahel C. Stone, and Geo. W. Ellinwood...Commissioners of Excise of the Town of Smithfield, County of Madison, and State of New York. [Caption title]. Sq. 4to broadside.
1841
 

NEW YORK CITY BOARD OF HEALTH. Official Report of the Board of Health. Published Daily by J.K. Barr, 83 Orange-street. Saturday, July 21, 1832. 311 Cases--114 Deaths. Private Dwellings 191 Cases 61 Deaths. Cases and Deaths reported to the Board from July 20th, 12 o’clock, at noon on July 21st at 12 o’clock noon. [Caption title]. Broadside, 16” x 7." Caption followed by approximately 175 street addresses, double column, listing new cases and deaths. Signed in type at conclusion, “In behalf of the Special Medical Council, A.H. Stevens, Pres.”
1832
 

Utica Observer-Extra. Monday, Oct. 19, 1835. At a large and respectable meeting…for the purpose of taking into consideration the resolution of the Common Council, passed last evening, granting permission for the holding of a State Abolition Convention in this place….[Caption title and partial text]. Broadside, 12” x 8," signed in type by Rudolph Snyder, President of the convention, and nine others, at conclusion. Sheet stained and very browned, some surface abrasions. Skillfully backed. Not an especially attractive copy, but sound and textually complete.
1835
 

Collection of Legal Documents and Forms from Pre-Revolutionary New York. Written 1750s. Documents dated 16- to 1759. 79 pp. Vellum covers, calf spine. 10 x 14.5 inches. Cover delaminating, spine separating, some pages loose, few pages torn out, some partial pages torn out. Edge fraying with chipping & small losses. Fine hand.
1750
 

Yonkers Military Institute, A Boarding School for Boys. Benjamin Mason, Principal. Yonkers, N.Y.
1863
 

Facts for the People. [Caption title]. Volume I, no 2 [ -3, -5, -7]. Altogether, 4 issues. 4to. 4 pages each, being pages: [5]-8; [9]-12; [17]-20; and [25]-28. Old folds with some separations but no significant loss, first two issues a bit dust-soiled, edgewear, &c., good only, but entirely sound. Each issue with ownership signature of J. Eliz. Jones, dated 1864 (or 1866).
1837
 

Receipt Book of Platt Bennett, of Elmira, New York. June 20, 1811 to September 2, 1844. Notebook 4 x 6.5 inches. Ink. 33 pp. Calf covered boards. Intact, slight corner wear, taped spine. Very legible.
1811
 

Western Almanac for…1836…
1835
 

VILLANY DETECTED. Fellow-Citizens, Read the following Certificates of Judge Ford, of Montgomery County, and James Kinyon whose affadavit appeared in the last Sentinel. See the foul means to which the unprincipled opponents of JOHN W. TAYLOR resort, to destroy him….[Caption title and beginning of text]. Broadside, 13” x 9 ." Old folds, rather soiled, but sound with good margins.
1821
 

Woman Servant’s Diary from New York. January 1 to August 25, 1868. Small contemp. cloth pocketbook with flap, 3 x 4.5 inches. 80 pp. Cover worn, pages intact. Light pencil.
1868
 

Account Book of Samuel Voorhees, Physician. Amsterdam, Montgomery County, New York. 1834-1848. Notebook 6.5 x 8 inches. 187 pp. A few loose scraps/receipts. Cover well worn and separating. Pages browned, some torn. Edge wear. Ink.
1834
 

Poem: "The Prospect," Extolling George Griffin. Ca. 1806. Sheet 8 x 13 inches, 1.5 p. Folds, right edge ragged, slight tears at folds.
1806
 

Augustus Van Orsdale, Shoemaker. 1853-1861. Ledger, 8.5 x 13 inches. 497 pp. Alpha index. Contemp. leather, labels on spine. Cover wear, previous taped repair. Ink slightly faded. Intact and legible.
1853
 

BROOKLYN CITY GUARD. Company Orders No. 17. Armory, Sept. 11, 1844. Pursuant to Brigade Order the Brooklyn City Guard will assemble at the Armory, on Thursday, 30th October next at 11 o'clock in Full Dress (black pants with white stripe) for Inspection and Review. Fine for non-attendance $5.00. [Caption & beginning of text].
1844
 

Charter of Hudson River Lodge, Number 606, Newburgh, New York. June 8, 1866. Framed Manuscript Sheets, with inserted short typescript, 5 x 8 inches. 6 pp. Browned, folds, small hole at top of one page, no loss, preserved under glass.
1866
 

Albany Law School Autograph & Photograph Album, Kept by Horatio Colony. 1860, 63 pp. Bound Album Signatures, and Pasted-in Oval Photographs. Three photos missing, several with some damage, a few stuck together. 5.5 x 8 inches, gilt edge, gilt embossed leather, contemporary binding attractive & very good.
1860
 

Office of the Fort Hunter and Albany Plank Road Company, Maria Ville, March 26th, 1850.} To the Stockholders of the... Company.... [beginning of text]. 4to. broadside (9" x 7-5/8") with integral address leaf (inner pages blank). Folded for mailing, addressed on last page to Erastus Corning Esq. of Albany with docket (apparently hand-carried as there are no postal markings). Fine.
1850
 

HUGUNIN, HIRAM. Commission Merchant and Great Lakes Ship’s Captain Who Traded in Early Chicago; includes many Medical Cures. July 25, 1836 to September 20, 1837. Includes Many Handwritten Folk Medicine Receipts and Various Newspaper Clippings. Bound ledger 8 x 10 inches. 46 written pages. Paper covered boards with calf spine. Spine separated, pages loose, some corners torn. Ink and pencil.
1836
 

MARKS, WILLIAM. Ledger of the Methodist Episcopal Church, Naples, New York. 1850-1864. Narrow folio. 40 pp. Contemp. marbled boards, calf back. Well worn, faded, spine separating, some pages cut out. Endpapers pasted with news clippings. Approximately 10 loose receipts, 1864-6.
1850
 

AL-GHAZZI, MOHAMMED. The Alchemy of Happiness, by Mohammed Al-Ghazzali, the Mohammedan Philosopher. Translated from the Turkish, by Henry A. Homes.
1873
 

ALBERTSON, ELIJAH JO Correspondence to & from Editor of the Peekskill Evening Star to a Son in the Army & Family in New York & Pennsylvania. 1902-1954, with the bulk from the 1940s. 1500+ letters. 4600+ pages. 4” x 7” to 6" x 9". Orig. envelopes, most with stamps. Some letters (about 65) separated from envelopes which are in a separate folder. Some postcards, greeting cards, ephemera, few small photos, news clippings, etc. Ink, typed, & pencil. Some paper brittle, edges frayed, condition overall good.
1902
 

ANON. Mary Kale; Or, Big Thunder! Chief of the Anti-Renters. By Tom Shortfellow [pseud.].
1845
 

ANON. The Old Brewery, and the New Mission at the Five Points.
1854
 

ANON. A Souvenir.
1864
 

ANON. A View of the New-York State Prison in the City of New-York. By a Member of the Institution.
1815
 

ANON. The Clerk and Magistrate's Assistant. By a Gentleman of the Bar.
1822
 

ANON. A Summer Month; or, Recollections of a Visit to the Falls of Niagara, and the Lakes.
1823
 

ANON. Dutch Reformed Church Book of Lectures & Sermons and Record of Funerals Attended, 1837-1844. 558 pp. Front cover lacking, some fraying. Sewing becoming weak. Ink very legible.
1837
 

ANON. Considerations for a Candid Mind Enquiring After Divine Truth.
1854
 

ANON. A Summer Month; or, Recollections of a Visit to the Falls of Niagara, and the Lakes.
1823
 

ANON. A Souvenir of Niagara Falls with a Series of Views in Oil Colors, from Photographs Taken on the Spot.
1864
 

ANON. Cooper’s Diary 1858. Cover is reused paper, 4" x 6.5” handsewn, 16 pp. Ink, some pencil, browned, few pages torn with no loss, edges worn.
1858
 

ANON. Diary of a Student of Christian Theology. (Supplied title.) Clyde, New York. April 1901- May 10, 1903. Notebook lacks cover and initial pages. 6.75 x 8.5 inches. 210 pp. First pages disbound, back twenty or so corners chipped. Ink, slightly browned. Fair.
1901
 

ANON. Die grosse Feuersbrunst zu New-York, am 19. juli 1845. Vollständigste Schilderung nach den berichten von Augenzeugen und amerikan Blättern. Mit einer getreuen Abbildung der Explosion in Broad-street und dem Namensverzeichnisse sämmtlicher Abgebrannten und ihrer Geschäfte.
1845
 

ANONYMOUS. Boundless Love for Margie (supplied title). May 28- July 22, ca. 1917. 8 x 10 inches. Bound notebook, marbled board cover. Unpaged. 210 pp. Label “S.W. Co., Boston, Mass.” Closely written ink.
1917
 

ASSOCIATION FOR IMPR First Report of a Committee on the Sanitary Condition of the Working Clases in the City of New-York, with Remedial Suggestions.
1853
 

ASSOCIATION FOR IMPR Address to the Public; Constitution and By-Laws; and Visitor's Manual...
1844
 

AULD, J.B. A Poetical Essay on the First Good and the First Fair. With Salutatory Addresses.
1835
 

BAKER, ABRAHAM. Tailor’s Day Book. 1764- ca. 1793. Accounts carried on to 1846. Book itself dates to 1706 or earlier. Hand sewn vellum bound book, 8 x12 in.  Some loose receipts, a few attached with straight pins. Inside front cover holograph of “Wm Kidd” with printed early English stationer’s ad. Well worn and browned, cover few wormholes. Edges slightly tattered. Some pages torn out.
1764
 

BANGS, MERWIN & CO. A Few American & Foreign Coins, and Pattern Pieces, to be Sold Without Reserve...at Six o'clock, on Friday, March 17th, 1865, during the sale of coins, &c., belonging to the estate of the late Dr. Chilton. [Caption title].
1865
 

BANK of OWEGO, N.Y. Circular. (At a meeting of the board of Directors … Dec. 31, 1853, the following Report … was read, approved, and adopted…. [Caption and beginning of text]. Broadsheet, 10-7/8” x 9-1/8," printed on light blue paper with integral blank leaf. Small stain in upper margin. An attractive copy.
1854
 

BELDEN, E. PORTER. New-York: Past, Present, and Future; Comprising a History of the City of New-York, a Description of Its Present Condition, and an Estimate of Its Future Increase.
1849
 

BENECKE, TH. Compose [Zachary Taylor Rally in New York]. Large folio colored lithograph, without letters.
1855
 

BLOSS, DR. JABEZ P. Diary of a Trip to Rio de Janeiro. June - August, 1849. Notebook 5 ”x 7”. 36 pp. Blue oil cloth cover, “Doct. R. Bloss, Troy, NY”. Tear at bottom of spine, ink browned and slightly faded. Includes a small pencil drawing of the ship at Cape Frio. ALS, Rio de Janeiro, Aug. 20, 1849. “Dear Folks”. 8” x 12.5”. 6 pp. Folds, browning, slight tears at folds. Very legible.
1849
 

BOWNE, WALTER. A Brief Investigation of the Causes Which Created the Late Controversy on the Election of Mayor. By a Democratic Member of the Common Council.
1830
 

BRISTED, JOHN. An Oration on the Utility of Literary Establishments, Delivered (at the Request of the Proprietors) at the Opening of the Literary Rooms in New-York...
1814
 

BROWN, HENRY. A Narrative of the Anti-Masonick Excitement, in the Western Part of the State of New-York, During the Years 1826, '7, '8, and a Part of 1829.
1829
 

BROWN, NICHOLAS Jr. ALS, 3 pp., 4to. 1841, docketed to Abby Francis, in Providence, R.I., from Saratoga Springs, New York.
1841
 

BROWN, WILLIAM S. W.S.B. & Co. Shoe Maker & Wholesaler Accounts. 2 vols. Vol 1 1854-1855. 11.5 x 17”. 240 pp.  Vol. 2 1856-1857. 11.5 x17”. 240 pp. First 80 pages overpasted with newspaper clippings from the 1850s-1860s. Full contemp. calf. Dated in gilt on spine. Marbled endpapers with stationer’s sticker:  William Minns, Stationer, printer, 159 Pearl St, New York. Lined pages, with about 20+ pages cut out of each vol. Ink. Legible.
1854
 

BURDICK, ANSON. Brickmaker’s Daybook. Paris & Sangerfield, New York. 1832-1833. 85 pp. Narrow folio. Paper covered boards, printed “Merchants, Farmers & Mechanics’ Account Books, Oxford, N.Y. 1831." Loose in binding, some later pages scribbled in pencil, cover very worn, pages yellowed, small worm holes, brittle.
1832
 

BURDICK, WILLIAM CLA Western New York Cheese Dealer’s Accounts. 1862-1865. Folio. 425 pp. Contemp. sheep, leather labels. Marbled endpapers, alpha index. Pages cut out at back, pp. 202-3 missing. Four pages have cut outs pasted over them; some loss. Legible ink.
1862
 

BYRON-CURTISS, A.L. The Life and Adventures of Nat Foster, Trapper and Hunter of the Adirondacks.
1897
 

CASS, LEWIS. Address...before the Association of the Alumni of Hamilton College...
1830
 

CLARK, AARON. Communication from His Honor the Mayor, in Relation to the Precautionary Measures Adopted by Him to Secure the Public Peace at the Recent Election in This City, with Documents, and a Report from theComptroller Relative to the Expenses Incurred During Said Election.
1839
 

CLINTON DE WITT. An Address of the Trustees of the Public School Society in the City of New York, to Their Fellow-Citizens, Respecting the Extension of Their Public Schools.
1828
 

CLINTON, DE WITT. A Discourse, Delivered at Schenectady, July 22, 1823, Before the New-York Alpha of the Phi Beta Kappa. Third Edition.
1823
 

CLINTON, DE WITT. Circular Letter of the Literary and Philosophical Society, of New-York; on the Subject of a Statistical Account of the State of New York.
1815
 

CLINTON, DE WITT. Speech of Governor Clinton to the Legislature of the State of New York...
1819
 

COE, G.W. Capt. & Re Recruits Wanted!! Save the Draft! Capt. G.W. Coe has authority to raise a Company for the 22d N.Y. Cavalry...under Col. Crook and Maj. McLennan...Dec. 16, 1863. [Caption title & partial text]. Broadside, 8.5" x 12." Slight foxing. Very good.
1863
 

COLDEN, CADWALLADER Memoir...at the Celebration of the Completion of the New York Canals. [And] Appendix, Containing an Account of the Commemoration of the Completion of the Erie Canal...New York 1826 [Separate title, but pagination continuous with Colden's Memoir]. [And] Narrative of the Festivities Observed in Honor of the Completion of the Grand Erie Canal, Uniting the Waters of the Great Western Lakes with the Atlantic Ocean...by William L. Stone. New York 1825 [Separate title, but pagination continuous with Colden's Memoir].
1825
 

COLDEN, CADWALLADER Memoir...at the Celebration of the Completion of the New York Canals. [And] Appendix, Containing an Account of the Commemoration of the Completion of the Erie Canal...New York 1826 [Separate title, but pagination continuous with Colden's Memoir]. [And] Narrative of the Festivities Observed in Honor of the Completion of the Grand Erie Canal, Uniting the Waters of the Great Western Lakes with the Atlantic Ocean...by William L. Stone. New York 1825 [Separate title, but pagination continuous with Colden's Memoir].
1825
 

COLES, BENJAMIN. A Memoir on the Subject of the Wheat and Flour of the State of New-York....
1820
 

CONKLING, ALFRED. A Discourse Commemorative of the Talents, Virtues and Services of the Late De Witt Clinton...
1828
 

CONKLING, ALFRED. A Treatise on the Organization, Jurisdiction and Practice of the Courts of the United States: to which is added an Appendix...
1831
 

COOPER, J.F. The Chronicles of Cooperstown.
1838
 

COVENTRY, C.B. Epidemic Cholera: Its History, Causes, Pathology, and Treatment.
1849
 

CRANDALL, SILAS. Account Book of Silas Crandall. Clothier and Manufacturer of Woolen Goods. 1825-1833. Includes three scrap receipts from 1832. 178 pp. Ledger 8 x 12.5 inches. Contemp. calf backed plain boards. Ordinary wear, but sound. Ink legible.
1825
 

CURTIS, SPENCER M. Account Book of a Physician. 1845-1872 (most 1845-47). "Spencer M. Curtis" on flyleaf, also F.L. Todd. Tall lined folio, full contemp. sheep. 115 pp. Cover slightly separating, browned, slight water damage. Overall legible.
1845
 

CUSHING, SAMUEL B. Report of Samuel B. Cushing, Esq., Civil Engineer, Respecting the Harbor of Van Buren, on Lake Erie, in the County of Chautauque, and State of New York. Made July, 1836...with a chart of that harbor, and also a chart of the harbor of Dunkirk...
1836
 

DASH, JOHN B. New York City Accounts and Shipping Invoices of John Balthazar Dash, June 1, 1796 - August 1820. a Major Colonial New York City Firm of Tin, Copper, Hardware and Iron Mongers. Spine labeled “Journal 1796. C.B. Day 1894”. Back page: “W.C.B. Day January 1894, Rud Reimer, Jr. Brooklyn, N.Y. Jan. 10, 1894.” Includes extensive later compiled index. 320 pp. Folio, Ink. Bound in dark blue morocco with gray linen boards and gilt lettering on spine by Charlotte Ullman, master binder, Guild of Book Workers.
1796
 

DAVIES, THOMAS. (Advanced School Hymn Book 1858-1864.) Inside front cover: “Mr. Mc Millin’s Room. Advanc’d school. Aug 1858”. Hand written music scores with some pasted printed music. Quarto folio, 11.5 x 11.5 in. 55 pp. Gilt stamp: Music. Contemp. calf & marbled boards, worn, internally slightly loose, but good.
1858
 

DAVIS, JOHN. Sub-Treasury Bill. Reply of John Davis, of Massachusetts, to Mr. Buchanan, of Pennsylvania, on the Reduction of Wages and of the Value of Property....
1840
 

DE PEYSTER, J. WATTS Report to...Washington Hunt, Governor of the State of New York...on the Organizations of the National Guards, and Municipal Military Systems of Europe, and the Artillery and Arms Best Adapted to the State Service...
1853
 

DE VEAUX, SAMUEL. The Falls of Niagara, or Tourist's Guide to the Wonders of Nature, Including Notices of the Whirlpool Islands, &c.
1839
 

DE VOE, THOMAS. The Market Book Containing a Historical Account of the Public Markets in the Cities of New York Boston Philadelphia and Brooklyn With a brief Description of every Article of Human Food sold therein the Introduction of Cattle in America...In Two Volumes. Vol. I [all pub.].
1862
 

DILKS, J. S. ALS, 3 pp., 4to. in ink, Sept. 22, 1836, to E[dmund] Dean in Buffalo, N.Y.
1836
 

DIX, JOHN A. Sketch of the Resources of the City of New-York. With a View of Its Municipal Government, Population, &c. &c. From the Foundation of the City to the Date of the Latest Statistical Accounts.
1827
 

DIX, JOHN A., et al. THE NORTHERN LIGHT; Devoted to Free Discussion, and to the Diffusion of Useful Knowledge, Miscellaneous Literature, and General Intelligence. Vol. I-[II]. April 1841 - March 1843. 24 numbers [of 40 published in 4 vols.].
1842
 

DRAPER, SIMEON, Jr. NEW YORK & ERIE RAILROAD Stock Auction Certificate. Signed Joseph Strong, Commissioner, 30 Aug. 1841. Sheet 13" x 15.5” folded in half. 1 pp. Watermarked “USN” with Ship & Hudson. Folds, ink, browned, bright, good.
1841
 

EIGHTS, JONATHAN. Transactions of the Medical Society of the State of New-York, for the Year 1831. With the Annual Address...
1831
 

ELSWORTH, WILLIAM Co Coroner’s Report into the Suicide of “Victour Shamung”(?). City of New York, Aug. 10, 1796. One page document [broken into two parts], ink with signatures and official wax seals. Top serrated, previous folds, edges tattered, browned, repaired.
1796
 

FAY, THEODORE S. Views in New-York and Its Environs, from Accurate, Characteristic & Picturesque Drawings...with Historical, Topographical & Critical Illustrations...
1831
 

FISHER, SAMUEL. The Supremacy of Mind: A Lecture...
1845
 

FREESE, JOHN. Brooklyn, New York Machinist & Toolmaker for BIcycles and Sewing Machines Accounts. 1893-1905. Two Folio lined ledger books, worn & soiled externally. Ca. 125 pp. are used, but some with little text. Ink.
1893
 

FULLER, JOHN Medium Reports from the Celestial Court, Representing a Grand Trial Between the God of Nature and a Supposed Deceitful Being...
1853
 

FULTON & LIVINGSTON. The Right of a State to Grant Exclusive Privileges, in Roads, Bridges, Canals, Navigable Waters, &c. Vindicated; by a Candid Examination of the Grant from the State of New-York to, and Contract with Robert R. Livingston and Robert Fulton, for the Exclusive Navigation of Vessels, by Steam or Fire, for a Limited Time, on the Waters of Said State, and Within the Jurisdiction Thereof.
1811
 

GATES, THEOPHILUS R. The Trials, Experience, Exercises of Mind and First Travels, of Theophilus R. Gates.
1810
 

GIBBONS, J.S. The Banks of New-York, Their Dealers, the Clearing House, and the Panic of 1857. With a Financial Chart. Thirty Illustrations, by Herrick.
1859
 

GOODRICH, TIMOTHY. Timothy Goodrich and Family. Accounts of a Furniture Maker and House Carpenter. Painted Post, New York. 1795 to 1826. Indexed. Narrow tall folio, 6.5 x 15.5 inches, 144 pp. Contemp. marbled boards, calf spine. Pages browned and scribbled in pencil by child, no loss.
1795
 

GREEN, MELTIAH. One (1) Page ALS to Brother William E. Green, in Worcester, Concerning an Incident Between the "aristocrats" and the "democrats". New York, May 26, 1795. 9.5 x 16 inches. sheet folded in half. Bright ink.
1795
 

GRISCOM, JOHN H. The Sanitary Condition of the Laboring Population of New York. With Suggestions for Its Improvement....
1845
 

HALLECK, FITZ-GREENE Fanny.
1819
 

HANKINS, MARY LOUISE Women of New York. Written and Illustrated by...
1861
 

HARDIE, JAMES. The Description of the City of New-York; Containing Its Population, Institutions, Commerce, Manufactures, Public Buildings, Courts of Justice, Places of Amusement, &c. To which is prefixed, A Brief Account of Its First Settlement...
1827
 

HARRIS, PRESERVED. Printed oblong 8vo. document, filled in by a clerk, signed by Preserved Harris, on December 18, 1821, confirming the worth of land taken for construction of the Erie Canal, sworn before James White of Ontario County.
1821
 

HART, THOMAS. Daybook of General Store and Supplier. Outside Cover: “T. Hart Day Book, 4 March 1796." 260 pp. Tall narrow folio. Contemp. calf, worn. First 73 pp. disbound, few pages torn out at back of book. Pages browned, ink bright, legible.
1796
 

HASKINS, R.W. History and Progress of Phrenology.
1839
 

HERBERT, HENRY WILLI The Spider and the Fly; or, Tricks, Traps, and Pitfalls of City Life. By One Who Knows.
1873
 

HOARE, LOUISE. The Mother's Manual, or Hints for the Improvement of Early Education and Nursery Discipline. With a Preface and Notes, by Mrs. Foot.
1834
 

HOLLAND LAND COMPANY Collection of Papers 1812-1813, Relating to “An Act for Improving a Road from Genesee River to Buffalo”. Holograph draft copies of correspondence, articles of agreement, & legislative petitions. 45 pp. Sizes from strip receipts to the majority about 8" x12.5". Well browned & brittle, cross-outs, edges worn & tattered, some pages water stained.
1812
 

HOSMER, W.H.C. Themes of Song: a Poem, Read Before the Amphictyon Association, of the Genesee Wesleyan Seminary...September 30th, 1842.
1842
 

HOSMER, WM. ED. Autobiography of Rev. Alvin Torry, First Missionary to the Six Nations and the Northwestern Tribes of British North America.
1862
 

HUDSON, JOHN T. Acti One Page ALS to Newspapers Concerning the Examination of the Erie Canal. Canal Commissioners Office. Buffalo, June 16, 1847. 4to blue onion skin. Ink. Folds, slight bleedthrough.
1847
 

INGERSOLL, JOHN Jr. German Flatts Distillery Day Book. March 1, 1823-1827. Narrow folio. Ink. 255 pp. Contemp. calf backed boards. Very good.
1823
 

INGRAHAM, ABIJAH. A Biography of Fernando Wood. A History of the Forgeries, Perjuries, and Other Crimes of Our "Model" Mayor. No. 1. [Wrapper title.]
1856
 

JERVIS, JOHN B. To the Directors of the Herkimer Manufacturing and Hydraulic Company. [Caption title]. Large 4to broadsheet, with wrinkling & a vertical tear (complete).
1833
 

JERVIS, KASIMIR PULA Contributions to Herography, by the Author.
1850
 

JOHNSON, H.U. From Dixie to Canada. Romances and Realities of the Underground Railroad. Vol. I. [All publ.] First Thousand.
1894
 

JUDSON, HARRY P. A History of the Troy Citizens Corps, Troy, N.Y.
1884
 

KENT, JAMES. An Anniversary Discourse, Delivered Before the New-York Historical Society, December 6, 1828.
1829
 

KENT, JAMES. The Opinions of the Judges of the Supreme Court [of New York], Delivered in the Court of Errors, in the Case of Robert Livingston and Robert Fulton, vs. James Van Ingen, and Twenty Others.
1812
 

KIP, JACOB. Account Book of a Liquor Dealer and Ferry Operator, 1747-1782. 60 pp. Narrow folio. Ink. Contemp. calf, very worn. Some fire damage, fair to poor, but legible.
1747
 

LANGWORTHY, FRANKLIN The Key of the Kingdom.
1836
 

LANSING, JOHN & BARE Albany & Schenectady Turnpike Company. Stockholders' Ledger, 1805-1826. Folio. 202 pp. Contemp. sheep lined receipt book, watermarked paper. Slightly browned, tight, ink, good. Loose scrap receipts (9) including one stock certificate for 29 shares belonging to Andrew Brown, August 15, 1804 signed by Barent Bleecker, Treasurer and John Lansing, President.
1805
 

LAWRENCE, ABRAHAM R. Barn Island (Ward's Island) Documents.
1838
 

LAWRENCE, ABRAHAM R. Abraham R. Lawrence Family Archive. Includes Privateer Business, Barn Island Holdings, Miscellaneous Business and Legal Documents. With Check Stubs for the Privateers Yorktown, Herald, Aurora. 1811-1819. Book 1: Cashier of the Manhattan Company. 794 stubs, 5 pp. blank checks. Book 2: Cashier of the Union Bank in the City of New York. 158 stubs, 88 pp. of unwritten checks, vellum bound volumes, 10 x 16 inches. Book plate of Thomas A. Ronalds, Stationer, at 188 Pearl Street, New York City. Cover wear, spines missing, water and fire damage. Check stubs legible, many unwritten checks in volumes. Also 40 pp. of miscellaneous legal documents and correspondence relating to Abraham R. Lawrence. 1809-54.
1820
 

LEARNED, WILLIAM LAW The Fancy Ball: A Letter, Lost from the Portfolio of a Young Lady of Albany.
1846
 

LEWIS, J. 2-1/4th page ALS to Samuel Ward & Brothers. August 3, 1798. Addressed on p. [4]. Folded into self envelope; “Messr. Samuel Ward & Brothers, Merchants, New York”, remnants of red wax seal. Ink, some browning and loss of paper at one edge, no loss. Exterior scribbled with contemp. arithmetic figures.
1798
 

LIVINGSTON, EDWARD. Three (3) Page ALS to Henry Pratt in Philadelphia, Concerning a Land Purchase. New York, October 5, 1799. 4to. Dictated to secretary (?) John Miller, Jun., signed by Edward Livingston. Folded with integral address and stamped postmark, wax seal. Folds, ink slight fading, near fine.
1799
 

LIVINGSTON, JOHN H. A Sermon, Delivered Before the New-York Missionary Society, at Their Annual Meeting, April 3, 1804. To which are added, an Appendix, the Annual Report of the Directors, and Other Papers Relating to American Missions.
1804
 

LIVINGSTON, ROBERT. Transactions of the Society for the Promotion of Agriculture, Arts and Manufactures...in...New-York. Vol. I. The Second Edition Revised.
1801
 

MacCLURE, WILLIAM 17 Transcription and Map of a Land Record in Onandaga County, New Yor, 1814, belonging to John P. Sherwood. 16mo. sewn booklet--cover reads “Duplicate Survey Containng 1078 (?) Acres”. 16 pp. Back cover “Rensalau (?) Scott wishes 120 acres on the NW corner of Pond...” Browned, edges slightly tattered. Title page “The Following is a map, description and Field Notes of a Tract of Land belonging to Mr. John P. Sherwood of the town of Salina Onandaga County & State of New York. Said tract is Situated in the Township of Randolph Town of Windsor Broome County & State aforesaid. Surveyed and Drawn out and Subdivided of the same into eleven sections in the month of October 1814 by William Macclure Windsor November 11 (?) 1814.”
1814
 

MANLEY, JAMES R. An Eulogium on De Witt Clinton....Delivered at the Request of...the Medical Society and College of Surgeons, in the Hall of Columbia College...
1828
 

MARTIN, EDWARD WINSL The Secrets of the Great City: A Work Descriptive of the Virtues and the Vices, the Mysteries, Miseries and Crimes of New York City.
1868
 

McINTYRE, ARCHIBALD A Letter to His Excellency Daniel Tompkins, Late Governor of the State of New-York.
1819
 

MERCHANT, GEORGE W. The People's Vade-Mecum: Comprising a Collection of Valuable Recipes in the Useful and Interesting Arts with a few simple and curious experiments in chemistry: including medicine, perfumery, chemistry, cookery, farriery, dyeing, confectionary, domestic economy, etc. etc. etc. Many of which are the Private Recipes of the Author Never Before Published and All From Reliable Sources. By a Practical Chemist, and Member of the Philadelphia College of Pharmacy.
1851
 

MERSEREAU, MRS. JAME Minutes of a Dispute with Ontario Female Seminary. March 10, 1855. 2 pp. Legal sized, folded. Ink. Outer leaf: “Mrs. James Mersereau, Minutes, B. Richards, 10th Mch [18]55."
1855
 

MILLARD, DAVID. A Journal of Travels in Egypt, Arabia, Petrae, and the Holy Land, During 1841-2.
1843
 

MILLEDOLER, PHILIP. A Discourse, Delivered in the Presbyterian Church in Wall-Street, March 23, 1806, for a Society of Ladies, Instituted for the Relief of Poor Widows with Small Children...
1806
 

MILLER, A.T. Two Tanner's Ledgers. 1) A Neversink Merchant’s Accounts with Tanners Palen & Co. June 25, 1859 to December 31, 1863. 465 pp. Narrow folio. “Palen & Co. Workmen’s Accounts” on spine. Contemp. calf, spine separated, first 25 pages missing, 189-198, 383-388 also missing; other pages some tear outs. Foxed, legible ink. 2) Day Book D. 1863-1868. Narrow folio. 497 pp. Pages 21-24, 45-48 missing. Few pages overpasted with news clippings. Some faded ink. Contemp. calf, worn.
1859
 

MILLER, DENNIS. Dennis Miller’s Accounts; Includes 1862 Military List for Boonville. 1857-1888. 42 pp., plus 17 scrap receipts. Tall, narrow folio, 6.5 x 15.5 inches. Contemp. board cover with calf spine. Cover  wear, inner hignes breaking.
1857
 

MITCHILL, SAMUEL L. An Act to Incorporate the Members of the New-York Institution for the Instruction of the Deaf and Dumb, Passed April 15, 1819. To which is added, the By-Laws, and the Names and Residence of the Officers and Directors...and a List of the Pupils.
1819
 

MORRIS, WM. E. Long Island Railroad. Directions in Case of Severe Snow Storms. [Caption title]. Broadside, 11" x 9".
1858
 

MYERS, S.F. & CO. The "New York Jeweler" and Trade Price List. Illustrated. Published Annually by...
1885
 

NELIDOW, ALEXANDER 1 Log Book of Mischief. 1927-28. Sq. 4to. 64 pp. Orig board covers, cloth spine. Includes 3x5 photo of sail boat on title page. Ink & pencil. A few pasted news clippings. Loose clipping from NY Herald Tribune naming Mischief as taking part in the NY Yacht Club cruise. Very good.
1927
 

NEW YORK BIBLE SOCIE Printed form: This is to Certify That [in ms., Jesse Read] by virtue of [a contribution of Fifteen Dollars] made by [himself] is a Life Member of the New York Bible Society. New York [Nov. 5th, 1841]. [Signed: Alfred Edwards] Pres. [Saml B. Schieffelin] Treas. Attest [Jno. ?]. Text in full, surmounted by a 4” X 6” oval cut depicting a biblical scene. With integral blank leaf. Some spotty foxing.
1841
 

NEW YORK EMBARGO REL Whereas, by the fourth section of the act passed on the seventeenth day of December [1813], entitled "An Act laying an embargo on all ships and vessels..." power is granted to the President of the United States to authorize the collectors of the customs...to grant permission to vessels or boats...confined to the navigation of bays, sounds, rivers or lakes...to take on board...articles of domestic or foreign growth as may be designated...[Caption title & text]. Printed broadside with holograph insertions & seal, 8" x 13".
1813
 

NEW YORK LYCEUM OF N Index to the Library of the Lyceum of Natural History of New-York. 1830.
1830
 

NEW YORK MERCHANTS. Reasons Why the Present System of Auctions Ought To Be Abolished.
1828
 

NEW YORK. Proceedings of a Convention of Delegates, from the Different Counties in the State of New-York, Opposed to Free-Masonry, Held in the Capitol in the City of Albany, on the 19th, 20th and 21st Days of February, 1829.
1829
 

NEW-YORK MISSIONARY The Address and Constitution of...
1796
 

O'REILLY, HENRY. Settlement in the West. Sketches of Rochester; with Incidental Notices of Western New-York...
1838
 

O'RIELLY, HENRY & HE Atlantic, Lake and Mississippi Telegraph Range; from the Canadian Frontier to the Gulf of Mexico. Cast Survey--Telegraphic Operations for Longitude. From the Cincinnati Gazette--Oct. 1848. [Caption title]. 4to. Printed in two columns on blue paper. [Verso]: (For the New-York Journal of Commerce.) "New Telegraph Instruments." Telegraphing Time--Electric Clocks--when Invented? [Caption title]. Two columns, dated at New-York, Dec. 4, 1848. Signed in type: "Justice." [And] Atlantic, Lake and Mississippi Telegraph Range; Extending between theAtlantic and the Mississippi--from the Canadian Frontier to the Mexican Gulf--including the Lake Country and Ohio Valley. [Caption title. Oblong 12mo, two columns on blue paper, printed on recto only. With a statement in print at conclusion: "The foregoing statement is made in reply to many inquiries from different sections and sources. John I. [!] Rielly, Superintendent. November 1, 1848. [And] "When, if ever, can Principles be Patented?" Opinion of Henry R. Seleden, referred to in the Statement of Henry O'Rielly. [Caption title]. 4to. 3 pp. (p. 4 blank), printed on blue paper. Dated at the end of p. 3, Albany, Oct. 21, 1848. [And] Railroad Telegraph Lines West of Pittsburg. Respecting the right of using Morse's instruments on Railroad Telegraph Lines west of Pittsburg, the following opinion has been prepared by Messrs. E.W. & G.F. Chester, of New York...[Caption title]. 8vo. 4 pp. All fine.
1848
 

OSBORN, DAVID. An Oration, Prepared and Published at the Request of the Military of the City of Albany. Delivered February 22nd, 1820.
1820
 

PARSONS, HORATIO A. The Book of Niagara Falls. Third Edition. Carefully Revised, and Enlarged. Accompanied by Maps.
1836
 

PARSONS, HORATIO A. Steele's Book of Niagara Falls. Eighth Edition. Carefully Revised and Improved. Illustrated by Maps of the Falls and...of the Niagara River...
1840
 

PARSONS, HORATIO A. Steele's Book of Niagara Falls. Fifth Edition. Carefully Revised and Enlarged. Accompanied by Maps.
1838
 

PELL, JOSHUA. State of New-York. To the Court for the Trial of Impeachments and the Correction of Errors, Between Hannah Tredwell, Respondent, and Joshua Pell, Junior, (Who is Impleaded with Others.) Appellant. Case on the Part of the Respondent.
1829
 

PICKELL, Lt. JOHN. Report of Examination and Surveys of a Route for a Rail-Road, from Canajoharie, Situated on the Erie Canal, to the Village of Catskill, on the Hudson River: Made Under the Direction of the Engineer Department of the United States…. To which is Annexed, An Act of the Legislature of…New-York, passed April 19, 1830, incorporating the Canajoharie and Catskill Rail-Road Company.
1831
 

PRESBYTERY OF ONEIDA A Narrative of the Revival of Religion, in the County of Oneida...in the Year 1826.
1826
 

PRIEST, JOSIAH. A Copy of the Grants to the Van Rensselaer and Livingston Families Together with a History of the Settlement of Albany. Gathered from Authentic Sources, and Published for the Information of the Renters.
1844
 

PUBLIC SCHOOL SOCIET An Account of the Free-School Society of New-York.
1814
 

PUBLIC SCHOOL SOCIET An Account of the Free-School Society....
1814
 

RAND, THEODORE C. Stove Dealer's Ledger, Troy, New York, 1848-53. Sq. 4to. 179 pp. Contemp. sheep. Ink.
1848
 

RASBACH, JOHN A. Banking Documents of John A. Rasbach, Some Dealing with E. Remington & Sons. Herkimer, New York. 1856. American Exchange Bank, New York, 16 pp., Albany City Bank, Frankfort Bank, Herkimer County Bank, Bank of Central New York, Agricultural Bank, Onandaga County Bank, Mohawk Valley Bank, and H.J. Miner's Bank. 12 pp. Letter from Berry P. Churchill to J.A. Rasbach, Little Falls, February 18, 1856, 1 p. Most 8 x 10 inches Letterhead Sheets. 29 pp. total. Folds, light browning, small tears at folds.
1856
 

RENSSELAR, HENRY R. Legal Papers Filed by Henry R. Van Rensselaer, Alleging Land Fraud. (Claverack, Columbia County). Signed by Henry R. Van Rensselaer and Sworn Before Walter Wood. June 20, 1790. 13 x 16 inches, folded in half, 3-1/2 pp. Folds, small tears at folds, browned. Legible ink.
1790
 

REPUBLICAN CORRESPON Samuel Beardsley. A handbill is circulated under the above named signe[d] Joel Northrop and Ami Dows, and is stated to be ‘By order of the Corresponding Committee.’ What Corresponding Committee? Who have deputed these gentlemen to advise the electors of this county upon their political duties? Do they represent the Anti-Masons or the Clay men? Or, are they the mouth pieces of the Siamese Twins? [Caption and beginning of text]. Broadside, 11 ” x 9-1/8," signed in type by Nicholas Smith and five other members of the committee at conclusion. Wrinkled, top margin folded and creased with loss of one corner (blank). Very good withal.
1843
 

ROBINSON, CYRUS. A Few Leaves from Father Robinson's Scrap-Book.
1866
 

ROBINSON, HENRY. Spiritual & Political Journal of a New York State Farmer, 1846-48.
1846
 

ROBINSON, MONCURE; J Report...Upon the Plan of the New-York and Erie Rail Road.
1835
 

ROOSEVELT, JAMES C. Three (3) James C. Roosevelt Receipts. New York. May 4th and 27th, June 19, 1815. Cut sheet 4.75 x 7.25 inches. 1 p. and verso. Signatures; T.A. Anderson, Stephen B. Hoffman, Maria Roosevelt. Legible ink.
1815
 

ROTHSCHILD, HUGO. Three (3) Page ALS to Reverend Father Keegan Concerning Controversy Over a New Elevated Railroad. 33-35 Green Street, Brooklyn, New York, May 31, 1884. 11 x 17 inches, folded in half. Stamped postmarked cover. Wear to envelope, letter very good.
1884
 

RUGGLES, DAVID. Attorney’s Court Case Record, Orange County. 1820-1833. Bound book 8.5 x 11 inches. 100 filled pp. Contemp. sheep, worn. Alpha index, A-D missing. Pages considerably scribbled by child, with about 30 pages cut out; p. 110-111 torn in half.
1820
 

SAHLERS, ABRAHAM. Farmer’s Account Book, 1822-1856. (Name on flyleaf “Richard D. Sahler’s Book, May 21, 184-). Narrow folio. Contemp. board covers, calf spine. 145 pp. Few scrap receipts. First few pages half torn, well worn and browned. Legible ink and pencil.
1822
 

SCHOOLCRAFT, H.R., C Report of the Committee of the New York Historical Society, on a National Name, March 31, 1845. [Caption title].
1845
 

SEWARD, WILLIAM H. Address...at the Commencement of the Auburn and Owasco Canal, October 14, 1835: With the Proceedings of the Celebration.
1835
 

SEWARD. Shawmut Mills (1848-52) and William R. Seward (1864-1909) Accounts. Spine title “Wheat & Flour Ledger, M.B.S.” Loose note in ledger: Property of Mrs. Mary Seward Mosher. Folio. 694 pp. Contemp. decorated sheep. Cover wear, edges worn to boards, lacking initial 200 pp. Lined pages, legible ink.
1848
 

SHEPARD, SAMUEL W. Erie & Junction Canal Directory; Containing a list of the principal places on said Canals, with their distance from each others, and from the several Collector's Offices. [Caption title]. Broadside, 17" x 9". With typographical border. Lightly foxed.
1828
 

SHERMAN, JOHN. A Description of Trenton Falls, Oneida County, New-York.
1828
 

SIGSBY, WILLIAM. The Life and Adventures of Timothy Murphy, the Benefactor of Schoharie, Including His History from the Commencement of the Revolution—His Recontres[!] with the Indians—The Siege of the three Forts, and the preservation, by his unparalleled courage, of all their inmates—His Courtship and Marriage, and Anecdotes of his Adventures with the Indians, &c.
1863
 

SKILLMAN, JOHN B. Skillman's New-York Police Reports. Illustrated with Engravings. Written in 1828-29.
1830
 

SLIE, DAVID Editor & THE CLOSET. Vol. I, # 1-12 [and] Vol. II, # 1-12. [All]. October 15, 1845-Sept. & Oct. 1847.
1845
 

SMITH, GERRIT. One land indenture dated May 26, 1837 (folio), broken at the folds, with the signature of both Gerrit Smith and his wife Ann, conveying parcels in East Oswego, N.Y. to James Lyon; 1 1/2 pp. LS, dated May 16, 1838, accepting the same land back and foregoing all financial claims, dated May 1, 1838; ALS from James Lyon to Gerrit Smith, 1 p., 4to, dated at Oswego, Dec. 28, 1848, relative to the same parcel of land, noting that another portion of land was not properly conveyed, with extensive discussion; on the verso is a long letter in a nearly illegible hand from Smith, dated Jan. 1, 1849 re the complexities of the land dealings with James Lyon.
1837
 

SMITH, GERRIT. Report from the County of Madison, [New York] to Abolitionists...[Caption title.] Folio leaflet.
1843
 

SMITH, GERRIT. At the meeting of the "Church of Peterboro," held July 7th, 1849, the following Resolutions were passed, without a dissenting voice:...[Caption title. Oblong 8vo. broadside, with three Resolutions].
1849
 

SMITH, HENRY. A Farmer’s  Accounts. Argyle, New York. 1852-1877. (1) Notebook  6.75 x 8 inches. 16 pp. Vellum cover, ink. (2) Notebook 6.25 x 7.5 inches. 70 pp. Contemp. plain boards, leather spine. Minor wear.
1852
 

SMITH, WILLIAM H. “Sales Book of W.H. & C. Smith” Dry Goods Merchants. “bot of Davidson & Van Pelt 1831”. Back cover also has title- somewhat obscured. 1831-1834. 258 pp. Tall folio, orig. boards, calfskin spine. Hand written in ink & pencil. browned, flyleaves doodled, cover worn. Tight, very legible.
1831
 

SPAFFORD, HORATIO GA A Gazetteer of the State of New-York...with an Accurate Map of the State.
1813
 

SPALDING, LYMAN. An Address Delivered, at Fairfield...at the Inauguration of the Officers of the College of Physicians and Surgeons, of the Western District of...New-York.
1814
 

SPENCER, JOHN C. Circular by the Superintendent of Common Schools of the State of New-York: to Trustees of School Districts, Librarians of District Libraries, Commissioners of Common Schools and Clerks of Counties. Containing "An Act Respecting School District Libraries," Passed April 15, 1839; and Regulations for the Preservation of the Libraries and for Their Use by the Inhabitants of Districts.
1839
 

STEARNS, JOHN G. An Appendix to "An Inquiry into the Nature and Tendency of Speculative Free Masonry." In which it is proved the true character of Morgan's "Illustrations of Masonry."
1828
 

STEVENS, HENRY. Recollections of Mr. James Lenox of New York and the Formation of His Library.
1886
 

STONE, WILLIAM LEETE 1-1/5th pp. 4to ALS to C.C. Gordon, Esq. Mercantile Library Association regarding a potential employee. New York . Office of the Commercial Advertiser, May 30, 1842. Integral address, wax seal. Ink, slightly browned, folds, few small edge tears.
1842
 

SUTLIFF, JAMES A. Account Book of Glove Maker and Skin Dresser. Johnstown, Fulton, New York. May 1859 to May 1869. Ledger 7 x 12 inches, 472 pp. Ink & pencil. Board covers, front cover well worn and separated. Pages intact and legible.
1859
 

SWEET, HOMER D.L. Twilight Hours in the Adirondacks. The Daily Doings and Several Sayings of Seven Sober, Social, Scientific Students in the Great Wilderness of Northern New York, Variously Versified in Seven Thousand Seven Hundred and Seventy Seven Lines.
1870
 

TALCOTT, SAMUEL AUST ALS to James Dexter, Esq. Washington, March 1, 1829, concerning law suits, commissions, and the Senate. Sheet 10” x 16” in. folded addressed & postmarked to James Dexter, Albany, NY. Tears at red wax seal, ink, slight tears at folds. Very legible.
1829
 

TALLMADGE, JAMES. Report of a Committee of the Regents of the University, Appointed to Visit the College of Physicians and Surgeons in the City of New-York. Made to the Regents, January 12, 1826.
1826
 

THOMAS, DAVID. A Letter from David Thomas principal Engineer on the Erie Canal, west of the Genesee River, to a Gentleman in Albany. [Caption title]. Large 4to broadside, folded into 4 pp., with text on p. [1] & p. [4]. Double column.
1820
 

THOMAS, WILLIAM. The Enemies of the Constitution Discovered, or, an Inquiry into the Origin and Tendency of Popular Violence. Containing a Complete and Circumstantial Account of the Unlawful Proceedings at the City of Utica, October 21st, 1835; the Dispersion of the State Anti-Slavery Convention by the Agitators, the Destruction of a Democratic Press, and the Causes Which Led Thereto. Together with a Concise Treatise on the Practice of the Court of His Honor Judge Lynch....by Defensor.
1835
 

TILDEN, SAMUEL J. The New York City "Ring:" Its Origin, Maturity and Fall, Discussed in a Reply to the New York Times.
1873
 

TOWNSEND, PETER S. Result of Observations Made Upon the Black Vomit, or Yellow Fever, at Havana and New York. Communicated to the Board of Health and Common Council of the City of New-York. Read to the Board of Health and Common Council of the City of New-York, and Published in the New-York Medical Journal...February, 1831.
1831
 

VAN BUREN, MARTIN. Speech...[in] the [N.Y.] Senate, on the Act to Carry into Effect the Act...for the Settlement of the Later Governor's Accounts.
1820
 

VAN KEUREN, PHILIP J Last Warning! Look on These Facts! [Caption title]. 4to broadside.
1808
 

VAN VECHTEN, ABRAHAM To the Commissioners of the Albany Basin; to the original subscribers to the stock created for erecting the Albany Pier; to the present holders of such stock and to the owners of Lots on the said Pier....[Caption title].
1828
 

VANDERBILT, GERTRUDE The Social History of Flatbush...
1909
 

VANDERVERE, JOHN. Large Parchment 1704 Indenture for the Vandervere Family, 13" x 25.5," folded in eight, very good condition, with eight intact seals.
1704
 

VARICK, RICHARD. “Richard Varick’s Acct. Book in Part transcribed from his old Marble Covered Book. May 15, 1790." 1784-1804. Varick’s signature appears on several pages. 8 x 13 inches. Contemp. flexible sheep, spine repaired with leather strips. 218 pp. with 15 pages of additional loose scraps and notes. Ink. Handwritten index at front. Highly legible. Much of spine missing.
1784
 

VERPLANCK, GULIAN. An Address...Before the Philolexian and Peithologian Societies...of Columbia College.
1830
 

VETHAKE, HENRY. An Exposition of the Reasons for the Resignation of Some of the Professors in the University of the City of New York.
1833
 

VOUGHT, JOHN G. A Treatise on Bowel Complaints; Intended for the Use of Families, Parents, Masters of Vessels, &c. in the United States.
1823
 

WALWORTH, M.T. The Mission of Death; a Tale of the New York Penal Laws.
1858
 

WALWORTH, M.T. The Mission of Death; a Tale of the New York Penal Laws.
1855
 

WATKINS, ALANSON 180 New York Farmer's Ledger, Nov. 11, 1834-July 27, 1857. 483 pp. Small folio, contemp. calf. Endpapers scribbled, slight separation of initial pages, browning, some pages are partly cut, torn, out. About 25 loose receipts and news clips.
1834
 

WELLS, CAROLINE A. Four (4) Page ALS, to Cousin Anna E. Adams. at Macon College, Georgia. May 19, 1845. Postmarked Greenwich, New York. 13 x 16 inches, folded in half. Integral address. Small hole at fold, no loss, slightly browned.
1845
 

WILLESS, WILLIAM. Co ADS, 1 p. 4to, in ink, dated 19 November 1809, docketed on verso, along with signatures of 12 jurymen, with seals.
1809
 

WITBEK, ANDREW. Store and Farm Ledger. Indian Fields, New York, 1851-1874. Sq. 4to. 192 pp. Contemp. calf backed boards, worn, loose. Ink.
1851
 

WOODWORTH, SAMUEL. Ode for the Canal Celebration, Written at Request of the Printers of New-York...[Caption title}. 4to silk broadside, with typographical border. Verse printed in two columns.
1825
 

WOODWORTH, W.C. General Store Ledger, Ulysses, New York, 1847-50. Sm. folio. 461 pp. Contemp. sheep, binding worn. Very sound. Ink.
1847
 

YATES, J.V.N. The Act to Amend the Act for the Support of Common Schools, Passed April 17, 1822...
1822
 

Valid HTML 4.01!
 
HOME    |    M & S PRESS    |    SUBJECTS    |    SEARCH    |    CONTACT