.
Searching for Subject: Cemeteries--New York (State)--New York--History
Records and Manuscripts
(
32 Matches)
- No Classification
- Presbrey-Leland Monument Company, 1930-1980
001-2012
- Henry Pierrepont Papers, 1838-1907
001-2013
- Baseball Players Burial Orders, 1873-1932
003-2014
- Grand Army of the Republic Post 140 Walking Tour, 1891-1948
003-2016
- Farm Conveyances and Deeds, 1802-1859
004-2012
- Lot Owners Index Cards
004-2013
- Property Ownership Records, 1876-1919
005-2012
- Superintendent's Labor Accounts, 1885-1908
005-2015
- Surveyor's Books, 1938-1939
006-2016
- Reports of the Board of Trustees, 1869-1997
008-2013
- Founding Documents, 1837-1899
009-2013
- Lot Deeds: Reconveyed, 1842-1884
009-2014
- Suggestions to the Lot Owners of the Green-Wood Cemetery, 1883-1941
010-2012
- Cemetery Maps, 1876-1974
011-2014
- Minutes of Standing Committee, 1842-1973
012-2012
- Cemetery Rules and Regulations, 1845-1985
014-2012
- St. Ann's Church Lot (Public Lot), c. 1845-1970
014-2015
- Boundary Marker Photographs, 1964-1966
015-2012
- Ivy Removal Index Cards, 1963-1964
016-2012
- Deeds for Land Acquired by Green-Wood, 1852-1897
016-2014
- Ivy Removal Photographs, 1920-1990
017-2012
- Enclosure Removal Photographs, 1909-1991
017-2013
- Architectural Drawings and Blueprints, c. 1880s-1990s
018-2013
- 150th Anniversary of the Start of the Civil War, 2011
018-2014
- Transfer Records, 1864-1986
019-2012
- Lot Location Maps Index Cards
019-2013
- Photographs, c. 1920-1990
020-2013
- Legal Documents, 1883-1978
020-2014
- Register of Interment Books, 1840-1892
027-2013
- Receipts for Interment Books, April 19, 1854 - December 31, 1968
028-2013
- GWC Memoranda Ledger, c. 1863-1897
2019-001
- Perpetual Care Recepits, 1875 - 1981
2019-004
33 Hits! Click the links to show each category's results.