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

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


Series I: Administration, 1866-1980

The first series of the collection offers materials that reflect the administrative tasks of the organization. Because the subject matter is broad in scope, the series has been divided into small sections with each section heading arranged alphabetically. Records related to financial matters, the construction of the Chamber of Commerce building in lower Manhattan, and public relations materials such as press releases and printed distribution materials can be found in this series. Also present are the records of the Board of Trustees of the Real Estate, a designated group of Chamber members who dealt primarily with the property holdings of the Chamber; various affiliate organizations who shared membership with the Chamber and often maintained offices in the Chamber of Commerce building; and of particular significance, documents that detail the Chamber's eventual merger with the Commerce and Industry Association in 1973. Items related to the events hosted by the Chamber are especially rich—records of the Chamber's annual banquets, New York public school essay contests, and various luncheons and receptions honoring prestigious figures can be found here. This series also offers a few items of realia, notably several medals created especially for the Chamber of Commerce to commemorate specific accomplishments.


General



Box 392 Folder 2 100th Anniversary of the Inauguration of George Washington--Scrapbook,, 1938



Box 373 Folder 1 Action Program for the '70s, 1970


Box 373 Folder 2 Archival Project, 1979-1982


Box 373 Folder 3 Archival Project--Inventory, 1966-1984



Box 1 Folder 4 Commissioner of Pilots--Election, 1866



Box 373 Folder 4 Famous Signatures, 1869-1883



Box 271 Folder 7 George Washington Statue, 1881-1883



Box 374 Folder 6 History of the New York Chamber of Commerce, 1960-1968



Box 271 Folder 8 Members in the Service, undated


Membership



Box 373 Folder 5 Butler, Nicholas Murray, 1943


Box 373 Folder 6 Eisenhower, Dwight D., 1948


Box 373 Folder 7 Rockefeller, John D., Jr., 1950-1954


Memorials in Manuscript



Box 437 1869-1875 (bound volume), 1869-1875



Box 438 1875-1880 (bound volume), 1875-1880



Box 439 1883-1906 (bound volume), 1883-1906



Box 373 Folder 8 to 11 Military Service Records, 1918 (4 Folders), 1918



Box 392 Folder 1 New York Chamber of Commerce and Industry Day, 1973



Box 373 Folder 12 New York Port Treaty, 1920-1921



Box 374 Folder 1 Other Chambers of Commerce, 1960s


Papers Relating to Wrecks on the Bahama Banks



Box 437 1859 (bound volume), 1859



Box 435 1860 (bound volume), 1860



Box 436 Petition to Congress from Citizens of New York for Postal Reform, 1856 (bound volume), 1856



Box 376 Purchase of the Site for the United States Post Office, 1869 (scroll), 1869



Box 271 Folder 9 Stainback, Thomas--A New Look at the Assets of New York City, undated



Box 374 Folder 2 Statistics on Vision, 1915-1920


Box 374 Folder 3 Subway Fares, 1947


Box 374 Folder 4 Unemployed Ex-Service Men in New York, 1922


Visitors/Guest Book



Box 429 1860-1930 (bound volume), 1860-1930



Box 430 1904-1940 (bound volume), 1904-1940



Box 431 1939-1965 (bound volume), 1939-1965



Box 432 1965-1968 (bound volume), 1965-1968



Box 443 1966-1976 (bound volume), 1966-1976


Affiliations



Box 328 Folder 1 Citizens Committee for New York City, Inc.--Starting a Merchants Association,, undated



Box 317 Folder 1 Citizens Committee of One Hundred--Teachers' Salaries, 1920


Box 317 Folder 2 Free Canal Union of New York, 1880-1884


The Hundred Year Association of New York Administration



Box 223 Folder 1 1940s


Box 223 Folder 2 1950s


Box 223 Folder 3 1960s


Box 223 Folder 4 1970s


Box 223 Folder 5 1972-1979



Box 315 Folder 1 1978


Annual Dinner


Box 315 Folder 2-3 1954, (2 Folders)


Box 315 Folder 4-5 1955, (2 Folders)


Box 315 Folder 6 1956



Box 316 Folder 1-2 1957, (2 Folders)


Box 316 Folder 3 1959


Box 316 Folder 4 1960


Box 316 Folder 5 1961



Box 223 Folder 6 1964-1979



Box 316 Folder 6 1966-1979



Box 223 Folder 7 Correspondence, 1974-1980


Box 223 Folder 8 Financial Statements, 1960s


Box 223 Folder 9 Meeting Minutes, 1967-1977



Box 224 Folder 1 Meeting Minutes, 1978-1980


Box 224 Folder 2 Membership, 1976-1979



Box 316 Folder 7 Membership Correspondence, 1956-1962



Box 317 Folder 3 Membership Correspondence, 1956-1962



Box 224 Folder 3 National Port Week, 1979


Box 224 Folder 4 Official Documents, 1928-1949


Box 224 Folder 5 Press Releases and Newsletters, 1964-1978


Box 224 Folder 6 Scholarships and Awards, 1971-1979


National Association of Export Management Companies


Minutes and Administrative Documents


Box 224 Folder 7 1964-1965


Box 224 Folder 8 1966-1968


Box 224 Folder 9 1968-1969


New York-New Jersey Committee for a Self-Supporting Seaway



Box 317 Folder 4 1957-1958


Box 317 Folder 5 1957-1960


Box 317 Folder 6 1957-1961


New York Port Promotion Association


General



Box 236 Folder 1 1965-1967


Box 236 Folder 2 1967-1968


Box 236 Folder 3-5 1967-1970, (3 Folders)


Box 236 Folder 6 Art Contest, 1962


Box 236 Folder 7 Gwynne, John, 1967-1968


Box 236 Folder 8 Minutes, 1960-1963


Box 236 Folder 9 Minutes, 1964-1967


Box 236 Folder 10 "What the Port of New York Means to You" Leaflet, 1967



Box 374 Folder 5 Trustees of Sailors' Snug Harbor, 1944-1946


Board of the Trustees of the Real Estate



Box 327 Folder 1 General, 1907-1924


Building


Box 327 Folder 2 1897-1913


Box 327 Folder 3 1901-1903


Box 327 Folder 4 1905-1922


Building Fund Bonds


Box 327 Folder 5 Court Case, 1917-1918


Box 327 Folder 6 Inquiries, 1915-1921


Box 327 Folder 7 Surrender of Ownership, 1903-1929


Box 327 Folder 8 Surrender of Ownership, 1912-1938


Lease



Box 328 Folder 2 1941-1943


Box 328 Folder 3 1952-1971


Box 328 Folder 4 1954-1967


Box 328 Folder 5 1958


Minutes



Box 440 1900-1936 (bound volume), 1900-1936



Box 328 Folder 6 1921-1922



Box 441 1936-1958 (bound volume), 1936-1958


Building (65 Liberty Street)



Box 318 Folder 1 Appraisal of Furnishings, 1926


Box 318 Folder 2 Contractor Contract, 1901


Box 318 Folder 3 Landmarks Preservation Commission, 1966-1973



Box 372 Folder 3 National Historic Landmark Designation, undated



Box 318 Folder 4 Relocation Surveys, 1955-1980


Box 318 Folder 5 Renovations, 1947-1959


Box 318 Folder 6 Title and Deed to Property, 1899-1901


Department of Transportation


Administrative



Box 320 Folder 1 1964-1973


Box 320 Folder 2 1975


Box 320 Folder 3 1976


Box 320 Folder 4 Correspondence, 1975-1977


Box 320 Folder 5 "The Impact of Containerization" Workshop, 1966


New York Transportation Council


Agendas and Supporting Materials



Box 321 Folder 1 1968-1969


Box 321 Folder 2 1971-1975


Board Reports


Box 321 Folder 3 1958-1967


Box 321 Folder 4 1968-1974


Box 321 Folder 5 Briefs and Petitions, 1973-1977


Box 321 Folder 6 Public Relations, 1964-1976


Shippers' Conference of Greater New York


Bulletins



Box 322 Folder 1 1969-1971


Box 322 Folder 2 1973


Box 322 Folder 3 1975-1976


Petitions


Box 322 Folder 4 1967-1968


Box 322 Folder 5 1969-1974


Events


200th Anniversary



Box 237 Folder 1 General, 1967-1968


Box 237 Folder 2 Commemorative Medal, 1966-1968


Box 237 Folder 3 Commemorative Stamp, 1967-1968


Box 237 Folder 4 Correspondence, 1966-1969


Box 237 Folder 5 Dramatization, 1967-1968


Box 237 Folder 6 Event Program, 1968


Box 237 Folder 7 Film, 1966


Box 237 Folder 8 Invitation to President Lydon B. Johnson, 1967-1968


Box 237 Folder 9 Logo, 1968


Box 237 Folder 10 Nation's Business, 1967-1968


Box 237 Folder 11 The New York Times Supplement, 1967


Box 237 Folder 12 Planning, 1965-1968


Box 237 Folder 13 Press Kit, 1968


Box 237 Folder 14 Public Opening of the Great Hall, 1967-1968


Box 237 Folder 15 Public Relations, 1968



Box 238 Folder 1 Requests and Inquiries, 1968-1969


Box 238 Folder 2 Royal Charter Presentation, 1967


Box 238 Folder 3 Speeches, 1966-1968


Box 238 Folder 4 "The First Two Centuries . . . " Historical Brochure, 1968


Annual Banquet--Subscribers/Guest Books



Box 380 1924 (bound volume), 1924



Box 381 1925 (bound volume), 1925



Box 382 Applications to Bring Guests, 1925 (bound volume), 1925



Box 384 1926 (bound volume), 1926



Box 383 1927 (bound volume), 1927



Box 385 1928 (bound volume), 1928



Box 386 1929 (bound volume), 1929



Box 387 1930 (bound volume), 1930



Box 388 1931 (bound volume), 1931



Box 389 1932 (bound volume), 1932



Box 428 1933 (bound volume), 1933


Conferences



Box 324 Folder 1 Civil Rights, Forum on, 1964


Box 324 Folder 2 Crime Situation, 1922



Box 238 Folder 5 Crime Situation, 1922


Box 238 Folder 6 Discrimination Against North Atlantic and the Railroads, 1920


Box 238 Folder 7 Diversion of Export Freight From New York to Other Ports, 1920



Box 328 Folder 7 Fifth International Congress of Chambers of Commerce, 1912


Box 328 Folder 8 The Economic Outlook Forum, 1971



Box 324 Folder 3 Increased Subway Fare, 1947


Box 324 Folder 4 International Joint Commission of the Proposed St. Lawrence Canal,, 1920



Box 238 Folder 8 New York State Commercial Organizations, 1921-1922


Box 238 Folder 9 New York State Delegation--National Rivers and Harbors Congress,, 1922



Box 324 Folder 5 Opportunities in Economic Development, undated



Box 328 Folder 9 Pensions for Employees, 1950



Box 238 Folder 10 Public Health Committee of New York Academy of Medicine, 1921


Box 238 Folder 11 Relief of Traffic Congestion, 1924



Box 324 Folder 6 Representatives of Commercial Organizations, 1922


Box 324 Folder 7 Tax Crisis Facing New York City and New York State, A Symposium on the,, 1964


Box 324 Folder 8 World Trade Forum--Canada-United States Trade Relations, 1949


Dinners



Box 239 Folder 1 Morgan, Postmaster Edward M., 1923


Box 239 Folder 2 Representatives in Congress from New York State, 1918


Essay Contests


General



Box 324 Folder 9 1920-1923


Box 324 Folder 10 1954-1958


Box 324 Folder 11 1963


Box 324 Folder 12 1964


Box 324 Folder 13 1966


Box 324 Folder 14 1967


Box 324 Folder 15 1968


Correspondence


Box 324 Folder 16 1962-1963


Box 324 Folder 17 1963-1964


Box 324 Folder 18 Graduate Contest--Fruend, William C., 1952


Box 324 Folder 19 Winners, 1943


Invitations and Programs



Box 215 Folder 1 1867-1889


Box 215 Folder 2 1890-1894


Box 215 Folder 3 1895-1899


Box 215 Folder 4 1900-1905


Box 215 Folder 5 1906-1910



Box 216 Folder 1 1911-1915


Box 216 Folder 2 1916-1922


Box 216 Folder 3 1923-1925


Box 216 Folder 4 1926-1929



Box 217 Folder 1 1930-1934


Box 217 Folder 2 1935-1940


Box 217 Folder 3 1941-1976


Luncheons



Box 239 Folder 3 Bush, Irving T.--The European Situation, 1923



Box 328 Folder 10 Calles, Elias, 1924



Box 239 Folder 4 Chamber Activities, 1923


Box 239 Folder 5 Consider the Raising of Business Standards, 1922



Box 328 Folder 11 Culbertson, William S., 1945



Box 239 Folder 6 Delegates to the Second Pan-American Financial Conference,, 1920


Box 239 Folder 7 Dempsey, Wallace--Rivers and Harbors Committee, 1922-1923


Box 239 Folder 8 Edward, Prince of Wales, 1919-1920


Box 239 Folder 9 Fujiyama, Raita, President of the Tokio [sic] Chamber of Commerce,, 1923


Box 239 Folder 10 George, David Lloyd, 1923


Box 239 Folder 11 Luncheon and Special Meeting--Ports of New York and New Jersey,, 1920



Box 328 Folder 12 Members' Council, 1979



Box 239 Folder 12 Membership Growth, 1921-1922


Box 239 Folder 13 New York Yankees, 1967-1971


Box 239 Folder 14 President and Vice President of the San Francisco Chamber of Commerce,, 1920


Box 239 Folder 15 Von Miller, Oskar--Deutshe Museum, 1925


Box 239 Folder 16 Safeguarding Small Investors, 1922-1923


Receptions


Box 239 Folder 17 Cosmopolitan Club, 1923


Box 239 Folder 18 Harding, President Warren G., 1923


Box 239 Folder 19 Henry, Prince of Prussia, 1902


Box 239 Folder 20 Henry, Prince of Prussia--Committee, 1901-1906


Financial Matters



Box 328 Folder 13 Analysis of Investments, 1969-1970



Box 445 Bills Approved for Services Rendered, 1886 March-1905 April (bound volume), 1886 March-1905 April



Box 446 Bills Audited for Services Rendered, 1874 February-1886 March (bound volume), 1874 February-1886 March



Box 318 Folder 7 Building Fund Bonds, 1947-1948



Box 328 Folder 14 Directors' Trust Committee, 1966



Box 318 Folder 8 Equity Conservation Corporation--Fund Mortgage, 1939


Box 318 Folder 9 Fidelity Bond, 1941


Financial Reports



Box 218 Folder 1 1910


Box 218 Folder 2 1927-1929


Box 218 Folder 3 1940-1950


Box 218 Folder 4 1951-1960


Box 218 Folder 5 1961-1963 1967-1968, 1961-1963, 1967-1968


Funds


Box 218 Folder 6 1919-1937


Box 218 Folder 7 1952


Box 218 Folder 8 Hepburn Fund, 1945-1952



Box 318 Folder 10 Hepburn Fund, 1945-1955


Box 318 Folder 11 Income and Fund Balance, 1962-1974


Box 318 Folder 12 Special Funds, 1945-1977



Box 219 Folder 1 Legal Issues, 1930-1940



Box 318 Folder 13 Memorandums--B.C. Davis, 1952-1956



Box 219 Folder 2-3 Mortgages, 1939, (2 Folders)


Box 219 Folder 4 New Systems of Accounts, 1926-1927


Box 219 Folder 5 "Pay the Mortgage" Committee, 1945-1946


Subscriber Books-- Subscriptions toward Christmas Fund for Luncheon Room Employees



Box 390 1923-1925 (bound volume), 1923-1925



Box 391 1926-1927 (bound volume), 1926-1927



Box 219 Folder 6 Tax Reduction/Exemption, 1945-1947


Treasurer


General Statements



Box 334 Folder 12 1874-1884


Box 334 Folder 13-14 1910-1915, (2 Folders)


Box 334 Folder 15 Receipts and Disbursements, 1902-1914



Box 219 Folder 7 Treasury Department, 1937


Merger with Commerce and Industry Association of New York, Inc.


General



Box 312 Folder 1-3 1964, (3 Folders)


Box 312 Folder 4 1964-1974


Box 312 Folder 5 1972-1973


Box 312 Folder 6 "An Examination of the Feasibility of the Proposed Merger,", 1964


Box 312 Folder 7 Annual Meeting, 1964


Ballots



Box 313 Folder 1 Consolidation, 1964


Box 313 Folder 2 Meeting Adjournment, 1964


Box 313 Folder 3 Classification of Membership, 1947


Correspondence


Box 313 Folder 4 1945-1947


Box 313 Folder 5-6 1964, (2 Folders)


Box 313 Folder 7 Member Opposition, 1964


Box 313 Folder 8 Riegelman, Harold, 1947


Box 313 Folder 9 Memorandum, 1947


Box 313 Folder 10 Finances, 1973



Box 314 Folder 1-3 "Proposed Consolidation of the Corporation of the Chamber of Commerce of the State of New York and Commerce and Industry Association of New York, Inc.,"1964, (3 Folders)


Box 314 Folder 4 Proposed Merger with the New York Board of Trade, 1953-1958


Box 314 Folder 5 Study, 1936-1948


Box 314 Folder 6 Study--Historical, 1947


Box 314 Folder 7-8 Voting, 1964, (2 Folders)


Monthly Meetings--Speakers and Speeches



Box 277 Folder 1 Ambrose, Myles J., 1970 November 5


Box 277 Folder 2 Ball, George W., 1967 May 5


Box 277 Folder 3 Baring, Lord George Rowland Stanley, 1971 December 2


Box 277 Folder 4 Bartlett, Dewey, Elliot, Don, and Stans, Maurice H., 1970 January 29


Box 277 Folder 5 Bentley, Helen Delich, 1971 November 4


Box 277 Folder 6 Booth, Arch N., 1969 December 4


Box 277 Folder 7 Buckley, James L., 1971 May 10


Box 277 Folder 8 Bush, George H., 1973 January 4


Box 277 Folder 9 Chapin, Roy D., 1972 October 5


Box 277 Folder 10 Cherne, Leo, 1971 February 4


Box 277 Folder 11 Connally, John, 1967 March 2


Box 277 Folder 12 Dean, Sir Patrick, 1968 November 7


Box 277 Folder 13 Doar, John, 1969 March 6


Box 277 Folder 14 Fitzhugh, Gilbert W., 1967 December 7


Box 277 Folder 15 Flanigan, Peter, 1973 February 1


Box 277 Folder 16 Goldberg, Arthur J., 1967 November 9


Box 277 Folder 17 Goldwater, Barry, 1972 May 4


Box 277 Folder 18 Haack, Robert W., 1969 April 3


Box 277 Folder 19 Hall, Floyd D., 1968 February 1


Box 277 Folder 20 Hamilton, Edward, 1971 April 1


Box 277 Folder 21 Hayes, Alfred, 1968 May 2


Box 277 Folder 22 Hester, James, 1969 May 1


Box 277 Folder 23 Iacocca, Lee, 1973 February 15


Box 277 Folder 24 Jordan, Vernon E., 1972 June 1


Box 277 Folder 25 Kolton, Paul, 1973 March 1


Box 277 Folder 26 Lindsay, John V., 1967 June 1


Box 277 Folder 27 Logue, Edward J., 1970 December 9


Box 277 Folder 28 Luce, Charles F., 1968 December 5


Box 277 Folder 29 McCracken, Paul W., 1969 October 2



Box 278 Folder 1 McGill, William J., 1972 April 6


Box 278 Folder 2 Mills, Wilbur D., 1971 October 8


Box 278 Folder 3 Murphy, Patrick V., 1970 December 3


Box 278 Folder 4 Needham, James J., 1972 March 2


Box 278 Folder 5 O'Brien, Sir Leslie, 1968 February 20


Box 278 Folder 6 Patrick, Thomas W., Jr., 1966 November 3


Box 278 Folder 7 Peterson, Rudolph A., 1967 April 6


Box 278 Folder 8 Rockefeller, Nelson A., 1966 May 25


Box 278 Folder 9 Ronan, William J., 1968 October 3


Box 278 Folder 10 Saul, Ralph S., 1970 April 2


Box 278 Folder 11 Scranton, William, 1966 February 3


Box 278 Folder 12 Seymour, Whitney North, 1970 January 7


Box 278 Folder 13 Stans, Maurice H., 1971 March 4


Box 278 Folder 14 Tobin, Austin, 1969 February 5


Box 278 Folder 15 Watson, Thomas, 1967 October 5


Box 278 Folder 16 Young, Whitney, Jr., 1968 March 7


Public Relations


Press Releases



Box 319 Folder 1 1961-1969


Box 319 Folder 2 1962-1965


Box 319 Folder 3 1963-1965


Box 319 Folder 4 1966-1970


Box 319 Folder 5 Program Development, 1963-1966


Box 319 Folder 6 Promotional Materials, 1920-1963


Scrapbooks



Box 442 1895-1896 (bound volume), 1895-1896



Box 433 1902 April-1902 November (bound volume), 1902 April-1902 November



Box 444 1902 November-1903 January (bound volume), 1902 November-1903 January



Box 378 1956 October-1957 June


Box 378 1957 September-1958 September (3 scrapbooks), 1957 September-1958 September


Box 378 1958 January-April



Box 379 1958 October-1959 December--Books I-III (3 scrapbooks), 1958


Box 379 1958 February--Hoover Dinner, 1958



Box 393 1960 January-December



Box 376 Realia


Box 376 Medals


Abram Stevens Hewitt, 1900


Box 376 The Berwind White Coal Mining Company--50th Anniversary, 1936


Box 376 Chamber of Commerce--Brussels, 1969


Box 376 Chamber of Commerce--Paris, undated


Box 376 Charles A. Coffin Medal, 1923


Box 376 Citizens Budget Commission, 1967


Box 376 Defenders of Fort Pickens, 1861 (2 medals), 1861


Box 376 Francesco, 1866


Box 376 The Gary Memorial Medal, undated


Box 376 New York Chamber of Commerce Building Dedication, 1902 (2 medals), 1902


Box 376 New York Stock Exchange, undated


Box 376 Rapid Transit Commission, 1904


Box 376 The Vail Medal for Noteworthy Public Service, 1920


Box 376 Pencil, undated