New York Clearing House Association records, 1853-2006

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: Associations and Committees, 1853-2004

This series contains minute books for the Clearing House Association, Clearing House Committee, and other committees, including the Bank Officers, Committee on Admissions, Loan Committees, Nomination Committee, and Tax Committee. There is some additional material on committees in Series IX: General Historical Records.

The series also includes 20th century meeting files for the Clearing House Association, Clearing House Committee, and the Steering Committee.

There are two volumes, New York Clearing House Association Officers and Members of Committees Since Organization, in Series IX: General Historical Records. One volume (Box 123) is arranged by name (1853-2000) and the second volume (Box 150) is arranged chronologically (1854-1970). These volumes document the membership of organization's committees in two comprehensive volumes.

There are also two volumes of duplicate minutes (1853-1875) in Boxes 172 and 173, which include the minutes of the New York Clearing House Association, Bank Officers, and various other committees in chronological order.


Subseries I.1: Clearing House Association, 1862-1995

This subseries contains the Clearing House Association's minutes and minute books (1862-1958) and meeting files (1922-1995). Early records (1892-1915) include proceedings from annual meetings.

Minute books in multi-volume sets include the volume number in the container list.



Box 118 Folder 5 Clearing House Association Meeting Minutes, 1862-1863


Box 118 Folder 6 Clearing House Association Meeting Minutes, 1884 June 4



Box 119 Folder 1-2 Clearing House Association Meeting Minutes, 1891-1892 October, 2 folders


Box 119 Folder 3-9 Clearing House Association Meeting Minutes, 1892 December-1901, 7 folders



Box 120 Folder 1-9 Clearing House Association Meeting Minutes, 1902-1915, 9 folders



Box 133 Clearing House Association Meeting Minutes #2, 1865 October 3-1873 November 25, 1 Volumes

The volume is not indexed, but does include a list of meeting dates and topics at the front of the volume.


Box 133 Clearing House Association Meeting Minutes #3, 1874 January 7-1884 July 8, 1 Volumes

The volume is not indexed, but does include a list of meeting dates and topics at the front of the volume.



Box 157 Clearing House Association Meeting Minutes #4, 1884 July 29-1890 June 19, 1 Volumes

No index.



Box 158 Clearing House Association Meeting Minutes #5, 1890 October 7-1898 October 4, 1 Volumes

No index.



Box 159 Clearing House Association Meeting Minutes #6, 1899 March 9-1911 July 10, 1 Volumes

No index.



Box 130 Folder 1-3 Clearing House Association Meeting Minutes #7, 1911 October 3-1925 October 16, 3 folders

Originally housed in a binder as a minute book. Includes index.


Box 130 Folder 4-6 Clearing House Association Meeting Minutes #8, 1926 February 11-1941 September 29, 3 folders

Originally housed in a binder as a minute book. Includes index.


Box 130 Folder 7-9 Clearing House Association Meeting Minutes #9, 1941 October 7-1958 April 2, 3 folders

Originally housed in a binder as a minute book. Includes index.



Box 43 Clearing House Association Meeting Files, 1922 October 3-1948 October 5



Box 44 Clearing House Association Meeting Files, 1951-1995


Subseries I.2: Clearing House Committee, 1854-2000

This subseries contains the Clearing House Committees minute books (1854-1979) and meeting files (1905-2000). There are also two volumes with typed copies of the Committee's minutes for 1854-1911 (Box 134); these may contain minutes that are missing from the original volumes.

Minute books in multi-volume sets include the volume number in the container list.

This subseries also includes files on the Ad Hoc Committee-Deposit Insurance (1988-1990) and the Subcommittee of Associate Bank Officers (1907-1908). Some of the committees in Subseries I.4 Other Committees were possibly also subcommittees of the Clearing House Committee.



Box 134 Clearing House Committee Meeting Minutes (Typed Copy) #1, 1854 March 11-1894 December 10, 1 Volumes

Typed copies may contain content missing from the original volumes.


Box 134 Clearing House Committee Meeting Minutes (Typed Copy) #2, 1895 January 19-1911 September 21, 1 Volumes

Typed copies may contain content missing from the original volumes.



Box 160 Clearing House Committee Meeting Minutes #1, 1854-1857, 1 Volumes



Box 161 Clearing House Committee Meeting Minutes #2, 1859-1878, 1 Volumes



Box 167 Clearing House Committee Meeting Minutes, 1878-1885

See: Loan Committee and Special Committees 1878-1885.



Box 168 Clearing House Committee Meeting Minutes #4, 1885 June 9-1895 January 25, 1 Volumes



Box 169 Clearing House Committee Meeting Minutes #5, 1895 February 25-1907 October 30, 1 Volumes



Box 170 Clearing House Committee Meeting Minutes #6, 1907 November 1-1911 September 29, 1 Volumes



Box 130 Folder 10-12 Clearing House Committee Meeting Minutes #7, 1911 October 5-1917 August 22, 3 folders

Originally housed in a binder as a minute book. Includes index.



Box 131 Folder 1-3 Clearing House Committee Meeting Minutes #8, 1917 September 6-1923 September 26, 3 folders

Originally housed in a binder as a minute book. Includes index.


Box 131 Folder 4-6 Clearing House Committee Meeting Minutes #9, 1923 October 22-1932 May 23, 3 folders

Originally housed in a binder as a minute book. Includes index.


Box 131 Folder 7-9 Clearing House Committee Meeting Minutes #10, 1932 June 6-1942 January 22, 3 folders

Originally housed in a binder as a minute book. Includes index.


Box 131 Folder 10-12 Clearing House Committee Meeting Minutes #11, 1942 February 26-1950 December 14, 3 folders

Originally housed in a binder as a minute book. Includes index.



Box 132 Folder 1-3 Clearing House Committee Meeting Minutes #12, 1951 January 22-1959 September 25, 3 folders

Originally housed in a binder as a minute book. Includes index.


Box 132 Folder 4-6 Clearing House Committee Meeting Minutes #13, 1959 October 29-1972 March 15, 3 folders

Originally housed in a binder as a minute book. Includes index.


Box 132 Folder 7-9 Clearing House Committee Meeting Minutes #14, 1972 April 26-1979 November 28, 3 folders

Originally housed in a binder as a minute book. Includes index.



Box 45 Clearing House Committee Meeting Files, 1905 October -1922 September



Box 46 Clearing House Committee Meeting Files, 1926 October 26-1929 September 27; 1942 May 28



Box 47 Clearing House Committee Meeting Files, 1929 December 23-1936 October



Box 48 Clearing House Committee Meeting Files, 1936 November 30-1945 April 26



Box 49 Clearing House Committee Meeting Files, 1945 May 29-1954 December 13



Box 50 Clearing House Committee Meeting Files, 1955 January 10-1959 July 20



Box 51 Clearing House Committee Meeting Files, 1959 September 25-1962



Box 52 Clearing House Committee Meeting Files, 1963 January 23-1965 June 23



Box 53 Clearing House Committee Meeting Files, 1965 July 28-1967 June 19



Box 54 Clearing House Committee Meeting Files, 1967 September 27-1970 June 24



Box 55 Clearing House Committee Meeting Files, 1970 July 22-1973 August 16

Includes regular and special meeting files.



Box 56 Clearing House Committee Meeting Files, 1973 October 24-1975 November 13



Box 57 Clearing House Committee Meeting Files, 1975 November 25-1977 March 23



Box 58 Clearing House Committee Meeting Files, 1977 April 27-1995 October 25



Box 59 Clearing House Committee Meeting Files, 1979 March 28-1980 October 22



Box 60 Clearing House Committee Meeting Files, 1981 January 28-1982 September 22



Box 61 Clearing House Committee Meeting Files, 1982 October 27-1984 June 27



Box 62 Clearing House Committee Meeting Files, 1984 July 25-1985 September 25



Box 76 Clearing House Committee Meeting Files, 1985 October 23-November 27



Box 63 Clearing House Committee Meeting Files, 1986 January 22-1987 February 25



Box 64 Clearing House Committee Meeting Files, 1986 October 22-1989 September 27



Box 65 Clearing House Committee Meeting Files, 1989 March 22-August 23



Box 66 Clearing House Committee Meeting Files, 1989 October 25-November 22



Box 67 Clearing House Committee Meeting Files, 1990 January 24-1991 January 23



Box 68 Clearing House Committee Meeting Files, 1991 February 27-1992 March 23



Box 69 Clearing House Committee Meeting Files, 1992 April 22-1993 January 26



Box 70 Clearing House Committee Meeting Files, 1993 February 11-1994 July 27



Box 71 Clearing House Committee Meeting Files, 1994 April 27-1995 October 25



Box 72 Clearing House Committee Meeting Files, 1995 September 27-1996 October 30



Box 73 Clearing House Committee Meeting Files, 1997 January 22-November 26



Box 74 Clearing House Committee Meeting Files, 1998 February 25-November 23



Box 75 Clearing House Committee Meeting Files, 1999 February 4-2000 September 27



Box 65 Clearing House Committee Meeting Files--Ad Hoc Committee Deposit Insurance, 1988-1990



Box 66 Clearing House Committee Meeting Files--Ad Hoc Committee Deposit Insurance, 1988-1990



Box 132 Folder 10 Subcommittee of Associate Bank Officers, Appointed October 26, 1907, in Reference to the Issuance of Loan Certificates--Minutes, 1907 October 26-1908 April 6

Originally housed in a binder as a minute book.


Subseries I.3 Steering Committee, 1932-2004

This subseries contains the meeting files of the Steering Committee.



Box 77 Steering Committee Meeting Files, 1932 April 7-1943 June 6



Box 78 Steering Committee Meeting Files, 1943 August 26-1958 February 10



Box 79 Steering Committee Meeting Files, 1958 March 10-1962 March 15



Box 80 Steering Committee Meeting Files, 1962 April 19-1965 October 14



Box 81 Steering Committee Meeting Files, 1965 November 18-1968 August 8



Box 82 Steering Committee Meeting Files, 1968 September 12-1971 July 8



Box 83 Steering Committee Meeting Files, 1971 August 4-1973 December 13



Box 84 Steering Committee Meeting Files, 1974-1976



Box 85 Steering Committee Meeting Files, 1976 January 8-1978 March 9



Box 86 Steering Committee Meeting Files, 1978 April 13-1980 December 11



Box 87 Steering Committee Meeting Files, 1981 January 8-1982 December 9



Box 88 Steering Committee Meeting Files, 1982 December 9-1984 February 9



Box 89 Steering Committee Meeting Files, 1984 April 12-1985 July 11



Box 90 Steering Committee Meeting Files, 1985 September 19-1986 July 10

Includes Federal Reserve Bank of New York Luncheons, 1982-1994 (2 folders)



Box 91 Steering Committee Meeting Files, 1986 August 14-1988 January 14



Box 92 Steering Committee Meeting Files, 1988 February 11-1989 December 14



Box 93 Steering Committee Meeting Files, 1988 July 14-October 13, 1990 January 11-September 13



Box 94 Steering Committee Meeting Files, 1988 November 10-1990 December 19



Box 95 Steering Committee Meeting Files, 1991 January 10-1992 February 13



Box 96 Steering Committee Meeting Files, 1992 March 12-1994 November 10



Box 97 Steering Committee Meeting Files, 1992 September 10 and November 11; 1994 December 13-1995 May 11



Box 98 Steering Committee Meeting Files, 1992 December 7-1993 December 18



Box 99 Steering Committee Meeting Files, 1993 December 9-1995 December 14



Box 100 Steering Committee Meeting Files, 1996 February8-1996 December 16



Box 101 Steering Committee Meeting Files, 1997 January 9-December 11



Box 102 Steering Committee Meeting Files, 1998 January 1-1999 March 11



Box 103 Steering Committee Meeting Files, 1999 June 9-2001 June 19



Box 76 Steering Committee Meeting Files, 2002 February-2004 April


Subseries I.4: Other Committees, 1853-1998

This subseries contains records from committees and groups not represented in Subseries I.1-I.3. These include the Bank Officers, Committee on Admissions, Loan Committees, Nomination Committee, and Tax Committee.

The records in this subseries consist primarily of minute books. Individual volumes can contain the minutes of several committees but often include a table of contents for the volume, and also note where a preceding or continuing volume of the minutes for a particular committee can be found: where this information is available and differs from the volume's title, it is noted in the container list.

The records for the Committee on Admissions include minutes and files on individual banks applying for admission to the New York Clearing House Association. There are also bank histories and membership applications in Series IX: General Historical records.



Box 121 Folder 1 Committee on Admissions--Bank of the Metropolis (#83), 1884


Box 121 Folder 2 Committee on Admissions--West Side Bank (#84), 1885


Box 121 Folder 3 Committee on Admissions--Seaboard Bank (#85), 1885


Box 121 Folder 4 Committee on Admissions--Commercial National Bank, 1885


Box 121 Folder 5 Committee on Admissions--Sixth National Bank (#86), 1885


Box 121 Folder 6 Committee on Admissions--Sixth National Bank (#86 Readmission), 1890


Box 121 Folder 7 Committee on Admissions--Western National Bank (#87), 1887


Box 121 Folder 8 Committee on Admissions--First National BankBrooklyn (#88), 1889


Box 121 Folder 9 Committee on Admissions--Fourteenth Street Bank, 1890


Box 121 Folder 9 Committee on Admissions--Mount Morris Bank, 1890


Box 121 Folder 9 Committee on Admissions--Riverside Bank, 1890


Box 121 Folder 9 Committee on Admissions--Sprague National Bank, 1890


Box 121 Folder 10 Committee on Admissions--Southern National Bank (#89), 1892


Box 121 Folder 11 Committee on Admissions--Hide and Leather National Bank (#95), 1892

#89 is crossed out, replaced by #95.



Box 122 Folder 1 Committee on Admissions--Columbia Bank, 1891


Box 122 Folder 2 Committee on Admissions--Columbia Bank (Request Withdrawn), 1894


Box 122 Folder 3-4 Committee on Admissions--Liberty National Bank of New York (#90 or 91), 1894

File box indicated the two files were #90 and 91, but did not indicate which bank was #90 and which was #91.


Box 122 Folder 5 Committee on Admissions--National Union Bank of the City of New York (#90 or 91), 1894

File box indicated the two files were #90 and 91, but did not indicate which bank was #90 and which was #91.



Box 123 Folder 1-3 Committee on Admissions--Seventh National Bank, 1901


Box 123 Folder 4 Committee on Admissions--Jefferson National Bank, 1908



Box 122 Folder 6 Committee on Admissions--National Copper Bank, 1908



Box 123 Folder 5 Committee on Admissions--Union Exchange Bank, 1908


Box 123 Folder 5 Committee on Admissions--Van Norden Trust Company, 1908



Box 124 Folder 1 Committee on Admissions--Coal and Iron National Bank, 1906


Box 124 Folder 2 Committee on Admissions--Coal and Iron National Bank (#99), 1909



Box 123 Folder 6 Committee on Admissions--Union National Exchange Bank (#100), 1910


Box 123 Folder 7 Committee on Admissions--General, 1910-1911

List of reports and banks for #101-117



Box 174 Committee on Admissions--Meeting Minutes, 1865-1912, 1 Volumes



Box 135 Folder 1 Committee on Admissions--Meeting Minutes, 1912 February 23-1944 January 17

Originally housed in one binder as a minute book. No index.


Box 135 Folder 3-5 Committee to Analyze the Banking and Currency Bill, 1914

See Nominating Committee and Other Commitees.



Box 141 Folder 1 Arbitration Committee, Proceedings of the, 1856 July 7-1898 October 20, 1 Volumes



Box 117 Folder 3-5 Bank Officers Meeting Minutes, 1861



Box 118 Folder 1-4 Bank Officers Meeting Minutes, 1862-1864



Box 162 Bank Officers Meeting Minutes, 1864 February-July, 1 Volumes



Box 137 Bank Officers Meeting Minutes, 1864 August 27-1878 January 9; 1881 October 24; 1884 July 29, 1 Volumes

Includes minutes for the Tax Committee and the Counsel of the Banks of the City of New York.


Box 137 Bank Officers Meeting Minutes, 1881-1882

Bound with Tax Committee 1880 minutes. See Table of Contents in that volume.



Box 135 Folder 2 Certificates Committee Meeting Minutes, 1933 March 4-9

Minutes of the meetings of the Certificates Committee, as constituted under the "plan for the issuance and use of Clearing House Association certificates, dated March 4, 1933."


Box 135 Folder 3-5 Committee on Cotton Exchange Transactions, 1914

See Nominating Committee and Other Commitees.



Box 137 Counsel of the Banks of the City of New York, 1876

Bound with the Bank Officers Minutes for 1864-1878. See Table of Contents in that volume.



Box 135 Folder 3-5 Committee on Inland Exchange (1912-1915), 1912-1915

See Nominating Committee and Other Commitees.



Box 165 Loan Committee of 1860--Minutes, 1860 November 22-1862 April 28, 1 Volumes



Box 163 Loan Committee of 1860--Minutes, 1860 November 22-1861 November 30, 1 Volumes

This volume is a duplicate of Loan Committee November 22, 1860-April 28, 1862. Minutes continued in Loan Committee, December 2 1861-January 8, 1874.



Box 164 Loan Committee of 1864--Minutes, 1864 February 29-September 16, 1 Volumes

For minutes of Loan Committee of 1863 see Loan Committee, December 2, 1861-January 8, 1874.



Box 148 Loan Committee--Minutes, 1861 December 2-1874 January 8, 1 Volumes

Minutes for Loan Committee [of 1860] 1861-1862, Loan Committee of 1863, and Loan Committee of 1873. Some parts of this volume are a duplication of the volume marked Loan Committee 1860 November 22-1962 April 28.



Box 167 Loan Committee and Special Committees, 1878 November 19-1885 April 27, 1 Volumes

Includes Clearing House Committee 1878-1885, Conference Committee 1884, Special Committee 1884, Special Committee of Five 1884, Loan Committee of 1884, Loan Committee of 1890, Bank Officers 1884-1885, and Committee on Amendments 1884-1885. Minutes of Loan Committee of 1890 are continued in Loan Committee of 1890, etc. and Special Committees (Box 166). Minutes of Clearing House Committee (June 23, 1885) are in Clearing House Committee Minutes #4 (Box 168).



Box 166 Loan Committee of 1890, 1893, 1895, 1907, and Special Committees, 1890-1912, 1 Volumes

Includes minutes for Loan Committees of 1890, 1893, 1895, and 1907. Includes minutes for the Nominating Committee (1892-1912), Hallock Committee, Committee on Endorsements, Committee on Amendment to the Constitution, Committee on Clearing House Examination, and minutes for Special Meeting in re: collection charges (1899). Minutes are continued in Nominating and Other Committees (October 1912) in Box 135.



Box 135 Folder 3-5 Loan Committee, 1914

See: Nominating Committee and Other Commitees.



Box 149 Loan Committee--Circulars, Forms, &c., 1858-1915, 1 Volumes

Includes meeting notices, clippings, and other records.



Box 132 Folder 11 National Credit Association #8, 1930-1933

Includes minutes for meetings of the National Credit Association, various committees, 1931 October 9-29 (pp. 1-21); minutes and related materials on the subject of the Bank of the United States, 1930 December 11-1933 March 21 (pp. 22-53); and minutes for meetings of the Commodities Finance Corporation, 1932 August 23-September 1 (pp. 55-60). Originally housed in one binder as a minute book.



Box 166 Nominating Committee, 1892-1912

See: Loan Committee of 1890, 1893, 1895, 1907, and Special Committees.



Box 135 Folder 3-5 Nominating Committee and Other Committees, 1912-1998, 3 folders

Originally housed in one binder as a minute book. Includes Table of Contents: this is accurate except that additional Nominating Committee pages were added later. Includes minutes and reports related to the Nominating Committee (1912-1998); Committee on Inland Exchange (1912-1915); Committee to Analyze the Banking and Currency Bill (1914); Committee on Cotton Exchange Transactions (1914); Federal Reserve Bank - Inauguration (1914); Loan Committee (1914); Apportionment of Clearing House Expenses (1915-1916); City Collection Department - Committee on Emergency Credit (1930) and Finances of the City of New York (1933-1934).



Box 137 Tax Committee Meeting Minutes, 1876-1877

Appointed October 28, 1875. Bound with the Bank Officers Minutes for 1864-1878. See Table of Contents in that volume.


Box 137 Tax Committee Meeting Minutes, 1880-1883, 1 Volumes

Contains Tax Committee 1880 Meeting Minutes. Includes Bank Officers Meeting Minutes.



Box 172 Duplicate Minutes #1, 1853-1870, 1 Volumes

Minutes of the New York Clearing House Association, Bank Officers, and various committees in chronological order.



Box 173 Duplicate Minutes #2, 1870-1875, 1 Volumes

Minutes of the New York Clearing House Association, Bank Officers, and various committees in chronological order.

Series II: Correspondence, 1892-1993

This series contains letter books and circular letters. There are no correspondence files, as such, prior to 1892.


Subseries II.1: Letter Books, 1925-1969

These volumes consist of incoming and outgoing letters, and contain both Clearing House correspondence and comments to regulators. Early volumes have indexes, while later volumes are usually divided by tabs by names and subjects within the individual volumes.



Box 176 Letters, 1925 March 25-1929, 4 Volumes



Box 177 Letters, 1930-1933, 4 Volumes



Box 178 Letters, 1934-1935, 2 Volumes



Box 179 Letters, 1936, 1 Volumes



Box 178 Letters, 1937, 2 Volumes



Box 179 Letters, 1938, 1 Volumes


Box 179 Letters, 1939, 2 Volumes



Box 180 Letters, 1940-1941, 2 Volumes



Box 181 Letters, 1942-1944, 3 Volumes



Box 182 Letters, 1945-1948, 4 Volumes



Box 183 Letters, 1949-1952, 4 Volumes



Box 184 Letters, 1953-1956, 4 Volumes



Box 185 Letters, 1957-1960, 4 Volumes



Box 186 Letters, 1961-1964, 4 Volumes



Box 187 Letters, 1965-1968, 4 Volumes



Box 189 Letters, 1969, 1 Volumes


Subseries II.2: Circular Letters, 1892-1948, 1984-1993

These volumes consist of incoming and outgoing letters, and contain both Clearing House correspondence and comments to regulators. Early volumes have indexes, while later volumes are usually divided by tabs by names and subjects within the individual volumes.

The first set, Circular Letters, consists of twelve volumes covering the years 1892-1948. These volumes are photocopies, and each volume includes copies of the original letters and accompanying materials, as well as an index.

The second set, City Collection Circulars, were originally filed as a set in a large binder. These files contain printed copies of the original letters and the accompanying materials. The City Collection Circulars cover the years 1984-1993.


Box 189 Circular Letters #1, 1892 January-1902 October, 1 Volumes



Box 190 Circular Letters #2, 1903-1913, 1 Volumes


Box 190 Circular Letters #3, 1914-1916, 1 Volumes



Box 191 Circular Letters #4, 1917-1920, 1 Volumes



Box 142 Circular Letters #5, 1921-1923, 1 Volumes



Box 191 Circular Letters #6, 1924-1927, 1 Volumes



Box 192 Circular Letters #7, 1928-1931, 1 Volumes


Box 192 Circular Letters #8, 1932-1935, 1 Volumes



Box 193 Circular Letters #9, 1936-1939, 1 Volumes



Box 194 Circular Letters #10, 1940-1942, 1 Volumes



Box 193 Circular Letters #11, 1943-1945, 1 Volumes



Box 194 Circular Letters #12, 1946-1948, 1 Volumes



Box 188 Folder 1-7 City Collection Circulars, 1984-1993, 7 folders

These were originally filed together as a set in a binder.

Series III: Financial Ledgers and Statements, 1853-1995

This series contains financial ledgers with daily settlement statements, as well as weekly financial statements for both member and non-member banks. In addition, there are statements detailing the condition of state, national, and commercial banks, as well as trust companies.


Subseries III.1: Daily Proof Ledgers, 1868-1986

This subseries contains the daily proof ledgers (settlement statements) for the member banks of the New York Clearing House for 1868-1986, with some gaps. Volumes for 1885 and later are titled "Records" with volume numbers, which are noted in the container list.

There are no daily records prior to 1868. For the years 1868-1972, Volumes 34-38, 53, 56, and 62-63 are missing and there are no daily records for 1871-1872, 1875-1877, 1918-1922, 1940, 1946-1948, and 1951-1954. There are yearly transaction statements (total figures for the year) in the Weekly, Monthly, and Yearly Ledger for 1853-1883 in Subseries III.5 (Box 3). After 1972, there are proof ledgers available for 1983-1986, only.



Box 1 Records, 1868 May 1-1870 June 30, 1 Volumes



Box 2 Records, 1873 June 16-1874 July 18, 1 Volumes



Box 4 Records, 1878 October 28-1880 October 30, 1 Volumes



Box 5 Records, 1880 November 1-1882 December 30, 1 Volumes



Box 6 Records, 1883 January 2-1885 March 20, 1 Volumes



Box 7 Records #18A, 1885 March 21-1887 June 10, 1 Volumes



Box 8 Records #19, 1887 June 11-1889 August 31, 1 Volumes



Box 9 Records #20, 1889 September 3-1891 November 19, 1 Volumes



Box 10 Records #21, 1891 November 20-1893 December 30, 1 Volumes



Box 11 Records #22, 1894-1895, 1 Volumes



Box 12 Records #23, 1896-1897, 1 Volumes



Box 13 Records #24, 1898-1899, 1 Volumes



Box 14 Records #25, 1900-1901, 1 Volumes



Box 15 Records #26, 1902-1903, 1 Volumes



Box 16 Records #27, 1904-1905, 1 Volumes



Box 17 Records #28, 1906-1907, 1 Volumes



Box 18 Records #29, 1908-1909, 1 Volumes



Box 19 Records #30, 1910-1911, 1 Volumes



Box 20 Records #31, 1912-1913, 1 Volumes



Box 21 Records #32, 1914-1915, 1 Volumes



Box 22 Records #33, 1916-1917, 1 Volumes



Box 23 Records #39, 1923, 1 Volumes



Box 24 Records #40, 1924, 1 Volumes



Box 25 Records #41, 1925, 1 Volumes



Box 26 Records #42, 1926, 1 Volumes



Box 27 Records #43, 1927, 1 Volumes



Box 28 Records #44, 1928, 1 Volumes



Box 29 Records #45, 1929, 1 Volumes



Box 30 Records #46, 1930, 1 Volumes



Box 31 Records #47, 1931, 1 Volumes



Box 32 Records #48, 1932, 1 Volumes



Box 33 Records #49, 1933, 1 Volumes



Box 34 Records #50, 1934, 1 Volumes



Box 35 Records #51, 1935, 1 Volumes



Box 36 Records #52, 1936, 1 Volumes



Box 37 Records #54, 1938, 1 Volumes



Box 38 Records #55, 1939, 1 Volumes



Box 39 Records #57, 1941-1942, 1 Volumes



Box 40 Records #58, 1943-1944, 1 Volumes



Box 41 Records #59, 1945, 1 Volumes



Box 42 Records #61, 1949-1950, 1 Volumes



Box 219 Records #64, 1955-1956, 1 Volumes



Box 208 Records #65, 1957-1958, 1 Volumes



Box 209 Records #66, 1959-1960, 1 Volumes



Box 210 Records #67, 1961-1962, 1 Volumes



Box 211 Records #68, 1963-1964, 1 Volumes



Box 212 Records #69, 1965-1966, 1 Volumes



Box 213 Records #70, 1967-1968, 1 Volumes



Box 214 Records #71, 1969-1970, 1 Volumes



Box 220 Records #72, 1971-1972, 1 Volumes



Box 205 Folder 1 Proof Ledger--Member Banks, 1978 November 27-1983 March

Ledger for individual banks and daily totals covers 1982 March-1983 March. See Box 199 Folder 10 for Daily Totals for 1983 April-1986. There are sheets noting totals for various exchanges for 1978 November-1982 March but no ledgers for these dates in this volume.



Box 199 Folder 10 Proof Ledger--Member Banks, 1983 April-1986 September


Subseries III.2: Weekly Statements of New York Clearing House Members, 1874-1985

These volumes contain weekly financial statements for all member banks of the New York Clearing House Association.



Box 216 Weekly Statements of New York Clearing House Members, 1874-1877, 1 Volumes



Box 217 Weekly Statements of New York Clearing House Members, 1878-1884 February 9, 1 Volumes

Includes statements on the capital of member banks for 1876 October 2-1882 October 3 in the back of the volume.



Box 218 Weekly Statements of New York Clearing House Members, 1884 February 16-1889 August 24, 1 Volumes



Box 142 Folder 1 Weekly Statements of New York Clearing House Members #1, 1890 November-1894 January, 1 Volumes


Box 142 Folder 2 Weekly Statements of New York Clearing House Members #2, 1894 January-1896 December, 1 Volumes


Box 142 Folder 3 Weekly Statements of New York Clearing House Members #3, 1897 January-1899 December, 1 Volumes


Box 142 Folder 4 Weekly Statements of New York Clearing House Members #4, 1900 January-1902 December, 1 Volumes



Box 143 Folder 1 Weekly Statements of New York Clearing House Members #5, 1903 January-1905 December, 1 Volumes


Box 143 Folder 2 Weekly Statements of New York Clearing House Members #6, 1906 January-1908 December, 1 Volumes



Box 199 Folder 11 Weekly Statements of New York Clearing House Members #7, 1909 January-1911 June 10, 1 folders

Volume #7 had mold damage and was removed from the collection; these statements are original copies, but not bound.



Box 151 Weekly Statements of New York Clearing House Members #8, 1911 June 17-1914 December 5, 1 Volumes



Box 152 Weekly Statements of New York Clearing House Members #9, 1914 December 5-1917 July 7, 1 Volumes



Box 153 Weekly Statements of New York Clearing House Members #10, 1917 July 14-1919 February 15, 1 Volumes



Box 154 Weekly Statements of New York Clearing House Members #11, 1919 February 21-1921 December 31, 1 Volumes



Box 155 Weekly Statements of New York Clearing House Members #12, 1922 January 7-1924 December 27, 1 Volumes



Box 156 Weekly Statements of New York Clearing House Members #13, 1925 January 3-1928 March 24, 1 Volumes



Box 143 Folder 3 Weekly Statements of New York Clearing House Members #14, 1928 March 31-1931 December 26, 1 Volumes



Box 144 Folder 1 Weekly Statements of New York Clearing House Members #15, 1932 January 2-1935 December 28, 1 Volumes


Box 144 Folder 2 Weekly Statements of New York Clearing House Members #16, 1936 January 4-1939 December 28, 1 Volumes


Box 144 Folder 3 Weekly Statements of New York Clearing House Members #17, 1940 January 4-1943 December 30, 1 Volumes



Box 145 Folder 1 Weekly Statements of New York Clearing House Members #18, 1944 January 6-1947 December 31, 1 Volumes


Box 145 Folder 2 Weekly Statements of New York Clearing House Members #19, 1948 January 8-1951 December 27, 1 Volumes


Box 145 Folder 3 Weekly Statements of New York Clearing House Members #20, 1952 January 3-1955 December 28, 1 Volumes



Box 146 Folder 1 Weekly Statements of New York Clearing House Members #21, 1956 January 4-1959 December 30, 1 Volumes


Box 146 Folder 2 Weekly Statements of New York Clearing House Members #22, 1960 January 6-1963 December 25, 1 Volumes


Box 146 Folder 3 Weekly Statements of New York Clearing House Members #23, 1964 January 1-1967 December 27, 1 Volumes



Box 147 Weekly Statements of New York Clearing House Members #24, 1968 January 3-1970 December 30, 1 Volumes


Box 147 Weekly Statements of New York Clearing House Members #25, 1971 January 6-1973 December 26, 1 Volumes


Box 147 Weekly Statements of New York Clearing House Members #26, 1974 January 2-1976 December 29, 1 Volumes


Box 147 Weekly Statements of New York Clearing House Members #27, 1977 January 5-1979 December 26, 1 Volumes



Box 148 Weekly Statements of New York Clearing House Members #28, 1980 January 2-1982 December 29, 1 Volumes


Box 148 Weekly Statements of New York Clearing House Members #29, 1983 January 5-1985 December 30, 1 Volumes


Subseries III.3: Weekly Statements of Non-Member Banks, 1897-1928

These are weekly financial statements for non-member banks in New York City, as well as a few from the larger metropolitan area in New Jersey.



Box 139 Folder 1 Weekly Statements of Non-Member Banks #1, 1897 October 1-1899, 1 Volumes


Box 139 Folder 2 Weekly Statements of Non-Member Banks #2, 1900-1902, 1 Volumes


Box 139 Folder 3 Weekly Statements of Non-Member Banks #3, 1903-1905, 1 Volumes


Box 139 Folder 4 Weekly Statements of Non-Member Banks #4, 1906-1908, 1 Volumes



Box 134 Weekly Statements of Non-Member Banks #5, 1909-1914 November 28, 1 Volumes



Box 143 Folder 4 Weekly Statements of Non-Member Banks #6, 1914 December 5-1919 February 15, 1 Volumes



Box 206 Weekly Statements of Non-Member Banks #7, 1919 February 21-1925 March 28, 1 Volumes



Box 137 Weekly Statements of Non-Member Banks #8, 1925 April 4-1928 March 24, 1 Volumes


Subseries III.4: Percentage of Reserves to Deposits Statements for State Banks, 1888-1913

These volumes contain weekly figures for state banks that were members of the New York Clearing House.



Box 140 Folder 1 State Banks--Percentage of Reserves to Deposits Statements, Weeks Ending 1888 November 3-1890 November 25, 1 Volumes


Box 140 Folder 2 State Banks--Percentage of Reserves to Deposits Statements, Weeks Ending 1892 October 29-1894 September 22, 1 Volumes


Box 140 Folder 3 State Banks--Percentage of Reserves to Deposits Statements, Weeks Ending 1900 July 14-1902 July 5, 1 Volumes


Box 140 Folder 4 State Banks--Percentage of Reserves to Deposits Statements, Weeks Ending 1902 July 12-1904 June 25, 1 Volumes


Box 140 Folder 5 State Banks--Percentage of Reserves to Deposits Statements, Weeks Ending 1904 July 2-1906 September 8, 1 Volumes


Box 140 Folder 6 State Banks--Percentage of Reserves to Deposits Statements, Weeks Ending 1906 September 15-1909 January 23, 1 Volumes



Box 141 Folder 3 State Banks--Percentage of Reserves to Deposits Statements, Weeks Ending 1909 January 30-1911 May 29, 1 Volumes


Box 141 Folder 4 State Banks--Percentage of Reserves to Deposits Statements, Weeks Ending 1911 June 3-1913 October 11, 1 Volumes


Subseries III.5: Quarterly Statements on the Condition of State Banks, National Banks, Trust Companies, and Commercial Banks in the City of New York, 1867-1983

These records consist of quarterly statements on the condition of state banks, national banks, and trust companies, as shown by their official statements. These were compiled for the New York Clearing House Association for the use of its members. After 1972, the statements are for commercial banks.



Box 205 Folder 3-5 Quarterly Statements on the Condition of State Banks, National Banks, and Trust Companies in the City of New York, 1867-1891, 3 folders



Box 204 Folder 2-5 Quarterly Statements on the Condition of State Banks, National Banks, and Trust Companies in the City of New York, 1892-1915, 4 folders



Box 203 Folder 1-4 Quarterly Statements on the Condition of State Banks, National Banks, and Trust Companies in the City of New York, 1916-1939, 4 folders



Box 202 Folder 2-5 Quarterly Statements on the Condition of State Banks, National Banks, and Trust Companies in the City of New York, 1940-1971, 4 folders


Box 202 Folder 1 Quarterly Statements on the Condition of Commercial Banks in the City of New York, 1972-1983


Subseries III.6: Other Ledgers and Statements, 1853-1995

This subseries contains a few unique ledgers and statements that do not form part of a larger set of financial records as is the case with the other financial ledgers and statements in this series.

An important record is the Weekly, Monthly, and Yearly Ledger (Box 3). While this ledger primarily has weekly and monthly figures for transactions for 1878-1883, it also contains yearly transaction figures for 1853-1883, which do not appear to exist elsewhere in the financial ledgers and statements. These yearly figures are also the only extent transaction figures for 1853-1867 within the financial ledgers and statements.

This subseries also contains a note depository record, a general statement book, and reports from the return entry processing system.



Box 3 Weekly, Monthly, and Yearly Ledger, 1853-1883, bulk bulk 1878-1883, 1 Volumes

This volume contains several sets of transaction ledgers and statements. The front of the volume contains monthly transaction ledgers for 1878 October-1883 December. The back of the volume (pp. 274-297) contains weekly transaction summaries (with an average per day) for the year ending 1879 October-1883. Each year of weekly transaction summaries is followed by yearly transaction summaries, 1854-present year. There is also a yearly summary for 1853-1883 (p. 330-331). There are also pages documenting monthly corrections by settlement clerks (pp. 332-334) and statements of fines (pp. 338-341) for 1878-1883. There is also a Table of Loans, Liabilities, and Reserves for 1875 (pp. 353-361). Lastly, there are calculations for the Basis for the Assessment of Expenses under Amendment to Section 23 passed October 29, 1875 (Calculations exist for 1878 October-1883 September).



Box 139 Folder 5 Note Depository, 1908-1916, 1 Volumes

Appears to be a record of note deposits for member banks (the spine, which usually has additional title information is missing). There is a list of member banks #1-120 in the front of the volume.



Box 205 Folder 2 General Statement Book, 1954-1985, Some column headers were on small strips of paper that were pasted into the statement book; some of these are now falling off.

Annual information on exchanges and balances, apportionment of expenses, amount brought in by each institution, etc.



Box 199 Folder 9 Return Entry Processing System--Reports, 1993, 1995

Series IV: Reports Studies and Publications, 1885-2006 [Bulk Dates: 1892-1985]

This series contains annual reports, memoranda, newsletters, pamphlets, press releases, reports, statements, and studies issued by the New York Clearing House Association, as well as a file on the history of the organization.


Subseries IV.1: Annual Reports, 1892-1985

This subseries contains a set of annual reports (1892-1962) bound into seven volumes, and a set of extracts from these reports (1893-1985) in five volumes.



Box 113 Annual Reports, 1892-1953, 6 Volumes



Box 114 Annual Reports, 1954-1962, 1 Volumes


Box 114 Extracts from the Manager's Annual Reports, 1893-1985, 5 Volumes


Subseries IV.2: Other Reports, Studies, and Publications, 1885-2006

This subseries was grouped together as "Studies and Reports" by Clearing House. The records include memoranda, pamphlets, reports, statements, and studies on various issues created by the New York Clearing House Association. In addition, the records include descriptions of training programs, newsletters, press releases, and a file containing publications and articles related to the history of the New York Clearing House Association.

There is additional information on the history of the New York Clearing House Association in Series IX: General Historical Records.



Box 111 Automated Clearing House News (Newsletter), 1977 January - 1993, 3 folders


Box 111 Clearing House Interbank Payments System (CHIPS) (Pamphlets), 1974-1981, 4 folders


Box 111 Clearing House Interbank Payments System (CHIPS)--Debit Caps Seminar, 1985 May 7-8


Box 111 Clearing House Interbank Payments System (CHIPS) Education Series--Classes and Descriptions, 1985 September


Box 111 History of the New York Clearing House, 1885-2006



Box 112 Laying of the Corner Stone and Opening Ceremonies of the New Building in Cedar Street, 1896


Box 112 Metropolis (Newsletter), 1972 March-1983, 2 folders


Box 112 New York Automated Clearing House (NYACH)--Corporate Conference (Press Kit), 1984 October 24


Box 112 New York Automated Clearing House (NYACH)--Facts About the Automated Clearing House (Presentation Kit), circa 1980


Box 112 New York Automated Clearing House (NYACH)--Pamphlets, 1975-1984, undated, 3 folders


Box 112 New York Automated Clearing House (NYACH)--Training Workshops, 1994


Box 112 Press Releases, 1973-1982

Series V: Constitutions, Rules, and Regulations, 1884-1982

This series contains files documenting revisions to the Constitution of the New York Clearing House Association, and its Rules and Regulations. Folders are filed by date of the revision and include the Constitution and/or Rules and Regulations, with the new amendments. Most documents are originals; a few are photocopies of the originals.

The series also includes two volumes containing the Constitution of the New York Clearing House Association and revisions for 1941-1943.



Box 108 Constitution of the New York Clearing House Association with Amendments, + Rules and Regulations, 1884 June 4-1935 October 25, 1 linear feet



Box 109 Constitution of the New York Clearing House Association with Amendments, + Rules and Regulations, 1937 January 5-1982 June 23, 1 linear feet



Box 199 Constitution of the New York Clearing House Association, 1942, 1 Volumes

Revision adopted September 24, 1908. Amended to June 1, 1942. This copy is from 1941, with pasted edits.


Box 199 Constitution of the New York Clearing House Association, 1943, 1 Volumes

Revision adopted September 24, 1908. Amended to July 15, 1943. This copy is from 1941, with pasted edits.

Series VI: Return Item Exchange Agreements, 1940-1947, 1956, 1970-1971

This series consists of correspondence and copies of agreements and resolutions from member and sometimes non-member banks pertaining to exchanges and Saturday closings.



Box 138 Folder 3 Resolutions of Member Banks Re: Saturday Closing, 1940


Box 138 Folder 4 Signed Agreements by Clearing House Banks Re: Rule 10 (Returned Items by M-B-B Banks), 1943, 1945


Box 138 Folder 5 Signed Agreements of Member Banks Re: 3 p.m. Return Item Exchanges, 1945 March 22


Box 138 Folder 6 Member Bank Resolutions Re: Saturday Closing, 1946


Box 138 Folder 7 Member Banks and Clearing Non-Member Banks Resolutions Re: Saturday Closing, 1947 March


Box 138 Folder 8 Agreements for the 6:30 a.m. Exchanges, 1956, 1970-1971

Series VII: Photographs and Other Images, 1858-1987, undated

This series includes photographs, as well as other images, such as architectural renderings and drawings from Harper's magazines.

The images include officers and other staff, buildings, events, images used for publications, and photographs taken to document art and portraits owned by the Clearing House.



Box 197 Folder 1 Art, undated, Photographs



Box 195 Gertrude Beck, 1984, Color Slides, 3 boxes.



Box 197 Folder 2 Marvin Borgner, John P. Owens, John F. Lee, and Norman Dykes, 1970 August, Photographs


Box 197 Folder 3 Buildings--48 Wall Street in 1858, 1858, 1961

Copy of image with 1961 press release.



Box 198 Folder 7 Buildings--Corner of Nassau and Pine Streets--Exchange Room, circa 1875-1875, Photographs

Board is fragile.


Box 198 Folder 8-9 Buildings--77 Cedar Street--Assembly Room, circa 1896-1910, 2 folders; Photographs

Boards are fragile.


Box 198 Folder 10-11 Buildings--77 Cedar Street--Offices, 1904, undated, 2 folders; Photographs



Box 199 Folder 5 Buildings--77 Cedar Street--Offices--R.W. Ferguson?, circa 1890s, Photographs



Box 198 Folder 12 Buildings--77 Cedar Street--Clearing Hall, 1904, Photographs

Image is damaged.



Box 199 Folder 1 Buildings--77 Cedar Street--Clearing Hall, 1936, undated, Photographs



Box 197 Folder 4-14 Buildings--77 Cedar Street, circa 1937-1962, 11 folders

These include negatives and photographs. Also included are the text for several 1961 press releases related to the Clearing House's announced move to a new building. The file heading "77 Cedar Street" was a bit general, and files include images of the building, activities in the building, and executives.



Box 198 Folder 13 Buildings--77 Cedar Street, circa 1961, Photographs

Oversized photo of executives at 77 Cedar Street. This is similar to smaller photographs in Box 197.



Box 199 Folder 2-3 Buildings--77 Cedar Street, circa 1961, 2 folders; Photographs



Box 196 Buildings--77 Cedar Street, 1962 August, Color Slides, 1 box.

Taken by Henry S. Fullerton, III.



Box 195 Buildings--77 Cedar Street, circa 1963, 4x5" Negatives, 1 box.



Box 200 Buildings--77 Cedar Street, undated

Image on copper plate on wood block.



Box 197 Folder 15 Buildings--100 Broad Street, 1961, undated, Negatives


Box 197 Folder 16 Buildings--100 Broad Street--Negatives of Publicity Pictures Taken in Connection with Move to, 1961 June, Negatives


Box 197 Folder 17 Buildings--100 Broad Street, 1961, undated, Photographs



Box 195 Buildings--100 Broad Street, 1963 Spring, Color Slides, 1 box.

Building and logo.



Box 197 Folder 18 Buildings--100 Broad Street, 1987, Photographs



Box 195 Buildings--100 Broad Street--Front Entrance and Logo, 1984, Color Slides, 1 box.



Box 197 Folder 19 Buildings--100 Broad Street--Don Cawley, undated, Photographs


Box 197 Folder 20 Buildings--Tiffany Window, 1996



Box 199 Folder 4 William A. Camp and William Sherer, circa 1865-1905



Box 195 Angela Carone and Rosana Whitfield, 1984, Color Slides, 4 boxes.



Box 196 Donald Cawley and Deborah Prutzman, 1984, Color Slides, 3 boxes.


Box 196 City Collection--Menna Singh, 1984, Color Slides, 5 boxes.



Box 195 Clearing House Interbank Payments System (CHIPS)--Operations Manager and Tech Services Manager at Console, 1982, Color Slides, 1 box.


Box 195 Clearing House Interbank Payments System (CHIPS)--Programmers at Remote Terminals, Tape Drives, Tapes on Racks, etc., 1982, Color Slides, 5 boxes.



Box 198 Folder 3 Clearing House Member Bank Singers of New York, American Women's Club, 1937 January 27, Photographs



Box 197 Folder 21 Committee #1, circa 1980s, Photographs


Box 197 Folder 22 Committee #2, circa 1980s, Photographs



Box 198 Folder 6 William Jay Gilpin, circa 1917, Photographs

Board is fragile.



Box 197 Folder 23 Gene Gluhusky, John Tino, and Laura Healy, circa 1980, Photographs



Box 198 Folder 5 Illustations from Harpers Weekly, circa 1875-1895, Clippings



Box 197 Folder 24 John F. Lee, 1960s-1980s, Photographs



Box 195 John F. Lee, 1984, Color Slides, 3 boxes.



Box 199 Folder 6 Loan Committee, 1893, Photographs

Item is signed by the committee members.



Box 215 Merchants National Bank, 1881, 1 Volumes

Photographs. Merchants National Bank 1881 is printed on the front cover, but there are photographs from several other banks and the New York Clearing House. Each page has a bank name at the top of the page, and the pages contain various individual but unidentified portrait photographs of what are probably bank officers.



Box 199 Folder 7 William Moore, circa 1890s, Photographs



Box 198 Folder 4 New York Clearing House, circa 1930s, Photographs

Two photographs, unidentified. One is a large group photographs; the other show an event, with everyone seated at tables.



Box 197 Folder 25-28 New York Clearing House Contact Sheets and Negatives, circa 1960s, 4 folders



Box 195 Portraits, undated, Color Slides, 6 boxes.

Individual slides are identified. These document portrait paintings that were hanging, on loan, or in storage.



Box 197 Folder 29 Portraits, undated, Negatives

Photographs of portrait paintings.



Box 135 Folder 6-10 Portraits, undated, 5 folders; Photographs

Photographs of portrait paintings.



Box 195 Presentation of Hepburn Portrait--John F. Lee and Richard H. Emmet, 1989 October 13, Color Slides, 1 box.



Box 135 Folder 11 Presentation of Hepburn Portrait--John F. Lee and Richard H. Emmet, 1989 October 13, Photographs



Box 197 Folder 30-31 Promotional Pictures, 1970s, 2 folders; Photographs



Box 135 Folder 12 Publication Projects--Brochure--35mm Slides Not Used, 1984, Color Slides


Box 135 Folder 13 Publication Projects--Brochure, circa 2002


Box 135 Folder 14 Publication Projects--Images Not Used in Clearing House Brochure, circa 2002, Photocopies


Box 135 Folder 15-18 Publication Projects--Miscellaneous Images, 1870s-1980s, 4 folders

Some items are copies of originals.



Box 196 Lawrence Wolberg and Merhl Hiteshew, 1984, Color Slides, 3 boxes.



Box 197 Folder 32 Walter Wriston, undated, Photographs



Box 135 Folder 19 Miscellaneous Images, Photocopies



Box 195 Unidentified, undated, Color Slides, 1 box.


Box 195 Unidentified, undated, Color Slides, 1 box.

These may be more CHIPS-related slides.



Box 197 Folder 33 Unidentified, circa 1980s, Negatives

These may be more CHIPS-related slides.



Box 199 Folder 8 Unidentified, 1896, Photographs

Taken in the offices of 77 Cedar Street, but person at desk is not identified.

Series VIII: Amicus Briefs, 1963-1988

This series consists of files containing correspondence, legal case materials, and amicus briefs filed by the New York Clearing House Association.



Box 104 Amicus Curiae, 1985

Memo, with list of filings for 1978-1985.


Box 104 Amicus Curiae--Allied Bank International v. Banco Credito Agricola de Cartago, 1983-1984, 2 folders


Box 104 Amicus Curiae--Amigo Food Corporation v. Marine Midland Bank, 1976-1978


Box 104 Amicus Curiae--BankAmerica Corporation v. United States of America, 1982



Box 105 Amicus Curiae--Bankers Trust Company v. Malllis and Kupferman, 1977-1978, 2 folders



Box 104 Amicus Curiae--Board of Governors of the Federal Reserve System v. Investment Company Institute, 1979


Box 104 Amicus Curiae--Chase Manhattan Bank N.A. v. Vishipco Line, 1981-1982, 2 folders


Box 104 Amicus Curiae--Conover C.T. and the Officer of the Comptroller of the Currency v. Securities Industry Association (1 of 2), 1982-1984



Box 105 Amicus Curiae--Conover C.T. and the Officer of the Comptroller of the Currency v. Securities Industry Association (2 of 2), 1984-1988


Box 105 Amicus Curiae--Courtesy Chevrolet v. Irving Trust Company, 1979-1980


Box 105 Amicus Curiae--Credit Industrial Corporation v. Gould, 1966


Box 105 Amicus Curiae--Delbrueck and Company v. Manufacturers Hanover Company, 1979


Box 105 Amicus Curiae--Dziurak v. Chase Manhattan Bank, N.A., 1976-1977



Box 104 Amicus Curiae--Edelman, Ana Maria v. Chase Manhattan Bank N.A., 1988



Box 105 Amicus Curiae--EVRA Corporation v. Swiss Bank Corporation, 1981-1983



Box 107 Amicus Curiae--Filor, Bullard and Smith v. Insurance Corporation of North America, 1978


Box 107 Amicus Curiae--Flah's of Syracuse v. Tully, James H. (Tax Commissioner), 1982



Box 106 Amicus Curiae--Garcia v. Chase Manhattan Bank, N.A., 1983


Box 106 Amicus Curiae--Hydrocarbon Processing Corporation v. Chemical Bank New York Trust Company, 1965


Box 106 Amicus Curiae--Independent Bankers Association of New York State v. Marine Midland Bank of N.A., 1984


Box 106 Amicus Curiae--Industrial Commission of the State of New York v. Five Corners Tavern and Manufacturers Hanover Trust Company, 1976-1979


Box 106 Amicus Curiae--Investment Company Institute v. Board of Governors of the Federal Reserve System, 1979-1981, 2 folders


Box 106 Amicus Curiae--Ives v. W.T. Grant Company, 1975


Box 106 Amicus Curiae--Jet Courier Services v. Federal Reserve Bank of Atlanta, 1983, 3 folders


Box 106 Amicus Curiae--Katz v. First National Bank of Glen Head, 1976-1977


Box 106 Amicus Curiae--Lewis v. BT Investment Manager, 1979-1981


Box 106 Amicus Curiae--Miller v. Wells Fargo Bank International Corporation, 1976



Box 107 Amicus Curiae--National Equipment Rental Ltd. v. Szukhent, 1963


Box 107 Amicus Curiae--National Petroleum Refiners Association v. Federal Trade Commission, 1973


Box 107 Amicus Curiae--National Surety v. Midland Bank, 1977


Box 107 Amicus Curiae--Perez v. Chase Manhattan Bank, N.A., 1983


Box 107 Amicus Curiae--Philadelphia Gear Corporation v. FDIC, undated

Folder is empty. Indicates to see FDIC v. Philadelphia Gear Corporation, but that file is not with this set of records.


Box 107 Amicus Curiae--Philip and Miller v. Pryodra, 1967


Box 107 Amicus Curiae--Republic National Bank v. Northwest National Bank of Forth Worth, 1978


Box 107 Amicus Curiae--Sahadi v. Continental Illinois National Bank and Trust Company of Chicago, 1983


Box 107 Amicus Curiae--Schy v. Federal Deposit Insurance Corporation, 1978


Box 107 Amicus Curiae--Slade v. Shearson Hammill and Company, 1974


Box 107 Amicus Curiae--United States of America and Bruce (Lloyd U. ) v. Farmers and Merchants Bank and Allen (Charles), 1976


Box 107 Amicus Curiae--United States of America v. Sterling National Bank and Trust Company of New York v. Smith, 1973-1974, 2 folders


Box 107 Amicus Curiae--Zeevi J. and Sons v. Grindlays Bank (Uganda), 1974

Series IX: General Historical Records, 1853-2000

This series consists of four boxes (Boxes 125-129, and a few oversized items) labeled as "Miscellaneous Historical Records" by the New York Clearing House Association, as well as materials from unlabeled boxes. These files include bank histories, volumes with comprehensive lists of officers and members of committees of the New York Clearing House Association (circa 1853-2000), histories, membership applications, sample certificates and forms, and subject files on the City Collection Department, Federal Reserve, National Currency Association, New York Clearing House Building Company, Gold Fund Committee, as well as committees, exchanges, taxes, and other topics.

This series also includes material donated in 2019 after the closing of the "History Booth" at the Annual Conference. This material includes various historical documents such as clippings, certificates, reports, and other items.

There is additional information on the history of the New York Clearing House Association in Subseries IV.2: Other Reports, Studies, and Publications.

This series also contains nine clippings scrapbooks (Boxes 226-234). Two are on individual subjects: Branch Banking and Congressional "Money Trust". The others, which form an incomplete chronological set for 1885-1906, 1922-1925, primarily contain clippings about the acitivites of the member banks, etc.



Box 125 Folder 12-14 Automated Clearing House History, 1972-1990, 3 folders

Includes minutes of the Steering Committee and the Payments Systems Committee.



Box 129 Folder 1 Bank for International Settlements--Clippings, 1929 July-1931 February 6

1 scrapbook



Box 115 Folder 1 Bank Histories--American Exchange, circa 1880s


Box 115 Folder 2 Bank Histories--Bank of America, circa 1880s


Box 115 Folder 2 Bank Histories--Bank of North America, circa 1880s


Box 115 Folder 3 Bank Histories--City Bank, circa 1880s


Box 115 Folder 4 Bank Histories--Fourteenth Street Bank, 1907


Box 115 Folder 5 Bank Histories--Fulton Bank, circa 1880s


Box 115 Folder 6 Bank Histories--Gallatin National Bank, circa 1880s


Box 115 Folder 7 Bank Histories--Leather Manufacturers Bank, circa 1880s


Box 115 Folder 8 Bank Histories--Mark Street National Bank, circa 1880s


Box 115 Folder 9 Bank Histories--Merchants Exchange Bank, circa 1880s


Box 115 Folder 10 Bank Histories--National City Bank, circa 1880s


Box 115 Folder 11 Bank Histories--New York National Exchange Bank (#67), circa 1870s


Box 115 Folder 12 Bank Histories--Phenix National Bank, circa 1880s


Box 115 Folder 13 Bank Histories--Seventh Ward Bank, circa 1880s


Box 115 Folder 14 Bank Histories--Trademens Bank, circa 1880s


Box 115 Folder 15 Bank Histories--Union National Bank (#5), circa 1880s



Box 200 Bank Histories--New York City Banks, 1933-1999, 1 Volumes

New York City Banks, copyright 1933 by J. Peterson. This is a record of banks showing amalgamations, mergers, consolidations, purchases, liquidations, and failures. It is in a binder form, meant to be updated, and it contains some updates and annotations from as late as 1999.



Box 125 Folder 20 Bank Officers Meeting--Correspondence, 1866 February 6


Box 125 Folder 24 Bank Officers of the New York Clearing House, 1894 September

Listed by bank.



Box 198 Folder 0 Bank Statements (Condensed) of Selected Member Banks, 1907 October 30-1908 January 31



Box 125 Folder 22 Bank Taxes--Legislation, 1901


Box 125 Folder 23 Banking and Currency Bill, 1914


Box 125 Folder 25 Board of Governors--Regulations D, I, and O, 1936


Box 125 Folder 26 Branch Banking--An Address to Convention of New York State Bankers Association Held at New York Clearing House, 1902



Box 227 [Branch Banking]--Clippings, circa 1920-1930s, 1 Volumes

Scrapbook. Volume has no title; it appears to consist primarily of clippings related to the argument over branch banking, with some information on guarantee of deposits, circa 1920-early 1930s



Box 116 Folder 5-6 Buildings--#14 Pine Street, circa 1887-1898, 2 folders

Papers pertaining to the ownership and sale of #14 Pine Street.



Box 117 Folder 1-2 Buildings--#14 Pine Street, circa 1887-1898, 2 folders

Papers pertaining to the ownership and sale of #14 Pine Street.



Box 201 Folder 6-8 Buildings--77 Cedar Street--Cornerstone, 1894, 1964, 1976, 3 folders

Contains invitation, the copper plate for printing invitations, clippings, programs, and a copy of speech from the laying of the cornerstone for the 77 Cedar Street building. Also included are notes on the 1894 coins that were kept in the cornerstone, although the coins themselves are not in the collection.



Box 138 Folder 1 Buildings--Minutes of the Trustees of the New York Clearing House Association Building, 1874-1897



Box 125 Folder 16-17 Cannon, James G.--Addresses, Essays, Lectures, etc., 1892-1900, 2 folders



Box 198 Folder 1 Certificate of Merit from New York Employing Printers Association, Inc., 1954



Box 125 Folder 31 Certificates of Deposit, Gold, Silver, and Legal Tender (Specimen), 1961, undated

Certificates are copies, not originals.


Box 125 Folder 29 Check Exchanges, 1911-1945


Box 125 Folder 32 Checking Account Service Charges, circa 1920s


Box 125 Folder 38 City Collection Department and Federal Reserve Bank Correspondence, 1951


Box 125 Folder 33 City Collection Department--Return Items: Federal Reserve Bank of New York (Rule 10), 1945 April 26


Box 125 Folder 35 City Collection Department--Short History, 1944 October 25


Box 125 Folder 34 City Collection Department--Stock Transfer and Coupon Exchange, 1944 December


Box 125 Folder 36 City Collection Department--Study, 1960


Box 125 Folder 37 City Collection Department--Weekly and Quarterly Reports, 1944 November 8


Box 125 Folder 15 Clearing House Committee--Annual Report of the Clearing House Committee, 1894 September 28


Box 125 Folder 30 Clearing House Interbank Payments System (CHIPS) Recap Report First Day of Operations, 1970 April 6



Box 127 Folder 14 Clearing House Loan Certificates and Substitutes for Money Used During the Panic of 1907, 1908-1910

Articles on; includes article by James G. Cannon.



Box 125 Folder 19 Clearing House Members, 1853-1963

Taken from J. Auer, Bank Windows.


Box 125 Folder 27 Coe, George--Addresses, Essays, Lectures, etc., 1879-1891



Box 126 Folder 1 Committee on Amendments to the Constitution, 1914


Box 126 Folder 2 Committee on Endorsements, 1896


Box 126 Folder 7 Committee on Uniform Security Identification Procedures (CUSIP) Number History, 1960-1964


Box 126 Folder 3 Committee upon Reforms in the Banking Business--Reports, 1873 November, 1884 July



Box 125 Folder 21 Condition of the National Banks of the City of New York, 1894 July 18



Box 226 Congressional "Money Trust"--Clippings, 1912, 1 Volumes

Scrapbook. This is a mix of clippings and other materials, such as memos, etc. from Clearing House.



Box 126 Folder 4 Constitution of the National Bank Note Redemption Association, 1865


Box 126 Folder 5 Constitution of the New York Clearing House with Amendments, 1892


Box 126 Folder 6 Cotton Exchange Reopening, 1914


Box 126 Folder 8 Depository Certificates for Gold and Coin Currency, 1913-1914


Box 126 Folder 9 Emergency Bank Holidays, 1977-1978


Box 126 Folder 10 Establishment of the Foreign Department of the New York Clearing House, 1913


Box 126 Folder 14 Examination of the Members, 1911



Box 125 Folder 18 Examinations of Member Banks, 1910-1926


Box 125 Folder 2 Exchanges, 1892



Box 126 Folder 13 Exchanges--3pm Exchange and Uniform Banking House, 1943-1944


Box 126 Folder 11 Exchanges--Elimination of the 3pm Exchange, 1942



Box 125 Folder 3 Exchanges--Extension of Coupon Exchange, 1936-1943



Box 126 Folder 12 Exchanges--Revised Rules for the 3pm Exchange, 1945



Box 129 Folder 2 Federal Reserve Act--Clippings, 1927 January-1930 December

1 scrapbook



Box 126 Folder 15 Federal Reserve Bank of New York, 1937



Box 128 Federal Reserve Bank of New York--Establishment Of--Newspaper Clippings, 1913-1914

2 scrapbooks



Box 125 Folder 1 Federal Reserve Bank of New York--Extending Closing Hour to 12:30pm, 1951, undated



Box 126 Folder 16 Federal Reserve Bank of New York--Membership in the Clearing House, 1944 November



Box 125 Folder 4 Federal Reserve Bank of New York--Organizational Manual, 1920 September 1


Box 125 Folder 5 Financial Purchasing Agents Conference, undated

Bylaws.



Box 129 Folder 3 Gold Fund Committee, 1914-1915, 1 Volumes

Minutes of the Gold Fund Committee, and its related Exchange Committee.



Box 125 Folder 6 Gold Fund Committee, 1914-1915



Box 127 Folder 12 Hallock, James C. (Estate)--Claim Against the New York Clearing House Association, 1896 May



Box 125 Folder 7-10 History of the New York Clearing House Association, circa 1896-1990, 4 folders



Box 129 Folder 4 Houblon Tankard, 1995

History of the tankard.



Box 127 Folder 13 Inland Exchange Committee--Report, etc., 1896-1915


Box 127 Folder 22 Interest on Deposits, Ruling #12, Amended, 1933 August 8


Box 127 Folder 15 Interest Rates and Calculation of Interest, 1932 August



Box 204 Folder 1 Last Lithographed Bank Statement, Week Ending 1888 April 7, Item is fragile and torn along a fold.



Box 127 Folder 16 Loan Certificates (Speciman, copy), 1893


Box 127 Folder 11 Loan Certificates Loss Distribution, 1914 August 13


Box 127 Folder 10 Loan Committee of 1861-1862--Report of the Associated Banks of the City of New York, 1862 June 12


Box 127 Folder 9 Loan Committees of 1857, 1860, 1861, 1863-1864, 1873, 1884, 1857-1884



Box 198 Folder 2 Resolution Honoring Loan Committee, 1893, Item is fragile.



Box 127 Folder 23 Lyman, George D.--Documents Received from Robert R. Huyler (grandson) (February 1858), 1853-1863



Box 124 Folder 7 Membership Applications--American Express Bank and Trust Company (#129), 1931


Box 124 Folder 7 Membership Applications--Battery Park National Bank (Application Withdrawn), 1918-1919


Box 124 Folder 3 Membership Applications--Brooklyn Trust Company (#102), 1943


Box 124 Folder 4 Membership Applications--Colonial Bank (#124), 1926


Box 124 Folder 7 Membership Applications--Columbia Bank (#122), 1918-1919


Box 124 Folder 5 Membership Applications--Commerical National Bank and Trust Company (#125), 1928


Box 124 Folder 4 Membership Applications--Equitable Trust Company (#123), 1920


Box 124 Folder 4 Membership Applications--Farmers Loan and Trust Company (#121), 1918


Box 124 Folder 8 Membership Applications--J.P. Morgan and Company, Inc. (#130), 1943


Box 124 Folder 3 Membership Applications--Lawyers Trust Company (#110), 1943


Box 124 Folder 6 Membership Applications--Manufacturers Trust Company (#128), 1918, 1930


Box 124 Folder 6 Membership Applications--Public National Bank and Trust (#127), 1930



Box 127 Folder 24 Names of Persons Authorized to Sign for Settlement of Balances at the New York Clearing House, Clearing House Members, and the Federal Reserve Bank, 1908


Box 127 Folder 25 National Board of Marine Underwriters vs. National Bank of the Republic of New York, 1890s


Box 127 Folder 26 National Broadway Bank, 1871, 1880


Box 127 Folder 27 National City Bank Hanover National Bank and Treasury Department, 1900


Box 127 Folder 28 National Currency Association of the City of New York--Certificate of Formation and Application for Membership in th Association, 1910, 1914


Box 127 Folder 29-32 National Currency Association of the City of New York--Committees, Minutes, Reports, Resolutions, 1908-1915, 4 folders



Box 141 Folder 2 National Currency Association of the City of New York--Minutes, 1908-1915, 1 Volumes



Box 207 National Currency Association of the City of New York--Scrapbook, 1908-1915, 1 Volumes



Box 127 Folder 17 New York Clearing House Association Loan Group of the Second Federal Reserve District, 1933 March


Box 127 Folder 33 New York Clearing House Association--Dinner, Re: 100 Broad Street, 1963 May 7


New York Clearing House Association--Newspaper Clippings--Scrapbooks

Mold remediation was performed on all of the scrapbooks except for #5 during 2022-2023. Although the scrapbooks can be used in the reading room, patrons that are sensitive to mold may still experience a reaction to materials that have been cleaned.

These primarily contain clippings about the acitivites of the member banks, etc. Most have an index in the front of the volume.



Box 228 Scrapbook #3, 1885 July - 1893 July, 1 Volumes



Box 229 Scrapbook #5, 1895 March - 1897 May, 1 Volumes



Box 230 Scrapbook #6, 1897 June - 1899 January, 1 Volumes



Box 231 Scrapbook #9, 1901 January-December, 1 Volumes



Box 232 Scrapbook #11, 1903, 1 Volumes



Box 233 Scrapbook #14, 1906, 1 Volumes



Box 234 Scrapbook #21, 1922 March - 1925 April, 1 Volumes



Box 127 Folder 34 New York Clearing House Association--Newspaper Clippings, 1946-1963

Scrapbook. Includes clippings related to the centennial, new building plans, and the American Bankers Association.



Box 123 Folder 7 New York Clearing House Association--Officers and Members of Commitees Since Organization, circa 1853-2000, 1 Volumes

Organized alphabetically.



Box 150 New York Clearing House Association--Officers and Members of Commitees Since Organization, 1854-1970, 1 Volumes

Organized chronologically.



Box 201 Folder 9 New York Clearing House Association--Officers and Clearing House Committee for 1985-1986 and Statistical Data for 1984-1985, 1985 October



Box 200 New York Clearing House Association--Seal, 1982



Box 127 Folder 18-19 New York Clearing House Certificates, 1933 March 4, 2 folders



Box 125 Folder 28 New York Clearing House Certificates of Deposit, circa 1912-1917, undated

Includes some unused 19th century forms.



Box 127 Folder 20 New York Clearing House Certificates--Certificate of incineration, 1933 April


Box 127 Folder 21 New York Clearing House Certificates--Forms, 1933



Box 126 Folder 20 New York Clearing House Proof, 1894 October 2



Box 136 Folder 1 New York Clearing House Building Company--Minutes, 1894-1923, 1 Volumes

Includes Certificate of Incorporation.


Box 136 Folder 2 New York Clearing House Building Company--Building Committee Minutes, 1894-1896, 1 Volumes


Box 136 Folder 3 New York Clearing House Building Company--Cash, 1894-1928, 1 Volumes


Box 136 Folder 4 New York Clearing House Building Company--Journal, 1894-1917, 1940-1944, 1 Volumes


Box 136 Folder 5 New York Clearing House Building Company--Ledger, 1894-1940, 1 Volumes



Box 175 New York Clearing House Building Company--Letterbook, 1915-1952, 1 Volumes

Outgoing carbon copies. Index in front of volume.



Box 116 Folder 1-4 New York Clearing House Building Company--Records, 1887-1914, 4 folders

Records include reports, statements, copies of reports to the Commissioners of Taxes and Assessments.



Box 138 Folder 2 New York Supreme Court--National Bank of Commerce et al v. Bank of New York and others--Extracts from Minutes, Constitution, Declarations of Trust and Certificates [of the Clearing House Association], 1897

Includes minutes of the Clearing House Association and the Trustees of the Clearing House Association Building, constitution, deeds, declarations of trust, and minutes of the Officers of Certain Banks.



Box 171 New York Supreme Court--New York Clearing House and the Matter of Ownernship of Pine Street Property, 1897-1898, 1 Volumes



Box 126 Folder 17 Officers of the Associated Banks--Excepts from Minutes, 1854 February 28

On explusion of members.


Box 126 Folder 18 Philadelphia Clearing House Letter to Stuart Lyman, 1896 February 26


Box 126 Folder 19 Planning Committee Meeting, 1951


Box 126 Folder 21 Publication of Articles About the New York Clearing House in the Post, 1929



Box 125 Folder 11 Publicity--Relating to the Beginning of Clearing House Interbank Payments System (CHIPS), 1970-1971



Box 126 Folder 22 Reconstruction Finance Corporation, 1933


Box 126 Folder 23 Report of the Committee on Inland Exchange to the Clearing House Committee, 1912


Box 126 Folder 24 Resolutions of Member Banks Re: Saturday Closing, Closed During July and August, 1939


Box 126 Folder 25 Return Items--Letters from Other Clearing Houses, 1940-1943


Box 126 Folder 26 Return Items--Rules, Regulations, etc., 1941-1943


Box 126 Folder 27 Rules and Regulations Regarding Collections Outside New York City, 1911, 1920



Box 201 Folder 1 Rogers & Gould Daily Rates for Money, 1893


Box 201 Folder 2-4 Sample Forms, 1893-1894, 3 folders


Box 201 Folder 5 Sample Forms--Statements, 1893-1894



Box 126 Folder 28 Saturday Clearances, 1941


Box 126 Folder 29-32 Savings Bond Promotion--Receptions, 1979-1982, 4 folders



Box 127 Folder 7 Statement of the Associated Banks of the City of New York, 1894


Box 127 Folder 8 Statement of the Loans Liabilities and Reserves, 1891 January-1894



Box 126 Folder 38 Tax Committee--Meetings, 1862 September 16-1863 June 8



Box 127 Folder 3 Taxes and Taxation--National Banks, 1950


Box 127 Folder 4 Taxes and Taxation--Tax on Bank Receipts, 1941



Box 126 Folder 37 Taxes and Taxation--Trust Companies, 1894-1956



Box 127 Folder 1 Taxes--Cedar Street Property Assessed Valuation, 1940 August 19



Box 126 Folder 39 Taxes--New York City Proposed Taxes, 1963


Box 126 Folder 33-36 Taxes--New York Clearing House Building Company vs. Commissioner of Taxes, 1896-1897, 4 folders

New York State Supreme Court and United States Supreme Court.



Box 127 Folder 2 Taxes--Taxes on Banks, 1944 November 1


Box 127 Folder 5 Trust Companies, 1911


Box 127 Folder 6 Universal Batch Card, 1984-1995


Addition 2019



Box 225 Constitution of the New York Clearing House


Panic of 1907:



Box 221 Folder 1 "The Issue of Clearing-House Certificated during the Panic of 1907" [article]



Box 224 Clearing House Loan Certfificates and Substitutes for Money used during the Panic of 1907 by James G. Cannon


Loan Committee:



Box 222 Folder 5 Loan Certificates. How Issued and Why, 1897


Box 222 Folder 7 Loan Committee (1884) Final report to the Association, 5 October 1886


Box 222 Folder 8 Loan Committee of 1873, 1884 and 1890. Certificates issued.


Box 222 Folder 9 Loan Committee of 1907-08. Report


Box 222 Folder 10 Loan Committee of 1893. Loan Certificates


Box 222 Folder 11 Loan Committee of 1914. Loan Certificates Issued by Other Clearing Houses.


Box 222 Folder 12 Loan Committee of 1890. Percentages of Loan Certificates to Deposits


Box 222 Folder 13 Loan Committee of 1890. Loan Certificates Issued and Cancelled


Box 222 Folder 14 Loan Committee of 1884. Loan Certificate Interest


Box 222 Folder 15 Loan Committee of 1890. Interest Received and Paid



Box 224 Clearing House Loan Certfificates and Substitutes for Money used during the Panic of 1907 by James G. Cannon


Box 224 Report of the Loan Committee of, 21 December 1914


General:



Box 222 Folder 1 Freedom to Complete [Testimony, 6 May 1981]


Box 222 Folder 1 Memo. on International Banking Facilities, 15 March 1979


Box 222 Folder 1 International Banking Facilities in The United States, 14 July 1978


Box 222 Folder 1 The New York Clearing House Response to Securities Act of 1933, 10 September 1974


Box 222 Folder 2 Proposals re. Bank Holding Company Act of 1956, 16 June 1969


Box 222 Folder 2 Report on Uniform Commercial Code, 1 December 1961


Box 222 Folder 2 A Study of the Interrelations of the Money Market and Government Securities Market, 22 October 1957


Box 222 Folder 3 Study and Recommendations on the New York Banking Law, 29 October 1962


Box 222 Folder 4 A Study of the Banking Law of the State of New York, 4 February 1957


Box 222 Folder 6 Membership Applications


Box 222 Folder 16 Names and Addresses and Salaries of Office Force


Box 222 Folder 17 Laying of the Corner Stone and Opening Ceremonies of the New Building in Cedar St.



Box 223 Memorandum on the History and Functions of the New York Clearing House Association: O'Connor v. Bankers Trust Company, et al.


Box 223 Plan for making exchanges, Settling balances, etc., 8 April 1853 (copy, August 1931)


Box 223 Letter from George Curtis and a scheme fo establishing a Clearing House, 25 August 1853


Box 223 List of Banks in New York City, 29 September 1853


Box 223 Minutes re. Death of Abraham Lincoln, 17 April 1865


Box 223 Memoranadum re. system of Fines, 8 August 1854


Box 223 Hanover Bank agreeing to establishment of a Clearing House, 6 September 1853


Box 223 Memoranda regarding the Clearing House commencement of operations, 11 October 1853


Box 223 Negative of the New York Clearing House building and a print


Box 223 New York Clearing House History


Box 223 Letter regarding settlement, 17 Decmebr 1853


Box 223 Plan for Exchanges 1853 by J. C. Hallock


Box 223 NY Clearing House Proof, 5 Feb. 1855

(list of banks with balances)


Box 223 Manager's Balance List, 2 October 1894


Box 223 Letters re. John L. Everitt, 1937


Box 223 Press Release: Copper Box


Box 223 Information binder re. membership of Clearing House


Box 223 Publications: Chapter Notes, October 1941 & Economic Conditions/Governmental Finance/United States Sucurities, January 1931


Box 223 Alexander C. Nagel: Remarks, 5 October 1953


Box 223 Letter from John E. Rovensky, 29 June 1961


Box 223 Clippings


Box 223 Harper's Weekly , 27 August 1887


Box 223 Minutes of Meetings of Bank Officers, August 16 - December 28, 1861, 8 folders


Box 223 Photograph of scale


Box 223 Miscellaneous Historical Photographs


Box 223 Harper's Weekly , 7 December 1907


Box 223 Manager's Balance List, 2 October 1894


Box 223 Letter re. danger of drafts on clerks, 20 January 1854


Box 223 Letter re. Constitution of the Clearing House, 2 August 1854


Box 223 NY Clearing House ckecks (copies), 1874 and 1875



Box 224 First Meeting: Order of Business, 3 October 1853


Box 224 Vaults of City Banks on Eve of Suspension, 13 October 1857


Box 224 Bank of the Republic request, 23 Sept. 1853


Box 224 Ad: New York Clearing House Passes the 73rd Anniversary of Its Organization


Box 224 Album of New York Clearing House certificates


Box 224 The New York & London Clearing House System. First edition, 1885


Box 224 Daily Journal for 1854 re. Exchanges