Manuscript Collections
Archival Finding Aids for Manuscript Collections at the New-York Historical Society
Archival Finding Aids are detailed guides to the contents and intellectual organization of a repository's archival and manuscript collections. The finding aids posted here in alphabetical order describe selected collections in the Patricia D. Klingenstein Library's Manuscript department. For information on how to consult the actual collections, please follow this link to the Klingenstein Library
All of these finding aids can be searched through a full-text searchable database.
A | B | C | D | E | F | G | H | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z | NYHS Archives | Time Inc. Records
[A]
Accountants Club of America Records, 1906-2017(MS 3065)
Adickes Papers, 1943-1945, 1970 (MS 672.1)
Cyrus Adler Papers (includes Shorewalkers), 1952-2011 (MS 3)
John F. Ahearn Papers, 1904-1909 (MS 3074)
Alexander Papers, 1665-1883 (bulk 1717-1786)
Oliver Allen Papers on the Historic Preservation of Tribeca, 1985-2002, bulk 1985-1994 (MS 3058)
American Art-Union Records, 1838-1860 (MS 12)
American Defense Society Records, 1915-1942 (MS 14)
American Indian Collection, 1651-1872 (MS 322)
American Institute Records, 1828-1983 (MS 17)
American Iron Company Records, 1744-1806 (MS 18)
Army and Navy Club of New York Records, 1933-1973 (MS 3080)
Benedict Arnold Letter Volume, 1772-1782 (MS 796)
Artists' Fund Society Records, 1859-1937 (MS 23)
Association for the Benefit of Colored Orphans Records, 1836-1972 (MS 24)
Association for the Relief of Respectable, Aged and Indigent Females in New York City, 1813-1883 (MS 801)
Astor Family Papers (MS 25)
[B]
B. Altman & Co Records, 1876-1955 (MS 31)
Edgar R. Baker Papers, 1926-2011, bulk, 1940s-1969 (MS 3156)
Shelby and Eleanor Baker Papers, 1862-1915 (MS 34)
Bannerman Family Papers, 1788-2001(MS 2906)
Goldsboro Banyar Papers, 1745-1905 (MS 39)
Beekman Family Papers, 1652-1920's (MS 51)
Vincenzo Beltrone Collection, 1924-2017 (MS 3029)
Beatrice Bernfeld Puppet Play Scripts & Stories, circa 1913-1995 (bulk, 1929-1940s?) (MS 3202)
Charles L. Bernheimer Papers, 1877-1935 (MS 58)
Bible and Fruit Mission to the Public Hospitals of New York City Records (MS 59)
Mabel Newton Betticher Papers, 1903-1948 (MS 937)
Edwin Howland Blashfield Papers, 1870-1956 (MS 61)
Blatchford, Potter, and Delano Family Papers, 1796-1995 (MS 3132)
Sara Hoexter Blumenthal Papers, 1910-1951 (MS 963)
Papers of Bernard Botein, 1929-1975 (MS 68)
William Oland Bourne Papers, 1837-1881 (MS 69)
Clarence W. Bowen Records of the Committee on the Centennial Celebration of Washington's Inauguration, 1888-1894 (MS 3118)
Bowers Family Papers, 1686-1982 (MS 2902)
Boys' Club of New York Records (MS 3000)
Luther Bradish Papers, 1801-1863 (MS 71)
Martha Bradstreet Papers, 1774-1868 (MS 72)
Aileen St. John-Brenon Papers, 1920-1947 (MS 3045)
Herman R. Brown Papers, 1946-1985 (MS 80)
Broadway Tabernacle Church and Society Papers, 1835-1980 (MS 74)
Brooklyn Friends School Post-It Mural Collection, 2016-2017 (MS 3026)
Brown Brothers Harriman Records, 1696 -1973, 1995 (MS 78)
Adele Buchalter Scrapbooks, circa 1866-1981 (MS 86)
Burling Family Papers, 1666-2001 (MS 89)
Bush Family Papers, 1824–1936 (MS 3197)
Butler-Laing Family Papers, 1804-1892 (MS 94)
[C]
William Louis Calver Papers, 1900-1940 (MS 96)
Hannah Campbell Papers, 1958-1997 (MS 2948)
Campbell-Mumford Family Papers, 1719-1980 (MS 98)
Causeries du Lundi Records, 1880-1996 (MS 104)
Chapel Farm Records, 1911-2008 (MS 108)
Children's Aid Society Records, 1836-2006 (MS 111)
City Club of New York Records, 1890-1978 (MS 116)
CITYarts Inc. Records, 1969-2016 (MS 3096)
Civil War Collection, 1838-1880 (MS 670.14)
Alexander Robert Chisolm Papers, 1861-1908 (MS 670.5)
Donald F. Clark collection, circa 1642-1920 (MS 118)
George Clinton Papers, 1769-1816 (MS 2965)
Coe-Brown Family Papers, 1787-1892 (MS 124)
John A. Coke Papers (Records of the Confederate army enrolling office for the Third Congressional District of Virginia), 1861-1865 (MS 670.6)
Coles Family Papers, 1803-1859(MS 128)
Columbus Avenue and the Upper West Side Oral History Project Interviews, 2019 (OH 2)
Confederate States of America Collection, 1860-1896 (MS 670.7)
Cooper, Hewitt & Co. Letterpress Copybooks, 1848-1905 (MS 1130)
Justice Stephen G. Crane Papers on the Bernhard Goetz Trial and Other Cases, 1981–2000 (MS 3152)
David Edward Cronin Papers, 1861-1910(MS 670.9)
Bill Cunningham Collection, 1957-2017 (MS 3137)
Peter Curtenius Papers,1748-1844 (MS 142)
[D]
William Darlington papers, 1800-1863 (MS 1165)
Daughters of the Cincinnati Records, 1894-1998 (MS 3031)
Evan A. Davis Records on the U.S. House of Representatives Committee on the Judiciary Impeachment Inquiry, 1974 (MS 458)
Davis Family Papers, 1829-1915 (MS 149)
de Caro, Mulvehill, and Menkhoff Family Papers (MS 2956)
Carole De Saram Papers, 1972-2011 (MS 3059)
Delaplaine Family, 1762-1966 (MS 161)
William Thompson Dewart Collection of Franky Munsey and New York Sun Papers (MS 168)
Dey Genealogical Collection, circa 1860–1904 (MS 3123)
Nancy S. Dickinson Research Notes, 1983-1992 (MS 3077)
Dodd, Mead & Company Records, 1720-1986 (MS 171)
Thomas Dolan Collection of Telegraph Messages, 1861-1863 (MS 173)
Drive to Protect The Ladies' Mile Historic District Papers, 1896-2013 (MS 2964)
Duane Family Papers, 1700-1945 (MS 179)
William Duer Papers, 1752-1836 (MS 182)
Duffie Family Papers, 1834-1859 (MS 183)
James R. Dumpson Papers, circa 1922-2015 (MS 3078)
[E]
Margaret Wright Eadie Papers, 1872-1884 (MS 1271)
Ebenezer Old School Baptist Church Records, 1825–1961 (MS 3131)
1948 Election Voting Study in Elmira, New York, 1939-1972 (MS 196)
Emergency Shelter Records, 1928-1988 (MS 199)
Erasmus Hall Records, 1325–1989 (bulk, circa 1775–1975) (MS 201)
John Ericsson Collection, 1831-1893 (MS 439.16)
Erving-King Family Papers (MS 204)
Ethical Culture Fieldston School Records, 1879-2017 (MS 3042)
[F]
Edith Shepard Fabbri Papers, 1842-1898 (MS 205)
Charles S. Fairchild and Helen L. Fairchild Papers, 1700s-1929 (MS 207)
Myron S. Falk Papers, 1869-1947 (MS 3047)
James Thomas Flexner Papers, 1920s-1990s (MS 220)
George Folsom Papers, 1821-1866 (MS 222)
Four Seasons Restaurant Collection, 1959-2019 (MS 3151)
Frank Avignone & Co. Prescription Books, 1896-1917 (MS 29)
Freedman Family Papers and Other Documents, 1765–1968 (MS 231)
French Benevolent Society Records, 1873-1976 (MS 233)
Friends of City Hall Park, 1992-2009 (MS 1335)
Friends of Hopper Gibbons Underground Railroad Site and Lamartine Place Historic District Records, 2005-2017 (MS 3136)
Dorothy Frooks Papers, 1897-1984 (MS 3116)
Gustavus Vasa Fox Collection, 1823-1919 (MS 439.17)
Frey Family Papers, 1793-1917 (MS 235)
[G]
Alexander Garrigue Letters, 1917-1918 (MS 3198)
Horatio Gates Papers, 1726-1828 (MS 240)
Margot Gayle Papers, 1959-2005 (MS 241)
H. William Geils Papers, 1899-1916 (MS 242)
George P. Butler & Brother Records, 1905-1911 (MS 93)
Giles Family Papers, 1750-1851 (MS 248)
Samuel Gilford Papers, 1753-1951 (MS 249)
Caspar F. Goodrich Collection, 1862-1933 (MS 439.21)
Harmon Hendricks Goldstone Papers, 1906-1979 (MS 256)
Graham Windham Records, 1804-2011 (MS 2916)
Grand Army of the Republic, James Monroe Post, No. 607 records, 1862, 1887-1928 (MS 3084)
Andrew Haswell Green Collection, 1843-1911 (MS 264)
Green and Mitchell Papers, 1805-1861 (MS 263)
Alan C. Greenberg Scrapbooks, 1978-2014 (MS 3063)
Joseph W. Greene Research Notes, circa 1926–1939 (MS 3122)
Guion Family Papers, 1870-1930, 1968 (MS 3013)
[H]
Halbriech Family Papers, 1941-1946 (MS 2959)
James G. Harbord Papers, 1902-1949 (MS 1493)
Hare Family Papers, 1873-1962 (MS 277)
Harmonie Club Records, 1852-1947 (MS 282)
James Harper Papers (MS 284)
Hart, Budd, and Nestell Family Papers, 1804–1955 (MS 3127)
Jacob Harvey Family Papers, 1811-1994 (MS 306)
Shirley Hayes Papers, 1948-2001 (MS 292)
Raymond B. Haynes Papers, 1863-1960 (MS 3064)
Hendricks Family Papers, 1713-1976, bulk 1755-1959 (MS 295)
Isaac Hicks Papers, 1791-1820 (MS 297)
Louise B. Hill Research Notes on John André, 1934-1959 (MS 3090)
Philip Hamilton Hill Diaries, 1855-1865 (MS 3052)
H. Maxon Holloway Papers, 1924-1966 (MS 3012)
Horticultural Society of New York Records, 1811-circa 2010 (MS 3033)
Hudson-Fulton Celebration Commission Records, 1905-1913(MS 314)
Hudson River Day Line Records, 1818-1949 (MS 315)
Robert Hunter Papers, 1699-1744 (MS 316)
Carole Hyatt Papers, 1947-2006 (MS 3105)
James Hazen Hyde Papers, 1874-1940, 1953 (MS 319)
[I]
International Sunshine Society, Department of the Blind, 1917, 1926-1928 (MS 3055)
Iselin Family Papers and Photographs, 1880–1991 (MS 3076)
[J]
James N. Wells' Sons Records, 1700s-1981 (MS 599)
John Jay Papers, 1664-1823 (MS 330)
Charles Edward Jefferson Papers, circa 1882-1941 (MS 3049)
David N. Judelson Papers on Gulf + Western Industries, 1957-1992 (MS 3081)
Emma C. Juliand Papers, 1897-1905 (MS 335)
[K]
Kellogg Family Papers, 1805-1945 (MS 341)
John Tabor Kempe Papers, 1678-1782 (MS 344)
Carolyn Cassady Kent Papers, 1984-2009 (MS 2920)
Keppler Family Papers, 1840-1957 (MS 346)
Kimball Family Papers, 1813-1866 (bulk 1853-1855) (MS 348)
Billie Jean King Collection, 1901-2019 (MS 3147)
King Family Papers, 1754-1908 (MS 350)
John Alsop King Papers, 1834–1866 (MS 351)
Rufus King Papers, 1766-1899 (MS 1660)
Kitson Papers, 1887-1934 (MS 354)
George F. Kunz Papers, 1862-1932 (MS 358)
[L]
Ladies' Christian Union Records, 1850-2001 (MS 359)
Harriet Burton Laidlaw Scrapbooks, 1910-1939 (MS 3195)
Martha J. Lamb Papers, 1756-1892 (MS 362)
Le Bouitllier Family Papers, 1866-1939 (MS 2961)
Leake and Watts Children's Home, 1802-1983 (MS 377)
Leonard Larsen Papers, 1942-1945 (MS 365)
Leverich Papers, 1817-1937 (MS 381)
Florence Nightingale Levy Papers, 1899-1946 (MS 382)
Morgan Lewis Papers, 1715-1860 (MS 383)
Clarence Lexow Scrapbooks, 1881-1930s (MS 3189)
Grace Avery Lillard Papers, 1919-1990 (MS 3069)
Eric G. Lindquist Papers, 1915-1919, 1960-1961 (MS 3129)
James Duane Livingston III Family Papers, 1718-1999 (MS 3144)
Fred Lockley Papers, 1839-1958 (MS 389)
Low, Fleming, and King Family Papers, 1794-1945 (MS 3091)
Nicholas Low Papers Supplement, 1724-1828(MS 392.1)
Henry Luce Papers, 1894-2004, bulk 1932-1967 (MS 3014)
Ludington Family Papers, 1776-1945 (MS 2962)
DeWayne Lundgren Papers, 1942-1945 (MS 393)
Susan E. Lyman Research Notes on Gracie Mansion, 1950-1976 (MS 3082)
[M]
Charles Macauley Research Files, circa 1800-1920 (MS 3192)
MacDowell Club of New York City Records (MS 2953)
Stevenson S. MacWhinney Papers, 1915-1920 (MS 399)
Joyce Matz Papers, 1969-2017 (MS 3050)
Margot Mayo Notes on the History of Dance, circa 1950s (MS 406)
George McAneny Papers, 1885-1989 (MS 2963)
George B. McClellan, Jr. Scrapbooks, 1860s-1909 (MS 3187)
Merritt Family Papers, 1800, 1850s–1910s, 1931 (MS 3145)
Messages for the President-Elect Collection, 2016-2017 (MS 3027)
Military Order of Foreign Wars of the United States, New York Commandery Records, 1894-2012 (MS 3201)
Military Order of the Loyal Legion of the United Stated, New York Commandery, 1855-1920 (MS 2996)
Ira M. Millstein Papers, 1975-2016, bulk 1975-1976 (MS 3020)
Miracle House Records, 1990-2014 (MS 3098)
Gouverneur Morris, Jr. Papers, 1835-1879 (MS 427)
Laura Shaw Murra Collection on Feminism, 1968-2012 (MS 3142)
J. Archibald Murray Scrapbooks, 1870s-1900 (MS 3186)
Museum of Biblical Art Records, 1997-2015 (MS 3094)
[N]
Edgar J. Nathan, Jr. Papers, 1808-1976
Naval History Society Collection, 1721-1995 (MS 439)
Naval History Society Records, 1907-1943 (MS 439.53)
Sigmund and Margaret Nestor Papers, 1942-1946 (MS 440)
New Orleans Collection, 1770-1904 (MS 1944)
New-York African Free-School Records, 1817-1832 (MS 747)
New York Caledonian Club Records, 1856-2007 (MS 2923)
New York City-Indentures, 1718-1727, 1792-1915 (MS 1988)
New York City miscellaneous manuscripts, circa 1614 to 1933 (MS 443.19)
New York City Railroads Car Body Reports, 1908-1973 (MS 2112)
New York City Tavern Licenses, 1783-1797, 1862 (MS 443.28)
New York Foundling Hospital Records, 1869-2009 (MS 447)
New-York Manumission Society Records, 1785-1849 (MS 1465)
New York City 100 Records (MS 444)
New York Crystal Palace Records (MS 443.13)
New York Exchange for Woman's Work, 1878-2003 (MS 446)
New York Marble Cemetery Records (MS 1470)
New York Produce Exchange Records, 1860-1955 (MS 449)
New York State National Guard, 9th Regiment Collection, 1812-1961 (MS 3085)
Lawrence Newman Papers, 1924-circa 1953 (MS 3070)
Nursery and Child's Hospital Records (MS 443.20)
Nutting Family Papers, 1875-1936 (MS 460)
[New-York Historical Society Institutional Archive]
Overview of the New-York Historical Society Records, 1804-2019 (NYHS-RG Archives)
Management Committee Records, 1804-1938 (NYHS-RG 1)
General Correspondence, 1805-2018 (NYHS-RG 2)
Original Buildings Planning & Construction Records, 1848-1946 (NYHS-RG 3)
Building Renovations and Maintenance Records, 1938-2017 (NYHS-RG4)
Pictorial Archive, 1804-2009 (NYHS-RG 5)
Field Exploration Committee Photographs, 1891-1930s (NYHS-RG 6)
Press Clippings, 1843-2013 (NYHS-RG 7)
Public Relations Material, 1939-2006 (NYHS-RG 8)
Membership Records, 1804-1983 (NYHS-RG 9)
John Watts DePeyster Publication Fund Records, 1857-1982 (NYHS-RG 10)
Manuscripts of Lectures and Addresses, 1809-1957, 2015-2016 (NYHS-RG 11)
Celebratory and Memorial Event Records, 1854-1954 (NYHS-RG 12)
Scholarship Essay Submissions, 1925-1933 (NYHS-RG 13)
Ephemera, 1839-2019 (NYHS-RG 14)
Collection Accession Registers, 1841-1962, 2002 (NYHS-RG 15)
Bequests, Gifts & Related Matters, 1852-1992 (NYHS-RG 16)
Publication Editorial Records, 1939-2000, 2009 (NYHS-RG 17)
Librarian Dorothy C. Barck Records, 1921-1954 (NYHS-RG 19)
Museum Department Records, 1765, 1830-2018 (NYHS-RG 20)
Library Department Records, 1815-2018 (NYHS-RG 21)
Public Programs & Education Records, 1941-2014 (NYHS-RG 23)
Museum Store Records, 1940s-2001 (NYHS-RG 26)
Audiovisual Media, 1974-2002 (NYHS-RG 28)
[O]
Irving S. Olds papers, 1818-1963 (MS 325)
Henry O'Reilly Papers, 1832-1873 (MS 464)
Osborn Family Papers, 1832-1936 (MS 474)
Oversize Manuscripts Collection, 1648-2018 (MS OS)
Harriet Oxman Papers, 1907-2017 (MS 2922)
[P]
William H. Paine Papers, 1848-1932 (MS 475)
Paltsits Collection--Ulster County, New York, 1643-1829 (MS 477)
Victor H. Paltsits Papers, 1825–1952 (MS 477.1)
Parsons Family Papers, 1824-1956 (MS 481)
Samuel B. Parsons, Jr. Papers, 1862-1962 (MS 3153)
Nathaniel Pendleton Papers, 1767-1867 (MS 483)
Peter A. Frasse & Co. Records, 1818-1977 (MS 2189)
Dr. Otto Pickhardt Papers, 1919-1970's (MS 488)
John Pintard Papers, 1708-1925 (MS 490)
Lee Harris Pomeroy Papers on the Preservation of the Broadway Theatre District, 1952-1994, bulk 1981-1983 (MS 3060)
Robert Price Papers, 1930s-2012 (MS 3130)
Provost Marshal of the 7th Congressional District of New York City Records, 1863-1865 (MS 498)
[R]
Carolyn Ratcliffe Collection on La Plaza Cultural, 1980s-2006 (MS 3051)
Ray Family Papers (MS 513)
Relyea Family Papers, 1839-1924 (MS 518)
Mary Coolidge Rentschler Collection, 1793-2000 (MS 2999)
David Alan Richards Legal Papers, 1980, 2005, 2012 (MS 3143)
Robert Ensko Inc. Records, 1787-1798, 1908-1978 (MS 200)
Anthony Robins Research Files, circa 1946-2010, bulk 1960-1974 (MS 3053)
Robinson Family Papers, 1822-1966 (MS 520)
Rogers Family Papers, 1614-1950 (MS 523)
Elizabeth and Felix G. Rohatyn Papers, circa 1900?-2020, bulk 1975-2012 (MS 3015)
James H. Roosevelt Financial Records, 1784-1916, bulk 1820-1863 (MS 3046)
Paul L. Ross Papers, 1933-1978 (MS 3138)
Rutherfurd Family Papers, 1721-1879 (MS 532)
John Rutherfurd Papers, 1726-1835 (MS 533)
[S]
Lynne Sagalyn Research Files for "Power at Ground Zero," 1972-2016 (MS 3128)
Saint Andrew's Society of the State of New York Records, 1785-2014 (MS 2997)
Retha M. Sales Papers on Wax Miniatures, 1920s-1959 (MS 3174)
William Sawitzky Research Notes, 1926-1975 (MS 0540)
Seaman Family Papers, 1761-1983 (MS 552)
Benjamin Segan Letters, 1943–1945 (MS 3024)
Harold Seton Papers, 1935, undated (MS 555)
Schenectady Collection, 1688?-1883 (MS 544)
Harry Schwartz Papers, 1958-2014 (MS 3011)
Nicholas Scoppetta Papers, 1974-2015 (MS 3017)
George Frederick Seward Papers (MS 557)
7th Regiment Records, 1767-1983 (MS 556)
7th Regiment Fund Court Case Records, 1950–2010, bulk 1996-2007 (MS 3032)
73rd Regiment of the New York State Volunteers Records, 1861-1868 (MS 670.19)
William Sharman Papers, 1916-1965 (MS 3068)
Lewis E. Shaw Papers, 1917-1922 (MS 671.1)
Helen Miller Gould Shepard Papers, 1814-1941 (MS 1422)
Charles H. Sherrill Scrapbooks, 1884-1937 (MS 3191)
Ships and Shipping Records, 1660-1943 (MS 563)
Franz Sigel Papers, 1806-1930 (MS 565)
Charles Simpson Scrapbooks, 1864-1904 (MS 2405)
Slavery Collection, 1709-1864 (MS 569)
Buckingham Smith papers and collected materials (MS 2413)
Helen Burr Smith Papers, 1918-1980 (MS 0573)
W. Stebbins Smith Papers, 1799, 1840s-1935 (MS 575)
Society of Daughters of Holland Dames Records, 1895-2021 (MS 3034)
Henry Van Solingen Receipt Books, 1789-1836 (MS 2606)
Sons of Temperance, Montauk Division, 1836-1871 (MS 618)
Southern Famine Relief Commission Records, 1867-1868 (MS 2430)
Ronald R. Spadafora Papers, 1911-2018 (MS 3134)
David Span Papers, 1936-1945 (MS 580)
G.M. & A.W. Speir Records on the Estate of William Payne, 1842-1888, bulk 1873-1888 (MS 3057)
St. Mark's Church in-the-Bowery Records, 1796-2019 (MS 443.9)
John J. Stephens Research Notes, 1880s?-1920s (MS 590)
Ebenezer Stevens Papers, 1776-1822 (MS 592)
Steuben Papers, 1778-1851 (MS 591)
William George Stewart Papers, 1837-1931 (MS 594)
Strong Family Papers, 1747-1940 (MS 602)
Stuyvesant-Rutherfurd Papers, 1775-1917 (MS 605)
Subway Therapy Collection, 2016 (MS 3025)
Josiah Sutherland Papers, 1815-1880 (MS 3061)
[T]
Matthias B. Tallmadge Papers, 1715-1868 (MS 612)
Taylor & Genet Letters, 1796-1882 (MS 613)
Jack Taylor Papers, 1868-2018 (MS 3150)
John W. Taylor Papers, 1798-1852 (MS 615)
Teen Coronavirus Diaries Collection, 2020 (MS 3200)
Milton Halsey Thomas Diaries, 1915-1977 (MS 621)
Daniel Ludlow Thompson Papers (MS 670.24)
Emma Thursby Papers, 1706-1940 (MS 2530)
1914 Time Capsule Collection, 1614-1914 (MS 2995)
Tontine Coffee-House Records, 1738-1879 (MS 631)
Louis Torres Federal Hall Research Notes, circa 1960 (MS 3028)
Travelers Aid Society of New York Records, 1917-1979 (MS 635)
Caspar Trepp Papers, 1858-1863 (MS 670.25)
John Trumbull Papers (MS 639, MS 2561)
David Tulchin Papers regarding the 77th Division "Lost Battalion," 1918-1972 (MS 3155)
[U]
Ulster County Collection, 1666-1893 (MS 645)
[V]
Aaron Vanderbilt Papers, 1835-1979 (MS 654)
Van Ness-Philip Family Papers (MS 653)
Richard Varick Papers, 1743-1871 (MS 655)
Karl Vogel Papers Relating to His Construction of a Model of the U.S. Frigate Constitution, 1924-1930 (MS 3030)
[W]
Henry Walter Papers, 1950-2017 (MS 3016)
Washington Arch Records, 1872-1925 (MS 443.30)
Collection on the Commemoration of the 200th Anniversary of George Washington's Inauguration, 1989 (MS 3119)
Washington Square Park Redevelopment Collection, 1952-1966 (MS 678)
Watts-Jones Family Papers, 1800-1905 (MS 681)
WEDA (Wyckoff Economical Dining Association) Records, 1871-1955 (MS 683)
Wednesday Club Records, 1920-2015 (MS 3071)
Benjamin Weinberg Papers, 1922-1981 (MS 686)
Thurlow Weed Miscellaneous Manuscripts, 1818-1882
Weiss & Klau Co. Records, 1892-1988 (MS 687)
Charles Edwin West Scrapbooks, 1838-1898 (MS 2807)
Westside Crime Prevention Program Records, 1981-2006 (MS 2914)
Westbeth Playwrights’ Feminist Collective Records, 1971-2015 (MS 3056)
Abigail Belden Whelpley Papers, 1807-1921 (MS 3067)
Richard Grant White Papers, 1842-1885 (MS 692)
Stanford White Papers, 1873-1928 (Ms 693)
William Halsey Wood Papers
Williams Family Papers, 1739-1842 (MS 698)
Lawrence Winston Papers, 1938-1945 (MS 2)
Women's League for the Protection of Riverside Park Records (MS 139)
Women's Sports Foundation Records, 1950-2019 (MS 3199)
World War I Collection, 1896, 1915-1939 (MS 671)
World War II Collection, 1940-1945 (MS 672)