American Geographical Society of New York Records, 1723-2010,  (bulk bulk 1854-2000)

 
Contents List
Container Title
Subseries: 1B. Financial Records, 1864-1993
Scope and Content Note: Contains the financial records of the AGS and includes general ledgers, budget reports, fundraising proposals, information about funds, sales of AGS publications, and other materials of a financial nature.
Box   8
Folder   4
Account Books, 1874-1899
Physical Description: 4 volumes 
Box   8
Folder   5
Account Books, 1950-1967
Physical Description: 6 volumes 
Box   8
Folder   6
Billing Record, contracts and projects, 1969-1979
Box   8
Folder   7
Billing Record, government projects, 1952-1967
Contributions
Box   1
Folder   18
"America's Prospects", 1936-1937

View selections from this folder

Box   1
Folder   19-20
corporate support, 1947-1970, undated

View selections from these folders

Box   1
Folder   21-23
donations and contributions, 1907-1971, undated

View selections from these folders

Box   1
Folder   24
"Opportunities" circular, 1932-1937

View selections from this folder

Box   1
Folder   25
special gifts and donations list, 1977-1978

View selections from this folder

Box   1
Folder   26
Standard Oil Company, 1954-1966

View selections from this folder

Foundations
Box   1
Folder   27
Alfred P. Sloan Foundation, 1968

View selections from this folder

Box   1
Folder   28
Asia Foundation, 1959-1974

View selections from this folder

Box   1
Folder   29
corporations and foundations that purchase AGS Publications, 1957

View selections from this folder

Box   1
Folder   30-31
correspondence, 1953-1965

View selections from these folders

Box   2
Folder   1-3
Ford Foundation, correspondence, 1954-1962, undated
Box   2
Folder   4
Ford Foundation, presentation, 1955
Box   2
Folder   5
general information, 1955-1965
Box   2
Folder   6
James Foundation of New York Inc., 1958-1965
Box   2
Folder   7
Lincoln Ellsworth Foundation, 1959-1968
Box   2
Folder   8
Link Foundation, 1967-1968
Box   2
Folder   9
Mary Reynolds Babcock Foundation, 1967-1969
Box   2
Folder   10
Moses Taylor Foundation, 1960-1966
Box   2
Folder   11
Resources for the Future Inc., 1953
Box   2
Folder   12
Rockefeller Foundation, 1930-1952
Box   2
Folder   13
schedule of corporate and foundation renewals, 1956-1965
Box   2
Folder   14
United States Steel Foundation Inc., 1964-1965
Fundraising
Box   2
Folder   15
"AGS: A Statement", 1951
Box   2
Folder   16-17
general, 1954-1975
Box   2
Folder   18
negative, 1960-1964
Box   2
Folder   19
"Survey and Plan of Fundraising for the AGS", 1929
Box   2
Folder   20
survey of AGS, prepared by Reuel Estill and Company, 1951
Funds
Box   2
Folder   21
analysis by Sarah K. Myers, 1977-1979
Box   2
Folder   22
Bowman Memorial Fund, 1950-1977
Box   2
Folder   23-24
building, Huntington property transfer, 1965-1984
Box   2
Folder   25
building fund, 1876-1910
Box   2
Folder   26
Commonwealth Fund, 1967-1968
Box   2
Folder   27
general, 1938-1971, undated
Box   2
Folder   28
Granthale Fund, 1952-1978
Box   2
Folder   29
Huntington Trust Fund, 1940-1975
Box   2
Folder   30
Louise A. Boyd Publishing Fund, 1956-1961

View selections from this folder

Box   2
Folder   31
permanent endowment fund, 1920-1975, undated
Restricted Funds
Box   3
Folder   1-2
background information, incl. wills, 1898-1975
Box   3
Folder   3
capital gains, 1971-1974
Box   3
Folder   4
memoranda, 1971-1995
Box   3
Folder   5
use of principal, 1971-1978
Box   3
Folder   6-8
Rockefeller Brothers Fund, 1964-1972
Box   3
Folder   9
solicitation for endowment funds, 1919-1933, undated
Box   3
Folder   10
special projects, Teggart-Rosenberg Fund, 1927-1940
General
Box   3
Folder   11
account for Alois Musil's Arabian publications, 1924-1954
Box   3
Folder   12
books by Louise A. Boyd and Alexander Forbes, 1934-1939

View selections from this folder

Box   3
Folder   13
budget, 1954-1970
Box   3
Folder   14-17
budget reports, 1942-1949
Box   8
Folder   8
controller's office memoranda, 1962-1963
Box   3
Folder   18
early funds and receipts, 1864-1865
Box   3
Folder   19
expenditures, 1954-1966
Box   3
Folder   20-23
financial statements, 1928-1970
Box   3
Folder   24
financial statements, drafts, 1930-1941
Box   3
Folder   25
publication program, 1926-1928
Box   3
Folder   26
real estate, New York City Department of Finance, 1917
Box   3
Folder   27
responses from Council on deficit, 1932-1942
Box   4
Folder   1
special committee on increasing revenues, 1946
Box   4
Folder   2
special projects, war and peace maps, 1939-1940
Box   4
Folder   3
tax exemption, 1908
Box   4
Folder   4
taxes, 1935-1941
Geographical Library Society
Box   4
Folder   5
certificate of incorporation and by-laws, 1880
Box   4
Folder   6
checkbook, 1881-1889
Box   4
Folder   7
correspondence, 1876-1891
Box   41
meeting minutes, 1880-1890
Physical Description: 1 volume 
Box   4
Folder   8
minutes of stockholders and trustees, 1889-1890, undated
property on West 29th Street
Box   4
Folder   9
leases, 1881-1888
Box   4
Folder   10
returning of stock, 1887-1889, undated
Box   4
Folder   11
vouchers and receipts, 1881-1888, undated
Box   4
Folder   12
stock certificates and transfers, 1888-1902
Box   41
stock certificates book, 1880-1888
Physical Description: 1 volume 
Box   8
Folder   9-11
Journal Vouchers, 1980-1982
Ledgers
cash journals (C1-C13)
Box   11
receipts and disbursements, 1863-1898
Physical Description: 6 volumes 
Box   12
receipts and disbursements, 1898-1911
Physical Description: 5 volumes 
Box   13
receipts and disbursements, 1911-1918
Physical Description: 5 volumes 
Box   14
receipts and disbursements, 1918-1926
Physical Description: 4 volumes 
Box   15
receipts and disbursements, 1923-1929
Physical Description: 4 volumes 
Volume   3-31
receipts and disbursements, 1929-1992
Physical Description: 29 volumes 
Box   16
transfers, 1929-1959
Physical Description: 4 volumes 
Volume   1-2
treasurer's book, 1875-1887
Physical Description: 2 volumes 
Box   17
general ledgers, 1885-1935
Physical Description: 4 volumes 
Volume   32-49
general ledgers, incl. subsidiaries, 1936-1989
Physical Description: 17 volumes 
Box   8
Folder   12-13
general ledgers, 1993
miscellaneous (M1-M10)
Box   18
blotter, 1887-1915
Physical Description: 2 volumes 
Box   18
building receipts for construction at 156th and Broadway, 1909-1912
Physical Description: 1 volume 
Box   18
Catskill map sales, 1907-1910
Physical Description: 1 volume 
Box   18
Geographical Library Society, receipts and disbursements, 1880-1890
Physical Description: 1 volume 
Box   18
insurance record, 1890-1915
Physical Description: 1 volume 
Volume   50-51
investment funds, 1937-1970
Physical Description: 2 volumes 
Box   18
journals stock and delivery, 1888-1915
Physical Description: 1 volume 
Box   18
mortgage investments, 1898-1936
Physical Description: 2 volumes 
Volume   52-53
mortgage investments, 1933-1946
Physical Description: 2 volumes 
Box   18
postage disbursements, 1892-1928
Physical Description: 1 volume 
petty cash (P1-P9)
Box   19
account books, 1887-1932
Physical Description: 7 volumes 
Box   20
account books, 1932-1938
Physical Description: 1 volume 
Box   21
account books, 1939-1954
Physical Description: 6 volumes 
Box   20
multi-column summary, 1915-1927
Physical Description: 1 volume 
Box   20
S of S account, 1926-1927
Physical Description: 1 volume 
sales record (S1-S5)
Volume   54-59
AGS publications, 1918-1971
Physical Description: 6 volumes 
Box   8
Folder   14-23
AGS publications, 1971-1975
Volume   60
bills for copies of Journal of the American Geographical Society of New York and Bulletin of the American Geographical Society sold, 1890-1915
Physical Description: 1 volume 
Volume   61
map of the Americas 1:5,000,000, 1942-1947
Physical Description: 1 volume 
Box   22
trial balances (T1-T5), 1887-1950
Physical Description: 8 volumes 
Volume   62
trial balances, 1950-1954
Physical Description: 1 volume 
Legacies and Bequests
Box   4
Folder   13
Bacon, Francis M., 1913
Box   4
Folder   14
Borup, Henry D., father of George Borup, 1912-1924
Box   4
Folder   15-16
Cullum, George W., 1890-1896
Box   4
Folder   17
Daly, Charles P., 1894-1915
Box   4
Folder   18
De Vaugrigneuse, Sarah M., 1905-1911
Box   4
Folder   19
Ford, James B., 1928-1929
Box   4
Folder   20
general, 1964, undated
Box   4
Folder   21
Huntington, Collis P. and Arabella D., 1901-1927
Box   4
Folder   22
Mills, Darius O., 1910
Box   4
Folder   23
Molyneaux, Silas D., 1963-1976
Box   4
Folder   24
Parks, Harold E. and Susan T., 1960-1971
Box   4
Folder   25
Price, Eli K., 1968
Box   4
Folder   26
Robbins, Chandler, 1926-1928
Box   4
Folder   27
Sands, William R., 1908-1909
Box   4
Folder   28
Von Post, Herman C., 1914
Box   4
Folder   29
Whitaker, John E., 1930-1931
Box   4
Folder   30
Wolff, Emil, 1918-1926
Payroll
Volume   63-66
employee records, 1929-1979
Physical Description: 4 volumes 
Access Restrictions: Access to these volumes is restricted.
Volume   67
employee records, incl. departmental analysis, 1955-1982
Physical Description: 1 volume 
Access Restrictions: Access to this volume is restricted.
Box   4
Folder   31-34
employee records, 1949-1955
Access Restrictions: Access to these records is restricted.
Box   4
Folder   35-36
employee records, 1983, 1993
Access Restrictions: Access to these records is restricted.
Box   4
Folder   37
manual, 1968
Box   4
Folder   38
time records, 1943-1953
Box   4
Folder   39-42
Treasurer's Monthly Reports, 1886-1912
Box   5
Folder   1
Treasurer's Monthly Reports, 1913-1925