Titles and Volumes Directory
Use this tool to identify and explore the individual titles and volumes belonging to our digital collections catalog. Each identifies the collection, associated locations, and date created—and can be filtered by each category.
| Subtitle | Collection | Location | Date Created | Number of Pages | Link to Media |
|---|---|---|---|---|---|
| The Burial List of St. Mark's in-the-Bouwerie | New York County Cemetery Records | New York County | 1941 | 11 | View |
| Report of Committee on Vaults, dated February 12, 1875 | New York County Harlem Cemetery Disinterments | New York County | 1875 | 18 | View |
| Letter, Adriance & Wood Letterhead | New York County Harlem Cemetery Disinterments | New York County | 1873 | 2 | View |
| Patentees of New Harlem - Partial transcription of historic folio | New York County Harlem Cemetery Disinterments | New York County | 1987 | 2 | View |
| Disinterments from April 1870 - Harlem Cemetery | New York County Harlem Cemetery Disinterments | New York County | 1870 | 7 | View |
| Disinterments of May 1869 - Bill of G C Greeborn | New York County Harlem Cemetery Disinterments | New York County | 1869 | 6 | View |
| 1834-1840 | New York County Naturalizations in the Marine Court, 1827–1840 | New York County | 1991 | 192 | View |
| 1827-1835 | New York County Naturalizations in the Marine Court, 1827–1840 | New York County | 1990 | 192 | View |
| German Lutheran Baptisms of Reverend Schneider (May 1884 - August 1886) | New York County Religious Records | New York County | 1884-1886 | 181 | View |
| German Lutheran Baptisms of Reverend Schneider (August 1886 - June 1889) | New York County Religious Records | New York County | 1886-1889 | 164 | View |