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.

Enter a year value like '1910'
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