Skip to main content

Acts, Bylaws, and Minutes, 1806 - 1958

 File
Identifier: SC-0016-II-2

Scope and Contents

Includes proceedings of the Board re: Randall Estate 1826-32, 1872; Inspection-Trustees and Realty Advisors 1887-1931; Acts and legislature relating to Sailors' Snug Harbor 1806-1921; By-Laws 1806-1958; Rules and Regulations 1833-1941; and Sailors' Snug Harbor Motto.

Dates

  • 1806 - 1958

Language of Materials

From the Collection:

Materials are entirely in English.

Conditions Governing Access

Appointments to examine materials must be made in advance. Please e-mail library@sunymaritime.edu for more information or to schedule an appointment.

Files containing personal information about residents are restricted for 50 years from the date of death of the individual. If the decease death is unknown, the files are closed for 72 years from the date the record was created.

Extent

From the Series: 5 Linear Feet (Six standard document boxes, six half-size document boxes, and 29 bound volumes. )

Immediate Source of Acquisition

These records were transferred to the Stephen B. Luce library from the Sailors' Snug Harbor business office on Greene Street in Manhattan.

Creator

Repository Details

Part of the Stephen B. Luce Library Repository

Contact:
6 Pennyfield Avenue
Bronx NY 10465 United States
(718) 409-7231