Search Results Header
Search Results
Notice: Access to some items may be restricted because of copyright. Members of the Columbia Community can log in and learn about the Terms of Use.
1661. Memorial of the Chamber of Commerce, of the city of New-York. : Printed by order of the Senate of the United States. January 24th, 1803
New York Chamber of Commerce
- Name: New York Chamber of Commerce
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1803]
1662. Memorial of the Commissioners of the state of New-York, in behalf of said state; praying the aid of the general government in opening a communication between the navigable waters of the Hudson River and the Lakes
New York (State). Commissioners on Internal Navigation
- Name: New York (State). Commissioners on Internal Navigation
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1816
1663. Memorial of the Committees of sundry banks of the City of New York, in opposition to the passage of the bill to incorporate a national bank
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1814
1664. Memorial of the Eastern or emigrant Cherokees : Mr. Morgan presented the following memorial of the Eastern or emigrant Cherokees, so called, praying for the payment to them per capita of the trust fund due under the ninth article of the treaty of 1846
United States. Congress., Senate., Committee on Indian Affairs
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1900]
1665. Memorial of the inhabitants of the city of New York. : March 21, 1806. Referred to the committee of the whole House on the state of the union
Nexsen, Elias A
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1806
1666. Memorial of the pilots of the Port of New York praying for the repeal or modification of the act of March 2, 1837 concerning pilots
United States. Congress., Senate., Committee on Commerce
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1845]
1667. A memorial to Theodore Roosevelt
New York (State). Legislature
- Name: New York (State). Legislature
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1919]
1668. Memorials of Peter A. Jay
Jay, John, 1875-1928
- Name: Jay, John, 1875-1928
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1929

1669. Memories of a publisher, 1865-1915
Putnam, George Haven, 1844-1930
- Name: Putnam, George Haven, 1844-1930
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1915
1670. Memories of fifty years
Wallack, Lester, 1820-1888
- Name: Wallack, Lester, 1820-1888
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1889
1671. Men and idioms of Wall street. Explaining the daily operations in stocks, bonds and gold
John Hickling & Co
- Name: John Hickling & Co
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: c1875

1672. Men and manners in America
Hamilton, Thomas, 1789-1842
- Name: Hamilton, Thomas, 1789-1842
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1833

1673. Men and mysteries of Wall street
Medbery, James K. 1838-1873
- Name: Medbery, James K. 1838-1873
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1870

1674. The men of New York: a collection of biographies and portraits of citizens of the Empire state prominent in business, professional, social, and political life during the last decade of the nineteenth century
George E. Matthews & Co
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1898
1675. Mercantile directory containing a selected and classified list of the manufacturers, jobbers & wholesale dealers in New York : also giving the complete business directories of Schenectady, Ballston, Amsterdam, Fonda, Ft. Plain, Gloversville, Johnston, Little Fals, Herkimer, Mohawk, Ilion, Utica and Rome
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1883
1676. Mercein's city directory, New-York register, and almanac, for the forty-fifth year of American independence. Containing, beside the list of duties, banks, insurance companies, post office establishment, a variety of useful information: - see contents, next leaf
Mercein, William A., -1850
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1820
1677. Message from the governor, relative to the relief to be given to the city of New-York
Marcy, William L. 1786-1857
- Name: Marcy, William L. 1786-1857
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1836]
1678. The message from the Governor to the Legislature of the State of New York, on the opening of the session, January 2, 1827
New York (State). Governor (1825-1828 : Clinton)
- Name: New York (State). Governor (1825-1828 : Clinton)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1827
1679. The message from the governor to the legislature of the state of New-York, on the opening of the session, January 3, 1826
New York (State). Governor (1817-1823 : Clinton)
- Name: New York (State). Governor (1817-1823 : Clinton)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1826
1680. Message from the Governor transmitting a memorial from the Pilots of New-York
Wright, Silas, 1795-1847
- Name: Wright, Silas, 1795-1847
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1845]