New York Colony Council Papers
Some content may contain outdated and offensive terminology. See: New York State Archives Statement on Language in Descriptive Resources
Overview of the Records
Repository:
New York State Archives
New York State Education Department
Cultural Education Center
Albany, NY 12230
Summary:
This series consists of documentation used as the basis for many council actions and decisions as recorded in the Council
Minutes. It reflects the council's administration of land settlement, economic development, Indian affairs, litigation, and
military affairs. Records include correspondence, reports, petitions, orders, and warrants created by government officials
and by private citizens.
Creator:
Title:
New York Colony Council papers
Quantity:
Quantity:
Inclusive Dates:
1664-1781
Series Number:
A1894
Sponsor:
With support from the Institute of Museum and Library Services (IMLS Grant number ST-03-27-0006-17) and the William Nelson
Cromwell Foundation.
Arrangement
Chronological; oversize records are in a separate chronology.
Scope and Content Note
This series consists of documentation used as the basis for many council actions and decisions as recorded in the Council
Minutes. It reflects the council's administration of land settlement, economic development, Indian affairs, litigation, and
military affairs. Records include correspondence, reports, petitions, orders and warrants created by government officials
and by private citizens.
Most of the records are in English and date from the period after 1690. There are scattered documents in Dutch dating from
1666-1690 and, rarely, documents in French. These documents were not recorded in the series of Council Minutes (which record
only decisions and actions taken) but were filed for reference.
Specific administrative matters included are: 1) land - instructions to colonial officials regarding land settlement, laws
and orders of the governor and council regarding land settlement, and petitions to the governor for land; 2) military affairs
- laws and orders of the governor and council regarding military actions, appointments of military officers, petitions to
the governor for payments due from soldiers who had received no compensation for service, petitions to the governor for protection
from the French and their Indian allies, petitions to the governor for commissions to command ships of war against the French
during the French and Indian War, correspondence and orders concerning mobilization of the militia in the French and Indian
War, printed proclamations of the king, including the declaration of war against the French in 1756, and reports concerning
Jacob Leisler's rebellion and claim to the lieutenant governorship of New York; 3) Indian affairs - instructions to colonial
officials and laws and orders of the governor and council regarding trade and relations with Indians, reports and correspondence
from inhabitants of Albany regarding their relations with Indians and their fear of attack by the French and Indians, and
minutes and reports of the Commissioners of Indian Affairs concerning discussions with and concerns of Indian allies, often
in regard to conflicts with the French and their Indian allies;
4) trade and finance - laws and orders of the governor and council regarding taxes, overseas trade restrictions and regulations,
regulation and value of coins used, and sale of liquor, petitions to the governor for claimed inheritances, payments due,
or trade privileges, and accounts of officials and expenses of the government, e.g. for rebuilding forts at Albany and Schenectady;
5) legal matters - laws and orders of the governor and council regarding jurisdiction and procedures of courts and escaped
criminals and servants, and arrest warrants, indictments, arguments of plaintiffs and defendants, verdicts, and punishments
of those found guilty; and 6) other matters, such as appointments of administrative officials and records of events preceding
and during the Revolution, including depositions of victims or witnesses of assaults on loyalists or suspected loyalists by
supporters of the Revolution.
Notable items include: an order of the House of Representatives (April 9, 1691) for the Speaker to address the Council on
the rights and privileges of the House; a petition by coopers of South and East Hampton, Long Island (October 13, 1675), for
protection against unfair competition from Boston coopers who came in for the winter season (an early effort to confine work
of a particular trade to local craftsmen); an order of the New York Executive Council (December 5, 1679) abolishing Indian
slavery and servitude; and a directive from the Directors of the Dutch West India Company to Governor Peter Stuyvesant (March
13, 1656) allowing Jews to settle in New Netherland and granting them all civil and political liberties (Jews came from Holland,
Brazil, and elsewhere).
A1894-98: This accretion consists of a small number of badly burned parchment documents that strayed from the bulk of the
series. Most of the documents are charred or warped beyond all but fragmentary recognition. There are three processing labels
referencing three separate documents in the group; only one of the parchments is directly matched with a label.
The one parchment matched with a label is a commission from May 16, 1711 for "Sampson Broughton, to be naval officer, in place
of William Chambers" (55.21). The two other labels refer to a commission from May 23, 1709 for "Francis Nicholson to be commander-in-
chief of the forces to be sent against Canada" (53-60?); and a "Muster roll of the governor's company in New York, from February
24 to April 24, 1711" (54:158-163).
Alternate Formats Available
This series has been microfilmed on 27 rolls; available for use at the New York State Archives or through inter-library loan.
Vol. 22: [1668 - 1673; English-language documents only] published in: Hugh Hastings, ed. Second Annual Report of the State
Historian of the State of New York, Transmitted to the Legislature, February 22, 1897 (Assembly Document no. 68), Appendix
G (pp. 135-369) (Albany: Wynkoop Hallenbeck Crawford, 1897).
Vol. 22: 1-156 [Dec. 1664 - June 1674] published in: Peter R. Christoph, ed. New York Historical Manuscripts: English. Volume
XXII. Administrative Papers of Governors Richard Nicolls and Francis Lovelace, 1664-1673 (Baltimore: Genealogical Publishing
Co., 1980).
Vol. 24: [1674 - 1675; English-language documents only] published in: Hugh Hastings, ed. Third Annual Report of the State
Historian of the State of New York, 1897. Transmitted to the Legislature March, 1898 (Assembly Document no. 68), Appendix
L (pp. 215-435) (Albany: Wynkoop Hallenbeck Crawford Co., 1898).
Vols. 24-25 [July 1674 - Dec. 1676] published in: Peter R. Christoph and Florence A. Christoph, eds. The Andros Papers 1674-1676:
Files of the Provincial Secretary of New York During the Administration of Governor Sir Edmund Andros 1674-1680 (Syracuse:
Syracuse University Press, 1989).
Vols. 26-27 [Jan. 1675/76 - Aug. 1678] published in: Peter R. Christoph and Florence A. Christoph, eds. The Andros Papers
1677-1678: Files of the Provincial Secretary of New York During the Administration of Governor Sir Edmund Andros 1674-1680
(Syracuse: Syracuse University Press, 1990).
Vols. 28-29 [Sept. 1678 - Dec. 1680] published in: Peter R. Christoph and Florence A. Christoph, eds. The Andros Papers 1679-1680:
Files of the Provincial Secretary of New York During the Administration of Governor Sir Edmund Andros 1674-1680 (Syracuse:
Syracuse University Press, 1991).
Vol. 34, Part 1: 1-120 [Aug. 1683 - Sept. 1687] published in: Peter R. Christoph and Florence A. Christoph, eds. New York
Historical Manuscripts: English. Books of General Entries of the Colony of New York, 1674-1688. Orders, Warrants, Letters,
Commissions, Passes and Licenses Issued by Governors Sir Edmund Andros and Thomas Dongan and Deputy Governor Anthony Brockholls
(Baltimore: Genealogical Publishing Co., 1982).
Vol. 34, Part 2: 2-80 [various dates, Sept. 1683 - May 1688, March-Apr. 1691] published in: Peter R. Christoph, ed. The Dongan
Papers 1683-1688. Part 1: Admiralty Court and Other Records of the Administration of New York Governor Thomas Dongan (Syracuse:
Syracuse University Press, 1993).
Vol. 35 [ca. Jan. 1687 - May 1689] published in: Peter R. Christoph, ed. The Dongan Papers 1683-1688. Part 2: Files of the
Provincial Secretary of New York During the Administration of Governor Thomas Dongan (Syracuse: Syracuse University Press,
1996).
Vol. 36 [Jan. 1688/89 - Jan. 1690/91] published in: Peter R. Christoph, ed. The Leisler Papers 1689-1691: Files of the Provincial
Secretary of New York Relating to the Administration of Lieutenant-Governor Jacob Leisler (Syracuse: Syracuse University Press,
2002).
Items Online
High resolution images of selected original documents in this series are available in State Archives Digital Collections.
New York State Archives Digital Collections
New York Colony Council papers, 1664-1781 in Digital Collections
Related Material
13913, Manuscript copy of Volume 25 of the New York Colonial Council Papers, 1675-1676, consists of an unbound transcription made
before the 1911 New York State Capitol building fire.
Other Finding Aids
Available at Repository
Documents in this series are abstracted and partially indexed in Edmund B. O'Callaghan, comp. Calendar of Historical Manuscripts in the Office of the Secretary of State, Albany, N.Y. Part II: English Manuscripts, 1664-1776. Albany: Weed, Parsons and Company, 1866. Reprinted Ridgewood, N.J.: Gregg Press,
1968.
Custodial History
About 1850 the Secretary of State's Office, under the supervision of E.B. O'Callaghan, arranged these records chronologically
and bound them into 103 volumes entitled "N.Y. Colonial Manuscripts." Documents in the first 101 volumes were individually
listed in O'Callaghan's Calendar of Historical Manuscripts in the Office of the Secretary of State (1866). This series consists
of volumes 22 and 24-102, except for those destroyed by the state capitol fire of 1911 (volumes destroyed were 30-33, 43,
64-69, 71-73, 92, 94-95, 97-98, and 103).
Several surviving volumes suffered severe burn damage in the fire: volumes 44, 46-48, 70, 74-78, 83, 88-91, 93, 96, and 99-102.
Of these, 17 volumes (44, 46, 47, 48, 70, 74, 75, 76, 77, 78, 90, 91, 93, 96, 99, 100, 101) were too extensively damaged to
be microfilmed. Some documents have been rebound into 144 volumes; the rest have remained disbound since the 1911 fire.
Several notable items (described above) were removed from the series as part of the Freedom Train exhibit that traveled the
state from January 1949 to February 1950 (L. 1948, Ch. 659).
A1894-98: This accretion resulted from a project by Archives staff in 1998 to integrate or accession estrayed or unidentified
records.
Access Restrictions
Originals are restricted due to severe burn damage. Use under supervision of archivist after consulting microfilm.
Access Terms
Corporate Name(s):
Geographic Name(s):
Subject(s):
Function(s):
Detailed Description
Dates |
Contents |
Box |
Accretion: A1894-78 |
1664-1674 |
Vol. 22, Pages 1-96: Nicolls, Lovelace |
1 |
1664-1674 |
Vol. 22, Pages 97-156: Nicolls, Lovelace |
2 |
1675-1676 |
Vol. 24, Pages 1-127: Andros |
3 |
1675-1676 |
Vol. 24, Pages 128-196: Andros |
4 |
1675-1676 |
Vol. 25, Pages 1-133: Andros |
5 |
1675-1676 |
Vol. 25, Pages 134-259: Andros |
6 |
1676-1677 |
Vol. 26, Pages 1-104: Andros |
7 |
1676-1677 |
Vol. 26, Pages 105-182: Andros |
8 |
1678 |
Vol. 27, Pages 1-106: Brockholls |
9 |
1678 |
Vol. 27, Pages 108-191: Brockholls |
10 |
1678-1679 |
Vol. 28, Pages 1-97: Andros |
11 |
1678-1679 |
Vol. 28, Pages 98-180: Andros |
12 |
1680 |
Vol. 29, Pages 1-125: Andros |
13 |
1680 |
Vol. 29, Pages 126-275: Andros |
14 |
1683-1687 |
Vol. 34 Part 1 (All): Dongan |
15 |
1683-1687 |
Vol. 34 Part 2, Pages 2-15: Dongan |
15 |
1683-1687 |
Vol. 34 Part 2, Pages 16a-80: Dongan |
16 |
1687-1688 |
Vol. 35, Pages 1-91: Dongan, Andros |
17 |
1687-1688 |
Vol. 35, Pages 92-207: Dongan, Andros |
18 |
1689-1691 |
Vol. 36, Pages 1-96: Andros, Leisler |
19 |
1689-1691 |
Vol. 36, Pages 97-158: Andros, Leisler |
20 |
1689-1691 |
Vol. 36, Document 142 (Oversize): Leisler's Orders |
21 |
1691 |
Vol. 37, Pages 1-153: Sloughter, Ingoldesby |
22 |
1691 |
Vol. 37, Pages 154-262: Sloughter, Ingoldesby |
23 |
1691-1692 |
Vol. 38, Pages 1-124: Ingoldesby, Fletcher |
24 |
1691-1692 |
Vol. 38, Pages 125-227: Ingoldesby, Fletcher |
25 |
1691-1759 |
Vols. 38-87: Miscellaneous Oversize Pages |
26 |
1692-1694 |
Vol. 39, Pages 1-122: Fletcher |
27 |
1692-1694 |
Vol. 39, Pages 124-217: Fletcher |
28 |
1695-1696 |
Vol. 40, Pages 1-116: Fletcher |
29 |
1695-1696 |
Vol. 40, Pages 118-202: Fletcher |
30 |
1696-1698 |
Vol. 41 (Entire): Fletcher |
31 |
1698-1699 |
Vol. 42, Pages 1-93: Earl of Bellomont |
32 |
1698-1699 |
Vol. 42, Pages 94-190: Earl of Bellomont |
33 |
1700-1701 |
Vol. 44 (Entire): Bellomont, Nanfan [Note: Volume Not Microfilmed Due to Condition] |
34 |
1701-1702 |
Vol. 45 (Entire): Nanfan, Cornbury |
35 |
1702 |
Vol. 46, Pages 1-52.85: Cornbury [Note: Volume Not Microfilmed Due to Condition] |
36 |
1702 |
Vol. 46, Pages 52.86-95: Cornbury [Note: Volume Not Microfilmed Due to Condition] |
37 |
1702 |
Vol. 46, Pages 96-186a: Cornbury [Note: Volume Not Microfilmed Due to Condition] |
38 |
1702-1703 |
Vol. 47, Pages 37b.2-90b.2: Cornbury [Note: Volume Not Microfilmed Due to Condition] |
39 |
1702-1703 |
Vol. 47, Pages 91-159b, 183-184a: Cornbury [Note: Volume Not Microfilmed Due to Condition] |
40 |
1703-1704 |
Vol. 48 (Entire): Cornbury [Note: Volume Not Microfilmed Due to Condition] |
41 |
1704 |
Vol. 49, Pages 1-108: Cornbury |
42 |
1704 |
Vol. 49, Pages 109-188: Cornbury |
43 |
1704-1705 |
Vol. 50, Pages 1-109: Cornbury |
44 |
1704-1705 |
Vol. 50, Pages 110-187: Cornbury |
45 |
1705-1706 |
Vol. 51, Pages 1-99: Cornbury |
46 |
1705-1706 |
Vol. 51, Pages 100-190: Cornbury |
47 |
1706-1708 |
Vol. 52, Pages 1-105: Cornbury |
48 |
1706-1708 |
Vol. 52, Pages 106-183: Cornbury |
49 |
1708-1710 |
Vol. 53 (Entire): Cornbury, Lovelace, etc. |
50 |
1710-1711 |
Vol. 54, Pages 1-111: Hunter |
51 |
1710-1711 |
Vol. 54, Pages 112-196: Hunter |
52 |
1711 |
Vol. 55, Pages 1-105: Hunter |
53 |
1711 |
Vol. 55, Pages 106-191: Hunter |
54 |
1711 |
Vol. 56, Pages 1-98: Hunter |
55 |
1711 |
Vol. 56, Pages 99-188: Hunter |
56 |
1711-1712 |
Vol. 57, Pages 1-93: Hunter |
57 |
1711-1712 |
Vol. 57, Pages 94-191: Hunter |
58 |
1712-1713 |
Vol. 58, Pages 1-101: Hunter |
59 |
1712-1713 |
Vol. 58, Pages 102-186: Hunter |
60 |
1713-1714 |
Vol. 59 (Entire): Hunter |
61 |
1715-1717 |
Vol. 60, Pages 1-103: Hunter |
62 |
1715-1717 |
Vol. 60, Pages 104-212: Hunter |
63 |
1718-1719 |
Vol. 61, Pages 1-94: Hunter, Schuyler |
64 |
1718-1719 |
Vol. 61, Pages 95-191: Hunter, Schuyler |
65 |
1719-1720 |
Vol. 62 (Entire): Schuyler, Burnet |
66 |
1720-1721 |
Vol. 63, Pages 2-113: Burnet |
67 |
1720-1721 |
Vol. 63, Pages 114-172: Burnet |
68 |
1731-1735 |
Vol. 70 (Entire): Van Dam, Cosby [Note Volume Not Microfilmed Due to Condition] |
69 |
1741-1744 |
Vol. 74, Pages 32a-137b: Clarke, Clinton [Note Volume Not Microfilmed Due to Condition] |
70 |
1741-1744 |
Vol. 74, Pages 138a-222: Clarke, Clinton [Note Volume Not Microfilmed Due to Condition] |
71 |
1745-1747 |
Vol. 75, Pages 2a-80: Clinton [Note Volume Not Microfilmed Due to Condition] |
72 |
|
Vol. 75, Pages 81-162: Clinton [Note Volume Not Microfilmed Due to Condition] |
73 |
1747-1752 |
Vol. 76, Pages 43-90: Clinton [Note Volume Not Microfilmed Due to Condition] |
74 |
1747-1752 |
Vol. 76, Pages 91-168: Clinton [Note Volume Not Microfilmed Due to Condition] |
75 |
1751-1753 |
Vol. 77, Pages 21-75: Clinton [Note Volume Not Microfilmed Due to Condition] |
76 |
1751-1753 |
Vol. 77, Pages 76-120: Clinton [Note Volume Not Microfilmed Due to Condition] |
77 |
1751-1753 |
Vol. 77, Pages 121-154: Clinton [Note Volume Not Microfilmed Due to Condition] |
78 |
1753-1754 |
Vol. 78, Pages 28-75: Clinton, Osborne, DeLancey [Note Volume Not Microfilmed Due to Condition] |
79 |
1753-1754 |
Vol. 78, Pages 76-149: Clinton, Osborne, DeLancey [Note Volume Not Microfilmed Due to Condition] |
80 |
1754 |
Vol. 79 (Entire): DeLancey |
81 |
1755 |
Vol. 80, Pages 1-22: DeLancey |
82 |
1755 |
Vol. 80, Pages 24-175: DeLancey [Note Only Pages 24-52 Microfilmed] |
83 |
1755 |
Vol. 81, Pages 1-104: Delancey, Hardy |
84 |
1755 |
Vol. 81, Pages 105-180: Delancey, Hardy |
85 |
1755-1756 |
Vol. 82, Pages 6-107: Hardy |
86 |
1755-1756 |
Vol. 82, Pages 108-172: Hardy |
87 |
1751-1756 |
Vol. 83 (Entire): Hardy [Note Only Pages 70-175 Microfilmed] |
88 |
1755-1757 |
Vol. 84, Pages 1-50: Hardy, DeLancey |
89 |
1755-1757 |
Vol. 84, Pages 51-163: Hardy, DeLancey |
90 |
1757-1758 |
Vol. 85 (Entire): DeLancey |
91 |
1758-1759 |
Vol. 86, Pages 1-107: DeLancey |
92 |
1758-1759 |
Vol. 86, Pages 108-170: DeLancey |
93 |
1759 |
Vol. 87 (Entire): DeLancey |
94 |
1760 |
Vol. 88 (Entire): DeLancey, Colden |
95 |
1760-1761 |
Vol. 89 (Entire): Colden |
96 |
1761-1762 |
Vol. 90, Pages 20a-70: Colden, Monckton [Note Volume Not Microfilmed Due to Condition] |
97 |
1761-1762 |
Vol. 90, Pages 71-120: Colden, Monckton [Note Volume Not Microfilmed Due to Condition] |
98 |
1761-1762 |
Vol. 90, Pages 121-151: Colden, Monckton [Note Volume Not Microfilmed Due to Condition] |
99 |
1762-1763 |
Vol. 91 (Entire): Colden, Monckton [Note Volume Not Microfilmed Due to Condition] |
100 |
1764-1766 |
Vol. 93 (Entire): Colden, Moore [Note Volume Not Microfilmed Due to Condition] |
100 |
1769-1771 |
Vol. 96 (Entire): Colden, Dunmore [Note Volume Not Microfilmed Due to Condition] |
100 |
1772-1773 |
Vol. 99, Pages 1-46: Tryon [Note Volume Not Microfilmed Due to Condition] |
101 |
1772-1773 |
Vol. 99, Pages 47-101: Tryon [Note Volume Not Microfilmed Due to Condition] |
102 |
1773-1774 |
Vol. 100, Pages 8-90: Tryon, Colden [Note Volume Not Microfilmed Due to Condition] |
103 |
1773-1774 |
Vol. 100, Pages 91-147: Tryon, Colden [Note Volume Not Microfilmed Due to Condition] |
104 |
1774-1778 |
Vol. 101, Pages 1-65: Colden, Tryon [Note Volume Not Microfilmed Due to Condition] |
105 |
1774-1778 |
Vol. 101, Pages 66-109: Colden, Tryon [Note Volume Not Microfilmed Due to Condition] |
106 |
1774-1778 |
Vol. 101, Pages 110-149: Colden, Tryon [Note Volume Not Microfilmed Due to Condition] |
107 |
1778-ca. 1800 |
Vol. 102, Pages 1-48: Tryon, Robertson, and New York/Massachusetts Boundary Records |
108 |
1778-ca. 1800 |
Vol. 102, Pages 49-250: Tryon, Robertson, and New York/Massachusetts Boundary Records |
109 |
1778-ca. 1800 |
Vol. 102, Pages 251-311: Tryon, Robertson, and New York/Massachusetts Boundary Records |
110 |
1692-1761 |
Vols. 39-89 (Miscellaneous Oversize Documents) |
111 |