Skip to main content

Sons of the Revolution

 Organization

Found in 22 Collections and/or Records:

Letter from Isaac Henry Vrooman, Jr. to James H. Manning, 1917 March 15

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-019
Scope and Contents

Letter dated March 15, 1917 from Isaac H. Vrooman, Jr. to James H. Manning discussing the proper way to hang the American flag. Vrooman was a regent in the Philip Livingston Chapter of the Sons of the Revolution, State of New York. Manning was the President of the National Savings Bank of Albany. Letter concerns how the flag was displayed at this bank and contains sketches of different views of displaying the flag. See also A1994/002/022, a letter of response from Manning.

Dates: 1917 March 15

Letter from James H. Manning to Isaac H. Vrooman, Jr., 1917 April 2

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-022
Scope and Contents

Letter dated April 2, 1917 from James H. Manning to Isaac H. Vrooman, Jr. which references Vrooman's letter dated March 15, 1917 concerning the display of the American flag at the National Savings Bank in Albany of which Manning is President. (see A1994/002/019). Manning invites Vrooman to meet in NYC to further discuss the display of the flag.

Dates: 1917 April 2

Letter from Richard M. Montgomery to New York members, 1916 February 11

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-017
Scope and Contents

Letter, dated February 11, 1916, from Richard M. Montgomery, Jr., Chairman Color Guard, to members of the Sons of the Revolution in the State of New York, requesting donations to the Flag Fund established to purchase flags recommended by the Color Guard of the Society.

Dates: 1916 February 11

Letter from the Flag Day Committee of the Sons of the Revolution of New York State to its members, 1916 June 7

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-020
Scope and Contents

Letter dated June 7, 1916 from the Flag Day Committee of the Sons of the Revolution of New York State to its members concerning Flag Day exercises. Letter includes the text of the Proclamation by Woodrow Wilson instituting the observance of Flag Day on June 14.

Dates: 1916 June 7

Meeting Summons, Sons of the Revolution, 1920 January 24

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-023
Scope and Contents

Meeting summons, Sons of the Revolution of New York for January 24, 1920, with Mr. Telfair Marriot Minton, lecturer on the history of the American flag.

Dates: 1920 January 24

Our Flag pamphlet, 1897

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-014
Scope and Contents

Pamphlet titled, "Our Flag" by Hugh Hastings, State Historian of New York, prepared for Philip Livingston Chapter, Sons of the Revolution, Albany, N.Y.

Dates: 1897

Pamphlet on Selective Immigration, 1944

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-025
Scope and Contents

Pamphlet published by the Sons of the Revolution of New York summarizing a Grand Jury recommendation for Selective Immigration and the recommendations of an appointed committee of the Sons of the Revolution of New York State which urged educational requirements for not only applicants for citizenship, but also for resident immigrants.

Dates: 1944

Program for Dedication Ceremony, Philip Livingston Birthplace, 1927 May 21

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-024
Scope and Contents

Program dated May 21, 1927, for the Dedication of the Tablet Marking the Birthplace of Philip Livingston, one of the signers of the Declaration of Independence. Tablet was erected on Northwest Corner of State and Pearl Streets, Albany, NY by Philip Livingston Chapter, Sons of the Revolution.

Dates: 1927 May 21

Roster of New York Sons of the Revolution Serving in World War II, 1944 September

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-026
Scope and Contents From the Collection:

The majority of this collection contains Isaac Henry Vrooman's papers containing letters, rosters, receipts, and other ephemera from the Sons of the Revolution and Society of the Cincinnati. There are also two items of Catrina Vrooman from the Daughters of the American Revolution

Dates: 1944 September

Sons of the Revolution Scrapbook, 1896-1934

 Item — Volume 1
Identifier: A1994-002-031
Scope and Contents

Registrar's Scrapbook, Sons of the Revolution, New York State. Most of material pertains to the Philip Livingston Chapter of the Sons of the Revolution, Albany, New York, and includes programs, news clippings, announcements, menus, application forms, invitations, and correspondence. Several programs commemorate the Battle of Lexington and are dated April 19, 1896, April 17, 1898, and April 22, 1900.

Dates: 1896-1934