Skip to main content

New York State Society of the Cincinnati

 Organization

Found in 7 Collections and/or Records:

Invitation to Washington's Birthday Dinner, 1945 February 22

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-004
Scope and Contents

Invitation to the New York State Society of the Cincinnati Washington's Birthday Dinner, February 22, 1945. accompanied by envelope addressed to Isaac Henry Vrooman, Jr. Esq., 294 Hamilton Street, Albany, N.Y. with return address, William Harison, 43 Cedar Street, New York, New York.

Dates: 1945 February 22

Letter announcing the annual meeting of the New York State Society of the Cincinnati, 1946 April 30

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-008
Scope and Contents

Letter from the New York State Society of the Cincinnati, dated April 30, 1946 announcing the annual meeting to be held May 10, 1946.

Dates: 1946 April 30

Letter from Nominating Committee of the New York State Society of the Cincinnati, 1946 April 01

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-007
Scope and Contents

Letter, dated April 1, 1946, from the Nominating Committee of the New York State Society of the Cincinnati [William Harison, Secretary], referencing an enclosed slate of officers to be elected at the annual meeting to be held on May 10, 1946.

Dates: 1946 April 01

Membership roster for the New York State Society of Cincinnati, 1944 May 10

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-002
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 May 10

Officers of New York State Society of the Cincinnati, 1946 May 10

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-010
Scope and Contents

Listing of officers of the New York State Society of the Cincinnati, May 10, 1946.

Dates: 1946 May 10

Treasurer's report for the New York State Society of the Cincinnati, 1945 December 31

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-005
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: 1945 December 31

Washington's Birthday Dinner invitation, 1946 February 22

 Item — Box 2: Series A2001-073-002, Folder: 1
Identifier: A1994-002-005
Scope and Contents

Invitation to the New York State Society of the Cincinnati's annual Washington's Birthday Dinner, February 22, 1946 held at the Knickerbocker Club, sent by William Harison, secretary.

Dates: 1946 February 22