Click to visit the main New York Public Library Homepage
The New York Public Library
Digital Collections
About Digital Collections
Browse
Search only public domain materials
Items
Collections
Divisions
Home
Search
Browse
About
Search only public domain materials
Items
Collections
Divisions
Digital Collections
Using Images
Using Data
Search
Filtered keyword search
Show filters
Hide filters
Show Only Public Domain
topic
Gay activists
41
Lesbian activists
41
Gay rights
39
Demonstrations
37
AIDS (Disease)
36
More
Less
name
Miller, B. K. (Benjamin Kurtz), 1857-1928
66
Schuyler, Philip John, 1733-1804
47
Davies, Diana, 1938-
41
Gay Men's Health Crisis, Inc
36
ACT UP New York (Organization)
32
More
Less
collection
Thomas Addis Emmet collection, [legacy collection]
156
Benjamin K. Miller collection of United States stamps
66
Renaissance and medieval manuscripts collection
53
Theodorus Bailey Myers collection
48
Philip Schuyler papers
46
More
Less
place
New York (State)
53
New York
52
New York (N.Y.)
44
United States
14
Arizona
3
More
Less
genre
Documents
269
Correspondence
213
Photographs
86
Postage stamps
67
Manuscripts
64
More
Less
publisher
Fort Dearborn Pub. Co
1
Izd. Glavpolitprosveta
1
Lit. Izd. Otdela Politupravleniia Revvoensoveta Respubliki
1
division
x
Manuscripts and Archives Division
Milstein Division
3
type
text
579
still image
234
moving image
40
cartographic
35
three dimensional object
9
Date Range
to
801 results found for:
x
30
Filtering on:
x
Division
: Manuscripts and Archives Division
Sort by:
Relevance
Title
Date created
Date digitized
Sequence
5c black Washington provisional pos.
30
single
note:
Used position
30
m
Silencio = Muerte. Verso:
30
Gays Arrested
note:
Color,
30
" x 20" [?]
m
1914 Bemus Point, New York hy…
note:
… on July
30
, 1914 Bemus
Men reading Gay magazine
note:
…, held April
30
-May 2
v
m
k
El Salvador:
30
Photographers
abstract:
…: Work of
30
m
1899 Jul 4-Dec
30
m
74 West 108th Street
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
30
Stanton Street
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
1903 Nov 6-1905 Apr
30
m
953 Columbus Avenue
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
981 Columbus Avenue
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
139 West 108th Street
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
30
Mott Street
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
1869 Jan 1-Oct
30
m
108 West 109th Street
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
1873 May 21-1875 Aug
30
m
803 Amsterdam Avenue
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
30
Pell Street
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
G-
30
note:
Oppenheim G
30
E-
30
note:
Oppenheim E
30
m
809 Amsterdam Avenue
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
176 West 95th Street
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
2832/2834 Broadway
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
112 West 109th Street
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
1907 Aug 31-1908 May
30
… Directors, October
30
, 1655
m
216 West 110th Street
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
2839 Broadway
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
101 West 100th Street
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
110th Street and Broadway
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
30
Bayard Street
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
73 West 104th Street
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
Document
abstract:
…, July
30
, 1764. Sent
m
101 West 108th Street
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
106 West 109th Street
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
Columbus Avenue and 108th Str…
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
Melville (Hoadley), Catherine…
note:
…, November 10, December
30
m
1784 January 20-June
30
F-
30
note:
Oppenheim F
30
H-
30
note:
Oppenheim H
30
KK-
30
note:
Oppenheim KK
30
O-
30
note:
Oppenheim O
30
VV-
30
note:
Oppenheim VV
30
N-
30
(oversized)…
note:
Oppenheim N
30
m
110 West 109th Street
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
110th Street between Broadway…
parent:
216eff
30
-6f84-0133-9b03-00505686d14e
m
Stone Street
note:
Block 28, 29, or
30
.
m
1903 Jan 10-Oct
30
, 1904 Jan 9
Document
abstract:
….
30
[sic] 1773
m
Document: 278251
note:
A. D. S. Sworn June
30
, 1780, before
1
2
3
4
Previous
Next
1
2
3
4
Previous
Next