Castle Clinton National Monument Administrative Records, 1765

National Park Service
U.S. Department of the Interior
Finding Aid
Castle Clinton National Monument Administrative Records,
1765-1994
Catalog Number CACL-282
National Park Service
Manhattan Sites
Castle Clinton National Monument
Tobi K. Adler
June 2012
This finding aid may be accessed electronically from the
National Park Service Manhattan Historic Sites Archive
http://www.mhsarchive.org
Processing was funded by a generous donation from the Leon Levy Foundation
to the National Parks of New York Harbor Conservancy.
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 1
TABLE OF CONTENTS
SUMMARY……………………………………………………………………………………………………………………………………………….1
COPYRIGHT AND RESTRICTIONS……………………………………………………………………………………………………………...4
PROVENANCE NOTE….....…………………………………………………………………………………………………………………………5
HISTORICAL NOTE…………………………………………………………………………………………………………………………………...6
SCOPE AND CONTENT NOTE………………………………………………………………………………………………………………….11
ARRANGEMENT NOTE……………………….…………………………………………………………………………………………………..12
SERIES OUTLINE …………………………………………………………………………………………………………………………………….12
SERIES NOTES AND CONTENTS LIST….……………………………………………………………………………………………………13
RELATED MATERIALS NOTE……………………………………………………………………………………………………………………25
SELECTIVE BIBLIOGRAPHY……………………………………………………………………………………………………………………..25
ADDED ENTRIES……………………………………………………………………………………………………………………….26
SUMMARY
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 2
Creator: United States. National Park Service
Title: Castle Clinton National Monument Administrative Records
Dates: 1765-1994
Extent: 8.2 linear feet (8 document boxes, 3 flat boxes, 1 microfilm box, 2 roll boxes, 2 map drawers)
National Park Service Accession Number: CACL-00075
National Park Service Catalog Number: CACL 282
Historical Statement:
Castle Clinton, originally named West Battery, was constructed between 1807 and 1811, 200
feet off the coast of Lower Manhattan, as one of a group of fortifications meant to protect New
York Harbor due to tensions with Great Britain. The port was never attacked during the War of
1812 and the army turned the fort over to New York City in 1823. Reopened as Castle Garden in
1824, the structure was used as a promenade, concert hall and entertainment center until 1854.
Through the years, Castle Garden hosted political figures, opera companies, singers, scientists
and celebrities. In 1855, the New York State Commissioners of Emigration purchased the lease
for Castle Garden and opened it as a landing station for new immigrants. In 1890, the Federal
Government took over immigration processing and moved the reception center to Ellis Island.
The New York Aquarium opened in the former fort in 1896, free to the public. The New York
City Parks Department, under Robert Moses, closed the aquarium in 1941. After threatening
demolition of the structure, Moses faced a group of civic-minded individuals and preservationist
organizations who fought to save the historic site. In 1946, President Truman signed the bill
creating Castle Clinton National Monument. In 1949, Castle Clinton and the land underneath
were ceded to the Federal Government by New York City with permission from the New York
State Legislature and the site officially became Castle Clinton National Monument.
Scope and Content Statement:
The Castle Clinton National Monument Administrative Records detail the history of the site from
the earliest planning of New York fortifications to its creation and management as a national
park. The collection includes papers documenting the work of civic groups and preservationminded private citizens to rescue Castle Clinton from destruction. These administrative records
detail the efforts of the National Park Service, over three decades, to rehabilitate and recreate
Castle Clinton as the original 1812 fort, while building and maintaining interpretive exhibits that
would demonstrate all the stages of the site’s 140-year history. The records include
correspondence, memoranda, telegrams, reports, speeches, newspaper clippings, legislation,
transcripts of court papers, photostats, photocopies, brochures, signs, renderings, kits, flyers,
posters, programs, news releases, photographs, proposals, aperture cards, bid specifications,
forms, technical guides, plans, drawings, maps, an engraving reproduction, a proclamation and
incorporation papers.
Processing Information:
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 3
This collection was processed as part of the Manhattan Sites Archives Project in 2012 by Project
Archivist, Tobi K. Adler, with the assistance of Lead Archivist, Mimi Bowling.
Funding Source:
Processing of this collection was made possible by a generous donation from the Leon Levy
Foundation to the National Parks of New York Harbor Conservancy.
Contact Information:
Chief of Cultural Resources, National Park Service, Manhattan Sites
Federal Hall National Memorial
26 Wall Street, New York, NY 10005
(212) 825-6883
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 4
COPYRIGHT AND RESTRICTIONS
The copyright law of the United States (Title 17, United States Code) governs the making of photocopies
or other reproductions of copyrighted materials. The various state privacy acts govern the use of
materials that document private individuals, groups, and corporations.
Under certain conditions specified in the law, libraries and archives are authorized to furnish a
reproduction if the document does not infringe the privacy rights of an individual, group, or corporation.
These specified conditions of authorized use include:
• non-commercial and non-profit study, scholarship, or research, or teaching
• criticism, commentary, or news reporting
• as a NPS preservation or security copy
• as a research copy for deposit in another institution
If a user later uses a copy or reproduction for purposes in excess of "fair use," the user may be
personally liable for copyright, privacy, or publicity infringement. This institution's permission to obtain a
photographic, xerographic, digital, or other copy of a document doesn't indicate permission to publish,
exhibit, perform, reproduce, sell, distribute, or prepare derivative works from this document without
first obtaining permission from the copyright holder and from any private individual, group, or
corporation shown or otherwise recorded.
Permission to publish, exhibit, perform, reproduce, prepare derivative works from, sell, or otherwise
distribute the item must be obtained by the user separately in writing from the holder of the original
copyright (or if the creator is dead from his/her heirs) as well as from any individual(s), groups, or
corporations whose name, image, recorded words, or private information (e.g., employment
information) may be reproduced in the source material. The holder of the original copyright isn't
necessarily the National Park Service. The National Park Service is not legally liable for copyright, privacy,
or publicity infringement when materials are wrongfully used after being provided to researchers for
"fair use."
This institution reserves the right to refuse to accept a copying order if fulfillment of the order is judged
in violation of copyright or federal or state privacy or publicity law.
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 5
PROVENANCE NOTE
The records that form this collection comprise part of Accession CACL-00075, currently located at Fort
Wadsworth, Staten Island, New York. These records were discovered in the curatorial office and the
collection/library area of Manhattan Sites, located at Federal Hall, in 1990. They were accessioned in
1991. The files were originally housed in two record cartons and two map drawers.
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 6
HISTORICAL NOTE
Castle Clinton was originally conceived in 1807 as one of a group of fortifications meant to protect New
York Harbor as tension increased between Great Britain and the United States over various issues
including the impressment of American sailors. New York City, with legislation passed by the state
legislature, ceded underwater lots off the tip of Manhattan for the creation of the new battery. Called
the West Battery, the fort was located approximately 200 feet off the coast on a man-made platform.
The planning and construction of the West Battery was entrusted to Colonel Jonathan Williams of the
Army Corps of Engineers. Williams began construction of the off-shore battery in 1808.1 He originally
envisioned a two-tier fort attached to the old Battery on the tip of Manhattan by a bridge. But the
building of the artificial island in the deep water off the coast of the Battery took longer and cost more
than expected. Secretary of War Henry Dearborn, appointed by President Thomas Jefferson and then
Secretary of War William Eustis, appointed by President James Madison concluded that a single story
battery would be cheaper. At some point, John McComb, Jr. an architect known for the design of New
York City’s City Hall and of Alexander Hamilton’s home, The Grange, collaborated in the design and
construction of the West Battery, especially the entryway or sallyport to the new fort.2
The West Battery was completed in 1811 but after war was declared in 1812, the British Navy instituted
a blockade of New York Harbor and never attempted to sail up the Hudson River. The war ended in
1815 without the guns of the West Battery ever firing on the enemy. During the war, West Battery had
several commanders, including General Joseph Bloomfield, a former Governor of New Jersey and
General John Armstrong, who soon became Secretary of War for President Madison. In 1815, General
Alexander Macomb became commander of the third military department covering New York City and
designated West Battery as his headquarters.3 At some time between 1815 and 1817, the West Battery
was renamed Castle Clinton, reportedly for DeWitt Clinton, who completed a term as Mayor of New
York City in 1814 and became New York State Governor in 1817.
New York City began a campaign to reclaim Castle Clinton in 1820. Congress passed the necessary
legislation in 1822 to cede the site, subject to the needs of the military. The army, on the
recommendation of General Winfield Scott, the commander of the district, turned Castle Clinton over to
the Common Council in 1823. Public opinion supported using Castle Clinton as a public space and the
city leased the site for that purpose under a five-year contract. The former fort opened as Castle
Garden in 1824, ornamented with flowers, plants, and a covered walk on top of the walls with a view of
the harbor. Later renovations would add fountains, gas lighting and panoramic murals. The leasing
company conducted fireworks displays and open air concerts. In September 1824, a gala reception was
held in honor of the Marquis de Lafayette during his tour of the United States.4
Through the years that Castle Garden served as a public entertainment center, several American
political figures appeared there, including President Andrew Jackson, Vice President Richard Johnson,
President John Tyler, President James K. Polk and Henry Clay. Samuel F. B. Morse performed a
demonstration of his telegraph in 1842, during his efforts to receive federal sponsorship. The structure
was expanded and a dome built to enclose the space in 1845. Soon after, the space became a true
1
Pitkin, Thomas. Historic Structures Report, Part I, Castle Clinton. New York: National Park Service, 1960.
Griswold, William A. “The Archaeology of Military Politics: The Case of Castle Clinton.” Historical
Archaeology. 35 (4), p. 105-117. Pennsylvania: Society for Historical Archaeology, 2001.
3
Pitkin.
4
”Fete at Castle Garden.” New-York Evening Post. New York, September 15, 1824.
2
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 7
concert hall, presenting the Italian Opera Company’s performances. 5 In September 1850, Jenny Lind,
called the Swedish Nightingale and promoted by the impresario Phineas T. Barnum, began her American
concert tour at Castle Garden. She would appear several times more at the hall during her tour but her
debut was highly anticipated thanks to Barnum’s advance publicity. In 1851, the Hungarian
revolutionary Louis Kossuth, who had led his country during a revolt against Austria and was president
of a briefly independent Hungary, visited and was celebrated as a champion of liberty.6 Castle Garden
continued to host concerts until 1854.
In 1855, the New York State Commissioners of Emigration purchased the lease for Castle Garden and
opened it as a landing station for new immigrants. Created in 1847 by the state legislature to regulate
immigration into New York and protect the immigrants, the Commissioners of Emigration first created a
hospital for immigrants on Ward’s Island. They subsequently selected Castle Garden as the immigration
depot and the first ships docked there in August 1855. At Castle Garden, immigrants were provided
assistance in finding jobs, a safe place to live and a location where friends and family could come to
claim them, as well as travel advice if they wanted to continue their journey.7 The Commissioners of
Emigration regulated who could provide services both inside and outside Castle Garden. Boarding
houses had to be inspected and licensed, their prices listed where immigrants could see them. The Irish
Emigrant Society and the German Emigrant Society were allowed space within the Castle Garden
complex due to the large amount of Irish and German immigrants arriving throughout the time the
building served as a depot. The army and militias were allowed in to recruit during the Civil War and
many immigrants joined the army directly from Castle Garden.
The New York State Commissioners of Emigration entered into a contract with the Treasury Department
in September 1882 in accordance with a new law to regulate the entry of immigrants. For the first time,
the Federal Government conducted oversight on the state agencies that managed the influx of aliens
into the country. By 1889, problems had arisen between the Commissioners of Emigration and the
Treasury regarding the fees collected and the screening of immigrants. After an investigation, the
Treasury Department revoked the contract and assumed the responsibility of receiving the immigrants.
Denied access to Castle Garden, the new authority moved the reception center temporarily to the old
Barge Office and then to Ellis Island.8
Once closed, Castle Garden reverted to the control of New York City which placed it under the
jurisdiction of the New York City Parks Department in 1891. The Parks Department renovated the
structure and opened the New York Aquarium in the former fort in 1896, free to the public. The city ran
the aquarium for five years and then turned management of the site over to the New York Zoological
Society, an organization founded in 1895 to promote zoological study and wildlife conservation. The
building was renovated again, by the architectural firm McKim, Mead and White, adding a third floor
and creating an imposing facade. Under the direction of Dr. Charles Haskins Townsend, the aquarium
enlarged its collections and attracted thousands of visitors each year. The aquarium remained a popular
draw for New Yorkers and visitors until its closing by the New York City Parks Department in October
1941. The exhibits were moved temporarily to the Bronx Zoo.
5
Wall, Alexander J., Jr. “Short Chronology of the Aquarium Building at the Battery, New York City, formerly
known as Castle Clinton and Castle Garden.” Quarterly Bulletin. New York: New-York Historical Society.
6
Castle Clinton National Monument. Washington, DC: National Park Service, 1953.
7
Svejda, George J. Castle Garden as an Immigration Depot, 1855-1890. Washington, DC: National Park Service,
Division of History, 1968. http://www.nps.gov/history/history/online_books/elis/castle_garden.pdf
8
Ibid.
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 8
According to Parks Commissioner Robert Moses, the closing of the Aquarium and the entire Battery Park
early in 1941 was necessary for safety reasons during the construction of the Brooklyn Battery Tunnel.
Then in May 1941, Moses proposed demolishing the structure, stating, as quoted in a New York Times
article, that he offered the site to the National Park Service for preservation of the historic fort and was
turned down by Director Newton Drury. George McAneny, President of the American Scenic and
Historic Preservation Society (ASHPS), a prominent organization dedicated to the preservation of both
natural spaces and historic buildings, and Eric Gugler, a former White House architect affiliated with
several civic groups dedicated to preserving the history of New York City including the ASHPS and the
Fine Arts Federation, immediately contacted the National Park Service and confirmed with Acting
Director A. E. Demaray that the preservation of Castle Clinton was under review.
By 1942, Moses presented a Battery Park redesign with an open vista onto the Statue of Liberty in place
of Castle Clinton. The Citizens Union and the Fine Arts Federation condemned the redesign and the
Federation sponsored a competition for alternate plans. Since Moses’ plans needed the approval of the
New York City Board of Estimate and Apportionment, civic groups and activists including Albert S. Bard
and C. C. (Charles Culp) Burlingham petitioned Mayor Fiorello LaGuardia, as chairman of the board, to
withhold a vote until all views could be heard. Even Ole Singstad, the Chief Engineer for the Tunnel
Authority, stated that Castle Clinton wouldn’t interfere with the construction of the tunnel. Despite all
this effort, in July 1942, the Board of Estimate approved Commissioner Moses’ plan for the park. In
response, Pierce Trowbridge Wetter, the treasurer of the Greenwich Village Historical Society, filed a
lawsuit to stop the Parks Commissioner from demolishing the building. At the end of 1942, Justice Isidor
Wasservogel issued a summary judgment against Wetter. However, the need for personnel and
equipment for the war effort on the national level made it impossible for Moses’ plan to move forward.
During this time, Eric Gugler attempted to gain support from influential people who had their roots in
New York City including First Lady Eleanor Roosevelt and Supreme Court Justice Felix Frankfurter.
Justice Frankfurter provided access to Harold Ickes, Secretary of the Interior.
After the war ended, both sides renewed their efforts to win the fight over Castle Clinton. McAneny and
Gugler’s group argued in a letter sent to the New York newspapers that the destruction of Europe during
the recent war and the tragic loss of many historic structures should encourage preservation of the 1812
fort. Again the civic organizations petitioned the Board of Estimate and again, the Board, voting on
October 11, 1945, turned them down. In the same month, Secretary Ickes wrote to Mayor LaGuardia,
stating he would push for legislation authorizing the National Park Service to “acquire, restore and
administer” Castle Clinton and asked the mayor to delay demolition. Letters and telegrams flew
between New York City and Washington, DC, urging members of Congress to pass the bill sponsored by
New York Representative Sol Bloom. In August 1946, President Harry Truman signed the bill into law,
creating Castle Clinton National Monument. Still reluctant, Mayor William O’Dwyer agreed to pursue
cession of the fort and the land under it. The bill was introduced into the New York State Legislature in
1948 but failed. Another lawsuit to stop Robert Moses from demolishing Castle Clinton was filed, this
time by Alexander Hamilton of the American Historic and Preservation Society. In this case, New York
State Supreme Court Justice Samuel Null ruled in favor of the plaintiffs and issued a restraining order
against the demolition. Finally, in April 1949, the bill ceding Castle Clinton and the land underneath it to
the Federal government was signed into law by Governor Thomas E. Dewey.
The National Park Service received Castle Clinton National Monument from New York City in 1950.
Immediately, the Park Service focused on recreating the 1812 fort. Regional Director Thomas J. Allen
issued a memo which included the creation of a research team to find precise information regarding the
construction of the 1812 structure. As part of this team, park historian Frank Barnes examined the fort’s
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 9
original plans, which were located at the National Archives. Several archeological surveys were
conducted, including one in 1955 by Paul Schumacher, but concrete pads placed to support the
Aquarium tanks frustrated the search. Actual restoration of the fort began in the 1960s. Debris left by
Robert Moses’ attempted demolition and other remnants of the structure’s non-military past were
removed. During this time, exhibits were planned that would describe the various uses of the site over
the entire history of the structure. By 1963, a Visitor Center was proposed, to be located in one of the
former officers’ quarters. Wayside exhibits would be placed around the outer walkway and the inner
circumference of the fort. Plans to recreate the armament of the fort and to present aspects of Castle
Clinton’s other uses were put forward. In 1964, in the midst of the restoration work, the National Park
Service staged a celebration for the 150th anniversary of Castle Clinton’s use as army headquarters.
Castle Clinton was designated a landmark by the New York City Landmarks Preservation Commission in
1965.
In 1971, the National Park Service launched Part II of their restoration plan for Castle Clinton. Part II
included completion of wall repairs, adding decking and cistern covers, reconstructing the roofs, paving
the interior in an historically correct fashion and adding heating, air conditioning and electrical wiring.
Dr. George Svejda submitted a furnishings study in 1972 for the recreation of the Officers’ Quarters,
using Fort McHenry as an example of a comparable interior design. The New York City Bicentennial
Corporation encouraged the reopening of Castle Clinton as part of the beginning celebrations in May
1975, although the actual rededication and reopening ceremony for Castle Clinton National Monument
occurred in June. In September of that year, the 125th anniversary of Jenny Lind’s 1850 concert was
commemorated with a concert in front of Castle Clinton. A visit by regional historian Ricardo TorresReyes, architect Jud Ball, regional historical architect E. Blaine Cliver and F. Ross Holland, Jr., associate
regional director for professional services, led to criticism that light fixtures and switches were placed
out in the open in a room set up as an 1812 officers’ quarters. The National Park Service continued the
restoration into the 1980s with the replacement of roofs and cistern covers. In 1985, plans were drawn
up for the removal of exhibits from the site, and for ticket pavilions and restrooms to be placed within
Castle Clinton for the visitors to the Statue of Liberty. This plan was implemented In 1986. Changes and
renovations continued to be proposed through 1994.
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 10
SCOPE AND CONTENT NOTE
This collection contains the administrative records of the National Park Service in relation to Castle
Clinton National Monument. The records include correspondence, memoranda, telegrams, reports,
speeches, newspaper clippings, legislation, transcripts of court papers, photostats, photocopies,
brochures, signs, renderings, kits, flyers, posters, programs, news releases, photographs, proposals,
aperture cards, bid specifications, forms, technical guides, plans, drawings, maps, an engraving
reproduction, a proclamation and incorporation papers. While the majority of the documents pertain to
the efforts of the National Park Service, beginning in 1950, to rehabilitate and recreate Castle Clinton as
the original 1812 fort, there are also included within the collection papers detailing the efforts, from
1941 to 1949, by private citizens to save the structure from demolition and preserve the site as a
nineteenth century era fortification.
The records document the park historians’ research into the origins of Castle Clinton and its subsequent
history as Castle Garden. Many of the accumulated photostats and photocopies are of the original
plans and drawings created by Colonel Jonathan Williams of the Army Corp of Engineers and John
McComb, an architect of New York City’s City Hall. Later plans and drawings found within the collection
were created by both the New York City Department of Parks and the National Park Service. The
collection also contains materials detailing NPS’ restoration of the structure to its earliest incarnation,
including bids and reports from the companies hired to do the work. The efforts continued for three
decades. At the same time, records show the building of the interpretive exhibits that would
demonstrate all the stages of the site’s history, including a period room, panel displays and audio
presentations.
The Castle Clinton National Monument Administrative Records detail the history of the site from the
earliest planning of New York fortifications to its creation as a national park.
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 11
ARRANGEMENT NOTE
This collection is arranged into eight series: Save Castle Clinton Files; Historical Research Files; Exhibit
and Interpretation Files; Events Files, Reconstruction and Restoration Files; Drawings, Maps and Plans;
Clippings and Miscellaneous Files. The majority of the series are arranged either alphabetically or
chronologically. Only one series, Drawings, Maps and Plans, is arranged first according to size.
Oversize materials have been separated and placed in the appropriate containers. Separation sheets
have been placed in folders when the oversized item was removed. Oversize items found separately are
filed within the same containers as separated materials.
SERIES OUTLINE
I: Save Castle Clinton Files
II: Historical Research Files
III: Exhibit and Interpretation Files
IV: Events Files
V: Reconstruction and Restoration Files
VI: Drawings, Maps and Plans
VII: Clippings
VIII: Miscellaneous Files
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 12
SERIES NOTES AND CONTENTS LIST
Series I: Save Castle Clinton Files, 1896-1949, undated
Extent: 0.5 linear feet
Arrangement: This series is arranged chronologically.
Scope and Content: This series comprises correspondence, telegrams, reports, speeches, newspaper
clippings, draft legislation and transcripts of court papers pertaining to the struggle to preserve the
structure of Castle Clinton from demolition, mainly from 1941 to 1949. The documents reveal the
support for the preservation of Castle Clinton, otherwise called the Aquarium Building and Castle
Garden, among civic organizations such as the American Scenic and Historic Preservation Society
(ASHPS), the New-York Historical Society, the Fine Arts Federation, American Institute of Architects and
the Regional Plan Association. The records also show that George McAneny, President of the ASHPS,
and Eric Gugler, a former White House architect who was affiliated with several of these groups, were
prominent in the efforts to save Castle Clinton from destruction after New York City Parks Commissioner
Robert Moses closed the New York Aquarium, then on the site, in 1941 to prepare for the construction
of the Brooklyn Battery Tunnel.
Correspondence in this series makes clear that from 1941, the National Park Service and the
Department of the Interior were involved in the discourse on Castle Clinton’s historical value due to its
early history as a fort constructed by the federal government to protect New York Harbor prior to the
War of 1812, and its roles as a concert hall from 1825 and as an immigration center from 1855.
Continuing efforts to publicize the rescue can be seen in the radio address of A. J. Wall, Director of the
New-York Historical Society in 1941, the Fine Arts Federation’s competition to redesign Battery Park in
1942, and a statement to be published in newspapers in 1945. Efforts to delay the demolition of the
building until appeals for preservation could take root are shown in the lawsuits filed by Pierce
Trowbridge Wetter in 1942 and Alexander Hamilton in 1948.
During the height of World War II, when construction of the tunnel was delayed, efforts were made to
gain support from influential people such as First Lady Eleanor Roosevelt and Supreme Court Justice
Felix Frankfurter, who had roots in New York City. The correspondence reflects renewed efforts in 1945
to stop the Board of Estimate from allowing demolition while the National Park Service decided to
accept Castle Clinton as a national monument. The series reflects the efforts, following the 1946
passage of the bill creating the Castle Clinton National Monument, to push the Mayor, City Council, New
York State Assembly and Senate, and finally, in 1949, New York State Governor Thomas Dewey to cede
Castle Clinton to the NPS.
Box
1
Folder
1
Roll 1
1
1
2
3
Title
Correspondence
Dates
1896, 1904-1907, 1939, 1941
Correspondence - Battery Park Preliminary
Plan
1941
Correspondence
Correspondence
1942
1942
National Park Service: Manhattan Sites
Finding Aid
Box
1
1
1
1
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Folder
4
5
6
7
Title
Correspondence
Correspondence
Correspondence
Correspondence
Page 13
Dates
1942
1943-1946
1946-1948
1948-1949, undated
Series II: Historical Research Files, 1765-1979, undated
Extent: 2 linear feet
Arrangement: Folders in the series are arranged alphabetically and documents organized
chronologically therein. In this series, photostatic copies are arranged chronologically by the date of the
original document, if known, to facilitate use.
Scope and Content: This series contains correspondence, memoranda, photostats and photocopies
related to both the structural and cultural history of Castle Clinton National Monument.
Correspondence within the series shows attempts to recreate the armament of the fort, to locate plans
for the construction of the fort and to accumulate information on the site’s use as Castle Garden. The
research conducted by Frank Barnes, Walter Hugins and Dr. Thomas M. Pitkin, park historians in the
1950s and 1960s, is reflected in the broad range of organizations they contacted in an effort to locate
primary sources related to the construction and utilization of the site. Institutions such as the
Minnesota Historical Society, Parke-Bernet Galleries and Yale University were included in the search for
information. Photostatic copies in the series were received from such establishments as the National
Archives, the New-York Historical Society and the New York State Department of State. Photostats in
this series include John McComb’s plans and account book relating to Castle Clinton. Plans for the
fortification of New York Harbor from the United States War Department related to both the
construction and garrisoning of Castle Clinton are also included in the photostatic copies. Copies of
correspondence between Colonel Jonathan Williams of the Army Corps of Engineers, who was in charge
of constructing the forts and batteries, and Secretaries of War Henry Dearborn and William Eustis can be
found here as well.
Efforts to reproduce a cannon and gun carriage used in the nineteenth century are revealed in these
files. Research on Castle Garden comprises mainly copies of images and articles that show the uses of
Castle Garden from 1823 until 1892 and the changes to the interior and exterior of the building over
that period of time.
Box
2
Folder
3
4
Title
Artillery - Castle Clinton Cannon
Reproduction
Artillery - Manuals, Plans and Diagrams
Dates
1953-1954, 1960-1962, 19671974, 1979, undated
1780, 1809, 1813, 1835, 1841,
1860, 1960, undated
2
9
2
11
1
5
2
Artillery - Manuals, Plans and Diagrams
Book Information and Excerpts
Castle Garden Photostat
1813
1901, 1936, 1974
undated
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 14
Box
2
Folder
6
Title
Castle Garden Research
Dates
1824-1884, 1906, 1954, 19641966, undated
9
2
Castle Garden Research
1824-1880, 1954, undated
2
7
Commissioners of Fortifications Procedures
1794-1796
2
2
8
9
Correspondence
Correspondence - Immigration and John
Williams' Papers
1950-1969
1951-1959, 1962-1963
3
9
1
4
1812-1815
undated
9
5
General, Division and Brigade Orders
Jenny Lind Lithograph (Nathaniel Currier,
1850) Reproduction
Lower Battery Account Book - John
McComb
11
9
9
3
9
MD26
3
9
3
11
MD 26
3
12
3
6
7
2
8
1
3
9
4
4
2
5
Lower Battery Plans - John McComb
Muster Rolls
New Amsterdam
New York Harbor Fortifications
New York Harbor Fortifications
New York Harbor Fortifications
New York Harbor Fortifications
North Battery, Hubert Street
Plans and Maps
Plans and Maps
Plans and Maps
Site Background and Chronology
Microfilm - National Archives Records
undated
1812
undated
1806-1811
1806-1809
1806-1809
1812-1815, undated
undated
1765, 1807-1839, 1956
1765, 1807-1839, 1956
1810
1949, 1970, undated
undated
1810-1811, 1843-1844
Series III: Exhibit and Interpretation Files, 1950-1989, undated
Extent: 2 linear feet
Arrangement: Folders in the series are arranged alphabetically and documents organized
chronologically therein.
Scope and Content: This series contains correspondence, memoranda, reports, brochures, signs,
renderings and kits pertaining to the National Park Service plans to present Castle Clinton to the public
both physically and descriptively. The interpretive prospectus, which Dr. Thomas M. Pitkin submitted in
1962 and which was formalized in 1970, laid the foundation for the presentation of Castle Clinton.
Planning covered the recreation of period rooms such as officers’ quarters, panel exhibits on the history
of Castle Clinton and pamphlets given to visitors. Exhibit proposals from outside agents were also
considered.
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 15
The files reflect the effort to recreate the site as an 1812 fort while including presentations of the major
points in the history of the site. Research into the layout of the 1812 fort can be seen in the
correspondence between Pitkin, Grove McClellan from the Old Fort Niagara Association and Murray H.
Nelligan from the NPS Division of History and Archeology in 1961 and 1962, regarding the hotshot
furnace at Old Fort Niagara and whether it represented closely the type of furnace that would have
been located at Castle Clinton in 1812. Memos in this collection commenting on the 1972 furnishings
study by Dr. George Svejda indicate the desire to recreate the Officers’ Quarters and the difficulty in
confirming the historical details. While the study is not contained in this collection, the memos mention
Svejda’s use of Fort McHenry as an example of comparable interior design to create as realistic an
experience as possible. Renderings of the proposed reconstruction of the quarters and the casemates
are included. During various times, outside exhibit proposals such as “Joanna’s House with Eyes on the
Universe” were considered, but the documents contain no indication as to whether these proposals
were ever executed.
The records reveal that during the same time period, descriptive exhibits on the other aspects of Castle
Clinton’s history were taking shape. A Visitor Center Exhibit plan was proposed as early as 1963. The
center was to be located in one of the former officers’ quarters to one side of the entryway and would
have exhibits and information regarding the history of Castle Clinton. Wayside markers placed on the
outer walkway and around the interior perimeter of the fort were planned by Richard Strand of the
National Park Service’s Division of Museums in 1971and 1972. Exhibits for the Visitor Center were also
designed by Richard Strand, with assistance from Sois Ingram in 1972. The documents point out that the
research conducted for the reconstruction of Castle Clinton and the creation of the historical exhibits
was also used to produce informational booklets. Both a booklet (a folder, in NPS terminology) and a
pamphlet were published in 1959. Revisions were suggested in 1967 to correct some inaccuracies but
the basic story remained the same. At some point, audiotapes were recorded as guides for the visuallyimpaired. In 1989, foreign language brochures were planned. The records are unclear as to whether
these were ever published.
Box
3
10
3
3
4
4
11
MD26
4
Folder
6
1
7
8
1
2
5
3
3
4
10
4
11
4
4
4
2
5
6
6
7
Title
Exhibit Areas - Renderings and Negative
Exhibit Areas - Renderings and Negative
Exhibit Planning
Exhibit Planning
Exhibit Plans
Exhibit Plans
Exhibit Plans
Exhibit Proposals
Exhibit Proposals - "Joanna's House with Eyes on the
Universe"
Exhibition Signage
Exhibition Signage
Foreign Language Brochure - Images
Foreign Language Brochure Design
Furnishings Study - Reviews and Comments
History
National Park Service: Manhattan Sites
Dates
undated
undated
1951, 1953-1955, 1960-1964
1966-1968, undated
1970-1972
1972-1973, 1975, undated
1972-1973, undated
1979, 1982, undated
undated
1987, undated
1987, undated
undated
1989
1972
1951, 1959, 1975, 1977, 19801981, undated
Finding Aid
Box
4
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Folder Title
8
Interpretive Folder
4
5
9
1
Interpretive Prospectus
Master Plans
5
11
2
7
NPS Museums Division - Exhibit and Wayside Plans
NPS Museums Division - Exhibit and Wayside Plans
5
3
Pre-Visit Kits
MD26
5
5
10
10
5
4
4
5
3
4
6
Proposed Harbor Defense Sign
Publications - Lists
Visitor Center Exhibit Plan
Visitor Center Exhibit Plan, Second Copy
Visitor Center Exhibit Plan
Castle Clinton Exhibit - Audiocassettes
Page 16
Dates
1950-1959, 1967-1971, undated
1962, 1966, 1970-1971
1952, 1960-1962, 1964, 1969,
undated
1972-1973
1972-1973
1959, 1975, 1977, 1980,
undated
undated
1975, 1981
1963
1963
1963
undated
Series IV: Events Files 1963-1987, undated
Extent: 0.3 linear feet
Arrangement: The folders in this series are arranged alphabetically and documents organized
chronologically therein.
Scope and content: This series includes correspondence, flyers, posters, memoranda, correspondence,
programs, news releases, photographs and proposals. Castle Clinton’s location in Battery Park in Lower
Manhattan, New York, its design as an open structure and its place in the history of both the United
States and New York City lends itself to uses other than just simple interpretation as an 1812 fort. The
National Park Service began using the site for programs in the early 1960s. The earliest event found in
these records is the 1963 celebration of the 140th anniversary of Castle Clinton’s use as an army
headquarters in 1814. Besides honoring the historical antecedents as a fort, this event also launched a
fundraising effort for the continuing restoration of the structure. The New York City Bicentennial
Corporation encouraged the reopening of Castle Clinton as part of the beginning celebrations in May
1975, although the actual rededication and reopening ceremony for Castle Clinton National Monument
occurred in June. In September of that year, the 125th anniversary of Jenny Lind’s 1850 concert was
commemorated with a concert in front of Castle Clinton. The concert was tied into the Bicentennial
through the sponsorship of the American Revolution Bicentennial Administration. The National Park
Service also entertained proposals for other programs such as concerts and music festivals.
Box
10
5
Folder
5
7
Title
Concerts - "Jenny Lind Sings Again"
Concerts - DeKalb High School Symphonic
and Jazz Bands
National Park Service: Manhattan Sites
Dates
1973
1987
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 17
Box
11
Folder
8
Title
Concerts - DeKalb High School Symphonic
and Jazz Bands
Dates
1987
MD26
5
5
10
5
5
8
9
6
10
Proposed Stage and Seating Arrangements
Rededication Ceremony
United States Bicentennial
United States Bicentennial
Various Events
undated
1975, undated
1975-1976
1976
1963, 1965-1967, 1971-1972,
1975
Series V: Reconstruction and Restoration Files, 1946-1994, undated
Extent: 2.5 linear feet
Arrangement: The folders in this series are arranged alphabetically and documents organized
chronologically therein.
Scope and content: This series includes correspondence, memoranda, reports, aperture cards, bid
specifications, plans, drawings, forms and technical guides relating to the planning and execution of the
restoration of Castle Clinton to the original 1812 fort structure. Planning for the reconstruction began as
soon as the New York State government ceded control to the National Park Service in 1950. From the
beginning, the NPS intended to recreate the 1812 fort physically while providing exhibits on the stages
of the site’s history as the West Battery, Castle Clinton and Castle Garden. The major restoration efforts
spanned three decades. Other repairs continued through the 1990s.
The files reveal the undertaking, in the 1950s, to discover or develop historically accurate plans of the
original fort. Regional Director Thomas J. Allen issued a memo in 1950, setting forth preliminary
procedures for beginning the restoration. These procedures included the creation of a research team to
find precise information regarding the construction of the 1812 structure. The records reflect the
efforts of the park historian, Frank Barnes, who worked to establish authentic details such as whether
the wall should be coated with stucco. He also researched the original plans and drawings for the fort
(copies can be seen in Series II: Historical Research Files). Mr. Barnes contributed to the creation of the
Historic Base Map, used to establish the historic accuracy of the reconstruction.
The physical work of restoration continued in the 1960s, focused on the removal of additions and debris.
A concrete floor covered the parade ground and the two cisterns were filled with dirt and other rubble.
Other wreckage, possibly left during the years of dispute over Castle Clinton’s status, lay within the
edifice. A contract proposal found in the records indicates the desire to preserve any archaeological
materials underneath the concrete and debris during their removal. The records reflect establishment
of the process to award contracts. A memo from Charles E. Krueger, Assistant Director for Design and
Construction, issued June 3, 1968, details the procedures allowed in relation to contracts for the
restoration of historic buildings. Instead of an open bid process, proposals were requested from
appropriate companies. The names of several companies, including the American Construction
Company, Great Eastern Enterprises and S. Puma Company, appear repeatedly in these files. Companies
filed progress reports and submitted requests for payment. The records also contain a report submitted
by the Prepakt Concrete Company and their consultants Dames and Moore, a civil engineering firm,
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 18
stating that the foundation was mainly sound and didn’t need repair or strengthening, including the
corner over the Brooklyn Battery Tunnel.
In 1971, the National Park Service launched Part II of their restoration plan for of Castle Clinton. As
revealed in the 1972 proposal request sent to several restoration companies, Part II included completion
of wall repairs, adding decking and cistern covers, reconstructing the roofs, building a hotshot furnace,
paving the interior in an historically correct fashion and adding heating, air conditioning and electrical
wiring. The files also contain aperture cards, computer punch cards with embedded microfiche of
drawings, which were used in the 1973 bid process. After the rededication and reopening of Castle
Clinton in June 1975, regional historian Ricardo Torres-Reyes, architect Jud Ball and regional historical
architect E. Blaine Cliver visited the site in August along with F. Ross Holland, Jr., associate regional
director for professional services. In their critique of the restoration work, which was sent to the
regional director for the North Atlantic Region, they indicated their disappointment in the many
historical inaccuracies they found, including, but not limited to, light fixtures and switches out in the
open in the room set up as the 1812 officers’ quarters. Reconstruction efforts continued into the 1980s
with the replacement of roofs and cistern covers. In 1985, plans were drawn up for the removal of
exhibits from the site, and for ticket pavilions and restrooms to be placed within Castle Clinton for the
visitors to the Statue of Liberty.
Box
6
6
6
6
6
6
6
6
Folder
1
2
3
4
5
6
7
8
Title
Bid Specifications
Bid Specifications - Working Set
Bid Specifications - Working Set
Construction - Contract No. 14-10-0529-1131
Construction - Contract No. 14-10-7: 991-213
Construction - Contract No. 14-10-7: 991-213
Contractors
Correspondence
Dates
1973
1973
1973, 1980
1963, 1966-1967
1968-1969
1969
1968-1969, 1972-1974
1946-1973, undated
7
MD26
7
MD26
7
1
6
2
7
3
1977
undated
1967, 1969, 1975, 1977
undated
1968
11
9
Counterguard Reconstruction
Deck Sketch
Development - Castle Clinton
Duct Work Sketches
Engineering Investigation and Report on
Subsurface Conditions under Masonry Walls
Fireplace Final Plans
10
7
Gutter Expansion
1993
10
8
Heating and Air Conditioning Control
Diagram
undated
10
9
Major Crack Repair Diagram
undated
7
4
1981, 1986
MD26
8
Masonry Roof Replacement and Pavilion
Plans
Masonry Roof Replacement and Pavilion
Plans
National Park Service: Manhattan Sites
undated
1986
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 19
Box
MD26
7
7
10
7
MD26
10
MD26
MD26
Folder
9
5
6
10
7
10
11
11
12
Title
Master Plan
Museum Barriers
New Contract Price
New Fences and Office, Proposed
Plans
Plans
Portico and Casemate Roof Diagrams
Possible Casemate Roof Profile Sketch
Preliminary Architectural, Structural and
Mechanical Drawings
Dates
1956, 1966
1977, undated
undated
1994
1963, undated
1963, undated
undated
undated
1985
7
11
8
10
Project Construction Proposals (D2215)
Proposed Restrooms and Ticket Sales:
Conceptual Plans
1966
1985
MD26
7
13
9
Replacement of Cistern Covers
Restoration - CACL
1980
1950-1977, undated
7
MD27
7
7
10
1
11
12
Restoration Contracts
Restoration Details
Restoration Estimate
Restoration of Castle Clinton D52-213 WSC
CA+C -Contract No. 14-10-7:991-213
1968, 1972, 1974-1976, undated
undated
1967-1968
1968-1969
7
13
Restoration of Castle Clinton D52-213 WSC
CA+C -Contract No. 14-10-7:991-213
1969-1970
MD27
7
2
14
Restoration of Castle Clinton, Part II - Plans
Restoration of Castle Clinton, Part II - Project
No. 0-395-21492
1972
1971-1973, undated
7
15
Restoration of Castle Clinton, Part II - Project
No. 4606-1909
1968, 1971-1973
8
1
Restoration of Castle Clinton, Part II Project
No. 4606-1909 - Contract No. CX4000-4-9002
1973-1975
8
2
Restoration of Castle Clinton, Part II Project
No. 4606-1909 - Contract No. CX4000-4-9002
1976, 1978
MD27
3
1981
8
3
8
4
11
11
Restoration of Officers Quarters' and
Magazines' Roof
S. Puma Company, Inc. - CX1600-7-0037
(CACL Counterguard)
Sandstone Deterioration - Case Incident
Report
Security and Fire Detection System Wiring
Diagram
National Park Service: Manhattan Sites
1977-1978
1979
1975
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 20
Series VI: Drawings, Maps and Plans, 1936-1982, undated
Extent: 0.5 linear feet
Arrangement: Items in this series are arranged by size and then alphabetically.
Scope and content: This series contains plans, drawings, maps and an engraving reproduction. Most of
the drawings are overviews of Battery Park and/or Castle Clinton. Several of the maps and plans were
created by the New York City Department of Parks in its capacity as parks manager. Others were
created by the National Park Service after it received control over the Castle Clinton site. Some of the
plans mark out the area now under NPS control. Others show where city systems were located within
the park that NPS would need to access during and after the restoration of Castle Clinton.
The Parks Department issued topographical maps in 1936. The two segments in this series show Castle
Clinton as the New York Aquarium. The maps show lawn, trees, curbs, sewers, monuments, lamp posts
and other features. After construction of the Brooklyn Battery Tunnel and the underpass was complete
in 1950, a development plan for the park was issued. In 1981, the Parks Department created plans for
the improvement of Battery Park. The drawings in this series include sheet two, the Layout plan,
showing important details such as where monuments were to be place or moved, fences and curbs were
to be installed and trees removed. Sheet 3 is the grading, drainage and irrigation plan. This drawing
shows the then-existing drainage and water lines and details the removal of the old and installation of
the new pipes, basins and valves. Sheet 7 is the planting plan. This drawing details the planting of new
trees and bushes. The drawing also indicates what trees already there would remain. The promenade
leading to Castle Clinton was included, leading to a more pleasant experience for visitors.
The National Park Service began creating plans and drawings when the site was ceded by New York in
1949. Items found here include a plot plan issued by the engineering division of the United States
Department of the Interior, National Park Service showing the outline of Castle Clinton and the
counterguard. Around the counterguard boundary are listed longitude, latitude and footage for each
side with a note stating that the bearings agree with those from 1819. The plan also shows ventilating
shafts proposed for the Brooklyn Battery Tunnel which were not built. The Battery Park Underpass,
which runs beneath one corner of the site, is also delineated. This collection contains a detail from a
larger plan showing Castle Clinton and the existing utilities in the area, including sewer and water lines
that NPS would be able to use. A land status map indicates the portion of land donated by the City of
New York to the Federal Government within Battery Park. Attached to the map is a transmittal slip from
Thomas Coleman, chief of the Division of Land Acquisitions. A line drawing, probably post-1985,
outlines Castle Clinton with the two pavilions built inside and the exit through the back wall.
This series contains a map of lower Manhattan, showing streets, bulkheads and pierheads. The drawing
indicates where the Hudson and Manhattan railroad ran, prior to its takeover by the Port Authority of
New York and New Jersey. Also found here are pencil drawings of the sallyport or main entry of Castle
Clinton done by Kate Ottavino in 1982, and the powder magazine and privy at Castle Clinton with
measurements of space, doorways and walls. A 1967 black and white reproduction of the engraving
“New York,” an aerial view of New York City from the southern tip to Central Park, is included; it shows
Castle Clinton as Castle Garden on the lower left. The original was engraved by R. Kupfer and printed by
H. Peters in 1867.
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Box
10
10
MD27
MD27
MD27
MD27
Folder
13
14
4
5
6
7
Title
Main Gate
Powder Magazine and Privy
Area and Site Plan
Battery Park - Overview
Battery Park Topographical Maps
Castle Clinton Plan - Counterguard and
Underpass Measurements
Dates
1982
undated
undated
undated
1936
undated
MD27
MD27
8
9
Existing Utilities Map
Improvement of Battery Park - New York
City Dept. of Parks Plans
undated
1981, undated
MD27
MD27
MD27
MD27
Roll 2
10
11
12
13
Land Status Maps
Lower Manhattan Map
New York - Reproduction of Engraving
Plot Plan
Battery Park Development Plan - New York
City Department of Parks
1973, 1976
undated
1967
1949
1950
Page 21
Series VII: Clippings, 1860-1976, undated
Extent: 0.1 linear feet
Arrangement: The folders in this series are arranged chronologically.
Scope and Content: This series contains newspaper clippings, photocopies of clippings, and a related
program and proclamation. All the clippings relate to Castle Clinton. The struggle from 1941 through
1949 by various civic organizations against Robert Moses, Commissioner of New York City’s Parks
Department, to save the site from demolition is represented. The clippings document some of the
restoration work of the National Park Service beginning in 1950, along with comments on the feasibility
of the federal plans for the site and suggestions offered for other uses. The idea of creating a maritime
museum was put forward in 1957. Suggestion was made, in 1962, to line the promenade leading to
Castle Clinton with columns taken from the old Pennsylvania Station. One clipping, accompanied by a
program from the Alberti Commemoration Committee and a proclamation issued by Mayor Robert F.
Wagner, commemorates the first Italian immigrant to arrive in New York in 1635. The ceremony in
honor of Peter Caesar Alberti was held at Castle Clinton June 22, 1959.
Box
8
8
Folder
5
6
Title
Newspaper Clippings
Newspaper Clippings
National Park Service: Manhattan Sites
Dates
1860, 1941-1949
1950-1954, 1957-1964, 1968-1976,
undated
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 22
Series VIII: Miscellaneous Files, 1939-1969, undated
Extent: 0.3 linear feet
Arrangement: The folders in this series are arranged alphabetically.
Scope and content: This series includes correspondence, memoranda, reports, incorporation papers,
drawings and photographs for materials which, while related to Castle Clinton, do not fit into any of the
other series as designated. Topics represented in these files include archeological reports, legislation in
relation to the creation of Castle Clinton National Monument, landmark status, and associations.
Documents in this series include a diagram of excavations conducted in 1955 by Paul Schumacher, then
archaeologist for the National Park Service; a bound pamphlet compiled by Edmund B. Rogers in 1958,
containing copies of the acts, statutes and committee reports that passed through the House of
Representatives and the Senate during 1946 to create the new park; a 1960 certificate of incorporation
and by-laws drawn up for the Castle Clinton Monument Associates, Inc.; and the 1965 designations by
the New York City Landmarks Preservation Commission of Castle Clinton and Federal Hall as landmarks.
These files also contain two official photographs of Castle Clinton; one shot over the water, looking back
at Manhattan with Castle Clinton in the foreground, the second with a view of the sallyport and the
interior, prior to the addition of ticket booth. Located here are printed sketches of Castle Clinton,
showing the front gate with chains attached to a bridge hanging over a moat or the original 200 feet of
water between the fort and Battery Park, and the rear with gunports, shrubbery and trees.
Box
8
11
8
8
8
8
8
Folder
7
12
8
9
10
11
12
Title
Archaeological Reports
Archaeological Reports
Associations
History of Legislation
Landmark Status
Photographs
Printed Sketches
National Park Service: Manhattan Sites
Dates
1955, 1958, 1962-1963
1955
1960, 1969
1950, 1955, 1958, 1963
1939, 1965
undated
undated
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 23
RELATED MATERIALS NOTE
Castle Clinton National Monument. “Cataloged Archival Items.” Multiple Catalog Numbers. National
Park Service, Manhattan Sites.
Eric Gugler Papers, 1889-1979. Archives of American Art. Washington, DC: Smithsonian Institution.
http://www.aaa.si.edu/collections/eric-gugler-papers-8995
George McAneny Papers, 1869-1953. Mudd Manuscript Library. New Jersey: Princeton University.
http://findingaids.princeton.edu/getEad?eadid=MC091&kw=
Records of the War Department. Washington, DC: National Archives.
http://www.archives.gov/research/
Williams, Jonathan MSS., 1738-1869. Lilly Library Manuscript Collections. Indiana: Indiana University.
http://www.indiana.edu/~liblilly/lilly/mss/index.php?p=williamsjonathan
SELECTIVE BIBLIOGRAPHY
Castle Clinton National Monument. Washington, DC: National Park Service, 1953.
Castle Clinton National Monument – History & Culture. National Park Service. Last update: May 18, 2012.
http://www.nps.gov/cacl/historyculture/index.htm
”Fete at Castle Garden.” New-York Evening Post. New York, September 15, 1824.
Griswold, William A. “The Archaeology of Military Politics: The Case of Castle Clinton.” Historical
Archaeology. 35 (4), p. 105-117. Pennsylvania: Society for Historical Archaeology, 2001.
Pitkin, Thomas. Historic Structures Report, Part I, Castle Clinton. New York: National Park Service, 1960.
Svejda, George J. Castle Garden as an Immigration Depot, 1855-1890. Washington, DC: National Park
Service, Division of History, 1968.
http://www.nps.gov/history/history/online_books/elis/castle_garden.pdf
Wall, Alexander J., Jr. “Short Chronology of the Aquarium Building at the Battery, New York City,
formerly known as Castle Clinton and Castle Garden.” Quarterly Bulletin. New York: New-York Historical
Society.
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Page 24
ADDED ENTRIES/ACCESS POINTS
Personal Names:
Armstrong, John, 1758-1843
Bard, Albert S. (1866-1963)
Barnes, Frank
Barnum, P. T. (Phineas Taylor), 1810-1891
Bloom, Sol, 1870-1949
Bloomfield, Joseph, 1753-1823
Burlingham, Charles C. (Charles Culp), 1858-1959
Clay, Henry, 1777-1852
Clinton, DeWitt, 1769-1828
Clinton, George, 1739-1812
Dearborn, Henry, 1751-1829
Demaray, Arthur E. (Arthur Edward), 1887-1958
Dewey, Thomas E. (Thomas Edmund), 1902-1971
Drury, Newton Bishop, 1889-1978
Eustis, William, 1753-1825
Frankfurter, Felix, 1882-1965
Gugler, Eric, 1889-1974
Hamilton, Alexander, 1923Hugins, Walter, 1925Ickes, Harold L. (Harold LeClair), 1874-1952
Jackson, Andrew, 1767-1845
Jefferson, Thomas, 1743-1826
Johnson, Richard Mentor, 1781-1850
Kossuth, Lajos, 1802-1894
Lafayette, Marie Joseph Paul Yves Roch Gilbert Du Motier, marquis de, 17571834
La Guardia, Fiorello H. (Fiorello Henry), 1882-1947
Lind, Jenny, 1820-1887
Madison, James, 1751-1836
Macomb, Alexander, 1782-1841
McComb, John, 1763-1853
McAneny, George, 1869-1953
Morse, Samuel F. B. (Samuel Finley Breese), 1791-1872
Moses, Robert, 1888-1981
Null, Samuel
O'Dwyer, William, 1890-1964
Pitkin, Thomas M.
Polk, James K. (James Knox), 1795-1849
Roosevelt, Eleanor, 1884-1962
Scott, Winfield, 1786-1866
Singstad, Ole, b. 1882
Townsend, Charles Haskins, 1859-1944
Truman, Harry S., 1884-1972
Tyler, John, 1790-1862
Wasservogel, Isidor
National Park Service: Manhattan Sites
Finding Aid
Castle Clinton National Monument Administrative Records – Catalog Number CACL-282
Wetter, Pierce Trowbridge, d. 1963
Williams, Jonathan, 1750-1815
Corporate Names:
American Scenic and Historic Preservation Society
Citizens Union (New York, N.Y.)
Fine Arts Federation of New York
German Emigrant Society
Greenwich Village Society for Historic Preservation
Irish Emigrant Society of New York
McKim, Mead, & White
New York Aquarium
New York Zoological Society
New York (N.Y.). Board of Estimate and Apportionment
New York (N.Y.). Dept. of Parks
New York (State). Commissioners of Emigration
New York (State) Legislature
United States. Army. Corps of Engineers
United States. National Park Service
Subjects:
Brooklyn-Battery Tunnel
Castle Clinton (New York, N.Y.)
Castle Clinton National Monument (New York, N.Y.)
Castle Garden (New York, N.Y.)
Castle Williams (New York, N.Y.)
Ellis Island Immigration Station (N.Y. and N.J.)
New York (City)--Parks--Battery
Geographic Names:
Governors Island (New York County, N.Y.)
New York Harbor (N.Y. and N.J.)
Ward’s Island (New York, N.Y.)
Washington (D.C.)
National Park Service: Manhattan Sites
Page 25