NYG&B Record - Standard Source Abbreviations

Originally published in The NYG&B Record, April 1933

If you are reading an article published in The New York Genealogical and Biographical Record between 1933 and 1996, you will find that sources are cited in the text, and the citations use a standard set of abbreviations or acronyms for major New York sources. These abbreviations are listed below.

Beginning in 1996, sources for Record articles are cited in footnotes. The first time a source is cited in an article its full title is given, and in subsequent footnotes a short version of the title is substituted. Occasionally an author may elect to use a standard abbreviation as the short title. Otherwise the standard abbreviations are no longer being used.

Following is a copy of the April 1933 Record article which introduced the standard source abbreviations. The article begins with a list of general (non-source) abbreviations which have also been used in Record articles since 1933.

General Abbreviations

abt. about ibid. ibidem, in the same place
adm. admission or admitted inf. infant or infancy
admr. administrator int. intentions
admx. administratrix intd. interred
ae. or aet. aged inv. inventory
b. born or birth j.d. jonge dochter (young daughter) - spinster
bap. baptized or baptism j.m. jonge man (young man) - bachelor
bef. before k. killed
bur. buried liv. living or lived
ch. church m. married or marriage
chil. child or children m.bn. marriage banns
Co. County mo. mother or month
coll. collections MS. manuscript
com. commission or committee N.S. New Style calendar
cont. continued ord. ordained
cous. cousin O.S. Old Style calendar
d. died or death par. parents
dau. daughter pet. petition
dea. deacon pro. probated or proved
decd. deceased prob. probable or probably
desc. descendant pub. published
doc. document rec. record or recorded
d.y. died young rem. removed
ed. edited res. residence or resided
eld. elder Rev. Revolution
est. estate rev. revised
exr. executor sec. second
exx. executrix s.h.v. syn huys vrouw - his wife
fa. father sis. sister
fam. family trans. translated or translation
ff. and following pages unm. unmarried
freem. freeman or freemen var. various or variant
grd. grand V.R. vital records
grdn. guardian w. wife
grt. great wid. widow
g.s. gravestone widr. widower
hist. history or historical wit. witness
h.v.v. huys vrouw van - wife of yr. year

Special Abbreviations: Authorities

ACC Minutes of the Albany Committee of Correspondence, 1775- 1778, and Minutes of the. Schenectady Committee, 1775-1779. Prepared by the Division of Archives and History of The University of the State of New York. 2 vols. 1923-25.
Acq. Old Acquackanonk Church Records, pub. in "The Church Tablet," Old First Church, Passaic, N. J. (lack of continuous paging makes page references impossible).
AnN The Annals of Newtown in Queens County, New York, by James Riker, Jr., 1852. 
BDC (Baptisms Dutch Church, N. Y.) Baptisms from 1639 to 1730 in the Reformed Dutch Church, New York. Coll. of the N. Y. Gen. & Biog. Soc., Vol. II, Baptisms, Vol. I, 1901.
BDC:II (Baptisms Dutch Church, N. Y. Vol. II.) Baptisms from 1731 to 1800 in the Reformed Dutch Church, New York. Coll. of the N. Y. Gen. & Biog. Soc., Vol. III, Baptisms, Vol. II, 1902.
BgnB, M or D Records of the Reformed Dutch Church of Bergen (now Jersey City), New Jersey. Holland Soc. Coll., Vol. IV (Reprinted from H. S. Y. B., 1913, Baptisms; 1914, Marriages; 1915, Deaths and Burials). Numbers refer to item, not page.
Brkn. First Book of Records of the Dutch Reformed Church of Brooklyn, New York. Holland Soc. Year Book, 1897. 
CCM Calendar of Council Minutes, 1668-1783. New York State Library Bulletin 58 (History No. 6) . 1902.
CDM (Calendar Dutch Manuscripts.) Calendar of Historical Manuscripts in the Office of the Secretary of State, Albany, N. Y., Part I, Dutch Manuscripts, 1630-1664, ed. by E. B. O'Callaghan, 1865.
CDNY (Colonial Documents.) Documents, Relative to the Colonial History of the State of New York. Vols. I- II, by E. B. O'Callaghan. Vols. 12-15, by Berthold Fernow. 15 vols. 1856-1887.
CEM (Calendar English Manuscripts.) Calendar of Historical Manuscripts in the Office of the Secretary of State, Albany, N. Y., Part II, English Manuscripts, 1664-1776, ed. by E. B. O'Callaghan, 1866.
CLNY Colonial Laws of New York, 1664-1775, 5 vols., 1894.
CLP (Calendar Land Papers.) Calendar of N. Y. Colonial Manuscripts Indorsed Land Papers, 1643-1803. 1864.
CMA Court Minutes of Albany, Rensselaerswyck and Schenectady, 1668-1685. Trans. & ed. by A. J. F. van Laer. 3 vols., 1926-1932.
CMFO Court Minutes of Fort Orange and Beverwyck, 1652-1660. Trans. & ed. by A. J. F. van Laer. 2 Vols. 1920, 1923.
CMR Colonial Muster Rolls. In Second and Third Annual Reports of the State Historian of the State of New York, 1896-1897.
CMRwk Court Minutes of Rensselaerswyck, 1648-1652. Trans. & ed. by A. J. F. van Laer, 1922.
CNYHS Collections of the New-York Historical Society, 1868-.
CWJ Calendar of the Sir William Johnson Manuscripts, comp. by Richard E. Day. 1909. 
DCBur. Burial Register of the Reformed Dutch Church in the City of New York. Manuscript copy in the possession of the N. Y. Gen. & Biog. Soc.
DDC (Deaths, N. Y.) Record of Burials in the Dutch Church, New York. Holland Soc. Year Book, 1899. (Date given is date of death, not burial.)
DHNY The Documentary History of the State of New York, by E. B. O'Callaghan, M.D., 4 vols., 1849-51. (Quarto ed., 4 vols., 1850-51.) 
ECM Minutes of the Executive Council of the Province of New York, ed. by V. H. Paltsits. 2 Vols. 1910.
EHTR Records of the Town of East-Hampton, Long Island, Suffolk Co., N. Y. 5 vols. 1887-1905.
ER Ecclesiastical Records, State of New York. 7 vols. 1901-16.
ERA Early Records of the City and County of Albany, and Colony of Rensselaerswyck, by Jonathan Pearson.
Vol. I, 1656-1675. 1869.
Vol. II. Deeds, 1678-1704. Rev. & ed. by A. J. F. van Laer. 1916.
Vol. III. Notarial Papers 1660-1696. Rev. & ed. by A. J. F. van Laer. 1918.
Vol. IV. Mortgages, 1658-60 and Wills, 1681-1765. Rev. & ed. by A. J. F. van Laer. 1919. 
Flat. Flatbush Dutch Church Records. Holland Soc. Year Book, . 1898.
Flat.Fr (Flatbush, Frost). Baptisms, Marriages and Other Records from the Reformed Protestant Dutch Church of Flatbush, Kings Co., N. Y. Copied by Josephine C. Frost. Manuscripts in the possession of the N. Y. Gen. & Biog. Soc.
FW (Fernow's Wills.) Calendar of Wills on File and Recorded in the Offices of the Clerk of the Court of Appeals, of the County Clerk at Albany, and of the Secretary of State, 1626-1836, ed. by Berthold Fernow, 1896. 
GC Public Papers of George Clinton, 1777-1795—1801-1804. Pub. by the State of New York. 10 vols. 1899-1914.
GMNJ The Genealogical Magazine of New Jersey, 1925-.
GSDC Old Gravestones of Dutchess County, New York, ed. by J. Wilson Poucher, M.D., and Helen Wilkinson Reynolds. Coll. of the Dutchess Co. Hist. Soc., Vol. II, 1924
GSUC Old Gravestones of Ulster County, New York, ed. by J. Wil son Poucher, M.D., and Byron J. Terwilliger. Coll. of the Ulster Co. Hist. Soc., Vol. I, 1931. 
Hack. Records of the Reformed Dutch Church of Hackensack, New Jersey. Collections of the Holland Society of New York, Vol. I, Part I. 1891.
Har. Revised History of Harlem (City of New York), by James Riker, 1904.
HNN History of New Netherland, by E. B. O'Callaghan. 2 Vols. 1846-1848. 2d edition, 1855.
HSYB Year Book of the Holland Society of New York. 1885-.
Hug. (Huguenot.) Register of the Births, Marriages, and Deaths, of the "Eglise Françoise à la Nouvelle York," from 1688 to 1804, ed. by Rev. Alfred V. Wittmeyer, 1886. Collections of the Huguenot Soc. of America, Vol. I. 
Icon. The Iconography of Manhattan Island, 1498-1909, by I. N. Phelps Stokes, 6 vols., 1915-1928.
JJD Journal of Jasper Danckaerts, 1679-1680, ed. by Bartlett Burleigh James and J. Franklin Jameson, 1913. (Rev. trans. of Lab.)
JTR Records of the Town of Jamaica, Long Island, New York, 1656-1751. 3 vols. 1914.
JVR Correspondence of Jeremias van Rensselaer, 1651-1674. Trans. & ed. by A. J. F. van Laer, 1932. 
KCo. (Kings Co.) Register in Alphabetical Order of the Early Settlers of Kings County, Long Island, N. Y., by Teunis G. Bergen, 1881.
KgB (Kingston Baptisms.) Baptismal (and Marriage) Registers of the Old Dutch Church at Kingston, Ulster County, New York, ed. by Roswell Randall Hoes, 1891. (Numbers refer to item, not page.)
KgDR The Dutch Records of Kingston, 1658-1684. Part I, 1658-1664. Rev. trans. by Samuel Oppenheim. Proceedings of The New York State Historical Association, Vol. XI, 1912. (No more published.)
KgM (Kingston Marriages.) (Baptismal and) Marriage Registers of the Old Dutch Church at Kingston, Ulster County, New York, ed. by Roswell Randall Hoes, 1891 . (Numbers refer to item, not page.) 
Lab. (Labadists. Dankers and Sluyter.) Journal of a Voyage to New York in 1679-80. Memoirs of the Long Island Historical Society, Vol. 1, 1867.
Luth. Some Early Records of the Lutheran Church, New York. Holland Soc. Year Book, 1903. 
MA Munsell's Collections on the History of Albany, by Joel Munsell, 4. vols. 1865-1871. (Vols. III and IV contain reprint of ERA:I. )
MCC Minutes of the Common Council of the City of New York, 1675-1776. 8 vols., 1905.
MCC:II Minutes of the Common Council of the City of New York, 1784-1831. 21 vols., 1917-1930.
MCDC Minutes of the Commissioners for Detecting and Defeating Conspiracies in the State of New York, ed. by V. H. Paltsits. 3 vols. 1909-10.
MDsc. The Mayflower Descendant. 1899-.
MDC (Marriages, Dutch Church, N. Y.) Marriages from 1639 to 1801 in the Reformed Dutch. Church, New York. Coll. of the N. Y. Gen. & Biog. Soc. Vol. I, 1890.
Min. Minisink Valley Reformed Dutch Church Records. Coll. of the N. Y. Gen. & Biog. Soc., Vol. V, 1913. 
NAP New Amsterdam and Its People, by J. H. Innes, 1902.
Newt. The Presbyterian Church, Records, Newtown (now Elmhurst), L.I., N.Y. Coll. of the N. Y. Gen. & Biog. Soc., Vol. VIII, 1928.
NHR The New Harlem Register, by Henry Pennington Toler, 1903.
NJA New Jersey Archives (References are to "First Series" unless otherwise stated).
NJMis. Historical and Genealogical Miscellany, by John E. Stillwell, M.D. 5 vols. 1903-1932.
NND New Netherland Documents, 1624-1626. Trans. and ed. by A. J. F. van Laer, 1924.
NNN Narratives of New Netherland, 1609-1664, ed. by J. Franklin Jameson, 1909.
NP Records of the Reformed Dutch Church of New Paltz, N. Y. Coll. of the Holland Soc. of N. Y., Vol. III, 1896.
NYM (N. Y. Marriages before 1784.) Names of Persons for whom Marriage Licenses were issued by the Secretary of the Province of New York previous to 1784. 1860.
NYSM Supplementary Marriage Licenses. State Library Bulletin, History No. 1. 1898. 
OB A Documentary History, of the Dutch Congregation of Oyster Bay, Queens County, Island of Nassau. (Now Long Island), ed. by Henry A. Stoutenburgh, 2 Vols., 1902-1904.
OBTR Oyster Bay Town Records, 1653-1763. 6 vols. 1916-1931.
OM The Minutes of the Orphanmasters of New Amsterdam, 1655 to 1663, ed. by Berthold Fernow. 2 Vols., 1902-1907. Vol. II contains Minutes of the Executive Boards of the Burgomasters of New Amsterdam, and The Records of Walewyn Van Der Veen, Notary Public, 1662-1664.
OU Olde Ulster, ed. by Benjamin Myer Brink. 10 vols. 1905-1915. 
PA (Pearson's Albany.) Contributions for the Genealogies of the First Settlers of the Ancient County of Albany, from 1630 to 1800, by Prof. Jonathan Pearson, 1872. (Also in MA, vol. IV.)
Pat. History of the City of Paterson, and the County of Passaic, New Jersey, by William Nelson, 1901.
PNJHS Proceedings of the New Jersey Historical Society (References are to "New Series," unless otherwise indicated).
PNN Passengers to New Netherland, 1654-1664. Holland Soc. Year Book, 1902.
PS (Pearson's Schenectady.) Contributions for the Genealogies of the Descendants of the First Settlers of the Patent and City of Schenectady from 1662 to 1800, by Jonathan Pearson, 1873. 
RCo. History of Rockland County, New York, ed. by Rev. David Cole, 1884.
REC. The New York Genealogical and Biographical Record. 1870-.
Refug. The Refugees of 1776 from Long Island to Connecticut, by Frederic Gregory Mather, 1913.
Reg. The New England Historical and Genealogical Register. 1847-.
RNA The Records of New Amsterdam from 1653 to 1674 ed. by Berthold Fernow. 7 vols., 1897. 
Sav. A Genealogical Dictionary of the First Settlers of New England, by James Savage. 4 vols. 1860-1862.
SCHQ Somerset County [New Jersey] Historical Quarterly, ed. by A. Van Doren Honeyman. 8 vols. 1912-1919.
Schr. Records of the Reformed Dutch Church of Schraalenburgh, New Jersey. Coll. Holland Society of New York, Vol. I, Part II, 1891.
ScI Scandinavian Immigrants in New York, 1630-1674, by John O. Evjen, Minneapolis, 1916.
SelLM Selyn's List of Members of the Dutch Reformed Church in 1686. Holland Soc. Year Book. 1916.
SI Staten Island Church Records. Coll. of the N. Y. Gen. & Biog. Soc., Vol. IV, 1909.
Southamp. T.R. Book of Records of the Town of Southampton, 4 Vols. 1874-1903.
Southold T.R. Southold Town Records, 2 Vols. 1882-1884.
SRwk. Settlers of Rensselaerswyck, 1659-1664. Comp. by A. J. F. van Laer. The Dutch Settlers Society of Albany, Yearbook, Vol. 5, 1929-30. 
T Talcott, S. V., Genealogical Notes of New York and New England Families. 1883.
Tap.M. Record of Marriages from the Protestant Reformed Dutch Church at Tappan, Rockland Co., N. Y. Trans. from the Dutch by Dr. D. S. Cole. Copied from his original translation, 1909. Manuscript copy in the possession of the N. Y. Gen. & Biog. Soc.
TB (Tarrytown Baptisms.) First Record Book of the "Old Dutch Church of Sleepy Hollow" organized in 1697, and now The First Reformed Church of Tarrytown, N. Y., ed. by Rev. David Cole, D.D., 1901. The Register of Baptisms (numbers refer to item, not page).
TLI (Thompson's Long Island.) History of Long Island, by Benjamin F. Thompson. 3rd Edition. Rev. & enlarged by Charles J. Werner- 3 vols. 1918.
TM (Tarrytown Marriages.) First Record Book of the "Old Dutch Church of Sleepy Hollow" organized in 1697, and now The First Reformed Church of Tarrytown, N. Y., ed. by Rev. David Cole, D.D., 1901. The Register of Marriages (numbers refer to item, not page). 
UCW (Ulster Co. Wills.) Ulster County, N. Y., Probate Records, by Gustave Anjou, 2 vols., 1906.
VM (Valentine's Manual.) Manual of the Corporation of the City of New York, ed. by D. T. Valentine. 28 Vols. 1841-1870.
VMB (Valentine's Manual, Brown.) Valentine's Manual of the City of New York, ed. by Henry Collins Brown. II vols. 1916-1927.
VNY (Valentine's N. Y.) History of the City of New York, by David T. Valentine, 1853.
VRBM Van Rensselaer Bowler Manuscripts, ed. by A. J. F. van Laer, 1908.
Waw. Wawarsing Reformed Dutch Church Records. Coll. of the N. Y. Gen. & Biog. Soc., Vol. VII, 1922.
WNYHS Abstracts of Wills, 17 vols., Collections of the New-York Historical Society, Vols. XXV-XLI. 1892-1908.