Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  30 items
1
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0974
 
 
Dates:
1798-1885
 
 
Abstract:  
This series from the Comptroller's Office consists of affidavits of publication of notices. Each affidavit has a copy of the advertisement attached. Affidavits are mostly for sale of lands for arrears in taxes or quit rents, or to announce sale of state stock. Also included is an affidavit of publication .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1222
 
 
Dates:
1892-1894
 
 
Abstract:  
This series consists of signed affidavits forwarded to the State Comptroller from Greene County officials certifying that the person named killed a bear(s) and is entitled to a ten-dollar bounty. The records contain the name of the Town Supervisor, Justice of the Peace, name of the Town and County, .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2005
 
 
Dates:
1897-1904
 
 
Abstract:  
This series consists of affidavits submitted by teachers in application for replacement of state teaching certificates that were lost or destroyed. Most affidavits are on standardized forms providing date and location of completion of work under the uniform system of examination, date and location in .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0929
 
 
Dates:
1829-1926
 
 
Abstract:  
This series consists of affidavits stating the grounds for cancellation of a Comptroller's tax sale. Grounds for cancellation were prior payment of taxes, erroneous tax assessment, or occupancy of the premises sold. The affidavits of occupancy include descriptions of farming or lumbering on the parcel .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0932
 
 
Dates:
1852-1855
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J1041
 
 
Dates:
1801-1828
 
 
Abstract:  
This series contains documents relating to the proof of wills in the Supreme Court at Albany. Documents include the executor's petition for proof of the will in Supreme Court; affidavits of witnesses regarding competency of the testator; and notices to next-of-kin. Wills could be proved in the Supreme .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J3102
 
 
Dates:
1898-1927
 
 
Abstract:  
This series consists of attorney admission affidavits filed with the State Court of Appeals. Each affidavit includes the following data: attorney name, residence, date of filing, date of admission, court where admitted, and whether the individual is native-born or a naturalized citizen (which sometimes .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Office of General Services. Bureau of Land Management
 
 
Title:  
 
Series:
13633
 
 
Dates:
1799-1916, 1942-2009
 
 
Abstract:  
This series consists of upland application files documenting grant, easement, lease, permit, transfer of jurisdiction, and license transactions of state lands during the years 1799-1916 and 1954-2001. Other transactions documented in this series include state surplus real property; gold, silver, mineral, .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1067
 
 
Dates:
1737-1901
 
 
Abstract:  
This fragmentary series includes legal documentation (of which affidavits of occupancy form the bulk) relating to state sale of land, presumably for unpaid taxes..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1215
 
 
Dates:
1790-1850
 
 
Abstract:  
This series consists of affidavits and certificates documenting land ownership, payment of real estate taxes and the location of land owned apparently compiled by local county officials and submitted to the Auditor General's later to the Comptroller's Office. Information includes landowners name; location .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1227
 
 
Dates:
1785-1828
 
 
Abstract:  
This series from the Comptroller's Office consists of correspondence, certificates, affidavits, copies of maps of land grants, surveys of patents and a list of persons forced to quit their farms for failure to pay quit rents. Most records are certificates and affidavits attesting to the amount of taxes .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Board of Commissioners Constituted by Chapter 421, Laws of 1862
 
 
Abstract:  
This series consists of affidavits submitted by individuals to a board, created by legislation of 1862, to validate claims and determine the sums due to regiments or members of the militia for clothing and equipment lost or destroyed in the service of the United States since April 16, 1861. Claims were .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0988
 
 
Dates:
1869-1927
 
 
Abstract:  
This series consists of affidavits of purchasers of land at Comptroller's tax sales, stating that the land purchased was wholly unoccupied and vacant. The affidavits were filed with the Comptroller to prove that no occupant had rights to redeem land from the tax sale..........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1775
 
 
Dates:
1816-1823
 
 
Abstract:  
This series consists of affidavits signed by town supervisors and justices of the peace certifying that the person named killed a wolf or wolves and is entitled to a ten-dollar bounty. Records contain the name of the Town Supervisor, Justice of the Peace, name of the Town and County, name of person .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
J2000
 
 
Dates:
1784-1828
 
 
Abstract:  
This series includes documents relating to the assignment and sale of property of insolvent debtors who petitioned for relief, or the attachment and sale of property of "absconding, concealed, or non-resident debtors" in response to the petition of creditors. Most of the petitions were directed to the .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J3026
 
 
Dates:
1839-1847
 
 
Abstract:  
This series consists of affidavits of defendants' bail. Each affidavit states that the bail is worth a specified sum of money after payment of the defendant's outstanding debts (the amount was required to be double the amount of debt or damages claimed by the plaintiff in the writ of capias ad respo.........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J6011
 
 
Dates:
1820
 
 
Abstract:  
This series consists of sworn affidavits by Revolutionary War veterans intending to apply for pensions. Each affidavit includes statements of the veteran's war service; a schedule of his real and personal property; applicant's age; residence; former military rank; and physical disability (if any). Such .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Legislature. Senate. Committee on Finance
 
 
Abstract:  
This series consists of testimony from Rochester individuals who opposed Gibbs' nomination claiming Gibbs had withheld money due them from a legal case. The testimony, provided as typescript of oral testimony or as affidavits was used as exhibits at a March l2, l9l3 hearing held by the Senate Finance .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1229
 
 
Dates:
1806-1819
 
 
Abstract:  
These records from the Comptroller's Office document the construction, operation, and maintenance of turnpikes in New York State, mostly around Salina (Onondaga County), Oneida Creek to Chittenango Creek, and Oswego to Sackets Harbor. Most records are itemized accounts detailing construction costs and .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0931
 
 
Dates:
1814-1927
 
 
Abstract:  
This series documents the announcement of pending tax-sales and redemptions of lands. Included are affidavits of publication of tax sale and redemption notices for land to be sold for taxes; county treasurers' receipts; notices of mortgage liens on land to be sold for taxes; published lists of lands .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next