Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  59 items
1
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1864
 
 
Dates:
1848-1905
 
 
Abstract:  
This series consists of executive orders signed by the governor and his private secretary designating extraordinary court terms and assigning judges to preside over these terms, or appointing a judge or justice to the court of appeals or the Supreme Court. Each certificate designating a court term specifies .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0102
 
 
Dates:
1871-1938
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0938
 
 
Dates:
1898-1900
 
 
Abstract:  
This series consists of the Comptroller's correspondence with county treasurers regarding bounties paid for destruction of illegal fishnets. Included are certificates signed by town supervisor describing seized nets, giving their type, size, and value and a receipt for bounty payment. Also included .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
B1411
 
 
Dates:
1966-1986
 
 
Abstract:  
The series contains records documenting the transfer, allocation, and accounting of expenditures by staff of the Division of the Budget. Capital certificates (1976-1986) are copies of letters advising the director of the Division of the Budget, Bureau of Accounts, of budget transfer certificates issued .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0126
 
 
Dates:
1966-1967
 
 
Abstract:  
The series contains copies of election certificates signed by the State Board of Canvassers and the Secretary of State certifying the election of the 186 delegates elected by voters to the Convention. The series also contains correspondence and corrected election certificates relating to filling delegate .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of Health. Bureau of Managed Care Certification and Surveillance
 
 
Title:  
 
Series:
20551
 
 
Dates:
1994-2007
 
 
Abstract:  
These records consist of applications to operate Managed Care Organizations submitted to the Department of Health. Also included are proposed operation statements, reports and recommendations as to merits and possible shortcomings of the application, application-related correspondence, and copies of .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of Social Services. Office of Communications
 
 
Abstract:  
This series contains copies of documents submitted by veterans claiming pensions under various State laws. The State auditor (previously auditor general) received the originals of these documents, copied and audited them, and authorized the payment of pensions..........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of reports of county clerk searches made for records of contracts made by, mortgages and conveyances given by, and judgments against the New York and Erie Railroad Company. Also included is a form requesting the clerk of a county Supreme Court to search for records of judgment against .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0959
 
 
Dates:
1833-1889
 
 
Abstract:  
This series consists of certificates or letters from various state offices submitted to the State Comptroller; documents certify or state that named individuals were hired at a particular salary..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0981
 
 
Dates:
1784-1859
 
 
Abstract:  
This series from the Comptroller's Office consists of certificates of receipt of money by the Treasurer, and some actual receipts. Information includes payor, payment date and amount; the reason for payment (state taxes, interest on mortgages held by the state, vendue duties, etc.). Included are some .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Treasurer's Office
 
 
Abstract:  
These are certificates issued to veterans for service in the Levies or Militia. Included are: veteran's name, rank, amount owed to veteran; date veteran's name appeared on payroll or abstract, and certificate number..........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1259
 
 
Dates:
1788, 1798-1799, 1803-1806
 
 
Abstract:  
This series contains certificates issued by the Treasurer's Office stating that a certain individual paid a specific sum of money into the State Treasury. The records contain the name of the individual; the amount of money paid into the Treasury; what the money was paid for; the date; and the signature .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1366
 
 
Dates:
1902-1910
 
 
Abstract:  
These standardized forms provide copies of certificates authorizing the Deputy Comptroller and Second Deputy Comptroller, to sign warrants or to audit accounts when the Comptroller is out of town. Included are the names of the Deputy and Second Deputy Comptroller, the period of time for which the authorization .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1412
 
 
Dates:
1859
 
 
Abstract:  
Land was sold when no taxes were paid for two years. If the owner paid the taxes within one year after the land was sold for taxes, it reverted to that person's ownership. This series consists of tax sale certificates from a sale on November 28, 1859. Each certificate (printed form) gives the name for .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
The series consists of certificates and bonds for original land sales (sometimes including descriptions of lands purchased), conditional resale of lands, and for lands obtained after foreclosure of mortgages..........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Secretary of State
 
 
Abstract:  
This series contains determinations of the State Board of Canvassers of individuals elected to offices statewide and in multi-county districts. There are also transcripts of statements of local inspectors of elections of the number of votes cast for candidates in the Senate elections of 1799 and 1800, .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0017
 
 
Dates:
1822-1839
 
 
Abstract:  
This series consists of copies of certificates, verifying election results throughout New York State. Certificates include county clerk's name, office location, name of the chairman and secretary of the county canvass board, date of election canvassed, offices up for election, names of the County Board .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0038
 
 
Dates:
1909-1911
 
 
Abstract:  
This series consists of certificates attesting to the selection of treasurers of political committees. Each certificate includes the name and address of the treasurer chosen, the name of the committee he represents, the date he was chosen, and the signature of three other committee members certifying .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1451
 
 
Dates:
1798-183
 
 
Abstract:  
This series consists of an assortment of unrelated documents. Many documents date from the establishment of the Office of the Comptroller. Several documents may relate to the comptroller's duties to sell land for payment of delinquent state taxes. Included are certificates of payment to the Treasurer's .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13245
 
 
Dates:
1889-1989
 
 
Abstract:  
This series is comprised of certificates of election of members of the Board of Regents, as carried out according to provisions in Article 5, Section 202 of the State Education Law..........
 
Repository:  
New York State Archives
 

Page: 1 2 3  Next