Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  59 items
21
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13247
 
 
Dates:
1935-1979
 
 
Abstract:  
This series consists of certificates of election to the Board of State Canvassers..........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13251
 
 
Dates:
1929-1984, 1988, 1992, 1996, 2008, 2012
 
 
Abstract:  
By law, all public officers must take and file an oath of office before being entitled to enter upon the discharge of any official duties. Oaths are filed with the Secretary of State's office. Included in this series are oaths for New York's members of the Electoral College, who convene in Albany every .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Title:  
 
Series:
17674
 
 
Dates:
circa 1918-1991
 
 
Abstract:  
The series consists of nonactive registration applications and certificates of registry for vessels operating on the Barge Canal system, as well as documentation of vessels' trips on the canal. Applications provide information on each vessel, including vessel type, dimensions, history, and owners. The .........
 
Repository:  
New York State Archives
 

24
Creator:
New York State Museum of Natural History
 
 
Abstract:  
The memorial album contains diplomas, honorary degrees, and certificates of election to scientific and natural history societies awarded to James Hall former director of in the State Museum. Included are the Governor's proclamation designating Hall as State Geologist and Paleontologist indefinitely .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0971
 
 
Dates:
1813-1819, 1838-1843, 1859
 
 
Abstract:  
This series consists of certificates listing judgments or mortgages in force against individuals, with affidavit of clerk of court, submitted to the Comptroller. A state law required the Comptroller to obtain certificates from the mortgagors that the mortgaged premises were free of all other encumbrances. .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1016
 
 
Dates:
1777-1892
 
 
Abstract:  
This series consists of a diverse array of documents, including certificates of land sales and other legal documentation of lands sold by the State Comptroller for unpaid taxes..........
 
Repository:  
New York State Archives
 

27
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2046
 
 
Dates:
1904, 1910
 
 
Abstract:  
This series consists of the two election certificates of Andrew S. Draper as the first Commissioner of Education. The Unification Act of 1904 creating the State Education Department, and f the Education Law of 1909 specified that the Commissioner be elected by the legislature until 1910; subsequently .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Education Department. Assistant Commissioner for District Organization and District Superintendents
 
 
Title:  
 
Series:
B0482
 
 
Dates:
1958-1981
 
 
Abstract:  
"County files" were created by the assistant commissioner responsible for supervising district superintendents of schools and boards of cooperative educational services (BOCES). Files for district superintendents contain correspondence and memoranda concerning school district organization plans and .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Executive Department
 
 
Title:  
 
Series:
B1404
 
 
Dates:
1914
 
 
Abstract:  
This series consists of an original certificate dated September 2, 1914, appointing James A. Parsons as attorney general of the State of New York. The office of attorney general is an elected position. The certificate credits an appointment which was apparently the result of the legislative authorization .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). State Commission in Lunacy
 
 
Title:  
 
Series:
B1441
 
 
Dates:
1890
 
 
Abstract:  
The State Commission in Lunacy licensed, regulated and investigated public and private institutions that provided care of the state's mentally ill. This series consists of one volume of medical certificates for persons admitted to mental health facilities. Information includes patient name, sex, nativity, .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1612
 
 
Dates:
1754-1848
 
 
Abstract:  
Quit rents were a remnant of feudal dues that were levied during both the colonial and early statehood periods. Quit rents were very unpopular and were finally abolished by the Constitution of 1846. This series consists of certificates (printed forms) that document payments and commutation of annual .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1613
 
 
Dates:
1892-1986
 
 
Abstract:  
The series includes copies of certificates stating that a search and examination of the books of the State Comptroller's Office (later Department of Taxation and Finance) were made, by a competent clerk, for instances of unpaid taxes and tax sales upon/against a particular parcel of land. In addition .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1618
 
 
Dates:
1873-1921
 
 
Abstract:  
This series consists of certificates made by officers of county surrogate's courts certifying the validity and correctness of wills and the conferring of letters testamentary (or letters of administration) granting the powers of executor. Submission of these certificates was apparently required by the .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1625
 
 
Dates:
1926-1929
 
 
Abstract:  
This series consists of original certificates issued by the State Tax Commission confirming the state's ownership of lands purchased at the 1926 tax-sale. Each certificate declares that proper notice has been served and that moneys required to redeem the land has not been paid to the State Tax Commission. .........
 
Repository:  
New York State Archives
 

35
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
 

36
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1871
 
 
Dates:
1840-1846
 
 
Abstract:  
This series consists of purchase certificates of land from the Oneida Indian Reservation. The certificates were returned to the Office of the State Comptroller when the sales were not completed due to non-payment. The certificates are signed by the Surveyor General as seller and include receipts for .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0104
 
 
Dates:
1809-1847
 
 
Abstract:  
This series contains documents relating to clerkships served by persons who eventually would seek admission to practice as attorneys in the Supreme Court of Judicature. Records concerning law clerkships include certificates stating that a student began a clerkship and setting the term of the clerkship; .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J1104
 
 
Dates:
1807-1836
 
 
Abstract:  
This series contains documents relating to clerkships served by persons who eventually would seek admission to practice as attorneys in the Supreme Court of Judicature. Records concerning law clerkships include certificates stating that a student began a clerkship and setting the term of the clerkship, .........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2015
 
 
Dates:
1883-1887
 
 
Abstract:  
The series consists of original certificates issued by the State Board of Regents endorsing the qualifying education of students who learned the practice of law through clerking rather than attendance at law school. Students were examined in accordance with regulations established by the Regents in .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J2104
 
 
Dates:
1838-1844
 
 
Abstract:  
This series contains documents relating to clerkships served by persons who eventually would seek admission to practice as attorneys in the Supreme Court of Judicature. Records concerning law clerkships include certificates stating that a student began a clerkship and setting the term of the clerkship, .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next