Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  59 items
41
Creator:
New York (State). Legislature. Joint Legislative Committee on Regulating Elections
 
 
Title:  
 
Series:
L0232
 
 
Dates:
1790-1798
 
 
Abstract:  
The Committee was responsible for canvassing and estimating the votes for governor, lieutenant governor, and senators. These certificates of election were filed with the Senate for the years 1790, 1796, and 1798. Each signed certificate authenticates committee canvassing and estimation of ballots and .........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13243
 
 
Dates:
circa 1904-1990
 
 
Abstract:  
This series consists primarily of resolutions by county legislative bodies and responses to questionnaires filed with the Department of State relating to village incorporation and changes to the boundaries of incorporated villages. Related maps documenting village boundaries and boundary alterations .........
 
Repository:  
New York State Archives
 

43
Creator:
New York (State). Board of Appraisers
 
 
Title:  
 
Series:
A0050
 
 
Dates:
circa 1774-1846
 
 
Abstract:  
The volume contains approximately 60 documents mostly related to deeds ceding land and/or jurisdiction of property to New York State or the federal government, largely for military and protective purposes..........
 
Repository:  
New York State Archives
 

44
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1211
 
 
Dates:
1786-1787
 
 
Abstract:  
This series consists of certificates stating that residents were obliged to leave their farms in order to participate in the late war between the United States and Great Britain. Information includes name and signature of the judge issuing the certificate, the name of the farmer and the location of .........
 
Repository:  
New York State Archives
 

45
Creator:
Matteawan State Hospital
 
 
Abstract:  
This series consists of signed forms stating that a patient had been searched prior to transfer from Matteawan State Hospital (later Fishkill Correctional Facility) to another institution. Forms provide date of search and transfer, from where transferred, to where transferred, departure and arrival .........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Department of Taxation and Finance. Commissioner's Office
 
 
Title:  
 
Series:
B2360
 
 
Dates:
1896-2002
 
 
Abstract:  
This series consists of certification records, meeting minutes, memorandums, resolutions, and related material compiled by the executive secretaries of the State Board of Tax Commissioners, State Tax Commission, and the Commissioner of the Department of Taxation and Finance pursuant to Section 172 of .........
 
Repository:  
New York State Archives
 

47
Creator:
Public Health and Health Planning Council (N.Y.)
 
 
Title:  
 
Series:
10740
 
 
Dates:
1913-2016
 
 
Abstract:  
This series consists of agendas, transcripts, minutes, and agenda books derived from meetings of the Public Health Council and its successor, the Public Health and Health Planning Council..........
 
Repository:  
New York State Archives
 

48
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
11460
 
 
Dates:
1942-1963
 
 
Abstract:  
The series consists of project files for sewage treatment works in state municipalities for which state planning aid was requested. The records include correspondence, memoranda, discharge permits, certificates of expenditures, engineers' field reports, and applications for state grants to fund preliminary .........
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0020
 
 
Dates:
circa 1858-1876
 
 
Abstract:  
This series consists mostly of affidavits documenting a claimant's right to reimbursement from War of 1812 service in a New York militia or volunteer unit, as well as certificates issued to claimants after the Adjutant General's Office reviewed and adjusted their claims. The bulk of the series documents .........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0890
 
 
Dates:
1906-1915
 
 
Abstract:  
The series consists of documents relating to the Canaseraga Creek improvement project begun in 1906. The Canaseraga Creek is an important tributary of the Genesee River. Heavy silt deposits and the irregular course of the creek inhibited free passage of water, resulting in severe annual flooding. The .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series documents the responsibilities of the Superintendent of Public Works relating to the appropriation of land for canal use. It includes appropriation maps; descriptions of appropriated lands; certificates of filing; and notices and affidavits served on property owners. Maps provide a detailed .........
 
Repository:  
New York State Archives
 

52
Creator:
Willard Asylum for the Insane
 
 
Title:  
 
Series:
B1465
 
 
Dates:
1883-1886
 
 
Abstract:  
This series consists of transcripts of orders of admission and medical certificates (commitment papers) for patients admitted to Willard State Hospital. Records include patient's name; date admitted; and residence. Medical certificates include physician's observations and opinions concerning patient's .........
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). State Lunatic Asylum
 
 
Title:  
 
Series:
B1486
 
 
Dates:
1884-1886
 
 
Abstract:  
This series consists of abstracts of certificates of insanity and indigence issued by county judges. Each certificate includes name of alleged insane person; his municipality; county of residence; date of admission to Utica State Hospital; occupation; by whom brought; date of certificate; and name and .........
 
Repository:  
New York State Archives
 

54
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1753
 
 
Dates:
1885-1893
 
 
Abstract:  
This series consists of certificates of lunacy, medical certificates, forms, petitions, and case histories documenting the process used to commit people to the Middletown State Homeopathic Hospital. Early commitment orders include name, case number, address or residence, occupation, and by whom brought. .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J7011
 
 
Dates:
1812-1827
 
 
Abstract:  
This series consists of briefs, draft rules, affidavits and notices of motions, certificates of clerkships, and other documents bundled together by court term. Included are a few rules for attachment of property of sheriffs who had failed to put in bail for defendants; orders for holding circuit courts; .........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). State Board of Elections
 
 
Title:  
 
Series:
20045
 
 
Dates:
1968-1997
 
 
Abstract:  
This series documents certification of candidates for statewide and national office by the State Board of Election. Records include certifications of acceptance and declination of nomination; correspondence and legal documents related to challenges to and defenses of candidates' nominations; petitions .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
22561
 
 
Dates:
circa 1906-1950
 
 
Abstract:  
The land appropriation files contain comprehensive legal documentation of the process by which the state acquired lands for the Barge Canal system (pursuant to Laws of 1909, Chapter 391, as amended), and of the state's title to those lands. The files document not only the transfer of legal title to .........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0918
 
 
Dates:
1815-1928
 
 
Abstract:  
This series consists of records certifying the purchase of parcels of land for unpaid taxes. Certificates include purchaser; number of acres or size of lot purchased; county; lot number and description; amount paid; and date of sale. Some certificates include an assignment to a third party..........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0272
 
 
Dates:
1642-1803
 
 
Abstract:  
The series consists of applications for grants of unappropriated land by letters patent from New York Colony and State. Along with the applications are related reports, surveys, maps, warrants for surveying lands and drafting of letters patent, objections to title, and letters..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3