Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  41 items
21
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0493
 
 
Dates:
1901-1910
 
 
Abstract:  
This series contains records of two grades of licenses: "licensed pharmacist," authorized to prepare and dispense drugs and poisons anywhere in the state; and "licensed druggist," authorized to prepare and dispense drugs and poisons only in communities of 500 or fewer inhabitants. This series consists .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Education Department. Bureau of Business and Distributive Education
 
 
Abstract:  
Private business schools and veterans training courses must be approved by the State Education Department before veterans can receive payments. This series consists of applications submitted by schools and training courses for approval of courses not previously registered. Files include applications; .........
 
Repository:  
New York State Archives
 

23
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
 

 
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
 

26
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
 

27
Creator:
New York (State). Supreme Court. Appellate Division
 
 
Title:  
 
Series:
J0220
 
 
Dates:
1909-1916
 
 
Abstract:  
This series consists of a register used by the State Board of Law Examiners to the Appellate Division of the Supreme Court to record certifications of official examiners of title. Only eleven certifications were recorded. Included are stubs listing the certificate number, licensee name; residence; office .........
 
Repository:  
New York State Archives
 

28
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
 

29
Creator:
New York (State). State Board of Law Examiners
 
 
Title:  
 
Series:
J2025
 
 
Dates:
1909-1938
 
 
Abstract:  
This series documents applicants to the Board of Law Examiners to become certified examiners of title to real property. Information provided includes number of application, name of applicant, residence, office address, judicial department, date application received, age, where and when admitted to bar, .........
 
Repository:  
New York State Archives
 

30
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
 

31
Creator:
New York (State). Division of Substance Abuse Services. Program Review Unit
 
 
Title:  
 
Series:
17648
 
 
Dates:
1965-1991
 
 
Abstract:  
The series consists of draft and final program review reports, correspondence, and a variety of other program materials relating to facilities providing substance abuse services. The files contain information about the operation and certification of certified, non-certified, and closed alcoholism facilities, .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Department of Agriculture and Markets
 
 
Abstract:  
The Department of Agriculture and Markets required all migrants to register. The labor certificates include name and address of registrant; farm worked; number of migrants needed; migrant's home state; employment dates; name and address of camp where housed; list of crops and type of work; wages paid .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A4706
 
 
Dates:
1921-1963
 
 
Abstract:  
The Motion Picture Division required film distributers in New York State to obtain permission to screen films. This series consists of applications for permits to exhibit motion pictures in New York State. Many of the files apparently relate to newsreels, educational and training films, and entertainment .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0483
 
 
Dates:
1879-1897
 
 
Abstract:  
This series consists of a list of pharmacists in Kings County registered by the state. Information includes registration number; name; place of business; length of experience; position occupied (proprietor/pharmacist, clerk/assistant pharmacist, superintendent); basis on which registration granted (experience, .........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0484
 
 
Dates:
1872-1897
 
 
Abstract:  
This series consists of a list of assistant pharmacists in New York City licensed by the state. Information includes applicant registration number; date of registration; name; country of birth; place of business; length of time in business; nature of credentials (license, diploma, certificate, papers .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0485
 
 
Dates:
1884-1900
 
 
Abstract:  
This series consists of summaries of applications in Erie County for pharmacist and assistant pharmacist licenses. Information includes application number; name of applicant; dates of application and receipt of application; place of business; grade of registration applied for (pharmacist or assistant .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0486
 
 
Dates:
1872-1900
 
 
Abstract:  
This series consists of lists of licensed pharmacists registered with the State. The following information is given for each registrant: registration number; date of registration; name; country of birth; business address; length of time in business; nature of credentials (diploma, license, certificate .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0489
 
 
Dates:
1872-1900
 
 
Abstract:  
This series indexes the names of persons who registered as pharmacists with the local or state boards of pharmacy prior to 1900. Entries include name; abbreviation for former board (e.g., NYSB-New York State Board; KCB-Kings County Board; ECB-Erie County Board); registration or license number (some .........
 
Repository:  
New York State Archives
 

39
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
 

40
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0481
 
 
Dates:
1871-1872
 
 
Abstract:  
This series consists of lists of druggists and prescription clerks in New York City registered with the state. Each entry contains the following information: name; register number; age; country of birth; place of business; length of time in business; date of examination; date license granted (sometimes .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next