Finding Aid Search Results
1
Creator:
New York (State). Secretary of State
Abstract:
This series consists of certified transcripts of election returns submitted to the secretary of state by the Kings County Clerk. The transcripts were taken from the official canvasses of the Kings County Board of Canvassers and include tallies of votes cast for each candidate for various state and county .........
Repository:
New York State Archives
2
Creator:
New York (State). Department of State
Abstract:
This series consists of volumes containing the names of persons naturalized in Kings County. Information includes full names and residences of naturalized citizens and date of naturalization..........
Repository:
New York State Archives
3
Creator:
New York (State). Comptroller's Office
Title:
Series:
A1397
Dates:
1900-1915
Abstract:
This series consists of statements of court-administered trust funds transferred to the National Bank of Commerce in New York. Most of these funds were apparently set up for the benefit of widows and orphans in New York City and Brooklyn. Some date back to before the Civil War, but most were established .........
Repository:
New York State Archives
4
Creator:
New York (State). Comptroller's Office
Abstract:
This series consists of complete tax assessment rolls for the town of Gravesend, Kings County. These records were probably acquired by the Comptroller's Office in connection with sales of lands of non-residents for unpaid taxes. Each entry on a roll provides the name of the taxable, assessed valuation, .........
Repository:
New York State Archives
5
Creator:
New York (State). Comptroller's Office
Abstract:
This series contains volumes that index Tax Assessors' Atlases of Kings County Towns and Tax Assessors' Atlases of Richmond County Towns. Separate sections for each county and town therein contain sub-sections indexing places, tax maps, street names, and names of non-resident taxables..........
Repository:
New York State Archives
6
Creator:
New York (State). State Board of Charities
Title:
Series:
B1530
Dates:
1900-1914
Abstract:
This series consists of transmittal letters, some containing summary reporting data on admissions and discharges, and a few notices of discharge of individual inmates. The records were sent by superintendents of various county almshouses. Institutions represented include the New York City Farm Colony; .........
Repository:
New York State Archives
7
Creator:
New York (State). Court of Appeals
Abstract:
The 6 registers in this series list attorneys and counselors-at-law throughout New York State who filed an oath or affirmation with the clerk of the New York State Court of Appeals as required by laws of 1898 and 1899..........
Repository:
New York State Archives
8
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
9
Creator:
New York (State). Public Service Commission
Abstract:
The series consists of sets of contract drawings of New York City subway system routes and facilities in Brooklyn from 1907 and 1908. Each set includes several portfolios of drawings, plans, maps, details, and sectional drawings. They are arranged chronologically by year and therein by route number .........
Repository:
New York State Archives
10
Creator:
New York (State). Surveyor General
Abstract:
This single manuscript map shows the town of Brooklyn in the county of Kings as it was surveyed by Sidney Herbert and Robert Tolford in 1834. This survey was carried out at the request and under the direction of town supervisor Jeremiah Johnson. The survey was apparently done in anticipation of the .........
Repository:
New York State Archives
Abstract:
Executive Chamber staff maintained this file of photocopies of the governor's Executive Orders ordering the State Attorney General to carry out special prosecutions in New York, Bronx, Queens, Kings, and Richmond counties in cases of corruption by public servants. The bulk of the series consists of .........
Repository:
New York State Archives
12
Creator:
New York (State). Governor
Abstract:
This series is comprised of oversized, folded tabulations on columnar paper showing numbers of votes for candidates for various local and statewide offices and for electors for president and vice-president of the United States in the general election of November 8, 1904. They were submitted by county .........
Repository:
New York State Archives
13
Creator:
New York (State). Department of Transportation. Map Information Unit
Title:
Series:
B2023
Dates:
1961-1962, 1969-1970, 1976
Abstract:
This series consists of transparent aerial photographic maps depicting southern New York State, western Connecticut, and northern New Jersey. The maps were created to facilitate landmark planning studies in the areas of rapid transit and the interstate highway system. Names of most streets and roads .........
Repository:
New York State Archives
14
Creator:
Adirondack Park Agency (N.Y.). Planning Division
Title:
Series:
B2024
Dates:
1961-1980
Abstract:
This series consists of indexes to aerial photographs created for the Tri-State Transportation Committee, Tri-State Transportation Commission, and Tri-State Regional Planning Commission, for use in regional highway planning. Areas covered include the southern portion of New York, western Connecticut, .........
Repository:
New York State Archives
15
Creator:
New York (State). Office of Mental Health
Abstract:
This series consists of the official forms and administrative data documenting the admission, legal status, assessment, treatment planning, treatment, and discharge of patients in the state's mental health facilities. Records include admission, death, and discharge records; patient photographs; census .........
Repository:
New York State Archives
16
Creator:
New York (State). State Commission of Correction
Title:
Series:
A3317
Dates:
1898-1940
Abstract:
This series consists of blueprints of city and county penal facilities prepared by municipal architects and departments of correction and submitted to the State Commission of Prisons for approval. Records include building plans, details, sections, and specifications for police stations, city jails, .........
Repository:
New York State Archives
17
Creator:
New York (State). Comptroller's Office
Abstract:
This series contains tax assessors atlases of counties, boroughs, cities, and towns. The bulk of the records are assessors atlases of counties and towns in Kings and Richmond counties. They were apparently prepared to determine land ownership for the purpose of tax assessment. Also included are 38 published .........
Repository:
New York State Archives