Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  78 items
1
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0914
 
 
Dates:
1910-1920
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J6000
 
 
Dates:
1847-1886, 1933
 
 
Abstract:  
This series consists of a small quantity of examples of motion papers and related documents filed with the clerk of the Court of Appeals in the nineteenth century (predominantly). Documents include affidavits and notices of motion, affidavits of service, orders of substitution, orders of continuance .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Insurance Department. Office of the Superintendent
 
 
Title:  
 
Series:
A0617
 
 
Dates:
1867-1951
 
 
Abstract:  
These records consist of Insurance Department rulings, Attorney General opinions, and court decisions. The rulings touch on various aspects of insurance business: requirements for foreign insurer's license; tax on marine underwriting profits; retirement system and pensions; liability insurance standard .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Banking Department
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Banking Department
 
 
Title:  
 
Series:
B1191
 
 
Dates:
1801-1883
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). State Division of Human Rights
 
 
Title:  
 
Series:
19281
 
 
Dates:
1985-1999, 2003-2005
 
 
Abstract:  
This series consists of correspondence, memoranda, meeting minutes, reports, manuals, bulletins, training materials, complainant information sheets, staffing records, and other records which document the division's general policies, positions, strategies, and interaction with other agencies. Many records .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1160
 
 
Dates:
1841-1885
 
 
Abstract:  
These records relating to canals include power of attorney filed with the Canal Auditor or the controller for many different purposes. Most furnished evidence of assignment of contracts for work on canals by the original contracted their party; assignments of state canal stock; transfers of claims against .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0900
 
 
Dates:
1770-1906
 
 
Abstract:  
This series consists of incoming correspondence related to the business and operations of the New York State Attorney General's Office..........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J4000
 
 
Dates:
1763-1847
 
 
Abstract:  
The series consists of financial accounts which were used as exhibits in Chancery court cases, along with a variety of other unrelated, unsorted documents which are estrayed from unidentified court records..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Abstract:  
This series contains a small sample of administrative records compiled by the Court for the Trial of Impeachments and Correction of Errors. Documents include resolutions appointing court officers and proposing changes in court administration, signed oaths of office of court officers, an undated list .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Insurance Department. Office of Counsel
 
 
Title:  
 
Series:
17202
 
 
Dates:
1940-1963
 
 
Abstract:  
This series consists of legal opinions to the department and the public, regulations, circular letters, new releases, and copies of court decisions..........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Department of Health. Bureau of Adjudication
 
 
Title:  
 
Series:
17373
 
 
Dates:
1990-2008, 2013
 
 
Abstract:  
The files in this series document administrative proceedings that Department of Health program units or the Bureau of Administrative Hearings are not able to settle without a hearing. Cases involve sanitary code conditions, Medicaid, professional medical conduct, nursing home discharges/transfers, emergency .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). State Division of Human Rights
 
 
Title:  
 
Series:
21909
 
 
Dates:
1970-2013
 
 
Abstract:  
This series consists of files for those cases investigated by the Division of Human Rights that were appealed and litigated in civil court. Disclosable documents include the initial complaint and the final determination. Documents exempt from disclosure include internal memoranda and investigators' .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). State Division of Human Rights
 
 
Title:  
 
Series:
22135
 
 
Dates:
2004-2008
 
 
Abstract:  
This series documents the mandate of the Division to receive, investigate, and issue probable cause determinations on housing discrimination cases. Pursuant to section 297.9 of the Human Rights Law, the parties are entitled to an election to have a housing discrimination case commenced in New York State .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1187
 
 
Dates:
1812-1887
 
 
Abstract:  
The bulk of this series consists of documents from county clerks' offices that note various mortgages, land records, and U.S. Deposit Funds. Most of these documents have official seals and are stamped as "received by the New York State Comptroller's Office.".........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Public Employment Relations Board
 
 
Title:  
 
Series:
B2726
 
 
Dates:
1967-1984
 
 
Abstract:  
This series consists of complaints and decisions viewed by the Public Employment Relations Board to determine whether local municipal laws and ordinances were equivalent to the Public Employees' Fair Employment Act (New York State Civil Service Law, Article 14, Section 212). Cases were abbreviated as .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Public Employment Relations Board
 
 
Title:  
 
Series:
B2727
 
 
Dates:
1967-1984
 
 
Abstract:  
This series consists of complaints and decisions reviewed by the Public Employment Relations Board in the process of investigating allegations of acts of reprisal in local municipalities. Acts of reprisal are in violation of the Public Employees' Fair Employment Act (Civil Service Law Article 14, Section .........
 
Repository:  
New York State Archives
 

18
Creator:
New York Temporary State Commission on Lobbying
 
 
Title:  
 
Series:
B2737
 
 
Dates:
2000
 
 
Abstract:  
This series consists of digital surrogates of paper records that the Temporary State Commission on Lobbying created or gathered as it investigated the anti-casino campaign funded by Trump Hotels and Resort Casinos, Ikon Public Affairs, and the New York Institute for Law and Society..........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0089
 
 
Dates:
1823-1847
 
 
Abstract:  
This series consists of draft decrees and orders used as entry documentation for the State Court of Chancery Common Order Book 1806-1830, Register's Minutes of Decrees 1830-1847, and Register's Minutes of Common Orders 1830-1847. Draft decrees appear in this series beginning in 1830. Occasionally a .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Title:  
 
Series:
J0161
 
 
Dates:
1842-1847
 
 
Abstract:  
The Court for the Trial of Impeachments and Corrections of Errors was abolished by the Constitution of 1846. Thereafter its powers regarding corrections of errors rested in the Court of Appeals. This volume is a register of cases reviewed by or appealed to the court. Each entry gives the names of litigants .........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4  Next