Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  78 items
41
Creator:
New York (State). Department of Public Service. Office of General Counsel
 
 
Title:  
 
Series:
21449
 
 
Dates:
1978-1979
 
 
Abstract:  
The Department of Public Service Office of Counsel represents the Public Service Commission, both in court and before administrative agencies, in legal proceedings relating to New York State Public Service Law. Case files in this series include pleadings, orders, testimony, and associated records used .........
 
Repository:  
New York State Archives
 

42
Creator:
New Netherland. Provincial Secretary
 
 
Title:  
 
Series:
A0270
 
 
Dates:
1642-1660
 
 
Abstract:  
This series contains a vast array of legal documents in the Dutch language filed with the provincial secretary of New Netherland in conjunction with civil and criminal proceedings. Among other duties, the provincial secretary was responsible for recording and authenticating official documents for potential .........
 
Repository:  
New York State Archives
 

43
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
 

44
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1067
 
 
Dates:
1737-1901
 
 
Abstract:  
This fragmentary series includes legal documentation (of which affidavits of occupancy form the bulk) relating to state sale of land, presumably for unpaid taxes..........
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1183
 
 
Dates:
1905
 
 
Abstract:  
This opinion of Richard Crowley, State Agent for War Claims, reviews legislation for settlement of claims against the state arising from the War of 1812. It recommends that the state seek reimbursement for expenditures under the "Omnibus Claims Bill" passed by the U.S. Congress, March 4, 1905. The opinion .........
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
B2495
 
 
Dates:
2003
 
 
Abstract:  
This series consists of case files of the New York State Administrative Procedure Act (SAPA), which defines the obligations and procedures of New York State agencies in the development of rules and regulations and how hearings and proceedings are conducted before an agency. Failure to follow SAPA in .........
 
Repository:  
New York State Archives
 

47
Creator:
New York (State). Department of Environmental Conservation
 
 
Title:  
 
Series:
B2508
 
 
Dates:
1992-1993
 
 
Abstract:  
This series contains records of the Legislative Affairs Office pertaining to the formulation of formal testimony presented at legislative hearings, hearing notices, questions and answers, and hearing transcripts. The office coordinates agency policies on legislation to ensure that testimony presented .........
 
Repository:  
New York State Archives
 

48
Creator:
New York (State). Banking Department
 
 
Title:  
 
Series:
B2513
 
 
Dates:
circa 1878-1958
 
 
Abstract:  
This series consists of formal, written reports by attorneys on specific cases or legal problems. Each report outlines the attorney's understanding and analysis of the facts basic to the case or problem, implication of applicable laws, and a suggested course of action..........
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Lake George Park Commission. Executive Director
 
 
Title:  
 
Series:
B2551
 
 
Dates:
1988-2007
 
 
Abstract:  
The Lake George Park Commission is a New York State planning, environmental, and public safety agency with special responsibilities for water quality and lake recreation. This series contains subject and correspondence files of the Commission's executive director documenting managerial and administrative .........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0240
 
 
Dates:
1813-1829
 
 
Abstract:  
This rule book was maintained by a Chancery Clerk as a summary record of common orders, most pertaining to producing witnesses and taking testimony.The name R.R. Lansing (Richard R. Lansing) is written on the front cover; he was the Chancery Clerk at Utica. The volume contains several handwritings..........
 
Repository:  
New York State Archives
 

51
Creator:
New York (State). Surrogate's Court (New York County)
 
 
Title:  
 
Series:
J1038
 
 
Dates:
1787-1829
 
 
Abstract:  
This series consists of probated wills filed and maintained by the clerk of the Surrogate Court (New York County). Each will provides for the disposition of the testator's real and personal property and designates an executor. Wills are signed and witnessed by three persons. The name of the testator .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2012
 
 
Dates:
1803-1846
 
 
Abstract:  
The series consists of a group of unrelated court records which were apparently gathered to exemplify types of legal instruments filed with various courts as standard judicial practice during the nineteenth century. Some appear to be exhibits or other attachments to various court cases. Many of the .........
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). Legislature. Joint Legislative Committee Appointed to Investigate the Public Service Commissions
 
 
Title:  
 
Series:
L0141
 
 
Dates:
1913-1917
 
 
Abstract:  
These records were produced or gathered during a two-year investigation of the Public Service Commission. Most records relate to the "Thompson Commission's" regulation of transportation companies rather than utility companies. The majority pertain to issues involved in constructing the New York City .........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
W0100
 
 
Dates:
1971-2001
 
 
Abstract:  
This series consists of digital versions of documents compiled by the Attorney General's Office in response to the class action lawsuit filed against state officials or their estates in 1974 by inmate survivors of the Attica Correctional Facility uprising of 1971. Records in the series include hearing .........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Division of State Police. Troop A, Batavia
 
 
Title:  
 
Series:
22421
 
 
Dates:
1968-1971
 
 
Abstract:  
This series consists of paper records that were gathered as evidence by the Division of State Police in the aftermath of the Attica Correctional Facility uprising of September 9-13, 1971. State Police personnel tagged the documents as evidence for the investigation and eventual prosecution of acts considered .........
 
Repository:  
New York State Archives
 

56
Creator:
New Netherland. Council
 
 
Title:  
 
Series:
A1877
 
 
Dates:
1658-1663
 
 
Abstract:  
This series consists of writs of appeal, in Dutch, from judgments made by the courts of New Amsterdam, Oostdurp (Westchester), Heemsteede, New Amstel, Wiltwyck (in the Esopus), Flushing (on Long Island), and Fort Orange. Writs of appeal were granted by the Council of the Colony of New York in response .........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). Commissioners of the Land Office
 
 
Title:  
 
Series:
B0243
 
 
Dates:
1899-1913
 
 
Abstract:  
This series consists of petitions; notices; legal memoranda, correspondence, maps, sketches; tracings; notices of application; Attorney General's opinions; transcripts of testimony; and briefs and affidavits that were submitted to the Commissioners of the Land Office. Most records deal with the applications .........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
B1811
 
 
Dates:
approximately 1971-2001
 
 
Abstract:  
This series consists of records resulting from a 1974 class action suit filed against state officials or their estate by inmate survivors of the 1971 Attica uprising. The records were created by private counsel hired by the state to defend state officials. Types of records include trial transcripts; .........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Governor (1955-1958 : Harriman)
 
 
Title:  
 
Series:
B2354
 
 
Dates:
1951-1957
 
 
Abstract:  
This series consists of investigation reports concerning the organization and financial operations of the Long Island Railroad that were sent to Governor W. Averell Harriman's office between 1955 and 1957. The records were generated by the Long Island Transit Authority, the Public Service Commission, .........
 
Repository:  
New York State Archives
 

60
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0933
 
 
Dates:
1873-1934
 
 
Abstract:  
This series includes denied applications for cancellation of tax sales; comptroller's orders setting aside cancellations; motions and stipulations to set aside cancellations; and denied applications to redeem lands from tax sales. Also included are a few notices to occupants to vacate lands and legal .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4  Next