Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  100 items
1
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0618
 
 
Dates:
1815-1915
 
 
Abstract:  
This series consists of an index with names of unidentified individuals of an unknown date. The volume to which it relates and the reason it was compiled are unknown..........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Commissioners of the Land Office
 
 
Abstract:  
Laws of 1890, Chapter 279 recognized the persisting legal interest in escheated real property of any person who could have inherited ("succeeded by devise") the property except for the fact of "his alienage (non-citizenship) or a legal incapacity to take or convey the property so escheated." The exact .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0353
 
 
Dates:
1817
 
 
Abstract:  
This manuscript list of New York State's counties and the towns located within them was apparently produced pursuant to a senate resolution of November, 1816. It may represent the copy of record, deposited with the Office of the Secretary of State..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Board of Appraisers
 
 
Title:  
 
Series:
A0481
 
 
Dates:
1815, 1822
 
 
Abstract:  
This volume lists lands (patents) sold for arrears of quit rents in sales of 1815 and 1822. It was apparently submitted to the secretary of state by the comptroller, who was authorized to conduct tax sales..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0637
 
 
Dates:
1993
 
 
Abstract:  
This is a list of records that were returned to the custody of the appropriate local governments after being appraised as non-state government records. The records listed were transferred to the local governments prior to 1993 by State Archives Local Government Records Services staff. The list was created .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1191
 
 
Dates:
1805
 
 
Abstract:  
This series is an alphabetical index to names of persons acting as commissioners for loaning money; as auctioneers submitting accounts to the State Comptroller; and as mortgagors of state lands. It also lists page references to accounts for counties (i.e., county treasurers)..........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
Notices of state stock redemption were routinely published in newspapers statewide to meet legal requirements. The series is a list of newspaper titles. No actual notices or any other information on stock transactions are present..........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1467
 
 
Dates:
1864-1915
 
 
Abstract:  
This series consists of at least six distinct indexes; most are partial or fragmentary. They reference names of banks, companies, or individuals to (account?) books or other unidentified records..........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3010
 
 
Dates:
circa 1913-1914
 
 
Abstract:  
This series contains rough notes and lists providing agents of the Factory Investigating Commission with information on the recording and coding of business establishments and occupations..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
B0832
 
 
Dates:
1912-1915
 
 
Abstract:  
This series consists of lists of paid, volunteer, and "honorary" firefighters attached to hose companies, steamer companies, and fire departments throughout New York State. Lists may provide local reports on residency requirements for firefighters. Transcribed totals for each county were apparently .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Commission to Investigate Canal Affairs
 
 
Abstract:  
This series consists of a single volume used by the clerk of the New York State Commission to Investigate Canal Affairs to record information regarding witnesses summoned to appear before the commission. The back of the same volume was used by the clerk to record receipts for funds disbursed to the .........
 
Repository:  
New York State Archives
 

12
Creator:
Erie Canal Museum
 
 
Title:  
 
Series:
B1899
 
 
Dates:
1985
 
 
Abstract:  
This series consists of records either transferred to the State Archives or retained by the Erie Canal Museum. Records include correspondence; records inventories; indexes; and other finding aids..........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Title:  
 
Series:
J1162
 
 
Dates:
1842-1847
 
 
Abstract:  
This multi-page document is an alphabetical listing of cases in the Court for the Correction of Errors that were commenced after June 1842 and were still pending and undecided in July 1847, when the court was abolished. The pending cases were transferred to the newly established Court of Appeals..........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Constitutional Convention, 1915
 
 
Title:  
 
Series:
L0082
 
 
Dates:
1915
 
 
Abstract:  
The series records when amendments were filed with the Convention Secretary after printing. The volume includes: amendment print number; amendment introductory number; date when printed copy was placed on file; and name of amendment introducer..........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0141
 
 
Dates:
1817-1838
 
 
Abstract:  
The series consists of severely burned records, presumably lists, of the distribution of various laws and journals..........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1339
 
 
Dates:
1868-1876
 
 
Abstract:  
Tax money was collected for highways and later redistributed through the Comptroller's Office. This series records tax money distributed to different road districts by the Comptroller. It also indicates the laws by which various road districts were created, as well as the laws affecting the district.........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1470
 
 
Dates:
1920
 
 
Abstract:  
The series consists of a statement and supporting documentation by Eugene M. Travis, State Comptroller, in response to charges printed in the Brooklyn Times newspaper that he wasted public funds on eleven purchases of bonds for various state sinking funds. They were apparently used by Travis in his .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1476
 
 
Dates:
1897
 
 
Abstract:  
This series consists of a duplicate index to patentees for lands located on bounty rights issued during the Revolutionary War. The list gives names of patentees in alphabetical order, with page references to their respective locations in volumes 27, 28, and 29 of "Revolutionary Manuscripts.".........
 
Repository:  
New York State Archives
 

19
Creator:
New York State War Council. Committee on Child Care, Development, and Protection
 
 
Title:  
 
Series:
A4119
 
 
Dates:
1864
 
 
Abstract:  
This series consists of printed lists (on rag paper) of men enrolled, and therefore liable to military duty, residing in the 14th Enrollment District of the State, apparently comprising Albany and Schoharie counties. The lists provide the names of all men between the ages of twenty and forty-five who .........
 
Repository:  
New York State Archives
 

20
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Abstract:  
This series contains address lists of persons involved in war work. The lists were used by the Office of Civilian Mobilization (OCM) to mail information about OCM programs and activities to pertinent organizations. Separate lists for each of the following are found: State War Council agency directors; .........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4 5  Next