Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  100 items
21
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0021
 
 
Dates:
1827-1855
 
 
Abstract:  
This series contains lists of civil officers elected in each county between 1827 and 1853 and of certain state officers elected between 1847 and 1855. Under each county are listed the names and dates of election of elected County Clerks, Sheriffs, Coroners, Justice of the Peace (1827-1829 only), county .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0040
 
 
Dates:
1912
 
 
Abstract:  
This series consists of a list of filing dates of candidates running for elective office, state and county committees, subdivisions, and miscellaneous committees. Arranged by county, the lists include candidate's name; filing date, party affiliation, and sometimes office being sought..........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0083
 
 
Dates:
1823-1853, 1880-1930
 
 
Abstract:  
The series consists of an index to Series B0081, Letters of administration and wills of out-of state residences. Volume one lists the documents by filing date and includes entry number, decedent name, name of administrator, county, and document filing date. An alphabetical index at the fore of the volume .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Education Department. Bureau of Teacher Training and Certification
 
 
Title:  
 
Series:
B1438
 
 
Dates:
1908-1959
 
 
Abstract:  
This series provides the certificate number and name of those granted a variety of teaching certificates by the Education Department based on teacher training, previous experience, examination, and post-secondary education..........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Education Department. Bureau of Teacher Education and Certification
 
 
Title:  
 
Series:
B1439
 
 
Dates:
1918-1949
 
 
Abstract:  
This series consists of lists of graduates of state training school for teachers, normal schools and/or teachers colleges. Included are the name, home address, date of birth and date of admission of graduates. There is a separate volume for the College for Teachers at Albany..........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Department of Civil Service
 
 
Title:  
 
Series:
B1548
 
 
Dates:
1951-1966
 
 
Abstract:  
The series consists of unrelated materials originally held as the archives of the Department of Civil Service. The records are unprocessed and the purpose for which they were gathered is unknown. Included are lists of classified positions; scattered reports of various units; statistical data from municipal .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Conservation Department. Division of Lands and Forests. Bureau of Nurseries
 
 
Title:  
 
Series:
B1918
 
 
Dates:
1909-1967
 
 
Abstract:  
This series documents the distribution of trees by the Bureau of Nurseries. Information includes county, town, owner, address, number of trees distributed, and species code. Accompanying documentation indicates these volumes were known vernacularly as "tree bibles.".........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0060
 
 
Dates:
1934-1953
 
 
Abstract:  
This volume contains lists of attorneys admitted to practice in the First, Second, and Fourth Departments (but not the Third Department itself). It duplicates information in the master list of all attorneys admitted to practice in New York State, held by the Court of Appeals..........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Court of Appeals
 
 
Abstract:  
This series consists of lists of attorneys who were admitted to practice law in the First, Second, Third, and Fourth Departments of the New York State Supreme Court, Appellate Division, as well as lists of attorneys who were disbarred, suspended, or otherwise disciplined in these judicial departments. .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Department of Agriculture and Markets. Division of Market Information
 
 
Title:  
 
Series:
13565
 
 
Dates:
circa 1958-1973, 1981-1996
 
 
Abstract:  
These files from the Department of Agriculture and Markets, Division of Marketing contain marketing orders, petitions, hearing notices, transcripts, memoranda regarding referendum results, lists of growers for specific products, and original ballots. Marketing orders are issued to regulate the sale .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Department of Environmental Conservation. Bureau of Environmental Quality Review
 
 
Abstract:  
These records consist of positive declarations, the arrangement of which is based on Department of Environmental Conservation geographical region and levels of governmental organization (county, town, village), which was adapted from an arrangement used by the Division of Equalization and Assessment. .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0154
 
 
Dates:
1862-1865
 
 
Abstract:  
This series consists of correspondence; proceedings relating to courts-martial; descriptive lists; inspection reports; ordnance returns; muster rolls; morning reports; and general and special orders pertaining to the 1st New York Light Artillery. Most records concern subjects such as battery inspections, .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0321
 
 
Dates:
1813-1893
 
 
Abstract:  
The series consists of registers, daybooks, and lists of officials, individuals, agencies, libraries, and other organizations receiving or purchasing copies of published state government documents, including session laws and research materials on the natural and colonial history of New York State. The .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0322
 
 
Dates:
1896-1926
 
 
Abstract:  
The series consists of publication orders and related material sent to newspapers by the Secretary of State requesting public printing of documents filed with the department. Records include lists of newspapers designated to publish notices, a mailing log; and printed copies of the published notices. .........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0896
 
 
Dates:
1847
 
 
Abstract:  
This series from the Comptroller's Office lists persons who subscribed to stock in the Hudson River Railroad Company. The list includes the town; name of subscriber; and number of shares. An appendix listing names, number of shares, and total amount subscribed, is also included. At the end of the volume .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
These chronological lists of passengers were submitted monthly by masters of boats traveling the Erie Canal. Required for taxation purposes, the lists provide name of boat; date of travel; names of passengers; and distance traveled. The card index indicates names of boats in chronological and alphabetical .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1244
 
 
Dates:
1855-1871
 
 
Abstract:  
This series consists of a list of interest due on state stock that was issued in order to pay the interest on and to redeem the principle of the state's canal debt that could not be paid by the sinking fund. Information includes certificate number, amount and in whose favor the stock was issued; when .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1261
 
 
Dates:
1771-1774
 
 
Abstract:  
These records were created to assist with the recovery of unpaid duties from DePeyster's tenure as treasurer. The series contains list of bonds and notes, a maps of lots owned by DePeyster and then sold by his executors which list location, purchaser, sale terms, and the date; and accounts of sale that .........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1296
 
 
Dates:
1875
 
 
Abstract:  
This volume of handwritten-ink carbon copies of papers from the Comptroller's Office is titled "Cleaning at the Capital During the Session of the Legislature Up To Date." Each page lists names of cleaning ladies for a specific day (or session), beginning January 11, 1875..........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1303
 
 
Dates:
1869-1870
 
 
Abstract:  
This volume from the Comptroller's Office lists payments of claim certificates for war services made to veterans of the War of 1812. Information includes claim number; claimant name and residence; certificate number; dollar amount of certificate; amount awarded on certificate; amount awarded under apportionment .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5  Next