Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  351 items
1
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0356
 
 
Dates:
1847-1908
 
 
Abstract:  
This series consists of volumes containing applications and registrations for trademarks on bottles and casks. The description for each entry includes the type of business, use, and kind of trademark (e.g. bottle, embossed with company name)..........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Secretary of State
 
 
Abstract:  
These volumes contain typewritten transcripts of mortgages of real property to county commissioners appointed to loan monies of the state pursuant to acts of the Legislature passed in 1792 and 1837. The source of the monies loaned under the latter act was the United States Deposit Fund. Except for a .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0478
 
 
Dates:
1788-1887
 
 
Abstract:  
This series contains recorded copies of releases to the state entered in chronological order by date of recording. Most, if not all, of the releases in books 1 and 3 are recorded copies of the originals found in Series A0451, Original Releases to the State. Releases from the Attorney General and the .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0482
 
 
Dates:
1841-1939
 
 
Abstract:  
This series consists of a single volume entitled, "Lands Bought in for the State on the Foreclosure of Mortgages" [Commissioners for Loaning Certain Monies of the U.S.]. The volume contains #283-#786 of mortgages foreclosed. Each record includes the mortgagee's name, lots affected, a brief description, .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0558
 
 
Dates:
1799-1879
 
 
Abstract:  
This series consists of applications and petitions for grants of land under water, often including the right to erect a wharf or pier. The series is closed for use, as the records are unreadable in their current format. Series A0272, Applications for land grants, 1642-1803, contains earlier records .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0576
 
 
Dates:
undated
 
 
Abstract:  
This series suffered severe burn damage in the New York State Capitol fire of 1911. Due to fragility and instability of the contents, further identification and description is not possible at this time..........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1856
 
 
Dates:
1898
 
 
Abstract:  
This series consists of poll books containing names of eligible electors within each company in a regiment. Information includes name of the absent elector, residence, and command to which he is attached. Also included is information about the election, names and residences of election inspectors, and .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Department of State
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1861
 
 
Dates:
1876
 
 
Abstract:  
This series lists corporations that filed annual reports with the office of the Secretary of State. Arranged alphabetically by county, the lists includes name of the court and the corporation that filed a report..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0606
 
 
Dates:
1813-1831, 1841-1883
 
 
Abstract:  
This series contains multiple registers of hearings held before the State Attorney General. Information includes the county where the case was held, the names of the respondent and petitioner, and the date when case was received and filed. Some cases also include information on notable events that occurred .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0615
 
 
Dates:
1899-1905
 
 
Abstract:  
This volume is a register of bonds received by the Attorney General's Office. The bonds appear to have been given by contractors for building of state facilities, such as prisons, schools, hospitals, etc. and by banks holding deposits of state funds. Each entry states the date of receipt, name of firm .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Office of General Services. Division of Land Utilization
 
 
Title:  
 
Series:
B1303
 
 
Dates:
1963
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

13
Creator:
New York State Economic Development Board
 
 
Title:  
 
Series:
14220
 
 
Dates:
1975-1981
 
 
Abstract:  
These files were created by Economic Development Board Executive Directors Richard W. Richardson and William E. Redmond. Records reflect every aspect of the board's mandate to oversee and coordinate economic development planning and research activities in the state and advise the governor on economic .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Division of Criminal Justice Services. Bureau of Statistical Services
 
 
Title:  
 
Series:
14319
 
 
Dates:
1948-1979
 
 
Abstract:  
The records consist of detailed statistics of arrests, arraignments, indictments, convictions, and sentences in all criminal courts in New York State (including New York City). The statistics are broken down according to type of offense and are tabulated for all counties and cities in the state..........
 
Repository:  
New York State Archives
 

15
Creator:
New York State Committee on Sentencing Guidelines
 
 
Abstract:  
This series contains the minutes and "core documents" of Committee meetings. Core documents include, scholarly articles, background and position papers, clippings, draft reports, statistical compilations, and draft legislation. Topics include reduction of sentences based on "good time," crime classification, .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Title:  
 
Series:
15267
 
 
Dates:
1950-1965
 
 
Abstract:  
This series consists of the subject and correspondence files of Frank C. Moore, chairman of the New York State Board of Equalization and Assessment (1949-1965) and Lieutenant Governor (1951-1953). Also included are the subject and correspondence files of Rosalind Moore, Executive Director of the Board .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0277
 
 
Dates:
1801
 
 
Abstract:  
This series consists of fragmentary burned schedules of the Census of Electors. The schedules give the name of the head of the family and the number of electors in various categories: freeholders of property worth 100 pounds or more; freeholders of property worth from 20 to 100 pounds; and non-freeholders .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0326
 
 
Dates:
1858-1862, 1876-1889
 
 
Abstract:  
The first volume in this series was used to log correspondence received each business day by the Secretary of State's office. Most correspondence involves requests for certification of deeds, satisfaction pieces, mortgages, powers of attorney, and appointments. The second volume was used to log instruments .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0464
 
 
Dates:
1855-1975
 
 
Abstract:  
This series contains original deeds or releases to the State of New York, leases from the state to private individuals or business firms, certified copies of deeds to the United States for government facilities (including cessions of jurisdiction for military and naval installations), and easements .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Department of State
 
 
Abstract:  
This series contains conditional sales contracts that the Secretary of State was required to maintain in relation to conditional sales contracts. The records contain the names of the seller and buyer, filing date, filing number, date of cancellation or discharge, or vacation by court order. Some also .........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4 5   ...  Next