Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  351 items
121
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1979
 
 
Dates:
1871
 
 
Abstract:  
The Commissioners of Public Charities requested information about every non-institutionalized insane or retarded person to determine what provisions the state should make for their care and to plan appropriate legislation. Forms provide information regarding background and condition of mentally ill .........
 
Repository:  
New York State Archives
 

122
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1981
 
 
Dates:
1873-1896
 
 
Abstract:  
These financial and statistical reports were submitted annually to the Board by every hospital in the State. Each report provides information on property and investment value, indebtedness, and cash on hand, as well as statistics on patients treated, vaccinations, prescriptions, and visits made..........
 
Repository:  
New York State Archives
 

123
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1982
 
 
Dates:
1881
 
 
Abstract:  
Questionnaires provide information on medical facilities and conditions in poorhouse hospitals: amount of space; amount and type of facilities, including special facilities; names and salaries of medical personnel; dietary practices and kitchen facilities; sanitary conditions; heating, plumbing, and .........
 
Repository:  
New York State Archives
 

124
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1984
 
 
Dates:
1870-1871
 
 
Abstract:  
This series contains reports submitted by orphan asylums, hospitals, shelters for the homeless, and other charitable institutions receiving state funding. Each report is divided into two sections: Schedule A contains financial data including the value of real and personal property, investments, indebtedness, .........
 
Repository:  
New York State Archives
 

125
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A3074
 
 
Dates:
1674-1855
 
 
Abstract:  
These volumes were prepared during the nineteenth century from the original books of deeds in series A0453. Record of Deeds, 1652-1884. They contain brief abstracts of the subjects of most deeds recorded in that series. Each volume has grantor and grantee name indexes, and location and subject index.........
 
Repository:  
New York State Archives
 

126
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
A3077
 
 
Dates:
1684
 
 
Abstract:  
The "Duke's Laws" are the first set of laws enacted in the colony of New York under English rule. This series consists of a manuscript copy of the "Duke's Laws" created by the office of the secretary of the Colony of New York for use as an official copy. The laws pertain to a wide variety of subjects .........
 
Repository:  
New York State Archives
 

127
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
A3078
 
 
Dates:
1683-1684
 
 
Abstract:  
These are commonly known as "Dongan's Laws." The first chapter of the laws is the "Charter of Liberties and Privileges" which was passed by the assembly (first New York legislature) on October 17, 1683. Through these laws the English Colonial Governor, Colonel Thomas Dongan, a Catholic, extended freedom .........
 
Repository:  
New York State Archives
 

128
Creator:
New York (State). Department of State
 
 
Abstract:  
This geographical register of lots and parts of lots in the Military Tract includes: name of township; lot number; acreage; subdivision; patentee name; patent date; and volume and page references to series 12943. Letters Patent. Also included is a copy of series A0476. The Balloting Book, and Other .........
 
Repository:  
New York State Archives
 

129
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A3307
 
 
Dates:
1825
 
 
Abstract:  
This original manuscript of the Balloting Book, which relates to the allotment of bounty lands in the Military Tract in central New York, is closed to research due to its fragile physical condition. Researchers should use the published version found in Series A0476, Register of Military Bounty Lands .........
 
Repository:  
New York State Archives
 

130
Creator:
New York (State). Education Department
 
 
Title:  
 
Series:
A3308
 
 
Dates:
1909
 
 
Abstract:  
This series contains a list of State Education Department employees in 1909..........
 
Repository:  
New York State Archives
 

131
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
 

132
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0024
 
 
Dates:
1908-1913
 
 
Abstract:  
This series consists of statements of campaign receipts and payments submitted to the Secretary of State's office by the treasurers of political committees. Statements include amount received, name of the person or committee from whom the amount was received and/or to whom it was made, receipt date, .........
 
Repository:  
New York State Archives
 

133
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0025
 
 
Dates:
1912-1913
 
 
Abstract:  
This series consists of itemized statements of monies contributed to or expended by candidates running for elective office. The statements record the names of persons who received monies, the specific nature of each item, and the purpose for which money was expended or contributed. The candidate's legal .........
 
Repository:  
New York State Archives
 

134
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0026
 
 
Dates:
1910-1913
 
 
Abstract:  
This series consists of itemized statements showing monies contributed to or expended by candidates running for elections or party committees, during primaries. The notarized statements include the candidate's name; city of residence or legal address; county; party affiliation; office for which the .........
 
Repository:  
New York State Archives
 

135
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0027
 
 
Dates:
1910-1913
 
 
Abstract:  
This series consists of statements of campaign receipts and payments submitted by the treasurer or agents of political committees in connection with primary elections held in New York counties. Statements include the amount received, name of person or committee from whom the donation was received, receipt .........
 
Repository:  
New York State Archives
 

136
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0033
 
 
Dates:
1910
 
 
Abstract:  
This series contains itemized statements listing monies contributed to or expended by candidates for public office (usually senator or congressional representative) during a special election. Each statement contains the candidate's name, street and town address, party affiliation, office contesting, .........
 
Repository:  
New York State Archives
 

137
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of itemized statements of monies contributed to or expended by political committees on behalf of candidates running for public office during a special congressional election held in Monroe County. Statements include county the committee represents, treasurer's name, committee's .........
 
Repository:  
New York State Archives
 

138
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0035
 
 
Dates:
1910-1911
 
 
Abstract:  
This series consists of statements of political clubs and associations regarding their campaign receipts and expenditures, while promoting the election of a candidate to public office. Information includes the name and address of the club or association filing the statement, treasurer's name, amounts .........
 
Repository:  
New York State Archives
 

139
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0037
 
 
Dates:
1910
 
 
Abstract:  
This series consists of statements of individuals regarding their campaign receipts and expenditures while assisting in the election of a candidate running for public office. Statements include amount received, person or committee from whom the donation was received, date of receipt, amount of expenditure .........
 
Repository:  
New York State Archives
 

140
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0038
 
 
Dates:
1909-1911
 
 
Abstract:  
This series consists of certificates attesting to the selection of treasurers of political committees. Each certificate includes the name and address of the treasurer chosen, the name of the committee he represents, the date he was chosen, and the signature of three other committee members certifying .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7 8 9 10   ...  Next