Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  203 items
21
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Abstract:  
This series contains documents relating to civil litigation in the Supreme Court of Judicature, filed by the court clerk whose office was in New York City, or in other locations between the years 1778-1783. Most of the documents are pleadings by plaintiffs and defendants, bonds, draft rules, and affidavits. .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Supreme Court of Judicature
 
 
Abstract:  
Transcripts of dockets of judgments were filed in the office of the clerk of the Supreme Court of Judicature in New York City by the other clerks of the court. Transcripts for the Albany office start 1790; Utica, 1807; Canandaigua (later Geneva), 1829. Each entry includes the name of the party against .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN536
 
 
Dates:
1713, 1762, 1790, 1795–1800, 1812
 
 
Abstract:  
This series contains precipes generated by the New York State Supreme Court of Judicature (New York). Precipes are brief instructions by an attorney to the court clerk to seal a writ or enter a common rule. The precipes list parties to the action and the attorney's name and date..........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Supreme Court (New York County)
 
 
Title:  
 
Series:
JN540
 
 
Dates:
1787–1829, 1847-1856
 
 
Abstract:  
The first two volumes in this series contain records of wills proved in the Supreme Court in New York City, 1787-1829. The record of a probate proceeding includes a copy of the will and the proof of the will. The volume for the years 1847-1856 includes wills of individuals residing or dying out of state .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
L0147
 
 
Dates:
1971
 
 
Abstract:  
The series consists of a verbatim transcript of the May 26, 1971 New York State Assembly floor debate on Assembly bill #7078. The bill, which was passed by both houses of the legislature and signed into law as Chapter 371 of the Laws of 1971, extended state emergency housing rent control for a two-year .........
 
Repository:  
New York State Archives
 

26
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series consists of office correspondence compiled in monthly files by the Municipal Assistance Corporation for the City of New York..........
 
Repository:  
New York State Archives
 

27
Creator:
New York State Museum
 
 
Title:  
 
Series:
B1980
 
 
Dates:
1975-2002
 
 
Abstract:  
This series consists of 94 bound volumes of documents pertaining to bond issues..........
 
Repository:  
New York State Archives
 

28
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Title:  
 
Series:
B1981
 
 
Dates:
1975-1977
 
 
Abstract:  
This series documents lawsuits involving or of interest to the Municipal Assistance Corporation..........
 
Repository:  
New York State Archives
 

29
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series documents New York State legislation affecting or potentially affecting the Municipal Assistance Corporation..........
 
Repository:  
New York State Archives
 

30
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series documents federal agreements crucial to the functioning of the Municipal Assistance Corporation, namely the Federal Credit Agreement of 1975 and the Federal Agreement to Guarantee of 1978..........
 
Repository:  
New York State Archives
 

31
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series documents municipal workers, their productivity requirements under the Federal Credit Agreement of 1975, their pension systems' bond purchases, and the financing of severance pay for city workforce reduction programs..........
 
Repository:  
New York State Archives
 

32
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series consists of testimony from the U.S. Senate and House hearings on the financial condition of New York City; U.S. Treasury, General Accounting Office, and Securities and Exchange Commission reports on New York City; and other economic reports, speeches, and testimony..........
 
Repository:  
New York State Archives
 

33
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series documents financial actions and policies of the City of New York, particularly for the period of the Four-Year Financing Plan for New York City (FY 1979-FY 1982)..........
 
Repository:  
New York State Archives
 

34
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Title:  
 
Series:
B1988
 
 
Dates:
1975-1992
 
 
Abstract:  
This series documents actions of the Municipal Assistance Corporation. Included are records associated with the Four-Year Financing Plan for the City of New York (FY 1979-FY 1982) and the preceding Moratorium years..........
 
Repository:  
New York State Archives
 

35
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

36
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series consists of documentation of mirror bonds issued by the City of New York and purchased by the Municipal Assistance Corporation..........
 
Repository:  
New York State Archives
 

37
Creator:
New York State Museum
 
 
Title:  
 
Series:
B1994
 
 
Dates:
1977-2011
 
 
Abstract:  
This series consists of subject files of the Municipal Assistance Corporation of New York City. Subjects include auditing standards, internal financial reporting, compliance with the Public Authorities Law, the New York City Employees Retirement System, and information on board members. Other topics .........
 
Repository:  
New York State Archives
 

38
Creator:
Commissioners of Records for the City and County of New York
 
 
Title:  
 
Series:
J0120
 
 
Dates:
1754-1855
 
 
Abstract:  
Published volume lists insolvent debtors whose property was assigned for the benefit of creditors. Each entry states the name of the insolvent debtor and the date of discharge from his debts and filing of discharge. Date column is sometimes blank..........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Court of Chancery
 
 
Abstract:  
These volumes index notices of pending actions (suits) in Equity Court that were filed in the office of the clerk of the city and county of New York from December 1823 to December 1855. Each index entry includes name of defendant(s), name of complainant(s), and date of notice. While individual volumes .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J7000
 
 
Dates:
1786-circa 1880
 
 
Abstract:  
This series consists mostly of records generated by New York City courts during the 19th Century including the Mayor's Court; Court of Common Pleas; Superior Court; Justice Courts and Police Court. Records include depositions, petitions of imprisoned debtors for release, insolvent assignments, summonses, .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next