Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  58 items
21
Creator:
New York (State). State Athletic Commission
 
 
Title:  
 
Series:
20136
 
 
Dates:
1945-1990
 
 
Abstract:  
These cards from the State Athletic Commission document fight records of boxers licensed in New York. Results are given for matches held throughout the world as well as in the state. Information may include fighters' given and professional name; birth date; address; a chronological list of fights; opponents; .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Committee on Open Government
 
 
Title:  
 
Series:
B2926
 
 
Dates:
1980-2022
 
 
Abstract:  
This series consists of advisory opinions of the New York State Committee on Open Government regarding the Open Meetings, Freedom of Information, and Personal Privacy Protection Laws. These opinions stem from inquiries made by the government, public, and news media..........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). State Athletic Commission
 
 
Title:  
 
Series:
B2499
 
 
Dates:
1995-2015
 
 
Abstract:  
These files document boxing and wrestling events or shows conducted in New York. The files contain various documents concerning the particular events. Many of the records are fiscal and document attendance at the events and the State Athletic Commission's receipt of taxes based on tickets sold and other .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Division of Fire Prevention and Control
 
 
Title:  
 
Series:
B1893
 
 
Dates:
1972
 
 
Abstract:  
This single motion picture film documents the crash of a Mohawk Airlines commuter plane on March 3, 1972 near the W. Averell Harriman State Office Campus..........
 
Repository:  
New York State Archives
 

25
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
B1737
 
 
Dates:
1936-1941
 
 
Abstract:  
The inventory in this series briefly describes records held by the Corporations, Licenses, Land Office, and Executive Divisions of the Department of State and includes records from the nineteenth and early twentieth centuries. Information includes title of record; dates and quantity; brief narrative .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A3232
 
 
Dates:
1899
 
 
Abstract:  
This series consists of cancelled printed receipts indicating receipt of various land-related records by the State Engineer and Surveyor from the Secretary of State. Each receipt provides the date the records were received and a brief description of the items received by the State Engineer and Surve.........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Secretary of State
 
 
Abstract:  
This copy of the proposed United States Constitution and of the ratification instrument was engrossed by order of the Poughkeepsie Convention, July 26, 1788. It consists of seven folio parchment sheets bearing the text of the Constitution and of the "Declaration of Rights, Ratification of the Constitution .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0473
 
 
Dates:
1908-1912
 
 
Abstract:  
This series maps the official boundary line between the states of Connecticut and New York. Maps begin at the northwest corner of Connecticut and end through Long Island Sound at the western boundary of Rhode Island. They depict the boundary line and the area on both sides for several hundred feet. .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0325
 
 
Dates:
1831-1905
 
 
Abstract:  
The letter books consist of handwritten and typewritten copies of outgoing correspondence sent by the New York Secretary of State. The letters deal with various subjects, including the publication and dissemination of state laws; applications for land grants; resolutions of the Commissioners of the .........
 
Repository:  
New York State Archives
 

30
Creator:
New Netherland. Provincial Secretary
 
 
Title:  
 
Series:
A0270
 
 
Dates:
1642-1660
 
 
Abstract:  
This series contains a vast array of legal documents in the Dutch language filed with the provincial secretary of New Netherland in conjunction with civil and criminal proceedings. Among other duties, the provincial secretary was responsible for recording and authenticating official documents for potential .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0216
 
 
Dates:
1850-1900
 
 
Abstract:  
This series contains certificates of conviction in courts of special sessions transmitted by county and local clerks to the Secretary of State, as required by Chapter 259 of the Laws of 1839. Certificates are not present for all counties or all years..........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0027
 
 
Dates:
1778-1824
 
 
Abstract:  
These minutes provide the date, place, members present, and actions by the council on bills passed by the legislature. Bills were approved, committed to one of the judges on Council, or vetoed. Objections to disapproved bills were recorded in detail..........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Department of Law. Charities Bureau
 
 
Abstract:  
This series consists of annual financial reports (pre-1992) and registration statements of charitable organizations that were "closed" (registrations cancelled or expired). Archives staff will not search unarranged accretions (post-1984 filings) except in response to a judicial order. File number listings .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Joint Commission on Public Ethics
 
 
Title:  
 
Series:
B2043
 
 
Dates:
2006-2008, 2011-2012, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Joint Commission on Public Ethics and its predecessor entities, the Temporary State Commission on Lobbying, the State Ethics Commission, and the Commission on Public Integrity..........
 
Repository:  
New York State Archives
 

35
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
B2390
 
 
Dates:
1765
 
 
Abstract:  
Original letters patent documenting the grant of 8000 acres of land in Albany County to Philip Embury and others..........
 
Repository:  
New York State Archives
 

36
Creator:
New York State Ethics Commission
 
 
Abstract:  
In 2006, New York State Comptroller Alan G. Hevesi (in office 2003-2006) was investigated by the New York State Ethics Commission for alleged inappropriate use of state employees to provide transport for his wife. This series consists of transcripts of testimony and accompanying exhibits from the investigation. .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Commissioners of the Land Office
 
 
Title:  
 
Series:
B0243
 
 
Dates:
1899-1913
 
 
Abstract:  
This series consists of petitions; notices; legal memoranda, correspondence, maps, sketches; tracings; notices of application; Attorney General's opinions; transcripts of testimony; and briefs and affidavits that were submitted to the Commissioners of the Land Office. Most records deal with the applications .........
 
Repository:  
New York State Archives
 

38
Creator:
New York State Library
 
 
Title:  
 
Series:
B1454
 
 
Dates:
1913-1973
 
 
Abstract:  
This series consists of transfer documentation primarily concerned with land records transferred among offices of the Secretary of State, the Office of General Services (OGS), the Department of Transportation (DOT), and the New York State Library. Records include a list of maps, field books, inventories, .........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Commissioners of the Land Office
 
 
Title:  
 
Series:
A3249
 
 
Dates:
1829
 
 
Abstract:  
The Commissioners of the Land Office were responsible for the approval, rejection, or direction of other actions concerning land grant applications and related land matters. This series consists of a register of actions taken on land grant applications and related land matters. Information includes .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
A1888
 
 
Dates:
1730
 
 
Abstract:  
This series contains the provincial secretary's file copy of the New York City Charter; the original charter is located in New York City. Known as the Montgomerie Charter, the charter granted land and governmental authority to the city, organized the city government, and appointed city officials..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next