Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  5571 items
41
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0903
 
 
Dates:
1848
 
 
Abstract:  
This volume lists the name of the person giving the mortgage (borrower) and the lot that the mortgage encumbers. Also included is the name of the road or tract closest to the property, the city or village in which the lot is located, the amount of interest due, and the principal..........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0909
 
 
Dates:
1884
 
 
Abstract:  
This volume is an alphabetical index to cases in which the Attorney General's Office was involved, as of January 1, 1884. Within each letter of the alphabet, case names are listed with corresponding page number entries entered to the right in columns for Register 12, Register 13, and Register 14..........
 
Repository:  
New York State Archives
 

43
Creator:
New York (State). Attorney General's Office
 
 
Abstract:  
This volume contains abstracts of various court cases. Abstracts provide case name and volume and page citations to case registers. Many of the abstracts also provide names of attorneys, case venue, and remarks regarding case outcome..........
 
Repository:  
New York State Archives
 

44
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0914
 
 
Dates:
1910-1920
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0915
 
 
Dates:
undated
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

46
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0944
 
 
Dates:
1829-1915
 
 
Abstract:  
This series consists of unprocessed records, apparently from the Comptroller's Office. Records include: applications to revoke redemptions; letters and telegrams from appraisers; assessment rolls and lists of construction expenditures; documents on rejection of taxes in 1908 returned from towns; miscellaneous .........
 
Repository:  
New York State Archives
 

47
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0044
 
 
Dates:
1901-1912
 
 
Abstract:  
The series consists of abstracts compiled by state county clerks and forwarded to the secretary of state's office. Information includes convict's name, court, term, crime, and sentence. There is no name index..........
 
Repository:  
New York State Archives
 

48
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0046
 
 
Dates:
1869-1931
 
 
Abstract:  
This series consists of printed copies of restorations to citizenship issued by the governor to convicted felons. Information includes the court where the felon was convicted, the date, felon's name, crime, sentence, place and date of incarceration, and the names of the governor, secretary of state .........
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0048
 
 
Dates:
1854-1931
 
 
Abstract:  
This series consists of respites and commutations. The governor has the authority to grant pardons and respites. The respites concern stays of execution for individuals sentenced to death; commutations are reductions of sentences. Respites and commutations normally include the name of the convicted .........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0061
 
 
Dates:
1848-1924, 1960-1979
 
 
Abstract:  
This series consists of filings by supreme court justices for each judicial district designating court terms and assigning judges. Also included are changes in the date of a court session, a presiding judge, or the extension of a court term or appointment of an extraordinary term. Information includes .........
 
Repository:  
New York State Archives
 

51
Creator:
New York (Colony). Treasurer's Office
 
 
Title:  
 
Series:
A3198
 
 
Dates:
1762-1772
 
 
Abstract:  
This series consists of financial documents received by the colonial Treasurer's Office in settling public accounts. Documents vary greatly in content and include enumerations of specific expenses paid; a general account of the several emissions of paper currency; queries posed by the Commissioners .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3277
 
 
Dates:
1845-1871
 
 
Abstract:  
This series consists of records of accounts from county treasurers for sale of the publication, The Natural History of New York. It includes quantity sold and payments received..........
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4252
 
 
Dates:
1912-1914
 
 
Abstract:  
This series consists of a register of investigations of fires of suspicious origin. Information includes the report number, date filed, street address, locality, county, owner or occupant, investigator, recommendations (whether pending or insufficient evidence), and remarks..........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4253
 
 
Dates:
1912-1913
 
 
Abstract:  
This series consists of a register of inspections where no violations were found. Information includes location, including city or village and county; owner, including name, classification, and address; and inspector, including date of inspection, date received, and remarks..........
 
Repository:  
New York State Archives
 

55
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4257
 
 
Dates:
1913-1914
 
 
Abstract:  
This series consists of a register of correspondence received by the State Fire Marshall. Entries include date letter received, name of correspondent, title, subject matter, locality, and class sent..........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4258
 
 
Dates:
1911-1912
 
 
Abstract:  
This series consists of a register of correspondence sent by the State Fire Marshall. Information includes date sent, recipient, locality, and class of mail..........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4260
 
 
Dates:
1911-1913
 
 
Abstract:  
These two cashbooks from the New York State Fire Marshal include official salaries in the beginning of the book and graded employees mid-way through. The balances in each come to the same amount, with slight variations in the order of names listed in each book..........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A3103
 
 
Dates:
1870
 
 
Abstract:  
The Commissioners of Public Charities required institutions run by incorporated charities to submit information on the names of the charitable organization's president, secretary and treasurer, and the officer in charge of the institution. The address of the institution is sometimes included..........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of correspondence from officers of the State Board of Regents to the State Comptroller's Office transmitting personnel updates approved by the board. Correspondence relates to appointments, resignations, and salaries, predominantly of employees of the Board of Regents, State Museum, .........
 
Repository:  
New York State Archives
 

60
Creator:
New York (State). State Tax Department
 
 
Abstract:  
This series consists of appraisals of parcels related to proceedings to reassess the value of properties across Delaware County..........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next