Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  20 items
1
Creator:
New York (State). Supreme Court. Appellate Division. First Department
 
 
Abstract:  
This series consists of New York County criminal court trial transcripts which were created for use in appeals. Most of the trials occurred in the Court of General Sessions of the Peace. Others took place in the Court of Oyer and Terminer; in the trial term of the Supreme Court; or in lower tribunals .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (Colony). Prerogative Court
 
 
Title:  
 
Series:
JN114
 
 
Dates:
1754–1864
 
 
Abstract:  
Two volumes are a docket of insolvent assignments filed in the offices of the clerk of the Supreme Court of Judicature (prior to July 1, 1847) and the clerk of the City and County of New York (starting July 1, 1847). Each docket entry includes the year, or year and date, of the assignment; the name .........
 
Repository:  
New York State Archives
 

3
Creator:
Roosevelt Island Operating Corporation
 
 
Title:  
 
Series:
A4478
 
 
Dates:
1975-1993
 
 
Abstract:  
Microfilmed records document the administrative procedures, policies, and operations of the Roosevelt Island Operating Corporation. Records include administrative correspondence files (ca: 1975-1992); administrative subject files (1977-1992); projects development files (1988-1992); corporation board .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
JN590
 
 
Dates:
1898-1905
 
 
Abstract:  
The 6 registers in this series list attorneys and counselors-at-law throughout New York State who filed an oath or affirmation with the clerk of the New York State Court of Appeals as required by laws of 1898 and 1899..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A4699
 
 
Dates:
1665-1875
 
 
Abstract:  
This microfilm series is an index to testators in State Archives series J0043-92, Record of Wills and Probates, 1665-1787, and in series 1043-92, Record of Wills and Probates, 1787-1879 (pre-1851 wills only). The index lists testators (makers of wills) in alphabetical order by surname, then by given .........
 
Repository:  
New York State Archives
 

6
Creator:
New York County (N.Y.). Court of General Sessions of the Peace
 
 
Abstract:  
This series consists of criminal cases, most of which were appealed to the Appellate Division (First Department), and several of which went to the Court of Appeals. The earlier volumes contain many records on appeal from the Supreme Court General term. In addition, there are original court papers such .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Surrogate's Court (New York County)
 
 
Title:  
 
Series:
J1038
 
 
Dates:
1787-1829
 
 
Abstract:  
This series consists of probated wills filed and maintained by the clerk of the Surrogate Court (New York County). Each will provides for the disposition of the testator's real and personal property and designates an executor. Wills are signed and witnessed by three persons. The name of the testator .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Surrogate's Court (New York County)
 
 
Title:  
 
Series:
J1043
 
 
Dates:
1787-1879
 
 
Abstract:  
The wills recorded in these volumes were proved (i.e. determined by testimony of witnesses to be authentic) before and admitted to probate by the Surrogate judge for New York County. Each will provides for the disposition of the testator's real and personal property and designates an executor or executrix. .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Surrogate's Court (New York County)
 
 
Title:  
 
Series:
J2043
 
 
Dates:
1665-1870
 
 
Abstract:  
This series consists of a name index to testators in series J0043-92, Record of Wills and Probates from the Prerogative and later Probate Courts, and J1043-92, New York County Surrogate Court Record of Wills and Probates. Information includes last and first names of the testator; year, month, and day .........
 
Repository:  
New York State Archives
 

10
Creator:
New York County (N.Y.). Clerk's Office
 
 
Title:  
 
Series:
JN511
 
 
Dates:
1793-1800
 
 
Abstract:  
This volume contains accounts of court costs in circuit courts held in New York County and in other counties in eastern and southern New York. Each entry contains the name of the plaintiff's attorney, title of case, itemized court costs relating to trial or other proceeding in circuit court, and total .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of statements of court-administered trust funds transferred to the National Bank of Commerce in New York. Most of these funds were apparently set up for the benefit of widows and orphans in New York City and Brooklyn. Some date back to before the Civil War, but most were established .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of a statement of bonds and mortgages for loans from trust funds and court funds. Each entry gives the name of the bondsman and address, premises covered by the mortgage, amount and date of the mortgage, interest, appraiser's value, assessed value, insurance coverage, and remarks. .........
 
Repository:  
New York State Archives
 

13
Creator:
Roosevelt Island Operating Corporation
 
 
Title:  
 
Series:
A4445
 
 
Dates:
1935-1992
 
 
Abstract:  
Microfilmed records include architectural, engineering, landscape, and topographical drawings; and contract drawings and plans. The records were created to document public structures such as bus shelters, playgrounds, sewers, bridges, firehouses, and seawalls on Roosevelt Island..........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Abstract:  
This series consists of indexes to writs returned by sheriffs and other court officers to the clerks of the Supreme Court at New York City. Indexes to writs returned to the Supreme Court provide date of return, name of attorney, names of plaintiff and defendant, type of writ, and hour returned..........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Legislature. Senate. Senator (1974-1998 : Franz S. Leichter)
 
 
Title:  
 
Series:
L0230
 
 
Dates:
1969-1998
 
 
Abstract:  
Senator Franz S. Leichter was particularly active with issues relating to mass transit, consumer banking, taxation, and governmental ethics. This series consists primarily of correspondence, reports, memorandums, copies of testimony, news clippings, press releases, and newsletters or questionnaires .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
B2023
 
 
Dates:
1961-1962, 1969-1970, 1976
 
 
Abstract:  
This series consists of transparent aerial photographic maps depicting southern New York State, western Connecticut, and northern New Jersey. The maps were created to facilitate landmark planning studies in the areas of rapid transit and the interstate highway system. Names of most streets and roads .........
 
Repository:  
New York State Archives
 

17
Creator:
Adirondack Park Agency (N.Y.). Planning Division
 
 
Abstract:  
This series consists of indexes to aerial photographs created for the Tri-State Transportation Committee, Tri-State Transportation Commission, and Tri-State Regional Planning Commission, for use in regional highway planning. Areas covered include the southern portion of New York, western Connecticut, .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0976
 
 
Dates:
1799-1801
 
 
Abstract:  
This series from the Comptroller's Office consists of accounts submitted by the assessors from eleven counties to Commissioners of Taxes. Information includes assessors name; number of days spent assessing lands, preparing lists of assessments, hearing appeals, equalizing the assessments, and preparing .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Temporary State Commission on the Water Supply Needs of Southeastern New York
 
 
Abstract:  
The Temporary State Commission on the Water Supply Needs of Southeastern New York was created in 1969. Its mandate was to study the future water supply needs of the southeastern portion of the state; the relationship of these needs to the water resources available; alternative methods for constructing, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
13685
 
 
Dates:
1972-1994
 
 
Abstract:  
Executive Chamber staff maintained this file of photocopies of the governor's Executive Orders ordering the State Attorney General to carry out special prosecutions in New York, Bronx, Queens, Kings, and Richmond counties in cases of corruption by public servants. The bulk of the series consists of .........
 
Repository:  
New York State Archives