Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  58 items
21
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13248
 
 
Dates:
1945-2012
 
 
Abstract:  
These series consists of files documenting removals and resignations of state and local government office holders..........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13249
 
 
Dates:
1984-2010, 2018-2020
 
 
Abstract:  
The bulk of this series consists of letters sent to the New York State Secretary of State from local government officials and state legislators announcing resignations, deaths, or removals from office. Some of the letters are submitted from the officials themselves, whereas others simply announce that .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13250
 
 
Dates:
1950-2012
 
 
Abstract:  
This series contains notifications of various appointments to state and local boards and positions, filed with the Department of State by state and municipal officials..........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0164
 
 
Dates:
1854-1859
 
 
Abstract:  
This series consists of minutes of business meetings and accounts of the company. These records are restricted due to severe burn damage..........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0453
 
 
Dates:
1640-1884
 
 
Abstract:  
THis series contains copies of conveyances (deeds and mortgages), and many other types of private and public documents recorded by the Secretary of the colony of New York, 1664-1783, and by the Secretary of State, 1783-1890. Series also includes applications for and copies of academy charters granted .........
 
Repository:  
New York State Archives
 

26
Creator:
Auburn Prison
 
 
Title:  
 
Series:
A0780
 
 
Dates:
1836-1846
 
 
Abstract:  
The series consists of daily reports describing punishments at Auburn Prison. Assistant keepers could punish those incarcerated at their discretion if they reported their actions in writing to the prison's agent or deputy keeper. The short narratives include date; name of assistant keeper; name of the .........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0823
 
 
Dates:
1731-1883
 
 
Abstract:  
The series consists of records of transactions and legal business concerning land: deeds; mortgage bonds; state claims; sales and purchases; surveys and maps; tax receipts; foreclosures; correspondence; and other land records. There are also some records concerning the transfer of Indian lands to the .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4002
 
 
Dates:
1786-1927
 
 
Abstract:  
This series consists of volumes recording sales of lands in tracts, military lots, Indian reservations, as well as sales of land for foreclosures of mortgages and arrearages of interest..........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Board of Appraisers
 
 
Title:  
 
Series:
A4683
 
 
Dates:
1818
 
 
Abstract:  
This inventory was made under the direction of John Van Ness Yates, Secretary of State. Inventory lists records in custody of the Secretary of State, giving information about records arrangement, quantities, and date spans. The original title of the volume was "Annalium Thesaurus" ("Treasury of the .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4685
 
 
Dates:
1784-1973
 
 
Abstract:  
This series contains a name index of people who were granted land by the state government of New York after the American Revolution..........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4686
 
 
Dates:
1638-1775
 
 
Abstract:  
This series partially indexes Series 12943, Letters Patent and Series A0480, Indexes and Translations of Dutch Patents..........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4687
 
 
Dates:
1784-1973
 
 
Abstract:  
Series 12943, Letters Patent, is partially indexed by this series. In addition, this series also indexes locations of some colonial patents in present day New Jersey, Delaware, and Massachusetts..........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Division of Science and State Museum
 
 
Abstract:  
Series A0453, Record of Deeds; Series A0464, Original Deeds and Title Papers; Series 12945, Miscellaneous Deeds and Title Papers; Series A0451, Original Releases to the State; Series A0480, Indexes and Translations of Dutch Patents; Series A0050, Deeds of Cession and Assorted Documents of Record; and .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4692
 
 
Dates:
1807-1973
 
 
Abstract:  
This series indexes series A0477, Registers of Mortgages to the State, by name of mortgagor..........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4693
 
 
Dates:
1807-1973
 
 
Abstract:  
These records index series A0477, Registers of Mortgages to the State, by location..........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Board of Appraisers
 
 
Title:  
 
Series:
A4694
 
 
Dates:
1762-1843
 
 
Abstract:  
This manuscript volume, once used by the Secretary of State and other state officials to access land records, was superseded for all practical purposes by Mix, David E.E. "Catalogue of Maps and Surveys in the Office of the Secretary of State, State Engineer and Surveyor, and Comptroller and the State .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4697
 
 
Dates:
1898-1969
 
 
Abstract:  
These records index notices of discovery of mines and minerals in New York State, 1898-1969. Records indexed are held by the Office of General Services..........
 
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
 

39
Creator:
New York State War Council. Office of War Training
 
 
Title:  
 
Series:
A4700
 
 
Dates:
1671-1815
 
 
Abstract:  
The microfilm is an index to testators in New York State Archives series J0038-82, Probated Wills, 1671-1815. The index lists testators (makers of wills) in alphabetical order by surname. It provides name; date of will; place of residence (usually county); will in foreign language (Dutch); whether will .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0004
 
 
Dates:
1867-1969
 
 
Abstract:  
The bulk of this series consists of resignations and removals of elected and appointed public officers that were filed in the Secretary of State's office pursuant to Chapter 126 of the Laws of 1850, which stipulated that written resignations were to be submitted and signed by the incumbent. Also included .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3  Next