Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  57 items
1
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1868
 
 
Dates:
1877-1882
 
 
Abstract:  
This series includes dockets or outlines of actions taken in selected cases heard before Albany courts, and a few heard before Supreme Court in other counties. Information includes court name and location, and the name of the parties involved in the case. Kingsley and Bentley are identified as attorneys .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0210
 
 
Dates:
1901
 
 
Abstract:  
This series consists of one bound volume containing the certified copy of the bill revising the New York City charter that was transmitted to the mayor for approval and comment. In addition to the 1,165 page bill, the volume also includes Mayor Robert A. Van Wyck's thirty-eight page response explaining .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0326
 
 
Dates:
1858-1862, 1876-1889
 
 
Abstract:  
The first volume in this series was used to log correspondence received each business day by the Secretary of State's office. Most correspondence involves requests for certification of deeds, satisfaction pieces, mortgages, powers of attorney, and appointments. The second volume was used to log instruments .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1853
 
 
Dates:
1816-1850
 
 
Abstract:  
This series records what commissions have been transferred to the appropriate county clerk's office. Each entry records the date the commission was sent, how sent, commission type, number, and occasionally the last names of appointees. The volumes are arranged alphabetically by county..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). State Commission on Quality of Care for the Mentally Disabled. Executive Bureau
 
 
Abstract:  
This series consists of descriptions and impressions of the Great Seal and Privy Seal of the State of New York, the seals of the clerks of the Assembly and Senate, of state agencies, various courts, of county clerks and surrogates, and towns and notaries public. The description and sample impression .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0019
 
 
Dates:
1828-1913
 
 
Abstract:  
This series consists of final voting results for Court of Appeals chief and associate judges, Supreme Court justices, city and county court judges, attorney-general inspector of state prisons, treasurer, and state engineer and surveyor. Results, which are broken down into senate or congressional districts .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0020
 
 
Dates:
1898
 
 
Abstract:  
This series consists of names of electors absent from their respective election districts during time of war in the actual military service of New York State, the United States Army or Navy. Entries are listed by military unit and then in alphabetical order by surname. They include name, residence, .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0472
 
 
Dates:
1778-1870, 1880-1931
 
 
Abstract:  
These registers were used to record names of individuals elected or appointed to a wide variety of state offices and boards. Positions documented range from statewide elective offices such as governor, comptroller, and attorney general to appointive offices such as adjutant general, superintendent of .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3302
 
 
Dates:
1707, 1 Jul
 
 
Abstract:  
This series consists of the deed is for lands in Schaghticoke, which was in Albany County in 1707, but is now in Rensselaer County, New York..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0009
 
 
Dates:
1850-1913
 
 
Abstract:  
This series consists of bound volumes which record governors' appointments of notaries public. The registers provide the notary public's name, date of commission, expiration of term, and in whose place the individual was appointed. New York City appointments are covered in separate volumes..........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
12944
 
 
Dates:
1984-1995, 2015-2017
 
 
Abstract:  
This series consists of administrative transfer orders prepared by judicial departments and filed with the Department of State that document the appointment of court terms and assignment of justices and official referees of New York state and county courts. The orders include the name of the judge being .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Bureau of Investor Protection and Securities
 
 
Title:  
 
Series:
20476
 
 
Dates:
1990-1991, 1994, 1998-2006, undated
 
 
Abstract:  
Theatrical producers finance commercial theater through the sale of limited partnership interests to investors. The Attorney General has the authority to review and approve the offering literature and financial reports. These files from the Department of Law contain correspondence, prospectuses, accounting .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
A3077
 
 
Dates:
1684
 
 
Abstract:  
The "Duke's Laws" are the first set of laws enacted in the colony of New York under English rule. This series consists of a manuscript copy of the "Duke's Laws" created by the office of the secretary of the Colony of New York for use as an official copy. The laws pertain to a wide variety of subjects .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
A3078
 
 
Dates:
1683-1684
 
 
Abstract:  
These are commonly known as "Dongan's Laws." The first chapter of the laws is the "Charter of Liberties and Privileges" which was passed by the assembly (first New York legislature) on October 17, 1683. Through these laws the English Colonial Governor, Colonel Thomas Dongan, a Catholic, extended freedom .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of copies of printed certificates of appointments issued by the Governor for out of state commissions. Certificates usually include appointee name; residence; appointment and filing dates; and name of the governor, secretary of state or his deputy. Some later volumes include the .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of abstracts probably provided by the Secretary of State's office accounting for the expiration date of the terms of office of commissioners of deeds in other states, territories and foreign countries. Volume 1 lists the appointee's name; residence; commission date and the previous .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0015
 
 
Dates:
1906-1920
 
 
Abstract:  
This series consists of registers with the names of agents or counsels representing interests promoting or opposing the passage of legislation within New York State. Information includes agent's name; employer, and a brief description of the legislation that is under consideration..........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Secretary of State
 
 
Abstract:  
This series contains determinations of the State Board of Canvassers of individuals elected to offices statewide and in multi-county districts. There are also transcripts of statements of local inspectors of elections of the number of votes cast for candidates in the Senate elections of 1799 and 1800, .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0017
 
 
Dates:
1822-1839
 
 
Abstract:  
This series consists of copies of certificates, verifying election results throughout New York State. Certificates include county clerk's name, office location, name of the chairman and secretary of the county canvass board, date of election canvassed, offices up for election, names of the County Board .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0039
 
 
Dates:
1881-1905
 
 
Abstract:  
This series consists of certified copies of election returns submitted by the county board of commissioners. Information includes county, date board met "to canvass and estimate the votes," date and type of election held, office being canvassed, votes cast, candidates' names, votes received by each, .........
 
Repository:  
New York State Archives
 

Page: 1 2 3  Next