Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  114 items
1
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1860
 
 
Dates:
1847
 
 
Abstract:  
This series consists of a register of bonds issued to raise funds for the construction of the New York and Erie Railroad Company. The register contains copies of the original bonds - each of which is registered, countersigned, and compared with the original bond and is signed by Archibald Campbell, .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1867
 
 
Dates:
1910-1911
 
 
Abstract:  
This series consists of information on motorists convicted of violating Article 11 of the Highway Law, pertaining to driver licensing, motor vehicle registration, public highway use, and motor vehicle speed. Information includes the name, address, section of the highway law violated, sentence and location, .........
 
Repository:  
New York State Archives
 

3
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
 

4
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
 

5
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
 

6
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
 

7
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0606
 
 
Dates:
1813-1831, 1841-1883
 
 
Abstract:  
This series contains multiple registers of hearings held before the State Attorney General. Information includes the county where the case was held, the names of the respondent and petitioner, and the date when case was received and filed. Some cases also include information on notable events that occurred .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0615
 
 
Dates:
1899-1905
 
 
Abstract:  
This volume is a register of bonds received by the Attorney General's Office. The bonds appear to have been given by contractors for building of state facilities, such as prisons, schools, hospitals, etc. and by banks holding deposits of state funds. Each entry states the date of receipt, name of firm .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Bureau of Wildlife
 
 
Title:  
 
Series:
B2779
 
 
Dates:
1930-1944, 1966-1976
 
 
Abstract:  
Records consist of index cards with information related to wildlife necropsies (autopsies). Files appear to be the earliest Department of Environmental (DEC) records related to wildlife necropsies in New York State. Information consists of raw laboratory observations and data. Records document government .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0107
 
 
Dates:
1899-1901
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0312
 
 
Dates:
1890-1907
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J3241
 
 
Dates:
1860-1879
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0476
 
 
Dates:
1825
 
 
Abstract:  
The published version of the Balloting Book contains documents and lists relating to the allotment of bounty lands in the Military Tract in central New York and includes. names of soldiers by regiment with location and acreage of grant and date of patent. Also provided are lists of officers and soldiers .........
 
Repository:  
New York State Archives
 

14
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
 

15
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4246
 
 
Dates:
1912-1913
 
 
Abstract:  
This register contains information and requests to the State Fire Marshal for approval of plans and specifications for changes or additions to buildings. The register provides name of resident or business requesting change or addition; building classification; address; locality; date plans were approved; .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4249
 
 
Dates:
1912-1914
 
 
Abstract:  
This series consists of an index to a register of fires of suspicious origins. Included for each fire listed is report number, date report filed, address, and locality, county, owner of building, occupant, and general remarks..........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4251
 
 
Dates:
1912-1913
 
 
Abstract:  
The Fire Marshal kept a record of complaints filed by people reporting dangerous conditions in various buildings. This series consists of a register of complaints of dangerous conditions in various buildings. Information includes complaint number; date complaint filed; locality; owner or occupant of .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4254
 
 
Dates:
1912-1915
 
 
Abstract:  
This series consists of a register of inspections relating to violations. Included are the inspector's initials; date inspection report was received; city or village; owner; classification (whether business or residence); address; date of inspection; and date violation was issued..........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4256
 
 
Dates:
1911-1912
 
 
Abstract:  
This volume records violation citations given out by the state Fire Marshall. Entries include violation number, name, business, and locality..........
 
Repository:  
New York State Archives
 

20
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
 

Page: 1 2 3 4 5   ...  Next