Finding Aid Search Results
Title:
Series:
A0595
Dates:
1864-1913
Abstract:
This series consists of registers used to track legislative bills sent to the governor by the legislature for approval. For each bill received by the governor, the volumes provide date received; from Senate or Assembly; bill number (usually the printed bill number); chapter number (if approved); title .........
Repository:
New York State Archives
Title:
Series:
A0599
Dates:
1857-1938
Abstract:
This series documents the governor's responsibilities as chief executive officer of the state relating to extradition of persons to or from New York State. "Requisitions" were requests by the governor to governors of other states for extradition of persons present in those states to New York. "Mandates" .........
Repository:
New York State Archives
Title:
Series:
A0602
Dates:
1857-1870
Abstract:
This series consists of registers used to track legislative bills signed by the governor. For each entry, the volumes provide date signed; Senate or Assembly printed bill number or introductory number; and title of bill. A few entries from 1869-1870 indicate the governor's veto or "disapproval" of the .........
Repository:
New York State Archives
44
Creator:
New York (State). Comptroller's Office. Canal Department
Abstract:
This series from the Office of the State Comptroller contains certified copies of registers of canal boats kept by the auditor. Information includes names of the boats; where they are from; boat tonnage; owner's names and the date; and a certificate of registry filed with collectors when the name of .........
Repository:
New York State Archives
45
Creator:
New York (State). Comptroller's Office
Abstract:
This series from the Comptroller's Office contains a list of incorporated companies in New York State counties, arranged according to type of company (bank, insurance, turnpike, bridge, manufacturing, etc.). Incorporation date and information on capital stock are occasionally included..........
Repository:
New York State Archives
46
Creator:
New York (State). Comptroller's Office
Abstract:
This series documents money received through Court action. Information includes title of action or proceeding; court in which proceeding took place (Surrogate or Supreme); date received; and amount received. There is an index in the front, which arranges the information alphabetically by county. This .........
Repository:
New York State Archives
47
Creator:
New York (State). Secretary of State
Abstract:
This original manuscript of the Balloting Book, which relates to the allotment of bounty lands in the Military Tract in central New York, is closed to research due to its fragile physical condition. Researchers should use the published version found in Series A0476, Register of Military Bounty Lands .........
Repository:
New York State Archives
Abstract:
Staff of the governor's office maintained this volume to monitor actions the governor was requested to take on legislative bills. The volume is divided into four sections, one for each of the types of action requested: veto is requested; signature is requested; parties wish to be advised upon passage .........
Repository:
New York State Archives
49
Creator:
New York (State). Paymaster General's Office
Abstract:
This volume lists bounty claims of New York State soldiers who served during the Civil War. The volume appears to be a register of bounty claims which for the most part had not yet been paid, and only includes claims of men who served in the 106th through 156th volunteer infantry regiments. Each entry .........
Repository:
New York State Archives
50
Creator:
New York (State). Department of State
Title:
Series:
B0006
Dates:
1850-1962
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
51
Creator:
New York (State). Department of State
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
52
Creator:
New York (State). Department of State
Abstract:
This series consists of volumes containing the names of persons naturalized in Kings County. Information includes full names and residences of naturalized citizens and date of naturalization..........
Repository:
New York State Archives
53
Creator:
New York State Reformatory (Elmira, N.Y.)
Title:
Series:
B0125
Dates:
1877-1883
Abstract:
This series is a daily record of changes in the population of incarcerated individuals at the Elmira Reformatory from May 24, 1877 to September 30, 1883. For each day that a change occurs, the volume lists: date; name; consecutive number; and activity (received, transferred, discharged, paroled, pardoned, .........
Repository:
New York State Archives
54
Creator:
Elmira Reformatory
Abstract:
This series consists of a record of nicknames used to identify certain incarcerated individuals..........
Repository:
New York State Archives
55
Creator:
New York (State). State Engineer and Surveyor
Abstract:
This series documents technical information for bridges spanning the Erie Canal in the Eastern Division and Western Division. Information includes bridge number, location, how used, description of truss, engineering specifications, towpath, berme abutments, and remarks on defects in plan or workmans.........
Repository:
New York State Archives
56
Creator:
New York (State). Comptroller's Office
Abstract:
This series documents money received for sale of land for unpaid taxes. Information includes names of successful bidders and the amounts bid for each parcel, by county. Totaled at the bottom of the column is the amount bid, the amount paid and date of payment. Starting with the 1859 tax sale the entries .........
Repository:
New York State Archives
57
Creator:
New York (State). Attorney General's Office
Abstract:
This volume documents hearings before the Attorney General (1884-1892) and receivership cases in which the Attorney General was interested or which he prosecuted (ca. 1891-1902). Entries for hearings provide the names of the respondent, petitioner, and their attorneys; the date of receipt or filing; .........
Repository:
New York State Archives
58
Creator:
New York (State). State Board of Law Examiners
Title:
Series:
J2030
Dates:
1898-1905
Abstract:
This series consists of published copies of registers of attorneys and counselors at law. Entries include name of attorney; residence; date oath or affirmation was filed; court where admitted and date and place of admission..........
Repository:
New York State Archives
59
Creator:
New York (State). State Board of Law Examiners
Title:
Series:
J5102
Dates:
1895-1922, 1945-1958
Abstract:
This series documents applicants for the New York State bar examination. Information provided includes number of application, name of applicant, residence, judicial department, date application received, college or university of graduation, year of graduation, law school attended, duration of attendance, .........
Repository:
New York State Archives
60
Creator:
New York (State). Legislature. Assembly. Clerk of the Assembly
Title:
Series:
L0052
Dates:
1938-1958
Abstract:
This series contains registers of bills referred to the Committee on Rules by Senate and Assembly committees during legislative sessions. For each bill referred, the register contains the following information: standing committee action (i.e., approved, killed, referred); introductory and print numbers; .........
Repository:
New York State Archives