Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  153 items
61
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1861
 
 
Dates:
1876
 
 
Abstract:  
This series lists corporations that filed annual reports with the office of the Secretary of State. Arranged alphabetically by county, the lists includes name of the court and the corporation that filed a report..........
 
Repository:  
New York State Archives
 

62
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1862
 
 
Dates:
1848-1849
 
 
Abstract:  
This series consists of a register of bonds issued for the benefit of the Hudson and Berkshire Railroad Company. The register contains copies of the original bonds - each of which is countersigned, registered, and compared with the original bond and is signed by Archibald Campbell, Deputy Secretary .........
 
Repository:  
New York State Archives
 

63
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of documents constituting the whole proceedings for a case seeking repeal of a letters patent or dissolution of articles of incorporation. Information includes the cases' history, the defendant's defense, statements of facts, actions taken by, and the final judgment of the court. .........
 
Repository:  
New York State Archives
 

64
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1864
 
 
Dates:
1848-1905
 
 
Abstract:  
This series consists of executive orders signed by the governor and his private secretary designating extraordinary court terms and assigning judges to preside over these terms, or appointing a judge or justice to the court of appeals or the Supreme Court. Each certificate designating a court term specifies .........
 
Repository:  
New York State Archives
 

65
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1865
 
 
Dates:
1856-1857
 
 
Abstract:  
This series consists of transcripts of trial testimony related to mismanagement and malfeasance of Munson G. Lockwood and other officers of Sing Sing State Prison. The testimony contains detailed information on the business and financial affairs of the Prison during Lockwood's controversial term as .........
 
Repository:  
New York State Archives
 

66
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1866
 
 
Dates:
1854-1882
 
 
Abstract:  
This series consists of Supreme Court subpoenas ordering the Secretary of State to produce records from his office and summonses served on his staff. Documents identify the case name, location, and type of court session. The subpoenas identify records requested and specify the time and place the records .........
 
Repository:  
New York State Archives
 

67
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
 

68
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
 

69
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1869
 
 
Dates:
1825-1913
 
 
Abstract:  
This series consists of ninety two volumes of bound depositions of resident aliens affirming their intentions to become naturalized U.S. citizens. Arranged in loose chronological order by the date on which they were received in the Department of State, the depositions include: name of alien and place .........
 
Repository:  
New York State Archives
 

70
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1870
 
 
Dates:
1825-1913
 
 
Abstract:  
This series is composed of thirty three volumes of information abstracted from the original depositions of resident aliens (series A1869). The information from the original deposition was apparently transferred into this standardized format, which indicates the names of deponent and certified officials, .........
 
Repository:  
New York State Archives
 

71
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1871
 
 
Dates:
1836-1854
 
 
Abstract:  
This series records fees paid by aliens for depositions. The two volumes list names of deponents and fees paid to the Secretary of State. The information contained in the series includes only the name of deponent, date deposition was filed in the office of the Secretary of State, and the amount of fee .........
 
Repository:  
New York State Archives
 

72
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1872
 
 
Dates:
1880-1890
 
 
Abstract:  
This series consists of one volume entitled "Certificates and Alien Depositions" (February 5, 1880-January 20, 1890) that contains information under the following headings: Date, Grantor, Commissioner, Name, and Address. The contents of the volume do not indicate the purpose for which the register was .........
 
Repository:  
New York State Archives
 

73
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1873
 
 
Dates:
1834-1861
 
 
Abstract:  
This series contains meeting minutes of Trustees of the Capitol and State Hall. Information includes meeting date and location, attendees, and what transpired. Topics include plans for the constitution, repair and maintenance of State buildings; disposition of funds for these purposes; the appointment .........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of copies of documents supporting New York's territorial claims against those of Massachusetts, New Hampshire, and the area that became Vermont. Included are briefs and supporting documents, including minutes of the Provincial Council; correspondence of New York, New Hampshire, .........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1898
 
 
Dates:
1825-1906
 
 
Abstract:  
This series consists of indexes to abstracts of alien depositions (series A1870) made by the Secretary of State's office from the original, signed depositions (series A1869)..........
 
Repository:  
New York State Archives
 

76
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1978
 
 
Dates:
1826-1921
 
 
Abstract:  
Chapter 140 of the laws of 1875 required public almshouses and poorhouses in New York State to keep records on individual inmates and to send copies of these records to the State Board of Charities each month. Census forms in this series provide information on individual inmates' personal, family, and .........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3123
 
 
Dates:
[ca. 1820]
 
 
Abstract:  
This volume contains abstracts of patents for bounty lands granted to Revolutionary War veterans, copies of which are in series A0447, Military Patents. Information includes: date of letters patent; name of patentee; name of township; lot number; acreage and county and town where lot was located ca. .........
 
Repository:  
New York State Archives
 

78
Creator:
New York (State). Department of State
 
 
Abstract:  
This geographical register of lots and parts of lots in the Military Tract includes: name of township; lot number; acreage; subdivision; patentee name; patent date; and volume and page references to series 12943. Letters Patent. Also included is a copy of series A0476. The Balloting Book, and Other .........
 
Repository:  
New York State Archives
 

79
Creator:
New York (State). Department of State
 
 
Abstract:  
This series contains photocopies of documents, the originals of which are in the records of the Colonial Office in the Public Record Office (Series C.O. 5, vol. 175). The documents include a list of record books kept by, and original wills filed with, the Secretary of the Colony of New York during the .........
 
Repository:  
New York State Archives
 

80
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3300
 
 
Dates:
1611-1782
 
 
Abstract:  
This series consists of the sole surviving elements of what were known as the "Holland, London and Paris Documents." These were manuscript copies of official papers procured in 1841-1844 from the archives of Holland, England, and France by John Romeyn Brodhead as agent of the state. Use is restricted .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next