Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  6087 items
 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J1098
 
 
Dates:
1807-1847
 
 
Abstract:  
This series consists of affidavits of special bail for defendants. Each affidavit states that the special bail is worth double the amount demanded by the plaintiff in the writ of capias ad respondendum, after payment of all his debts, and that he is a freeholder or housekeeper in the county where the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0988
 
 
Dates:
1869-1927
 
 
Abstract:  
This series consists of affidavits of purchasers of land at Comptroller's tax sales, stating that the land purchased was wholly unoccupied and vacant. The affidavits were filed with the Comptroller to prove that no occupant had rights to redeem land from the tax sale..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1067
 
 
Dates:
1737-1901
 
 
Abstract:  
This fragmentary series includes legal documentation (of which affidavits of occupancy form the bulk) relating to state sale of land, presumably for unpaid taxes..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0974
 
 
Dates:
1798-1885
 
 
Abstract:  
This series from the Comptroller's Office consists of affidavits of publication of notices. Each affidavit has a copy of the advertisement attached. Affidavits are mostly for sale of lands for arrears in taxes or quit rents, or to announce sale of state stock. Also included is an affidavit of publication .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0932
 
 
Dates:
1852-1855
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0931
 
 
Dates:
1814-1927
 
 
Abstract:  
This series documents the announcement of pending tax-sales and redemptions of lands. Included are affidavits of publication of tax sale and redemption notices for land to be sold for taxes; county treasurers' receipts; notices of mortgage liens on land to be sold for taxes; published lists of lands .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J6011
 
 
Dates:
1820
 
 
Abstract:  
This series consists of sworn affidavits by Revolutionary War veterans intending to apply for pensions. Each affidavit includes statements of the veteran's war service; a schedule of his real and personal property; applicant's age; residence; former military rank; and physical disability (if any). Such .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1215
 
 
Dates:
1790-1850
 
 
Abstract:  
This series consists of affidavits and certificates documenting land ownership, payment of real estate taxes and the location of land owned apparently compiled by local county officials and submitted to the Auditor General's later to the Comptroller's Office. Information includes landowners name; location .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2005
 
 
Dates:
1897-1904
 
 
Abstract:  
This series consists of affidavits submitted by teachers in application for replacement of state teaching certificates that were lost or destroyed. Most affidavits are on standardized forms providing date and location of completion of work under the uniform system of examination, date and location in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Division of Affirmative Career Programs. Monitoring Bureau
 
 
Title:  
 
Series:
B0545
 
 
Dates:
1976-1982
 
 
Abstract:  
This series consists of: State Agency Affirmative Action Plans, outlining how the agency will increase employment opportunity for minorities, women and the disabled; DHR Monitoring Files which include correspondence and memoranda about the development, implementation, problems with and progress of affirmative .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Electronic Data Processing Unit
 
 
Title:  
 
Series:
13802
 
 
Dates:
1962-1980
 
 
Abstract:  
This series consists of correspondence, memorandums, special reports on electronic data processing, budget appropriation requests, contracts and specifications for computer hardware and software, and other documents relating to acquisition and installation of computers in state agencies and institutions. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations. Executive Division
 
 
Title:  
 
Series:
18034
 
 
Dates:
1984-1993
 
 
Abstract:  
This series consists of speeches, press releases, Governor's briefings, and scattered copies of the "OER News.".........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service
 
 
Title:  
 
Series:
19987
 
 
Dates:
1993-2005
 
 
Abstract:  
This series consists of copies of individual agency workforce plans, submitted to the Department of Civil Service, and copies of the yearly executive overview prepared by the Dept. of Civil Service as directed by law. Each agency's annual workforce management plan identifies workforce trends caused .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Transportation Committee
 
 
Title:  
 
Series:
A4401
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains agendas and minutes documenting the actions of the War Transportation Committee, which oversaw the War Council's efforts to conserve transportation resources. The agendas contain significant detailed information relating to items discussed at the meetings. In particular, charter .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4304
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains agendas and minutes from meetings held as part of the War Council's effort to coordinate statewide home front activities, and to organize the state in a time of crisis. Chaired by the Governor, and consisting of prominent business, community, and legislative leaders, the council .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0109
 
 
Dates:
1853-1864
 
 
Abstract:  
This series consists of contracts made by the Prison Agent with individuals and firms for the mining and manufacturing of iron and nails, and the making of barrel hoops, boots and shoes, and other products of prison industry. Included are details concerning the employment of prison labor in these en.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
Proprietors of freight boats carrying passengers established agreements on fees to be paid for each boat they operated upon the canals. Each agreement provides name of provider; name of boat line; registered name and hailing place for each boat in the line; proprietor signature; and date..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1906
 
 
Dates:
1849-1939
 
 
Abstract:  
The Western House of Refuge was established as the first state reformatory in the nation by the New York State Legislature in 1846. The institution's name was changed to the New York State Industrial School in 1886 and New York State Agricultural and Industrial School in 1907. This series contains basic .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Abstract:  
Catholic and Protestant Chaplain, who served as Parole Agents, kept these records about paroled inmates', home, schooling, occupation and conduct at the State Agricultural and Industrial School. Information may include inmate name and number; reference marker to inmate's case history; if died, discharged, .........
 
Repository:  
New York State Archives
 

 
Creator:
Agriculture & New York State Horse Breeding Development Fund
 
 
Title:  
 
Series:
B2046
 
 
Dates:
2007-2008, 2010, 2017, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Agriculture & New York State Horse Breeding Development Fund..........
 
Repository:  
New York State Archives
 

Page: Prev  ...  11 12 13 14 15   ...  Next