Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  200 items
1
Creator:
New York (State). Attorney General's Office
 
 
Abstract:  
This volume contains abstracts of various court cases. Abstracts provide case name and volume and page citations to case registers. Many of the abstracts also provide names of attorneys, case venue, and remarks regarding case outcome..........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1464
 
 
Dates:
1848
 
 
Abstract:  
The series consists of a daily "letterbook" listing incoming correspondence received by the comptroller's office from February 4 to May 3, 1848. Each entry shows date received, name and residence of correspondent, nature of business, and disposition..........
 
Repository:  
New York State Archives
 

3
Creator:
New York State Human Rights Appeal Board
 
 
Title:  
 
Series:
B1204
 
 
Dates:
1976-1984
 
 
Abstract:  
The series lists information about "closed" (decided) appeals of human rights cases. Information includes appeal number; case title; outcome; initials of the presiding, concurring, or dissenting members; and the date the case was closed..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0018
 
 
Dates:
1896-1956
 
 
Abstract:  
This series consists of final determinations of the court, as transcribed by the court clerk, for cases heard before the Third Department. Volume 32 contains special term appointment orders, 1902-1911. Information recorded for each case includes filing date, justices present, appellant and defendant, .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0026
 
 
Dates:
1896-1957
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0042
 
 
Dates:
1896-1926
 
 
Abstract:  
This volume consists of recorded undertakings on appeal, in which persons or entities filing appeals with the State Court of Appeals engaged a surety to guarantee payment of all costs and damages which may be awarded against the appellant as a result of the appeal. Each entry includes a notarized attestation .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Temporary State Housing Rent Commission
 
 
Title:  
 
Series:
J0095
 
 
Dates:
1780-1830
 
 
Abstract:  
This series contains a short chronological record of proceedings in cases in which a clerk in Chancery provided a service. A court rule required the two Chancery Clerks in New York City and the two in Albany to maintain these registers..........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN301
 
 
Dates:
1784-1805
 
 
Abstract:  
This register lists bonds filed with the Court of Chancery by guardians and other agents of the court. Register also contains a list of title deeds filed by order of the Court of Chancery, 1760-1804..........
 
Repository:  
New York State Archives
 

9
Creator:
New York County (N.Y.). Clerk's Office
 
 
Title:  
 
Series:
JN399
 
 
Dates:
1840-1856
 
 
Abstract:  
Volume contains summary information about decrees in the Court of Chancery circuits throughout the state that were docketed in the office of the Assistant Register in New York City, if the decree required a money payment by the losing party. The register was compiled after abolition of the Court of .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN599
 
 
Dates:
1796-1845
 
 
Abstract:  
Registers in this series contain lists of writs returned to the clerk of the Supreme Court of Judicature at New York City. Each register entry includes the date or court term when the writ was returned, names of plaintiff and defendant, type of writ, and a summary of the sheriff's or other court officer's .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0907
 
 
Dates:
1882-1890
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0352
 
 
Dates:
1840-1896, 1949-1956
 
 
Abstract:  
This series contains peddlers' licenses issued by the Secretary of State's Office, later Department of State; register entries tracking the issuance of peddlers' licenses; and some applications (dating 1949-1956 only) submitted in order to obtain licenses. The records were created pursuant to an amendment .........
 
Repository:  
New York State Archives
 

13
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
 

14
Creator:
Elmira Reformatory
 
 
Abstract:  
This series consists of thirty-seven, two-page biographical entries relating to New York State Industrial School inmates who were ordered to serve temporary, definite sentences in the New York State Reformatory at Elmira. Entries include past criminal history; date of order confining inmate in the State .........
 
Repository:  
New York State Archives
 

15
Creator:
Berkshire Farm Center and Services for Youth
 
 
Title:  
 
Series:
B2608
 
 
Dates:
1889-2000
 
 
Abstract:  
This series contains admission and discharge information for boys enrolled at Berkshire Farm. Each entry includes first and last name, date admitted, home address, date of birth, farm number, reason for admission, and date of discharge. Also provided are the physical and mental conditions of the child, .........
 
Repository:  
New York State Archives
 

16
Creator:
Berkshire Farm Center and Services for Youth
 
 
Abstract:  
This series includes cottage placement and transfer information of boys at the institution. Information in the registers includes name, date of entry, original cottage placement, and the cottage to which transferred (if applicable). Some entries also contain the initials of the person who approved the .........
 
Repository:  
New York State Archives
 

17
Creator:
Berkshire Industrial Farm
 
 
Title:  
 
Series:
B2631
 
 
Dates:
1917-1930
 
 
Abstract:  
This series documents the activities of the Berkshire Industrial Farm infirmary. These logs were kept by nurses and include date and arrival time of patient, patient's last name, ailment and treatment, and notes regarding doctor's call or visit to the infirmary. Some registers include lists of patients .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J1150
 
 
Dates:
1799-1813
 
 
Abstract:  
These four small books list the names of attorneys who have appointed agents, the names of their agents, and dates of appointment. The books overlap in date and contents and contain many strikeouts. Agents were authorized to be appointed by rules of the court adopted in January term, 1799, and August .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Court of Chancery
 
 
Abstract:  
This register (or "docket") contains summary information on judicial trustees appointed by the Court of Chancery, First Circuit, to administer the property of persons not competent to do so themselves. Each entry states the case title (naming the petitioner or the parties to litigation), name of the .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN321
 
 
Dates:
1787-1852 (with gaps)
 
 
Abstract:  
The registers in this series contain summary chronological records of proceedings in the Court of Chancery (before spring 1823), in the Court of Equity (1st Circuit) (spring 1823 through 1829), and before the Vice-Chancellor (1st Circuit) (1830-1847), in cases ("causes") involving a complainant and .........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4 5   ...  Next