| creatorOf |
New York (State). Dept. of State. Original deeds and title papers, 1855-1975.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Poll books of electors serving in the military or naval services, 1898.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Memoranda of bills delivered to Secretary of State, 1877, 1878, 1901.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Index to commissions for public offices, [n.d.]
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. State population census schedules, 1915.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Notices of appointment of state officials, 1855-1893.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Oaths of office of State officials, 1778-1997.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Statistical summary of state census, 1915.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Register of electors absent in the military and naval service, 1898.
|
New York State Archives |
| creatorOf |
New York (State). Secretary of State. Proposed constitutional amendments passed by the 1938 Constitutional Convention, 1938.
|
New York State Archives |
| referencedIn |
New York (State). Secretary of State. Population census of Indian reservations, 1845.
|
New York State Archives |
| referencedIn |
New York (State). Commissioners of the Land Office. Register of land grant applications, petitions, and correspondence, 1829.
|
New York State Archives |
| referencedIn |
New York (Colony). Secretary. Laws promulgated at Hempstead, 1665.
|
New York State Archives |
| creatorOf |
New York (State). Board of Commissioners of the Land Office. Forest Preserve land purchase proposal files, 1920-1948.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Register of commissions sent to county clerks, 1816-1850.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Executive pardons, 1799-1931.
|
New York State Archives |
| creatorOf |
New York (State). Secretary of State. Engrossed copy of the United States Constitution ratified by the Convention of New York State, 1788.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Translations of Dutch volumes of colonial manuscripts, [ca. 1870]
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Abstracts of patents for lands in the military tract, including a copy of the "Balloting Book", 1790-1869.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Title papers pertaining to the erection of monuments on the Gettysburg and Chattanooga Battlefields, 1887-1898.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Register of judgments for violation of Highway Law, Article II, 1910-1911.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Record of election returns, 1822-1839.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Registers of appointment of Commissioners of Deeds for other states, territories, and foreign countries, 1850-1962.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Index to deeds and mortgages, 1641-1842.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Maps of lands appropriated by state agencies for building sites, [ca. 1960-1965]
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Reports of admissions to and discharges from county jails, 1866.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Annual reports of name changes of corporations and individuals, 1900-1940.
|
New York State Archives |
| creatorOf |
New York (State). Provincial Congress. Petitions, 1776-1777.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Indian treaties, 1766-1811.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Union label registration application files, [ca. 1901-1943]
|
New York State Archives |
| referencedIn |
New York (State). Secretary of State. Abstracts and indexes of deeds, 1674-1855.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Index to Council of Appointment minutes, 1777-1786.
|
New York State Archives |
| referencedIn |
New York (State). Division of Housing and Community Renewal. Meeting minutes of various building code councils, 1949-1982 (bulk 1949-1956, 1961-1982)
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Land Office outgoing letter books, 1877-1912 (bulk 1905-1912).
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Adirondack Park land use planning county maps, 1973.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Recorded Indian treaties and deeds, 1703-1871 (bulk 1748-1871)
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Executive orders for commissions to public offices, 1839-1926.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Whiteprint copies of maps of lands permanently appropriated by the state for canal purposes, 1917-1948.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Respites and commutations, 1854-1931.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Minutes of the meetings of the Trustees of the Capitol and State Hall, 1834-1861.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Applications for land grants, 1642-1803.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Executive restoration of citizenship rights, 1869-1931.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Transcript of testimony in case of New York vs. Lockwood, 1856-1857.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Index to alien depositions, 1880-1890.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Journal of New York State Electoral College, 1856-1972.
|
New York State Archives |
| creatorOf |
New York (State). State Athletic Commission. Financial records and reports, [ca. 1920-1937]
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Laws, 1801-1817.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Proposed New York State Constitution of 1915, 1915.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Certificates of designation of judges, 1848-1905.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Records from the Comptroller's New York City office, 1914-1929 (bulk 1914-1921)
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. New York State Treasurer's register of audited accounts, 1797-1826.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Supreme Court (First Judicial District) record of naturalizations, 1896-1906.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Register of bonds for the New York and Erie Railroad Company, 1847.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Out of state Commissioners of Deeds appointment files, [ca. 1900-1977]
|
New York State Archives |
| creatorOf |
New York (State). Secretary of State. Descriptions and Impressions of official seals filed with the Secretary of State, 1781-1977.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Registers of commissions of notaries public, 1850-1913.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Letters patent issued to William Basset, 1791.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Revised Charter of Greater New York sent to the Mayor, 1901.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Commissions by the Governor for bank notaries, 1890-1894.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Division of Coastal Resources and Waterfront Revitalization. Coastal erosion program files, 1990-1994 (bulk 1990-1991).
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Expense statements of lobbyists, 1907-1915.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Census of electors, 1814.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Lists of convicts discharged by expiration of sentence or pardon, 1819-1891.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Alien depositions of intent to become U.S. citizens, 1825-1913.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Register of military bounty land grants, 1825.
|
New York State Archives |
| referencedIn |
New York (State). Conservation Dept. Conservation Department rules and regulations, 1931-1969. 1944-1969.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Legislative files, 1982-1996. 1986-1992.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Land appropriations, correspondence and maps, 1924-1974.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Peddlers licenses, 1840-1956 (bulk 1840-1896)
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Administrative files of the Council of Appointment, 1777-1821.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Census of 1925, New York City Sanitary District tabulation, 1925.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. General election candidate statements, 1912-1913.
|
New York State Archives |
| referencedIn |
New York (State). Secretary of State. Geographical index to patents, [ca. 1786-1899]
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Letters of administration and copies of wills of out-of-state residents, 1823-1966.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Records of Supreme Court judgments against defendants in actions to vacate letters patent or articles of incorporation, 1857-1883.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Indexes to out-of-state resident wills and letters of administration, 1823-1930.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Report of the Erie County Clerk of naturalizations, 1896.
|
New York State Archives |
| referencedIn |
New York (Colony). Secretary. Laws passed by the first Assembly, 1683-1684.
|
New York State Archives |
| referencedIn |
New York (Colony). Secretary. Marriage bonds executed by persons obtaining marriage licenses, 1753-1783.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Project maps for cession of concurrent jurisdiction of Fort Drum military installation, 1984.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Register of bonds for the Hudson and Berkshire Railroad Company, 1848-1949.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. General election committee statements, 1908-1913.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. List of filing dates of candidates and committees, 1912.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Record of commissions by the Governor and the Senate, 1823-1927.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Correspondence with Theodore Dreiser, 1911-1934.
|
University of Pennsylvania Libraries, Van Pelt Library |
| creatorOf |
New York (State). Dept. of State. Census of electors, 1801.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Alien deposition fee registers. 1836-1854
|
New York State Archives |
| creatorOf |
New York (State). Secretary of State. Minutes of the Council of Revision, 1778-1824.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. U.S. Loan mortgages, 1840-1903.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Primary election committee statements, 1910-1913.
|
New York State Archives |
| referencedIn |
New York (Colony). Council. Dutch colonial administrative correspondence, 1646-1664.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Election statements, [n.d.]
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Incorporation certificates, 1811-1826.
|
New York State Archives |
| referencedIn |
New York (State). Secretary of State. Kings County election returns, 1898-1899.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. State population census schedules, 1925.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. U.S. Loan mortgage foreclosure records, [ca. 1841-1939]
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Certified copies of election returns from boards of county canvassers, 1881-1905.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Optional city government management plan, 1914-1948.
|
New York State Archives |
| creatorOf |
New York (State). Secretary of State. Map of part of the River Delaware, showing the beginning of the 43rd degree of north latitude, 1774.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Roll of delegates to the 1821 Constitutional Convention, 1821.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Original releases to the state, 1782-1929.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Abstracts of letters patent, [ca. 1850].
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. List of corporations filing annual reports, 1876.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Gubernatorial inauguration files, 1931-1937.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Index to statements of election returns by boards of county canvassers, 1859-1864.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Record of nominations, 1890-1910.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Supreme Court summonses and subpoenas, 1854-1882.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Field books, 1762-1845.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Registers of letters received and instruments (official transactions, deeds, etc.) recorded, 1858-1880.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Senate resolutions confirming Governors appointments for notaries public, 1923-1927.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Register of legislative agents: counsels, 1906-1920.
|
New York State Archives |
| creatorOf |
New York (State). Board of Elections. Certificates of nomination, 1968-1997.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Primary election candidate statements, 1912-1913.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Docket book of selected cases heard in Albany courts, 1877-1882.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Correspondence from the Commissioner of the Conservation Commission, 1917-1930.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Distribution lists of state publications, [ca. 1813-1893].
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. County officers appointment and election card file, 1913-1926.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Abstract of civil appointments, 1804-1939.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Index to abstracts of alien depositions of intent to become U.S. citizens, 1825-1906.
|
Alabama Department of Archives and History |
| creatorOf |
New York (State). Dept. of State. Statewide Republican statements of campaign receipts and payments, 1910.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Deeds of the Superintendent of Public Works, 1910-1945.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Executive orders for commutations, pardons, restorations, and respites, 1840-1929.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Secretary of State's letter books, 1831-1905.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Photocopy of list of records and original wills delivered by Samuel Bayard, Secretary of the Colony, to John Morin Scott, Secretary of State, 1783.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Copies of releases to the state, 1788-1887.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. List of land sold for arrears of quit rents, 1815, 1822.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Miscellaneous deeds, leases, and releases, 1897-1901.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Roll of delegates to the 1846 Constitutional Convention, 1846.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Commissions for notaries public, 1923-1926.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. County Clerk's reports on common schools, 1821-1822.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Statistical summary of 1845 census, 1845.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. List of corporations dissolved and annulments of dissolutions of corporations, 1929-1982.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Proposed New York State constitution, 1915.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Statistical summary of state census, 1835.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Register of delivery of laws, patents, deeds, and other documents, [ca. 1795-1839] (bulk 1800-1826).
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Statements of individuals assisting in the election of candidates, 1910.
|
New York State Archives |
| referencedIn |
New York (Colony). Secretary of the Province. Register of the Provincial Secretary, 1642-1660.
|
New York State Archives |
| referencedIn |
New York (State). Secretary of State. Transcriptions of the minutes of the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety, 1775-1777.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Hearing files relating to proposed garbage reduction plant to be erected on Staten Island, 1916.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Registers of Kings County Clerk of naturalizations, 1897-1900.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Oaths of Commissioners of Deeds for other states, territories, and foreign countries, 1850-1930.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Indian reservations population survey from 1925 census, 1925.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Register of nominations for state offices, 1890-1910.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Abstracts of alien depositions, 1825-1913.
|
New York State Archives |
| referencedIn |
New York (State). Secretary of State. Certificates of convictions in local courts, [ca. 1850-1900]
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Index and abstracts of military patents, [ca. 1820]
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Commissions by the Governor for notaries public, recess appointments, 1895-1927.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Military patents, 1764-1797.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Census of electors, 1821.
|
New York State Archives |
| referencedIn |
New York (State). State Engineer and Surveyor. Receipts for land records from the Secretary of State, 1899.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Indexes and translations of Dutch patents, 1630-1674.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Statistical summary of state census, 1825.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Records of conditional sales contracts for transportation company rolling stock, 1922-1969.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Department of State Agency History Record.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Letters patent transcribed pursuant to an Act of 1786, 1664-1786.
|
New York State Archives |
| creatorOf |
New York (State). Secretary of State. Proposed constitution of the State of New York, 1867-1868.
|
New York State Archives |
| creatorOf |
New York (State). Secretary of State. Journal of the proceedings of the State Convention to Consider Ratification of the United States Constitution, 1788.
|
New York State Archives |
| referencedIn |
New York (State). Office of Charities Registration. Registration statements and annual financial reports of charitable organizations, 1950-1992.
|
New York State Archives |
| creatorOf |
New York (State). Secretary of State. Town boundary establishment and alteration reports, 1849-1960.
|
New York State Archives |
| referencedIn |
New York (State). Commissioners of the Land Office. Legal records regarding grants of land under water and sale of state lands, 1899-1913.
|
New York State Archives |
| referencedIn |
New York (State). Commissioners of the Land Office. Original minutes, 1785-1798.
|
New York State Archives |
| referencedIn |
New York (State). Board of Public Disclosure. Board of Public Disclosure sub-agency history record.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Register of officers elected or appointed to state offices and boards, 1778-1939.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Abstracts of letters, 1890-1901.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Abstracts of convictions and sentences returned by county clerks, 1901-1912.
|
New York State Archives |
| referencedIn |
New York (State). Secretary of State. New York-Connecticut boundary line maps, 1908-1912.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Certificates of election, 1799-1827.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Indian deed for lands in Schaghticoke, 1707, 1 Jul.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Board of Port Wardens. Records, minutes accounts, cargo surveys, and Hell Gate pilots and apprentices register, [ca. 1903-1928]
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. School and library charters, [n.d.]
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Transcript of hearing before the Governor relating to charges against the Chairman of the Public Service Commission, 1915.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Record of deeds, 1652-1884.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Ledger accounts and cash book for fees received for providing certified copies of legal documents, 1895-1914 (bulk 1894-1903, 1911-1914).
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Notices of Senate confirmation of gubernatorial appointments, 1971-1995.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Applications and registrations for trademarks on bottles and casks, 1847-1908.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Minutes of the Council of Appointment, 1786-1822.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Petition to Governor for pardon, 1914.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. General election statements of miscellaneous clubs and associations, 1910-1911.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Senate resolutions confirming commissions by the Governor, 1834-1870.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Record of laws, 1777-1799, 1801-1802.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Registers of mortgages to the state, 1807-1883.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Records of original land grants and land under water, [ca. 1799-1849]
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Resignations and removals, 1867-1969.
|
New York State Archives |
| creatorOf |
New York (State). Secretary of State. Second constitution of the State of New York, 1821.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Transcriptions of laws, 1777-1802.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Records of supersedeas, 1813-1881.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Assignments of judges and court terms for the state Supreme Court, 1848-1924, 1960-1979.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Report of the enumeration of inhabitants, 1925.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Holland Land Company maps, field notes, and deeds, 1788-1899, bulk 1788-1839.
|
New York State Archives |
| creatorOf |
New York (State). Secretary of State. Inventory of records and files in the Office of the Secretary of State, 1818.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Local committee statements, 1909-1911.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Copies of bills sent to mayors for approval, 1901-1904.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Abstracts of appointments of Commissioners of Deeds for other states, territories, and foreign countries, 1850-1908.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Letter copybooks, Deputy Secretary of State's letter books, 1880-1883.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Oaths of delegates to constitutional conventions, 1867-1938.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Record of distribution of laws and journals, [ca. 1817-1838]
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Property survey maps for cession of jurisdiction of the Federal Correctional Facility at Otisville, 1984.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Detailed statement of expenditures of Republican National Committee, 1908.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Documents relating to acquisition of land from William Seward Webb and the Ne-Ha-Sa-Ne Park Association, 1895-1896.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Certificates of election for treasurers of political committees, 1909-1911.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Register of gold and silver mines, 1791-1914.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Manuscript of register of military bounty land grants, 1825.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Orders for publication of statutes and notices in newspapers, 1896-1926.
|
New York State Archives |
| referencedIn |
New York (Colony). Secretary. Copy of the Charter of the City of New York, 1730.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Copies of official British colonial records, [ca. 1611-1782]
|
New York State Archives |
| referencedIn |
New York (Colony). Council. Dutch colonial council minutes, 1638-1665.
|
New York State Archives |
| referencedIn |
New York State Library. Inventories, receipts, and transfer documentation for assorted land records, [ca.1913-1973]
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Special election committee statements regarding Monroe County congressional seat, 1910.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Special election candidate statements, 1910.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Record of commissions, dedimus potestatem, supersedeas, pardons, and other executive actions, 1770-1827.
|
New York State Archives |
| creatorOf |
New York (State). Secretary of State. Fourth constitution of the State of New York, 1894.
|
New York State Archives |
| creatorOf |
New York (State). Secretary of State. Third constitution of the State of New York, 1846.
|
New York State Archives |
| creatorOf |
New York (State). Provincial Congress. Correspondence of the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety, 1772-1777 (bulk 1775-1777)
|
New York State Archives |
| creatorOf |
New York (State). Secretary of State. Amendments to the first state constitution, 1801.
|
New York State Archives |
| referencedIn |
New York (State). Commissioners of the Land Office. Land patents, 1680-1751.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Electoral college meeting files, 1976-1992 (bulk 1980-1984)
|
New York State Archives |
| creatorOf |
New York (State). Secretary of State. First constitution of the State of New York, 1777.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Statements of election returns by boards of county canvassers, 1828-1913.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Public notices of discovery of gold and silver in New York State, 1899.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Memoranda books of documents, publications, and instruments received, delivered or recorded, [ca. 1789-1885].
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. List of civil officers elected, 1827-1853.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Register of bills sent to the Secretary of State by the Legislature, 1873-1876.
|
New York State Archives |
| creatorOf |
New York (State). Dept. of State. Lists of names and residencies of electors of the State of New York absent in the military service of the U.S., 1898.
|
New York State Archives |