Research Catalog
New! Try our Article Search to discover online journals, books, and more from home with your library card.
Displaying 1-42 of 42 results for author "New York (State). Secretary's Office."
[Census of the inhabitants of the State of New York, 1855] [microform].
- Text
- Salt Lake City : Genealogical Society of Utah, 1955-1970.
- 1955-1970
- 15 Items
Item details Format Call Number Item Location Microform *ZAN-G124 Wards 21-22 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Microform *ZAN-G124 Wards 3-4 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Microform *ZAN-G124 Wards 5-6 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
The votes and speeches of Martin Van Buren, on the subjects of the right of suffrage, the qualifications of coloured persons to vote, and the appointment or election of justices of the peace. In the Convention of the State of New-York, (assembled to amend the Constitution in 1821.)
- Text
- Albany, Printed by Thurlow Weed, 1840.
- 1840
- 1 Item
Item details Format Call Number Item Location Book/Text *KF 1840 82-1069 [Also on micofilm in *ZH-pv IAG v. 456, no. 12] Schwarzman Building - Rare Book Collection Room 328 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
New York marriages previous to 1784 : a reprint of the original edition of 1860, with additions and corrections ...
- Text
- Baltimore : Genealogical Pub. Co., 1984.
- 1984-1968
- 1 Item
Item details Format Call Number Item Location Book/Text *R-USLHG F118 .N485 Schwarzman Building - Milstein Division Reference Room 121 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
New York colony and state land papers, 1685-1795.
- Moving image
- 1685-1795
The Constitution of the state of New York, as revised, with amendments adopted by the Constitutional Convention of 1938 and approved by vote of the people on November 8, 1938. As amended and in force January 1, 1939. Issued by Michael F. Walsh, secretary of state.
- Text
- Albany [J. B. Lyon Co., 1939]
- 1939
- 1 Item
Item details Format Call Number Item Location Book/Text IBO (New York (State) Constitution. Constitution of the state of New York. 1939) Offsite Papers relating to Pemaquid and parts adjacent in the present state of Maine, known as Cornwall County, when under the colony of New York, comp. from official records in the office of the Secretary of State at Albany, N.Y., by Franklin B. Hough.
- Text
- Albany, Weed, Parson, 1856.
- 1856
- 4 Items
Available Online
http://hdl.handle.net/2027/nyp.33433081782215Item details Format Call Number Item Location Book/Text IQB (Pemaquid) (Hough, F. B. Papers relating to Pemaquid and parts adjacent) Schwarzman Building - Milstein Division Room 121 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Book/Text IQB (Pemaquid) (Hough, F. B. Papers relating to Pemaquid and parts adjacent) Schwarzman Building - Milstein Division Room 121 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Book/Text Stuart 5903 Schwarzman Building - Rare Book Collection Room 328 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Catalogue of historical papers and parchments received from the Office of the Secretary of State, and deposited in the New York State Library / Made by the Regents of the University, Feb. 13, 1894.
- Text
- Albany : Weed, Parsons, 1849.
- 1849
- 2 Items
Item details Format Call Number Item Location Book/Text IR (New York. State Library. Catalogue of historical papers and parchments) Schwarzman Building - Milstein Division Room 121 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Book/Text *SAB (New York (State). State Library. Catalogue of historical papers and parchments) (1849) Offsite The Documentary history of the state of New-York; arranged under direction of the Hon. Christopher Morgan, secretary of State. By E. B. O'Callaghan ...
- Text
- Albany, Weed, Parsons & co., public printers, 1849-51.
- 1849-1851
- 11 Items
Available Online
See All Available Online Resources
Item details Format Call Number Item Location Book/Text IR (New York State. State, Secretary of. Documentary history) v. 3 (c.2) Offsite Item details Format Call Number Item Location Book/Text IR (New York State. State, Secretary of. Documentary history) v. 4 Schwarzman Building - Milstein Division Room 121 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Book/Text IR (New York State. State, Secretary of. Documentary history) v. 4 (c.2) Offsite The Documentary history of the state of New-York; arranged under direction of the Hon. Christopher Morgan, secretary of state. By E.B. O'Callaghan...
- Text
- Albany, Weed, Parsons & Co., Public Printers, 1850-51.
- 1850-1851
- 21 Items
Item details Format Call Number Item Location Book/Text IR+ (New York State. State, Secretary of. Documentary history) v. 4 Offsite Item details Format Call Number Item Location Book/Text IR+ (New York State. State, Secretary of. Documentary history) v. 4 Offsite Item details Format Call Number Item Location Book/Text IR+ (New York State. State, Secretary of. Documentary history) v. 4 Schwarzman Building - Milstein Division Room 121 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Calendar of wills on file and recorded in the offices of the clerk of the Court of Appeals of the county clerk at Albany, and of the Secretary of State, 1626-1836.
- Text
- New York [Colonial Dames of the State of New York, c1896]
- 1896
- 2 Items
Item details Format Call Number Item Location Book/Text APR (Albany, N.Y.) (Fernow, B. Calendar of wills) Schwarzman Building - Milstein Division Room 121 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Book/Text APR (Albany, N.Y.) (Fernow, B. Calendar of wills) Schwarzman Building - Milstein Division Room 121 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Laws of the state of New York, in relation to the Erie and Champlain canals : together with the annual reports of the canal commission ers, and other documents requisite for a complete official history of those works. Also, correct maps delineating the routes of the Erie and Champlain canals, and designating the lands through which they pass... / published by authority of the state.
- Text
- Albany, N.Y. : E. and E. Hosford, printers, 1825.
- 1825
- 3 Items
Available Online
See All Available Online Resources
Item details Format Call Number Item Location Book/Text (Parsons) VDCP (New York (State). Statutes. Laws) Schwarzman Building - Rare Book Collection Room 328 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Book/Text TSD (New York States. Law in Relation...) v. 1 Offsite Item details Format Call Number Item Location Book/Text TSD (New York States. Law of the state...) v. 2 (1825) Offsite Laws of the State of New York relating to highways, bridges and ferries, ... with forms and instructions; also general laws relating to plank and turnpike roads. Prepared under the direction of the Secretary of State, pursuant to a concurrent resolution of the legislature.
- Text
- Albany, Weed, Parsons, printers, 1860.
- 1860
- 1 Item
Available Online
http://babel.hathitrust.org/cgi/pt?id=nyp.33433069109720Item details Format Call Number Item Location Book/Text 3-VDG (New York (state). Statutes. Laws of the state of New York relating to highways) Offsite The constitution of the state of New York. Adopted November 3, 1846. As amended and in force January 1, 1887. Prepared from the original in office of Secretary of State, under direction of Frederick Cook, Secretary of State.
- Text
- Albany, Weed, Parsons and Company, Printers, 1887.
- 1887
- 1 Item
Item details Format Call Number Item Location Book/Text IBO p.v. 21 no. 1-10 Schwarzman Building - Milstein Division Room 121 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Das Gatraenke-Steuer-Gesetz des Staates New York [microform]. Hergestellt zur Verbreitung durch den Sekretär des Staates, gemäss Kapitel 112, Gesetze von 1896.
- Text
- Albany : Wynkoop Hallenbeck Crawford Co., 1896.
- 1896
- 2 Items
Item details Format Call Number Item Location Microform *ZF-365 Offsite Item details Format Call Number Item Location Microform TB p.v. 562 [Text] Offsite The constitution of the state of New York as proposed by the Constitutional convention September 20, 1984, at Albany, N.Y., and adopted by the people of the state, November 6, 1894. As amended and in force January 1, 1936. [Microform] Issued by Edward J. Flynn, secretary of state.
- Text
- Albany, N.Y. [1936?]
- 1936
- 1 Item
Item details Format Call Number Item Location Microform *ZH IAG p.v. 526-534 Offsite The Motor vehicle law of the State of New York.
- Text
- Albany, N.Y., State Tax Commission.
- 1911-1924
- 1 Item
Item details Format Call Number Item Location Book/Text TON (New York (State) Statutes. ... Vehicle and traffic law) Library has: 1916-1924. 1916 Offsite Extracts from the Stock corporation law, General corporation law, Tax law, Executive law, [and] Penal law .. [microform]
- Text
- [n.p., 1925?]
- 1925
- 1 Item
Item details Format Call Number Item Location Microform *ZT-TN p.v. 76-80 Offsite The election law of the State of New York with notes and instructions / prepared under the direction of ... Secretary of State.
- Text
- Albany, N.Y. : Wynkoop Hallenbeck Crawford Co., State Printers
- unknown-present
- 29 Items
Available Online
See All Available Online Resources
Item details Format Call Number Item Location Book/Text SEH (New York State. Statutes. Election law of the state of New York with notes and instructions) 1941-43 (Inc.) Offsite Item details Format Call Number Item Location Book/Text SEH (New York State. Statutes. Election law of the state of New York with notes and instructions) 1955 Offsite Item details Format Call Number Item Location Book/Text SEH (New York State. Statutes. Election law of the state of New York with notes and instructions) 1959-71 (Inc.) Offsite Annual report, New York State Harness Racing Commission.
- Text
- New York, N.Y. : State of New York, Dept. of State, Harness Racing Commission
- 19-
- 2 Items
Item details Format Call Number Item Location Book/Text MXA (New York (State). Harness racing commission. Annual report) 1946-61 Schwarzman Building - General Research Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Book/Text MXA (New York (State). Harness racing commission. Annual report) 1969 Schwarzman Building - General Research Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
New York marriages previous to 1784.
- Text
- Baltimore : Genealogical Pub. Co., 1968.
- 1968
- 1 Item
Item details Format Call Number Item Location Book/Text APRN (New York marriages previous to 1784) Schwarzman Building - Milstein Division Room 121 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Report of the enumeration of the inhabitants of the state of New York, June 1, 1905. By John F. O'Brien, secretary of state.
- Text
- Albany : Brandow printing company, state legislative printer, 1906.
- 1906
- 6 Items
Item details Format Call Number Item Location Book/Text SDG (New York State. State Secretary. Report of the enumeration of the inhabitants of the state of New York) 1915 Maps Offsite Item details Format Call Number Item Location Book/Text SDG (New York State. State Secretary. Report of the enumeration of the inhabitants of the state of New York) 1925 Maps Offsite Item details Format Call Number Item Location Book/Text SDG (New York State. State Secretary. Report of the enumeration of the inhabitants of the state of New York) v. 2 (1915) Maps Offsite Calendar of wills on file and recorded in the offices of the Clerk of the Court of Appeals, of the County Clerk at Albany, and of the Secretary of State, 1626-1836.
- Text
- Baltimore : Genealogical Pub. Co., 1967.
- 1967-1896
- 1 Item
Item details Format Call Number Item Location Book/Text NYGB N.Y. G 15. 6 F36 Schwarzman Building - Milstein Division Room 121 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Chemung County, New York State census records [microform].
- Text
- Salt Lake City, Utah : Geneological Society, 1971.
- 1971
- 8 Items
Item details Format Call Number Item Location Microform *ZI-1104 r. 6 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Microform *ZI-1105 r. 7 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Microform *ZI-1105 r. 8 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Broome County census [microform].
- Text
- Salt Lake City, Utah : Geological Society, 1969.
- 1969
- 17 Items
Item details Format Call Number Item Location Microform *ZI-1145 r. 15 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Microform *ZI-1145 r. 16 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Microform *ZI-1145 r. 17 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Schoharie County, New York State census records [microform].
- Text
- Salt Lake City, Utah : Genealogical Society, 1971.
- 1971-1825
- 9 Items
Item details Format Call Number Item Location Microform *ZI-1137 r. 7 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Microform *ZI-1137 r. 8 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Microform *ZI-1137 r. 9 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Oswego County, New York State census records [microform].
- Text
- Salt Lake City, Utah : Genealogical Society, 1971.
- 1971-1855
- 17 Items
Item details Format Call Number Item Location Microform *ZI-1117 r. 15 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Microform *ZI-1117 r. 16 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Microform *ZI-1117 r. 17 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Onondaga County, New York State census records [microform].
- Text
- Salt Lake City, Utah : Genealogical Society, 1971.
- 1971-1855
- 30 Items
Item details Format Call Number Item Location Microform *ZI-1152 r. 28 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Microform *ZI-1152 r. 29 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Microform *ZI-1152 r. 30 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Yates County, New York census records [microform].
- Text
- Salt Lake City, Utah : Geneaological Society, 1970.
- 1970-1825
- 6 Items
Item details Format Call Number Item Location Microform *ZI-1171 r. 4 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Microform *ZI-1171 r. 5 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Item details Format Call Number Item Location Microform *ZI-1171 r. 6 Schwarzman Building - Microforms Room 315 Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Statutes relating to elections, other than for militia and town officers, passed by the Legislature of the state of New-York [electronic resource] : comprehending chapter six of the first part of the revised statutes, as amended by subsequent laws, and the additional laws on the subject, to and including the sessions of 1839 : together with forms of notices, oaths, poll lists, statements and other proceedings / prepared by the Secretary of State.
- Text
- Albany [N.Y.] : Printed by E. Croswell, printer to the State, 1839.
- 1839
- 1 Resource
Available Online
http://galenet.galegroup.com/servlet/Sabin?af=RN&ae=CY110267193&srchtp=a&ste=14&q=nyplLaws of the state of New York in relation to the Erie and Champlain Canals [electronic resource] : together with the annual reports of the canal commissioners and other documents requisite for a complete official history of those works / published in pursuance of the "Act for re-printing the laws and other official documents relating to the Erie and Champlain Canals," passed February 8, 1825.
- Text
- Albany, N.Y. : By authority of the State, 1825
- 1825
- 1 Resource
Available Online
http://galenet.galegroup.com/servlet/Sabin?af=RN&ae=CY104986901&srchtp=a&ste=14&q=nyplThe Documentary history of the state of New-York [electronic resource] / by E.B. O'Callaghan.
- Text
- Albany : Weed, Parsons, Public printers, 1850-1851.
- 1850-1851
- 1 Resource
Available Online
http://galenet.galegroup.com/servlet/Sabin?af=RN&ae=CY104265498&srchtp=a&ste=14&q=nyplPapers relating to Pemaquid and parts adjacent in the present state of Maine, known as Cornwall County, when under the colony of New-York [electronic resource] / comp. from official records in the office of the secretary of state at Albany, N.Y., by Franklin B. Hough.
- Text
- Albany : Weed, Parsons & companie, 1856.
- 1856
- 1 Resource
Available Online
http://galenet.galegroup.com/servlet/Sabin?af=RN&ae=CY100175869&srchtp=a&ste=14&q=nyplThe documentary history of the state of New-York [electronic resource] / arranged under direction of Christopher Morgan, secretary of state, by E.B. O'Callaghan.
- Text
- Albany : Weed, Parsons, public printers, 1849-1851.
- 1849-1851
- 1 Resource
Available Online
http://find.galegroup.com/sas/infomark.do?docType=ECCO&contentSet=ECCO&type=getFullCitation&tabID=T001&prodId=SAS&version=1.0&docLevel=TEXT_GRAPHICS&resultListType=RESULT_LIST&bookId=LPSC0004201&source=library&userGroupName=nyplCatalogue of maps and surveys, in the offices of the Secretary of State, State Engineer and Surveyor, and in the New York State Library / printed by order of the Assembly and under the direction of the Secretary of State.
- Text
- Albany, N.Y. : Weed, Parsons and Co., 1851.
- 1851
- 1 Item
Item details Format Call Number Item Location Book/Text 912.747 An48 Off-site The Constitution of the state of New York as proposed by the Constitutional convention September 20, 1894 at Albany, N. Y., and adopted by the people of the state, November 6, 1894 / As amended and in force January 1, 1938. Issued by Edward J. Flynn, secretary of State.
- Text
- Albany, N.Y. : [J. B. Lyon company, printers], [1937?]
- 1937
- 1 Item
Item details Format Call Number Item Location Text 342.7801 N48 1938a Off-site The election law, being chapter 17 of the Consolidated laws as amended 1924 together with notes and political calendar. Prepared under the direction of James A. Hamilton, secretary of state.
- Text
- Albany, N.Y., 1924.
- 1924
- 1 Item
Item details Format Call Number Item Location Text US 15222.17.130 Off-site The Election Law, being chapter 17 of the Consolidated laws (as amended) together with section 66-a Executive Law, article 74 Penal Law, notes and political calendar. 1934. Prepared under the direction of Edward J. Flynn, secretary of state.
- Text
- Albany, N.Y. [J.B. Lyon Company, printers] 1934.
- 1934
- 1 Item
Item details Format Call Number Item Location Book/Text KFN5710 .A3 1934 Off-site Catalogue of historical papers and parchments received from the Office of the Secretary of State, and deposited in the New York State Library / Made by the Regents of the University, Feb. 13, 1849.
- Text
- Albany : Weed, Parsons, 1849.
- 1849
- 1 Item
Item details Format Call Number Item Location Book/Text 04065.1 Off-site Papers relating to Pemaquid and parts adjacent in the present state of Maine, known as Cornwall County, when under the colony of New York, comp. from official records in the office of the Secretary of State at Albany, N.Y., by Franklin B. Hough.
- Text
- Albany, Weed, Parson, 1856.
- 1856
- 1 Item
Item details Format Call Number Item Location Book/Text 1144.478 Off-site Laws of the state of New York, in relation to the Erie and Champlain canals : together with the annual reports of the canal commissioners, and other documents requisite for a complete official history of those works. Also, correct maps delineating the routes of the Erie and Champlain canals, and designating the lands through which they pass ... / published by authority of the state.
- Text
- Albany, N.Y. : E. and E. Hosford, printers, 1825.
- 1825
- 2 Items
Item details Format Call Number Item Location Book/Text HE395.N7 A3 1825 vol.1 Off-site Item details Format Call Number Item Location Book/Text HE395.N7 A3 1825 vol.2 Off-site Report of the Secretary of State on statistics of crime.
- Text
- [Albany, N.Y. : s.n.], 1881-
- 1880-19
- 1 Item
Item details Format Call Number Item Location Book/Text HV6251 .N7 1918/19 Off-site The Constitution of the State of New York as proposed by the Constitutional Convention, September 20, 1894, at Albany, N. Y., and adopted by the people of the state, November 6, 1894. : As amended and in force January 1, 1936. / Issued by Edward J. Flynn, Secretary of State.
- Text
- Albany, N.Y. : The Secretary, [1936]
- 1936
- 1 Item
Item details Format Call Number Item Location Book/Text JK3416 .N499 1936 Off-site
No results found from Digital Research Books Beta
Digital books for research from multiple sources world wide- all free to read, download, and keep. No Library Card is Required. Read more about the project.
