Research Catalog

  • [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
    FormatCall NumberItem Location
    Microform *ZAN-G124 Wards 21-22Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Microform *ZAN-G124 Wards 3-4Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Microform *ZAN-G124 Wards 5-6Schwarzman 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
    FormatCall NumberItem 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
    FormatCall NumberItem Location
    Book/Text *R-USLHG F118 .N485Schwarzman 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
    FormatCall NumberItem 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.33433081782215
    FormatCall NumberItem 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.

    FormatCall NumberItem 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.

    FormatCall NumberItem Location
    Book/Text Stuart 5903Schwarzman 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
    FormatCall NumberItem 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.

    FormatCall NumberItem 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

    FormatCall NumberItem Location
    Book/Text IR (New York State. State, Secretary of. Documentary history) v. 3 (c.2)Offsite
    FormatCall NumberItem Location
    Book/Text IR (New York State. State, Secretary of. Documentary history) v. 4Schwarzman 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.

    FormatCall NumberItem 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
    FormatCall NumberItem Location
    Book/Text IR+ (New York State. State, Secretary of. Documentary history) v. 4Offsite
    FormatCall NumberItem Location
    Book/Text IR+ (New York State. State, Secretary of. Documentary history) v. 4Offsite
    FormatCall NumberItem Location
    Book/Text IR+ (New York State. State, Secretary of. Documentary history) v. 4Schwarzman 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
    FormatCall NumberItem 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.

    FormatCall NumberItem 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

    FormatCall NumberItem 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.

    FormatCall NumberItem Location
    Book/Text TSD (New York States. Law in Relation...) v. 1Offsite
    FormatCall NumberItem 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.33433069109720
    FormatCall NumberItem 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
    FormatCall NumberItem Location
    Book/Text IBO p.v. 21 no. 1-10Schwarzman 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
    FormatCall NumberItem Location
    Microform *ZF-365Offsite
    FormatCall NumberItem 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
    FormatCall NumberItem Location
    Microform *ZH IAG p.v. 526-534Offsite
  • The Motor vehicle law of the State of New York.

    • Text
    • Albany, N.Y., State Tax Commission.
    • 1911-1924
    • 1 Item
    FormatCall NumberItem Location
    Book/Text TON (New York (State) Statutes. ... Vehicle and traffic law) Library has: 1916-1924. 1916Offsite
  • Extracts from the Stock corporation law, General corporation law, Tax law, Executive law, [and] Penal law .. [microform]

    • Text
    • [n.p., 1925?]
    • 1925
    • 1 Item
    FormatCall NumberItem Location
    Microform *ZT-TN p.v. 76-80Offsite
  • 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

    FormatCall NumberItem Location
    Book/Text SEH (New York State. Statutes. Election law of the state of New York with notes and instructions) 1941-43 (Inc.)Offsite
    FormatCall NumberItem Location
    Book/Text SEH (New York State. Statutes. Election law of the state of New York with notes and instructions) 1955Offsite
    FormatCall NumberItem 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
    FormatCall NumberItem Location
    Book/Text MXA (New York (State). Harness racing commission. Annual report) 1946-61Schwarzman 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.

    FormatCall NumberItem Location
    Book/Text MXA (New York (State). Harness racing commission. Annual report) 1969Schwarzman 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
    FormatCall NumberItem 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
    FormatCall NumberItem Location
    Book/Text SDG (New York State. State Secretary. Report of the enumeration of the inhabitants of the state of New York) 1915 MapsOffsite
    FormatCall NumberItem Location
    Book/Text SDG (New York State. State Secretary. Report of the enumeration of the inhabitants of the state of New York) 1925 MapsOffsite
    FormatCall NumberItem 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) MapsOffsite
  • 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
    FormatCall NumberItem Location
    Book/Text NYGB N.Y. G 15. 6 F36Schwarzman 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
    FormatCall NumberItem Location
    Microform *ZI-1104 r. 6Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Microform *ZI-1105 r. 7Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Microform *ZI-1105 r. 8Schwarzman 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
    FormatCall NumberItem Location
    Microform *ZI-1145 r. 15Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Microform *ZI-1145 r. 16Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Microform *ZI-1145 r. 17Schwarzman 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
    FormatCall NumberItem Location
    Microform *ZI-1137 r. 7Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Microform *ZI-1137 r. 8Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Microform *ZI-1137 r. 9Schwarzman 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
    FormatCall NumberItem Location
    Microform *ZI-1117 r. 15Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Microform *ZI-1117 r. 16Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Microform *ZI-1117 r. 17Schwarzman 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
    FormatCall NumberItem Location
    Microform *ZI-1152 r. 28Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Microform *ZI-1152 r. 29Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Microform *ZI-1152 r. 30Schwarzman 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
    FormatCall NumberItem Location
    Microform *ZI-1171 r. 4Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Microform *ZI-1171 r. 5Schwarzman Building - Microforms Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Microform *ZI-1171 r. 6Schwarzman 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=nypl
  • Laws 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=nypl
  • The 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=nypl
  • Papers 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=nypl
  • The 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=nypl
  • Catalogue 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
    FormatCall NumberItem Location
    Book/Text 912.747 An48Off-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
    FormatCall NumberItem Location
    Text 342.7801 N48 1938aOff-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
    FormatCall NumberItem Location
    Text US 15222.17.130Off-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
    FormatCall NumberItem Location
    Book/Text KFN5710 .A3 1934Off-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
    FormatCall NumberItem Location
    Book/Text 04065.1Off-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
    FormatCall NumberItem Location
    Book/Text 1144.478Off-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
    FormatCall NumberItem Location
    Book/Text HE395.N7 A3 1825 vol.1Off-site
    FormatCall NumberItem Location
    Book/Text HE395.N7 A3 1825 vol.2Off-site
  • Report of the Secretary of State on statistics of crime.

    • Text
    • [Albany, N.Y. : s.n.], 1881-
    • 1880-19
    • 1 Item
    FormatCall NumberItem Location
    Book/Text HV6251 .N7 1918/19Off-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
    FormatCall NumberItem Location
    Book/Text JK3416 .N499 1936Off-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.

digital-research-book
Explore Digital Research Books Beta