Research Catalog

  • Analysis of the Uniform Trust Receipts Act / by Christian Djorup.

    • Text
    • New York : Argus Graphic Arts Service, 1941.
    • 1941
    • 1 Item
    FormatCall NumberItem Location
    Text SB p.v. 1005Schwarzman Building - Main Reading Room 315

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

  • Digest of the federal and New York State Soldiers' and Sailor's Civil Relief Acts. State of New York, Executive Department, Division of Veterans' Affairs. Legal, Research and Training.

    • Text
    • New York [1951]
    • 1951
  • General rules regulating methods and procedure in the administration of probation in the State of New York / New York State Department of Correction, Division of Probation.

    • Text
    • Albany : The Division, 1954.
    • 1954
  • Preliminary recommendation of the Home Rule Commission of the State of New York.

    • Text
    • [New York : The Commission, 1924]
    • 1924
  • Public relief in New York state. A summary of the Public relief law and related statutes. By Elsie M. Bond, assistant secretary, State charities aid association.

    • Text
    • Albany, J. B Lyon company, printers. 1936.
    • 1936
  • The teachers' pension law. Present law; actuary's report; proposed bill.

    • Text
    • [New York] New York Globe [1913?]
    • 1913
  • Manual for the government of the police force of the metropolitan police district of the State of New York.

    • Text
    • New York, E. Jones & Co., 1860.
    • 1860
    • 1 Item
    FormatCall NumberItem Location
    Text SLX p.v. 13 no. 1-2Offsite
  • General rules regulating methods and procedure in the administration of probation in the State of New York.

    • Text
    • Albany, Dept. of Correction, Div. of Probation, 1928.
    • 1928
  • Teachers' new "equal pay" salary schedules, as adopted by the Board of Education, November 29, 1911.

    • Text
    • [New York] The New York Globe [1911]
    • 1911
  • The new revision of the statutes of the state of New York. An act relating to crimes, and the punishment thereof ... Examined, reviewed and amended, and reported at the session commencing January 7, 1879, by Samuel S. Edick, Edwin Hicks, Charles Hughes, special committee of the Senate.

    • Text
    • Albany, Parsons and co., 1879.
    • 1879
  • Regulations of the Board of Education, for the organization, government and instruction of the public schools in the city of Syracuse, Adopted May, 1849.

    • Text
    • Syracuse, M. Farmer & Co., 1849.
    • 1849
  • [Rules and regulations for the purposes of carrying out the provisions of local law no. 22, a law to raise revenue by imposing a tax upon the estates of resident and non-resident decedents]

    • Text
    • [New York, M.B. Brown Prtg. & Binding Co., 1935]
    • 1935
    • 1 Item
    FormatCall NumberItem Location
    Text TB p.v. 910 no. 1-9Schwarzman 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.

  • Recommendations as to proposed legislation pursuant to subsection 21 of section 4 of chapter 19 of the Laws of 1935

    • Text
    • Albany, J.B. Lyon Company, printers, 1936.
    • 1936
    • 1 Item
    FormatCall NumberItem Location
    Text TB p.v. 984 no. 1-8Schwarzman 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.

  • Information pertaining to New York unemployment insurance law / Division of Unemployment Insurance, Department of Labor - State of New York.

    • Text
    • Albany, N.Y. : The Division, [1935]
    • 1935
  • As to the legality of the plan to relieve taxation in the city of New York. Containing The proposed act; The letters of Mr. Stevenson, Mr. Grout, and Mr. Levey; Memoranda of laws and ordinances; and Opinions of Judge Dillon, Mr. Rives, Messrs Strong & Cadwalader, Mr. Shepard and Mr. Whalen.

    • Text
    • [New York? 1902?]
    • 1902
    • 1 Item
    FormatCall NumberItem Location
    Text TIE p.v. 103 no. 1-12Schwarzman 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 state franchise tax on manufacturing and mercantile corporations; chapter 726, laws of New York, 1917, approved June 4, 1917.

    • Text
    • [New York, etc.] Guaranty Trust Company of New York [c1918]
    • 1918
    • 1 Item
    FormatCall NumberItem Location
    Text TIE p.v. 69 no. 1-13Schwarzman 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.

  • Regulations of the New York State Tax Commission relative to the law of taxable transfers and estate tax law, supplemented by the text of these laws, promulgated December 28, 1926.

    • Text
    • [Albany? 1927?]
    • 1927
    • 1 Item
    FormatCall NumberItem Location
    Text TIE p.v. 339 no. 1-9Schwarzman 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.

  • In the matter of "An act to provide for the construction, maintenance and operation of railroads for rapid transit in cities of this state." Address of Hon. Abram S. Hewitt, mayor of the city of New York, before the Joint committees on railroads of the Senate and Assembly of the state of New York, in support of said act ...

    • Text
    • New York, Evening Post Job Prtg. Off., 1888.
    • 1888
  • Digest of New York state laws relating to veterans enacted in 1946 ...

    • Text
    • [New York, 1946]
    • 1946
  • The New York State Nautical School. Memorandum in support of a bill for the maintenance and government of a school of navigation, engineering, etc., by Governor William Sulzer.

    • Text
    • [Albany, 1913]
    • 1913
  • The formation of corporations for charitable purposes.

    • Text
    • Albany, J.B. Lyon Co., 1931.
    • 1931
  • An essay on brokers and factors, or commission merchants [microform] : including a commentary on the Factors' Act / by Isaac Edwards.

    • Text
    • Albany : Weed, Parsons, 1870.
    • 1870
  • The new Decedent Estate Law (in effect September 1, 1930); a synopsis and the text.

    • Text
    • New York [etc.] Empire Trust Co. [1930?]
    • 1930
  • Acts of Congress providing for the holding of the International Exhibition, at Philadelphia in 1876, together with the statutes of Pennsylvania, and the ordinances of the city of Philadelphia, relating thereto. Acts of Congress providing for the holding of the International Exhibition, at New York city in 1883, to celebrate the one hundredth anniversary of the recognition of American independence; and the statutes of the state of New York, 1852-1853, creating the corporation under the auspices of which the "Crystal Palace" Exhibition was held.

    • Text
    • N[ew] Y[ork] M.B. Brown [1889]
    • 1889
  • New York state law against discrimination [Microform] / Jay Anders Higbee.

    • Text
    • 1955.
    • 1955
    • 1 Item
    FormatCall NumberItem Location
    Text *ZT-180Offsite
  • First[-ninth] report of the commissioners of the code [microform]

    • Text
    • Albany : Weed, Parsons & Co., 1858-1865.
    • 1858-1865
    • 2 Items
    FormatCall NumberItem Location
    Text *ZT-639 r. 1, PositiveOffsite
    FormatCall NumberItem Location
    Text *ZT-639 r. 2, PositiveOffsite
  • Report.

    • Text
    • Albany, Williams Press, 1954.
    • 1954
  • Parsons' practice manual of the state of New York.

    • Text
    • New York : Baker, Voorhis & Co. : Banks Law Pub. Co. : Matthew Bender & Co. ; Albany : Matthew Bender & Co., 1921-1922.
    • 1921-1922
    • 2 Items
    FormatCall NumberItem Location
    Text XMZ (Parsons' practice manual of the state of New York) 1921Offsite
    FormatCall NumberItem Location
    Text XMZ (Parsons' practice manual of the state of New York) 1922Offsite
  • Official interpretations of the New York State Unemployment Insurance Law : (including text of law as amended March 18, 1936) : issued under the direction of Elmer F. Andrews, industrial commissioner / prepared by Division of Placement and Unemployment Insurance, Department of Labor, State of New York.

    • Text
    • [Albany : The Division, 1936]
    • 1936
    • 1 Item
    FormatCall NumberItem Location
    Text TDH (New York (State). Labor department. Placement and unemployment insurance division. Official interpretations of the New York state Unemployment insurance law)Offsite
  • Summary of the laws of ... affecting real estate and related subjects

    • Text
    • New York, 19 -
    • unknown-present
    • 1 Item
    FormatCall NumberItem Location
    Text L-10 1204 1956-61 Inc.Offsite
  • The New York State Banking Department legislative summary.

    • Text
    • [New York : The Dept.], 1957-
    • 1957-
    • 1 Item
    FormatCall NumberItem Location
    Text L-10 2030 1957, 1958Offsite

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