Skip to main content

Currently showing 20 results of 54.


 to 





Creator:
Antwerp (N.Y.)
Inclusive Dates:
1837-1837
Abstract:
Legal documents concerning sale of land in Antwerp, New York.
Type of Material:
Legal documents.
Subject:
Antwerp (N.Y.) -- History.
New York State
Business and Industry
Land tenure -- New York (State)

Creator:
Bank of Monroe (Rochester, N.Y.)
Inclusive Dates:
1843-1844
Abstract:
Two satisfaction-of-judgment forms issued by the Supreme Court of Monroe County, N.Y., concerning the Bank of Monroe versus Stephen Charles (dated 10 January 1844) and John Allen (dated 17 May 1843)
Type of Material:
Legal documents.
Subject:
Rochester (N.Y.) -- History.
Business and Industry
New York State
Banks and banking -- New York State.

3.

Collection Title:
Creator:
unknown
Inclusive Dates:
1880-1880
Abstract:
Legal document describing tract of land in Central New York, near Chittenango Depot.
Type of Material:
Legal documents.
Subject:
Chittenango (N.Y.) -- History.
Farmers.
New York State
Farming -- New York (State) -- History.
Railroads -- New York (State) -- History.

Creator:
Cayuga County (N.Y.). -- Board of Supervisors
Inclusive Dates:
1808-1808
Abstract:
Loan document, signed by nine members of the board of supervisors of Cayuga County, N.Y.
Type of Material:
Legal documents.
Subject:
Cayuga County (N.Y.) -- History.
Business and Industry
New York State

5.

Collection Title:
Creator:
Colton (N.Y.)
Inclusive Dates:
1844-1849
Abstract:
Poll lists, oaths of office, etc. relating to the town of Colton, New York.
Type of Material:
Legal documents.
Subject:
Colton (N.Y.) -- History.
New York (State) -- Officials and employees.
New York State
Business and Industry
Politics, government and public administration
Voting -- New York (State) -- Colton.

6.

Collection Title:
Creator:
unknown
Inclusive Dates:
1749-1749
Abstract:
Legal document, ink on vellum, appears to contain provisions for burial and other church-related matters upon the death of a man, possibly named Jean le Penat or Jean le Prouat, in Bordeaux.
Type of Material:
Legal documents.
Subject:
Bordeaux (France) -- History -- 18th century.
Funeral rites and ceremonies -- France.

Creator:
Kemp, Joseph Sargent.
Inclusive Dates:
1889-1889
Abstract:
Single volume containing a report involving patent infringement of the Kemp Manure Spreader. Included is a typescript of the decision along with several pages of illustrative documents.
Type of Material:
Legal documents.
Subject:
Syracuse (N.Y.)
Inventors.
Business and Industry
New York State
Agricultural machinery -- Patents.
Patent infringement -- United States -- Cases.

8.

Collection Title:
Creator:
unknown
Inclusive Dates:
1280-1280
Abstract:
Small rectangular document, written in Latin, conferring an annual income of four denarii on Radolphus Alverich "for his service"
Type of Material:
Legal documents.
Subject:
Manuscripts, Latin.

9.

Collection Title:
Creator:
Church family.
Inclusive Dates:
1812-1816
Abstract:
Two legal contacts recording land sales by the Church family of Hamilton, New York.
Type of Material:
Indentures.
Legal documents.
Subject:
Hamilton (N.Y.) -- History.
New York State
Deeds -- New York (State) -- Madison County.

10.

Collection Title:
Creator:
Cushman family.
Inclusive Dates:
1799-1858
Abstract:
Account books and legal papers.
Type of Material:
Account books.
Legal documents.
Subject:
 

Creator:
Florida School District #10 (N.Y.)
Inclusive Dates:
1825-1912
Abstract:
Clerk's book of records for School District No. 10 in Florida, Montgomery County, N.Y., along with the bill of sale for land on which the school was built
Type of Material:
Administrative records.
Legal documents.
Subject:
Florida (N.Y.) -- History.
Business and Industry
New York State
Schools -- New York State.

12.

Collection Title:
Creator:
Hill, David B. (David Bennett), 1843-1910.
Inclusive Dates:
1885-1910
Abstract:
New York State Governor, 1885-1891; U.S. Senator, 1891-1897. Collection contains incoming and outgoing correspondence (chiefly political), legal papers and memorabilia.
Type of Material:
Correspondence.
Legal documents.
Subject:
Central Park (New York, N.Y.) -- History -- Sources.
Legislators -- United States.
New York (State) -- Officials and employees -- Selection and appointment.
New York (State) -- Politics and government, 1865-1950 -- Sources.
Governors.
Legislators.
Politicians.
New York State
Politics, government and public administration
Criminal justice, Administration of.
Governors -- New York (State)
Murder -- New York (State)
Murderers -- New York (State)
Patronage, Political -- New York (State)
Politicians -- United States.
Trials (Murder)

13.

Collection Title:
Creator:
Ledyard family.
Inclusive Dates:
-
Abstract:
New York family.
Type of Material:
Correspondence.
Legal documents.
Subject:
New York (State) -- History.
New York State

14.

Collection Title:
Creator:
Ledyard, Peter.
Inclusive Dates:
-
Abstract:
Correspondence and legal documents of New York man.
Type of Material:
Correspondence.
Legal documents.
Subject:
New York (State) -- History.
New York State

15.

Collection Title:
Creator:
Morris family.
Inclusive Dates:
1818-1858
Abstract:
Family of Sylvester Morris, 19th century Vermont tanner and farmer. Collection includes correspondence and legal papers.
Type of Material:
Correspondence.
Legal documents.
Subject:
Norwich (Vt.) -- History.
Tanners.
Leatherwork -- Vermont.
Tanners -- Vermont.

16.

Collection Title:
Creator:
Van Buren, John, 1810-1866.
Inclusive Dates:
1831-1831
Abstract:
American attorney and politician, New York Attorney General. Collection consists of a single document, addressed to Enos T. Throop, governor of New York, giving some legal opinions.
Type of Material:
Correspondence.
Legal documents.
Subject:
Lawyers.
Politics, government and public administration
New York State
Lawyers -- New York (State)

17.

Collection Title:
Creator:
Van Rensselaer, Richard, 1797-1880.
Inclusive Dates:
1819-1819
Abstract:
Deed signed by Van Rensselaer, releasing a parcel of land in Otsego County, New York, to Peter Kemble of New York City.
Type of Material:
Legal documents.
Deeds.
Subject:
New York (State) -- History.
Otsego County (N.Y.) -- History.
Lawyers.
New York State

18.

Collection Title:
Creator:
Webster, Noah, 1758-1843.
Inclusive Dates:
1836-1836
Abstract:
American lexicographer and author. Collection consists of a legal agreement, signed by Webster, regarding the printing of his History of the United States.
Type of Material:
Agreements.
Legal documents.
Subject:
Authors.
Editors.
Publishing, printing and book arts
Historians
Authors, American -- 19th century.
Publishers and publishing -- United States

19.

Collection Title:
Creator:
Sauli, Girolamo, -1559.
Inclusive Dates:
1552-1552
Abstract:
Ecclesiastical/legal document from 16th century Italy, granting three Ferraran noblemen citizenship in the city-state of Bologna.
Type of Material:
Legal documents.
Seals (marks)
Vellum (parchment)
Subject:
Bologna (Italy)
Politics, government and public administration
Honorary citizenship -- Italy.

20.

Collection Title:
Creator:
McKinley, William, 1843-1901.
Inclusive Dates:
1870-1901
Abstract:
Miscellaneous items to, from, or about the 25th President of the United States.
Type of Material:
Correspondence.
Invitations.
Legal documents.
Subject:
Politics, government and public administration
Presidents' spouses -- United States -- 1890-1900.
Presidents -- United States -- 1890-1900.