New York County (N.Y.). Clerk's Office
Organization
Appointments and designations index for 1920 to 1927
Accession ACC-1964-041
Dates:
1920-1927
|
Architects' register for 1919 to 1947
Accession ACC-1964-042
Dates:
1919-1947
|
Bound issues of the New York Herald Tribune newspaper for 1956 to 1957
Accession ACC-1958-041
Dates:
1956-1957
|
Bound volumes of the New York Herald Tribune newspaper from 1959 to 1962
Accession ACC-1963-003
Dates:
1958 January-1962 July
|
Certificates of Incorporation of Religious Corporations for 1850 to 1906
Accession ACC-1964-032
Dates:
1850-1906
|
Change of name certificates of religious corporations for 1851 to 1888
Accession ACC-1964-033
Dates:
1851-1888
|
Chiropodists' affidavits register for 1912 to 1941
Accession ACC-1964-045
Dates:
1912-1941
|
Chiropodists' register for 1895 to 1947
Accession ACC-1964-044
Dates:
1895-1947
|
Civil commissions, oaths, and appointments index for 1865 to 1910
Accession ACC-1964-035
Dates:
1865-1910
|
Coroners' invoices or 1907 to 1911
Accession ACC-1964-049
Dates:
1907-1911
|
Dentists' affidavits registers for 1916 to 1921
Accession ACC-1964-047
Dates:
1916-1921
|
Dentists' registers for 1879 to 1938
Accession ACC-1964-046
Dates:
1879-1938
|
Index to building associations for 1851 to 1858
Accession ACC-1964-036
Dates:
1851-1858
|
Liens on unsafe buildings for 1862 to 1863
Accession ACC-1964-037
Dates:
1862-1863
|
Liens on vessels for 1855 to 1909
Accession ACC-1964-031
Dates:
1855-1909
|
Map of the wharves and piers of the Hudson and East Rivers from the Battery to 13th Street in 1855
Accession ACC-1952-027
Dates:
1855
|
Masters and Journeymens' register for 1896 to 1898
Accession ACC-1964-039
Dates:
1896-1898
|
Microfilmed coroner records for Manhattan from 1889 to 1935
Accession ACC-1961-023
Dates:
1889-1935
|
New York County Clerk appointments of Notary Publics ledger for 1885 to 1887
Accession ACC-2003-033
Dates:
1885-1887
|
New York County Clerk inventories and accounts for 1830 to 1910
Accession ACC-1964-034
Dates:
1830-1910
|
New York County Coroner records indexes for 1853 to 1917
Accession ACC-1959-017
Dates:
1853-1917
|
New York County jury census
Collection REC-0055
Abstract:
This collection consists of bound volumes containing tally sheets of jury census returns for the city and county of New York. The tallies were taken to determine the eligibility of jurors and list persons and property by ward number for the years 1816, 1819, and 1821. Of particular demographic interest in these three censuses is the inclusion of women with identification by name, residence, age, and occupation or social status, during a time period when women were ineligible to serve as jurors.
Dates:
1816, 1819, 1821
|
New York County Supreme Court condemnation proceedings and exhibits in support of condemnations for 1946 to 1964
Accession ACC-1998-005
Dates:
1946-1964
|
Optometrists' register for 1920 to 1938
Accession ACC-1964-043
Dates:
1920-1938
|
Professional registration fee books for 1944 to 1951
Accession ACC-1964-038
Dates:
1944-1951
|
Recorded copies of homestead exemptions for 1851 to 1904
Accession ACC-1964-040
Dates:
1851-1904
|
Registers of Dental Hygienists Affidavits and a Register of Listings for 1917 to 1923
Accession ACC-1964-094
Dates:
1917-1923
|
Registers of Dentists Affidavits and a Register of Listings for 1890 to 1947
Accession ACC-1964-093
Dates:
1890-1947
|
Religious incorporations volumes for 1784 to 1900
Accession ACC-1994-026
Dates:
1784-1900
|
Veterinary surgeons' registers for 1886 to 1946
Accession ACC-1964-048
Dates:
1886-1946
|
Other Names
- New York County (N.Y.). County Clerk
Filter by:
- Type
- Accession (29)
- Collection (1)
- Subject
- Census (1)
- Census records (1)
- Demographic surveys (1)
- Government employees (1)
- Household surveys (1)