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