You are here

Selected New Accessions, June 2019

Agency Title Accession Quantity
Court of Chancery Parchment Rolls, 1766-1797 JN320-17

2 cubic feet (24 items)

Court of Chancery Assistant Register's Rough Minute Books, 1804-1847 (with gaps) JN322-17 3 cubic feet
New York County Clerk's Office Partial Index to Transcriptions of Chancery and Vice-Chancery Decrees Filed in New York City, 1763-1885 JN395-19

0.3 cubic feet (1 volume)

Court of Chancery (1st Circuit) Notices of Equity Suits Affecting Title to Real Property, 1823-1825, 1828-1847 JN396-19

8 cubic feet (57 volumes)

Court of Chancery (1st Circuit) Clerk's Calendars and Case Notes, 1842-1847 JN397-17

0.5 cubic feet (7 volumes) 

New York Colony Circuit Court Minute Book, 1721-1749 JN596-17 0.1 cubic feet (1 volume)
United States District Court (New York: Southern District) Transcript of Docket of Judgments, 1829-1839 JN597-19 0.3 cubic feet (1 volume)
Department of State. Bureau of Miscellaneous Records Appointments of Judges and Assignments of Court Terms, 2015-2017 12944-19 0.25 cubic feet
Department of State. Bureau of Miscellaneous Records Proclamations by the Governor, 2012-2017 13035-19 0.1 cubic feet
Department of State. Bureau of Miscellaneous Records Executive Orders, 2016 13082-19 0.1 cubic feet
Department of State. Bureau of Miscellaneous Records Executive Pardons, Respites, Commutations, Restorations of Citizenship and Certificates of Good Conduct, 2003-2014 13253-19 0.1 cubic feet
Department of Public Works Plans, Blueprints, and Drawings Relating to the Operation and Maintenance of the Barge Canal, ca. 1896-1974 B1353-19 6 cubic feet
New York Colony Court of Oyer and Terminer Minute Books, 1721-1749 JN521-17A 0.25 cubic feet