Skip to main content

Box 12

 Container

Contains 22 Results:

Administration

 File — Box: 12, Folder: 1
Scope and Contents From the Sub-Series:

The subject files were labeled by Gunn and contain research materials and notes.

Dates: 1861-2000

Agriculture

 File — Box: 12, Folder: 2
Scope and Contents

Photocopied materials originally created in 1818-1925.

Dates: 1861-2000

Assembly Members

 File — Box: 12, Folder: 3
Scope and Contents From the Sub-Series:

The subject files were labeled by Gunn and contain research materials and notes.

Dates: 1861-2000

Assembly of 1850

 File — Box: 12, Folder: 4
Scope and Contents From the Sub-Series:

The subject files were labeled by Gunn and contain research materials and notes.

Dates: 1861-2000

Assembly of 1892

 File — Box: 12, Folder: 5
Scope and Contents From the Sub-Series:

The subject files were labeled by Gunn and contain research materials and notes.

Dates: 1861-2000

Bank Commission, Bill to Abolish

 File — Box: 12, Folder: 6
Scope and Contents

Photocopied materials originally created in 1843.

Dates: 1861-2000

Banking, Bank Commissioner

 File — Box: 12, Folder: 7
Scope and Contents

Photocopied materials originally created in 1838-1972.

Dates: 1861-2000

Banking System, Legislative Committee Reports

 File — Box: 12, Folder: 8
Scope and Contents

Photocopied materials originally created in 1834-1837.

Dates: 1861-2000

Biographies of New York City Candidates, New York Herald, November 8, 1892, pp. 13-14

 File — Box: 12, Folder: 10
Scope and Contents From the Sub-Series:

The subject files were labeled by Gunn and contain research materials and notes.

Dates: 1861-2000

Canal Administration

 File — Box: 12, Folder: 11
Scope and Contents

Photocopied materials originally created in 1826-1852.

Dates: 1861-2000

Canals, Memorials to the Convention of 1846 Regarding Unfinished Canals

 File — Box: 12, Folder: 12
Scope and Contents

Photocopied materials originally created in 1846.

Dates: 1861-2000

Census of 1835, New York State

 File — Box: 12, Folder: 13
Scope and Contents From the Sub-Series:

The subject files were labeled by Gunn and contain research materials and notes.

Dates: 1861-2000

Census Population Data

 File — Box: 12, Folder: 14
Scope and Contents From the Sub-Series:

The subject files were labeled by Gunn and contain research materials and notes.

Dates: 1861-2000

Charitable Institutions, General Expenditures and Lunatic Asylums

 File — Box: 12, Folder: 15
Scope and Contents

Photocopied materials originally created in 1853-1858.

Dates: 1861-2000

Charitable Institutions, Constitutional Convention

 File — Box: 12, Folder: 16
Scope and Contents

Photocopied materials originally created in 1867.

Dates: 1861-2000

Charities, Yates Report on Poor Relief

 File — Box: 12, Folder: 18
Scope and Contents

Photocopied materials originally created in 1824.

Dates: 1861-2000

Charity Legislation in New York

 File — Box: 12, Folder: 19
Scope and Contents

Photocopied materials originally created in 1819-1904.

Dates: 1861-2000