Search Results Header
Search Constraints
Showing results for: Name New York (N.Y.) Remove constraint Name: New York (N.Y.)Search Results
Notice: Access to some items may be restricted because of copyright. Members of the Columbia Community can log in and learn about the Terms of Use.
1. Building code of the city of New York as amended to June 1, 1929
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1929]
2. By-laws and ordinances of the Mayor, Aldermen and Commonalty of the City of New York
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1839
3. The charter of the city of New York; chapter 466, laws of 1901, with amendments to May 1, 1930. Also the City home rule law; chapter 363, laws of 1924, with amendments to May 1, 1930
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: c1930
4. The charter of the city of New York. Published pursuant to an order of Common Council, passed June 14th, 1819
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1819
5. The charter of the city of New York, with notes thereon. Also, A treatise on the powers and duties of the mayor, aldermen, and assistant aldermen, and the Journal of the city convention
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1836
6. The charter of the city of New-York, together with the acts of the legislature in relation thereto, or which have vested additional powers in the mayor, aldermen, and commonalty of the said city. Published pursuant to an order of common council, made February 18, 1805
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1805
7. The City of New York official directory
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: Between 1918 and 1984
8. Code of ordinances of the city of New York : adopted by the Board of Aldermen October 30, 1906, and approved by the Mayor November 8, 1906 : with amendments from Jan. 1, 1906 to Jan. 1, 1908
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: c1908
9. Colonial charters, patents and grants to the communities comprising the City of New York
Seymann, Jerrold
- Name: Seymann, Jerrold
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1939
10. A compilation of the laws of the state of New York : also, of the ordinances, resolutions, and orders established by the major, aldermen, and communalty of the city of New York, in common council convened, relating to the fire department of the City of New York, from 1812 to 1860 ; also, a continuation of the revision of the ordinances of 1845
New York (State)
- Name: New York (State)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1859
11. A compilation of the laws relating to common schools, applicable to the city and county of New-York
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1842
12. A copy of the poll list, of the election for representatives for the city and county of New-York ; which election began on Monday the 23d day of January, and ended on Friday the 27th, of the same month, in the year MDCCLXIX
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1880]
13. A Copy of the poll list, of the election for representatives for the city and county of New-York : which election began on Tuesday the 17th day of February, and ended on Thursday the 19th, of the same month, in the year of our Lord MDCCLXI
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1880]
14. Document, 1792 February 29
Jay, John, 1745-1829
- Date: 1792 February 29
- Item in Context: https://dlc.library.columbia.edu/jay/ldpd:58610
15. Document, 1798 April n.d.
New York (N.Y.)
- Date: 1798 April n.d.
- Item in Context: https://dlc.library.columbia.edu/jay/ldpd:9458
16. [Draft of sections of the Charter of the city of New York]
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1989]
17. George Goodman, NYT; Moses/Hensen, NYCHA
Newman, Oscar
- Name: Newman, Oscar (Interviewer)
- Collection Name: Oscar Newman papers. Series VIII: A/V Material. Box no. 25, Cassette Box 1
- Date: between 1959-1998
18. John Jacob Astor against the Mayor, Aldermen and Commonalty of the City of New York and Andrew H. Green, comptroller : opinion
New York (State). Superior Court (New York)
- Name: New York (State). Superior Court (New York)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1874
19. Laws and ordinances, ordained and established by the mayor, aldermen, and commonality of the city of New-York, in common council convened for the good rule and government of the inhabitants and residents of the said city
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1803
20. Laws and ordinances, ordained and established by the mayor, aldermen and commonalty of the city of New-York, in Common Council convened; for the good rule and government of the inhabitants and residents of the said city. : Published the twenty-ninth day of March, 1786, in the tenth year of our independence, and in the mayoralty of James Duane, Esq
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: M,DCC,LXXXVI. [1786]
21. Manual [of] New York building laws
New York Society of Architects
- Name: New York Society of Architects
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 19<26>-
22. Municipal year book of the city of New York
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1900
23. New code of ordinances of the City of New York : including the sanitary code, the building code and park regulations
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1915-1926
24. New York advancing; a scientific approach to municipal government: an accounting to the citizens by the departments and boroughs of the city of New York, 1934-1935, F. H. La Guardia, mayor
Rankin, Rebecca B. 1887-1965
- Name: Rankin, Rebecca B. 1887-1965
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1936
25. New York advancing. Victory ed. Seven more years of progressive administration in the city of New York, 1939-1945; F. H. La Guardia, mayor
Rankin, Rebecca B. 1887-1965
- Name: Rankin, Rebecca B. 1887-1965
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1945
26. New York advancing. World's fair ed. The result of five years of progressive administraion in the city of New York, F. H. Laguardia, mayor. Together with an official guide to the city of New York exhibit building
Rankin, Rebecca B. 1887-1965
- Name: Rankin, Rebecca B. 1887-1965
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1939
27. New York City Charter, adopted at the general election held November 7, 1961 : effective January 1, 1963, as amended to January 1, 1965
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1965
28. New York City charter adopted at the general election held November 7, 1961, effective January 1, 1963, as amended to January 1, 1967
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1967
29. [One sheet of paper money issued by the Corporation of the City of New York]
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1814]
30. Parks and recreation
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1965
31. Proceedings of the citizens of New York, in opposition to the project of a railroad in Broadway
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: [1852]
32. The records of New Amsterdam from 1653 to 1674 anno Domini
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1897
33. Report of the committee of the corporation on the subject of fortifying the harbour of New-York
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1807
34. The South Bronx : a plan for revitalization : summary
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1977
35. Two counts of welfare in New York City : a comparison of city and census data for 1969
Rydell, C. Peter
- Name: Rydell, C. Peter
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1972
36. "Where do we go from here?"
New York (State). Metropolitan Transportation Authority
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: [1970?]
37. Zoning in New York; a textbook on the Zoning resolution and applicable sections of The Multiple Dwelling Law, with a note on zoning in Nassau County
Squire, Latham C
- Name: Squire, Latham C
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1948
38. Zoning resolution of the city of New York, as amended to June 2, 1947, together with charter excerpts, rules, forms, etc
New York (N.Y.)
- Name: New York (N.Y.)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1947]
39. Zoning; the laws, administration, and court decisions during the first twenty years
Bassett, Edward M. 1863-1948
- Name: Bassett, Edward M. 1863-1948
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1936