Search Results Header
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. Address to the people of the city of New-York by the Citizens' Association of New-York : adopted at a general meeting held May 9th, 1871 : the amendments to the city charter, the two per cent. act, the debt
Citizens' Association of New York
- Name: Citizens' Association of New York
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: [1871]
2. Annual report of the Canal Commissioners, communicated to the Legislature, February 18, 1820
New York (State). Canal Commissioners
- Name: New York (State). Canal Commissioners
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1820
3. The annual report of the canal commissioners of the state of New-York, : presented to the Legislature, the 24th February, 1823
New York (State). Canal Commissioners
- Name: New York (State). Canal Commissioners
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1823
4. Annual report of the Superintendent of Common Schools. : Made to the Legislature of the state of New-York, February 6, 1829
New York (State). Superintendent of Common Schools
- Name: New York (State). Superintendent of Common Schools
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1829
5. The Clerk's manual of rules, statutes, procedures and precedents applicable to the ordinary business of the Legislature of The State of New York, published pursuant to section 15 of the Legislative law
New York (State). Legislature
- Name: New York (State). Legislature
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1900

6. [Document, 1778 January 15 - 1778 April 2]
New York (State). Legislature
- Name: New York (State). Legislature (Addressee)
- Date: January 15 - 1778 April 2, 1778
![[Document, 1796 April 02]](https://derivativo-1.library.columbia.edu/iiif/2/ldpd:7129/featured/!256,256/0/native.jpg)
8. [Document, 1796 April 02]
Jay, John, 1745-1829
- Name: Jay, John, 1745-1829 (Author)
- Date: April 02, 1796
![[Document, 1796 November 01]](https://derivativo-2.library.columbia.edu/iiif/2/ldpd:21727/featured/!256,256/0/native.jpg)
9. [Document, 1796 November 01]
Jay, John, 1745-1829
- Name: Jay, John, 1745-1829 (Author)
- Date: November 01, 1796
![[Document, 1798 August 02]](https://derivativo-1.library.columbia.edu/iiif/2/ldpd:17929/featured/!256,256/0/native.jpg)
10. [Document, 1798 August 02]
Jay, John, 1745-1829
- Name: Jay, John, 1745-1829 (Author)
- Date: August 02, 1798
![[Document, 1799 February 05]](https://derivativo-4.library.columbia.edu/iiif/2/ldpd:19717/featured/!256,256/0/native.jpg)
11. [Document, 1799 February 05]
Jay, John, 1745-1829
- Name: Jay, John, 1745-1829 (Author)
- Date: February 05, 1799
![[Document, 1800 January 28]](https://derivativo-1.library.columbia.edu/iiif/2/ldpd:10569/featured/!256,256/0/native.jpg)
13. [Document, 1800 January 28]
Jay, John, 1745-1829
- Name: Jay, John, 1745-1829 (Author)
- Date: January 28, 1800
![[Document, 1800 January 29]](https://derivativo-3.library.columbia.edu/iiif/2/ldpd:32777/featured/!256,256/0/native.jpg)
14. [Document, 1800 January 29]
Jay, John, 1745-1829
- Name: Jay, John, 1745-1829 (Author)
- Date: January 29, 1800
![[Document, 1814 n.d.]](https://derivativo-1.library.columbia.edu/iiif/2/ldpd:19433/featured/!256,256/0/native.jpg)
15. [Document, 1814 n.d.]
Jay, Peter A. (Peter Augustus), 1776-1843
- Name: Jay, Peter A. (Peter Augustus), 1776-1843 (Author)
- Date: 1814 n.d.
![[Document, 1820 n.d.]](https://derivativo-2.library.columbia.edu/iiif/2/ldpd:19455/featured/!256,256/0/native.jpg)
16. [Document, 1820 n.d.]
Abolition Society of New-York City and Vicinity
- Name: Abolition Society of New-York City and Vicinity (Author)
- Date: 1820 n.d.

17. Documents relative to the colonial history of the state of New-York
Brodhead, John Romeyn, 1814-1873
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1853-1887
18. An enquiry into the present system of medical education, in the State of New-York. Respectfully submitted to the consideration of the members of the legislature
McNaughton, James, 1796-1874
- Name: McNaughton, James, 1796-1874
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1830

19. The final report of John Romeyn Brodhead, agent of the state of New-York : to procure and transcribe documents in Europe, relative to the colonial history of said state. Made to the Governor, 12th February, 1845
Brodhead, John Romeyn, 1814-1873
- Name: Brodhead, John Romeyn, 1814-1873
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1845

20. Journals of the Provincial Congress, Provincial Convention, Committee of Safety and Council of Safety of the state of New-York : 1775-1775-1777
New York (State). Legislature
- Name: New York (State). Legislature
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1842