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. Act to Incorporate Carnegie Corporation of New York
New York (State). Secretary's Office
- Name: New York (State). Secretary's Office (Author)
- Collection Name: Carnegie Corporation of New York Records. Series I. Administrative Records, 1872-1996. I.A. Secretary's Office Records, 1911-1977. I.A.1. Board Minutes, 1911-1944. Box no. 1
- Date: March 21, 1911
2. Calendar of N.Y. colonial manuscripts, indorsed land papers; in the office of the secretary of state of New York. 1643-1803
New York (State). Secretary's Office
- Name: New York (State). Secretary's Office
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1864
3. Census of the state of New York, for 1855 : taken in pursuance of article third of the constitution of the state, and of chapter sixty-four of the laws of 1855
New York (State). Secretary's Office
- Name: New York (State). Secretary's Office
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1857
4. Census of the state of New York for 1875
New York (State). Secretary's Office
- Name: New York (State). Secretary's Office
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1877
![[Document, 1798 July 16]](https://derivativo-4.library.columbia.edu/iiif/2/ldpd:9767/featured/!256,256/0/native.jpg)
5. [Document, 1798 July 16]
Jay, John, 1745-1829
- Name: Jay, John, 1745-1829 (Author)
- Date: July 16, 1798

6. The Documentary history of the state of New-York
O'Callaghan, E. B. 1797-1880
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1850-51

7. Endorsed certificate of full organization of the New York Cab Company, Limited : [manuscript]
New York (State). Secretary's Office
- Name: New York (State). Secretary's Office
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1883 July 27
- Item in Context: https://dlc.library.columbia.edu/durst/cul:vdncjsxkvk
8. Laws of the state of New York, in relation to the Erie and Champlain canals : together with the annual reports of the canal commissioners, and other documents requisite for a complete official history of those works. Also, correct maps delineating the routes of the Erie and Champlain canals, and designating the lands through which they pass
New York (State)
- Name: New York (State)
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1825

9. Manual for the use of the Legislature of the State of New York
New York (State). Department of State
- Name: New York (State). Department of State
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: Between 1840 and 9999
10. Report of the Secretary of State of the enumeration of the inhabitants, 1915
New York (State). Secretary's Office
- Name: New York (State). Secretary's Office
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1916
11. Report of the Secretary of State on statistics of crime
New York (State). Secretary's Office
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1881-
12. Report of the Secretary of State on the criminal statistics of the state of New York
New York (State). Secretary's Office
- Name: New York (State). Secretary's Office
- Collection Name: Seymour B. Durst Old York Library Collection
- Date: 1855]