Research Catalog

Documents.

Title
Documents.
Author
New York County (N.Y.). Board of Supervisors.
Publication
New York : [s.n.]

Available Online

NYPL Digital Collections

Items in the Library & Off-site

Filter by

Search by Year

3 Items

StatusVol/DateFormatAccessCall NumberItem Location
no. 13 (1867)TextRequest in advance *SYA (New York (County). Supervisors Board. Documents) no. 13 (1867)Offsite
no. 8 (1867)TextRequest in advance *SYA (New York (County). Supervisors Board. Documents) no. 8 (1867)Offsite
1873/74: Financial DocumentsTextRequest in advance *SYA (New York (County). Supervisors Board. Documents) 1873/74: Financial DocumentsOffsite

Details

Publication Date
Ceased publication with 1873/74?
Description
v.; 25 cm.
Subject
Note
  • 1857-1863 included in its Proceedings; Financial documents, 1873/74 also issued separately --Quarterly Reports of Claims against the County--Annual Report of the Clerk--Report of the Chamberlain.
  • Board abolished Apr. 30, 1874.
  • Description based on: 1856, no. 2.
Call Number
*SYA (New York (County). Supervisors Board. Documents)
OCLC
33453627
Author
New York County (N.Y.). Board of Supervisors.
Title
Documents.
Imprint
New York : [s.n.],
Connect to:
NYPL Digital Collections
Research Call Number
*SYA (New York (County). Supervisors Board. Documents) Library has: 1856, no. 2-1870, no. 11 (incomplete).
View in Legacy Catalog