Agents and Principals Register, 1894-1905
Series 128
1 v. Arranged alphabetically.

Register of persons acting as agents or managers in a mercantile or manufacturing business. Each entry includes the name and address of the principal and agent, date filed, and the nature of the business.

Architects Register, 1919-1951
Series 4
1 v. Arranged chronologically. View online index.

Registration certificates filed with the County Clerk. Each entry includes architect's name, residence, birthdate, birthplace and certification number.

Assumed Business Names Index, 1900-1933
Series 46
10 v. Arranged alphabetically. The records which these volumes index are not in the Archives.

Summary of records filed with the County Clerk of persons wishing to conduct business under an assumed name. Entries include the date of filing, names and addresses of persons filing certificate, name under which the business is to be conducted, nature of business, location, and date of filing.

B 

Bastardy Proceedings, 1778-1846
Series 217
Less than 1 cubic ft.  Arranged chronologically.

Orders issued by Justice(s) of the Peace of Westchester towns requiring reputed fathers to pay for the birth and upkeep of bastard children, and mothers to pay if they abandoned the child to the Overseers of the Poor. Some bonds, certificates of settlement, subornation of perjury, trial records and lawyer’s notes are included.

Blind Brook Construction Records, 1980
Series 68
21 items. Unarranged.

Exhibits from a trial concerning the proposed construction of Floodwater Retarding Structures at Blind Brook. Includes site plans, an aerial mosaic of the site, and an artist's rendering of the proposed structures.