Finding Aid Search Results
21
Creator:
New York (State). Comptroller's Office
Abstract:
This series consists of certificates stating that residents were obliged to leave their farms in order to participate in the late war between the United States and Great Britain. Information includes name and signature of the judge issuing the certificate, the name of the farmer and the location of .........
Repository:
New York State Archives
22
Creator:
New York (Colony). Secretary
Abstract:
Original letters patent documenting the grant of 8000 acres of land in Albany County to Philip Embury and others..........
Repository:
New York State Archives
23
Creator:
New York (State). Supreme Court of Judicature (Albany)
Abstract:
This series consists of documents filed in criminal cases heard and decided by the justices of the Supreme Court of Judicature in their capacity as judges of the Court of Oyer and Terminer in Albany County. Documents include writs of venire facias juratores, commanding the sheriff to empanel a jury; .........
Repository:
New York State Archives
24
Creator:
New York (State). Treasurer's Office
Abstract:
This series contains lists of persons upon whom real and/or personal property taxes were levied in response to State tax legislation passed in 1779, 1786, 1787, and 1788. All of the tax lists in the series pertain to districts within Albany County. Lists vary slightly in format from year to year and .........
Repository:
New York State Archives
25
Creator:
Historical Records Survey (N.Y.)
Abstract:
This series consists of correspondence concerning the administration of the Historical Records Survey in New York State. It contains: Subseries 1, correspondence with district supervisors; Subseries 2, correspondence with state and national officials; Subseries 3, correspondence concerning distribution .........
Repository:
New York State Archives
26
Creator:
Writers' Program of the Work Projects Administration in the State of New York
Abstract:
This series contains administrative files of the State Director of the Federal Writers' Project mostly from District Number 2 (Albany, Rensselaer, Greene, and Ulster Counties). Records include correspondence about administrative issues; WPA personnel record forms which include name, address family members, .........
Repository:
New York State Archives
27
Creator:
Writers' Program of the Work Projects Administration in the State of New York
Title:
Series:
A4191
Dates:
1936-1942
Abstract:
This series mostly contains files of "field editorial copy" prepared by field workers in District 2 (Albany, Columbia, Greene, Rensselaer, Schenectady, Schoharie, and Ulster counties) for statewide and local writing projects such as New York: A Guide to the Empire State (published); Guide to Albany .........
Repository:
New York State Archives
28
Creator:
New York (State). Bureau of Wildlife
Abstract:
This series consists of environmental site investigations conducted by State Wildlife Pathologist, Ward Stone. Investigations relate to a wide variety of environmental issues and sites. Records include correspondence, email, memorandums, toxicology reports and data sheets, contracted test results, maps, .........
Repository:
New York State Archives
29
Creator:
New York (State). Division of Lands and Forests
Abstract:
This series is comprised of land records (survey notes, copies of deeds, maps, quit claims, and indentures) created or accumulated by William Cockburn, his sons William Jr. and James, and his grandson Walter A. Cockburn, and maintained by the Division of Lands and Forests. The series contains three .........
Repository:
New York State Archives
30
Creator:
New York State Canal Corporation
Title:
Series:
B1878
Dates:
1932-1990
Abstract:
These series documents activities carried out during the operation and maintenance of the canal. The record consist primarily of lock operator's weekly reports and includes construction and maintenance contract files, inventories, work reports, work schedules and reports, floating plant reports, gage .........
Repository:
New York State Archives
31
Creator:
Capital District Transportation Authority (N.Y.)
Title:
Series:
B2060
Dates:
2007, 2008, 2011, 2020
Abstract:
This series consists of archival copies of the publicly accessible websites of the Capital District Transportation Authority..........
Repository:
New York State Archives
32
Creator:
New York (State). Department of State
Title:
Series:
A3326
Dates:
1930-1965
Abstract:
This series contains maps of land to be appropriated by state agencies for building sites (state hospitals, colleges, and armories) and for construction of the Troy-Menands Bridge. Maps include full descriptions including map and parcel numbers, reputed owners, and acreage. Also included are several .........
Repository:
New York State Archives
33
Creator:
New York (State). Treasurer's Office
Title:
Series:
A3210
Dates:
1721-1729, 1779-1788
Abstract:
This series consists of accounts of revenues and expenditures recorded by the Treasurer of New York Colony, 1721-1729, and tax assessment lists submitted by Superintendents of Taxes to the Treasurer of New York State, 1779-1788. The records document the first, second, and third wards of the City of .........
Repository:
New York State Archives
34
Creator:
New York (State). Comptroller's Office
Title:
Series:
B1621
Dates:
1803-1830
Abstract:
The United States government levied a direct property tax in 1798, for which the state administered delinquent accounts. The tax-sale of 1808 was conducted for instances of nonpayment of the U.S. direct tax. This series consists of brief typewritten abstracts of information concerning unpaid quit rents, .........
Repository:
New York State Archives
35
Creator:
New York (State). State Commission of Correction
Title:
Series:
A3317
Dates:
1898-1940
Abstract:
This series consists of blueprints of city and county penal facilities prepared by municipal architects and departments of correction and submitted to the State Commission of Prisons for approval. Records include building plans, details, sections, and specifications for police stations, city jails, .........
Repository:
New York State Archives