Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  20 items
1
Creator:
New York (State). Banking Department
 
 
Title:  
 
Series:
17439
 
 
Dates:
2004, 2007
 
 
Abstract:  
This series contains outgoing letters from the Superintendent's office. Most letters pertain to pending applications and proceedings, usually related to general Banking Department administration or various other issues..........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0352
 
 
Dates:
1840-1896, 1949-1956
 
 
Abstract:  
This series contains peddlers' licenses issued by the Secretary of State's Office, later Department of State; register entries tracking the issuance of peddlers' licenses; and some applications (dating 1949-1956 only) submitted in order to obtain licenses. The records were created pursuant to an amendment .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Education Department
 
 
Abstract:  
These applications were submitted by school district officials for reimbursement of the cost of classroom equipment. Application information includes county, town, and school district number; name and address of school official; description and cost of items for which reimbursement is sought; affidavit .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Title:  
 
Series:
17674
 
 
Dates:
circa 1918-1991
 
 
Abstract:  
The series consists of nonactive registration applications and certificates of registry for vessels operating on the Barge Canal system, as well as documentation of vessels' trips on the canal. Applications provide information on each vessel, including vessel type, dimensions, history, and owners. The .........
 
Repository:  
New York State Archives
 

5
Creator:
New York State Archives. Archives Partnership Trust
 
 
Title:  
 
Series:
21406
 
 
Dates:
1996-2009
 
 
Abstract:  
Since 1996, the Archives Partnership Trust has sponsored the annual Larry J. Hackman Research Residency Program. This program supports advanced work in New York State history, government, or public policy by covering research expenses for visiting scholars using records at the State Archives. This series .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Governor (1907-1910 : Hughes)
 
 
Abstract:  
This series is comprised of 3.5" x 8.25" card forms submitted to county clerks by persons applying to the governor for appointment or re-appointment as notaries public. The cards provide date; name; occupation; firm; line of business; residence (county, village or city, and street address); and by whom .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Education Department. Office of Counsel
 
 
Title:  
 
Series:
B1104
 
 
Dates:
1935-1980
 
 
Abstract:  
These files contain proposals for central school districts that were approved or rejected by voters. Files include: applications including statistical, financial, and narrative information; memoranda from the Bureau of Rural Administrative Services summarizing local sentiment and expressing the bureau's .........
 
Repository:  
New York State Archives
 

8
Creator:
New York State School for the Blind
 
 
Title:  
 
Series:
B2592
 
 
Dates:
1868-1902
 
 
Abstract:  
This series documents physical and social conditions and backgrounds of individual students upon application for admittance to the school. Information is provided on printed forms. Information includes student name, age, and cause of blindness, age at which blindness occurred, names of parents, and .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A4706
 
 
Dates:
1921-1963
 
 
Abstract:  
The Motion Picture Division required film distributers in New York State to obtain permission to screen films. This series consists of applications for permits to exhibit motion pictures in New York State. Many of the files apparently relate to newsreels, educational and training films, and entertainment .........
 
Repository:  
New York State Archives
 

10
Creator:
New York State American Revolution Bicentennial Commission
 
 
Abstract:  
These files document the activities, celebrations, and projects of local commissions, schools, universities, and colleges held in observance of the bicentennials of the American Revolution and of New York statehood. Records consist largely of correspondence and applications, submitted by local commissions .........
 
Repository:  
New York State Archives
 

11
Creator:
Grand Army of the Republic. Department of New York
 
 
Title:  
 
Series:
B1706
 
 
Dates:
1865-1949
 
 
Abstract:  
The Grand Army of the Republic (GAR) records in this series (with numerous sub-series) include state-level records of the Department of New York and records of most of the over 600 local posts, which were sent to department headquarters in Albany as posts disbanded..........
 
Repository:  
New York State Archives
 

12
Creator:
New York State Council on the Arts
 
 
Title:  
 
Series:
14064
 
 
Dates:
1967-2013
 
 
Abstract:  
The series documents the function of the Council of the Arts to promote and assist the study and presentation of the performing and fine arts by granting funds to nonprofit cultural organizations and local arts councils or consortia. Information in the applications typically includes legal name; address; .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A3352
 
 
Dates:
circa 1857-1861
 
 
Abstract:  
This series consists of claim applications submitted by, or on behalf of, War of 1812 veterans who fought in New York State militia and volunteer units. The records contain detailed information about claimants, both residents and non-residents of New York State, including name; age; residence; rank; .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
11460
 
 
Dates:
1942-1963
 
 
Abstract:  
The series consists of project files for sewage treatment works in state municipalities for which state planning aid was requested. The records include correspondence, memoranda, discharge permits, certificates of expenditures, engineers' field reports, and applications for state grants to fund preliminary .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Division of Water
 
 
Title:  
 
Series:
A1117
 
 
Dates:
1900-1975
 
 
Abstract:  
The series consists of waste water sewage disposal files, including records on state inspection and regulation of sewage treatment facilities and projects and efforts to control water pollution resulting from unsanitary disposal of waste by corporate and private entities..........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Division of Water
 
 
Title:  
 
Series:
A1123
 
 
Dates:
1925-1976
 
 
Abstract:  
This series from the Division of Water and predecessor units consists of files on the planning and development of sewage waste disposal and treatment systems, and testing done to determine water pollution or contamination at state parks and campsites. The records include memorandums, correspondence, .........
 
Repository:  
New York State Archives
 

17
Creator:
New York State Defense Council
 
 
Title:  
 
Series:
A4239
 
 
Dates:
1917-1918
 
 
Abstract:  
The series consists primarily of original correspondence sent to the New York State Defense Council regarding service in the U.S. Public Service Reserve, and copies of responses sent to the applicants. The state U.S. Public Service Reserve worked in cooperation with the New York State Defense Council .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Abstract:  
The State Board of Equalization and Assessment determined the loss percentage for each parcel damaged by Hurricane Agnes. This series includes computer printouts listing statistical breakdowns of damages, detailed listings of flooded parcels, and statewide flood statistics by municipality and school .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Department of Environmental Conservation. Office of Program Development, Planning and Research
 
 
Abstract:  
In June 1972, Hurricane Agnes caused flooding that led to real property damage in many Hudson Valley, Central, and Southern Tier counties in New York. Emergency federal disaster loans were made available soon afterward. This series contains correspondence, news releases, newspaper clippings, damage .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). St. Lawrence-Eastern Ontario Commission
 
 
Title:  
 
Series:
13405
 
 
Dates:
1970-1994
 
 
Abstract:  
The St. Lawrence-Eastern Ontario Commission had responsibilities for the preservation, protection, development, and use of the unique natural resources of the St. Lawrence River Valley and the lands adjacent to Lake Ontario's eastern shores, an area bordering St. Lawrence, Jefferson, Oswego, and Cayuga .........
 
Repository:  
New York State Archives