Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  37 items
21
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4022
 
 
Dates:
1850-1852
 
 
Abstract:  
This volume is actually a compilation of several reports written by the State Engineer and Surveyor and by division engineers which made up the part of the State Engineer and Surveyor's 1851 annual report on canals. The narratives concern construction completed, costs, estimated costs of needed work, .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Division of the Budget. Research and Federal Relations Unit
 
 
Title:  
 
Series:
B1591
 
 
Dates:
[circa 1960-1972]
 
 
Abstract:  
The series consists of research files pertaining to a variety of financial issues involving state-federal cooperation. Issues include changes to federal assistance formulas; improving federal grant-in-aid programs; provision of federal disaster relief (Hurricane Agnes); testimony before the "Muskie .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
B2715
 
 
Dates:
1990-2010
 
 
Abstract:  
Records in this series document the monitoring and oversight of expenditures for construction and other projects undertaken by state agencies. Specifically, this series examines the fiscal and budgetary impact of major capital projects. Records include capital budget requests, capital plans, project .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Legislature. Assembly. Assemblyman (1929-1943 : Abbot Low Moffat)
 
 
Title:  
 
Series:
L0270
 
 
Dates:
1927-1943
 
 
Abstract:  
This series contains files created and maintained by Abbot L. Moffat during his tenure as a member of the New York State Assembly. Included are booklets, newspaper articles, publications, and other assorted documentation that reflect his interest in the budget and taxation. Also included are Republican .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
L0271
 
 
Dates:
1938-1952
 
 
Abstract:  
This series contains files created and maintained by D. Mallory Stephens during his tenure as a member of the New York State Assembly. Included are booklets, newspaper articles, publications, and other assorted documentation that reflect his interests in the budget and taxation. Republican Party campaign .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1056
 
 
Dates:
1922-1927
 
 
Abstract:  
These statements from the Comptroller's Office include daily bank balances to the credit of various funds constituting the Canal Fund..........
 
Repository:  
New York State Archives
 

27
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1461
 
 
Dates:
1916
 
 
Abstract:  
The series consists of an informal, handwritten subject index to laws pertaining to responsibilities of the state comptroller. Laws dating from 1784 to 1915 are referenced. The creation date is unknown, but entries are by several hands, perhaps added over time, and represent a working copy. Subjects .........
 
Repository:  
New York State Archives
 

28
Creator:
Bath (N.Y. : Village)
 
 
Title:  
 
Series:
A4527
 
 
Dates:
1797-1993
 
 
Abstract:  
Village of Bath records include village board meeting minutes, Police Commission minutes, cash accounts, and Utility Commission minutes. Town of Bath records include highway records, town clerk's record and minute books, annual organization meetings, and budgets. Town of Bradford records include minute .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0847
 
 
Dates:
1828-1927
 
 
Abstract:  
This series contains applications by occupants or mortgagees of non-resident lands sold for unpaid taxes, seeking to redeem lands from sale upon payment of taxes. Most documents are affidavits of occupancy, giving detailed information on how long the occupant occupied the land and its use (usually farming .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Legislature. Senate
 
 
Title:  
 
Series:
L0009
 
 
Dates:
1859-1861
 
 
Abstract:  
This series consists of mainly correspondence, but also reports, minutes of land office commissioners, depositions, memoranda, lists of expenditures and appropriations, petitions, and claims. These may have been the working papers of Senator Thomas Hillhouse. Also included are financial matters such .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1452
 
 
Dates:
1820-1822
 
 
Abstract:  
Canal Commissioners were required to take receipts for all expenditures and to settle accounts with the comptroller relating to construction of a harbor or basin at Buffalo and Black Rock (western terminus of the Erie Canal). This series consists of accounts (receipts and bills) for expenditures by .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Legislature. Senate
 
 
Title:  
 
Series:
L0213
 
 
Dates:
1939, 1956-1967
 
 
Abstract:  
This series consists of press releases from offices of state legislators in the senate and assembly; executive chamber governors Rockefeller, Lindsay, La Guardia; various state agencies; state committees; and private organizations. A wide variety of subjects are covered in the series, notably: commerce; .........
 
Repository:  
New York State Archives
 

33
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
 

34
Creator:
New York (State). Department of Taxation and Finance. Estates Tax Processing Unit
 
 
Title:  
 
Series:
19802
 
 
Dates:
1885-1990
 
 
Abstract:  
The Estates Tax Processing Unit deals with the payment of taxes against the transfer of property from the estates of decedents. Records include last wills and testaments; real property appraisals and photographs; correspondence; trust deeds; estate inventories; and other documents pertaining to the .........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of three pages listing contracts with banks allowing an interest on deposit of Canal monies at sixty days for 4.5 or 5% interest. Each entry provides the date of the contract; contract number; the name of the bank; and rate of interest..........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Bureau of Canal Affairs
 
 
Title:  
 
Series:
A1410
 
 
Dates:
1817-1841
 
 
Abstract:  
The series shows accounts of payments to individuals and firms for work on the state's canals. For each account, there is a brief description of the work contracted for, date of payment, payee (mostly "to cash") and payment amount. Amounts are totaled when more than one job is present under the account .........
 
Repository:  
New York State Archives
 

37
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
 

Page: Prev  1 2