Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  148 items
141
Creator:
New York (State). Department of Correction
 
 
Title:  
 
Series:
A0620
 
 
Dates:
1924-1933
 
 
Abstract:  
This series consists of monthly statements of receipts and expenditures maintained by the prison wardens of Auburn, Clinton, Great Meadow and Sing Sing prisons. Statements include receipts from the sale of goods manufactured at the prisons and records of the amount spent on items such as equipment, .........
 
Repository:  
New York State Archives
 

142
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
 

143
Creator:
New York State American Revolution Bicentennial Commission
 
 
Abstract:  
This series consists of material related to the production of publications, television programs, and motion picture films by the New York American Revolution Bicentennial Commission. Records include subject and correspondence files of Dr. William A. Polf, director of publications, and Thomas E. Felt, .........
 
Repository:  
New York State Archives
 

144
Creator:
New York State Institution for the Blind
 
 
Title:  
 
Series:
B0428
 
 
Dates:
1875-1877
 
 
Abstract:  
This series primarily consists of a record of the Institution for the Blind's expenditures for food, merchandise, contracted repair work, and construction materials. Also included are payroll lists for officers and teachers; entries for per diem labor; salary increases; authorized back pay; and a salary .........
 
Repository:  
New York State Archives
 

145
Creator:
New York State School for the Blind
 
 
Title:  
 
Series:
B0433
 
 
Dates:
1901-1902
 
 
Abstract:  
This series consists of an annual report of accounts of the State School for the Blind. Included are monthly disbursements; annual receipts; "cost per capita,"; and occasionally number of employees on individual accounts. Account categories include information on officers and employees; managers' expenses; .........
 
Repository:  
New York State Archives
 

146
Creator:
New York State Institution for the Blind
 
 
Title:  
 
Series:
B0437
 
 
Dates:
1875-1882
 
 
Abstract:  
This series consists of annual, quarterly, and monthly financial statements sent to the State Comptroller by the Institution for the Blind. The statements provide summary information on receipts from the state treasury, counties, and sales of products manufactured at the institution; and disbursements .........
 
Repository:  
New York State Archives
 

147
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Abstract:  
Canal commissioners were required to construct and maintain road and street bridges over the enlarged Erie Canal and to construct farm bridges to accommodate landowners. This series consists of releases, vouchers, receipts, title searches, parcel maps, and resolutions authorizing commutations to claimants .........
 
Repository:  
New York State Archives
 

148
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
 
 
Title:  
 
Series:
B0645
 
 
Dates:
1928-1961
 
 
Abstract:  
This series contains the department's copies of boards of visitors meetings minutes and monthly reports of superintendents and department heads at the following state institutions: Thomas Indian School; Woman's Relief Corps Home; State Agricultural and Industrial School; State Training School for Girls .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  6 7 8