Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  22 items
1
Creator:
Lexington (N.Y. : Town)
 
 
Title:  
 
Series:
A4729
 
 
Dates:
1813-1999
 
 
Abstract:  
This series consists of town board minutes (1813-1999), school district records (1847-1849), annual town budgets (1943-1999), and tax rolls (1982-1998)..........
 
Repository:  
New York State Archives
 

2
Creator:
New York State Bridge Authority
 
 
Title:  
 
Series:
A3162
 
 
Dates:
1922-1942
 
 
Abstract:  
Correspondence, memoranda, working papers, and supporting documents relating to the purchase of the Bear Mountain Bridge by the Bridge Authority. The legislature authorized the Authority to purchase the bridge from the Bear Mountain Hudson River Bridge Company in 1840..........
 
Repository:  
New York State Archives
 

3
Creator:
New Baltimore (N.Y. : Town)
 
 
Title:  
 
Series:
A4516
 
 
Dates:
1811-1993
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books; highway account books; tax assessment rolls; town audits; poll books/registers of voters; town budgets; planning board minutes and planning review case files; mobile home permits; building permits; justice criminal case dockets; registers .........
 
Repository:  
New York State Archives
 

4
Creator:
Hunter (N.Y. : Town)
 
 
Title:  
 
Series:
A4521
 
 
Dates:
1913-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

5
Creator:
Ravena-Coeymans-Selkirk Central School District (N.Y.)
 
 
Title:  
 
Series:
A4570
 
 
Dates:
1932-1979
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0026
 
 
Dates:
1988-1996, 2003-2004
 
 
Abstract:  
Greene Correctional Facility, located in Greene County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

7
Creator:
Writers' Program of the Work Projects Administration in the State of New York
 
 
Title:  
 
Series:
A4188
 
 
Dates:
1938-1941
 
 
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
 

8
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
 

9
Creator:
New York (State). Division of Lands and Forests
 
 
Title:  
 
Series:
B1773
 
 
Dates:
[circa 1755]-1884
 
 
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
 

10
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
B1885
 
 
Dates:
1825
 
 
Abstract:  
This series consists of ten field books documenting surveys for proposed state roads. Two of the field books contain data on a state road from Lake Erie to the Hudson River that was proposed and surveyed, but never built. It is unknown whether the other field books refer to any roads that were actually .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B2643
 
 
Dates:
1916-1986
 
 
Abstract:  
This series consists of lands under water survey project records, which resulted from surveys conducted on behalf of applicants for lands under water transactions. The records also include some documentation of transfer of jurisdiction to other state agencies. Documented projects were located in the .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B2645
 
 
Dates:
1916-1986
 
 
Abstract:  
This series of 5 x 8 inch cards indexes Series B2643, Lands under water survey project records. The index cards provide the name of applicant, survey location, county, tube number, and 222 series number. Some index cards also include project date. The cards also provide an "H" series number, which is .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A1201
 
 
Dates:
1779-1815
 
 
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
 

14
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
 

15
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
A4192
 
 
Dates:
1936-1942
 
 
Abstract:  
This series consists of printed half tones charts and maps, and negative photostats of maps prepared by the Historical Records Survey for publications. Included are half-tones of colonial and revolutionary era buildings; organization charts of the colonial and state court system and county government; .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
B1889
 
 
Dates:
1897-1919
 
 
Abstract:  
This series consists of one volume which documents purchases of privately owned land by New York State for inclusion in the Adirondack and Catskill Forest Preserves. Information for each purchase includes date of deed, certificate number, grantor, description and location of land, acres, consideration .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
B1337
 
 
Dates:
1939-1942, 197
 
 
Abstract:  
The State Department of Health investigates communicable disease outbreaks traced to contaminated milk, with the goal of diagnosing and documenting the cause, extent, and spread of illness and locating responsible milk producers and distributors. This series consists of reports, memorandums, correspondence, .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Temporary State Commission on Fire Laws
 
 
Title:  
 
Series:
A4218
 
 
Dates:
1952-1954
 
 
Abstract:  
This series consists of 34 annotated county maps showing boundaries of fire districts and fire protection districts, as well as related correspondence. These maps were used by the commission to assist in the development and revision of laws relating to volunteer firemen and to fire prevention and protection .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
20978
 
 
Dates:
circa 1960-2005
 
 
Abstract:  
The Department of Transportation and Tri-State Regional Planning Commission aerial photographs primarily depict parts of New York State adjacent to Connecticut and New Jersey. Some additional images include counties, as follows: Broome, Columbia, Dutchess, Erie, Fulton, Greene, Madison, Monroe, Montgomery, .........
 
Repository:  
New York State Archives
 

20
Creator:
Otsego Northern Catskill Board of Cooperative Educational Services (N.Y.)
 
 
Title:  
 
Series:
A4645
 
 
Dates:
1815-1985
 
 
Abstract:  
Microfilmed records include Board of Education meeting minutes for Charlotte Valley Central School District and records of predecessor districts; Cooperstown Central School District and Cooperstown Union Free School District; Gilboa-Conesville Central School District; Morris Central School District .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next