Finding Aid Search Results
61
Creator:
New York (State). Comptroller's Office
Abstract:
This series lists names of persons owning land in Sullivan County for which taxes were unpaid for the tax years 1924-1926. Each entry includes only the name of the property owner and a reference number. The source to which the number refers is unknown..........
Repository:
New York State Archives
Title:
Series:
B1841
Dates:
1857-1918
Abstract:
This is apparently the original, incomplete card file that partially indexes charges, complaints and investigations in Series A0531, Investigation Case Files. The case files relate to investigations, conducted by the governor or by commissioners appointed by the governor, into charges of misconduct .........
Repository:
New York State Archives
63
Creator:
New York (State). Auditor General
Title:
Series:
B1843
Dates:
1780-1794
Abstract:
This series indexes copies of accounts audited by the Auditor General for obligations incurred by the state (Series A0870)..........
Repository:
New York State Archives
64
Creator:
New York (State). Comptroller's Office
Title:
Series:
B1846
Dates:
1827-1880
Abstract:
This series indexes bundled expenditure records in Series A0013, Abstracts, Check Rolls, and Vouchers for Canal Expenditures. The index is arranged by canal, then by year, and then by name of superintendent of repairs..........
Repository:
New York State Archives
65
Creator:
New York (State). Governor (1955-1958 : Harriman)
Title:
Series:
B1853
Dates:
1956-1958
Abstract:
This subject listing was created to index accretion 13682-96, New York State Governor W. Averell Harriman Central Subject and Correspondence Files..........
Repository:
New York State Archives
66
Creator:
New York (State). Governor (1959-1973 : Rockefeller)
Title:
Series:
B1854
Dates:
1959-1973
Abstract:
This series indexes accretion 13682-78, Central Subject and Correspondence Files of Governor Nelson Rockefeller, 1959-1973. These binders include both the subject coding books prepared by the Executive Chamber and lists of subject headings corresponding to microfilm copies of the subject and correspondence .........
Repository:
New York State Archives
67
Creator:
New York (State). Governor (1973-1974 : Wilson)
Title:
Series:
B1855
Dates:
1973-1974
Abstract:
This series indexes accrections 13682-78A and 13682-96B, Central Subject and Correspondence Files of Governor Malcolm Wilson, 1973-1974..........
Repository:
New York State Archives
68
Creator:
New York (State). Governor (1975-1982 : Carey)
Title:
Series:
B1856
Dates:
1975-1982
Abstract:
This series functions as an index to accretion 13681-83, Governor Hugh Carey's Name Files, 1975-1982; and accretions 13682-83 and 13682-96C, Governor Carey's Central Subject and Correspondence Files, 1975-1982..........
Repository:
New York State Archives
69
Creator:
New York (State). Governor (1983-1994 : Cuomo)
Title:
Series:
B1857
Dates:
1983-1994
Abstract:
This series indexes Governor Mario M. Cuomo Central Subject and Correspondence Files accretions 13682-96D (microfilm, 1983-1989), 13682-00 (1983-1994), and 13682-97 (microfilm, 1988-1994)..........
Repository:
New York State Archives
70
Creator:
New York (State). Department of Transportation
Abstract:
This series consists of approximately 600 reference sheets, partially bound into 4 volumes that function as an index to accretion 10700-00A, Department of Transportation Aerial Photographs of State Highways. Each sheet measures approximately 20 x 24 inches. Also included are blueprint topographical .........
Repository:
New York State Archives
71
Creator:
New York (State). Comptroller's Office
Abstract:
This series consists of a card index to Series A1057, Statements of tolls on canal passenger boats. Arranged chronologically by year and then alphabetically by name of boat; the index lists name of boat, city of origin, and date of toll. No passenger names are given..........
Repository:
New York State Archives
72
Creator:
New York (State). Comptroller's Office
Abstract:
This series consists of index cards, apparently related to State Comptroller's canal records transferred to the State Archives by the New York State Library. The records indexed by the cards were subsequently divided into separate series rendering this index obsolete..........
Repository:
New York State Archives
73
Creator:
New York (State). Office of Canal Appraisers
Title:
Series:
B2027
Dates:
1835-1848
Abstract:
This series consists of an index to damages awarded by the Canal Appraisers for the enlargement of the Erie Canal and for the construction of other canals, particularly the Chemung and Chenango Canals. Data includes claimant name; county where claimant's property was located; filing number; date; volume .........
Repository:
New York State Archives
74
Creator:
New York (State). Department of Transportation. Map Information Unit
Title:
Series:
B2285
Dates:
1965-1988
Abstract:
This series consists of maps, plans, and aerial photographs created by the Map Information Unit apparently for the purpose of creating or updating county maps. The material was created by several private companies and is commonly annotated. Indexes may not be present for all counties..........
Repository:
New York State Archives
75
Creator:
New York State Archives and Records Administration
Abstract:
This series consists of records indexing Series J0156, New York State Supreme Court of Judicature (Utica) Insolvency Papers. They consist of datasheets that contain box and folder information, name of insolvent, county, city or town, occupation (if apparent), and date of filing. Copies of these datasheets .........
Repository:
New York State Archives
76
Creator:
New York (State). Court of Chancery
Abstract:
The volume that constitutes this series is an index to individuals, companies, and institutions involved in Court of Chancery In Re cases found in Series J0057. It is divided into three parts: part one contains an alphabetical index by last name of individuals and name of institutions or companies (exclusive .........
Repository:
New York State Archives
77
Creator:
New York (State). Supreme Court of Judicature (Albany)
Abstract:
This volume is a partial index to General and Special Term Minute Books of the Supreme Court of Judicature in its terms at Albany. Only selected cases are included, and the exact criteria for selection are unknown..........
Repository:
New York State Archives
78
Creator:
Commissioners of Records for the City and County of New York
Title:
Series:
JN112
Dates:
1823-1855
Abstract:
Printed volumes list notices of pending suits in equity filed in the New York County Clerk's Office. Each entry includes name of defendant, name of complainant, and date of notice. Courts with equity jurisdiction were the Court of Equity (1823-1829), Court of Chancery (1st Circuit) (1830-1847), and .........
Repository:
New York State Archives
79
Creator:
New York (State). Education Department. Office of State History
Abstract:
This series documents basic information for historical markers erected throughout the state; for markers that were never erected; and for markers that were later destroyed. The cards are pre-printed with typewritten or handwritten information added. Each card contains information about the location .........
Repository:
New York State Archives
80
Creator:
New York (State). Canal Board
Title:
Series:
A0859
Dates:
1845-1925
Abstract:
The Canal Board was responsible for regulating canal tolls, appointing various canal officers, directing special repairs, enforcing canal regulations, and hearing appeals from decisions of the Canal Appraisers regarding damage claims and related matters. This series indexes two central Canal Board record .........
Repository:
New York State Archives