Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  27 items
1
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4253
 
 
Dates:
1912-1913
 
 
Abstract:  
This series consists of a register of inspections where no violations were found. Information includes location, including city or village and county; owner, including name, classification, and address; and inspector, including date of inspection, date received, and remarks..........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
B0818
 
 
Dates:
1914
 
 
Abstract:  
This series consists of weekly summaries of fires investigated, premises inspected, and boilers inspected by the Fire Marshal's office. Information includes day of the week, city/town/village, county, location of the inspection or investigation, name and address of business or owner and the total expenses .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4246
 
 
Dates:
1912-1913
 
 
Abstract:  
This register contains information and requests to the State Fire Marshal for approval of plans and specifications for changes or additions to buildings. The register provides name of resident or business requesting change or addition; building classification; address; locality; date plans were approved; .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4251
 
 
Dates:
1912-1913
 
 
Abstract:  
The Fire Marshal kept a record of complaints filed by people reporting dangerous conditions in various buildings. This series consists of a register of complaints of dangerous conditions in various buildings. Information includes complaint number; date complaint filed; locality; owner or occupant of .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4254
 
 
Dates:
1912-1915
 
 
Abstract:  
This series consists of a register of inspections relating to violations. Included are the inspector's initials; date inspection report was received; city or village; owner; classification (whether business or residence); address; date of inspection; and date violation was issued..........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4256
 
 
Dates:
1911-1912
 
 
Abstract:  
This volume records violation citations given out by the state Fire Marshall. Entries include violation number, name, business, and locality..........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4264
 
 
Dates:
1912-1915
 
 
Abstract:  
This series consists of account statements submitted by local investigators to the State Fire Marshal for services rendered. The statements supply the date; an itemized statement of actual expenses; the purpose of the expenditure and the amount to be paid to individual inspectors. Expenditures were .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
B0820
 
 
Dates:
1912
 
 
Abstract:  
This series consists of letters to the State Fire Marshal from inspectors confirming either the appointment of a local official as an Assistant to the Fire Marshal or that a town clerk would attend to the enforcement of the fire code within his jurisdiction. Each municipal officer serving in these positions .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Inspector General's Office
 
 
Title:  
 
Series:
A4101
 
 
Dates:
1867-1888
 
 
Abstract:  
These records consist of annual inspection reports and returns of agencies, arranged chronologically..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4250
 
 
Dates:
1912-1913
 
 
Abstract:  
This series consists of a register of fire code violations in Schenectady, New York. Information includes violation report number; location, including city or town, and county; description of property, including owner, occupant, classification, and address; nature of violation; name of inspector; order .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of annual reports of Samuel Cooper, Inspector of Pot and Pearl Ashes in New York City for 1828 and 1829. Both reports consist of a chronological table of ashes inspected during the year, giving for each shipment of ashes the head mark (firm name or initials), number of barrels of .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A3105
 
 
Dates:
1878-1879
 
 
Abstract:  
These reports reflect the Board of Charities inspection visits to poorhouses, orphanages, and insane asylums. Institution inspection reports include the institution's name, inmate types, facility condition and maintenance. Reports on paupers receiving state aid include names of institutions visited; .........
 
Repository:  
New York State Archives
 

13
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0116
 
 
Dates:
1848-1864
 
 
Abstract:  
This series consists of minutes of the Board of Prison Inspectors quarterly meetings at Clinton State Prison and monthly reports of the Inspector in Charge. Topics include administration of the prison, such as changes in personnel, the manufacture of iron, and financial accounts. The books also contain .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
B2718
 
 
Dates:
1961-1965
 
 
Abstract:  
This series consists of motion picture inspector reports, which were completed in an effort to prevent the exhibition of unlicensed films by ensuring compliance with motion picture licensing laws and regulations. Inspectors filled out these forms in an assigned area of a movie theater after viewing .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1138
 
 
Dates:
1862-1881
 
 
Abstract:  
This series from the Office of the Auditor of the Canal Department consists weekly reports listing date of inspection; clearance number; where issued; name of boat; hailing place; name of master; destination; draft of boat (in feet of water); nature of cargo; "character of inspection" (measurement used); .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A3282
 
 
Dates:
1829-1830
 
 
Abstract:  
This series consists mostly of military appeals addressed to Adjutant General Beck or to Governors Van Buren and Throop concerning disputed elections of officers in the various units of the New York State Militia. Also included are statistical abstracts of inspection returns, which give numbers of officers .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
B1535
 
 
Dates:
1896-1915
 
 
Abstract:  
The series consists of a scattered collection of plans, specifications, and black-and-white photographs documenting various buildings inspected by the State Fire Marshal. The inspections apparently were undertaken after buildings sustained fire damage, or as a result of applications to install equipment .........
 
Repository:  
New York State Archives
 

18
Creator:
Matteawan State Hospital
 
 
Abstract:  
This series consists of signed forms stating that a patient had been searched prior to transfer from Matteawan State Hospital (later Fishkill Correctional Facility) to another institution. Forms provide date of search and transfer, from where transferred, to where transferred, departure and arrival .........
 
Repository:  
New York State Archives
 

19
Creator:
South Mall (Albany, N.Y.)
 
 
Title:  
 
Series:
A2057
 
 
Dates:
1825-1831 and 1855-1893
 
 
Abstract:  
This series consists of minutes of committee meetings and reports of committee visits to the Girl's Division. Committee reports usually discuss the following: conditions of facilities, clothing, and food; discipline and relations between matron and inmates; education and recitation of Biblical verses; .........
 
Repository:  
New York State Archives
 

20
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2061
 
 
Dates:
1897-1902
 
 
Abstract:  
This series consists of reports on the condition of shops, dormitories, hospital facilities, other buildings and on the inmates at the institution. Facility conditions include needs painting; in good order; panes of glass out; freshly painted; floor need repairing and recover steam pipes with asbestos .........
 
Repository:  
New York State Archives
 

Page: 1 2  Next