Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  42 items
1
Creator:
New York (State). Court of Probates
 
 
Abstract:  
This series consists of one volume, containing an inventory of the records of the provincial (colonial) Prerogative Court transferred from the Secretary of State to the Court of Probates. The inventory is divided into five sections: wills probated before the Revolution in 1776; wills probated behind .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
20979
 
 
Dates:
1968-1995
 
 
Abstract:  
These inventories list aerial imagery including details of imagery obtained by federal, state, and local agencies; public utilities; commercial firms; and other sources..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1186
 
 
Dates:
1830
 
 
Abstract:  
This series from the Comptroller's Office consists of an inventory for documents contained in "sundry boxes deposited in the upper loft of the State Hall". The documents range in date from Revolutionary War to the 1820's. and include accounts of/for: Governors; Commissioner of Conspiracies; army provisions; .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Bureau of Public Buildings
 
 
Title:  
 
Series:
A4039
 
 
Dates:
1923
 
 
Abstract:  
The Bureau of Public Buildings allotted rooms to state agencies and officials, saw that the rooms were furnished, and took measures to preserve the furniture and other property in those offices. This series consists of a carbon transcript inventory listing: building; floor; name or room number or agency .........
 
Repository:  
New York State Archives
 

5
Creator:
New York State War Council. Division of Records
 
 
Title:  
 
Series:
A4245
 
 
Dates:
1945-1946
 
 
Abstract:  
Amendment to the War Emergency Act authorized the War Council to provide a uniform method for the care, custody, control, and disposition of records maintained by the 108 local war councils in New York State during World War II. This series contains the correspondence and standardized Inventory of Records .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1134
 
 
Dates:
1835-1876
 
 
Abstract:  
Inventories of moveable property were submitted annually to the Comptroller (later, the Canal Auditor) by the superintendents of repairs, toll collectors, and weigh masters. The superintendents' inventories list materials, tools, and machinery on hand and include value, condition, and whether bought .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1257
 
 
Dates:
1785-1786
 
 
Abstract:  
The series consists of inventories compiled by the State Treasurer of all goods sold at public auctions by auctioneers. Records include a sworn statement by the auctioneer that the accounts described are true and accurate. A listing of the value of goods sold during a particular period for each day .........
 
Repository:  
New York State Archives
 

8
Creator:
New York State War Council. Division of Records
 
 
Title:  
 
Series:
A3081
 
 
Dates:
1940-1945
 
 
Abstract:  
Amendment to the War Emergency Act provided for this inventory to be conducted by War Council staff to assure proper care, control and custody of records. This series consists of inventories of records generated by the State War Council, its subdivisions, and other state agencies. Information includes: .........
 
Repository:  
New York State Archives
 

9
Creator:
New York State War Council. Highway Repair and Debris Clearance Committee
 
 
Title:  
 
Series:
A4272
 
 
Dates:
circa 1941-1945
 
 
Abstract:  
This series contains inventories created by Zone Coordinators working for the Mutual Aid for Highway Repair and Debris Clearance, which was organized to repair highways or streets or to remove debris in the event of an enemy attack. The inventories include all equipment and material owned by the State, .........
 
Repository:  
New York State Archives
 

10
Creator:
New York State War Council. Highway Repair and Debris Clearance Committee
 
 
Title:  
 
Series:
A4273
 
 
Dates:
circa 1941-1945
 
 
Abstract:  
This series contains personnel files for the Mutual Aid Plan for Highway Repair and Debris Clearance. The files provide names, addresses and telephone numbers for Zone Coordinators. They also provide a roster of the number of personnel available, such as laborers or truck drivers for individual towns .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Office of General Services. Bureau of Records Management
 
 
Abstract:  
The State Office of General Services (OGS) operated the state's record center storage facility until the establishment of the State Archives in 1978. These forms were completed in response to a statewide survey carried out by OGS in 1975 to determine the total volume of records in state agency custody. .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1942
 
 
Dates:
1900
 
 
Abstract:  
This series consists of an inventory of property belong to the State of New York and of which the Commissioners of Quarantine are custodians. Listed are objects of value, such as rungs, desks, china, and glassware from the Office of the Commissioners of Quarantine, Swinburne Island, Hoffman Island, .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Bureau of Wildlife. Biometrics Unit
 
 
Title:  
 
Series:
B2702
 
 
Dates:
1880-2004
 
 
Abstract:  
This series documents the projects, research topics, and activities of the New York State Department of Environmental Conservation's Bureau of Wildlife's Biometrics Unit. These records consist of a broad range of materials including correspondence, emails, and memorandums; information items such as .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1136
 
 
Dates:
1860-1882
 
 
Abstract:  
The annual statement from the Office of the Auditor of the State Canal gives monthly totals of the number and weights of cargoes at weigh locks on the Erie Canal. The weekly abstract includes the number of loaded boats weighed and/or bound for various destinations, and the poundage of cargoes weighed .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Title:  
 
Series:
A3165
 
 
Dates:
1936
 
 
Abstract:  
The commissioner of education requested all boards of education and school administrators to complete an inventory of their official records. School districts completed forms recording data on the extent and location of: meeting minutes of trustees or boards of education; enrollment, attendance, grade, .........
 
Repository:  
New York State Archives
 

16
Creator:
New York State Soldiers' Depot
 
 
Title:  
 
Series:
A4117
 
 
Dates:
1864-1866
 
 
Abstract:  
The New York State Soldiers Depot was established to be a place of rest and relief for sick, sounded, furloughed, and discharged New York soldiers during the Civil War. This series includes correspondence, descriptive rolls for individual soldiers, receipts for claims, inventories of the depot's kitchen .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Bureau of Military Statistics
 
 
Title:  
 
Series:
A4207
 
 
Dates:
1859-1868
 
 
Abstract:  
These records were used by the Bureau of Military Statistics to document various activities. Most records deal with accounts of the Military Record Fund; administrative expenses of the Bureau of Military Statistics; and organization and equipment and supplies issued to New York State Militia and Volunteer .........
 
Repository:  
New York State Archives
 

18
Creator:
New York State War Council. Highway Repair and Debris Clearance Committee
 
 
Title:  
 
Series:
A4274
 
 
Dates:
circa 1941-1945
 
 
Abstract:  
This series contains contractors' files for the Mutual Aid Plan for Highway Repair and Debris Clearance. The files provide: name of contractor, name of the person in charge, address, business telephone, and location of equipment or storage. The files also provide lists of contractors' equipment, from .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Title:  
 
Series:
B1570
 
 
Dates:
1946-1976
 
 
Abstract:  
The series consists of memoranda, correspondence, inventories and descriptions, and related files pertaining to the retention and disposition of historical records from executive branch state agencies. The bulk of material relates to records transfers, but there is a small amount of information on retention .........
 
Repository:  
New York State Archives
 

20
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
B1737
 
 
Dates:
1936-1941
 
 
Abstract:  
The inventory in this series briefly describes records held by the Corporations, Licenses, Land Office, and Executive Divisions of the Department of State and includes records from the nineteenth and early twentieth centuries. Information includes title of record; dates and quantity; brief narrative .........
 
Repository:  
New York State Archives
 

Page: 1 2 3  Next