Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  20 items
1
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0323
 
 
Dates:
1880-1883
 
 
Abstract:  
This series contains letterpress copies of outgoing correspondence created by Deputy Secretary of State Anson S. Wood and Chief Clerk Lee Chamberlin. Much of the correspondence relates to searches for certificates and articles of incorporation on file in the Secretary's office and the filing of new .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Commission to Investigate Provision for the Mentally Deficient
 
 
Title:  
 
Series:
A4229
 
 
Dates:
1914-1915
 
 
Abstract:  
This series consists of outgoing correspondence from the commissioner and secretary directed to superintendents of custodial institutions; public school principals and superintendents; private charitable agencies; federal, state, and local health officials; university faculty; newspaper editors; physicians; .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Office of Children and Family Services
 
 
Abstract:  
This series consists of the day-to-day files of the executive deputy director and may include correspondence, dayfiles, reports, copies of policies and procedures, and various other documents on a range of subjects relating to the administration and activities of the Division for Youth. The series contains .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Superintendent of Public Works. Assistant Superintendent's Office
 
 
Title:  
 
Series:
B0329
 
 
Dates:
1899-1909
 
 
Abstract:  
This series is comprised of 16 volumes of letter books that contain copies of correspondence created by the office of the Assistant Superintendent of Public Works, located in Rochester. The correspondence in these letter books is routine and administrative in nature, relating to construction, maintenance, .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0330
 
 
Dates:
1903-1907
 
 
Abstract:  
This series consists of a letter and account book kept by the assistant clerk of the Office of the Superintendent of Public Works. It mainly includes bills and correspondence related to construction of the Barge Canal..........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). State Engineer and Surveyor. Western Division Engineer's Office
 
 
Title:  
 
Series:
B0331
 
 
Dates:
1908-1909
 
 
Abstract:  
This series consists of a letter book kept by the assistant engineer in the Western Division engineer's office of the New York State Engineer and Surveyor. The correspondence in this volume mainly concerns the construction and repair of the Barge Canal..........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0346
 
 
Dates:
1886-1899
 
 
Abstract:  
This ledgers in this series contain account information, in tabular format, related to canals in New York. The expenses are for construction and repair of canals, as well as related work such as road improvement; surveys; production of blueprints; and construction of bridges. The accounts contain the .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0609
 
 
Dates:
1842-1844, 1872-1873
 
 
Abstract:  
This series consists of transcribed or press copies of outgoing letters of the Attorney General and his Deputy. Many of the letters are legal opinions, though only a few are numbered and designated as such. The letters concern all aspects of state government, including lands, prisons, canals, elections, .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0702
 
 
Dates:
1850-1890
 
 
Abstract:  
This series is comprised of 13 volumes of letter books that contain carbon copies of correspondence written by resident and division engineers engaged in work on the Middle Division of the Erie Canal. The correspondence in these letter books is administrative in nature, addressing various aspects of .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0731
 
 
Dates:
1911-1912
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). State Engineer and Surveyor. Western Division Engineer's Office
 
 
Title:  
 
Series:
B0740
 
 
Dates:
1875
 
 
Abstract:  
This volume was used very briefly by the Erie Canal Western Division Engineer's Office to record copies of outgoing reports and correspondence addressed to the State Canal Board or Canal Commissioner James Jackson, Jr. Acting Division Engineer B. M. Hawks authored the reports in response to requests .........
 
Repository:  
New York State Archives
 

12
Creator:
New York State Environmental Facilities Corporation
 
 
Title:  
 
Series:
B2414
 
 
Dates:
1980-2007
 
 
Abstract:  
Series contains correspondence, attachments, memoranda, and related material of the agency presidents, acting presidents, and executive vice presidents..........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0325
 
 
Dates:
1831-1905
 
 
Abstract:  
The letter books consist of handwritten and typewritten copies of outgoing correspondence sent by the New York Secretary of State. The letters deal with various subjects, including the publication and dissemination of state laws; applications for land grants; resolutions of the Commissioners of the .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0606
 
 
Dates:
1857-1859, 1896-1906
 
 
Abstract:  
The governor's appointment clerk maintained these letter copybooks to document correspondence regarding appointments or nominations made by the governor. Most letters concern appointments of notaries public, who were nominated by the governor and confirmed by the senate. Occasionally, letters concern .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0629
 
 
Dates:
1849-1903
 
 
Abstract:  
Article 18 of the 1777 State Constitution authorized the governor to grant pardons and reprieves. This power was continued in the constitutions of 1821 and 1846 and expanded to include commutations by Article 5 of the Constitution of 1894. This series consists of ledgers and correspondence maintained .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0690
 
 
Dates:
1854-1899
 
 
Abstract:  
This series is comprised of letter books used by the Western Division Engineer's Office to record copies of letters sent by division, resident, and assistant engineers. The letter books cover a wide variety of topics ranging from repairs and improvements of the Western Division of the Erie Canal, contracts .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Office of Children and Family Services. Executive Office
 
 
Title:  
 
Series:
19652
 
 
Dates:
1984-2007
 
 
Abstract:  
This series consists of copies of outgoing correspondence of Office of Children and Family Services Executive Directors and Executive Deputy Commissioners; copies of original, incoming correspondence are often attached. The correspondence covers a wide range of subjects relating to the administration .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Superintendent of Public Works. General Inspector's Office
 
 
Title:  
 
Series:
B0328
 
 
Dates:
1895-1905
 
 
Abstract:  
This series consists mostly of administrative correspondence, generated by the General Inspector's Office, regarding the Erie and Barge Canals. Subjects include payment vouchers, supplies, and instructions to canal superintendents. Many copies are faded. Some are illegible..........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Department of Architecture
 
 
Title:  
 
Series:
B0336
 
 
Dates:
1914-1917
 
 
Abstract:  
This series consists of copies of outgoing correspondence from the State Architect, Lewis F. Pilcher about the reconstruction and other improvements of the State Capitol following the 1911 fire. Addressees include the Trustees and Superintendent of Public Buildings, State Comptroller, heads of state .........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Education Department. Division of Vocational and Extension Education
 
 
Title:  
 
Series:
A3041
 
 
Dates:
1939-1946
 
 
Abstract:  
These records document the expenditure of federal funds for vocational education in New York under the Vocational Education Act of 1917 and George-Deen Act of 1936. Included are correspondence; memoranda; appropriations estimates; certificates of approval for expenditures; appointments lists; salary .........
 
Repository:  
New York State Archives