Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  7 items
1
Creator:
Berkshire Industrial Farm
 
 
Title:  
 
Series:
B2638
 
 
Dates:
1897-1913
 
 
Abstract:  
This series contains letters sent by James F. Maury, Secretary of the Burnham Industrial Farm Board of Directors. Correspondence includes acceptance and rejection notifications for applicants to the school, acknowledgments of contributions and payment, notices of future meetings, notices of resolutions .........
 
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
 

3
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4146
 
 
Dates:
1865
 
 
Abstract:  
These two letter press volumes contain copies of outgoing correspondence produced by the Paymaster General's Office between April 25, 1865 and September 25, 1865. Much of the correspondence is illegible, but the volumes as a whole deal with the payment of bounty money and other claims filed with the .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of correspondence from the state comptroller to chief financial officers of cities and counties concerning the collection and disbursement of the court expense tax as well as lists the names, titles, pay rates, and deposit amounts for all personnel in the state's judicial districts .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1613
 
 
Dates:
1892-1986
 
 
Abstract:  
The series includes copies of certificates stating that a search and examination of the books of the State Comptroller's Office (later Department of Taxation and Finance) were made, by a competent clerk, for instances of unpaid taxes and tax sales upon/against a particular parcel of land. In addition .........
 
Repository:  
New York State Archives
 

6
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1468
 
 
Dates:
1893-1964
 
 
Abstract:  
This series consists of correspondence to Willard State Hospital officials and their replies. Most concerns the disposal of the estates of patients who died at Willard State Hospital and/or inheritances bequeathed to patients. Other topics include patient condition inquiries; death and discharge notifications; .........
 
Repository:  
New York State Archives
 

7
Creator:
Syracuse State Institution for Feeble-Minded Children
 
 
Title:  
 
Series:
B1678
 
 
Dates:
1906-191
 
 
Abstract:  
This series consists of copies of purchase orders for goods sent to vendors by the Syracuse State Institution for Feeble-Minded Children. Entries show order date, company/vendor name, description of goods and cost. Copies that were poorly pressed are hard to read. Also included is an alphabetical name .........
 
Repository:  
New York State Archives