Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  100 items
41
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series lists land sold for arrears of quit rents. Information includes patentees' names; date of grant; description of property; county where formerly situated; county where currently situated; and quantity. Handwritten notes are included, which are primarily corrections and additions to the original .........
 
Repository:  
New York State Archives
 

42
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1451
 
 
Dates:
1901-1910
 
 
Abstract:  
The volume (labeled variously as "Loan Commissioner Book" and "Index Book Y") combines an index to names of mortgagees (referenced to pages in an unspecified ledger) with lists of sale of state lands in accordance with Chapter 413 of the Laws of 1897, as amended in 1898, and bank accounts held by unidentified .........
 
Repository:  
New York State Archives
 

43
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1461
 
 
Dates:
1916
 
 
Abstract:  
The series consists of an informal, handwritten subject index to laws pertaining to responsibilities of the state comptroller. Laws dating from 1784 to 1915 are referenced. The creation date is unknown, but entries are by several hands, perhaps added over time, and represent a working copy. Subjects .........
 
Repository:  
New York State Archives
 

44
Creator:
New York (State). Education Department. Administration Division
 
 
Title:  
 
Series:
A3225
 
 
Dates:
1919-1920
 
 
Abstract:  
This series contains lists of teachers employed in New York City during school year 1918-1919. Included are lists of teachers employed in evening schools, exclusively in elementary schools, exclusively in high schools. Each lists gives name, license type, number of hours or days taught, grade taught .........
 
Repository:  
New York State Archives
 

45
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
A4007
 
 
Dates:
1784-1794
 
 
Abstract:  
This series serves as a record of original grants of state land to private owners, listing persons who received patents for New York State lands. Settlers seeking land grants applied to the governor, who ordered the surveyor general to survey the requested land before approving the grant. Information .........
 
Repository:  
New York State Archives
 

46
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4340
 
 
Dates:
1943-1945
 
 
Abstract:  
This series contains lists of local war council chairs and officers involved in home front activities related to the Office of Civilian Mobilization. The lists were used by the office to send information to the councils and officers..........
 
Repository:  
New York State Archives
 

47
Creator:
New York State War Council. Division of Civilian Protection. State Property Officer
 
 
Title:  
 
Series:
A4359
 
 
Dates:
1942-1946
 
 
Abstract:  
This series contains correspondence, memoranda, lists, and forms documenting the State Property Officer's distribution and liquidation of civil defense equipment. The Officer was appointed to oversee the allocation and distribution of protective equipment from the Office of Civilian Defense to the State .........
 
Repository:  
New York State Archives
 

48
Creator:
Cambria (N.Y. : Town)
 
 
Title:  
 
Series:
A4651
 
 
Dates:
1808-1997
 
 
Abstract:  
Microfilmed records include Town Board meeting minutes (1808-1997); a ledger book of the Overseer of the Poor (1878); polling lists ((1868 and 1881); and tax assessment rolls (1838-1899)..........
 
Repository:  
New York State Archives
 

49
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B1446
 
 
Dates:
1795-1839
 
 
Abstract:  
This series consists of registers or lists of summary information. Included are lists of towns to which state publications were delivered; pardons issued and delivered, listing slaves and their owners, other blacks, by name; patents delivered, after recording; receipts by counties of state official .........
 
Repository:  
New York State Archives
 

50
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of memorandum books of filings, recordings, documents received and delivered and assorted lists; and a memorandum book relating to the distribution of state laws and other documents. Information on publications may be of interest for the history of bibliography and printing. Data .........
 
Repository:  
New York State Archives
 

51
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of drafts of town assessment rolls prepared for county treasurers by tax assessors. Information includes name of possessor of real or personal property; description of real estate (acreage, farm, mill, tannery, etc.); value of real estate; value of personal estate; and total assessed .........
 
Repository:  
New York State Archives
 

52
Creator:
New York (State). Education Department. Office of Educational Television and Public Broadcasting
 
 
Abstract:  
This series contains records of operational monies paid to each New York State public broadcasting station. It also contains statute-required reports from each station. The records consist of correspondence, between the Office of Educational Television and Public Broadcasting and each station, that .........
 
Repository:  
New York State Archives
 

53
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
11276
 
 
Dates:
1799-1926
 
 
Abstract:  
This series contains accounts of unpaid taxes on lands owned by non-residents. Through 1893 the records cover all counties except New York (Manhattan); after 1893 only Forest Preserve counties are represented. The accounts were prepared by the town tax collectors, certified as accurate by the county .........
 
Repository:  
New York State Archives
 

54
Creator:
New York (State). Division of Substance Abuse Services. Program Review Unit
 
 
Title:  
 
Series:
17648
 
 
Dates:
1965-1991
 
 
Abstract:  
The series consists of draft and final program review reports, correspondence, and a variety of other program materials relating to facilities providing substance abuse services. The files contain information about the operation and certification of certified, non-certified, and closed alcoholism facilities, .........
 
Repository:  
New York State Archives
 

55
Creator:
New York State Archives and Records Administration. Local Government Records Services
 
 
Title:  
 
Series:
19063
 
 
Dates:
1950-2004
 
 
Abstract:  
The series consists of administrative backup files created to document the rationale for items and retention periods assigned to them, and to document official approvals pursuant to law (former section 8 NYCRR 185.3). Records include draft clearance and disposition lists and schedules, copies of lists .........
 
Repository:  
New York State Archives
 

56
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
19416
 
 
Dates:
1976-1992
 
 
Abstract:  
This series consists of a variety of materials related to the actual meetings of electors that convene in Albany every four years following the general elections to cast ballots for president and vice president as stipulated in the U.S. Constitution. Typically the meeting files include: sample ballots, .........
 
Repository:  
New York State Archives
 

57
Creator:
New York (State). Auditor
 
 
Abstract:  
These certificates, sometimes referred to as "Pierce's Certificates," were issued by U.S. Paymaster General John Pierce pursuant to a resolution of the Continental Congress adopted on July 4, 1783. They were issued to Continental Army soldiers and officers owed pay for service during the Revolution. .........
 
Repository:  
New York State Archives
 

58
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1229
 
 
Dates:
1806-1819
 
 
Abstract:  
These records from the Comptroller's Office document the construction, operation, and maintenance of turnpikes in New York State, mostly around Salina (Onondaga County), Oneida Creek to Chittenango Creek, and Oswego to Sackets Harbor. Most records are itemized accounts detailing construction costs and .........
 
Repository:  
New York State Archives
 

59
Creator:
New York (State). Department of Public Instruction
 
 
Title:  
 
Series:
A2010
 
 
Dates:
1893-1897
 
 
Abstract:  
This series consists of Richmond County teacher certification records including name; address; age, number of terms taught; previous certification; examination dates; numerical scores in examination subject areas; and number, grade, and certificate issue date. Also included are names of persons granted .........
 
Repository:  
New York State Archives
 

60
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
 

Page: Prev  1 2 3 4 5  Next