Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  100 items
61
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3176
 
 
Dates:
1883-1884
 
 
Abstract:  
This series consists of names of workers engaged in the construction of the new State Capitol building. Entries include dates of hire, lay off and reinstatement; name of person recommending worker for a position; and "remarks". Job titles include stonecutters, machinists, blacksmiths, carpenters, painters, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3259
 
 
Dates:
1917, 1928-1942
 
 
Abstract:  
These records relate to bridges over the Erie Canal and the Barge Canal that either needed to be replaced or built to accommodate new canal locations. The lists note contract number; name of bridge; location; measurements such as lowest point on structure, normal pool elevation, and clearance; by whom .........
 
Repository:  
New York State Archives
 

63
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A3260
 
 
Dates:
1917-1920
 
 
Abstract:  
This series documents payment to State Engineer and Surveyor employees for the differential between their military pay and their state salaries, and mostly consists of monthly payrolls providing: name; state title; military rank; monthly state salary; monthly military pay; amount due from state; and .........
 
Repository:  
New York State Archives
 

64
Creator:
New York (State). National Guard. Brigade, 12th
 
 
Title:  
 
Series:
A3283
 
 
Dates:
1862-1871
 
 
Abstract:  
This series consists of correspondence, special and general orders, morning reports, descriptive lists, and ordnance returns pertaining to commands held by Brigadier General James Gibson in the state's National Guard. The bulk of the series post-dates the Civil War and concerns Gibson's command of the .........
 
Repository:  
New York State Archives
 

65
Creator:
Tioga (N.Y. : County)
 
 
Title:  
 
Series:
A4653
 
 
Dates:
1814-1960
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

66
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0931
 
 
Dates:
1814-1927
 
 
Abstract:  
This series documents the announcement of pending tax-sales and redemptions of lands. Included are affidavits of publication of tax sale and redemption notices for land to be sold for taxes; county treasurers' receipts; notices of mortgage liens on land to be sold for taxes; published lists of lands .........
 
Repository:  
New York State Archives
 

67
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0934
 
 
Dates:
1810-1850
 
 
Abstract:  
This series consists of lists of lands on which taxes were owed by non-residents of the taxing unit, with accompanying letters to the Comptroller. The correspondents include prominent land speculators such as Robert S. Bowne, George Scriba, Gerrit Smith, Edward Suffern, and others..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0987
 
 
Dates:
1865-1978
 
 
Abstract:  
This series consists of lists of land acquired by the state at comptroller's tax sales. Most of the lots are within the Adirondack Forest Preserve. Information usually includes a description of the parcel acreage; date of sale; source of acquisition; person to whom the parcel was sold; and (sometimes) .........
 
Repository:  
New York State Archives
 

69
Creator:
Westfield State Farm. Prison Division
 
 
Title:  
 
Series:
B1016
 
 
Dates:
1945-1955
 
 
Abstract:  
This series consists of records pertaining to inmates' parole eligibility. Included is a list of inmates entitled to a reduction in their minimum sentence based on good conduct and satisfactory performance of work duties; and a list of inmates who were approved to apply to the Board of Parole. Information .........
 
Repository:  
New York State Archives
 

70
Creator:
Western Reformatory for Women
 
 
Abstract:  
This series consists primarily of lists of inmate clothing and personal items recorded at the time of admission. Included is a brief description of clothing or personal items worn or carried in, issued to the inmate by the institution, or placed in storage for the inmate. The lists include the inmate's .........
 
Repository:  
New York State Archives
 

71
Creator:
New York State Library
 
 
Title:  
 
Series:
B1454
 
 
Dates:
1913-1973
 
 
Abstract:  
This series consists of transfer documentation primarily concerned with land records transferred among offices of the Secretary of State, the Office of General Services (OGS), the Department of Transportation (DOT), and the New York State Library. Records include a list of maps, field books, inventories, .........
 
Repository:  
New York State Archives
 

72
Creator:
Syracuse State School
 
 
Title:  
 
Series:
B1649
 
 
Dates:
1913-1936
 
 
Abstract:  
This series consists of receipts for articles delivered to the storekeeper from various departments of the Syracuse State School (e.g., knitting room, mending department, and sewing department). Each sheet lists the department from which the items were received; date; and the quantity, size, and description .........
 
Repository:  
New York State Archives
 

73
Creator:
Syracuse State School
 
 
Title:  
 
Series:
B1677
 
 
Dates:
1950-1966
 
 
Abstract:  
This series consists of volumes recording monies received by the Syracuse State School for support of pupils (perhaps private pay). Information includes date, name of payee, amount received, student name, and initials of the official receiving the funds. There are no entries for the period January 9, .........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Legislature. Assembly. Standing Committee on Consumer Affairs and Protection
 
 
Abstract:  
These records were compiled by the Assembly Committee on Consumer Affairs and Protection while examining ways to lower costs of prescription medicine in New York State. Included is hearing testimony relating to generic drugs provided by physicians, pharmacists, pharmaceutical company representatives, .........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). Militia Volunteers. Regiment, 2nd. Company B
 
 
Title:  
 
Series:
A0195
 
 
Dates:
1856-1863
 
 
Abstract:  
This series consists of descriptive lists, correspondence, extracts of courts martial, discharges, furloughs, special orders, general orders, receipts, invoices, quarterly returns of ordnance stores, and muster out rolls. Most of these documents deal with Company B of Regiment 2 of the Militia Volunteers. .........
 
Repository:  
New York State Archives
 

76
Creator:
Western House of Refuge for Juvenile Delinquents (Rochester, N.Y.)
 
 
Title:  
 
Series:
A1969
 
 
Dates:
1869-1873
 
 
Abstract:  
This series consists of a partial record of male inmates admitted to the Western House of Refuge possibly compiled for the annual reports Lists includes inmate name and number; county of residence; admission date; age; county or other place of birth; if orphan, physical and mental condition; cause of .........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3054
 
 
Dates:
1908-1940
 
 
Abstract:  
This series contains information on escaped inmates including name of colony from which escaped; date of escape; name of inmate; inmate's city of residence (occasionally); and if returned or sent to another institution. Similar information is provided for inmates who escaped from hospitals or during .........
 
Repository:  
New York State Archives
 

78
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3117
 
 
Dates:
1894-1904
 
 
Abstract:  
This series consists mostly of memoranda between the Superintendent and the Chief of the Discipline Department relating to reporting and punishment for misconduct procedures; requests for supplies and repairs; monthly lists of employees and employee misconduct; books sent to various departments; solitary .........
 
Repository:  
New York State Archives
 

79
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of three pages listing contracts with banks allowing an interest on deposit of Canal monies at sixty days for 4.5 or 5% interest. Each entry provides the date of the contract; contract number; the name of the bank; and rate of interest..........
 
Repository:  
New York State Archives
 

80
Creator:
New York State War Council. Office of War Training
 
 
Title:  
 
Series:
A4375
 
 
Dates:
1943-1944
 
 
Abstract:  
The Civilian Defense Driver Corps was formed to train instructors in emergency driving techniques in order to provide civil defense organizations with drivers capable of transporting essential supplies, evacuating children, or ferrying civil defense units. This series contains correspondence and instructional .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5  Next