Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  241 items
61
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1261
 
 
Dates:
1771-1774
 
 
Abstract:  
These records were created to assist with the recovery of unpaid duties from DePeyster's tenure as treasurer. The series contains list of bonds and notes, a maps of lots owned by DePeyster and then sold by his executors which list location, purchaser, sale terms, and the date; and accounts of sale that .........
 
Repository:  
New York State Archives
 

62
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1398
 
 
Dates:
1906
 
 
Abstract:  
This series consists of folio volumes containing blueprint maps of land to be acquired for improved state highways. Maps show right of way, courses and distances, names of property owners, property lines; and a detailed description of the property. Also included are tables of estimated land value which .........
 
Repository:  
New York State Archives
 

63
Creator:
New York (State). Office of the Division Engineer (Erie Canal : Western Division)
 
 
Title:  
 
Series:
A1469
 
 
Dates:
1860-1880
 
 
Abstract:  
These historical abstracts concern lands in the Erie Canal's western division. The series consists of transcripts or abstracts of deeds, printed legislative documents, petitions to the Canal Board, a resolution of the Canal Board, statutes, and blueprint copies of maps of lands of the western distri.........
 
Repository:  
New York State Archives
 

64
Creator:
New York (State). Education Department. Deputy Commissioner's Office
 
 
Title:  
 
Series:
A2096
 
 
Dates:
1943-1949
 
 
Abstract:  
This series consists of correspondence, reports, memoranda, maps, and plans relating to postwar expansion of state operated technical and teaching school facilities. It includes information on site selection, facilities planning, curriculum development for five new state institutes of applied arts and .........
 
Repository:  
New York State Archives
 

65
Creator:
New York (State). Education Department. Division of Visual Instruction
 
 
Title:  
 
Series:
A3045
 
 
Dates:
circa 1856-1939
 
 
Abstract:  
Lantern slides were compiledas instructional aids for the public school curriculum. More than 20,000 unique images dating from 1856-1939 document a wide variety of subjects, including New York State, North American and world geography, history, natural sciences, fine arts, trades, industries, education, .........
 
Repository:  
New York State Archives
 

66
Creator:
New York (State). Division of Science and State Museum
 
 
Abstract:  
These files include records from departmental inquiries into the operation of the State Museum. Various reports, correspondence, photographs and background notes provide detailed information on the museum's functions and needs. Also included are planning documents, including plot and floor plans for .........
 
Repository:  
New York State Archives
 

67
Creator:
New York (State). State Commission of Highways
 
 
Title:  
 
Series:
A3228
 
 
Dates:
1913
 
 
Abstract:  
This series consists of sections of U.S. Geological topographic map sheets containing notations representing highway planning or maintenance. The maps use standard topographic symbols to show features which include cities, towns, and villages; county, state, and national boundaries; contour lines and .........
 
Repository:  
New York State Archives
 

68
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A3242
 
 
Dates:
1924-1926
 
 
Abstract:  
This series consists of copies of survey maps of lands acquired for John Boyd Thacher Park by the State Engineer and Surveyor..........
 
Repository:  
New York State Archives
 

69
Creator:
New York (State). Temporary State Commission on Fire Laws
 
 
Title:  
 
Series:
A3316
 
 
Dates:
1943
 
 
Abstract:  
This series consists of a map of East Islip Fire District in the Town of Islip, Suffolk County. The map, which was prepared by Peter J. Van Weele, may have been used as a reference in preparing Suffolk County boundary maps..........
 
Repository:  
New York State Archives
 

70
Creator:
New York (State). Surveyor General
 
 
Abstract:  
This series contains a map drawn by engineer John Randel, Jr. showing the Hudson River from Troy south to New Baltimore. The map includes river depth; adjacent cities; some street names and buildings; nearby waterways; and route of a proposed canal alongside part of the river. Also included is a certification .........
 
Repository:  
New York State Archives
 

71
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4016
 
 
Dates:
1686-1892
 
 
Abstract:  
This series contains the miscellaneous filed papers of the New York State Surveyor General and the State Engineer and Surveyor. The series documents the role of the Surveyor General and State Engineer and Surveyor in establishing the boundaries of public and private lands, and in planning the development .........
 
Repository:  
New York State Archives
 

72
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4020
 
 
Dates:
1916-1917
 
 
Abstract:  
This series contains survey descriptions and a map of a land grant for which the New York Central Railroad Company applied. The map was prepared to accompany the application for the grant of land under water of the Hudson River. The Railroad Law, Section 8, gives all corporations authority to enter .........
 
Repository:  
New York State Archives
 

73
Creator:
New York (State). State Highway Commission
 
 
Title:  
 
Series:
A4031
 
 
Dates:
1900-1921
 
 
Abstract:  
This series contains topographical highway planning maps used for the preliminary location and planning of railroad lines and highway improvement; geological highway planning maps of the area north and west of Poughkeepsie used by the Highway Commission to test and analyze road surface materials; and .........
 
Repository:  
New York State Archives
 

74
Creator:
New York State War Council. Office of Civilian Protection
 
 
Title:  
 
Series:
A4386
 
 
Dates:
1942-1943
 
 
Abstract:  
This series contains lecture transcripts, syllabi, correspondence, memoranda, maps, and a test with answer key documenting the Office of Civilian Protection's two-day training institutes held statewide to instruct war industry plant managers in basic defense procedures to avoid damage from enemy attacks. .........
 
Repository:  
New York State Archives
 

75
Creator:
New York State War Council. War Transportation Committee
 
 
Title:  
 
Series:
A4395
 
 
Dates:
1942-1945
 
 
Abstract:  
The War Transportation Committee was responsible for ensuring that bus routes started during the war did not overlap with existing routes and waste automotive resources. Application for permission was required before initiating new bus lines. This series contains correspondence, petitions, maps, and .........
 
Repository:  
New York State Archives
 

76
Creator:
Jamestown (N.Y. : City)
 
 
Title:  
 
Series:
A4494
 
 
Dates:
1873-1990
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

77
Creator:
Dexter (N.Y. : Village)
 
 
Abstract:  
Microfilmed records include minutes of the village board of trustees (1855-1995), official maps (1891-1995), and tax assessment rolls (1859-1995)..........
 
Repository:  
New York State Archives
 

78
Creator:
Hempstead (N.Y. : Town)
 
 
Title:  
 
Series:
A4615
 
 
Dates:
1644-1963
 
 
Abstract:  
Microfilmed records from the Town of Hempstead include record and minute books of the town clerk (1644-1901 with gaps), including proceedings of town meetings, and notices of stray cattle, election returns, emancipated slaves, etc.; highway maps (1830-1958); survey maps (1797-1958); and maps of waterways .........
 
Repository:  
New York State Archives
 

79
Creator:
Oneonta (N.Y. : City)
 
 
Title:  
 
Series:
A4619
 
 
Dates:
1900-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

80
Creator:
Palmyra (N.Y. : Village)
 
 
Title:  
 
Series:
A4627
 
 
Dates:
1827-1996
 
 
Abstract:  
Microfilm of records include board of trustees minute books (1827-1995) consisting of official minutes, hearing proceedings, resolutions, correspondence, budgets, and monthly and annual reports; and village maps (1890-1996) that document village boundaries, land use, roads, water lines, and subdivis.........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next