Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  351 items
201
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0386
 
 
Dates:
1914-1929
 
 
Abstract:  
The series contains four volumes and one bank passbook documenting accounts managed by the State Comptroller's New York City office..........
 
Repository:  
New York State Archives
 

202
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0447
 
 
Dates:
1764-1797
 
 
Abstract:  
This series consists of records of land grants by letters patent for military service. Grants were made to individuals holding land bounty rights originally issued to commissioned officers and private soldiers who served in New York Continental regiments during the Revolutionary War. Series also includes .........
 
Repository:  
New York State Archives
 

203
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0453
 
 
Dates:
1640-1884
 
 
Abstract:  
THis series contains copies of conveyances (deeds and mortgages), and many other types of private and public documents recorded by the Secretary of the colony of New York, 1664-1783, and by the Secretary of State, 1783-1890. Series also includes applications for and copies of academy charters granted .........
 
Repository:  
New York State Archives
 

204
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0739
 
 
Dates:
1917-1930
 
 
Abstract:  
The Conservation Commission was authorized to purchase forest lands in state parks. This series consists of correspondence from the Commissioner of the Conservation Commission to the Commissioners of the Land Office relating to proposals for the purchase of forestlands for state parks. Most correspondence .........
 
Repository:  
New York State Archives
 

205
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
A0773
 
 
Dates:
1930-1942
 
 
Abstract:  
This series consists of conference minutes held by the Public Service Commission. Minutes contain the date the conference was held, members present, the place where the conference was held, the actions decided upon by the commissioners concerning various penalty cases, and resolutions that were pass.........
 
Repository:  
New York State Archives
 

206
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1043
 
 
Dates:
1836
 
 
Abstract:  
Highway commissioners of each town are authorized to establish road districts for the upkeep of highways by the labor of the inhabitants. This series contains minutes of the Commissioners of Highways of Clarksville, Cattaraugus County, dividing the town into eleven road districts in 1836, and the establishment .........
 
Repository:  
New York State Archives
 

207
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1051
 
 
Dates:
1816-1825, 1852
 
 
Abstract:  
This series from the Comptroller's Office consists of routine letters inquiring about laws on assessment and collections of taxes and redemption of lands sold for unpaid taxes, enclosing accounts, and other financial business between the comptroller and county treasurers..........
 
Repository:  
New York State Archives
 

208
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1076
 
 
Dates:
1827-1926
 
 
Abstract:  
The Commissioners of the Canal Fund managed both revenues and debts associated with the development of the state's canal system. This series consists predominantly of printed resolutions pasted onto the pages of bound volumes. The records provide date, members present, resolution being considered, and .........
 
Repository:  
New York State Archives
 

209
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1095
 
 
Dates:
1847-1849
 
 
Abstract:  
This series consists of a statement of work "under contract, or upon which work had been done," before resumption of work on enlarging Erie Canal in 1837; also statements of work begun on the Erie Canal in spring of 1848 and 1849. Contracts are listed by section number, including aqueducts, weighlocks, .........
 
Repository:  
New York State Archives
 

210
Creator:
New York (State). Canal Commissioners
 
 
Abstract:  
These booklets contain estimates submitted to the Canal Commissioners by the resident engineers for various improvements on Erie, Champlain, and Black River canal sections, locks, dams, docks and piers. Entries include location of improvement; quantity and value of material used; name of contractor; .........
 
Repository:  
New York State Archives
 

211
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1099
 
 
Dates:
1848-1861
 
 
Abstract:  
This volume contains a copy of the act establishing the position of Auditor of the Canal Department, passed April 3, 1848; appointments of clerks and other employees of the Canal Department, giving names, dates, and salaries; and general orders adjusting salaries of Department employees. The label on .........
 
Repository:  
New York State Archives
 

212
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1139
 
 
Dates:
1830-1855, 1869, 1881
 
 
Abstract:  
This series contains bills of lading and clearances for cargoes. Information includes boat name; shipment date; name of consignee for each shipment of goods; description and value of articles; where shipped from and to; weight; miles traveled; and tolls charged for each group of articles shipped. Since .........
 
Repository:  
New York State Archives
 

213
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1144
 
 
Dates:
1846-1883
 
 
Abstract:  
This series from the Office of the Auditor of the Canal Department consists of correspondence of the Canal Auditor relating to financial matters such as salaries, contracts and tolls..........
 
Repository:  
New York State Archives
 

214
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1171
 
 
Dates:
1877,1879
 
 
Abstract:  
This series from the Office of the Auditor of the Canal Department consists of weekly statements of merchandise and produce shipped via the Erie Canal through Buffalo. Information includes quantity of general merchandise and of particularly commodities going west (sugar, coffee, nails, iron, crockery, .........
 
Repository:  
New York State Archives
 

215
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1175
 
 
Dates:
1830, 1832
 
 
Abstract:  
These tables submitted by canal toll collectors provided quantity (feet, pounds, barrels, etc.) of freight passing up or down the canal. Commodities included: lumber, timber, shingles, lime, beer, oats, wool, iron, brick, cheese, butter, flour, ashes, wheat, salt, and "sundries." Reports are fragmentary .........
 
Repository:  
New York State Archives
 

216
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1323
 
 
Dates:
1811-1817
 
 
Abstract:  
This series from the Comptroller's office records action on bonds and mortgages for state lands. Information includes date; lot number; mortgage or bond holder; and whether it was returned, foreclosed, paid in full, or delivered to Attorney General. Also indicated is date, some monetary amount and additional .........
 
Repository:  
New York State Archives
 

217
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of statements of court-administered trust funds transferred to the National Bank of Commerce in New York. Most of these funds were apparently set up for the benefit of widows and orphans in New York City and Brooklyn. Some date back to before the Civil War, but most were established .........
 
Repository:  
New York State Archives
 

218
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1873
 
 
Dates:
1834-1861
 
 
Abstract:  
This series contains meeting minutes of Trustees of the Capitol and State Hall. Information includes meeting date and location, attendees, and what transpired. Topics include plans for the constitution, repair and maintenance of State buildings; disposition of funds for these purposes; the appointment .........
 
Repository:  
New York State Archives
 

219
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1951
 
 
Dates:
1890-1910
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

220
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A1996
 
 
Dates:
1896-1897
 
 
Abstract:  
This series consists of the following information for each item mailed: date; type of mailing, e.g. "Children's letter", "Notice to parent", "Notice of commitment", "Parole circular", "Parole orders", "For Mr. Haas", and "Dept. of Discipline"; addressee's name, address, city, and state; and notation .........
 
Repository:  
New York State Archives
 

Page: Prev  ...  11 12 13 14 15   ...  Next