Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  351 items
61
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1989
 
 
Dates:
1871
 
 
Abstract:  
Each county poorhouse physician completed and submitted to the Board a form listing the following information for each inmate: name; county of residence; age; country of birth; occupation; year insanity commenced; if the inmate remained at the poorhouse or died or was discharged during the year; and .........
 
Repository:  
New York State Archives
 

62
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1993
 
 
Dates:
1867-1903
 
 
Abstract:  
These disbound volumes contain photographs and lithographs of state charitable institutions such as asylums, hospitals, dispensaries and orphanages. Images are mostly of building exterior views, with occasional floor plans and interior views. Most are captioned with the name and location of the institution. .........
 
Repository:  
New York State Archives
 

63
Creator:
New York (State). Department of State
 
 
Abstract:  
This series contains photocopies of documents, the originals of which are in the records of the Colonial Office in the Public Record Office (Series C.O. 5, vol. 175). The documents include a list of record books kept by, and original wills filed with, the Secretary of the Colony of New York during the .........
 
Repository:  
New York State Archives
 

64
Creator:
New York (State). Department of State
 
 
Abstract:  
This series contains reports from county clerks to the secretary of state's office recording changes in names of individuals or corporations during the past year. The reports contain the date when it was compiled by the county clerk, his signature and name of county, the names of individuals or corporations .........
 
Repository:  
New York State Archives
 

65
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0084
 
 
Dates:
1859-1864
 
 
Abstract:  
This series consists of a name index to volume two of series B0019, Statement of Election Returns by Boards of County Canvassers..........
 
Repository:  
New York State Archives
 

66
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0250
 
 
Dates:
1904-1959
 
 
Abstract:  
This series consists mostly of outgoing correspondence of resident, division, and assistant engineers involved with the construction of the Barge Canal. It provides information on the progress of construction; construction practices employed; location of the canal; land appropriations; and contract .........
 
Repository:  
New York State Archives
 

67
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0269
 
 
Dates:
1898-1913
 
 
Abstract:  
This series consists of a monthly progress report with monthly highway construction statistics including miles surveyed; miles under contract not completed; miles completed and accepted; expenses for surveys, maps, construction, and maintenance; and amount paid by state and county for construction work. .........
 
Repository:  
New York State Archives
 

68
Creator:
New York (State). Superintendent of Public Works. General Inspector's Office
 
 
Title:  
 
Series:
B0332
 
 
Dates:
1885-1912
 
 
Abstract:  
This series consists of scrapbooks of newspaper clippings related to Erie and Barge Canal operations. Topics covered by the clippings include canal finances; safety; improvements; employees; maintenance; contracts; structures; the decline of the Erie Canal; and construction of the Barge Canal..........
 
Repository:  
New York State Archives
 

69
Creator:
New York (State). State Engineer and Surveyor. Western Division Engineer's Office
 
 
Abstract:  
This series consists predominantly of incoming correspondence received by the state canal system Western Division Engineer's Office in Rochester, New York. Most correspondence emanates from the offices of other state officials responsible for the managment of the state canal system. Correspondents address .........
 
Repository:  
New York State Archives
 

70
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
These records consist of fragments from many series relating to canals. The records include calculations, specifications, monthly estimates, instructions, damage claims, contracts, Canal Board resolutions, surveys, preliminary estimates, advertisements, lettings, proposals, maps, and final accounts..........
 
Repository:  
New York State Archives
 

71
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0614
 
 
Dates:
1899-1908
 
 
Abstract:  
This series consists of summaries of proceedings in corporation cases. Most are quo warran to cases, in which public officials or corporations were sued for exceeding their legal mandates; actions to amend or annul corporation charters or grants of land by letters patent; and actions to dissolve corporations. .........
 
Repository:  
New York State Archives
 

72
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0617
 
 
Dates:
1900
 
 
Abstract:  
This series consists of daily entries of legal papers sent, received, filed, served or otherwise handled in cases involving the State of New York. Most cases are voluntary dissolutions of incorporated companies. Other cases involve receiverships of bankrupt companies, probate proceedings, and private .........
 
Repository:  
New York State Archives
 

73
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of bound manuscript and typescript copies of reports compiled by or submitted to the Erie Canal Western Division Engineer's Office in Rochester, New York. Most reports detail the history of canal projects undertaken in or near the city of Buffalo, such as the Tonawanda and Oak Orchard .........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
B0832
 
 
Dates:
1912-1915
 
 
Abstract:  
This series consists of lists of paid, volunteer, and "honorary" firefighters attached to hose companies, steamer companies, and fire departments throughout New York State. Lists may provide local reports on residency requirements for firefighters. Transcribed totals for each county were apparently .........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0900
 
 
Dates:
1770-1906
 
 
Abstract:  
This series consists of incoming correspondence related to the business and operations of the New York State Attorney General's Office..........
 
Repository:  
New York State Archives
 

76
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0913
 
 
Dates:
1879
 
 
Abstract:  
This series is a scrapbook which has various laws of New York pasted into it. This book belonged to Augustus Schoonmaker, Jr., who served as attorney general of New York State from January 1, 1878 to December 31, 1879. The laws do not seem to have any connection to each other. The book also contains .........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). Task Force on State Aid for Elementary and Secondary Schools
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

78
Creator:
New York (State). Insurance Department
 
 
Title:  
 
Series:
B1301
 
 
Dates:
1909-1966, 1974-1984
 
 
Abstract:  
By law, every corporation in the business of insurance must file an annual financial statement. This series consists of annual financial statements of cooperative fire insurance companies doing business on the assessment or advance premium plans. Statements contain a list of the officers and directors .........
 
Repository:  
New York State Archives
 

79
Creator:
New York (State). Department of Transportation. Executive Deputy Commissioner's Office
 
 
Abstract:  
This series consists of the subject files of Department of Transportation Executive Deputy Commissioner E. B. Hughes. Files document all aspects of departmental responsibility including State Thruway and arterial highway construction and maintenance; traffic safety; the interstate highway system; Tri-State .........
 
Repository:  
New York State Archives
 

80
Creator:
New York (State). State Commission on Quality of Care for the Mentally Disabled
 
 
Title:  
 
Series:
B2744
 
 
Dates:
1982-1987
 
 
Abstract:  
This series consists of annual reports published by the New York State Commission on Quality of Care for the Mentally Disabled. Reports relate to the status of care of the mentally disabled at state-run psychiatric centers throughout New York. Topics addressed in the reports include the living conditions .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next