Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  19 items
1
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1391
 
 
Dates:
1902-1908
 
 
Abstract:  
This series consists of consents of the county treasurer and county judge to the Board of Supervisors for purchase of lands; agreements for purchase of land for improved highways; receipts and miscellaneous documents. Counties represented include Orange, Jefferson, Dutchess, Montgomery, and Putnam. .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Department of Public Works. Office of the Superintendent
 
 
Title:  
 
Series:
B1370
 
 
Dates:
1909-1957
 
 
Abstract:  
This series documents the construction, maintenance, and expansion of Section 3 of the Barge Canal until it was abolished, and reveals the working relationships of state government and private contractors. Also of interest is documentation of the Oswego-Waterford enlargement program. Records include .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1185
 
 
Dates:
1818-1819
 
 
Abstract:  
This series consists of letters nominating individuals for the position of coroner in New York City and in Montgomery County. The letters are either written by the person seeking the appointment, or by others who are nominating a person for the position. All of the letters are addressed to Governor .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1211
 
 
Dates:
1786-1787
 
 
Abstract:  
This series consists of certificates stating that residents were obliged to leave their farms in order to participate in the late war between the United States and Great Britain. Information includes name and signature of the judge issuing the certificate, the name of the farmer and the location of .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Department of Environmental Conservation. Bureau of Real Property
 
 
Title:  
 
Series:
B1407
 
 
Dates:
1811-1838
 
 
Abstract:  
The series consists of 34 field books created by James Frost as he surveyed lands for individuals to help settle disputes over property boundaries or for appraisal. Frost was also hired by New York State for similar purposes where he worked under the direction of the State Surveyor General. These volumes .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B1507
 
 
Dates:
1791
 
 
Abstract:  
This series consists of letters patent to William Basset for lot 95 in the Township of Homer, Montgomery County. One hundred acres in the southeast corner is reserved to the state, and five of every one hundred acres is to be reserved for highways. The patent was issued with the condition that the settlement .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Executive Department
 
 
Abstract:  
This series consists of a fragmentary volume of color copy tracings, derived from State Engineer and Surveyor Map and Plan Books of the Location and Construction of the State's Canal System, depicting the enlarged Erie Canal extending from western Montgomery County to eastern Oneida County. Information .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Legislature. Senate. Senator (1977-2016 : Hugh T. Farley)
 
 
Title:  
 
Series:
B2218
 
 
Dates:
2006, 2008
 
 
Abstract:  
This series consists of archival copies of the official website of Senator Hugh T. Farley..........
 
Repository:  
New York State Archives
 

9
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
 

10
Creator:
New York (State). Legislature
 
 
Title:  
 
Series:
A4323
 
 
Dates:
1795-[ca. 1900
 
 
Abstract:  
This is a fragmentary series of documents relating to military and educational matters. The military documents pertain to personnel issues such as resignations, vacancies and appointments. Included are two documents with lists of names from the 201st Regiment and the 69th Regiment. Also include are .........
 
Repository:  
New York State Archives
 

11
Creator:
New York State Canal Corporation
 
 
Abstract:  
These series documents activities carried out during the operation and maintenance of the canal. The record consist primarily of lock operator's weekly reports and includes construction and maintenance contract files, inventories, work reports, work schedules and reports, floating plant reports, gage .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3210
 
 
Dates:
1721-1729, 1779-1788
 
 
Abstract:  
This series consists of accounts of revenues and expenditures recorded by the Treasurer of New York Colony, 1721-1729, and tax assessment lists submitted by Superintendents of Taxes to the Treasurer of New York State, 1779-1788. The records document the first, second, and third wards of the City of .........
 
Repository:  
New York State Archives
 

13
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
A4192
 
 
Dates:
1936-1942
 
 
Abstract:  
This series consists of printed half tones charts and maps, and negative photostats of maps prepared by the Historical Records Survey for publications. Included are half-tones of colonial and revolutionary era buildings; organization charts of the colonial and state court system and county government; .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
12405
 
 
Dates:
1798-1888
 
 
Abstract:  
This series consists primarily of Lake George survey maps assessing water levels and gauge readings. Also included are three other maps pertaining to land boundaries and ownership that were also filed in the Office of the State Engineer and Surveyor: lots in Macomb's Purchase and Arthursborough Patent, .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0976
 
 
Dates:
1799-1801
 
 
Abstract:  
This series from the Comptroller's Office consists of accounts submitted by the assessors from eleven counties to Commissioners of Taxes. Information includes assessors name; number of days spent assessing lands, preparing lists of assessments, hearing appeals, equalizing the assessments, and preparing .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The United States government levied a direct property tax in 1798, for which the state administered delinquent accounts. The tax-sale of 1808 was conducted for instances of nonpayment of the U.S. direct tax. This series consists of brief typewritten abstracts of information concerning unpaid quit rents, .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Division of Equalization and Assessment. Land Valuation Unit
 
 
Title:  
 
Series:
18631
 
 
Dates:
1983-198
 
 
Abstract:  
This series consists of data sheets and reference county maps generated to provide data for developing a proposed new system of establishing use values for agricultural lands, particularly farms located within established agricultural districts and therefore eligible for real property benefits. While .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
20978
 
 
Dates:
circa 1960-2005
 
 
Abstract:  
The Department of Transportation and Tri-State Regional Planning Commission aerial photographs primarily depict parts of New York State adjacent to Connecticut and New Jersey. Some additional images include counties, as follows: Broome, Columbia, Dutchess, Erie, Fulton, Greene, Madison, Monroe, Montgomery, .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0961
 
 
Dates:
1864-1927
 
 
Abstract:  
This series contains tax assessors atlases of counties, boroughs, cities, and towns. The bulk of the records are assessors atlases of counties and towns in Kings and Richmond counties. They were apparently prepared to determine land ownership for the purpose of tax assessment. Also included are 38 published .........
 
Repository:  
New York State Archives