Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  5571 items
61
Creator:
University of the State of New York. Board of Regents
 
 
Abstract:  
This series consists of preliminary, interim, and final reports and supporting documentation related to the Regents Inquiry into the Character and Cost of Public Education. The reports provide background information, current state, and recommend for future action. Many reports also include charts, statistical .........
 
Repository:  
New York State Archives
 

62
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1995
 
 
Dates:
1908-1909
 
 
Abstract:  
These photographs of buildings and farm land show the site proposed for the New York State Training School for Boys in Yorktown Heights. These may have been used by the or for a report on needed buildings and improvements. Never executed, the proposed schoolwas intended to replace the New York House .........
 
Repository:  
New York State Archives
 

63
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1856
 
 
Dates:
1898
 
 
Abstract:  
This series consists of poll books containing names of eligible electors within each company in a regiment. Information includes name of the absent elector, residence, and command to which he is attached. Also included is information about the election, names and residences of election inspectors, and .........
 
Repository:  
New York State Archives
 

64
Creator:
New York (State). Department of State
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

65
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1860
 
 
Dates:
1847
 
 
Abstract:  
This series consists of a register of bonds issued to raise funds for the construction of the New York and Erie Railroad Company. The register contains copies of the original bonds - each of which is registered, countersigned, and compared with the original bond and is signed by Archibald Campbell, .........
 
Repository:  
New York State Archives
 

66
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1861
 
 
Dates:
1876
 
 
Abstract:  
This series lists corporations that filed annual reports with the office of the Secretary of State. Arranged alphabetically by county, the lists includes name of the court and the corporation that filed a report..........
 
Repository:  
New York State Archives
 

67
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of documents constituting the whole proceedings for a case seeking repeal of a letters patent or dissolution of articles of incorporation. Information includes the cases' history, the defendant's defense, statements of facts, actions taken by, and the final judgment of the court. .........
 
Repository:  
New York State Archives
 

68
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1864
 
 
Dates:
1848-1905
 
 
Abstract:  
This series consists of executive orders signed by the governor and his private secretary designating extraordinary court terms and assigning judges to preside over these terms, or appointing a judge or justice to the court of appeals or the Supreme Court. Each certificate designating a court term specifies .........
 
Repository:  
New York State Archives
 

69
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
A1110
 
 
Dates:
1978
 
 
Abstract:  
This series consists of files compiled by John C. McEvoy, Executive Director of the Steering Committee for Departmental Reorganization. The files detail the development and implementation of plans for the reorganization of the Department of Mental Hygiene. Subjects range from agency-level policy development .........
 
Repository:  
New York State Archives
 

70
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1434
 
 
Dates:
1828-1832
 
 
Abstract:  
This index provides access to number documents in the first five years of series A1140, Petitions and Appeals to the Canal Board. The index contains entries by name, place, or subjects; date of document; filing number of document; and a brief statement of the purpose or subject of the document..........
 
Repository:  
New York State Archives
 

71
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1867
 
 
Dates:
1910-1911
 
 
Abstract:  
This series consists of information on motorists convicted of violating Article 11 of the Highway Law, pertaining to driver licensing, motor vehicle registration, public highway use, and motor vehicle speed. Information includes the name, address, section of the highway law violated, sentence and location, .........
 
Repository:  
New York State Archives
 

72
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1868
 
 
Dates:
1877-1882
 
 
Abstract:  
This series includes dockets or outlines of actions taken in selected cases heard before Albany courts, and a few heard before Supreme Court in other counties. Information includes court name and location, and the name of the parties involved in the case. Kingsley and Bentley are identified as attorneys .........
 
Repository:  
New York State Archives
 

73
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0558
 
 
Dates:
1799-1879
 
 
Abstract:  
This series consists of applications and petitions for grants of land under water, often including the right to erect a wharf or pier. The series is closed for use, as the records are unreadable in their current format. Series A0272, Applications for land grants, 1642-1803, contains earlier records .........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Legislature. Assembly. Standing Committee on Agriculture
 
 
Abstract:  
The series consists of copies of statements presented before the committee by various private individuals and representatives of a number of farm organizations at public hearings throughout the State. Although primarily concerned with the subject of the preservation of the "family" farm, the statements .........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). State Board of Elections
 
 
Title:  
 
Series:
A0510
 
 
Dates:
1800-1964
 
 
Abstract:  
Statewide election canvass sheets for 1800-1964. Records cover elections for President, Governor, Attorney General, Comptroller, and Congress, as well as some Electoral College results. They include canvasses, ballots, certificates, and tabulated results. Returns are not complete and largely duplicate .........
 
Repository:  
New York State Archives
 

76
Creator:
New York (State). Temporary State Commission on the Modernization, Revision, and Simplification of the Law of Estates
 
 
Abstract:  
This series consists of the official minutes, correspondence, survey reports, research documents, and legislative documents created by the Temporary Commission on Estates. A substantial portion of the series contains a chronological record of meetings, research documents, and bills introduced in the .........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0576
 
 
Dates:
undated
 
 
Abstract:  
This series suffered severe burn damage in the New York State Capitol fire of 1911. Due to fragility and instability of the contents, further identification and description is not possible at this time..........
 
Repository:  
New York State Archives
 

78
Creator:
New York (State). Secretary of State
 
 
Abstract:  
These volumes contain typewritten transcripts of mortgages of real property to county commissioners appointed to loan monies of the state pursuant to acts of the Legislature passed in 1792 and 1837. The source of the monies loaned under the latter act was the United States Deposit Fund. Except for a .........
 
Repository:  
New York State Archives
 

79
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0477
 
 
Dates:
1807-1883
 
 
Abstract:  
Mortgages to the state were required to be registered in the Secretary of State's office. This series contains mortgages primarily for lands sold by the state in patents and former Indian reservations. Information includes mortgagor, property description and mortgage terms. Many mortgages were discharged .........
 
Repository:  
New York State Archives
 

80
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0478
 
 
Dates:
1788-1887
 
 
Abstract:  
This series contains recorded copies of releases to the state entered in chronological order by date of recording. Most, if not all, of the releases in books 1 and 3 are recorded copies of the originals found in Series A0451, Original Releases to the State. Releases from the Attorney General and the .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next