Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  59 items
1
Creator:
Monroe (N.Y. : Town)
 
 
Title:  
 
Series:
A4448
 
 
Dates:
1799-1989
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

2
Creator:
Hamptonburgh (N.Y. : Town)
 
 
Title:  
 
Series:
A4453
 
 
Dates:
1831-1989
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

3
Creator:
Orange (N.Y. : County). County Clerk
 
 
Title:  
 
Series:
A4461
 
 
Dates:
1866-1939
 
 
Abstract:  
Microfilmed records include railroad maps, depicting the entire railroad system or specific branches for all railroads in operation in Orange County (1866-1939), including routes and stations; grade crossing elimination plans, consisting of blueprint depictions of locations of railroad crossings and .........
 
Repository:  
New York State Archives
 

4
Creator:
Goshen (N.Y. : Village)
 
 
Abstract:  
Microfilmed records consist of minutes and proceedings of the village board of trustees (1843-1992); board of health (1866-1874); and board of water commissioners (1871-1898)..........
 
Repository:  
New York State Archives
 

5
Creator:
Walden (N.Y. : Village)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

6
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
 

7
Creator:
Chester Union Free School District (N.Y.)
 
 
Title:  
 
Series:
A4451
 
 
Dates:
1904-1989
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

8
Creator:
Woodbury (N.Y. : Town)
 
 
Title:  
 
Series:
A4479
 
 
Dates:
1890-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

9
Creator:
Port Jervis (N.Y. : City)
 
 
Title:  
 
Series:
A4604
 
 
Dates:
1900-1994
 
 
Abstract:  
Microfilmed records consist of minutes of the board of trustees of the village of Port Jervis (1900-1907) and the common council of the city of Port Jervis (1907-1993); and tax assessment rolls for the village and city (1900-1993)..........
 
Repository:  
New York State Archives
 

10
Creator:
Cornwall-on-Hudson (N.Y. : Village)
 
 
Title:  
 
Series:
A4606
 
 
Dates:
1885-1996
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Department of Economic Development
 
 
Title:  
 
Series:
B1428
 
 
Dates:
[circa 1987]
 
 
Abstract:  
This series is a portfolio of blue line maps of the site, geology, and land use of a proposed super-conducting super collider (SSC) nuclear particle research facility in Orange County. Maps indicate the exact route of the never built tunnel. The first plate in the portfolio lists all attachments by .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B1824
 
 
Dates:
1904
 
 
Abstract:  
This series consists of printed specifications formulated by the State Engineer and Surveyor for the improvement of State highways. Specification booklets contain prescribed requirements for all aspects of highway construction from excavation, preparation, and selection of materials, to the actual construction .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B2500
 
 
Dates:
1996-2008
 
 
Abstract:  
This series includes meeting minutes, resolutions, plans, and studies of the Republic Airport Commission. This commission, which consists of Department of Transportation officials and representatives from the local community, sets policy for the airport and studies the relationship between airport operations .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0042
 
 
Dates:
1976-1996, 2003-2004
 
 
Abstract:  
Otisville Correctional Facility, located in Orange County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of maps sent to the Secretary of State to complete the application of the Attorney General of the U.S. for cession of jurisdiction to the U.S. from the State of New York of the Federal Correctional Facility at Otisville, New York. The maps represent a property survey showing two .........
 
Repository:  
New York State Archives
 

16
Creator:
Middletown City School District (N.Y.)
 
 
Abstract:  
Records microfilmed are minute books of the (private) Wallkill Academy board of trustees (1841-1866); and the minute books of the boards of education of the Middletown Union Free School District (1867-1888) and the Middletown City School District (1888-1993)..........
 
Repository:  
New York State Archives
 

17
Creator:
Highland Falls (N.Y. : Village)
 
 
Title:  
 
Series:
A4554
 
 
Dates:
1906-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

18
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1746
 
 
Dates:
1884-1902
 
 
Abstract:  
This series documents visits and inspections by the Board of Trustees (after 1896 called Visitors) of the Middletown State Homeopathic Hospital (previously known as the State Homeopathic Asylum for the Insane at Middletown). The entries are relatively brief and describe conditions at the hospital as .........
 
Repository:  
New York State Archives
 

19
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1747
 
 
Dates:
1891-1905
 
 
Abstract:  
This series consists of autopsy reports for deceased patients of the Middletown State Homeopathic Hospital. Reports include date and time of death; name of doctor performing autopsy; attending physicians; patient's age at death; form and duration of insanity; cause of death; external appearance of cadaver .........
 
Repository:  
New York State Archives
 

20
Creator:
Middletown State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1757
 
 
Dates:
1956-1967
 
 
Abstract:  
This series consists of reports regarding patients. Information includes statistics on the number of open wards, the number of patients in open wards, and the number of male and female patients on ground parole. Records are restricted..........
 
Repository:  
New York State Archives
 

Page: 1 2 3  Next