Finding Aid Search Results
1
Creator:
Monroe (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
2
Creator:
Hamptonburgh (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
3
Creator:
Orange (N.Y. : County). County Clerk
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)
Title:
Series:
A4535
Dates:
1843-1992
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)
Title:
Series:
A4668
Dates:
1855-1998
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.)
Abstract:
none
Repository:
New York State Archives
8
Creator:
Woodbury (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
9
Creator:
Port Jervis (N.Y. : City)
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)
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
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
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
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
Title:
Series:
A3325
Dates:
1984
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.)
Title:
Series:
A4507
Dates:
1841-1993
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)
Abstract:
none
Repository:
New York State Archives
18
Creator:
Middletown State Homeopathic Hospital (N.Y.)
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.)
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.)
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