Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  13 items
1
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
B0318
 
 
Dates:
1788-1794
 
 
Abstract:  
This series consists of warrants related to circuit courts and Courts of Oyer and Terminer, Queens County. The warrants command the sheriff to summon freeholders to jury duty; to deliver prisoners to jail; and to notify various officers to appear at court. These documents were burned in the 1911 fire .........
 
Repository:  
New York State Archives
 

2
Creator:
Queens (N.Y. : County). Clerk's Office
 
 
Abstract:  
Microfilmed records include lis pendens (1915-1992), mechanics liens (1915-1992), and wage assignments (assignee, assignor) (1964-1985)..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A4431
 
 
Dates:
circa 1907-1942
 
 
Abstract:  
This series consists of materials produced from work done on the state's canal system including the Cayuga and Seneca Canal, the Auburn Extension, and the Erie, Oswego, and Champlain Canals. Records include information for contracts relating to maintenance of terminals; blueprints of land to be appropriated .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Commission on Acquisition of Land for Public Defense at Rockaway
 
 
Title:  
 
Series:
B0240
 
 
Dates:
1917-1918
 
 
Abstract:  
This series consists of 3" x 5" index cards that serve as the index to the Administrative files of the Rockaway Beach Commission (Series B0237). The index provides the following information: the date, name of correspondent or subject, number (if correspondence), letter (if exhibit), a brief description .........
 
Repository:  
New York State Archives
 

5
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
 

 
Title:  
 
Series:
13685
 
 
Dates:
1972-1994
 
 
Abstract:  
Executive Chamber staff maintained this file of photocopies of the governor's Executive Orders ordering the State Attorney General to carry out special prosecutions in New York, Bronx, Queens, Kings, and Richmond counties in cases of corruption by public servants. The bulk of the series consists of .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3326
 
 
Dates:
1930-1965
 
 
Abstract:  
This series contains maps of land to be appropriated by state agencies for building sites (state hospitals, colleges, and armories) and for construction of the Troy-Menands Bridge. Maps include full descriptions including map and parcel numbers, reputed owners, and acreage. Also included are several .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
B2023
 
 
Dates:
1961-1962, 1969-1970, 1976
 
 
Abstract:  
This series consists of transparent aerial photographic maps depicting southern New York State, western Connecticut, and northern New Jersey. The maps were created to facilitate landmark planning studies in the areas of rapid transit and the interstate highway system. Names of most streets and roads .........
 
Repository:  
New York State Archives
 

9
Creator:
Adirondack Park Agency (N.Y.). Planning Division
 
 
Abstract:  
This series consists of indexes to aerial photographs created for the Tri-State Transportation Committee, Tri-State Transportation Commission, and Tri-State Regional Planning Commission, for use in regional highway planning. Areas covered include the southern portion of New York, western Connecticut, .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Title:  
 
Series:
B2040
 
 
Dates:
2008-2009, 2010-2011, 2015, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Office of Parks, Recreation and Historic Preservation and the publicly accessible website of the New York State Northeastern Queens Nature and Historical Preserve Commission, whose powers and duties were .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Commission on Acquisition of Land for Public Defense at Rockaway
 
 
Abstract:  
This series consists of documents relating to the acquisition of land deemed necessary by the federal government for establishment of defensive works at Rockaway Beach, Queens County, New York during World War I. Included are correspondence, minutes of meetings, exhibit materials, a few photographs, .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
14231
 
 
Dates:
1843-1995
 
 
Abstract:  
This series consists of the official forms and administrative data documenting the admission, legal status, assessment, treatment planning, treatment, and discharge of patients in the state's mental health facilities. Records include admission, death, and discharge records; patient photographs; census .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). State Commission of Correction
 
 
Abstract:  
This series consists of blueprints of city and county penal facilities prepared by municipal architects and departments of correction and submitted to the State Commission of Prisons for approval. Records include building plans, details, sections, and specifications for police stations, city jails, .........
 
Repository:  
New York State Archives