Finding Aid Search Results
41
Creator:
New York Military Agency
Abstract:
This register contains names and needs of soldiers who visited the Washington, D.C. office of the New York Military Agency between December, 1863 and May, 1865. Information in the register includes soldier's name, rank, residence, regiment, company, location, date and reason for visit..........
Repository:
New York State Archives
42
Creator:
New York (State). Adjutant General's Office
Title:
Series:
A4153
Dates:
1858-1863
Abstract:
This series consists of portions of two volumes recording the names of militia officers to whom various types of forms and other printed material were sent by the Adjutant General's Office. Types of records sent include regulations, enlisting orders, Adjutant General's reports, manuals of arms, inspection .........
Repository:
New York State Archives
43
Creator:
New York (State). Adjutant General's Office
Title:
Series:
A4155
Dates:
1862
Abstract:
These two volumes record the names, ages, and occupations of men liable to military duty who lived in Tonawanda and Buffalo's first ward. They also note those individuals who were exempt from the enrollment due to occupation, age, mental capacity, physical fitness, or present military status..........
Repository:
New York State Archives
44
Creator:
New York (State). Adjutant General's Office
Title:
Series:
A4160
Dates:
1866-1869
Abstract:
This volume records names of United States Colored Troops who filed claims against the United States for back pay and bounties for services during the Civil War. Each entry provides the following information: claim number; name; rank; company; regiment; date of enlistment; date discharged; and date .........
Repository:
New York State Archives
45
Creator:
New York (State). Paymaster General's Office
Abstract:
Chapter 29 of the Laws of 1865 authorized payment of bounties; the regulations and procedures governing their distribution were set forth in General Order No. 6, issued by the Adjutant-General's Office on March 1, 1865. This series provides information regarding bounty payments disbursed accordingly .........
Repository:
New York State Archives
46
Creator:
New York (State). Paymaster General's Office
Abstract:
This volume documents applications for state bounty monies. Each entry in the register provides date application was received; name; company; regiment; bounty claimed; and remarks. The remarks usually consist of brief statements concerning date of enlistment, desertions, dates of previous bounty payments, .........
Repository:
New York State Archives
47
Creator:
New York (State). Paymaster General's Office
Abstract:
This volume records the names of men who filed bounty claims. Each entry provides name, rank, company, and regiment. No information is provided on the date the claim was filed, amount claimed, or if the claim was awarded. There are no dates contained within the volume but it was probably compiled sometime .........
Repository:
New York State Archives
48
Creator:
New York (State). Department of Public Service. Office of the Secretary
Abstract:
These records were produced by the Department of Public Service counsel's office as continuing registers of legal actions in which the department was involved. Name and location for the court or commission hearing each case are recorded. Legal actions taken in each case are recorded by date. Docket .........
Repository:
New York State Archives
49
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
Title:
Series:
20147
Dates:
1927-1983
Abstract:
Prior to 1978, the Department of Mental Hygiene was responsible for services to the mentally disabled and mentally ill, and for treatment oversight. It received patient admission lists from public and private treatment facilities throughout the state. This series consists of admission lists from those .........
Repository:
New York State Archives
Abstract:
This series contains summaries of the status of legal cases handled by the Department of Law. Types of cases include habeas corpus actions, workmen's compensation claims, mortgage foreclosures, incompetency actions, liens on public improvements, civil actions, and agricultural cases. Volumes contain .........
Repository:
New York State Archives
51
Creator:
New York (State). Lewis and Clark Exposition Commission
Abstract:
The series consists of one folio-sized volume containing the names, addresses (usually city and state), and residence in Portland of individuals who visited the New York Building at the Lewis and Clark Centennial Exposition held in Portland, Oregon in 1905. The register is dated from June 1, 1905 through .........
Repository:
New York State Archives
52
Creator:
New York (State). Executive Department
Abstract:
The series consists of pages from a register of visitors to the New York State Capitol at Albany. Entries include date, name (signature) of visitor and place (city) of residence..........
Repository:
New York State Archives
53
Creator:
New York (State). Education Department. Examinations Division
Title:
Series:
A0073
Dates:
1892-1917
Abstract:
University of the State of New York (USNY) diplomas were awarded to graduates of approved college programs who also successfully passed an examination administered by the University. These "University degrees" were intended to represent higher achievement than did an ordinary college degree. These volumes .........
Repository:
New York State Archives
54
Creator:
New York State Museum of Natural History
Abstract:
The register lists names and places of residence of visitors to the Geological and Agricultural Hall in Albany..........
Repository:
New York State Archives
55
Creator:
New York (State). Department of State
Abstract:
The series consists of registers, daybooks, and lists of officials, individuals, agencies, libraries, and other organizations receiving or purchasing copies of published state government documents, including session laws and research materials on the natural and colonial history of New York State. The .........
Repository:
New York State Archives
56
Creator:
New York (State). Bureau of Military Statistics
Title:
Series:
A0389
Dates:
1861-1865
Abstract:
In 1863, the State Legislature mandated that the Bureau of Military Statistics collect and preserve an "authentic sketch of every person from this State who has volunteered into the service of the general government" since April 15, 1861. The six volumes that comprise this series were compiled in partial .........
Repository:
New York State Archives
57
Creator:
New York (State). Office of the Auditor of the Canal Department
Abstract:
This volume contains a copy of the act establishing the position of Auditor of the Canal Department, passed April 3, 1848; appointments of clerks and other employees of the Canal Department, giving names, dates, and salaries; and general orders adjusting salaries of Department employees. The label on .........
Repository:
New York State Archives
58
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
Title:
Series:
A1288
Dates:
1873-1906
Abstract:
This volume is a register of county treasurers and commissioners of the U.S. Deposit Fund. Each entry gives date of appointment, name, post office address, and office to which appointed. Under a law of 1837, two commissioners were appointed by the Governor in each county to loan out monies apportioned .........
Repository:
New York State Archives
59
Creator:
New York (State). Canal Commissioners
Title:
Series:
A1316
Dates:
1817-1824
Abstract:
This register includes two entries for each check, debiting the account of the Canal Commissioners and crediting the bank on which the check was drawn. Entries provide check number; date; account; bank drawn on; and payee. There are also about 8 letters from the Manhattan Company to the State Auditor .........
Repository:
New York State Archives
60
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
Title:
Series:
A1337
Dates:
1835-1881
Abstract:
This series records land sold by the Surveyor General. Volumes list date of bond; obligor of bond; lot; tract; acre; date and amount of first payment; amount of bond; date of delivery to State Comptroller; previous debtor for reverted land (where relevant) and year of reversion; and amount due of re.........
Repository:
New York State Archives