Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  114 items
21
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0334
 
 
Dates:
1891-1895
 
 
Abstract:  
At the time when these records were created, the superintendent of public works was responsible for all aspects of canal maintenance and as a member of the State Canal Board, was directly involved in hiring employees. The superintendent's office used the two volumes in this series to record the names .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Attorney General's Office. New York City Office
 
 
Title:  
 
Series:
B0613
 
 
Dates:
1894-1899
 
 
Abstract:  
This series consists of daily entries of legal papers served, hearings attended, and other business conducted by the Attorney General's Office in New York City. The title of the action is stated for each entry. At the end of each day's entries, the amount of postage is calculated. Some volumes are m.........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). Legislature. Assembly. Clerk of the Assembly
 
 
Title:  
 
Series:
L0057
 
 
Dates:
1910-1911
 
 
Abstract:  
These registers contain information used to track the progress of assembly bills through the legislative process. The books document each bill's introduction; first, second, and third reading; and ultimate disposition..........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). Civil Service Commission
 
 
Title:  
 
Series:
14102
 
 
Dates:
1883-1888
 
 
Abstract:  
This series consists of a bound register of letters received by the Civil Service Commission. Each entry contains the following information: date received; correspondent's name, title, position, residence; and a synopsis of the correspondence's content. Most letters are from public officials or institutions .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0074
 
 
Dates:
1873-1876
 
 
Abstract:  
This series, which consists of a register of bills sent to the Secretary of State by the Legislature, has been missing since at least the year 2000, when a major shelf inventory project was conducted..........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0449
 
 
Dates:
1791-1914
 
 
Abstract:  
This series consists of volumes depicting the ownership of various gold and silver mines discovered throughout New York State. The abstracts and later statements record discoverer's name, exact location of mine (such as county, tract and lot number), and date of statement. Many volumes have indexes..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0600
 
 
Dates:
1870-1912
 
 
Abstract:  
The bulk of this series consists of registers tracking individuals applying for or appointed to the position of notary public. The series also includes ten letter copybooks containing outgoing correspondence from the "notarial desk" of the governor's office, usually replying to inquires regarding vacancies, .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1354
 
 
Dates:
1901-1917
 
 
Abstract:  
This series contains information on bonds and the surety companies that guarantee them. A numerical list of bonds includes bond number; name of the Surety Company; individual or depository; amount; and date filed. An alphabetically listing by name of individual or depository includes department number; .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1862
 
 
Dates:
1848-1849
 
 
Abstract:  
This series consists of a register of bonds issued for the benefit of the Hudson and Berkshire Railroad Company. The register contains copies of the original bonds - each of which is countersigned, registered, and compared with the original bond and is signed by Archibald Campbell, Deputy Secretary .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1871
 
 
Dates:
1836-1854
 
 
Abstract:  
This series records fees paid by aliens for depositions. The two volumes list names of deponents and fees paid to the Secretary of State. The information contained in the series includes only the name of deponent, date deposition was filed in the office of the Secretary of State, and the amount of fee .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Judge Advocate General's Office
 
 
Abstract:  
This volume provides a detailed reporting on activities for units of the New York State Militia dealing with the imposition and collection of fines. Also included at the front of the volume are blank circulars and forms for the imposition and collection of militia fines. The record was generated pursuant .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4250
 
 
Dates:
1912-1913
 
 
Abstract:  
This series consists of a register of fire code violations in Schenectady, New York. Information includes violation report number; location, including city or town, and county; description of property, including owner, occupant, classification, and address; nature of violation; name of inspector; order .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4262
 
 
Dates:
1911-1912
 
 
Abstract:  
This series consists of a register of fires investigated. Included are extracts of letters, most addressed to Thomas J. Ahearn, State Fire Marshal, recommending that a case be closed or stay open pending further investigation. The volume includes an alphabetic name index to person or business that experienced .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0009
 
 
Dates:
1850-1913
 
 
Abstract:  
This series consists of bound volumes which record governors' appointments of notaries public. The registers provide the notary public's name, date of commission, expiration of term, and in whose place the individual was appointed. New York City appointments are covered in separate volumes..........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0342
 
 
Dates:
1916-1918
 
 
Abstract:  
This series consists of abstracts of vouchers created by the Superintendent of Public Works for expenses incurred in maintaining the state canal system. Each abstract lists the date of expense; voucher number; names; description of expense; the canal or waterway to which expense relates; subtotals; .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0614
 
 
Dates:
1899-1908
 
 
Abstract:  
This series consists of summaries of proceedings in corporation cases. Most are quo warran to cases, in which public officials or corporations were sued for exceeding their legal mandates; actions to amend or annul corporation charters or grants of land by letters patent; and actions to dissolve corporations. .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2351
 
 
Dates:
1998-2004
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0224
 
 
Dates:
1926-1941
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Education Department. Bureau of Secondary School Supervision
 
 
Title:  
 
Series:
14310
 
 
Dates:
1906-1967
 
 
Abstract:  
These certificates were issued when schools advanced or lowered their grading sequence. The approved grading sequence determined a school's official designation as a junior high, middle high, or high school. Information for each certificate includes school name, location, new grading sequence, former .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0005
 
 
Dates:
1775-1951
 
 
Abstract:  
This series of over 800 volumes provides a comprehensive view of the financial structure of New York State from 1775 to 1925. Included are Receipts and Deposits (1862-1924), Journals (1784-1894), Treasurer's Payments (1857-1907), Record of Correspondence Received (1875-1917), Day Books (1798-1848), .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next