Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  134 items
1
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0356
 
 
Dates:
1847-1908
 
 
Abstract:  
This series consists of volumes containing applications and registrations for trademarks on bottles and casks. The description for each entry includes the type of business, use, and kind of trademark (e.g. bottle, embossed with company name)..........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4252
 
 
Dates:
1912-1914
 
 
Abstract:  
This series consists of a register of investigations of fires of suspicious origin. Information includes the report number, date filed, street address, locality, county, owner or occupant, investigator, recommendations (whether pending or insufficient evidence), and remarks..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4257
 
 
Dates:
1913-1914
 
 
Abstract:  
This series consists of a register of correspondence received by the State Fire Marshall. Entries include date letter received, name of correspondent, title, subject matter, locality, and class sent..........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4258
 
 
Dates:
1911-1912
 
 
Abstract:  
This series consists of a register of correspondence sent by the State Fire Marshall. Information includes date sent, recipient, locality, and class of mail..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Department of Civil Service
 
 
Title:  
 
Series:
B0537
 
 
Dates:
1938-1974
 
 
Abstract:  
This series consists of selected records transferred from the Executive Office because of their research value. Files include the Executive Director's, Assistant Executive Director's and Commissioner's subject and correspondence files; reports and special hearings files; files relating to State commissions, .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0914
 
 
Dates:
1910-1920
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4246
 
 
Dates:
1912-1913
 
 
Abstract:  
This register contains information and requests to the State Fire Marshal for approval of plans and specifications for changes or additions to buildings. The register provides name of resident or business requesting change or addition; building classification; address; locality; date plans were approved; .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4251
 
 
Dates:
1912-1913
 
 
Abstract:  
The Fire Marshal kept a record of complaints filed by people reporting dangerous conditions in various buildings. This series consists of a register of complaints of dangerous conditions in various buildings. Information includes complaint number; date complaint filed; locality; owner or occupant of .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4254
 
 
Dates:
1912-1915
 
 
Abstract:  
This series consists of a register of inspections relating to violations. Included are the inspector's initials; date inspection report was received; city or village; owner; classification (whether business or residence); address; date of inspection; and date violation was issued..........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4256
 
 
Dates:
1911-1912
 
 
Abstract:  
This volume records violation citations given out by the state Fire Marshall. Entries include violation number, name, business, and locality..........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Banking Department
 
 
Title:  
 
Series:
B1191
 
 
Dates:
1801-1883
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Civil Service Commission
 
 
Title:  
 
Series:
14092
 
 
Dates:
1887, 1899-1900, 1906, 1909
 
 
Abstract:  
This series consists of bound copies of outgoing correspondence from the Civil Service Commission to State and local officials, individual applicants and eligibles, and private citizens. Records concern routine civil service matters such as examinations, temporary appointments, eligibility lists, position .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
A0783
 
 
Dates:
1965-1977
 
 
Abstract:  
This series consists of correspondence, memorandums, and some printed material relating to the first State Hospital Code, promulgated by the Department of Health in 1969, and revisions of the code since that time. The code consolidated, revised, and expanded existing rules and regulations concerning .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0938
 
 
Dates:
1898-1900
 
 
Abstract:  
This series consists of the Comptroller's correspondence with county treasurers regarding bounties paid for destruction of illegal fishnets. Included are certificates signed by town supervisor describing seized nets, giving their type, size, and value and a receipt for bounty payment. Also included .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1160
 
 
Dates:
1841-1885
 
 
Abstract:  
These records relating to canals include power of attorney filed with the Canal Auditor or the controller for many different purposes. Most furnished evidence of assignment of contracts for work on canals by the original contracted their party; assignments of state canal stock; transfers of claims against .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A1195
 
 
Dates:
1849-1854
 
 
Abstract:  
This list of petitions to the Canal Commissioners provides the number and date of petition; name of petitioner; and "nature of the petition and action had." Petitions are numbered 1 through 120 and concern location of the Erie Canal enlargement; construction of bridges, culverts, docks, and other structures; .........
 
Repository:  
New York State Archives
 

17
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1326
 
 
Dates:
1893-1895
 
 
Abstract:  
The Comptroller was responsible for selling land for payment of delinquent taxes. These records were apparently used in conducting tax searches for various individual title companies and lawyers. Each letters lists any taxes and tax sales and associated dates for the specific plot of land for which .........
 
Repository:  
New York State Archives
 

18
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
 

19
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A1438
 
 
Dates:
1827-1833
 
 
Abstract:  
These are draft circulars to canal employees; tables of distances on canal; abstracts of blanks furnished to toll collectors; statements of tolls collected; and draft reports on canal affairs..........
 
Repository:  
New York State Archives
 

20
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A1440
 
 
Dates:
1830-1880
 
 
Abstract:  
Letters mostly concern canal contracts, tolls, bonds, and other financial matters and the petitions request that individuals be appointed to jobs in the canal system. Also included are letters complaining about the condition of the canals or the performance of canal employees..........
 
Repository:  
New York State Archives
 

Page: 1 2 3 4 5   ...  Next