Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  134 items
21
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1985
 
 
Dates:
1873-1896
 
 
Abstract:  
This series contains reports submitted to the Board by private institutions receiving no state funding. Each report is divided into sections: a financial schedule containing data on the value of real and personal property, investments, indebtedness, receipts and expenditures, and cash on hand; and institution .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1986
 
 
Dates:
1869-1896
 
 
Abstract:  
This series consists of reports submitted by private dispensaries to the Board of State Commissioners of Public Charities containing information on the institution's history, objectives, facilities, management, finances, and on the number of patients treated since opening and during the previous year. .........
 
Repository:  
New York State Archives
 

23
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1988
 
 
Dates:
1869-1896
 
 
Abstract:  
County superintendents of the poor submitted these standard form reports which contains information on inmate population statistics organized by sex, mental classification, and cause of pauperism; expenditures for equipment, supplies, and facility maintenance; remarks on needed or completed facility .........
 
Repository:  
New York State Archives
 

24
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4035
 
 
Dates:
1870-1939
 
 
Abstract:  
These 48 blueprint maps were produced in compliance with the legal requirement for villages applying for incorporation to have a survey and survey map of the village made. The maps show name of village; name of county; date surveyed; name of surveyor; village corporation boundary lines and measurements; .........
 
Repository:  
New York State Archives
 

25
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
 

26
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
 

27
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0268
 
 
Dates:
1890-1898
 
 
Abstract:  
This series consists of letters from the State Engineer and Surveyor regarding applications for land grants, usually lands under water, by individuals, businesses, or towns; scheduling and requests to publish notices of land sales; hearings notices on applications to work mines; requests for copies .........
 
Repository:  
New York State Archives
 

28
Creator:
New York (State). Department of Civil Service. Municipal Services Division
 
 
Title:  
 
Series:
B0541
 
 
Dates:
1938-1970
 
 
Abstract:  
This series consists of selected records transferred from the Municipal Services Division's Director and Assistant Director's files to the Department's archives. Records include subject and correspondence files relating to local civil service matters such as the establishment of new titles and rules; .........
 
Repository:  
New York State Archives
 

29
Creator:
New York (State). Banking Department
 
 
Title:  
 
Series:
B0607
 
 
Dates:
1921-1968
 
 
Abstract:  
This series consists of annual lists of securities considered by the Banking Department to be legal investments for savings banks. The securities are listed under the name of the issuing government or corporation..........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Department of State. Division of the Land Office
 
 
Abstract:  
This series consists of certificates of termination of temporary easements filed with the Division of the Land Office in the Department of State. Many of the temporary easements documented in the series had been acquired by the Department of Public Works to facilitate the construction of portions of .........
 
Repository:  
New York State Archives
 

31
Creator:
New York (State). Insurance Department
 
 
Title:  
 
Series:
B1301
 
 
Dates:
1909-1966, 1974-1984
 
 
Abstract:  
By law, every corporation in the business of insurance must file an annual financial statement. This series consists of annual financial statements of cooperative fire insurance companies doing business on the assessment or advance premium plans. Statements contain a list of the officers and directors .........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate the Moving Picture Industry
 
 
Title:  
 
Series:
B1547
 
 
Dates:
1917
 
 
Abstract:  
The series consists of preliminary and final reports which includes details on financing and operation of motion picture production and distribution; commentary on "improper and indecent sex and vice pictures" and film regulation; information on contracting and rental for exhibition of films; estimates .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J1063
 
 
Dates:
1847-1886
 
 
Abstract:  
The newly-established Court of Appeals assumed custody of the records and papers of the former Court of Chancery, including many files relating to cases pending at the time the Court of Chancery was abolished in 1847. The documents in this series consist of the order by a Supreme Court justice for transfer .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Department of Environmental Conservation
 
 
Abstract:  
This series includes a departmental policies and procedures manual; handbook on administration of state land acreage; forest tax law certification handbook; forest inventory (mapping) handbook; state forest multiple use management plan handbook; Division of Fiscal Management procedures manual; aircraft .........
 
Repository:  
New York State Archives
 

35
Creator:
New York (State). Department of Taxation and Finance. Law Bureau
 
 
Title:  
 
Series:
15942
 
 
Dates:
1965-1979
 
 
Abstract:  
A 1966 amendment to the State Constitution permits the operation of a State lottery. Enabling legislation in 1967 gave the Department of Taxation and Finance responsibility for administering the lottery and created a State Lottery Commission (appointed by the Governor) to serve in an advisory capacity. .........
 
Repository:  
New York State Archives
 

36
Creator:
New York (State). State Athletic Commission
 
 
Title:  
 
Series:
20136
 
 
Dates:
1945-1990
 
 
Abstract:  
These cards from the State Athletic Commission document fight records of boxers licensed in New York. Results are given for matches held throughout the world as well as in the state. Information may include fighters' given and professional name; birth date; address; a chronological list of fights; opponents; .........
 
Repository:  
New York State Archives
 

37
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0829
 
 
Dates:
1825-1880
 
 
Abstract:  
Agents of Fire Insurance Companies were to make annual reports of all premiums received, pay 10% of these to the state treasury, and were required to deliver on demand to the comptroller a bond declaring intent to do so or pay a $1,000 penalty. This series, which documents this requirement, contains .........
 
Repository:  
New York State Archives
 

38
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0833
 
 
Dates:
1805-1922
 
 
Abstract:  
This series contains financial records of corporations submitted to the Comptroller's Office. Many of the records resulted from acts passed by the state for the collection and assessment of taxes. The records include financial statements; annual reports of real estate holdings and capital stock; lists .........
 
Repository:  
New York State Archives
 

39
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0847
 
 
Dates:
1777-1890
 
 
Abstract:  
These documents include correspondence to the auditor general concerning accounts of civil and military officials; an abstract of sales made by the commissioners of forfeiture of the Western District (no names of property owners given); and a return of money received by officers and soldiers of a corps .........
 
Repository:  
New York State Archives
 

40
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0874
 
 
Dates:
1830-1848
 
 
Abstract:  
This series consists of registers listing auctioneers who posted bond and returned taxes to the State Comptroller. State law required auctioneers to file every three months "a just and true account" of all wares and goods sold at public auction so that the treasurer could determine what duties should .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next