Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  134 items
81
Creator:
New York (State). State Commission on Quality of Care for the Mentally Disabled. Executive Bureau
 
 
Title:  
 
Series:
A0461
 
 
Dates:
1849-1960
 
 
Abstract:  
These proceedings, resolutions, maps, surveyors' reports, and legislative acts filed with the Department of State document the alteration or establishment of town boundaries relating to establishment of new towns; annexation of parts of towns to other towns; and settlement of boundary disputes between .........
 
Repository:  
New York State Archives
 

82
Creator:
New York (State). Auditor General
 
 
Title:  
 
Series:
A0808
 
 
Dates:
1782
 
 
Abstract:  
This fragmentary volume contains information on the assignment of land bounty rights to militia "classes." It lists class, soldier's name, muster master, and regiment. It is in fragile condition due to burn damage..........
 
Repository:  
New York State Archives
 

83
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0814
 
 
Dates:
1817-1852
 
 
Abstract:  
This series, arranged chronologically, records original name of boat as registered; hailing place; new name; new hailing place (often different from original); and date..........
 
Repository:  
New York State Archives
 

84
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0875
 
 
Dates:
1819
 
 
Abstract:  
This series is an alphabetical index to names and subjects in the Laws of New York from 1777 to 1786. The first page indicates that the index is to Loudon's Edition. This probably refers to an edition of the laws printed by Samuel and James Loudon's publishing firm..........
 
Repository:  
New York State Archives
 

85
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0896
 
 
Dates:
1847
 
 
Abstract:  
This series from the Comptroller's Office lists persons who subscribed to stock in the Hudson River Railroad Company. The list includes the town; name of subscriber; and number of shares. An appendix listing names, number of shares, and total amount subscribed, is also included. At the end of the volume .........
 
Repository:  
New York State Archives
 

86
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series contains printed specifications and forms for purchasing foodstuffs, issued every three months..........
 
Repository:  
New York State Archives
 

87
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0971
 
 
Dates:
1813-1819, 1838-1843, 1859
 
 
Abstract:  
This series consists of certificates listing judgments or mortgages in force against individuals, with affidavit of clerk of court, submitted to the Comptroller. A state law required the Comptroller to obtain certificates from the mortgagors that the mortgaged premises were free of all other encumbrances. .........
 
Repository:  
New York State Archives
 

88
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1141
 
 
Dates:
1851-1882
 
 
Abstract:  
Vouchers in this series contain affidavit of the master of a boat stating that he did not proceed to the point for which the original clearance was issued, and a receipt for amount of difference paid him. Attached is a copy of the original clearance given by the toll collector, giving name of boat; .........
 
Repository:  
New York State Archives
 

89
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
Proprietors of freight boats carrying passengers established agreements on fees to be paid for each boat they operated upon the canals. Each agreement provides name of provider; name of boat line; registered name and hailing place for each boat in the line; proprietor signature; and date..........
 
Repository:  
New York State Archives
 

90
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1227
 
 
Dates:
1785-1828
 
 
Abstract:  
This series from the Comptroller's Office consists of correspondence, certificates, affidavits, copies of maps of land grants, surveys of patents and a list of persons forced to quit their farms for failure to pay quit rents. Most records are certificates and affidavits attesting to the amount of taxes .........
 
Repository:  
New York State Archives
 

91
Creator:
New York (State). State Athletic Commission
 
 
Title:  
 
Series:
A1372
 
 
Dates:
1911-1917, 1920-1979 (with gaps)
 
 
Abstract:  
This record series consists of carbon copies of typed minutes of regular New York State Athletic Commission meetings. Minutes address regular commission business including appointment of referees and inspectors; responding to complaints against contestants; formulation of rules; granting of licenses .........
 
Repository:  
New York State Archives
 

92
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1379
 
 
Dates:
1920-1931
 
 
Abstract:  
This series contains copies of Comptroller consents relating to issuance of bonds by towns and school districts for various improvements. Also included are consents of the Conservation Commission permitting state lands within the Adirondack Forest Preserve to be taxed; petitions and statements of towns .........
 
Repository:  
New York State Archives
 

93
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1407
 
 
Dates:
1921-1923
 
 
Abstract:  
This series consists of abstracts of applications to redeem property from tax sales. Each entry contains name of matter, name of attorney, and a register of correspondence with Comptroller's office concerning redemption. Included is an abstract of affidavit(s) showing that the affiants know location .........
 
Repository:  
New York State Archives
 

94
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1411
 
 
Dates:
1841-1925
 
 
Abstract:  
Land was sold when no taxes were paid for two years. If the owner paid the taxes within one year after the land was sold for taxes, it reverted to that person's ownership. This series consists of applications for cancellation of tax sales, with related correspondence of the Comptroller. Documents concern .........
 
Repository:  
New York State Archives
 

95
Creator:
New York (State). Office of the Division Engineer (Erie Canal : Western Division)
 
 
Title:  
 
Series:
A1469
 
 
Dates:
1860-1880
 
 
Abstract:  
These historical abstracts concern lands in the Erie Canal's western division. The series consists of transcripts or abstracts of deeds, printed legislative documents, petitions to the Canal Board, a resolution of the Canal Board, statutes, and blueprint copies of maps of lands of the western distri.........
 
Repository:  
New York State Archives
 

96
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2002
 
 
Dates:
1869-1879
 
 
Abstract:  
This series consists of books of stubs containing copies of telegrams sent by the Office of the Superintendent of Public Instruction. The telegrams relate to teachers' institutes; apportionment of public funds for schools; appeals to the Superintendent; state normal schools; and routine administrative .........
 
Repository:  
New York State Archives
 

97
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2003
 
 
Dates:
1868-1880
 
 
Abstract:  
This series consists of telegrams received by the Office of the Superintendent and copies of a few telegrams sent by that office. The telegrams relate to teachers' institutes; authority of and legality of actions by local school officials; apportionment of public money for schools; Indian students; .........
 
Repository:  
New York State Archives
 

98
Creator:
New York State War Council. Office of Civilian Protection. Director
 
 
Title:  
 
Series:
A3090
 
 
Dates:
1942-1944
 
 
Abstract:  
The Director of the Office of Civilian Protection was empowered to issue necessary regulations to enforce rules adopted by the War Council. This series contains printed copies of regulations issued. The regulations list procedures and rules to be followed, duration period, and effective date. They deal .........
 
Repository:  
New York State Archives
 

99
Creator:
New York (State). Milk Control Board
 
 
Title:  
 
Series:
A3276
 
 
Dates:
1933
 
 
Abstract:  
This series consists of transcripts of public hearings conducted by the Milk Control Board in 1933. Members of the public who participated in the hearings included farmers, other milk producers, and milk distributors, with few consumers. The bulk of the hearings consider the fixing of minimum prices .........
 
Repository:  
New York State Archives
 

100
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0280
 
 
Dates:
1803-1857
 
 
Abstract:  
The Holland Land Company was an association of Dutch banks and other investors speculating in American land during the late 1700s. This series consists of records of deeds held by persons who purchased land from the Company. Information includes deed number; to whom land deeded; date of deed; diagram .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next