Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  16 items
1
Creator:
New York (State). State Board of Charities
 
 
Abstract:  
This series contains transcripts of testimony, letters, and depositions of officials, employees, and inmates providing information on conditions and treatment of inmates at the Rensselaer County Almshouse. The testimony covers routine operations of the institution, conduct and efficiency of the staff, .........
 
Repository:  
New York State Archives
 

2
Creator:
Rensselaer City School District (N.Y.)
 
 
Title:  
 
Series:
A3338
 
 
Dates:
1813-1991
 
 
Abstract:  
Microfilmed records include minutes of meetings (and supporting correspondence) of the Board of Education of the Rensselaer City School District (1897-1991). The minutes provide a legal record of decisions made by the board and are required for State Education Department audit. Also microfilmed are .........
 
Repository:  
New York State Archives
 

3
Creator:
Schodack (N.Y. : Town)
 
 
Title:  
 
Series:
A4462
 
 
Dates:
1795-1993
 
 
Abstract:  
Microfilmed records include real property tax assessment rolls (1870-1968) listing property owners in the Town of Schodack; town meeting minutes documenting proceedings, decisions, and other information; and building permits containing all pertinent information regarding applications and procedures..........
 
Repository:  
New York State Archives
 

4
Creator:
Rensselaer City School District (N.Y.). Administration Office
 
 
Abstract:  
Microfilmed records include school district personnel and financial records. Personnel records consist of an employee civil service directory (1954-1993) showing school district employees' names, addresses, and titles. Financial reports (1964-1992) consist of certified annual reports, and detail the .........
 
Repository:  
New York State Archives
 

5
Creator:
Averill Park Central School District (N.Y.)
 
 
Title:  
 
Series:
A4600
 
 
Dates:
1914-1994
 
 
Abstract:  
Microfilmed school board minutes contain treasury reports, budgets, hiring notices, minutes, legal actions, resolutions, records of elections, and building project information. Microfilmed records include minutes of the board of education and district meetings of the Averill Park Central School District .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of Public Works. Division of Construction
 
 
Title:  
 
Series:
B2204
 
 
Dates:
1961
 
 
Abstract:  
These aerial photographs of Troy North and Troy South quadrangles were taken by the United States Geological Survey in the planning stages for the Troy Arterial, now known as Interstate 787..........
 
Repository:  
New York State Archives
 

7
Creator:
Writers' Program of the Work Projects Administration in the State of New York
 
 
Title:  
 
Series:
A4188
 
 
Dates:
1938-1941
 
 
Abstract:  
This series contains administrative files of the State Director of the Federal Writers' Project mostly from District Number 2 (Albany, Rensselaer, Greene, and Ulster Counties). Records include correspondence about administrative issues; WPA personnel record forms which include name, address family members, .........
 
Repository:  
New York State Archives
 

8
Creator:
Writers' Program of the Work Projects Administration in the State of New York
 
 
Title:  
 
Series:
A4191
 
 
Dates:
1936-1942
 
 
Abstract:  
This series mostly contains files of "field editorial copy" prepared by field workers in District 2 (Albany, Columbia, Greene, Rensselaer, Schenectady, Schoharie, and Ulster counties) for statewide and local writing projects such as New York: A Guide to the Empire State (published); Guide to Albany .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Division of Lands and Forests
 
 
Title:  
 
Series:
B1773
 
 
Dates:
[circa 1755]-1884
 
 
Abstract:  
This series is comprised of land records (survey notes, copies of deeds, maps, quit claims, and indentures) created or accumulated by William Cockburn, his sons William Jr. and James, and his grandson Walter A. Cockburn, and maintained by the Division of Lands and Forests. The series contains three .........
 
Repository:  
New York State Archives
 

10
Creator:
Capital District Transportation Authority (N.Y.)
 
 
Title:  
 
Series:
B2060
 
 
Dates:
2007, 2008, 2011, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Capital District Transportation Authority..........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A1201
 
 
Dates:
1779-1815
 
 
Abstract:  
This series contains lists of persons upon whom real and/or personal property taxes were levied in response to State tax legislation passed in 1779, 1786, 1787, and 1788. All of the tax lists in the series pertain to districts within Albany County. Lists vary slightly in format from year to year and .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3210
 
 
Dates:
1721-1729, 1779-1788
 
 
Abstract:  
This series consists of accounts of revenues and expenditures recorded by the Treasurer of New York Colony, 1721-1729, and tax assessment lists submitted by Superintendents of Taxes to the Treasurer of New York State, 1779-1788. The records document the first, second, and third wards of the City of .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3326
 
 
Dates:
1930-1965
 
 
Abstract:  
This series contains maps of land to be appropriated by state agencies for building sites (state hospitals, colleges, and armories) and for construction of the Troy-Menands Bridge. Maps include full descriptions including map and parcel numbers, reputed owners, and acreage. Also included are several .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The United States government levied a direct property tax in 1798, for which the state administered delinquent accounts. The tax-sale of 1808 was conducted for instances of nonpayment of the U.S. direct tax. This series consists of brief typewritten abstracts of information concerning unpaid quit rents, .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Division of Equalization and Assessment. Land Valuation Unit
 
 
Title:  
 
Series:
18631
 
 
Dates:
1983-198
 
 
Abstract:  
This series consists of data sheets and reference county maps generated to provide data for developing a proposed new system of establishing use values for agricultural lands, particularly farms located within established agricultural districts and therefore eligible for real property benefits. While .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
20978
 
 
Dates:
circa 1960-2005
 
 
Abstract:  
The Department of Transportation and Tri-State Regional Planning Commission aerial photographs primarily depict parts of New York State adjacent to Connecticut and New Jersey. Some additional images include counties, as follows: Broome, Columbia, Dutchess, Erie, Fulton, Greene, Madison, Monroe, Montgomery, .........
 
Repository:  
New York State Archives