Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  163 items
61
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0983
 
 
Dates:
1837-1909
 
 
Abstract:  
Surplus monies received from the U.S. Treasury were loaned to county residents on mortgages on improved land at 7% interest. These records include annual reports and related documents of the Commissioners of the U.S. Deposit Fund in each county of the state. They contain lists of mortgagors; statements .........
 
Repository:  
New York State Archives
 

62
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1135
 
 
Dates:
1858-1881
 
 
Abstract:  
Reports from the Office of the Auditor of the Canal Department include information on date; number and location of lock; number of boats passing east, west, north and/or south ,an affidavit that the report is correct. Also included are a few reports of the number of lock tenders employed on various .........
 
Repository:  
New York State Archives
 

63
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1136
 
 
Dates:
1860-1882
 
 
Abstract:  
The annual statement from the Office of the Auditor of the State Canal gives monthly totals of the number and weights of cargoes at weigh locks on the Erie Canal. The weekly abstract includes the number of loaded boats weighed and/or bound for various destinations, and the poundage of cargoes weighed .........
 
Repository:  
New York State Archives
 

64
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1175
 
 
Dates:
1830, 1832
 
 
Abstract:  
These tables submitted by canal toll collectors provided quantity (feet, pounds, barrels, etc.) of freight passing up or down the canal. Commodities included: lumber, timber, shingles, lime, beer, oats, wool, iron, brick, cheese, butter, flour, ashes, wheat, salt, and "sundries." Reports are fragmentary .........
 
Repository:  
New York State Archives
 

65
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1273
 
 
Dates:
1913-1920
 
 
Abstract:  
These volumes contain monthly reports, with cover letters from a deputy State engineer. They are arranged chronologically and contain information on Barge Canal terminal construction such as contract number; contractors; location of terminal; summary of work done; schedules with total value of work .........
 
Repository:  
New York State Archives
 

66
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1415
 
 
Dates:
1922-1947
 
 
Abstract:  
This series consists of printed annual reports of the Motion Picture Commission and its successor, the Motion Picture Division. Each report contains a narrative text and accompanying statistical tables describing receipts and expenditures, examinations of and eliminations made on films reviewed, a brief .........
 
Repository:  
New York State Archives
 

67
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2090
 
 
Dates:
1829, 1831, 1834-1932
 
 
Abstract:  
The Annual Reports to the Legislature also included reports on rules and regulations, acts of incorporation, by-laws, statutes and decisions; Building Committee's final report; Bylaws of Board of Managers; and proceedings of first and second conventions of Managers of Houses of Refuge and Schools of .........
 
Repository:  
New York State Archives
 

68
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Abstract:  
These volumes contain statistical and other information abstracted from school district trustees' reports and concern smaller schools, usually located in rural areas. Each district is identified by number, town, and type. Statistical information is provided on buildings, property values, teachers, pupils, .........
 
Repository:  
New York State Archives
 

69
Creator:
New York (State). Education Department. Division of School Buildings and Grounds
 
 
Title:  
 
Series:
A3050
 
 
Dates:
1923-1933
 
 
Abstract:  
Series consists of forms reporting school district enrollments for each year from 1923-1924 through 1932-1933. Each form gives the following information: school district name and number; town, village, or city; county; name of superintendent of schools (occasionally); enrollment in each grade K-12 for .........
 
Repository:  
New York State Archives
 

70
Creator:
New York (State). Superintendent of State Prisons
 
 
Abstract:  
These annual reports prepared by various project engineers summarize work done by State prison inmates on construction and maintenance projects on State, county, and town roads during the period 1916 to 1921. Often attached to the report are photos depicting roads, bridge construction, and inmates from .........
 
Repository:  
New York State Archives
 

71
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4022
 
 
Dates:
1850-1852
 
 
Abstract:  
This volume is actually a compilation of several reports written by the State Engineer and Surveyor and by division engineers which made up the part of the State Engineer and Surveyor's 1851 annual report on canals. The narratives concern construction completed, costs, estimated costs of needed work, .........
 
Repository:  
New York State Archives
 

72
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This volume contains the statistical results of the 1864 enrollment as mandated by legislation of 1862. This enrollment pertains to men eligible for service in the state's National Guard, as opposed to the enrollment of 1862, which recorded men eligible to be drafted into the federal service. Data provided .........
 
Repository:  
New York State Archives
 

73
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0119
 
 
Dates:
1922-1953
 
 
Abstract:  
This series consists of annual reports of Clinton Prison submitted by the Warden to the Commissioner of Corrections. Reports usually include summary statistics on inmate population and finances and reports from various units of prison administration such as commissary, school, library, hospital, chaplains, .........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Division of Communicable Diseases
 
 
Title:  
 
Series:
B0167
 
 
Dates:
1922-1947
 
 
Abstract:  
Physicians across the state were required to report each case of designated communicable diseases to the State Department of Health. This series contains data on smallpox victims. Personal data includes patient's name; age; sex; color/race; marital status; country of mother's birth; and address. Medical .........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0232
 
 
Dates:
1921
 
 
Abstract:  
These monthly reports detail work contracted for the construction of Barge Canal terminals. The reports provide the contract number, contract description, and a brief narrative of work completed or unusual problems that occurred during the reporting period. Work done in August, September, and November .........
 
Repository:  
New York State Archives
 

76
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
B0299
 
 
Dates:
1907-1920
 
 
Abstract:  
This series consists of annual reports issued by the Public Service Commission containing detailed information concerning transportation companies and public utilities. Annual reports form this time period contain extensive detailed information concerning transportation companies and public utilities. .........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). Board of Railroad Commissioners
 
 
Abstract:  
This series consists of annual reports generated by the State Engineer and Surveyor and the New York State Board of Railroad Commissioners..........
 
Repository:  
New York State Archives
 

78
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Title:  
 
Series:
B0499
 
 
Dates:
1961-1962
 
 
Abstract:  
This series contains annual statistical reports of nursing program graduates and enrollments. Each report gives the following information: number of graduates during previous year; enrollment by class year; and unfilled capacity for enrollment of first year students and total unfilled capacity. This .........
 
Repository:  
New York State Archives
 

79
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Title:  
 
Series:
B0559
 
 
Dates:
1962-1965
 
 
Abstract:  
These reports provide the following data on each school district: pupil enrollment, pupils in excess of normal capacity, number of staff positions by title, and number of instruction rooms..........
 
Repository:  
New York State Archives
 

80
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Title:  
 
Series:
B0560
 
 
Dates:
1965-1966
 
 
Abstract:  
These reports list school name and address; religious affiliation (if applicable); diocese (if applicable); number of buildings and rooms; enrollment by grade and sex; number of pupils in or out of school district, or out of state; number of graduates by sex, and number entering institutions of higher .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next