Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  15 items
1
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0355
 
 
Dates:
1910, 1916
 
 
Abstract:  
This series from the Department of State includes complete hearing files relating to a proposed garbage reduction plant to be erected on Staten Island. In addition, there are partial records of an earlier hearing relating to an application by Richmond County residents for the abatement of a public nuisance, .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0963
 
 
Dates:
1871-1896
 
 
Abstract:  
This series contains volumes that index Tax Assessors' Atlases of Kings County Towns and Tax Assessors' Atlases of Richmond County Towns. Separate sections for each county and town therein contain sub-sections indexing places, tax maps, street names, and names of non-resident taxables..........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). State Board of Charities
 
 
Abstract:  
This series consists of transmittal letters, some containing summary reporting data on admissions and discharges, and a few notices of discharge of individual inmates. The records were sent by superintendents of various county almshouses. Institutions represented include the New York City Farm Colony; .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0004
 
 
Dates:
1956-2004
 
 
Abstract:  
Arthur Kill Correctional Facility (1976-2011), located in Richmond County, N.Y., was a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Commissioners of the Land Office
 
 
Title:  
 
Series:
B0243
 
 
Dates:
1899-1913
 
 
Abstract:  
This series consists of petitions; notices; legal memoranda, correspondence, maps, sketches; tracings; notices of application; Attorney General's opinions; transcripts of testimony; and briefs and affidavits that were submitted to the Commissioners of the Land Office. Most records deal with the applications .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1211
 
 
Dates:
1786-1787
 
 
Abstract:  
This series consists of certificates stating that residents were obliged to leave their farms in order to participate in the late war between the United States and Great Britain. Information includes name and signature of the judge issuing the certificate, the name of the farmer and the location of .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Department of Public Instruction
 
 
Title:  
 
Series:
A2010
 
 
Dates:
1893-1897
 
 
Abstract:  
This series consists of Richmond County teacher certification records including name; address; age, number of terms taught; previous certification; examination dates; numerical scores in examination subject areas; and number, grade, and certificate issue date. Also included are names of persons granted .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Department of Public Instruction
 
 
Title:  
 
Series:
A2011
 
 
Dates:
1887-1897
 
 
Abstract:  
This series consists of circulars, blank forms, reports, correspondence, and copies of legislation. Subjects found in the circular and blank forms include uniform examinations for teaching certificates; Cornell University scholarship examinations; admissions to normal schools; school funds apportionment; .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). Legislature. Assembly. Assemblyman (1951-1966 : Edward J. Amann)
 
 
Title:  
 
Series:
L0250
 
 
Dates:
1951-1966
 
 
Abstract:  
Assemblyman Amann's records include correspondence with constituents, invitations, memoranda, news clippings, pamphlets, and telegrams concerning issues discussed in the Assembly during 1966; as well as bills, letters, press releases, reports, salary schedules and vouchers of the Joint Legislative Committee .........
 
Repository:  
New York State Archives
 

10
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
 

11
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
B2023
 
 
Dates:
1961-1962, 1969-1970, 1976
 
 
Abstract:  
This series consists of transparent aerial photographic maps depicting southern New York State, western Connecticut, and northern New Jersey. The maps were created to facilitate landmark planning studies in the areas of rapid transit and the interstate highway system. Names of most streets and roads .........
 
Repository:  
New York State Archives
 

12
Creator:
Adirondack Park Agency (N.Y.). Planning Division
 
 
Abstract:  
This series consists of indexes to aerial photographs created for the Tri-State Transportation Committee, Tri-State Transportation Commission, and Tri-State Regional Planning Commission, for use in regional highway planning. Areas covered include the southern portion of New York, western Connecticut, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
13685
 
 
Dates:
1972-1994
 
 
Abstract:  
Executive Chamber staff maintained this file of photocopies of the governor's Executive Orders ordering the State Attorney General to carry out special prosecutions in New York, Bronx, Queens, Kings, and Richmond counties in cases of corruption by public servants. The bulk of the series consists of .........
 
Repository:  
New York State Archives
 

14
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0049
 
 
Dates:
1904
 
 
Abstract:  
This series is comprised of oversized, folded tabulations on columnar paper showing numbers of votes for candidates for various local and statewide offices and for electors for president and vice-president of the United States in the general election of November 8, 1904. They were submitted by county .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0961
 
 
Dates:
1864-1927
 
 
Abstract:  
This series contains tax assessors atlases of counties, boroughs, cities, and towns. The bulk of the records are assessors atlases of counties and towns in Kings and Richmond counties. They were apparently prepared to determine land ownership for the purpose of tax assessment. Also included are 38 published .........
 
Repository:  
New York State Archives