Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  20 items
1
Creator:
New York (State). Supreme Court of Judicature
 
 
Abstract:  
This series consists of three documents, all relating to a writ of certiorari (not included) issued from the Supreme Court of Judicature to an unspecified court in Ulster County. These documents include a letter from John Sudam of Kingston requesting that the Supreme Court of Judicature hear an argument .........
 
Repository:  
New York State Archives
 

2
Creator:
Rochester (N.Y.:City)
 
 
Title:  
 
Series:
A4760
 
 
Dates:
1837-2002
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of two copies of notices to contractors, explanations, blank contracts, specifications, and blank certificates exhibited at the lettings at Rochester and Clyde, New York, on October 19 and November 15 and 19, 1850, for work on the Erie Canal enlargement. The series also includes .........
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
These maps of lands along the Erie Canal in the city of Rochester and the town of Greece were apparently prepared to settle damage claims filed by property owners whose land had been appropriated for canal enlargement. The maps typically show name of owner and boundaries of property; dimensions of spoil .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4416
 
 
Dates:
1904-1942
 
 
Abstract:  
The series consists of preliminary, monthly and final estimates for construction contracts let for Barge Canal projects primarily for Western Division locations near Rochester, Holley, and the Genesee Valley Park. Information typically includes station number; computations of earth, rock and embankment .........
 
Repository:  
New York State Archives
 

6
Creator:
New York State Urban Development Corporation
 
 
Title:  
 
Series:
B2655
 
 
Dates:
1971-1974
 
 
Abstract:  
This series consists of meeting minutes, agendas and reports of the directors of the Urban Development Corporation. The minutes include updates and resolutions by the body on various types of projects under its jurisdiction from across the state. These projects fall into several categories: industrial, .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Education Department. Office of Model Cities Program Services
 
 
Title:  
 
Series:
14193
 
 
Dates:
1967-1973
 
 
Abstract:  
This series contains correspondence, memoranda, reports, instructional guides, field reports narratives of projects within each city and action plans concerning the Department's provision of services to model cities: Binghamton; Buffalo; Cohoes; Mount Vernon; New York City - Central Brooklyn, Harlem-East .........
 
Repository:  
New York State Archives
 

8
Creator:
New York State War Council
 
 
Abstract:  
This series contains correspondence between Thomas L. J. Corcoran, the War Council's Executive Secretary, and various state and federal administrators who coordinated civil defense work. Topics covered include: air raids; auxiliary police and fire fighters; blackouts; Civil Air Patrol; information distribution; .........
 
Repository:  
New York State Archives
 

9
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
B1831
 
 
Dates:
1850-1949
 
 
Abstract:  
This series consists predominantly of published annual reports of the Western House of Refuge, which became known as the New York State Industrial School and later as the New York State Agricultural and Industrial School. Reports from 1894 to 1900 are missing. Also included are by-laws; newspaper reprints; .........
 
Repository:  
New York State Archives
 

10
Creator:
New York State University Construction Fund. Counsel's Office
 
 
Abstract:  
This series consists of New York State University Construction Fund procedures and/or directives relating to by-laws, equal employment and non-discrimination practices, and rules and regulations which have been superseded by amendment or revision..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0693
 
 
Dates:
1904-1936
 
 
Abstract:  
This series consists of time books documenting expenditures for labor and materials used in fulfillment of contracts to adapt the Genesee River for use as a spur from the Barge Canal to Rochester, New York. Information usually includes dates, location and description of work performed; names and/or .........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Governor (1975-1982 : Carey)
 
 
Title:  
 
Series:
B1597
 
 
Dates:
1979-1980
 
 
Abstract:  
This series consists of travel briefing notebooks prepared for Governor Hugh Carey for trips to Onondaga and Monroe counties, including the cities of Syracuse, Rochester, and Binghamton; and to Broome, Chemung and Steuben counties. Material in the notebooks typically includes lists of appointments; .........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0046
 
 
Dates:
1956-2002
 
 
Abstract:  
Rochester Correctional Facility, located in Monroe County, N.Y., is a minimum 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
 

14
Creator:
New York (State). Commission on Relief for Widowed Mothers
 
 
Title:  
 
Series:
A3106
 
 
Dates:
1913-1914
 
 
Abstract:  
The series consists of typescript copies, with infrequent annotations, of testimony given to the commission and its subcommittees on the question of relief for widowed mothers caring for dependent children. The commission, as authorized by Chapter 588 of the Laws of 1913, called representatives of many .........
 
Repository:  
New York State Archives
 

15
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Abstract:  
This series contains correspondence and memoranda sent to the Office of Civilian Mobilization (OCM) by its field representatives or local war councils reporting on activities, personnel changes, and organizational issues. The OCM used the reports to monitor problems within the local councils. Topics .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). Water Supply Commission
 
 
Abstract:  
This series consists of unpublished reports, submitted to or compiled by the State Water Supply Commission, regarding waterpower development on the Genesee River. Records include information on waterpower development; proposed reservoir construction; property owners affected by the proposed improvement; .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1426
 
 
Dates:
1917-1960, 1967, Undated
 
 
Abstract:  
This series consists of blueprint plans, estimates, and drawings for state facilities including state hospitals, buildings, and schools; Eastern Division of the canal; and state armories and barracks. Many plans document construction of roads, walkways, water supply systems, and drainage and sewage .........
 
Repository:  
New York State Archives
 

18
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
 
 
Abstract:  
The series consists of testimony related to an investigation of individuals and organizations suspected of violating the State's criminal anarchy law. The majority of the testimony relates to organizing activity and publications aimed at overthrowing the United States government and replacing it with .........
 
Repository:  
New York State Archives
 

19
Creator:
New York (State). Temporary Commission of Investigation
 
 
Title:  
 
Series:
18266
 
 
Dates:
1951-2009
 
 
Abstract:  
The Temporary State Commission of Investigation is authorized to conduct investigations in connection with the execution and enforcement of state laws affecting organized crime and racketeering; the conduct of state and local public officers and employees; and any matter concerning the public peace, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0733
 
 
Dates:
1947-1963
 
 
Abstract:  
The series consists of plans, correspondence, graphs, and maps relating to arterial highway planning in 38 cities throughout New York. It was the state's intention to integrate arterial highways in the state highway system and cost share with the federal government for the construction and maintenance .........
 
Repository:  
New York State Archives