Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  16 items
1
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0801
 
 
Dates:
1910
 
 
Abstract:  
A typed carbon copy list of employees of the various State agencies. Each entry includes: title of position; incumbent's name; date when entered the service of the state; and date of entrance in the specific appointment in the agency..........
 
Repository:  
New York State Archives
 

2
Creator:
Pelham (N.Y. : Village)
 
 
Title:  
 
Series:
A4670
 
 
Dates:
1896-1996
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

3
Creator:
Lumberland (N.Y. : Town)
 
 
Title:  
 
Series:
A4680
 
 
Dates:
1937-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

4
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Title:  
 
Series:
22491
 
 
Dates:
1978-2010
 
 
Abstract:  
Formerly a program of the New York State Office of Parks, Recreation and Historic Preservation, the Empire State Games are conducted as a series of annual Olympic-style competitions for amateur athletes from all over New York State. This series contains the results, raw results and participant rosters .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1966
 
 
Dates:
1896-1907
 
 
Abstract:  
This series consists of annual lists of inmates present or on parole from the State Agricultural and Industrial School. These lists were used to compile statistics on inmates present, paroled, or escaped, for the institution's annual reports. Information includes admission date or date returned from .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This series consists of volumes providing the names of enlisted men and officers who constituted the 128th Regiment, New York Volunteers. In addition to name, the roster provides: rank; birthplace; date of discharge; wounds received (usually a brief description); date and place of death, if applicable; .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4152
 
 
Dates:
1861-1862
 
 
Abstract:  
This bound volume contains the names of officers of the First through Thirteenth Regiments of New York State Volunteers during the Civil War. The information is duplicated in Frederick Phisterer, New York in the War of the Rebellion, 1861-1865 and in State Archives series 13775, Civil War muster roll .........
 
Repository:  
New York State Archives
 

8
Creator:
Voorheesville Public Library (N.Y.)
 
 
Title:  
 
Series:
A4665
 
 
Dates:
1899-1998
 
 
Abstract:  
This series consists of microfilmed records of the Town of New Scotland and the Village of Voorheesville, collected by the Voorheesville Public Library. New Scotland town records include town board meeting minutes (1962-1977) and final tax assessment rolls (1958-1997). Voorheesville village records .........
 
Repository:  
New York State Archives
 

9
Creator:
Highland (N.Y. : Town)
 
 
Title:  
 
Series:
A4666
 
 
Dates:
1909-1998
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0311
 
 
Dates:
1861-1865
 
 
Abstract:  
This series consists of a roster of surgeons and assistant surgeons in New York State Volunteer regiments. Information includes name; rank; date of rank; and remarks concerning promotions; resignations and other charges in status..........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Division of State Police
 
 
Title:  
 
Series:
B2200
 
 
Dates:
1927-1935, 1941-1953
 
 
Abstract:  
This series consists of volumes of New York State Police duty rosters..........
 
Repository:  
New York State Archives
 

12
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13723
 
 
Dates:
1891-1898
 
 
Abstract:  
This roster of commissioned officers in the New York Naval Militia lists officers by rank for each unit. Each entry gives officer name, office held, division or battery number, commission date, date of rank, address, in whose place appointed, and remarks. There is a unit index but no name index..........
 
Repository:  
New York State Archives
 

13
Creator:
New York (State). Christopher Columbus Quincentenary Commission
 
 
Title:  
 
Series:
18687
 
 
Dates:
1983-1993
 
 
Abstract:  
The series consists of start-up files and meeting records of the Christopher Columbus Quincentenary Commission. Records include information on: the formation of the commission; membership appointments and roster; fundraising; final and interim reports; subcommittee meetings; special projects; meeting .........
 
Repository:  
New York State Archives
 

14
Creator:
Grand Army of the Republic. Department of New York
 
 
Title:  
 
Series:
B1706
 
 
Dates:
1865-1949
 
 
Abstract:  
The Grand Army of the Republic (GAR) records in this series (with numerous sub-series) include state-level records of the Department of New York and records of most of the over 600 local posts, which were sent to department headquarters in Albany as posts disbanded..........
 
Repository:  
New York State Archives
 

15
Creator:
Western House of Refuge for Juvenile Delinquents (Rochester, N.Y.)
 
 
Title:  
 
Series:
A1969
 
 
Dates:
1869-1873
 
 
Abstract:  
This series consists of a partial record of male inmates admitted to the Western House of Refuge possibly compiled for the annual reports Lists includes inmate name and number; county of residence; admission date; age; county or other place of birth; if orphan, physical and mental condition; cause of .........
 
Repository:  
New York State Archives
 

16
Creator:
Ulster (N.Y. : County). Treasurer's Office. Tax Unit
 
 
Title:  
 
Series:
A4437
 
 
Dates:
1849-1963
 
 
Abstract:  
Tax assessment rolls in this series indicate the properties in each town assessed for taxation, property owner, quantity and value of land, amount of taxes, and certificate of authorization by the governing body of the county. Beginning in 1887, tax rolls also include school district numbers, abutting .........
 
Repository:  
New York State Archives