Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  17 items
1
Creator:
Steuben (N.Y. : County). County Clerk
 
 
Title:  
 
Series:
A1108
 
 
Dates:
1788-1909
 
 
Abstract:  
Records on this microfilm relate mostly to surveys, sales, and conveyances of lands in western New York owned by the Pulteney family of Great Britain. Sir William Pulteney (with others) purchased the unsold lands of the (Oliver) Phelps and (Nathaniel) Gorham syndicate in 1792. Records consist of letter .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1298
 
 
Dates:
1841-1903
 
 
Abstract:  
State appropriations for county agricultural societies were authorized by L. 1841, Ch. 169; L. 1845, Ch. 169; L. 1845, Ch. 60; and L. 1848, Ch. 299. This series contains ledgers of accounts kept by the Comptroller's office for state aid to agricultural societies; and reports submitted to the Comptroller .........
 
Repository:  
New York State Archives
 

3
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This report was created by Stephen Hagadorn, examining surgeon for the County of Steuben, to the commissioner responsible for overseeing the draft process in this county, and documents men applying for military exemption. The report provides the names of men and a brief description of their disabili.........
 
Repository:  
New York State Archives
 

4
Creator:
Corning-Painted Post City School District (N.Y.)
 
 
Title:  
 
Series:
A4564
 
 
Dates:
1865-199
 
 
Abstract:  
Records microfilmed include tax assessment rolls (1972-1992), minutes of the board of education (1991-1992), staff directories and salary agreements (1954-1992), and real property acquisition files (deeds, title searches, maps, etc., 1865-1992)..........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). Legislature. Senate. Senator (2005-2010 : George H. Winner, Jr.)
 
 
Title:  
 
Series:
B2269
 
 
Dates:
2006, 2008
 
 
Abstract:  
This series consists of archival copies of the official website of Senator George H. Winner, Jr..........
 
Repository:  
New York State Archives
 

6
Creator:
Bath (N.Y. : Village)
 
 
Title:  
 
Series:
A4527
 
 
Dates:
1797-1993
 
 
Abstract:  
Village of Bath records include village board meeting minutes, Police Commission minutes, cash accounts, and Utility Commission minutes. Town of Bath records include highway records, town clerk's record and minute books, annual organization meetings, and budgets. Town of Bradford records include minute .........
 
Repository:  
New York State Archives
 

7
Creator:
Schuyler (N.Y. : County)
 
 
Title:  
 
Series:
A4558
 
 
Dates:
1796-1994
 
 
Abstract:  
Records microfilmed in this series originate from Schuyler County and from several towns within the county. Types of records include court records, census books, real property, highway, administrative and burial records, and Civil War enlistments. Real property records include indexes and volumes of .........
 
Repository:  
New York State Archives
 

8
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
 

9
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
B1885
 
 
Dates:
1825
 
 
Abstract:  
This series consists of ten field books documenting surveys for proposed state roads. Two of the field books contain data on a state road from Lake Erie to the Hudson River that was proposed and surveyed, but never built. It is unknown whether the other field books refer to any roads that were actually .........
 
Repository:  
New York State Archives
 

10
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Abstract:  
The State Board of Equalization and Assessment determined the loss percentage for each parcel damaged by Hurricane Agnes. This series includes computer printouts listing statistical breakdowns of damages, detailed listings of flooded parcels, and statewide flood statistics by municipality and school .........
 
Repository:  
New York State Archives
 

11
Creator:
New York (State). Department of Environmental Conservation. Office of Program Development, Planning and Research
 
 
Abstract:  
In June 1972, Hurricane Agnes caused flooding that led to real property damage in many Hudson Valley, Central, and Southern Tier counties in New York. Emergency federal disaster loans were made available soon afterward. This series contains correspondence, news releases, newspaper clippings, damage .........
 
Repository:  
New York State Archives
 

12
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
 

13
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
 

14
Creator:
New York (State). Department of Social Welfare
 
 
Title:  
 
Series:
A3274
 
 
Dates:
circa 1937-1943
 
 
Abstract:  
This series contains correspondence, reports, project applications, proposals, news releases, articles, newspaper clippings, speeches, programs, publications, charts, maps, schedules, and other literature about public health in New York State. Most records which document public health, public assistance, .........
 
Repository:  
New York State Archives
 

15
Creator:
New York (State). Temporary State Commission on Fire Laws
 
 
Title:  
 
Series:
A4218
 
 
Dates:
1952-1954
 
 
Abstract:  
This series consists of 34 annotated county maps showing boundaries of fire districts and fire protection districts, as well as related correspondence. These maps were used by the commission to assist in the development and revision of laws relating to volunteer firemen and to fire prevention and protection .........
 
Repository:  
New York State Archives
 

16
Creator:
New York (State). State Commission of Correction
 
 
Abstract:  
This series consists of blueprints of city and county penal facilities prepared by municipal architects and departments of correction and submitted to the State Commission of Prisons for approval. Records include building plans, details, sections, and specifications for police stations, city jails, .........
 
Repository:  
New York State Archives
 

17
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