Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  194 items
 
Title:  
 
Series:
B1023
 
 
Dates:
undated
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

62
Creator:
New York (State). Department of Public Works. Division of Finance and Planning
 
 
Title:  
 
Series:
10491
 
 
Dates:
1959-1967
 
 
Abstract:  
This series contains copies of minutes of meetings and related correspondence of the Niagara Frontier Port Authority. The minutes deal with such issues as the abandonment of the barge canal terminal and terminal lands in Buffalo by the State and their transfer to the board; operation of the Greater .........
 
Repository:  
New York State Archives
 

63
Creator:
New York (State). Department of Public Works. Division of Counsel
 
 
Title:  
 
Series:
11074
 
 
Dates:
1909-1930
 
 
Abstract:  
This series consists of official orders issued by various predecessor departments, divisions, and bureaus of the present State Department of Transportation. The bulk of the series consists of official orders of the State Commission of Highways pertaining to the repair, maintenance, and construction .........
 
Repository:  
New York State Archives
 

64
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Title:  
 
Series:
11960
 
 
Dates:
1978
 
 
Abstract:  
This series documents long range plans and establishment of policy for department programs. Records include budgets, reports, correspondence, memoranda, and long-term plans. These records help to establish activities of direction, control, and supervision of programs. Excluded are records that provide .........
 
Repository:  
New York State Archives
 

65
Creator:
New York (State). National Guard
 
 
Title:  
 
Series:
13724
 
 
Dates:
1870-1916
 
 
Abstract:  
The Enlistment Roll contains signatures, ages, residences, and dates of enlistment for members of the Third Battery of Artillery, Second Division, New York National Guard, headquartered in Brooklyn..........
 
Repository:  
New York State Archives
 

66
Creator:
Adirondack Park Agency (N.Y.)
 
 
Title:  
 
Series:
14286
 
 
Dates:
1973-1984
 
 
Abstract:  
These files document the Adirondack Park Agency's function of implementing the Adirondack Park Land Use and Development Plan through evaluation of proposed development projects. Many such projects, including the Loon Lake Estates project, had a significant environmental impact beyond their immediate .........
 
Repository:  
New York State Archives
 

67
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
14404
 
 
Dates:
1956-1968
 
 
Abstract:  
This series consists of letter orders generated by the Adjutant General's Office. The orders deal with various topics pertinent to specific New York National Guard members. Included are orders concerning assignments; grants of attendance to an Army Area School or to a Service School; travel orders; .........
 
Repository:  
New York State Archives
 

68
Creator:
New York (State). Office of Real Property Services. Executive Director's office
 
 
Abstract:  
The series consists of subject and correspondence files of the Executive Director of the Division of Equalization and Assessment/Office of Real Property Services and ex officio secretary of the State Board of Equalization and Assessment. The records document the work of the division to carry out the .........
 
Repository:  
New York State Archives
 

69
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0184
 
 
Dates:
1843-1847
 
 
Abstract:  
This series consists of fragmentary correspondence sent by local school officials to the secretary of state in his capacity as ex officio superintendent of common schools. Most correspondence is relates to requests and advertisements printed in the "District School Journal." Other items include a letter .........
 
Repository:  
New York State Archives
 

70
Creator:
New Netherland. Provincial Secretary
 
 
Title:  
 
Series:
A0270
 
 
Dates:
1642-1660
 
 
Abstract:  
This series contains a vast array of legal documents in the Dutch language filed with the provincial secretary of New Netherland in conjunction with civil and criminal proceedings. Among other duties, the provincial secretary was responsible for recording and authenticating official documents for potential .........
 
Repository:  
New York State Archives
 

71
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1051
 
 
Dates:
1816-1825, 1852
 
 
Abstract:  
This series from the Comptroller's Office consists of routine letters inquiring about laws on assessment and collections of taxes and redemption of lands sold for unpaid taxes, enclosing accounts, and other financial business between the comptroller and county treasurers..........
 
Repository:  
New York State Archives
 

72
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1099
 
 
Dates:
1848-1861
 
 
Abstract:  
This volume contains a copy of the act establishing the position of Auditor of the Canal Department, passed April 3, 1848; appointments of clerks and other employees of the Canal Department, giving names, dates, and salaries; and general orders adjusting salaries of Department employees. The label on .........
 
Repository:  
New York State Archives
 

73
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1144
 
 
Dates:
1846-1883
 
 
Abstract:  
This series from the Office of the Auditor of the Canal Department consists of correspondence of the Canal Auditor relating to financial matters such as salaries, contracts and tolls..........
 
Repository:  
New York State Archives
 

74
Creator:
New York (State). Provincial Congress
 
 
Abstract:  
The minutes concern military, political, and financial matters with which the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety dealt during the Revolutionary War. Transcriptions of the minutes are available in series A0116, Transcriptions of the minutes of the Provincial .........
 
Repository:  
New York State Archives
 

75
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Abstract:  
The volumes contain copies of letters sent by the Superintendent, Deputy Superintendent, and clerks in the Office of the Superintendent of Public Instruction to local officials and private individuals. Among the subjects addressed are: school taxes assessments; school officials disputes; apportionment .........
 
Repository:  
New York State Archives
 

76
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2006
 
 
Dates:
1896-1900
 
 
Abstract:  
This bound volume contains press copies of letters sent by the Superintendent of Public Instruction to book publishers. The letters relate to the acquisition of books for the State Teachers' Library and many include lists of books accepted or refused for the Library. The State Teachers' Library was .........
 
Repository:  
New York State Archives
 

77
Creator:
New York (State). Education Department. Deputy Commissioner's Office
 
 
Title:  
 
Series:
A2095
 
 
Dates:
1941-1946
 
 
Abstract:  
This series consists of correspondence, reports, memoranda, bulletins, press releases, meeting minutes, and payroll records relating to the Education Department's cooperation with the State War Council. Many of these records are transmittals and copies of reports of cooperative efforts by the state .........
 
Repository:  
New York State Archives
 

78
Creator:
New York (State). Education Department. Commissioner's Office
 
 
Abstract:  
This series consists of a letter sent to each Regent about the amount subscribed by the Regent for Liberty Bonds. Also included are answers received by Commissioner of Education John H. Finley..........
 
Repository:  
New York State Archives
 

79
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A3154
 
 
Dates:
1903-1904
 
 
Abstract:  
This series consists of standard forms, submitted daily, recording inmates admitted to or discharged from the Almshouse or its hospital. Entries include inmate's name; address or city/town; and date admitted, readmitted, or discharged. Deaths are recorded under "Discharged"..........
 
Repository:  
New York State Archives
 

80
Creator:
New York (State). Education Department. Rural Education Bureau
 
 
Title:  
 
Series:
A3220
 
 
Dates:
1927-1932
 
 
Abstract:  
These contracts provided for payments to allow children from one school district to attend school in a neighboring district. It included information about contracting districts; number of students who will attend school under the contract; who will provide transport students, period of contract, and .........
 
Repository:  
New York State Archives
 

Page: Prev  1 2 3 4 5   ...  Next