Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  8 items
1
Creator:
New York (State). Department of State
 
 
Abstract:  
This series contains conditional sales contracts that the Secretary of State was required to maintain in relation to conditional sales contracts. The records contain the names of the seller and buyer, filing date, filing number, date of cancellation or discharge, or vacation by court order. Some also .........
 
Repository:  
New York State Archives
 

2
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
B0300
 
 
Dates:
1907-1920
 
 
Abstract:  
This series consists of reports of decisions issued by the Public Service Commission. The reports contain transcripts of opinions and decisions issued by the two district commissions on transportation regulatory hearings held by them. The hearings deal with issues such as rights of companies to construct .........
 
Repository:  
New York State Archives
 

3
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
 

4
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
B0299
 
 
Dates:
1907-1920
 
 
Abstract:  
This series consists of annual reports issued by the Public Service Commission containing detailed information concerning transportation companies and public utilities. Annual reports form this time period contain extensive detailed information concerning transportation companies and public utilities. .........
 
Repository:  
New York State Archives
 

5
Creator:
New York (State). State Mediation Board
 
 
Title:  
 
Series:
B1444
 
 
Dates:
1953
 
 
Abstract:  
This series consists of transcripts of testimony before a panel of inquiry of the State Mediation Board where the parties could not come to agreement using mediation. Participants in the inquiry included Bee Line, Inc.; Rockville Centre Bus Corporation; and Long Island Local 252 Transport Workers Union, .........
 
Repository:  
New York State Archives
 

6
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B2466
 
 
Dates:
1924-1990
 
 
Abstract:  
The series consists of annual reports of the Department of Transportation and its predecessor agency, the Department of Public Works. Reports for some years are missing. Early reports typically include both narrative and exhaustive statistical information on department activities; later reports tend .........
 
Repository:  
New York State Archives
 

7
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
11834
 
 
Dates:
1924-1926
 
 
Abstract:  
This series consists of correspondence to and from State Engineer and Surveyor Roy G. Finch, and/or Surveyor Dwight B. LaDu. Subjects include sale of state land, transfer of canal land to state parks, land appraisal, sand and gravel permits, state contracts, canal terminal development and location, .........
 
Repository:  
New York State Archives
 

8
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
10487
 
 
Dates:
1940-2007
 
 
Abstract:  
Records in this series document highway projects; planning and programming; administration and program management; finance; training and recruitment; contracts, legislation, claims, and other legal affairs; agency bureaus and units; transportation-related authorities, commissions, and committees; meetings .........
 
Repository:  
New York State Archives