Research

Finding Aid Search Results


Sort by: 
 Your search for  returned  37 items
21
Creator:
Writers' Program of the Work Projects Administration in the State of New York
 
 
Title:  
 
Series:
A4191
 
 
Dates:
1936-1942
 
 
Abstract:  
This series mostly contains files of "field editorial copy" prepared by field workers in District 2 (Albany, Columbia, Greene, Rensselaer, Schenectady, Schoharie, and Ulster counties) for statewide and local writing projects such as New York: A Guide to the Empire State (published); Guide to Albany .........
 
Repository:  
New York State Archives
 

22
Creator:
New York (State). Division of Lands and Forests
 
 
Title:  
 
Series:
B1773
 
 
Dates:
[circa 1755]-1884
 
 
Abstract:  
This series is comprised of land records (survey notes, copies of deeds, maps, quit claims, and indentures) created or accumulated by William Cockburn, his sons William Jr. and James, and his grandson Walter A. Cockburn, and maintained by the Division of Lands and Forests. The series contains three .........
 
Repository:  
New York State Archives
 

23
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
 

24
Creator:
New York State Museum
 
 
Abstract:  
This series consists of two versions of a manuscript on the archeology of prehistoric rock shelter and camp sites in southeastern New York, plus correspondence concerning the State Museum's acquisition of the manuscripts, authored by Max Schrabisch. The 1936 manuscript includes numbered illustrations .........
 
Repository:  
New York State Archives
 

25
Creator:
New York (State). Legislature. Assembly. Assemblyman (1975-1992 : Maurice D. Hinchey)
 
 
Title:  
 
Series:
L0006
 
 
Dates:
circa 1974-1993
 
 
Abstract:  
These files were compiled by staff of Assemblyman Maurice D. Hinchey. Topics include aid to education, energy, the Catskill Gateway project, and the construction of the North-South arterial in Kingston. Files contain correspondence, rough notes, memoranda, newspaper clippings, published reports, and .........
 
Repository:  
New York State Archives
 

26
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0047
 
 
Dates:
1988-2002
 
 
Abstract:  
Shawangunk Correctional Facility, located in Ulster County, N.Y., is a maximum 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
 

27
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0053
 
 
Dates:
1988-2002
 
 
Abstract:  
Ulster Correctional Facility, located in Ulster County, N.Y., is a medium 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
 

28
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0054
 
 
Dates:
1932-2002
 
 
Abstract:  
Wallkill Correctional Facility, located in Ulster County, N.Y., is a medium 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
 

29
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0976
 
 
Dates:
1799-1801
 
 
Abstract:  
This series from the Comptroller's Office consists of accounts submitted by the assessors from eleven counties to Commissioners of Taxes. Information includes assessors name; number of days spent assessing lands, preparing lists of assessments, hearing appeals, equalizing the assessments, and preparing .........
 
Repository:  
New York State Archives
 

30
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A3210
 
 
Dates:
1721-1729, 1779-1788
 
 
Abstract:  
This series consists of accounts of revenues and expenditures recorded by the Treasurer of New York Colony, 1721-1729, and tax assessment lists submitted by Superintendents of Taxes to the Treasurer of New York State, 1779-1788. The records document the first, second, and third wards of the City of .........
 
Repository:  
New York State Archives
 

31
Creator:
Orange-Ulster Board of Cooperative Educational Services (N.Y.)
 
 
Abstract:  
This series consists of school district board of education meeting minutes and tax assessment rolls for member districts of the Orange-Ulster Board of Cooperative Educational Services (BOCES)..........
 
Repository:  
New York State Archives
 

32
Creator:
New York (State). Temporary State Commission on the Water Supply Needs of Southeastern New York
 
 
Abstract:  
The Temporary State Commission on the Water Supply Needs of Southeastern New York was created in 1969. Its mandate was to study the future water supply needs of the southeastern portion of the state; the relationship of these needs to the water resources available; alternative methods for constructing, .........
 
Repository:  
New York State Archives
 

33
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
B1889
 
 
Dates:
1897-1919
 
 
Abstract:  
This series consists of one volume which documents purchases of privately owned land by New York State for inclusion in the Adirondack and Catskill Forest Preserves. Information for each purchase includes date of deed, certificate number, grantor, description and location of land, acres, consideration .........
 
Repository:  
New York State Archives
 

34
Creator:
New York (State). Legislature. Senate. Senator (1991-2018 : William J. Larkin, Jr.)
 
 
Title:  
 
Series:
B2233
 
 
Dates:
2006, 2008
 
 
Abstract:  
This series consists of archival copies of the official website of Senator William J. Larkin, Jr..........
 
Repository:  
New York State Archives
 

35
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
 

36
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
B1337
 
 
Dates:
1939-1942, 197
 
 
Abstract:  
The State Department of Health investigates communicable disease outbreaks traced to contaminated milk, with the goal of diagnosing and documenting the cause, extent, and spread of illness and locating responsible milk producers and distributors. This series consists of reports, memorandums, correspondence, .........
 
Repository:  
New York State Archives
 

37
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
 

Page: Prev  1 2