Research

Browse by: Title
There are 688 Finding Aids in this section
A | B | C | D | E | F | G | H | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | Y | Z | OTHER
 
Creator:
New York (State). Constitutional Convention, 1938
 
 
Title:  
 
Series:
L0256
 
 
Dates:
1938-1941
 
 
Abstract:  
This series consists of William Stiles Bennet's records from the 1938 Constitutional Convention. The records include correspondence, proposed amendments and bills, miscellaneous literature, and pamphlets regarding changes to the Constitution..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0248
 
 
Dates:
1966-1968
 
 
Abstract:  
These records were compiled by Judge Francis Bergan, a Convention delegate who served as chair of the Committee on Education. The series consists mostly of constitutional article proposals, delegate correspondence, correspondence from Convention President Anthony Travis, reports, and speeches. Topics .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0249
 
 
Dates:
1967
 
 
Abstract:  
George W. Cornell, a delegate to the Convention, served as vice-chairman of the Committee on Finance and Taxation and as a member of the Committee on Intergovernmental Relations. This series consists mostly of records dealing with the Committee on Finance and Taxation, including revisions of text in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0253
 
 
Dates:
1967
 
 
Abstract:  
Harold L. Fisher, a delegate to the convention, served as chairman of the Committee on Economic Development. This series consists of administrative records of that committee, including meeting agendas, reports, statements, memoranda, drafts, and notes. The series also includes reports and propositions .........
 
Repository:  
New York State Archives
 

 
Creator:
Long Island State Park Commission
 
 
Title:  
 
Series:
B2875
 
 
Dates:
1848-1933
 
 
Abstract:  
This series consists of individual case files documenting the acquisition and appropriation of land by New York State and the Long Island State Park Commission for the creation of the Caleb Smith State Park Preserve..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Title:  
 
Series:
13915
 
 
Dates:
1925-1933
 
 
Abstract:  
This series contains the state historian's copies of calendars and minutes of meetings of the Council and its planning committee. The state historian received copies because the Council's authority included state historic sites. These calendars and minutes contain information on: budget proposals for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J2241
 
 
Dates:
1841-1847
 
 
Abstract:  
This series consists of calendars of enumerated motions argued before the Supreme Court of Judicature in special terms held at Rochester. Enumerated motions were those made to arrest judgment; those arising on a "case" reserved at trial in Circuit Court or agreed upon without trial; those arising on .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J1241
 
 
Dates:
1820-1847
 
 
Abstract:  
This series consists of calendars of enumerated motions argued before the Supreme Court of Judicature. Enumerated motions were those made to arrest judgment; those arising on a "case" in Circuit Court or agreed upon without trial; those arising on a special verdict, a demurrer, a writ of error, a bill .........
 
Repository:  
New York State Archives
 

 
Creator:
Callicoon (N.Y. : Town)
 
 
Title:  
 
Series:
A4726
 
 
Dates:
1842-1998
 
 
Abstract:  
This series contains town board minutes dating from 1842 to 1997 and tax assessment rolls dating from 1893 to 1998..........
 
Repository:  
New York State Archives
 

 
Creator:
Cambria (N.Y. : Town)
 
 
Title:  
 
Series:
A4651
 
 
Dates:
1808-1997
 
 
Abstract:  
Microfilmed records include Town Board meeting minutes (1808-1997); a ledger book of the Overseer of the Poor (1878); polling lists ((1868 and 1881); and tax assessment rolls (1838-1899)..........
 
Repository:  
New York State Archives
 

 
Creator:
Cambridge (N.Y. : Village)
 
 
Title:  
 
Series:
A4752
 
 
Dates:
1866-1949
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Cambridge Cental School District (N.Y.)
 
 
Title:  
 
Series:
A4460
 
 
Dates:
1946-1994
 
 
Abstract:  
Microfilmed records of the Cambridge Central School District consist of annual final fiscal reports which document the financial status of the district at the end of each school year, and official copies of annual budgets which record the district's estimated revenues and expenses for the school yea.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0064
 
 
Dates:
1976-1985, 1997-2002
 
 
Abstract:  
Camp Gabriels was a minimum security state correctional facility located in Franklin County, New York. The State of New York purchased the facility from Paul Smith's College in 1982 and operated it as a correctional facility until 2009. This series contains two case files for two inmates released from .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State University Construction Fund. Office of the General Manager
 
 
Title:  
 
Series:
B0621
 
 
Dates:
1963-1989, Undated
 
 
Abstract:  
This series consists of files documenting design and construction projects on the state-operated campuses of the State University of New York (SUNY) system. Included are master plans for campus construction; project specifications; work plans; project cost reports; contract proposals and evaluations; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State University Construction Fund. Project Control and Initiation Unit
 
 
Title:  
 
Series:
16330
 
 
Dates:
1962-1972
 
 
Abstract:  
This series consists of various campus plans, site plans, and publications promoting the expansion of State University of New York campuses across the state in the 1960s. It also contains of a 16 mm sound motion picture entitled "Making Facilities Accessible to the Physically Handicapped," which documents .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State University Construction Fund. Office of the General Manager
 
 
Title:  
 
Series:
15425
 
 
Dates:
1970-1994
 
 
Abstract:  
The series consists of the incoming and outgoing correspondence from the Office of the General Manager regarding capital projects at various campuses, including community colleges, which comprise the State University system. Files may also include copies of capital construction budget requests; funding .........
 
Repository:  
New York State Archives
 

 
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
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1082
 
 
Dates:
1854-1882
 
 
Abstract:  
These are abstracts of decisions made by the auditor of the Canal Department regarding canal tolls and other regulations. The volume also records appointments and removals of canal toll collectors and other officials..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A0856
 
 
Dates:
1828-1926
 
 
Abstract:  
Rough minutes document the Canal Board's administration of the state canal system in accordance with legislation of 1826 and 1870. The series is comprised mainly of resolutions and financial statements concerning: issuing of stock; transfer of bank account; purchase of real estate; settlement of wages; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1088
 
 
Dates:
1850-1883
 
 
Abstract:  
This series of sample forms includes circular letters from the Canal Department to Superintendents of Canal Repairs and to Collectors of Canal Tolls and resolutions of the Canal Board regarding routine maintenance of the canal and other canal business..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Board
 
 
Abstract:  
These volumes contain testimony concerning claims against the state for damages caused by the rupture of the dam at the North Lake Reservoir on the Black River in winter, 1869. Testimony includes extensive hydrologic and engineering data and also provides considerable information about mills, bridges, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3259
 
 
Dates:
1917, 1928-1942
 
 
Abstract:  
These records relate to bridges over the Erie Canal and the Barge Canal that either needed to be replaced or built to accommodate new canal locations. The lists note contract number; name of bridge; location; measurements such as lowest point on structure, normal pool elevation, and clearance; by whom .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A1195
 
 
Dates:
1849-1854
 
 
Abstract:  
This list of petitions to the Canal Commissioners provides the number and date of petition; name of petitioner; and "nature of the petition and action had." Petitions are numbered 1 through 120 and concern location of the Erie Canal enlargement; construction of bridges, culverts, docks, and other structures; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A0848
 
 
Dates:
1832-1843
 
 
Abstract:  
These survey maps of the canal system in New York State fulfilled a law requiring a complete map and field notes of every canal in the state. The maps show: survey stations for measuring length of the canal; courses and distances (linked by red lines); canal right-of-way (blue line); locks; aqueducts; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A1125
 
 
Dates:
circa 1817-1828
 
 
Abstract:  
This series consists of accounts submitted by the Canal Commissioners for audit by the Comptroller's office. It includes original contracts made by the Commissioners for the Construction of the Erie and Champlain Canals with their locks, feeders, aqueducts, etc., accompanied by contractors' receipts .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A0879
 
 
Dates:
1817-1826
 
 
Abstract:  
Two scrapbooks of newspaper clippings document the construction and completion of the Erie Canal system. The articles describe the canal itself and summarize progress on its construction. Many are announcements of dinners and celebrations honoring the canal's completion. There are also many articles .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
10970
 
 
Dates:
1828-1915
 
 
Abstract:  
This series contains maps, drawings, plans, blueprints, copies of permits, and what appear to be pages torn from the rough minutes of meetings of the Board of Canal Commissioners. The files pertain to the issuance of permits by the Board of Canal Commissioners (later the Office of the Superintendent .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0220
 
 
Dates:
1896-1905
 
 
Abstract:  
This series contains final contract accounts; explanations of extra work; receipts; and resident assistant and division engineers' affidavits to final accounts. Data includes name of contracting firm; date of contract; description of construction project; authorizing legislation; description of items .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Canal Corporation
 
 
Title:  
 
Series:
B0381
 
 
Dates:
1887-2009
 
 
Abstract:  
This series consists of booklets that were used to record water gauge readings for bodies of water throughout New York State..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B0602
 
 
Dates:
1835-1953
 
 
Abstract:  
This series consists of certified copies of awards by the Canal Appraisers (through 1883) and by the Board of Claims (1883-1897), and of judgments by the Court of Claims (1897-1953). These awards were made for damages to lands adjacent to state canals. Many such damages were sustained by private persons .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1078
 
 
Dates:
circa 1829-1843
 
 
Abstract:  
This series consists of field notes from surveys made for the Canal Commissioners (Revised Statutes 1827), which directed that the Commissioners have maps and field notes made for all canals constructed by the state. Field notes in this series were submitted by the Canal Commissioners to the Canal Board .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Title:  
 
Series:
B1795
 
 
Dates:
1940-1990
 
 
Abstract:  
This series consists of cards documenting inventories of equipment used in all operational aspects of the New York State Barge Canal System. Cards include specific details on item types, makes, models, where equipment was used on the canals, equipment life cycles, and dates of equipment operation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1085
 
 
Dates:
1835-1840
 
 
Abstract:  
This volume is a ledger accounts of Commissioners of the Canal Fund for Erie and Champlain Canal Fund and stock, and for stock of the Cayuga and Seneca, Crooked Lake, Chenango, Oswego, and Black River canals. There are also accounts with the Canal Commissioners, Superintendents of Repairs, and banks .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1081
 
 
Dates:
1824-1832
 
 
Abstract:  
This series consists of ledger accounts of the Commissioners of the Canal Fund (through 1826) and of the Canal of Fund New York State (starting 1827). Included are accounts with the Commissioners of the Canal Fund, Superintendent of Repairs, and banks in New York City and Albany in which Canal Fund .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1038
 
 
Dates:
1817-1857
 
 
Abstract:  
This series contains offers to lend money to the Canal Fund in return for stock. The loan proposals usually provide date; name of lender; purpose of loan; amount of the loan; and per cent interest on stock..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0337
 
 
Dates:
1895-1906
 
 
Abstract:  
This series consists of canal ice permits, which allowed people to extract ice from canals during the seasonal navigational suspension period. Mostly permits are from the Capital District, particularly Watervliet, Green Island and Cohoes. Many were individual men, though a few women and several industries .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A1438
 
 
Dates:
1827-1833
 
 
Abstract:  
These are draft circulars to canal employees; tables of distances on canal; abstracts of blanks furnished to toll collectors; statements of tolls collected; and draft reports on canal affairs..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B1567
 
 
Dates:
1840-1920
 
 
Abstract:  
This series consists of drawings, blueprints, plans, diagrams, tracings, and maps relating primarily to the state's canal system. Virtually all the state's canals are represented, but the series is particularly strong with respect to the Barge Canal system. Also included is a map of the Genesee Valley .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1089
 
 
Dates:
1820-1824
 
 
Abstract:  
This is a book of receipts for transfers of New York State six percent canal stock through the transfer office in New York City. Each entry includes transfer number; date; parties to conveyance and their residences; amount; and signatures of conveyor and a witness..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0857
 
 
Dates:
1852-1858
 
 
Abstract:  
This volume, arranged by canal, then chronologically, contains accounts of superintendents of New York State's canals. Information includes: date monies paid out or received; nature of the transaction; amounts and figures on services and disbursements. Some correspondence clarifying particular entries, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0216
 
 
Dates:
1888-1904
 
 
Abstract:  
Consisting of state contracts for canal improvements prior to the construction of the Barge Canal, included are agreements and specifications, financial statements of bonding companies, general contracts, maps, tracings, drawings, correspondence, and bid proposals. Most of the contracts deal with: lengthening .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation. Planning Unit
 
 
Title:  
 
Series:
22459
 
 
Dates:
1967-1999
 
 
Abstract:  
This series covers those segments of the New York Canalway Trail that were owned by the Office of Parks, Recreation and Historic Preservation (OPRHP), and therefore contains records created during the period in which OPRHP managed those segments. Records include reports, correspondence, maps, memoranda, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0890
 
 
Dates:
1906-1915
 
 
Abstract:  
The series consists of documents relating to the Canaseraga Creek improvement project begun in 1906. The Canaseraga Creek is an important tributary of the Genesee River. Heavy silt deposits and the irregular course of the creek inhibited free passage of water, resulting in severe annual flooding. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
A0102
 
 
Dates:
1879-1900
 
 
Abstract:  
The bulk of the series consists of cancelled checks drawn on the National Commercial Bank between 1895 and 1900. In addition is a smaller amount of cancelled checks issued by the State Treasurer (1879-1880, 1895) and drawn on various banks. Each of these bears check and warrant numbers, amount, name .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1447
 
 
Dates:
1835-1900
 
 
Abstract:  
This series consists of checks drawn on various Albany banks. Information includes check and warrant numbers, signatures of canal auditor or comptroller and the treasurer, name of payee, date and amount..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
 
 
Title:  
 
Series:
B0450
 
 
Dates:
1936-1961
 
 
Abstract:  
This series consists of candidate lists for state scholarships for children of deceased or disabled veterans. Information includes name; address; high school; examination score; rank; college; acceptance or declination; and information relating to graduation, eligibility, and withdrawal. Separate lists .........
 
Repository:  
New York State Archives
 

 
Creator:
Caneada (N.Y. : Town)
 
 
Title:  
 
Series:
A4710
 
 
Dates:
1836-1999
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A0810
 
 
Dates:
1851
 
 
Abstract:  
This series consists of proposals for construction for enlargement of the Erie Canal. Each entry provides proposal number; name of bidder and guarantors; section number; and amount of bid..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
These canvasses, arranged numerically by canal section number, are for proposals for the enlargement of the Erie Canal and completion of the Genesee Valley Canal. Each sheet contains section number, proposition number, name of bidder, amount of work to be done (grubbing, cleaning, bailing, draining, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0012
 
 
Dates:
1993-2002
 
 
Abstract:  
Cape Vincent Correctional Facility, located in Jefferson 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
 

 
Creator:
Capital District Transportation Authority (N.Y.)
 
 
Title:  
 
Series:
B2060
 
 
Dates:
2007, 2008, 2011, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Capital District Transportation Authority..........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Resource Analysis Unit
 
 
Title:  
 
Series:
A0766
 
 
Dates:
1963
 
 
Abstract:  
This series documents one of several regional transportation studies undertaken by New York State in compliance with the U.S. Federal Aid Highways Act of 1962. The series consists of 18" x 18" aerial photographs (scale 1:48,000) of Albany, Schenectady, Troy, and the Upper Hudson region taken in April .........
 
Repository:  
New York State Archives
 

 
Creator:
Capital Defender Office (N.Y.)
 
 
Title:  
 
Series:
B2059
 
 
Dates:
2006, 2008, 2010, 2015
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of New York State's Capital Defender Office..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
B2715
 
 
Dates:
1990-2010
 
 
Abstract:  
Records in this series document the monitoring and oversight of expenditures for construction and other projects undertaken by state agencies. Specifically, this series examines the fiscal and budgetary impact of major capital projects. Records include capital budget requests, capital plans, project .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
16521
 
 
Dates:
1940-1993
 
 
Abstract:  
The Division of the Budget analyzes and reviews agency appropriations requests and coordinates state agency expenditures. This series consists of records relating to major and minor construction, repair, or improvement projects at various state facilities. Files may include correspondence, memoranda, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
B0701
 
 
Dates:
1869-1900
 
 
Abstract:  
This series consists of photographs depicting the excavation and beginning construction of the present State Capitol in Albany, New York. Many of the images in accretion B0701-03 are duplicates of photographs contained in B0701-85, but some later photographs show partially completed first and second .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Commission on the Restoration of the Capitol
 
 
Title:  
 
Series:
B1864
 
 
Dates:
1997-2003
 
 
Abstract:  
This series consists of feasibility studies, budget plans, project reports, and historical background information relating to restoration projects proposed for or undertaken at the State Capitol building in Albany, New York. Projects include the restoration of third floor rooms; creation of additional .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4425
 
 
Dates:
1833-1915
 
 
Abstract:  
This series consists of an incomplete card file that apparently indexes Erie Canal surveys, construction, and/or claims for damage. It may be part may be an index to Middle Division field books (found in series B0730, Engineer's Field Books Pertaining to the Construction of the State's Canal System). .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4430
 
 
Dates:
1836-1898
 
 
Abstract:  
This series consists of a card file indexing field books of Erie Canal construction and enlargements. Cards show date; type or location of work; and a reference to the book number(s) and its location. There are headings in the index for the following: canal enlargements and repairs; lengthening of locks; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Title:  
 
Series:
B1848
 
 
Dates:
1936-1963
 
 
Abstract:  
This series indexes photographs of historic sites, Series A0245, taken as part of Works Progress Administration work for a historical album of New York State that was never published. The index is arranged alphabetically by county. At the end are sequences for covered bridges, octagon buildings, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B1858
 
 
Dates:
[ca. 1686-1892]
 
 
Abstract:  
This series indexes Series A4016, Records of Surveys and Maps of State Lands. The index has multiple alphabetical sequence, includes various topical entries such as islands, surnames, geographical place names, certificates, lakes, and municipalities; and special subject categories such as county and .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2074
 
 
Dates:
1925-196
 
 
Abstract:  
This series indexes maps once maintained by the Region 2 Waterways Maintenance Office of the Department of Public Works. Maps and plans indexed included the first Erie Canal enlargement, the 1895 Improvement and the Erie Barge Canal, the Black River Canal, the Chenango Canal, the Northern and Southern .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series consists of a card file that indexes contracts, structures, and related appropriations for work on the Western Division of the Barge Canal. The file is arranged into eastern and western parts of the Western Division. Eastern section cards relate to many different contracts (numbers appear .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2005
 
 
Dates:
1898-1989
 
 
Abstract:  
This series consists of 3" x 5" cards that index attorneys admitted to the New York State bar. The minimum information typically provided includes name under which the attorney was admitted and place and date of admission. Information may also include attorney's education; clerkship; name change; statement .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1841
 
 
Dates:
1857-1918
 
 
Abstract:  
This is apparently the original, incomplete card file that partially indexes charges, complaints and investigations in Series A0531, Investigation Case Files. The case files relate to investigations, conducted by the governor or by commissioners appointed by the governor, into charges of misconduct .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
A4422
 
 
Dates:
circa 1905-1915
 
 
Abstract:  
The series references storage locations of documents relating to the Barge Canal era. Included are maps and plans associated with the Oswego Canal (or River) and the areas of Fulton, Phoenix, and Minetto, New York. References to canal structures and documents as well as a few place names and proper .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Library
 
 
Abstract:  
This series consists of index cards created for indexing the State Population Census Schedules of 1925 for the City of Albany and Albany County. Information on each card consists of head of household, members of household, and census book and page number..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1846
 
 
Dates:
1827-1880
 
 
Abstract:  
This series indexes bundled expenditure records in Series A0013, Abstracts, Check Rolls, and Vouchers for Canal Expenditures. The index is arranged by canal, then by year, and then by name of superintendent of repairs..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Conservation Department
 
 
Title:  
 
Series:
B1590
 
 
Dates:
1930-1937
 
 
Abstract:  
The series is a card file indexing matters of general administration, regulatory violations, and special permit actions handled from September 1, 1930 through December 31, 1937. Cards typically list name and place of residence of the applicant or person cited for an infraction, date, brief description .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
A4421
 
 
Dates:
1905-1916
 
 
Abstract:  
The series consists of card files apparently indexing material (primarily correspondence and field books) relating to construction of the Barge Canal (contract numbers 42, 43, 50, 51, and 55, the majority of which seem to pertain to Oneida County). Headings pertain to canal surveys, structures, reports, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1908
 
 
Dates:
1900-1959
 
 
Abstract:  
This series consists of a card index to Series B0730, Engineers' Field Books Pertaining to the Construction of the State's Canal System; Series B0377, Final Estimates and Accounts; and Series B0729, Roll Maps and Plans of the Middle Division of the Erie Canal..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
B1776
 
 
Dates:
1910-1988
 
 
Abstract:  
This series consists of a card index to Public Service Commission unified case files and Second District case files. Cards are typewritten originals or photostat copies. Cards contain name of company, agency, or individual involved in the case; case number; related case numbers; title or summary of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
10482
 
 
Dates:
1901-1925
 
 
Abstract:  
This series consists of index cards that act as a partial index to the correspondence files of the New York State Engineer and Surveyor, Series B0226..........
 
Repository:  
New York State Archives
 

 
Creator:
New York County (N.Y.). Clerk's Office. Division of Old Records
 
 
Title:  
 
Series:
JN103
 
 
Dates:
1701-1899
 
 
Abstract:  
This card index provides access to documents filed or recorded in New York City by the Register and Assistant Register of the Court of Chancery, Clerk of the Court of Chancery (1st Circuit), and Clerk of the Supreme Court in Equity (New York County). Most of the indexed documents are enrolled or transcribed .........
 
Repository:  
New York State Archives
 

 
Creator:
Commissioners of Records for the City and County of New York
 
 
Title:  
 
Series:
JN394
 
 
Dates:
1702, 1757, 1767, 1772-1775, 1779, 1787, 1792-1848
 
 
Abstract:  
Cards index most files in Series JN324, Depositions and Exhibits in Chancery Cases. Each card states the names of complainant and defendant, name of court (Chancery), "nature of paper" (interrogatories, deposition, etc.), and document file code..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
A4423
 
 
Dates:
1908-1915
 
 
Abstract:  
This series consists of a card file that apparently indexes documents relating to building and/or maintenance of the Oswego Canal, which ran from Syracuse to Oswego, New York. Most cards are undated and are pre-printed with the title "Barge Canal Field Books," They give canal name, contract number, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1725
 
 
Dates:
1940-1980
 
 
Abstract:  
This series consists of card indexes to Series B1416, Extradition Case Files. The cards are typed carbon copies of the extradition case control cards included in each case file. Each card typically includes case number; name; state and locality seeking extradition; crimes; location where fugitive is .........
 
Repository:  
New York State Archives
 

 
Creator:
New York County (N.Y.). Clerk's Office
 
 
Title:  
 
Series:
JN117
 
 
Dates:
1781-1910
 
 
Abstract:  
Card index documents judgments of the Supreme Court of Judicature filed in the court clerk's office in New York City between 1781 and June 30, 1847, and of the Supreme Court (New York County) filed in the New York County Clerk's Office from July 1, 1847 to the end of 1910. Judgment rolls filed prior .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0233
 
 
Dates:
1917-1921
 
 
Abstract:  
These index cards, arranged alphabetically by subject, list locations of various Barge Canal construction records, including maps; terminal field books; final contract estimates; and Barge Canal field computation, construction, and cross section books..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J9000
 
 
Dates:
undated
 
 
Abstract:  
This series consists of a card index to bound books produced by the Supreme Court of Judicature, Court of Chancery, Courts of Equity, and Court of Appeals..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1879
 
 
Dates:
1828-1829
 
 
Abstract:  
This series consists of a card index to Series A1057, Statements of tolls on canal passenger boats. Arranged chronologically by year and then alphabetically by name of boat; the index lists name of boat, city of origin, and date of toll. No passenger names are given..........
 
Repository:  
New York State Archives
 

 
Creator:
New York County (N.Y.). Clerk's Office. Division of Old Records
 
 
Title:  
 
Series:
JN120
 
 
Dates:
1684-1848
 
 
Abstract:  
This card index provides access to documents (mostly on parchment, some on paper) filed by clerks of the Supreme Court of Judicature and Court of Chancery..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B1845
 
 
Dates:
circa 1711-1913
 
 
Abstract:  
This series is an index to series A0273, Survey of Maps of Lands in New York State. The maps of surveys were made for landholders, for partitioning of land, and for disposition of as yet unappropriated state lands..........
 
Repository:  
New York State Archives
 

 
Creator:
Jamaica Bay - Peconic Bay Canal Board
 
 
Title:  
 
Series:
B0239
 
 
Dates:
1917-1921
 
 
Abstract:  
This series consists of an index to the administrative files of the Jamaica Bay-Peconic Bay Canal Board (Series B0238). Information includes the date, name of correspondent or subject, whether sent or received, identifying number or letter, and a brief content description..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Acquisition of Land for Public Defense at Rockaway
 
 
Title:  
 
Series:
B0240
 
 
Dates:
1917-1918
 
 
Abstract:  
This series consists of 3" x 5" index cards that serve as the index to the Administrative files of the Rockaway Beach Commission (Series B0237). The index provides the following information: the date, name of correspondent or subject, number (if correspondence), letter (if exhibit), a brief description .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0241
 
 
Dates:
1918-1919
 
 
Abstract:  
These 3 x 5 cards arranged alphabetically by last name of correspondent or subject serve as an index to series B0236, Walters Act Administrative Files. The Walters Act was intended to alleviate the heavy financial losses faced by canal contractors due to the economic uncertainty created by America's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
A4290
 
 
Dates:
circa 1830-1925
 
 
Abstract:  
This volume indexes three series of records documenting work on the western division of the State's canal system: B0380, Western Division Maps and Plans; B1211, Roll Maps Relating to the Western Division of the Erie and Barge Canals; and B0730, Engineers' Field Books Pertaining to the Construction of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Bureau of Hospital Services
 
 
Title:  
 
Series:
16456
 
 
Dates:
1955-1993
 
 
Abstract:  
The Cardiac Advisory Committee advises and makes recommendations to the State Health department in areas relating to cardiac surgery in New York State. The records provide detailed documentation on operating standards and procedures, hospital staffing, and surgical costs; and detailed statistics relating .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Career Mobility Office
 
 
Title:  
 
Series:
B2124
 
 
Dates:
2006, 2008, 2010, 2015, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Department of Civil Service's Career Mobility Office..........
 
Repository:  
New York State Archives
 

 
Creator:
Carmel Central School District (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Carmel Central School District (N.Y.)
 
 
Title:  
 
Series:
A4650
 
 
Dates:
1940-1975
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Carmel (N.Y. : Town)
 
 
Title:  
 
Series:
A4512
 
 
Dates:
1797-1991
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books, property assessment cards, tax assessment rolls, zoning board of appeals files, general ledgers, and other historical town records..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0606
 
 
Dates:
1813-1831, 1841-1883
 
 
Abstract:  
This series contains multiple registers of hearings held before the State Attorney General. Information includes the county where the case was held, the names of the respondent and petitioner, and the date when case was received and filed. Some cases also include information on notable events that occurred .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1350
 
 
Dates:
1933
 
 
Abstract:  
This series consists of bound standard forms, identified as securities deposited in the State Comptroller's Office. Information includes the name of the person whose estate is being settled; a list of securities received (par value, description, denomination due, coupons due); the date of withdrawal; .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0029
 
 
Dates:
[circa 1933-1963]
 
 
Abstract:  
These are records of incarcerated individuals who died in Auburn Prison. Case files were kept for all incarcerated individuals, and records of deceased individuals were pulled from the active files and filed together..........
 
Repository:  
New York State Archives
 

 
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0145
 
 
Dates:
1939-1963
 
 
Abstract:  
This series consists of case files of incarcerated individuals sentenced to electrocution at Sing Sing Prison. Files contain warrants of execution; investigation reports (personal and criminal history); receipts for, and replies to, notice of appeal (if filed); correspondence regarding writing and visiting .........
 
Repository:  
New York State Archives
 

 
Creator:
New York Military Agency
 
 
Title:  
 
Series:
A4137
 
 
Dates:
1865-1866
 
 
Abstract:  
This series consists of two bound volumes compiled by Medical agents assigned to the Washington office of the New York Military Agency. The registers date between February, 1865 and September, 1866. Volume one relates mainly to the processing of soldiers' claims for back pay, invalid pensions, or other .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Division of Laboratories and Research
 
 
Title:  
 
Series:
B1336
 
 
Dates:
1902-1968
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0907
 
 
Dates:
1882-1890
 
 
Abstract:  
This series consists of bound registers used to track the status of cases that were brought before the the New York State Attorney General's Office..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2002
 
 
Dates:
1847-1999
 
 
Abstract:  
The records and briefs in this series were submitted to the New York State Court of Appeals upon appeal of a lower court judgment. They usually contain: Record or appendix, Plaintiff's briefs, and Defendant's briefs. Other documents, such as Reply brief(s) and Amicus brief(s), may also be included. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1198
 
 
Dates:
1826
 
 
Abstract:  
These cash books of J. Bowman, Toll Collector at Rochester, list names and amounts which are total daily. The books were presumably submitted to the Comptroller along with the accounts of the collector..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of accounts relating to the Eastern Division of the Erie Canal and the Champlain Canal..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1408
 
 
Dates:
1940-1943
 
 
Abstract:  
This series consists of monthly statements bound in a post binder. Each statement lists cash, accruals, and distribution..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0616
 
 
Dates:
1903-1904
 
 
Abstract:  
This series consists of debit and credit entries of cash payments for postage and other miscellaneous office expenses, possibly for the Attorney General's branch office in New York City..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0230
 
 
Dates:
1846-1847
 
 
Abstract:  
This account book contains a record of fees charged for filing declarations, judgments, satisfactions, motions, and other documents, and for performing searches of documents on file. Each entry gives the date of the fee, attorney's name, nature of fee charged, and amount of fee..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0371
 
 
Dates:
1913-1916
 
 
Abstract:  
This series consists of a cash book for accounts related to the Barge Canal. Information in the cash book includes date; payee; fund (general, Cayuga and Seneca, canal) from which the payment was taken; and monthly balances of each fund..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0236
 
 
Dates:
1841-1948
 
 
Abstract:  
This series consists of chronological log books recording cash receipts, disbursements, and balances of the Court of Appeals, Albany, N.Y. The function of the cash book was to provide an on-going record of the court's income and expenditures; entries are frequently for certificates of registration, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4017
 
 
Dates:
1823-1927
 
 
Abstract:  
This series consists of payments made and monies received by the Surveyor General and State Engineer and Surveyor including payments for sale of state land. One volume recording payments and receipts includes date; voucher number; to whom paid or from whom received; and amount paid or received. Other .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1232
 
 
Dates:
1889-1892
 
 
Abstract:  
This series consists of a cashbook that served as an on-going record of the prison's income, expenditures, and cash balances. The funds relate principally to prison industries. Recorded under various prison accounts, information includes cash receipts, deposits, balances and cash disbursements..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B1948
 
 
Dates:
1922-1940
 
 
Abstract:  
This series documents a little-known state program to protect the assets of foreign-born persons entering the United States. The series consists of a cashbook documenting receipts from and payments made as refunds of foreign money orders. Entries for refunds include date, names of remitters, account .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4260
 
 
Dates:
1911-1913
 
 
Abstract:  
These two cashbooks from the New York State Fire Marshal include official salaries in the beginning of the book and graded employees mid-way through. The balances in each come to the same amount, with slight variations in the order of names listed in each book..........
 
Repository:  
New York State Archives
 

 
Creator:
Catharine (N.Y. : Town)
 
 
Title:  
 
Series:
A4629
 
 
Dates:
1943-1994
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Catharine (N.Y. : Town)
 
 
Title:  
 
Series:
A4562
 
 
Dates:
1914-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3142
 
 
Dates:
1887-1906
 
 
Abstract:  
Catholic Chaplains served as Parole Agent for Catholic inmates. This series consists of the Chaplains notes used to keep track of paroled inmates. Information may include inmate name, number; date paroled; date received in institution; to whom and where paroled; occupation; conduct at work and home; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Abstract:  
Catholic Chaplains served as parole agents for Catholic inmates. This series consists of background information on newly admitted inmates. Information includes inmate name and number; division to which assigned; interview date; date received; if previously institutionalized; cause of commitment; and .........
 
Repository:  
New York State Archives
 

 
Creator:
Erie County (N.Y.). Clerk's Office
 
 
Title:  
 
Series:
B2790
 
 
Dates:
1843-1878
 
 
Abstract:  
This series consists of copies of two maps of the Cattaraugus Reservation. One includes lot numbers, acreage, and boundary lengths in chains; roads; major streams; and scale in chains. The second includes location of houses with last names of residents; roads; boundaries with magnetic courses and chain .........
 
Repository:  
New York State Archives
 

 
Creator:
Cattaraugus-Allegany-Erie-Wyoming Board of Cooperative Educational Services (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0013
 
 
Dates:
1988-2004
 
 
Abstract:  
Cayuga Correctional Facility, located in Cayuga 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
 

 
Creator:
Cayuga (N.Y. : County)
 
 
Title:  
 
Series:
A4717
 
 
Dates:
1800-1876
 
 
Abstract:  
This series consists of supreme court judgements, 1848-1872; supreme court orders, 1866-1876; notices of pendency of actions, 1823-1874; and Cayuga County censuses, 1800-1870..........
 
Repository:  
New York State Archives
 

 
Creator:
Cayuga (N.Y. : County)
 
 
Title:  
 
Series:
A4718
 
 
Dates:
1776-1984
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Cayuga-Onondaga Board of Cooperative Educational Services (N.Y.)
 
 
Abstract:  
This series consists of fiscal and administrative records of school districts contained in the Cayuga-Onondaga Board of Cooperative Educational Services. The records include annual fiscal reports, annual budgets, audit reports, and official minutes of school district board meetings. Other microfilmed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Title:  
 
Series:
13918
 
 
Dates:
1954-1959
 
 
Abstract:  
This series consists of correspondence, memoranda, reports, meeting agenda, minutes, clippings, press releases, and promotional literature concerning historical celebrations in which the Division of Archives and History participated. Includes Fort Ticonderoga Bicentennial (1955); East Greenbush Centennial .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0375
 
 
Dates:
1925
 
 
Abstract:  
This series consists of portfolios of typewritten tabulations "prepared by Cities Census Committee, Inc. to facilitate tabulation of the enumeration of the City of New York, 1925," under the administration of the Secretary of State. Each portfolio contains columns of figures of population arranged by .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
B1524
 
 
Dates:
1881
 
 
Abstract:  
This series consists of examination records of children aged 2 -16 residing in county poorhouses and almshouses at the time of a special census. Examination form provides date; county in which facility is located; examination number(s); and answers to 26 questions on child identity, personal/family .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0277
 
 
Dates:
1801
 
 
Abstract:  
This series consists of fragmentary burned schedules of the Census of Electors. The schedules give the name of the head of the family and the number of electors in various categories: freeholders of property worth 100 pounds or more; freeholders of property worth from 20 to 100 pounds; and non-freeholders .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1836
 
 
Dates:
1814
 
 
Abstract:  
This series consists of fragmentary burned schedules of the Census of Electors taken in 1814. The schedules give the name of the head of the family, the number of electors in various property classes (see descriptions of Census of Electors, 1801), the number of free white males and females under age .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1837
 
 
Dates:
1821
 
 
Abstract:  
This series consists of fragmentary burned schedules of the Census of Electors taken in 1821. The schedules give the name of the head of the family, the number of male citizens in family age 21 and over, and statistics on acres of improved land, stock, homemade cloth, mills, and factories..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1978
 
 
Dates:
1826-1921
 
 
Abstract:  
Chapter 140 of the laws of 1875 required public almshouses and poorhouses in New York State to keep records on individual inmates and to send copies of these records to the State Board of Charities each month. Census forms in this series provide information on individual inmates' personal, family, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1979
 
 
Dates:
1871
 
 
Abstract:  
The Commissioners of Public Charities requested information about every non-institutionalized insane or retarded person to determine what provisions the state should make for their care and to plan appropriate legislation. Forms provide information regarding background and condition of mentally ill .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Division of Laboratories and Research
 
 
Title:  
 
Series:
14600
 
 
Dates:
1895-1950
 
 
Abstract:  
This series consists of the administrative files of the Division of Laboratories and Research. The records contain information concerning the policies of the division; the role the division played in developing methods and products to deal with diseases such as influenza, pneumonia, and scarlet fever; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Central New York Developmental Disabilities Services Office
 
 
Title:  
 
Series:
B2441
 
 
Dates:
1921-1996
 
 
Abstract:  
This series consists of newsletters and other published material created by the Central New York Developmental Disabilities Services Office and its predecessors, the Rome Developmental Disabilities Services Office, the Rome Developmental Center, and the Rome State School. Publications include the Herald, .........
 
Repository:  
New York State Archives
 

 
Creator:
Central New York Institution for Deaf Mutes
 
 
Title:  
 
Series:
A3362
 
 
Dates:
1875-1896
 
 
Abstract:  
The series consists of entries accounting for bills audited and paid by the treasurer of the Central New York Institution for Deaf Mutes from December 1875 through October 1896. The audits were apparently internal; they were done at varying intervals over the years spanned by the volume. At their most .........
 
Repository:  
New York State Archives
 

 
Creator:
Central New York Institution for Deaf Mutes
 
 
Title:  
 
Series:
A3361
 
 
Dates:
1875-1879
 
 
Abstract:  
This series consists of a microfilm copy of one volume used to record daily journal entries of receipts and disbursements made at the Central New York Institution for Deaf Mutes, a privately owned institution that received state and local government funding to support deaf mute children. Expenses include .........
 
Repository:  
New York State Archives
 

 
Creator:
Central New York Institution for Deaf Mutes
 
 
Title:  
 
Series:
A3365
 
 
Dates:
1875-1918
 
 
Abstract:  
The series consists of a microfilm copy of one volume containing information on students appointed to the Central New York Institution for Deaf Mutes (later known as the New York State School for the Deaf at Rome) from October 1875 through November 1918. The register primarily lists dates of appointment .........
 
Repository:  
New York State Archives
 

 
Creator:
Central New York School for the Deaf
 
 
Title:  
 
Series:
A3364
 
 
Dates:
1875-1955
 
 
Abstract:  
These reports from Central New York Institution for Deaf Mutes were submitted each fiscal year to corporate members and benefactors by the school's board of trustees. Continuing to operate as a private facility known as Central New York School for the Deaf, it became a state facility in 1963. Some reports .........
 
Repository:  
New York State Archives
 

 
Creator:
Central New York School for the Deaf
 
 
Abstract:  
The series consists of copies of minutes for various meetings of the Board of Trustees of the Central New York Institution for Deaf Mutes (renamed the central New York School for the Deaf). Included with the minutes are reports of the executive and other board-appointed committees, as well as copies .........
 
Repository:  
New York State Archives
 

 
Creator:
Central New York School for the Deaf
 
 
Title:  
 
Series:
B2408
 
 
Dates:
1880-1956
 
 
Abstract:  
This series contains the official records of students formerly enrolled at the Central New York School for Deaf-Mutes (later Central New York School for the Deaf). The typical file contains general background information on the student, health reports, hearing tests, psychological evaluations, speech .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets
 
 
Title:  
 
Series:
A0721
 
 
Dates:
1962-1967
 
 
Abstract:  
This series consists of printed copies of wholesale reports depicting the volume of snap beans for Central New York. The records were generated by the Market and Consumer Information Service of the Department of Agriculture, and were used to help determine production and marketing policies regarding .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets. Division of Marketing
 
 
Title:  
 
Series:
A0718
 
 
Dates:
1966-1973
 
 
Abstract:  
Reports by the senior marketing representative record market prices for both shipped-in and homegrown produce. The reports describe the volume of trading done on a particular day, the opening and closing prices for each item, any sharp fluctuations in prices, and carlot receipts. For each report, the .........
 
Repository:  
New York State Archives
 

 
Creator:
Central New York Transportation Authority
 
 
Title:  
 
Series:
B2061
 
 
Dates:
2007-2008, 2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible Web site of the Central New York Transportation Authority..........
 
Repository:  
New York State Archives
 

 
Creator:
Central Pine Barrens Joint Policy and Planning Commission (N.Y.)
 
 
Title:  
 
Series:
B2062
 
 
Dates:
2007, 2008, 2011, 2017, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Central Pine Barrens Joint Planning and Policy Commission..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Executive Department
 
 
Title:  
 
Series:
B1404
 
 
Dates:
1914
 
 
Abstract:  
This series consists of an original certificate dated September 2, 1914, appointing James A. Parsons as attorney general of the State of New York. The office of attorney general is an elected position. The certificate credits an appointment which was apparently the result of the legislative authorization .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1366
 
 
Dates:
1902-1910
 
 
Abstract:  
These standardized forms provide copies of certificates authorizing the Deputy Comptroller and Second Deputy Comptroller, to sign warrants or to audit accounts when the Comptroller is out of town. Included are the names of the Deputy and Second Deputy Comptroller, the period of time for which the authorization .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0938
 
 
Dates:
1898-1900
 
 
Abstract:  
This series consists of the Comptroller's correspondence with county treasurers regarding bounties paid for destruction of illegal fishnets. Included are certificates signed by town supervisor describing seized nets, giving their type, size, and value and a receipt for bounty payment. Also included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0172
 
 
Dates:
1823-1864
 
 
Abstract:  
This series consists of printed copies of general and special orders issued by the Adjutant General's Office between 1861 and 1862. The series also contains a small quantity of certificates of enrollment issued to state militia officers in 1864. Finally, this series contains a small quantity of correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0104
 
 
Dates:
1809-1847
 
 
Abstract:  
This series contains documents relating to clerkships served by persons who eventually would seek admission to practice as attorneys in the Supreme Court of Judicature. Records concerning law clerkships include certificates stating that a student began a clerkship and setting the term of the clerkship; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J2104
 
 
Dates:
1838-1844
 
 
Abstract:  
This series contains documents relating to clerkships served by persons who eventually would seek admission to practice as attorneys in the Supreme Court of Judicature. Records concerning law clerkships include certificates stating that a student began a clerkship and setting the term of the clerkship, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J1104
 
 
Dates:
1807-1836
 
 
Abstract:  
This series contains documents relating to clerkships served by persons who eventually would seek admission to practice as attorneys in the Supreme Court of Judicature. Records concerning law clerkships include certificates stating that a student began a clerkship and setting the term of the clerkship, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0216
 
 
Dates:
1850-1900
 
 
Abstract:  
This series contains certificates of conviction in courts of special sessions transmitted by county and local clerks to the Secretary of State, as required by Chapter 259 of the Laws of 1839. Certificates are not present for all counties or all years..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1864
 
 
Dates:
1848-1905
 
 
Abstract:  
This series consists of executive orders signed by the governor and his private secretary designating extraordinary court terms and assigning judges to preside over these terms, or appointing a judge or justice to the court of appeals or the Supreme Court. Each certificate designating a court term specifies .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Legislative Committee on Regulating Elections
 
 
Title:  
 
Series:
L0232
 
 
Dates:
1790-1798
 
 
Abstract:  
The Committee was responsible for canvassing and estimating the votes for governor, lieutenant governor, and senators. These certificates of election were filed with the Senate for the years 1790, 1796, and 1798. Each signed certificate authenticates committee canvassing and estimation of ballots and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0038
 
 
Dates:
1909-1911
 
 
Abstract:  
This series consists of certificates attesting to the selection of treasurers of political committees. Each certificate includes the name and address of the treasurer chosen, the name of the committee he represents, the date he was chosen, and the signature of three other committee members certifying .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0126
 
 
Dates:
1966-1967
 
 
Abstract:  
The series contains copies of election certificates signed by the State Board of Canvassers and the Secretary of State certifying the election of the 186 delegates elected by voters to the Convention. The series also contains correspondence and corrected election certificates relating to filling delegate .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13245
 
 
Dates:
1889-1989
 
 
Abstract:  
This series is comprised of certificates of election of members of the Board of Regents, as carried out according to provisions in Article 5, Section 202 of the State Education Law..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13247
 
 
Dates:
1935-1979
 
 
Abstract:  
This series consists of certificates of election to the Board of State Canvassers..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0959
 
 
Dates:
1833-1889
 
 
Abstract:  
This series consists of certificates or letters from various state offices submitted to the State Comptroller; documents certify or state that named individuals were hired at a particular salary..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1211
 
 
Dates:
1786-1787
 
 
Abstract:  
This series consists of certificates stating that residents were obliged to leave their farms in order to participate in the late war between the United States and Great Britain. Information includes name and signature of the judge issuing the certificate, the name of the farmer and the location of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Lunatic Asylum
 
 
Title:  
 
Series:
B1486
 
 
Dates:
1884-1886
 
 
Abstract:  
This series consists of abstracts of certificates of insanity and indigence issued by county judges. Each certificate includes name of alleged insane person; his municipality; county of residence; date of admission to Utica State Hospital; occupation; by whom brought; date of certificate; and name and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Elections
 
 
Title:  
 
Series:
20045
 
 
Dates:
1968-1997
 
 
Abstract:  
This series documents certification of candidates for statewide and national office by the State Board of Election. Records include certifications of acceptance and declination of nomination; correspondence and legal documents related to challenges to and defenses of candidates' nominations; petitions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1137
 
 
Dates:
1837-1880
 
 
Abstract:  
This series consists of certificates of registry of canal boats as required by Chapter 219 of the Laws of 1827. Information on certificate includes owner's name and residence; type of boat; boat's tonnage; name of boat; designated hailing place; and year of registration..........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Abstract:  
This series consists of signed forms stating that a patient had been searched prior to transfer from Matteawan State Hospital (later Fishkill Correctional Facility) to another institution. Forms provide date of search and transfer, from where transferred, to where transferred, departure and arrival .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0971
 
 
Dates:
1813-1819, 1838-1843, 1859
 
 
Abstract:  
This series consists of certificates listing judgments or mortgages in force against individuals, with affidavit of clerk of court, submitted to the Comptroller. A state law required the Comptroller to obtain certificates from the mortgagors that the mortgaged premises were free of all other encumbrances. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Services. Office of Communications
 
 
Abstract:  
This series contains copies of documents submitted by veterans claiming pensions under various State laws. The State auditor (previously auditor general) received the originals of these documents, copied and audited them, and authorized the payment of pensions..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of School District Organization
 
 
Title:  
 
Series:
B0476
 
 
Dates:
1962-1965
 
 
Abstract:  
This series contains the records of the Education Department's decisions in the issuance of certificates. Information may include correspondence, memoranda, applications for certification of building aid, Commissioner's certificate of impedance or non-impedance, worksheets for computing state aid, blueprints .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
 
 
Title:  
 
Series:
B2788
 
 
Dates:
1911-1959
 
 
Abstract:  
These volumes contain comprehensive, summary information of every student that received a Regents diploma for the period of 1911 to 1959..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Elections
 
 
Title:  
 
Series:
16908
 
 
Dates:
1995-1997
 
 
Abstract:  
This series consists of text, abstract, and form of submission of all statewide propositions (bond acts), proposed constitutional amendments, and questions submitted to the electorate..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B2057
 
 
Dates:
1897-1899
 
 
Abstract:  
The Forest Preserve Board was created to acquire land for the State of New York. This series consists of original abstracts of title and Comptroller's tax searches related to lands sold by the State Comptroller for unpaid taxes to be acquired by the State of New York..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0039
 
 
Dates:
1881-1905
 
 
Abstract:  
This series consists of certified copies of election returns submitted by the county board of commissioners. Information includes county, date board met "to canvass and estimate the votes," date and type of election held, office being canvassed, votes cast, candidates' names, votes received by each, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Law Examiners
 
 
Title:  
 
Series:
J2030
 
 
Dates:
1898-1905
 
 
Abstract:  
This series consists of published copies of registers of attorneys and counselors at law. Entries include name of attorney; residence; date oath or affirmation was filed; court where admitted and date and place of admission..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Clerk of the Assembly
 
 
Title:  
 
Series:
L0179
 
 
Dates:
1906-1984
 
 
Abstract:  
These journals are the official record of Assembly proceedings. They summarize floor proceedings, including bill introductions, committee assignments and reports, floor actions on bills; and contain texts of bill amendments from the Senate and some resolutions. They do not contain debate transcripts .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0347
 
 
Dates:
1841-1896
 
 
Abstract:  
This series contains certified final accounts for the construction and repair of various canals in the Western Division of New York State's canal system. Also included are signed affidavits attesting to the work completed..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Insurance Division. Property Bureau
 
 
Title:  
 
Series:
20148
 
 
Dates:
1995-2005, 2012-2013
 
 
Abstract:  
This series contains audited annual financial statements and opinions, prepared by independent certified public accountants (CPAs), and submitted to the Insurance Department (and later to the Department of Financial Services) by companies. Along with providing the required fiscal data (summary data .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series consists of documents from a certified search of all tax sales, conveyances, redemptions and cancellations. The volume contains an abstract of title of William Seward Webb and the Ne-ha-sa-ne Park Association to township 41 and part of township 40 in Totten and Crossfield's purchase, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Low Level Radioactive Waste Siting Commission
 
 
Title:  
 
Series:
18938
 
 
Dates:
1986-1995
 
 
Abstract:  
This series consists of correspondence received from and copies of replies sent to citizens; environmental organizations; state legislators; and local and federal government officials, agencies, and commissions. Topics include development of site classification criteria; site certification; draft regulations; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on Per Capita Aid
 
 
Title:  
 
Series:
B1368
 
 
Dates:
1962-1964
 
 
Abstract:  
This series contains correspondence, reports, meeting agenda and minutes, press releases, statistical tables and charts, draft legislation, and other records pertaining to the commission's investigation of methods used by state government to apportion aid to localities. These files were maintained by .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Executive Director's Office
 
 
Title:  
 
Series:
18855
 
 
Dates:
circa 1984-1993, 2007
 
 
Abstract:  
The series consists of the files of the executive director of the Adirondack Park Agency, who is responsible for the agency's overall administration, including oversight of the Adirondack Park Private Land Use and Development Plan, the State Land Master Plan, and various mandates to protect the Park .........
 
Repository:  
New York State Archives
 

 
Creator:
Champlain (N.Y. : Village)
 
 
Title:  
 
Series:
A4638
 
 
Dates:
1872-1997
 
 
Abstract:  
Microfilmed records include minute books of the village Board of Trustees (1873-1998) and tax assessment rolls (1872-1997, with gaps) that include separately filed tax warrants/verifications..........
 
Repository:  
New York State Archives
 

 
Creator:
Champlain (N.Y. : Town)
 
 
Title:  
 
Series:
A3347
 
 
Dates:
1881-1990
 
 
Abstract:  
Microfilmed records include justice criminal dockets; general reports; annual reports and miscellaneous reports on public works; payrolls; town budget; audited accounts; oaths of office; fiscal records on tax complaints or relief; and school district information..........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents. Chancellor
 
 
Title:  
 
Series:
B2728
 
 
Dates:
approximately 1989-2002
 
 
Abstract:  
Records consist of files compiled by Carl T. Hayden during his service as a Regent from the Sixth Judicial District and as Chancellor of the Board of Regents. Files include correspondence, memorandums, manuscript notes, unpublished reports, news reports, and other documents. The files concern initiatives .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0089
 
 
Dates:
1823-1847
 
 
Abstract:  
This series consists of draft decrees and orders used as entry documentation for the State Court of Chancery Common Order Book 1806-1830, Register's Minutes of Decrees 1830-1847, and Register's Minutes of Common Orders 1830-1847. Draft decrees appear in this series beginning in 1830. Occasionally a .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J2089
 
 
Dates:
1842, 1846
 
 
Abstract:  
This series consists of draft opinions written by the Chancellor for cases heard by the Court of Chancery and the Court for the Trial of Impeachments and Correction of Errors. Each draft opinion gives the volume and page number in which it is entered; the names of the parties in the case; a review of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0063
 
 
Dates:
1801-1847
 
 
Abstract:  
This series consists of records pertaining to original cases decided by the Chancellor. Records include the abstract; the original bill of complaint or petition; the answer or pleading of the defendant; amendments to the original bill or to the answer; orders issued in the case; and a bill of costs .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0075
 
 
Dates:
[circa 1820-1847]
 
 
Abstract:  
This series consists of one volume of handwritten forms to be used as models for various types of orders, decrees, and writs issued by the Court of Chancery. A law of 1803 allowed the Court to determine and change the form of all orders, decrees, and process it issued. The elimination of or changes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN317
 
 
Dates:
1823-1832
 
 
Abstract:  
Volume records court-ordered payments of cash and transfer of other financial assets by parties in Chancery proceedings, and their deposit with the Manhattan Company, a bank in New York City. Volume also contains signed receipts for money disbursed by the Manhattan Company and paid by the clerk of the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0070
 
 
Dates:
1800-1847
 
 
Abstract:  
This series consists of records filed in cases handled by the Chancellor without resort to an enrolled decree. Files vary in content but may contain copies or originals of any or all of the following: bills of complaint; petitions; answers to complaints; Master's and other reports; depositions; transcripts .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0059
 
 
Dates:
1781-1799, 1806-1829
 
 
Abstract:  
This series consists of minute books which serve as a chronological record of the proceedings in the Court of Chancery, including cases initiated by complaint or by petition. The minutes contain summaries or full texts of motions, orders, decretal orders, and final decrees, as well as entries of other .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0049
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of copies of decrees and special orders issued by the Chancellor. The decrees include those appointing court officers, establishing court rules, and providing relief to petitioners and complainants. Information includes names of complainant, petitioner or applicant and defendant, .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0105
 
 
Dates:
1889-1897
 
 
Abstract:  
This series provides summary background information on inmates. Entries include inmate number and name; color; date received; county where convicted; date of sentence; length of sentence; crime; previous occupation; nativity; age; habits; education; family relations; former convictions; whether employed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3146
 
 
Dates:
1881-1907
 
 
Abstract:  
Chaplains were required to keep records of inmates' background, behavior, and progress at the institution and to supervise their parole. Gathered by Protestant and Catholic Chaplains, the registers may include inmate's name and number; date received; division assigned; occupation(s), religion(s), economic .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3141
 
 
Dates:
1890-1905
 
 
Abstract:  
Chaplains functioned as parole agents and were required to keep records of inmates' background, behavior, and progress at the institution and to supervise their parole. This series consists of Chaplain's notes on paroled inmates receiving religious instruction. Information includes name, to whom and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Classification and Compensation Division
 
 
Abstract:  
Records in this series relate mostly to the Department of Civil Services salary reallocations and position reclassifications in accord with the 1954 salary schedule established by the legislature. Included are correspondence, memoranda, agency inquiries, requests for reallocations and reclassifications, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A3257
 
 
Dates:
1927-1932
 
 
Abstract:  
This series contains reference copies of laws and regulations concerning the Board of Charities and the institutions under its supervision. Included are a copy of the 1927 amended State Charities Law, "Rules for the Control of State Institutions in the Department of Charities" and "Revised By-Laws of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
B1371
 
 
Dates:
1664
 
 
Abstract:  
This series consists of the charter from Charles II, King of England, granting land to his brother James, Duke of York. The charter gave James the authority to send an armed force to compel the Dutch surrender of the New Netherland province to the English. It grants territory that now comprises most .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Charter Schools Unit
 
 
Title:  
 
Series:
20916
 
 
Dates:
1999-2006
 
 
Abstract:  
This series contains applications submitted to the Regents to establish charter schools or to renew charters of existing schools. Also included are review materials, correspondence, comments on the applications and charter requests received from other State Education Department units which reviewed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Insurance Department. Corporate Affairs Bureau
 
 
Title:  
 
Series:
14591
 
 
Dates:
1860-1997
 
 
Abstract:  
This series consists of charters and bylaws of active foreign and alien insurance companies as required by provisions of the State Insurance Law..........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Abstract:  
This series consists of six provisional charters and one absolute charter of former educational corporations in New York State. The charters are signed and sealed copies, mounted on cardboard, which had been given to educational institutions by the Board of Regents upon incorporation. The Board of Regents .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0392
 
 
Dates:
circa 1923
 
 
Abstract:  
This series consists of 64 charts and maps of the Erie Canal from Waterford to Buffalo, and of the Champlain, Oswego, and Cayuga-Seneca canals. They were seemingly prepared by the Department of Public Works to aid ships or boats in navigating canal waterways. Navigation charts are mixed with survey .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Abstract:  
This series of charts, graphs, and tables was prepared for publication in the Factory Investigation Commission's reports. These records provide statistics and trends in wages, hours, and employment practices in industries studied by the Commission such as the mercantile, shirt, paper box, confectionery, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Canal Department
 
 
Title:  
 
Series:
B1450
 
 
Dates:
1872-1880
 
 
Abstract:  
This series consists of printed mortgage forms documenting financing for purchases of canal boats; and a few bills of sale and satisfaction of mortgage papers that were routinely filed with the Canal Department. Forms typically show mortgagor; mortgagee; amount of debt; terms and conditions of the agreement .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
B0839
 
 
Dates:
1912-1915
 
 
Abstract:  
This series consists of a check book for a "Boiler Account" containing stubs for checks issued against the account and a large number of blank checks. The account was apparently used to pay for boiler inspections. Each stub provides check number; date; to whom paid (typically by order of the treasurer); .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
B0838
 
 
Dates:
1912-1915
 
 
Abstract:  
This series consists of a checkbook for a "Magazine Account" containing stubs for checks issued and a large number of blank checks. The account was apparently set up to pay for storage of dynamite or other explosives. Each stub provides check number; date; to whom paid (typically by order of the treasurer); .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1402
 
 
Dates:
1925-1940
 
 
Abstract:  
This series consists of a register of checks drawn by the Comptroller for distribution of tax monies to the various counties, or for transfer of tax funds to other banks. Monies came from the state income tax, the bank tax, and the motor fuel tax. Each entry in the register gives date, bank drawn on, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A0391
 
 
Dates:
1870-1883
 
 
Abstract:  
This series contains check stubs documenting payments made for expenses relating to the construction of the new State Capitol building, such as payroll of workers, architects, and other personnel; materials; and shipping charges. The check stubs indicate the date of issue, to whom issued, and amount. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of a Court of Claims list of appropriations and list of damage cases from January 1, 1900 to February 21, 1901, as well as a checklist to map numbers 1572 to 3536..........
 
Repository:  
New York State Archives
 

 
Creator:
Cheektowaga (N.Y. : Town)
 
 
Title:  
 
Series:
A4520
 
 
Dates:
1932-1994
 
 
Abstract:  
Microfilm records include general ledgers; general journals; posting journals; town budgets, showing annual accounts of all anticipated incoming and outgoing monies; financial reports and audits, including monthly and annual accounts of all income, revenues, and expenditures; capital projects funding .........
 
Repository:  
New York State Archives
 

 
Creator:
Cheektowaga (N.Y. : Town)
 
 
Title:  
 
Series:
A4517
 
 
Dates:
1969-1994
 
 
Abstract:  
Microfilmed records include those created by both the Building Department and Tax Assessor's Office of the Town of Cheektowaga. Building records (1969-1994) include permits and related documents for new residential buildings, commercial buildings, and apartment buildings as well as permits for alternations .........
 
Repository:  
New York State Archives
 

 
Creator:
Chemung (N.Y. : County)
 
 
Abstract:  
Microfilmed records include minutes of meetings of the Chemung County Legislature and its predecessor, the Chemung County Board of Supervisors, documenting the proceedings of those legislative bodies. While a unique entity, the county legislature has most of the same functions as the board of supervisors. .........
 
Repository:  
New York State Archives
 

 
Creator:
Chemung (N.Y. : County)
 
 
Title:  
 
Series:
A4563
 
 
Dates:
1880-1965
 
 
Abstract:  
Microfilmed records consist of survey maps and field books. Flat maps of land tracts and parcels (ca. 1800-1965) include many copies or tracings of nineteenth century maps. Surveyor's field books (some of them undated) contain courses and distances, elevations, sketches, notes, and other survey data. .........
 
Repository:  
New York State Archives
 

 
Creator:
Chester (N.Y. : Town)
 
 
Title:  
 
Series:
A4675
 
 
Dates:
1879-1998
 
 
Abstract:  
Microfilmed records include town board minutes (1906-1998); highway record book (1879-1973); zoning commission minutes (1984-1997); planning board minutes (1961-1997); zoning board of appeals minutes (1971-1976); annual budgets (1964-1998); and annual reports (1944-1997)..........
 
Repository:  
New York State Archives
 

 
Creator:
Chester (N.Y. : Town)
 
 
Title:  
 
Series:
A4452
 
 
Dates:
1903-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Roosevelt Island Development Corporation
 
 
Title:  
 
Series:
B2735
 
 
Dates:
1969-1978
 
 
Abstract:  
This series contains the subject and correspondence files maintained by Diane Porter, as well as other materials used for reference in the planning of Roosevelt Island. Records include correspondence, memorandums, and statistical reports. Topics addressed in these records include the school system on .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Services. Division of Services and Community Development
 
 
Title:  
 
Series:
B2391
 
 
Dates:
1989-1996
 
 
Abstract:  
These records document investigations of the deaths of children in foster care and those reported to the State Central Register..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
19247
 
 
Dates:
1923-1966
 
 
Abstract:  
This record series documents clinical services provided at clinics by Division of Prevention traveling teams. Each case record contains case and medical history as well as test results or follow-up forms from professional staff or clinic psychiatrists..........
 
Repository:  
New York State Archives
 

 
Creator:
Chili (N.Y. : Town)
 
 
Title:  
 
Series:
A4773
 
 
Dates:
1876-1964
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Christopher Columbus Quincentenary Commission
 
 
Abstract:  
The series consists of material created by or collected for the Christopher Columbus Quincentenary Jubilee Commission (1985-1992). The material was used by the Quincentenary's New York State commissioner, Governor Mario Cuomo, during the planning of events nationwide. The series includes correspondence, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services. Office of South Mall Construction
 
 
Title:  
 
Series:
16208
 
 
Dates:
1963-1980
 
 
Abstract:  
This series consists of carbon copies of outgoing correspondence pertaining to virtually all aspects of the South Mall (Empire State Plaza) construction project. The series also contains chronological log sheets (1971-1980 only), which were used to track incoming and outgoing correspondence. Subjects .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Executive Director's Office
 
 
Title:  
 
Series:
18851
 
 
Dates:
1974-2001, 2007
 
 
Abstract:  
This series consists of chronological correspondence files compiled and maintained by the office of the Executive Director of the Adirondack Park Agency (APA). Within the series there are files created directly by the executive director and files created by the agency's chief legal counsel. Records .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0210
 
 
Dates:
1874-1895
 
 
Abstract:  
This series consists of a list of canal statutes passed in New York generated as an in-house reference tool..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Circuit Court (1st Circuit)
 
 
Title:  
 
Series:
JN598
 
 
Dates:
1784-1786, 1801-1820, 1842
 
 
Abstract:  
The rough minute books contain minutes of civil trials and other proceedings in regular terms of the Circuit Court and in additional "sittings" in the city and county of New York. Trial minutes include the names of plaintiff and defendant, attorneys, jurors, and witnesses, and may list documents introduced .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Business and Distributive Education
 
 
Title:  
 
Series:
B0553
 
 
Dates:
1937-1967
 
 
Abstract:  
This series consists of circulars; announcements and Bulletins sent to school superintendents, principals, teachers, and owners or directors of registered private business schools. The circulars and announcements offered services by the Bureau; suggested course offerings; provided booklists for courses; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0925
 
 
Dates:
1819
 
 
Abstract:  
This series includes a one page circular in which the Comptroller requests uniformity in the accounts and returns of courts martial. It also contains general regulations for recording and submitting such information..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Common Schools
 
 
Title:  
 
Series:
B2199
 
 
Dates:
1824
 
 
Abstract:  
This series consists of a circular issued to administrators, teachers, and town and district clerks by the acting superintendent of common schools. Clerks were charged with providing an accurate account of the celebrations in their districts to the acting superintendent of common schools. The document .........
 
Repository:  
New York State Archives
 

 
Creator:
Albany (N.Y. : City)
 
 
Title:  
 
Series:
A3342
 
 
Dates:
1911-1913
 
 
Abstract:  
Records include building plans of the city's building department exclusively. These "as-built" drawings are submitted to the department as part of its building permit and certificate of occupancy issuance records. The building permit plans are arranged by permit number; there is no index accompanying .........
 
Repository:  
New York State Archives
 

 
Creator:
City of Norwich Housing Authority (N.Y.)
 
 
Title:  
 
Series:
A3366
 
 
Dates:
1966-1992
 
 
Abstract:  
The records were created to provide a legal record of the decisions made by the Norwich Housing Authority Board. Records include bills approved by the board; monthly financial statements; monthly meeting agendas; official minutes; monthly investment reports; special notices and directives from the Department .........
 
Repository:  
New York State Archives
 

 
Creator:
City University of New York
 
 
Title:  
 
Series:
B2276
 
 
Dates:
2011
 
 
Abstract:  
This series consists of an August 26, 2011 copy of the publicly accessible website of the central administration of the City University of New York, the public university system of New York City..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Civil Defense Commission
 
 
Title:  
 
Series:
13125
 
 
Dates:
1961-1972
 
 
Abstract:  
The series includes correspondence, memoranda, plans, press releases, reports and cost estimates of the Civil Defense Commission activity, through the early 1970s. Activities documented include fallout shelter construction, emergency radio networks, disaster planning, and population evacuation engineering .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Civil Defense Commission
 
 
Title:  
 
Series:
B2402
 
 
Dates:
1941-1966
 
 
Abstract:  
These motion picture films and audio tapes document activities of the Civil Defense Commission..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Division of Civilian Protection. State Property Officer
 
 
Title:  
 
Series:
A4359
 
 
Dates:
1942-1946
 
 
Abstract:  
This series contains correspondence, memoranda, lists, and forms documenting the State Property Officer's distribution and liquidation of civil defense equipment. The Officer was appointed to oversee the allocation and distribution of protective equipment from the Office of Civilian Defense to the State .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Protection
 
 
Title:  
 
Series:
A4383
 
 
Dates:
1941-1945
 
 
Abstract:  
This series contains material exchanged between the Office of Civilian Protection and other states' civil defense organizations in order to share information on operations, regulations, and issues such as blackouts and airplane spotting. A collection of civil defense newspapers from various states constitutes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Civil Service Commission
 
 
Title:  
 
Series:
A0557
 
 
Dates:
1894-1930
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Civil Service Commission
 
 
Title:  
 
Series:
B0501
 
 
Dates:
1950-1979
 
 
Abstract:  
Any State employee disciplined by a penalty of demotion, dismissal, suspension without pay, or fine can appeal the determination to the Civil Service Commission or the courts. This series consists of case files of reports to the Commission usually accompanied by a hearing transcript. Reports contain .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Civil Service Commission
 
 
Title:  
 
Series:
14105
 
 
Dates:
1930-1971
 
 
Abstract:  
This series consists of agendas or "calendars" and background memoranda of the Civil Service Commission. Calendars contain a listing of items to be discussed by the Commission. Typically a calendar contains over one hundred items on topics such as jurisdictional classification, temporary and provisional .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Central Files Unit
 
 
Title:  
 
Series:
19990
 
 
Dates:
1989-1992
 
 
Abstract:  
The series includes agency requests and justifications to revise jurisdictional classifications or other rules; justifications for the requests prepared by the Classification and Compensation Division; resolutions approving proposed rules; copies of the governor's approval or disapproval; the text of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Civil Service Commission
 
 
Abstract:  
These conferences were held prior to the 1967 State Constitutional Convention to solicit suggestions for changes in the State Constitution's civil service provisions. This series consists of audio tapes, stenographer's notes, and typed transcripts of conferences held by the Civil Service Commission .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1938
 
 
Title:  
 
Series:
A0400
 
 
Dates:
1937-1938
 
 
Abstract:  
This series from Civil Service Committee files consists of proposed amendments, studies, and correspondence pertaining mostly to civil service matters. Material on the Suffolk City Republican Committee is also included..........
 
Repository:  
New York State Archives
 

 
Creator:
New York Civil War Centennial Commission
 
 
Title:  
 
Series:
A1445
 
 
Dates:
1961-1962
 
 
Abstract:  
This series consists of 7 inch reel-to-reel audiotape recordings documenting events related to the work of the Civil War Centennial Commission. Events include meetings, panel discussions, addresses, and interviews. Subjects include the Preliminary Emancipation Proclamation, Civil War sheet music, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of abstracts compiled from original muster rolls of New York State units that fought in the Civil War, including the 20th and 31st U.S. Colored Troops. For individual members, the data includes: date of enlistment; age (in years); place of enlistment and for how long; date mustered .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Conservation Department
 
 
Title:  
 
Series:
A3268
 
 
Dates:
1933-1942
 
 
Abstract:  
Following passage of the Emergency Conservation Work Act in 1933, the federal government recruited and trained unemployed men ages seventeen to twenty-eight to develop forest lands and parks. In New York, the program commonly and later officially known as the Civilian Conservation Corps (CCC) focused .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of War Training
 
 
Title:  
 
Series:
A4375
 
 
Dates:
1943-1944
 
 
Abstract:  
The Civilian Defense Driver Corps was formed to train instructors in emergency driving techniques in order to provide civil defense organizations with drivers capable of transporting essential supplies, evacuating children, or ferrying civil defense units. This series contains correspondence and instructional .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4341
 
 
Dates:
1943
 
 
Abstract:  
This series contains charts enumerating the number of volunteers in each local war council who had been, or were being, trained for specific home front activities. Many, but not all, war councils reported these figures, which the Office of Civilian Mobilization (OCM) collected in order to track local .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Taxation and Finance. World Trade Center Relief Fund
 
 
Abstract:  
These files include checklist forms, applications for payment, and a wide variety of additional documentation. Such documentation includes birth, marriage, and death certificates, but may also include letters, photographs, utility bills, and other records to support a claim. The files contain both successful .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Taxation and Finance. World Trade Center Relief Fund
 
 
Title:  
 
Series:
B1956
 
 
Dates:
2004-2006
 
 
Abstract:  
This series consists of 402 claim files of victims injured. Record types include checklist forms, applications for payment, and a wide variety of additional documentation. Such documentation includes birth, marriage, and death certificates; medical information concerning the nature and timing of injuries; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0910
 
 
Dates:
1864-1866
 
 
Abstract:  
This series from the Comptroller's Office contains schedules of claims examined and transmitted by the Auditors Board. The claims were audited by the Inspector General, Judge Advocate General, and Quartermaster General, and were to be paid by the treasurer on warrant of the comptroller. The records .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1255
 
 
Dates:
1899
 
 
Abstract:  
State employees who voluntarily enlisted in the United States service during the Spanish-American War were entitled to pay as public employees from enlistment time until honorable discharge. This series consists of petitions and claims from State employees to the Comptroller's Office for pay due them. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Auditing Board
 
 
Abstract:  
This series consists of miscellaneous claims, correspondence, vouchers, and receipts received and audited by the Auditing Board. A law of 1862 appointed the Inspector General, Judge Advocate General and Quartermaster General to constitute an auditing board to examine claims "incurred in the organization, .........
 
Repository:  
New York State Archives
 

 
Creator:
Clarkstown Central School District (N.Y.)
 
 
Title:  
 
Series:
A3340
 
 
Dates:
1930 -1990
 
 
Abstract:  
Microfilmed records include school district board of education minutes and a compiled history of schools in the community..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Civil Service Commission
 
 
Title:  
 
Series:
B0547
 
 
Dates:
1960-1979
 
 
Abstract:  
Files contain all or most of the following: appeals application form(s); appellant's written argument for reallocation or reclassification; Executive Office recommendations; Commission staff's and Classification and Compensation Division Director's memorandums; position descriptions; documentary evidence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Classification and Compensation Division
 
 
Title:  
 
Series:
B0544
 
 
Dates:
1963, 1966-1968
 
 
Abstract:  
The Classification and Compensation Division's director can reallocate salaries or reclassify any positions in the classified State Service at the request or appeal of an individual or agency. This series consists of hearing transcripts and a list of hearing attendees. Transcripts are identified by .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1276
 
 
Dates:
1930-1939
 
 
Abstract:  
Auburn's Classification Board evaluated each individual incarcerated in the prison and decided the appropriate level of administrative custody and rehabilitation program. This series consists of cards with information on those individuals and Classification Board decisions. Many individuals were transferred .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Classification and Compensation Division
 
 
Title:  
 
Series:
14080
 
 
Dates:
1930-1949
 
 
Abstract:  
This series consists of Classification Board minutes documenting internal operations, staff activities, classification policy, final classification approvals, and classification appeals; Classification Division's Director's Files which concern special jurisdictional and job classification problems or .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN397
 
 
Dates:
1842-1847
 
 
Abstract:  
Calendars contain lists of cases and brief notes of proceedings before the Vice-Chancellor or Assistant Vice-Chancellor in the First Circuit (New York City). Some entries include lists of papers read or submitted. Calendars include both adversarial cases, commenced by bill of complaint, and non-adversarial .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0052
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of docket books recording final decrees issued by the Vice Chancellor at the request of any party involved in a case. The New York Revised Statutes of 1829 required the Clerks of various Chancery Circuits to maintain such a record and dictated its format. Information recorded includes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0212
 
 
Dates:
1870-1903, 1914-1925, 1937-1952
 
 
Abstract:  
This series consists of bound minute books compiled by the clerk of the Court of Appeals commencing after the court was reconstituted under the Judiciary Article of 1869. Daily entries include name of chief judge presiding, list of motions, list of cases argued before the court, decisions and orders .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0050
 
 
Dates:
1837-1847
 
 
Abstract:  
This series contains copies of decrees issued by the Vice Chancellors of the 4th, 7th, and 8th Circuits authorizing the sale of land in mortgage foreclosure cases. Each decree contains the following information: date and location of the hearing during which the decree was issued; names of the complainant, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0085
 
 
Dates:
1837-1847
 
 
Abstract:  
This series consists of a short chronological record of actions taken and documents filed in petition cases heard by the Vice Chancellor of the 7th Circuit. Most cases concern matters of incompetency (lunatics, infants, and drunkards), the administration of estates, and petitions for special performance. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J1054
 
 
Dates:
1829-1847
 
 
Abstract:  
This series is a listing of information on cases in which a guardian, committee, or receiver was appointed by the Vice Chancellor in the Third Circuit..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature
 
 
Abstract:  
The volumes in this series are clerks' registers of writs issued and returned, declarations and other documents received and filed, and other business transacted in the Supreme Court of Judicature and in the Courts of Common Pleas in some of the counties of upstate New York. Each case is identified .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0068
 
 
Dates:
1830-1847
 
 
Abstract:  
This series contains a brief daily record of actions taken in cases heard by the Vice Chancellors of the 3rd, 4th, 5th, 7th, and 8th Circuits. Information includes hearing date, names of the parties and often their solicitors, and a statement of actions. The statement varies in content and detail depending .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J1076
 
 
Dates:
1833-1847
 
 
Abstract:  
This series consists of semi-annual reports on monies paid to the Clerk that were still in the custody of the court at the end of the reporting period. Each entry in the report was required to contain the title of the cause in or an account for which money was paid, the date the money was paid, for .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2853
 
 
Dates:
2021
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1577
 
 
Dates:
1958-1960
 
 
Abstract:  
The series consists of scattered items from unidentified, unrelated files of the clinic at Westfield State Farm. Included are an inventory of the dental clinic (March 1958); memoranda concerning three security matters: visitation of an inmate, loose drugs found in the laboratory, and theft from the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0014
 
 
Dates:
1930-2004
 
 
Abstract:  
Clinton Correctional Facility, located in Clinton 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
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0142
 
 
Dates:
1905-1907, 1910
 
 
Abstract:  
This series consists of summary background information on inmates at Clinton Prison. The "Guard Room" register includes inmate name and number; company and cell number; date received; county where convicted; name of judge; crime; and minimum sentence or eligibility for parole. Discharge and/or parole .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B2559
 
 
Dates:
1935-1948
 
 
Abstract:  
This series includes files for six Clinton Prison inmates who escaped incarceration during the period 1914-1927. The files document attempts by the prison administration to notify law enforcement agencies and the Federal Bureau of Investigation of the escapes and to monitor attempts to apprehend the .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B1248
 
 
Dates:
1910-1915
 
 
Abstract:  
This series consists of a journal recording Clinton Prison's cash receipts, disbursements, and balances and as such provides an on-going record of the prison's income, expenditures, and cash on-hand. Categories include cash receipts, balances, and disbursements. Entries list name of account, fund or .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0120
 
 
Dates:
1932-1951
 
 
Abstract:  
Office files of the Clinton Prison Warden contain correspondence, memorandums, and printed forms. Subjects include accidents involving staff; aliens in custody; arms and ammunition; amusements; Champlain College; chaplains; commissary; contraband; duty chart; fires; grievance procedures; insurance; .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0096
 
 
Dates:
1920-1942
 
 
Abstract:  
This series contains a morning and evening census of inmates. Information includes number out, in punishment and observation cells, in hospital, halls, or corridors. Later entries record daily population of first, second, third, and fourth offenders, both white and "colored." Also included are notes .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B1246
 
 
Dates:
1899-1910
 
 
Abstract:  
This series consists of Clinton Prison's general ledger, which functioned as the principal record of final entry for all Clinton's financial transactions. The ledger records Clinton's production and sale of textiles, woodenware, tin ware, and other items. Most customer accounts consist of prisons, reformatories, .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0098
 
 
Dates:
1846, 1851-1866, 1926-1948
 
 
Abstract:  
This series consists of volumes providing physical description and summary personal, criminal conviction, and sentencing information regarding each inmate admitted to Clinton Prison..........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0123
 
 
Dates:
1934-1967
 
 
Abstract:  
This series consists of inmate medical and psychiatric reports used to determine the physical and mental condition of inmates serving indeterminate sentences. Clinical staff also conducted scientific studies and psychiatric evaluations in an effort to determine causes of criminal behavior and make recommendations .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0118
 
 
Dates:
1845-1912
 
 
Abstract:  
This series consists of correspondence, memorandums, and printed forms compiled by the office of the warden of Clinton Prison. Records pertain to insurance claims, aliens incarcerated at the prison, arms and munitions, amusements (amateur theatricals and field days), Champlain College, chaplains, contraband, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law. Civil Rights Bureau
 
 
Title:  
 
Series:
10219
 
 
Dates:
1979-1998, 2003
 
 
Abstract:  
The Civil Rights Bureau enforces laws to protect New Yorkers from discrimination on the basis of race, color, national origin, sex, religion, age, marital status, sexual orientation, military status, source of income, or disability. The series consists of closed case files covering a broad variety of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation
 
 
Title:  
 
Series:
16860
 
 
Dates:
1954-2008
 
 
Abstract:  
This series consists of files relating to adjudication hearings on environmental permit applications and/or pollution cases. Files may include background material, briefs, hearing transcripts, decisions, correspondence, commissioner's orders, notices of hearing and complaint, stipulations of discontinuance, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Office of Unclaimed Funds
 
 
Title:  
 
Series:
A0836
 
 
Dates:
1837-1975
 
 
Abstract:  
This series from the Bureau of Unclaimed Funds consists of correspondence and standardized forms for submitting payments of principal and interest on U.S. Deposit Fund mortgages. The Comptroller was assigned the function of receiving these payments, which would then be deposited in the State Treasury. .........
 
Repository:  
New York State Archives
 

 
Creator:
Clyde-Savannah Central School District (N.Y.)
 
 
Title:  
 
Series:
A4715
 
 
Dates:
1834-1999
 
 
Abstract:  
This series consists of meeting minutes of Clyde High School (1834-1935), Savannah High School (1935-1966), Clyde Central School (1938-1959), and Clyde-Savannah Central School (1959-1999); records concerning the reorganization of school districts; and census records for Savannah High School and Country .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series from the Comptroller's Office consists of bids from various dealers offering to supply coal and wood for the State Hall, Capitol, and State Geological Hall. A newspaper article calling for bids is attached to one of the bids. Each bid contains price information on either the wood or coal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Coastal Resources and Waterfront Revitalization
 
 
Title:  
 
Series:
19603
 
 
Dates:
1990-1994
 
 
Abstract:  
This series consists of administrative and operational records that document the division's activities to identify coastal areas threatened by erosion and to assist local communities in planning efforts to prevent and/or arrest the destruction of their coastlines. The series contains correspondence, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Coastal Resources and Waterfront Revitalization
 
 
Title:  
 
Series:
19598
 
 
Dates:
1990-1991, 1994, 1997, undated
 
 
Abstract:  
The series consists of administrative and operational records that document the division's activities in the protection and development of New York's coastal zones. Records include correspondence, memoranda, statutes, policies and procedures, reports and studies, regulations, news clippings, press clippings, .........
 
Repository:  
New York State Archives
 

 
Creator:
Cobleskill-Richmondville Central School District (N.Y.)
 
 
Abstract:  
This series consists of microfilm copies of correspondence, memorandums, reports, tables, district maps, newspaper clippings, and other documents, mostly relating to the studies and the process of district reorganization..........
 
Repository:  
New York State Archives
 

 
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
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1501
 
 
Dates:
1898-1902
 
 
Abstract:  
This ledger, created at the Utica State Hospital, apparently records sales or transfers of quantities of coffee and spices to other state hospitals. Accounts include date; item and amount purchased; price per unit; and total amount paid. The ledger also contains an account for coffee and spices purchased .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0004
 
 
Dates:
1829-1847
 
 
Abstract:  
The relicta et cognovit is the defendant's confession that he is liable for the debt or other damages alleged in the plaintiff's declaration, plus any costs and charges arising out of the action. The document gives the names of the parties and their attorneys and the amount of damages claimed. It is .........
 
Repository:  
New York State Archives
 

 
Creator:
Cohoes City School District (N.Y.)
 
 
Title:  
 
Series:
A4764
 
 
Dates:
1950-1964, 1987-1998
 
 
Abstract:  
This series consists of microfilmed copies of minute books (1950-1964, 1992-1997) and meeting minutes (1986-1998)..........
 
Repository:  
New York State Archives
 

 
Creator:
Colesville (N.Y. : Town)
 
 
Title:  
 
Series:
A4745
 
 
Dates:
1867-2001
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Budget Services Unit
 
 
Title:  
 
Series:
20717
 
 
Dates:
circa 1990-1999
 
 
Abstract:  
These files document the Budget Services Unit's participation in collective bargaining negotiations. The Unit's particular focus is to provide input on the fiscal consequences of proposed contractual settlements. Records include pre-negotiation planning records; public employee union and State demands; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Committee on Industrial and Labor Conditions
 
 
Title:  
 
Series:
L0065
 
 
Dates:
1938-1939
 
 
Abstract:  
These surveys were used to determine the effectiveness and need for improvement in Federal and State labor relations laws. Approximately 400 businesses and 250 labor unions answered questions on the role of government in guaranteeing rights of collective bargaining, the need for changes in collective .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0015
 
 
Dates:
1976-2004
 
 
Abstract:  
Collins Correctional Facility, located in Erie 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
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
B2375
 
 
Dates:
1974-1976
 
 
Abstract:  
These books record the use of the colony telephone by patients at one of the colonies at the Rome Developmental Center. The entries are recorded in diary or journal fashion by the ward attendee or other staff. Information includes names of patients and attendees, date and time phone calls were made, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Title:  
 
Series:
B2387
 
 
Dates:
1918-1944
 
 
Abstract:  
Colonies were created in 1883 as homes outside the main institution for younger patients who were judged to be potentially competent to be trained and transitioned to occupational and personal independence. This series documents duties and activities of female Colony Matrons, Colony Assistant Supervisors, .........
 
Repository:  
New York State Archives
 

 
Creator:
Columbia (N.Y. : County). Clerk's Office
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Insurance Department. Office of Counsel
 
 
Title:  
 
Series:
B2476
 
 
Dates:
1986
 
 
Abstract:  
This series contains reports and exhibits derived from meetings held by investigators with insurance company officials; agency investigators' and attorneys' notes; correspondence; transcripts; and related records documenting the Insurance Department's investigation into the liability insurance crisis .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissary General's Office
 
 
Title:  
 
Series:
A4142
 
 
Dates:
1852
 
 
Abstract:  
This series contains the annual report of the Commissary General's Office for 1852, prepared by Commissary General Daniel Lee..........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1522
 
 
Dates:
1963-1965
 
 
Abstract:  
This series consists of items purchased by or issued to inmates at Matteawan State Hospital. The entries for a particular day record the patient's name (later entries include patient's number) and the type and number of supplies received. Entries are made every two weeks. Records are restricted..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Commission Against Discrimination
 
 
Title:  
 
Series:
19283
 
 
Dates:
1945-1957
 
 
Abstract:  
The minutes of the State Commission Against Discrimination contain reports of commissioner's activities such as educational outreach, speaking engagements, and correspondence. Records also include reports of committees; complaints received and proposed responses; updates on ongoing activities; and changes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
B1332
 
 
Dates:
1907-1982
 
 
Abstract:  
This series consists of Public Service Commission Second District and Unified Public Service Commission case docket books. Docket book entries for each case include case number; name of the party or parties involved; abstract of the matter under consideration; name of attorney for complainant or petitioner; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission for Investigation of Workmen's Compensation Law Administration
 
 
Abstract:  
These files were maintained to track the Commission's finances and oversee its investigation of financial activities of individuals and corporations involved with workers' compensation cases. Records include job applications; letters; payroll information; daily activity rosters of state troopers and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission for Investigation of Workmen's Compensation Law Administration
 
 
Abstract:  
This series is comprised of 5" x 8" cards serving as an index to and synopsis of witness testimony, apparently given at private hearings. The cards provide name of subject (person about whom testimony was given); home and business address; occupation; name of witness (if other than the subject); brief .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission for Investigation of Workmen's Compensation Law Administration
 
 
Abstract:  
The commission compiled these case files to track individual investigations of doctors, x-ray laboratories, surgical supply firms, hospitals, insurance companies, and others involved in, or transacting business with parties involved in, workers' compensation cases. The case files usually contain records .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission for Investigation of Workmen's Compensation Law Administration
 
 
Abstract:  
The commission collected these newspaper and magazine articles and editorials from New York, out-of-state, and national publications to track the history and progress of the investigation. The articles concern the commission's investigation and cover such areas as irregularities in administration of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission for Investigation of Workmen's Compensation Law Administration
 
 
Abstract:  
These receipts track activity regarding records submitted to the commission by physicians, lawyers, medical supply companies, and other individuals and firms being investigated by the commission. Receipts for both incoming and outgoing records provide name and address of individual or firm submitting .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission for Investigation of Workmen's Compensation Law Administration
 
 
Abstract:  
This series contains the commission's central operational files documenting its staffing and the conduct of its investigation into charges of maladministration and corruption relating to the Workmen's Compensation Law, including but not limited to political favoritism and kickbacks. The files include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission for Investigation of Workmen's Compensation Law Administration
 
 
Abstract:  
These are transcripts of testimony taken by the Commission for Investigation of Workmen's Compensation Law Administration at public hearings held in 1943-1944, meant to reveal factors that prevented workmen's compensation from reaching intended beneficiaries. The transcripts contain testimony from individuals .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2014
 
 
Dates:
2007-2008
 
 
Abstract:  
The Commission on Local Government Efficiency and Competitiveness was charged with studying the structure and operations of New York local government; reducing costs and improving the effectiveness of local government operations; and reforming election laws and procedures. The commission issued its .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Commission in Lunacy
 
 
Title:  
 
Series:
B1432
 
 
Dates:
1892-1908, 1912
 
 
Abstract:  
This series consists of published copies of selected annual reports prepared by the commission to summarize its work and make recommendations. Typically the reports include general information on the state system, and certain early reports address the licensed private institution systems and the general .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission of Appeals
 
 
Title:  
 
Series:
J1212
 
 
Dates:
1864-1874
 
 
Abstract:  
This series consists of minute books compiled by the clerk of the Commission of Appeals..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Commission of Correction
 
 
Title:  
 
Series:
11846
 
 
Dates:
1967-2001, 2007-2011
 
 
Abstract:  
This series consists of meeting minutes, sheriffs' reports, facility files, statistical reports, and other records pertinent to the functions of the State Commission of Correction. Chiefly these records are the administrative files collected or created in the course of overseeing state prisons and assessing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Commission of Correction
 
 
Title:  
 
Series:
B2461
 
 
Dates:
1954-1965
 
 
Abstract:  
This series consists of annual reports of the Commission of Correction describing functions, activities, and events of the past year. Reports typically include informational segments on state prisons, reformatories, institutions for defective delinquents, institution farm production, parole matters, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Commission of Correction
 
 
Title:  
 
Series:
B2065
 
 
Dates:
2006, 2008, 2010, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Commission of Correction..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission of Immigration
 
 
Title:  
 
Series:
A0491
 
 
Dates:
1909
 
 
Abstract:  
This is a carbon typescript of the Commission of Immigration's report to the governor, which was later published. Legislation of 1908 empowered the governor to appoint a nine-member Commission of Immigration to investigate the "condition, welfare, and industrial opportunities of aliens" in New York .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Acquisition of Land for Public Defense at Rockaway
 
 
Abstract:  
This series consists of documents relating to the acquisition of land deemed necessary by the federal government for establishment of defensive works at Rockaway Beach, Queens County, New York during World War I. Included are correspondence, minutes of meetings, exhibit materials, a few photographs, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Cable Television
 
 
Title:  
 
Series:
19536
 
 
Dates:
1973-1992
 
 
Abstract:  
This series consists of meeting minutes of the Commission on Cable Television documenting its actions/decisions to provide oversight and regulation of the state's cable television (CATV) industry. Appended to the minutes are copies of commission orders, hearing officer reports, staff memorandums, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Cultural Resources
 
 
Title:  
 
Series:
B1513
 
 
Dates:
1965-1971
 
 
Abstract:  
This series consists of reel-to-reel audiotapes of hearings, forums, and public meetings conducted by the Commission on Cultural Resources. The Commission was created to study the current and long range needs of New York's faltering cultural institutions. Tapes are labeled with reel number, date, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Criminal Justice Services. Office of Forensic Services
 
 
Title:  
 
Series:
21785
 
 
Dates:
1996
 
 
Abstract:  
Records in this series include agendas, meeting transcripts, and audits created by the New York State Commission on Forensic Science, which is charged with developing minimum standards and a program of accreditation for all forensic laboratories located in New York State; and the DNA Subcommittee, which .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Government Integrity
 
 
Abstract:  
These reports on election campaign contributions and expenditures were developed to investigate campaign financing as part of the wider investigation of violations of ethical and legal standards of conduct by public officials, employees, and political action committees (PACs). Compiled from information .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Government Integrity
 
 
Title:  
 
Series:
15830
 
 
Dates:
1987-1989
 
 
Abstract:  
This series served as a general reference file for commission activities. Records document Commission activities related to the investigation of corruption, campaign financing, judicial selection, and patronage, as well as activities promoting efficiency in government and personnel reforms. Included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Government Integrity
 
 
Title:  
 
Series:
B1339
 
 
Dates:
1987-1989
 
 
Abstract:  
The commission compiled the information in these files to further its investigation into violations of ethical or legal standards of conduct by public officials and employees. Informants wrote to the commission making allegations against individuals and organizations. These allegations included involvement .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Government Integrity
 
 
Title:  
 
Series:
15823
 
 
Dates:
1975-1989
 
 
Abstract:  
This series documents the Commission on Government Integrity's investigation into violations of ethical or legal standards of conduct by public officials and employees. Particularly well documented are investigations of judicial selection, government procurement and contracting, and improper practices .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Government Integrity
 
 
Title:  
 
Series:
15827
 
 
Dates:
1987-1989
 
 
Abstract:  
These state and federal court records document litigation that resulted from the Commission's investigation of state and local political party committees and political action committees. Documents include pleadings; notices; motions; affidavits; briefs; memoranda of law; transcripts of proceedings; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Government Integrity
 
 
Abstract:  
This series consists of the minutes of commission meetings and a minute book that also includes copies of subpoenas, affidavits of service, and advisory letters to the attorney general sent by the commission. The minutes document the development of policy for the identification of projects to be undertaken .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Health Care Facilities in the 21st Century
 
 
Title:  
 
Series:
B2066
 
 
Dates:
2007-2008, 2010, 2015
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Commission on Health Care Facilities in the 21st Century..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Higher Education
 
 
Title:  
 
Series:
B2067
 
 
Dates:
2008, 2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Commission on Higher Education, which submitted its final report to the Governor in June 2008..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Commission on Judicial Conduct
 
 
Title:  
 
Series:
B2068
 
 
Dates:
2006, 2008, 2010, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Commission on Judicial Conduct..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2069
 
 
Dates:
2008-2010, 2015
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Commission on Local Government Efficiency & Competitiveness, which submitted its final report to the Governor in April 2008..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on Management and Productivity in the Public Sector
 
 
Abstract:  
This series consists primarily of internal memorandums to commission members, member distribution lists, and reports submitted to the commission. The reports pertain mainly to fiscal practices and policies of local municipalities and state agencies..........
 
Repository:  
New York State Archives
 

 
Creator:
NYS Commission on National and Community Service
 
 
Title:  
 
Series:
B2277
 
 
Dates:
2010, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Commission on National and Community Service..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Pensions
 
 
Title:  
 
Series:
14093
 
 
Dates:
1954-1960
 
 
Abstract:  
This series documents the commission's work, retirement and pension legislation, issues concerning retirees and older workers, and the general development of public employee pensions and retirement systems in New York. The minutes document the commission's discussions and actions. Legislative memorandums .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Commission on Property Tax Relief
 
 
Title:  
 
Series:
B2071
 
 
Dates:
2008, 2009, 2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Commission on Property Tax Relief, which submitted its final report to the Governor in December 2008..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Commission on Public Authority Reform
 
 
Title:  
 
Series:
B2072
 
 
Dates:
2007
 
 
Abstract:  
This series consists of one archival copy of the publicly accessible website of the New York State Commission on Public Authority Reform produced on April 11, 2007, shortly after Governor George E. Pataki (1995-2006) left office..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission On Public Integrity
 
 
Title:  
 
Series:
B2349
 
 
Dates:
1978-2008
 
 
Abstract:  
This series contains annual reports of the New York State Commission on Public Integrity and its predecessor entities, the New York Temporary State Commission on Lobbying and the New York State Ethics Commission. The reports include information on the commissions' education and outreach efforts, enforcement, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Quality of Care and Advocacy for Persons with Disabilities
 
 
Abstract:  
This series consists of individual case files concerning the final disposition on deaths of mental hygiene service recipients. These individual cases were selected for investigation by the Commission on Quality of Care of the Mentally Disabled and files contain all documentary evidence associated with .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Commission on Quality of Care for the Mentally Disabled. Executive Bureau
 
 
Abstract:  
This series consists of copies of the outgoing correspondence of Commission Chairman Clarence Sundram. The files are tissue carbon copies through 1982, and photocopies after that date. An index log for 1978-1998, listing name of correspondent and subject of the letter/memo, is available..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department
 
 
Abstract:  
This accretion consists of subject files of commission chairman Clarence Sundram. Some records (boxes 4 and 5) relate to specific psychiatric and/or develpmental centers where incidents of staff misconduct; patient abuse, neglect, or death; and/or financial irregularities were investigated. These records .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Commission on Quality of Care for the Mentally Disabled
 
 
Abstract:  
The series consists of case files of Surrogate Decision-Making Committees (SDMC) documenting the process of obtaining informed consent for medical treatment for patients not competent to decide for themselves. The files primarily provide information on the patient's medical condition, evidence used .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Relief for Widowed Mothers
 
 
Title:  
 
Series:
A3107
 
 
Dates:
1913-1915
 
 
Abstract:  
The series consists of administrative correspondence of the Secretary of the Commission on Relief for Widowed Mothers with state officials and representatives of charitable organizations relating to the commission's investigation and report. Subjects include information on efforts to provide relief .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Relief for Widowed Mothers
 
 
Title:  
 
Series:
A3111
 
 
Dates:
1913-1914
 
 
Abstract:  
This series consists of a partial log of activities of the office staff of the Commission on Relief for Widowed Mothers along with a tally of office expenses. Entry headings include work; phones (incoming and outgoing calls); calls or reports by staff; and notes of interviews, meetings, and conferences .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Relief for Widowed Mothers
 
 
Title:  
 
Series:
A3106
 
 
Dates:
1913-1914
 
 
Abstract:  
The series consists of typescript copies, with infrequent annotations, of testimony given to the commission and its subcommittees on the question of relief for widowed mothers caring for dependent children. The commission, as authorized by Chapter 588 of the Laws of 1913, called representatives of many .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on Revision of the Civil Service Law
 
 
Title:  
 
Series:
14086
 
 
Dates:
1950-1956
 
 
Abstract:  
This series provides detailed information on the Commission's work, the operation of the civil service law and system in New York and also serves as a source of background data on civil service law reform. Records include memoranda; recommendations by government officials; research studies on topics .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on Sentencing Reform
 
 
Abstract:  
The New York State Commission on Sentencing Reform was created pursuant to Executive Order #10 in March 2007 to review New York's extensive sentencing structure and practices, community supervision, and alternatives to incarceration. The series documents the Commission's hearings, its consultations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on the Adirondacks in the Twenty-First Century
 
 
Abstract:  
This series documents the Commission's study of the Adirondack Park economy, the Adirondack Forest Preserve, private and state land management, and subdivision and development trends. Records include subject files; correspondence; audio tapes of commission meetings; copies of public meeting presentations; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Commission on the Bicentennial of the United States Constitution
 
 
Abstract:  
This series consists of photographic prints, film negatives, color slides, and at least one videotape of materials produced by the New York State Bicentennial Commission to publicize/illustrate the celebration of the 200th anniversary of the U.S. Constitution. Images include portraits of notable persons; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission on the Quality, Cost, and Financing of Elementary and Secondary Education
 
 
Abstract:  
This series consists of correspondence, memorandums, transcripts, reports, press clippings, and printed pamphlets documenting the work of the Commission on the Quality, Cost, and Financing of Elementary and Secondary Education (Fleischmann Commission). Topics investigated include curriculum and instruction; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on the Real Property Tax
 
 
Title:  
 
Series:
15604
 
 
Dates:
1978-1987
 
 
Abstract:  
This series consists of the meeting, hearing, and research files of the Temporary State Commission on the Real Property Tax..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Commission on the Restoration of the Capitol
 
 
Title:  
 
Series:
B2895
 
 
Dates:
1981-1982, 1989-1990, 1992-2001
 
 
Abstract:  
This series consists of the correspondence files of former executive directors of the State Commission on the Restoration of the Capitol, Walter Mahoney and Andrea Lazaski. The correspondence covers a plethora of topics including major works of art to purchase for the Capitol, areas of current restoration, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission on the State Court System
 
 
Title:  
 
Series:
10360
 
 
Dates:
1970-1973
 
 
Abstract:  
The Temporary Commission on the State Court System was created to investigate the effects of new pre-trial procedures, civil rights decisions and legislation, narcotics and divorce laws, bail and detention procedures, and measures to prevent recidivism. This series consists of the general administrative, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State French and Indian War 250th Anniversary Commemoration Commission
 
 
Title:  
 
Series:
22370
 
 
Dates:
2003-2010
 
 
Abstract:  
The New York State French and Indian War 250th Anniversary Commemoration Commission was established in 2004 (Chapter 707) to promote the 250th anniversary of the war, which occurred between 2005-2010. Its main focus was to plan and conduct an organized series of reenactment tourism events featuring .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2017
 
 
Dates:
2008
 
 
Abstract:  
The Commission on Local Government Efficiency and Competitiveness was charged with studying the structure and operations of New York local government; reducing costs and improving the effectiveness of local government operations; and reforming election laws and procedures. The commission issued its .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Examine Laws Relating to Child Welfare
 
 
Abstract:  
The series consists of transcripts and correspondence of the Chair of the Commission to Examine Laws Relating to Child Welfare and reflects the commission's initiatives in investigating the operation and effect of laws relating to child welfare. Also included are statements of expenditures, staff salary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Investigate Provision for the Mentally Deficient
 
 
Title:  
 
Series:
A4229
 
 
Dates:
1914-1915
 
 
Abstract:  
This series consists of outgoing correspondence from the commissioner and secretary directed to superintendents of custodial institutions; public school principals and superintendents; private charitable agencies; federal, state, and local health officials; university faculty; newspaper editors; physicians; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Investigate Provision for the Mentally Deficient
 
 
Abstract:  
This series consists of testimony from public hearings held by the Commission to Investigate Provision for the Mentally Deficient to gather evidence on the care and treatment of mentally deficient persons. Topics included nature and causes of mental deficiency (such as the role of heredity, poverty, .........
 
Repository:  
New York State Archives
 

 
Creator:
Commission to Investigate Public Corruption (N.Y.)
 
 
Title:  
 
Series:
B2486
 
 
Dates:
2014, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Commission to Investigate Public Corruption..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Modernize the Regulation of Financial Services
 
 
Abstract:  
This series consists of an archival copy of the publicly accessible website of the New York State Commission to Modernize the Regulation of Financial Services produced on June 10, 2008, shortly after the resignation of Governor Eliot L. Spitzer (2007-2008)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing
 
 
Abstract:  
This series indexes the people and organizations examined by the commission, commission staff, and some of the records generated by the commission in the course of its investigation. The series also serves as a central reference file to names of people and organizations studied. Separate groups of cards .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing
 
 
Abstract:  
The commission collected these completed questionnaires in order to collect information on financial and business dealings between harness racing associations and corporations holding concessions from such associations. The questionnaires required detailed background and financial information from concessionaires .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing
 
 
Abstract:  
This series consists of background information and supporting documentation compiled by the commission during its investigation of harness track owners and the associations licensed by to conduct pari-mutuel harness racing. The commission traced stock ownership, studied financial records, and questioned .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing
 
 
Abstract:  
This series consists of background information and supporting documentation compiled by the Commission during its investigation of individuals with financial interests or other involvement in harness racing associations. The bulk of the series consists of investigation files on individuals. A few files .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing
 
 
Abstract:  
This series consists of legal documents and related records compiled by the commission during the course of litigation initiated by persons and corporations upon whom the commission had served subpoenas. The plaintiffs filed the court actions to quash or limit the subpoenas. The bulk of the series is .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing
 
 
Abstract:  
The commission collected these completed questionnaires in order to compile information on financial interests in and business dealings with harness racing associations. The questionnaires were answered by officers and directors of harness racing licensees, lessors, concessionaires, and contractors .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing
 
 
Abstract:  
These records comprise the commission's central operational files documenting the staffing of the commission and the conduct of its investigation. The series includes the executive order creating the commission, correspondence, questionnaires, accounting statements and reports of harness racing associations, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing
 
 
Abstract:  
The commission maintained files of newspaper and magazine articles on harness racing, harness tracks, and the work of the commission in order to track its investigation and for use as an additional source of information for its investigation. The clippings concern state officials connected with the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing
 
 
Abstract:  
The commission collected these completed questionnaires in order to compile information on financial interests in and business dealings with harness racing associations. The questionnaires require detailed information about individuals' stock and bond holdings and other financial interests or business .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing
 
 
Abstract:  
The commission collected these completed stockholder questionnaires in order to compile information on stock and bond holdings and transactions in harness racing associations. The questionnaires require detailed information about individuals' acquisition of, income from, and transfer of stock and bonds .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing
 
 
Abstract:  
This series consists mainly of transcripts of testimony taken at three sets of public hearings conducted for three areas of investigation: Roosevelt Raceway program concession and the interest of a sitting Nassau County Judge; waste, mismanagement, and diversion of moneys belonging to the Welfare Fund .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner John B. King, Jr.
 
 
Title:  
 
Series:
W0114
 
 
Dates:
2011-2014
 
 
Abstract:  
This series contains correspondence, reports, meeting materials, speeches, and other records documenting the tenure of John B. King Jr. as President of the University of the State of New York and Commissioner of Education of New York State. The series documents the daily operations of the commissioner's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner MaryEllen Elia
 
 
Title:  
 
Series:
W0115
 
 
Dates:
2015-2019
 
 
Abstract:  
This series contains correspondence, reports, meeting materials, speeches, and other materials documenting the tenure of MaryEllen Elia as President of the University of the State of New York and Commissioner of Education of New York State. The series documents the daily operations of the commissioner's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of the Commissioner
 
 
Title:  
 
Series:
B1060
 
 
Dates:
1951-1980
 
 
Abstract:  
The series consists of drafts and final copies of speeches delivered by Ewald B. Nyquist, as well as clippings, notes, correspondence, and other materials related to the preparation of these speeches. The speeches date from Nyquist's tenure as Commissioner of Education, as well as previously held positions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of the Commissioner
 
 
Title:  
 
Series:
A2043
 
 
Dates:
1940-1956
 
 
Abstract:  
The series consists of outlines, drafts, and final copies of addresses, speeches, lectures, press releases, and proclamations by Spaulding as Commissioner of Education from 1946-1950. Most of these speeches were given as commencement addresses or before public or professional organizations. They address .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioner to Examine and Investigate the Management and Affairs of the Office of the Fiscal Supervisor of State Charities, the State Board of Charities, the Sites, Buildings and Grounds Commission, the Building Improvement Commission,
 
 
Abstract:  
This series contains Charles H. Strong's records of his investigation of the State Board of Charities and children's institutions. Strong was to investigate charges made by John A. Kingsbury, Commissioner of the New York City Department of Public Charities, in his annual report to Mayor John Purroy .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner's Office
 
 
Title:  
 
Series:
A2098
 
 
Dates:
1872-1913
 
 
Abstract:  
This series consists of addresses by Education Department Commissioners. Included are addresses, drafts and notes by Andrew S. Draper. Many of which were presented at school commencements and before community organizations. Topics include education trends, the role of American Universities, the functioning .........
 
Repository:  
New York State Archives
 

 
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
 

 
Creator:
New York (State). Department of Taxation and Finance. Commissioner's Office
 
 
Title:  
 
Series:
19336
 
 
Dates:
1988-1994
 
 
Abstract:  
This series consists of appointment books showing Commissioner James Wetzler's (1988-1994) daily schedule, appointments, travels, and individuals with whom he met..........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2046
 
 
Dates:
1904, 1910
 
 
Abstract:  
This series consists of the two election certificates of Andrew S. Draper as the first Commissioner of Education. The Unification Act of 1904 creating the State Education Department, and f the Education Law of 1909 specified that the Commissioner be elected by the legislature until 1910; subsequently .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of the Commissioner
 
 
Abstract:  
This series consists of materials from a public meeting of the Joint Legislative Committee to Revise and Simplify the Education. Included are official statements from school districts, New York State Assembly members, board of education members, and concerned individuals, mostly opposing centralization .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on Management and Productivity in the Public Sector
 
 
Title:  
 
Series:
13257
 
 
Dates:
1977-1978
 
 
Abstract:  
This series contains draft and final reports as well as meeting minutes generated by the Temporary State Commission on Management and Productivity in the Public Sector. Among the subjects dealt with by the Commission were civil service reform, department and agency productivity and goals, state mandates .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Taxation and Finance. Commissioner's Office
 
 
Title:  
 
Series:
19335
 
 
Dates:
1988-1999
 
 
Abstract:  
This series documents meetings and engagements of Commissioners James W. Wetzler (1988-1994) and Michael H. Urbach (1995-1999), including whom they met, dates, times, and subjects. The records also include occasional attachments concerning the meetings..........
 
Repository:  
New York State Archives
 

 
Creator:
Commissioners of Records for the City and County of New York
 
 
Abstract:  
This series consists of printed volumes containing summary information on money judgments in the superior civil courts in New York County and City, and occasionally other courts in New York City and State..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1083
 
 
Dates:
1840
 
 
Abstract:  
The Commissioners of the Canal Fund oversaw all financial operations of the canal system. The left side of the volume consists of a daybook recording drafts on various banks in favor of various creditors of the Canal Fund. The right side contains a journal indicating debits and credits and posting of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1454
 
 
Dates:
1815-1823
 
 
Abstract:  
This series consists of an alphabetical index of stockholders in the state's "Million Dollar Loan." Names listed include those of private citizens, insurance companies, state officials, banks, trust funds, and colleges. The index refers to a "Ledger A" which is apparently no longer extant..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
B1719
 
 
Dates:
1846-1874
 
 
Abstract:  
This series consists of one bound index to an unidentified ledger created by the Commissioners of the State Canal Fund. The actual ledger is not believed to be extant. The index contains references to banks, canals, personal names, officials, funds, stocks, and types of expenditures..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Land Office
 
 
Title:  
 
Series:
B1870
 
 
Dates:
1784-1796, 1807-1892
 
 
Abstract:  
The Commissioners of the Land Office were appointed to direct the disposition and granting of unappropriated state lands. This series consists of minutes documenting the approval, rejection, or direction of other actions concerning land grant applications and related land matters..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Alcoholism and Substance Abuse Services. Office of the Commissioner
 
 
Title:  
 
Series:
19097
 
 
Dates:
1985-1992
 
 
Abstract:  
The series consists of office calendars of Commissioner of the Office of Alcoholism and Substance Abuse Services. These calendars document the dates, times, and locations of the commissioner's meetings, public appearances, and other official activities..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Conservation Commission
 
 
Title:  
 
Series:
B2198
 
 
Dates:
1917, 1920
 
 
Abstract:  
George Dupont Pratt (1869-1935) served as a member of the New York State Conservation Commission during the period 1915-1921. This series consists of two photograph albums containing nearly 400 photographs, most of them of New York State scenes in the Adirondack region..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Alcoholism and Substance Abuse Services. Office of the Commissioner
 
 
Title:  
 
Series:
19095
 
 
Dates:
1984-1994
 
 
Abstract:  
Files consist of records of commissioners of the Office of Alcoholism and Substance Abuse Services and of its predecessor divisions. Files include correspondence, reports, minutes, fiscal materials, planning documents and other materials relating to the operation of the agency, its programs, and cooperative .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Executive Office
 
 
Title:  
 
Series:
13063
 
 
Dates:
1948-2002
 
 
Abstract:  
This series consists of subject and correspondence files of the commissioner. Typical records include briefing documents; reports; meeting files; speeches; interdepartmental memorandums; correspondence between members of the executive office; and correspondence with state and federal agencies, private .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Taxation and Finance. Commissioner's Office
 
 
Title:  
 
Series:
19333
 
 
Dates:
1988-1997
 
 
Abstract:  
This log documents telephone calls placed or received by Commissioners James W. Wetzler (1988-1994) and Michael H. Urbach (1995-1999), including messages left for the Commissioner..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13252
 
 
Dates:
1823-2002
 
 
Abstract:  
This series documents proclamations of special elections by the governor and the appointments and designations by the governor to various panels, councils, boards of commissioners, foundations, county offices, and judgeships..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0014
 
 
Dates:
1890-1894
 
 
Abstract:  
This series consists of copies of commissions to bank notaries appointed by the Governor. Information includes name of appointee, city of residence, appointment date, term expiration, county of operation and the names of the acting governor, deputy secretary of state, and private secretary..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0013
 
 
Dates:
1895-1927
 
 
Abstract:  
This series consists of commissions for notaries public appointed by the governor during legislative recesses. Information includes appointee name, residence by town, commission date, expiration date of term in office, county of appointment, and the names of the acting governor, deputy secretary of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0011
 
 
Dates:
1923-1926
 
 
Abstract:  
This series consists of copies of commissions of notaries public; originals are held by county or municipal clerks. Records include a copy of the commission and a list of all the notaries public appointed by day. Carbon copies of the commissions are arranged alphabetically by county and then name. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Higher Education Committee
 
 
Title:  
 
Series:
L0185
 
 
Dates:
1985-1986
 
 
Abstract:  
These bill files reflect the Higher Education Committee's responsibility to initiate and review legislation relevant to higher education and the professions in New York State. Bill files typically contain copies of draft legislation, research notes, memoranda in favor of legislation, newspaper clippings, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1915
 
 
Title:  
 
Series:
L0081
 
 
Dates:
1915
 
 
Abstract:  
The series consists of one volume used to record the receipt in committee of amendments introduced in the Convention and referred to committees. Under name of each committee, the volume includes amendment introductory numbers and dates amendments were received in committee. The volumes are signed by .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0121
 
 
Dates:
1967
 
 
Abstract:  
The series consists of one volume used to record the receipt by the various committee clerks of propositions referred to the committee by the Convention Secretary. The volume contains proposition number and the date the proposition was received by the committee..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Abstract:  
The series contains records produced or received by committees considering the large number of propositions referred to committee by the Convention. Records include correspondence, meeting minutes, hearing testimony, draft propositions, position papers, legislation from other states, committee staff .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B2484
 
 
Dates:
1962-1995
 
 
Abstract:  
This series consists of minutes, memoranda, and calendars relating to meetings held by Willard Psychiatric Center and Willard State Hospital committees in the Psychiatric, Nursing, and Medical Departments. Most records do not identify patients..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Committee on Environmental Conservation
 
 
Title:  
 
Series:
L0199
 
 
Dates:
1987-1990
 
 
Abstract:  
This series contains records of meetings of the Assembly Standing Committee on Environmental Conservation. Materials include committee meeting agendas and lists of bills considered; committee bill memoranda (bill summary, purpose, effective date, arguments pro and con, fiscal implications, etc.); records .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Committee on Canals of New York State
 
 
Title:  
 
Series:
B2458
 
 
Dates:
1899-1900
 
 
Abstract:  
The Committee on Canals of New York State was a special body established by order of Governor Theodore Roosevelt in order to plan for the modernization of the state's canal system, culminating in the construction of the Barge Canal. Most of the correspondence found in this series was sent to and/or .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Committee on Legislative and Executive Compensation
 
 
Title:  
 
Series:
B2857
 
 
Dates:
2022
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Committee on Open Government
 
 
Title:  
 
Series:
B2926
 
 
Dates:
1980-2022
 
 
Abstract:  
This series consists of advisory opinions of the New York State Committee on Open Government regarding the Open Meetings, Freedom of Information, and Personal Privacy Protection Laws. These opinions stem from inquiries made by the government, public, and news media..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
B2336
 
 
Dates:
1955-1958
 
 
Abstract:  
The subject files of the Counsel to the Governor's office relate to the creation, activities, and meetings of legislative or administrative committees and commissions. The Counsel's duties included making recommendations on proposed legislation; acting as a liaison between the Governor's Office and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0143
 
 
Dates:
1797-1829
 
 
Abstract:  
This series contains documents pertaining to the surrender of a defendant and exoneration of his bail from liability for damages and costs awarded in a judgment. Bail might choose to render over their principal (i.e. the defendant) either before or after judgment, but it had to be done before return .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0144
 
 
Dates:
1807-1837
 
 
Abstract:  
This series contains documents pertaining to the surrender of a defendant and exoneration of his bail from liability for damages and costs awarded in a judgment. Bail might choose to render over their principal (i.e. the defendant) either before or after judgment, but it had to be done before return .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0045
 
 
Dates:
1806-1830
 
 
Abstract:  
This series consists of copies of common orders (orders to which a party was entitled without having to show special cause) issued by the Chancellor. Court rules required that all orders issued by the Chancellor be entered by the Register in separate books. This series is continued by Series J0046, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0206
 
 
Dates:
1843-1847
 
 
Abstract:  
This series consists of common orders issued by the Clerk in the name of the Vice Chancellor in the 7th Circuit in mortgage cases, by which a Master was ordered to determine the amount of principal and interest owed to the complainant..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0167
 
 
Dates:
1829-1847
 
 
Abstract:  
This series contains common rule books, which the clerks of the Supreme Court of Judicature were directed to keep. The books contain a record of common rules or orders of the court, entered by the clerk on motion made by an attorney for one of the parties to a cause. Each entry in the common rulebooks .........
 
Repository:  
New York State Archives
 

 
Creator:
New York County (N.Y.). Clerk's Office
 
 
Title:  
 
Series:
JN520
 
 
Dates:
1797-1854
 
 
Abstract:  
Common rule books contain a record of common rules (or orders) entered by the clerk upon motion by the attorney for the plaintiff or defendant. Rules prior to July 1, 1847, were entered by the clerk of the Supreme Court of Judicature in New York City. Starting July 1, 1847, rules were entered by the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J1167
 
 
Dates:
1829-1839
 
 
Abstract:  
The rules in this series were entered on motion by the plaintiff's attorney. Defendants not required to file special bail endorsed the writ, whereupon the court rule entered the defendant's (fictitious) appearance. Other rules direct the sheriff to re-arrest a defendant who had not put in special bail .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Community Facilities Project Guarantee Fund
 
 
Title:  
 
Series:
18961
 
 
Dates:
1969-1977
 
 
Abstract:  
This series consists of original board minutes, agendas, and other supporting documentation of the Community Facilities Project Guarantee Fund (CFPGF) relative to application for, and approvals of, loan guarantees. CFPGF guarantees loans for the purpose of building daycare centers, both rehabilitating .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Community Facilities Project Guarantee Fund
 
 
Title:  
 
Series:
18960
 
 
Dates:
1978-2003
 
 
Abstract:  
This series consists of waivers signed by the statutory members of the Community Facilities Project Guarantee Fund (CFPGF). The waivers state that the CFPGF's oversight board will not have an annual meeting because there are no issues that require the board's attention..........
 
Repository:  
New York State Archives
 

 
Creator:
Berkshire Farm Center and Services for Youth
 
 
Title:  
 
Series:
B2583
 
 
Dates:
1968-1997
 
 
Abstract:  
This series includes correspondence between the Community Services Department director and county commissioners from various social service departments regarding funding of programs and facility progress reports. Administration files include memorandums, policy and procedure updates, and interoffice .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Crime Victims Compensation Board
 
 
Title:  
 
Series:
18752
 
 
Dates:
1967-1975
 
 
Abstract:  
The series consists of microfilm copies of claims submitted to the Crime Victims Compensation Board and an index of cases of personal injury and death. The board hears and determines victims award claims related to the distribution of monies received as a result of commission of a crime..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1251
 
 
Dates:
1844-1871
 
 
Abstract:  
This series from the Comptroller's Office consists of correspondence and newspaper clippings concerning former Commissary General Storms and his efforts to obtain compensation for payments due for supplies of arms, military stores, and accoutrements to arsenals, members of the militia and brigades, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Compensation Committee
 
 
Title:  
 
Series:
B2889
 
 
Dates:
2022
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites maintained by the New York State Compensation Committee. The committee was created in 2018 to evaluate and make commendations regarding levels of compensation for state officials. The website contains information about the committee's .........
 
Repository:  
New York State Archives
 

 
Creator:
Queens College (New York, N.Y.). Historical Documents Collection
 
 
Abstract:  
This series consists of indexes containing names of plaintiffs and defendants in Chancery cases that have case documents in Series J0065, Enrolled Decrees, Filed Parchments and Papers Before 1800. Each index entry includes the names of the litigants, one or more alphanumeric document file codes, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Transportation Committee
 
 
Title:  
 
Series:
A4404
 
 
Dates:
1943-1945
 
 
Abstract:  
This series contains correspondence between the War Transportation Committee (WTC) and its subordinate organizations detailing complaints and problems regarding WTC programs and decisions, and documenting the committee's efforts to enforce both state and federal war-time energy and resource regulations. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Commission Against Discrimination
 
 
Title:  
 
Series:
B2002
 
 
Dates:
1945-1948
 
 
Abstract:  
This series consists of a docket book documenting cases assigned to the State Commission Against Discrimination. Each entry typically gives case name, case number, date entered, to whom assigned, a very brief description of issue involved, other brief notes, and outcome (resolved, withdrawn, etc.)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4251
 
 
Dates:
1912-1913
 
 
Abstract:  
The Fire Marshal kept a record of complaints filed by people reporting dangerous conditions in various buildings. This series consists of a register of complaints of dangerous conditions in various buildings. Information includes complaint number; date complaint filed; locality; owner or occupant of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1290
 
 
Dates:
1811-1815
 
 
Abstract:  
This series consists of statements of taxes due from landowners for laying or improving roads adjacent to their property. Each entry includes lot number, owner's name, tax due, date and amount of payment, and payee. Roads included are those from Chester to Canton, Hopkinton to North West Bay, St. Lawrence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1315
 
 
Dates:
1816-1829
 
 
Abstract:  
This series consists of accounts for taxes due the state from county treasurers. Information includes taxes due the state, with notes of total valuations of real and personal estate and balances; cash payments by county treasurers; fees of collectors and county treasurers; arrears for non-resident taxes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1308
 
 
Dates:
1812-1817
 
 
Abstract:  
This series consists of books containing accounts with individuals or firms. Each account gives name of individual or firm; residence; and entries for amounts carried over from account books kept by "Bloodgood," Breese," and Fairlie," whose identity and positions are unknown. The second volume also .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0962
 
 
Dates:
1835
 
 
Abstract:  
The series consists of blank printed forms and circular letters used in the office of the Comptroller. Forms are numbered on endorsement, and the number of copies indicated..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1379
 
 
Dates:
1920-1931
 
 
Abstract:  
This series contains copies of Comptroller consents relating to issuance of bonds by towns and school districts for various improvements. Also included are consents of the Conservation Commission permitting state lands within the Adirondack Forest Preserve to be taxed; petitions and statements of towns .........
 
Repository:  
New York State Archives
 

 
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
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1449
 
 
Dates:
1815-1920
 
 
Abstract:  
This series contains cancelled or unused certificates of state stock issued for construction of canals, railroads, the new Capitol, and for general fund expenditures. Accompanying many certificates are receipts for payment of principal and interest, powers of attorney for transfer of stock, a few stub .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0918
 
 
Dates:
1815-1928
 
 
Abstract:  
This series consists of records certifying the purchase of parcels of land for unpaid taxes. Certificates include purchaser; number of acres or size of lot purchased; county; lot number and description; amount paid; and date of sale. Some certificates include an assignment to a third party..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This "Form for entering field notes, quantities, etc. for a book of records to be deposited in the Comptroller's office" provides sample field notes for natural ground and for excavations of various types, along with diagrams and formulas for computing the cubic footage of excavation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0269
 
 
Dates:
1775-1918
 
 
Abstract:  
This series consists of volumes containing tabulations of expenditures submitted to the Comptroller's Office by state agencies and local governments on a yearly basis. Each page lists the dates of expenditures, a brief summary, and the amount of the expenditure. Within each volume, entries are arranged .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series contains printed specifications and forms for purchasing foodstuffs, issued every three months..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series lists land sold for arrears of quit rents. Information includes patentees' names; date of grant; description of property; county where formerly situated; county where currently situated; and quantity. Handwritten notes are included, which are primarily corrections and additions to the original .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1317
 
 
Dates:
1879-1890
 
 
Abstract:  
This series consists of a general ledger, containing accounts of receipts and disbursements for virtually every state office, department, commission, institution, fund, and activity. Receipts are usually given summarily as from a general or special fund, but there is often columnar breakdown of different .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1075
 
 
Dates:
1807-1909
 
 
Abstract:  
This series contains outgoing correspondence from the Comptroller's Office to county treasurers, individuals, law firms and state agencies. Subjects include taxation or payments for services and requests for clarification on reports. Some volumes are missing..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0971
 
 
Dates:
undated
 
 
Abstract:  
This series consists of a book of sample blank forms relating to tax title searches, tax sales, record searches, etc. The forms were used in the Division of Taxation, Department of Taxation and Finance..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series from the Comptroller's Office consists of blank printed forms with explanations of the use of each. Forms relate to the collection and distribution of the corporation, franchise and personal income tax; taxable transfers; and the motor vehicle taxes..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1367
 
 
Dates:
1897-1909
 
 
Abstract:  
This series contains copies of letters and memos that provide the Comptroller's opinion on bills introduced into the Legislature. They are primarily for bills relating to land sale, corporation taxes and land taxes. Each opinion usually mentioned the introduction number of the bill and occasionally .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A1316
 
 
Dates:
1817-1824
 
 
Abstract:  
This register includes two entries for each check, debiting the account of the Canal Commissioners and crediting the bank on which the check was drawn. Entries provide check number; date; account; bank drawn on; and payee. There are also about 8 letters from the Manhattan Company to the State Auditor .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
A1821
 
 
Dates:
1793-1829
 
 
Abstract:  
These reports summarize petition arguments and provide State Comptroller's opinions regarding payments claimed or due. Series also contains original petitions, supporting affidavits, and legislation for the assessment and collection of taxes and for the payment of claims. Topics of note include land .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0979
 
 
Dates:
1789-1843
 
 
Abstract:  
This series consists of reports and statements made by the Comptroller at the request of the legislature. Most reports are replies to petitions about land purchases, taxes and claims against the state. Also included are reports to the Legislature and resolutions concerning state revenues and expenditures .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
18261
 
 
Dates:
1979-1993
 
 
Abstract:  
This series contains the State Comptroller's daily, weekly, and long range meeting and event schedules. Times, topics, and other attendees are noted for meetings. Transportation arrangements, along with contact persons and their telephone numbers are included for some events. The schedules document .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
18265
 
 
Dates:
1956-1997
 
 
Abstract:  
This series consists of texts of speeches given by the comptroller to various state and local agencies and associations on a variety of topics such as tax reform, state spending, fiscal reform, government ethics, economic development, pension funding, state budget deficit, state credit rating, and campaign .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
18264
 
 
Dates:
1979-1998
 
 
Abstract:  
This series contains correspondence, memorandums, newspaper clippings, published and unpublished reports, draft legislation, notices of appointments to boards and commissions, and published articles. These records document issues with which the State Comptroller dealt such as bond issuances, the state's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1309
 
 
Dates:
1796-1827
 
 
Abstract:  
This series consists of Comptroller's account ledgers with county loan officers and individuals related to loans, with auctioneers for duties, and for stock shares. The second ledger also includes information on New Military Tract lots (location, lot number, acreage, purchaser); accounts of persons .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A0837
 
 
Dates:
1968-1969
 
 
Abstract:  
These records were generated to maintain clerical accounting records for the state. Records are computer print outs summarizing information on appropriations for state agencies. They detail the amount of original appropriations; adjusted appropriations; payments; unallocated balance; and encumbered .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board. Conciliation Unit
 
 
Title:  
 
Series:
17507
 
 
Dates:
1967-1986, 1999-2007
 
 
Abstract:  
This series consists of fact-finding reports created by a Public Employment Relations Board (PERB) mediator. The reports summarize the disputed issues and recommend resolutions between public employers and employee organizations in contract negotiations that have reached an impasse. The case files in .........
 
Repository:  
New York State Archives
 

 
Creator:
Concord (N.Y. : Town)
 
 
Title:  
 
Series:
A4537
 
 
Dates:
1869-1990
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13240
 
 
Dates:
1985-1995, 2017
 
 
Abstract:  
This series consists of legislative resolutions adopted by both the New York State Senate and Assembly..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
A0773
 
 
Dates:
1930-1942
 
 
Abstract:  
This series consists of conference minutes held by the Public Service Commission. Minutes contain the date the conference was held, members present, the place where the conference was held, the actions decided upon by the commissioners concerning various penalty cases, and resolutions that were pass.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission for the Revision of the Tax Laws
 
 
Title:  
 
Series:
A0136
 
 
Dates:
1930-1931
 
 
Abstract:  
The Commission for the Revision of the Tax Laws, during the Great Depression, was tasked with redesigning the state's tax structure to distribute the burden as widely and evenly as possible, with a specific eye for relieving property taxes. This series consists of two bound volumes containing reports .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Conservation Commission
 
 
Title:  
 
Series:
B1779
 
 
Dates:
1909-1925
 
 
Abstract:  
This series consists of mostly glass plate negatives of topographic maps used in forest fire detection in the northern, central, and southern portions of the state. Observation rings, with observation stations or fire towers located at the center, are superimposed on the maps. Adjacent fire towers would .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series consists of resumes summarizing transactions, recommendations, and appraisals of lands for potential purchase for new state parks. Once approved, the State Comptroller could issue bonds or warrants for payment. Records include a memorandum outlining the procedure to acquire new state park .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Conservation Department
 
 
Title:  
 
Series:
14297
 
 
Dates:
circa 1904-1953
 
 
Abstract:  
The series consists of glass plate and film negatives and photographic prints compiled by the Forest, Fish and Game Commission, the Conservation Commission, and the Conservation Department. They illustrate activities of these predecessors of the Department of Environmental Conservation. The images document .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Conservation Department
 
 
Title:  
 
Series:
B1837
 
 
Dates:
1931-1969
 
 
Abstract:  
This series documents the rules and regulations that the Conservation Department forwarded to the Department of State for publication. The bulk of the material consists of routine correspondence between the Conservation Department and the Department of State and the text of the rules and regulations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A3160
 
 
Dates:
1899-1907
 
 
Abstract:  
The Entomological Society of Albany, a private society to further the interests and activities of professional and amateur entomologist, included the state entomologist and other members of the State Museum staff. These records include the Society's constitution, membership lists, and minutes of meetings. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Senate. Senator (1957-1978 : William T. Conklin)
 
 
Title:  
 
Series:
A0418
 
 
Dates:
1977
 
 
Abstract:  
The records in this series consist of both planning materials and documentation of the Constitutional Ball. This event was held at Empire State Plaza in Albany on May 25, 1977, to commemorate the 200th anniversary of New York State, as dated from New York's first state constitution in 1777. Records .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1938
 
 
Title:  
 
Series:
L0170
 
 
Dates:
1938 August 18
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0155
 
 
Dates:
1967
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State School for Mental Defectives
 
 
Title:  
 
Series:
B1679
 
 
Dates:
1893-1920
 
 
Abstract:  
This series records materials costs for construction and maintenance projects conducted at the Syracuse State Institution for Feeble-Minded Children and (successor Syracuse State School for Mental Defectives. Projects include plumbing/drainage systems improvements, wiring or telephone installation, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Lunatic Asylum
 
 
Title:  
 
Series:
B1495
 
 
Dates:
1838-1839
 
 
Abstract:  
This series consists of a ledger recording payments made to the accounts of construction suppliers, contractors, and individual workers for construction of the State Lunatic Asylum. Listed for each worker or company account are date, check number, amount paid, and nature of expense (work performed or .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Lunatic Asylum
 
 
Title:  
 
Series:
B1496
 
 
Dates:
1838-1846
 
 
Abstract:  
This series consists of account journals documenting expenses and payments for construction of the State Lunatic Asylum at Utica. Information includes account name; what payment is for; amount paid; check number; and the corresponding ledger page or account number. Also included is an accounting journal .........
 
Repository:  
New York State Archives
 

 
Creator:
Buffalo State Asylum for the Insane
 
 
Title:  
 
Series:
B1825
 
 
Dates:
1874
 
 
Abstract:  
These photographs depict an early phase of construction of the main building of Buffalo State Asylum for the Insane and other unidentified buildings..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law
 
 
Abstract:  
This series consists of one volume of black and white photographic prints depicting construction of the Alfred E. Smith State Office Building in Albany, New York. The images span the entire course of the project from groundbreaking in February of 1927 to completion of the building in January of 1929. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1955-1958 : Harriman)
 
 
Title:  
 
Series:
B2339
 
 
Dates:
1956-1958
 
 
Abstract:  
This series consists of binders of photographs documenting the construction of nuclear power plants on the St. Lawrence River by the New York State Power Authority. The binders were sent monthly to Governor W. Averell Harriman's office by Power Authority Chairman, Robert Moses..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Consumer Counsel to the Governor
 
 
Title:  
 
Series:
B2648
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of records relating to the legislative program of Governor Harriman's consumer counsel and legislation impacting New York State's consumers. Topics of note include the regulation of consumer credit (with emphasis on motor vehicle financing and installment sales), the licensing of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Consumer Counsel to the Governor
 
 
Title:  
 
Series:
B2646
 
 
Dates:
1955-1958
 
 
Abstract:  
This series documents outreach efforts conducted by the consumer counsel to Governor Averell Harriman, including conferences, television and radio appearances, and the publication of informational fliers and pamphlets. Records include published fliers and pamphlets; transcripts of conferences, television .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Consumer Counsel to the Governor
 
 
Title:  
 
Series:
B2649
 
 
Dates:
1955-1958
 
 
Abstract:  
This series contains records relating to the creation and activities of the State Advisory Committee to the Consumer Counsel. The series contains documents relating to the establishment of the committee; lists, agendas, and summaries of the committee's meetings; and correspondence between Dr. Campbell .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Consumer Counsel to the Governor
 
 
Title:  
 
Series:
B2332
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of records pertaining to the activities of the Consumer Counsel to Governor W. Averell Harriman, Dr. Persia Campbell, and her staff. Records relate to such subjects as: aging, credit sales, food additives, funeral costs, purchasing and maintenance of homes, Long Island Railroad .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Consumer Protection Board
 
 
Title:  
 
Series:
B2201
 
 
Dates:
2006, 2008, 2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Consumer Protection Board..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations. Division of Contract Negotiations and Administration
 
 
Title:  
 
Series:
B2498
 
 
Dates:
1981-2003
 
 
Abstract:  
This series contains background materials concerning the interpretation and administration of the specific issues, research, and other studies; labor/management committee decisions and project results; and background materials from other sources. The records were created by the Contract Negotiation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0658
 
 
Dates:
1838
 
 
Abstract:  
This volume contains printed contracts and specification forms (all blank) for the Genesee Valley Canal. Included is a notice to contractors (October 31, 1838); excavation, lock, and bridge contracts; excavation, lock, bridge, aqueduct, and waste weirs specifications; and propositions for waste weirs, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A0821
 
 
Dates:
1930
 
 
Abstract:  
This series consists of a contract between the Olympic Winter Games Committee and Leo A. Malone for the construction of an Olympic bob run and return road on Mt. Van Hoevenberg, near Lake Placid. Included is related correspondence with the Department of Audit and Control, bids, bonds, and other legal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Canals and Waterways. Syracuse Office
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services. Design and Construction
 
 
Title:  
 
Series:
21476
 
 
Dates:
1910-1974
 
 
Abstract:  
This series from the Design and Construction includes contract price estimates (contractor bids) for proposed work on New York state-run institutions, primarily state run hospitals but also prisons and other facilities. Information may include institution name, section of building under construction, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A1899
 
 
Dates:
1836-1900
 
 
Abstract:  
These records document execution and fulfillment of contracts for canal construction and repairs. Included are agreements for excavation of the canal, for construction of locks, bridges, and other structures, and for general repairs; detailed work specifications; bonds for performance of work and payment .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1039
 
 
Dates:
1868
 
 
Abstract:  
An agreement between the Union Iron Works of Buffalo and the Commissioners appointed by the State of New York to build a bridge over Cattaraugus Creek near Irving gives specifications for bridge, abutments, and grading..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A0817
 
 
Dates:
1869
 
 
Abstract:  
This series from Office of the Auditor of the Canal Department consists of a contract between Alexander Robertson and the state of New York to construct a pier at the Albany Canal Basin. A bond is attached..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0395
 
 
Dates:
1895-1898
 
 
Abstract:  
Consisting mostly of maps, drawings, specifications, and related material, these plans show proposed work for which contracts were let during the "Nine Million Dollar Improvement" of the Erie and Oswego canals. In addition to particulars of a job site (elevations, structures, proposed improvements), .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor. Western Division Engineer's Office
 
 
Abstract:  
This series consists of 6 volumes of contract specifications, engineers' estimates, and other documents related to the nine million dollar project for the improvement of the New York State Canal System. These records were created by the Western Division Engineers Office of the New York State Canal System .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services
 
 
Abstract:  
This series consists of contract specifications for the Cultural Education Center and the Museum Exhibit Center on Commerce Ave. The Cultural Education Center specifications are for labor, materials, and appliances required for construction, conveyor, electric, elevator, moving stairs, sanitary, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0734
 
 
Dates:
1854-1859
 
 
Abstract:  
This series consists of examples of contract specimens or specifications relating to the 1854 enlargement of the State's canal system..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Highway Repair and Debris Clearance Committee
 
 
Title:  
 
Series:
A4274
 
 
Dates:
circa 1941-1945
 
 
Abstract:  
This series contains contractors' files for the Mutual Aid Plan for Highway Repair and Debris Clearance. The files provide: name of contractor, name of the person in charge, address, business telephone, and location of equipment or storage. The files also provide lists of contractors' equipment, from .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
A0634
 
 
Dates:
1910-1925
 
 
Abstract:  
This series consists of contracts for work relating to the duties of the Attorney General's Office. Most contracts of this type relate to printing of session laws and other state legal matters, as well as for work subcontracted to private law firms. Other contracts are for office space, primarily in .........
 
Repository:  
New York State Archives
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1492
 
 
Dates:
1888-1895
 
 
Abstract:  
This series consists of contracts, specifications, and proposals from contractors and suppliers for construction projects; work on building additions, repairs and improvements; and for equipment for Utica State Hospital. Contracts included work on fire escapes; chimneys; greenhouses; windows; skylights; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series contains specifications, notices, contracts, and propositions received at the letting for the Oak Orchard Creek Aqueduct (October 17, 1850), Albion and Medina sections, as well as specifications and propositions dealing with the construction of Sections 6 through 10 on the Mountain Ridge.........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0133
 
 
Dates:
[ca. 1915-1925]
 
 
Abstract:  
This series consists of volumes documenting three individual contracts for improvement of the Erie and Oswego Canals: Contract No. 8-A (Erie Canal Section 2) involved the construction of Lock No. 8 and the substructure of Dam No. 4 in the Mohawk River at Scotia; Contract No. 206 (Erie Canal Section .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2085
 
 
Dates:
1826-1895
 
 
Abstract:  
This series includes contracts between the Board of Managers and manufacturers for the labor of inmates or for the supplying of goods or services to the institution. Information lists employer name, position, and compensation. Labor contracts also include type of work; number of inmates employed; beginning .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1938
 
 
Title:  
 
Series:
L0108
 
 
Dates:
1938
 
 
Abstract:  
The series documents payment to delegates from the Secretary of the Convention. Four of the volumes contain payment stubs with warrant (authorization of payment) number, delegate name, number of days attendance at Convention, total payment, date paid, and amount of pension deduction (if any). The remaining .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1938
 
 
Title:  
 
Series:
L0107
 
 
Dates:
1938
 
 
Abstract:  
The series documents payment from the Secretary of the Convention to Convention staff. Of the 21 total volumes, 13 contain payment stubs with warrant (authorization of payment) number, payee name, number of days attendance at Convention, job title, daily rate of pay, and total paid. The remaining 8 .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
B0442
 
 
Dates:
1912-1984
 
 
Abstract:  
This series consists of files relating to the planning, arrangements, logistics and proceedings for convocations and special events of the University of the State of New York. Also included are stray consistuency correspondence. Events of note include commemoration of the two hundredth anniversary of .........
 
Repository:  
New York State Archives
 

 
Creator:
Copake-Taconic Hills Central School District (N.Y.)
 
 
Title:  
 
Series:
A4649
 
 
Dates:
1916-1998
 
 
Abstract:  
Microfilmed records include Roeliff Jansen Central School District Board of Education meeting minutes, annual budgets, and tax assessment rolls; Ockawamick Central School District annual budgets, Board of Education meeting minutes, and tax assessment rolls; and Taconic Hills Central School District .........
 
Repository:  
New York State Archives
 

 
Creator:
Council of Appointment of the State of New York
 
 
Abstract:  
This series consists of two original volumes (Vol. A and Vol. B) of accounts for obligations incurred by the state from 1775-1794. Entries include abstracts of pay and ration rolls for militia officers and private soldiers; accounts for supplies purchased or requisitioned; accounts for soldiers' back .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0209
 
 
Dates:
1901-1904
 
 
Abstract:  
This series consists of bound copies of bills affecting cities (including New York City) which were sent to the mayors for approval or disapproval. Volumes include a copy of the original bill, certification by the clerk of the Senate that the text of the bill is correct, certification by the mayor that .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B1838
 
 
Dates:
1875
 
 
Abstract:  
This series consists of Canal Commissioners' reports to the State Assembly. The reports include maps and profiles of the divisions of the Erie Canal; maps of various lakes; headwaters and tributaries and proposed plans for dams at headwaters of the Hudson and Raquette Rivers. Also included is a list .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1625
 
 
Dates:
1926-1929
 
 
Abstract:  
This series consists of original certificates issued by the State Tax Commission confirming the state's ownership of lands purchased at the 1926 tax-sale. Each certificate declares that proper notice has been served and that moneys required to redeem the land has not been paid to the State Tax Commission. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1063
 
 
Dates:
1887-1888
 
 
Abstract:  
This series contains copies of certificates of appointment, submitted by the county clerk to the State Comptroller. Each form gives name of notary public, term of office, signature of governor's private secretary, and sworn affidavit. Forms are present only for Rensselaer County, and even these are .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1299
 
 
Dates:
1889-1923
 
 
Abstract:  
This series from the Comptroller's Office consists of copies of deeds for parcels of state land (almost all within the Adirondack Forest Preserve) to various individuals and firms. Each entry contains a note of legal authorization for sale for Forest Preserve lands and a copy of the deed as certifie.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1260
 
 
Dates:
1873-1923
 
 
Abstract:  
This series consists of documents obtained by the State Comptroller's Office in its effort to establish ownership of lands sold for unpaid taxes. Documents include letters and certificates testamentary; letters and certificates of administration; and letters documenting grants of power of attorney..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Task Force on Toxic Substances
 
 
Abstract:  
These documents were gathered in the investigation of alleged dumping of contaminated wastes into the Love Canal by the United States Army and its contractors. Most documents pertain to the production, storing, and disposal of radioactive materials at four major facilities: Lake Ontario Ordnance Works, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of hydrographs of the Canaseraga and Keshequa Creeks and of the Genesee River showing gage heights and discharge at various points and stations along those waterways and showing water surface elevation in connection with the Canaseraga Creek improvement. Hydrographic work was undertaken .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of maps showing the appropriation of lands for the enlargement of the Erie Canal through the village of Palmyra and at or near the village of Lyons. These maps contain name of property owner and acreage of land appropriated..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Executive Department
 
 
Abstract:  
This series consists of a fragmentary volume of color copy tracings, derived from State Engineer and Surveyor Map and Plan Books of the Location and Construction of the State's Canal System, depicting the enlarged Erie Canal extending from western Montgomery County to eastern Oneida County. Information .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of copies of records for canal lands originally held in the Monroe County Clerk's office. These records include copies of deeds, releases of damage, claims for damages, awards given to claimants, and descriptions of land appropriations..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3300
 
 
Dates:
1611-1782
 
 
Abstract:  
This series consists of the sole surviving elements of what were known as the "Holland, London and Paris Documents." These were manuscript copies of official papers procured in 1841-1844 from the archives of Holland, England, and France by John Romeyn Brodhead as agent of the state. Use is restricted .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Treasurer's Office
 
 
Title:  
 
Series:
B1944
 
 
Dates:
1881
 
 
Abstract:  
This series consists of records from the New York State Supreme Court to Nathan D. Wendell, State Treasurer and member of the Commission of the Land Office. Records include a copy of a petition and notice from the Supreme Court about the title to real estate in Central New York. Also included is correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1370
 
 
Dates:
1872-1885
 
 
Abstract:  
This series contains copies of telegrams sent to individuals and state agencies by the Comptroller. The subject is primarily the financial transactions of the State. Information is extremely brief and it is very difficult to determine the exact nature of the message..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0682
 
 
Dates:
1878-1892
 
 
Abstract:  
This volume contains recorded permits that were compiled by the office of the Western Division Engineer (Rochester). Maps or plans related to particular permits are included. The permits were issued by the Superintendent of Public Works..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0022
 
 
Dates:
1797-1847
 
 
Abstract:  
This series contains records of the pleas, issue, trial, and verdict in civil causes in Circuit Courts. Each record has the following parts: the placita, which gives names of the parties; the memorandum, which gives the name of the court, the term, the names of plaintiff and defendant, and the plaintiff's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0023
 
 
Dates:
1828-1847
 
 
Abstract:  
This series contains records of the pleas, issue, trial, and verdict in civil causes in Circuit Courts. Each record has the following parts: the placita, which gives the names of the parties; the memorandum; the subsequent pleadings by both defendant and plaintiff; the imparlance, or allowance to the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0478
 
 
Dates:
1788-1887
 
 
Abstract:  
This series contains recorded copies of releases to the state entered in chronological order by date of recording. Most, if not all, of the releases in books 1 and 3 are recorded copies of the originals found in Series A0451, Original Releases to the State. Releases from the Attorney General and the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A3242
 
 
Dates:
1924-1926
 
 
Abstract:  
This series consists of copies of survey maps of lands acquired for John Boyd Thacher Park by the State Engineer and Surveyor..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0990
 
 
Dates:
1843-1876
 
 
Abstract:  
This series consists of tax assessment rolls prepared by town tax assessors and certified as accurate copies by the county treasurer. Each entry on the tax roll states name of taxpayer, brief description of parcel, acreage, assessed valuation, and amount of taxes. These tax assessment rolls were evidently .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1613
 
 
Dates:
1892-1986
 
 
Abstract:  
The series includes copies of certificates stating that a search and examination of the books of the State Comptroller's Office (later Department of Taxation and Finance) were made, by a competent clerk, for instances of unpaid taxes and tax sales upon/against a particular parcel of land. In addition .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4022
 
 
Dates:
1850-1852
 
 
Abstract:  
This volume is actually a compilation of several reports written by the State Engineer and Surveyor and by division engineers which made up the part of the State Engineer and Surveyor's 1851 annual report on canals. The narratives concern construction completed, costs, estimated costs of needed work, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of a copy of the State Canal Commissioners' report to the New York State Assembly and New York State Senate, as well as dock building permits in the Erie Basin in Buffalo. This report contains applications, communications, and permits dealing with the construction of wharves, docks, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
A1888
 
 
Dates:
1730
 
 
Abstract:  
This series contains the provincial secretary's file copy of the New York City Charter; the original charter is located in New York City. Known as the Montgomerie Charter, the charter granted land and governmental authority to the city, organized the city government, and appointed city officials..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Examinations and Testing
 
 
Title:  
 
Series:
B0446
 
 
Dates:
1897, 1935-1951
 
 
Abstract:  
This series consists of candidate lists for the Cornell University Scholarship. Information includes candidate's name; address; county; high school; total examination score. Candidate's age; class; number; examination scores in individual subjects; acceptance; withdrawal; declination; and matriculation .........
 
Repository:  
New York State Archives
 

 
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
 

 
Creator:
Cornwall-on-Hudson (N.Y. : Village)
 
 
Title:  
 
Series:
A4606
 
 
Dates:
1885-1996
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Office of Program Development, Planning and Research
 
 
Title:  
 
Series:
10800
 
 
Dates:
1936-1960
 
 
Abstract:  
The series consists of copies of U.S. Army Corps of Engineers "Review of Report," which are detailed evaluations to determine the need or feasibility for federal participation in various proposed flood control projects throughout New York State. An individual report may, but does not necessarily, include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Abstract:  
This series consists of galley proofs of advertisements for redemption of lands sold for non-payment of U.S. Direct Tax. Proofs have handwritten corrections indicating lands redeemed from the sale. Also included is an accounting of lands sold for the Direct Tax of the United States which lists names .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission on Institutes of Applied Arts and Sciences
 
 
Title:  
 
Series:
B1913
 
 
Dates:
1945
 
 
Abstract:  
The State Education Department created institutes to provide education and training for men and women in arts, crafts, subprofessions, and technologies on a short-term basis in Binghamton, Buffalo, New York City, White Plains, and Utica. This series documents local officials' attempt to establish an .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Senate. Committee on Finance
 
 
Title:  
 
Series:
A0169
 
 
Dates:
1909
 
 
Abstract:  
This series suffered severe burn damage in the New York State Capitol fire of 1911. Due to fragility and instability of the contents, further identification and description is not possible at this time..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Forest, Fish and Game Commission
 
 
Title:  
 
Series:
B2022
 
 
Dates:
1900, 1903, and undated
 
 
Abstract:  
This series consists of a petition by residents of Erie County protesting the granting of licenses for the use of pound nets for fishing in Lake Erie, a letter from the Mohican Rod and Gun Club applying for the appointment of special fish and game protectors, and an application to the commissioner to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
 
 
Title:  
 
Series:
L0040
 
 
Dates:
1919-1920
 
 
Abstract:  
This series consists of correspondence between Joint Legislative Committee to Investigate Seditious Activities members, staff, and investigators relating to the committee's objective to gather information and evidence about suspected radical groups and individuals. Additional documentation of the body, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Auditor
 
 
Title:  
 
Series:
11501
 
 
Dates:
1967/1975
 
 
Abstract:  
This series contains correspondence, memoranda, reports, grant applications, and other files related to Project Redesign, a New York State Education Department effort to foster wide-reaching change and innovation in New York education. Files include correspondence and memoranda, progress reports, grant .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Adult Education
 
 
Title:  
 
Series:
B0497
 
 
Dates:
1921-1969
 
 
Abstract:  
This series consists mostly of annual reports submitted to the Education Department by school districts on adult education classes. Information includes city, village, or school district name; county; director of adult education; school name, address, and principal; course title; teacher's name and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum of Natural History
 
 
Abstract:  
This series consists of records of fossils borrowed, loaned, or exchanged by the state paleontologist James Hall in the course of his research. Also included are lists of sets of duplicated fossils donated to colleges and secondary schools and correspondence related to the disposition of these sets..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The State Comptroller's Office compiled these records in the process of performing tax searches on parcels of private land proposed for purchase as additions to the Adirondack Forest Preserve. A smaller quantity of records of these same types were submitted to the comptroller's office by supervisors .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Title:  
 
Series:
B0234
 
 
Dates:
1915-1932, 1949-1976
 
 
Abstract:  
These files, arranged alphabetically by last name of correspondent or firm, document the State's effort to promote widespread use of the Barge Canal. The files contain correspondence as well as newspaper clippings, magazine articles, brochures, and press releasesrelated to the preparation of promotional .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4127
 
 
Dates:
1875-188
 
 
Abstract:  
This series consists of incoming and outgoing correspondence, letters of transmittal, affidavits, questionnaires, and statements of service, mostly concerning claims submitted by Civil War veterans for bounty money due. Many of these claims contain questionnaires mailed by the Paymaster General's Office .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Investigate Provision for the Mentally Deficient
 
 
Title:  
 
Series:
A4222
 
 
Dates:
1914-1915
 
 
Abstract:  
The Commission undertook an extensive survey of the mentally deficient in New York State and held public hearings to gather additional evidence. This series contains correspondence, mostly from physicians, government officials, private charitable agencies, and school administrators, relating to the .........
 
Repository:  
New York State Archives
 

 
Creator:
Buffalo State Hospital. Superintendent's Office
 
 
Title:  
 
Series:
11663
 
 
Dates:
1899-1968
 
 
Abstract:  
This series includes reports of visits to Buffalo State Hospital conducted by the Board of Visitors, members of the State Hospital Commission, and medical inspectors; records relating to patient admission and discharge; and records (steward's letters, store accounts, and inventories) pertaining to purchase .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Teacher Training and Certification Bureau
 
 
Abstract:  
This series contains correspondence, memorandums, reports, and lists concerning vocational teacher training and certification. Much of the material consists of lists of teachers, librarians, nurses, and health teachers approved by the Education Department in fulfillment of school districts' quotas for .........
 
Repository:  
New York State Archives
 

 
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
A4171
 
 
Dates:
1936-1942
 
 
Abstract:  
This series contains correspondence, memoranda, reports, and radio program transcripts concerning the inventory of church archives conducted by the Historical Records Survey. The correspondence and memoranda are between the editor and Historical Records Survey district supervisors, field workers, members .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Abstract:  
This series consists of correspondence, newspaper clippings, notes, reports, surveys, well logs, and maps mostly relating to oil and natural gas location and production in New York State. Most of the files were created by two Geological Survey geologists whose specialties were "economic geology." Included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Assistant Commissioner for Compensatory Education. Division of Urban Education
 
 
Title:  
 
Series:
14189
 
 
Dates:
1968-1974
 
 
Abstract:  
This series consists of correspondence, memoranda, reports, circulars, publications, and sample blank forms concerning the development and promulgation of general policy for and administration of the Education Department's Urban Education Program. These records contain information on the following subjects: .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Regents Commission on Higher Education
 
 
Title:  
 
Series:
B1741
 
 
Dates:
1983-1993
 
 
Abstract:  
The Commission on Higher Education was established to study and make recommendations on how New York State conceives, organizes, and funds post-secondary education. This series consists of subject files for the Commission and its subcommittees, which include Tuition and Student Aid, Subcommittee on .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission for the Revision and Codification of the Laws Relating to Municipal Finance
 
 
Title:  
 
Series:
A0003
 
 
Dates:
1937-1947
 
 
Abstract:  
Chapter 958 of the Laws of 1939 created a temporary state commission to "study existing laws, both state and local, relating to finances of municipal subdivisions and organized public districts of the state and to codify, revise and make uniform state statutes relating thereto." This series consists .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Committee on Ways and Means
 
 
Title:  
 
Series:
L0135
 
 
Dates:
1935-195
 
 
Abstract:  
The series which consists of correspondence and subject files from the office of the Chairman of the Assembly Ways and Means Committee reflects the Committee's role in approving State government expenditures. Primarily correspondence between the Chairman and legislator, the records pertain to agency .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Special Schools Bureau
 
 
Abstract:  
The Special Schools Bureau supervised Indian schools on reservations, schools for the blind and deaf, schools for adults in prison, and the New York State Nautical School. This series consists of correspondence, memorandums, reports, legislation, newspaper clippings, and samples of students' work. Topics .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Taxation and Finance. Law Bureau
 
 
Abstract:  
This series contains documents from the Dept. of Taxation office of agency counsel relating to real property tax exemptions; utility property tax exemptions; utility property assessments; appeals of local assessments; equalization rates (county and state); pending legislation on real property taxation .........
 
Repository:  
New York State Archives
 

 
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
 

 
Creator:
New York (State). Fire Marshal
 
 
Abstract:  
The Fire Marshal was required to report to the legislature statistics on the crime of arson. County district attorneys reported on the number of arson arrests; the number of convictions attained; lists of names of defendants and (if sentenced) the terms of imprisonment; the number of cases pending; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Committee for the White House Conference on Education
 
 
Title:  
 
Series:
A0618
 
 
Dates:
1955-1956
 
 
Abstract:  
These files from the Committee for White House Conference on Education contains correspondence of the committee chairman and executive secretary with committee members, Education Department officials, local school officials, and conference participants concerning committee and subcommittee appointments, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Title:  
 
Series:
A4194
 
 
Dates:
1935
 
 
Abstract:  
This series contains records resulting from a 15-week white collar relief project funded through the State Temporary Emergency Relief Administration. Records of the survey include: memoranda on procedures and staffing of the project; correspondence of the survey supervisor; newspaper clippings about .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Abstract:  
This series consists of the correspondence and working files of the staff of Study 7, the Study of the State Education Department, conducted by the Regents' Inquiry into the Character and Cost of Public Education. Study 7 produced separate reports for each division or bureau in the Education Department. .........
 
Repository:  
New York State Archives
 

 
Creator:
Writers' Program of the Work Projects Administration in the State of New York
 
 
Title:  
 
Series:
A4189
 
 
Dates:
1936-1942
 
 
Abstract:  
This series contains administrative and working files of Federal Writers' Project District Number 4 (Long Island). Included are notes, drafts of editorial copy, extracts from primary sources, sketch maps, and correspondence between the district supervisor and field workers or the state director concerning .........
 
Repository:  
New York State Archives
 

 
Creator:
Writers' Program of the Work Projects Administration in the State of New York
 
 
Title:  
 
Series:
A4187
 
 
Dates:
1937-1942
 
 
Abstract:  
This series consists of administrative and research files maintained by the Schenectady County office of the Federal Writers' Project and used to prepare publications about Schenectady County. Included is information on the county and city of Schenectady's history; genealogical data on early families .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1165
 
 
Dates:
1892-1895
 
 
Abstract:  
This series contains routine letters to the Comptroller's Office concerning financial matters such as expenditures, appropriations and bonds mostly from Auburn and Sing Sing prisons..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3020
 
 
Dates:
1914
 
 
Abstract:  
This series contains correspondence between field agents in Upstate New York and staff in the main office in New York City. The correspondence concerns data cards; instructions to agents; factories and stores under investigation; salaries, and supplies to study Upstate during the Wage Investigation. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Abstract:  
This series documents the Factory Investigating Commission's preparation of proposals and reports on fire hazards in stores. Included are letters, memoranda, lists of persons attending a hearing on the fire hazard, lists of stores inspected and store representatives seen, printed floor plans, reports, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Assemblyman (1975-1992 : Maurice D. Hinchey)
 
 
Title:  
 
Series:
L0200
 
 
Dates:
1985-1992
 
 
Abstract:  
These records contain letters from constituents on a variety of issues and Assemblyman Hinchey's replies. Material also includes one folder of form letters. Correspondence to which the form letters respond is attached to each form letter as well as a list of names and addresses to whom the form letter .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Special Assistant to the Governor on Problems of the Aging
 
 
Title:  
 
Series:
B2302
 
 
Dates:
1955-1958
 
 
Abstract:  
Philip M. Kaiser served as Chairman of the Inter-departmental Committee on Problems of the Aging, which was established by Governor W. Averell Harriman in March 1955 to advise on problems and developments affecting the aging and to assist in the formulation of recommendations for executive and legislative .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Defense Council
 
 
Title:  
 
Series:
A4234
 
 
Dates:
1917-1918
 
 
Abstract:  
The series consists of correspondence files, maintained by Assistant Secretary Frederic E. Foster, relating to general information and functions of the State Defense Council. The bulk of the records consist of of correspondence with civilian relief organizations, patriotic societies, emergency industrial .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0226
 
 
Dates:
1700-1921
 
 
Abstract:  
This series contains incoming and outgoing correspondence directed to or generated by the State Engineer and Surveyor's office. The records mainly relate to the construction, maintenance, operation, and administration of the New York State Canal System, particularly the construction of the Barge Canal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor. Office of Special Deputy State Engineer
 
 
Title:  
 
Series:
B0227
 
 
Dates:
1904-1907, 1917-1918
 
 
Abstract:  
This series, arranged chronologically, documents the Special Deputy State Engineer's role in the early construction of the Barge Canal. The files consist of correspondence, magazine articles; diagrams, sketches, drawings, and blueprints; costs and "shop bills" of construction materials from private .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Advisory Board of Consulting Engineers
 
 
Title:  
 
Series:
B0225
 
 
Dates:
1904-1911
 
 
Abstract:  
These files contain incoming and outgoing correspondence, photographs, reports, blueprints, and maps generated by or directed to the Advisory Board of Consulting Engineers (predecessor to the Board of Consulting Engineers). The files deal with detailed technical matters concerning the location and construction .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Abstract:  
The Education Commissioner appointed the Executive Committee on the 150th Anniversary of the American Revolution to develop a plan for statewide observances of events that occurred during 1776 and 1777 in New York. This series consists of correspondence, clippings, programs and pamphlets relating to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Abstract:  
This series primarily consists of correspondence relating to the State's observance of the 150th anniversary of the punitive expedition led by General John Sullivan and General James Clinton against the Iroquois tribes in 1779. The records were compiled by Peter Nelson, Secretary of the Advisory Committee .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
B0302
 
 
Dates:
[ca. 1910-1962]
 
 
Abstract:  
This series consists primarily of incoming and outgoing correspondence but also includes memoranda and copies of orders issued by the Public Service Commission. The files pertain mainly to annual reports previously filed with the Public Service Commission and include detailed information as well as .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Highways
 
 
Title:  
 
Series:
B0228
 
 
Dates:
1917-1933
 
 
Abstract:  
This series consists of correspondence directed to and generated by the commissioner's office of the Division of Highways, Department of Public Works and its predecessor offices. The bulk of the files deal with the administration of federal highway construction aid appropriated by Congress in 1916. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0739
 
 
Dates:
1917-1930
 
 
Abstract:  
The Conservation Commission was authorized to purchase forest lands in state parks. This series consists of correspondence from the Commissioner of the Conservation Commission to the Commissioners of the Land Office relating to proposals for the purchase of forestlands for state parks. Most correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1923-1928 : Smith)
 
 
Title:  
 
Series:
B1715
 
 
Dates:
1925-1926
 
 
Abstract:  
This series consists of 8 items of original and duplicate correspondence and related attachments between Governor Alfred E. Smith and Mrs. Belle L. Moskowitz of the Democratic Publicity Bureau. The documents pertain to such subjects as government reorganization, mortgages, bond issues, and housing..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks and Recreation
 
 
Title:  
 
Series:
A4235
 
 
Dates:
1917-1918
 
 
Abstract:  
This series consists of memoranda, letters, and resolutions sent to county home defense committees from the New York State Defense Council, and also correspondence from the various committees sent to the Council reporting on their organizing and program efforts. Topics include: assuring a workable system .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Engineer in Chief
 
 
Title:  
 
Series:
A4124
 
 
Dates:
1864
 
 
Abstract:  
This series consists mainly of incoming correspondence directed to Brigadier General Isaac Vanderpoel, Engineer in Chief and Acting Assistant Adjutant-General. The bulk of the correspondence deals with the enrollment of men into the State's National Guard. The majority of the records pertain to routine .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Senate
 
 
Title:  
 
Series:
A0203
 
 
Dates:
1780-1803
 
 
Abstract:  
This series consists of a variety of documents compiled by the New York State Senate during the Revolutionary War era. Correspondence, petitions, claims, and other documents address such issues as progress of the war, recruitment of troops, procurement of supplies, compensation of individuals for losses .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Banking Department
 
 
Title:  
 
Series:
B1188
 
 
Dates:
1819-1887
 
 
Abstract:  
This series consists primarily of correspondence to the State Comptroller notifying his office of appointments of various public officers and changes in salaries. Positions included are librarians and assistant librarians of the State Library, secretaries of the Board of Regents, director and assistants .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner's Office
 
 
Title:  
 
Series:
B1731
 
 
Dates:
1919-1939
 
 
Abstract:  
This series consists of correspondence from recipients of honorary degrees and recipients of invitations to University of the State of New York convocation ceremonies. The letters typically include declinations or acceptances of invitations and plans for convocation addresses. Correspondents include, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A3157
 
 
Dates:
1926-1943
 
 
Abstract:  
This series consists of correspondence to and from Dr. Wallace Craig concerning his research into the song of the wood pewee. Most of the correspondence is with observers of the wood pewee who sent Craig records of its song. Some song records are included..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
A0783
 
 
Dates:
1965-1977
 
 
Abstract:  
This series consists of correspondence, memorandums, and some printed material relating to the first State Hospital Code, promulgated by the Department of Health in 1969, and revisions of the code since that time. The code consolidated, revised, and expanded existing rules and regulations concerning .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1249
 
 
Dates:
1845, 1896-1897
 
 
Abstract:  
The Comptroller was authorized to loan monies to towns and school districts from the school fund. This series consists of cover letters that accompanied payment of interest on those loans. Records include the amount for which the draft was made and may include the interest charged..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of routine correspondence of the Comptroller's office with newspapers published in Forest Preserve counties, relating to publication of notices of lands sold for taxes and unredeemed..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Standing Committee on Governmental Operations. Sub-committee on Affirmative Action
 
 
Abstract:  
The New York State Assembly Standing Committee on Governmental Operations' Subcommittee on Affirmative Action researched, compiled information and reported on affirmative action as it related to the employment of women, minorities, Vietnam Era veterans and the disabled in New York State. The records .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Citizens' Committee on Reapportionment
 
 
Title:  
 
Series:
10988
 
 
Dates:
1964
 
 
Abstract:  
This series is the central file of correspondence, memoranda, and background materials maintained by the Citizens Committee on Reapportionment in carrying out its studies and producing its report. The records reflect the Committee's charge to study and make recommendations on questions relating to reapportionment. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Salvage Division
 
 
Title:  
 
Series:
A4354
 
 
Dates:
1942-1945
 
 
Abstract:  
This series reveals how the Salvage Division coordinated the activities of various businesses, agencies, publicity organizations, schools, waste processors and dealers, and individuals involved in salvage efforts across the State. Included are: letters detailing policies and procedures and describing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets
 
 
Title:  
 
Series:
A4269
 
 
Dates:
1964-1969
 
 
Abstract:  
Federal and State Offices of Economic Opportunity provide financial support for local anti-poverty campaigns among migrant workers, in the form of grants, loans, and loan guarantees, to assist in housing, sanitation, education, and day care of children. These files contain grant proposals; applications .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of War Training
 
 
Title:  
 
Series:
A4381
 
 
Dates:
1943-1944
 
 
Abstract:  
This series contains correspondence between the Office of War Training and agencies interested in the office's programs and materials. While Albany and New York City organizations are well-represented, organizations from across the state as well as other states are also represented. The correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A3084
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains Office of Civilian Mobilization (OCM) correspondence relating to the organization and coordination of community services by local war councils and volunteer agencies. The OCM also encouraged local agencies supported recreation activities to the prevent juvenile delinquency and maintaining .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Defense Council
 
 
Title:  
 
Series:
A4237
 
 
Dates:
1917-1918
 
 
Abstract:  
This series consists of correspondence between the New York State Defense Council and the Council of National Defense, its parent organization at the federal level relating to methods of conserving food and fuel supplies and administering the labor force during war emergency conditions. Also included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Defense Council
 
 
Title:  
 
Series:
A4240
 
 
Dates:
1917-1918
 
 
Abstract:  
This series consists primarily of carbon copies of outgoing correspondence - along with smaller amounts of incoming original letters - sent among the New York State Defense Council and other state agencies associated with emergency war efforts, notably the Adjutant General's office, Department of Health, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Protection
 
 
Title:  
 
Series:
A4409
 
 
Dates:
1942-1945
 
 
Abstract:  
This series documents the Office of Civilian Protection's work in coordinating defense preparations. It contains correspondence, pamphlets, bulletins, manuals, and posters sent between the Office of Civilian Protection and the federal Office of Civilian Defense. Topics include: air raids; blackouts; .........
 
Repository:  
New York State Archives
 

 
Creator:
Cortland (N.Y. : County)
 
 
Title:  
 
Series:
A4677
 
 
Dates:
1797-1994
 
 
Abstract:  
The series consists of microfilmed records for the towns of Cincinnatus, Cortlandville, Cuyler, Harford, Homer, Lapeer, Marathon, Preble, Scott, Solon, Taylor, Truxton, Virgil, and Willet; the villages of Homer, McGraw, and Marathon; and the City of Cortland. A detailed description of the records microfilmed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of monthly estimates relating to work to be done on the Erie and Genesee Valley Canals. Information includes the quantity of material or work to be done; type of materials delivered; work to be completed (grubbing, masonry, lining, etc.); item prices; and total cost..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1721
 
 
Dates:
1954-2001
 
 
Abstract:  
This series consists of printouts of scanned documents relating to the operation of the Council for Tobacco Research (CTR) and the administration of its grants programs. These records were made available by CTR counsel via the NYS Attorney General's Office pursuant to subsection 9.3 of the CTR's Plan .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Council on the Arts
 
 
Title:  
 
Series:
18914
 
 
Dates:
1960-1994, 1998-2008
 
 
Abstract:  
The series consists of minutes documenting issues discussed at meetings of the council of the arts such as long range goals; cooperation with other arts organizations; personnel changes; events; policy formulation; and final votes on grant applications. Records include agendas; grant recommendation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Council on Architecture
 
 
Abstract:  
The Council on Architecture was created in 1966 to encourage excellence in architectural design in all public buildings, to encourage inclusion of works of fine art to complement good architectural design, and to stimulate interest in architectural excellence in public and private construction. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Council on Children and Families
 
 
Title:  
 
Series:
B2077
 
 
Dates:
2006, 2008, 2010, 2015, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Council on Children and Families..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Council on the Arts
 
 
Title:  
 
Series:
B2203
 
 
Dates:
2006, 2008, 2011, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Council on the Arts..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Council on the Arts
 
 
Abstract:  
The series consists of audio-visual material (produced by grantees) that document a variety of events and activities related to the Council on the Arts. The audio tapes contain poetry readings; interviews; public service announcements; speeches; panel discussions; and radio programs. Some video tapes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Council on the Arts
 
 
Title:  
 
Series:
18912
 
 
Dates:
1965-2007
 
 
Abstract:  
The series includes correspondence between the chairperson and organizations inquiring about grants, as well as other groups interested in the council's work; inquiries from U.S. and state legislators concerning grant applications; copies of meeting minutes and supporting material; copies of budgets .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Council on the Arts
 
 
Title:  
 
Series:
18913
 
 
Dates:
1960-2007
 
 
Abstract:  
The series consists of correspondence with state, national, and foreign arts-related agencies; appeals received from organizations that were not granted funds, and decisions on those appeals; budgets and budget allocation plans; legislative correspondence; long-range planning and policy documents for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Council on the Arts. Folk Arts Program
 
 
Title:  
 
Series:
20016
 
 
Dates:
1993
 
 
Abstract:  
This accretion consists of a series of eight two-hour digital audiotape (DAT) cartridges of folk music concerts entitled "Families of New Yorkers" sponsored by the Council's Folk Arts Program. The concerts feature authentic folk music by performers from a wide variety of New York ethnic and geographic .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Council on the Arts
 
 
Title:  
 
Series:
14064
 
 
Dates:
1967-2013
 
 
Abstract:  
The series documents the function of the Council of the Arts to promote and assist the study and presentation of the performing and fine arts by granting funds to nonprofit cultural organizations and local arts councils or consortia. Information in the applications typically includes legal name; address; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Council on the Arts
 
 
Title:  
 
Series:
18916
 
 
Dates:
1965-1976
 
 
Abstract:  
The photographs in this series depict such arts events as theater, dance, and musical performances; exhibitions; poetry readings; art workshops; lectures; and craft demonstrations relating to or sponsored by the New York State Council on the Arts. Each photograph usually includes date, location, identity .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Council on the Arts
 
 
Title:  
 
Series:
18915
 
 
Dates:
1965-1971
 
 
Abstract:  
The Council of the Arts slides document the exhibit entitled, "Main Street: The Heart of an American Town" (1974). These slides depict historical districts, historic public buildings, and homes in upstate New York. Other slides depict council-sponsored events. The series also contains one 16mm color .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
B2644
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of files of the Counsel to the Governor's office relating to state legislation, bills recommended by state departments, and program bills designed to implement specific aspects of Governor Harriman's legislative program. Records document state, departmental, and program legislation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
B2341
 
 
Dates:
1955-1958
 
 
Abstract:  
This series consists of records, including subject and personnel files, maintained by various staff members of the Counsel to the Governor's office. Other types of records include news clippings, correspondence, invitations, memorandums, press releases, and reports. Records in the series relate to subjects .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
B2438
 
 
Dates:
1955-1958
 
 
Abstract:  
This series documents investigations on public officials, agency management, proper enforcement of laws and matters of public peace, safety, and justice. Records include correspondence, memoranda, hearings transcripts, testimonies and interviews, reports and findings of the Commission, court decisions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Service. Office of the Secretary
 
 
Title:  
 
Series:
13232
 
 
Dates:
1908-1988
 
 
Abstract:  
These records were produced by the Department of Public Service counsel's office as continuing registers of legal actions in which the department was involved. Name and location for the court or commission hearing each case are recorded. Legal actions taken in each case are recorded by date. Docket .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse Developmental Center
 
 
Title:  
 
Series:
B1665
 
 
Dates:
1866-1974
 
 
Abstract:  
This series consists of registers, organized by county, listing those admitted to the Syracuse Developmental Center (from the time it was called the New York State Asylum for Idiots, through all successive institutional name changes). The first volume lists name; town; class; age; sex; color; nativity; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Highways
 
 
Title:  
 
Series:
B2746
 
 
Dates:
1933-1944
 
 
Abstract:  
This series contains expenditure reports and other related records generated by the Department of Public Works Division of Highways pertaining to the construction and maintenance of county and town highways. Also included are booklets created by the County Highway Superintendents Association..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0830
 
 
Dates:
1786-1910
 
 
Abstract:  
This series contains statements of aggregate valuations of real and personal estates and taxes levied in the towns and wards of eight counties. A law of 1799 stated that taxes were to be "assessed, levied and paid upon the valuation of real and personal estate"..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of reports of county clerk searches made for records of contracts made by, mortgages and conveyances given by, and judgments against the New York and Erie Railroad Company. Also included is a form requesting the clerk of a county Supreme Court to search for records of judgment against .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3328
 
 
Dates:
1914-1916
 
 
Abstract:  
This series consists of monthly reports submitted to the Governor's office in accordance with legislation of 1908 (Chapter 246) and 1909 (Consolidated Laws, Chapter 18) amending sections of the Executive Law (Laws of 1892, Chapter 683) which specified fees to be collected and information to be reported .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0228
 
 
Dates:
1821-1822
 
 
Abstract:  
County clerks were required by law to submit copies of reports received from town school commissioners to the secretary of state. Town school commissioners' reports provide the number of common school districts wholly and partially in the town; funding received from the county treasurer and town collector; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1374
 
 
Dates:
1902, 1905
 
 
Abstract:  
This series consists of statement reports relating to using of a percentage of property tax assessments to finance money highway repairs. The reports are primarily on printed forms. Some forms are accompanied by comptroller's correspondence and board of supervisor's correspondence, etc. For some counties .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1287
 
 
Dates:
1839-1866
 
 
Abstract:  
This series consists of annual accounts of total amount of interest due and paid to the Comptroller from principal held by County Commissioners of the U.S. Deposit Fund. Each account includes the names of the commissioners, date of balance, amounts of debits and credits, and any balance due (usually .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0983
 
 
Dates:
1837-1909
 
 
Abstract:  
Surplus monies received from the U.S. Treasury were loaned to county residents on mortgages on improved land at 7% interest. These records include annual reports and related documents of the Commissioners of the U.S. Deposit Fund in each county of the state. They contain lists of mortgagors; statements .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1281
 
 
Dates:
1837-1911
 
 
Abstract:  
The U.S. Deposit Fund made surplus monies, distributed to the states from the U.S. Treasury, available for loans for improved real estate. Ledgers were delivered to the Comptroller when the Commissioners of the U.S. Deposit Fund were abolished in 1911. This series consists of accounts of mortgage loan .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1282
 
 
Dates:
1837-1911
 
 
Abstract:  
This series consists of minute and account books kept by the County Commissioners of the U.S. Deposit Fund. Books typically contain minutes of actions of the Commissioners, including: allotment of monies to towns and city wards; statements of loans awarded; annual reports to the Comptroller; lists of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Assistant Commissioner for District Organization and District Superintendents
 
 
Title:  
 
Series:
B0482
 
 
Dates:
1958-1981
 
 
Abstract:  
"County files" were created by the assistant commissioner responsible for supervising district superintendents of schools and boards of cooperative educational services (BOCES). Files for district superintendents contain correspondence and memoranda concerning school district organization plans and .........
 
Repository:  
New York State Archives
 

 
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
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4610
 
 
Dates:
1907-1908
 
 
Abstract:  
This series consists of maps created for highway improvement planning. Maps show improved county highways, those under contract for improvement, and those designated for improvement. Not all New York State counties are represented. Also included are folded paper duplicates of the above maps with all .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1855
 
 
Dates:
1913-1926
 
 
Abstract:  
This Series consists of index cards recording appointments of county officials throughout the state. The cards contain information on the name of office, officer's name and address (city only) and date of appointment. The cards are arranged alphabetically by counties and therein by name of county office .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
B1911
 
 
Dates:
1988-1999
 
 
Abstract:  
Maps in this series cover 23 counties and vary in size from 27 x 30 inches to dimensions as great as 46 inches. Scale of maps is either 1:75,000 or 1:100,000. Maps show civil boundaries; roads; railroads; airports; publicly owned recreation areas; and non-recreation areas such as prisons, military installations, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1210
 
 
Dates:
1838
 
 
Abstract:  
This series from the Land Tax Bureau consists of summaries of county assessment rolls compiled to determine the number of days per year town residents should work on bridges and roads. Each summary sheet lists name of town; number of residents and non-residents being assessed; the number of days on .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists largely of correspondence from county treasurers in the form of published notices clipped from local newspapers about upcoming sales of lands for unpaid taxes. Also included is correspondence notifying the comptroller of pending sales of land mortgaged to the Loan Commissioners. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0936
 
 
Dates:
1887-1904
 
 
Abstract:  
This series consists of lists that identify parcels to be sold by county treasurers for unpaid taxes. For each parcel, the notice provides the lot number and description; name of owner; acreage; and amount of taxes due. Some of the lists include resident as well as non-resident lands..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J7013
 
 
Dates:
1841-1844
 
 
Abstract:  
This series consists of receipts from county treasurers for money collected from attorneys for fees due to the clerk of the Supreme Court of Judicature. The county treasurers transmitted these monies pursuant to legislation of 1829 requiring them to receive and pay over all monies belonging to the s.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0941
 
 
Dates:
1849-1851
 
 
Abstract:  
This series consists of returns listing parcels owned by non-residents who had not paid their taxes. Their property was subsequently sold in the tax sales. Each entry on a list states the parcel location, lot number, acreage, assessed value, and amount of tax due. Each list includes the town tax collector's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of lists of non-resident lands sold for unpaid taxes and subsequently conveyed or redeemed. Each list gives the lot number; description of the parcel sold; acre sold; date of conveyance or redemption; to whom the parcel was conveyed or by whom it was redeemed; and amount paid if .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0940
 
 
Dates:
1849-1854
 
 
Abstract:  
This series contains statements that list lands of non-residents sold by county treasurers for unpaid taxes. Each statement gives the lot number; description of the parcel sold; acreage; name of the purchaser; number of acres sold; and amount received by the county treasurer..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0937
 
 
Dates:
1850-1856
 
 
Abstract:  
This series includes e lists of the property redeemed from county treasurers' tax sales, receipts and other items..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Rural Administrative Services
 
 
Abstract:  
Legislation establishing county vocational education and extension boards (Laws of 1926, Chapter 505) required that the Commissioner of Education approve courses offered by the boards. These files contain correspondence, memorandums, reports, charts, application forms, and news clippings about programs .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Business and Distributive Education
 
 
Title:  
 
Series:
B0551
 
 
Dates:
1900-1964
 
 
Abstract:  
The syllabi in this series were prepared by the Bureau if Business and Distributed Education and its administrative predecessors for courses in business education, commercial subjects, and distributive education. They served as guidelines for the teaching of typewriting, office practice, business law, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J4089
 
 
Dates:
1830-1843
 
 
Abstract:  
This series consists of court calendars prepared by the Register for the Chancellor. Entries consist of a priority number (starting at "1"), the names of the complainant and defendant, the date the case was begun, the method by which the case reached the hearing stage (e.g., bill confessed, demurrer, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Abstract:  
This series indexes Series J0157, Records of Appeals and Cases in Error, by name of appellant and plaintiff in error. Each entry consists of a file number referring to records in the series indexed and the names of the appellant or plaintiff in error and respondent or defendant in error. The first few .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Abstract:  
This series consists of records of equity and probate appeals and law cases in error. While very few case files contain all records related to the case, most however include the writ or petition and an assignment of error or answer to an appeal. Appeals also include proceeding transcripts. Post-1830 .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0037
 
 
Dates:
1896-1961
 
 
Abstract:  
This series consists of bound volumes of minutes created by the clerk of the Supreme Court Appellate Division Third Department. Minutes typically include a listing of cases in which motions were submitted to the court and a listing, by calendar number, of cases argued before the court..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Admiralty
 
 
Title:  
 
Series:
A3297
 
 
Dates:
1784-1788
 
 
Abstract:  
This series consists of process, pleadings, motion papers, evidence, and exhibits for cases brought before the Court of Admiralty. Over half of the cases are uncontested seizures of goods at customs..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Admiralty
 
 
Title:  
 
Series:
A3296
 
 
Dates:
1685-1838
 
 
Abstract:  
This series consists of admiralty claims cases filed within the jurisdiction of New York, New Jersey, and Connecticut. Claims relate to prize cases; seamen's wages and treatment; salvage; evasion of customs regulations; insubordination; attempted mutiny; and passenger assault. Files may contain libels, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services. Design and Construction
 
 
Title:  
 
Series:
B1659
 
 
Dates:
1915
 
 
Abstract:  
This series consists of architectural and mechanical drawings of the 1915 renovation of the "State House" building, located on Eagle Street in Albany, New York, for use by the New York State Court of Appeals. The plans show structural alterations; additions; and heating, sanitary, and electrical mod.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0102
 
 
Dates:
1871-1938
 
 
Abstract:  
This series consists certificates of commencement of clerkships..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2212
 
 
Dates:
1880-1925
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J1224
 
 
Dates:
1950, 1952-1954, 1956
 
 
Abstract:  
This series consist of docket books of motions filed in the New York State Court of Appeals..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J1108
 
 
Dates:
1847-1852
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0100
 
 
Dates:
1871-1903
 
 
Abstract:  
This series consists of indexes to certificates of commencement of clerkships..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0312
 
 
Dates:
1890-1907
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0245
 
 
Dates:
circa 1847-1862
 
 
Abstract:  
The ledgers in this series appear to document expenses incurred by parties in various legal cases. Parties to a case are listed across from each other in the ledger. Each entry generally includes name, date, description of activity, and amounts. Amounts are totaled at the bottom of each entry..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2008
 
 
Dates:
1870-1940
 
 
Abstract:  
This series consists of chronological logbooks that record decisions by the Court of Appeals. Included is a list of cases and motions decided, with captions and entries, and the decision date. There is no log for the year 1900..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0105
 
 
Dates:
1932-1934
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
JN590
 
 
Dates:
1898-1905
 
 
Abstract:  
The 6 registers in this series list attorneys and counselors-at-law throughout New York State who filed an oath or affirmation with the clerk of the New York State Court of Appeals as required by laws of 1898 and 1899..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0107
 
 
Dates:
1899-1901
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J3241
 
 
Dates:
1860-1879
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0224
 
 
Dates:
1926-1941
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN310
 
 
Dates:
1823-1847
 
 
Abstract:  
This series is a chronological record of court proceedings maintained by the Clerk of the Court of Equity (1st Circuit) during the period 1823-1829 and the Clerk of the Court of Chancery (1st Circuit) during the period 1830-1847. The minutes contain summaries or texts of motions, orders, and final decrees. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN318
 
 
Dates:
1830-1847
 
 
Abstract:  
These volumes contain a chronological record of proceedings before the Vice-Chancellor and Assistant Vice-Chancellor in the Court of Chancery, 1st Circuit, in New York City. The rough minutes contain brief notes of proceedings, such as filing of papers and issuance of preliminary orders and a final .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN312
 
 
Dates:
1821-1847
 
 
Abstract:  
This series constitutes a full record of the judicial proceedings in such equity matters as foreclosure (the majority of cases), divorce, marital separation, dower rights, partitions of real property, injunctions against the performance of certain acts, and the settlement of legacies. Typical documents .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0047
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of copies of common orders (orders to which a party was entitled without having to show special cause) issued by the Vice Chancellors of the 2nd through 8th circuits. A court rule required the clerks of the circuits to enter common orders in separate bound volumes. Included in this .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J1061
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of documents filed with the 5th, 6th, and 8th Chancery Circuits by aliens seeking United States citizenship. The information in each file usually includes: the alien's name; birthdate and age; place of origin; nation and ruler of former allegiance; arrival date in the United States; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN393
 
 
Dates:
1838-1840
 
 
Abstract:  
Calendar contains lists of cases and brief notes of proceedings before the Chancellor at court terms in the New York City. Calendar entries include both adversarial cases, commenced by bill of complaint, and non-adversarial cases, commenced by petition..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN322
 
 
Dates:
1804-1807, 1815-1817, 1820-1840, 1843-1847
 
 
Abstract:  
Rough minute books contain brief entries of proceedings before the Chancellor. Entries include notes of motions made, documents filed, and preliminary and final orders in cases involving a complainant and defendant. The minutes also record the admissions of solicitors and counselors to practice in the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0082
 
 
Dates:
1830-1833
 
 
Abstract:  
This series consists of Chancellor Reuben H. Walworth's personal notes on cases in Chancery. The form of the notes and the information they contain varies among cases. Appearing for all cases are the names of the parties and their solicitors and the date the case was heard by the Chancellor. The Chancellor's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0048
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of copies of decrees and special orders issued by the Vice Chancellors primarily related to appointing court officials and providing relief to petitioners and complainants. Information includes the names of parties in the case, issue date, occasionally the place of issuance, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0095
 
 
Dates:
1780-1830
 
 
Abstract:  
This series contains a short chronological record of proceedings in cases in which a clerk in Chancery provided a service. A court rule required the two Chancery Clerks in New York City and the two in Albany to maintain these registers..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0073
 
 
Dates:
1823-1847
 
 
Abstract:  
This series consists of summary chronological records of actions taken and documents filed in cases heard by the Vice-Chancellors. Cases include both adversarial cases commenced by complaint ("causes"), and those commenced by petition ("matters")..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0240
 
 
Dates:
1813-1829
 
 
Abstract:  
This rule book was maintained by a Chancery Clerk as a summary record of common orders, most pertaining to producing witnesses and taking testimony.The name R.R. Lansing (Richard R. Lansing) is written on the front cover; he was the Chancery Clerk at Utica. The volume contains several handwritings..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN315
 
 
Dates:
1704-1847
 
 
Abstract:  
The first sub-series contains filed documents in cases that generally did not result in an enrolled decree, the final determination in a Chancery case involving a complainant and defendant. The second sub-series, including corporation cases, includes some decrees or draft decrees, mostly in mortgage .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J1071
 
 
Dates:
1800-1847
 
 
Abstract:  
This series is an alphabetical index by last name of complainant to Chancery Papers, State Archives Series J0070. Each entry in the index contains the names of the complainant and defendant and a file number. There are also special sections in the back of the index for banks, churches, insurance companies, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0058
 
 
Dates:
1800-1847
 
 
Abstract:  
The volume that constitutes this series is an index to individuals, companies, and institutions involved in Court of Chancery In Re cases found in Series J0057. It is divided into three parts: part one contains an alphabetical index by last name of individuals and name of institutions or companies (exclusive .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0071
 
 
Dates:
1772-1847
 
 
Abstract:  
This series consists of an alphabetical index by last name of complainant to Series J0087, Miscellaneous Filed Papers, 1777-1847. Each entry in the index contains the names of complainant and defendant and a file number..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0087
 
 
Dates:
1772-1847
 
 
Abstract:  
This series consists of records filed in cases handled by the Chancellor or by the Vice Chancellor of the 1st Circuit without resort to an enrolled decree (i.e., through dismissal, a court order, an agreement between the parties, etc.). Files do not often contain information on the court's final determination .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN301
 
 
Dates:
1784-1805
 
 
Abstract:  
This register lists bonds filed with the Court of Chancery by guardians and other agents of the court. Register also contains a list of title deeds filed by order of the Court of Chancery, 1760-1804..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J1049
 
 
Dates:
1840-1847
 
 
Abstract:  
This series contains copies of decrees issued by the Chancellor authorizing the sale of land in mortgage foreclosure cases. The minute books were created by the Register, whose office was in Albany..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN321
 
 
Dates:
1787-1852 (with gaps)
 
 
Abstract:  
The registers in this series contain summary chronological records of proceedings in the Court of Chancery (before spring 1823), in the Court of Equity (1st Circuit) (spring 1823 through 1829), and before the Vice-Chancellor (1st Circuit) (1830-1847), in cases ("causes") involving a complainant and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN306
 
 
Dates:
1799-1890
 
 
Abstract:  
This series contains transcriptions of enrolled decrees, the final determinations in equity cases involving a complainant and defendant. The decrees were issued by the Chancellor, the Circuit Judge in the 1st Circuit (1823-1829), the Vice-Chancellor in the 1st Circuit (1830-1847), or (after July 1, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Probates
 
 
Title:  
 
Series:
J0034
 
 
Dates:
1787-1791, 1798-1823
 
 
Abstract:  
These volumes contain bonds of persons appointed by the State Court of Probates to administer and settle the estate of a decedent. Each bond states the name of three obligors, the amount and condition of the bond, the names of the administrator and two sureties, and the signatures of the obligors..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Probates
 
 
Title:  
 
Series:
J0033
 
 
Dates:
1700-1823
 
 
Abstract:  
This series consists of documents relating to the administration of estates that were filed with or issued by the provincial Prerogative Court or the State Court of Probates. Each file may contain letters of administration; performance bonds of administrators and executors; renunciations of executorships; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Custodial Asylum for Feeble-Minded Women
 
 
Title:  
 
Series:
J1033
 
 
Dates:
1753-1776, 1782-1798
 
 
Abstract:  
Administrators of estates were required to give bond for the good performance of their duties, including making an inventory of the personal property of deceased, and to render and account to the court. This series consists of bonds relating to estates in New York Province and New York State..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Custodial Asylum for Feeble-Minded Women
 
 
Title:  
 
Series:
J1032
 
 
Dates:
1743-1783
 
 
Abstract:  
After 1686 the royal governor possessed final jurisdiction in probate matters. The provincial secretary or his deputy served as the governor's delegate or "surrogate" and presided over what was called the Prerogative Court. This series consists of letters that were issued by authority of the royal governor .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Custodial Asylum for Feeble-Minded Women
 
 
Title:  
 
Series:
J2301
 
 
Dates:
1779-1786
 
 
Abstract:  
This series consists of a microfilm copy of one volume of inventories of estates recorded by the clerk of the Court of Probates..........
 
Repository:  
New York State Archives
 

 
Creator:
Manhattan State Hospital
 
 
Title:  
 
Series:
B2614
 
 
Dates:
1897
 
 
Abstract:  
This series consists of petitions made to the Supreme Court of the City and County of New York. Some petitions are for orders granting relief to the committees of persons previously declared incompetent and committed to Manhattan State Hospital. Some are for orders granting formation and relief of such .........
 
Repository:  
New York State Archives
 

 
Creator:
Rome State Custodial Asylum (N.Y.). Superintendent's Office
 
 
Title:  
 
Series:
A0423
 
 
Dates:
1917
 
 
Abstract:  
This series consists of an extensive letter from the Superintendent, Rome State Custodial Asylum, to Miss Ruth F. Leonard, Vassar College.The letter concerns the Superintendent's position on "colonization" of patients in an early outpatient alternative, specifically the examples practiced at Rome and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Children and Family Services
 
 
Title:  
 
Series:
B2846
 
 
Dates:
2020-2021
 
 
Abstract:  
This series consists of guidance, policies, and procedures from the leadership of the New York State Office of Children and Family Services to staff and those under their jurisdiction for handling day-to-day and special responsibilities during the COVID-19 pandemic. The files include protocols for staff, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0061
 
 
Dates:
1930-1992
 
 
Abstract:  
Coxsackie Correctional Facility, located in Greene County, N.Y., is a maximum security correctional facility for incarcerated men. Their case files describe in great detail the family and social background, arrest, confinement, and release/parole of those incarcerated..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1404
 
 
Dates:
1921
 
 
Abstract:  
Officers of state institutions were required to submit itemized accounts of monthly receipts and expenditures to the Comptroller. This series contains a report, which includes a transmittal letter to the supervisor of state charities; a bank statement; statements of personal service, food, fuel, light, .........
 
Repository:  
New York State Archives
 

 
Creator:
Craig Developmental Disabilities Services Office. Client Records Unit
 
 
Title:  
 
Series:
16437
 
 
Dates:
1950-1980
 
 
Abstract:  
This series includes master microfilm copies of original terminated case files of clients served by the Craig Developmental Disabilities Services Office (CDDSO). The records filmed chronicle all services provided to clients, including administrative, legal, and programmatic. As such they provide clinical .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Crime Victims Board
 
 
Title:  
 
Series:
18357
 
 
Dates:
1978-1995
 
 
Abstract:  
This series consists of the Crime Victims Board (CVB) Chairman's correspondence with the Governor's Office, state legislators, the Attorney General's Office, state agencies, individuals, and private organizations. Series also contains individual files for cases that received significant public attention. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Crime Victims Board
 
 
Title:  
 
Series:
B2318
 
 
Dates:
1978-2008
 
 
Abstract:  
This series of meeting minutes documents the State Crime Victims Board's efforts to provide financial services and support to victims of crime..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J2011
 
 
Dates:
1797-1808
 
 
Abstract:  
This series consists of documents filed in criminal cases heard and decided by the justices of the Supreme Court of Judicature in their capacity as judges of the Court of Oyer and Terminer in Albany County. Documents include writs of venire facias juratores, commanding the sheriff to empanel a jury; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Criminal Justice Services. Bureau of Statistical Services
 
 
Title:  
 
Series:
14319
 
 
Dates:
1948-1979
 
 
Abstract:  
The records consist of detailed statistics of arrests, arraignments, indictments, convictions, and sentences in all criminal courts in New York State (including New York City). The statistics are broken down according to type of offense and are tabulated for all counties and cities in the state..........
 
Repository:  
New York State Archives
 

 
Creator:
Croton-on-Hudson (N.Y. : Village)
 
 
Title:  
 
Series:
A4442
 
 
Dates:
1898-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Disciplinary Panel Administration
 
 
Title:  
 
Series:
17090
 
 
Dates:
1987-2001, 2003-2007, 2011-2013, undated
 
 
Abstract:  
The series consists of CSEA disciplinary case files from the Governor's Office of Employee Relations Administration Unit. Records include notices of disciplinary action by state agencies, appeal forms, hearing schedules, hearing transcripts and/or exhibits, correspondence, hearing decisions, affidavits, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
B1723
 
 
Dates:
2000-2001
 
 
Abstract:  
This series contains audio recordings and paper and electronic transcripts of interviews documenting the life histories of approximately eighty people who had received mental health treatment in state psychiatric centers, the psychiatric wards of general hospitals, or private psychiatric facilities. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Associate Commissioner for Cultural Education
 
 
Title:  
 
Series:
B1876
 
 
Dates:
1964-1974
 
 
Abstract:  
This series consists of planning records of the Associate Commissioner of Education and Assistant Commissioner for State Museum and Science Service (later Associate Commissioner of Cultural Education). Included are records of Hugh M. Flick, and John G. Broughton. Records consist primarily of subject .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4255
 
 
Dates:
1912-1914
 
 
Abstract:  
This series consists of a ledger of "current" accounts of the State Fire Marshal's employees, generally inspectors or deputies. Expenses are recorded either by date services were performed or the date travel was undertaken..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Custodial Asylum for Feeble-Minded Women
 
 
Title:  
 
Series:
B2620
 
 
Dates:
1907-1910
 
 
Abstract:  
This series consists of copies of monthly reports made to the Governor and the State Board of Charities. Information may be either specific or general in nature. Topics include facilities conditions, plans and progress of construction and remodeling projects, purchase and installation of new equipment, .........
 
Repository:  
New York State Archives