Research

Browse by: Title
There are 341 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:
Western Reformatory for Women
 
 
Title:  
 
Series:
B0092
 
 
Dates:
1960-1967
 
 
Abstract:  
This series consists of notebooks recording daily activities at the Western Reformatory for Women. Information includes records of routine inspections at various posts; items going into and out of the laundry; officers' orders; issuances of items such as shoes; visitors; behavior of inmates in segregation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Canal Corporation
 
 
Title:  
 
Series:
A4410
 
 
Dates:
1921-2007
 
 
Abstract:  
This series consists of daily reports on the operation of locks on the Erie and Champlain Barge Canals. These reports document day-to-day traffic on the canal as well as specific information on the lock. Records consist primarily of daily lockage reports; weekly operation work force logs; records of .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0069
 
 
Dates:
1941-1942, 1951-1952
 
 
Abstract:  
This series consists of records of employee absences from Auburn prison. Information includes date; absentee's name; title; reason for absences; number absent on vacation and day off. All staff appear to be listed: Principal Keeper-Assistant Superintendent; Assistant Principal Keeper, 2nd Assistant .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2370
 
 
Dates:
1956-1972
 
 
Abstract:  
This series indicates daily number of orders given to seclude patients at the Rome State School, later the Rome Developmental Center (note: only male patients are secluded) or to place them in either a camisole (straight-jacket) or restraint sheet. Numbers are given by gender. One sheet is used per .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State School
 
 
Title:  
 
Series:
B1641
 
 
Dates:
1882-1931
 
 
Abstract:  
The series consists of daily registers that record the population and activities of patients at the Syracuse State School and its predecessors. Starting in 1883, the asylum purchased and remodeled farm buildings at which older students were placed to learn farming and to produce crops. By 1931 the Syracuse .........
 
Repository:  
New York State Archives
 

 
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B1239
 
 
Dates:
1927-1928
 
 
Abstract:  
This series consists of daily census reports of incarcerated individuals taken at Sing Sing Prison from August 18, 1927, to May 18, 1928. The census was likely maintained by Sing Sing's deputy warden. For each day, the following information was recorded: number of incarcerated individuals received and .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0094
 
 
Dates:
1895-1896, 1929-1946, 1969-1976
 
 
Abstract:  
This series consists of daily records of disciplinary actions at Clinton Prison. Information includes number and name of inmate, name of officer, nature of offense, and form of punishment. The record from 1895-1896 includes discharges from solitary confinement, executions, inmate location changes, and .........
 
Repository:  
New York State Archives
 

 
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1013
 
 
Dates:
1960-1965
 
 
Abstract:  
This series consists of a daily record used to track the location of Westfield officers and inmates. The volumes list the names of officers on duty at various stations and names of inmates received, discharged, transferred, or placed in special locations within the institution (such as in segregation, .........
 
Repository:  
New York State Archives
 

 
Creator:
Bedford Hills Correctional Facility
 
 
Title:  
 
Series:
B1284
 
 
Dates:
1960-1964, 1972
 
 
Abstract:  
This series consists of a daily journal summarizing activity at Westfield and Bedford Hills Correctional Facility. It is unknown if the journal relates to Westfield's Reformatory or Prison Division. Included are handwritten notes summarizing officer duty and inmate activity during each day. Notes include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0966
 
 
Dates:
1797-1802
 
 
Abstract:  
This journal from the office of the Comptroller lists various financial transactions made from May 1, 1797 to October 27, 1802. The comptroller was responsible for drawing up warrants for all monies to be paid by the Treasurer, keeping the financial records of the state, investing the state's funds, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1329
 
 
Dates:
1838-1841
 
 
Abstract:  
This series consists of a chronological record of payments made by the State. Information includes the person, agency, or institution to which payment is to be made; warrant number; amount; and daily totals. Payments were made to brigade inspectors; the banking department; county treasurers; the court .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0908
 
 
Dates:
1883-1891
 
 
Abstract:  
This series consists of official daily journals of the Attorney General, in calendar format. Entries note meetings with individuals, many of who represented businesses, as well as reminders of court cases, arguments scheduled, briefs to file, correspondence to respond to, and assorted reminders. Some .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1318
 
 
Dates:
1803-1843
 
 
Abstract:  
This series consists of daily journals of receipts and disbursements by the Comptroller. Entries include receipts and disbursements and provide the following information: receipt or warrant number, name of individual account, and amount. Later volumes have monthly totals of receipts and disbursements. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Canal Corporation
 
 
Title:  
 
Series:
B1792
 
 
Dates:
1990-1997
 
 
Abstract:  
This series consists of a variety of traffic related forms and paperwork recording activities at a canal lock. Statistics derived from the forms were used for budgeting, planning, and determining staffing patterns. Records include daily reports of passages, boats, and lockages; weekly reports of detained .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B1250
 
 
Dates:
1914-1938
 
 
Abstract:  
This series consists of daily information on inmates receiving medical treatment at Clinton Prison. In addition to regular medical needs, Clinton served as the facility for all inmates suffering from tuberculosis. Information includes descriptions of the general inmate population; number of inmates .........
 
Repository:  
New York State Archives
 

 
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0138
 
 
Dates:
1933-1957
 
 
Abstract:  
The volumes in this series were used to record the daily activities and work assignments of guards at Elmira Reformatory. Assignments are listed for up to eighty locations in the institution. Volumes also include remarks regarding unusual events, incidents, disciplinary measures, and staff absences..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1967
 
 
Dates:
1876-1944
 
 
Abstract:  
This series consists of daily entries listing the total number of inmates present in the morning and in the evening, and the names and case numbers of newly admitted or discharged inmates. After 1913, the religion of newly admitted or discharged inmates is also noted. Male and female inmates are counted .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
A0780
 
 
Dates:
1836-1846
 
 
Abstract:  
The series consists of daily reports describing punishments at Auburn Prison. Assistant keepers could punish those incarcerated at their discretion if they reported their actions in writing to the prison's agent or deputy keeper. The short narratives include date; name of assistant keeper; name of the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3059
 
 
Dates:
1919-1930
 
 
Abstract:  
This series consists of a chronological register of escapes from the State Agricultural and Industrial School. Information includes date; inmate name; name of colony or hospital from which escaped; inmate number, age, county of residence; and date of return or location if not returned. Records are r.........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Abstract:  
This series is a daily record of changes in the population of incarcerated individuals at the Elmira Reformatory from May 24, 1877 to September 30, 1883. For each day that a change occurs, the volume lists: date; name; consecutive number; and activity (received, transferred, discharged, paroled, pardoned, .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0073
 
 
Dates:
1907-1909
 
 
Abstract:  
This series consists of carbon copies of reports detailing money sent to the incarcerated from outsiders. Reports include the date compiled, inmate number, name, name of sender and amount, and the date deposited..........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1458
 
 
Dates:
1869-1995
 
 
Abstract:  
This series consists of daily census records created by the Willard Psychiatric Center (known earlier as the Willard State Hospital and even earlier as the Willard Asylum for the Insane) to keep an accurate daily account of numbers of patients admitted, discharged, and the total population. Other recorded .........
 
Repository:  
New York State Archives
 

 
Creator:
Utica State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1487
 
 
Dates:
1857-1955
 
 
Abstract:  
This series consists of daily census records maintained by staff of the State Lunatic Asylum (later Utica State Hospital). Records include total number of male and female patients with number admitted and discharged. Information generally includes brief notes concerning visitors; religious services .........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1759
 
 
Dates:
1877-1971
 
 
Abstract:  
This series consists of daily reports and census records created by the Middletown State Hospital (earlier Middletown State Homeopathic Hospital) to keep an accurate account of numbers of patients admitted, discharged, and the total population. Information and format of the records vary over time. The .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0063
 
 
Dates:
1893-1906
 
 
Abstract:  
This series consists of daily statistical records of inmates at the Women's Prison at Auburn. Information includes the date; number received; number discharged; total number in prison at morning and evening; and remarks..........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Correctional Facility
 
 
Title:  
 
Series:
B1271
 
 
Dates:
1968-1973
 
 
Abstract:  
This series consists of a daily log listing infractions of prison rules committed by individuals incarcerated at Auburn and corrections officers and penalties imposed. A few entries relate to complaints by incarcerated individuals. Information recorded daily includes name and consecutive number; number .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1426
 
 
Dates:
1942 July-1963 November
 
 
Abstract:  
These daily sheets record the schedule of films viewed by division personnel and the actions taken. Each "booking sheet" contains columns for data on the film footage of each booking, number of reels, priority (time or date), title of picture, applicant, action taken, and reviewers (usually left bla.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1056
 
 
Dates:
1922-1927
 
 
Abstract:  
These statements from the Comptroller's Office include daily bank balances to the credit of various funds constituting the Canal Fund..........
 
Repository:  
New York State Archives
 

 
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1012
 
 
Dates:
1957-1968
 
 
Abstract:  
This series consists of daily logs recording Ward activity at the Westfield State Farm. Included are inmate population counts, names of inmates not in cell during a count, name and purpose of visitors, reasons why specific cells were unlocked, names of officers and watch locations, and names of ward .........
 
Repository:  
New York State Archives
 

 
Creator:
Dannemora (N.Y. : Town)
 
 
Title:  
 
Series:
A4574
 
 
Dates:
1869-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Dannemora State Hospital
 
 
Title:  
 
Series:
B1680
 
 
Dates:
1911-1972
 
 
Abstract:  
This series documents inmate transfers to Dannemora State Hospital and daily hospital censuses. Transfer records include: inmate name; identification number; transferring institution and date; date current attack began; former conditions; personal habits; supposed cause of insanity; insane relatives; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Investigate Provision for the Mentally Deficient
 
 
Title:  
 
Series:
A4230
 
 
Dates:
1914
 
 
Abstract:  
The series consists of a daily journal of activities of the Commission to Investigate Provision for the Mentally Deficient. Included are very brief summaries of Commission correspondence, meetings, phone conversations, and visits, with information on persons involved and topics discussed..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0244
 
 
Dates:
1839-1847
 
 
Abstract:  
This volume contains accounts of fees charged by the clerk of the Supreme Court of Judicature at Geneva. The entries were made daily, and each gives the date, name of attorney charged, nature of charge, and the amount charged. The fees are for impressing seals; copying dockets; searching and copying .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
A1103
 
 
Dates:
1821-1825
 
 
Abstract:  
The series is a daily account of financial transactions taking place at Auburn State Prison. Chapter 169 of the Laws of 1817 required the agent for each state prison to keep a regular and correct account of the monies received and disbursed. This daybook, or journal, is part of the agent's account for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1609
 
 
Dates:
1850-1855
 
 
Abstract:  
In 1850, the legislature transferred the function of selling and conveying land for unpaid taxes to the county treasurers. The comptroller continued to receive copies of lists of unpaid non-resident taxes and of lands redeemed and finally conveyed. In 1855 the legislature restored the former system .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1348
 
 
Dates:
1916-1940
 
 
Abstract:  
This series contains lists of financial transactions relating to mortgaged lands. The mortgage insurance list includes mortgage number, policy amount and expiration date. The farms rented list includes county, mortgage number, rent, and amount paid. The list of foreclosures includes mortgage number, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0862
 
 
Dates:
1801-1890
 
 
Abstract:  
This series consists of daily record of receipts and disbursements kept by the State Comptroller. Each entry gives the name of payor or payee, name of account, warrant number, journal letter and page number. The daybooks cover the entire range of state activities..........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
B1740
 
 
Dates:
1853-1934
 
 
Abstract:  
This series documents operating expenses for nearly the entire period during which the House of Refuge was open. Format and type of information collected changes over time but generally include itemized description of goods or services purchased. Expense categories typically include manufacturing (including .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series of daybooks ("redemption diaries") documents daily receipts of payments made to the State Comptroller to recover title to property sold for unpaid taxes. Payments included delinquent taxes, interest, and other expenses incurred by the state in connection with the sale of the property. If .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1608
 
 
Dates:
1815-1986
 
 
Abstract:  
This series of daybooks ("tax diaries") documents daily receipts of delinquent taxes paid to the comptroller during the grace period prior to the sale of the property for unpaid taxes. Each entry shows the years taxes are owed; name and address of person paying tax; county and lot or tract; date and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Code Enforcement and Administration
 
 
Title:  
 
Series:
18954
 
 
Dates:
1967-1991, 1998-2000, 2002-2003, 2006
 
 
Abstract:  
The series consists of original decisions on variance petitions issued by the Department of State's Codes Division and by Regional Boards of Review. Files include summaries of grievances and relief sought; findings of fact; conclusions of law; and determinations. Also included are petition files produced .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Taxation and Finance. Counsel's Office
 
 
Title:  
 
Series:
19615
 
 
Dates:
1945-1987
 
 
Abstract:  
The State Tax Commission was responsible for formulation of tax policy, interpreting state tax law, clarifying tax requirements, and providing a quasi-judicial forum for resolving taxpayer disputes with the Department of Taxation and Finance. This series consists of the formal decisions of the State .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0015
 
 
Dates:
1838-1847
 
 
Abstract:  
This series contains plaintiffs' declarations, which were the initial pleadings in common law actions. The declaration was made out by the plaintiff's attorney after the defendant had been arrested by a writ of capias ad respondendum. The declaration contains caption (name of the court and the term .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0009
 
 
Dates:
1831-1842
 
 
Abstract:  
These records documenting pleadings of plaintiffs and defendants in common law actions include declarations of plaintiffs, defendant's pleas, replications, rejoinders, surrejoinders, cognovits, demurrers, reports of referees, reports of damages awarded, and writs of inquiry. The series contains plaintiffs' .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0010
 
 
Dates:
1821-1829
 
 
Abstract:  
This fragmentary series contains declarations, writs of inquiry and inquisitions, motion papers of all kinds, cognovits, stipulations, exceptions, demurrers, and other miscellaneous documents..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0277
 
 
Dates:
1802-1833
 
 
Abstract:  
The Holland Land Company was an association of Dutch banks and other investors speculating in American land during the late 1700s. This series consists of records of persons who purchased and were deeded lands from the Holland Land Company. Each table apparently records sales from a particular geographic .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Bureau of Real Property
 
 
Title:  
 
Series:
B1420
 
 
Dates:
1850-1962
 
 
Abstract:  
This series consists of legal papers apparently relating to agreements with railroad companies. Included are deeds, abstracts, indentures, abstracts of title, and various contracts and other papers covering modifications to easements and other agreements to which railroad companies were a party..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
A4027
 
 
Dates:
1828
 
 
Abstract:  
The Holland Land Company was an association of Dutch banks and other investors speculating in American land during the late 1700s. The company purchased over five million acres in central and western New York and Pennsylvania. This series consists of a portfolio of deeds (conveyances of real property) .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Appraisers
 
 
Title:  
 
Series:
A0050
 
 
Dates:
circa 1774-1846
 
 
Abstract:  
The volume contains approximately 60 documents mostly related to deeds ceding land and/or jurisdiction of property to New York State or the federal government, largely for military and protective purposes..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1332
 
 
Dates:
1833-1909
 
 
Abstract:  
This series consists of draft or executed deeds for lands sold for unpaid taxes and not redeemed. Deeds cite specific laws authorizing tax sales but are otherwise in the standard form of a deed. A law of 1823 provided that when land taxes were unpaid for a period of two years the land would be sold. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Wildlife. Deer Management Unit
 
 
Title:  
 
Series:
B2719
 
 
Dates:
1918-1999
 
 
Abstract:  
This series documents the Department of Environmental Conservation's evaluation, designation, and mapping of deer management units in New York State. Records also document the department's relationship with interested citizens' groups (such as animal rights organizations and hunting associations), individual .........
 
Repository:  
New York State Archives
 

 
Creator:
Queens College (New York, N.Y.). Historical Documents Collection
 
 
Abstract:  
This index contains names of defendants in Chancery cases that have case documents in series J0065, Enrolled decrees, filed parchments and papers before 1800. The index consists of cards, each containing the name of defendant and a cross reference to the name of the complainant and the alphanumeric .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J2019
 
 
Dates:
1823-1847
 
 
Abstract:  
This series consists of a card file indexing part of Series J0061, Enrolled Decrees, In Re Papers, and Other Case Files, relating to the 3rd, 4th, and 5th Circuits, Court of Chancery. Some cards, pertaining to divorce cases, cannot be attributed to a circuit. Cards generally list defendant and a cross-reference .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks and Recreation
 
 
Title:  
 
Series:
A4241
 
 
Dates:
1917-1918
 
 
Abstract:  
This series consists of correspondence, memoranda, telegrams, and circulars relating to the New York State Defense Council's work to administer and supervise programs for food conservation, motor convoys, and non-war construction. The series especially documents council cooperation with the U.S. Food .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Division of Public Relations
 
 
Title:  
 
Series:
A4285
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains issues of the Defense Digest, initially published by the New York State Council of Defense, and retitled New York State War Council Official Bulletins in July 1942, when the Council's Office of War Information took over publication. Throughout format and publisher changes, similar .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Associate Commissioner and Acting Assistant Commissioner for Vocational and Extension Education
 
 
Title:  
 
Series:
A2094
 
 
Dates:
1940-1941
 
 
Abstract:  
This series consists of correspondence, memoranda, bulletins, press releases, statistical reports, applications, clippings, and a few blueprints relating to the Education Department's cooperation in the Federal government's National Defense Training Program. These records primarily document the establishment .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4325
 
 
Dates:
1941-1945
 
 
Abstract:  
This correspondence documents the cooperative efforts of the Office of Civilian Mobilization (OCM), state and federal agencies, and private organizations as they sought to to coordinate, publicize, and implement programs related to home front activities such as child care, recreation, nutrition, health .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Deferred Compensation Board
 
 
Title:  
 
Series:
17125
 
 
Dates:
1980-2005
 
 
Abstract:  
The Deferred Compensation Board (DCB) establishes and administers deferred compensation plans for State and local government employees, as authorized by the Internal Revenue Code. This series consists of correspondence, memorandums, minutes of meetings, resolutions, testimony delivered at public hearings, .........
 
Repository:  
New York State Archives
 

 
Creator:
Delaware (N.Y. : County)
 
 
Title:  
 
Series:
A4637
 
 
Dates:
1951-1960
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Delaware (N.Y. : County)
 
 
Title:  
 
Series:
A4573
 
 
Dates:
1787-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Delaware (N.Y. : County)
 
 
Title:  
 
Series:
A4623
 
 
Dates:
1821-1996
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1915
 
 
Title:  
 
Series:
L0078
 
 
Dates:
1915
 
 
Abstract:  
This series consists of one volume used to track amendments introduced by individual delegates or committees. The volume is arranged into two sections: the first with information concerning amendments introduced by delegates, arranged alphabetically by name of delegate; the second with information concerning .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1938
 
 
Title:  
 
Series:
L0100
 
 
Dates:
1938
 
 
Abstract:  
This series consists of one volume used to track amendments introduced by individual delegates or committees. The volume is arranged into two sections: the first with information concerning amendments introduced by delegates, arranged alphabetically by name of delegate; the second with information concerning .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0117
 
 
Dates:
1967
 
 
Abstract:  
The series consists of a two volume record used to track the progress of the 1,405 propositions introduced in the Convention by individual delegates or committees..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Real Property Services
 
 
Title:  
 
Series:
15177
 
 
Dates:
1979-1987, 1990-1997, 2007-2008
 
 
Abstract:  
The State Board of Equalization and Assessment is responsible for setting state equalization rates, reviewing county equalization rates, appraising certain categories of property, and training and advising local tax assessors. This series consists of memorandums and printouts listing equalization rates .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1214
 
 
Dates:
1820-1824
 
 
Abstract:  
This series consists of receipts to county treasurers and State employees engaged in the distribution of laws pertaining to the collection of quit rents. Records include receipts for copies of the laws relative to the quit rents, receipts for monies received for the distribution of the laws, and newspaper .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
B2011
 
 
Dates:
1923-1924
 
 
Abstract:  
This volume contains entries from February 1, 1923, to January 31, 1924. Reports are listed monthly on fines imposed on incarcerated individuals of an unidentified residential facility, probably Elmira Reformatory. Information is present for the following: consecutive number, name, class (1 or 2, probably .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets
 
 
Title:  
 
Series:
B2400
 
 
Dates:
1930-1949
 
 
Abstract:  
These films relate to the Department of Agriculture and Markets' promotion of the agricultural economy in New York State..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets
 
 
Abstract:  
This series consists of applications for public assistance in the form of day care and children's educational services to enable parents to work in agriculture. Information includes name of day care facility desired; name, address, social security number, birth date, and sex of children requiring services; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets
 
 
Title:  
 
Series:
B2047
 
 
Dates:
2006, 2008, 2010-2011, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Department of Agriculture and Markets..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets. Commissioner's Office
 
 
Abstract:  
This series consists of a variety of correspondence, speeches, reports, memoranda, and related records concerning the operation and direction of the Department of Agriculture and Markets in promoting and encouraging the state's agriculture industry, improving the marketing of the state's agricultural .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets. Division of Agricultural Promotion Services
 
 
Abstract:  
Photographic prints and negatives of images used for Department publications. Images include crop cultivation, harvesting, and processing; livestock care and inspection; promotional events and meetings; and portraits of Department officials. Laboratories, cattle, beekeeping, onion and lettuce cultivation, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets. Division of Marketing
 
 
Abstract:  
These files from the director's office relate principally to promotion and distribution of agricultural products. They include a variety of material within a wide range of subjects, such as ACF Center Flow Conditionaire, eggs, flowers, potatoes, seed, and U.S.D.A. Home and Food Fair..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets. Executive Office
 
 
Title:  
 
Series:
B2580
 
 
Dates:
2007, 2009-2010
 
 
Abstract:  
This series consists of Commissioner's outgoing correspondence and day books..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets. Division of Market Information
 
 
Title:  
 
Series:
13565
 
 
Dates:
circa 1958-1973, 1981-1996
 
 
Abstract:  
These files from the Department of Agriculture and Markets, Division of Marketing contain marketing orders, petitions, hearing notices, transcripts, memoranda regarding referendum results, lists of growers for specific products, and original ballots. Marketing orders are issued to regulate the sale .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B2079
 
 
Dates:
2008, 2010-2011, 2014-2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Department of Audit and Control, which is commonly known as the Office of the State Comptroller..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series documents the State Comptroller's role in administering accounts of the state, paying bills and payrolls, and auditing records, accounts, and financial and management practices of state agencies. The Office of the State Comptroller used this material in exhibitions to highlight key agency .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Testing Support Services. Arrangement Unit
 
 
Title:  
 
Series:
20005
 
 
Dates:
1963-1979
 
 
Abstract:  
This series consists of master copies of announcements for state civil service examinations. Examination announcements generally include data on position title; duties and salary; minimum qualifications for admittance to test; subject of examination, and the relative weight of its components; general .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Personnel Services Division. Training Section
 
 
Title:  
 
Series:
14098
 
 
Dates:
1947-1968
 
 
Abstract:  
The Training Section served as administrators of the Sponsoring Committee of the Public Administration Training Program. The Section's files document the origin, development, and administration of public administration trainee and intern programs. Included are: memoranda; correspondence; lists of interns .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Merit System Affirmative Action Office
 
 
Abstract:  
The Merit System Affirmative Action Office was established by the Department of Civil Service in 1977 to serve as a liaison among state and public agencies concerned with equal opportunity, to handle discrimination complaints and to monitor the affirmative action programs of all state agencies. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Municipal Services Division. Field Service Unit
 
 
Abstract:  
This series contains copies of local government grievance procedures filed with the New York State Department of Civil Service as required by Article 15-C of the state's General Municipal Law. The series consists predominantly of grievance procedures filed by counties, cities, municipal boards and authorities, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Personnel Council
 
 
Title:  
 
Series:
14078
 
 
Dates:
1945-1972
 
 
Abstract:  
This series consists of meeting minutes of the Personnel Council and its Executive Committee. Minutes include date, time, place, attendees' names, and description of business conducted. Subjects addressed include general personnel policies and problems, plans for monthly meetings, committee reports, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Personnel Services and Development Division
 
 
Abstract:  
This series consists of administrative records related to the Civil Service Commission's development of the civil service rating and performance evaluation system..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Commerce. Bureau of State Information
 
 
Abstract:  
This series consists of reel-to-reel audio tapes and accompanying scripts, created and distributed by the Department of Commerce's Bureau of State Information to publicize local historic sites, tourist attractions, museums, cultural events, and recreational facilities. These tapes were apparently intended .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
17620
 
 
Dates:
1956-1975
 
 
Abstract:  
The series consists of the inmate history system subfile known as Release File. The release file contains detailed criminal and demographic data on all inmates released annually from DOCS facilities. The release file contains two record types: the receiving blotter (I-2 record) for all annual releases; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services. Central Depository
 
 
Title:  
 
Series:
21833
 
 
Dates:
circa 1925-1992
 
 
Abstract:  
This series consists of summary cards for inmates at various state correctional facilities. This series is not comprehensive. Cards between the 1940s and 1980s are more numerous than cards between the 1890s and 1930s. Cards typically indicate the inmate name, various identification numbers, date of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
B2795
 
 
Dates:
1976-1994
 
 
Abstract:  
This series consists of news summaries and newsletters created or published by the New York State Department of Correctional Services (DOCS). News summaries, distributed to DOCS staff, were used to track the publication of articles covering topics relevant to the work of DOCS. Newsletters include The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
20037
 
 
Dates:
1977-2011
 
 
Abstract:  
In the 1970s, the Department of Correctional Services began to adopt policies and procedures geared toward meeting accreditation standards of the American Correctional Association. In conjunction with this process, State correctional facilities began maintaining centralized security logs, known as Watch .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Corrections and Community Supervision
 
 
Title:  
 
Series:
B2202
 
 
Dates:
2006, 2008, 2010, 2013, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Department of Corrections and Community Supervision and its predecessor agency, the New York State Department of Correctional Services..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Corrections and Community Supervision. Division of Program Planning, Research and Evaluation
 
 
Title:  
 
Series:
19129
 
 
Dates:
1976-1993, 2020-2023
 
 
Abstract:  
The series consists of reports documenting the daily capacity and inmate population for each correctional facility managed by the Department of Correctional Services. The reports are the official source for such statistics, which are used to calculate the rate of occupancy of the prisons in New York .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Economic Development. Public Affairs Office
 
 
Abstract:  
This series consists of approximately 10,000 color slides (2" x 2") that are housed in binders arranged by subject. The bulk of the images depict people and places throughout the state and were produced and used to support various Department of Economic Development promotional activities and initiat.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Economic Development. Executive Office
 
 
Title:  
 
Series:
16183
 
 
Dates:
1970-2011
 
 
Abstract:  
The series consists of correspondence, reports, and project proposals regarding agency wide functions, activities, and policies. Included are records from the office of the president, executive vice president, and subordinate units..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Economic Development. Bureau of Media Services. Photo Unit
 
 
Title:  
 
Series:
19125
 
 
Dates:
1938-2008
 
 
Abstract:  
This series consists of color slides, black and white prints, and black and white negatives created to supplement the Department of Economic Development's tourism promotional programs. Most depict outdoor landscapes, scenic areas, cultural activities, historic sites, land and water recreation, sports, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation
 
 
Title:  
 
Series:
B2088
 
 
Dates:
2008, 2010, 2015, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites maintained by the Department of Environmental Conservation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Central Planning Office
 
 
Abstract:  
The series consists of the files of F.W. Howell, head of the Central Planning Office of the Department of Environmental Conservation. Included are draft versions of the state environmental plan; correspondence regarding the plan's development and potential effects; comments received from interested .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Legislative and Federal Liaison Office. Office of General Counsel
 
 
Title:  
 
Series:
16867
 
 
Dates:
1963-2003
 
 
Abstract:  
This series consists of records pertaining to formulation of departmental legislation. Record types include legislative proposals; legislative initiation forms; bills; documents tracking progress of bills; sponsor memorandums; comments from other agencies; position statements; and correspondence..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Division of Environmental Enforcement
 
 
Abstract:  
This series consists of non-routine consent orders involving cases relating to hazardous waste; cases encompassing multiple Department of Conservation (DEC) regions; cases involving novel issues of policy or law; cases appearing to conflict with DEC policy; or cases involving sensitive or controversial .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation
 
 
Abstract:  
This series consists of correspondence and memoranda commenting and interpreting Environmental Conservation Law (ECL) and other state and federal laws and regulations. Interpretations commonly contain analysis of the legal language used, a discussion of the effect of the statute or regulation on the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Executive Office
 
 
Title:  
 
Series:
B2036
 
 
Dates:
1997-2004
 
 
Abstract:  
This series consists of press releases written and issued by the Department of Environmental Conservation's Bureau of Public Information..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Office of General Counsel
 
 
Abstract:  
This is an incomplete series of case files documenting legal action brought by the Department of Environmental Conservation against water polluters, usually municipalities or businesses (accused parties' names fall between F and L). The files, which document the entire enforcement process, contain notices .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Office of General Counsel
 
 
Abstract:  
This series contains records pertaining to litigation in state or federal court against or on behalf of the New York State Department of Environmental Conservation (DEC) including but not limited to Article 78 proceedings, federal Resource Conservation & Recovery Act (RCRA) cases, and violators of the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Office of Hearings and Mediation Services
 
 
Abstract:  
This series consists of hearing files documenting the results of adjudicatory and legislative public hearings held by the New York State Department of Environmental Conservation. Topics include New York City's application for a water supply permit for drought emergency operation of the Hudson River .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Pollution Prevention Unit
 
 
Abstract:  
This series contains project files and studies documenting the Department of Environmental Conservation's effort to create measurable objectives in the field of environmental protection and restoration in the 1990s..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Financial Services
 
 
Title:  
 
Series:
B2519
 
 
Dates:
2012, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Department of Financial Services..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Financial Services. Banking Division
 
 
Title:  
 
Series:
B1638
 
 
Dates:
1976-2015
 
 
Abstract:  
The Banking Division within the State Department of Financial Services (and its predecessor the State Banking Department) conducts examinations of financial institutions operating within the state, scrutinizing their overall financial status, financial practices, and organizational structure. This series .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Financial Services. Liquidation Bureau
 
 
Title:  
 
Series:
B2904
 
 
Dates:
2022
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Liquidation Bureau with the Department of Financial Services..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Bureau of Adjudication
 
 
Title:  
 
Series:
17373
 
 
Dates:
1990-2008, 2013
 
 
Abstract:  
The files in this series document administrative proceedings that Department of Health program units or the Bureau of Administrative Hearings are not able to settle without a hearing. Cases involve sanitary code conditions, Medicaid, professional medical conduct, nursing home discharges/transfers, emergency .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
B2109
 
 
Dates:
2006-2008, 2010-2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Department of Health..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Bureau of Adjudication
 
 
Abstract:  
This series serves as an index to Series 17373, Department of Health Adjudication Case Files. The index is in chronological order by year and therein alphabetical by case name. It provides the case name, document type, date signed or served, and document number..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Bureau of Communicable Disease Control
 
 
Title:  
 
Series:
13855
 
 
Dates:
1884-1982, 1989-1991
 
 
Abstract:  
The files are primarily those of Bureau of Communicable Disease Control Directors Richard Rothenberg and Donald O. Lyman. Files consist of correspondence, memorandums, periodical clippings, maps, case files, statistical reports, survey questionnaires, and legislative proposals and bills. Subjects include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Commissioner's Office
 
 
Title:  
 
Series:
13307
 
 
Dates:
1930, 1938-1939, 1952-2011
 
 
Abstract:  
These subject files contain correspondence, memorandums, newspaper clippings, printed materials, reports, press releases, speeches, legislative and grant proposals, and hearing testimony. The files deal with such health related issues such as abortion, care for the disabled and handicapped, substance .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Departmental Committee on Rehabilitation
 
 
Abstract:  
These records document review and planning of rehabilitation services within the State Department of Health. They contain the initial plans for state designation and support of comprehensive rehabilitation centers in teaching medical centers across the state and for regional coordination of rehabilitation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Division of Legal Affairs
 
 
Title:  
 
Series:
16407
 
 
Dates:
1977-1987, 1989, 1990-1994, 1998
 
 
Abstract:  
This series contains progress and final investigation reports, investigation notes, transcripts and depositions, correspondence, and various exhibits and other background material generated by the State Health Department Division of Legal Affairs. Investigations can include Department of Health employees .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Executive Deputy Commissioner
 
 
Title:  
 
Series:
B1214
 
 
Dates:
1974-1987
 
 
Abstract:  
This series consists of correspondence, memoranda, clippings, printed materials, reports, press releases, speeches, and other records of the Executive Deputy Commissioner of the Department of Health. The files deal with such health related issues as abortion, child abuse, family planning, generic drugs, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Office of Legal Affairs
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Executive Department
 
 
Title:  
 
Series:
B1629
 
 
Dates:
1917, 1956, 1984
 
 
Abstract:  
This series consists of photographs of health research operations. Some depict the Center for Laboratories and Research and an exhibit of herbals. Others show construction and evacuation processes during the work of the interagency task force handling the Love Canal disaster in Niagara Falls..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Highways
 
 
Title:  
 
Series:
B0721
 
 
Dates:
1921-1922
 
 
Abstract:  
This series consists of a volume of deposits made and checks issued by the New York State Department of Highways..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Labor
 
 
Title:  
 
Series:
B2131
 
 
Dates:
2006-2008, 2010-2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Department of Labor..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Labor. Executive Office
 
 
Title:  
 
Series:
15381
 
 
Dates:
1914-1988
 
 
Abstract:  
These records consist of the subject files of the Commissioner of Labor, covering such topics as fire safety in factories worker safety, enforcement of labor laws, labor legislation child labor, limitations of hours of labor, industrial code rules, and unemployment insurance..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2044
 
 
Dates:
2006, 2008, 2010-2011, 2015, 2018
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Department of Law, which is commonly known as the Office of the Attorney General..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board. Counsel's Office
 
 
Title:  
 
Series:
18573
 
 
Dates:
1977-2006
 
 
Abstract:  
The series consists of correspondence, memorandums, copies of legal documents, and related materials produced by executive staff of the Department of Law while supervising the prosecution of significant legal cases. Legal documents include copies of opinions, petitions, orders, motion notices, and exhibit .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law. Executive Office
 
 
Abstract:  
The National Association of Attorneys General (NAAG) is an organization comprised of attorneys general from 50 states, the District of Columbia, and the American protectorates. It sponsors legal education seminars and publishes a newsletter covering litigation which affects the powers and duties of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law. Executive Office
 
 
Title:  
 
Series:
18571
 
 
Dates:
1957-2009
 
 
Abstract:  
These records, from a variety of senior staff members, reflect the interests and activities of the Attorney General's Office. Included are files related to audits, litigation, opinions, engagements, and interests of the office on such topics are housing discrimination, civil rights, Indian land claims, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law. Legislative Bureau
 
 
Title:  
 
Series:
15433
 
 
Dates:
1957-1999, 2001-2008
 
 
Abstract:  
These files document the Department of Law's own program bills, from initial conception to final action. Program bills initiated by the department cover a wide range of issues, including consumer finance, hazardous products and substances, environmental protection, housing codes, and civil and criminal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law. Litigation Bureau
 
 
Title:  
 
Series:
19352
 
 
Dates:
circa 1980-2006, 2009-2010, 2013
 
 
Abstract:  
This series consists of landmark case files from the Department of Law. Files must meet at least one of these criteria: the files document cases that resulted in landmark decisions, rulings, or orders and therefore provide evidence of precedents; pertain to notorious figures or organizations that are .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
B1401
 
 
Dates:
1978-1998
 
 
Abstract:  
This series consists of press releases and related material summarizing announcements or action taken by the New York State Attorney General relating to lawsuits, indictments, investigations, prosecutions, pending legislation, staff appointments, and legal agreements. Attached to many of the press releases .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
18574
 
 
Dates:
1973-1978
 
 
Abstract:  
This series includes administrative files, legal opinions, reports, litigation and investigation files, and requests for legal opinions from Governor Hugh Carey and Comptroller Arthur Levitt. The series also documents legal cases involving labor unions and the New York State Retirement System; the Moreland .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
18569
 
 
Dates:
1980-2006
 
 
Abstract:  
The series consists of daily and weekly schedules detailing the activities, appointments, and meetings of Attorney Generals: Robert Abrams (1980-1982), Dennis C. Vacco (1995-1997), Eliot Spitzer (1999-2006)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
11185
 
 
Dates:
1912-1933
 
 
Abstract:  
This series documents the Attorney General's investigation into the State Bank of Binghamton and financial affairs of the City of Binghamton, and subsequent prosecutions, convictions, and appeals. Special investigations and prosecutions were conducted by the Attorney General's Office upon orders of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
W0100
 
 
Dates:
1971-2001
 
 
Abstract:  
This series consists of digital versions of documents compiled by the Attorney General's Office in response to the class action lawsuit filed against state officials or their estates in 1974 by inmate survivors of the Attica Correctional Facility uprising of 1971. Records in the series include hearing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law. Special Prosecutions Bureau
 
 
Title:  
 
Series:
13291
 
 
Dates:
1975-1978, 1984-1985, 1987, 1996
 
 
Abstract:  
This series contains investigative and case material generated by the Special Prosecutions Bureau within the Department of Law. Topics include Urban Development Corporation; New York City government restructuring (1975); American Stock Exchange; Indians and Indian reservations; People v. Okbinoglu; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
18570
 
 
Dates:
1979-1985, 2000-2006
 
 
Abstract:  
The series consists of notebooks and logs of telephone messages taken by agency support staff and forwarded to Attorney Generals Robert Abrams (1979-1993) and Eliot Spitzer (1999-2006) for response. Records include telegrams, typescripts of telegram texts with annotations, and copies of telephone bills .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
B1793
 
 
Dates:
1976-1998
 
 
Abstract:  
This series consists of printout copies of electronically scanned images of documents related to the operation of the Tobacco Institute. The records were received as part of the Tobacco Master Settlement Agreement. The records were created by the Scientific Affairs Division of the Institute and primarily .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
B2922
 
 
Dates:
1930-1942
 
 
Abstract:  
This series contains annual reports from mental health facilities and assorted state agencies related to mental health issues..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
B1975
 
 
Dates:
1913-1968
 
 
Abstract:  
This series consists of plans pertaining to three New York State-operated mental health facilities on Long Island: Kings Park State Hospital, Pilgrim State Hospital, and Central Islip State Hospital. Plans are generally grouped by building and facility. The majority of the plans are blue prints on paper; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
20200
 
 
Dates:
1908-1974
 
 
Abstract:  
The series consists of patient admission lists from mental health institutions. Lists show patients admitted to the facility; date admitted; name; birth date; age; citizenship status; town of residence; legal status; and the name and mailing address of a legally liable relative or guardian. Records .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
B2531
 
 
Dates:
circa 1970-1975
 
 
Abstract:  
Records in this series include data sheets, coding sheets, abstracts of patient records, and reports. Included are records relating to the Baxstrom patient research study and the pre-Baxstrom research study in the 1970s, which examined individuals transferred from hospitals of the criminally insane .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Motor Vehicles
 
 
Title:  
 
Series:
B2142
 
 
Dates:
2006, 2008, 2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Department of Motor Vehicles..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Abstract:  
This series consists mostly of correspondence and brief reports received from local school officials relating to educational matters of local concern. Topics include the election and authority of local school officials, apportionment of state funds, conduct of teachers' institutes, assessment of and .........
 
Repository:  
New York State Archives
 

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

 
Creator:
New York (State). Department of Public Service
 
 
Abstract:  
This series consists of site plans of a proposed power station at Cayuga. Records include plans, maps, and overlays. Site plans include locations; elevations; cross sections; railroad access; coal car storage areas; transmission line arrangements; and existing and supplemental structures. Maps and plot .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Service. Motor Carrier Bureau
 
 
Title:  
 
Series:
B2407
 
 
Dates:
circa 1940-1960
 
 
Abstract:  
This series consists of "docket books" which summarize proceedings for each case pertaining to certification of vendors to engage in motor transportation of consumer goods to the point of sale..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Service. Office of General Counsel
 
 
Title:  
 
Series:
21449
 
 
Dates:
1978-1979
 
 
Abstract:  
The Department of Public Service Office of Counsel represents the Public Service Commission, both in court and before administrative agencies, in legal proceedings relating to New York State Public Service Law. Case files in this series include pleadings, orders, testimony, and associated records used .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1426
 
 
Dates:
1917-1960, 1967, Undated
 
 
Abstract:  
This series consists of blueprint plans, estimates, and drawings for state facilities including state hospitals, buildings, and schools; Eastern Division of the canal; and state armories and barracks. Many plans document construction of roads, walkways, water supply systems, and drainage and sewage .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1418
 
 
Dates:
circa 1901-1941
 
 
Abstract:  
This series consists of card files documenting the employment history of individuals who worked in the Department of the State Engineer and Surveyor; the Department of Public Works, including Division of Canals and Waterways and Division of Highways; and Department of Highways. Cards typically contain .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Works. Real Estate Division. Director's Office
 
 
Title:  
 
Series:
18552
 
 
Dates:
1900-1945
 
 
Abstract:  
The records on this microfilm document land acquisitions required for all Department of Public Works construction projects as well as acquisitions completed on behalf of other state and municipal agencies. Types of acquisition projects may include those which are related to the Public Service Commission, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Services. Division of Legal Affairs
 
 
Abstract:  
This series consists of proposed regulations which were prepared by various programs within the Department of Social Services and sent to central counsel's office for review and filing with the New York State Department of State..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Services. Office of Audit and Quality Control
 
 
Abstract:  
This series consists of working files for projects prepared in connection with the development of the "separation system" installed in local Social Service offices. Files include training materials for staff, assignation of local responsibilities (primarily at the county level), and correspondence with .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Services. Office of Communications
 
 
Title:  
 
Series:
B2468
 
 
Dates:
1981-1990
 
 
Abstract:  
This series consists of newspaper articles and press releases issued by the agency to the media in order to inform the public about events, activities and accomplishments..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
 
 
Abstract:  
This series contains statistical population reports submitted to the Department of Social Welfare by state youth facilities. Included are Weekly Population Reports, providing daily counts of children in the institution, and Monthly Statistical Reports of Children Under Care. Some monthly reports include .........
 
Repository:  
New York State Archives
 

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

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B2087
 
 
Dates:
2006-2008, 2010-2011, 2015, 2019, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Department of State..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Legal Services
 
 
Title:  
 
Series:
13029
 
 
Dates:
1976-1980
 
 
Abstract:  
These files were created by the Bureau of Legal Services as part of its responsibility to provide legal advice on State-local relations. The Bureau provided advice on legal issues relating to the 1980 Olympics, including acquisition of facility sites; financing the Olympics; television and radio broadcasting; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13250
 
 
Dates:
1950-2012
 
 
Abstract:  
This series contains notifications of various appointments to state and local boards and positions, filed with the Department of State by state and municipal officials..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0576
 
 
Dates:
undated
 
 
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). Department of State
 
 
Title:  
 
Series:
B0042
 
 
Dates:
1799-1846, 1856-1931
 
 
Abstract:  
The first state constitution of 1777 empowered the governor to grant reprieves and pardons to persons convicted of crimes other than treason or murder. Each pardon in this series contains the name and place of the court where the convicted person was tried, crime convicted of, sentence, place where .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1859
 
 
Dates:
1811-1826
 
 
Abstract:  
This series consists of certificates of incorporation of manufacturing companies. Information includes: corporate name, the object for which the company is formed, amount of capital stock, number of stock shares, the number of trustees and their names who shall manage the company for the first year, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
19366
 
 
Dates:
1982-1996, 1999-2002
 
 
Abstract:  
This series consists of recommendations regarding pending legislation submitted to the governor's office by the Department of State's Division of Legal Services..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B1931
 
 
Dates:
1914-1948
 
 
Abstract:  
Optional city government management plans, adopted under the Home Rule Power Act of 1914, gave city governments the option of choosing the type of government they wanted. This series consists of official letters from city clerks to the Department of State regarding the adoption of a new city management .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2183
 
 
Dates:
2007-2008, 2010, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Department of Taxation and Finance..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0980
 
 
Dates:
1915-193
 
 
Abstract:  
This series consists of ledgers listing accounts of New York State with banks in which Canal Fund moneys were deposited..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Taxation and Finance. Commissioner's Office
 
 
Title:  
 
Series:
19337
 
 
Dates:
1959-1970, 1983-1999
 
 
Abstract:  
This series consists of copies of speeches delivered by Commissioners Joseph H. Murphy and Norman Gallman to various economic and political groups, associations, and executive institutes. It also contains copies of speeches of Commissioners Roderick G. W. Chu (1983-1988), James W. Wetzler (1988-1994), .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Taxation and Finance. Counsel's Office
 
 
Abstract:  
The series consists of draft and printed bills; sponsor's memoranda; internal memos relating to the intent and impact of proposed legislation; and related correspondence. As such, it complements series 12590, Governor's Bill and Veto Jackets, with respect to the development and evolution of tax law. .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0987
 
 
Dates:
1865-1978
 
 
Abstract:  
This series consists of lists of land acquired by the state at comptroller's tax sales. Most of the lots are within the Adirondack Forest Preserve. Information usually includes a description of the parcel acreage; date of sale; source of acquisition; person to whom the parcel was sold; and (sometimes) .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0970
 
 
Dates:
1900-1997
 
 
Abstract:  
This series consists of title searches undertaken by the Land Tax Bureau of the Comptroller's Office and its successor, the Department of Taxation and Finance. Information includes the date of receipt, name of person requesting search, description of property, search number, and date returned..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2800
 
 
Dates:
2014-2020
 
 
Abstract:  
This series consists of records relating to strategic planning at the Department of Taxation and Finance. Records consists of strategic and operational plans; policy documents; correspondence; background material; and information on agency redesign, mission, goals, and initiatives..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B2675
 
 
Dates:
1992-2010
 
 
Abstract:  
This series contains accident investigation manuals detailing the step by step procedures used to investigate rail and bus accidents..........
 
Repository:  
New York State Archives
 

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

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B2191
 
 
Dates:
2006
 
 
Abstract:  
This series consists of a copy of the New York State Department of Transportation Permits site produced on December 22, 2006, shortly before Governor George E. Pataki (1995-2006) left office. It documents the department's history and mission, as well as the organizational structure of the department's .........
 
Repository:  
New York State Archives
 

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

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B2479
 
 
Dates:
1972
 
 
Abstract:  
This series consists of studies of undertaken to determine the impact on cultural and/or historical resources of proposed Department of Transportation projects. The Department of Transportation's Environmental Analysis Bureau enters into contracts with the New York State Museum, which conducts some .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Abstract:  
This series consists of ledgers maintained by the toll collector at Boonville on the Black River Canal. The ledgers contain date; number of clearances for the year; name of boat; place of hailing; where loaded; destination; master's name; cargo description; quantity; miles traveled; and monthly and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Title:  
 
Series:
B1752
 
 
Dates:
1960-1972
 
 
Abstract:  
This series consists of a complete set of printed forms used by the Canal Corporation and its predecessor agencies to document activities related to the state's canal system. Although most of the forms were created specifically for the Department of Transportation's Division of Waterway Maintenance, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Title:  
 
Series:
B2545
 
 
Dates:
circa 1960-1990
 
 
Abstract:  
This series contains subject files pertaining to canal administration, including correspondence, studies, reports, drawings, and photographs..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Executive Deputy Commissioner's Office
 
 
Abstract:  
This series consists of the subject files of Department of Transportation Executive Deputy Commissioner E. B. Hughes. Files document all aspects of departmental responsibility including State Thruway and arterial highway construction and maintenance; traffic safety; the interstate highway system; Tri-State .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Freight and Economic Development Division
 
 
Abstract:  
This series contains correspondence, memoranda, reports and studies, petitions, hearings, and other documents concerning the regulation and promotion of rail and bus service in New York State. Subjects include every aspect of rail and bus transportation in New York State: freight service, inter-city .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Graphic Arts Unit
 
 
Abstract:  
These photographs, slides, and logs document the state transportation system, its structures, and state facilities created by the Department of Public Works (1923-1967) and its successor agency, the Department of Transportation. Images depict bridge and highway construction, canals repair and maintenance, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
B2009
 
 
Dates:
circa 1930s-2000
 
 
Abstract:  
Photographs in this series were created during aerial flights that spanned multiple decades and are either 1:24000 or 1:40000 in scale. The envelopes containing the photographs include information such as quadrangle name, date, scale, "flown for," and "flown by." Envelopes also have annotated photocopies .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
B2285
 
 
Dates:
1965-1988
 
 
Abstract:  
This series consists of maps, plans, and aerial photographs created by the Map Information Unit apparently for the purpose of creating or updating county maps. The material was created by several private companies and is commonly annotated. Indexes may not be present for all counties..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Graphic Arts Unit
 
 
Title:  
 
Series:
17673
 
 
Dates:
1945-1970
 
 
Abstract:  
The bulk of this series consists of news releases issued by the Department of Public Works (DPW) and an index to press releases from DPW and its successor agency, the Department of Transportation. Most press releases pertain to bids received, contracts awarded, and the filing of land parcel maps for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service
 
 
Title:  
 
Series:
14096
 
 
Dates:
1948-1970
 
 
Abstract:  
This series contains the file copies of many Department of Civil Service publications including brochures, pamphlets, manuals, and serials. In many cases, various editions of a publication are filed in the series. Publications cover such topics as careers in State service, office etiquette and comportment, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Committee on Ways and Means
 
 
Title:  
 
Series:
L0158
 
 
Dates:
1939
 
 
Abstract:  
This series consists of a copy of expenditure estimates for capital projects planned by State departments during fiscal year 1940-1941. The projects cover land acquisition, construction, and equipment purchase principally at State prisons and training schools, normal schools and colleges, hospitals .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1955-1958 : Harriman)
 
 
Title:  
 
Series:
B2306
 
 
Dates:
1955-1959
 
 
Abstract:  
This series consists of news and press releases that were issued by various New York State departments, agencies, committees, commissions, and authorities and collected by members of Governor W. Averell Harriman's staff..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN324
 
 
Dates:
1702, 1757, 1767, 1772-1775, 1779, 1787, 1792-1848
 
 
Abstract:  
This series contains interrogatories, cross-interrogatories, and depositions of witnesses in proceedings in the Court of Chancery, the Court of Equity (1st Circuit), and the Court of Chancery (1st Circuit). Almost all the depositions were taken by an Examiner in Chancery; a few were taken by court-appointed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Services
 
 
Title:  
 
Series:
15519
 
 
Dates:
1989-1997
 
 
Abstract:  
This series consists of correspondence, memoranda, legal briefs, and policy development files of the Deputy and Assistant Deputy Commissioners for Adult Services. The majority of these records deal with oversight of proprietary, family run, and other commercial facilities for the elderly..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Environmental Management
 
 
Abstract:  
This series consists of files created by the Deputy Commissioner for Environmental Management and relate to the state's response to federal water-quality legislation. The files which contain information gathered at meetings of the Great Lakes Basin Commission and other federal-state water-protection .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation. Planning Unit
 
 
Title:  
 
Series:
22576
 
 
Dates:
1978-1993
 
 
Abstract:  
Ivan P. Vamos served as deputy commissioner of Planning and Operations from 1978 to 1993, under Commissioner Orin Lehman in the Office of Parks, Recreation and Historic Preservation (OPRHP). This series contains correspondence, memoranda, copies of deeds, geological surveys, research studies/reports, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Environmental Quality and Remediation
 
 
Title:  
 
Series:
B2721
 
 
Dates:
2008-2015
 
 
Abstract:  
This series consists of the subject and correspondence files of Eugene J. Leff, Deputy Commissioner for Remediation and Materials Management, and James M. Tierney, Assistant Commissioner for Water Resources. The records reflect the executive level decision and policy making of individuals in these positions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Children and Family Services
 
 
Title:  
 
Series:
18731
 
 
Dates:
[ca. 1987-1997], 2004
 
 
Abstract:  
This series contains general subject files of the Deputy Commissioner of the Division of Services and Community Development, Department of Social Services. The records include reports, memorandums, meeting notes, and correspondence..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Protection
 
 
Title:  
 
Series:
A4393
 
 
Dates:
1942-1944
 
 
Abstract:  
This series contains copies of correspondence between the Office of Civilian Protection's (OCP) deputy directors and individuals and organizations involved in civil defense work. The copies were sent to the OCP's director to keep him informed of activities and programs..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Executive Offices
 
 
Title:  
 
Series:
16569
 
 
Dates:
1956-1957, 1971-1987
 
 
Abstract:  
The series consists of administrative subject files from the office of the Deputy Director, Division of the Budget. Records may include correspondence, memoranda, reports, briefing papers, and copies of legal documents. Subjects include operations of examination units, state budget issues, agency budget .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Physical Fitness
 
 
Title:  
 
Series:
A4370
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains correspondence, memoranda, press releases, manuscripts, and reports documenting the supervisory role of Francis J. Moench, the deputy director of the Office of Physical Fitness. Working in conjunction with Director Hiram A. Jones, Moench oversaw field representatives and worked .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0323
 
 
Dates:
1880-1883
 
 
Abstract:  
This series contains letterpress copies of outgoing correspondence created by Deputy Secretary of State Anson S. Wood and Chief Clerk Lee Chamberlin. Much of the correspondence relates to searches for certificates and articles of incorporation on file in the Secretary's office and the filing of new .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor. Deputy Secretary to the Governor
 
 
Abstract:  
In 1969, Governor Nelson Rockefeller and the Board of Regents created the New York State Commission on the Quality, Cost, and Financing of Elementary and Secondary Education. School financing recommendations made by the commission, which would have increased school taxes in upstate districts and reduced .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Correctional Facility
 
 
Title:  
 
Series:
B0121
 
 
Dates:
approximately 1964-1974
 
 
Abstract:  
This series consists of records concerning inmate supervision: weekly punishment reports; intradepartmental communications; memorandums and affidavits from internal investigations of alleged prisoner abuse; library statistics and reports; roll calls for prison employees; schedules for weekly assignments; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4020
 
 
Dates:
1916-1917
 
 
Abstract:  
This series contains survey descriptions and a map of a land grant for which the New York Central Railroad Company applied. The map was prepared to accompany the application for the grant of land under water of the Hudson River. The Railroad Law, Section 8, gives all corporations authority to enter .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0664
 
 
Dates:
1836-1882
 
 
Abstract:  
This volume contains transcriptions of a few land transactions and proceedings dealing with lands appropriated to the Western Division for the Genesee Valley Canal. A table of contents to the volume is located on the first page. Types of entries include releases of lands, awards for damages, and ind.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Abstract:  
These lots were in a tract set aside by New York State for grants to persons who lost land as a result of the New York-Vermont boundary dispute. The descriptions of lots provide lot number, boundaries, and number of acres in each lot..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4150
 
 
Dates:
circa 1846-1857
 
 
Abstract:  
These two volumes describe New York State Militia units by location during the 1840s and 1850s. It is likely that a portion of the series was generated in response to Chapter 270 of the Laws of 1846, which stipulated that all able-bodied white male citizens between the ages of eighteen and forty-five .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Military Board
 
 
Abstract:  
The Military Board was responsible for the initial enrollment and mustering of troops as well as directing the expenditure of funds necessary to supply and equip them. This unbound volume deals with claims filed against the state for expenses incurred in the organization, equipment, and subsistence .........
 
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 descriptions and impressions of the Great Seal and Privy Seal of the State of New York, the seals of the clerks of the Assembly and Senate, of state agencies, various courts, of county clerks and surrogates, and towns and notaries public. The description and sample impression .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of records relating to the Civil War service of Company H of the 65th Regiment New York State Volunteers. Included is a description book providing physical descriptions and enlistment data, and a clothing book documenting distribution date(s) and money value of clothing distributed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B0633
 
 
Dates:
1865
 
 
Abstract:  
This series provides physical descriptions and enlistment information on most men who served in the 193rd New York Volunteer Infantry Regiment during the closing months of the Civil War. Data includes age; height; complexion; eye and hair color; birthplace; occupation; date and place of enlistment; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13725
 
 
Dates:
1864-1884
 
 
Abstract:  
This series consists of a listing of officers and privates in the Howitzer Battery of the Eleventh Brigade, New York National Guard. Information about commissioned and non-commissioned officers include name; date of election or appointment; and remarks on promotion, discharge, or other changes in status. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A1058
 
 
Dates:
1851
 
 
Abstract:  
This series consists of a sheet of watercolor and ink drawings depicting the Watervliet Arsenal Bridge as proposed and as completed..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This is a series of location maps and illustrated estimates of raw materials and quantities of excavated material for proposed construction of gun boat locks on the western division of the Erie Canal. The maps show the location of proposed locks; the new and existing canal channels; towpath; existing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0036
 
 
Dates:
1908
 
 
Abstract:  
This series consists of a list of expenditures made by the Republican National Committee during the 1908 election. The statement provides the date of the disbursement, to whom it was made, the purpose, and the amount. The statement differentiates between the expenditures paid out by the Republican National .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Abstract:  
This series contains determinations of the State Board of Canvassers of individuals elected to offices statewide and in multi-county districts. There are also transcripts of statements of local inspectors of elections of the number of votes cast for candidates in the Senate elections of 1799 and 1800, .........
 
Repository:  
New York State Archives
 

 
Creator:
Development Authority of the North Country (N.Y.)
 
 
Title:  
 
Series:
B2082
 
 
Dates:
2008, 2010, 2017, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Development Authority of the North Country..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Developmental Disabilities Planning Council
 
 
Title:  
 
Series:
B2083
 
 
Dates:
2007-2008, 2010, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Developmental Disabilities Planning Council..........
 
Repository:  
New York State Archives
 

 
Creator:
Dexter (N.Y. : Village)
 
 
Abstract:  
Microfilmed records include minutes of the village board of trustees (1855-1995), official maps (1891-1995), and tax assessment rolls (1859-1995)..........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0115
 
 
Dates:
1868-1884
 
 
Abstract:  
This series consists of a record of the inmate population kept by the principal keeper. Daily entries include total inmates, and, for earlier years only, the number received and discharged. Also included are brief notes on events at the prison each day, including the principal keeper's inspection visits, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2014
 
 
Dates:
1901
 
 
Abstract:  
The series consists of printed digests indexing opinions of three judges of the Court of Appeals: Judge O'Brien - from Volume 119 to and including Volume 164 New York Reports; Judge Bartlett - from Volume 141 to and including Volume 164 New York Reports; and Chief Judge Alton B. Parker - from Volume .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Title:  
 
Series:
B2530
 
 
Dates:
1984
 
 
Abstract:  
This series consists of long range plans, correspondence, memorandums, minutes of mandated committees, reports, and Board of Visitors materials with regard to the operation of facilities for people with mental disabilities. Also included are surveys of some of the facilities..........
 
Repository:  
New York State Archives
 

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

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4333
 
 
Dates:
1941-1945
 
 
Abstract:  
This series contains memoranda directing, promoting, and explaining the Office of Civilian Mobilization's (OCM) home front activities to local war councils. The OCM would provide suggestions on organization of events, publicity, and activities, such as: "I Am An American Day"; Block Plan; civil defense; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3069
 
 
Dates:
1903-1940
 
 
Abstract:  
This series consists of correspondence concerning policies, methods and procedures, regulations, and provisions of state and federal laws relating to the financial administration of the State Agricultural and Industrial School. Most correspondence is from state and federal agencies directing the superintendent .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1681
 
 
Dates:
1932-1933
 
 
Abstract:  
This series consists of outgoing correspondence from the director and staff of the Auburn Prison Classification Clinic to Wardens, the Deputy Commissioner of Corrections, and Directors of Classification clinics at other state prisons. Classification clinics determined the physical and mental conditions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Urban Development Corporation
 
 
Title:  
 
Series:
B2732
 
 
Dates:
1961-1978
 
 
Abstract:  
These records document D. David Brandon's tenure as Director of Program Development for the New York State Urban Development Corporation (UDC). Records include correspondence, memorandums, and pamphlets and brochures publicizing UDC projects. Notable topics covered by these records include the development .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Physical Fitness
 
 
Title:  
 
Series:
A4366
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains correspondence between the director of the New York State War Council Office of Physical Fitness, Hiram A. Jones, and schools and public and private organizations involved with the State Physical Fitness Program. The correspondence documents Jones's efforts to direct and administer .........
 
Repository:  
New York State Archives
 

 
Creator:
Buffalo State Hospital. Superintendent's Office
 
 
Title:  
 
Series:
B1384
 
 
Dates:
1895-1931
 
 
Abstract:  
This series consists of correspondence to and from the State Hospital Commission, individuals, institutions, and agencies relating to administration of the Buffalo State Hospital or to individual patient care. Topics include budgets, staff activity, staff and patient accidents, and general institutional .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Executive Offices
 
 
Title:  
 
Series:
20737
 
 
Dates:
1997-2004
 
 
Abstract:  
This series consists of records of the Division of the Budget Director's office that relate to the development of the annual state budget. Types of files included in this series are correspondence, budgets, memorandums, press releases, and documentation of the negotiation process that leads to the legislative .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Transportation Committee
 
 
Title:  
 
Series:
A4407
 
 
Dates:
1942-1943
 
 
Abstract:  
This series contains correspondence documenting the War Transportation Committee Director's efforts to regulate transportation resources. Issues discussed include: staggered hours for school and business operations; special bus regulation exemption requests; transportation to summer camps; and school .........
 
Repository:  
New York State Archives
 

 
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
A4172
 
 
Dates:
1936-1942
 
 
Abstract:  
This series consists of three subseries, each concerning a different survey conducted by the Historical Records Survey (HRS). They contain: Subseries 1, correspondence concerning survey of town and village records; Subseries 2, correspondence concerning survey of county records; Subseries 3, correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Protection
 
 
Title:  
 
Series:
A4300
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains correspondence between the Director of the Office of Civilian Protection and officers of local civilian protection organizations concerning the administration of civil defense programs in order to coordinate the protection of life and property from possible bomb attacks. The letters .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum and Science Service
 
 
Title:  
 
Series:
B1709
 
 
Dates:
1890
 
 
Abstract:  
This series consists of the daily desk journal of State Museum Director F.L.H. Merrill for the period October - November, 1890. The journal lists appointments, telephone calls received and notes on the calls, letters received or sent, and financial accounts..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Protection
 
 
Title:  
 
Series:
A4305
 
 
Dates:
1941-1945
 
 
Abstract:  
This series documents the Director of the Office of Civilian Protection's work in coordinating defense preparations. Contained in the series are correspondence, pamphlets, and posters sent between the director and local, state, and federal organizations involved in civil defense. Topics covered by the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Welfare Inspector General. Director's Office
 
 
Title:  
 
Series:
21781
 
 
Dates:
1998-2004
 
 
Abstract:  
This series includes incoming and outgoing correspondence from the Inspector General on matters pertaining to case investigations and activities of the agencies; memoranda on the status of long-term cases; monthly reports to the Director from the Chief Investigator; and notes on pending prosecutions.........
 
Repository:  
New York State Archives
 

 
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
A4173
 
 
Dates:
1935-1941
 
 
Abstract:  
This series consists of correspondence concerning the administration of the Historical Records Survey in New York State. It contains: Subseries 1, correspondence with district supervisors; Subseries 2, correspondence with state and national officials; Subseries 3, correspondence concerning distribution .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Physical Fitness
 
 
Title:  
 
Series:
A4371
 
 
Dates:
1942-1945
 
 
Abstract:  
This series is comprised primarily of correspondence between Office of Physical Fitness Director Hiram A. Jones and staff members, or other individuals and organizations, that reveals Jones's actions in directing the daily routines of the office and its programs. Included in the series are: letters .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Children and Family Services. Director's Office
 
 
Title:  
 
Series:
19441
 
 
Dates:
1999-2013
 
 
Abstract:  
This series consists of daybooks with copies of the facility director's outgoing correspondence for the Adirondack Wilderness Challenge/Adirondack Residential Center, Brookwood Secure Center, Youth Leadership Academy, Taberg Residential Center, and Industry Resident Center..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4335
 
 
Dates:
1941-1944
 
 
Abstract:  
This series contains memoranda outlining the Office of Civilian Mobilization's (OCM) organization and the execution of its duty to coordinate volunteers involved in home front activities. The memoranda are directed to local war councils and the State War Council. Those sent to the local organizations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Bureau of Hospital Certification
 
 
Title:  
 
Series:
10579
 
 
Dates:
1966-1971
 
 
Abstract:  
The State Hospital Code sets minimum standards for construction and operation of medical facilities, qualified professional personnel, quality and adequacy of care, and cost of services at residential health care facilities. These files contain the correspondence of the bureau director, Julius Katzive, .........
 
Repository:  
New York State Archives
 

 
Creator:
State of New York Mortgage Agency
 
 
Title:  
 
Series:
18118
 
 
Dates:
1985-1993
 
 
Abstract:  
This series consists of the subject and correspondence files of the Director of the State of New York Mortgage Agency (SONYMA). Files contain monthly and annual reports, bond and budget information, conference handouts, invitations, litigation files, correspondence, mortgage information, and other material .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Planning Coordination
 
 
Title:  
 
Series:
B2725
 
 
Dates:
1930, 1940-1953, 1966-1971, 1990
 
 
Abstract:  
This series consists of records maintained by D. David Brandon, who served as director of the Office of Planning Coordination between 1969 and 1971. Records include correspondence, speeches, articles, maps, and reports. Topics addressed include conservation of rural farmlands and open spaces, development .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations. Division of Contract Negotiations and Administration
 
 
Title:  
 
Series:
16227
 
 
Dates:
1969
 
 
Abstract:  
This series contains memorandums, reports, and correspondence pertaining to the 1969 election of unions for State employees..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Welfare
 
 
Title:  
 
Series:
A4399
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains correspondence, memoranda, and pamphlets detailing the work of War Transportation Committee director, R. C. Georger, in implementing, supervising, and coordinating the committee's work to promote the conservation of transportation resources. The series primarily contains correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3173
 
 
Dates:
1883
 
 
Abstract:  
This series consists of names of prospective workers on the new State Capitol building construction project. Included are the person's name and position for which they are being considered, and, in most cases, their address. Information about relevant employment experience, desirability as an employee, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Temporary and Disability Assistance
 
 
Title:  
 
Series:
B2695
 
 
Dates:
2006-2013
 
 
Abstract:  
This series contains forms and informational brochures used in managing Disaster Recovery Centers. Forms include visitor count logs and agency checklists; daily logs; and intake forms used to record services needed and used by residents following disasters and government agency services that were being .........
 
Repository:  
New York State Archives
 

 
Creator:
Eastern New York Reformatory
 
 
Title:  
 
Series:
B0132
 
 
Dates:
1900-1909
 
 
Abstract:  
This series consists of summary information of inmates discharged from the Eastern New York Reformatory. Information includes name; date discharged; county where convicted; conviction date; name of court; judge's name; crime; sentence length; former trade or occupation; employment status; color; age; .........
 
Repository:  
New York State Archives
 

 
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B1862
 
 
Dates:
1909-1931
 
 
Abstract:  
The two volumes in this series document the discharge of incarcerated individuals from Elmira Reformatory. Entries include name, consecutive number, date of discharge, and manner in which discharged. Within certain categories of discharge, other information, like the location to which the incarcerated .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department
 
 
Title:  
 
Series:
16476
 
 
Dates:
1987
 
 
Abstract:  
This series documents disciplinary action taken by the Education Department against proprietary schools in New York State or their personnel. Records in this series include ledger cards, cancelled checks, and evidence from a court case against Hausman Computer Associates. Records may be restricted..........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2080
 
 
Dates:
1915-1934
 
 
Abstract:  
The dispensary record, tracking the health and medical treatment of inmates, was a source the physician's monthly and annual reports. Included are: inmate number; division; inmate name; admission date; diagnosis/physical condition; treatment; name of doctor (rarely); occasional remarks (such as the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Emergency Dispensation Committee
 
 
Title:  
 
Series:
A3087
 
 
Dates:
1943-1945
 
 
Abstract:  
This series contains War Council dispensation orders granted to industries to provide dispensations from peacetime restrictions on the hiring of minors to industries doing war-related work. Periodic orders were issued to grant a group of companies dispensation for up to six months. Later orders also .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
B1536
 
 
Dates:
1940-1945
 
 
Abstract:  
The series consists primarily of records pertaining to the War Council's notification of determination and recommendations for renewal of dispensation orders to hire minors during wartime. Also included are letters sent to the War Council and a significant number of press releases, primarily from the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on Banking, Insurance, and Financial Services
 
 
Title:  
 
Series:
B1105
 
 
Dates:
1984
 
 
Abstract:  
This report argues against the commission's recommendations that New York State enact legislation authorizing banks to expand the scope of their financial activities and services. It considers such matters as background of federal involvement and regulation of financial institutions; developments in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0321
 
 
Dates:
1813-1893
 
 
Abstract:  
The series consists of registers, daybooks, and lists of officials, individuals, agencies, libraries, and other organizations receiving or purchasing copies of published state government documents, including session laws and research materials on the natural and colonial history of New York State. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1427
 
 
Dates:
1929-1965
 
 
Abstract:  
These files contain correspondence between the Motion Picture Division Director's Office and film distributors or exchanges. The majority of the correspondence concerns the licensing of films, issuance of seals, requests for scripts and cutting continuities for foreign films, requests for license applications, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1421
 
 
Dates:
1921-1965
 
 
Abstract:  
Index cards list the titles of films released by various film distributors. Each card contains the name of the distributing company on the top left hand line; underneath are listed the titles and subtitles, if any, of the films released by the company, the type of film (silent or audio), the date a .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of School District Organization
 
 
Abstract:  
This series documents the appointment of superintendents of supervisory districts and their official relations with the Education Department. "County Files" include copies of the commissioner's orders confirming appointments, and related correspondence; and background correspondence with superintendents .........
 
Repository:  
New York State Archives
 

 
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
A4176
 
 
Dates:
1936-1942
 
 
Abstract:  
This series contains correspondence, memorandums, reports, travel orders, supply requisitions, time sheets ("employee depositions") and occasional employment applications ("personnel questionnaires"). These records were used by the district supervisors of the Historical Records Survey and were periodically .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0657
 
 
Dates:
1895-1899
 
 
Abstract:  
These volumes are expense books of the Division Engineer and Assistant Engineers of the Western Division's Rochester office. Monthly expenses for each employee are accounted for on the last calendar day of the month. Each expense statement includes name of employee and title, date of statement, date .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4338
 
 
Dates:
1942-1944
 
 
Abstract:  
This series contains minutes from meetings of both the Division of Civilian Mobilization and Office of Civilian Mobilization (OCM) which were kept by the OCM's director to document and facilitate plans and activities of the OCM. The Division of Civilian Mobilization worked with the OCM and other state .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Municipal Services Division
 
 
Title:  
 
Series:
B0541
 
 
Dates:
1938-1970
 
 
Abstract:  
This series consists of selected records transferred from the Municipal Services Division's Director and Assistant Director's files to the Department's archives. Records include subject and correspondence files relating to local civil service matters such as the establishment of new titles and rules; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Fish, Wildlife, and Marine Resources. Director's Office
 
 
Title:  
 
Series:
16481
 
 
Dates:
1962-1996
 
 
Abstract:  
The records in this series reflect the Division of Fish, Wildlife, and Marine Resources' responsibility for legislating, implementing, operating, and monitoring programs designed to protect the fish and wildlife environment. Topics addressed include wetlands, water contamination (PCBs, acid rain), dredging, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0677
 
 
Dates:
1872-1874
 
 
Abstract:  
This volume is a listing of accounts with J. Frederick Behn, Western Division Engineer. Each account is spread across two pages in the volume, and provides name of account holder, dates of transactions, types of transactions, and amounts of transactions. Also included are a couple of accounts with Western .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division for Youth
 
 
Title:  
 
Series:
B2460
 
 
Dates:
1987-1992
 
 
Abstract:  
The Division for Youth was responsible for preventing delinquency and providing for the care and rehabilitation of juvenile offenders, delinquents, and youth in need of supervision. This series consists of copies of reports published by the division documenting activities and services and containing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Canals and Waterways
 
 
Title:  
 
Series:
A1276
 
 
Dates:
1927-1930, 1934-1939
 
 
Abstract:  
These orders cover such topics as awarding and rescinding contracts; approval of revised plans; settlement of damages; and amendment of regulations..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Canals and Waterways
 
 
Abstract:  
These records relate to contracted work on the Barge Canal involving constructing or repairing dams, storage reservoirs, or canal terminals; channel excavation; or bridge improvement. A few maps and tracings of the Syracuse area show encroachment on the Erie Canal and state-owned land desired by private .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Canals and Waterways
 
 
Title:  
 
Series:
B1796
 
 
Dates:
1918-1965
 
 
Abstract:  
This series documents efforts to quantify canal water levels. Records include mean daily elevations of water surfaces at specified gages; mean daily discharges of water surfaces; and quarterly reports, which display similar information in a slightly different format. The information in the series is .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Child Support Enforcement
 
 
Title:  
 
Series:
B2187
 
 
Dates:
2006, 2010, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Division of Child Support Enforcement, which is part of the New York State Office of Temporary and Disability Assistance..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Child Support Services
 
 
Title:  
 
Series:
B2720
 
 
Dates:
2001-2003, 2007, 2015-2017
 
 
Abstract:  
This series contains official policy papers and directives regarding child support enforcement and reports on the activities of local social service districts in implementing those policies..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Coastal Resources
 
 
Title:  
 
Series:
19599
 
 
Dates:
1982-2017
 
 
Abstract:  
This series consists of incoming and outgoing correspondence; memorandums; project summaries; project descriptions; consistency determinations and supporting reports; maps and drawings; status reports; public notices; and evaluations and consistency review decisions. The series pertains to those projects .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Coastal Resources
 
 
Abstract:  
The Division of Coastal Resources is concerned with the development, review, implementation, and monitoring of local waterfront revitalization plans and regional coastal management programs. This series consists of draft and final Environmental Impact Statements (EISs); coastal assessment forms (CAFs); .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Coastal Resources
 
 
Title:  
 
Series:
19600
 
 
Dates:
1989-2013, 2015
 
 
Abstract:  
These files from the Department of State's Division of Coastal Resources document the division's review of projects for which other state agencies have final decision-making authority but are reviewed for their consistency with the objectives of the State's Coastal Management Program and local waterfront .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Correctional Industries
 
 
Title:  
 
Series:
B2125
 
 
Dates:
2006, 2008, 2011, 2015
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Department of Correctional Services's Division of Correctional Industries, which uses the marketplace name Corcraft..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Criminal Justice Services
 
 
Title:  
 
Series:
B2080
 
 
Dates:
2006, 2008, 2010, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Division of Criminal Justice Services..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Criminal Justice Services
 
 
Title:  
 
Series:
19148
 
 
Dates:
1988-1994
 
 
Abstract:  
This series consists of referral memoranda and file copies of outgoing correspondence created by the office of the Commissioner of the Division of Criminal Justice Services. Much of the correspondence was prepared at the request of the Executive Chamber in response to letters addressed to the governor .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Criminal Justice Services. Commissioner's Office
 
 
Title:  
 
Series:
19147
 
 
Dates:
1983-2009, Undated
 
 
Abstract:  
The Division of Criminal Justice Services (DCJS) is responsible for developing policies, plans, and programs for improving the coordination, administration, and effectiveness of the state's criminal justice system. The series consists of incoming and outgoing correspondence, research reports, case records, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Employment
 
 
Title:  
 
Series:
B1343
 
 
Dates:
1939-1972
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Employment
 
 
Title:  
 
Series:
15382
 
 
Dates:
1938-1972
 
 
Abstract:  
These records document the administrations of Division of Employment Executive Directors Milton O. Loysen (1940-1952), Richard C. Brockway (1954-1957), and Alfred L. Green (1961-1971). Files document a broad spectrum of subjects relating to the administration of unemployment insurance in New York State. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Equalization and Assessment. Executive Assistant to the Director
 
 
Abstract:  
This series consists of the subject and correspondence files of Samuel J. Stein who was the Executive Assistant to the Director of the Division of Equalization and Assessment..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Homeland Security and Emergency Services
 
 
Title:  
 
Series:
B2294
 
 
Dates:
2010, 2012, 2015
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website maintained by the Division of Homeland Security and Emergency Services and snapshots of social media content created by the division..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Division of Human Rights
 
 
Title:  
 
Series:
B2119
 
 
Dates:
2006, 2008, 2011, 2015
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Division of Human Rights..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Division of Human Rights. Bureau of Program Planning and Development
 
 
Abstract:  
These special investigative files document investigations of hiring practices and patterns in various industries. Files include reports, statistical data, correspondence, memorandums, and background material. Some records are restricted..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Division of Human Rights
 
 
Title:  
 
Series:
22135
 
 
Dates:
2004-2008
 
 
Abstract:  
This series documents the mandate of the Division to receive, investigate, and issue probable cause determinations on housing discrimination cases. Pursuant to section 297.9 of the Human Rights Law, the parties are entitled to an election to have a housing discrimination case commenced in New York State .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Division of Human Rights
 
 
Title:  
 
Series:
21909
 
 
Dates:
1970-2013
 
 
Abstract:  
This series consists of files for those cases investigated by the Division of Human Rights that were appealed and litigated in civil court. Disclosable documents include the initial complaint and the final determination. Documents exempt from disclosure include internal memoranda and investigators' .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Division of Human Rights
 
 
Title:  
 
Series:
10409
 
 
Dates:
1946-1979
 
 
Abstract:  
These case files were compiled by the New York State Division of Human Rights and its predecessor entities, the State Commission for Human Rights and the State Commission Against Discrimination, while investigating discrimination complaints. These bodies have been empowered to prevent and eliminate .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Division of Human Rights
 
 
Title:  
 
Series:
19280
 
 
Dates:
1966-1985, 1991-1995, 2001-2007
 
 
Abstract:  
The Division of Human Rights is empowered to prevent and eliminate practices of discrimination because of race, creed, color, national origin, sex, marital status, or physical disability. These records, which include correspondence, inter-agency memorandums, reports, meeting minutes, and policy material, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Division of Human Rights
 
 
Title:  
 
Series:
19281
 
 
Dates:
1985-1999, 2003-2005
 
 
Abstract:  
This series consists of correspondence, memoranda, meeting minutes, reports, manuals, bulletins, training materials, complainant information sheets, staffing records, and other records which document the division's general policies, positions, strategies, and interaction with other agencies. Many records .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Military and Naval Affairs
 
 
Title:  
 
Series:
B2141
 
 
Dates:
2006, 2008, 2010-2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Division of Military and Naval Affairs..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Military and Naval Affairs
 
 
Title:  
 
Series:
B2764
 
 
Dates:
1962-1970
 
 
Abstract:  
This series contains special orders from the Division of Military and Naval Affairs, specifically the New York Air National Guard 174th Tactical Fighter Group and 174th Combat Support Squadron in Syracuse. Records include orders and rescinded orders for routine and special training exercises, promotions, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Mineral Resources
 
 
Title:  
 
Series:
B2625
 
 
Dates:
1978-2007
 
 
Abstract:  
This series consists of reports on oil or gas produced annually by every producing well in the state..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Minority and Women's Business Development
 
 
Title:  
 
Series:
19180
 
 
Dates:
1988-1993
 
 
Abstract:  
This series contains quarterly reports that document expenditures, obligations, and vendors utilized by various state agencies and authorities on minority and women-owned business enterprises (M/WBEs). This information is used by the Agency Services Bureau of the Division of Minority and Women's Business .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Parole
 
 
Title:  
 
Series:
B2153
 
 
Dates:
2006-2008, 2011, 2015
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Division of Parole, which was merged into the Department of Corrections and Community Supervision in 2011 but maintained its own website until 2015 or 2016..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4214
 
 
Dates:
1910-1925
 
 
Abstract:  
This series contains texts of articles, speeches, and essays by John M. Clarke, director of the Division of Science and the State Museum. Most appear to be prepared for popular rather than scientific audiences. Included are newspaper articles and an essay on evolution; an unpublished essay, "The Content .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Solid & Hazardous Materials
 
 
Title:  
 
Series:
B2813
 
 
Dates:
1988-1991
 
 
Abstract:  
This series consists of records documenting the changes to rules for the development and intent of the Department of Environmental Conservation's rules and regulations, including normal, emergency, and consensus rulemaking..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
B2055
 
 
Dates:
2006-2008, 2010, 2014, 2019-2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Division of the Budget..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Education Unit. Local Assistance Section
 
 
Title:  
 
Series:
14144
 
 
Dates:
1973-1982
 
 
Abstract:  
This series consists of correspondence, memorandums, reports, statistical data, draft budget proposals, material on pending legislation, press clippings, and other documents relating to state aid to public elementary and secondary schools in New York State. There is also considerable information on .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Education Unit
 
 
Title:  
 
Series:
14148
 
 
Dates:
1975-1979
 
 
Abstract:  
This series consists of files relating to a study of the financing of public education in New York State. The files were compiled by the office of Lois J. Wilson, Special Assistant for Education in the Education Unit of the Division of the Budget. The series contains a copy of the federal grant application .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Electronic Data Processing Unit
 
 
Abstract:  
This series consists of correspondence and memorandums, drafted by the Division of the Budget's Electronic Data Processing unit, pertaining to all aspects of electronic data processing in state agencies. Records relate to plans, specifications, bidding, contracts, purchase or lease of equipment, budget .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Executive Offices
 
 
Abstract:  
The series consists of administrative subject and correspondence files of Directors and Deputy Directors of the Division of the Budget. Also included are correspondence, day books, speeches, and publications. These records document the Division's policies, management, and operations; its working relationship .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
16520
 
 
Dates:
1941-1999
 
 
Abstract:  
The series includes memoranda, correspondence, reports, surveys, studies, and issue papers received or produced by Division of the Budget executive offices and examination units. The files document the Division's oversight of agency programs, policies, and expenditures. Significant issues documented .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
B1345
 
 
Dates:
circa 1940-1984
 
 
Abstract:  
These cards index the Division of the Budget general subject files (Series 16520). Each card provides name of the agency under which the matter is filed; description of the subject matter; the heading "General File"; and, if applicable, a cross reference(s) to other subjects under which the material .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Yonkers Emergency Financial Control Board
 
 
Title:  
 
Series:
20171
 
 
Dates:
1984-1998
 
 
Abstract:  
The Yonkers Emergency Financial Control Board was established in 1984 to deal with a financial emergency in Yonkers resulting from "inadequate management of the city's financial affairs, increased service demands of the population and shortfalls in receipts and anticipated revenues." The Board created .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Veterans' Affairs
 
 
Title:  
 
Series:
B2194
 
 
Dates:
2006, 2008, 2010-2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Division of Veterans' Affairs..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Veterans' Affairs
 
 
Abstract:  
The series consists of a common subject and correspondence file used by the agency director and counsel. The files document the agency's interaction with public officials, veterans and their families, veterans organizations, and the general public in an effort to coordinate and improve services to New .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Visual Instruction
 
 
Title:  
 
Series:
A3045
 
 
Dates:
circa 1856-1939
 
 
Abstract:  
Lantern slides were compiledas instructional aids for the public school curriculum. More than 20,000 unique images dating from 1856-1939 document a wide variety of subjects, including New York State, North American and world geography, history, natural sciences, fine arts, trades, industries, education, .........
 
Repository:  
New York State Archives
 

 
Creator:
Dobbs Ferry (N.Y. : Village)
 
 
Title:  
 
Series:
A4713
 
 
Dates:
1977-1996
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission. First District
 
 
Title:  
 
Series:
B1333
 
 
Dates:
1914-1921
 
 
Abstract:  
This series consists of a single, incomplete docket book compiled by clerks of the Public Service Commission First District. For reasons unknown, only selected First District cases are docketed in the volume. The vast majority of cases included in the volume involve gas, electric, and steam utilitie.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1868
 
 
Dates:
1877-1882
 
 
Abstract:  
This series includes dockets or outlines of actions taken in selected cases heard before Albany courts, and a few heard before Supreme Court in other counties. Information includes court name and location, and the name of the parties involved in the case. Kingsley and Bentley are identified as attorneys .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Railroad Commissioners
 
 
Title:  
 
Series:
B0295
 
 
Dates:
1883-1907
 
 
Abstract:  
This series records the dates when records pertaining to railroad cases were acted upon by the Board of Railroad Commissioners were received or sent by the board. The docket books contain entries pertaining to accidents investigated by the board as well as resolutions made by the Legislature and proposed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
J0131
 
 
Dates:
1797-1810
 
 
Abstract:  
This series consists of the dockets of judgments filed by the clerk of the Supreme Court of Judicature at New York City. Each entry in the docket books gives the following information: name of party against whom judgment has been obtained, amount of debt, amount of damages and costs, date judgment was .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State University Construction Fund. Physical Plant Support Services
 
 
Title:  
 
Series:
B1455
 
 
Dates:
1986
 
 
Abstract:  
The binder in this series contains photographs of Comstock Hall, part of the New York State College of Agriculture and Life Sciences at Cornell University. The binder also contains historical information about the building, along with floor plans and related key..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Abstract:  
Land belonging to William Seward Webb and the Ne-Ha-Sa-Ne Park Association was damaged after a dam across Beaver River formed a reservoir, which flooded. Reimbursement was granted. Shortly thereafter, the Commissioners of the Board of Fisheries, Game and Forest purchased the land. This series consists .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1391
 
 
Dates:
1902-1908
 
 
Abstract:  
This series consists of consents of the county treasurer and county judge to the Board of Supervisors for purchase of lands; agreements for purchase of land for improved highways; receipts and miscellaneous documents. Counties represented include Orange, Jefferson, Dutchess, Montgomery, and Putnam. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1441
 
 
Dates:
1830-1880
 
 
Abstract:  
This series relates to claims against the state, mostly for money owed on contracts and for damages to property adjacent to the canal. Included are minutes of testimony in cases heard; notices of awards by the canal appraisers; a list of awards for the years 1843-1849; affidavits, notices of appeals, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0933
 
 
Dates:
1873-1934
 
 
Abstract:  
This series includes denied applications for cancellation of tax sales; comptroller's orders setting aside cancellations; motions and stipulations to set aside cancellations; and denied applications to redeem lands from tax sales. Also included are a few notices to occupants to vacate lands and legal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This fragmentary series consists of documents submitted to Governor Charles Evans Hughes in the matter of charges brought against Louis F. Haffen, Borough President of the Bronx, by the Commissioners of Accounts of New York City, by order of Mayor George B. McClellan. Twenty-two charges were brought .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1163
 
 
Dates:
1831-1901
 
 
Abstract:  
Most of the documents are statements of deposit of Canal Fund monies in banks across the State. Generally they include date of statement, name bank, and amounts deposited on various dates. Interfiled with the statements are receipts, canceled checks, certificates of deposit, lists of canal toll deposits, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1141
 
 
Dates:
1851-1882
 
 
Abstract:  
Vouchers in this series contain affidavit of the master of a boat stating that he did not proceed to the point for which the original clearance was issued, and a receipt for amount of difference paid him. Attached is a copy of the original clearance given by the toll collector, giving name of boat; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B1452
 
 
Dates:
1950-195
 
 
Abstract:  
In 1950, a survey was conducted of inactive records filed with the Department of Audit and Control with only a 5 per cent sample preserved. Historical records from the sample were inadvertently taken for disposal to Quebec, Canada; about one-third of which were recovered. This series consists of inventory .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0929
 
 
Dates:
1829-1926
 
 
Abstract:  
This series consists of affidavits stating the grounds for cancellation of a Comptroller's tax sale. Grounds for cancellation were prior payment of taxes, erroneous tax assessment, or occupancy of the premises sold. The affidavits of occupancy include descriptions of farming or lumbering on the parcel .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Insurance Department. Corporate Affairs Bureau
 
 
Title:  
 
Series:
14592
 
 
Dates:
[circa 1880-1978]
 
 
Abstract:  
This series consists of copies of domestic insurance company bylaws filed with the New York State Insurance Department as required by provisions of the State Insurance Law. A set of bylaws is considered a legal document that defines a corporation's purpose, the manner in which it will manage its affairs .........
 
Repository:  
New York State Archives
 

 
Creator:
Dormitory Authority of the State of New York
 
 
Title:  
 
Series:
B2084
 
 
Dates:
2008, 2010, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Dormitory Authority of the State of New York..........
 
Repository:  
New York State Archives
 

 
Creator:
Dover (N.Y. : Town)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0016
 
 
Dates:
1976-2002
 
 
Abstract:  
Downstate Correctional Facility, located in Dutchess 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:
New York (State). Temporary State Commission for the Revision and Codification of the Laws Relating to Municipal Finance
 
 
Title:  
 
Series:
A0390
 
 
Dates:
1939-1947
 
 
Abstract:  
This series consists of compilations of state laws relating to municipal finance, meeting minutes, bills that were influenced by the commission, index card listings of city charters, and correspondence with local budget officials. It also contains drafts and final reports about local finance law created .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A0944
 
 
Dates:
1953
 
 
Abstract:  
This series consists of a typewritten draft manual, which outlines a proposed system of accounting for incorporated villages in the state. The manual includes a table of contents at the front, and some chapters appear to be missing or exist only in fragments. A loose-leaf binder also includes notes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2009
 
 
Dates:
1897
 
 
Abstract:  
This series consists of an apparently incomplete, unpublished draft of a revision of the Code of Public Instruction. It contains the "Consolidated School Law" of 1894, as amended, and other statutes relating to education in force in 1897; followed by several chapters explaining and interpreting aspects .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0875
 
 
Dates:
1819
 
 
Abstract:  
This series is an alphabetical index to names and subjects in the Laws of New York from 1777 to 1786. The first page indicates that the index is to Loudon's Edition. This probably refers to an edition of the laws printed by Samuel and James Loudon's publishing firm..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum and Science Service
 
 
Title:  
 
Series:
A3295
 
 
Dates:
1947
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J2061
 
 
Dates:
1830-1847
 
 
Abstract:  
This series consists of draft orders and decrees issued by the Vice Chancellor, copies of reports of fees collected by the court, lists of delinquent guardians, routine correspondence with the Chancellor and Register, appointment documents and oaths of office of court officials, and miscellaneous documents .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
 
 
Title:  
 
Series:
L0034
 
 
Dates:
1919-1920
 
 
Abstract:  
This series consists of draft and final versions of the four-volume published report, Revolutionary Radicalism, submitted by the Committee to the New York State Senate in April 1920. The report is an exhaustive account of the Committee's investigations with extensive information on suspected radical .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of drafts of town assessment rolls prepared for county treasurers by tax assessors. Information includes name of possessor of real or personal property; description of real estate (acreage, farm, mill, tannery, etc.); value of real estate; value of personal estate; and total assessed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1040
 
 
Dates:
1826
 
 
Abstract:  
This series contains rough drafts of laws on assessment and collection of taxes presumably made for the Revised Statutes published in 1829..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Water
 
 
Title:  
 
Series:
A1120
 
 
Dates:
1904-1977
 
 
Abstract:  
The series consists of subject files documenting cooperative state and federal government efforts to monitor and control pollution and water resources development in New York State drainage basins. Each river basin's file contains information pertinent to locations (of towns or rivers) within that basin. .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1521
 
 
Dates:
1966-1969
 
 
Abstract:  
This series records items that were sent out of Matteawan State Hospital to be dry cleaned and items that were returned. The entries list items sent out, whether the clothing was state issue or private, number of items, date, items returned and date..........
 
Repository:  
New York State Archives
 

 
Creator:
Dryden (N.Y. : Town)
 
 
Title:  
 
Series:
A4735
 
 
Dates:
1877-1999
 
 
Abstract:  
Board minutes date from 1886 to 1997; tax assessment rolls date from 1877 to 1999..........
 
Repository:  
New York State Archives
 

 
Creator:
Duanesburg (N.Y. : Town)
 
 
Title:  
 
Series:
A4777
 
 
Dates:
2000-2001
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Duanesburg (N.Y. : Town)
 
 
Title:  
 
Series:
A4728
 
 
Dates:
1838-1999
 
 
Abstract:  
Tax rolls date from 1929 to 1976; town board minutes date from 1838 to 1999..........
 
Repository:  
New York State Archives
 

 
Creator:
Dunkirk (N.Y. : City)
 
 
Title:  
 
Series:
A4477
 
 
Dates:
1881-1989
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A4130
 
 
Dates:
1861-1866
 
 
Abstract:  
This series consists almost entirely of duplicate correspondence and special orders dating between May and August 1861. In addition, there are a few items dating from 1862 and one document dating from 1866. These are mainly copies of bills, vouchers and ordnance inventories. The correspondence in this .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1859
 
 
Dates:
1986-1987
 
 
Abstract:  
These cards track "old" and "new" locations for records series relocated during installation and implementation of compact shelving in the 11th floor storage facility of the New York State Archives. Cards give former location, short title, volume, and new location in the compact shelving system..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This series consists of proclamations issued by governors of northern states and territories, with the exception of one received from Arkansas. The proclamations were compiled by the Bureau of Military Statistics and its successor, the Bureau of Military Record, between 1863 and 1866. Essentially, the .........
 
Repository:  
New York State Archives
 

 
Creator:
New Netherland. Council
 
 
Title:  
 
Series:
A1810
 
 
Dates:
1646-1664
 
 
Abstract:  
This series contains administrative correspondence, in Dutch, of Petrus Stuyvesant during his seventeen year term as director-general of the colony of New Netherland from 1647-1664. The bulk of the series consists of incoming letters from the directors in Amsterdam and the governors of neighboring colonies. .........
 
Repository:  
New York State Archives
 

 
Creator:
New Netherland. Council
 
 
Title:  
 
Series:
A1881
 
 
Dates:
1673-1674
 
 
Abstract:  
This series contains patents issued under the administration of Dutch Governor Anthony Colve, and a few private deeds from the same period. In one notable document, Governor Colve granted the Lutheran congregation in Albany free exercise of their religion (September 26, 1673)..........
 
Repository:  
New York State Archives
 

 
Creator:
New Netherland. Council
 
 
Title:  
 
Series:
A1809
 
 
Dates:
1638-1665
 
 
Abstract:  
This series consists of minutes, in Dutch, documenting civil and criminal cases, and executive and legislative matters over which the Council of the Colony of New York had jurisdiction. The minutes constitute a record of such actions as appointments, proclamations, ordinances, charters, and opinions. .........
 
Repository:  
New York State Archives
 

 
Creator:
New Netherland. Council
 
 
Title:  
 
Series:
A1809
 
 
Dates:
1638-1665
 
 
Abstract:  
This series consists of minutes, in Dutch, documenting civil and criminal cases, and executive and legislative matters over which the Council of the Colony of New York had jurisdiction. The minutes constitute a record of such actions as appointments, proclamations, ordinances, charters, and opinions. .........
 
Repository:  
New York State Archives
 

 
Creator:
New Netherland. Council
 
 
Title:  
 
Series:
A1878
 
 
Dates:
1646-1664
 
 
Abstract:  
This series contains letters, minutes, and other administrative documents, in Dutch, created by the West India Company during its struggle to dominate trade and establish trading posts on the South (Delaware) River. The records, generated in the Delaware region and sent to New Amsterdam, largely relate .........
 
Repository:  
New York State Archives
 

 
Creator:
Dutchess County Board of Cooperative Educational Services (N.Y.)
 
 
Abstract:  
none
 
Repository:  
New York State Archives