Research

Browse by: Title
There are 233 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:
East Rockaway (N.Y. : Village)
 
 
Title:  
 
Series:
A4624
 
 
Dates:
1900-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Eastchester (N.Y. : Town)
 
 
Title:  
 
Series:
A4443
 
 
Dates:
1665-1994
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Protection
 
 
Abstract:  
The Office of Civilian Protection divided the state into three districts: Eastern District; Western District; and Metropolitan New York City and Long Island. The deputy directors of each district acted as supervisors and liaisons between the federal and state directors of civil defense activities and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0017
 
 
Dates:
1920-2004
 
 
Abstract:  
Eastern Correctional Facility, located in Ulster County, N.Y., is a maximum security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Eastern New York Reformatory
 
 
Abstract:  
This series consists of a register of men returned to the reformatory for parole violations. Information includes name and number; age; original crime; original date received; date paroled; date returned; length of time on parole; trade taught; situation during parole (location, employment, personal .........
 
Repository:  
New York State Archives
 

 
Creator:
Tri-State Regional Planning Commission
 
 
Title:  
 
Series:
21701
 
 
Dates:
1996-2005
 
 
Abstract:  
The Economic Services Unit provides oversight relating to economic development planning in the Adirondack Park, as well as economic and fiscal impact analysis. The records document the Economic Affairs Committee's function in assisting to develop the agency's policies toward economic developers and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Economic Recovery and Reinvestment Cabinet
 
 
Title:  
 
Series:
B2289
 
 
Dates:
2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Economic Recovery and Reinvestment Cabinet..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0067
 
 
Dates:
1956-1992
 
 
Abstract:  
Edgecombe Residential Treatment Facility (formerly Edgecombe Correctional Facility), located in the New York City borough of Manhattan, is a minimum security correctional facility for female inmates and male inmates 18 years of age or older. Inmate case files describe in great detail the family and .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
L0224
 
 
Dates:
1984-1990
 
 
Abstract:  
These subject files mainly relate to Senator Donovan's chairmanship of the Senate Education Committee. Records include correspondence, legislative bills, press releases, notes, agendas, reports, and press clippings. Subjects include licensing and education of acupuncturists; promotion of workforce education .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Associate Commissioner for Cultural Education
 
 
Abstract:  
The Associate Commissioner for Cultural Education administered the New York State Library, State Museum, State Archives, Motion Picture Division, Educational Television, and Intercultural Relations. This series consists of speeches relating to the program areas under the direction of the associate commissioner. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Associate Commissioner for Cultural Education
 
 
Abstract:  
The Office of Associate Commissioner for Cultural Education administers the State Library, State Museum, State Archives, Motion Picture Division, Educational Television, and Intercultural Relations. This series consist of correspondence, memoranda, reports, meeting minutes, and clippings relating to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0490
 
 
Dates:
1901-1923
 
 
Abstract:  
Legislation of 1900 established the first statewide board of pharmacy and required all persons employed as apprentices in pharmacies or drug stores to register with the board. This series consists of the names and registration numbers of apprentices who registered with the State Board of Pharmacy..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1784
 
 
Dates:
1935-1950
 
 
Abstract:  
This volume contains the minutes of seventy meetings of the Board of Podiatry Examiners. The number, date, venue, and attendees of each meeting are recorded at the beginning of each set of minutes. Examples of matters discussed include the board's governing rules and membership; examination practices; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Business and Distributive Education
 
 
Abstract:  
This series consists of reports of field visits by staff of the Bureau of Business and Distributive Education and its administrative predecessor, Vocational and Practical Arts Education and Guidance. Early reports provide detailed summaries of business or distributive education classes or programs offered .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Business and Distributive Education
 
 
Abstract:  
This series consists of correspondence, memorandums, and printed reports concerning studies and surveys of community school systems and individual schools conducted by the Education Department or local school officials. Most surveys and studies relate entirely or in part to business education or vocational .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Mass Communications
 
 
Abstract:  
These audiovisual materials were produced or distributed by the Education Department's Bureau of Mass Communications. Audio tape sets include contributions of minorities to American literature; life in the People's Republic of China; New York State history; and United States foreign policy. Other audiotapes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Nursing Education
 
 
Abstract:  
The Bureau of Nursing Education's main functions are reviewing, assessing, and accrediting registered, practical, professional, and advanced specialty nursing programs in New York State. Individual files typically contain applications for accreditation; feasibility studies; pre-opening site visit reports; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Publications
 
 
Title:  
 
Series:
A0471
 
 
Dates:
1942-1971
 
 
Abstract:  
The photographic negatives in this series were created by the Education Department for department publications and to document departmental functions. Sample subjects include: Education Department staff; Board of Regents; visitors to the Education Department; materials held by the New York State Library; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of School District Organization
 
 
Abstract:  
"County files" pertaining to the department's supervision of district superintendents contain: correspondence with district superintendents concerning school boundary alterations and centralization proposals; memoranda on votes at school district meetings, recommending school district boundary alterations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of School District Organization
 
 
Abstract:  
In 1958, the Commissioner's Advisory Committee on the Master Plan for School District Reorganization issued a revision of the 1947 Master Plan. These study files contain minutes of Advisory Committee meetings, proposed changes in the Master Plan, notes and memoranda concerning public hearings held about .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of School District Organization
 
 
Abstract:  
Included are: Photostats of maps bound as a school district atlas, compiled by the Joint Legislative Committee on the State Education System in 1943 with some post-1943 consolidations or centralizations; political boundary maps showing municipal boundaries with a translucent overlay showing school district .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of School District Organization
 
 
Abstract:  
These files document the Bureau's field activities and policy development relating to centralization and reorganization of school districts; district superintendents; legislative proposals; administration of programs specified in legislation; professional organizations; racial imbalance in elementary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Chief Financial Officer
 
 
Title:  
 
Series:
B2844
 
 
Dates:
2020 April - August
 
 
Abstract:  
This series consists of reports documenting the policies and decisions made in response to the COVID-19 crisis by the New York State Board of Regents, the Interim Commissioner of Education, and the deputy commissioners of the State Education Department..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department
 
 
Abstract:  
This series consists of subject and correspondence files relating to the development of New York States' Social Studies curriculum. Subject files include conferences materials, announcements, newsletters, Regents exams, and news clippings regarding Social Studies curriculum development. Correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner David M. Steiner
 
 
Title:  
 
Series:
W0109
 
 
Dates:
2010-2011
 
 
Abstract:  
The subject files of Commissioner David M. Steiner document the daily operations of the commissioner's office, including communications with the Board of Regents, major program areas of the Education Department, school boards, lawmakers, government agencies, and educational organizations. Major topics .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner Ewald B. Nyquist
 
 
Title:  
 
Series:
W0105
 
 
Dates:
1950-1977
 
 
Abstract:  
This series contains correspondence, agendas, meeting minutes, speeches, reports, proposals, and other documents relating to Nyquist's tenure as Commissioner of Education from 1969 to 1977. Files document the Education Department's efforts to influence legislation both in the New York State Legislature .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner Francis T. Spaulding
 
 
Title:  
 
Series:
W0102
 
 
Dates:
1933-1952
 
 
Abstract:  
This series reflects Francis T. Spaulding's tenure as President of the University of the State of New York and Commissioner of Education of New York State from 1946 to 1950. Included are correspondence, reports, meeting materials, press releases, and other materials related to New York State higher .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner George D. Stoddard
 
 
Title:  
 
Series:
W0101
 
 
Dates:
1939-1949
 
 
Abstract:  
The collection consists of correspondence, publications, reports, meeting minutes, and other materials related to the operation of the New York State Education Department under Commissioner of Education George D. Stoddard. Included are records relating to efforts of the State Education Department to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner Gordon M. Ambach
 
 
Title:  
 
Series:
W0106
 
 
Dates:
1958-1989
 
 
Abstract:  
This series of subject files, compiled by the office of Gordon M. Ambach (1934- ), documents his tenure as New York State Commissioner of Education during the period 1977-1987. Files are often grouped under major subject headings such as Higher Education, State Agencies, or Speeches, and then broken .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner James E. Allen
 
 
Title:  
 
Series:
W0104
 
 
Dates:
1939-1976
 
 
Abstract:  
Commissioner James Edward Allen's subject files consist of correspondence, memoranda, meeting materials, reports, clippings, speeches, press releases, and other materials documenting the activities of the New York State Education Department (NYSED). Topics addressed include administration and financing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner Lewis A. Wilson
 
 
Title:  
 
Series:
W0103
 
 
Dates:
1932-1965
 
 
Abstract:  
The series includes correspondence, reports, meeting materials, press releases, and draft legislation related to Lewis A. Wilson's tenure as commissioner, 1950-1955. Records document the Education Department's role in broader social and political issues, including civil defense and military preparedness; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner Richard P. Mills
 
 
Title:  
 
Series:
W0108
 
 
Dates:
1983-2009
 
 
Abstract:  
This series contains correspondence, reports, meeting materials, speeches, and other materials documenting the tenure of Richard Mills as President of the University of the State of New York and Commissioner of Education of New York State. Included are materials from deputy-level offices of the State .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner Thomas E. Sobol
 
 
Title:  
 
Series:
W0107
 
 
Dates:
1975-1995
 
 
Abstract:  
This series includes correspondence, meeting agenda and minutes, and reports documenting State Education Commissioner Thomas E. Sobol's administration. Records document the daily operations of the commissioner's office, the functions of the Department's major program areas, and the Department's positions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Abstract:  
This series provides information on the Education Department inquiry into the planning, design, and construction of schools in New York City during the 1950s. Included are correspondence, published and unpublished reports, press releases, news clippings, memorandums, meeting minutes, notes, charts, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner's Office
 
 
Title:  
 
Series:
B0464
 
 
Dates:
1958-1968
 
 
Abstract:  
This series documents the activities of Commisisoner James E. Allen in preparation for and during the 1967 New York State Constitutional Convention. Records include correspondence; reports; press releases; pamphlets; clippings; testimony; and publications of the Board of Regents and the Temporary State .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner's Office
 
 
Title:  
 
Series:
B0460
 
 
Dates:
1955-1969
 
 
Abstract:  
This series includes memoranda, correspondence, press releases, and reports, most of which were sent by the commissioner to Education Department administrators and staff members, members of the Board of Regents, local school officials, and state and national legislators. Series also contains Regents' .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of the Commissioner
 
 
Title:  
 
Series:
B0444
 
 
Dates:
1954-1970
 
 
Abstract:  
This series consists of subject files maintained by Commissioners Ewald B. Nyquist and James E. Allen'. Included in these files are correspondence, reports, texts commissioner's decisions, and proposals related to desegregation orders. Also included are records documenting the creation of decentralized .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner's Office
 
 
Abstract:  
This series consists of correspondence related to the June 2, 1940 reception for an exhibit organized by the New York State Library at the 1939-1940 World's Fair..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner's Office
 
 
Abstract:  
The position of Executive Assistant was added to the Commissioner's staff in 1945. This series consists of the files maintained by the Executive Assistant to the Commissioner Allan P. Bradley. They include files related to engagements, legislation, Constitutional Convention, paid travel vouchers, cabinet, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner's Office
 
 
Abstract:  
Series consists of eight separate pieces of 16 mm movie film. Film is not on reels. Series apparently contains multiple copies of films of speeches by Commissioner James E. Allen, Jr..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Commissioner's Office
 
 
Title:  
 
Series:
A2041
 
 
Dates:
1911-1965
 
 
Abstract:  
This series consists of scrapbooks of clippings from New York State newspapers related to New York State Education Department activities and various educational concerns. A group of five scrapbooks contains clippings from 1911 to 1916, pertaining to the following subjects: the Capitol fire of 1911, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department
 
 
Title:  
 
Series:
B0587
 
 
Dates:
1967
 
 
Abstract:  
This series consists of a general planning statement and individual planning statements for major program or administrative areas in the Education Department including Center on Innovation; Vocational Rehabilitation; Research and Evaluation; Cultural Education; Higher and Professional Education; Science .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Executive Deputy Commissioner's Office
 
 
Title:  
 
Series:
B0459
 
 
Dates:
1932-1972
 
 
Abstract:  
This series consists of correspondence, memoranda, reports, clippings, and other materials from the deputy commissioner's office under Lewis A. Wilson (1941-1950), James E. Allen (1950-1955), and Ewald B. Nyquist (1961-1970). The records contain routine administrative material, but also document educational .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Abstract:  
This series consists of historic preservation photographs assembled by the New York State Division of Archives and History, evidently for the purpose of using them in a publication. The photographs depict public buildings, cultural institutions, state parks, bridges, schools, businesses, urban areas, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Abstract:  
This series contains correspondence, unpublished historical articles, notes, clippings, photographs, posters, and a few original or photostatic copies of historical documents collected by the State Historian in the course of research on historical topics. The subjects of these files vary widely, but .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Abstract:  
This series contains film negatives and photographic prints of historic sites, buildings, bridges, statues, monuments, and a few persons of statewide or local significance. It apparently contains interfiled photographs resulting from several projects to document historic sites in New York State. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Visual Instruction
 
 
Abstract:  
Lantern slides were compiled as 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:
New York (State). Education Department. Division of Visual Instruction
 
 
Abstract:  
This series of photographs, made from negatives found in Division of Visual Instruction Series A3045, depicts street scenes in Manhattan during May 1916. Photos measure approximately 6 x 8 inches. All are captioned in pencil on verso..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Vocational and Extension Education
 
 
Abstract:  
This series contains incoming and outgoing correspondence, memorandums, and occasional curricula, course descriptions, or printed publicity flyers from schools. These records resulted from the division's supervisory and advisory responsibilities for all pre-college level vocational classes, extension .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of Bilingual Education
 
 
Title:  
 
Series:
B1963
 
 
Dates:
1980-2005
 
 
Abstract:  
This series consists of correspondence, conference materials, speech materials, meeting minutes, , and other materials collected by Carmen A. Perez-Hogan, director of the Office of Bilingual Education. Included are materials related to an agreement regarding education of Dominican and Puerto Rican immigrants; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of Communications
 
 
Title:  
 
Series:
16769
 
 
Dates:
1960-1983
 
 
Abstract:  
This series consists of press releases created by the Office of Communications, then called the Office of Public Information. Topics frequently covered in the releases include adult education; legislative budget recommendations; the creation of Regents Competency Tests; scheduling of professional examinations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of Cultural Education
 
 
Title:  
 
Series:
B2168
 
 
Dates:
2007-2008, 2011, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Office of Cultural Education, which is part of the New York State Education Department..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of Higher and Professional Education. Deputy Commissioner's Office
 
 
Abstract:  
This series includes State Education Department determinations regarding regulations of professional training programs; department reviews and audits of such programs; replies to inquiries regarding requirements for professional certification in the areas overseen by the department; notices of approval .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of School District Employer-Employee Relations
 
 
Abstract:  
These hearing panel decisions of tenured teacher disciplinary cases (1971-1986) contain names of parties; names of attorney and hearing panel members; summary of the charges; summary of rulings on any motions; an "analysis of the record"; summary of transcribed proceedings; findings of fact for each .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of State Review
 
 
Title:  
 
Series:
B2177
 
 
Dates:
2007-2008, 2011, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Office of State Review, which is part of the New York State Education Department..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of the Commissioner
 
 
Title:  
 
Series:
B0469
 
 
Dates:
1948-1976
 
 
Abstract:  
This series consists of binders containing minutes, agenda items, and occasionally other meetings materials of NYSED's departmental cabinet. Minutes vary base on commissioner. The minutes of Commissioners Spaulding's and Wilson's cabinets include attendees, agenda items, short summaries of presentations, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of the Commissioner
 
 
Abstract:  
This series consists of correspondence, memoranda, reports, pamphlets, clippings, and salary schedules generated or received by the Executive Assistant to the Commissioner. These files are fragmentary and non-comprehensive in nature. Subjects include: psychological services to schools; activities of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of the Commissioner
 
 
Title:  
 
Series:
B0466
 
 
Dates:
1956-1977
 
 
Abstract:  
This series consists of outgoing letters and memoranda from Commissioners Allen and Nyquist, as well as from other NYSED staff. Correspondents include state legislators, district superintendents and other school district personnel, school principals, teachers, and citizens. Commissioner Nyquist's letters .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of the Counsel
 
 
Title:  
 
Series:
B2167
 
 
Dates:
2007-2008, 2011, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Office of the Counsel, which is part of the New York State Education Department..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of Vocational Rehabilitation
 
 
Abstract:  
This series constitutes a sample of the Closed Case Reports and Reviews completed by State Education Department personnel when vocational rehabilitation cases were closed. Forms provide summary data about services provided, results achieved, and costs to the Department in each case. Sampling was completed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Public Health Education
 
 
Title:  
 
Series:
B1059
 
 
Dates:
approximately 1965
 
 
Abstract:  
This series consists of an educational motion picture film, produced by the Division of Public Health Education, entitled "Day after Tomorrow." The film stresses the importance of medical checkups and annual physical examinations..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of Educational Television and Public Broadcasting
 
 
Title:  
 
Series:
B2623
 
 
Dates:
1977-2005
 
 
Abstract:  
This series consists of various educational programming videos and associated project documentation created or sponsored by the Office of Educational Television and Public Broadcasting in service of State Education Department program initiatives. The videos exist in 1 and 2-inch film reels, and U-Matic, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Legislative Task Force on Demographic Research and Reapportionment
 
 
Title:  
 
Series:
B1300
 
 
Dates:
1970-1979
 
 
Abstract:  
This series consists of approximately 900 city and county maps from local boards of elections, collected by the Legislative Task Force on Demographic Research and Reapportionment, apparently as part of the development of a state reapportionment plan. The maps show election districts that were current .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
19416
 
 
Dates:
1976-1992
 
 
Abstract:  
This series consists of a variety of materials related to the actual meetings of electors that convene in Albany every four years following the general elections to cast ballots for president and vice president as stipulated in the U.S. Constitution. Typically the meeting files include: sample ballots, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on the Environmental Impact of Major Public Utility Facilities
 
 
Abstract:  
Established in 1970, the commission was organized to formulate uniform procedures to regulate site selection of electrical generating plants. This series contains transcripts of the commission's public hearings held to gather public opinion for its reports to the legislature; transcripts of the senate .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
A3261
 
 
Dates:
1911-1914
 
 
Abstract:  
Arranged by electrical inspector then chronologically, the series consists of reports to the Superintendent; correspondence from companies supplying machinery or parts; informational copies of letters to employees or companies; results of inspections (e.g. discovery of faulty equipment); canal water .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission of Investigation
 
 
Title:  
 
Series:
18274
 
 
Dates:
0000-9999
 
 
Abstract:  
Pending accession..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of Higher and Professional Education. Assistant Commissioner's Office
 
 
Title:  
 
Series:
B1376
 
 
Dates:
1960-1962
 
 
Abstract:  
This series documents the work of the Advisory Committee for the Elementary Teacher Certification Project established to assisted the Commissioner of Education and Board of Regents with their revision of certification standards. Included are meeting minutes; reports of the committee's regional hearings; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Civil Service Commission
 
 
Title:  
 
Series:
14097
 
 
Dates:
[ca. 1884-1920]
 
 
Abstract:  
Before the establishment of the Department of Civil Service in 1925, the Civil Service Commission was responsible for administering examinations and establishing eligibility lists. This series consists of four subseries, surviving fragments of larger series, which once existed from this period. Records .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
B2733
 
 
Dates:
1921-1949
 
 
Abstract:  
This series consists of cards created by the Motion Picture Division containing information on reviewed films rejected in toto or approved with eliminations..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1430
 
 
Dates:
1951-1965
 
 
Abstract:  
This series contains printed or carbon copies of elimination bulletins issued by other states, the Canadian provinces, and foreign countries. Bulletins contain the following information: a list of pictures approved, the distributor of the film, number of reels, and a brief description of action or dialogue .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law
 
 
Title:  
 
Series:
B1971
 
 
Dates:
1999-2006
 
 
Abstract:  
This series consists of a database created to index and track the incoming (1999-2006) and outgoing (2002-2006) paper correspondence of Attorney General Eliot L. Spitzer. The database consists of two discrete tables, one tracking incoming correspondence and the other tracking outgoing correspondence.........
 
Repository:  
New York State Archives
 

 
Creator:
Ellicott (N.Y. : Town)
 
 
Abstract:  
This series consists of the official minutes of the planning board, town board, and zoning board of appeals for the Town of Ellicott..........
 
Repository:  
New York State Archives
 

 
Creator:
Ellington (N.Y. : Town)
 
 
Title:  
 
Series:
A4561
 
 
Dates:
1825-1948
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Elma (N.Y. : Town)
 
 
Title:  
 
Series:
A4492
 
 
Dates:
1948-1994
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Elma (N.Y. : Town)
 
 
Title:  
 
Series:
A4457
 
 
Dates:
1857-1993
 
 
Abstract:  
These minutes document the official proceedings of the Elma Town Board..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0018
 
 
Dates:
1916-2004
 
 
Abstract:  
Elmira Correctional Facility, located in Chemung 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:
Elmira Reformatory
 
 
Title:  
 
Series:
B0131
 
 
Dates:
1877-1950
 
 
Abstract:  
This series consists of 11 volumes of registers containing summary information on incarcerated individuals at the time of their admission to Elmira. The registers cover the period from May 24, 1877 to December 27, 1950 and consecutive numbers from 1 to 51274. Registers covering the period from October .........
 
Repository:  
New York State Archives
 

 
Creator:
Elmira Reformatory. Classification Clinic
 
 
Title:  
 
Series:
B1270
 
 
Dates:
1936-1949
 
 
Abstract:  
This series consists of a register of incarcerated individuals received at Elmira Reformatory. The volume relates to consecutive numbers 42170 to 49999. The register contains the incarcerated individual's name and number; date received; room number; room moved to; age; county; religion; and color. In .........
 
Repository:  
New York State Archives
 

 
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0137
 
 
Dates:
1928-1954
 
 
Abstract:  
This series consists of a daily count of the population of incarcerated individuals at the Elmira Reformatory taken Monday through Friday at various intervals. Locations at which population counts were conducted include work areas (construction, laundry, kitchen, etc.); educational classes; guard house; .........
 
Repository:  
New York State Archives
 

 
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B2012
 
 
Dates:
1937-1938
 
 
Abstract:  
This series consists of summary information for employee absences, make-up days, and scheduling adjustments at the Elmira Reformatory. Information includes names, dates absent or made up, and nature of absences, usually sickness or vacation..........
 
Repository:  
New York State Archives
 

 
Creator:
Elmsford (N.Y. : Village)
 
 
Title:  
 
Series:
A4565
 
 
Dates:
1910-1993
 
 
Abstract:  
Microfilmed records include village board of trustees meeting minutes (1910-1991), general ledger (1913-1986 with gaps), other fiscal records, tax assessment rolls (1912-1993), registers of real property tax liens (1937-1959), zoning board of appeals minutes (1924-1982), annual reports (1930-1990), .........
 
Repository:  
New York State Archives
 

 
Creator:
Elmsford Union Free School District (N.Y.)
 
 
Title:  
 
Series:
A4454
 
 
Dates:
1986-1992
 
 
Abstract:  
Microfilmed records include minutes of meetings of the Elmsford Union Free School District board of education, documenting such activities and events as budget votes, annual votes, public meetings, and annual reorganizational meetings..........
 
Repository:  
New York State Archives
 

 
Creator:
New York Civil War Centennial Commission
 
 
Title:  
 
Series:
B0309
 
 
Dates:
1959-1962
 
 
Abstract:  
This series consists of a master film and soundtrack of the ceremonies at the Lincoln Memorial, Washington, D.C. commemorating the centennial of the Emancipation Proclamation. Series also includes a memorandum describing the film's contents and an additional short film segment showing James E. Allen, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Emergency Fuel Office
 
 
Title:  
 
Series:
B2672
 
 
Dates:
1974
 
 
Abstract:  
Materials in this series document the brief history of the New York State Emergency Fuel Office (EFO). Records include press releases, special notices, regulations, procedures, forms, and bulletins issued by the EFO. The main topic of interest covered by these records is the allocation of petroleum .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B2353
 
 
Dates:
1999
 
 
Abstract:  
This series consists of guidelines, directives, assessments, correspondence, and other documentation related to emergency and disaster management and recovery..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Emergency Management Office. Planning Unit
 
 
Title:  
 
Series:
21693
 
 
Dates:
1966-1970
 
 
Abstract:  
This series consists of approximately 1,000 photocopies of floor plans of the World Trade Center. Plans measure approximately 19 x 27 inches. Types include concrete plans, floor plans, foundation plans, framing plans, loading plans, and drawing indexes. Areas covered by the plans include Tower A, Tower .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Public Health Education
 
 
Title:  
 
Series:
B1070
 
 
Dates:
1949-1958
 
 
Abstract:  
This series consists of the "Empire County" radio drama series produced to emphasize preventive health care and the benefits of a full-time county public health program. Topics include child and infant care, heart disease, cancer, diabetes, immunization, alcoholism, blood banks, diphtheria, fluoridation, .........
 
Repository:  
New York State Archives
 

 
Creator:
Empire State Development Corporation
 
 
Title:  
 
Series:
B2086
 
 
Dates:
2006-2008, 2010-2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Empire State Development Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Title:  
 
Series:
22488
 
 
Dates:
1990-2011
 
 
Abstract:  
Formerly a program of the New York State Office of Parks, Recreation and Historic Preservation, the Empire State Games were conducted as a series of annual Olympic-style competitions for amateur athletes from all over New York State. This series consists of the files of Fred Smith, the Empire State .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Title:  
 
Series:
22494
 
 
Dates:
1978-2010
 
 
Abstract:  
Formerly a program of the New York State Office of Parks, Recreation and Historic Preservation, the Empire State Games are conducted as a series of annual Olympic-style competitions for amateur athletes from all over New York State. This series consists of Empire State Games programs (entitled The Medalist) .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Title:  
 
Series:
22495
 
 
Dates:
1978-2010
 
 
Abstract:  
Formerly a program of the New York State Office of Parks, Recreation and Historic Preservation, the Empire State Games are conducted as a series of annual Olympic-style competitions for amateur athletes from all over New York State. This series consists of twelve professional quality posters designed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Title:  
 
Series:
22491
 
 
Dates:
1978-2010
 
 
Abstract:  
Formerly a program of the New York State Office of Parks, Recreation and Historic Preservation, the Empire State Games are conducted as a series of annual Olympic-style competitions for amateur athletes from all over New York State. This series contains the results, raw results and participant rosters .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services. Curatorial and Visitor Services
 
 
Title:  
 
Series:
B2639
 
 
Dates:
1959-2017
 
 
Abstract:  
These records document the acquisition, accession, loan, conservation, and use of the artwork collection which was assembled under the direction of Governor Nelson A. Rockefeller during the construction of the Empire State Plaza. The artwork collection includes paintings, sculptures, and mixed media .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
15763
 
 
Dates:
1966-1979
 
 
Abstract:  
These records consist of engineers' daily project diaries and inspectors' daily reports concerning the construction of Empire State Plaza in Albany. Records identify projects by contract number, specification number, and contractor and contain descriptions of work performed and inspected..........
 
Repository:  
New York State Archives
 

 
Creator:
Nelson A. Rockefeller Empire State Plaza Performing Arts Center Corporation
 
 
Title:  
 
Series:
B2145
 
 
Dates:
2006, 2008, 2017, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Nelson A. Rockefeller Empire State Plaza Performing Arts Center Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
15727
 
 
Dates:
circa 1960-1978
 
 
Abstract:  
This series consists of slides, negatives, and photographic prints documenting construction of the Empire State Plaza (South Mall) in Albany, New York. The images depict construction from overall aerial shots of the site and surrounding vicinity to closeups of construction details; progress on concrete .........
 
Repository:  
New York State Archives
 

 
Creator:
Empire State Stem Cell Board
 
 
Title:  
 
Series:
B2100
 
 
Dates:
2008, 2011, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Empire State Stem Cell Board, which was established in 2007 to support stem cell research in New York State and is headed by the Commissioner of the State Department of Health..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations. Employee Benefits Management Division
 
 
Title:  
 
Series:
16319
 
 
Dates:
1981-1992
 
 
Abstract:  
The series consists of negotiations notes, recommendations, background information, and benefit utilization data created by the Division of Health Benefits Management to assist the state in contract negotiations with the public employee unions. CSEA, PEF, and Council 82 are represented in the series. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Lunatic Asylum
 
 
Title:  
 
Series:
B1483
 
 
Dates:
1856-1869
 
 
Abstract:  
This series consists of payroll records for employees of the State Lunatic Asylum (later Utica State Hospital). Information for each month includes employee name; position; rate per month; time worked; expenses or any additional payment and amount due. Employees leaving the payroll are noted. Total .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1466
 
 
Dates:
1869-1887, 1946-1960
 
 
Abstract:  
This series consists of payroll records for employees of Willard Asylum for the Insane (later Willard State Hospital). Payroll for each month includes employee name; service (position); rate per month; time worked; and amount due. Total amounts are given for each month. Records of overtime worked and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0801
 
 
Dates:
1910
 
 
Abstract:  
A typed carbon copy list of employees of the various State agencies. Each entry includes: title of position; incumbent's name; date when entered the service of the state; and date of entrance in the specific appointment in the agency..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Title:  
 
Series:
11696
 
 
Dates:
1981-1985, 1987-1991
 
 
Abstract:  
This series contains memorandums that were distributed from Human Resources Management to various individuals and units throughout the Office of Mental Retardation and Developmental Disabilities. These memorandums pertain to important employee relations topics including unions and contracts, military .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Title:  
 
Series:
B2382
 
 
Dates:
1899-1977
 
 
Abstract:  
This series documents employee time worked and pay rate at the Rome State Custodial Asylum, Rome State School, and Rome Developmental Center. Information includes employee's name, dates worked, pay rate, days and hours worked, and amount paid for period. Information for some patients who served as "de .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor. Western Division Engineer's Office
 
 
Title:  
 
Series:
B0744
 
 
Dates:
1902-1907
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0715
 
 
Dates:
1890-1902
 
 
Abstract:  
This series contains information in a tabular format describing expenses for the improvement of the Champlain Canal. A description of the project or name of person is listed at the top of each table, along with the year and chapter of the legislation that authorized the work, if applicable. The tables .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Wildlife. Endangered Species Unit
 
 
Title:  
 
Series:
B2703
 
 
Dates:
1899-2008
 
 
Abstract:  
This series documents the history and development of the Endangered Species Unit. Records include correspondence; email; memorandums; articles/clippings; data and drafts of articles published in Department of Environmental Conservation (DEC) publications and reports; pathology records; and photograp.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Energy Office. Executive Bureau
 
 
Title:  
 
Series:
15691
 
 
Dates:
1976-1995
 
 
Abstract:  
This series consists of records documenting the work of the Executive Bureau of the State Energy Office and includes files of commissioners and deputy commissioners. Records include correspondence; budgetary and appropriations requests; memorandums; speeches; calendars; workload reports; personnel records; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Energy Planning Board
 
 
Title:  
 
Series:
B2282
 
 
Dates:
2010-2011, 2017, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Energy Planning Board..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Fish and Wildlife ( -1995)
 
 
Title:  
 
Series:
B2481
 
 
Dates:
1973-1987
 
 
Abstract:  
This series documents and analyzes projects including Indian Point, Arthurkill, and a State Integrated Energy Resource plan and their environmental impact on local fish and wildlife. Types of records include correspondence, water quality certifications, impact statements, policy reports, committee meeting .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Energy Research and Development Authority
 
 
Title:  
 
Series:
B2089
 
 
Dates:
2006, 2008, 2010, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Energy Research and Development Authority..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Energy Research and Development Authority
 
 
Title:  
 
Series:
B2673
 
 
Dates:
1987-1989, 1993-1996, 2000-2003
 
 
Abstract:  
This series documents the legislative program of the New York State Energy Research and Development Authority (NYSERDA), which focuses on legislation impacting New York State's energy production and consumption. Records include comments on proposed legislation and copies of relevant bills. Topics of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Energy Research and Development Authority
 
 
Title:  
 
Series:
B2671
 
 
Dates:
2001-2012
 
 
Abstract:  
This series relates to the responsibilities conferred to New York State Energy Research and Development Authority (NYSERDA) by Executive Order No. 111. Materials include correspondence soliciting reports from state entities, state entity annual reports submitted to NYSERDA, and statewide annual energy .........
 
Repository:  
New York State Archives
 

 
Creator:
Enfield (N.Y. : Town)
 
 
Title:  
 
Series:
A4661
 
 
Dates:
1889-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Environmental Enforcement Unit
 
 
Title:  
 
Series:
21730
 
 
Dates:
1981-2008
 
 
Abstract:  
The Environmental Enforcement Unit responsibilities include accurate interpretation and enforcement of statutes administered by the Adirondack Park Agency (APA); legal advice and assistance to the agency staff; enforcement of environmental acts; and providing technical assistance and expertise to the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1158
 
 
Dates:
1825-1835
 
 
Abstract:  
These vouchers and abstracts of vouchers document expenses incurred during surveys of proposed branch canals, some of which were never built. The abstracts listing the vouchers by date, name of payee, and amount, and related correspondence. The abstracts and vouchers are labelled with the name of the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Canal Affairs
 
 
Title:  
 
Series:
A1270
 
 
Dates:
1899-1920
 
 
Abstract:  
This account book documents expenses of canal engineers. Columns on each page include received, salary, travel, stationery, postage, office rent, miscellaneous, and dollar amount..........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse Developmental Center
 
 
Title:  
 
Series:
B1650
 
 
Dates:
1927-1959
 
 
Abstract:  
This series consists of field books; engineer's diaries of land surveys and contract work on the Syracuse Psychopathic Hospital; Newark State School and Hospital; Syracuse State Forestry College; the Oneida Fish Hatchery and colonies of the Syracuse State School. Records include engineer's diaries for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A0392
 
 
Dates:
1895-1899
 
 
Abstract:  
This volume contains expenditures paid from the general fund, generally for canal improvements and repairs. Included are the purpose of the expenditures, and typically the date, type of disbursement ("to cash") and amount. There is an alphabetical subject index at the front of the volume..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0374
 
 
Dates:
1895-1915
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0270
 
 
Dates:
1906-1908
 
 
Abstract:  
This series consists of forms recording cost estimates for road construction. Information includes road number; petition number; county; name of road; brief description of section of road to be improved; quantities of various materials needed; unit and total price of each material; total estimated cost; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists mainly of field books compiled in the field while surveying, constructing, or maintaining the State's canal system. Topics addressed include land ownership and property valuations; property monuments; topography; proposed layouts; bridge inspections; highway locations; daily progress; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0676
 
 
Dates:
circa 1869-1878
 
 
Abstract:  
This series is an engineer's book containing mathematical formulas, geometric drawings, design specifications, and costing methods for canals and related engineering work..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This volume contains weekly progress reports for work done on locks 53-56, 60-66, and 72 on the Western Division of the Erie Canal. Each report provides a summary of work done, with some reports providing more details than others. Each report is approved by the Engineer in Charge..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of State Prisons
 
 
Abstract:  
These annual reports prepared by various project engineers summarize work done by State prison inmates on construction and maintenance projects on State, county, and town roads during the period 1916 to 1921. Often attached to the report are photos depicting roads, bridge construction, and inmates from .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Executive Department
 
 
Abstract:  
This series consists of fifteen printed engravings compiled under the direction of State Engineer and Surveyor, Van R. Richmond by S.H. Sweet, Resident Engineer. The engravings illustrate the "standard models from which are built the important structures on the New York State Canals." The engravings .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Abstract:  
This copy of the proposed United States Constitution and of the ratification instrument was engrossed by order of the Poughkeepsie Convention, July 26, 1788. It consists of seven folio parchment sheets bearing the text of the Constitution and of the "Declaration of Rights, Ratification of the Constitution .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1077
 
 
Dates:
1817-1855
 
 
Abstract:  
The Commissioners of the Canal Fund managed both revenues and debts associated with the development of the state's canal system. Subjects documented in this series include disbursement of funds, stock purchases, redemption of canal stock by individual stock holders, and the Erie Canal enlargement fund. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0872
 
 
Dates:
1849-1857
 
 
Abstract:  
This volume consists mainly of resolutions of the canal commissioners, who were established by Chapter 188 of the Laws of 1811. The resolutions give date, people present; resolution; and vote..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1915
 
 
Title:  
 
Series:
L0086
 
 
Dates:
1915
 
 
Abstract:  
Engrossed amendments are amendments in their final printed form which were presented for a Third Reading before the entire Convention. This volume tracks the engrossment procedure..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Agricultural and Industrial Education
 
 
Abstract:  
The series consists mostly of narrative final reports of participants in the State Boys' Working Reserve, also known as Farm Cadets, as well as occasional daily logs of cadets' activities, a few enlistment forms by which high school students joined the cadets, and correspondence by district superintendents .........
 
Repository:  
New York State Archives
 

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

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13036
 
 
Dates:
1778-2022
 
 
Abstract:  
This series contains the original, signed and engrossed acts passed by the State Legislature beginning in the year 1778. Each law contains the text of the bill, the signatures of the speaker of the Assembly, president of the Senate , and the governor with date signed. On the reverse of the final page .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0061
 
 
Dates:
1823-1847
 
 
Abstract:  
This series primarily contains enrolled decrees and "In Re" papers, but also files of cases handled by means other than an enrolled decree for the 2nd through 8th Chancery Circuits. Information generally includes the particulars of the case from the complainant's or petitioner's and the defendant's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN307
 
 
Dates:
1799-1890
 
 
Abstract:  
This series contains original enrolled decrees that were transcribed into the bound volumes that comprise Series JN306, Transcriptions of Enrolled Decrees into Libers. The enrolled decree was the final determination in an equity case involving a complainant and defendant..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Committee on Child Care, Development, and Protection
 
 
Title:  
 
Series:
A4119
 
 
Dates:
1864
 
 
Abstract:  
This series consists of printed lists (on rag paper) of men enrolled, and therefore liable to military duty, residing in the 14th Enrollment District of the State, apparently comprising Albany and Schoharie counties. The lists provide the names of all men between the ages of twenty and forty-five who .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1261
 
 
Dates:
1771-1774
 
 
Abstract:  
These records were created to assist with the recovery of unpaid duties from DePeyster's tenure as treasurer. The series contains list of bonds and notes, a maps of lots owned by DePeyster and then sold by his executors which list location, purchaser, sale terms, and the date; and accounts of sale that .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0825
 
 
Dates:
1785-1855
 
 
Abstract:  
This series contains records of repairs and other work done on government buildings. By the 1797 law appointing a state comptroller, state officials and agencies were to account to the comptroller for any state money they spent, and to make compensation for money they owed to the state..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A0828
 
 
Dates:
1827-1901
 
 
Abstract:  
These financial records, arranged by type, relate to improvements to the Erie Canal and feeder canals. The records include annual financial and real estate holdings; statements; receipts; bills of sale and mortgage sales of canal boats; property mortgages; claims for compensation for land appropriated .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1213
 
 
Dates:
1893-1896
 
 
Abstract:  
This series consists of agreements, special fund vouchers, certificates of construction, receipts, correspondence, and bills pertaining to the construction of the women's reformatory at Bedford, New York. The series contains detailed information on the construction costs of the various buildings for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series from the Comptroller's office consists of bills, correspondence, receipts, contract statements of certificates, vouchers and certificates stating that construction work was performed by individuals on the hospitals. The records in this series are concerned mainly with the E.H. Denniston .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Administration Division
 
 
Title:  
 
Series:
A2015
 
 
Dates:
1912-1914
 
 
Abstract:  
These series documents expenditures from the fund established for the 1912 dedication ceremonies of the Education Building in Albany. The records include itemized, receipted vouchers from vendors and summary statements of amounts paid to vendors..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Administration Division
 
 
Title:  
 
Series:
A2014
 
 
Dates:
1911-1912
 
 
Abstract:  
This series documents expenditures from the Emergency Fund established after the 1911 State Capitol fire which destroyed most of the book and manuscript holdings of the New York State Library. The records include itemized, receipted vouchers from vendors and summary statements of amounts paid to ven.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0824
 
 
Dates:
1784-1909
 
 
Abstract:  
This series contains accounts, vouchers, receipts, bills, financial statements and other records of state agencies and officials relating to their expenses.. Included are: expenses during and debt after the Revolutionary War ca. 1780-1800; claims against the State by widows of loyalists whose estates .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1226
 
 
Dates:
1870-1905
 
 
Abstract:  
This series from the Comptroller's Office consists of payrolls, correspondence, bills, receipts, contracts, abstracts of vouchers, and one resolution for various New York State asylums including: New York State Asylum for Idiots, New York Lunatic Asylum, Binghamton Asylum for the Insane, New York State .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series from the Comptroller's Office contains records of the Utica & Schenectady and Schenectady & Troy Railroads. Records include statements and reports related to property on the railroad (agricultural and manufactured products, stocks..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1190
 
 
Dates:
1820-1854
 
 
Abstract:  
This series documents the activities of the New York and Erie Railroad. Most of the documents are affidavits, bills, certificates of charter, and certificates of acceptance. Also included are progress reports, money deposits, correspondence, lists, and records of stocks. Canal records can also be found .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1233
 
 
Dates:
1786-1797
 
 
Abstract:  
This series from the Comptroller's Office consists of receipts, currency exchange ledgers, accounts of bills of credit, and cancelled lists of bundles of Continental money regarding the emission of currency by New York State. The receipts detail the cost of new printing plates, advertising costs, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1394
 
 
Dates:
1825-1841, 1853-1861
 
 
Abstract:  
This series consists of oaths of office of Commissioners for Draining the Cayuga Marshes; vouchers and bills for labor and materials; letters to the Comptroller; contracts of Liberty L. Lowell and William Baldwin with the Canal Commissioners for Draining the Cayuga Marshes; abstracts of expenditures .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0849
 
 
Dates:
1901-1903
 
 
Abstract:  
This series consists of correspondence, rent receipts, and repair, improvement, and maintenance bills relating to the rental of escheated property. When the title to property failed from defect or lack of heirs, the land then reverted, or escheated, to the people of the state. The state then appointed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series contains letters, affidavits, and other supporting documentation submitted to the state comptroller by veterans of the Mexican War or their legal representatives in order to verify military service and apply for pension funds. The documents contain detailed military service information including .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0822
 
 
Dates:
1723-1838
 
 
Abstract:  
This series contains records of the collection of duties at the port of New York. The records include accounts of payment of duties; accounts of the Collector's Office; salary accounts; receipts; and other related material. Information usually includes name; date; amount paid; and purpose of payment.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series contains records submitted in support of raising funds and collecting voluntary contributions to fund the deepening of the Hudson River. The records include accounts, voluntary contributions and bonds, income and expense reports, receipts, and other related records. These records generally .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of records of the commissioners of Indian affairs and of state Indian agents. A law of 1779 appointed commissioners to ensure the security of the people of the state against future hostilities, and to demand compensation from Indians for previous hostilities. The commissioners were .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Treasurer's Office
 
 
Title:  
 
Series:
A3198
 
 
Dates:
1762-1772
 
 
Abstract:  
This series consists of financial documents received by the colonial Treasurer's Office in settling public accounts. Documents vary greatly in content and include enumerations of specific expenses paid; a general account of the several emissions of paper currency; queries posed by the Commissioners .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Assemblyman (1975-1992 : Maurice D. Hinchey)
 
 
Title:  
 
Series:
L0218
 
 
Dates:
1981-1985
 
 
Abstract:  
This series documents the budgeting process of the Department of Environmental Conservation when Assemblyman Hinchey was Chair of the Standing Committee of Environmental Conservation. Records includes budget hearings held by the senate finance committee and the assembly ways and means committee; assembly .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Environmental and Occupational Epidemiology
 
 
Title:  
 
Series:
17682
 
 
Dates:
1984-2005
 
 
Abstract:  
This series consists of correspondence and interim and final reports of registries of information on radiation contamination in specific geographic areas. The reports are meant to analyze and detect health risks or potentially health threatening patterns..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Environmental Facilities Corporation
 
 
Title:  
 
Series:
B2090
 
 
Dates:
2006-2008, 2010-2011, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Environmental Facilities Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Environmental and Occupational Epidemiology
 
 
Title:  
 
Series:
17683
 
 
Dates:
1972-2008
 
 
Abstract:  
This series consists of the final reports and publications of study results of epidemiological studies conducted by the Bureau of Environmental and Occupational Epidemiology..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Highway Repair and Debris Clearance Committee
 
 
Title:  
 
Series:
A4272
 
 
Dates:
circa 1941-1945
 
 
Abstract:  
This series contains inventories created by Zone Coordinators working for the Mutual Aid for Highway Repair and Debris Clearance, which was organized to repair highways or streets or to remove debris in the event of an enemy attack. The inventories include all equipment and material owned by the State, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
14068
 
 
Dates:
1904-1915
 
 
Abstract:  
Arranged by canal, these maps depict lands adjacent to the Erie and Champlain canals during the time of their enlargement and improvement as the Barge Canal. Included are lines for State-owned land; the towpath; a new channel line; potential flood lines; land elevations and water depths; and boundaries .........
 
Repository:  
New York State Archives
 

 
Creator:
Erie Canal Development Corporation
 
 
Title:  
 
Series:
B2287
 
 
Dates:
2010, 2015
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Erie Canal Development Corporation, a subsidiary of the Empire State Development Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
Erie Canal Museum
 
 
Title:  
 
Series:
B1899
 
 
Dates:
1985
 
 
Abstract:  
This series consists of records either transferred to the State Archives or retained by the Erie Canal Museum. Records include correspondence; records inventories; indexes; and other finding aids..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Board of Pharmacy
 
 
Title:  
 
Series:
B0485
 
 
Dates:
1884-1900
 
 
Abstract:  
This series consists of summaries of applications in Erie County for pharmacist and assistant pharmacist licenses. Information includes application number; name of applicant; dates of application and receipt of application; place of business; grade of registration applied for (pharmacist or assistant .........
 
Repository:  
New York State Archives
 

 
Creator:
Erie County Fiscal Stability Authority (N.Y.)
 
 
Title:  
 
Series:
B2091
 
 
Dates:
2006, 2008, 2011, 2017, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Erie County Fiscal Stability Authority..........
 
Repository:  
New York State Archives
 

 
Creator:
Erie County Medical Center Corporation
 
 
Title:  
 
Series:
B2098
 
 
Dates:
2007-2008, 2011, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Erie County Medical Center Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
Esopus (N.Y. : Town)
 
 
Title:  
 
Series:
A4673
 
 
Dates:
1812-1919
 
 
Abstract:  
This series contains tax assessment rolls (1812-1919); chattel mortgages (1854-1900); school records (1893-1914); town accounting books 1830-1909); record book (1878), vouchers, and receipts (1892-1912) for the Overseer of the Poor; Justice Court Dockets (1837-1908); and militia enrollment list (191.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3007
 
 
Dates:
1913-1914
 
 
Abstract:  
Factory Investigation Commission staff recorded their assignments to conduct factory surveys on these appointment cards. The cards contain information on: the firm visited; owner's name, date of scheduled visit; and the field agent assigned to do the research..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Prerogative Court
 
 
Title:  
 
Series:
J1301
 
 
Dates:
1730-1753
 
 
Abstract:  
This series consists of microfilm copies of original inventories of estates. These original inventories of estates were filed in New York City but relate to estates in many parts of the province..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
A4415
 
 
Dates:
1839
 
 
Abstract:  
This series consists of estimate about the Erie Canal enlargements near or at Little Falls, New York. Computations usually have headings of the section surveyed and a description of the structure or site for which measurements are given. Also included are small drawings/cross-sectional diagrams of lining .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0655
 
 
Dates:
1851-1855
 
 
Abstract:  
This series consists of estimates for work to be done on the Genesee Valley Canal between 1851 and 1855. The estimates include costs for bridge, lock, and dock repair; sloping of walls; stonework; and other miscellaneous projects. Also included are statements of work that give an overview of the cost .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1161
 
 
Dates:
1842-185
 
 
Abstract:  
Estimates of blanks forms required for sixteen or seventeen month periods were submitted to the Chief Clerk or Auditor of the Canal Department. They list the number of forms on hand and the number required, in various categories. The series is an interesting early example of "forms management" and provides .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Abstract:  
These booklets contain estimates submitted to the Canal Commissioners by the resident engineers for various improvements on Erie, Champlain, and Black River canal sections, locks, dams, docks and piers. Entries include location of improvement; quantity and value of material used; name of contractor; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J7000
 
 
Dates:
1786-circa 1880
 
 
Abstract:  
This series consists mostly of records generated by New York City courts during the 19th Century including the Mayor's Court; Court of Common Pleas; Superior Court; Justice Courts and Police Court. Records include depositions, petitions of imprisoned debtors for release, insolvent assignments, summonses, .........
 
Repository:  
New York State Archives
 

 
Creator:
Evans (N.Y. : Town)
 
 
Title:  
 
Series:
A4481
 
 
Dates:
1915-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Christopher Columbus Quincentenary Commission
 
 
Title:  
 
Series:
18690
 
 
Dates:
1991-1994
 
 
Abstract:  
The series consists of files created by the commission in the course of planning events and activities to celebrate the Columbus Quincentenary, and some finished products arising from the commission's work. Records include correspondence, programs, newsletters, photographs, and pamphlets documenting .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Legislative Committee on Housing
 
 
Title:  
 
Series:
L0187
 
 
Dates:
1919-1922
 
 
Abstract:  
This series contains materials used in investigating the high cost of housing. Records include account and ledger books, correspondence, minute books, and profit/loss analysis reports of insurance companies, banks, trade unions, construction companies, and other organizations involved in the housing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of copies of documents supporting New York's territorial claims against those of Massachusetts, New Hampshire, and the area that became Vermont. Included are briefs and supporting documents, including minutes of the Provincial Council; correspondence of New York, New Hampshire, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1472
 
 
Dates:
1915
 
 
Abstract:  
This report on the profitability of the Battle Island Paper Company, Fulton, relates to the company's claim for inadequate compensation for the appropriation of its water power rights during construction of the Barge Canal. The report includes a balance sheet; tables showing yearly balances; monthly .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A1987
 
 
Dates:
1874-1875
 
 
Abstract:  
The examination forms in this series constitute part of an effort to compile statistics regarding the causes of dependency on public charities. Forms document the personal and family history of each dependent, as well as past history of dependency, existing causes of dependency, and future prospects .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
B0134
 
 
Dates:
1918-1928
 
 
Abstract:  
The series consists of brief memorandums from physicians to prison authorities usually recommending appropriate medical care or end of need for medical care for incarcerated patients that the physicians have examined. Many memorandums recommend that an incarcerated individual be mustered out of the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This series consists of printed tickets, legislative laws and proceedings, one state canvass, and circulars pertaining to the 1864 presidential election contested between Abraham Lincoln and George B. McClellan. The printed tickets usually provide the names not only of the presidential candidates but .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2012
 
 
Dates:
1803-1846
 
 
Abstract:  
The series consists of a group of unrelated court records which were apparently gathered to exemplify types of legal instruments filed with various courts as standard judicial practice during the nineteenth century. Some appear to be exhibits or other attachments to various court cases. Many of the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Military Statistics
 
 
Title:  
 
Series:
A4112
 
 
Dates:
1865
 
 
Abstract:  
This series consists of commissions utilized by northern states in commissioning general officers during the Civil War. The commissions are blank except for signatures of appropriate state officials (i.e., adjutant-general or governor) and the state seal. The commissions were collected by the Bureau .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correction
 
 
Title:  
 
Series:
21832
 
 
Dates:
1930-1963
 
 
Abstract:  
This series consists of 250 files for incarcerated individuals executed for capital crimes. These are not complete case files but administrative files pertinent to their actual executions. Each file typically contains identifying documents; correspondence; blotter records; notices of stays and respites .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Executive Advisory Commission on the Administration of Justice
 
 
Abstract:  
The series consists of records of the commission which were compiled by its chief counsel and executive director, Roderick C. Lankler. The commission, commonly known as the "Liman Commission" after its chairman, Arthur L. Liman, was an advisory and fact-finding body appointed by Governor Carey to investigate .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Executive Advisory Commission on the Administration of Justice
 
 
Abstract:  
The Executive Advisory Commission on the Administration of Justice (Liman Commission) investigated prison overcrowding, jury selection reform, sentencing, parole and probation laws and procedures, and criminal justice information management. This series includes memos, correspondence, hearings, commission .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0629
 
 
Dates:
1849-1903
 
 
Abstract:  
Article 18 of the 1777 State Constitution authorized the governor to grant pardons and reprieves. This power was continued in the constitutions of 1821 and 1846 and expanded to include commutations by Article 5 of the Constitution of 1894. This series consists of ledgers and correspondence maintained .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0597
 
 
Dates:
1859-1965
 
 
Abstract:  
The case files in this series document the process of application for and granting of pardons or commutations of sentences by the Governor. Convicts and their families, friends, and attorneys applied to have sentences reduced or terminated and, for convicted felons, to have citizenship rights restored. .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0626
 
 
Dates:
1883-1899
 
 
Abstract:  
Volumes in this series were used to track the status of applications to the governor for pardons or commutations of sentence. The volumes generally provide application number; date(s) of application(s); journal number and page; name; county; crime; court; date of sentence; term; name of prison and date .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Asylum for Idiots
 
 
Title:  
 
Series:
B1675
 
 
Dates:
1855-1891
 
 
Abstract:  
The series consists of minutes of meetings of the "Executive Committee" of the New York State Asylum for Idiots, held roughly once a month between 1855 and 1891. Meetings are described as "informal" in the minutes, and the bulk of entries list bills audited. Lists show vendor/company and amount owed. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation
 
 
Title:  
 
Series:
B2520
 
 
Dates:
1970-1974, 1979-1987
 
 
Abstract:  
This series consists of correspondence, briefings documents, reports, and other records documenting the decisions and policy making work of the Executive Deputy Commissioner in the Department of Environmental Conservation. Environmental issues such as land acquisitions, fish and wildlife management, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Title:  
 
Series:
B2451
 
 
Dates:
1995-2006
 
 
Abstract:  
This series consists of correspondence, speeches, reports, and other administrative records of Nancy Palumbo, Deputy Commissioner/Executive Deputy Commissioner for Administration and Fiscal Affairs, and Christopher M. Pushkarsh, Deputy Commissioner for Downstate Operations and Concessions Management .........
 
Repository:  
New York State Archives
 

 
Creator:
Facilities Development Corporation (N.Y.)
 
 
Title:  
 
Series:
16020
 
 
Dates:
1979-1991
 
 
Abstract:  
This series consists of executive-level files, such as correspondence, reports, procedures, organization charts, recruiting documents, drafts of speeches, policy papers, and publications related to Facilities Development Corporation operations. Routine materials are intermixed with policy development .........
 
Repository:  
New York State Archives
 

 
Creator:
Berkshire Farm Center and Services for Youth
 
 
Title:  
 
Series:
B2584
 
 
Dates:
1960-1982
 
 
Abstract:  
This series contains information about the day-to-day operation and finances of the Berkshire Farm Center. Included are copies of published budgets, annual financial statements, and audits. The audits specifically cover the operation of the Berkshire Farm for Boys, the Union Free School District, and .........
 
Repository:  
New York State Archives
 

 
Creator:
Berkshire Farm Center and Services for Youth
 
 
Title:  
 
Series:
B2574
 
 
Dates:
1920-1982
 
 
Abstract:  
This series is a collection of the monthly reports generated by the executive directors of Berkshire Farm Center and Services for Youth. The series includes monthly reports on population statistics, cottage treatment services (housing), community service, clinical services, education division, grounds .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Low Level Radioactive Waste Siting Commission
 
 
Title:  
 
Series:
18940
 
 
Dates:
1986-1995
 
 
Abstract:  
This series includes mostly letters and memoranda from the executive director of the Low Level Radioactive Waste Siting Commission to consultants; site planners; federal, state, and New York City Personnel; and job applicants. The correspondence documents activities and topics such as the development .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Economic Development Board
 
 
Title:  
 
Series:
14220
 
 
Dates:
1975-1981
 
 
Abstract:  
These files were created by Economic Development Board Executive Directors Richard W. Richardson and William E. Redmond. Records reflect every aspect of the board's mandate to oversee and coordinate economic development planning and research activities in the state and advise the governor on economic .........
 
Repository:  
New York State Archives
 

 
Creator:
Berkshire Farm Center and Services for Youth
 
 
Title:  
 
Series:
B2576
 
 
Dates:
1921-2001
 
 
Abstract:  
Topics of correspondence in this series include Anniversary Day, Chapter Number One donations, events, building and ground maintenance, surveys and reports from the Department of Social Welfare, pension and retirement plans from insurance companies, and the creation and management of the Berkshire Union .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Lake George Park Commission. Executive Director
 
 
Title:  
 
Series:
B2551
 
 
Dates:
1988-2007
 
 
Abstract:  
The Lake George Park Commission is a New York State planning, environmental, and public safety agency with special responsibilities for water quality and lake recreation. This series contains subject and correspondence files of the Commission's executive director documenting managerial and administrative .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Victim Services
 
 
Title:  
 
Series:
15694
 
 
Dates:
1977-2023
 
 
Abstract:  
These files relate to cases where the convicts might benefit from a reenactment of their crime including David Berkowitz, ("Son of Sam"); Mark David Chapman (John Lennon's murderer); John Wojtowicz; Henry Hill; Jean Harris; Jack Henry Abbott; and Sydney Biddle Barrows ("Mayflower Madam"). Files include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Executive Mansion (Albany, N.Y.)
 
 
Title:  
 
Series:
B2804
 
 
Dates:
1984-1995
 
 
Abstract:  
This series consists of daily menus and event menus created by the chefs of the New York State Executive Mansion..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Taxation and Finance. Commissioner's Office
 
 
Title:  
 
Series:
B2360
 
 
Dates:
1896-2002
 
 
Abstract:  
This series consists of certification records, meeting minutes, memorandums, resolutions, and related material compiled by the executive secretaries of the State Board of Tax Commissioners, State Tax Commission, and the Commissioner of the Department of Taxation and Finance pursuant to Section 172 of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
15759
 
 
Dates:
[circa 1967-1985]
 
 
Abstract:  
This series includes a wide variety of documents relating to the financing of state construction projects through local government bond issuances. The majority of the records concern financing for the Albany Empire State Plaza (South Mall) project, but there are also files on state office building construction .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Correctional Treatment and Evaluation Center
 
 
Title:  
 
Series:
B0151
 
 
Dates:
1965-1975
 
 
Abstract:  
This series consists of records and administrative materials from Adirondack Correctional Treatment and Evaluation Center and its predecessor facilities, Dannemora State Hospital and Clinton Diagnostic and Treatment Center. Files include hospital research; correspondence; progress reports; conference .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13082
 
 
Dates:
1955-2017, 2019-2020
 
 
Abstract:  
This series contains executive orders issued by the governor through the use of the implied powers granted to him by the State Constitution. Executive orders generally fall into one of the following categories: ceremonial or political pronouncements, gubernatorial ordinance, and orders relating to administrative .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1851
 
 
Dates:
1839-1926
 
 
Abstract:  
This series consists of thirty-five bound volumes and six folders of executive orders issuing commissions for a variety of non-elective offices. The orders are directed to the Secretary of State and ask that commissions be attested and sent to the individuals appointed by the governor..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0049
 
 
Dates:
1840-1929
 
 
Abstract:  
This series consists of executive orders for pardons, commutations, restorations of citizenship or respites. Each order includes the date, convict's name, crime, place where tried, sentence, place of incarceration, and the governor's signature. Commutations also include the commutation terms. Respites .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2843
 
 
Dates:
2016-2021
 
 
Abstract:  
This series consists of executive pardons and commutations issued to convicted adult and youthful offenders during the administration of Governor Andrew Cuomo. Records include the certificate signed by the Governor and the Secretary of State as well as correspondence and press releases pertaining to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Abstract:  
This series consists of executive pardons, respites, commutations, restorations of citizenship, and certificates of good conduct issued to convicted criminals by the State of New York. Each clemency record is stamped with the case number and, with the exception of earlier years, the date it was filed. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0046
 
 
Dates:
1869-1931
 
 
Abstract:  
This series consists of printed copies of restorations to citizenship issued by the governor to convicted felons. Information includes the court where the felon was convicted, the date, felon's name, crime, sentence, place and date of incarceration, and the names of the governor, secretary of state .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4361
 
 
Dates:
1940-1945
 
 
Abstract:  
This series contains correspondence and other materials between the Executive Secretary and state and War Council agencies primarily concerning the organization of defense-related work. Topics of the letters include war rationing; citizen morale; discrimination in employment; health; labor; and tran.........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4303
 
 
Dates:
1942-1945
 
 
Abstract:  
The bulk of this series consists of correspondence between the War Council's Executive Secretary, coordinator of all Council activities, and various officers of local war councils. The letters dealt with specific issues and not routine contact with local organizations and the Secretary. Topics include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Probates
 
 
Title:  
 
Series:
J0039
 
 
Dates:
1783-1801
 
 
Abstract:  
This volume contains exemplifications, or official transcripts admissible as evidence, of wills, codicils to wills, letters testamentary granted to the executor of a will, and letters of administration granted to the administrator of an estate (in the event there was no will). A few of the wills registered .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Claims
 
 
Title:  
 
Series:
A0488
 
 
Dates:
1910-1917
 
 
Abstract:  
This "Map of the Taggarts Paper Co Land on Township 2 Brown's Tract Herkimer County N.Y." was used as an exhibit in the Court of Claims case, the Taggarts Paper Company Claim No. 10335. The map is an annotated copy of a topographic map and shows natural features of land and water, as well as trails, .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State Institution for Feeble-Minded Children
 
 
Title:  
 
Series:
B1697
 
 
Dates:
1900
 
 
Abstract:  
The exhibit material, possibly from of the New York exhibit at the Pan-American Exposition of 1901 includes illustrations of instructional techniques, student products, and educational programs. Also shown are student activities relating to music, physical education, and sewing from the Syracuse State .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Tax Commission
 
 
Abstract:  
This exhibit was presented before the State Tax Commission by several transportation and utility companies as the commission decided the matter of the tentative rate of equalization of special franchises in Buffalo for 1932 (on assessments made in 1931). The series includes columnar tabulations, graphs, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN309
 
 
Dates:
1773-1849
 
 
Abstract:  
This series consists of business account books and other documents submitted as evidence in Court of Chancery cases, mostly involving book accounts. Most of the records concern businesses in New York City..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J2020
 
 
Dates:
1787-1831
 
 
Abstract:  
This series contains business account books submitted as documentary evidence in Court of Chancery cases involving book accounts. Most are financial records of the Clinton Woolen Manufacturing Company in Oneida County..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction
 
 
Title:  
 
Series:
A0300
 
 
Dates:
1888-1893
 
 
Abstract:  
These exhibit records consist of public school students' work from the 1893 Columbian Exposition. Sample student work came from New York City, Buffalo, and Plattsburgh public school systems. Other items included are photographs of school buildings, pamphlets, and art work..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4247
 
 
Dates:
1913-1914
 
 
Abstract:  
The register tracks expenditures of the New York State Fire Marshall including office expenses, fees, travel expenses, official salaries, graded employees, and Inspection Bureau official salaries and graded employees. Each division of expenditures is further broken down into debits, credits, and bal.........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1234
 
 
Dates:
1894-1900 (with gaps)
 
 
Abstract:  
This series documents Auburn Prison expenditures. Categories include salaries of prison officers, rations, firewood, clothing and bedding, hospital, discharge and transportation of convicts, and repairs. For each expenditure the ledger lists the date of entry, name of individual or company receiving .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Prison for Women
 
 
Title:  
 
Series:
B1233
 
 
Dates:
1898-1910 (with gaps)
 
 
Abstract:  
This series documents expenditures of the State Prison for Women in categories including salaries of prison officers; rations, clothing, and bedding; discharge and transportation of convicts; and repairs. The ledger lists date, individual or company receiving payment, a description of goods or services .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0072
 
 
Dates:
1893-1897
 
 
Abstract:  
This volume lists the expenditures for the broom, hollow ware and iron casting industries operated by labor of incarcerated individuals. Entries include the cash balance on hand at the beginning of each month, amount drawn from Prison Capital Fund and a listing of the type of expenditures and amount .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Abstract:  
This series consists of records of expenditures made for improvement and repairs of the Middle Division of the Erie Canal..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor. Western Division Engineer's Office
 
 
Abstract:  
This series contains lists of expenditures made by engineers of the Western Division of the New York State Canal System and mainly deal with the Erie and Genesee Valley Canals. Included is information on who the expenditure was made out to and what the expenditure was for..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Canal Department
 
 
Abstract:  
This series consists of expense accounts of James Geddes and others for surveying and other services related to the Erie Canal waterway. The individual expense accounts include a detailed report of the activities and expenses of James Geddes. There is also an audited account of the Commissioners' expenses. .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3359
 
 
Dates:
1911-1923
 
 
Abstract:  
This series consists of binders containing letterpress copies of lists of payments apparently made or received by the governor's office from 1917-1923. Entries generally provide date; name of person, company, or state agency; amount; and purpose of payment. The volumes also contain lists of amounts .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2021
 
 
Dates:
1867-1879
 
 
Abstract:  
This series contains receipted invoices for expenses of the Board of Regents. Most items billed are for books, supplies, and labor for the New York State Library for which the Regents were appointed Trustees in 1844. Some invoices are for expenses such as staff travel costs to the Regents' annual meetings .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0335
 
 
Dates:
1895-1919
 
 
Abstract:  
This series contains receipts and other financial records related to the granting of ice permits on canals in the Eastern Division of the canal system. The volume includes receipts for payments from individuals and businesses to which the Superintendent of Public Works granted permits to cut ice from .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0377
 
 
Dates:
1907-1915
 
 
Abstract:  
This series consists of statements filed with the Secretary of State's office by persons hired by a corporation, association, or private individual to conduct lobbying at the State Legislature in Albany must file a statement listing the name of the person(s) or organization(s) by whom he was employed. .........
 
Repository:  
New York State Archives
 

 
Creator:
Historical Records Survey (N.Y.)
 
 
Abstract:  
This series consists of typed extracts of the Buffalo Baptist Association. The abstracts contain the following kinds of information: deaths of prominent Baptist clergy; admission of churches into the association; missionary work performed by association members; historical sketches of member churches; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Military Board
 
 
Title:  
 
Series:
A3311
 
 
Dates:
1861
 
 
Abstract:  
This series consists primarily of resolutions of the board and brief reports of board members concerning raising of troops, commissioning of officers, organizing companies into regiments, and mustering regiments into federal service..........
 
Repository:  
New York State Archives