Research

Browse by: Title
There are 136 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:
Facilities Development Corporation (N.Y.)
 
 
Abstract:  
The series consists of certified copies of minutes and approved resolutions of the Board of Trustees, as well as agendas of meetings of the Board of Directors of the Facilities Development Corporation. The series includes transmittal letters accompanying the minutes. The minutes include charts and tables .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services. Bureau of Research and Evaluation
 
 
Title:  
 
Series:
19128
 
 
Dates:
1952-1984
 
 
Abstract:  
The series consists of monthly reports to the commissioner concerning facility population changes, inmate characteristics, and trends of the inmate population. Reports provide detailed statistical information about the state's inmate population and as such reflect a radical change in the racial characteristics .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Substance Abuse Services. Program Review Unit
 
 
Title:  
 
Series:
17648
 
 
Dates:
1965-1991
 
 
Abstract:  
The series consists of draft and final program review reports, correspondence, and a variety of other program materials relating to facilities providing substance abuse services. The files contain information about the operation and certification of certified, non-certified, and closed alcoholism facilities, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fact Finding Panel on the Shoreham Nuclear Power Facility
 
 
Abstract:  
On April 19, 1983, Governor Mario Cuomo proposed creation of a fact finding panel "to develop clearly derived, reliable and objective information on the economic costs and safety of the Shoreham Nuclear Power Facility." This series is comprised of materials collected in the course of the Panel's study. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1885-1892 : Hill)
 
 
Title:  
 
Series:
A3216
 
 
Dates:
1885-1890
 
 
Abstract:  
Legislation of 1886 established regulations for employment of women and children in factories and directed the governor to appoint a factory inspector and assistant factory inspector to enforce the regulations and prosecute violators. This series contains letters from persons requesting appointment .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3019
 
 
Dates:
1912-1916
 
 
Abstract:  
This series contains letters, memorandums, and telegrams of the Factory Investigation Commission regarding administrative activities, plans for and methodology of investigations, and proposed solutions. Correspondents include government agencies; businessmen and organizations; employee and civic groups; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Abstract:  
The cost of living report, draft and background notes were used to study the laboring class in New York City. This series contains data on cost of living for single women and men; cost of living for families; workers' living conditions; and workers' earnings and expenditures. The series also contains .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Abstract:  
Field agents of the Factory Investigation Commission prepared financial analysis reports for the Wage Investigation 1912-1913. These reports were compiled from interviews and factory records to determine ability to increase wages. The reports contain gross revenue; manufacturing costs; selling expenses; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3018
 
 
Dates:
1912-1914
 
 
Abstract:  
This series contains vouchers, typed financial statements, and ledgers, recording expenses of the Factory Investigation Committee for salaries, office supplies, rent, and travel. The records generally provide payment date; to whom paid; purpose of payment; and amount paid. Two of the ledgers also provide .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3000
 
 
Dates:
1912-1914
 
 
Abstract:  
The General Wage Investigation data cards provide background information for reports and recommendations on wage legislation. The 70,000 cards compiled by field agents detail information about the wages and personal history of employees in four industries: department stores, shirt and collar factories, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Abstract:  
This series contains correspondence, memorandums, notes, and other material concerning the New York City and Upstate Advisory Committees on Recodification of the Labor Law. The files include committee membership lists; meeting attendance lists; lists of individuals to receive recodification proposals; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Abstract:  
This series consists of Factory Investigation Commission press releases addressing labor law recodification, fire hazards in stores, wage legislation, issues related to enforcing laws, and business owners' complaints..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Abstract:  
This series consists of a brief submitted the Supreme Court Appellate Division, Second Department by the Factory Investigating Commission in the case of People of the State of New York v. Jacob Balofsky. The commission's brief argued against Balofsky's appeal of his conviction of violating Section 104 .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Abstract:  
These records document the commission's preparation of proposals to consolidate New York City building inspection agencies. The series contains a leaflet of questions regarding proposed legislation; a list of extracts of answers to a questionnaire regarding the establishment of a separate building inspection .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3025
 
 
Dates:
1900-1914
 
 
Abstract:  
These letters, reports, articles, notes, and government documents provide information about the prison contract labor system for the manufacture of shoes and shirts in other states and countries. The series includes correspondence comparing prison labor to free labor in the shoe industry; questionnaires .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3008
 
 
Dates:
1913-1914
 
 
Abstract:  
These work reports document the daily activities of Factory Investigating Commission employees. Field and office staff work cards list factory field visits; the type of work; and relevant staff expenses..........
 
Repository:  
New York State Archives
 

 
Creator:
Fairview Fire District (N.Y.)
 
 
Title:  
 
Series:
A4588
 
 
Dates:
1910-1994
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Statistical Services
 
 
Title:  
 
Series:
B0560
 
 
Dates:
1965-1966
 
 
Abstract:  
These reports list school name and address; religious affiliation (if applicable); diocese (if applicable); number of buildings and rooms; enrollment by grade and sex; number of pupils in or out of school district, or out of state; number of graduates by sex, and number entering institutions of higher .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Farm Manpower Service
 
 
Title:  
 
Series:
A4355
 
 
Dates:
1943-1944
 
 
Abstract:  
This series documents the insurance, training, housing and supervision of the cadets participating in the Farm Cadet Victory Corps Program, an effort to recruit, train, place, house, and employ several thousand high school students as seasonal farm laborers. It includes reports on the arrivals, departures, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Farm Manpower Service
 
 
Title:  
 
Series:
A4348
 
 
Dates:
1943-1945
 
 
Abstract:  
This series contains the correspondence of the Farm Manpower Service detailing how it coordinated and provided information to individuals and organizations concerned with the farm labor shortage during the Second World War. It includes suggestions and inquiries on: placement of both children and adults .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Farm Manpower Service
 
 
Title:  
 
Series:
A4356
 
 
Dates:
1943
 
 
Abstract:  
This series documents the activities of federal, state, and local agencies and organizations implementing the Farm Labor Program, which the Farm Manpower Service served to coordinate. It includes draft and final legislation regarding the program, as well as mission statements, meeting minutes, and annual .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1688
 
 
Dates:
1917
 
 
Abstract:  
This series consists of operating and financial reports, apparently created for the State Comptroller's Office, concerning the farming industry operations of Auburn State Prison. Report topics include terms for leasing the Corrigan and Elias Hardy farms, lists of equipment leased, cost schedule, memo .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Salvage Division
 
 
Title:  
 
Series:
A4351
 
 
Dates:
1942-1945
 
 
Abstract:  
This series documents how the activities of the New York State War Council Salvage Division were directed, coordinated, and informed by the United States War Production Board. The series includes: federal releases describing what materials were to be salvaged, directing the state division on how to .........
 
Repository:  
New York State Archives
 

 
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B1281
 
 
Dates:
1926-1931
 
 
Abstract:  
This series consists of completed federal population schedules apparently sent by Albion to the Bureau of the Census. They include detailed information on Albion's inmate population, individually and in aggregate. The following schedules are contained in the records: Schedule I – Admissions; Schedule .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Vocational and Extension Education
 
 
Title:  
 
Series:
A3041
 
 
Dates:
1939-1946
 
 
Abstract:  
These records document the expenditure of federal funds for vocational education in New York under the Vocational Education Act of 1917 and George-Deen Act of 1936. Included are correspondence; memoranda; appropriations estimates; certificates of approval for expenditures; appointments lists; salary .........
 
Repository:  
New York State Archives
 

 
Creator:
Federal Writers' Project (N.Y.)
 
 
Title:  
 
Series:
A0551
 
 
Dates:
1936-1942
 
 
Abstract:  
This series contains files relating to proposed publications of the New York State Federal Writers' Project (FWP). Included are files of projects undertaken at both statewide and local levels. Publications included travel and tourism guides to New York State and local communities; the New York State .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
14154
 
 
Dates:
1946-1947
 
 
Abstract:  
The series consists of maps of all the counties in New York, outside of New York City, annotated to show proposed and approved federal-aid secondary highways as of 1945. There are two maps present for each county: one indicates state and county highways that were not considered part of the federal-aid .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
14155
 
 
Dates:
1945-1975
 
 
Abstract:  
This series consists of maps of urban area boundaries drafted in district offices or modified from, U.S. Geological Survey quadrangle maps. Maps had to be approved by the U.S. Public Roads Administration or Bureau of Public Roads for states wishing to receive special aid for highways lying within urban .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Prison for Women
 
 
Title:  
 
Series:
B0054
 
 
Dates:
1909-1933
 
 
Abstract:  
This series consists of a Bertillon ledger with summary identification information on residents of the Women's Prison at Auburn. Data includes inmate's name; identification number; color; aliases; term; date of sentence; county; crime; reception date; residence; criminal act; height; Bertillon measurements .........
 
Repository:  
New York State Archives
 

 
Creator:
Craig Colony for Epileptics (Sonyea, N.Y.)
 
 
Title:  
 
Series:
B2317
 
 
Dates:
1901-1911
 
 
Abstract:  
Information in this volume includes name of patient; year, month, day, and hour restraint was applied and removed; why patient was restrained; how patient was restrained; and name of medical officer. Reasons listed for application of restraint include quarreling, fighting, refusing to work, mentally .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Transportation Committee
 
 
Title:  
 
Series:
A4397
 
 
Dates:
1942-1945
 
 
Abstract:  
The War Transportation Committee directed field agents to execute its programs and supervise local war council efforts. This series contains reports, correspondence, pamphlets and newspaper clippings documenting the work of, and the committee's supervision of, field agents in their efforts to conserve .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Abstract:  
Supervisors of towns bounded by the patents dividing line requested a survey be done to establish town boundaries. This series consists of a report containing survey course, marks and measurements; surveyors' certifications of accuracy; letters from town supervisors agreeing with the location of the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0452
 
 
Dates:
1701-1859
 
 
Abstract:  
These volumes include surveys of land in the State's New Military Tract granted to veterans for service during the Revolution. They generally provide date of the survey; surveyors' names; name of patent and/or a narrative description of the land surveyed; narrative description; acreage of each lot; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Bureau of Real Property
 
 
Title:  
 
Series:
B1407
 
 
Dates:
1811-1838
 
 
Abstract:  
The series consists of 34 field books created by James Frost as he surveyed lands for individuals to help settle disputes over property boundaries or for appraisal. Frost was also hired by New York State for similar purposes where he worked under the direction of the State Surveyor General. These volumes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Environmental Conservation. Bureau of Real Property
 
 
Title:  
 
Series:
B1406
 
 
Dates:
1872-1900
 
 
Abstract:  
This series consists of field books created by Verplanck Colvin during his survey of the Adirondack region. The volumes are made up predominantly of survey notes and sketches. Many also contain additional notes, topographical sketches, and letters. Indexes, legends, and conversion tables are also frequently .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4331
 
 
Dates:
1942-1944
 
 
Abstract:  
This series contains 11-page report forms completed by field directors (also called field representatives) for each local war council detailing their personnel, organization, and operations. Filed only once, these forms were used by the Office of Civilian Mobilization (OCM) to examine local councils .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Abstract:  
These notes taken by civil engineers and others employee are divided into three subseries. Subseries 1, field notes, provide information recorded during a survey such as tables, pencil sketches, and measurements of structures and supplies. Subseries two, monthly estimates of costs and materials, includes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1190
 
 
Dates:
1841-1851
 
 
Abstract:  
These 3 volumes contain field notes and calculations of engineers employed on the canal system. One book was kept by C. E. Gray for work near Canajoharie; another is a level book kept on the middle division of the Oswego canal; and the third is a level book kept near Marcellus..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
A4428
 
 
Dates:
1843
 
 
Abstract:  
This series contains a "description of a map and field notes" of a survey of lots owned by the state "in the vicinity of the Little Basin and Lock No. 1" in the city of Albany. Location of the survey map is unknown. Records include a description of lots 1 through 12 and statement signed by the surveyor .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
B1885
 
 
Dates:
1825
 
 
Abstract:  
This series consists of ten field books documenting surveys for proposed state roads. Two of the field books contain data on a state road from Lake Erie to the Hudson River that was proposed and surveyed, but never built. It is unknown whether the other field books refer to any roads that were actually .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1466
 
 
Dates:
1884
 
 
Abstract:  
This series consists of transcriptions for survey field notes of tracts of land in Essex and Warren Counties copied from field books filed by the Surveyor General in the Office of the Secretary of State. The major surveys include Brant Lake Tract 1803 (F.B. no. 20), Paradox Tract, 1807 (F.B. no. 13), .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Salvage Division
 
 
Title:  
 
Series:
A4352
 
 
Dates:
1945
 
 
Abstract:  
This series contains correspondence, memoranda, travel and expense vouchers, and weekly itineraries and reports which document the activities undertaken by the Salvage Division's field representatives in their effort to coordinate, advise, and oversee the city and county salvage committees. Reports .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Physical Fitness
 
 
Title:  
 
Series:
A4368
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains correspondence, field reports, and pamphlet distribution lists held by the director of the Office of Physical Fitness as part of his role to supervise and assist the office's field representatives as they promoted, developed, and assisted the Physical Fitness Program. While much .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Archives and Records Administration
 
 
Title:  
 
Series:
B1844
 
 
Dates:
1986
 
 
Abstract:  
This series consists of file conversion cards used by the New York State Archives to track its holdings. The series includes cards that provide old collection number, accession number, and new series number; cards that provide new series numbers along with series titles and shelf locations; and cards .........
 
Repository:  
New York State Archives
 

 
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B1243
 
 
Dates:
1917-1923
 
 
Abstract:  
This series consists of original copies of commutations of sentences signed by the governor. Most relate to incarcerated individuals at Sing Sing but some for Auburn and Clinton are also included. Information includes name of the individual; county of sentence; name of prison; original prison term; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0118
 
 
Dates:
1967
 
 
Abstract:  
Before being voted upon by delegates, propositions were required to have a third reading before the Convention. This series consists of printed copies of propositions advanced to the third reading for the period July 10 to September 13, 1967..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0746
 
 
Dates:
1921-1932
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Abstract:  
This series contains notes, memorandums, and correspondence of the state historian regarding this purchase. Included are lists of colonial council minutes that survived the 1911 State Capitol fire, lists of similar minutes on file in the British Public Record Office (PRO), and list of photostats proposed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Civil Service Commission
 
 
Abstract:  
This series consists of files and hearing transcripts produced during various investigations of the Buffalo and Niagara Falls Civil Service Commissions' administration of examinations. Cases include: James Clancy against the Municipal Civil Service Commission of Niagara Falls, 1912 and Loretta B. Stanton .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission on the Need for a State University
 
 
Title:  
 
Series:
A3036
 
 
Dates:
1946-1948
 
 
Abstract:  
The Temporary Commission on the Need for a State University created these files in producing "Inequality of Opportunity in Higher Education: A Study of Minority Group and Related Barriers to College Admission." The study's main subject was discrimination against Jews and African Americans in admission .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of Counsel
 
 
Abstract:  
This series consists almost entirely of case files of appeals to the chief state school administrative officer by persons contesting the official actions of local school officials, school district meetings, or county treasurers. Each case file contains documents that correspond to the various stages .........
 
Repository:  
New York State Archives
 

 
Creator:
State University of New York at Albany
 
 
Title:  
 
Series:
13916
 
 
Dates:
1913-1977
 
 
Abstract:  
Correspondence, memoranda, reports and copies of maps received or sent by the Committee on Geographic Names (formerly Board of Geographical Names) about the designation of or changes in the official names of physical features, political subdivisions, and other places in the state. Information includes .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3213
 
 
Dates:
1922-1942
 
 
Abstract:  
This series consists of the records of Mark Graves, who held various positions under several governors during a long career in state service. Records include correspondence and messages to/from governors Alfred E. Smith, Franklin Roosevelt, and Herbert Lehman; correspondence pertaining to work/issues .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
B1941
 
 
Dates:
1967-2006
 
 
Abstract:  
This series consists primarily of documents obtained by the Special Counsel to Governor George Pataki in connection with the governor's investigation of potential ethics violations made by then-New York State Comptroller Alan Hevesi. Records were supplied mostly by the Office of the State Comptroller .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Civil Service Commission
 
 
Title:  
 
Series:
B0509
 
 
Dates:
1942-1949
 
 
Abstract:  
This series consists of files and reports from a State Civil Service Commission investigation of the practices of the Lackawanna City Civil Service Commission in response to veterans groups' legal actions against the municipal commission and petitions over a fire fighter examination. Records include .........
 
Repository:  
New York State Archives
 

 
Creator:
United States. Army. Paymaster (Albany, N.Y.)
 
 
Title:  
 
Series:
A0100
 
 
Dates:
1863-1871
 
 
Abstract:  
This unprocessed, disarranged series consists of various types of records including muster rolls, payrolls, vouchers, and correspondence..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Title:  
 
Series:
A3113
 
 
Dates:
1922-1928
 
 
Abstract:  
This series includes photographs, data cards, correspondence, a map and newspaper clippings giving information on marked and unmarked historic sites in the State by county and locality. The information was collected from local historians who responded to a 1922 request to catalog of historic sites..........
 
Repository:  
New York State Archives
 

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

 
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
A4682
 
 
Dates:
circa 1777-1830
 
 
Abstract:  
This series consists of documents created or collected by the New York State Assembly prior to 1830 and transferred to the office of the secretary of state for preservation. The bulk consists of Revolutionary war soldiers claims for services rendered, supplies furnished, or damages incurred. Other topics .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Bridge Authority
 
 
Title:  
 
Series:
A3162
 
 
Dates:
1922-1942
 
 
Abstract:  
Correspondence, memoranda, working papers, and supporting documents relating to the purchase of the Bear Mountain Bridge by the Bridge Authority. The legislature authorized the Authority to purchase the bridge from the Bear Mountain Hudson River Bridge Company in 1840..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Trustees of the Schuyler Mansion
 
 
Title:  
 
Series:
A0057
 
 
Dates:
1911-1921
 
 
Abstract:  
This series contains correspondence, minutes of meetings of the board of trustees, by-laws of the board, a copy of an inventory of General Philip Schuyler's estate, and a few news clippings. Bulk of the series consists of board president's correspondence with other board members, heirs of Philip Schuyler, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Assistant Commissioner for Research
 
 
Title:  
 
Series:
A3044
 
 
Dates:
1945-1948
 
 
Abstract:  
This series consists of statistical and other information abstracted from school district trustees' reports or school district commissioner's reports. The abstracts generally concern smaller schools, usually located in rural areas of the state. Information includes statistical reports including school .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Thruway Authority. Department of Information and Commercial Affairs
 
 
Title:  
 
Series:
B0591
 
 
Dates:
1964-1969
 
 
Abstract:  
This series consists of correspondence, memorandums, drafts of promotional materials, and court documents concerning Court of Claims "Betterments" case. The case centered on the State Thruway Authority's claim that it was due a credit from the state for expenditures for improvements, or "betterments," .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Abstract:  
These files include records from departmental inquiries into the operation of the State Museum. Various reports, correspondence, photographs and background notes provide detailed information on the museum's functions and needs. Also included are planning documents, including plot and floor plans for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service
 
 
Abstract:  
The files include correspondence and internal memoranda discussing departmental reorganizations; information on departmental organization and operations, jurisdictional and occupational classification of State positions, State manpower needs and examination announcement and application procedures; and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Title:  
 
Series:
A0060
 
 
Dates:
1927-1938
 
 
Abstract:  
This series contains correspondence, background reports (including drafts), notes, clippings, printed programs, and articles concerning efforts to preserve Martin Van Buren's Kinderhook home, Lindenwald, as a public historic site. The site was not acquired by the state, but eventually was purchased .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Rural Administrative Services
 
 
Title:  
 
Series:
A4216
 
 
Dates:
1943-1956
 
 
Abstract:  
These files which relate to the Council on Rural Education (CORE) contain correspondence with member organizations concerning programs and legislation promoted by CORE; minutes of meetings of CORE and its executive board; and annual treasurer's reports. They provide information on studies and publications .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service
 
 
Abstract:  
This series consists of records created in response to the Mahoney Commission's recommendations for departmental reorganization. Records include correspondence, records outlining procedures and regulations; internal memoranda; the Temporary State Commission's published staff reports and list of recommendations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of War Training
 
 
Title:  
 
Series:
A4380
 
 
Dates:
1943-1944
 
 
Abstract:  
The Office of War Training accumulated a sizable film library encompassing a wide range of topics related to the home front and war education topics. The films were distributed to organizations involved in war work. The correspondence in this series contains requests for specific films from various .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of an account book relating to work completed on the Genesee Valley Canal and Ischua feeder. The accounts in this volume list the station, how much work was done, type and cost of work completed, and the total cost of the project..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0692
 
 
Dates:
approximately 1831-1861
 
 
Abstract:  
This series consists of 20 volumes of final calculations, accounts, and estimates for construction, repairs, and enlargement of the Eastern Division of the Erie Canal and 1 volume of final calculations relating to the Middle Division of the Cayuga and Seneca Canal..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B1354
 
 
Dates:
1914-1915
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0377
 
 
Dates:
1835-1905
 
 
Abstract:  
This series contains final estimates, accounts, and measurements for a variety of canal and canal related structures including locks, roads, shores, bridges, sluices, excavations, culverts, linings, puddlings, dams, and embankments. Volumes contain detailed, multi-colored drawings and sketches, monochrome .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on the Modernization, Revision, and Simplification of the Law of Estates
 
 
Title:  
 
Series:
B0628
 
 
Dates:
1966
 
 
Abstract:  
This series consists of an original signed copy of the final report of the Temporary State Commission on Estates. Report addresses staff, enabling legislation, procedures, legislative recommendations, and concluding work. Included are 14 appendices, each one pertaining to a commission recommendation.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J4000
 
 
Dates:
1763-1847
 
 
Abstract:  
The series consists of financial accounts which were used as exhibits in Chancery court cases, along with a variety of other unrelated, unsorted documents which are estrayed from unidentified court records..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A0819
 
 
Dates:
1838-1880
 
 
Abstract:  
These records document the operation of canals, including: rough tallies of cargo loaded on canal boat "Sovereign" at various ports; auditor's warrants for payments from Canal Fund through the Manhattan Company; and section contracts for enlargement of the Cayuga and Seneca canal, 1859; inventory of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1160
 
 
Dates:
1841-1885
 
 
Abstract:  
These records relating to canals include power of attorney filed with the Canal Auditor or the controller for many different purposes. Most furnished evidence of assignment of contracts for work on canals by the original contracted their party; assignments of state canal stock; transfers of claims against .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department
 
 
Title:  
 
Series:
14196
 
 
Dates:
1918-1919
 
 
Abstract:  
These tables of financial and statistical data for cities, villages and district superintendencies were compiled from reports submitted by individual schools and school districts during 1918-1919. The tables include detailed information on financial payments and receipts; buildings, property, and libraries; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1915
 
 
Title:  
 
Series:
L0079
 
 
Dates:
1915
 
 
Abstract:  
This volume records the expenses of Convention delegates and staff. For each individual, there is a record (divided into 18 pay periods) of mileage, number of days that expenses cover, amounts paid, and dates expenses paid..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Financial Control Board
 
 
Title:  
 
Series:
B2101
 
 
Dates:
2006, 2008, 2010, 2016, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Financial Control Board..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Financial Control Board
 
 
Title:  
 
Series:
B2554
 
 
Dates:
1975-2010
 
 
Abstract:  
This series consists of digital copies of paper meeting materials that document the board's review of City of New York financial plans and plan adjustments, bond issues, contracts, and collective bargaining agreements. Also present are the board's regulations and bylaws and materials created by the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Financial Control Board
 
 
Title:  
 
Series:
B2555
 
 
Dates:
1979-2010
 
 
Abstract:  
This series consists of digital copies of paper reports prepared by Financial Control Board staff. Most of the reports concern the City of New York's annual financial plans and quarterly modifications. Special reports concerning various matters relating to the city's fiscal condition are also includ.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Law Examiners
 
 
Title:  
 
Series:
J2028
 
 
Dates:
1894-1920
 
 
Abstract:  
This series consists of cashbooks created by the treasurer of the Board to record amounts of cash received and cash expended. Entries include dates, names and addresses, and amounts of cash received and dates, notations, and amounts of cash expended. Most entries for cash received appear to be fees .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2026
 
 
Dates:
1853-1862
 
 
Abstract:  
This series consists of miscellaneous financial records of the Board of Regents. Included are vouchers and cancelled checks for expenses such as meteorological observations, visitation of academies, salaries, postage, stationery, and printing. Also included are check stubs from unidentified accounts .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The series consists of abstracts and vouchers submitted to the Comptroller's Office from the commissioners appointed to build a prison in the Town of Mount Pleasant and similar documents for operation of the prison after it was built. Also included are payrolls of prison employees and inventories of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1153
 
 
Dates:
1845-1868
 
 
Abstract:  
This series consists of the Clinton prison agent's monthly estimates of money required for payroll, prisoner maintenance and operation of the prison iron works. Also included are abstracts of vouchers accompanied by original receipted vouchers submitted for audit; and inventories of prison property .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0833
 
 
Dates:
1805-1922
 
 
Abstract:  
This series contains financial records of corporations submitted to the Comptroller's Office. Many of the records resulted from acts passed by the state for the collection and assessment of taxes. The records include financial statements; annual reports of real estate holdings and capital stock; lists .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Financial Restructuring Board for Local Governments
 
 
Title:  
 
Series:
B2766
 
 
Dates:
2014, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Financial Restructuring Board for Local Governments..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Abstract:  
This series consists of financial statements, bills, memorandums, and telegrams concerning the allocation and expenditure of State Museum funds. Most expenditures relate to geological and paleontological research conducted by Museum scientists. Projects include New York State's exhibit at the World's .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0745
 
 
Dates:
1914-1924
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J1011
 
 
Dates:
1793-1829
 
 
Abstract:  
Records of court agreements settling legal actions concerning conveyance of real property include writs of convenant, licenses to agree, concords, the note of the fine summarizing the writ of covenant and the concord, and the foot of the fine conveying the property. Other documents in the series include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
 
 
Title:  
 
Series:
L0033
 
 
Dates:
1918-1919
 
 
Abstract:  
The Joint Legislative Committee to Investigate Seditious Activities, known as the "Lusk Committee" for its chairman Clayton R. Lusk, seized these records in raids of the Finnish Information Bureau, a propaganda office set up in the United States by the exiled Red Government of Finland. Records include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Labor. Division of Placement and Unemployment Insurance
 
 
Title:  
 
Series:
A3230
 
 
Dates:
1938
 
 
Abstract:  
This series consists of checks issued on January 29, 1938 to the first claimants of unemployment insurance. The Unemployment Insurance Law became effective January 1, 1938. Checks are numbered 029-0001 through 029-00055..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1802
 
 
Dates:
1777
 
 
Abstract:  
The first constitution of the State of New York was adopted by the Convention of Representatives of the State of New York at Kingston on April 20, 1777. This draft contains numerous strikeouts, additions, and corrections. At the end are the signatures of Leonard Gansevoort, President Pro Temp., and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control. Office of the First Deputy Comptroller
 
 
Title:  
 
Series:
14131
 
 
Dates:
1960-1974
 
 
Abstract:  
This series consists of texts of speeches given by either State Comptroller Arthur Levitt or Deputy State Comptroller Alfred Haight..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Insurance Department. Executive Bureau
 
 
Title:  
 
Series:
13877
 
 
Dates:
1959-1973, 1978, 1983-1984,undated
 
 
Abstract:  
Deputies' files which contain more detailed information on lower level policy decisions and programs typically include correspondence, memoranda, reports, and occasional pamphlets concerning administrative matters and policy. Topics addressed include the Liquidation Bureau; the Welfare Fund Bureau; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
19594
 
 
Dates:
1907-1921
 
 
Abstract:  
The series consists of microfilm copies of the case files of the First District Public Service Commission (1907-1921), with jurisdiction in New York City, and case files. Also included is so-called "supplemental case file material" (those materials not filmed because of size or condition, including .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Fish and Wildlife. Marketing Unit
 
 
Title:  
 
Series:
16181
 
 
Dates:
1985
 
 
Abstract:  
The series consists of 30 stamps comprising the "New York State First-of-State Issuance of 1985 New York Migratory Bird Stamps." The stamps were produced as a promotional effort of the Department of Environmental Conservation. The theme emphasizes the importance of New York to aviary migration patterns, .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1478
 
 
Dates:
1891-1984
 
 
Abstract:  
This series consists of a variety of fiscal records created by Willard State Hospital (later Willard Psychiatric Center including a journal recording amounts and prices of farm produce consumed and produced and numbers of livestock on hand; a Treasurer's report with detailed listing of all expenditures .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of correspondence from the state comptroller to chief financial officers of cities and counties concerning the collection and disbursement of the court expense tax as well as lists the names, titles, pay rates, and deposit amounts for all personnel in the state's judicial districts .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
A0038
 
 
Dates:
1936-1945
 
 
Abstract:  
This series consists of commentary on fiscal reports and proposals, prepared by Paul Studenski for Division of the Budget Director John E. Burton. The reports, proposals, and Studenski's commentary pertain to a wide variety of matters in the realm of public finance..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fish and Wildlife Management Board
 
 
Title:  
 
Series:
B2507
 
 
Dates:
1958-2007
 
 
Abstract:  
The Fish and Wildlife Management Board is a citizen advisory board composed of representatives of county governments, landowners, and sportsmen charged with recommending and encouraging wildlife management and public access practices. This series consists of minutes of Fish and Wildlife Management Board .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0019
 
 
Dates:
1939-2004
 
 
Abstract:  
Fishkill Correctional Facility, located in Dutchess County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Fishkill (N.Y. : Village)
 
 
Title:  
 
Series:
A4551
 
 
Dates:
1958-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Fishkill (N.Y. : Town)
 
 
Title:  
 
Series:
A3368
 
 
Dates:
1848-1993
 
 
Abstract:  
Microfilmed records include assessment and tax rolls (1873-1987) indicating the amount of tax per property, used to anticipate revenue and provide basis for budgets and local expenditures; and town board minutes (1848-1993) that document actions and decisions of the Fishkill Town Board..........
 
Repository:  
New York State Archives
 

 
Creator:
Fleming (N.Y. : Town)
 
 
Title:  
 
Series:
A4473
 
 
Dates:
1870-1976
 
 
Abstract:  
Microfilmed records include the lot book of the Owasco Lake Cemetery Association (1871-1976) and a register of chattel mortgages for the town of Fleming (ca. 1879-1897)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Council on the Arts. Folk Arts Program
 
 
Title:  
 
Series:
B2838
 
 
Dates:
1982-2014
 
 
Abstract:  
This series was created by New York State Council on the Arts Folk Arts Program Director, Robert Baron. Record types found in this series include meeting notes; memorandums; documentation of advisory panel activities; brochures and publications of folk art organizations; and grant related informatio.........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of War Training
 
 
Title:  
 
Series:
A4376
 
 
Dates:
1939-1943
 
 
Abstract:  
This series contains information from two institutes, arranged by the Office of War Training, to teach food and drug professionals about threats to food and drug supplies (contamination, spoilage, improper labelling, etc.). The series contains a transcript of the first two days of the first institute, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Food Supply Commission
 
 
Title:  
 
Series:
A0226
 
 
Dates:
1917-1918
 
 
Abstract:  
The clippings and correspondence in this scrapbook relate broadly to statewide operations of the Food Commission. The commission oversaw state policy relating to production, supply, and distribution control of food, ensuring that there were adequate supplies at reasonable and preventing speculation .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State School
 
 
Title:  
 
Series:
B1649
 
 
Dates:
1913-1936
 
 
Abstract:  
This series consists of receipts for articles delivered to the storekeeper from various departments of the Syracuse State School (e.g., knitting room, mending department, and sewing department). Each sheet lists the department from which the items were received; date; and the quantity, size, and description .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Forest Protection and Fire Management
 
 
Title:  
 
Series:
B2376
 
 
Dates:
1995
 
 
Abstract:  
This series documents the Sunrise Fire in eastern Long Island, Suffolk County, in August 1995. Record types include correspondence, narrative reports on fire-fighting efforts and progress, assessments of fire damage, detail maps showing the location and spread of fires, and news clippings..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Forest, Fish and Game Commission
 
 
Title:  
 
Series:
B2010
 
 
Dates:
[circa 1900]
 
 
Abstract:  
This series consists of 23 glass plate negatives depicting activities and machinery associated with logging and lumbering, particularly in the Adirondack Mountain region. Most if not all of the images appear to have been duplicated from unknown publications, possibly Forest, Fish and Game Commission .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Real Property Services. State-owned Lands Unit
 
 
Title:  
 
Series:
18113
 
 
Dates:
1956-1958, 1967-1972
 
 
Abstract:  
26,000 aerial photographs of state-owned forest lands including. of the Adirondack, Catskill , Allegany , and Palisades parks, and Southern Tier counties. Used to determine boundaries of forest lands and forest types for the appraisal of taxable forest lands, the. ordinary film depicts foliage uniformly .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Commissioners of the Land Office
 
 
Title:  
 
Series:
A3236
 
 
Dates:
1920-1948
 
 
Abstract:  
The series consists of correspondence, appraisal and survey descriptions, and a few maps relating to proposed land purchases for expansion of the Adirondack Forest Preserve. The files track activities surrounding purchase of land for the Forest Preserve from the purchase proposals made to the Board .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Center for Laboratories and Research
 
 
Title:  
 
Series:
B1777
 
 
Dates:
1933-1998
 
 
Abstract:  
This series documents the Department of Environmental Conservation and its predecessor agencies' efforts to observe, record, and eradicate insect infestations, diseases, and other environmental conditions that threaten forest plant life. Included are staff field reports which document environmental .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Forest Protection and Fire Management
 
 
Title:  
 
Series:
B2722
 
 
Dates:
1962-2002
 
 
Abstract:  
This series documents forest ranger duties, training, and routine activities; policies, procedures, and history; interactions with members of the public and other State agencies; administrative directives and decisions; and public relations..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
11076
 
 
Dates:
1800-1917
 
 
Abstract:  
The series consists of opinions and advisories rendered by the attorney general to state officers (including the governor and state comptroller) and to heads of various state departments, boards, and commissions. The bulk of later opinions interpret sections from parts of the corpus of state law (e.g. .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2005
 
 
Dates:
2005-2010
 
 
Abstract:  
This series contains war service records request forms and correspondence documenting researcher requests for searches of military service records held by the State Archives..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1436
 
 
Dates:
1837
 
 
Abstract:  
This volume contains sample forms and instructions for use by collectors of tolls on the canal system and cites relevant statutes..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
B1527
 
 
Dates:
1900
 
 
Abstract:  
This series consists of blank forms created for recording and reporting purposes by the State Board of Charities. Form types include certificates of incorporation, authorizations to conduct pharmacies, financial reporting forms, inmate case record forms, receipts, forms for official monthly reports, .........
 
Repository:  
New York State Archives
 

 
Creator:
New Netherland. Council
 
 
Title:  
 
Series:
A1876
 
 
Dates:
1656-1660
 
 
Abstract:  
This series contains legal and administrative records that document the Dutch settlement of Fort Orange, which eventually became Albany, New York. The records, in Dutch, include real estate transactions, such as conveyances of property from one individual to another, conditions of sale, conditions of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Social Welfare
 
 
Title:  
 
Series:
18988
 
 
Dates:
1892-1980
 
 
Abstract:  
This series consists of inspection reports, correspondence, and related material documenting the monitoring and oversight of foster care agencies, including institutional homes for children and orphanages. Files prior to the 1920s consist almost exclusively of inspection reports of private institutional .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Foundation for Science, Technology and Innovation
 
 
Title:  
 
Series:
B2102
 
 
Dates:
2006, 2008-2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Foundation for Science, Technology and Innovation and its predecessor organization, the New York State Office of Science, Technology and Academic Research (NYSTAR). The foundation became part of the Empire .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1807
 
 
Dates:
1894
 
 
Abstract:  
The Constitution of 1894 was framed and adopted by a Convention held in Albany from May 8 through September 29, 1894. At the end of the document are the signatures of the officers of the Convention, a copy of the resolution of the Convention, that the proposed Constitution be submitted to the people .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1462
 
 
Dates:
1808-186
 
 
Abstract:  
This series consists of fragmentary, unidentified books. Parts of at least six distinguishable accounts are present. Listings appear to represent amounts attributed for loan/warrants; apportionment of state school funds; canal revenues/loans; and land assessments..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0020
 
 
Dates:
1988-2002
 
 
Abstract:  
Franklin Correctional Facility, located in Franklin County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Franklin (N.Y. : County)
 
 
Abstract:  
Records of the Franklin County Clerk's Office included in this microfilm are naturalization petitions and orders, including indexes in each volume; abstracts of title searches; and school district trustees' annual reports..........
 
Repository:  
New York State Archives
 

 
Creator:
Franklin (N.Y. : County)
 
 
Title:  
 
Series:
A4591
 
 
Dates:
1833-1995
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books (and in some cases other records as well) for the towns of Bellmont, Bombay, Brighton, Burke, Chateaugay, Franklin, Harrietstown, and Westville; and for the villages of Chateaugay and Malone..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Franklin Delano Roosevelt Centennial Commission. Executive Director's Office
 
 
Abstract:  
On October 14, 1981, Governor Hugh Carey issued Executive Order #110 calling for a celebration of the 100th anniversary of the birth of Franklin Delano Roosevelt. The subject files from the Executive Director's Office of the Franklin Delano Roosevelt Centennial Commission contain minutes, correspondence, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Freedom Trail Commission
 
 
Title:  
 
Series:
B2587
 
 
Dates:
1999-2003
 
 
Abstract:  
The series includes Freedom Trail Commission administrative and operational records, as well as publications and public materials related to the commission..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Solid & Hazardous Materials. Bureau of Solid Waste & Land Management
 
 
Title:  
 
Series:
B2699
 
 
Dates:
1999, 2002
 
 
Abstract:  
This series consists of eight volumes of leachate control/construction certification reports pertaining to the Fresh Kills landfill. Leachate is the liquid by-product of the breakdown of household waste. The goal of the leachate management system is to contain, collect, and treat leachate before it .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Fish and Wildlife. Bureau of Fisheries
 
 
Title:  
 
Series:
16515
 
 
Dates:
1926-1986
 
 
Abstract:  
This series consists of watercolor paintings and a black and white ink drawing depicting 127 freshwater fishes inhabiting major river systems draining New York State. The drawings were produced between 1926 and 1939 and were rendered with such accuracy and precision. Collection and specimen data is .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Freshwater Wetlands Appeals Board
 
 
Title:  
 
Series:
B2812
 
 
Dates:
1976-1995
 
 
Abstract:  
This series consists of case files from individuals submitting written appeals to the Freshwater Wetlands Appeals Board. Case files contain affidavits, notices of appeals, appeals, briefs, answers to notices of appeals, notices of appearance, applications for reply, transcripts of hearings, stipulations, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Fish and Wildlife ( -1995)
 
 
Title:  
 
Series:
A0743
 
 
Dates:
1973-1975
 
 
Abstract:  
This series consists of overlay maps (which coincide with U. S. Geographical survey quadrangles) that are products of a Division of Fish and Wildlife wetlands inventory project. Apparently created to compile a comprehensive statewide survey to seek out, identify, and collect data on state wetlands, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0021
 
 
Dates:
1956-1996
 
 
Abstract:  
Fulton Correctional Facility (1975-2011), located in Bronx, N.Y., was a minimum 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:
Fulton (N.Y. : County)
 
 
Abstract:  
This series contains Fulton County Clerk maps (1785-1996), including highway maps, tax maps, and other filed maps; Board of Supervisors minutes and special proceedings (1874-1980); and tax assessment rolls (1978-1990) for the towns of Bleeker, Caroga, Ephratah, Johnstown, Mayfield, Northampton, Oppenheim, .........
 
Repository:  
New York State Archives