Research

Browse by: Title
There are 248 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:
Auburn Prison
 
 
Title:  
 
Series:
B0059
 
 
Dates:
1921-1936
 
 
Abstract:  
This series consists of summary identification information on incarcerated male individuals at Auburn Prison. Included is name; identification number; color; aliases; term; sentence date; county; crime; reception date; residence; criminal act; Bertillon measurements related to face and hands; height; .........
 
Repository:  
New York State Archives
 

 
Creator:
Chenango (Town : N.Y.)
 
 
Title:  
 
Series:
B1520
 
 
Dates:
1838
 
 
Abstract:  
This series consists of color slides of survey maps of the Chenango Canal. Series A0848, Canal System Survey Maps, includes the original maps for the Chenango Canal from which these slides were made..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Abstract:  
This series contains subpoenas and subpoena tickets issued by the clerk of the Court for the Trial of Impeachments, August 14-16, 1853 of John C. Mather. Mather was convicted for unauthorized and excessive expenditures as canal commissioner..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor. Secretary to the Governor
 
 
Abstract:  
This series consists of state seals and the signatures of the Governor, Secretary of State, and Secretary to the Governor from each of the United States submitted to Frank E. Pesly, Secretary to Governor Frank E. Higgins during 1905-1906..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations. Legal Division
 
 
Title:  
 
Series:
16228
 
 
Dates:
1971-1996, 2001
 
 
Abstract:  
This series documents improper practice charges that were filed with the Public Employment Relations Board (PERB) for cases involving actions such as the use of contract employees, working conditions and hours, gender-based position qualifications, and disciplinary actions. Individual case files include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0057
 
 
Dates:
1800-1847
 
 
Abstract:  
This series document cases brought before the Chancellor by petition and in certain administrative matters. Most cases involved incompetency (i.e., lunatics, infants, drunkards); administration of estates; and insolvent corporate bodies (i.e., churches, banks, railroads). Files include petitions; reports; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Archives. Government Records Services
 
 
Title:  
 
Series:
B2547
 
 
Dates:
1993-2003
 
 
Abstract:  
This newsletter documents the record management activities and events for local governments in New York State..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Banking Department
 
 
Title:  
 
Series:
14272
 
 
Dates:
1838-1967
 
 
Abstract:  
This series contains documents relating to the incorporation and dissolution or liquidation of defunct state-chartered banking institutions. Records document the following categories of banking institutions chartered and supervised by the Banking Department: banks, savings banks, trust companies, safe .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Title:  
 
Series:
B1789
 
 
Dates:
1836-1991
 
 
Abstract:  
This series consists of inactive revocable permits for the temporary use of canal lands and waters filed with the Waterways Maintenance Division and its predecessor agencies. Permits became inactive as authorized uses were outmoded or new permits were issued. Files usually include permit applications; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
B2019
 
 
Dates:
1917-1920
 
 
Abstract:  
This series consists of a scrapbook containing information on companies that offered employment to incarcerated individuals upon their release. Included are letterheads, clippings showing type of work and wages, and occasional correspondence from companies enclosing applications for employment and/or .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1144
 
 
Dates:
1846-1883
 
 
Abstract:  
This series from the Office of the Auditor of the Canal Department consists of correspondence of the Canal Auditor relating to financial matters such as salaries, contracts and tolls..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1238
 
 
Dates:
1893-1894, 1897-1898
 
 
Abstract:  
This series consists of correspondence from county boards of supervisors, tax assessors and county clerks to the Comptroller's Office regarding the assessment and/or collection of New York State taxes. Topics include deadlines for reports to the Comptroller's Office, information to facilitate the compilation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1051
 
 
Dates:
1816-1825, 1852
 
 
Abstract:  
This series from the Comptroller's Office consists of routine letters inquiring about laws on assessment and collections of taxes and redemption of lands sold for unpaid taxes, enclosing accounts, and other financial business between the comptroller and county treasurers..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
B0820
 
 
Dates:
1912
 
 
Abstract:  
This series consists of letters to the State Fire Marshal from inspectors confirming either the appointment of a local official as an Assistant to the Fire Marshal or that a town clerk would attend to the enforcement of the fire code within his jurisdiction. Each municipal officer serving in these positions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1361
 
 
Dates:
1878-1900
 
 
Abstract:  
This series contains letters from the Chief Tax Clerk, primarily relating to applications to purchase state land..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Visual Instruction
 
 
Abstract:  
This series consists mostly of correspondence received by John M. Clarke, paleontologist and geologist while employed by the State Museum. Also included are a few letters to James Hall; letters received by "Professor Rupert Jones"; and notes and maps of amateur paleontologist Olof O. Nylander concerning .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surgeon General's Office
 
 
Abstract:  
This series consists of incoming correspondence from various medical personnel affiliated with New York State Volunteer Units, directed to the Surgeon General. Most of the letters were generated by regimental surgeons and assistant surgeons. They are arranged numerically by regiment number and therein .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents. Secretary
 
 
Title:  
 
Series:
A2022
 
 
Dates:
1866-1872
 
 
Abstract:  
This series contains letters relating mostly to Convocation of the University of the State of New York which provided a forum for discussion within the State's educational establishment. Many letters are from officials of schools in New York State..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0931
 
 
Dates:
1917-1918
 
 
Abstract:  
This series consists of letters to the State Comptroller concerning the State Franchise Tax on capital stock of corporations. There are also unarranged remittance vouchers from corporations..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A1440
 
 
Dates:
1830-1880
 
 
Abstract:  
Letters mostly concern canal contracts, tolls, bonds, and other financial matters and the petitions request that individuals be appointed to jobs in the canal system. Also included are letters complaining about the condition of the canals or the performance of canal employees..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0184
 
 
Dates:
1843-1847
 
 
Abstract:  
This series consists of fragmentary correspondence sent by local school officials to the secretary of state in his capacity as ex officio superintendent of common schools. Most correspondence is relates to requests and advertisements printed in the "District School Journal." Other items include a letter .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2016
 
 
Dates:
1897-1904
 
 
Abstract:  
This series contains correspondence received by the Superintendent of Public Instruction relating to the certification of teachers. Most of the correspondence is from school commissioners and teachers requesting information about teacher certification examinations, examination results, or replacement .........
 
Repository:  
New York State Archives
 

 
Creator:
Western House of Refuge for Juvenile Delinquents (Rochester, N.Y.)
 
 
Title:  
 
Series:
A1902
 
 
Dates:
1851-1860
 
 
Abstract:  
This series consists of contractual agreements between reformatory managers, inmates, and employers (or "masters") to bind out inmates for vocational training until the age of twenty-one. In return for the inmate's labor, the master agreed to provide the inmate with clothing, room and board, medical .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Independent Redistricting Commission
 
 
Title:  
 
Series:
B2851
 
 
Dates:
2021
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3123
 
 
Dates:
[ca. 1820]
 
 
Abstract:  
This volume contains abstracts of patents for bounty lands granted to Revolutionary War veterans, copies of which are in series A0447, Military Patents. Information includes: date of letters patent; name of patentee; name of township; lot number; acreage and county and town where lot was located ca. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1451
 
 
Dates:
1901-1910
 
 
Abstract:  
The volume (labeled variously as "Loan Commissioner Book" and "Index Book Y") combines an index to names of mortgagees (referenced to pages in an unspecified ledger) with lists of sale of state lands in accordance with Chapter 413 of the Laws of 1897, as amended in 1898, and bank accounts held by unidentified .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
B2314
 
 
Dates:
1960-1992
 
 
Abstract:  
This series consists of map and photographic print indexes created or collected by the Department of Transportation and its predecessor agencies. Although many of the projects associated with this series are identified, none of the records indexed by the series are held by the New York State Archives. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board. Office of Public Employment Practices and Representation
 
 
Title:  
 
Series:
B1951
 
 
Dates:
1938
 
 
Abstract:  
This series consists of map indexes to Series B1936, Aerial Photographs of Western New York. Each map is divided into counties including Erie, Chautauqua, Cattaraugus, and Niagara with each county map divided into squares with special key numbers. The maps also include the status of road projects, whether .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0064
 
 
Dates:
1801-1847
 
 
Abstract:  
This series consists of an index of enrolled decrees, including names of complainant defendant and complainant's solicitor, and date decree was enrolled. Occasionally an entry contains a remark about the nature or disposition of a case. Series also includes is a list of maps that relate to land disputes .........
 
Repository:  
New York State Archives
 

 
Creator:
Commissioners of Records for the City and County of New York
 
 
Title:  
 
Series:
J0120
 
 
Dates:
1754-1855
 
 
Abstract:  
Published volume lists insolvent debtors whose property was assigned for the benefit of creditors. Each entry states the name of the insolvent debtor and the date of discharge from his debts and filing of discharge. Date column is sometimes blank..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
B2936
 
 
Dates:
1904-1990
 
 
Abstract:  
This series serves an index to the maps in Series 13243, Village Incorporation Files and Maps. Information in the first sequence of index cards includes name of village, county, tube number, file number, date of filing, and notes which give resurvey dates of corporate limits and provide the year and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
Notices of state stock redemption were routinely published in newspapers statewide to meet legal requirements. The series is a list of newspaper titles. No actual notices or any other information on stock transactions are present..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0088
 
 
Dates:
1823-1847
 
 
Abstract:  
This series is an outdated partial index to Enrolled Chancery Decrees After 1800. It was superseded by J0064, Index of Enrolled Decrees After 1800. File numbers, therefore, no longer refer to actual enrolled decrees since new file numbers were assigned in the subsequent index. Entries include complainant, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Prerogative Court
 
 
Title:  
 
Series:
JN123
 
 
Dates:
1850-1910
 
 
Abstract:  
This series is an index of remittiturs from the New York State Court of Appeals. Register lists cases that were ultimately appealed to the Court of Appeals and returned to the Supreme Court (New York County) for execution of judgment..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
B1350
 
 
Dates:
1965-1978
 
 
Abstract:  
This series, which identifies each project specification by the building, structural component, or system to which it applies, is a master index to the South Mall project specifications found in Series 16195. The index also contains an abstract of the contents of each specification and a short history .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1898
 
 
Dates:
1825-1906
 
 
Abstract:  
This series consists of indexes to abstracts of alien depositions (series A1870) made by the Secretary of State's office from the original, signed depositions (series A1869)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1191
 
 
Dates:
1805
 
 
Abstract:  
This series is an alphabetical index to names of persons acting as commissioners for loaning money; as auctioneers submitting accounts to the State Comptroller; and as mortgagors of state lands. It also lists page references to accounts for counties (i.e., county treasurers)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Science Service
 
 
Title:  
 
Series:
B2395
 
 
Dates:
approximately 1938-1945
 
 
Abstract:  
This series consists of aerial photograph mosaics, produced by various federal agencies, dating from World War II and the pre-World War II era. The photos were collected and used by the New York State Science Service for the purpose of indexing series B2394, State Science Service Aerial Photographs..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B1860
 
 
Dates:
1950-1966
 
 
Abstract:  
This series consists of approximately 600 reference sheets, partially bound into 4 volumes that function as an index to accretion 10700-00A, Department of Transportation Aerial Photographs of State Highways. Each sheet measures approximately 20 x 24 inches. Also included are blueprint topographical .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1872
 
 
Dates:
1880-1890
 
 
Abstract:  
This series consists of one volume entitled "Certificates and Alien Depositions" (February 5, 1880-January 20, 1890) that contains information under the following headings: Date, Grantor, Commissioner, Name, and Address. The contents of the volume do not indicate the purpose for which the register was .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0851
 
 
Dates:
1828-1903
 
 
Abstract:  
This series is an index to Applications to Redeem Property from Tax Sales, series B0847. The index lists names of persons redeeming lands sold for unpaid taxes; county; description of lands redeemed; year of tax sale; and box and document numbers of records in series B0847. The series is incomplete; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0611
 
 
Dates:
1876-[ca. 1900
 
 
Abstract:  
This series is an index to registers and filed papers in cases to which the State of New York was a party or in which it had an interest. The location of the registers and filed papers is unknown. The volumes contain an alphabetical list of cases and numbers, alphabetical entries of plaintiffs and defendants, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
B2315
 
 
Dates:
1990, 1992
 
 
Abstract:  
This series indexes the aerial photographs depicting the Barge Canal System (series 22424), and was created to provide a current inventory of canal property..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Canal Corporation
 
 
Abstract:  
This series consists of photocopies of indexes used by the New York State Canal Corporation and its predecessor agencies for access to material relating to the New York State Barge Canal system. Indexes to contracts typically include contract number, location, canal, division, section, and a brief narrative .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0204
 
 
Dates:
1900-1931
 
 
Abstract:  
These volumes index a set of "Barge Canal Minutes" and "Barge Canal Books" relate to records that may not have survived. The indexes are arranged in alphabetical subject categories. Some have special categories for deeds, permits, agreements, appropriations, and contracts..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
This series consists of a one-volume, partial index to Series B0602, Canal Damage Awards by Canal Appraisers, Board of Claims, and Court of Claims. Each entry includes name of claimant, date of filing, file or claim number, amount granted, canal, judgment number, and date of payment..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B1883
 
 
Dates:
1840-1920
 
 
Abstract:  
This series consists of a card file index to Series B1567, Canal Plans, Drawings, and Blueprints, 1849-1920. The index is arranged roughly by canal name and/or by type of structure (such as bridges, locks, feeders, and dams). Index entries for plans destroyed are marked..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board
 
 
Title:  
 
Series:
B1572
 
 
Dates:
circa 1967-1982
 
 
Abstract:  
The series consists of a card file index to numbered case files and transcripts of the Public Employment Relations Board (PERB) formerly held by the Labor-Management Documentation Center, New York State School of Industrial and Labor Relations, Cornell University. The index is divided into sections .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3118
 
 
Dates:
1876-1904
 
 
Abstract:  
This series contains indexes to the State Industrial Schools' female inmate's case files. Information is available only for names beginning A-S. Information includes volume number, name, and inmate number. Records are restricted..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J2031
 
 
Dates:
1840-1900
 
 
Abstract:  
This series consists of an index of names of parties in court cases and reference page numbers of unspecified volumes. Records cited in the indexes are unknown..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0238
 
 
Dates:
1847
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1983-1994 : Cuomo)
 
 
Title:  
 
Series:
B1857
 
 
Dates:
1983-1994
 
 
Abstract:  
This series indexes Governor Mario M. Cuomo Central Subject and Correspondence Files accretions 13682-96D (microfilm, 1983-1989), 13682-00 (1983-1994), and 13682-97 (microfilm, 1988-1994)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1959-1973 : Rockefeller)
 
 
Abstract:  
This series indexes accretion 13682-78, Central Subject and Correspondence Files of Governor Nelson Rockefeller, 1959-1973. These binders include both the subject coding books prepared by the Executive Chamber and lists of subject headings corresponding to microfilm copies of the subject and correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1975-1982 : Carey)
 
 
Abstract:  
This series functions as an index to accretion 13681-83, Governor Hugh Carey's Name Files, 1975-1982; and accretions 13682-83 and 13682-96C, Governor Carey's Central Subject and Correspondence Files, 1975-1982..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Auditor General
 
 
Abstract:  
This a list of certificates issued by Deputy State Agent William Brown for the purchase of supplies for the Continental Army. It gives certificate number; date; name; amount of certificate; date paid and amount paid with interest. It also contains a list of supplies furnished to the Continental Army .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Prerogative Court
 
 
Title:  
 
Series:
JN303
 
 
Dates:
1764-1848
 
 
Abstract:  
Volumes in this series index the enrolled decrees of the Court of Chancery that were filed with the Chancery clerks in New York City. The volumes do not index decrees filed in Albany, or decrees of the Vice Chancellors in the eight Chancery Circuits. The four volumes contain essentially the same data, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0806
 
 
Dates:
1862-1868
 
 
Abstract:  
This series consists of an index to claims submitted for the organization, equipment and maintenance of New York State troops. An auditing board, consisting of the Inspector General, Advocate General, and the Quartermaster General was established by law to review these claims. The index contains information .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1850
 
 
Dates:
undated
 
 
Abstract:  
This series appears to be an index to one of the earlier volumes in State Archives series A1852, Record of commissions by the Governor and the Senate, 1823-1927, that does not have an index..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1187
 
 
Dates:
1860
 
 
Abstract:  
This series consists of an alphabetical subject index to "miscellaneous papers" filed in office of Comptroller. Every subject involving state finances is included from academies to wolf bounties. The whereabouts of the "miscellaneous papers" is unknown..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1188
 
 
Dates:
1797-1820
 
 
Abstract:  
This series consists of an alphabetical name and subject index to reports submitted by the Comptroller to the Legislature. Each entry includes subject of report, year, and report number. The original reports are found in series A0979, Comptroller's reports to the legislature..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0983
 
 
Dates:
undated
 
 
Abstract:  
This series consists of indexes to unidentified comptroller's tax sale records. Information includes tract names and (apparently) purchaser names, with page numbers next to each name. Also included is an alphabetical index to tract name (with lots on parcels entered under each tract). The reference .........
 
Repository:  
New York State Archives
 

 
Creator:
Elmira Reformatory
 
 
Title:  
 
Series:
B0139
 
 
Dates:
1876-1947
 
 
Abstract:  
This series indexes the consecutive number given to incarcerated individuals upon admission to Elmira Reformatory. Information includes last name, first name, and consecutive number..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1786
 
 
Dates:
1904-1949
 
 
Abstract:  
Grant funding from the National Endowment for the Humanities allowed State Archives staff to undertake a preservation project by which duplicate negatives and contact prints were created for most of the negatives in Series 14297. This series consists of 5,206 positive contact prints made from duplicate .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0663
 
 
Dates:
circa 1850-1901
 
 
Abstract:  
These volumes serve as indexes to contractors' proposals for work on the Western Division. Volume 1 is an alphabetical index providing number(s) of proposal and name. If the Genesee Valley Canal is the subject of the proposal, "G.V. Canal" is noted. Volume 2 is an alphabetical index by contractors, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Abstract:  
This slender volume lists names of contractors in rough alphabetical order by first letter of last name. Included with each name is the proposal number (referred to as "proposition"), the nature of the work to be completed (sections, culverts, aqueducts, bridge superstructures, locks, waste weirs, etc.), .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A1268
 
 
Dates:
1840-1860
 
 
Abstract:  
This series consists of an index cross referencing number of canal section and letter and number of contract, arranged by division of canal and name of canal Commissioner; and a list of miscellaneous contracts with the name of Canal Commissioner, letter and number of contract, and location (section, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Auditor General
 
 
Title:  
 
Series:
B1843
 
 
Dates:
1780-1794
 
 
Abstract:  
This series indexes copies of accounts audited by the Auditor General for obligations incurred by the state (Series A0870)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A1846
 
 
Dates:
1777-1786
 
 
Abstract:  
This volume lists appointments of civil and military officers of the State of New York. It was prepared as an index to the first volume of the minutes of the Council of Appointment, which was destroyed in the Capitol fire of 1911. It provides the page number in the destroyed volume where the full citation .........
 
Repository:  
New York State Archives
 

 
Creator:
Commissioners of Records for the City and County of New York
 
 
Abstract:  
Series consists of indexes to case files for enrolled decrees and other final orders of the Court of Chancery and Court of Vice Chancery (First Circuit), approximately 1770-1847; and indexes to case files for judgments in equity and other special proceedings in Supreme Court (New York City and County), .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Canal Appraisers
 
 
Abstract:  
This series consists of an index to damages awarded by the Canal Appraisers for the enlargement of the Erie Canal and for the construction of other canals, particularly the Chemung and Chenango Canals. Data includes claimant name; county where claimant's property was located; filing number; date; volume .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0479
 
 
Dates:
1641-1842
 
 
Abstract:  
This single volume series indexes deeds recorded by the Secretary of State during the period 1641-1846, encompassing Series A0453, Deed Books 1-42 and 43 (in part). An alphabetical index to grantees and grantors is provided for each deed book. The back of the volume contains an index to mortgages to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Vital Records Section
 
 
Title:  
 
Series:
B2029
 
 
Dates:
1823-1881
 
 
Abstract:  
This series indexes 1,048 birth certificates filed for births that occurred prior to the implementation of statewide registrations of births on January 1, 1881. Delayed certificates were issued for births ranging in date from 1881 back to 1823, but almost all of them document births during the 1870s. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Conservation Department. Executive Office
 
 
Title:  
 
Series:
B1004
 
 
Dates:
1911-1930
 
 
Abstract:  
This series consists of card file that indexes orders and actions such as: position appointments and salary increases; applications for sewage, water supply and special protection; trespassing actions; dam approvals; pollution cases; settlements of fire cases; permit issuances. The orders are arranged .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1189
 
 
Dates:
1820
 
 
Abstract:  
This series is an alphabetical index to direct state tax levied on real property. The index is by county, town name, township, land patent, city, ward, or other unit of land. The tax referred to was probably the annual mill tax on land..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
J0142
 
 
Dates:
1829-1835
 
 
Abstract:  
This series is an index to losing parties in judgments awarded by the Supreme Court of Judicature. Following the date are the letters 'U', 'G', or 'N', standing for judgments filed at Utica, Geneva, and New York, respectively. If there is no letter, the judgment roll was filed at Albany..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0066
 
 
Dates:
1712-1799
 
 
Abstract:  
This series is an index by name of complainant to the enrolled decrees in Series J0065, New York State Court of Chancery Decrees and Papers Before 1800, 1684-1800. Each entry in this volume contains the name of complainant and defendant along with a file number. The majority of the decrees indexed were .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0062
 
 
Dates:
1823-1847
 
 
Abstract:  
This series is an alphabetical index by last name of complainant or subject of a petition to Enrolled Decrees, In Re Papers, and other Case Files created by the Court of Chancery (records found in Series J0061). All entries contain the names of the complainant and defendant (for In Re cases only the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1983-1994 : Cuomo)
 
 
Title:  
 
Series:
B1421
 
 
Dates:
1983-1994
 
 
Abstract:  
This series consists of 3" x 5" index cards with typescript information on Governor Mario Cuomo's proclamations, press releases announcing appointments (labeled "appointments"), addresses, general press releases (labeled "miscellaneous"), and special messages. The index was created by staff of the Executive .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Title:  
 
Series:
B1787
 
 
Dates:
1837-1988
 
 
Abstract:  
This series consists of index cards produced by the Division of Waterways Maintenance to facilitate access to revocable permits for the use of canal lands and waters (Series B1789). Information includes name and address of permitted; permit date; Department of Transportation region; permit number; permit .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Archives and Records Administration
 
 
Title:  
 
Series:
B2437
 
 
Dates:
1806-1847
 
 
Abstract:  
This series consists of records indexing Series J0156, New York State Supreme Court of Judicature (Utica) Insolvency Papers. They consist of datasheets that contain box and folder information, name of insolvent, county, city or town, occupation (if apparent), and date of filing. Copies of these datasheets .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1193
 
 
Dates:
1850
 
 
Abstract:  
This series consists of an alphabetical index to invalid pensioners for Revolutionary War service. Records referenced in this index are found in volumes 3 and 5-7 of Series A0174, Certificates submitted by disabled Revolutionary War veterans claiming pensions and audited accounts of pensions, 1779-1.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0966
 
 
Dates:
1808-1814
 
 
Abstract:  
During the early nineteenth century, the Comptroller conducted several sales of land for unpaid quit rents. This series indexes lands sold for unpaid quick rents. Each entry gives lot number; owner's name, if known; acreage; amount of tax due; charges for interest, advertising, and sale; grand total .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1461
 
 
Dates:
1916
 
 
Abstract:  
The series consists of an informal, handwritten subject index to laws pertaining to responsibilities of the state comptroller. Laws dating from 1784 to 1915 are referenced. The creation date is unknown, but entries are by several hands, perhaps added over time, and represent a working copy. Subjects .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series indexes two series: for Series B1808, Maps of Lands Permanently Appropriated by the State of New York for the Use of the Barge Canal, it is arranged by county and then by last name of property owner; for Series B0292, Map and Plan Books of the Location and Construction of the State's Canal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4695
 
 
Dates:
approximately 1725-1973
 
 
Abstract:  
This series indexes maps found in Series A0453, Record of Deeds; A0464, Original Deeds and Title Papers; 12945, Miscellaneous Deeds and Title Papers; A0451, Original Releases to the State; and A0461, Town Boundary Establishment and Alteration Reports. The series also indexes maps in several groups of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
The series indexes maps of lands sold for unpaid taxes by the comptroller in counties located inside (Volume 1) and outside (Volume 2) the Forest Preserve. The index lists tract; "old" map number; "new" map number; "case 'O'" map numbers; and the town in which the property is located..........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0203
 
 
Dates:
1923
 
 
Abstract:  
This series consists of an index to maps filed with the Department of Public Works. Entries in each volume are arranged alphabetically (A-Z) and therein the maps are entered in essentially numerical order (according to assigned numbers)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
B0316
 
 
Dates:
1817-1854
 
 
Abstract:  
This volume indexes both the Engrossed minutes of series A1077 and the Rough Minutes of series A1076. Each entry gives the name, subject, date and nature of action..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0202
 
 
Dates:
1817-1921
 
 
Abstract:  
The indexes allow both name and subject access to Series B0201, Canal Commissioner Minutes. Each index corresponds to a bound volumes of minutes. Unlike the Canal Commissioners Minutes, of which volumes 7-11 are lacking, all of the index volumes are extant..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0083
 
 
Dates:
1818-1823
 
 
Abstract:  
This series consists of an alphabetical listing of mortgages filed with the Register and serves as a partial index to Series J4061, New York State Court of Chancery Mortgages Filed in Register's Office. The rules of the court required the Master involved in a mortgage foreclosure case to file the mortgages .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0618
 
 
Dates:
1815-1915
 
 
Abstract:  
This series consists of an index with names of unidentified individuals of an unknown date. The volume to which it relates and the reason it was compiled are unknown..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Military Statistics
 
 
Abstract:  
This index consists of approximately 218 items providing multiple references to newspapers containing articles mainly concerning military matters in which New York State Volunteer and Militia units were involved. This index was most likely produced in order to provide access to the Bureau of Military .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0625
 
 
Dates:
1859-1863
 
 
Abstract:  
This volume contains information compiled from Series A0607, Journals of Governors' Actions and Decisions, to provide the governor's staff with improved access to especially heavily-used types of information recorded in the journals. The volume is divided into two sections: an index to notary public .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0205
 
 
Dates:
1920-1930
 
 
Abstract:  
This series consists of indexes to permits issued by the Superintendent of Public Works. They contain information regarding what types of permits were issued and the nature of the work performed or action taken by the company to which the permit was issued. These are the only available volumes of a .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Title:  
 
Series:
B1788
 
 
Dates:
[circa 1900-1992]
 
 
Abstract:  
This series consists of index cards created by the Real Estate Division of the Department of Transportation to facilitate access to permits for the use and occupancy of New York State canal lands (Series B1790). Permits were typically granted to private citizens to build camps or boat docks on canal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A1434
 
 
Dates:
1828-1832
 
 
Abstract:  
This index provides access to number documents in the first five years of series A1140, Petitions and Appeals to the Canal Board. The index contains entries by name, place, or subjects; date of document; filing number of document; and a brief statement of the purpose or subject of the document..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Service Commission
 
 
Title:  
 
Series:
B1839
 
 
Dates:
1850-1950
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surrogate's Court (New York County)
 
 
Title:  
 
Series:
J2043
 
 
Dates:
1665-1870
 
 
Abstract:  
This series consists of a name index to testators in series J0043-92, Record of Wills and Probates from the Prerogative and later Probate Courts, and J1043-92, New York County Surrogate Court Record of Wills and Probates. Information includes last and first names of the testator; year, month, and day .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0637
 
 
Dates:
1993
 
 
Abstract:  
This is a list of records that were returned to the custody of the appropriate local governments after being appraised as non-state government records. The records listed were transferred to the local governments prior to 1993 by State Archives Local Government Records Services staff. The list was created .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J0109
 
 
Dates:
1881-1921
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2075
 
 
Dates:
1925-1960
 
 
Abstract:  
This series indexes field books held in the Canal Corporation Region 2 Office in Syracuse, New York. Field books referenced in the index document the construction and maintenance of the Chenango Canal, Black River Canal, the Northern and Southern Reservoirs and Oneida Lake portions of the Barge Cana.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
A4249
 
 
Dates:
1912-1914
 
 
Abstract:  
This series consists of an index to a register of fires of suspicious origins. Included for each fire listed is report number, date report filed, address, and locality, county, owner of building, occupant, and general remarks..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0596
 
 
Dates:
1872-1912
 
 
Abstract:  
Staff of the governor's office maintained these volumes to facilitate access to information about legislative bills recorded in Series A0595, Registers of Titles of Bills Received by the Governor. For each bill, the index volumes include subject of the bill; explanation; Senate or Assembly printed bill .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Board
 
 
Abstract:  
The Canal Board was responsible for regulating canal tolls, appointing various canal officers, directing special repairs, enforcing canal regulations, and hearing appeals from decisions of the Canal Appraisers regarding damage claims and related matters. This series indexes two central Canal Board record .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
B1815
 
 
Dates:
1828-1918
 
 
Abstract:  
This series consists of a card file index to part of Series B0561, State Museum Director's, State Geologist's, and State Paleontologist's Correspondence Files. The cards, which provide correspondent's name, date of correspondence, and place where correspondence originated, predominantly index correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0084
 
 
Dates:
1859-1864
 
 
Abstract:  
This series consists of a name index to volume two of series B0019, Statement of Election Returns by Boards of County Canvassers..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0963
 
 
Dates:
1871-1896
 
 
Abstract:  
This series contains volumes that index Tax Assessors' Atlases of Kings County Towns and Tax Assessors' Atlases of Richmond County Towns. Separate sections for each county and town therein contain sub-sections indexing places, tax maps, street names, and names of non-resident taxables..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of an index, with a few personal names, to unidentified canal accounts. Included in the volume is a letter requesting attendance at the comptroller's office for an audit of the treasurer's accounts. Additional documents refer to the potential offering of an "Albany City Lottery" .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B1880
 
 
Dates:
1870-1918
 
 
Abstract:  
This series consists of a card index to unidentified contract files. The index seems to refer to expenses, correspondence, maps, and field books primarily of the Middle Division. This is not a working index and is retained for internal use only..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1182
 
 
Dates:
1860
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0698
 
 
Dates:
1854-1904
 
 
Abstract:  
This series consists of two volumes that partially index final estimates and accounts, as well as other records created by the Erie Canal Western Division Engineer's Office..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0662
 
 
Dates:
1851
 
 
Abstract:  
This volume is an alphabetical index to propositions for canal work on the Western Division, which were received at the letting at Albany, November 18, 1851. Each entry provides the number of the proposal, name of the bidder, and type of work (e.g. sections, locks, aqueducts, culverts, bridge abutme.........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State School
 
 
Title:  
 
Series:
B1685
 
 
Dates:
1878-1938
 
 
Abstract:  
This series consists of an assortment of books from the Syracuse State School and its predecessors indexing parts of various unspecified institutional records. The correlation of the indexes to the ledgers, journals, registers, or other volumes they index is unknown; only two of the volumes have titles .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0214
 
 
Dates:
1839-1847
 
 
Abstract:  
This series contains abstracts of attorneys' accounts with the clerk of the Supreme Court at Albany. To the left of each attorney's name is a consecutive number referring to account books which are no longer extant. In columns are entered balances due from the attorneys and occasional entries of payments. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0480
 
 
Dates:
1630-1674
 
 
Abstract:  
This series includes a manuscript index to Volumes GG and HH of Dutch colonial land patents, and Volume II of Dutch colonial deeds. The index to Volumes GG and HH is arranged by volume and then by first letter of surname of grantee. It lists page number, grantee name, location of patent, and year. The .........
 
Repository:  
New York State Archives
 

 
Creator:
Hudson River-Black River Regulating District (N.Y.)
 
 
Abstract:  
This series consists of one microfilm roll containing several indexes relating to the files of the Hudson River-Black River Regulating District (HRBRRD). The first section indexes the tracts of land acquired by HRBRRD prior to the creation of the Sacandaga Reservoir (today called the Great Sacandaga .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1409
 
 
Dates:
1889-1895
 
 
Abstract:  
This series consists of name indexes to applications for redemption of lands from tax sales. Information includes name of applicant, county, and date. Also included are indexes to cancellations of tax sales giving location of parcel, a name (presumably owner or occupant), a date, and remarks about cancellation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Abstract:  
The Protestant Chaplain created these indexes to access his volumes of Chaplains' Registers and Parole Agents' Registers which record inmate case histories and conduct of paroled inmates. Information includes names of male and female inmates; volume and page in Parole Agents' and Chaplains' registers .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B2711
 
 
Dates:
1938-1942
 
 
Abstract:  
This index consists primarily of mosaic aerial photographic prints depicting individual aerial photographs found in Series , Department of Transportation Historical Aerial Photographs. Also included are a printed index by name of municipality; other mosaic maps (some unidentified) that may be related .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4024
 
 
Dates:
1850-1900
 
 
Abstract:  
These indexes were created by the State Engineer's office to gain control of their maps and surveys. The indexes generally provide: name of town, tract, lot(s), or owner; volume and page number (if a land survey or purchase record); map number (if a map); and map case or portfolio letter or number (if .........
 
Repository:  
New York State Archives
 

 
Creator:
Commissioners of Records for the City and County of New York
 
 
Abstract:  
Printed volumes list notices of pending suits in equity filed in the New York County Clerk's Office. Each entry includes name of defendant, name of complainant, and date of notice. Courts with equity jurisdiction were the Court of Equity (1823-1829), Court of Chancery (1st Circuit) (1830-1847), and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0083
 
 
Dates:
1823-1853, 1880-1930
 
 
Abstract:  
The series consists of an index to Series B0081, Letters of administration and wills of out-of state residences. Volume one lists the documents by filing date and includes entry number, decedent name, name of administrator, county, and document filing date. An alphabetical index at the fore of the volume .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Planning Division
 
 
Abstract:  
This series consists of indexes to aerial photographs created for the Tri-State Transportation Committee, Tri-State Transportation Commission, and Tri-State Regional Planning Commission, for use in regional highway planning. Areas covered include the southern portion of New York, western Connecticut, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York County (N.Y.). Clerk's Office
 
 
Title:  
 
Series:
JN313
 
 
Dates:
1823-1854
 
 
Abstract:  
These volumes index enrolled decrees and transcribed enrolled decrees of the Court of Chancery (1st Circuit) filed by the court clerk. The indexes include adversarial cases, commenced by complaint, but not non-adversarial cases commenced by petition. The three volumes index the Vice-Chancellor's enrolled .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Services. Bureau of Indian Affairs
 
 
Title:  
 
Series:
19195
 
 
Dates:
1932-1980
 
 
Abstract:  
This series from the Dept. of Social Services pertains to social programs and services for the Native American population. Files contain memoranda; correspondence; draft legislation; unpublished conference and seminar papers; publications; material relating to the defunct Inter-Departmental Committee .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Services
 
 
Title:  
 
Series:
A0742
 
 
Dates:
1881-1950
 
 
Abstract:  
This series consists of original census enumeration rolls prepared by the state agent assigned to a given Indian tribal group or reservation for the purpose of identifying those eligible to receive annuity payments from the state. As such, the series serves as the basis for validation of tribal membership .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3302
 
 
Dates:
1707, 1 Jul
 
 
Abstract:  
This series consists of the deed is for lands in Schaghticoke, which was in Albany County in 1707, but is now in Rensselaer County, New York..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Educational Management Services
 
 
Title:  
 
Series:
11748
 
 
Dates:
1952-1979
 
 
Abstract:  
These files document aid to school districts for expenses related to the education of Indian children living on reservations including operating and maintenance costs of reservation schools; off reservations tuition payments; and transportation costs. Documents include correspondence; memoranda; tuition .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Native American Education Unit
 
 
Title:  
 
Series:
16414
 
 
Dates:
1982-1998
 
 
Abstract:  
This series documents the computation of state reimbursement to reservation and non-reservation school districts for the education and transportation costs of Indian children (K-12). It consists of contracts with school districts, tuition claims and documentation, budget vouchers, tuition calculations, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Native American Education Unit
 
 
Title:  
 
Series:
B1352
 
 
Dates:
1962-1988
 
 
Abstract:  
The series consists of tuition records and associated files concerning financial aid to Native American post-secondary students. The bulk of the records are student listings that typically show student name, reservation, home address, school, date of birth (sometimes), percentage of aid used, and grant .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
B1351
 
 
Dates:
1942-1957
 
 
Abstract:  
This series consists of correspondence, memorandums, and resolutions relating to the transfer of real property on Indian reservations for educational uses. Correspondence relates to both transfer of abandoned buildings owned by the state to Indian nations and the granting of easements to the state by .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0232
 
 
Dates:
1766-1811
 
 
Abstract:  
Severe burn damage precludes further description of these records..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Oyer and Terminer (New York County)
 
 
Title:  
 
Series:
JN593
 
 
Dates:
1685, 1704, 1710, 1754-1755, 1759, 1791-1793
 
 
Abstract:  
This series contains indictments, complaints, and one pleading in a civil case (1685)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Industrial Board of Appeals
 
 
Title:  
 
Series:
B2855
 
 
Dates:
2022
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Industrial Commissioner
 
 
Title:  
 
Series:
B2650
 
 
Dates:
1955-1958
 
 
Abstract:  
This series contains copies of bills proposed by the State Department of Labor, along with brief legislative histories and supporting statements. Also included are copies of memorandums to the governor's counsel. Topics of interest include minimum wage regulations, rights of elderly workers, and equal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Industrial Commissioner
 
 
Title:  
 
Series:
B0324
 
 
Dates:
1955-1970
 
 
Abstract:  
This series consists of draft and final speeches, broadcasts, background and statistical information, and hearing statements of Industrial Commissioners M. P. Catherwood and Isador Lubin. Topics include employment and labor conditions, industry, and safety..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Industrial Commissioner
 
 
Title:  
 
Series:
B1967
 
 
Dates:
1954-1958
 
 
Abstract:  
This series consists of correspondence files of Industrial Commissioner Dr. Isador Lubin, created during Governor W. Averell Harriman's administration (1955-1958). The records include correspondence with the governor's office, the State Department of Labor and other state government officials, labor .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
B1821
 
 
Dates:
1894-1900
 
 
Abstract:  
This volume enumerates the monthly cash receipts and cash payments of the New York House of Refuge Industrial Department, as well as cash receipts for sundries and cash disbursements for maintenance expenses. Receipts and payments are recorded separately on facing pages of the volume..........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2073
 
 
Dates:
1888-1900
 
 
Abstract:  
This volume, kept for the auditing and accounting purposes of the New York House of Refuge, documents the receipts and disbursements of the Industrial Department. Following the legislative prohibition of prison contract labor, the institution in 1888 effected a major reorganization and expansion of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
B1819
 
 
Dates:
1888-1894
 
 
Abstract:  
These volumes enumerate the monthly operating expenses incurred by the New York House of Refuge's Industrial Department. Each entry includes bill number, date of bill, itemized listing of goods or services purchased and cost of each, total amount of bill, educational subdivision for which goods or services .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Industrial and Utility Valuation Bureau
 
 
Title:  
 
Series:
15085
 
 
Dates:
1948-1989
 
 
Abstract:  
The Industrial Cost and Appraisal Unit makes cost appraisals of complex industrial/utility properties for market value survey and advisory purposes. The market values generated are transferred to the Property Valuation Bureau for use in developing equalization rates, and to municipalities for tax roll .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3250
 
 
Dates:
1889-1897
 
 
Abstract:  
This series contains information used to track male and female inmates eligible or under consideration for parole. Inmates earned badges and parole eligibility through consecutive weeks of good behavior. Information may include inmate name and number; badges earned; address; religion; name and occupation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
 
 
Title:  
 
Series:
L0030
 
 
Dates:
1918-1919
 
 
Abstract:  
This series contains records seized during a raid on the New York City headquarters of the Industrial Workers of the World (IWW). Records include applications for IWW membership, correspondence, minutes of district and national meetings, speeches, lists of IWW contributors, reports, and bulletins. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Information Service
 
 
Title:  
 
Series:
A4314
 
 
Dates:
1942-1943
 
 
Abstract:  
This series contains mostly routine correspondence between the War Information Service and other agencies involved in war work as part of the office's duty to coordinate information about home front programs. The correspondence discusses information to be included in annual reports or information which .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Legislative Committee on Legislative Practices and Procedures
 
 
Title:  
 
Series:
L0024
 
 
Dates:
1958
 
 
Abstract:  
The series consists of a card file on approximately 200 employees of each joint legislative committee in existence in 1958. The card file includes name, address, job title, and salary of each employee, and was used to study joint legislative committee hiring practices..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J2076
 
 
Dates:
1830-1837, 1839-1841
 
 
Abstract:  
This series consists of the annual reports of Injunction Masters on the accounts of all court appointed guardians, committees, and receivers in their circuits. These reports were originally filled with the Chancellor and appropriate Vice Chancellor pursuant to court rule 156. The reports are in narrative .........
 
Repository:  
New York State Archives
 

 
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B0148
 
 
Dates:
1896-1908
 
 
Abstract:  
This register of federal prisoners admitted to Sing Sing Prison contains inmate name; aliases; date and place of conviction; offense; term of sentence; date of sentence; beginning and expiration date; expiration date with good conduct; birthplace; marital status; literacy level; age; physical description; .........
 
Repository:  
New York State Archives
 

 
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B1255
 
 
Dates:
1894-1948
 
 
Abstract:  
This series consists of registers providing summary information on inmates admitted to Albion State Training School. Volumes 1-7 contain detailed information related to their personal and criminal histories and confinement at the institution. Volumes 8-10 contain one page of summary information on women .........
 
Repository:  
New York State Archives
 

 
Creator:
House of Refuge for Women (Hudson, N.Y.)
 
 
Title:  
 
Series:
A3287
 
 
Dates:
1898-1903
 
 
Abstract:  
The series consists of the case file of Nellie Fultz, who was committed to the House of Refuge for Women for petit larceny. Documents include warrant of commitment; defendant's statement of examination; record of conviction and sentence; official record and report book; inmate identification photographs; .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1500
 
 
Dates:
1880-1960
 
 
Abstract:  
This series contains case files that document the commitment, diagnosis and treatment of inmates of the Matteawan and Dannemora State Hospitals for the Criminally Insane. The bulk of the case files contain legal papers documenting the commitment process; admission sheets; statistical data forms; ward .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Parole
 
 
Title:  
 
Series:
B1556
 
 
Dates:
1956-1957
 
 
Abstract:  
This series consists of a sample of chronological records of convicts received and evaluated at the Elmira Prison Reception Center, documenting the accompanying transfer and program recommendations to state prison. The records include inmate personal history, behavioral reports, case analyses, medical .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1516
 
 
Dates:
1964-1977
 
 
Abstract:  
This series consists of six bound volumes describing clothing issued to and received by inmates at Matteawan State Hospital. In addition, volume six contains an overall inventory of an unknown ward detailing unused clothing and clothing ordered. The content varies between volumes, but generally provides .........
 
Repository:  
New York State Archives
 

 
Creator:
Dannemora State Hospital
 
 
Title:  
 
Series:
A1502
 
 
Dates:
1900-1961
 
 
Abstract:  
These files contain certificates of recovery, statements of transfer, negatives of photographs, inventories of inmates' possessions, applications for writs of habeas corpus, inmate correspondence, newspaper clippings, and orders for withdrawal of writs of habeas corpus. These files were generated by .........
 
Repository:  
New York State Archives
 

 
Creator:
Dannemora State Hospital
 
 
Title:  
 
Series:
A1505
 
 
Dates:
1900-1972
 
 
Abstract:  
This series consists of index cards providing basic biographical, criminal and psychological histories of inmates housed at Dannemora State Hospital. Information includes inmate's name; alias; race; admission date ; birth; marital status; nativity; occupation; education; county of trial; court; religion; .........
 
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 inmates executed for capital crimes. These are not complete case files of inmates, but administrative files pertinent to their actual executions. Each file typically contains identifying documents; correspondence; blotter records; notices of stays and respites of .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1504
 
 
Dates:
1938-1956
 
 
Abstract:  
These cards provide biographical and physical information about inmates at Matteawan State Hospital, usually including individual photographs on the front of the card. These cards were originally part of the Inmate Identification Files. The identification envelopes for these cards are do not exist. .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1501
 
 
Dates:
1934-1974
 
 
Abstract:  
Records contain fingerprints, photographs and negatives, DCI or NYSIIS criminal record, FBI criminal record, Bertillion Records, other non-probationary criminal records. Files are only for inmates sent to Matteawan. These records are related to inmate case files..........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1524
 
 
Dates:
1964-1967
 
 
Abstract:  
This series records the types of medicines prescribed to inmates in Ward A of Matteawan State Hospital. The registers provide the name of the inmate, drug prescribed, date started, dosage and frequency of dosage. Records are restricted..........
 
Repository:  
New York State Archives
 

 
Creator:
Bedford Hills Correctional Facility
 
 
Title:  
 
Series:
B1011
 
 
Dates:
1964-1974
 
 
Abstract:  
This series documents instances of inmate misconduct, disciplinary action, and review of the disciplinary action by the institution's Adjustment Committee. Documentation usually includes memorandums and infraction reports describing misconduct; a summary of the infraction and resulting punishment; inmate's .........
 
Repository:  
New York State Archives
 

 
Creator:
Western House of Refuge for Juvenile Delinquents (Rochester, N.Y.)
 
 
Title:  
 
Series:
A3073
 
 
Dates:
1876-1880
 
 
Abstract:  
This series cites incidents of inmate misbehavior in the Western House of Refuge. Entries contain the inmates' name and number, the date, and the offense. Examples of misbehavior include poor work, impudence or disobedience to staff, profanity, and disorderliness, fighting, and stealing. Records are .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
B1000
 
 
Dates:
1908-1915
 
 
Abstract:  
This series consists of a register of inmates by their receiving date, then by nationalities. The first section of the register provides monthly, yearly inmate totals as well as totals t by foreign and native inmates. The second section lists Italian inmates chronologically by date received and includes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
B1001
 
 
Dates:
1911-1915, 1917-1920, 1956-1958
 
 
Abstract:  
The Summary, printed and published by and for the inmates of Elmira Reformatory, claims to be the oldest penal inmate publication, dating from 1883. The four page newspaper reports on national news, sports, and entertainment as well as inmate activities, including contributions from inmates. The newspaper .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A1963
 
 
Dates:
1894
 
 
Abstract:  
This series consists of two questionnaires filled out by each inmate. In one questionnaire, the superintendent requests inmates to discuss what they like about the institution; in the other, what they do not like. Both questionnaires provide inmate's name, division, grade, and shop. Opinions are given .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Correctional Facility
 
 
Title:  
 
Series:
B0097
 
 
Dates:
circa 1914-1975
 
 
Abstract:  
This series consists of record cards which summarize the background and prison disciplinary record of inmates of Clinton Correctional Facility (known earlier as Clinton Prison). Most cards include a front-facing and profile photograph of the inmate. Inmate numbers extend from 12879 (inmate received .........
 
Repository:  
New York State Archives
 

 
Creator:
Eastern New York Reformatory
 
 
Title:  
 
Series:
B2410
 
 
Dates:
1896-1906
 
 
Abstract:  
This series consists of record cards containing summary information for approximately 900 male inmates incarcerated from approximately 1896 to 1906. Each card contains information on inmate's crime and sentence, criminal history, and terms of release..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Prison for Women
 
 
Title:  
 
Series:
B1273
 
 
Dates:
1921-1933
 
 
Abstract:  
This series consists of records for inmates released from the State Prison for Women. Information includes name; inmate number; crime; date and place of birth; color; height; weight; marital status; number of children; name and address of immediate relatives; religion; educational level; occupation; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1966
 
 
Dates:
1896-1907
 
 
Abstract:  
This series consists of annual lists of inmates present or on parole from the State Agricultural and Industrial School. These lists were used to compile statistics on inmates present, paroled, or escaped, for the institution's annual reports. Information includes admission date or date returned from .........
 
Repository:  
New York State Archives
 

 
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B1555
 
 
Dates:
approximately 1893-1931
 
 
Abstract:  
This series consists of several card files relating to women confined to the Albion State Training School. Information in card sets varies and may include inmate name; number; date received; county; nationality; age; birth place; offense; sentence; marital status; education; occupation; religion; and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services. Bureau of Records and Statistical Analysis
 
 
Title:  
 
Series:
17619
 
 
Dates:
1956-1975
 
 
Abstract:  
This series consists of a database that was used by the Department of Correctional Services for studying current operations, analyzing population trends and characteristics, and evaluating the long term effectiveness of institutional programs. Statistics were gathered from a wide spectrum of correctional .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A3239
 
 
Dates:
1902
 
 
Abstract:  
This series consists of correspondence and one blueprint map relating to title to real property in the city of Buffalo, New York. Buffalo attorney Willima H. Warhus contacted state officials on behalf of a client seeking title to land in the vicinity of present-day Albany Street, Normal Avenue, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0154
 
 
Dates:
1795-1842
 
 
Abstract:  
This series consists of insolvency papers filed in Albany Supreme Court concerning the assignment and/or sale of debtor's property. Records include petitions of debtors and creditors requesting attachment or sale of property; creditor affidavits stating that they received no payment for petitioning .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
B1535
 
 
Dates:
1896-1915
 
 
Abstract:  
The series consists of a scattered collection of plans, specifications, and black-and-white photographs documenting various buildings inspected by the State Fire Marshal. The inspections apparently were undertaken after buildings sustained fire damage, or as a result of applications to install equipment .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Inspector General's Office
 
 
Abstract:  
This series consists of copies of incoming correspondence directed to Governor Edwin D. Morgan, originally found in Inspector General's administrative correspondence files. The Executive Chamber probably forwarded these copies to the Inspector General in order to keep him informed of current events .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
B2718
 
 
Dates:
1961-1965
 
 
Abstract:  
This series consists of motion picture inspector reports, which were completed in an effort to prevent the exhibition of unlicensed films by ensuring compliance with motion picture licensing laws and regulations. Inspectors filled out these forms in an assigned area of a movie theater after viewing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Prisons
 
 
Title:  
 
Series:
B1935
 
 
Dates:
1858-1865
 
 
Abstract:  
This series consists of notes from State Prison Inspectors about the Female Prison, Sing Sing, Clinton, and Auburn Prisons. Most entries deal with Sing Sing Prison. Topics include convict labor for hire, safety precaution measures, and the status of the staff including suspension and appointment of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3056
 
 
Dates:
1902-1906
 
 
Abstract:  
This series contains inspections reports of the State Industrial School by a State Board of Charities inspector. Information includes date of inspection, names of institution management and name of inspector. Reports may contain general or detailed discussion of buildings and grounds conditions, sanitary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
B0817
 
 
Dates:
1911-1914
 
 
Abstract:  
This series consists of reports from local inspectors concerning the cause of fires where the fire marshal had reason to order an investigation. Most often, an investigation would result when a neighbor, witness, or insurance company filed a complaint with the fire marshal about suspicious circumstances .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
B0818
 
 
Dates:
1914
 
 
Abstract:  
This series consists of weekly summaries of fires investigated, premises inspected, and boilers inspected by the Fire Marshal's office. Information includes day of the week, city/town/village, county, location of the inspection or investigation, name and address of business or owner and the total expenses .........
 
Repository:  
New York State Archives
 

 
Creator:
Institution for Defective Delinquents (Napanoch, N.Y.)
 
 
Abstract:  
The series consists of three reels of 16 millimeter motion picture film depicting various aspects of institutional life at Napanoch, including views of buildings, officers, and inmates..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Institution for the Blind
 
 
Title:  
 
Series:
B0429
 
 
Dates:
1877-1880
 
 
Abstract:  
This series provides a breakdown of the sources of the institution's assets and liabilities. Debits and credits are shown and totaled at the bottom of each page. Grand totals appear for each month. Entries are recorded in the following categories: inventory; general and school room furniture; music; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Institution for the Blind
 
 
Title:  
 
Series:
B0427
 
 
Dates:
1877-1881
 
 
Abstract:  
This series contains daily financial transactions for provisions, supplies, equipment, and purchase or repair expenditures incurred during the course of the Institute for the Blind's operations and activities. Transactions are listed for equipment and supplies relating to farming, broom making, beadwork, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Institution for the Blind
 
 
Title:  
 
Series:
B0430
 
 
Dates:
1881, 1885
 
 
Abstract:  
This series lists information on the quantity, description, and value of durable and expendable items in the institution's inventory including furniture and other household furnishings; farm and shop machinery, tools, and implements; livestock; musical instruments; food and provisions; medicine; and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Institution for the Blind
 
 
Title:  
 
Series:
B0435
 
 
Dates:
1873-1876
 
 
Abstract:  
This series consists of a journal of accounts, apparently for students, kept at the Institution for the Blind. Entries include the account (student) name and number and a description and amount of each transaction. Most transactions are disbursements of funds for the purchase or repair of clothing debited .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Institution for the Blind
 
 
Title:  
 
Series:
B0431
 
 
Dates:
1866-1868
 
 
Abstract:  
This series consists of ledger accounts for the Institute of the Blind, created while the institution's facilities in Batavia were under construction. Entries are listed under categories such as construction, steam heating apparatus, and furniture, as well as by individual company account names. Each .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Institution for the Blind
 
 
Title:  
 
Series:
B0436
 
 
Dates:
1873-1886
 
 
Abstract:  
This series is a ledger of individual counties' accounts with the institution. The accounts appear to record charges to and payments by counties for expenses of students. Accounts include dates, students' names, and amounts credited or debited..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Institution for the Blind
 
 
Title:  
 
Series:
B0439
 
 
Dates:
1868-1877
 
 
Abstract:  
This series consists of ledger accounts of students and some special accounts of the institution. Ledgers record receipts and disbursements, most relating to the purchase or repair of clothing or other personal items. Postings include account name (usually student), date, brief description, transaction .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Institution for the Blind
 
 
Title:  
 
Series:
B0437
 
 
Dates:
1875-1882
 
 
Abstract:  
This series consists of annual, quarterly, and monthly financial statements sent to the State Comptroller by the Institution for the Blind. The statements provide summary information on receipts from the state treasury, counties, and sales of products manufactured at the institution; and disbursements .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Institution for the Blind
 
 
Title:  
 
Series:
B0428
 
 
Dates:
1875-1877
 
 
Abstract:  
This series primarily consists of a record of the Institution for the Blind's expenditures for food, merchandise, contracted repair work, and construction materials. Also included are payroll lists for officers and teachers; entries for per diem labor; salary increases; authorized back pay; and a salary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Institution for the Blind
 
 
Title:  
 
Series:
B0434
 
 
Dates:
1882-1888
 
 
Abstract:  
This series documents the institution's cash disbursements and receipts. Information includes the date, description, check number, and transaction amount. Cash receipts include those from the school superintendent, the state, and various counties. Disbursements include those for salaries, food, and .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State Institution for Feeble-Minded Children
 
 
Title:  
 
Series:
B1683
 
 
Dates:
1831-1909
 
 
Abstract:  
This series consists of accounts of money received and expended by the New York State Asylum for Idiots and the Syracuse Institution for Feeble-Minded Children. Accounts show bills paid; institutional receipts and disbursements and statements for goods purchased. Included are superintendent's accounts; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Investigate Provision for the Mentally Deficient
 
 
Title:  
 
Series:
A4221
 
 
Dates:
1901-1914
 
 
Abstract:  
This series consists of reports gathered by the Commission in its investigation of mental institutions throughout the country. Most are annual reports from state mental health agencies, private charitable organizations, hospitals, asylums, and schools in other states. Also included is correspondence .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2083
 
 
Dates:
1908
 
 
Abstract:  
This typescript volume instructs inmates working as clerks in their duties and responsibilities. General instructions urge courtesy, obedience, discretion, etc. Specific instructions regarding filling out forms, carrying messages, updating records, and other duties instruct clerks working for: the Assistant .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Salvage Division
 
 
Title:  
 
Series:
A4350
 
 
Dates:
1943-1945
 
 
Abstract:  
This series contains releases from the Salvage Division to city and county salvage committees intended to inform and motivate volunteers, with sections devoted to specific items such as waste fat, tin, paper, and scrap metal. Included are collection figures, directions, quotations, national program .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0829
 
 
Dates:
1825-1880
 
 
Abstract:  
Agents of Fire Insurance Companies were to make annual reports of all premiums received, pay 10% of these to the state treasury, and were required to deliver on demand to the comptroller a bond declaring intent to do so or pay a $1,000 penalty. This series, which documents this requirement, contains .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A3255
 
 
Dates:
1924
 
 
Abstract:  
This series consists of transcripts of one inmate's incoming correspondence. Since the institution's superintendent held the originals; it is unlikely that the inmate received the letters. The letters which discuss his and other youths' activities may have been used to help make a parole decision and/or .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Interdepartmental Health and Hospital Council
 
 
Title:  
 
Series:
B1113
 
 
Dates:
1959-1969
 
 
Abstract:  
The series consists of minutes and reports of the Interdepartmental Health and Hospital Council's (IHHC) Committee on Rehabilitation and its Subcommittee on Services to the Blind and Deaf. Also included are final drafts of reports analyzing state program needs and IHHC activities in the area of rehabilitation. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Interdepartmental Health Resources Board
 
 
Title:  
 
Series:
B1112
 
 
Dates:
1955-1959
 
 
Abstract:  
These records document the development of studies and projects to meet the needs of rehabilitation clienteles served by state agencies. The minutes include exhibits in the form of correspondence; proposals for studies and projects; and report drafts, critiques, and revisions. The plan and drafts of .........
 
Repository:  
New York State Archives
 

 
Creator:
Interest on Lawyer Account Fund (N.Y.)
 
 
Title:  
 
Series:
B2515
 
 
Dates:
2014-2015, 2017, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Interest on Lawyer Account Fund (IOLA)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Commission of Investigation
 
 
Title:  
 
Series:
B1933
 
 
Dates:
1957
 
 
Abstract:  
This report provides a detailed examination of the Department of Parole, the life of Joseph Lanza, and politics in New York City during the 1950s. The investigation resulted in a review of the parole system throughout the state..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13242
 
 
Dates:
1961-2010
 
 
Abstract:  
Files in this series contain signed and sealed copies of intergovernmental agreements entered into by counties and municipalities within the State of New York. Files pertain to agreements between subdivisions of New York State and to those between subdividions of New York and subdivisions of neighboring .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J9076
 
 
Dates:
1805-1847
 
 
Abstract:  
This series consists of receipts, bills, statements, reports, copies of orders, bank books, and correspondence originally filed with the Register relating to the internal fiscal operation and administration of the court. The series contains information on fees and other monies received by the court, .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
19056
 
 
Dates:
1912-1980
 
 
Abstract:  
The series consists of files documenting the development of the local government records management program. Also included are planning reports on local and state government records, proposed position classifications and job descriptions, narrative and statistical reports, budget summaries, and information .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2003
 
 
Dates:
1905-1939
 
 
Abstract:  
The series consists of internal case reports, memoranda, and a small number of draft opinions, opinions, and dissenting opinions prepared by judges of the Court of Appeals, the state's highest court. The reports give background information on a case; outlines of the issues; points of law; and often .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Office of Legal Affairs
 
 
Title:  
 
Series:
B1569
 
 
Dates:
1969-1973
 
 
Abstract:  
This series consists of internal memoranda, along with lists of statutes and legislative bills, commenting on legislative proposals pertaining to the department and state transportation issues. Various offices of the Department of Transportation commented on the impact and advisability of sections of .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
21899
 
 
Dates:
2003-2005
 
 
Abstract:  
The Interpretive Programs Division administers the two Visitor Interpretive Centers in the Park located in Paul Smiths and Newcomb. This series documents the Interpretive Committee's oversight of the educational and interpretive aspects of agency operations. Records include reports made by the committee .........
 
Repository:  
New York State Archives
 

 
Creator:
Manhattan Psychiatric Center
 
 
Title:  
 
Series:
B1865
 
 
Dates:
1997
 
 
Abstract:  
This series consists of a poster produced by the Commission on the Restoration of the Capitol reproducing the wall and ceiling murals in the Governor's Reception Room. Accompanying the reproduction is a key that provides detailed explanations and interpretations of each of the individual murals. These .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13244
 
 
Dates:
1921-1978, 1988, 1990-1991
 
 
Abstract:  
Files in this series contain signed and sealed copies of interstate compacts and intergovernmental agreements entered into by the State of New York. Numerous compacts involve conservation and development of water resources shared by multiple states or by a combination of states and Canadian provinces. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Water
 
 
Title:  
 
Series:
A1118
 
 
Dates:
1948-1975
 
 
Abstract:  
The series documents New York's participation in several interstate sanitary and water pollution control commissions including those related to following draingage basins: boundry waters, Delaware River, Susquehanna River, Ohio River Valley, and Great Lakes. The files include correspondence, memoranda, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Pure Waters
 
 
Title:  
 
Series:
A1119
 
 
Dates:
1965-1968
 
 
Abstract:  
This series contains files on the establishment of enforceable water quality standards for interstate and coastal waters. The Federal Water Pollution Control Act of 1965 required each state to adopt water quality standards applicable to interstate waters within or on its borders. The Department of Health's .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series consists of cassette tape recordings and typed transcripts of interviews with administrators and employees of the State Education Department, Board of Regents members, and other educators. The interviews were conducted in 1993 by Rose Mary Roy as research for her doctoral dissertation. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Archives Partnership Trust
 
 
Abstract:  
This series consists of word-processed partial transcriptions of interviews conducted by Joseph H. Boyd, Jr. for the book co-authored by him and Charles R. Holcomb, published by SUNY Press in 2012..........
 
Repository:  
New York State Archives
 

 
Creator:
Albion State Training School (Albion, N.Y.)
 
 
Title:  
 
Series:
B1545
 
 
Dates:
1945
 
 
Abstract:  
The series consists of a copy of an introductory course manual for matrons of custodial institutions, prepared by the Central Guard School of the Department of Correction with cooperation and assistance of the superintendent and staff of the Albion State Training School. This is apparently a copy of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Probates
 
 
Title:  
 
Series:
J0301
 
 
Dates:
1666-1822
 
 
Abstract:  
This series consists of property inventories and accounts of administrators and executors for those with and without a will. Inventories include decedent's name, occupation, residence, a list and appraisal of personal and real property (including slaves), and signatures of persons compiling and those .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1134
 
 
Dates:
1835-1876
 
 
Abstract:  
Inventories of moveable property were submitted annually to the Comptroller (later, the Canal Auditor) by the superintendents of repairs, toll collectors, and weigh masters. The superintendents' inventories list materials, tools, and machinery on hand and include value, condition, and whether bought .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1257
 
 
Dates:
1785-1786
 
 
Abstract:  
The series consists of inventories compiled by the State Treasurer of all goods sold at public auctions by auctioneers. Records include a sworn statement by the auctioneer that the accounts described are true and accurate. A listing of the value of goods sold during a particular period for each day .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Division of Records
 
 
Title:  
 
Series:
A3081
 
 
Dates:
1940-1945
 
 
Abstract:  
Amendment to the War Emergency Act provided for this inventory to be conducted by War Council staff to assure proper care, control and custody of records. This series consists of inventories of records generated by the State War Council, its subdivisions, and other state agencies. Information includes: .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Library
 
 
Title:  
 
Series:
B1454
 
 
Dates:
1913-1973
 
 
Abstract:  
This series consists of transfer documentation primarily concerned with land records transferred among offices of the Secretary of State, the Office of General Services (OGS), the Department of Transportation (DOT), and the New York State Library. Records include a list of maps, field books, inventories, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
20979
 
 
Dates:
1968-1995
 
 
Abstract:  
These inventories list aerial imagery including details of imagery obtained by federal, state, and local agencies; public utilities; commercial firms; and other sources..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Equalization and Assessment. Land Valuation Unit
 
 
Title:  
 
Series:
18631
 
 
Dates:
1983-198
 
 
Abstract:  
This series consists of data sheets and reference county maps generated to provide data for developing a proposed new system of establishing use values for agricultural lands, particularly farms located within established agricultural districts and therefore eligible for real property benefits. While .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Canals and Waterways
 
 
Title:  
 
Series:
B2543
 
 
Dates:
circa 1910-1918
 
 
Abstract:  
This series contains an inventory of the approximately 1,900 "blue line" maps produced by the State Engineer and Surveyor pursuant to Chapter 199, Laws of 1910 and Chapter 51, Laws of 1917. The maps inventoried depict all state owned lands and property prior to improvements effected for the Barge Canal .........
 
Repository:  
New York State Archives
 

 
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
A4181
 
 
Dates:
1937-1942
 
 
Abstract:  
This series consists of two subseries containing field workers' forms describing churches and church records, and cards containing condensed versions of the information on the forms..........
 
Repository:  
New York State Archives
 

 
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
A0550
 
 
Dates:
1936-1941
 
 
Abstract:  
This series consists primarily of inventory forms completed by Historical Records Survey workers for maps, photographs, and records surveyed in upstate county offices. Records include progress sheet for each county office; survey forms prepared by field workers; and historical sketches of county offices. .........
 
Repository:  
New York State Archives
 

 
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
B1737
 
 
Dates:
1936-1941
 
 
Abstract:  
The inventory in this series briefly describes records held by the Corporations, Licenses, Land Office, and Executive Divisions of the Department of State and includes records from the nineteenth and early twentieth centuries. Information includes title of record; dates and quantity; brief narrative .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1186
 
 
Dates:
1830
 
 
Abstract:  
This series from the Comptroller's Office consists of an inventory for documents contained in "sundry boxes deposited in the upper loft of the State Hall". The documents range in date from Revolutionary War to the 1820's. and include accounts of/for: Governors; Commissioner of Conspiracies; army provisions; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Title:  
 
Series:
A3165
 
 
Dates:
1936
 
 
Abstract:  
The commissioner of education requested all boards of education and school administrators to complete an inventory of their official records. School districts completed forms recording data on the extent and location of: meeting minutes of trustees or boards of education; enrollment, attendance, grade, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Appraisers
 
 
Title:  
 
Series:
A4683
 
 
Dates:
1818
 
 
Abstract:  
This inventory was made under the direction of John Van Ness Yates, Secretary of State. Inventory lists records in custody of the Secretary of State, giving information about records arrangement, quantities, and date spans. The original title of the volume was "Annalium Thesaurus" ("Treasury of the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1942
 
 
Dates:
1900
 
 
Abstract:  
This series consists of an inventory of property belong to the State of New York and of which the Commissioners of Quarantine are custodians. Listed are objects of value, such as rungs, desks, china, and glassware from the Office of the Commissioners of Quarantine, Swinburne Island, Hoffman Island, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Public Buildings
 
 
Title:  
 
Series:
A4039
 
 
Dates:
1923
 
 
Abstract:  
The Bureau of Public Buildings allotted rooms to state agencies and officials, saw that the rooms were furnished, and took measures to preserve the furniture and other property in those offices. This series consists of a carbon transcript inventory listing: building; floor; name or room number or agency .........
 
Repository:  
New York State Archives
 

 
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
A4180
 
 
Dates:
1936-1942
 
 
Abstract:  
This series consists primarily of inventory forms completed by Historical Records Survey workers for each series of records surveyed in town, village, and city offices in upstate counties. The files contain all or some of the following: handwritten copies of survey forms prepared by field workers; typewritten .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Probates
 
 
Abstract:  
This series consists of one volume, containing an inventory of the records of the provincial (colonial) Prerogative Court transferred from the Secretary of State to the Court of Probates. The inventory is divided into five sections: wills probated before the Revolution in 1776; wills probated behind .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Study, Examine and Investigate State Agencies in Relation to Pari-Mutuel Harness Racing
 
 
Abstract:  
The commission used these records of the Joint Legislative Commission as background and reference materials. Most of the series concerns proposed legislation introduced at the request of the Joint Legislative Commission between 1940 and 1943. Bill files contain the printed bill and an accompanying summary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Legislative Committee on Housing
 
 
Title:  
 
Series:
L0156
 
 
Dates:
1919-1922
 
 
Abstract:  
This series contains information on rents, banking, insurance, labor, and construction supply gathered during an investigation of the high cost of housing. Records include reports detailing abuses which increased housing costs; bylaws of labor and building supply associations; testimony transcripts; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A3155
 
 
Dates:
1909-1916
 
 
Abstract:  
This series consists of hearing transcripts, correspondence, and printed items created or used by the Board's Special Committee to Investigate the Affairs and Management of the International Sunshine Society and its Branches and Affiliated Societies. Included are records from the Board's consideration .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the State Inspector General
 
 
Title:  
 
Series:
19134
 
 
Dates:
1986-1995
 
 
Abstract:  
This series consists of investigation files created by the Office of State Inspector General in response to complaints received such as employee theft, waste or misuse of State resources, extortion, larceny, official misconduct, conflict of interest, bid rigging, bribery, program mismanagement, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor
 
 
Abstract:  
This series documents successive governors' authority to investigate the management, operations, and affairs of state and local government officials, agencies, and institutions. Records include correspondence, documents specifying charges, answers to charges, transcripts of testimony before the governor .........
 
Repository:  
New York State Archives
 

 
Creator:
Albany County (N.Y.). Office of the District Attorney
 
 
Title:  
 
Series:
B1989
 
 
Dates:
2007-2008
 
 
Abstract:  
This series consists of redacted electronic copies of 8,562 pages of paper records that the Albany County District Attorney's Office created or gathered as it investigated whether Darren Dopp, Governor Eliot L. Spitzer's Director of Communications, had perjured himself or committed other crimes during .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Legislative Committee Appointed to Investigate the Public Service Commissions
 
 
Title:  
 
Series:
L0141
 
 
Dates:
1913-1917
 
 
Abstract:  
These records were produced or gathered during a two-year investigation of the Public Service Commission. Most records relate to the "Thompson Commission's" regulation of transportation companies rather than utility companies. The majority pertain to issues involved in constructing the New York City .........
 
Repository:  
New York State Archives
 

 
Creator:
New York Temporary State Commission on Lobbying
 
 
Title:  
 
Series:
B2737
 
 
Dates:
2000
 
 
Abstract:  
This series consists of digital surrogates of paper records that the Temporary State Commission on Lobbying created or gathered as it investigated the anti-casino campaign funded by Trump Hotels and Resort Casinos, Ikon Public Affairs, and the New York Institute for Law and Society..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Legislative Committee on the State Education System
 
 
Title:  
 
Series:
L0260
 
 
Dates:
circa 1920-1949
 
 
Abstract:  
The Rapp-Coudert Committee was charged with investigating individuals and organizations with suspected radical ties in New York City public schools and colleges. This series consists of the Committee's investigation files. Typical contents include correspondence; interview notes and hearing transcripts; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law. Investor Protection and Securities Unit
 
 
Title:  
 
Series:
20475
 
 
Dates:
1963-1964, 1973, 1982-1988, 1994-2002
 
 
Abstract:  
The attorney general has the authority to prosecute alleged violations of the "Theatrical Syndication Financing Act" in order to "safeguard theatrical investors as well as to maintain the well being of the legitimate theater." The series consists of related Department of Law-initiated investigative .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2008
 
 
Dates:
2003, 2005-2009
 
 
Abstract:  
This series consists of invoices for photoduplication services provided to researchers of the New York State Archives..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J3013
 
 
Dates:
1819-1830
 
 
Abstract:  
This series contains issue rolls, which contain all the same parts and information as judgment rolls up to and including the award of writ of venire facias juratores. (See finding aids for Series J0134, J0137, and J0140.) The issue roll was prepared only for important cases tried at the bar of the Supreme .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0221
 
 
Dates:
1967
 
 
Abstract:  
The series consists of memoranda, news clippings, draft copies of propositions, copies of hearing testimony, lists of citations to legislation, and related research materials pertinent to substantive issues discussed at the convention by committees on natural resources, education, and local government. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Research and Federal Relations Unit
 
 
Title:  
 
Series:
B1591
 
 
Dates:
[circa 1960-1972]
 
 
Abstract:  
The series consists of research files pertaining to a variety of financial issues involving state-federal cooperation. Issues include changes to federal assistance formulas; improving federal grant-in-aid programs; provision of federal disaster relief (Hurricane Agnes); testimony before the "Muskie .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correction
 
 
Title:  
 
Series:
B1544
 
 
Dates:
1933
 
 
Abstract:  
This series consists of issues of the official publication of the New York State Department of Corrections, the magazine "Correction"..........
 
Repository:  
New York State Archives
 

 
Creator:
Marcy Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1540
 
 
Dates:
1968-1976
 
 
Abstract:  
This series consists of approximately 100 issues of "Marcy News" produced at Marcy State Hospital (later Marcy Psychiatric Center). Newsletters feature or document remarks by director and chaplain; staff activities, commendations, and achievements; initiatives such as blood donation drives and bake .........
 
Repository:  
New York State Archives
 

 
Creator:
Ithaca (N.Y. : City)
 
 
Title:  
 
Series:
A4725
 
 
Dates:
1971-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives