Browse by: Title
Creator:
Jamaica Bay - Peconic Bay Canal Board
Abstract:
The Jamaica Bay - Peconic Bay Canal Board determined costs for bridges and rights of way for a proposed canal on the south side of Long Island. Consisting primarily of correspondence and exhibit files, records also include survey progress reports, town resolutions, minutes of meetings and public hearings, .........
Repository:
New York State Archives
Creator:
Jamestown (N.Y. : City)
Abstract:
none
Repository:
New York State Archives
Creator:
Jefferson (N.Y. : County)
Series:
A4633
Dates:
1805-1995
Abstract:
none
Repository:
New York State Archives
Creator:
Jefferson (N.Y. : County)
Abstract:
none
Repository:
New York State Archives
Creator:
Jefferson-Youngsville Central School District (N.Y.)
Series:
A4654
Dates:
1857-1997
Abstract:
Microfilmed records in this series include school board meeting minutes and hearing proceedings for Jefferson-Youngsville Central School District (1937-1997) and Jeffersonville Union Free School District (1928-1938), and record books of three predecessor common school districts (1857-1916)..........
Repository:
New York State Archives
Creator:
New York (State). Superintendent of Public Works
Abstract:
At the time when these records were created, the superintendent of public works was responsible for all aspects of canal maintenance and as a member of the State Canal Board, was directly involved in hiring employees. The superintendent's office used the two volumes in this series to record the names .........
Repository:
New York State Archives
Creator:
Syracuse State School
Abstract:
The job book records orders received for printing jobs and includes examples of items printed at Syracuse State School print shop. The shop, part of the vocational program, taught the fundamentals of printing orders list date; item ordered and number of pages in the print run. Printed items range from .........
Repository:
New York State Archives
Abstract:
This series consists of files created by John Hanna, Jr. while serving as counsel to the New York State Office of Employee Relations and as deputy commissioner and general counsel of the New York State Department of Environmental Conservation. The materials do not completely document his tenure in these .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Native American Education Unit
Abstract:
This series consists of correspondence, memoranda, project reports, and state plan drafts concerning the education of New York State Indian children as mandated by the Johnson-O'Malley Act of 1934. Also present are correspondences showing the interaction between state and federal governments regarding .........
Repository:
New York State Archives
Creator:
New York (State). Joint Commission on Public Ethics
Abstract:
These annual reports contain information regarding achievements of the agency such as changes in ethics law, development of regulations and guidelines, lobbying data, training and education, financial disclosure statements, legislative recommendations, and investigation and enforcement..........
Repository:
New York State Archives
Creator:
New York (State). Joint Commission on Public Ethics
Series:
B2043
Dates:
2006-2008, 2011-2012, 2015, 2020
Abstract:
This series consists of archival copies of the publicly accessible websites of the Joint Commission on Public Ethics and its predecessor entities, the Temporary State Commission on Lobbying, the State Ethics Commission, and the Commission on Public Integrity..........
Repository:
New York State Archives
Creator:
New York (State). Joint Commission on Public Ethics
Abstract:
This series documents cases in which investigations lead to enforcement actions. These records include complaints, testimony, interviews, transcripts, correspondence, notes, subpoenas, evidence, memos, reports, 15-day letters, settlement agreements, decisions, and enforcement hearings, and the Substantial .........
Repository:
New York State Archives
Creator:
New York (State). Joint Commission on Public Ethics
Series:
B2784
Dates:
2012-2017
Abstract:
This series contains published materials issued by the agency to the media and others. Record types include press releases, newsletters, ethics reminders, and posters..........
Repository:
New York State Archives
Creator:
New York (State). Governor's Office of Employee Relations. Employee Benefits Management Division
Abstract:
Six Governor's Office of Employee Relations (GOER) joint-committees dealing with health benefits created these records to document committee actions for the purpose of implementing agreements or to establish a framework for future negotiations. Records contain meeting minutes, agendas, changes or enhancements .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Committee on Industrial and Labor Conditions
Series:
L0072
Dates:
1930-1942
Abstract:
The series consists of records compiled in investigating the extent and causes of industrial migration to and from New York State from 1930 to 1942. The series contains completed survey forms and summary cards compiled by the committee from surveys sent to businesses in the state. The records provide .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Committee on Industrial and Labor Conditions
Series:
L0071
Dates:
1940-1944
Abstract:
These records were gathered by the Joint Committee on Industrial and Labor Conditions in planning programs to foster economic expansion in the State after World War II. They contain information from federal and state agencies as well as private industries and organizations. Records include correspondence, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Committee on Industrial and Labor Conditions
Series:
L0070
Dates:
1934-1944
Abstract:
These files contain correspondence, memorandums, and reports on programs in New York, other states, and under Federal regulations. Approximately 500 cards contain summary information from the National Council on Compensation Insurance relating to workers' compensation losses and premiums in New York .........
Repository:
New York State Archives
Creator:
New York (State). Joint Labor/Management Committee
Series:
16623
Dates:
1979-2010
Abstract:
Statewide Joint Labor/Management Committees approve projects and funding for implementing contractual benefits for public employee unions. Records include policy and/or procedures manuals; reports; correspondence; meeting minutes; and signed project authorizations. Projects include health insurance, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee on Charitable and Philanthropic Agencies and Organizations
Series:
A0181
Dates:
1955
Abstract:
This is the second report produced by the Joint Legislative Committee on Charitable and Philanthropic Agencies and Organizations. It focused on clandestine communist influence in charitable organizations. The Civil Rights Congress and the American Committee for the Protection of Foreign Born were analyzed .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee on Consumer Protection
Series:
L0020
Dates:
1965-1967
Abstract:
This series contains information, gathered by the Joint Legislative Committee on Consumer Protection, from individuals, consumer groups, government agencies, business associations, civic organizations, and others for its examination of consumer protection issues. The files consist primarily of correspondence, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee on Discrimination in Employment of the Middle-Aged
Series:
L0021
Dates:
1937-1940
Abstract:
This series consists of correspondence, testimony, interviews, reports, charts, and draft legislation on a variety of topics including age discrimination, workers' compensation, health and life insurance, and employee accidents. The information was gathered from industries, labor unions, business organizations, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee on Housing
Series:
L0182
Dates:
1919-1922
Abstract:
This series details the financial activities of banks and trust companies through correspondence and financial records. The committee investigated the banking industry's investment activities related to housing and mortgages. Information includes correspondence, lists of stock and other securities, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee on Housing
Series:
L0183
Dates:
1919-1922
Abstract:
This series contains grand jury, court, and testimony transcripts and financial records from the investigation and prosecution of Robert P. Brindell and members of the Building Trades Council (BTC) of Greater New York City. Included are checkbooks, ledgers, trial transcripts, and court testimony both .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee on Housing
Series:
L0184
Dates:
1919-1922
Abstract:
This series consists of correspondence and financial and legal documents, used in the prosecution of Robert P. Brindell and John T. Hettrick, and the criminal investigation into building trade and suppliers associations related to price-fixing and monopoly on construction labor. Financial documents .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee on Housing
Series:
L0181
Dates:
1906-1922
Abstract:
The committee investigated the investment activities of the insurance industry as it related to funds available for mortgages and investments in housing. This series details the financial activities of life, fire, and marine insurance companies through correspondence and financial records. Included .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee on Housing
Series:
L0180
Dates:
1919-1922
Abstract:
This series contains information on building suppliers, construction employee associations, and manufacturers gathered while investigating the housing industry and the construction trades. Topics include price fixing, evidence of collusion, and oligopolistic practices. Information includes correspondence, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Committee on Industrial and Labor Conditions
Series:
L0069
Dates:
1939-1945
Abstract:
The series consists of testimony given at several public hearings held by the Committee to gather information on issues relating to industrial and labor relations in the State. Hearing topics included wages, unemployment insurance, picketing, minimum wage legislation, job training, unemployment insurance, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee on Lake George Water Conditions
Series:
B1822
Dates:
1942-1943
Abstract:
The Joint Legislative Committee on Lake George Water Conditions compiled these exhibits while conducting public hearings and research. Exhibits include a map of all locations of International Paper Company mills at Ticonderoga; an engineering plan detailing International Paper Company's old and new .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee on Legislative Practices and Procedures
Series:
L0022
Dates:
1957-1959
Abstract:
This series consists of correspondence, meeting minutes, public hearing testimony, and drafts of interim and final reports generated by the Joint Legislative Committee on Legislative Methods, Practices, Procedures, and Expenditures in its study of the state legislative process. Areas studied included .........
Repository:
New York State Archives
Creator:
New York (State). Legislature
Series:
L0264
Dates:
1963
Abstract:
This series consists of transcripts of a hearing conducted by the Joint Legislative Committee on Professional Boxing on February 4-5, 1963. The committee had proposed a bill that would, in effect, have outlawed professional boxing in New York State. The stated intent of the hearings was to help the .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee on Regulating Elections
Abstract:
This series consists of the proceedings of the Joint Legislative Committee for Regulating Elections regarding the election dispute and contested ballots of Clinton, Otsego, and Tioga counties during 1792. The volume includes the majority decision of the Republican canvassers, resolutions from towns .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee to Inquire Into and Study Legislative Methods, Practices, Procedures, and Expenditures
Series:
L0149
Dates:
1927-1945
Abstract:
This series which concerns the Committee's analysis and reporting of legislative procedure and expenditure in New York, consist of correspondence, memorandums, reports, and completed questionnaires. Topics include the growing volume of bills; the concentration of legislative decisions toward the end .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
Series:
L0042
Dates:
1919-1920
Abstract:
As the Lusk Committee's chief investigator, Stevenson's records document investigations of attempts to 'Americanize' immigrants in public schools; religious, business and commerce organizations; civic groups; and the National Security League in New York. Records include pamphlets, booklets, and annual .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
Series:
L0026
Dates:
1919-1920
Abstract:
The series consists of testimony related to an investigation of individuals and organizations suspected of violating the State's criminal anarchy law. The majority of the testimony relates to organizing activity and publications aimed at overthrowing the United States government and replacing it with .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
Series:
L0038
Dates:
1918-1920
Abstract:
This series contains correspondence, memorandums, and reports on individuals and organizations investigated by the Joint Legislative Committee to Investigate Seditious Activities, known as the "Lusk Committee" for its chairman Clayton R. Lusk. The records pertain to meetings, organizational activities, .........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court of Judicature (New York)
Series:
L0039
Dates:
1919-1920
Abstract:
This series of records generated or collected by the committee, known as the "Lusk Committee" for its chairman Clayton R. Lusk, includes correspondence, pamphlets, leaflets, testimony, news clippings, and other records on individuals and organizations. Topics center on anarchism, birth control, African-American .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
Series:
L0027
Dates:
1918-1920
Abstract:
This series contains reports compiled by investigative staff of the Joint Legislative Committee to Investigate Seditious Activities (known as the "Lusk Committee for its chairman Clayton R. Lusk) while attending mass meetings of suspected radical groups in New York City. Information includes date of .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
Series:
L0031
Dates:
1917-1919
Abstract:
The Joint Legislative Committee to Investigate Seditious Activities (known as the "Lusk Committee" for its chairman Clayton R. Lusk) subpoenaed these records from the National Civil Liberties Bureau (NCLB), which was active in the legal defense of suspected radicals and in protecting of the rights of .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
Series:
L0041
Dates:
1919
Abstract:
This series consists of two annotated print maps of New York City boroughs of Manhattan and Brooklyn, the western part of the borough of Bronx, and a small portion of the borough of Queens, produced by staff of the Lusk Committee in furtherance of its objective to gather information about suspected .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
Series:
L0035
Dates:
1919
Abstract:
This series consists of newspaper articles and editorials on topics such as labor, socialism, radicalism, immigration, and unrest in the United States. The clippings were compiled by the Joint Legislative Committee to Investigate Seditious Activities, known as the "Lusk Committee" for its chairman Clayton .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
Series:
L0028
Dates:
1913-1919
Abstract:
The Joint Legislative Committee to Investigate Seditious Activities (known as the "Lusk Committee" for its chairman Clayton R. Lusk) seized these records in raids on the Rand School of Social Science in New York City. The committee tried unsuccessfully to use the records to revoke the charter of the .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
Series:
L0036
Dates:
1890-1919
Abstract:
As part of its investigation, the Joint Legislative Committee to Investigate Seditious Activities (known as the "Lusk Committee" for its chairman Clayton R. Lusk) collected a large quantity of material published in Europe and the United States. These publications (mostly pamphlets) relate to individuals .........
Repository:
New York State Archives
Creator:
New York (State). Legislature
Series:
L0212
Dates:
1996
Abstract:
The series is an embossed resolution adopted jointly by the New York State Senate and Assembly on June 10, 1996 commemorating the 75th anniversary of the creation of a retirement system for state employees which was expanded in later years to include local employees as well. The resolution declares .........
Repository:
New York State Archives
Creator:
New York (State). Legislature
Series:
B0303
Dates:
1919
Abstract:
This document is an original typed resolution issued by both houses of the New York State Legislature upon the return of the 332nd Infantry Regiment (part of the 83rd Division) of the American Expeditionary Force from the Italian front in World War I. The resolution was issued to recognize the "conspicuous .........
Repository:
New York State Archives
Creator:
Long Island State Park Commission
Abstract:
This series consists of 16 black and white photographs depicting beach scenes and facilities at Jones Beach State Park. Subjects include beaches, swimming pools, parking lots, dining facilities, and dance floor. Some photos are aerial views..........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Abstract:
This series is comprised of a volume of vouchers for Barge Canal contracts. The vouchers contain date of the contract; amount of expense; purpose of expense (such as payment to contractors, advertising, recovering appropriations, etc.); subtotals; and totals..........
Repository:
New York State Archives
Creator:
New York (State). Department of Health
Abstract:
This series consists of handwritten account journals documenting the disbursement of department funds for the suppression of the influenza epidemic (1918-1919). Types of accounts (as appropriated by the legislature) include "traveling expenses," fees for informational searches into vital statistics, .........
Repository:
New York State Archives
Creator:
New York (State). Department of Audit and Control
Abstract:
The series consists of a one-volume "Comptroller's Tax Levy County Journal" which notes receipts and/or distributions of various funds, including direct state tax, school taxes, and special fees (e.g., stenographers tax, armory tax). Entries appear chronologically in a form of double-entry bookkeeping .........
Repository:
New York State Archives
Creator:
Clinton Prison (Dannemora, N.Y.)
Abstract:
This series consists of a daily record of purchases of cloth and other items relating to tailoring, apparently for a shirt industry at Clinton State Prison. Entries include the quantity, description, and price of the article purchased, with subtotals for each purchase. Also included are expenses for .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Abstract:
This journal records payments in connection with the construction of State Hall, a government office building. Vouchers were submitted to the Comptroller for approval and payment for expenses: wages; building materials; cartage; and other supplies. It is impossible to determine to whom paid, what for, .........
Repository:
New York State Archives
Creator:
Auburn Prison
Abstract:
This series consists of a journal of fines imposed on individuals incarcerated at Auburn Prison and the State Prison for Women. Information includes names; number of days fined and amount of fine. The journal also lists individuals with amounts of "fines restored" and monthly listings of amounts received .........
Repository:
New York State Archives
Creator:
New York (State). Department of State
Abstract:
This series contains proceedings, voting results, receipts for packages containing electoral ballots, list of electors, printed instructions, number of votes cast for electors, and photographs. The records document not only how many electoral ballots were cast for the offices of president and vice president .........
Repository:
New York State Archives
Creator:
New York (State). Adjutant General's Office
Series:
A4151
Dates:
1817-1819, 1853
Abstract:
This volume records the names of War of 1812 veterans (H-Z only) from New York, Connecticut, Massachusetts, New Jersey, New Hampshire, Vermont, Pennsylvania, Delaware, Maryland, Kentucky, Louisiana, Mississippi, Tennessee, Ohio, Virginia, North Carolina, South Carolina, and Georgia who received federal .........
Repository:
New York State Archives
Creator:
New York (State). Department of Audit and Control
Abstract:
This volume appears to be a journal of payments by the Department of Taxation and Finance, audited and approved by the Department of Audit and Control (State Comptroller's Office). Purposes of the payments include state payroll, unemployment insurance, state employees retirement system, and general .........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Abstract:
none
Repository:
New York State Archives
Creator:
Clinton Prison (Dannemora, N.Y.)
Abstract:
This series consists of a daily account of receipts and expenditures at Clinton prison. Receipts include state appropriations and returns due to overcharges. Expenditure entries include voucher number; payee; itemized account of goods or services furnished; and total payment. Moneys were disbursed for .........
Repository:
New York State Archives
Creator:
New York (State). Superintendent of Public Works
Series:
B0368
Dates:
1915-1918
Abstract:
none
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Abstract:
This series contains accounts of the State of New York with Simeon De Witt, Surveyor General. Debits are on the left hand folio and credits on the right. Most of the expenses recorded are for surveys of tracts of unappropriated lands and for newspaper advertisements of land sales..........
Repository:
New York State Archives
Creator:
New York (State). Secretary of State
Series:
A1801
Dates:
1788
Abstract:
This series consists of the journal of the proceedings of the convention to consider ratification of the proposed United States Constitution. Included are minutes of resolutions and votes by delegates on the proposed Constitution, the text of which is included in printed form. At the end of the proceedings .........
Repository:
New York State Archives
Creator:
New York (State). Superintendent of Public Works
Abstract:
This series consists of accounting journals documenting expenses associated with accounts held by individuals and contractors working on the New York State Canal System. Information generally includes date; name of individual or contractor; type of work; and amount credited or debited..........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor. Western Division Engineer's Office
Abstract:
This series is comprised of 10 volumes of accounts of the Western Division Engineers Department dating from 1870-1905. These volumes list accounts, payments, mileage, and other expenses for the various contractors and engineers working for the department..........
Repository:
New York State Archives
Series:
A0005
Dates:
1775-1951
Abstract:
This series of over 800 volumes provides a comprehensive view of the financial structure of New York State from 1775 to 1925. Included are Receipts and Deposits (1862-1924), Journals (1784-1894), Treasurer's Payments (1857-1907), Record of Correspondence Received (1875-1917), Day Books (1798-1848), .........
Repository:
New York State Archives
Abstract:
These volumes provide a chronological record tracking actions taken and decisions made by the governor. Pursuant to Laws of 1858, Chapter 64, the governor was required to record in these volumes all applications made to him for appointments, pardons, commutations of sentences, or other gubernatorial .........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Abstract:
This series consists of journals containing financial information related to canal accounts. Information in the journals includes date; description of transaction; amount debited; itemized amounts debited and credited; and total amounts debited and credited..........
Repository:
New York State Archives
Creator:
New York (State). Superintendent of Public Works
Abstract:
This series consists of journals documenting appropriations and expenditures for the design, construction, improvement, repair, and maintenance state institutional buildings such as state hospitals, buildings operated by the State Board of Charities, state prisons, state normal schools, armories, State .........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court of Judicature (Albany)
Abstract:
This series consists of judgment rolls which have been signed, filed, and docketed by the clerk of the Supreme Court. Accompanying the judgment roll proper are copies of other documents filed in the cause, in what may be termed the judgment record..........
Repository:
New York State Archives
Creator:
New York (State). Judicial Conference
Abstract:
This series consists of annual reports of the Judicial Conference relating to its proceedings and the work of various courts of the state. Reports typically include statements on committee compositions, summaries of recent developments resulting from implementation of legislative acts, detailed reviews .........
Repository:
New York State Archives
Creator:
New York (State). Office of Court Administration
Series:
B2913
Dates:
1984-1991
Abstract:
This series contains files created and collected during the Judicial Records Disposition and Archives Development Project. Files include project guidelines and forms, interim reports and final report, meeting minutes, correspondence and memoranda, reports of court visits, records survey notes, summary .........
Repository:
New York State Archives
Creator:
New York (State). Counsel to the Governor
Abstract:
This series consists of the subject files of the Counsel to the Governor's office which relate to New York State courts. The Counsel's responsibilities advising the Governor on policy and program matters and making recommendations on proposed legislationand on all appointments to the judiciary. Records .........
Repository:
New York State Archives
Abstract:
This series contains speeches and articles by Judith S. Kaye during her time as an associate judge and later Chief Judge of the New York State Court of Appeals. It also contains speeches and articles from after her retirement..........
Repository:
New York State Archives
Creator:
Adirondack Park Agency (N.Y.). Legal Division. Jurisdictional Inquiry Unit
Abstract:
The Jurisdictional Inquiry Unit provides advice and determinations to agency staff, local government officials, and the general public regarding permit requirements and procedures in the Adirondack Park. This series consists of maps and plans used to determine jurisdiction over projects built within .........
Repository:
New York State Archives
Creator:
Justice Center for the Protection of People with Special Needs (N.Y.)
Series:
B2073
Dates:
2006, 2008, 2010, 2014-2015, 2020
Abstract:
This series consists of archival copies of the publicly accessible websites of the Justice Center for the Protection of People with Special Needs, which was created in 2013, and its predecessor, the New York State Commission on Quality of Care and Advocacy for Persons with Disabilities..........
Repository:
New York State Archives
Abstract:
none
Repository:
New York State Archives