Research

Browse by: Title
There are 263 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:
New York (State). New Capitol Commission
 
 
Title:  
 
Series:
A3176
 
 
Dates:
1883-1884
 
 
Abstract:  
This series consists of names of workers engaged in the construction of the new State Capitol building. Entries include dates of hire, lay off and reinstatement; name of person recommending worker for a position; and "remarks". Job titles include stonecutters, machinists, blacksmiths, carpenters, painters, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Committee on Industrial and Labor Conditions
 
 
Title:  
 
Series:
L0066
 
 
Dates:
1940-1942
 
 
Abstract:  
The series contains information gathered by the Committee to determine the nature and extent of course offerings at United States colleges and universities on labor relations and related topics (e.g. business administration, economics, government, and sociology). The series consists of correspondence, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations. Research Unit
 
 
Title:  
 
Series:
17879
 
 
Dates:
1967-2006
 
 
Abstract:  
This series was created and used in conjunction with developing and negotiating contracts with employee unions, and as such, also contains copies of union proposals and minutes of meetings. The series contains correspondence, memorandums, comparison/cost analyses, reports, surveys, copies of news articles, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Committee on Industrial and Labor Conditions
 
 
Title:  
 
Series:
L0068
 
 
Dates:
1930-1941
 
 
Abstract:  
The series contains two groups of survey forms sent by the Committee in examining labor unions. Surveys solicited information from labor unions and from employers regarding experiences with independent unions. Also included is correspondence, copies of contracts, union constitutions and by-laws and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Human Resources Management Group
 
 
Title:  
 
Series:
B2470
 
 
Dates:
1986-1991, 1997-2005
 
 
Abstract:  
The series consists of agency records of labor management meetings on specific topics, and of labor management committee activities. Records include minutes, agendas, background materials, and written agreements..........
 
Repository:  
New York State Archives
 

 
Creator:
Lake Champlain Bridge Commission
 
 
Abstract:  
This series consists microfilmed records of the New York and Vermont Joint Bridge Commission and the Lake Champlain Bridge Commission. These records document commission activities from its founding to dissolution and include minutes and correspondence; bridge planning, construction, operation, and repair .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B2413
 
 
Dates:
2011-2012
 
 
Abstract:  
This series consists of publicity records that were created as a commemoration to the opening of the new Lake Champlain Bridge. The content of the records spans the history of the original Crown Point Bridge from its design to its demolition and gives an overview of the construction and opening of the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Lake George Park Commission
 
 
Title:  
 
Series:
B2133
 
 
Dates:
2006, 2008, 2010, 2017, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Lake George Park Commission..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Lake George Park Commission. Executive Director
 
 
Title:  
 
Series:
B2550
 
 
Dates:
1961-2014
 
 
Abstract:  
The Lake George Park Commission is a New York State planning, environmental, and public safety agency with special responsibilities for water quality and lake recreation. This series contains minutes and additional records of meetings of the Commission..........
 
Repository:  
New York State Archives
 

 
Creator:
Lake Grove (N.Y. : Village)
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Lake Luzerne (N.Y. : Town)
 
 
Title:  
 
Series:
A4737
 
 
Dates:
1795-1934
 
 
Abstract:  
Records in this series include election records (1798-1919), highway records (1797-1897), justice records (1795-1916), school district records (1795-1920), tax assessment rolls (1800-1934), town records (1795-1920), military assessment rolls (1851), school district account book (1862-1993) and vital .........
 
Repository:  
New York State Archives
 

 
Creator:
Lake Luzerne (N.Y. : Town)
 
 
Title:  
 
Series:
A4732
 
 
Dates:
1793-1999
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0029
 
 
Dates:
1988-1996
 
 
Abstract:  
Lakeview Shock Incarceration Correctional Facility, located in Chautauqua County, N.Y., is a minimum security correctional facility for male and female felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated individ.........
 
Repository:  
New York State Archives
 

 
Creator:
Lancaster (N.Y. : Town)
 
 
Title:  
 
Series:
A4701
 
 
Dates:
1833-1962
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
B2883
 
 
Dates:
1897-1975
 
 
Abstract:  
This series contains case files related to the state's acquisition of real property, either by purchase, appropriation, or court judgment. Files include sale contracts, final deed or court award, title and lien histories, correspondence, maps, etc. Files document acquisition of lands for purposes such .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A0244
 
 
Dates:
circa 1770-1920
 
 
Abstract:  
This series compiled by the State Engineer and Surveyor documents the appraisal, surveying, purchase, and sale of lands within the state. Records include land tract sales, land appraisals, surveys and descriptions of tracts, reports (such as land boundaries and state canals); correspondence (including .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Canal Corporation
 
 
Title:  
 
Series:
B2296
 
 
Dates:
1996-2000
 
 
Abstract:  
This series consists of files documenting discussions of land permit and land abandonment issues throughout the Barge Canal System. Records consist chiefly of correspondence between the main canal office and Department of Transportation Regional Offices (later Canal Corporation Divisional Offices). .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0324
 
 
Dates:
1874-1912
 
 
Abstract:  
This series contains letterpress copies of outgoing correspondence created by the Secretary of State's deputies in the course of managing the state's publicly-owned lands. Correspondence relates to issuing of letters patent; recording and filing of land title documents; and responding to public inquiries .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Land Office
 
 
Abstract:  
Laws of 1890, Chapter 279 recognized the persisting legal interest in escheated real property of any person who could have inherited ("succeeded by devise") the property except for the fact of "his alienage (non-citizenship) or a legal incapacity to take or convey the property so escheated." The exact .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Planning Services
 
 
Abstract:  
These aerial photographs were taken to produce overlay maps for the LUNR and LRIS projects as part of a natural resource inventory in New York State. The base maps for the overlays were United States Geological Survey/New York State Department of Transportation quadrangle maps. The photographs document .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Economic Development Board
 
 
Abstract:  
The bulk of this series consists of area and point data overlay maps produced for land use analysis and planning by government and private planning, development, and conservation agencies. Area data overlays provide outlines of major land use categories including agricultural; commercial/industrial .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Economic Development Board
 
 
Abstract:  
This series consists of files used to track and conduct research, program planning, user services, and overall administration of the Land Use and Natural Resources Inventory and Land Related Information System research (LUNR and LRIS) projects. The projects resulted in aerial photographs, later computer .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services. Bureau of Land Management
 
 
Title:  
 
Series:
B2321
 
 
Dates:
1802-1917, 1943-1965, 1967-2008
 
 
Abstract:  
This series consists of applications for grants to lands under water. Each file typically consists of an application and accompanying map. Information on the application includes applicant name; date; attorney's name; notes related to the final determination of application; date patent was ordered to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B2645
 
 
Dates:
1916-1986
 
 
Abstract:  
This series of 5 x 8 inch cards indexes Series B2643, Lands under water survey project records. The index cards provide the name of applicant, survey location, county, tube number, and 222 series number. Some index cards also include project date. The cards also provide an "H" series number, which is .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
B2643
 
 
Dates:
1916-1986
 
 
Abstract:  
This series consists of lands under water survey project records, which resulted from surveys conducted on behalf of applicants for lands under water transactions. The records also include some documentation of transfer of jurisdiction to other state agencies. Documented projects were located in the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Law Revision Commission
 
 
Title:  
 
Series:
B2134
 
 
Dates:
2006, 2008, 2010, 2016, 2019
 
 
Abstract:  
This series consists of copies of the publicly accessible website of the Law Revision Commission. They contain information about the commission's mission and operations, meeting notices, and materials recommending revisions to various laws..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J1102
 
 
Dates:
1897-1945
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
A3078
 
 
Dates:
1683-1684
 
 
Abstract:  
These are commonly known as "Dongan's Laws." The first chapter of the laws is the "Charter of Liberties and Privileges" which was passed by the assembly (first New York legislature) on October 17, 1683. Through these laws the English Colonial Governor, Colonel Thomas Dongan, a Catholic, extended freedom .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
A3077
 
 
Dates:
1684
 
 
Abstract:  
The "Duke's Laws" are the first set of laws enacted in the colony of New York under English rule. This series consists of a manuscript copy of the "Duke's Laws" created by the office of the secretary of the Colony of New York for use as an official copy. The laws pertain to a wide variety of subjects .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0158
 
 
Dates:
1801-1817
 
 
Abstract:  
This series consists of laws in bound notebooks relating to the division of towns and counties. One corner on each page is charred, but text is readable. This series is in fair condition, but must be handled with care..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A3233
 
 
Dates:
1908-1913
 
 
Abstract:  
This series consists of legal forms or typescript agreements between the state engineer and surveyor and individual or corporate owners to lease offices throughout the state. Most rental units are in western New York, near Rochester. Documents list the conditions and parties to each lease..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1448
 
 
Dates:
1849-1882
 
 
Abstract:  
This series, arrange chronologically by year, then alphabetical by location of office, consists of leases for toll collectors' offices. Information includes description of premises leased, date of lease, location of the office, terms of payment and annual rent. Beginning in 1858, the information was .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Marine Resources. Bureau of Shellfisheries
 
 
Title:  
 
Series:
B2691
 
 
Dates:
1887-1991
 
 
Abstract:  
This series contains 20 ledgers documenting specific parcels of land that have been leased or franchised and the taxes paid on the lands underwater. Information found within the ledgers includes the date of transaction, name of parcel lessee or franchisee, and amount of taxes paid. The bureau uses the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Lunatic Asylum
 
 
Title:  
 
Series:
B1498
 
 
Dates:
1842-1847
 
 
Abstract:  
This series consists of a ledger containing debits, credits, and other transactions. Accounts and headings, include State Treasurer; Oneida Bank; building fixtures and drains; furniture; attendants, assistants, and labor; fuel; lights; provisions; individual patient accounts; books and stationery; leases; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Abstract:  
These records record fiscal transactions within the Department of State or its predecessor. The ledger accounts mostly record certificates of incorporation and other certified copies requested by firms. The cash book records fees for filing and copying of documents such as alien depositions, peddler's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Canal Affairs
 
 
Abstract:  
This series is a record of payments and receipt of the canals account and canal debt. Each account provides account name; account paid or received; date of transaction; and service or item for which payment was made or received..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A3241
 
 
Dates:
1883-1885
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0351
 
 
Dates:
1891-1921
 
 
Abstract:  
This series consists of ledgers documenting expenses incurred by the State Engineer and Surveyor's office for the repair and construction of canals, as well as expenses related to road improvements; surveys; production of blueprints; and the repair of locks and bridges. The information is presented .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0686
 
 
Dates:
1887-1907
 
 
Abstract:  
This volume tracks canal construction and repair work in the Western Division of the Erie Canal. For each project, a description of the work is provided with pertinent legislation and cost information (if applicable). Transactions are listed with debits on the left-hand side and credits on the right-hand .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1300
 
 
Dates:
1842-1848
 
 
Abstract:  
This series from the Comptroller's Office consists of ledgers of accounts for sales of stock. Each account lists name of stockholder, amount paid in (Canal Fund, Sinking Fund, banks, railroads, manufacturing companies, etc.), and amount of stock issued. A few addresses of stockholders are noted, especially .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1474
 
 
Dates:
1841-1876
 
 
Abstract:  
This series consists of ledgers for state stock. On the debit side of the ledger accounts are entered sales or transfers of shares; on the credit side is entered redemption, with dates. At the end of the volume is the account of the State of New York with the Long Island Railroad and a name index..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1286
 
 
Dates:
1839-1884
 
 
Abstract:  
This series consists of ledgers of accounts for property acquired by county commissioners of the U.S. Deposit Fund through foreclosure of mortgage and sale of premises. Each account gives name of delinquent mortgagor; county of residence; amount due in principal, interest, and costs; amount of bid by .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0608
 
 
Dates:
1834-1837
 
 
Abstract:  
This series consists of what appears to be a ledger of accounts with attorneys. It is unknown if it is a record of the Attorney General's Office or of a private law firm. The notes accompanying the debit and credit entries are brief and cryptic..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0995
 
 
Dates:
1799-1810
 
 
Abstract:  
This ledger contains state comptroller's accounts with the county treasurers for deficiencies in collections by local tax collectors (taxes of 1799 through 1809)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1333
 
 
Dates:
1806-1820
 
 
Abstract:  
This series documents monthly transactions with various banks including Bank of New York; the State Bank, New York Bank: Mechanics and Farmers Bank; and Manhattan Bank. Information includes deposits; transfers; checks afloat; emissions; and checks drawn and unpaid. (Information for each month may va.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1304
 
 
Dates:
1827-1840
 
 
Abstract:  
This series consists of accounts of the State Comptroller with auctioneers for payment of duty and tax. Each account gives name of auctioneer and county of residence, duty and tax due entered on debit side, and payments on credit side..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of monthly expenditures for Section No. 2 of the Champlain Canal. While information recorded in the volume remains consistent over time, format varies slightly. At various times additional information such as itemized expenditures are listed for various canal structures; names and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health
 
 
Title:  
 
Series:
A0778
 
 
Dates:
1918-1920
 
 
Abstract:  
This series consists of ledgers divided by functional accounts showing itemized disbursements of departmental revenue related to the influenza epidemic (1918-1919). Included are salary and fund balance reports. The index is arranged by account..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery. Chancery Fund
 
 
Title:  
 
Series:
J0078
 
 
Dates:
1839
 
 
Abstract:  
This series is a record of fees paid by solicitors and counsellors to the Register. Each account contains the name and residence of a solicitor, counsellor, or law partnership and a listing of fees. Each entry in an account gives the date the fee was charged, the title of the case, the service provided .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1284
 
 
Dates:
1837-1911
 
 
Abstract:  
This series consists of the U.S. Deposit Fund with the Comptroller. Each account contains entries for debits (interest on mortgage loans, rent or sale of property), and credits (compensation of the Commissioners and other expenses, interest payments to the Comptroller). Also included are draft summary .........
 
Repository:  
New York State Archives
 

 
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1017
 
 
Dates:
1935-1943
 
 
Abstract:  
This series documents income and expenditures in Westfield State Farm financial accounts. Information includes name of account; date and amount of transaction and the page in the institution's general journal where the entry was first recorded. Accounts in the ledger include Prison Capital; Industry, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Title:  
 
Series:
B0135
 
 
Dates:
1915-1923
 
 
Abstract:  
This series consists of statistical profiles of incarcerated individuals at the New York State Reformatory. Category statistics include type of offense; length of maximum and definite sentence; occupation; personal and physical characteristics; educational level; mental level; religion; color; ethnicity; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1279
 
 
Dates:
1923-1924
 
 
Abstract:  
This series consists of carbon copy forms regarding salaries. Information includes salary; time period covered; annual salary; retirement registration number; relevant law and chapter; title of position; rate of contribution; contribution amount; amount paid employee; and check number. In addition, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1306
 
 
Dates:
1831-1851
 
 
Abstract:  
This series from the Comptroller's Office consists of accounts of various state funds: the General Fund (including State Debt); Common School Fund; Literature Fund; various canal funds; Mariners' Fund; and Banking Fund (including accounts of funds in individual banks). On debit side are entries for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1263
 
 
Dates:
1812-1816
 
 
Abstract:  
This series contains a ledger of the New York State Treasurer detailing the drafts issued by the Treasurer's Office. Information includes the balance of the treasury for each day; the amount of money devoted to certain fixed categories (taxes, school fund, vendue duty, charges); the date a specific .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1301
 
 
Dates:
1824-1829
 
 
Abstract:  
This ledger records taxes assessed on and paid by corporations. Information includes incorporated companies; amount of real and personal property owned; tax or commutation due; amount of stock owned by residents of the county; and amount of tax collected. Individual stockholders' names are not given, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1074
 
 
Dates:
1792-1849
 
 
Abstract:  
This series consists of a ledger from the office of the Comptroller continuing entries relating to the repayment of the loan of 1792. Entries are arranged by debtor and list payments of principal and interest. Accounts are listed in pounds until about 1815 when they are entered in American currency..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1044
 
 
Dates:
1808-1850
 
 
Abstract:  
This series consists of a ledger from the office of the comptroller containing entries relating to the repayment of the loan of 1808. Entries are arranged by debtor and list payments of principal and interest..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1280
 
 
Dates:
1797-1910
 
 
Abstract:  
This series consists of account ledgers for bonds and mortgages held by the State Comptroller. Each account lists mortgagor or obligor name; date and amount of bond; location of mortgaged property; interest due; and payments on principal and interest or other credits. Most accounts are for sales of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0346
 
 
Dates:
1886-1899
 
 
Abstract:  
This ledgers in this series contain account information, in tabular format, related to canals in New York. The expenses are for construction and repair of canals, as well as related work such as road improvement; surveys; production of blueprints; and construction of bridges. The accounts contain the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1465
 
 
Dates:
1815-1818
 
 
Abstract:  
This series consists of two volumes, one containing accounts of principal, the other of interest, for the issue of state stock totaling $1,600,000. Each page contains names of stockholders and entries of debits and credits for principal or interest. There is a separate paperbound index to names of s.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor. Western Division Engineer's Office
 
 
Title:  
 
Series:
B0689
 
 
Dates:
1876-1904
 
 
Abstract:  
The volumes in this series were used by the Western Division Engineer's Office of the New York State Canal System to record accounts and payments. The volumes document financial accounts relating to various people, projects, and organizations..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
J1244
 
 
Dates:
1813-1844
 
 
Abstract:  
These volumes contain accounts with attorneys practicing in the Supreme Court of Judicature in Albany, Utica, and Geneva. Accounts include name of attorney and debits for filing documents, sealing writs, certifying copies, searching for judgments unsatisfied, and other fees..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0850
 
 
Dates:
1848-1912
 
 
Abstract:  
This series consists of ledgers containing entries of debits and credits for payments by and to county treasurers by and to the Comptroller. Most entries concern the state tax on real and personal property and the state's payment of taxes on lands to be sold for unpaid taxes..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0279
 
 
Dates:
1799-1842
 
 
Abstract:  
This series consists of ledgers of accounts with purchasers of lots or portions thereof in townships of the Holland Land Purchase. Accounts include name of purchaser, sale date, location, lot and section number, debits and credits by date, principal, and interest. Also included are maps of lots in the .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0103
 
 
Dates:
1844-1854, 1859-1873, 1876
 
 
Abstract:  
This series consists of ledger accounts for appropriations received from the state. Cash Accounts have entries for state appropriations and prison sales on the debit side and entries to the credit of the prison, with monthly totals and running balances. Also included are separate accounts for Legislative .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A0622
 
 
Dates:
1856-1906
 
 
Abstract:  
These volumes provide a central record of appointments made and other actions taken by the governor. The volumes were compiled to provide the governor's staff with more organized access to this information. These records were kept pursuant to Laws of 1858, Chapter 64, which required the governor to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4139
 
 
Dates:
1863-1866
 
 
Abstract:  
Three oversized volumes record bounty payments disbursed by the Paymaster General's Office between 1863 and 1866 as authorized by legislation of 1863. Soldiers were paid different bounties according to the length of time they had served in regiments..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0344
 
 
Dates:
1903-1909
 
 
Abstract:  
This series consists of abstracts of vouchers created by the Superintendent of Public Works for engineering work on the Barge Canal System. Each abstract lists the date of expense; voucher number; names; description of expense; the canal or waterway to which expense relates; subtotals; and totals..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Reformatory (Elmira, N.Y.)
 
 
Abstract:  
Under the Elmira system, each incarcerated individual's release was determined by good behavior and the accumulation of marks for school achievement, labor productivity, and adherence to institutional rules. This series consists of volumes recording the "credits" and "debits" used in this marking system. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
Most of the documents in this series are associated with the Court of Chancery. Documents reference many different cases including one involving Philip Phelps and another involving the Commercial Bank of Albany. Other documents relay the names of employees of the Court of Appeals Clerk's Office and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A0823
 
 
Dates:
1731-1883
 
 
Abstract:  
The series consists of records of transactions and legal business concerning land: deeds; mortgage bonds; state claims; sales and purchases; surveys and maps; tax receipts; foreclosures; correspondence; and other land records. There are also some records concerning the transfer of Indian lands to the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1241
 
 
Dates:
1865-1874
 
 
Abstract:  
This series consists of correspondence, resolutions, receipts, agreements, and other legal records relating to the sale of lands granted to New York under the Morrill Act of 1892. The records deal mainly with the sale of lands or landscrips to various individuals, particularly Ezra Cornell and the establishment .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1387
 
 
Dates:
1870-1910
 
 
Abstract:  
Land was sold when taxes were unpaid for two years. If the owner paid the taxes within one year after the land was sold for taxes, it reverted to that person's ownership. This series consists of documents relating to sale and redemption of land on which taxes were owed, mostly in the Forest Preserve. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Banking Department
 
 
Title:  
 
Series:
B1191
 
 
Dates:
1801-1883
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1187
 
 
Dates:
1812-1887
 
 
Abstract:  
The bulk of this series consists of documents from county clerks' offices that note various mortgages, land records, and U.S. Deposit Funds. Most of these documents have official seals and are stamped as "received by the New York State Comptroller's Office.".........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Abstract:  
This series consists of deeds, mortgages, bonds, assignments and traced maps of lots in Buffalo. The land was conveyed to the Commissioners of the Canal Fund as collateral for two judgments against Thadeus W. Patchin, bankrupt, in 1874. In 1881 the Commissioners of the Canal Fund empowered the State .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1227
 
 
Dates:
1785-1828
 
 
Abstract:  
This series from the Comptroller's Office consists of correspondence, certificates, affidavits, copies of maps of land grants, surveys of patents and a list of persons forced to quit their farms for failure to pay quit rents. Most records are certificates and affidavits attesting to the amount of taxes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1376
 
 
Dates:
1853-1900
 
 
Abstract:  
This series consists of correspondence, forms, and legal notices relating to various aspects of the state's sales tax on land. The documentation contains information on: cancellation of sales tax for state land; nonresident taxes; applications to vacate, annul and set aside certain cancellations of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0914
 
 
Dates:
1910-1920
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Pure Waters
 
 
Title:  
 
Series:
B2474
 
 
Dates:
1972-1974
 
 
Abstract:  
This series consists of the department file for the lawsuit Vermont v. International Paper Company and New York State. The records consist of the case evidence retained by the Department of Environmental Conservation including testimonies, exhibits, work papers, surveillance reports, technical data, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Educational Finance
 
 
Abstract:  
This series relates to the formation and alteration of central rural and high schools; enlarged city schools; village superintendencies; union free schools; consolidated districts; BOCES; and VEEBS. Documents include orders of the commissioner of education and district superintendents; petitions for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State University Construction Fund. Counsel's Office
 
 
Title:  
 
Series:
15755
 
 
Dates:
1972-1977, undated
 
 
Abstract:  
The series consists of memoranda by the Office of Counsel answering specific legal questions posed by the Construction Fund board of trustees, the general manager, and by other agency staff. The issues addressed in the series encompass environmental, labor, jurisdictional, technical, historic preservation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Banking Department
 
 
Title:  
 
Series:
B2513
 
 
Dates:
circa 1878-1958
 
 
Abstract:  
This series consists of formal, written reports by attorneys on specific cases or legal problems. Each report outlines the attorney's understanding and analysis of the facts basic to the case or problem, implication of applicable laws, and a suggested course of action..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Archives and Records Administration. Local Government Records Bureau
 
 
Title:  
 
Series:
19062
 
 
Dates:
1987-1988
 
 
Abstract:  
The series from the New York State Archives' Local Government Records Services unit consists of correspondence, opinions, and information on legal issues. Also included are bills, staff memoranda, and records concerning development of legislation and revisions to regulations under the Local Government .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Legislative Committee to Investigate Seditious Activities
 
 
Abstract:  
This series contains affidavits, orders, briefs, search warrants, notes of trials, correspondence, and other records produced or collected by the Joint Legislative Committee to Investigate Seditious Activities, known as the "Lusk Committee," for its chairman Clayton R. Lusk. The records pertain to charges .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Land Office
 
 
Title:  
 
Series:
B0243
 
 
Dates:
1899-1913
 
 
Abstract:  
This series consists of petitions; notices; legal memoranda, correspondence, maps, sketches; tracings; notices of application; Attorney General's opinions; transcripts of testimony; and briefs and affidavits that were submitted to the Commissioners of the Land Office. Most records deal with the applications .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Environmental Facilities Corporation
 
 
Title:  
 
Series:
B2693
 
 
Dates:
1973-2006
 
 
Abstract:  
This series documents the development of agency-proposed legislation and the review of bills proposed by external agencies. Records include draft legislation and copies of bills, background files relating to proposed legislation, memorandums in support or opposition, agency and public comments, ten-day .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Legislative Advisory Task Force on Reapportionment
 
 
Abstract:  
This series consists of 66 oversize maps collected by the Legislative Advisory Task Force on Reapportionment in fulfilling its legislative mandate of preparing for and developing, if deemed necessary, a reapportionment plan for the state..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Counsel to the Governor
 
 
Title:  
 
Series:
12590
 
 
Dates:
1883-2023
 
 
Abstract:  
"Jackets" or files documenting the governor's legislative decision-making process were compiled by the Counsel to the Governor and include records relating to each bill passed by the legislature and sent to the governor for approval. The jackets are comprised mainly of memoranda and correspondence to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Legislative Commission on Public Management Systems
 
 
Title:  
 
Series:
L0152
 
 
Dates:
1979-1988
 
 
Abstract:  
These records document the commission's research and proposed reforms for increasing economy and efficiency in New York State government. The records include correspondence, memorandums, reports, draft legislation, hearing and conference transcripts, working papers, and publications. Most records relate .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Legislative Ethics Commission
 
 
Title:  
 
Series:
B2283
 
 
Dates:
2010, 2012, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Legislative Ethics Commission..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Assemblyman (1951-1966 : Edward J. Amann)
 
 
Title:  
 
Series:
L0250
 
 
Dates:
1951-1966
 
 
Abstract:  
Assemblyman Amann's records include correspondence with constituents, invitations, memoranda, news clippings, pamphlets, and telegrams concerning issues discussed in the Assembly during 1966; as well as bills, letters, press releases, reports, salary schedules and vouchers of the Joint Legislative Committee .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Insurance Department
 
 
Title:  
 
Series:
B1571
 
 
Dates:
1968-1970
 
 
Abstract:  
This series consists of files, maintained by executive officials of the Insurance Department, documenting legislative histories of numerous proposed bills affecting the industry. Records include memoranda, correspondence, reports, copies of legislation, and related material. Issues include state regulation, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly
 
 
Abstract:  
This series consists of two copies of an embossed resolution adopted by the New York State Assembly on February 23, 1987 commending Judith Fetterley, Charlotte Wilcoxen, and David Wemple as recipients of the first New State Library Research Residency Awards..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly
 
 
Abstract:  
This series consists of the State Assembly resolution commemorating the 100th anniversary of the inauguration of President Grover Cleveland..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Senate
 
 
Abstract:  
This series is an embossed resolution adopted by the New York State Senate on October 7, 1999 commemorating the centennial of the completion of the New York State Capitol in Albany, New York..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Legislative Task Force on Demographic Research and Reapportionment
 
 
Title:  
 
Series:
B2132
 
 
Dates:
2007, 2010, 2016, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Legislative Task Force on Demographic Research and Reapportionment..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislative Women's Caucus
 
 
Title:  
 
Series:
B1435
 
 
Dates:
1993-1994
 
 
Abstract:  
The Legislative Women's Caucus was formed to serve as an advocate for programs and services that benefit women; to insure their full participation in government and politics; and to provide a network of support for women serving in the New York State Legislature. The Oral History Project documents through .........
 
Repository:  
New York State Archives
 

 
Creator:
LeRoy (N.Y. : Village)
 
 
Title:  
 
Series:
A4470
 
 
Dates:
1812-1992
 
 
Abstract:  
Microfilmed records include the official meeting minutes of several town and village administrative and governing bodies. Minutes document the activities, decisions, discussions, and votes of the bodies represented..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Letchworth Village
 
 
Title:  
 
Series:
B2445
 
 
Dates:
1970
 
 
Abstract:  
This series consists of annual reports describing the functions, activities, and events of the Letchworth Village facility for the developmentally disabled..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Inspector General's Office
 
 
Title:  
 
Series:
A4133
 
 
Dates:
1863-1868
 
 
Abstract:  
This volume contains mainly outgoing correspondence from the Inspector General's Office. There are also special and general orders, some incoming correspondence, and reports directed to or issued by the Inspector General's Office. Of particular concern was the inspection of armories, arsenals, and military .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works. Assistant Superintendent's Office
 
 
Title:  
 
Series:
B0329
 
 
Dates:
1899-1909
 
 
Abstract:  
This series is comprised of 16 volumes of letter books that contain copies of correspondence created by the office of the Assistant Superintendent of Public Works, located in Rochester. The correspondence in these letter books is routine and administrative in nature, relating to construction, maintenance, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Attorney General's Office
 
 
Title:  
 
Series:
B0609
 
 
Dates:
1842-1844, 1872-1873
 
 
Abstract:  
This series consists of transcribed or press copies of outgoing letters of the Attorney General and his Deputy. Many of the letters are legal opinions, though only a few are numbered and designated as such. The letters concern all aspects of state government, including lands, prisons, canals, elections, .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents. Chancellor
 
 
Title:  
 
Series:
B0620
 
 
Dates:
1951
 
 
Abstract:  
This series consists of a signed, typed letter, dated June 28, 1951, expressing Churchill's regrets that he cannot deliver an address at the 85th convocation of the University of the State of New York, to be held October 1951..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
14404
 
 
Dates:
1956-1968
 
 
Abstract:  
This series consists of letter orders generated by the Adjutant General's Office. The orders deal with various topics pertinent to specific New York National Guard members. Included are orders concerning assignments; grants of attendance to an Army Area School or to a Service School; travel orders; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature
 
 
Abstract:  
This series consists of three documents, all relating to a writ of certiorari (not included) issued from the Supreme Court of Judicature to an unspecified court in Ulster County. These documents include a letter from John Sudam of Kingston requesting that the Supreme Court of Judicature hear an argument .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This letter from H.E. Howard to the Superintendent of the Banking Department urges correction of abuses by savings banks in Buffalo. The Comptroller was formerly responsible for regulating banks..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Law Division
 
 
Title:  
 
Series:
A4212
 
 
Dates:
1910-1937
 
 
Abstract:  
These volumes contain press copies of the commissioner's decisions in appeals submitted to him. This series includes the last 30 decisions prior to the 1911 Capitol Fire and all subsequent decisions to 1937..........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State Institution for Feeble-Minded Children
 
 
Title:  
 
Series:
B1678
 
 
Dates:
1906-191
 
 
Abstract:  
This series consists of copies of purchase orders for goods sent to vendors by the Syracuse State Institution for Feeble-Minded Children. Entries show order date, company/vendor name, description of goods and cost. Copies that were poorly pressed are hard to read. Also included is an alphabetical name .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Title:  
 
Series:
J5157
 
 
Dates:
1840-1845
 
 
Abstract:  
This series consists of letters from officers of public and private institutions inviting the members of the Court of Errors to visit or attend special ceremonies. Also included are letters from municipal officials inviting the court to hold future sessions in their cities..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of letters from comptroller's agents who served eviction notices on occupants of lands conveyed to the State in Comptroller's tax sales. Most, if not all of the letters, pertain to lands being acquired for the Adirondack Forest Preserve. The letters describe the difficulties of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Custodial Asylum for Feeble-Minded Women
 
 
Title:  
 
Series:
J0032
 
 
Dates:
1778-1823
 
 
Abstract:  
This series consists of letters of administration of estates of New York residents who died out-of-state, or non-residents who died in the state. Most of the letters are for estates of persons who died intestate (without a will). Microfilm copy covers the period 1778-1797 only..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13254
 
 
Dates:
1866-1971, 1984-2006, 2011-2014
 
 
Abstract:  
This series includes appointments, removals, notices, summons, investigations, orders to county officials to take action(s), and duplicate originals of proclamations for special elections..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Vocational and Extension Education
 
 
Title:  
 
Series:
A0123
 
 
Dates:
1936-1941
 
 
Abstract:  
Series includes letters of commendation written to the Service and Operations Divisions for art, music, adult education programs, and infrastructure projects sponsored by the "Works Progress Administration of New York State," under auspices of the State Education Department. They contain considerable .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0325
 
 
Dates:
1903-1919
 
 
Abstract:  
This series is comprised of letters of instruction to the Western Division Engineer's Office from the office of the State Engineer and Surveyor regarding the construction and repair of the Barge Canal. The letters contain instructions on surveying; repairs; requisitions; plans; estimates; contracts; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor. Office of Special Deputy State Engineer
 
 
Title:  
 
Series:
B0229
 
 
Dates:
1907-1908
 
 
Abstract:  
This series contains originals and carbon copies of incoming and outgoing correspondence directed to or generated by the Special Deputy State Engineer and Surveyor to appoint a Special Deputy State Engineer who was to supervise directly the construction of the Barge Canal. The correspondence deals with .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
12943
 
 
Dates:
1664-2018, 2020-2022
 
 
Abstract:  
Letters patent (commonly called a "patent") convey a grant of real property from a government to a person or persons. This series contains patents granted since 1664 by either the governor of the province of New York in the name of the king of England or the state of New York. Patents are arranged in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
B2390
 
 
Dates:
1765
 
 
Abstract:  
Original letters patent documenting the grant of 8000 acres of land in Albany County to Philip Embury and others..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B1507
 
 
Dates:
1791
 
 
Abstract:  
This series consists of letters patent to William Basset for lot 95 in the Township of Homer, Montgomery County. One hundred acres in the southeast corner is reserved to the state, and five of every one hundred acres is to be reserved for highways. The patent was issued with the condition that the settlement .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The series from the Comptroller's Office consists of miscellaneous letters, petitions, printed bills, and documents submitted to the governor relating to proposed legislation. Most documents date from 1970-1974 and resemble the modern bill jacket. Similar records are found in Series A1069, Senate Bill .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of records related to the letting of contracts for work on canals in the Western Division of the canal system. Records include requests for proposals; resolutions adopted by the Canal Board; and cost estimates..........
 
Repository:  
New York State Archives
 

 
Creator:
Lewis (N.Y. : County). County Clerk
 
 
Title:  
 
Series:
A4475
 
 
Dates:
1801-1991
 
 
Abstract:  
Civil court records (Supreme and County Court) include complaints, judgment rolls, referees' reports, sheriff's reports of sales, satisfactions, and documents relating to appealed cases. Separate Supreme Court files include affidavits, orders, executions, lunacy proceedings, infancy proceedings, and .........
 
Repository:  
New York State Archives
 

 
Creator:
Lewisboro (N.Y. : Town)
 
 
Title:  
 
Series:
A4580
 
 
Dates:
1830-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on Fire Laws
 
 
Title:  
 
Series:
A4217
 
 
Dates:
1954
 
 
Abstract:  
This series consists of completed questionnaires on liability insurance coverage costs and loss experience gathered as evidence on ways to improve the system of providing liability insurance benefits to volunteer firefighters killed or injured in the line of duty filled out by village officials. Also .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Library. Division of Library Development
 
 
Title:  
 
Series:
B1812
 
 
Dates:
1860-2016
 
 
Abstract:  
This series documents the chartering and registration of municipal, school, and free association libraries. The records are arranged alphabetically by town and include application forms, reports, questionnaires, and copies of the provisional and absolute charters..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Adult Education and Library Extension
 
 
Title:  
 
Series:
A2013
 
 
Dates:
1944-1945
 
 
Abstract:  
This series consists of correspondence files of and reports received by Dr. Tolman, Director of the Division of Adult Education and Library Extension, relating to his service as State Library Campaign Chairman of the Library War Bond Campaign. The Campaign was an effort to involve local libraries in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1420
 
 
Dates:
1921-1965
 
 
Abstract:  
The Motion Picture Division reviewed each film intended for screening in New York State and issued a license for its exhibition unless the film was judged "obscene, indecent, immoral, inhuman, sacrilegious or of such character that its exhibition would tend to corrupt morals or to incite crime." The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1433
 
 
Dates:
1927-1965
 
 
Abstract:  
Bound volumes contain information on films received and the actions taken on each film. Figures are totaled daily for the various categories of information, and totals are also entered at the end of each month. It is unclear why these films were sent to Albany..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1355
 
 
Dates:
1928-1932
 
 
Abstract:  
This series consists of a monthly summary of fees received from various counties, usually the County Clerk. Arranged by county, the accounts list fees received by the Comptroller for some or all of the following: notary fees; dog licensing; stenographer's tax; and armory tax..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Lieutenant Governor
 
 
Title:  
 
Series:
B0632
 
 
Dates:
1929-1932, 1983-1985
 
 
Abstract:  
The central correspondence files of the lieutenant governor's office contain incoming and outgoing letters, memorandums, state agency reports, and printed material documenting state government policies, operations, and issues of public concern. The records reflect the diverse functions of state government .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0030
 
 
Dates:
1964-1981, 1985-2002
 
 
Abstract:  
Lincoln Correctional Facility, located in New York City, is a minimum security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1340
 
 
Dates:
1911-1931
 
 
Abstract:  
This series contains lists of satisfactions of mortgages and assignments of mortgages arranged in separate lists. There is no indication of what specific mortgages these lists relate to or to what legislation they are relevant..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Abstract:  
This series consists of documentation of the benchmarks on the property of the New York State Training School for Boys, which was located in Yorktown Heights. The records include the benchmark number; elevation; description; and location..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Teachers' Library
 
 
Title:  
 
Series:
A2008
 
 
Dates:
1896-1900
 
 
Abstract:  
These volumes were used to record books loaned to teachers by the State Teachers' Library. This library was established in 1895 in the Department of Public Instruction to loan books by mail to teachers located in rural parts of the State. Entries provide name and address of borrower; name of person .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Title:  
 
Series:
J1162
 
 
Dates:
1842-1847
 
 
Abstract:  
This multi-page document is an alphabetical listing of cases in the Court for the Correction of Errors that were commenced after June 1842 and were still pending and undecided in July 1847, when the court was abolished. The pending cases were transferred to the newly established Court of Appeals..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1291
 
 
Dates:
1798-1837
 
 
Abstract:  
Corporations were individually chartered by acts of the legislature. This series is a list of companies chartered in New York State. Information is given on title of company; date of charter; limitation; location; amount of capital; and object (e.g. a marine insurance co). The index lists 14 categories .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
12958
 
 
Dates:
1924-1982
 
 
Abstract:  
This series contains official lists of corporations to be dissolved, notices of erroneous inclusion in dissolutions of corporations, copies of the New York State Bulletin, and memorandums from the Department of Taxation and Finance to the Secretary of State regarding announcements of proclamations of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1861
 
 
Dates:
1876
 
 
Abstract:  
This series lists corporations that filed annual reports with the office of the Secretary of State. Arranged alphabetically by county, the lists includes name of the court and the corporation that filed a report..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0021
 
 
Dates:
1827-1855
 
 
Abstract:  
This series contains lists of civil officers elected in each county between 1827 and 1853 and of certain state officers elected between 1847 and 1855. Under each county are listed the names and dates of election of elected County Clerks, Sheriffs, Coroners, Justice of the Peace (1827-1829 only), county .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0091
 
 
Dates:
1819-1823
 
 
Abstract:  
This series consists of a list of cases in which decrees had been entered in the Register's office. Each entry in the list contains the names of the complainant, defendant, and solicitor; the date the decree was issued and the date the bills, answers, and other documents relevant to the case were received .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department
 
 
Title:  
 
Series:
A3308
 
 
Dates:
1909
 
 
Abstract:  
This series contains a list of State Education Department employees in 1909..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1435
 
 
Dates:
1829-1857
 
 
Abstract:  
This series consists of a list of expenditures on the Erie Canal and branch canals including name of canal and purpose of each expenditure..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0040
 
 
Dates:
1912
 
 
Abstract:  
This series consists of a list of filing dates of candidates running for elective office, state and county committees, subdivisions, and miscellaneous committees. Arranged by county, the lists include candidate's name; filing date, party affiliation, and sometimes office being sought..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
A4008
 
 
Dates:
1784-1790
 
 
Abstract:  
These incomplete lists of soldiers who received land grants in return for military service during the Revolutionary War include soldier's name; file number; number of acres; and by whom delivered. There is also a list of muster masters and the amount of acreage distributed to their soldiers..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A3103
 
 
Dates:
1870
 
 
Abstract:  
The Commissioners of Public Charities required institutions run by incorporated charities to submit information on the names of the charitable organization's president, secretary and treasurer, and the officer in charge of the institution. The address of the institution is sometimes included..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1244
 
 
Dates:
1855-1871
 
 
Abstract:  
This series consists of a list of interest due on state stock that was issued in order to pay the interest on and to redeem the principle of the state's canal debt that could not be paid by the sinking fund. Information includes certificate number, amount and in whose favor the stock was issued; when .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
A4007
 
 
Dates:
1784-1794
 
 
Abstract:  
This series serves as a record of original grants of state land to private owners, listing persons who received patents for New York State lands. Settlers seeking land grants applied to the governor, who ordered the surveyor general to survey the requested land before approving the grant. Information .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
These debt certificates are for money loaned to the United States by individuals. Information for each certificate includes: name of lender; certificate number; date issued; nominal value of certificate; discount rate; specie value of certificate; date interest began to accrue; length of time accruing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Fire Marshal
 
 
Title:  
 
Series:
B0832
 
 
Dates:
1912-1915
 
 
Abstract:  
This series consists of lists of paid, volunteer, and "honorary" firefighters attached to hose companies, steamer companies, and fire departments throughout New York State. Lists may provide local reports on residency requirements for firefighters. Transcribed totals for each county were apparently .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of a list giving name of county and newspaper and place of publication; dates in margin presumably refer to date of publication..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series from the Comptroller's Office consists of lists of newspapers authorized to publish proposals for printing the session laws. List names newspapers by county, gives a date (of publication), and is signed at the end by the Secretary of State..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2032
 
 
Dates:
1845-1904
 
 
Abstract:  
This series contains lists of graduates from the state normal schools at Albany, Brockport, Buffalo, Cortland, Fredonia, Geneseo, Jamaica, New Paltz, Oneonta, Oswego, Potsdam, and Plattsburgh. For each graduate the following information is provided: name; residence; course of study completed; and date .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1476
 
 
Dates:
1897
 
 
Abstract:  
This series consists of a duplicate index to patentees for lands located on bounty rights issued during the Revolutionary War. The list gives names of patentees in alphabetical order, with page references to their respective locations in volumes 27, 28, and 29 of "Revolutionary Manuscripts.".........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Auditor
 
 
Abstract:  
These certificates, sometimes referred to as "Pierce's Certificates," were issued by U.S. Paymaster General John Pierce pursuant to a resolution of the Continental Congress adopted on July 4, 1783. They were issued to Continental Army soldiers and officers owed pay for service during the Revolution. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1351
 
 
Dates:
1820
 
 
Abstract:  
This series consists of a copy of a transcription from the original volume listing quit rents in New York State. Information includes patentee's name; grant date; number of acres; county in which situated; county in which now situated; and description of property in popular name..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1212
 
 
Dates:
1786
 
 
Abstract:  
This series from the Land Tax Bureau consists of lists of patents and their value. The lists appear to have been compiled by a county official and then submitted to the Auditor-General's Office. Information includes patent owners' name, value of patents and certificates and interest. The receipt is .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Banking Department
 
 
Title:  
 
Series:
B0607
 
 
Dates:
1921-1968
 
 
Abstract:  
This series consists of annual lists of securities considered by the Banking Department to be legal investments for savings banks. The securities are listed under the name of the issuing government or corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0896
 
 
Dates:
1847
 
 
Abstract:  
This series from the Comptroller's Office lists persons who subscribed to stock in the Hudson River Railroad Company. The list includes the town; name of subscriber; and number of shares. An appendix listing names, number of shares, and total amount subscribed, is also included. At the end of the volume .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1339
 
 
Dates:
1868-1876
 
 
Abstract:  
Tax money was collected for highways and later redistributed through the Comptroller's Office. This series records tax money distributed to different road districts by the Comptroller. It also indicates the laws by which various road districts were created, as well as the laws affecting the district.........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Custodial Asylum for Feeble-Minded Women
 
 
Abstract:  
This series consists of a rough chronological list of wills relating to estates in the First Senatorial District (New York and adjacent counties) that were transferred to the New York County Surrogate's Court when the Court of Probates moved to Albany in 1799. Information include name of testator, residence, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0055
 
 
Dates:
1830-1847
 
 
Abstract:  
The power of the Chancellor or Vice Chancellor to appoint committees or guardians for idiots, lunatics, or insolvent corporations is derived from English precedent. This power was extended to the appointment of guardians for infants by Chapter 106 of the Laws of 1815 and to the appointment of committees .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A1143
 
 
Dates:
1851-1900
 
 
Abstract:  
This series consists of lists of appointments of assistant engineers, clerks, levelers, rodman, chairman, flagman, draftsman, and other engineering employees. The lists are signed by the State Engineer and Surveyor, division engineer, and resident engineer, and provide the name of appointee, nature .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0060
 
 
Dates:
1934-1953
 
 
Abstract:  
This volume contains lists of attorneys admitted to practice in the First, Second, and Fourth Departments (but not the Third Department itself). It duplicates information in the master list of all attorneys admitted to practice in New York State, held by the Court of Appeals..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Canal Affairs
 
 
Title:  
 
Series:
A1439
 
 
Dates:
1892-1894
 
 
Abstract:  
These lists of awards by the Board of Claims were filed with the Bureau of Canal Affairs in the Comptroller's office. Each list provides the name of the claimant; date of filing; claims; amount claim; nature of claim; date; and amount of the award..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1323
 
 
Dates:
1811-1817
 
 
Abstract:  
This series from the Comptroller's office records action on bonds and mortgages for state lands. Information includes date; lot number; mortgage or bond holder; and whether it was returned, foreclosed, paid in full, or delivered to Attorney General. Also indicated is date, some monetary amount and additional .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Factory Investigating Commission
 
 
Title:  
 
Series:
A3010
 
 
Dates:
circa 1913-1914
 
 
Abstract:  
This series contains rough notes and lists providing agents of the Factory Investigating Commission with information on the recording and coding of business establishments and occupations..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1065
 
 
Dates:
[ca. 1776-1786]
 
 
Abstract:  
This series consists of certificates issued by the treasurer in compensation for military service during the Revolutionary War. Each entry gives the certificate number, date, name of recipient, and amount of certificate..........
 
Repository:  
New York State Archives
 

 
Creator:
Western Reformatory for Women
 
 
Abstract:  
This series consists primarily of lists of inmate clothing and personal items recorded at the time of admission. Included is a brief description of clothing or personal items worn or carried in, issued to the inmate by the institution, or placed in storage for the inmate. The lists include the inmate's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0043
 
 
Dates:
1819-1853, 1873-1891
 
 
Abstract:  
The series consists of printed returns of convicts discharged from state prisons, either through expiration of sentence or pardon. Returns were compiled by the clerks of Mt. Pleasant (Sing Sing), Auburn, and Clinton prisons. While they vary in specific format, returns typically provide data on most .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J4011
 
 
Dates:
1789-1821
 
 
Abstract:  
This fragmentary series consists of lists of freeholders qualified to serve as jurors in the trial of issues in the Supreme Court of Judicature, as returned by sheriffs or county clerks. Each list gives the names of freeholders, their places of abode, and their "additions" (occupations or ranks). Most .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1034
 
 
Dates:
1870-1880
 
 
Abstract:  
This series consists of lists of charges for freight carried by boats of the Baxter Steam Canal Boat Transportation Company. Information by boat includes number of trips made by each boat; boat's name; weight; and freight. Also included is information by destination; weight in pounds; and freight cost .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Teacher Education and Certification
 
 
Title:  
 
Series:
B1439
 
 
Dates:
1918-1949
 
 
Abstract:  
This series consists of lists of graduates of state training school for teachers, normal schools and/or teachers colleges. Included are the name, home address, date of birth and date of admission of graduates. There is a separate volume for the College for Teachers at Albany..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A1962
 
 
Dates:
1898-1904
 
 
Abstract:  
This series contains lists of inmates returned to the institution after violating parole, escaping, or committing a new offense. Information may include date returned or paroled; inmate name and number; date admitted and/or time spent in the institution; cause of return; religious affiliation; and a .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4340
 
 
Dates:
1943-1945
 
 
Abstract:  
This series contains lists of local war council chairs and officers involved in home front activities related to the Office of Civilian Mobilization. The lists were used by the office to send information to the councils and officers..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0902
 
 
Dates:
1837-1860
 
 
Abstract:  
This series from the Comptroller's Office contains lists of newspapers that published official state notices, such as the canvass of votes from elections, or proposed policies. The lists give the subject of publication; date; election district number; name of newspaper; place of publication; and amount .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0934
 
 
Dates:
1810-1850
 
 
Abstract:  
This series consists of lists of lands on which taxes were owed by non-residents of the taxing unit, with accompanying letters to the Comptroller. The correspondents include prominent land speculators such as Robert S. Bowne, George Scriba, Gerrit Smith, Edward Suffern, and others..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3150
 
 
Dates:
1888-1895
 
 
Abstract:  
This series consists of lists of paroled inmates compiled by Protestant and Catholic chaplains. Information includes name; year paroled; home conditions; current and previous occupation; offense for which committed; terms; grade in school; to whom paroled and if doing well on parole. Records are res.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Charities
 
 
Title:  
 
Series:
A3104
 
 
Dates:
1871
 
 
Abstract:  
This series consists of two types of forms listing physicians. The county list includes name and address of a physician in each city, and remarks such as "physician to poor house" or "no physician". The other list provides the same information for each ward of a designated city..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1197
 
 
Dates:
1850-1876
 
 
Abstract:  
This series from the Comptroller's Office consists of powers of attorney for stock transfer. Each quarterly list gives number of power of attorney and name of person or firm to whom it was issued by the stockholder..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of Forfeitures
 
 
Title:  
 
Series:
A4032
 
 
Dates:
1784-1788
 
 
Abstract:  
These volumes contain a record of sales of land confiscated from loyalists in the Eastern and Western districts. Included are date of sale; name of purchaser; forfeiter (Eastern Division only); price; lot number and location; acreage (Eastern District only); and date of deed (Western District only). .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2039
 
 
Dates:
1846-1909
 
 
Abstract:  
This series list students appointed to various private institutions at state expense. For each institution, the following student information is given: name; age; town and county of residence; district (to 1854); appointment number; date admitted; length of term; date term expires; provider of student's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A0883
 
 
Dates:
1815-1823
 
 
Abstract:  
This series contains quarterly returns of stockholders of the State's "Million Loan" and of canal loans between 1817 and 1823. The lists of stockholders include dates; names of stockholders; amount of stock held; and interest due..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J9011
 
 
Dates:
1788-1800
 
 
Abstract:  
This series consists of two lists of commissioners appointed by the Supreme Court to take affidavits to be read in that court and in the Court of Exchequer. Each list has names of commissioners and the date of appointment. The dates on the first list span the years 1788-1798; on the second, 1797-1800. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0987
 
 
Dates:
1900-1901, 1903-1904
 
 
Abstract:  
This series consisting of a list of railroad tax assessments documents the state's Franchise Tax on steam or electric surface or elevated railroads. Each list gives name of steam surface, elevated or street surface railroad, total mileage, total net income, and net income, mileage in state, amounts .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Administration Division
 
 
Title:  
 
Series:
A3225
 
 
Dates:
1919-1920
 
 
Abstract:  
This series contains lists of teachers employed in New York City during school year 1918-1919. Included are lists of teachers employed in evening schools, exclusively in elementary schools, exclusively in high schools. Each lists gives name, license type, number of hours or days taught, grade taught .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Equalization and Assessment
 
 
Abstract:  
The State Board of Equalization and Assessment determined the loss percentage for each parcel damaged by Hurricane Agnes. This series includes computer printouts listing statistical breakdowns of damages, detailed listings of flooded parcels, and statewide flood statistics by municipality and school .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Social Welfare
 
 
Title:  
 
Series:
B1302
 
 
Dates:
1962-1978
 
 
Abstract:  
This series consists of investigative material, correspondence, legal documents, and hearing transcripts of the Board of Social Welfare relating to charitable institutions investigated for personal or financial malfeasance. These institutions provided for dependent, neglected, and delinquent children, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0031
 
 
Dates:
1988-1996, 2003-2004
 
 
Abstract:  
Livingston Correctional Facility, located in Livingston County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Livingston (N.Y. : County)
 
 
Title:  
 
Series:
A4599
 
 
Dates:
1849-1989
 
 
Abstract:  
This series consists of microfilm copies of minutes and other documentation of meetings of the Livingston County Board of Supervisors..........
 
Repository:  
New York State Archives
 

 
Creator:
Livingston (N.Y. : County). Records Management Department
 
 
Abstract:  
Microfilmed records include corporation reports, tax assessments, and marriage records. Corporation reports consist of inventories and certificates of incorporation. Warrant copies of tax rolls list property, owner, valuation, exemptions, reductions, and total amount due. Marriage license records (1908-1935) .........
 
Repository:  
New York State Archives
 

 
Creator:
Livingston (N.Y. : County)
 
 
Title:  
 
Series:
A4622
 
 
Dates:
1858-1914
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0909
 
 
Dates:
1817
 
 
Abstract:  
This series from the Comptroller's Office is a pledge of repayment of a loan to the Trustees of the College of Physicians and Surgeons of the City of New York. The document includes the terms, amount, and interest rate of the loan and is signed by the comptroller..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Committee on Child Care, Development, and Protection
 
 
Title:  
 
Series:
A4279
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains correspondence, memoranda, financial records, ledger books, and reports which detail the state and local level operations of the War Council's Committee on Child Care, Development and Protection in organizing and supervising the state's child care facilities. Individual child care .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0041
 
 
Dates:
1909-1911
 
 
Abstract:  
This series consists of financial disclosure reports from local Democratic and Republican party committees. Each statement contains a list of individuals and organizations that donated money to the committee..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Council of Defense
 
 
Abstract:  
the secretary of the Council of Defense (predecessor to the New York State War Council), or the Lieutenant Governor and State Defense Coordinator. Correspondence from the local councils usually notified the State Council of Defense of local office of appointments or requested information on policies. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Bureau of Equalization Rates
 
 
Abstract:  
State aid was available to local governments to replace real property tax revenue lost under a railroad tax abatement program. Local governments were required to apply for the 50 percent tax relief. This series consists of state aid applications, which include payee's name and address; total and percentage .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget
 
 
Title:  
 
Series:
16525
 
 
Dates:
1962-1971
 
 
Abstract:  
These records were generated or received by Division of the Budget executive offices and examination units to document their monitoring and review of agency operations concerning local aid fund expenditure. The series contains correspondence, memos, reports, press releases and other records concerning .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board. Counsel's Office
 
 
Title:  
 
Series:
17499
 
 
Dates:
1967-1995
 
 
Abstract:  
The series consists of legal files created by the Public Employment Relations Board (PERB) as it reviews and approves local laws and procedures established by "mini-PERBs" set up by local governments. These files have "I" case numbers, and include the petition application, and correspondence and memorandums .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Archives and Records Administration. Local Government Records Services
 
 
Title:  
 
Series:
19060
 
 
Dates:
1987-1995
 
 
Abstract:  
The series consists of files documenting the operations of the Local Government Records Advisory Council (LGRAC), including membership, meetings, committees (steering, finance, rules and regulations, judicial review), legislative efforts (Local Records Bill), and reporting. Files were created by LGRAC .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Archives. Government Records Services
 
 
Title:  
 
Series:
15745
 
 
Dates:
1911-2004
 
 
Abstract:  
These files document the Government Records Services bureau's functions of providing advice and assistance concerning the management of local government records and developing and implementing records retention and disposition schedules. This series consists of correspondence, memorandums, field visit .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Environmental Enforcement Unit
 
 
Title:  
 
Series:
21754
 
 
Dates:
1997-2005
 
 
Abstract:  
This series consists of draft minutes, program reports, meeting agendas, resolutions, amendments, and preparatory materials that relate to the Adirondack Park Agency Local Government Services Committee and its review of local land use in the park. These records are provided to the Adirondack Park Agency .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Division of Archives and History
 
 
Title:  
 
Series:
A4372
 
 
Dates:
1944-1948
 
 
Abstract:  
This series contains lists of draftee from Albany induction stations and a history of North Salem during World War II. The history includes brief service records for each man and details home front activities such as salvage collection, war bond drives, blackouts, civil defense, rationing, and Red Cross .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2016
 
 
Dates:
2007-2008
 
 
Abstract:  
The Commission on Local Government Efficiency and Competitiveness was charged with studying the structure and operations of New York local government; reducing costs and improving the effectiveness of local government operations; and reforming election laws and procedures. The commission issued its .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
13241
 
 
Dates:
1924-2022
 
 
Abstract:  
This series consists of certified copies of laws passed by cities, counties, towns, and villages. Each document includes a certified copy of the law and a page giving the name of the municipality, title of law, and its number. The physical form of the laws varies greatly. The laws are arranged alphabetically .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board
 
 
Title:  
 
Series:
B2726
 
 
Dates:
1967-1984
 
 
Abstract:  
This series consists of complaints and decisions viewed by the Public Employment Relations Board to determine whether local municipal laws and ordinances were equivalent to the Public Employees' Fair Employment Act (New York State Civil Service Law, Article 14, Section 212). Cases were abbreviated as .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Division of Civilian Protection. State Fire Administrator
 
 
Title:  
 
Series:
A4357
 
 
Dates:
1942-1945
 
 
Abstract:  
This series contains correspondence, memoranda, and inventory forms enumerating local war councils' available firefighting personnel and equipment, which was surveyed by the State Fire Administrator to measure the state's capabilities and needs. The State Fire Administrator was appointed to coordinate .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of State History
 
 
Title:  
 
Series:
A0768
 
 
Dates:
circa 1650-1949
 
 
Abstract:  
The series consists of microfilm copies of local public and private records from approximately 200 New York State communities. Included is film of such historically valuable local records as state censuses; county, town, village, and city government records; records of religious, public and non-public .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Alcoholism and Substance Abuse Services
 
 
Title:  
 
Series:
19036
 
 
Dates:
1988-1995
 
 
Abstract:  
This series contains files related to the review and administration of local service plans submitted to the Office of Alcoholism and Substance Abuse Services by New York counties. Each plan explains how the county intends to target specific populations (e.g., women, HIV/AIDS sufferers). Records may .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4342
 
 
Dates:
1942-1943
 
 
Abstract:  
This series contains index cards recording information about local war councils, and the agencies assisting them with local home front programs. The cards served as a central reference file for quick reference on program status and local program needs. Some cards list local war council officers and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4330
 
 
Dates:
1942-1944
 
 
Abstract:  
This series contains quarterly operating report forms sent to the Office of Civilian Mobilization (OCM) by local war councils detailing their home front activities, programs, and personnel. Information about the Volunteer Office, Division of Civilian War Services, the Block Plan, and Office of Civilian .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Division of Records
 
 
Title:  
 
Series:
A4245
 
 
Dates:
1945-1946
 
 
Abstract:  
Amendment to the War Emergency Act authorized the War Council to provide a uniform method for the care, custody, control, and disposition of records maintained by the 108 local war councils in New York State during World War II. This series contains the correspondence and standardized Inventory of Records .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Protection
 
 
Title:  
 
Series:
A4387
 
 
Dates:
1942-1944
 
 
Abstract:  
This series contains carbon copies of monthly report forms compiled by the state and local war councils. The state and local report forms are both entitled "Civilian Defense Report," and include volunteer participation information and statistics. The forms were sent to the Office of Civilian Protection, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Abstract:  
This series contains correspondence and memoranda sent to the Office of Civilian Mobilization (OCM) by its field representatives or local war councils reporting on activities, personnel changes, and organizational issues. The OCM used the reports to monitor problems within the local councils. Topics .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4329
 
 
Dates:
1941-1945
 
 
Abstract:  
This series contains clippings collected by the Office of Civilian Mobilization (OCM) documenting the activities of local war councils in home front programs; civil defense work; and sometimes the communities' war-related activities such as war plant production. Typical subjects found in this series .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Protection
 
 
Title:  
 
Series:
A4389
 
 
Dates:
circa 1942
 
 
Abstract:  
This series contains surveys of local water companies detailing personnel, equipment, supplies, and facilities. This information was collected by the Office of Civilian Protection to prepare for the needs caused by possible enemy bombing including fires and the destruction of water supplies..........
 
Repository:  
New York State Archives
 

 
Creator:
Genealogical Society of Utah. Family History Library
 
 
Title:  
 
Series:
A3246
 
 
Dates:
1630-1975
 
 
Abstract:  
This series consists of a microfilm copy of the section of the Genealogical Society of Utah's card catalog pertaining to New York State. The catalog references books, manuscripts, and microfilm relating to New York State genealogy and history..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4697
 
 
Dates:
1898-1969
 
 
Abstract:  
These records index notices of discovery of mines and minerals in New York State, 1898-1969. Records indexed are held by the Office of General Services..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4698
 
 
Dates:
approximately 1960
 
 
Abstract:  
Location descriptors in Series A4686, Location Index to Colonial Patents; A4687, Location Index to State Patents; and A4690, Location Index to Deeds and Other Miscellaneous Documents Recorded or Filed by the Secretary of State and Office of General Services, are indexed by this series..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4686
 
 
Dates:
1638-1775
 
 
Abstract:  
This series partially indexes Series 12943, Letters Patent and Series A0480, Indexes and Translations of Dutch Patents..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Abstract:  
Series A0453, Record of Deeds; Series A0464, Original Deeds and Title Papers; Series 12945, Miscellaneous Deeds and Title Papers; Series A0451, Original Releases to the State; Series A0480, Indexes and Translations of Dutch Patents; Series A0050, Deeds of Cession and Assorted Documents of Record; and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4691
 
 
Dates:
1787-1968
 
 
Abstract:  
This series indexes Series A0451, Original Releases to the State; Series A0464, Original Deeds and Title Papers; Series A0478, Copies of Releases to the State; and Series 12945, Miscellaneous Deeds and Title Papers..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4693
 
 
Dates:
1807-1973
 
 
Abstract:  
These records index series A0477, Registers of Mortgages to the State, by location..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4687
 
 
Dates:
1784-1973
 
 
Abstract:  
Series 12943, Letters Patent, is partially indexed by this series. In addition, this series also indexes locations of some colonial patents in present day New Jersey, Delaware, and Massachusetts..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office for Motion Picture and Television Development
 
 
Title:  
 
Series:
17794
 
 
Dates:
1980-2013
 
 
Abstract:  
The bulk of this series consists of color and black and white positive and negative photographs depicting various scenic areas, buildings, activities, and historic sites and landmarks taken throughout New York State. The photographs were created and maintained as a reference source to answer questions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1135
 
 
Dates:
1858-1881
 
 
Abstract:  
Reports from the Office of the Auditor of the Canal Department include information on date; number and location of lock; number of boats passing east, west, north and/or south ,an affidavit that the report is correct. Also included are a few reports of the number of lock tenders employed on various .........
 
Repository:  
New York State Archives
 

 
Creator:
Lockport (N.Y. : Town)
 
 
Title:  
 
Series:
A4662
 
 
Dates:
1881-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Lodi (N.Y. : Town)
 
 
Title:  
 
Series:
A4671
 
 
Dates:
1826-1996
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2007
 
 
Dates:
1847-1940
 
 
Abstract:  
The series consists of log books which record orders issued by the Court of Appeals. Information in the logs includes the date of the order, the caption, and text of the order. There is a gap in the series for the years 1932-1934..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Commission of the Sesqui-Centennial International Exposition
 
 
Title:  
 
Series:
A0031
 
 
Dates:
1926
 
 
Abstract:  
The series consists of log books of visitors attending celebrations of the 150th anniversary of the American Revolution. Volumes are labeled for Federal Hall, Philadelphia, and for Washington's Headquarters, Newburgh-on-the Hudson, during the Sesquicentennial International Exhibition. The records give .........
 
Repository:  
New York State Archives
 

 
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B1242
 
 
Dates:
1892-1907
 
 
Abstract:  
This volume tracks activity relating to incarcerated individuals who were awaiting execution at Sing Sing Prison. For each person, the log lists dates for the following categories when applicable: awaiting execution; commuted to life sentence; new trial granted; died while awaiting execution; escaped; .........
 
Repository:  
New York State Archives
 

 
Creator:
Sing Sing Prison
 
 
Title:  
 
Series:
B1244
 
 
Dates:
1915-1969
 
 
Abstract:  
This series consists of volumes used to track events relating to incarcerated individuals scheduled for execution at Sing Sing. Logs contain the person's name and consecutive number; county of sentencing and date received; name and address of family; spiritual advisor and attorney; dates of receipt, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1915
 
 
Title:  
 
Series:
L0084
 
 
Dates:
1915
 
 
Abstract:  
This series contains a volume used to track all proposed amendments to the state constitution ordered to a Third Reading. Before being voted upon by delegates, amendments were required to have a Third Reading before the Convention. The volume contains the following information for each of the 36 amendments .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1938
 
 
Title:  
 
Series:
L0097
 
 
Dates:
1938
 
 
Abstract:  
This series contains a one-volume record used to track all proposed amendments to the New York State Constitution ordered to a Third Reading. Before being voted upon by delegates, amendments were required to have a Third Reading before the Convention..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1938
 
 
Title:  
 
Series:
L0106
 
 
Dates:
1938
 
 
Abstract:  
The series consists of a one-volume summary of committee action on amendments referred to individual committees by the Convention. For each amendment considered by each committee, the volume contains the following information: introduced by; date of introduction in Convention; introductory number; print .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0120
 
 
Dates:
1967
 
 
Abstract:  
This series consists of bound sheets summarizing action by individual Convention committees on propositions referred to the committee. For each proposition considered, the series contains the following information: proposition number; introducer; proposition title; date of consideration by committee; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Title:  
 
Series:
L0119
 
 
Dates:
1967
 
 
Abstract:  
This series consists of a one-volume log used to track the 62 propositions that were placed on the Convention calendar. These propositions were either voted upon by the Convention or laid aside and recommitted to committee for further consideration..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Constitutional Convention, 1967
 
 
Abstract:  
The series consists of one volume used to record the receipt of propositions by the Convention Committee on Revision and Engrossment and the Committee on Library. The volume includes the date of receipt and proposition number..........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse Developmental Center
 
 
Title:  
 
Series:
B1669
 
 
Dates:
1913-1975
 
 
Abstract:  
The series consists of a group of logbooks that record visits to/from various institutional sites by residents, employees, state officials, and private citizens over a span of many years. The exact place for which visitation is monitored is not always specified..........
 
Repository:  
New York State Archives
 

 
Creator:
Westfield State Farm
 
 
Title:  
 
Series:
B1574
 
 
Dates:
1966-1968
 
 
Abstract:  
The series consists of log books recording information on inmates using "sick wing," "quarantine," and "nursery" facilities at Westfield State Farm. Entries generally include date (of admission, diagnosis, report, or release); inmate name and number; whether a new or repeat patient; and remarks (reason .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets
 
 
Title:  
 
Series:
A4265
 
 
Dates:
1960-1970
 
 
Abstract:  
The Long Island Duck Farmers' Cooperative appealed to the Department of Agriculture and Markets for assistance in increasing consumption of ducklings. Series consists of correspondence with retailers, industry representatives, government, allied industry, extension service, farm bureau, service organizations, .........
 
Repository:  
New York State Archives
 

 
Creator:
Long Island Power Authority
 
 
Title:  
 
Series:
B2136
 
 
Dates:
2007-2008, 2010, 2012-2013, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Long Island Power Authority..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor (1955-1958 : Harriman)
 
 
Title:  
 
Series:
B2354
 
 
Dates:
1951-1957
 
 
Abstract:  
This series consists of investigation reports concerning the organization and financial operations of the Long Island Railroad that were sent to Governor W. Averell Harriman's office between 1955 and 1957. The records were generated by the Long Island Transit Authority, the Public Service Commission, .........
 
Repository:  
New York State Archives
 

 
Creator:
Long Island State Park Commission
 
 
Title:  
 
Series:
B2867
 
 
Dates:
1933-1988, 2004
 
 
Abstract:  
This series contains digital copies of promotional booklets that contain information about and concise histories of state parks, parkways, and related locations and activities in the Long Island region and elsewhere in New York State..........
 
Repository:  
New York State Archives
 

 
Creator:
Long Island State Park Commission
 
 
Title:  
 
Series:
B2870
 
 
Dates:
1925-1983
 
 
Abstract:  
This series consists of digital surrogates of loose reports, including annual reports of various New York State government agencies, outlines for park and parkway construction ventures, and plans for neighborhood improvement. Topics of note include the New York World's Fair, the New York Coliseum, the .........
 
Repository:  
New York State Archives
 

 
Creator:
Long Island State Park Commission
 
 
Title:  
 
Series:
B2874
 
 
Dates:
1934-1996
 
 
Abstract:  
This series consists of digital copies of individual case files documenting the acquisition and appropriation of land by New York State and the Long Island State Park Commission for the creation of Bethpage State Parkway. These files include correspondence, memorandums, deeds, mortgages, appraisals, .........
 
Repository:  
New York State Archives
 

 
Creator:
Long Island State Park Commission
 
 
Title:  
 
Series:
B2869
 
 
Dates:
1934-1958
 
 
Abstract:  
This series consists of digital surrogates of 24 volumes of bound annual reports, including reports of various New York State government agencies and reports from other states obtained for use as reference materials..........
 
Repository:  
New York State Archives
 

 
Creator:
Long Island State Park Commission
 
 
Title:  
 
Series:
B2873
 
 
Dates:
1905-1994
 
 
Abstract:  
This series consists of records documenting building projects, improvement and rehabilitation projects, and maintenance and repairs undertaken by the Long Island State Park Commission on parkways, bridges, and within parks at various locations in the Long Island region..........
 
Repository:  
New York State Archives
 

 
Creator:
Long Island State Park Commission
 
 
Title:  
 
Series:
B2871
 
 
Dates:
1946, 1957-1983
 
 
Abstract:  
This series consists of digital surrogates of some of the correspondence files compiled and maintained by the Long Island State Park Commission. The majority of the correspondence relates to land appraisals, acquisition of land for state parks, and wildlife care and conservation..........
 
Repository:  
New York State Archives
 

 
Creator:
Long Island State Park Commission
 
 
Title:  
 
Series:
B2868
 
 
Dates:
1922-1980
 
 
Abstract:  
This series documents the board proceedings of the Long Island State Park Commission and several closely related bodies: Bethpage Corporation, Bethpage Park Authority, Jones Beach State Parkway Authority, Long Island State Park and Recreation Commission, and New York State Council of Parks. Also included .........
 
Repository:  
New York State Archives
 

 
Creator:
Long Island State Park Commission
 
 
Title:  
 
Series:
B2877
 
 
Dates:
1933-1995
 
 
Abstract:  
This series consists of color and black and white digital images portraying various aspects of Long Island State parks and parkways..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Long Term Care Ombudsman Program
 
 
Title:  
 
Series:
B2291
 
 
Dates:
2006, 2008, 2010, 2017
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Long Term Care Ombudsman Program..........
 
Repository:  
New York State Archives
 

 
Creator:
Longwood Central School District (N.Y.)
 
 
Abstract:  
Microfilmed records include material distributed to board members at meetings of the Longwood Central School District Board of Education, such as agendas, fiscal and personnel documentation, publications, and other material from the State Education Department and other sources..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
JN530
 
 
Dates:
1768, 1795, 1797, 1799–1801, 1811, 1813, 1825, 1834, 1837–1839, 1844, 1847
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Taxation and Finance. Law Bureau
 
 
Title:  
 
Series:
15942
 
 
Dates:
1965-1979
 
 
Abstract:  
A 1966 amendment to the State Constitution permits the operation of a State lottery. Enabling legislation in 1967 gave the Department of Taxation and Finance responsibility for administering the lottery and created a State Lottery Commission (appointed by the Governor) to serve in an advisory capacity. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Public Health
 
 
Title:  
 
Series:
B2548
 
 
Dates:
1981
 
 
Abstract:  
This series consists of one published report on the topic of the Love Canal landfill, issued by the New York State Office of Public Health with the assistance of the Department of Transportation and the Department of Environmental Conservation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Law. Environmental Protection Bureau
 
 
Title:  
 
Series:
B2393
 
 
Dates:
1978-1996
 
 
Abstract:  
Series consists of records used to litigate cases related to the Love Canal Chemical Waste Landfill..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Center for Environmental Health
 
 
Title:  
 
Series:
B2569
 
 
Dates:
1978-2013
 
 
Abstract:  
This series includes records from activities relating to the initial investigation of the Love Canal site, the development and implementation of the "decision on habitability" and revitalization efforts, and the follow-up health study..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Assemblyman (1975-1992 : Maurice D. Hinchey)
 
 
Title:  
 
Series:
B2828
 
 
Dates:
1977-1989
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Lower Manhattan Development Corporation
 
 
Title:  
 
Series:
B2095
 
 
Dates:
2006, 2008, 2010, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Lower Manhattan Development Corporation, a subsidiary of the Empire State Development Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
Lumberland (N.Y. : Town)
 
 
Title:  
 
Series:
A4680
 
 
Dates:
1937-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0065
 
 
Dates:
1976-1992
 
 
Abstract:  
Lyon Mountain Correctional Facility, located in Clinton County, N.Y., was a minimum security correctional facility for male felons. The facility opened in 1984 and was closed by the State of New York in 2011. Inmate case files describe in great detail the family and social background, arrest, confinement, .........
 
Repository:  
New York State Archives