Research

Browse by: Title
There are 331 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). State Industrial School
 
 
Title:  
 
Series:
A3012
 
 
Dates:
1890-1892
 
 
Abstract:  
This series consists of standard forms containing information about an inmate's educational progress. Information includes examination results given as percentage scores. Occasionally, there are also narrative remarks about an inmate's previous education or reading ability. Records are restricted..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Bureau of Managed Care Certification and Surveillance
 
 
Title:  
 
Series:
20551
 
 
Dates:
1994-2007
 
 
Abstract:  
These records consist of applications to operate Managed Care Organizations submitted to the Department of Health. Also included are proposed operation statements, reports and recommendations as to merits and possible shortcomings of the application, application-related correspondence, and copies of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations. Employee Benefits Management Division
 
 
Title:  
 
Series:
16320
 
 
Dates:
1984-1987
 
 
Abstract:  
The series consists of copies of financial information; RFP (Request for Proposal) agreements; correspondence, brochures and other descriptive information; meeting minutes; and marketing and implementation plans for Management Confidential drug, vision, hearing, life, IPP, and other programs not funded .........
 
Repository:  
New York State Archives
 

 
Creator:
Albion State Training School (Albion, N.Y.). Board of Visitors
 
 
Title:  
 
Series:
B1280
 
 
Dates:
1933
 
 
Abstract:  
This series consists of hearing transcripts from special meetings of Albion's Board of Visitors relating to the Board's investigation into mismanagement at the institution. The majority of individuals giving testimony apparently were members of Albion's staff. Much of the testimony relates to the administration .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Organization and Management Unit
 
 
Title:  
 
Series:
15000
 
 
Dates:
1948-1986
 
 
Abstract:  
The Organization and Management Unit (OMU)and its predecessor units carried out agency management, staffing and organization studies, budgeting and finance management analyses, and statewide management issue analyses designed to improve the coordination and management of state government programs. This .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. General Government Operations Unit
 
 
Title:  
 
Series:
16567
 
 
Dates:
[circa 1954-1986]
 
 
Abstract:  
These records document the Division's role in the development of state labor management policy and subsequent labor-management relations in the period prior to the establishment of the Governor's Office of Employee Relations (GOER). Records may include correspondence, memorandums, reports, press releases, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Municipal Survey Section
 
 
Title:  
 
Series:
B0505
 
 
Dates:
1938-1979
 
 
Abstract:  
This series consists of Municipal Survey Section inspection reports on city and county civil service commissions. These reports are used to correct problems in municipal civil service practices and to ensure conformance with law and regulations throughout New York. The reports along with correspondence, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Public Employment Relations Board. Office of Public Employment Practices and Representation
 
 
Title:  
 
Series:
17496
 
 
Dates:
approximately 1967-1985
 
 
Abstract:  
The Public Employment Relations Board (PERB) Office of Public Employment Practices and Representation "reviews petitions from public employee organizations [i.e. unions] and employers concerning the creation of new negotiating units and recognition of employee bargaining agents, approves the transfer .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Office of Employee Relations. Division of Negotiations, Management/confidential and Employee Relations
 
 
Title:  
 
Series:
16922
 
 
Dates:
1967-1996
 
 
Abstract:  
These records were created by staff of GOER's Assistant Director for Management/Confidential Affairs for use in the administration of the M/C benefit programs and to document policy affecting non-unionized New York State employees. The records contain draft legislation; policy memorandums; correspondence; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2061
 
 
Dates:
1897-1902
 
 
Abstract:  
This series consists of reports on the condition of shops, dormitories, hospital facilities, other buildings and on the inmates at the institution. Facility conditions include needs painting; in good order; panes of glass out; freshly painted; floor need repairing and recover steam pipes with asbestos .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Energy Research and Development Authority
 
 
Title:  
 
Series:
B2666
 
 
Dates:
1976-2010
 
 
Abstract:  
This series consists of studies and reports on energy policy, research, and programs conducted under the auspices of the New York State Energy Research and Development Authority (NYSERDA). The reports display the shifting focus and priority areas of the state's energy development initiatives over that .........
 
Repository:  
New York State Archives
 

 
Creator:
Manhattan Psychiatric Center
 
 
Title:  
 
Series:
B2404
 
 
Dates:
1846-2003
 
 
Abstract:  
This series consists of scattered documentation of patient admissions, discharges, and deaths. The registers cover several facility branches, wards, and asylums. Exact coverage is sometimes uncertain..........
 
Repository:  
New York State Archives
 

 
Creator:
Manhattan Psychiatric Center
 
 
Title:  
 
Series:
B2603
 
 
Dates:
approximately 1890-1992
 
 
Abstract:  
This series of photographs depicts staff and patient daily activities, visitors, facilities, patient therapy, recreation, rehabilitation, and special occasions..........
 
Repository:  
New York State Archives
 

 
Creator:
Manhattan Psychiatric Center
 
 
Title:  
 
Series:
B2827
 
 
Dates:
1959-1980
 
 
Abstract:  
This series of journals and diaries documents admission and discharge information for specific wards of Manhattan State Hospital and its successor, Manhattan Psychiatric Center..........
 
Repository:  
New York State Archives
 

 
Creator:
Manhattan State Hospital
 
 
Title:  
 
Series:
B2604
 
 
Dates:
1856-1961
 
 
Abstract:  
The series consists of published volumes of annual reports of the board of managers of the Manhattan State Hospital summarizing the management and progress of the institution..........
 
Repository:  
New York State Archives
 

 
Creator:
Manhattan State Hospital
 
 
Title:  
 
Series:
B2612
 
 
Dates:
1896-1899
 
 
Abstract:  
This series consists of two volumes documenting meetings of the Board of Managers. Minutes document in varying detail matters discussed by or reported to the board including resolutions passed, financial reports, reports and discussions of conditions and improvements, and other business..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Institution for the Blind
 
 
Title:  
 
Series:
B2611
 
 
Dates:
1896-1898, 1900-1903
 
 
Abstract:  
This series consists of one treasurer's cash book detailing disbursements to many individuals and companies..........
 
Repository:  
New York State Archives
 

 
Creator:
Manhattan State Hospital
 
 
Title:  
 
Series:
B2610
 
 
Dates:
1932-1933
 
 
Abstract:  
This series documents a wide variety of incidents involving patients and staff. Types of incidents reported typically include altercations between patients, escapes, accidents, staff complaints, and reports of staff infractions. Reports give details of investigations conducted and conclusions reached. .........
 
Repository:  
New York State Archives
 

 
Creator:
Manhattan State Hospital
 
 
Title:  
 
Series:
B2412
 
 
Dates:
1883-1898, with gaps
 
 
Abstract:  
The series consists of a relatively small number of medical certificates, petitions, lunacy orders, and other forms containing patient information which document the process used to commit patients for care at the New York City Asylum for the Insane (and its successor, the Manhattan State Hospital)..........
 
Repository:  
New York State Archives
 

 
Creator:
Manhattan State Hospital
 
 
Title:  
 
Series:
B2613
 
 
Dates:
1903-1904
 
 
Abstract:  
This series documents the observations and actions of the night officers or watchmen in an unidentified ward or branch of Manhattan State Hospital housing male patients..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
14231_21A
 
 
Dates:
1851-1853, 1870-1871, 1880-1887
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
14231_21A
 
 
Dates:
1851-1853, 1870-1871, 1880-1887
 
 
Abstract:  
These patient case files consist of the official forms and administrative data documenting the admission, legal status, assessment, treatment planning, treatment, and discharge of patients at Manhattan State Hospital. Records include admission, death, and discharge records; patient photographs; census .........
 
Repository:  
New York State Archives
 

 
Creator:
Manhattan State Hospital
 
 
Title:  
 
Series:
B2837
 
 
Dates:
1949-1960-1962, 1964-1967
 
 
Abstract:  
This series consists of statistical data documenting numbers of patients present, admitted on parole or leave, escaped, and died. Statistics are categorized by male and female. Some average populations are given by month. No patients are identified by name..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
B2406
 
 
Dates:
1945-1965
 
 
Abstract:  
This series gives basic identifying information for Manhattan State Hospital patients..........
 
Repository:  
New York State Archives
 

 
Creator:
Manhattan State Hospital
 
 
Title:  
 
Series:
B2405
 
 
Dates:
1840-1970
 
 
Abstract:  
Early indexes in this series include name of patient, book and page number of case record, date of admission, ward number, discharge date (sometimes with notes), and names and address of relatives or friends. Later indexes additionally give patient consecutive number, transfer information, and date .........
 
Repository:  
New York State Archives
 

 
Creator:
Manhattan State Hospital
 
 
Title:  
 
Series:
B2609
 
 
Dates:
1884-1900
 
 
Abstract:  
This series records time worked by individual employees. Records typically indicate name of employee, date appointed, dates and hours worked, and other notes..........
 
Repository:  
New York State Archives
 

 
Creator:
Manhattan State Hospital
 
 
Title:  
 
Series:
B2615
 
 
Dates:
1967-1968
 
 
Abstract:  
This series consists of carbon copies of printed forms containing raw statistical data on individual female patients..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correction
 
 
Title:  
 
Series:
B1546
 
 
Dates:
1939
 
 
Abstract:  
The series consists of a manual for developing case records of prisoners confined in state prisons or reformatories. The manual was prepared by the Work Projects Administration as part of a technical series of federal guidelines for improving prisoner records in state correctional institutions. Projects .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary Emergency Relief Administration
 
 
Title:  
 
Series:
A3263
 
 
Dates:
1935
 
 
Abstract:  
This mimeographed volume outlines the legal mandates and procedures to be followed by the State Temporary Emergency Relief Administration (TERA) and local welfare districts providing relief assistance to New Yorkers. It contains information on the following: general requirements, definitions, home relief, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Municipal Services Division
 
 
Title:  
 
Series:
14083
 
 
Dates:
1934-1970
 
 
Abstract:  
This series consists of file copies of the Municipal Services Division's manuals and bulletins. Topics include municipal commission procedures, position classifications, disciplinary actions, eligibility lists, examination administration, public relations, and municipal civil service rules. The Division's .........
 
Repository:  
New York State Archives
 

 
Creator:
United States. Works Progress Administration (N.Y.)
 
 
Abstract:  
This series contains catalogs, indexes, and bibliographies produced by the Works Progress Administration. The subjects of these publications are quite varied. Generally they are bibliographies or indexes of WPA studies or surveys. Guides include, but are not limited to, the following studies: records .........
 
Repository:  
New York State Archives
 

 
Creator:
Clinton Prison (Dannemora, N.Y.)
 
 
Title:  
 
Series:
B0114
 
 
Dates:
1910-1917
 
 
Abstract:  
This series consists of a book of inmate employees in the Manufacturing Department of the Clinton State Prison kept by or for the Principal Keeper. Each page lists employees in the department with job titles, and indicates their presence or absence each day of the month, the total days worked, rate .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Historian
 
 
Title:  
 
Series:
13913
 
 
Dates:
1675-1676
 
 
Abstract:  
This series consists of an unbound transcription of documents in Volume 25 of the New York Colonial Manuscripts, Administrative Records, 1675-1676. These transcriptions were made before the 1911 New York State Capitol building fire damaged or destroyed many volumes of the Colonial Manuscripts. Original .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A3307
 
 
Dates:
1825
 
 
Abstract:  
This original manuscript of the Balloting Book, which relates to the allotment of bounty lands in the Military Tract in central New York, is closed to research due to its fragile physical condition. Researchers should use the published version found in Series A0476, Register of Military Bounty Lands .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum
 
 
Abstract:  
This series consists of two versions of a manuscript on the archeology of prehistoric rock shelter and camp sites in southeastern New York, plus correspondence concerning the State Museum's acquisition of the manuscripts, authored by Max Schrabisch. The 1936 manuscript includes numbered illustrations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Library
 
 
Abstract:  
This series consists of the edited manuscript/typescript of Dutch colonial records published by the New York State Library as volumes 2-4 of the early Records of the City and County of Albany and Colony of Rensselaerswyck (History Bulletins 9-11). These volumes were edited by A. J. F. Van Laer, Archivist .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Abstract:  
This series consists of a site map and 11 architectural drawings of details of the Hudson River State Hospital for the Insane at Poughkeepsie, New York. The working drawings which include full scale details of windows were apparently drawn by Frederick Clarke Withers of Vaux Withers & Co. of New York .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
The series consists of maps, assessments, and certifications prepared for draining swampland near the village of Liverpool. Land Office commissioners were responsible for appraising marsh lots leased to the salt manufacturers in the town of Salina. Appraisals include probable expenses and benefits of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
These volumes address the enlargement of the Erie and Champlain canals; building of the Oswego, Cayuga and Seneca, Chenango, Black River, and Genesee Valley canals; and appropriation of lands for canal use. They contain drawings, maps, diagrams, tracings, and profiles of much of the State's canal system .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
B1623
 
 
Dates:
1849
 
 
Abstract:  
This series consists of an oversize atlas containing eleven maps depicting lot boundaries and types within the Onondaga Salt Springs Reservation. The maps appear to have been produced circa 1849 by Deputy Surveyor John Randell, Jr., or to have been produced based on surveying data collected by him in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on Fire Laws
 
 
Title:  
 
Series:
A3316
 
 
Dates:
1943
 
 
Abstract:  
This series consists of a map of East Islip Fire District in the Town of Islip, Suffolk County. The map, which was prepared by Peter J. Van Weele, may have been used as a reference in preparing Suffolk County boundary maps..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A0812
 
 
Dates:
1870
 
 
Abstract:  
This map shows proposed improvements (a proposed correction and extension) of the ditch to contain water at low areas between the Chemung Canal and the Chemung Canal Feeder. The map shows property lines, names of owners, and topographical symbols marking swamp lands; and lines for proposed changes to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
B1568
 
 
Dates:
1944
 
 
Abstract:  
This series consists of a Department of Commerce color map of New York counties annotated to show where units of the New York National Guard were stationed in military districts of the state. The map was probably used for civil defense planning and readiness activities of the State War Council..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Abstract:  
This series consists of a survey report and map tracing part of the boundary between New York and Pennsylvania, along the 43rd degree of north latitude. Shown are branches of the Delaware River; several unnamed islands; three points of survey measurements and boundary markers. The report discusses on .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4276
 
 
Dates:
1821-1822
 
 
Abstract:  
This survey map of the village of Geddes, Onondaga County, was created by Deputy Surveyor John Randel, Jr. on the orders of Surveyor General Simeon DeWitt..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of maps created as an index to wards and election districts of the cities enumerated in the New York State census of 1915. The maps index series A0275, State population census schedules, 1915..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1232
 
 
Dates:
1825
 
 
Abstract:  
This series from the Comptroller's Office consists of maps depicting the number of acres of marsh, partial marsh, and swampland near Cayuga Lake. They usually depict one lot per township and are very detailed in their measurements. Also included is an assessment that includes land owner's name, number .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0667
 
 
Dates:
1897-1907
 
 
Abstract:  
The series consists of blueprint maps and descriptions of lands temporarily appropriated by New York State for use in constructing, improving, and maintaining state canals. The maps were prepared by the Office of the State Engineer and Surveyor as part of its responsibilities in surveying, mapping, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
The series consists of blueprint maps and descriptions of lands permanently appropriated for use of state canals. The blueprints, arranged by district, are tracings of maps of land appropriations along the Erie Canal in Wayne County (District No. 3) and Monroe and Orleans counties (District No. 4). .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of maps, profiles, cross sections, description sheets, and other information documenting work proposed and carried out during the enlargement and improvement of the Western Division of the Erie Canal. Included is proposed work on sections of the lateral canals of the Barge Canal .........
 
Repository:  
New York State Archives
 

 
Abstract:  
These records primarily concern the Barge Canal system and its feeders. Series also contains items depicting the old Erie Canal and other canals such as the Black River Canal. Maps depict various canal structures such as bridges, diversion channels, dams, sewers, locks, culverts, stop gates, and aqueducts. .........
 
Repository:  
New York State Archives
 

 
Creator:
Historical Records Survey (N.Y.)
 
 
Title:  
 
Series:
A4192
 
 
Dates:
1936-1942
 
 
Abstract:  
This series consists of printed half tones charts and maps, and negative photostats of maps prepared by the Historical Records Survey for publications. Included are half-tones of colonial and revolutionary era buildings; organization charts of the colonial and state court system and county government; .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
10448
 
 
Dates:
1851-1941
 
 
Abstract:  
This series contains maps, profiles, tracings, sketches, plans, drawings, blueprints, and a small quantity of related charts and correspondence relating to the State's canals, feeders, and/or various waterways. Included are profiles of canals and rivers; cross sections of actual and proposed canal and .........
 
Repository:  
New York State Archives
 

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

 
Creator:
New York (State). Legislature. Joint Legislative Committee on the State Education System
 
 
Title:  
 
Series:
A3043
 
 
Dates:
1937-1969
 
 
Abstract:  
This series consists of topographic maps showing school districts compiled by the Joint Legislative Committee on the State Education System. Each map is marked with school district boundaries and numbers as of July 1, 1943. Indicated is type of school district, whether it contains high, elementary, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Rural Education Bureau
 
 
Title:  
 
Series:
14214
 
 
Dates:
1930-1932
 
 
Abstract:  
This series contains the records generated by an early attempt to plan for the establishment of central school districts. School district superintendent noted on these quadrangle maps: boundaries of existing central school districts, sites of school-building and number of teachers, suggested boundaries .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services. Division of Land Utilization
 
 
Title:  
 
Series:
19116
 
 
Dates:
1777-1970
 
 
Abstract:  
The series consists of maps depicting grants of land under water made by the state from 1777 through the 1900s. Each map depicts the names of individuals to whom grants were made..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
A4018
 
 
Dates:
1804-[ca. 1849]
 
 
Abstract:  
The Holland Land Company was an association of Dutch banks and other investors speculating in American land during the late 1700s. The company purchased over five million acres in central and western New York and Pennsylvania. This series consists of maps including purchaser's name; acreage and boundaries .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A3326
 
 
Dates:
1930-1965
 
 
Abstract:  
This series contains maps of land to be appropriated by state agencies for building sites (state hospitals, colleges, and armories) and for construction of the Troy-Menands Bridge. Maps include full descriptions including map and parcel numbers, reputed owners, and acreage. Also included are several .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Title:  
 
Series:
A4011
 
 
Dates:
1736-1822
 
 
Abstract:  
These survey maps were made for landholders, for partitioning of land, and for disposition of as yet unappropriated lands. Most maps depict areas of eastern upstate New York; some show lands bordering on or within Vermont. The maps generally provide: name, location, or number of the town, tract, patent, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
These maps of lands along the Erie Canal in the city of Rochester and the town of Greece were apparently prepared to settle damage claims filed by property owners whose land had been appropriated for canal enlargement. The maps typically show name of owner and boundaries of property; dimensions of spoil .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Abstract:  
The Laws of 1903, Chapter 147 authorized the State Engineer to appropriate lands, structures, and waters for the use of the improved canals (Barge Canal). This series consists of the original linen and paper maps created and maintained by the State Engineer and Surveyor and its succeeding agencies. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A4033
 
 
Dates:
1786-1920
 
 
Abstract:  
This series consists of maps, mostly of the Hudson River and New York Harbor and connecting rivers and bays, drawn by the U.S. Army Corps of Engineers to ensure the waterways remain navigable. Maps show: pier headlines; bulkhead lines; location of platforms, retaining walls, streets, bridges, buildings, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Canals and Waterways
 
 
Title:  
 
Series:
B1761
 
 
Dates:
[circa 1910]-1951
 
 
Abstract:  
This series consists of approximately 1900 original linen maps produced by the State Engineer and Surveyor. The maps are popularly known as "Blue Line," "Laws of 1910 Maps," and "Abandonment Maps." The maps depict all state owned lands and property prior to improvements completed for the Barge Canal .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Abstract:  
These maps were collected and/or created by the Office of the State Comptroller for the purpose of identifying land to be sold for unpaid taxes. The maps depict land in every area of the state, and especially in the Adirondack, Catskill, and western regions. Many maps are extremely detailed and frequently .........
 
Repository:  
New York State Archives
 

 
Creator:
Long Island State Park Commission
 
 
Abstract:  
This series documents the Long Island State Park Commission's responsibilities to oversee the state of parks and parkways on Long Island. Consisting primarily of maps and plans, the series also includes sketches of parks, recreational areas, and other facilities; conveyances for realignments of roads; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Executive Department
 
 
Abstract:  
This series documents the planning and estimating work done to various structures along the state's canals. The records include maps and plans of locations and structures for work done on the Erie (Middle and Western divisions only), Genesee Valley, Chemung, and Oswego canals, and at least one sheet .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Surveyor General
 
 
Abstract:  
This series contains a map drawn by engineer John Randel, Jr. showing the Hudson River from Troy south to New Baltimore. The map includes river depth; adjacent cities; some street names and buildings; nearby waterways; and route of a proposed canal alongside part of the river. Also included is a certification .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
A0855
 
 
Dates:
1825
 
 
Abstract:  
These maps and profiles from the Surveyor General were produced for a report to the legislature suggesting the best route for a road never built. Field notes document surveys of a proposed route between Lake Erie and the Hudson River and include brief descriptions of the land at each survey point. Maps .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0032
 
 
Dates:
1988-2004
 
 
Abstract:  
Marcy Correctional Facility, located in Oneida 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:
Marlborough (N.Y. : Town)
 
 
Title:  
 
Series:
A4541
 
 
Dates:
1983-1988
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
A1893
 
 
Dates:
1753-1783
 
 
Abstract:  
Each marriage bond provides name(s) of person(s) to whom the bond was issued; names and residence of persons to whom the marriage license was issued; date (both in monarch's years of reign and conventional); and name (signature) of witness to execution of the bond. These records only document the intention .........
 
Repository:  
New York State Archives
 

 
Creator:
Massapequa Union Free School District (N.Y.)
 
 
Title:  
 
Series:
A4539
 
 
Dates:
1937-1991
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J5061
 
 
Dates:
1833-1847
 
 
Abstract:  
This series consists of bonds for the performance of duties executed by Masters in Chancery. A law of 1833 required Masters to execute and deliver to the Chancellor or Vice Chancellor a bond with sufficient surety or sureties for the amount of $5,000 or, if he served in New York City or County, $10,.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A1905
 
 
Dates:
1887-1896
 
 
Abstract:  
This series contains narrative journals recording daily institutional and inmate activity. Topics include staff and inmate illnesses or medical problems; special events such as holidays and entertainment; inmate behavior; contact with discharged inmates; and facility conditions. A weekly summary is .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Lunatic Asylum
 
 
Title:  
 
Series:
B1493
 
 
Dates:
1860-1864
 
 
Abstract:  
This series consists of a ledger of expenses for female patients kept by the matron of the State Lunatic Asylum at Utica (N.Y.). Patient accounts are listed either under the county responsible for the expenses, or as private accounts. Articles issued for each patient are listed by date with price and .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1520
 
 
Dates:
1975
 
 
Abstract:  
This series consists of entries made by the officer responsible for the clothing room of Ward 8 at Matteawan State Hospital. The entries describe what supplies are on hand, names of inmates transferred from Ward 8, and maintenance actions taken in the clothing room. Records are restricted..........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1526
 
 
Dates:
1975-1976
 
 
Abstract:  
This series contains observations recorded by Matteawan State Hospital correctional officers (sometimes other hospital staff members) regarding inmate behavior. Entries record the date and time a particular action was observed; a brief description of the patient's actions; measures taken, if any, by .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1506
 
 
Dates:
1972-1977
 
 
Abstract:  
This series consists of daily entries made by Matteawan State Hospital officers detailed to keep watch on traffic entering and leaving hospital wards. Information includes names of officers on duty; time; patients placed on the suicide watch; ward visitors; patients visiting other wards; ward census .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1523
 
 
Dates:
1973-1977
 
 
Abstract:  
This series records the names of inmates transferred to different wards or institutions or discharged from Matteawan State Hospital. The entries record the inmate's name, number, date of admission, from where received (Volume 2 only), place of transfer, and date. Ward numbers are typically entered in .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1528
 
 
Dates:
1975-1976
 
 
Abstract:  
This series records trips made by Matteawan inmates for reasons other than medical treatment. The entries record the date of the trip; destination; accompanying correctional officer(s); inmate's name and number; reason; time out and in; and total time gone. Records are restricted..........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1513
 
 
Dates:
1974
 
 
Abstract:  
This series records the names of inmates who left their ward to visit one of the physicians at the Matteawan State Hospital. Each entry provides the date of visit, name and number of inmate, ward number, physician's name, inmate visited, date returned, and name of doctor who returned the inmate. Some .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1511
 
 
Dates:
1975-1977
 
 
Abstract:  
This series documents nurses' visits to patients at Matteawan State Hospital. Information includes patient's name, ward number, and a brief description of his/her symptoms or the condition from which he/she suffered. Some entries record types of drugs administered or if the patient refused to eat or .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1517
 
 
Dates:
1969-1976
 
 
Abstract:  
This series consists of volumes describing the contents of packages received by inmates of Matteawan State Hospital. Each entry records the date the package was received, name of inmate, inmate number, from whom sent, a detailed inventory of the package, and the name of the officer who inspected the .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A0505
 
 
Dates:
1858-1975
 
 
Abstract:  
This series contains records pertaining to Auburn Asylum for Insane Convicts and Matteawan State Hospital. Auburn Asylum records include prison inspectors' minutes; superintendent's reports; employee records; an inmate register; account books and inventory records; and case record books. Matteawan State .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1519
 
 
Dates:
1976
 
 
Abstract:  
This volume contains a listing of supplies received by one of the wards at Matteawan for the months of June, July and August of 1976. The entries record type of supplies, quantity, and date of receipt. The entries start on page 13 of the volume; the previous twelve pages are missing..........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1515
 
 
Dates:
1977
 
 
Abstract:  
This series records the results of searches made in wards 10, 12, 13 and laundry room of the Matteawan Branch of the Fishkill Correctional Facility. Each volume contains entries for a ward describing the particular area that was searched, date, time, name of officer conducting the search, and the results .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1527
 
 
Dates:
1974-1977
 
 
Abstract:  
This series records routine ward checks made by Matteawan correctional officers. Volume one records number of patients in the ward, time of security check, and the name of the supervising correctional officer on duty. Volume two records building security checks and lists the date, officer's name, and .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1518
 
 
Dates:
1976-1977
 
 
Abstract:  
This series consists of volumes reporting guard's observation on inmates at Matteawan who have suicidal tendencies. Observations are recorded usually at half hour intervals, twenty four hours a day. Entries typically provide the patient's name and number, the officer assigned the special watch, relieving .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1507
 
 
Dates:
1959-1977
 
 
Abstract:  
This series contains data on visitors to Matteawan State Hospital, patients who went to the visitor's room to receive visitors, and visitors to a specific ward. Visitor logs include the date of visit, visitor's name, address, purpose, and duration. Visiting professional staff include the reason and .........
 
Repository:  
New York State Archives
 

 
Creator:
Matteawan State Hospital
 
 
Title:  
 
Series:
A1510
 
 
Dates:
1976-1977
 
 
Abstract:  
This series consists of a register of persons who visited Matteawan's outside prison yard. The entries contain name(s) of officer(s) on duty, patient's name, ward number, inmate number, visitor's name and address, name of holiday if applicable, and occasionally, time in and out. Records are restrict.........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Committee on Child Care, Development, and Protection
 
 
Title:  
 
Series:
A4282
 
 
Dates:
1942-1947
 
 
Abstract:  
This series illustrates the operation of a local component of the War Council's Committee on Child Care, Development and Protection and its efforts to provide care for the children of working mothers. Material includes correspondence and memoranda, detailed attendance records, budgetary matters, salaries, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
 
 
Title:  
 
Series:
B1803
 
 
Dates:
1988
 
 
Abstract:  
This series consists of color photoprints, slides, and negatives documenting all aspects of canal structures including dams, locks, gates, sluices, walls, and bridges. This statewide survey was conducted in 1988 by a private firm under contract to the Dept. of Transportation's Division of Waterways .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1091
 
 
Dates:
1833-1837
 
 
Abstract:  
This series consists of 3 volumes of measurements, calculations, and estimates for construction of the Chenango Canal. For each survey station (approximately three chains apart), there are calculations of cubic footage of excavation, embankment (towpath, berme, etc.), and lining, with comments and totals. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Information Service
 
 
Title:  
 
Series:
A4317
 
 
Dates:
1942-1944
 
 
Abstract:  
This series contains press releases from the War Information Service to inform various media about accomplishments of War Council agencies and members. Topics covered include: agriculture, health, and nutrition issues; civil defense; nursing; salvage; and war transportation..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Bureau of Managed Care Program Planning
 
 
Title:  
 
Series:
20913
 
 
Dates:
1997-2013
 
 
Abstract:  
The Medicaid Managed Care Advisory Review Panel was tasked with overseeing and monitoring the Department of Health's implementation of its Medicaid managed care program including assessing the impact of marketing and enrollment strategies, evaluating provider capacity, determining if providers were .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Services
 
 
Title:  
 
Series:
B2503
 
 
Dates:
1989-1993
 
 
Abstract:  
These files were used by the Department of Social Services' Bureau of Eligibility and Systems to maintain documentation and background information about Medicaid policies and procedures in New York State. The files contain administrative memoranda that establish official policy, supporting documentation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene. Medical Inspector of the State Hospital Commission
 
 
Title:  
 
Series:
B1861
 
 
Dates:
1915-1939 (with gaps)
 
 
Abstract:  
This series was created by the medical inspector for the State Hospital Commission (later the Department of Mental Hygiene) to document observations made on inspection visits to state hospitals, state schools, hospital psychiatric wards, and private mental health care institutions. Narrative notes include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
B2377
 
 
Dates:
1936-1947
 
 
Abstract:  
These inspection reports on Rome State School colonies track the population census. Data represents the overall Rome population for most reports (wards and colonies). There are also some reports for individual colonies, but it is unclear whether all colonies were inspected individually on a routine .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Industrial Hygiene
 
 
Title:  
 
Series:
B1346
 
 
Dates:
1929-1973
 
 
Abstract:  
This series contains information about diseases contracted by workers at industrial sites, organized by type or cause of disease. Medical histories list occupations; symptoms; medical test results and diagnosis. Other records include lists of industrial sites with statistical analyses of medical problems; .........
 
Repository:  
New York State Archives
 

 
Creator:
Craig Colony (Sonyea, N.Y.)
 
 
Title:  
 
Series:
B1901
 
 
Dates:
approximately 1909-1935
 
 
Abstract:  
Craig Colony for Epileptics was established in 1894 to offer residential, educational, occupational, and medical facilities for epileptics. It remained an institution for epileptics until 1967. The memoranda in this series cover a variety of topics related to administrative duties and oversight. Subjects .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Health Systems Management
 
 
Title:  
 
Series:
13362
 
 
Dates:
1990-2000, 2005
 
 
Abstract:  
This series consists of a sampling of Health Related or Medicare/Medicaid Skilled Nursing Facility Reports for nursing homes in New York State. Written by OSHM Field workers, these reports establish compliance with various federal and state regulations of nursing homes including governing body, administration .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Health Systems Management
 
 
Title:  
 
Series:
13363
 
 
Dates:
1985-2012
 
 
Abstract:  
This series consists of Medicare/Medicaid Skilled Nursing Facility Reports or Health Related Facility Reports for closed nursing homes in New York State. Written by Office of Health Systems Management field workers, these reports establish compliance with various federal and state regulations including .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
 
 
Title:  
 
Series:
B0449
 
 
Dates:
1949-1959
 
 
Abstract:  
This series consists of candidate lists for state scholarships for the professional study of medicine and dentistry. Information includes name; address; scholarship number; rank; acceptance or declination and college attended. Examination score and graduation date are sometimes listed. Also included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Bureau of Examinations and Testing
 
 
Title:  
 
Series:
B0453
 
 
Dates:
1951-1963
 
 
Abstract:  
This series consists of State scholarships for the professional study of medicine and dentistry. Information includes name; identification; examination scores in individual subjects; computed scores; field code number; residence code number; college code number and years of study. A key to field and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Commerce. Business Advisory Council
 
 
Title:  
 
Series:
B0920
 
 
Dates:
1955-1958
 
 
Abstract:  
The Business Advisory Council advised the Commerce Department and the Governor on industrial development and issues of special concern to business. This series consists of meeting agenda; minutes; attendance lists; correspondence; memoranda; reports; legislative bills; and clippings. Subjects include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4309
 
 
Dates:
1940-1945
 
 
Abstract:  
This series contains notices sent by Governor Herbert H. Lehman announcing War Council (and its predecessor, the Council of Defense) meetings, accompanied by replies from council members indicating their intended attendance or absence. These meetings were held at the Governor's home in New York City .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Christopher Columbus Quincentenary Commission
 
 
Title:  
 
Series:
18687
 
 
Dates:
1983-1993
 
 
Abstract:  
The series consists of start-up files and meeting records of the Christopher Columbus Quincentenary Commission. Records include information on: the formation of the commission; membership appointments and roster; fundraising; final and interim reports; subcommittee meetings; special projects; meeting .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Real Property Services
 
 
Title:  
 
Series:
15175
 
 
Dates:
1952-2009
 
 
Abstract:  
The series consists of meeting agendas and minutes; summaries of State Board decisions; background material prepared by staff of the Department of Equalization and Assessment for State Board meetings (e.g., tentative lists of equalization rates, draft legislation and regulations, special reports); findings .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Advisory Council on Placement and Unemployment Insurance
 
 
Title:  
 
Series:
B1505
 
 
Dates:
1935-1985
 
 
Abstract:  
This series contains records created by the State Advisory Council on Employment and Unemployment Insurance. Records include minutes of council meetings; legislative bill files dealing with unemployment insurance issues; press releases; correspondence with agency commissioners and governors; minutes .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1504
 
 
Dates:
1962-1985, 1988-1995
 
 
Abstract:  
This series consists of meeting minutes of the "Director's Cabinet" of Willard Psychiatric Center and its predecessor, the Executive Committee. Permanent members of these groups included the director, deputy directors, chief of psychiatry, director of nursing, director of personnel, and business off.........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1503
 
 
Dates:
1968-1991
 
 
Abstract:  
This series consists of minutes of meetings of directors of regional mental health facilities. Minutes typically include memoranda; budget information; statistical tables; resolutions; agendas; plans and reports; and narratives of discussions. Topics include interpretation and impact of regulations; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Building Standards and Codes
 
 
Title:  
 
Series:
19812
 
 
Dates:
1949-1994, 1997-2001, 2009-2017
 
 
Abstract:  
This series consists primarily of meeting minutes. Associated material includes agendas; background material; public hearing documents; reports and studies on the operation and effectiveness of the code; local regulation restrictions, adoptions, or amendments to state building codes; and other documents .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Joint Committee on Fire Laws
 
 
Title:  
 
Series:
A0223
 
 
Dates:
1955-1963
 
 
Abstract:  
The Joint Legislative Committee on Fire Laws studied and recommended changes to laws about volunteer firefighters and fire protection codes in localities and fire districts. Records include draft and final copies of the committee's interim and final reports; press releases; form letters; organizational .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Transit Commission
 
 
Title:  
 
Series:
B0297
 
 
Dates:
1916-1943
 
 
Abstract:  
This series consists of meeting proceedings of the Transit Commission who oversaw all activities involving rapid transit in New York City, specifically private transit facilities. Subjects include applications by railroad companies for determining the elimination or alteration of certain grade crossings; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor's Electric Power Committee
 
 
Title:  
 
Series:
10989
 
 
Dates:
1967
 
 
Abstract:  
The Governor's Electric Power Committee was appointed in 1967 to evaluate the growing electrical power needs of the state. The committee was charged with defining the future power requirements of New York and available resources, and recommending the organizational and financial mechanisms necessary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of memorandum books of filings, recordings, documents received and delivered and assorted lists; and a memorandum book relating to the distribution of state laws and other documents. Information on publications may be of interest for the history of bibliography and printing. Data .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A3117
 
 
Dates:
1894-1904
 
 
Abstract:  
This series consists mostly of memoranda between the Superintendent and the Chief of the Discipline Department relating to reporting and punishment for misconduct procedures; requests for supplies and repairs; monthly lists of employees and employee misconduct; books sent to various departments; solitary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0621
 
 
Dates:
1877-1879, 1888-1931
 
 
Abstract:  
This series consists of registers of bills delivered at the Office of the Secretary of State, State of New York Executive Chamber, as well as various documents filed by the Secretary of State's office, later Department of State..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Civil Service Commission
 
 
Title:  
 
Series:
14102
 
 
Dates:
1883-1888
 
 
Abstract:  
This series consists of a bound register of letters received by the Civil Service Commission. Each entry contains the following information: date received; correspondent's name, title, position, residence; and a synopsis of the correspondence's content. Most letters are from public officials or institutions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of the Budget. Budget Services Unit
 
 
Title:  
 
Series:
13123
 
 
Dates:
1970-1982
 
 
Abstract:  
This series consists of memoranda, copies of proposed bills, and reports on proposed bills compiled by the Division of the Budget. The records were generated for use by the Governor's Office in deciding whether a particular bill should be approved or vetoed. Bills for which "no opinion" was rendered .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Library
 
 
Title:  
 
Series:
B1552
 
 
Dates:
1969-1970
 
 
Abstract:  
This series consists of memoranda from staff of the New York State Library to Hugh M. Flick, and subsequently to State Education Commissioner Ewald B. Nyquist, reporting on transfer of department records to/from offsite storage. The memoranda include information on the transfer of the records as well .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum
 
 
Title:  
 
Series:
B1523
 
 
Dates:
1957-1967
 
 
Abstract:  
This series consists of a memorandum submitted to the New York State Planning Board in response to a request to supply views and recommendations for the scientific and educational utilization of selected state land as historical, biological, geological, and cultural "treasures." The memo highlights .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Office of the Majority Leader
 
 
Title:  
 
Series:
L0174
 
 
Dates:
1982-1984
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Historian
 
 
Title:  
 
Series:
A4170
 
 
Dates:
1863-1909
 
 
Abstract:  
This series consists of documents pertaining to the Second Veteran Cavalry's organizational history during the Civil War. Included are special orders authorizing the organization of the unit; orders transferring the regiment to the Department of the Gulf; a letter requesting the resignation of the unit's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly
 
 
Title:  
 
Series:
L0223
 
 
Dates:
1996
 
 
Abstract:  
This series consists of a VHS videocassette of the Assembly Memorial to Assemblyman Richard J. Conners, recorded in the Assembly Chamber on March 6, 1996. It includes memorial remarks by Speaker Sheldon Silver and assembly members McEneny, Canestrari, Dugan, Seminario, Butler, Tedisco, Genovese, Prentiss, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission to Investigate Provision for the Mentally Deficient
 
 
Title:  
 
Series:
A4227
 
 
Dates:
1905-1914
 
 
Abstract:  
The series contains pamphlets and article reprints from mental health journals discussing topics relating to mental deficiency including patient diagnosis, methods and costs of care and training, epilepsy, and delinquency of mental deficients. A large portion of the records relate to Eugenics, the science .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
A1110
 
 
Dates:
1978
 
 
Abstract:  
This series consists of files compiled by John C. McEvoy, Executive Director of the Steering Committee for Departmental Reorganization. The files detail the development and implementation of plans for the reorganization of the Department of Mental Hygiene. Subjects range from agency-level policy development .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Substance Abuse Services. Medical Services Unit
 
 
Title:  
 
Series:
13311
 
 
Dates:
1972-1978
 
 
Abstract:  
These case files consist of general information about various methadone rehabilitation and treatment facilities throughout New York State, standard inspection reports adherent to federal regulations, and summaries of findings which include deficiency lists. The records also contain sample case histories .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Metropolitan Transportation Authority
 
 
Title:  
 
Series:
B2139
 
 
Dates:
2006-2008, 2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Metropolitan Transportation Authority..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Metropolitan Transportation Authority. Office of the Inspector General
 
 
Title:  
 
Series:
B2140
 
 
Dates:
2006, 2008, 2010, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Metropolitan Transportation Authority's Office of the Inspector General..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
These survey maps for proposed canal improvements of Erie, Champlain, and Oswego canals are particularly valuable for their representation of state-owned land. Maps show measurements of canal length; town, city, and county lines; name of some land owners, or parcel numbers, of property adjacent to the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0702
 
 
Dates:
1850-1890
 
 
Abstract:  
This series is comprised of 13 volumes of letter books that contain carbon copies of correspondence written by resident and division engineers engaged in work on the Middle Division of the Erie Canal. The correspondence in these letter books is administrative in nature, addressing various aspects of .........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown City School District (N.Y.)
 
 
Abstract:  
Records microfilmed are minute books of the (private) Wallkill Academy board of trustees (1841-1866); and the minute books of the boards of education of the Middletown Union Free School District (1867-1888) and the Middletown City School District (1888-1993)..........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1923
 
 
Dates:
1874-1998
 
 
Abstract:  
This series contains a wide assortment of record types considered to be historical or archival in nature which were collected or retained by the library staff of the State Homeopathic Asylum for the Insane. Records include director's correspondence; material relating to Middletown State Hospital's centennial; .........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1921
 
 
Dates:
1895-1978
 
 
Abstract:  
This series consists of black-and-white and color photographs and slides. Also included are yearbooks; curricula; pamphlets and brochures; newspaper articles; lists of alumni; and programs of graduations, capping ceremonies, celebrations, and reunions. Photographs typically depict class groups, training, .........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1750
 
 
Dates:
1910-1917
 
 
Abstract:  
This series consists of monthly tabular notations documenting, in pounds, female patients' weight. Other information, such as if the patient was ill, resistant, or paroled, is occasionally noted. Information relates to patients in Ashley Hall..........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1753
 
 
Dates:
1885-1893
 
 
Abstract:  
This series consists of certificates of lunacy, medical certificates, forms, petitions, and case histories documenting the process used to commit people to the Middletown State Homeopathic Hospital. Early commitment orders include name, case number, address or residence, occupation, and by whom brought. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Mental Hygiene
 
 
Title:  
 
Series:
14231_01
 
 
Dates:
1874-1936
 
 
Abstract:  
This accretion consists of 22 bound volumes documenting patients admitted to Middletown State Homeopathic Hospital (later Middletown Psychiatric Center) between 1874 and 1898 and discharged through 1936. Case numbers range from 1 to 5258. Information on each patient includes name; place/ county of residence; .........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1754
 
 
Dates:
1932-1962
 
 
Abstract:  
This series consists of registers and lists documenting operations performed on patients of Middletown State Hospital (formerly Middletown State Homeopathic Hospital). Alphabetically by patient's name, entries include patient's ward; operation performed; names of surgeon, assistant surgeon, anesthetist, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0033
 
 
Dates:
1976-2004
 
 
Abstract:  
Mid-Orange Correctional Facility (1977-2011), located in Orange County, N.Y., was a medium security correctional facility for incarcerated males. Case files describe in great detail the family and social background, arrest, confinement, and release/parole of these individuals..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0034
 
 
Dates:
1976-2004
 
 
Abstract:  
Mid-State Correctional Facility, located in Oneida 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:
New York (State). Department of Agriculture and Markets
 
 
Title:  
 
Series:
A4268
 
 
Dates:
1971-1974
 
 
Abstract:  
These files relate to the Department of Agriculture and Markets' administration and supervision of the Child Care Program for children from infancy to fourteen years of age while their parents are working in the fields. The files include manager's field notes, local advisory committee files, and fire .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Agriculture and Markets
 
 
Title:  
 
Series:
B1529
 
 
Dates:
1961-1974
 
 
Abstract:  
This series consists of files of the state Office of Economic Opportunity pertaining to migrant farm labor, including the New York State Migrant Child Care Program. Records include annual reports of committees of migrant labor; proposed budgets; qualifications for staff; guidelines on operations; reports .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature
 
 
Title:  
 
Series:
A4323
 
 
Dates:
1795-[ca. 1900
 
 
Abstract:  
This is a fragmentary series of documents relating to military and educational matters. The military documents pertain to personnel issues such as resignations, vacancies and appointments. Included are two documents with lists of names from the 201st Regiment and the 69th Regiment. Also include are .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0447
 
 
Dates:
1764-1797
 
 
Abstract:  
This series consists of records of land grants by letters patent for military service. Grants were made to individuals holding land bounty rights originally issued to commissioned officers and private soldiers who served in New York Continental regiments during the Revolutionary War. Series also includes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A0239
 
 
Dates:
1781-1814
 
 
Abstract:  
These are primarily inspection returns and muster rolls of militia units in Albany County after the Revolutionary War. Also included are: copy of orders to Captain Jacob Lansing (1781) and account of expenses (1783); and bills on account of Captain Abraham Verplank (1783)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of printed forms submitted by the clerks of county boards of supervisors to the Adjutant General's Office detailing the number of men liable to perform military duty. County assessment rolls were used to produce the returns which contain the following information: name of town or .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Milk Control Board
 
 
Title:  
 
Series:
B1914
 
 
Dates:
1933-1941
 
 
Abstract:  
The Milk Control Board supervised and regulated all facets of New York State's Milk Industry; investigated milk industry matters; mediated and arbitrated milk related issues; and adopted and enforced rules and orders. This series consists of Milk Control Board orders. Topics include pricing, dealer .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Geological Survey
 
 
Title:  
 
Series:
B0574
 
 
Dates:
1910-1946, 1961-1968
 
 
Abstract:  
This series consists of activity reports submitted by producers of minerals to the state geologist detailing their activities during the year. They were used to compile annual statistics on mineral production in the State and published periodically in State Museum bulletins. Through 1957 the reports .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
B0570
 
 
Dates:
1902-1928
 
 
Abstract:  
This series consists of the State Museum mineralogist's correspondence with other scientists; private citizens; mineral collectors; mineral specimen suppliers; and the State Museum Director. Subjects include acquisition of mineral specimens, especially by exchange; identification and analysis of mineral .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Circuit Court
 
 
Title:  
 
Series:
JN596
 
 
Dates:
1721-1749
 
 
Abstract:  
This transcription contains minutes of jury trials and related proceedings in Circuit Court in each county outside of New York City and County. Most cases concerned complex real property disputes. At the end of the transcription is a "Catalogue of Books," a list of short titles of published English .........
 
Repository:  
New York State Archives
 

 
Creator:
New York and New Jersey Joint Boundary Commission
 
 
Title:  
 
Series:
A0040
 
 
Dates:
1888-1889
 
 
Abstract:  
This volume contains minutes of meetings of the commission that took place between May 29, 1888 and December 16, 1889. Minutes contain the text of reports presented to the commission, text of contracts, summaries of proposals read, and motions approved. Meeting business pertains to the location and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0079
 
 
Dates:
1798-1800
 
 
Abstract:  
The Court for the Trial of Issues was held by a justice of the Supreme Court for trials of issues which were not heard on circuit. The minutes of a trial include the title of the cause, the plaintiff's motion for the return of jury process with a panel of jurors annexed, a list of the jurors selected, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on Coordination of State Activities
 
 
Title:  
 
Series:
A0769
 
 
Dates:
1880-1900
 
 
Abstract:  
This series records the actions of the State Board of Health at its quarterly and special meetings. Information includes members present, resolutions, bylaws, and meeting sites. Meeting discussions focus primarily on complaints about drainage, sewerage, and water quality in New York towns, but minutes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commission for the Blind
 
 
Title:  
 
Series:
A0185
 
 
Dates:
1913-1914
 
 
Abstract:  
This series of meeting minutes documents the Commission for the Blind's efforts to improve the condition of blind persons in the state, and to provide recommendations to the governor for ameliorating their condition and for preventing blindness. Early entries outline the Commission's formation; later .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Board
 
 
Title:  
 
Series:
A0868
 
 
Dates:
1833-1855
 
 
Abstract:  
These four volumes of minutes document the Canal Board's administration of the state's canals in accordance with legislation of 1826. The records consist mostly of resolutions and financial statements concerning the canals and provide: date; names of persons present; names of persons making motions; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Economic Development
 
 
Title:  
 
Series:
B2348
 
 
Dates:
1965-2011
 
 
Abstract:  
This series contains board meeting minutes and agendas of the New York State Science and Technology Foundation; New York State Foundation for Science, Technology and Innovation; and New York State Office of Science, Technology, and Academic Research (NYSTAR), including NYSTAR's Advisory Council and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1587
 
 
Dates:
1792-1823
 
 
Abstract:  
In the late 18th century, the state established funds to loan, at interest, in order to encourage land ownership and development. The series consists of "minutes" (summaries) and abstracts of mortgages documenting the loaning of state money for land purchase and development in Ulster County. These records .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
A2019
 
 
Dates:
1848-1851, 1883-1890
 
 
Abstract:  
This series consists of two badly burned volumes of minutes of the Board of Regents' Standing Committee on the State Library. The first volume also contains some accounts, apparently of the Standing Committee..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. State Board for Public Accountancy
 
 
Title:  
 
Series:
20175_00
 
 
Dates:
1896-1976
 
 
Abstract:  
This accretion consists of the meeting minutes of the State Board for Public Accountancy from its first meeting in October 1896, as the "State Board of Examiners of Public Accountants" until the November 1976, meeting. Minutes typically document Board consideration and/or actions regarding admissions .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. State Board for Dentistry
 
 
Title:  
 
Series:
20175_12
 
 
Dates:
1868-2011
 
 
Abstract:  
This series consists of minutes of the State Board for Dentistry and its predecessors, the State Board of Dental Examiners, the State Board of Censors of the Dental Society of the State of New York, and the Dental Society of the State of New York. These entities were created to oversee, license, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. State Board for Medicine
 
 
Title:  
 
Series:
B2439
 
 
Dates:
1906-2002
 
 
Abstract:  
The State Board minutes and meeting files (records disposition number 20175) consists of meeting minutes, agendas, correspondence, memoranda, draft and final reports, staff notes, and publications involving issues requiring the action or consideration of the State Board for Medicine and its predecessor, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Board of Nursing
 
 
Title:  
 
Series:
B1408
 
 
Dates:
1902-2009
 
 
Abstract:  
This series consists primarily of minutes of the State Board of Nursing. Also included are agendas, memoranda, reports, and other records compiled by the board. The State Board of Nursing oversees the licensed practical nursing and registered professional nursing professions in New York State. The board .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. State Board for Optometry
 
 
Title:  
 
Series:
20175_12A
 
 
Dates:
1958-2011
 
 
Abstract:  
This series consists of meeting minutes of the State Board for Optometry. Minutes discuss such issues as examination dates and procedures, cases being investigated by the board against practicing optometrists, petitions to take the licensing examination or to obtain a license in optometry, relationship .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Board for Psychology
 
 
Title:  
 
Series:
20175_01
 
 
Dates:
1957-1998
 
 
Abstract:  
This accretion includes minutes, agendas, and related documents involving issues requiring the action or consideration of the New York State Board for Psychology. Minutes for some meetings are not present. Disciplinary cases are restricted to protect personal privacy. Access may be permitted under certain .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Board for Massage Therapy
 
 
Title:  
 
Series:
20175_01A
 
 
Dates:
1967-1998
 
 
Abstract:  
This accretion includes minutes, agendas, and related documents involving issues requiring the action or consideration of the New York State Board of Massage Therapy. The minutes begin with the first meeting of the board held on November 11, 1967 and continue on with some gaps through 1998. Disciplinary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Classification and Compensation Board
 
 
Title:  
 
Series:
14099
 
 
Dates:
1949-1960
 
 
Abstract:  
This series consists of the Classification and Compensation Board's minutes; control sheets which include appellant's name and agency, present and requested title and grade, and the Board's decision; and administrative memoranda and correspondence. It also includes, quarterly reports, and Division of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Civil Service Commission
 
 
Abstract:  
This series contains information on New York City civil service practices, its violations of Civil Service law and rules; and the city's justification of irregular civil service practices. The hearing transcripts, reports and brief document the State Civil Service Commission's investigation of the New .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Employees Merit Award Board
 
 
Title:  
 
Series:
14085
 
 
Dates:
1946-1962
 
 
Abstract:  
The State Legislature established experimentally in 1946 and permanently in 1948 a three-member State Employees' Merit Award Board to plan and administer awards programs for meritorious suggestions and accomplishments. This series consists of the Board's minutes, scrapbooks, and few miscellaneous files. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Natural Beauty Commission
 
 
Title:  
 
Series:
20139
 
 
Dates:
1966-1970
 
 
Abstract:  
The Natural Beauty Commission directed its attention toward open space; scenic and natural area preservation; community appearance; sign control; surface mining; junk car disposal; solid waste disposal; litter control; and historic preservation. It sponsored a statewide survey of environmental problems .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series contains Board meeting minutes; correspondence of the Office of the Capitol Commissioner concerning the repairs; specifications for the renovation (including remarks on existing condition of building); lists of vouchers, bills for building supplies; and plans and specifications for eleva.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Judicial Commission on Reapportionment
 
 
Title:  
 
Series:
J2016
 
 
Dates:
1966
 
 
Abstract:  
This series documents the activities and determinations of a special judicial commission appointed in 1966 to reapportion state legislative districts. Records consist of the commission's meeting minutes and published final report (including an exhibit volume of legislative district maps); other rolled .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Temporary State Commission on Workers' Compensation and Disability Benefits
 
 
Title:  
 
Series:
14484
 
 
Dates:
1984-1986
 
 
Abstract:  
The principal mandate of the Temporary State Commission on Workers' Compensation and Disability Benefits was to "examine the efficiency" of the workers' compensation and disability benefits system in New York State. This series contains correspondence, reports, hearing transcripts, meeting minutes, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Board of Law Examiners
 
 
Title:  
 
Series:
J2029
 
 
Dates:
1895-1902
 
 
Abstract:  
This series consists of minutes documenting activities of the State Board of Examiners. Minutes typically document examination and approval or disapproval of applications to the bar, establishment of rules, and establishment of dates and places for bar examinations..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J2006
 
 
Dates:
1847-1940
 
 
Abstract:  
The series consists of chronological log books which record the following information about appeals: appellant and respondent names; motions filed; date filed; date argued; date remittitur returned; and decision..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
 
 
Title:  
 
Series:
J0161
 
 
Dates:
1842-1847
 
 
Abstract:  
The Court for the Trial of Impeachments and Corrections of Errors was abolished by the Constitution of 1846. Thereafter its powers regarding corrections of errors rested in the Court of Appeals. This volume is a register of cases reviewed by or appealed to the court. Each entry gives the names of litigants .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Low Level Radioactive Waste Siting Commission
 
 
Title:  
 
Series:
18941
 
 
Dates:
1987-1995
 
 
Abstract:  
This series consists of meeting minutes of the New York State Low-Level Radioactive Waste Siting Commission. The minutes document actions, decisions, and policies made and developed by the commissioners at public meetings and in private sessions. Information includes staff reports, committee project .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1043
 
 
Dates:
1836
 
 
Abstract:  
Highway commissioners of each town are authorized to establish road districts for the upkeep of highways by the labor of the inhabitants. This series contains minutes of the Commissioners of Highways of Clarksville, Cattaraugus County, dividing the town into eleven road districts in 1836, and the establishment .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B0964
 
 
Dates:
1799-1831
 
 
Abstract:  
Commissioners of the Land Office examined and settled claims against loyalists' lands confiscated and sold by the commissioners of forfeitures. Most claims were based on erroneous sales of land not subject to forfeiture, or the dower rights of widows of loyalists. These minutes locate and describe the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Law Reporting Bureau
 
 
Title:  
 
Series:
J0228
 
 
Dates:
1895-1897, 1900-1904, 1911-1915
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Secretary
 
 
Abstract:  
The king appointed members of the councils of New York and New Jersey to investigate and settle a land dispute between Connecticut and the Mohegan Indians. The commission's minutes include: summaries of each party's arguments and the history of the dispute; copies of land sales by Indians to settlers, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0081
 
 
Dates:
1823-1829
 
 
Abstract:  
This series consists of a daily record of the proceedings of the Courts of Equity (after 1829 known as the Chancery Circuits). The names of the parties and their solicitors, summaries of documents submitted to the court, and the full text or abstract of orders and decrees issued by the court are recorded .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Water
 
 
Title:  
 
Series:
16827
 
 
Dates:
1902-1970
 
 
Abstract:  
This series consists of meeting minutes for the Division of Water's predecessor agencies: Water Storage Commission, Water Supply Commission, Conservation Commission regarding the Canaseraga Creek Improvement District, Water Power Commission, Water Power and Control Commission, and Water Resources Commission. .........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown State Homeopathic Hospital (N.Y.)
 
 
Title:  
 
Series:
B1745
 
 
Dates:
1888-1891
 
 
Abstract:  
This series documents the yearly meetings of the Joint Committee of Insane Asylum Superintendents. The minutes contain information pertaining to pending legislation, general administration, asylum policy, and patient treatment..........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.)
 
 
Title:  
 
Series:
14285
 
 
Dates:
1971-2005
 
 
Abstract:  
This series consists of Adirondack Park Agency (APA) meeting minutes. Records include adopted meeting minutes, as well as committee reports and memoranda submitted at each meeting. Minutes from 1979 forward also include meeting agendas for both the full agency and individual committees within the agency. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Traffic Commission
 
 
Title:  
 
Series:
09723
 
 
Dates:
1936-1967
 
 
Abstract:  
The meeting minutes and annual reports of the State Traffic Commission address regulation of the type, location, placement, maintenance and removal of all traffic control lights on state highways outside of cities; adoption of uniform rules ensuring the conformity of the signs with nationally accepted .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3057
 
 
Dates:
1938
 
 
Abstract:  
This series consists of meeting minutes in the form of hearing transcripts from a committee investigating the problem of runaways at the Agricultural and Industrial School. Testimony included personality traits of good supervisors; methods of discipline and preventing runaways; punishing runaways; frequency .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
 
 
Title:  
 
Series:
B0645
 
 
Dates:
1928-1961
 
 
Abstract:  
This series contains the department's copies of boards of visitors meetings minutes and monthly reports of superintendents and department heads at the following state institutions: Thomas Indian School; Woman's Relief Corps Home; State Agricultural and Industrial School; State Training School for Girls .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Works. Division of Finance and Planning
 
 
Title:  
 
Series:
10491
 
 
Dates:
1959-1967
 
 
Abstract:  
This series contains copies of minutes of meetings and related correspondence of the Niagara Frontier Port Authority. The minutes deal with such issues as the abandonment of the barge canal terminal and terminal lands in Buffalo by the State and their transfer to the board; operation of the Greater .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of minutes and transcripts of meetings of the Board of Commissioners of the Mohansic Lake Reservation. The board t was empowered to investigate all "records, plans and documents of the Mohansic Lake Hospital and Training School pertaining to its building contracts, operation and .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B0076
 
 
Dates:
1905-1952
 
 
Abstract:  
This series consists of meeting minutes of the Parole Board of Auburn Prison and the State Prison for Women. Early minutes include transcriptions of interviews with incarcerated individuals; family relations, prospective employment after parole, and similar matters of interest to the Board. After 1930, .........
 
Repository:  
New York State Archives
 

 
Creator:
University of the State of New York. Board of Regents
 
 
Title:  
 
Series:
17267
 
 
Dates:
1784-1979
 
 
Abstract:  
The Regents' Minutes of Meetings, aka The Regents' Journals, contain the official proceedings of the meetings of the New York State Board of Regents. Written from the Secretary's meeting notes, the minutes includes committee reports, communications from the Chancellor of the Board of Regents and the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This record series consists of the proceedings of the Commissioners, and the report of the Commissioners to the Legislature. Included are minutes and proceedings of Commissioners George Tibbits, Stephen Allen and Samuel M. Hopkins..........
 
Repository:  
New York State Archives
 

 
Creator:
Albion State Training School (Albion, N.Y.). Board of Visitors
 
 
Title:  
 
Series:
B1278
 
 
Dates:
1921-1938, 1942-1946, 1949-1970
 
 
Abstract:  
This series consists of monthly meeting minutes held by the Boards of Visitors of the Albion State Training School and its predecessor institutions: Western Correctional Facility and Western Reformatory for Women. Subjects include physical plant improvements, developments in health and educational programs, .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State School
 
 
Title:  
 
Series:
B1673
 
 
Dates:
1928-1978
 
 
Abstract:  
The series consists of typescript copies of monthly meeting minutes of the Board of Visitors of the Syracuse State School, submitted by the secretary of the board. Contents typically reflect presentations to the board by various school departments and special committees, often about such topics as progress .........
 
Repository:  
New York State Archives
 

 
Creator:
Buffalo (N.Y. : City)
 
 
Title:  
 
Series:
A0714
 
 
Dates:
1832-1900
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York House of Refuge
 
 
Title:  
 
Series:
A2060
 
 
Dates:
1921-1929
 
 
Abstract:  
These minutes summarize the committee's consideration of parole of new inmates, inmates eligible for parole, inmates who applied for parole, and inmates returned to the institution for violating parole. The minutes list inmates' names and numbers and the action to earn parole; investigation to be made; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J3130
 
 
Dates:
1797-1799
 
 
Abstract:  
This volume contains minutes of the return of writs by sheriffs (or by coroners, in cases of attachments against sheriffs), with notes of motions and orders for proper execution of writs which had been returned only partially executed. The most frequent entries are for writs of capias ad respondendum .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Industrial School
 
 
Title:  
 
Series:
A1901
 
 
Dates:
1849-1898
 
 
Abstract:  
This series consists of meeting minutes dealing primarily with planning, budgeting, and reviewing expenditures for salaries, supplies, and services. Information includes monthly expenditures and names of staff hired, fired, or resigned. Beginning in the 1870s, the minutes contain reports and recommendations .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Abstract:  
This series contains the constitution, bylaws, and monthly meeting minutes of the Benefit Association of the Civil Service Employees of Industry, N.Y. Subjects include election of delegates to attend conventions; appeal to reduce the railroad fare; correspondence with legislators regarding protection .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Social Welfare
 
 
Title:  
 
Series:
14251
 
 
Dates:
1867-1987
 
 
Abstract:  
This series consists of meeting minutes of the Board of Social Welfare and reports produced by various committees of the board, particularly in regard to approving certificates of incorporation under the state's Not for Profit Corporation Law. The board is responsible for oversight of state policy and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1964
 
 
Dates:
1893-1909
 
 
Abstract:  
This series documents the actions and decisions of the Board of Classification who determined parole requirements or transfer options. Minutes includes meeting dates; board members present; names of inmates and actions taken regarding their parole or division assignments; and inmate's offense or other .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Commissioners Constituted by Section 3, Chapter 334, Laws of 1864
 
 
Abstract:  
Legislation passed in 1864 appointed a board mandated "to receive proof, ascertain and determine what regiments of the uniformed militia or National Guard have lost, worn out or destroyed their uniforms in the service of the United States." These minutes record the board's resolutions, procedures adopted .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Commissioners Constituted by Chapter 421, Laws of 1862
 
 
Abstract:  
The minutes date between June 13, 1862 and December 21, 1864 and contain the resolutions, procedures, abstracts of expenditures of board members, descriptions of claims presented, abstracts of claims allowed, transcriptions of witnesses' testimonies, and descriptions of claims disallowed along with .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A1900
 
 
Dates:
1849-1940
 
 
Abstract:  
These minutes were compiled by the board secretary. An entry for each meeting begins with the date and a list of the members present, followed by a summary of the proceedings. Included are verbatim transcripts or copies of resolutions and reports considered by the board. Much of the business conducted .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Superintendent of Public Works
 
 
Title:  
 
Series:
B0201
 
 
Dates:
1817-1921
 
 
Abstract:  
This series contains minutes of meetings, maps, diagrams, drawings, tracings, decisions, petitions, correspondence, resolutions, contract lists, testimonies, depositions, affidavits, and newspaper clippings. Minutes are missing from this series from early December 1883 through late May 1887 and from .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1845
 
 
Dates:
1786-1822
 
 
Abstract:  
This series consists of minute books compiled by the Council of Appointment. The Council selected individuals to fill non-elective offices. The minute books record the date and place of each council meeting, the names of the members present, and appointments made by the council. Volumes contain civil .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A0027
 
 
Dates:
1778-1824
 
 
Abstract:  
These minutes provide the date, place, members present, and actions by the council on bills passed by the legislature. Bills were approved, committed to one of the judges on Council, or vetoed. Objections to disapproved bills were recorded in detail..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court
 
 
Abstract:  
This series consists of four typed transcripts of hearings concerning the acquisition of land for the improvement of State Street from Broadway to the pier [in Albany]..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A1873
 
 
Dates:
1834-1861
 
 
Abstract:  
This series contains meeting minutes of Trustees of the Capitol and State Hall. Information includes meeting date and location, attendees, and what transpired. Topics include plans for the constitution, repair and maintenance of State buildings; disposition of funds for these purposes; the appointment .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A3357
 
 
Dates:
1912-1914
 
 
Abstract:  
This series consists of a binder of typed minutes which served as the official record of the meetings held by the Panama-Pacific Exposition Commission to plan and promote the New York State exhibits of commercial, educational, industrial, artistic, military, naval and other interests at this exposition. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Secretary
 
 
Abstract:  
Commissioners from New York, New Jersey, and Nova Scotia held hearings to settle a Rhode Island-Massachusetts boundary dispute. Records of the commission's proceedings include: summaries of each party's argument; questions and testimony of surveyors, residents of the disputed areas, and other witnesses; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Temporary Health Insurance Board
 
 
Title:  
 
Series:
B0511
 
 
Dates:
1956-1961
 
 
Abstract:  
This series consists of the Temporary Health Insurance Board's minutes, historical files relating to the development of the first comprehensive state employees' health insurance plan, and health insurance specifications and proposals. Information includes minutes; correspondence; reports and special .........
 
Repository:  
New York State Archives
 

 
Creator:
Auburn Prison
 
 
Title:  
 
Series:
B1277
 
 
Dates:
1907-1920
 
 
Abstract:  
This series consists of a receipts and disbursements journal. Accounts relate to receipts and disbursements for women and men state industries, compensation, convict earnings, special funds, capital and regular maintenance and repairs. There are daily amounts and monthly totals..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
A3282
 
 
Dates:
1829-1830
 
 
Abstract:  
This series consists mostly of military appeals addressed to Adjutant General Beck or to Governors Van Buren and Throop concerning disputed elections of officers in the various units of the New York State Militia. Also included are statistical abstracts of inspection returns, which give numbers of officers .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
 
 
Title:  
 
Series:
12945
 
 
Dates:
1847-2018, 2020-2022
 
 
Abstract:  
This series consists of the recorded copies of "deeds and title papers" which were filed primarily in Series A0464, Original Deeds and Title Papers. The documents are described more fully in that series, but in general they are deeds or leases to the United States and to New York State, releases of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0463
 
 
Dates:
1897-1901
 
 
Abstract:  
This volume contains recorded copies of three partition deeds for Adirondack Forest Preserve Lands owned in common by the state and private parties, executed pursuant to the Laws of 1895, Chapter 273. There is also a deed to the United States for land on Staten Island and accompanying deeds of cession .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN392
 
 
Dates:
1769, 1800-1847 with many gaps
 
 
Abstract:  
This small collection includes administrative orders relating to the Chancery Fund and Chancery Library, and examples of other documents, including a bill of complaint (copy), bonds, two estate inventories, solicitor and counselor admission papers, and two remittiturs from the Court for the Correction .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Auditor of the Canal Department
 
 
Title:  
 
Series:
A1167
 
 
Dates:
1825-1875
 
 
Abstract:  
The documents in this series from Office of the Auditor of the Canal Department consist of vouchers, receipts, bills, clearances, and unidentified documents. Most are routine financial documents but a few concern canal operations..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
The volumes in this series contain field notes of land belonging to the Holland Land Company and the Ogden Land Company, as well as field notes pertaining to the Connecticut Tract and Andrew Craigie's holdings. Most of the land surveyed is in Genesee, Erie, and Orleans counties..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0012
 
 
Dates:
1829-1844
 
 
Abstract:  
This series consists of miscellaneous documents which did not fall into any other series and were filed together by the court clerk. They include draft rules, orders for exoneration of bail and surrender of defendants, recognizances of bail, consents to change attorneys, petitions and orders for appointment .........
 
Repository:  
New York State Archives
 

 
Creator:
Adirondack Park Agency (N.Y.). Planning Division
 
 
Title:  
 
Series:
B1903
 
 
Dates:
1921-1997
 
 
Abstract:  
Many of the maps in this series either directly or tangentially relate to transportation functions. The maps pertain to numerous subjects including the state's canal system, coastal areas, community water systems, power pools, gasoline facilities, recreation, tourism, Adirondack Northway motorist assistance .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1442
 
 
Dates:
1830-1900
 
 
Abstract:  
These are maps and plans of canal structures and works originally attached to contracts, petitions, and awards by Canal Appraisers..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany and Geneva)
 
 
Title:  
 
Series:
J0001
 
 
Dates:
1798-1847
 
 
Abstract:  
This series consists of fragments from other series originally filed in the Albany, Geneva, and perhaps Utica offices of the Supreme Court of Judicature. Most of the documents are motions, cognovits, writs of execution (usually fi. fa.), briefs, and affidavits of service of declarations. There are also .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J1126
 
 
Dates:
1832, 1837
 
 
Abstract:  
This is a fragmentary series of "Motion Papers" arranged by attorney's name (1832: B-C and 1837: B, G only). Affidavits of motions state the grounds on which the court will be moved. There are motions for judgment as in case of non-suit; for change of venue; for taxation of a bill of costs; to set aside .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum
 
 
Title:  
 
Series:
B1778
 
 
Dates:
1940-1944
 
 
Abstract:  
These papers and photographs relate to National Guard service in New York State and Second Service Command Tactical School held in Hackettstown, N.J. from 1942 to 1944. Materials include photographs and lists of attendees, school agendas, menus, and correspondence..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Court of Assizes
 
 
Title:  
 
Series:
JN592
 
 
Dates:
1681-1682
 
 
Abstract:  
Documents in this small series relate to civil cases. Two documents are complaints ("Bill ad Assisas") and the third is a defendant's answer to the plaintiff's claim..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN532
 
 
Dates:
1740-1846
 
 
Abstract:  
This series includes examples of documents created after final judgments had been rendered by the Supreme Court of Judicature. Document types include accountings of court costs, assignments of judgments, satisfaction pieces, reports of sheriff's sales of judgment debtor's property, and transcripts of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Senate
 
 
Title:  
 
Series:
L0009
 
 
Dates:
1859-1861
 
 
Abstract:  
This series consists of mainly correspondence, but also reports, minutes of land office commissioners, depositions, memoranda, lists of expenditures and appropriations, petitions, and claims. These may have been the working papers of Senator Thomas Hillhouse. Also included are financial matters such .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor. Western Division Engineer's Office
 
 
Abstract:  
This series contains miscellaneous payments for work done on the Western Division of the New York State Canal System, specifically the Erie and Genesee Valley Canals. Included are payments to landowners for temporary occupation of land, damage to buildings, and labor and materials for construction work .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J9813
 
 
Dates:
[circa 1839-1844]
 
 
Abstract:  
This series consists of judgment rolls, declarations, and other documents which were never filed because the attorneys were delinquent in paying their accounts. Most of the papers are still enclosed in the original wrappers bearing notes in red ink as to the contents and the accounts not paid..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (New York)
 
 
Title:  
 
Series:
JN595
 
 
Dates:
1795, 1798-1799, undated
 
 
Abstract:  
This small series contains one example each of a writ of covenant, writ of habere facias possessionem, and writ of proclamation. There is also a folder of unidentified writs..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature
 
 
Title:  
 
Series:
A0262
 
 
Dates:
1763-1824
 
 
Abstract:  
This series consists mostly of writs of capias ad respondendum ordering a sheriff to arrest a defendant for appearance in court. Other writs ordering a sheriff to take action also appear..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Fire Prevention and Control
 
 
Title:  
 
Series:
B1893
 
 
Dates:
1972
 
 
Abstract:  
This single motion picture film documents the crash of a Mohawk Airlines commuter plane on March 3, 1972 near the W. Averell Harriman State Office Campus..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0035
 
 
Dates:
1988-2004
 
 
Abstract:  
Mohawk Correctional Facility, located in Oneida 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:
Mohawk Valley Psychiatric Center
 
 
Title:  
 
Series:
B1484
 
 
Dates:
1842-1985, 2000-2017
 
 
Abstract:  
This series consists of visitation books and minutes of meetings of the Board of Managers (later Board of Visitors) of the Mohawk Valley Psychiatric Center and its predecessors. Minutes document matters discussed by or reported to the board including resolutions passed; financial reports; conditions .........
 
Repository:  
New York State Archives
 

 
Creator:
Mohawk Valley Psychiatric Center
 
 
Title:  
 
Series:
B1582
 
 
Dates:
1849-1996
 
 
Abstract:  
This series contains a wide assortment of records, compiled at Utica and Marcy State Hospitals, that were determined to possess historical value. The records document treatments and facility conditions, patient life, staff life and training, and facility expansion. Records cover a wide array of subjects .........
 
Repository:  
New York State Archives
 

 
Creator:
Mohawk Valley Psychiatric Center
 
 
Abstract:  
Prints, slides, and photo albums provide extensive visual documentation of the daily activities at several central New York state mental health facilities. Scenes include parties; sports; field trips; dining; ceremonies; entertainment, patient therapy and treatments and interior and exterior of buildings. .........
 
Repository:  
New York State Archives
 

 
Creator:
Monroe (N.Y. : Town)
 
 
Title:  
 
Series:
A4448
 
 
Dates:
1799-1989
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Long Island State Park Commission
 
 
Title:  
 
Series:
B2876
 
 
Dates:
1919-1951
 
 
Abstract:  
This series consists 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 state parks in Montauk and the Town of East Hampton on the South Fork of Long Island's East End..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0036
 
 
Dates:
1988-1996
 
 
Abstract:  
Monterey Shock Incarceration Correctional Facility (1958-2014), located in Schuyler County, N.Y., was a minimum security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Canal Fund
 
 
Title:  
 
Series:
A1097
 
 
Dates:
1834-1844
 
 
Abstract:  
Entries provide name of bank, amounts of money on loan and on deposit, amount remaining in each bank, and grant totals. Money was presumably for receipts from tolls deposited by Commissioners of the Canal Fund..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1096
 
 
Dates:
1817-1877
 
 
Abstract:  
This volume contains monthly totals of balances of canal money in various banks throughout New York State. Each monthly entry provides the name of the bank; amounts on loan and at what percent interest; amount on deposit and the amount remaining in each bank. An accretion consists of two folio sized .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of monthly estimates of work done and materials delivered for the improvement, repair, and enlargement of the New York State Canal System. The estimates relate to construction and repair work, including locks, aqueducts, culverts, and general excavation, undertaken throughout the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Geological Survey
 
 
Title:  
 
Series:
B1533
 
 
Dates:
1934-194
 
 
Abstract:  
This series consists of U. S. Bureau of Mines' monthly reports summarizing industry surveys and market reports of minerals such as iron ore; silver; lead and zinc; coal and coke; gold; sulphur; gypsum; slate; talc; gem stones; mica; mercury; peat; salt; natural gas; sand and gravel; abrasive materials; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Workers' Compensation Board
 
 
Title:  
 
Series:
B1966
 
 
Dates:
1920-1987
 
 
Abstract:  
This series consists of minutes of the Workers' Compensation Board (1945-1987), minutes of the earlier Industrial Board (1920-1945), and minutes of the State Civil Defense Commission (1958-1968)..........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1751
 
 
Dates:
1955-1967
 
 
Abstract:  
This series consists of monthly reports of children in Middletown State Hospital. The reports provide information on the total number of children; age of children; patients in residence at start and end of month; patients received (admissions, transfers, returns from convalescent care), and removed .........
 
Repository:  
New York State Archives
 

 
Creator:
Syracuse State Institution for Feeble-Minded Children
 
 
Title:  
 
Series:
B1667
 
 
Dates:
1876-1911
 
 
Abstract:  
This series consists of monthly payrolls "of attendants and servants" at the New York State Asylum for Idiots (1876-1890) and the Syracuse State Institution for Feeble-Minded Children (1891-1911). Occupations of those listed include cook, baker, seamstress, table girl, nurse, attendant, gardener, hall .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Geological Survey
 
 
Title:  
 
Series:
B1532
 
 
Dates:
1937-1946
 
 
Abstract:  
This series consists of U. S. Bureau of Mines' statements summarizing statistical and economic surveys of crude petroleum and refined petroleum products. The statements include narratives on daily production output and demand for crude petroleum, daily barrels of refined product, the price index for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0269
 
 
Dates:
1898-1913
 
 
Abstract:  
This series consists of a monthly progress report with monthly highway construction statistics including miles surveyed; miles under contract not completed; miles completed and accepted; expenses for surveys, maps, construction, and maintenance; and amount paid by state and county for construction work. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1425
 
 
Dates:
1942-1962
 
 
Abstract:  
The series consists of volumes that summarize data regarding film reviews on a monthly basis. Information for each day includes total number of reels received, reels rescreened, total number of pictures, approvals, eliminations, rejections, and remarks. Also included is the total number of double and .........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1744
 
 
Dates:
1915-1917
 
 
Abstract:  
This series consists of reports of new cases of communicable diseases in patients and employees of the Middletown State Hospital. The number of males, females, and the total number affected are noted. Some reports note cancer, malignant tumors, and habitual users of narcotic drugs. On the reverse side .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0232
 
 
Dates:
1921
 
 
Abstract:  
These monthly reports detail work contracted for the construction of Barge Canal terminals. The reports provide the contract number, contract description, and a brief narrative of work completed or unusual problems that occurred during the reporting period. Work done in August, September, and November .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor
 
 
Abstract:  
This series consists of reports and minutes of meetings submitted to the governor by boards of managers of state institutions documenting their visitation and inspection of these institutions as required by law. The reports provide information on the condition of the facilities, financial and administrative .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
 
 
Title:  
 
Series:
B0816
 
 
Dates:
1927-1961
 
 
Abstract:  
This series consists of monthly reports providing summary information on activities at state institutions supervised by the Department of Social Welfare. These reports or meeting minutes generally provide information about programs; activities; living conditions; physical facilities; staff personnel .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3060
 
 
Dates:
1902-1936
 
 
Abstract:  
These reports summarize inspections of the institution conducted in accordance with institution bylaws by the Board of Visitors (called the Board of Managers until 1927)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1273
 
 
Dates:
1913-1920
 
 
Abstract:  
These volumes contain monthly reports, with cover letters from a deputy State engineer. They are arranged chronologically and contain information on Barge Canal terminal construction such as contract number; contractors; location of terminal; summary of work done; schedules with total value of work .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4336
 
 
Dates:
1942-1944
 
 
Abstract:  
This series contains monthly reports sent from the Office of Civilian Mobilization's (OCM) director to the Lieutenant Governor, who was in charge of administering defense programs as the State War Plans Coordinator. The reports describe: organization of the local war councils; developments in the local .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1164
 
 
Dates:
1899-1904
 
 
Abstract:  
This fragmentary series consists of monthly schedules of Comptroller's accounts, including the canal funds and municipal bond issues across the state. Also included are lists of balances of Canal Fund monies in various banks..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A0984
 
 
Dates:
1899-1918
 
 
Abstract:  
This series consists of monthly statements of monies received by state hospitals submitted to the Comptroller. Each statement lists date, payor, purpose, and amount. Most of the entries are for maintenance fees charged to inmates. Also included is a statement of money received for sale of uniform materials .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0972
 
 
Dates:
1905-1931
 
 
Abstract:  
This series consists of monthly statements from county treasurers concerning the mortgage tax. Each entry gives total number of mortgages recorded; total mortgage taxes collected; expenses of recording office (clerks, printing, postage, etc.); date account was approved; amount of mortgage taxes refunded; .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B0693
 
 
Dates:
1904-1936
 
 
Abstract:  
This series consists of time books documenting expenditures for labor and materials used in fulfillment of contracts to adapt the Genesee River for use as a spur from the Barge Canal to Rochester, New York. Information usually includes dates, location and description of work performed; names and/or .........
 
Repository:  
New York State Archives
 

 
Creator:
Montour Falls (N.Y. : Village)
 
 
Title:  
 
Series:
A4440
 
 
Dates:
1836-1991
 
 
Abstract:  
Microfilmed records include governing board minutes, created to document the actions of the board, and one cemetery book..........
 
Repository:  
New York State Archives
 

 
Creator:
Moreau (N.Y. : Town)
 
 
Title:  
 
Series:
A4749
 
 
Dates:
1859-1914
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Moreau (N.Y. : Town)
 
 
Title:  
 
Series:
A4676
 
 
Dates:
1938-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Moreau (N.Y. : Town)
 
 
Title:  
 
Series:
A4719
 
 
Dates:
1805-1999
 
 
Abstract:  
This series contains town board minutes dating from 1805 through 1937 and annual budgets dating from 1947 through 1999..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Moreland Act Commission on Nursing Homes and Residential Facilities
 
 
Abstract:  
In 1975, Governor Hugh Carey invoked Section 6 of the Executive Law (Moreland Act), and by Executive Order #2 he appointed Morris B. Abram as commissioner to investigate state management of non-governmental nursing homes or facilities that received direct or indirect federal, state, or local aid, or .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Moreland Act Commission on the Returnable Container Act
 
 
Abstract:  
The commission was charged with investigating and determining how well the Returnable Container Act was working; the adequacy of state enforcement; the costs of compliance; whether unclaimed deposits should be retained by industries or paid to the state; and recommendations for improvement. This series .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Moreland Act Commission on the Urban Development Corporation and Other State Financing Agencies
 
 
Abstract:  
The series consists primarily of the commission's project, research, report, hearing, and financial investigation files related to the commission's investigation into the New York State Urban Development Corporation (UDC) and other public benefit corporations engaged in financing construction or the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Executive Department
 
 
Abstract:  
This series consists of a report documenting a Moreland Act Commission's investigation of allegations of evidence tampering by members of State Police Troops C and F, both located in the Hudson Valley. Accompanying the report is a signed letter from Deputy Attorney General and special prosecutor Nelson .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Moreland Act Commission to Investigate the Supervision, Licensing, and Regulation of Bingo
 
 
Abstract:  
This series contains transcripts of public hearings held by the commission to convey information related to its investigation into bingo games in New York City, Buffalo, Syracuse, Rochester, Utica, and rural communities in nineteen counties. The series also includes 131 numbered exhibits compiled for .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Moreland Act Commission to Study Workmen's Compensation Administration and Costs
 
 
Abstract:  
This file documents the Commission's operations and investigation including: operation, background and research materials; testimony and transcripts of hearings, conferences, and interviews with representatives of employers groups, unions organizations, and legal and medical associations. Records include: .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Moreland Act Special Commission on Educational Structure, Policies, and Practices
 
 
Abstract:  
The Special Commission on Educational Structure, Policies, and Practices was established to make recommendations to improve the structure, policies, and practices of school districts and Boards of Cooperative Educational Services (BOCES). This series consists of hearing transcripts; briefing materials; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Moreland Commission on the Alcoholic Beverage Control Law
 
 
Title:  
 
Series:
B1311
 
 
Dates:
1945-1964
 
 
Abstract:  
The commission compiled these files to track its investigation of violations of the Alcoholic Beverage Control Law by liquor licensees, their employees, and others. Many of the copies of documents and data in these files were gathered from files of the State Liquor Authority. They include forms, summary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Moreland Commission on the Alcoholic Beverage Control Law
 
 
Title:  
 
Series:
B1307
 
 
Dates:
1953-196
 
 
Abstract:  
This series consists of news articles and editorials collected by the commission to monitor liquor related problems and issues and to track the progress of its investigation. The series also contains a small number of press releases of other organizations commenting on the commission's work, and transcripts .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Moreland Commission on the Alcoholic Beverage Control Law
 
 
Title:  
 
Series:
B1306
 
 
Dates:
1963-1964
 
 
Abstract:  
This series consists of press releases issued by the commission to publicize its activities and gain public support for its findings, recommendations, and legislative proposals. Most of the press releases summarize the commission's findings and proposals concerning such issues as elimination of price .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Moreland Commission on the Alcoholic Beverage Control Law
 
 
Abstract:  
This series documents the staffing and general administration of the commission's investigation, reflecting its study of charges of favoritism and corruption in the State Liquor Authority's enforcement of the Alcoholic Beverage Control Law. Records include correspondence, subject files, recommendations, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Moreland Commission on the Alcoholic Beverage Control Law
 
 
Abstract:  
This series consists mainly of transcripts of testimony taken by the commission at public hearings in New York City, Buffalo, and Albany. Witnesses included State Liquor Authority officials; other state officials; local Alcoholic Beverage Control board officials; alcoholic beverage control officials .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Moreland Commission on Utility Storm Preparation and Response
 
 
Title:  
 
Series:
B2355
 
 
Dates:
2012, 2014, 2020
 
 
Abstract:  
This series consists of copies of the publicly accessible websites of the Moreland Commission on Utility Storm Preparation and Response..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation
 
 
Title:  
 
Series:
10991
 
 
Dates:
1961-1963
 
 
Abstract:  
The commission's correspondence and subject files document citizen concern about public assistance programs and the examination of practices, procedures, and costs. Administrative files include budget data, studies, reports, minutes, transcripts, news clippings, and press releases. Correspondence, mostly .........
 
Repository:  
New York State Archives
 

 
Creator:
Willard Psychiatric Center (N.Y.)
 
 
Title:  
 
Series:
B1802
 
 
Dates:
1937-1995
 
 
Abstract:  
This series was compiled by morgue personnel to document deaths. Information varies over time but typically includes date, patient number, building, names of attendants transporting body to the morgue, name of person giving religious rites, person identifying deceased, and name of person or funeral .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0037
 
 
Dates:
1993-1996
 
 
Abstract:  
Moriah Shock Incarceration Correctional Facility, located in Essex County, N.Y., 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:
Rockland (N.Y. : County)
 
 
Title:  
 
Series:
A4483
 
 
Dates:
[ca. 1936-1965
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
 
 
Title:  
 
Series:
A1285
 
 
Dates:
1838
 
 
Abstract:  
This series consists of statements of mortgages submitted to the State Comptroller by county commissioners of the U.S. Deposit Fund. Each statement lists name of mortgagor; residence; town or ward in which mortgaged premises is located; acres of land mortgaged; date and amount of mortgage; amount of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Audit and Control
 
 
Title:  
 
Series:
A1237
 
 
Dates:
1926-1936
 
 
Abstract:  
This series from the Dept. of Audit and Control consists of bonds issued by county clerks and treasurers in the names of surety companies. The bonds may contain mortgagee and mortgagor names; mortgage date and the county where first recorded; maximum principle debt or obligation by which contingency .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J4061
 
 
Dates:
1807-1826
 
 
Abstract:  
This series consists of copies of mortgages. Court rules required the Master involved in the sale of mortgaged property to file a copy of the mortgage with the Register, Assistant, or clerk of the court..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Science and State Museum
 
 
Title:  
 
Series:
A4692
 
 
Dates:
1807-1973
 
 
Abstract:  
This series indexes series A0477, Registers of Mortgages to the State, by name of mortgagor..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State. Division of Legal Affairs
 
 
Title:  
 
Series:
A0726
 
 
Dates:
1974-1979
 
 
Abstract:  
This series consists of memorandums, correspondence, maps, copies of deeds, newspaper clippings, publications, reports and cassette tapes generated as a consequence of an occupation of state-owned land at Moss Lake (Herkimer County) by a dissident group of Mohawk Indians who rejected the 1797 treaty .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
B2734
 
 
Dates:
1921-1965
 
 
Abstract:  
This series contains administrative files created and/or collected by the Motion Picture Division during the course of daily operations. Records include auditor's reports; budgets; fiscal records; job descriptions and other civil service related information; lists of the number of films that were reviewed; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1432
 
 
Dates:
1959-1965
 
 
Abstract:  
This series consists of reports containing monthly tabulations of the revenue received from the issuance of seals, permits, and licenses for original and duplicate copies of 35 and 16 mm films. The statements also provide monthly and yearly totals of the number of seals issued by the Division..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1428
 
 
Dates:
1927-1945
 
 
Abstract:  
These records were apparently generated by the Motion Picture Division in order to gather background data on the activities of other censorship boards on questionable films, on court opinions regarding freedom of expression, about various motion picture associations and unions that advocated freedom .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1417
 
 
Dates:
1927-1965
 
 
Abstract:  
This series consists of monthly "Eliminations Bulletins" compiled by the Motion Picture Division and distributed to countries and states with film censorship boards to inform them of actions taken on films. Information includes film title, applicant, and film footage in one of three categories: licensed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1419
 
 
Dates:
1921-1965
 
 
Abstract:  
This series is a card file index to the Motion Picture Division license application case files. Cards contain basic information regarding each film and notations of actions taken by the division and other censorship boards. The A1419-04 accretion consists of a computer-generated microfiche index produced .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
A1418
 
 
Dates:
1921-1965
 
 
Abstract:  
This series consists of approximately 73,000 motion picture case files, one for each film submitted to the Division of Motion Picture for review and licensing. Each case file contains the following: an license application(s); copies of initial and duplicate licenses; a copy of the filmscript; examiner's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Motion Picture Division
 
 
Title:  
 
Series:
A1431
 
 
Dates:
1930-1965
 
 
Abstract:  
The records for the most part document salary, travel expenses, and other work-related expenses incurred by Division personnel as they traveled throughout the state reviewing films and meeting with theater owners and operators. The files of former Division directors occasionally contain correspondence .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1834
 
 
Dates:
1930-1960
 
 
Abstract:  
This series consists of assorted material created by film distributors or studio publicists for the purpose of publicizing motion pictures. Most films represented portray sensitive subject matter, such as burlesque, sex, crime, narcotics, or prostitution. Material includes black and white photographs; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Legislature. Assembly. Majority Radio-Television and Photography Unit
 
 
Title:  
 
Series:
L0225
 
 
Dates:
1962-1976
 
 
Abstract:  
This series consists of motion picture films collected or maintained by the Assembly Radio-Television Photography Unit. Subjects of the films are typically activities of the legislature or social issues including gambling, rent control, and teenage drinking. Of particular interest are two editions of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Temporary State Commission to Study the Catskills
 
 
Title:  
 
Series:
B2456
 
 
Dates:
1974
 
 
Abstract:  
"The Challenge to Our Catskills" was a half hour documentary film highlighting the major areas of the Catskill region and exploring the challenges of uncontrolled growth and changing patterns of land use. The film was produced by the Catskill Center for Conservation and Development, with a supporting .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Office of Public Health Education
 
 
Title:  
 
Series:
A3270
 
 
Dates:
1948-1965
 
 
Abstract:  
The Motion picture photograph, release, and script files were created by the Photography Unit within the Department of Health. Materials consist of photographic release forms for movies and television, film and television scripts, film stills, transparencies, negatives, and photographs documenting the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Thruway Authority
 
 
Title:  
 
Series:
14512
 
 
Dates:
1951-1967
 
 
Abstract:  
This series contains promotional films produced by either the Thruway Authority Motion Picture Unit or the Photographic Bureau within the Department of Public Information. The films cover subjects such as construction; opening ceremonies for different road sections and bridges; portrayals of the road's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0126
 
 
Dates:
1820-1846
 
 
Abstract:  
This series consists mostly of affidavits stating the grounds for a motion and sometimes summarizing proceedings in the cause, and attached notices informing the opposing party of the motion for a court rule. The series also includes other motions, petitions, draft rules, demurrers, notices of joinder .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Albany)
 
 
Title:  
 
Series:
J0011
 
 
Dates:
1815-1847
 
 
Abstract:  
This series contains two main groups of documents interfiled. The first group consists of plaintiffs' declarations or pleadings (in Latin, "narratio" or "narr."), with notices of the rule to plead; affidavits and admissions of service of these declarations; and related documents. The second group of .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J0125
 
 
Dates:
1841-1846
 
 
Abstract:  
Most of the documents in this series are notices of joinder in demurrer, in which the plaintiff states that the demurrer will be opposed and the court moved for judgment on the ground that the defendant's demurrer is frivolous. There are also a few special motions for appointment of commissioners to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J2013
 
 
Dates:
1841-1847
 
 
Abstract:  
This series consists of affidavits and notices of motions which were denied by the court. Each document bears on the dorso the letter 'D' or the word "Denied." Sometimes a clerk or justice added notes explaining why the motion should be denied. The series also contains a few declarations and other documents .........
 
Repository:  
New York State Archives
 

 
Creator:
Mount Pleasant (N.Y. : Town)
 
 
Title:  
 
Series:
A4509
 
 
Dates:
1892-1993
 
 
Abstract:  
Records microfilmed are minute books of the town board (1922-1993) and tax assessment rolls (1892-1992)..........
 
Repository:  
New York State Archives
 

 
Creator:
Rochester (N.Y.:City)
 
 
Title:  
 
Series:
A4760
 
 
Dates:
1837-2002
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0038
 
 
Dates:
1976-1996
 
 
Abstract:  
Mount McGregor Correctional Facility (1976-2014), located in Saratoga County, N.Y., was 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:
New York (State). Office of General Services
 
 
Abstract:  
The records in this series document the engineering work and quality control inspections performed by the firm of Mueser, Rutledge, Wentworth, and Johnston on the Albany South Mall (Empire State Plaza) construction project. Documents pertain to review of contract bids, review and implementation of change .........
 
Repository:  
New York State Archives
 

 
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Title:  
 
Series:
B1979
 
 
Dates:
1976-2007
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series documents the actions of the Municipal Assistance Corporation Board of Directors from June 1975 through September 1995..........
 
Repository:  
New York State Archives
 

 
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum
 
 
Title:  
 
Series:
B1980
 
 
Dates:
1975-2002
 
 
Abstract:  
This series consists of 94 bound volumes of documents pertaining to bond issues..........
 
Repository:  
New York State Archives
 

 
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Title:  
 
Series:
B1991
 
 
Dates:
1976-2008
 
 
Abstract:  
This series consists of files created by Municipal Assistance Corporation committees to document their various activities. Records are chiefly meeting minutes. Other records include agendas, reports, and correspondence..........
 
Repository:  
New York State Archives
 

 
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series consists of testimony from the U.S. Senate and House hearings on the financial condition of New York City; U.S. Treasury, General Accounting Office, and Securities and Exchange Commission reports on New York City; and other economic reports, speeches, and testimony..........
 
Repository:  
New York State Archives
 

 
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series documents federal agreements crucial to the functioning of the Municipal Assistance Corporation, namely the Federal Credit Agreement of 1975 and the Federal Agreement to Guarantee of 1978..........
 
Repository:  
New York State Archives
 

 
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series documents federal legislation affecting or potentially affecting the Municipal Assistance Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Title:  
 
Series:
B1981
 
 
Dates:
1975-1977
 
 
Abstract:  
This series documents lawsuits involving or of interest to the Municipal Assistance Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series documents municipal workers, their productivity requirements under the Federal Credit Agreement of 1975, their pension systems' bond purchases, and the financing of severance pay for city workforce reduction programs..........
 
Repository:  
New York State Archives
 

 
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series documents financial actions and policies of the City of New York, particularly for the period of the Four-Year Financing Plan for New York City (FY 1979-FY 1982)..........
 
Repository:  
New York State Archives
 

 
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series consists of office correspondence compiled in monthly files by the Municipal Assistance Corporation for the City of New York..........
 
Repository:  
New York State Archives
 

 
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series consists of documentation of mirror bonds issued by the City of New York and purchased by the Municipal Assistance Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Abstract:  
This series documents New York State legislation affecting or potentially affecting the Municipal Assistance Corporation..........
 
Repository:  
New York State Archives
 

 
Creator:
Municipal Assistance Corporation for the City of New York
 
 
Title:  
 
Series:
B1988
 
 
Dates:
1975-1992
 
 
Abstract:  
This series documents actions of the Municipal Assistance Corporation. Included are records associated with the Four-Year Financing Plan for the City of New York (FY 1979-FY 1982) and the preceding Moratorium years..........
 
Repository:  
New York State Archives
 

 
Creator:
Municipal Assistance Corporation for the City of Troy (N.Y.)
 
 
Title:  
 
Series:
B2537
 
 
Dates:
2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Municipal Assistance Corporation for the City of Troy..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Municipal Affairs. Bureau of Municipal Affairs-Examinations
 
 
Title:  
 
Series:
13100
 
 
Dates:
circa 1914-1953, 1962-1973
 
 
Abstract:  
The series consists of field audit reports for counties, cities, towns and villages. The reports were generated pursuant to Article 3 of the Municipal Law, which mandated state review of municipal fiscal policies and procedures and required municipalities to follow standard procedures relating to financial .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Municipal Services Division
 
 
Title:  
 
Series:
B0504
 
 
Dates:
1944-1953
 
 
Abstract:  
This series consists of civil service examinations administered by a municipal civil service commission, the Department of Civil Service, or jointly by both. Records include the examination announcement(s): title, duties, salary, minimum qualifications, examination's subject and relative weight of its .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Civil Service. Examination and Staffing Services Division
 
 
Title:  
 
Series:
14103
 
 
Dates:
1922-1952
 
 
Abstract:  
This series was maintained by the Division of Examinations to monitor and aid municipal civil service commissions in the creation and administration of examinations. Records include examinations, announcements, and correspondence relating to the creation and administration of the examinations and sample .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Deputy Commissioner's Office
 
 
Title:  
 
Series:
B2698
 
 
Dates:
1922-2016
 
 
Abstract:  
Records include copies of petitions, charters, questionnaires, governing and fiscal documents, nonprofit documentation and tax forms, annual reports, informational and promotional materials, facility onsite review materials, recommendations prepared for Board of Regents, charter approval notices, correspondence, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Abstract:  
This series consists of bound volumes of bimonthly muster rolls registering officers and enlisted men from New York National Guard units that served in the U.S. Army during World War I. Some memoranda are interspersed within the volumes. Filed in the Adjutant General's Office, these rolls were used .........
 
Repository:  
New York State Archives
 

 
Creator:
United States. Army. Paymaster General's Office
 
 
Title:  
 
Series:
B1915
 
 
Dates:
1863-1864
 
 
Abstract:  
This series consists of 99 muster rolls from the 5th and 13th New York Calvary, and the 58th, 68th, 119th, and 141st New York State Volunteers. Each muster roll contains the following information: name and rank of the soldier, where and when they were mustered in, person they were mustered in by, age, .........
 
Repository:  
New York State Archives