Browse by: Title
Creator:
New York (State). Comptroller's Office
Abstract:
This series lists names of persons owning land in Sullivan County for which taxes were unpaid for the tax years 1924-1926. Each entry includes only the name of the property owner and a reference number. The source to which the number refers is unknown..........
Repository:
New York State Archives
Creator:
New York (State). Legislature
Series:
L0172
Dates:
1848-1850
Abstract:
none
Repository:
New York State Archives
Creator:
New York (State). Adjutant General's Office
Series:
B1833
Dates:
circa 1900
Abstract:
This series consists of a typewritten name index to State Archives series B0800, Abstracts of muster rolls of Militia or National Guard units mustered into federal service during the Civil War, created by staff of the Adjutant General's Office. Each entry consists of name and regimental unit..........
Repository:
New York State Archives
Creator:
New York (State). Adjutant General's Office
Abstract:
This series consists of a partial name index to series 13775, Civil War Muster Roll Abstracts of New York Volunteers. It does not include the names of men who served in the United States Colored Troops whose muster roll abstracts are included in series 13775. Each entry consists of name and regimental .........
Repository:
New York State Archives
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
Series:
B1201
Dates:
1799-1987
Abstract:
This series serves as a name index to executive pardons, respites, commutations, restorations of citizenship, and certificates of good conduct in series 13253. It likely indexes other record series created by the Department of State that document executive clemency actions, as well. Information includes .........
Repository:
New York State Archives
Creator:
New York (State). State Agricultural and Industrial School
Abstract:
This series consists of a cumulative name index to portions of all series that are arranged by case number, including Case History Books and the Supplementary Case Files. Entries in the index list inmate names and the corresponding case numbers. No cumulative indexes exist for the period between 1867 .........
Repository:
New York State Archives
Creator:
Nassau County Interim Finance Authority (N.Y.)
Series:
B2143
Dates:
2006, 2008, 2010, 2016, 2020
Abstract:
This series consists of archival copies of the publicly accessible website of the Nassau County Interim Finance Authority..........
Repository:
New York State Archives
Creator:
New York (State). Education Department
Abstract:
These files relate to a 1950s joint study by the Education Department and Nassau County school officials on problems caused by the county's rapidly increasing school age population. Included are memoranda and reports on the distribution of school aged children, enrollment changes, school district reorganization, .........
Repository:
New York State Archives
Creator:
Nassau Health Care Corporation (N.Y.)
Series:
B2144
Dates:
2007-2008, 2011, 2020-2021
Abstract:
This series consists of archival copies of the publicly accessible websites of the Nassau Health Care Corporation..........
Repository:
New York State Archives
Creator:
Nathan S. Kline Institute for Psychiatric Research
Series:
B2777
Dates:
2020
Abstract:
This series consists of archival copies of the publicly accessible websites of the Nathan S. Kline Institute for Psychiatric Research, which was established in 1952 and is part of the New York State Office of Mental Health. The institute's investigators study the causes, treatment, prevention, and rehabilitation .........
Repository:
New York State Archives
Abstract:
none
Repository:
New York State Archives
Creator:
New York State War Council. Office of Civilian Mobilization
Series:
A4326
Dates:
1941-1945
Abstract:
This series contains correspondence and publications created during cooperative efforts between the Office of Civilian Mobilization (OCM) and state agencies and other organizations in order to facilitate exchange of information and coordination of programs. The OCM was responsible for coordinating volunteer .........
Repository:
New York State Archives
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
Abstract:
This series consists of attendance registers of the thirty-fifth annual meeting of the National Education Association held in Buffalo, 1896. Each entry provides the member's name, residence, date of registration, and occasionally remarks..........
Repository:
New York State Archives
Creator:
New York (State). Governor. Deputy Secretary to the Governor
Series:
B1219
Dates:
1956-1958, 1972-1974
Abstract:
The materials in this series were compiled to prepare Governors Nelson A. Rockefeller and Malcolm Wilson and their respective staffs for the National Governors' Conference meetings in 1973 and 1974; and Governor W. Averell Harriman and his staff for meetings held between 1956 and 1958..........
Repository:
New York State Archives
Creator:
New York (State). Adjutant General's Office
Abstract:
This series consists of muster rolls for each division and brigade in the New York National Guard, as well as all organizations in the New York Naval Militia. Information provided generally includes: name; rank; whether present or absent at annual muster; date of rank; date and rank of original entry .........
Repository:
New York State Archives
Creator:
New York (State). Adjutant General's Office
Abstract:
This series consists of National Guard parade returns for the Uniform Fund, arranged chronologically and therein by unit. The returns are bundled, and a finding aid describes each bundle's contents..........
Repository:
New York State Archives
Creator:
New York (State). Adjutant General's Office
Abstract:
This series consists of a variety of records that relate mainly to the 14th New York State Militia; the 23rd New York National Guard; and the 12th New York National Guard. The bulk of the records post-date the Civil War but a significant portion, especially those pertaining to the 14th New York State .........
Repository:
New York State Archives
Creator:
New York (State). National Guard. Brigade, 12th
Series:
A3283
Dates:
1862-1871
Abstract:
This series consists of correspondence, special and general orders, morning reports, descriptive lists, and ordnance returns pertaining to commands held by Brigadier General James Gibson in the state's National Guard. The bulk of the series post-dates the Civil War and concerns Gibson's command of the .........
Repository:
New York State Archives
Creator:
New York (State). National Guard. Second Division. Artillery Battery, 3rd
Series:
B0310
Dates:
1876-1911
Abstract:
This series consists of descriptive roll books of the 3rd Battery of Artillery, Second Division, National Guard, headquartered in Brooklyn. Roll books include roster of commissioned and non-commissioned officers; register of privates; men discharged; men dropped, transferred, or promoted out of the .........
Repository:
New York State Archives
Creator:
New York (State). Division of Fish, Wildlife, and Marine Resources. Director's Office
Abstract:
This series contains the Natural Resources Damages Unit's case files for compensation, which pay for cleanup and restoration, for injuries to natural resources resulting from a spill or release of contaminants into the environment. Files include pre-assessment screening records, preliminary estimates .........
Repository:
New York State Archives
Creator:
New York (State). Department of Public Works. Division of Engineering
Series:
B0223
Dates:
1940-1944
Abstract:
These negative photographs were taken for use in settling Court of Claims litigation such as State contracts for the construction of highways, buildings, and other structures; appropriation of land and water; employee negligence; damages due to defects in the State's highway system. The negatives are .........
Repository:
New York State Archives
Creator:
New York (State). Division of Science and State Museum
Series:
A4213
Dates:
1890-1954
Abstract:
Approximately 300 images depict mineral mines, quarries, cement plants, terra cotta factories, and stone crushing plants; natural features of specific communities; industrial development; geologic formations; and geological exhibits. Many were made by Geological Survey geologists to illustrate State .........
Repository:
New York State Archives
Creator:
New York (State). Department of Highways
Abstract:
These photographs show damaged roads in eastern upstate New York; machinery used to construct or resurface roads; work in progress; roads before and after repair; various road surfaces like macadam or concrete; road signs; and automobile accidents. These were probably created by the Albany division .........
Repository:
New York State Archives
Creator:
New York State Thruway Authority. Department of Public Information
Abstract:
This series includes film negatives and prints, grouped by Thruway Region, showing aerial, oblique views of Thruway interchanges and facilities. There are usually several views of each taken from different angles and distances.........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Division of Archives and History
Series:
A4198
Dates:
1915
Abstract:
Series includes three black and white photographic prints (16" x 20") of an unidentified man, presumably a representative to the 1915 Convention, which are stored separately from the negatives. The negative from which the prints were produced is not present in the series, and is presumed lost..........
Repository:
New York State Archives
Creator:
Nelson A. Rockefeller Institute of Government
Series:
B1369
Dates:
1985-1990
Abstract:
The New York State Project 2000 was a planning project of the Nelson A. Rockefeller Institute of Government of the State University of New York. It examined current conditions, future implications, and costs across critical public policy areas affecting New York State. This series contains draft and .........
Repository:
New York State Archives
Creator:
New Baltimore (N.Y. : Town)
Abstract:
Microfilmed records include town clerk's record and minute books; highway account books; tax assessment rolls; town audits; poll books/registers of voters; town budgets; planning board minutes and planning review case files; mobile home permits; building permits; justice criminal case dockets; registers .........
Repository:
New York State Archives
Creator:
New York (State). New Capitol Commission
Abstract:
none
Repository:
New York State Archives
Creator:
New York (State). New Capitol Commission
Abstract:
This series, a "Map of Capitol Park Albany N.Y," is a combination location map and site plan and includes several profiles and one diagram of landscaping work planned for Capitol Park during construction of the State Capitol. Apparently prepared by George L. Schillner, the map shows the Capitol building, .........
Repository:
New York State Archives
Creator:
New Castle (N.Y. : Town)
Abstract:
Town of New Castle tax assessment records (1968-1995) include tax map, parcel number (section, block, lot); property location and class; school district; parcel size; assessment; exemption code; taxable value; town and school tax amount due; and date paid. Police blotters (1950-1980) record date and .........
Repository:
New York State Archives
Creator:
New Castle (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
Creator:
New Netherland. Council
Abstract:
The Cura?ao records, in Dutch, document the West India Company's activities in the Caribbean during the seventeenth century; supply information about the administration of affairs on Cura?ao; and depict the commercial relationship between the islands and New Netherland. The series includes administrative .........
Repository:
New York State Archives
Creator:
New Netherland. Council
Abstract:
This series contains deeds, in Dutch, recorded by the provincial secretary from September 5, 1652 until October 15, 1653. The provincial secretary was responsible for recording all land transactions in New Netherland. Most of the deeds document the conveyance of real property between private individuals .........
Repository:
New York State Archives
Creator:
New Netherland. Council
Abstract:
This series consists of ordinances, laws, and regulations enacted by the Council of the Colony of New York to govern and maintain order in the communities of New Netherland. The records, written in the Dutch language, address personal behavior; community standards in such areas as fire prevention, construction, .........
Repository:
New York State Archives
Creator:
New Netherland. Council
Abstract:
This series consists predominantly of land patents, in Dutch, through which the director-general and council of New Netherland allowed private individuals to take possession of land in freehold, as opposed to the previous policy of only granting permission to hold land for cultivation. Also included .........
Repository:
New York State Archives
Creator:
New Netherland. Council
Abstract:
This series consists of writs of appeal, in Dutch, from judgments made by the courts of New Amsterdam, Oostdurp (Westchester), Heemsteede, New Amstel, Wiltwyck (in the Esopus), Flushing (on Long Island), and Fort Orange. Writs of appeal were granted by the Council of the Colony of New York in response .........
Repository:
New York State Archives
Creator:
New Netherland. Provincial Secretary
Series:
A0270
Dates:
1642-1660
Abstract:
This series contains a vast array of legal documents in the Dutch language filed with the provincial secretary of New Netherland in conjunction with civil and criminal proceedings. Among other duties, the provincial secretary was responsible for recording and authenticating official documents for potential .........
Repository:
New York State Archives
Creator:
New Paltz (N.Y. : Village)
Abstract:
Microfilm includes minutes of the Village Board of Trustees (1887-1994); minutes of joint Village and Town Board meetings (1977-1994); minutes of the Village Planning Board (1964-1994); minutes of the Village Zoning Board of Appeals (1971-1994); and tax assessment rolls (1904-1993) showing taxable and .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Board of Pharmacy
Abstract:
This series consists of lists of persons who took pharmacist examinations. The following information is given about each examinee: number; date of examination; name; age; country of birth; whether proprietor or clerk; address; number of times examined; examination percentage in pharmacy, chemistry, .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Board of Pharmacy
Abstract:
This series indexes the names of persons who registered as pharmacists with the local or state boards of pharmacy prior to 1900. Entries include name; abbreviation for former board (e.g., NYSB-New York State Board; KCB-Kings County Board; ECB-Erie County Board); registration or license number (some .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Board of Pharmacy
Series:
B0484
Dates:
1872-1897
Abstract:
This series consists of a list of assistant pharmacists in New York City licensed by the state. Information includes applicant registration number; date of registration; name; country of birth; place of business; length of time in business; nature of credentials (license, diploma, certificate, papers .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Board of Pharmacy
Series:
B0486
Dates:
1872-1900
Abstract:
This series consists of lists of licensed pharmacists registered with the State. The following information is given for each registrant: registration number; date of registration; name; country of birth; business address; length of time in business; nature of credentials (diploma, license, certificate .........
Repository:
New York State Archives
Series:
J2032
Dates:
1805-1824
Abstract:
The Mayor's Court of New York City functioned as the court of common pleas for New York City and County. Between 1786 and 1829 courts of common pleas could prove and record wills transferring real property, and also wills whose witnesses were unable to appear in court to testify. This volume contains .........
Repository:
New York State Archives
Creator:
New York City Off-Track Betting Corporation
Abstract:
This series consists of archival copies of the publicly accessible websites of the New York City Off-Track Betting Corporation..........
Repository:
New York State Archives
Creator:
University of the State of New York. Board of Regents
Abstract:
This series consists of reports to the Board of Regents from the New York City Board of Education recommending amendment of its by-laws with reference to salaries of: principals of parental schools, teachers, substitutes of industrial subjects in trade schools for girls, principals of junior high schools, .........
Repository:
New York State Archives
Creator:
New York City Regional Interdepartmental Rehabilitation Committee
Series:
B1114
Dates:
1964-1970
Abstract:
The series contains correspondence files of New York City Regional Interdepartmental Rehabilitation Committee (NYCRIRC) coordinator, Florence Stattel; minutes of meetings of the NYCRIRC; minutes of meetings of the New York City rehabilitation center administrators during and immediately after the committee's .........
Repository:
New York State Archives
Creator:
New York State War Council. Office of Physical Fitness
Series:
A4306
Dates:
1942-1945
Abstract:
This series contains correspondence, pamphlets, and other materials documenting the activities which promoted physical fitness in one region supervised by the Office of Physical Fitness. The records of New York City Regional Supervisor Boris Von Arnold and Ethel T. Kohlberg, Principal Supervisor, Women's .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Center on Innovation in Education
Abstract:
In 1967, the commissioner of education initiated a study of decentralization plans by the director of the Center on Innovation in Education. These files resulted from that study and from the Board of Regents' review of the New York City Board of Education's plan for decentralization, proposed in 1969. .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Assistant Commissioner for Compensatory Education. Division of Urban Education
Series:
14238
Dates:
1970-1974
Abstract:
This series contains correspondence, project applications, evaluation forms, and other records documenting the work of the Division of Urban Education in administering the New York City School-Community Interaction Umbrella Program. Included are files documenting the operation of the program as a whole, .........
Repository:
New York State Archives
Creator:
New York (State). Department of Transportation. Map Information Unit
Abstract:
These maps depict streets and highways in the five boroughs of New York City..........
Repository:
New York State Archives
Creator:
New York (State). Public Service Commission
Abstract:
The series consists of sets of contract drawings of New York City subway system routes and facilities in Brooklyn from 1907 and 1908. Each set includes several portfolios of drawings, plans, maps, details, and sectional drawings. They are arranged chronologically by year and therein by route number .........
Repository:
New York State Archives
Creator:
New York (State). Bureau of Watershed Management
Abstract:
This series consists of a wide range of subject and correspondence files resulting from the Department of Environmental Conservation's (DEC) participation in the development and the subsequent implementation of the New York City Watershed Agreement..........
Repository:
New York State Archives
Creator:
New York (State). Department of State. Division of Information Services
Series:
14266
Dates:
1923-2017
Abstract:
The series consists of the official file copies of approved amendments to, or the abolition of existing orders, rules and regulations, as well as copies of new ones..........
Repository:
New York State Archives
Creator:
New York (Colony). Commissioners of Indian Affairs
Series:
B2309
Dates:
1723-1761
Abstract:
The Commissioners of Indian Affairs conducted negotiations and exchanged communications with the Five Nations as agents of the Governor of New York. The records in this series include minutes of resolutions and other actions; summaries of Indian affairs, particularly during wartime; detailed proceedings .........
Repository:
New York State Archives
Creator:
New York (Colony). Council
Series:
A1890
Dates:
1691-1770
Abstract:
This series consists of bills passed by the General Assembly but not approved by the Council. Issues include administration of estates; taxation; trade regulations; payments to government officials and others providing service to the government; organization of the militia; relations with Indians; and .........
Repository:
New York State Archives
Creator:
New York (Colony). Council
Abstract:
Books of general entries contain the office copies of documents issued by colonial governors Richard Nicolls, Francis Lovelace, and Sir Edmund Andros. They reveal the governors' efforts to enact the policies of the British monarchy, and provide insight into seventeenth century society, commerce, industry, .........
Repository:
New York State Archives
Creator:
New York (Colony). Council
Abstract:
This series consists of bound volumes of minutes of the legislative and executive sessions of the Council of the Colony of New York. The council shared executive and legislative powers with the governor. Minutes include laws, orders, and resolutions concerning the court system, land titles, land development, .........
Repository:
New York State Archives
Creator:
New York (Colony). Council
Abstract:
This series consists of a draft version of a small amount of minutes of the legislative and executive sessions of the Council of the Colony of New York. The Council shared executive and legislative powers with the governor. Minutes include laws, orders, and resolutions concerning establishment and organization .........
Repository:
New York State Archives
Creator:
New York (Colony). Council
Abstract:
This series consists of documentation used as the basis for many council actions and decisions as recorded in the Council Minutes. It reflects the council's administration of land settlement, economic development, Indian affairs, litigation, and military affairs. Records include correspondence, reports, .........
Repository:
New York State Archives
Creator:
New York (Colony). Court of Assizes
Series:
B2310
Dates:
1665-1672
Abstract:
This series consists of a typescript calendar of cases presented to the Court of Assizes, compiled sometime before 1911 by A. J. F. Van Laer, archivist of the New York State Library. Entries generally contain the date, parties to the case, nature of the case, allegations, court proceedings, disposition .........
Repository:
New York State Archives
Creator:
New York (Colony). Court of Assizes
Abstract:
These records document the settlement of civil and criminal cases by the governor and council sitting as the Court of Assizes. The court tried appeals of lower court decisions and served as an equity court in cases to which no specific legal provisions applied. Cases concerned: land title and/or inheritance .........
Repository:
New York State Archives
Creator:
New York (Colony). Court of Oyer and Terminer
Series:
JN521
Dates:
1716-1717, 1721-1749
Abstract:
Minute books contain a record of proceedings in the Court of Oyer and Terminer in each county outside of New York City and County. Minutes for each court session include a list of grand jurors, entries of indictments returned and defendants arraigned, and minutes of trials and sentences..........
Repository:
New York State Archives
Creator:
New York Convention Center Operating Corporation
Series:
B2099
Dates:
2007-2008, 2011, 2020
Abstract:
This series consists of archival copies of the publicly accessible website of the New York Convention Center Operating Corporation, a subsidiary of the Empire State Development Corporation..........
Repository:
New York State Archives
Creator:
New York County (N.Y.). Clerk's Office
Abstract:
Series contains recorded "indentures," by which judgment creditors assigned to third parties their rights to collect a money payments from judgment debtors. Judgments were recovered in the Superior Court of the City of New York and the Court of Common Pleas for the City and County of New York (before .........
Repository:
New York State Archives
Creator:
New York County (N.Y.). Clerk's Office
Series:
JN121
Dates:
1699-1910
Abstract:
Card index provides access to individual documents in two large series of Supreme Court of Judicature pleadings and other civil and criminal court documents: Series JN522 and Series JN535. An index card contains for each case document the names of plaintiff and defendant, name of court, date of filing, .........
Repository:
New York State Archives
Creator:
New York (Colony). Prerogative Court
Series:
JN516
Dates:
1803-1847
Abstract:
This volume contains certifications by the clerk of the city and county of New York that constables have attended a term of Circuit Court held in New York County and, before 1823, in the court's additional "sittings." The entry for each court term lists the names of the constables and the number of .........
Repository:
New York State Archives
Creator:
New York (Colony). Prerogative Court
Series:
JN114
Dates:
1754–1864
Abstract:
Two volumes are a docket of insolvent assignments filed in the offices of the clerk of the Supreme Court of Judicature (prior to July 1, 1847) and the clerk of the City and County of New York (starting July 1, 1847). Each docket entry includes the year, or year and date, of the assignment; the name .........
Repository:
New York State Archives
Creator:
New York (Colony). Prerogative Court
Series:
JN533
Dates:
1812-1891
Abstract:
This series contains an index for a wide variety of documents filed in the New York County Clerk's Office. The most common type of filing is marriage certificates (starting 1830, giving names of groom and bride)..........
Repository:
New York State Archives
Creator:
New York (Colony). Prerogative Court
Series:
JN537
Dates:
1823-1829
Abstract:
This volume contains attorneys' receipts for monies paid by judgment debtors to the sheriff of the city and county of New York in full or partial satisfaction of money judgments. Each entry contains the name of the court, title of the case, amount of payment, name of prevailing party's attorney, and .........
Repository:
New York State Archives
Creator:
New York (State). Division of Military and Naval Affairs
Series:
B2000
Dates:
1906-1918, 1940-1948
Abstract:
The New York Guard was created and later reactivated as a state defense force to replace the New York National Guard when the latter was mobilized into federal service during the two world wars. This series consists of service record cards for veterans of the New York Guard. Information varies but minimally .........
Repository:
New York State Archives
Creator:
New York House of Refuge
Series:
A2090
Dates:
1829, 1831, 1834-1932
Abstract:
The Annual Reports to the Legislature also included reports on rules and regulations, acts of incorporation, by-laws, statutes and decisions; Building Committee's final report; Bylaws of Board of Managers; and proceedings of first and second conventions of Managers of Houses of Refuge and Schools of .........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Abstract:
The New York House of Refuge building committee was charged with constructing, equipping and maintaining the Randalls Island facility. Meeting minutes provide information such as estimates for construction; abstracts of bids; bills for expenses; awarding of contracts; names of supply and construction .........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Series:
A2071
Dates:
1863-1874, 1892
Abstract:
The Reformatory's Protestant chaplains functioned as "home visitation agents" or parole agents. They evaluated an inmate's former home, the master's home of an indentured inmate, or the home of a paroled inmate. The brief narrative reports may include master's name, residence, occupation and treatment .........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Series:
A2053
Dates:
1857-1889
Abstract:
This series consists of reports of standing and special committees appointed by the New York House of Refuge Board of Managers. Series includes reports for indenturing, insurance, theater, school, classification, special, and building committees. The volumes contain reports of three special committees .........
Repository:
New York State Archives
Creator:
New York House of Refuge
Abstract:
These volumes track the movement of the New York House of Refuge inmate population from 1860 until the institution's closing in 1935. Information generally includes date; division; number of boys in each of six size categories (until 1900); number of boys or girls in each division; total number of boys .........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Abstract:
Maintained by the clerk in the Manhattan office of the Society for the Reformation of Juvenile Delinquents, the daily entries include description of the weather; names of persons requesting passes with name of person visited; names of persons requesting information about inmates; and delivery of correspondence .........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Abstract:
These volumes contain contractual agreements between the reformatory managers, inmates, and employers for indentured labor or apprenticeships. Contracts specified the employer must teach a trade, literacy and arithmetic; provide food, clothing, shelter, and, end of the apprenticeship terms. Inmates .........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Series:
A2092
Dates:
1827-1839 and 1861-1913
Abstract:
This committee met periodically with the Superintendent to review matters concerning inmate apprenticeships. Minutes document committee actions on the: review of applications from prospective master ( include applicant's name and relationship to the inmate, inmate's name, case number and committee's .........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Abstract:
These registers contain summary inmate admission information which generally includes: name, case number, annual entry number, admission date, assigned division, race, percentage (i.e., ethnicity or nationality) and age. Volume one also include "size" on a scale from one to six county of residence and .........
Repository:
New York State Archives
Creator:
New York House of Refuge
Abstract:
The New York House of Refuge was the first juvenile reformatory in the United States. During its existence from 1825 to 1935, the institution implemented many innovative programs for the detention, education, and rehabilitation of juvenile delinquents. This series contains detailed information, including .........
Repository:
New York State Archives
Creator:
South Mall (Albany, N.Y.)
Series:
A2057
Dates:
1825-1831 and 1855-1893
Abstract:
This series consists of minutes of committee meetings and reports of committee visits to the Girl's Division. Committee reports usually discuss the following: conditions of facilities, clothing, and food; discipline and relations between matron and inmates; education and recitation of Biblical verses; .........
Repository:
New York State Archives
Creator:
New York House of Refuge
Abstract:
This series contains minutes of the House of Refuge's Acting Committee, later Executive Committee. Minutes include discussions of maintenance, finances, education, employment, and other matters and also contain resolutions; lists of bills presented for approval; and reports of committees of the Managers. .........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Abstract:
This series consists of minutes of monthly, annual, and special meetings of the Managers of the Society for the Reformation of Juvenile Delinquents. Contents typically include resolutions of the board; lists of bills audited by the Executive Committee; lists of committee appointments; amendments to .........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Abstract:
This series consists of reports of weekly inspection visits to the reformatory. The Visiting Committee functioned as a liaison between the Acting Committee of the Society for the Reformation of Juvenile Delinquents and the institution's officers. Topics include illnesses and deaths of incarcerated individuals; .........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Abstract:
These volumes contain summary information about discharge and parole/indenture ship history of inmates including: name and case number; discharge date; school division, class; religion; race; reason for or manner of discharge, occupation during previous indentures; and length of time served at the House .........
Repository:
New York State Archives
Creator:
New York House of Refuge
Abstract:
This series, apparently an employee payroll register, bears no identification and was recorded in a volume previously used to record hospital admissions. Information includes date; employee name; amount paid and position (sometimes)..........
Repository:
New York State Archives
Creator:
New York House of Refuge
Abstract:
This volume, documents the payment of wages to institution employees. Information for each payment includes date, name of superintendent (payor), amount paid, length of service paid for (usually one month), occupation, and employee signature..........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Series:
A2068
Dates:
1860-1891
Abstract:
This volume contains summary information about parole applications denied by the Parole Committee. Each entry includes the following: name of incarcerated individual and case number, requested parole date, date eligible to and committee determination. Determination information included: deferred decision, .........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Series:
A2087
Dates:
1859-1861, 1871-1882
Abstract:
This summary information concerns inmate's background, offense, and discharge. Admission entries include: name and case number; book number; admission date; division and class number; age; previous residence or court which committed inmate; offense; nativity ; and parents' ethnic/racial background. .........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Series:
A2067
Dates:
1825-1845, 1860-1903
Abstract:
These volumes list information about persons to whom reformatory inmates were bound out. Information includes master's name and address; inmate's number; and date of indenture agreement. In addition the first volume (1825-1845) lists the master's occupation, the second volume (1860-1873) lists the inmate's .........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Abstract:
This series consists of minutes of meetings and reports of weekly visits to the school by the committee. Responsibilities of the committee included: hiring and compensation of staff; ordering of supplies; provision of religious instruction; and record keeping, especially of pupil punishment by staff.........
Repository:
New York State Archives
Creator:
New York House of Refuge
Series:
A2074
Dates:
1920-1931
Abstract:
The steward, in his role as supply officer, kept track of receipts and supplies for the institution. Included are listings for foodstuffs, housewares, furniture, clothing, cleaning supplies, repairs and services, coal, seeds bulbs, keys and locks medical and surgical equipment and supplies, and lumber. .........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Series:
A2054
Dates:
1825-1841, 1844-1935
Abstract:
The superintendent's daily log of events includes information on admission of inmates ( name, age, and committing agency); discharge or indenture of inmates (name, occupation, and residence of inmate's master or person to whom inmate was discharged); inmate deaths and escapes; purchase of supplies; .........
Repository:
New York State Archives
Creator:
New York House of Refuge
Abstract:
All visitors to the institution were required to sign in. These volumes list the name, city, state or country of each visitor. Visitors included legislators, jurors, students, teachers, professors, and members of the state legislature. Most visitors were from the New York City area; others included .........
Repository:
New York State Archives
Creator:
New York Lottery
Abstract:
This series consists of archival copies of the publicly accessible websites of the New York Lottery, which since 2013 has been part of the New York State Gaming Commission..........
Repository:
New York State Archives
Creator:
New York Military Agency
Series:
A4138
Dates:
1865-1867
Abstract:
This volume details the financial status of each of the New York Military Agency's field offices, mainly for the year 1865 (only three entries are for 1867). The ledger also records accounts with individuals with whom the agency had business relationships. Usually, specifics of a transaction are not .........
Repository:
New York State Archives
Creator:
New York (State). Division of Military and Naval Affairs
Abstract:
This series consists of summary service records of members of New York National Guard units. Information typically includes name, date of birth, place of birth, home address, date of enlistment, unit enlisted into, date of separation, how separated (honorable discharge, etc.), and dates of reenlistm.........
Repository:
New York State Archives
Creator:
New York (State). Adjutant General's Office
Abstract:
This roster of commissioned officers in the New York Naval Militia lists officers by rank for each unit. Each entry gives officer name, office held, division or battery number, commission date, date of rank, address, in whose place appointed, and remarks. There is a unit index but no name index..........
Repository:
New York State Archives
Creator:
New York (State). Governor. Assistant Secretary for Reports
Abstract:
This series consists of correspondence, memoranda, press releases, statements, newspaper clippings, photographs, invitations, event schedules, brochures, pamphlets, results summaries of and final reports relating to the 1957 and 1958 New York State Open House Week. Open House Week was an annual event .........
Repository:
New York State Archives
Creator:
New York Racing Association
Abstract:
This series consists of copies of the publicly accessible websites of the New York Racing Association (NYRA) that were produced after the NYRA Reorganization Board, a state government body, assumed control of the state's horse racing franchise..........
Repository:
New York State Archives
Series:
B2557
Dates:
1907-1909
Abstract:
This series consists of one volume of detailed comments on and comparisons of two bills presented to the State Legislature for the purpose of amending the New York State Militia Law..........
Repository:
New York State Archives
Creator:
New York (State). Adjutant General's Office
Series:
A4126
Dates:
1869-1880
Abstract:
This series includes manuscript drafts of New York State Adjutant General Franklin Townsend's annual reports to the governor for the years 1876, 1877, and 1878. The series also includes various fiscal documents, likewise drafted for inclusion in the annual reports. Such documents primarily relate to .........
Repository:
New York State Archives
Creator:
New York (State). Division of Minority and Women's Business Development
Abstract:
This series consists of annual goal plans for utilizing minority and women-owned business enterprises (M/WBEs). Included with the plans are an overview of agency activities; policy statement for utilizing M/WBEs; outreach efforts and information on contractor compliance with agency goals and sample .........
Repository:
New York State Archives
Creator:
New York (State). State Agricultural and Industrial School
Series:
A1970
Dates:
1876-1960
Abstract:
This series contains background information compiled upon inmate admission. Information may include; inmate name and institutional number; age; occupation; nativity; offense; committing court, county and judge; previous commitments and arrests; religion; physical attributes; habits, family status; parents' .........
Repository:
New York State Archives
Creator:
New York (State). State Agricultural and Industrial School
Series:
A1960
Dates:
1876-1913
Abstract:
These case files, which supplement information contained in series A1906, Male Inmate Case History Books, contain documents relating to inmate conviction, medical health at the time of admission, and parole. Each case file contains one or more of the following types of documents: certificate of conviction; .........
Repository:
New York State Archives
Creator:
New York State American Revolution Bicentennial Commission
Series:
B1630
Dates:
1969-1979
Abstract:
This series consists of annual reports produced by the New York State Revolution Bicentennial Commission in connection with its efforts to promote bicentennial celebrations of the state's role in the American Revolution and the creation of the state's first constitution. Each report contains photographs, .........
Repository:
New York State Archives
Creator:
New York State American Revolution Bicentennial Commission
Series:
B1635
Dates:
1969-1978
Abstract:
These files document the activities, celebrations, and projects of local commissions, schools, universities, and colleges held in observance of the bicentennials of the American Revolution and of New York statehood. Records consist largely of correspondence and applications, submitted by local commissions .........
Repository:
New York State Archives
Creator:
New York State American Revolution Bicentennial Commission
Series:
B1632
Dates:
1975-1976
Abstract:
These photographic and other materials created by the New York State American Revolution Bicentennial Commission document the New York Festival Barge known as the "Bicentennial Barge." The images show the barge, crew members, visitors, exhibits, demonstrations, performances, displays, speakers, and .........
Repository:
New York State Archives
Abstract:
This series consists of subject files, lists of records and records series, draft scope and content notes, finding aids, information on state agencies, and other record types created or collected by New York State Archives staff for the purpose of documenting records accessioned or scheduled to be accessioned .........
Repository:
New York State Archives
Series:
B1849
Dates:
1982-1994
Abstract:
This series consists of coding sheets or printouts from the database used to accession state government records prior to implementation of the online catalog system for the State Archives. The coding includes basic data such as series number, title, volume, and location. Also included are series description .........
Repository:
New York State Archives
Abstract:
This series consists of registration forms completed by researchers using the research room of the New York State Archives and the Manuscripts and Special Collections of the New York State Library. Records reflect the fact that returning researchers are required to complete a new registration form each .........
Repository:
New York State Archives
Creator:
New York State Archives and Records Administration. State Archivist
Series:
19042
Dates:
1977-1995
Abstract:
This series documents the work of the state archivist/assistant commissioner as chair of the State Historical Records Advisory Board (SHRAB). It contains membership and project files, correspondence, grant applications, administrative records, annual and special reports, and board meeting files containing .........
Repository:
New York State Archives
Creator:
New York State Archives. State Archivist
Series:
B1424
Dates:
1975-1980
Abstract:
This series consists of the records of Edward Weldon, first New York State Archivist (1975-1980). Records include correspondence, personnel, administration, budget, and grant files, along with monthly reports, reports to the New York State Board of Regents, information on New York State departments .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Committee on Environmental Conservation
Series:
L0262
Dates:
1972-1992
Abstract:
This series contains records relating to activities of the Assembly Standing Committee on Environmental Conservation. The records include copies of outgoing correspondence; reports and papers on an investigation into the involvement of organized crime in the waste disposal industry; files on solid waste .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Committee on Health
Series:
L0167
Dates:
1978-2001
Abstract:
Among the records in this series are documents from a November 27, 2001 public hearing on the diagnosis and treatment of Lyme disease. That hearing addressed the long-term use of intravenous antibiotic treatment in cases of chronic Lyme disease. Several physicians were under investigation for administering .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Committee on Legislative Oversight and Investigation
Series:
A0765
Dates:
1980
Abstract:
This series consists of the original typed "Year End Report" of the committee, along with photocopied reports, memoranda, and press releases which summarize the committee's activities and accomplishments in specific areas of investigation. Subjects include the New York City Jury Telephone Call-In System; .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Office of Legislative Oversight and Analysis
Series:
L0137
Dates:
1975-1977
Abstract:
The series contains records produced or collected in the Assembly Office of Legislative Oversight and Analysis' investigation of the Arab boycott of businesses dealing with the State of Israel. These files contain transcripts of conversations between investigators and businessmen regarding their involvement; .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly
Abstract:
Further identification and description of these fragments of petitions to the State Legislature was rendered impossible by extensive burn damage sustained in the 1911 New York State Capitol building fire. Access is restricted indefinitely due to extreme burn damage..........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly
Series:
A1816
Dates:
1778-1826
Abstract:
Assembly committees approved transactions relating to land confiscated from loyalists or suspected loyalists. Records in this series document these committees' approval of sales of confiscated land, consideration of requests to restore land to original owners, review of creditors' claims for payment, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Program and Counsel Staff
Series:
L0007
Dates:
1975-1997
Abstract:
This series contains approximately 3,000 bill files from numerous Assembly standing committees including Aging, Children and Families, Economic Development, Education, Environmental Conservation, Health, Social Services, and Tourism. Files may include a copy of the bill, committee bill memorandum and/or .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Public Information Office
Series:
L0016
Dates:
1974-1979
Abstract:
This series consists of verbatim transcripts of debates in the Assembly during the 1974-1977 legislative sessions. The debates contain the names of speakers and a complete record of what was said on the floor of the Assembly..........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Office of the Speaker
Series:
L0188
Dates:
1982-1991
Abstract:
This series consists of appointment books related to the Assembly Speakers' daily meetings and functions he attended. Occasionally the books include trip and meeting itineraries; receipts; invitations; and memorandums. Also included is a small amount of correspondence with constituents, citizens, and .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Office of the Speaker
New York State Assembly Speaker's Office summaries of significant legislation passed by the Assembly
Series:
L0203
Dates:
1976-1992 (with gaps)
Abstract:
This series consists of published summaries of significant bills passed by the State Assembly during each annual legislative session. Information provided for each bill includes names of sponsors, chapter number, whether the bill passed both houses, whether the governor signed the bill, and if so, whether .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly
Series:
L0127
Dates:
1974-1978
Abstract:
This series contains materials sent to committee members for use at meetings. Records include meeting agenda with name of committee, committee chair, meeting date, list of bills to be discussed including bill title, sponsor and print number; copies of each bill and sponsor memorandum of support which .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Standing Committee on Agriculture
Series:
A0715
Dates:
1977-1979
Abstract:
The series consists of copies of statements presented before the committee by various private individuals and representatives of a number of farm organizations at public hearings throughout the State. Although primarily concerned with the subject of the preservation of the "family" farm, the statements .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Standing Committee on Codes
Series:
L0204
Dates:
1977-1992
Abstract:
These files contain published copies of annual reports, program audits, statistical guidelines, guidebooks, surveys, lists, ordinances, proposals, transcripts, and other materials related to policy setting and issuances of guidelines by the Assembly Standing Committee on Codes. Material is primarily .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Standing Committee on Commerce, Industry, and Economic Development
Series:
L0231
Dates:
1977-1995
Abstract:
This series consists of memorandums, correspondence, reports, copies of legislative bills, budget requests, newspaper clippings and other materials concerning the committee's efforts to promote economic development in the state..........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Standing Committee on Consumer Affairs and Protection
Series:
L0208
Dates:
1975-1992
Abstract:
The Assembly Standing Committee on Consumer Affairs and Protection is responsible for developing legislation to protect consumers' rights. This series provides detailed information on the progress, strengths, and weaknesses of consumer-related legislation. The files include correspondence, memorandums, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Standing Committee on Consumer Affairs and Protection
Series:
L0014
Dates:
1974-1978
Abstract:
These records were compiled by the Assembly Committee on Consumer Affairs and Protection while examining ways to lower costs of prescription medicine in New York State. Included is hearing testimony relating to generic drugs provided by physicians, pharmacists, pharmaceutical company representatives, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Standing Committee on Consumer Affairs and Protection
Series:
L0209
Dates:
1975-1992
Abstract:
This series consist of transcripts of testimony, statements, and background information on consumer-related issues bearing on hearings conducted by the committee. Also included are annual legislative summaries and committee reports. Files concern hearings on food labeling; warranties and automobile .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Standing Committee on Governmental Operations
Series:
L0011
Dates:
1975-1982
Abstract:
This series contains information on issues investigated by the Assembly Standing Committee on Governmental Operations. Issues include the legalization of casino gambling, open meetings legislation, Indian affairs, and the effect of the State's Freedom of Information Law. Included are hearing testimony, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Standing Committee on Governmental Operations. Sub-committee on Indian Affairs
Series:
L0243
Dates:
1968-1972
Abstract:
These records were compiled by John Hudacs, Project Director of the Sub-committee on Indian Affairs. Records include hearing transcripts, subject files, correspondence, reports, and reel recordings of meetings held on reservations. Series also includes background information on services to Native Americans .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Standing Committee on Housing
Series:
L0148
Dates:
1973-1979
Abstract:
The testimony in this series was given by local government housing agencies; lending institutions; real estate and developer associations; tenant and homeowner associations; civic, religious and community groups; and senior citizen groups. Testimony focuses on neighborhood preservation, rent control, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Task Force on School Finance and Real Property Taxation
Series:
L0146
Dates:
1979-1980
Abstract:
This series contains transcripts and statements from hearings on legislative options for establishing new real property tax systems in New York State. The testimony includes information on how the existing system affects commercial interests, the impact on the State's economy of shifting taxes from .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Task Force on Toxic Substances
Series:
L0133
Dates:
1978-1980
Abstract:
The series consists of evidence gathered during the Task Force investigation of alleged Army dumping of radioactive materials into the Love Canal. The evidence was given at public hearings, in interviews conducted by Task Force investigators, and in interviews conducted by the Army during its own investigation. .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Task Force on Toxic Substances
Series:
L0134
Dates:
1978-1981
Abstract:
The series contains reports either created or used by the Assembly Task Force on Toxic Substances in its investigation. Reports of note include the Task Force's preliminary report to Assembly Speaker Fink; and its interim report, "The Federal Connection: A History of U.S. Military Involvement in the .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly
Series:
L0147
Dates:
1971
Abstract:
The series consists of a verbatim transcript of the May 26, 1971 New York State Assembly floor debate on Assembly bill #7078. The bill, which was passed by both houses of the legislature and signed into law as Chapter 371 of the Laws of 1971, extended state emergency housing rent control for a two-year .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Assemblyman (1975-1980 : Andrew D. Virgilio)
Series:
L0228
Dates:
1975-1980
Abstract:
This series consists of subject and correspondence files of State Assemblyman Andrew D. Virgilio, who served on the Assembly Committees on Aging, Education, Higher Education, Governmental Operations, and Local Government. He was also chairman of the Assembly Task Force on the Handicapped. The bulk of .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Assemblyman (1971-1982 : G. Oliver Koppell)
Abstract:
Files of Assemblyman G. Oliver Koppell contain correspondence, memorandums, printed materials, reports, draft legislation, and hearing testimony related to issues of interest or concern to the assemblyman, particularly in his role as chairman of the Assembly Committee on Corporations, Authorities, and .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Assemblyman (1983-1984: John F. Duane)
Abstract:
These files pertain to legislation sponsored or cosponsored by Assemblyman John F. Duane. Files include multiple copies of proposed bills, memorandums in support of legislation, press releases, correspondence, newspaper clippings, and internal memorandums circulated within Assemblyman Duane's office.........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Assemblyman (1975-1990 : Mark Alan Siegel)
Abstract:
Records in this series include non-constituent correspondence, reports, press clippings, news releases, and statements delivered at meetings. Topics include alcohol abuse, battered spouses, casino gambling, court reform, the death penalty, health, medical records disclosure, New York City Schools, privacy, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Assemblyman (1975-1992 : Maurice D. Hinchey)
Series:
L0006
Dates:
circa 1974-1993
Abstract:
These files were compiled by staff of Assemblyman Maurice D. Hinchey. Topics include aid to education, energy, the Catskill Gateway project, and the construction of the North-South arterial in Kingston. Files contain correspondence, rough notes, memoranda, newspaper clippings, published reports, and .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Assemblyman (1975-1992 : Maurice D. Hinchey)
Series:
L0261
Dates:
approximately 1975-1993
Abstract:
This series contains records of Maurice D. Hinchey as representative for the 101st New York State Assembly district. Records pertain primarily to environmental issues in Hinchey's own district, but since this focus draws in expansive geographic features such as the Hudson Valley, rivers, mountain ranges, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Assemblyman (1975-1992 : Maurice D. Hinchey)
Series:
L0201
Dates:
1976-1992
Abstract:
This series contains approximately 1,000 press releases from New York State Assemblyman Maurice D. Hinchey's office. A large number relate to his work on the Assembly Committee on Environmental Conservation..........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Assemblyman (1974-1992 : William B. Hoyt)
Series:
L0192
Dates:
1975-1989
Abstract:
The series consists of outgoing correspondence, sometimes with incoming letter(s) attached. The series also includes some background material, memorandums, and copies of cover letters sent with transmittal of requested materials. Responses, which address issues ranging from abortion, to child welfare, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Assemblyman (1974-1992 : William B. Hoyt)
Abstract:
This series includes rough drafts, revised copies, and corrected or updated versions of speeches by Assemblyman William B. Hoyt. The series also includes testimony given during legislative hearings and to a lesser extent correspondence, announcements, event programs, publicity statements, fliers, and .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Assemblyman (1974-1992 : William B. Hoyt)
Series:
L0191
Dates:
1979-1989
Abstract:
This series consists of computer-generated lists of floor votes cast by by Assemblyman William B. Hoyt during regular sessions of the State Assembly. The following information may be included: bill number (Senate/Assembly), date, and title/description; vote type (roll call or unanimous); vote totals .........
Repository:
New York State Archives
Creator:
New York (State). Assistant Counsel to the Governor
Series:
B2556
Dates:
1975-1979
Abstract:
This series consists of correspondence and subject files relating to mental health policy, clemency, the care of people with mental disabilities, the Willowbrook State School investigation, the reorganization of the Department of Mental Hygiene, the Rockland Psychiatric Center investigation, mental .........
Repository:
New York State Archives
Creator:
New York (State). Assistant Secretary to the Governor
Series:
B2325
Dates:
1954-1958
Abstract:
This series consists of subject, political, county briefing, and national files created by the office of the Assistant Secretary to Governor W. Averell Harriman. These records served as a reference file and related to numerous subjects with which the Governor's Office was concerned and about which the .........
Repository:
New York State Archives
Creator:
New York (State). State Athletic Commission
Series:
B2499
Dates:
1995-2015
Abstract:
These files document boxing and wrestling events or shows conducted in New York. The files contain various documents concerning the particular events. Many of the records are fiscal and document attendance at the events and the State Athletic Commission's receipt of taxes based on tickets sold and other .........
Repository:
New York State Archives
Creator:
New York (State). State Athletic Commission
Series:
20136
Dates:
1945-1990
Abstract:
These cards from the State Athletic Commission document fight records of boxers licensed in New York. Results are given for matches held throughout the world as well as in the state. Information may include fighters' given and professional name; birth date; address; a chronological list of fights; opponents; .........
Repository:
New York State Archives
Creator:
New York (State). Department of Law
Abstract:
This series consists of incoming and outgoing correspondence between the State Attorney General's Office and other state agencies, private businesses, federal and local government agencies, various constituent organizations, and other public and private individuals. Records typically consist of expressions .........
Repository:
New York State Archives
Creator:
New York (State). Attorney General's Office
Series:
B0906
Dates:
1879-1880
Abstract:
In a case that played out over the course of a decade, the State of New York brought legal action against canal contractors Henry D. Denison, James J. Belden, A. Caldwell Belden, and Thomas Gale in an effort to recover money allegedly obtained through fraudulent means. This series consists of an incomplete .........
Repository:
New York State Archives
Creator:
New York (State). Auditor General
Series:
A0173
Dates:
1780
Abstract:
This series consists of surviving fragments of the Auditor General's memorandum book, dated approximately 1780. These records are restricted due to severe burn damage..........
Repository:
New York State Archives
Creator:
New York (State). Banking Department
Abstract:
The series includes a wide variety of records relating to bank administration, operations, and accounting. The records document the state's activist supervision of banks under the Safety Fund Act, passed in the aftermath of the Panic of 1837..........
Repository:
New York State Archives
Creator:
New York (State). Banking Department
Series:
B1508
Dates:
1977-1987
Abstract:
These photographs were included in applications submitted to the Superintendent of Banks for authorization to establish or alter branch offices in accordance with State Banking Law. Subjects depicted include existing banking sites; proposed sites; building entrances; shopping centers; shopping malls, .........
Repository:
New York State Archives
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
Abstract:
This series consists of approximately 1000 shop drawings, which were used in conjunction with individual Barge Canal contracts to produce detailed specifications. The maps are primarily on linen and contain a great level of detail; from these plans contractors and manufacturers were able to fulfill .........
Repository:
New York State Archives
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
Series:
B1764
Dates:
[circa 1923]-1970
Abstract:
This series consists of original linen plans and drawings delineating maintenance contracts assigned for the New York State Barge Canal System. After the completion of the Barge Canal System in the mid-1920's, appropriations were authorized for the maintenance and operations of the system. Contract .........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Abstract:
This series consists of approximately 240 linen maps showing locations of channels, structures, appropriated lands, and terminals of the Erie, Champlain, Oswego, and Cayuga and Seneca Canals, as well as the location of old canals in relation to the Barge Canal System as improved under laws of 1903, .........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Abstract:
The Barge Canal Terminal Commission studied the question of providing publicly controlled terminal facilities for New York State Canals. This series consists of linen plans and drawings depicting Barge Canal terminal locations and terminal construction specifications. Plans depict drawings and specifications .........
Repository:
New York State Archives
Creator:
New York (State). State Board of Charities
Series:
A1990
Dates:
1875-1876
Abstract:
This series consists of standard reporting forms submitted to the Board of Charities by keepers or officers in charge of poorhouses and almshouses. The forms provide personal data regarding tramps who applied to local overseers of the poor, police, or keepers of poorhouses and almshouses for food and/or .........
Repository:
New York State Archives
Creator:
New York (State). State Board of Elections
Series:
16912
Dates:
1973-1997
Abstract:
This series contains documents prepared by the State Board of Elections to certify the official election results for all statewide, congressional, senate, assembly, and Supreme Court justice elections and statewide ballot proposals. Records include correspondence, minutes of the State Board of Canvassers, .........
Repository:
New York State Archives
Creator:
New York (State). Board of Embalming Examiners
Series:
14333
Dates:
1899-1927
Abstract:
This series consists of two index volumes, the first of which lists license numbers of embalmers licensed to practice in New York State, and the second of which lists the same information for licensed undertakers. Both volumes are arranged alphabetically by first letter of surname, with names entered .........
Repository:
New York State Archives
Creator:
Genealogical Society of Utah
Series:
14473
Dates:
1972
Abstract:
The State Board of Equalization and Assessment used these maps indicating flooded areas as reference sources in their inspection of, and determination of tax abatement or state assistance for, flood-damaged areas resulting from the hurricane. In addition to noting flooded areas, the maps show land contours, .........
Repository:
New York State Archives
Creator:
New York State Canal Corporation
Series:
B2058
Dates:
2006, 2008, 2010, 2019
Abstract:
This series consists of archival copies of the publicly accessible website of the New York State Canal Corporation, which became a subsidiary of the New York State Power Authority on January 1, 2017..........
Repository:
New York State Archives
Creator:
New York State Canal Corporation
Series:
B2058test
Dates:
2006, 2008, 2010, 2019
Abstract:
This series consists of archival copies of the publicly accessible website of the New York State Canal Corporation, which became a subsidiary of the New York State Power Authority on January 1, 2017..........
Repository:
New York State Archives
Creator:
New York State Canal Corporation
Series:
B1909
Dates:
circa 1900-1996
Abstract:
The bulk of this series consists of photographs and negatives taken to document the construction and operations of the Barge Canal. Many of the photographs document the Utica Region of the canal from Amsterdam to Oneida Lake, the Black River Canal, and the Northern and Southern Reservoir Systems. Photos .........
Repository:
New York State Archives
Creator:
New York State Canal Corporation
Abstract:
This series consists of traffic-related reports, forms, and records maintained by Canal traffic agents. These reports provide documentation of day-to-day traffic on the canals. Records include origin and destination reports; tonnage reports; trip clearances; and other traffic related forms..........
Repository:
New York State Archives
Creator:
New York (State). Casino Gambling Study Panel
Series:
13634
Dates:
1979
Abstract:
The Casino Gambling Study Panel was established to make recommendations concerning the economic, social, and employment impact of casinos; the ways that casino gambling might be used for economic development; how the industry might be taxed, and its potential revenue; and if casinos should be publicly .........
Repository:
New York State Archives
Creator:
New York (State). Central New York Developmental Disabilities Services Office
Series:
B2430
Dates:
1990-2013
Abstract:
These records provide concise information about patterns of disease or other medical issues that resulted in consumers' deaths. Meeting minutes typically include date of meeting; attendees; and brief descriptions of circumstances of patients' deaths including name, age, living circumstances, medical .........
Repository:
New York State Archives
Creator:
New York (State). Recorder's Court (New York)
Series:
JN512
Dates:
1796-1845
Abstract:
This volume contains accounts of fines (money penalties) in the Circuit Court and additional "sittings" of that court, and in the Court of Oyer and Terminer, held in the city and county of New York. Fines were imposed on jurors and constables who failed to appear as summoned, and on persons who were .........
Repository:
New York State Archives
Creator:
New York County (N.Y.). Clerk's Office
Abstract:
This volume contains accounts of court costs in circuit courts held in New York County and in other counties in eastern and southern New York. Each entry contains the name of the plaintiff's attorney, title of case, itemized court costs relating to trial or other proceeding in circuit court, and total .........
Repository:
New York State Archives
Creator:
New York (State). Civil Service Commission
Abstract:
This series contains the Civil Service Commission's official meeting minutes signed by its secretary. The Commission was set up "to regulate and improve the Civil Service of the State," and these minutes document their work toward that end. There are entries for all Commission meetings except those .........
Repository:
New York State Archives
Creator:
New York (State). Commissary General's Office
Series:
A4105
Dates:
1861-1886
Abstract:
This series consists of invoices of ordnance and ordnance stores, receipts, monthly ordnance returns, incoming correspondence, requisitions, duplicate bills and invoices, and lists of military expenditures directed to and generated by the State Commissary General's Office. This office is essentially .........
Repository:
New York State Archives
Creator:
New York (State). State Commission in Lunacy
Abstract:
The State Commission in Lunacy licensed, regulated and investigated public and private institutions that provided care of the state's mentally ill. This series consists of one volume of medical certificates for persons admitted to mental health facilities. Information includes patient name, sex, nativity, .........
Repository:
New York State Archives
Creator:
New York (State). Commission of Appeals
Abstract:
This series contains New York State Court of Appeals calendars for the period 1860-1869 and New York State Commission of Appeals calendars for the period 1870-1873. The Temporary Commission of Appeals was established to assist in disposing of the backlog of cases that had built up in the Court of Appeals .........
Repository:
New York State Archives
Creator:
New York (State). Commission of Appeals
Abstract:
Chapter 9 of the Laws of 1873 provided that any case placed on the calendar of the Commission of Appeals, called for argument, and no other disposition made thereof at the time of the call, shall stand dismissed. In such instances, the commission would enter an order of dismissal that was to be considered .........
Repository:
New York State Archives
Creator:
New York (State). Commission of Highways. Bureau of Maintenance and Repairs
Series:
B0747
Dates:
1921-1924
Abstract:
This series contains a variety of highway repair and maintenance records created or compiled by Cortland County Assistant Engineer Raymond "Ray" Mott. Mott reported to State Commission of Highways, Sixth Division Engineer William Acheson. The series includes inventories; repair cost estimates; labor, .........
Repository:
New York State Archives
Creator:
New York (State). Commission on Cable Television
Series:
19730
Dates:
1973-199
Abstract:
These case files document the regulation of cable television system operations in New York. The files are divided into seven subcategories, each with a corresponding docket number series: certificate of confirmation files (docket number 10000 series); renewal files (docket number 30000 series); amendment .........
Repository:
New York State Archives
Creator:
New York (State). Commission on Cultural Resources
Series:
A0736
Dates:
1970-1973
Abstract:
The Commission on Cultural Resources studied the fiscal needs of cultural institutions in the state and made recommendations for meeting their short and long-term needs. This series includes publications by state agencies and private and public cultural institutions; project files related to cultural .........
Repository:
New York State Archives
Creator:
New York (State). Commission on Cultural Resources
Series:
B1056
Dates:
[approximately 1970]
Abstract:
This series consists of 12 photographs that were used in presentation portfolios by the Commission on Cultural Resources. The photographs were specifically selected for possible use in Commission publications..........
Repository:
New York State Archives
Creator:
New York (State). State Commission on Eminent Domain and Real Property Tax Assessment Review
Series:
11447
Dates:
1970-1975
Abstract:
The series consists of correspondence, background research files, reports, questionnaires, meeting files, draft copies of bills, and subject files relating primarily to issues surrounding eminent domain..........
Repository:
New York State Archives
Creator:
New York (State). State Commission on Quality of Care for the Mentally Disabled
Series:
19356
Dates:
1979-1994
Abstract:
This series consists of copies of professional journal articles and speeches by chairman Clarence J. Sundram on a variety of topics relating to the status of care of the mentally disabled, the deinstitutionalization of the mentally ill, and the work of the commission..........
Repository:
New York State Archives
Creator:
New York (State). Commission on State-Local Fiscal Relations
Series:
B0305
Dates:
1962-1965
Abstract:
This series consists of commission agendas, meeting schedules, legislative bills, correspondence, memorandums, financial reports and studies, projections, newspaper clippings, meeting minutes, and miscellaneous printed material accumulated and generated by the Temporary State Commission on State-Local .........
Repository:
New York State Archives
Creator:
New York (State). Commission to Investigate Canal Affairs
Series:
B0333
Dates:
1875-1876
Abstract:
This series consists of a single volume used by the clerk of the New York State Commission to Investigate Canal Affairs to record information regarding witnesses summoned to appear before the commission. The back of the same volume was used by the clerk to record receipts for funds disbursed to the .........
Repository:
New York State Archives
Creator:
New York (State). Commission to Recodify the Public Service Law
Series:
A3235
Dates:
1929-1930
Abstract:
This series contains transcripts of the initial organization meeting and forty-three days of public hearings held by the Commission to Recodify the Public Service Law. The transcripts document the examination of ninety-five witnesses, including all members of the New York State Public Service Commission .........
Repository:
New York State Archives
Creator:
New York (State). Department of Social Services. Commissioner's Office
Series:
16034_99
Dates:
1980-1992
Abstract:
This accretion, which forms part of the larger Department of Social Services commissioner's subject and correspondence files, consists of the executive office files of César Perales. As commissioner, Perales served on the Governor's Task Force on AIDS and as chair of the Governor's Interagency Task .........
Repository:
New York State Archives
Creator:
New York State Committee on Sentencing Guidelines
Series:
14508
Dates:
1983-1986
Abstract:
These files contain correspondence, publications, draft or working documents, unpublished reports, and related material. Correspondence concerns the solicitation of input to the Committee's work, requests for information from the committee, comments on the committee's reports and work, and requests .........
Repository:
New York State Archives
Creator:
New York State Committee on Sentencing Guidelines
Series:
14509
Dates:
1983-1985
Abstract:
This series contains the minutes and "core documents" of Committee meetings. Core documents include, scholarly articles, background and position papers, clippings, draft reports, statistical compilations, and draft legislation. Topics include reduction of sentences based on "good time," crime classification, .........
Repository:
New York State Archives
Creator:
New York State Committee on Sentencing Guidelines
Series:
14507
Dates:
1983-1985
Abstract:
This series consists of newspaper clipping and subject files, public comment correspondence files, and public hearing testimony and transcripts compiled by the Committee on Sentencing Guidelines. The series contains copies of incoming correspondence from and committee replies to directors of criminal .........
Repository:
New York State Archives
Creator:
New York (State). Community Facilities Project Guarantee Fund
Series:
18959
Dates:
1969-2003
Abstract:
This series consists of correspondence of the coordinator and the Executive Deputy Commissioner of the Community Facilities Project Guarantee Fund (CFPGF). The CFPGF guarantees loans for the purpose of building or rehabilitating day care centers, residential child care centers, and community senior .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Series:
A1052
Dates:
1805-1813
Abstract:
This series consists of bonds relating to land purchased in Lots 11 and 12 of the Old Military Tract. Bonds provide name and residence of purchaser; amount of bond; date; location of parcel; and terms of payment. Bonds were taken by the comptroller pursuant to Chapter 106 of the Laws of 1803, which .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Series:
B0985
Dates:
1877
Abstract:
This series contains certificates of sale of lands for unpaid taxes that are marked "Cancelled." They are evidence that sales of non-resident land advertised to be sold for unpaid taxes in fact did not occur..........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Series:
A0217
Dates:
1812-1826
Abstract:
This series consists of certificates of conveyance of lands sold for unpaid taxes at public auctions held by the state comptroller in 1812, 1814, 1815, 1821, and 1826. Each certificate lists name of purchaser, number of acres purchased, county in which land was situated, location of land within larger .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Series:
B1182
Dates:
1813-1915
Abstract:
Most of this series consists of letters written to the Comptroller requesting searches of records to confirm individuals' Revolutionary War service. Replies from the controller are not included. Additional material includes bills for repair and storage of small arms; memoranda concerning state military .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Series:
A3208
Dates:
1857-1896
Abstract:
This series consists of correspondence from officers of the State Board of Regents to the State Comptroller's Office transmitting personnel updates approved by the board. Correspondence relates to appointments, resignations, and salaries, predominantly of employees of the Board of Regents, State Museum, .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
Series:
A1335
Dates:
1818-1834
Abstract:
This volume is divided into three sections. The first is arranged geographically giving purchaser's name, date of purchase, lot, and account book number and page. The second section begins on page 370 and is arranged by book number of the account books of bonds and mortgages for sales of state lands. .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
Series:
A1337
Dates:
1835-1881
Abstract:
This series records land sold by the Surveyor General. Volumes list date of bond; obligor of bond; lot; tract; acre; date and amount of first payment; amount of bond; date of delivery to State Comptroller; previous debtor for reverted land (where relevant) and year of reversion; and amount due of re.........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Series:
A3207
Dates:
1815-1842
Abstract:
This series consists of incoming correspondence and drafts of reports and outgoing correspondence compiled by the State Comptroller's office. Most of the documents relate specifically to the management and disbursement of funds appropriated for educational purposes and therefore under the oversight .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Series:
A1064
Dates:
1826
Abstract:
This series consists of single-page financial reports submitted to the State Comptroller by toll collectors at points on the Erie and Champlain Canals. Reports indicate the location, name of collector, monthly amount of tolls received, amount of fines received or refunds granted, amount of revenue retained .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Series:
A1057
Dates:
1827-1829
Abstract:
These chronological lists of passengers were submitted monthly by masters of boats traveling the Erie Canal. Required for taxation purposes, the lists provide name of boat; date of travel; names of passengers; and distance traveled. The card index indicates names of boats in chronological and alphabetical .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Series:
B0945
Dates:
1821-1926
Abstract:
This series consists of tax sale notices to occupants of lands sold and summary information derived from tax sale notices. Notices record name of occupant, date of tax sale, location of premises sold, purchase price, and date of conveyance. Bound volumes in accretion B0945-99 provide summary information .........
Repository:
New York State Archives
Creator:
New York (State). Department of Audit and Control
Abstract:
This series consists of copies of outgoing correspondence created by the offices of State Comptrollers H. Carl McCall and Edward Regan. Correspondence is addressed to state agencies, private businesses, federal and local government agencies, constituent organizations, and other public and private organizations .........
Repository:
New York State Archives
Creator:
New York (State). Department of Audit and Control
Abstract:
This series contains the New York State Comptroller's daily telephone log and messages. Entries include names and telephone numbers of callers and sometimes brief notes about the subject and/or time of call..........
Repository:
New York State Archives
Creator:
New York (State). Constitutional Convention, 1915
Series:
L0075
Dates:
1915
Abstract:
This series tracks amendments introduced in the 1915 Constitutional Convention and referred to individual committees. Each volume relates to a different committee..........
Repository:
New York State Archives
Creator:
New York (State). Constitutional Convention, 1915
New York State Constitutional Convention, 1915 committee correspondence, minutes and proposals files
Series:
L0076
Dates:
1915
Abstract:
The series contains records produced or received by 29 individual committees active during the Convention. The records document meetings and hearings held by these committees as they discussed adoption of a large number of possible amendments. The records also document the pressure placed on these committees .........
Repository:
New York State Archives
Creator:
New York (State). Constitutional Convention, 1915
Series:
L0091
Dates:
1915
Abstract:
The series consists of hearing testimony presented before several committees gathering evidence during the Convention. Volumes include the date and time of testimony, speaker and affiliation, and verbatim transcripts of testimony. The committees represented in the records are: Bill of Rights, Cities, .........
Repository:
New York State Archives
Creator:
New York (State). Constitutional Convention, 1915
Series:
L0088
Dates:
1915
Abstract:
This series consists of both a typewritten copy and a printed copy of each of the 725 new amendments introduced by delegates in the Constitutional Convention. Printed copies of the amendments contain the following: print number; introduction number; date introduced; introducer; name of committee to .........
Repository:
New York State Archives
Creator:
New York (State). Constitutional Convention, 1915
Series:
L0089
Dates:
1915
Abstract:
The series consists of a printed verbatim transcript of the complete floor proceedings of the Convention from April 6 to September 10, 1915. The Record is numbered consecutively from pages 1-4577; the Record pertaining to proceedings of a particular session is stapled as a separate section or number. .........
Repository:
New York State Archives
Creator:
New York (State). Constitutional Convention, 1938
Series:
L0095
Dates:
1938
Abstract:
The series contains records produced or received by 13 out of the 34 committees active during the Convention. The records include correspondence, proposed amendments, minutes of meetings, hearing testimony, and printed material. They document meetings and hearings held by various committees as they .........
Repository:
New York State Archives
Creator:
New York (State). Constitutional Convention, 1938
Series:
L0092
Dates:
1938
Abstract:
This series contains the published verbatim transcripts of the complete proceedings of the Convention from April 5 to August 26, 1938. The Convention Record, as it is known, is arranged numerically by number of session held by the Convention, with seventy-one in all. A Revised Record was published subsequently .........
Repository:
New York State Archives
Creator:
New York State Consumer Protection Board. Executive Director's Office
Series:
14500
Dates:
1973-1995
Abstract:
The Executive Director of the Consumer Protection Boards correspondence files relate to the Board's activities in consumer protection and regulatory activities primarily related to bills advocating for consumer interests such as product efficiency; labeling and safety; consumer protection laws; discrimination .........
Repository:
New York State Archives
Creator:
New York (State). Contracting Board
Series:
A1127
Dates:
1847-1869
Abstract:
The Contracting Board received proposals and bonds for performance of work submitted by persons wishing to obtain contracts for construction or repair of canals. Series includes printed forms for locks, culverts, waste weirs, aqueducts, bridge abutments, reservoirs, iron superstructure, and general .........
Repository:
New York State Archives
Creator:
New York (State). Council of Environmental Advisers
Series:
11289
Dates:
1970-1975
Abstract:
The Council of Environmental Advisors was created in 1970 to provide special counsel to the governor on environmental policy development. This series consists of correspondence, reports, meeting minutes, hearing materials, budget materials, legislation, taskforce reports, project files, and publications .........
Repository:
New York State Archives
Creator:
New York State Council on the Arts
Series:
B2652
Dates:
1985-2002
Abstract:
This series contains select video recordings of the Governor's Arts Awards from 1985-2002. These edited videos were produced by commercial, private, and affiliate cable channels and were possibly broadcast on PBS and cable stations statewide. This series also includes PSA's produced by the New York .........
Repository:
New York State Archives
Creator:
New York State Council on the Arts
Abstract:
This series consists of program grant files relating to the creation, development, and operation of select technical assistance grant projects in the Council on the Arts program areas. Program areas contained in this series include Architecture, Planning, and Design; Electronic Media and Film; Dance; .........
Repository:
New York State Archives
Creator:
New York (State). Counsel to the Governor
Series:
B2338
Dates:
1955-1958
Abstract:
This series consists of the subject files of the Counsel to the Governor's office which relate to the departments and divisions of New York State government. The counsel's responsibilities included making recommendations on proposed legislation; acting as a liaison between the Governor's Office and .........
Repository:
New York State Archives
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
Series:
J2157
Dates:
1842-1845
Abstract:
During the time period in which these records were created, the Court for the Correction of Errors (Court of Errors) handled only cases from the State's principal courts of law (Supreme Court) and equity (Chancery Court). The records consist of draft judgments rendered by the Court of Errors in law .........
Repository:
New York State Archives
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
Series:
J0159
Dates:
1788-1846
Abstract:
This series is the official daily record of court proceedings. Recorded in the minutes are the date and the names of court members in attendance for each court session and the location for each term. The parties' names and what occurred are recorded for each case heard in a session. The series contains .........
Repository:
New York State Archives
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
Series:
J5000
Dates:
1827-1845
Abstract:
This series contains a small sample of administrative records compiled by the Court for the Trial of Impeachments and Correction of Errors. Documents include resolutions appointing court officers and proposing changes in court administration, signed oaths of office of court officers, an undated list .........
Repository:
New York State Archives
Creator:
New York (State). Court of Appeals
Series:
J2102
Dates:
1896-1940
Abstract:
This series consists of lists of attorneys who were admitted to practice law in the First, Second, Third, and Fourth Departments of the New York State Supreme Court, Appellate Division, as well as lists of attorneys who were disbarred, suspended, or otherwise disciplined in these judicial departments. .........
Repository:
New York State Archives
Creator:
New York (State). Court of Appeals
Abstract:
This series consists of attorney admission affidavits filed with the State Court of Appeals. Each affidavit includes the following data: attorney name, residence, date of filing, date of admission, court where admitted, and whether the individual is native-born or a naturalized citizen (which sometimes .........
Repository:
New York State Archives
Creator:
New York (State). Court of Appeals
Abstract:
This series consists of clerk's calendars for the New York State Court of Appeals, commencing at the time of the reorganization of the court under the Judicial Article of 1869..........
Repository:
New York State Archives
Creator:
New York (State). Court of Appeals
Series:
J4102
Dates:
1898-1927
Abstract:
This series consists of a partial index to series J3102, Attorney admission affidavits. There are several gaps in the index where folders spanning several years of names are missing. Entries include the following data: attorney name, residence, date of filing, date of admission, court where admitted, .........
Repository:
New York State Archives
Creator:
New York (State). Court of Appeals
Series:
J6000
Dates:
1847-1886, 1933
Abstract:
This series consists of a small quantity of examples of motion papers and related documents filed with the clerk of the Court of Appeals in the nineteenth century (predominantly). Documents include affidavits and notices of motion, affidavits of service, orders of substitution, orders of continuance .........
Repository:
New York State Archives
Creator:
New York (State). Court of Chancery
Series:
J0065
Dates:
1684-1822
Abstract:
The series contains information on the particulars of cases, the results of court investigations, the content of testimony, and the determinations of the court. Records consist of decrees, bills of complaint, answers, testimonies, reports, and other documents filed in cases heard by the Chancellor. .........
Repository:
New York State Archives
Creator:
New York (State). Court of Chancery
Series:
JN314
Dates:
1831-1840
Abstract:
This register (or "docket") contains summary information on judicial trustees appointed by the Court of Chancery, First Circuit, to administer the property of persons not competent to do so themselves. Each entry states the case title (naming the petitioner or the parties to litigation), name of the .........
Repository:
New York State Archives
Creator:
New York (State). Court of Chancery
Series:
J0163
Dates:
1857
Abstract:
These volumes index notices of pending actions (suits) in Equity Court that were filed in the office of the clerk of the city and county of New York from December 1823 to December 1855. Each index entry includes name of defendant(s), name of complainant(s), and date of notice. While individual volumes .........
Repository:
New York State Archives
Creator:
New York State Data Center
Series:
17387
Dates:
1970-1990
Abstract:
This series consists of 1980 and 1990 United States Census of Population and Housing counts for New York State. It includes Summary Tape Files (STF), Public Use Microdata Samples (PUMS), and special tabulations. STF records contain population and housing tabulations for geographic areas such as blocks, .........
Repository:
New York State Archives
Creator:
New York (State). Department of Agriculture and Markets
Series:
A0511
Dates:
1971-1973
Abstract:
The Department of Agriculture and Markets required all migrants to register. The labor certificates include name and address of registrant; farm worked; number of migrants needed; migrant's home state; employment dates; name and address of camp where housed; list of crops and type of work; wages paid .........
Repository:
New York State Archives
Creator:
New York (State). Department of Agriculture and Markets. Division of Marketing
Series:
13440
Dates:
1973-1978
Abstract:
This series consists of official retail price market reports on meats, poultry, fruits, vegetables, eggs, and grocery items and contains weekly reports from the Albany (1973-1978) and Rochester (1975-1976) areas. Reports generally provide price information for all types of meats, poultry, fruits, vegetables, .........
Repository:
New York State Archives
Creator:
New York (State). Department of Agriculture and Markets. Market and Consumer Information Service
Series:
A0720
Dates:
1971
Abstract:
Quotes for prices paid at Burton's Livestock Auction, Vernon, New York and Welch's Livestock Auction, West Edmeston, New York, were reported by the Senior Marketing Representative for the Utica State Office Building. The prices paid are per hundredweight except for cattle replacements which are sold .........
Repository:
New York State Archives
Creator:
New York (State). Department of Audit and Control
Series:
B0603
Dates:
1886-1961
Abstract:
This series contains schedules of state-owned taxable lots within the Adirondack Forest Preserve and the Catskill Forest Preserve. Tax figures include school, highway, and special district taxes, and taxes rejected because of erroneous assessments. Individual lots are usually listed under the name of .........
Repository:
New York State Archives
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
Series:
13332
Dates:
1953-2000, 2009
Abstract:
This series consists of annual statements of counties relating to the computation of their constitutional tax margins. Each statement contains a breakdown of the current tax including computation of constitutional taxing power, determination of amount not affected by constitutional tax limitation, total .........
Repository:
New York State Archives
Creator:
New York (State). Department of Audit and Control. Bureau of Municipal Research and Statistics
Series:
13314
Dates:
1974-1983, 1990-2001, 2004
Abstract:
The New York State Off-Track Betting Commission was authorized to establish and regulate off-track pari-mutual betting on horse races. This series consists of annual financial reports of regional off-track betting corporations. Each report includes the following data: a balance sheet, statement of revenue, .........
Repository:
New York State Archives
Creator:
New York (State). Department of Audit and Control
Series:
A0838
Dates:
1971-1972
Abstract:
This series consists of computer printout journals detailing weekly expenditures by state agencies. These journals are produced as part of the function of auditing and "overseeing financial transactions of state government." The printouts include information on the appropriation number, project, agency, .........
Repository:
New York State Archives
Creator:
New York (State). Department of Audit and Control
Series:
B1372
Dates:
1936-1978
Abstract:
This series consists of records compiled by the office of New York State Comptroller Arthur Levitt. Records include personal and official correspondence, schedules of Levitt's activities, committee files, subject files, speeches, published opinions of the state attorney general, published annual financial .........
Repository:
New York State Archives
Creator:
New York (State). Department of Audit and Control
Series:
A1069
Dates:
1970-1974
Abstract:
These files pertain to proposed legislation, including bills considered but not passed, bills brought up in the reading process, and bills ultimately passed into law. Included are copies of bills, committee referral sheets, memorandums in favor or in opposition, and press releases announcing proposed .........
Repository:
New York State Archives
Creator:
New York (State). Department of Civil Service
Series:
14100
Dates:
1969-1971
Abstract:
Governor Nelson Rockefeller created the Alfred E. Smith Fellows Program in 1969 to give professionals and businesspersons from outside State government an opportunity to serve for one year in key State posts. This series consists of correspondence and memorandums, fellowship applications, appointment .........
Repository:
New York State Archives
Creator:
New York (State). Department of Civil Service
Series:
B2064
Dates:
2006, 2008, 2010, 2015, 2020
Abstract:
This series consists of archival copies of the publicly accessible main website of the New York State Department of Civil Service..........
Repository:
New York State Archives
Creator:
New York (State). Department of Commerce
Series:
19265
Dates:
1978-1982
Abstract:
This series consists of proposed legislation that would have permitted casino gambling at certain resort areas in New York State; a number of research reports bearing on the topic of casino gambling collected or solicited by panel staff; and a small quantity of news clippings related to the panel's .........
Repository:
New York State Archives
Creator:
New York (State). Department of Commerce. Central File Division
Series:
10181
Dates:
1945-1970
Abstract:
This series contains correspondence, memorandums, reports, copies of legislative bills, transcripts of statements and testimonies, publications, and newspaper clippings. The files were compiled by the Central File Division of the Commerce Department and include a substantial amount of records directed .........
Repository:
New York State Archives
Creator:
New York (State). Department of Correctional Services
Series:
19684
Dates:
1976-1984
Abstract:
The Admission and Release files contain criminal and demographic data on all inmates admitted to and released from facilities supervised by the Department of Correctional Services (DOCS) between 1976 and 1984. Each record identifies inmate's name, gender, ethnicity, education level, occupation, drug .........
Repository:
New York State Archives
Series:
B2418
Dates:
undated
Abstract:
This series documents land acquisition overseen by the department as authorized by Article XIV of the State Constitution. Records consist of deeds, maps, estimates, bids, appraisals, reports, vouchers, agreements, contracts, authorizations, title abstracts, correspondence, and memorandums..........
Repository:
New York State Archives
Creator:
New York (State). Department of Environmental Conservation
Series:
15496
Dates:
1973-1989
Abstract:
This series includes a departmental policies and procedures manual; handbook on administration of state land acreage; forest tax law certification handbook; forest inventory (mapping) handbook; state forest multiple use management plan handbook; Division of Fiscal Management procedures manual; aircraft .........
Repository:
New York State Archives
Creator:
New York (State). Department of Environmental Conservation
Series:
22572
Dates:
1976-1979
Abstract:
This series contains responses from two hazardous waste surveys. The first was conducted by Department of Environmental Conservation headquarters (Albany) staff in 1976-1977, where staff interviewed companies throughout the state that were engaged in hazardous waste activities and completed a form template. .........
Repository:
New York State Archives
Creator:
New York (State). Department of Environmental Conservation. Office of Program Development, Planning and Research
Series:
10770
Dates:
1972-1973
Abstract:
In June 1972, Hurricane Agnes caused flooding that led to real property damage in many Hudson Valley, Central, and Southern Tier counties in New York. Emergency federal disaster loans were made available soon afterward. This series contains correspondence, news releases, newspaper clippings, damage .........
Repository:
New York State Archives
Creator:
New York (State). Department of Financial Services. Banking Division
Series:
17426
Dates:
1980-2011
Abstract:
This series consists of record copies of the Weekly Bulletin, a publication issued by the New York State Banking Department that is circulated widely in the banking industry (Banking Law, Section 42). The publication contains notices of applications for authorizations or licenses, for change in business .........
Repository:
New York State Archives
Creator:
New York (State). Insurance Department. Corporate Affairs Bureau
Series:
16339
Dates:
approximately 1910-2016
Abstract:
This series consists of documents prepared by insurance companies (now inactive) that applied for licenses to do business in New York State. Companies include domestic companies domiciled in New York and U.S. branches of foreign companies. Records include permits, company by-laws, reinsurance agreements, .........
Repository:
New York State Archives
Creator:
New York (State). Department of Financial Services. Corporate Affairs Bureau
Series:
16341
Dates:
1905-2016
Abstract:
The records were created by six joint Governor's Office of Employee Relations committees dealing with health benefits to document committee actions for the purpose of implementing those actions or to establish a framework for future negotiations. Records contain meeting minutes, agendas, and changes .........
Repository:
New York State Archives
Creator:
New York (State). Department of Health. Bureau of Communicable Disease Control
Series:
B0165
Dates:
1919-1989
Abstract:
This series consists of information on deceased and released typhoid carriers including initial epidemiological investigation report; memorandums summarizing evidence for chronic carrier status; request for and receipt of legal declaration of this status; correspondence between state and local public .........
Repository:
New York State Archives
Creator:
New York (State). Department of Health. Bureau of Communicable Disease Control
Series:
B0168
Dates:
approximately 1956-1969
Abstract:
This series consists of printed forms compiled by the State Department of Health's Division of Laboratories and Research. The reports confirm the presence of typhoid fever and provide the following data: laboratory number; date; source from which blood was taken; patient's name and address; date the .........
Repository:
New York State Archives
Creator:
New York (State). Department of Health. Bureau of Environmental Radiation Protection
Series:
20691
Dates:
1982-1995
Abstract:
This series documents the State's efforts to identify, decontaminate, track, and monitor radioactive and nuclear-manufacturing sites, exclusive of nuclear power plants regulated by other offices or agencies. Records include assessment plans, feasibility studies, contracts, survey reports, lab analyses, .........
Repository:
New York State Archives
Creator:
New York (State). Department of Health. Bureau of Epidemiology and Communicable Disease Control
Series:
B1068
Dates:
1918-1953
Abstract:
This series consists of cards used to track and categorize chronic carriers of typhoid fever, their status, and reasons they received state aid. Information includes carrier's name; address; birth date or age at operation; occupation; and household census, indicating relevant medical history of others .........
Repository:
New York State Archives
Creator:
New York (State). Department of Health
Series:
B1528
Dates:
1974-1975
Abstract:
This series consists of a log of microfilmed contagious diseases records produced by the Department of Health. The log shows a type and year of communicable disease outbreak, apparent reel numbers, and date sent for filming. Scattered throughout the log are notes on outcomes of film processing, such .........
Repository:
New York State Archives
Creator:
New York (State). Department of Health. Office of the Commissioner
Series:
B1072
Dates:
1969-1971
Abstract:
This series consists of expert testimony presented before Department of Health hearing officers to refine proposed code policies and formulas for hospitals, nursing homes, and other health related facilities. Witnesses include representatives of hospitals, Blue Cross plans, physicians' groups, labor .........
Repository:
New York State Archives
Creator:
New York (State). Department of Health. Vital Records Section
Series:
B1367
Dates:
1880-1964
Abstract:
The series consists of microfiche copies of selected indexes to birth (through 1937), marriage (through 1964), and death (through 1964) certificates filed with the Department of Health. The indexes cover the entire state except New York City, and start in 1881. Each index entry states the name of person, .........
Repository:
New York State Archives
Creator:
New York (State). Department of Public Service. Citizens Advisory Council
Series:
19695
Dates:
1976-1980
Abstract:
The Citizens Advisory Council was established by the Public Service Commission (PSC) in 1976 as a means to increase citizen involvement in, and promote understanding of, the commission's mission. The council was abolished in 1980. This series consists of verbatim accounts of the Citizens Advisory Council's .........
Repository:
New York State Archives
Series:
B0338
Dates:
1913-1916
Abstract:
This series documents the state's acquisition of real property for the Barge Canal system, pursuant to Laws of 1903, Chapter 147, as amended. The series consists of depositions sworn to by employees of the Department of Public Works stating that the deponent had personally served notices of appropriation, .........
Repository:
New York State Archives
Creator:
New York (State). Department of Public Works. Division of Engineering
Series:
B0369
Dates:
1914-1928
Abstract:
This series consists of a lone surviving volume used by the State Engineer and Surveyor and later the Chief Engineer within the Department of Public Works to record sales of state lands. Volume includes details concerning the date, time, and location of public auctions held by the State Engineer and .........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Series:
B0357
Dates:
1905-1928
Abstract:
This single volume series is an alphabetical index to releases, or agreements in which private individuals or businesses relinquished the right to file claims against the State of New York for property damage associated with surveying or constructing the Barge Canal. Each entry in the volume lists release .........
Repository:
New York State Archives
Creator:
New York (State). Department of Public Works. Office of the Superintendent
Series:
B0737
Dates:
1933-1944
Abstract:
This series consists of 2 accounting ledgers used by the Western Division Engineer's Office to record payroll transactions. The heading of each ledger page lists employee name, job title, salary or hourly wage, and any special terms relating to payments. Most payroll entries are credited to personal .........
Repository:
New York State Archives
Series:
B0251
Dates:
1950-1990
Abstract:
This series consists of correspondence, memorandums, maps, plans, blueprints, photographs, studies, reports, meeting minutes, proposed legislation, contracts, opinions, resolutions, claims, and complaints. Subjects include bridges, highways, parkways, the Barge Canal, state buildings, parks, legislation, .........
Repository:
New York State Archives
Creator:
New York (State). Department of Social Services. Division of Legal Affairs
Series:
18016
Dates:
1949-1977, [circa 1989]
Abstract:
This series consists of Deputy Commissioner and General Counsel files concerning the management and administration of the Legal Affairs Unit. Files include correspondence, memorandums, daybooks, topical reports and studies, management plans, and agency annual reports. The series also contains significant .........
Repository:
New York State Archives
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
Series:
B0647
Dates:
1943-1960
Abstract:
State training schools submitted these reports to the Department of Social Welfare to document instances where inmates either escaped or attempted to escape. Each report provides the following information on runaways or attempted runaways: name; dates left and returned; housing unit of runaways; and .........
Repository:
New York State Archives
Creator:
New York (State). Department of State
Series:
B0070
Dates:
1900-1940
Abstract:
This series contains reports from county clerks to the secretary of state's office recording changes in names of individuals or corporations during the past year. The reports contain the date when it was compiled by the county clerk, his signature and name of county, the names of individuals or corporations .........
Repository:
New York State Archives
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
Series:
13251
Dates:
1929-1984, 1988, 1992, 1996, 2008, 2012
Abstract:
By law, all public officers must take and file an oath of office before being entitled to enter upon the discharge of any official duties. Oaths are filed with the Secretary of State's office. Included in this series are oaths for New York's members of the Electoral College, who convene in Albany every .........
Repository:
New York State Archives
Creator:
New York (State). Department of State
Series:
A0459
Dates:
1910-1945
Abstract:
This series consists of quitclaim deeds by which the Superintendent of Public Works, with the authorization of the Canal Board, released the State's title to and interest in lands appropriated for canal purposes that were determined to be no longer needed. In most cases, quitclaim deeds were used to .........
Repository:
New York State Archives
Creator:
New York (State). Department of State. Division of the Land Office
Series:
B0635
Dates:
1932-1960
Abstract:
This series consists of certificates of termination of temporary easements filed with the Division of the Land Office in the Department of State. Many of the temporary easements documented in the series had been acquired by the Department of Public Works to facilitate the construction of portions of .........
Repository:
New York State Archives
Creator:
New York (State). Department of State
Series:
A0460
Dates:
1924-1974
Abstract:
This series consists of original, certified copies of descriptions of real property appropriated for parks and parkways by regional state park commissions, pursuant to Section 676a of the State Conservation Law. Most appropriations also include paper, linen, or blueprint maps of the property acquired .........
Repository:
New York State Archives
Creator:
New York (State). Department of State
Series:
B0081
Dates:
1823-1871, 1880-1940, 1959-1966
Abstract:
This series consists of letters of administration, letters testamentary, and wills of out-of-state residents. The letters of administration provide the name and residence of the deceased, persons named as the intestate's administrator, residence, date executed, signature of witness, and filing date. .........
Repository:
New York State Archives
Creator:
New York (State). Secretary of State
Series:
A0487
Dates:
1664-1786
Abstract:
This series consists of the original engrossed (or final) letters patent and military patents, which were transcribed pursuant to Chapter 13 of the Laws of 1786. That law states that these volumes were "by various accidents so injured that a frequent Recourse to them may render them illegible." The .........
Repository:
New York State Archives
Creator:
New York (State). Department of State
Series:
B0018
Dates:
1778-2007
Abstract:
This series consists of oaths of offices of both elected and appointive officials and provide the name of the official to be sworn in; a copy of the text of the oath; date; title of office; and the signatures of the official sworn in, the Secretary of the State and/or the public official authorized .........
Repository:
New York State Archives
Creator:
New York (State). Department of State
Series:
A0464
Dates:
1855-1975
Abstract:
This series contains original deeds or releases to the State of New York, leases from the state to private individuals or business firms, certified copies of deeds to the United States for government facilities (including cessions of jurisdiction for military and naval installations), and easements .........
Repository:
New York State Archives
Creator:
New York (State). Department of State
Series:
A3280
Dates:
1783
Abstract:
This series contains photocopies of documents, the originals of which are in the records of the Colonial Office in the Public Record Office (Series C.O. 5, vol. 175). The documents include a list of record books kept by, and original wills filed with, the Secretary of the Colony of New York during the .........
Repository:
New York State Archives
Creator:
New York (State). Department of Taxation and Finance. Commissioner's Office
Series:
19338
Dates:
1976-1999
Abstract:
This series contains subject files generated by commissioners of the Department of Taxation and Finance. Records document the range of agency policies and activities in which the Commissioner was involved, and include correspondence, memorandums, reports, and meeting notes. Much of the correspondence .........
Repository:
New York State Archives
Series:
B0969
Dates:
1880-1939
Abstract:
This series consists of summary reports of sales of state lands by the State Engineer and Surveyor and its successors, including the Department of Public Works and the Division of the Land Office, as well as a few by the Conservation Department. Reports from state agencies making land sales were useful .........
Repository:
New York State Archives
Creator:
New York (State). Department of Taxation and Finance. World Trade Center Relief Fund
Series:
B1957
Dates:
2001-2006
Abstract:
This series documents the management of the World Trade Center Relief Fund and includes fiscal files, daily reports, lists of victims, reports of checks issued, and reports of donations over $5000. Also included are reports issued by the commissioner, notices issued, other operational records, applications .........
Repository:
New York State Archives
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
Series:
B2423
Dates:
1860-1972
Abstract:
The computation books in this series provide two different types of information: survey documentation used to produce maps; and/or plans and construction material documentation used to produce estimates for costs. The series documents preparations for canal improvements and construction in three locations: .........
Repository:
New York State Archives
Creator:
Fairchild Aerial Surveys, inc. New York office
Series:
B1771
Dates:
approximately 1969
Abstract:
This series consists of an original tempera on illustration board portraying fish in the New York State Barge Canal. The top of the painting announces, "Something fishy is going on in the New York State Barge Canal." Seven fish are displayed underwater: bass, dogfish, carp, walleye, sunfish, perch, .........
Repository:
New York State Archives
Creator:
New York (State). Department of Transportation. Division of Waterways Maintenance
Series:
B2422
Dates:
1902-1992
Abstract:
This series documents the Division of Waterways Maintenance regional waterways engineer's operation and maintenance of the Erie Barge Canal between Oneida Lake and the eastern portions of Montgomery County..........
Repository:
New York State Archives
Creator:
New York (State). Department of Transportation. Governmental Relations Division
Series:
B1919
Dates:
[circa 1980-1995]
Abstract:
The Westway was a transportation project conceived and planned in part by Governor Nelson Rockefeller's administration as a replacement for the elevated West Side Highway on the west side of Lower Manhattan, New York City. This series documents the Westway trade-in, a plan in which the funds allocated .........
Repository:
New York State Archives
Creator:
New York (State). Department of Transportation. Map Information Unit
Series:
B1906
Dates:
1970
Abstract:
At one time the Department of Transportation possessed very sophisticated cartographic equipment and techniques, which were utilized by state agencies to create maps not directly related to transportation functions. This series consists of detailed maps depicting assembly and senate election districts .........
Repository:
New York State Archives
Creator:
New York (State). Department of Transportation. Map Information Unit
Series:
B2020
Dates:
1973-1982, 1991-1997
Abstract:
This series consists of planimetric maps showing the location and identification of the reference marker system of New York State highways. The marker system was established by the New York State Department of Transportation to provide unique identification of specific points along the state highway .........
Repository:
New York State Archives
Creator:
New York (State). Department of Transportation. Map Information Unit
Series:
B1912
Dates:
1973-1981
Abstract:
These 9 x 9 inch black and white aerial photos show highway planning and construction project areas in the Capital District involving Routes I-87, I-787, 146, 32 and 396, and 378. The photos are arranged by project. Besides highways, the photographs show islands in the Mohawk and Hudson Rivers, state .........
Repository:
New York State Archives
Creator:
New York (State). Department of Transportation. Passenger and Freight Safety Division
Series:
20054
Dates:
1938-1997
Abstract:
This series consists of the original case files documenting the Department of Transportation's (DOT) regulation of the state's railroads from 1971 onward. DOT initially placed regulatory responsibility in its Regulation Division, although that function was later the responsibility of the Passenger and .........
Repository:
New York State Archives
Creator:
New York (State). Division of Coastal Resources
Series:
B2130
Dates:
2006, 2008, 2010
Abstract:
This series consists of archival copies of the publicly accessible website of the New York State Department of State's Division of Coastal Resources. Sometime after December 2010, this site was removed from the live Web and its content was incorporated into the main website of the Department of Stat.........
Repository:
New York State Archives
Creator:
New York (State). Division of Coastal Resources
Series:
B2416
Dates:
2003-2008
Abstract:
This series documents those projects that are either directly funded by the federal government, require a federal permit, or involve actions by a federal agency such as the United States Army Corps of Engineers..........
Repository:
New York State Archives
Creator:
New York (State). Division of Equalization and Assessment
Series:
B0925
Dates:
1973-1977
Abstract:
Hurricane Agnes hit the Southern Tier and Hudson River Valley counties of New York State in June 1972 and caused several hundred million dollars of damage to real property. Property owners who suffered damage applied directly to the State Board of Equalization and Assessment for tax abatement. This .........
Repository:
New York State Archives
Creator:
New York (State). Division of Equalization and Assessment
Series:
14271
Dates:
1979-1982
Abstract:
This series contains the general files of T.R. Kitchen, Division of Equalization and Assessment Deputy Executive Director for Operations. Records include correspondence with county directors of real property tax services and regional offices; advisory appraisals; newsletters; requests for proposals; .........
Repository:
New York State Archives
Creator:
New York (State). Division of Fish and Wildlife. Habitat Section
Series:
16665
Dates:
1979
Abstract:
This series consists of maps of wildlife habitats in urban areas throughout the state. The series includes 107 Mylar overlays entitled "Urban Wildlife Habitat Inventory Overlay Maps," and 24 "Urban Area Enlargement" print maps (paper). Habitat areas are demarcated on the Mylar overlays by alphanumeric .........
Repository:
New York State Archives
Creator:
New York (State). Department of Correctional Services
Series:
B2562
Dates:
1936-1944
Abstract:
This series consists of two employee manuals distributed to members of the New York State Police during the 1940s. The first, entitled The Evidence Handbook for Police, was published by Franklin M. Kreml in 1944 as a practical guidebook on evidence written especially for police officers. The second .........
Repository:
New York State Archives
Creator:
New York (State). Division of Substance Abuse Services. Office of the Director
Series:
16084
Dates:
1978-1987
Abstract:
Most records in this series are internal or interoffice memorandums concerning alcohol and substance abuse prevention programs. Many relate to auditing or monitoring of educational programs, and to evaluating program spending and effectiveness. Also included is correspondence and records concerning .........
Repository:
New York State Archives
Creator:
New York (State). Division of Substance Abuse Services. Office of the Director
Series:
16085
Dates:
1978-1991
Abstract:
This series from the Division of Substance Abuse Services Director's Office includes general correspondence, reports, and material relating to the licensing of various substance abuse services providers. Some records may be restricted..........
Repository:
New York State Archives
Creator:
New York (State). Division of the Budget
Series:
16523
Dates:
1942-1998
Abstract:
The series consists of files relating to agency appropriations and the authorization for expenditure of state funds including capital construction requests, Executive Chamber expenditures and appropriations, and interfund and interagency transfers. Files include agreements between the governor and legislative .........
Repository:
New York State Archives
Creator:
New York (State). Division of the Budget
Abstract:
This series consists of the working files of the Division of the Budget (DOB) Golden Anniversary Committee or the 50th Anniversary Committee, chaired by Dr. T. Norman Hurd. The History Subcommittee was to prepare "The Executive Budget New York State," a history of DOB focusing on five distinguishable .........
Repository:
New York State Archives
Creator:
New York (State). Division of the Budget
Series:
B1412
Dates:
1973-1988
Abstract:
This series consists of notices of updates to the Division of the Budget's Budget Policy and Reporting Manual. The manual conveys budget policy and procedure to division staff, state agencies, and the general public. The notices relate to new, revised, and deleted items. Instructions include brief descriptions .........
Repository:
New York State Archives
Creator:
New York (State). Division of the Budget. Education Unit
Series:
14147
Dates:
1975-1978
Abstract:
This series documents the Ford Foundation grant awarded to New York State to support studies and reports on school finance and the Real Property tax. The report was compiled by the office of Lois J. Wilson, Special Assistant for Education in the Education Unit of the Division of the Budget. Files include .........
Repository:
New York State Archives
Creator:
New York (State). Division of the Budget. Education Unit. Local Assistance Section
Series:
14149
Dates:
1973-1981
Abstract:
This series consists of correspondence, memorandums, reports, tables, and other documents relating to public education finance compiled by the office of Lois J. Wilson, Deputy Chief Budget Examiner. Topics include pending legislation and appropriations; proposed modifications of school aid formulas; .........
Repository:
New York State Archives
Creator:
New York (State). Division of the Budget. Education Unit. Local Assistance Section
Series:
14146
Dates:
1973-1974
Abstract:
This series consists of reports submitted to the Education Unit of the Division of the Budget by the Office of Education Performance Review. The Office of Education Performance Review evaluates the finance and management of public education in New York State. Reports deal with vocational education, .........
Repository:
New York State Archives
Creator:
New York (State). Division of the Budget
Series:
14150
Dates:
1974-1983
Abstract:
This series contains typed copies of the trial transcripts of Levittown vs Nyquist which was heard in the Supreme Court in 1976. Material is arranged in chronological order with all pages of the transcripts being numbered consecutively..........
Repository:
New York State Archives
Creator:
New York (State). Division of the Budget. Public Authorities Control Board
Series:
16147
Dates:
1976-1996
Abstract:
The Public Authorities Control Board, established in 1976, regulates financing, bonding, property acquisition, and construction projects of major public authorities. It approves all acquisitions, financing, and construction projects for the authorities, and also approves funding for all public authorities .........
Repository:
New York State Archives
Creator:
New York (State). Division of the Budget. Special Assistant for Education
Series:
B1217
Dates:
1975-1977
Abstract:
This series contains subject files pertaining to committee and panel meetings attended by Division of the Budget personnel. The files contain reports, speech drafts, meeting agendas, gubernatorial press conference transcripts, memorandums, legislative bills, conference programs, and statistical data. .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Board of Pharmacy
Series:
B0491
Dates:
1901-1950
Abstract:
This series consists of annual registrations of all pharmacies and drug stores operating in the state. Each entry contains proprietor's name (individual or firm); street address; city, village, or town; county or borough; registration number for each year; and remarks (such as name of successor, "discontinued," .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Bureau of Mass Communications
Series:
B0947
Dates:
1976
Abstract:
This series consists of two 3/4" video cassette tapes of the NBC TV show "Bicentennial Salute to New York," broadcast on May 14, 1976..........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Bureau of Statistical Services
Series:
B0558
Dates:
1945-1959
Abstract:
These statistical reports indicate the numbers of minors residing in a school district, resident minors attending public or private schools in the district, resident minors attending school outside the district, resident minors legally exempted from attending school, and nonresident minors enrolled .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Commissioner's Office
Series:
B0467
Dates:
1970-1977
Abstract:
The Board of Regents considers and votes on matters of educational policy and administration at monthly meetings. This series consists of files relating to the Regents monthly meeting and other occasional meetings such as the Regents Legislative Hearings. Files include meeting planning materials; Commissioner's .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Commissioner's Office
Series:
B0471
Dates:
1966-1969
Abstract:
This series contains correspondence, reports, press releases, pamphlets, and news clippings compiled by Administrative Assistant R. Pratt Krull. Topics documented include racial imbalance in schools; pending appeals to the commissioner; education-related legislation; and a test case for decentralization .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Division of Archives and History
Series:
A3271
Dates:
1683-1767
Abstract:
This series consists of transcriptions of New York Council Minutes and New York Council Papers (also known as "Colonial Manuscripts"). Transcriptions of Council minutes (Series A1895) span the period 1712-1767; transcriptions of Council papers (Series A1894) span the period 1683-1755..........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Division of Archives and History
Series:
A4406
Dates:
1674-1761
Abstract:
This series consists of typewritten transcripts of New York Colonial Council minutes created as part of an abandoned effort to publish Council minutes from the period after 1673. The transcripts contain extensive edits and annotations in pencil, as well as references to the volume and pages of either .........
Repository:
New York State Archives
Creator:
New York (State). Education Department
Series:
B2415
Dates:
1940
Abstract:
This series consists of phonograph records and accompanying documentation created by the Education Department for use as an education enrichment device in small, rural schools. The vast majority of the records pertain to nature or conservation related topics, which is partially reflective of the rural .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Division of Visual Instruction
Series:
A3151
Dates:
1923-1930
Abstract:
Rudolph Raffius was a Hungarian-born photographer who traveled the world in the early twentieth century capturing images for reproduction and use in visual classroom instruction. Raffius used the notebooks in this series to catalog and describe negatives that he provided to the New York State Division .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Office of Educational Television and Public Broadcasting
Series:
B2617
Dates:
1982-1997
Abstract:
This series consists of records from the planning, application, and production paperwork as well as resulting educational materials pertaining to National Science Foundation educational programming grants..........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Office of Educational Television and Public Broadcasting
Series:
B2641
Dates:
1988, 1997-2001
Abstract:
This series documents the 2006 transition of public broadcasting stations from analog to digital television. Included in the series are reports from within the Office of Educational Television and Public Broadcasting of the system and financial requirements of this transition. Also included are a variety .........
Repository:
New York State Archives
Creator:
Newark State School (N.Y.)
Series:
B2642
Dates:
1990-1995
Abstract:
This series consists of posters promoting the programs of the Office of Educational Television and Public Broadcasting. These posters were used to publicize educational television series, including New York Learns and Inquiry, that were created through the collaboration of local public television stations .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Office of Educational Television and Public Broadcasting
Series:
B2606
Dates:
1988-2004
Abstract:
This series contains records of operational monies paid to each New York State public broadcasting station. It also contains statute-required reports from each station. The records consist of correspondence, between the Office of Educational Television and Public Broadcasting and each station, that .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Office of Educational Television and Public Broadcasting
Series:
B2621
Dates:
1983-1998
Abstract:
This series contains subject and correspondence files of the directors and staff of the office, including Bob Reilly, Bill Hirschen, and William Halligan..........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Office of Educational Television and Public Broadcasting
Series:
B2607
Dates:
1989-1994
Abstract:
This series consists of records from the Whittle/Channel One program initiative which was a 1990s-era project to bring cable television into the classroom to assist teachers in presenting educational news programs to their students. These records document the planning and implementation of the initiative. .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Office of State History
Series:
B1850
Dates:
1979
Abstract:
This series consists of cards indexing microfilm in Series A0768, Local Records on Microfilm. The index is alphabetical by county and then by type of government. The microfilm contains copies of local public and private records, spanning the period 1650-1949, from approximately 200 New York State co.........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Office of the Professions
Series:
20175
Dates:
1868-1999
Abstract:
The Office of the Professions (OTP) is responsible for licensing, registration, discipline, and general oversight of thirty-eight professions regulated by state education law. For each profession, board members are appointed by the State Board of Regents. The boards meet regularly to consider pending .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Assistant Commissioner for Compensatory Education. Division of Urban Education
Series:
14188
Dates:
1968-1973
Abstract:
This series contains project files, reports, and correspondence concerning projects funded by the State's Urban Education Program. Files include grant applications (which describe the project, its objectives, and budget), proposed evaluation plans, evaluation review sheets, proposal strength and weaknesses .........
Repository:
New York State Archives
Abstract:
This compilation of data documents vote totals by party for the following elections: Statewide elections for state offices and formerly elective offices; Presidential electors (starting 1828) by county and (starting 1860) larger city; Governor by county (starting 1777) and (starting 1858) larger city; .........
Repository:
New York State Archives
Creator:
New York (State). Emergency Financial Control Board for the City of Yonkers
Series:
12565
Dates:
1975-1978
Abstract:
This series consists of the incoming and outgoing correspondence and subject files of the counsel to the Board. Records include memorandums, bond ordinances, contract proposals, court proceedings, reports, newspaper clippings, and voting lists. The files deal with such issues as bond ordinance and sales, .........
Repository:
New York State Archives
Creator:
New York (State). Emergency Financial Control Board for the City of Yonkers
Series:
12564
Dates:
1975-1978
Abstract:
This series contains official minutes and related documents of the Emergency Financial Control Board for the City of Yonkers. Minutes record attendees, agenda, and business transacted. Also included are contracts to be approved or disapproved; correspondence and memorandums; newspaper articles; City .........
Repository:
New York State Archives
Creator:
New York (State). State Energy Office. Communications Office
Series:
18307
Dates:
1978-1995
Abstract:
The series consists of press releases issued by the State Energy Office concerning various energy issues, advisories, surveys, and regulations. Indexing the releases are press release advisory logs which list release number, date, and the central topic or content of the release. Also included are a .........
Repository:
New York State Archives
Creator:
New York State Energy Research and Development Authority
Series:
B2667
Dates:
1974-1992
Abstract:
This series includes annual, semi-annual, and quarterly reports produced by the New York State Energy Research and Development Authority (NYSERDA)..........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Series:
B0703
Dates:
1850-1860
Abstract:
This volume contains quantities and prices of labor and materials provided by and amounts owed to private contractors during the construction of portions of the Genesee Valley Canal during the 1850s. At the beginning of the volume, the accounts are arranged in eight groups, with each group pertaining .........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Series:
B0394
Dates:
1904-1910, 1923
Abstract:
The volumes in this series contain cross section drawings relating to Barge Canal Western Division Contracts No. 6 and No. 202 in Monroe County, New York. Drawings are done in pencil and ink on 16 x 20 inch sheets of 10 x 10 grids-to-one inch cross section graphing paper..........
Repository:
New York State Archives
Creator:
New York (State). Executive Department
Series:
B0393
Dates:
[circa 1915-1920]
Abstract:
The final estimates in this series constitute the official record that specified exactly and in detailed fashion just what was built upon completion of Barge Canal contracts. Contracted work documented in the series includes the construction of such structures as canal locks, bridges, and channels..........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Series:
A4002
Dates:
1786-1927
Abstract:
This series consists of volumes recording sales of lands in tracts, military lots, Indian reservations, as well as sales of land for foreclosures of mortgages and arrearages of interest..........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Series:
A4003
Dates:
1786-1903
Abstract:
The series consists of certificates and bonds for original land sales (sometimes including descriptions of lands purchased), conditional resale of lands, and for lands obtained after foreclosure of mortgages..........
Repository:
New York State Archives
Creator:
New York (State). Executive Department
Series:
A4023
Dates:
[ca. 1900]
Abstract:
These volumes contain waterpaint drawings of individual boundary monuments and the surrounding landscape marking New York's borders with Pennsylvania, New Jersey, and Connecticut. They were produced in conjunction with the State Engineer and Surveyor's triennial examination of previously established .........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Series:
B0384
Dates:
1848-1900
Abstract:
These records consist of fragments from many series relating to canals. The records include calculations, specifications, monthly estimates, instructions, damage claims, contracts, Canal Board resolutions, surveys, preliminary estimates, advertisements, lettings, proposals, maps, and final accounts..........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Series:
B0681
Dates:
[circa 1880-1941]
Abstract:
This series consists of bound manuscript and typescript copies of reports compiled by or submitted to the Erie Canal Western Division Engineer's Office in Rochester, New York. Most reports detail the history of canal projects undertaken in or near the city of Buffalo, such as the Tonawanda and Oak Orchard .........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Series:
B0728
Dates:
approximately 1907-1921
Abstract:
This series is an index for Series B0727, Glass plate negatives depicting construction of the Western Division of the Barge Canal, and Series 11833, Barge Canal construction photographs. Each card contains some or all of the following information: contract number, index number, subject, location, number .........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Series:
B0711
Dates:
1878-1886
Abstract:
The four volumes in this series contain monthly and final estimates for construction work completed on state facilities by private contractors. Projects documented include construction of a dock at Sing Sing Prison; construction of drains and relaying of concrete flooring in the basement of Buffalo .........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Series:
A4025
Dates:
1875-1903
Abstract:
These volumes record actions taken on applications to purchase land under water and provide name of individual, corporation, or city applying for the grant; town and county applicant is from; location of land applied for; body of water under which the land lies; name of applicant's attorney; and actions .........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Series:
A4004
Dates:
1824-1860
Abstract:
The series consists of volumes recording sales of state lands belonging to the state's general funds, school fund, canal fund, and literature fund. Volumes may provide date of sale; name of tract or township; lot number; acreage; minimum price per acre and per lot; price; amount of bond executed by .........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Series:
B0696
Dates:
1864
Abstract:
This series consists of a manuscript version of Erie Canal Eastern Division Engineer Daniel C. Jenne's report and cost estimates in relation to enlarging the locks on the Eastern Division of the canal from Albany to Higginsville. In the narrative report, Jenne describes specific issues with existing .........
Repository:
New York State Archives
Creator:
New York (State). Executive Department
Series:
A4433
Dates:
circa 1834-1946
Abstract:
This series apparently originated in work of the State Engineer and Surveyor. There is no clear relationship among the records; neither is it known who brought the records together, or for what purpose. Included are statistical data from the Office of the State Engineer and Surveyor, field notes pertaining .........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor. Western Division Engineer's Office
Series:
B0383
Dates:
1849-1908
Abstract:
This series consists predominantly of incoming correspondence received by the state canal system Western Division Engineer's Office in Rochester, New York. Most correspondence emanates from the offices of other state officials responsible for the managment of the state canal system. Correspondents address .........
Repository:
New York State Archives
Creator:
New York State Environmental Facilities Corporation
Series:
B2549
Dates:
1967-2007
Abstract:
This series documents meetings of the State Environmental Facilities Corporation and its predecessor, the New York State Pure Waters Authority. Files include agendas, minutes, resolutions, reports, and discussions..........
Repository:
New York State Archives
Creator:
New York State Environmental Facilities Corporation
Series:
B2414
Dates:
1980-2007
Abstract:
Series contains correspondence, attachments, memoranda, and related material of the agency presidents, acting presidents, and executive vice presidents..........
Repository:
New York State Archives
Creator:
New York (State). Executive Advisory Committee on Sentencing
Series:
12596
Dates:
1977-1979
Abstract:
The Executive Advisory Committee on Sentencing was established by Governor Carey to evaluate the effectiveness of existing laws relating to imprisonment, probation, and parole in achieving sentencing goals, and to study and evaluate alternatives for change. The series consists of meeting agendas and .........
Repository:
New York State Archives
Creator:
New York (State). Executive Assistant to the Governor
Series:
B2304
Dates:
1954-1958
Abstract:
This series consists of correspondence files of Governor W. Averell Harriman's Executive Assistant Charles Van Devander, who served as Harriman's chief liaison with the press. The series includes both incoming and outgoing personal and official correspondence..........
Repository:
New York State Archives
Creator:
New York (State). Executive Department. Division of Probation
Series:
B1065
Dates:
1972-1974
Abstract:
This series consists of case files relating to pre-sentence investigations of felonies in New York, Kings, Queens, and Bronx counties. Files typically contain a pre-sentence report; Identification and Information System Report; grand jury indictment; pre-sentence report work sheet; a U.S. Bureau of .........
Repository:
New York State Archives
Creator:
New York State Library
Abstract:
This series documents the material that was included in the New York State "Freedom Train" exhibit, which was organized by the Temporary State Commission for the New York Freedom Train and traveled the state from January 1949 to February 1950..........
Repository:
New York State Archives
Creator:
New York State Geological Survey
Abstract:
The State Museum's Geological Survey operates portable seismographs at various locations in upstate New York (Adirondack Community College, Rensselaer Polytechnic Institute, Fulton-Montgomery Community College, and other locations). The seismograms in this series record major worldwide seismographic .........
Repository:
New York State Archives
Series:
A3218
Dates:
1907-1958
Abstract:
Staff of the Governor's office maintained this index to facilitate access to governors' correspondence files. The series indexes portions of three series: 1) Appointment Correspondence Files (series A0612), indexing files from 1907-1928; 2) Central Subject and Correspondence Files (series 13682), indexing .........
Repository:
New York State Archives
Creator:
New York (State). Governor. Assistant to the Governor
Series:
B1383
Dates:
1922-1928
Abstract:
George B. Graves served under fourteen New York governors. He was appointed private secretary to Alfred E. Smith in 1924; later, he became assistant to the governor, a position especially created for him by Smith. Graves ended his thirty-six years of government service in 1928. This series consists .........
Repository:
New York State Archives
Creator:
New York (State). Governor (1907-1910 : Hughes)
Series:
13682_05
Dates:
1905-1910
Abstract:
Charles Evans Hughes was elected to two terms as governor before resigning the office to accept a nomination to the United States Supreme Court. As governor, he advocated progressive legislation, environmental conservation, and administrative reform. Among his accomplishments were securing passage of .........
Repository:
New York State Archives
Creator:
New York (State). Governor (1907-1910 : Hughes)
Series:
A3329
Dates:
1908-1909
Abstract:
This series is comprised of 3.5" x 8.25" card forms submitted to county clerks by persons applying to the governor for appointment or re-appointment as notaries public. The cards provide date; name; occupation; firm; line of business; residence (county, village or city, and street address); and by whom .........
Repository:
New York State Archives
Series:
B1925
Dates:
1973-1975
Abstract:
This series documents the case of Nick Donald Bagley, who escaped from prison in Maryland after erroneously being found guilty of murder and serving most of a fifteen year sentence. Included in the series are papers that were issued for Bagley's return to Maryland from New York in 1973, pleas to allow .........
Repository:
New York State Archives
Creator:
New York (State). Governor (1807-1817 : Tompkins)
Series:
A0084
Dates:
1792-1823
Abstract:
This series contains mostly correspondence but also some accounts, essays, and related records documenting Daniel Tompkins' public and private life from his college years through his term as vice president. Included are letters from Thomas Jefferson, James Monroe, Martin Van Buren, DeWitt Clinton, and .........
Repository:
New York State Archives
Creator:
New York (State). Governor (2007-2008 : Spitzer)
Series:
13682_08
Dates:
2007-2008
Abstract:
Eliot Spitzer's gubernatorial platform promised change. In his brief tenure as governor, Spitzer sought to reform the operations of state government, stimulate the upstate economy, and curb the influence of special interests. Records consist primarily of incoming correspondence from constituents, public .........
Repository:
New York State Archives
Series:
A0599
Dates:
1857-1938
Abstract:
This series documents the governor's responsibilities as chief executive officer of the state relating to extradition of persons to or from New York State. "Requisitions" were requests by the governor to governors of other states for extradition of persons present in those states to New York. "Mandates" .........
Repository:
New York State Archives
Creator:
New York (State). Governor (1929-1932 : Roosevelt)
Series:
13682_82A
Dates:
1929-1932
Abstract:
During Franklin D. Roosevelt 's governorship, he administered the state's initial response to the Great Depression and advocated for social security benefits for the elderly, unemployment insurance, aid to the state's farmers, reform of utility rate-making policies, and development of the state's hydroelectric .........
Repository:
New York State Archives
Creator:
New York (State). Governor (1801-1804 : Clinton)
Series:
A3189
Dates:
1787-1795, 1802-1804
Abstract:
This volume contains official correspondence between Governor Clinton and the State Legislature, as well as gubernatorial proclamations and annual messages. Governor Clinton apparently used this book to record his official gubernatorial correspondence concerning legislative and judicial matters; the .........
Repository:
New York State Archives
Creator:
New York (State). Governor (1995-2006 : Pataki)
Series:
B1726
Dates:
1995
Abstract:
These files consist of briefing notes prepared for Governor George E. Pataki before he spoke at meetings, bill signings, dinners, and other public events. The notes pertain to business, government, religious, and community organizations and include background information on organizations, reasons for .........
Repository:
New York State Archives
Creator:
New York (State). Governor (1933-1942 : Lehman)
Series:
A0404
Dates:
1932-1935
Abstract:
This series consists of invitations to Governor Herbert Lehman to attend various public and private functions and the governor's replies, usually expressing his regrets at being unable to accept the invitation. The series also includes Governor Lehman's daily appointment calendars for 1933, 1934, and .........
Repository:
New York State Archives
Creator:
New York (State). Governor (1975-1982 : Carey)
Series:
B1205
Dates:
1976-1982
Abstract:
This card file index provides access to Governor Hugh Carey's proclamations, press releases announcing appointments, general press releases, and addresses. Each card contains the name of a person, agency, or topic covered by a document and alphanumeric code reference to the file in which the document .........
Repository:
New York State Archives
Creator:
New York (State). Governor (1975-1982 : Carey)
Abstract:
These clippings compiled by the Carey Administration track press coverage of the governor, his administration, policies, issues and events. The newspaper name and date of the article appear on each clipping. Major subject headings under which a subset of the clippings is organized include agriculture; .........
Repository:
New York State Archives
Series:
A3350
Dates:
1901-1912; 1943-1954; 1963-1978
Abstract:
Staff of the governor's office maintained this volume to facilitate access to information about legislative bills vetoed by the governor recorded in ledgers which are no longer extant. For each vetoed bill, the volume provides house (A for Assembly, S for Senate); printed bill number; page in ledger .........
Repository:
New York State Archives
Creator:
New York (State). Governor (1973-1974 : Wilson)
Series:
B1855
Dates:
1973-1974
Abstract:
This series indexes accrections 13682-78A and 13682-96B, Central Subject and Correspondence Files of Governor Malcolm Wilson, 1973-1974..........
Repository:
New York State Archives
Creator:
New York (State). Governor (1983-1994 : Cuomo)
Series:
B1419
Dates:
1983-1994
Abstract:
This series consists of transcripts of press conferences, interviews, and remarks of Mario M. Cuomo during the course of his gubernatorial administration. The bulk of the events transcribed are official press conferences held by the governor at the Capitol. Also included are transcripts of bill signings, .........
Repository:
New York State Archives
Creator:
New York (State). Governor (1921-1922 : Miller)
Series:
13682_78B
Dates:
1921-1922
Abstract:
Nathan L. Miller defeated Governor Alfred E. Smith to obtain the governorship in 1920, only to be defeated by Smith in 1922. In office, the respected attorney and fiscal conservative addressed the post-World War I economy, as well as the social, moral, and political implications of a changing society. .........
Repository:
New York State Archives
Series:
A0595
Dates:
1864-1913
Abstract:
This series consists of registers used to track legislative bills sent to the governor by the legislature for approval. For each bill received by the governor, the volumes provide date received; from Senate or Assembly; bill number (usually the printed bill number); chapter number (if approved); title .........
Repository:
New York State Archives
Series:
A0602
Dates:
1857-1870
Abstract:
This series consists of registers used to track legislative bills signed by the governor. For each entry, the volumes provide date signed; Senate or Assembly printed bill number or introductory number; and title of bill. A few entries from 1869-1870 indicate the governor's veto or "disapproval" of the .........
Repository:
New York State Archives
Creator:
New York (State). Governor (1955-1958 : Harriman)
Series:
13682_96
Dates:
1955-1958
Abstract:
The central subject and correspondence files of Governor W. Averell Harriman pertain to appointments of judges and members of government commissions; civil service; housing; rapid transit; Thruway Authority; commerce; conservation; flood control; education; fiscal revenues; harness racing, labor; legislation; .........
Repository:
New York State Archives
Creator:
New York (State). Governor (1955-1958 : Harriman)
Series:
B1853
Dates:
1956-1958
Abstract:
This subject listing was created to index accretion 13682-96, New York State Governor W. Averell Harriman Central Subject and Correspondence Files..........
Repository:
New York State Archives
Series:
B2342
Dates:
1950-1954
Abstract:
This series documents W. Averell Harriman's business and political endeavors between 1950 and 1954 leading up to his candidacy for governor of New York State. Records include articles, speeches, correspondence, reports, and campaign material..........
Repository:
New York State Archives
Creator:
New York (State). Governor (1955-1958 : Harriman)
Abstract:
This series consists of records of the social or official engagements given by Governor and Mrs. Harriman or by the Governor alone while in office. Records include acceptances, regrets, guest and seating lists, thank-you notes, memoranda, and a few press releases relating to luncheons, dinners, parties, .........
Repository:
New York State Archives
Creator:
New York (State). Governor's Office for Motion Picture and Television Development
Series:
B2104
Dates:
2007-2008, 2011, 2015
Abstract:
This series consists of archival copies of the publicly accessible websites of the Governor's Office for Motion Picture and Television Development..........
Repository:
New York State Archives
Creator:
New York (State). Governor's Office of Employee Relations. Disciplinary Administration Unit
Series:
17092
Dates:
1977-1988
Abstract:
This series consists of summary decisions reached by American Arbitration Association arbitrators in all appealed disciplinary cases (until 1986) and for all non-CSEA cases (since 1986). Individual case files usually contain notices of disciplinary action, appeal forms, arguments submitted by the opposing .........
Repository:
New York State Archives
Creator:
New York (State). Governor's Office of Employee Relations. Division for Development Services
Series:
16535
Dates:
1978-1991, 2001-2014
Abstract:
These records were created by Governor's Office of Employee Relations (GOER) program managers for the purpose of preparing for and negotiating training provisions in the contract agreements with various public employee unions. Records include documentation of negotiations; correspondence; reports; financial .........
Repository:
New York State Archives
Creator:
New York (State). Governor's Office of Employee Relations. Employee Benefits Management Division
Series:
18744
Dates:
1982-1997
Abstract:
The Employee Management Division represents New York State in contract negotiations over health and insurance benefit programs. It participates in Labor/Management Committee deliberations on benefits issues, and since 1989, administers Management Confidential (M/C) employee benefits. The series consists .........
Repository:
New York State Archives
Creator:
New York (State). Governor's Office of Employee Relations. Executive Division
Series:
16244
Dates:
1977-1982
Abstract:
The series consists of a copy of all policy statements or interpretive memorandums issued by the Governor's Office of Employee Relations and distributed to employee relations officers throughout New York State government..........
Repository:
New York State Archives
Creator:
New York (State). Governor's Traffic Safety Committee
Series:
B2108
Dates:
2007-2008, 2010, 2015, 2020
Abstract:
This series consists of archival copies of the publicly accessible websites of the New York State Governor's Traffic Safety Committee, which coordinates statewide traffic safety activities and awards federal highway safety grant funds to state and local governments and not-for-profit agencies..........
Repository:
New York State Archives
Creator:
New York (State). Harbor Commission
Series:
B0634
Dates:
1857
Abstract:
This series contains descriptions of maps of bulkhead, pier lines and encroachments of New York Harbor, as well as portions of the shores of New Jersey, the Harlem River, the East River, Long Island, and Westchester County, created pursuant to Chapter 121 of the Laws of 1855. Many of the maps described .........
Repository:
New York State Archives
Creator:
Historical Records Survey (N.Y.)
Abstract:
This series consists of payroll sheets for administrative, field, and support staff of the Historical Records Survey. Each payroll covers a two week period, and each page indicates whether the employees listed were "certified" (drawn from relief rolls) or "non-certified" (non-relief). Records list employee .........
Repository:
New York State Archives
Creator:
Historical Records Survey (N.Y.)
Abstract:
Following the entrance of the United States into World War II, the federal government took steps to safeguard the nation's cultural resources against potential destruction. This series consists of Historical Records Survey forms used to record storage information of institutions in New York State that .........
Repository:
New York State Archives
Creator:
New York State Hospital for the Treatment of Incipient Pulmonary Tuberculosis (Ray Brook, N.Y.)
Series:
A0703
Dates:
1932-1942
Abstract:
This series consists of applications for admission to the State Hospital for the Treatment of Tuberculosis at Ray Brook. Entries may include application date; applicant's name and residence; name of welfare officer making application; acceptance or rejection; whether admitted or not; examining physician .........
Repository:
New York State Archives
Creator:
New York State Hospital Review and Planning Council
Series:
13055
Dates:
1960-2009
Abstract:
The series consists of agendas, reports, and transcripts of proceedings of monthly meetings of the State Hospital Review and Planning Council (SHRPC). Records typically include: membership lists; members present at meetings; meeting schedules; reports by the commissioner and committee chairs; transcripts .........
Repository:
New York State Archives
Creator:
House of Refuge (New York, N.Y.)
Series:
A2056
Dates:
1861-1866, 1873-1896
Abstract:
The Matron of the Girls' Division kept this journal of daily entries which includes inmate's name, identification number, and notes on her background and crime for inmates admitted, indentured, or discharged. Visits of officials and other dignitaries and absence of staff are also noted..........
Repository:
New York State Archives
Creator:
New York (State). Industrial Commissioner
Series:
B0322
Dates:
1960-1968
Abstract:
This series consists of claims filed against government employers (or their contractors) by laborers, workmen, and mechanics employed on public work projects. Under Article 8 of the State Labor Law, claims could be filed against government employers (or their contractors) for non-payment of prevailing .........
Repository:
New York State Archives
Creator:
New York (State). State Industrial School
Series:
A1907
Dates:
1876-1904
Abstract:
This series contains basic information about the personal and family background of female inmates in the New York State Industrial School. Types of information may include inmates name, date received, court of commitment, offense, plea, previous arrests, complainant, age, attributes, religion, parole .........
Repository:
New York State Archives
Creator:
New York (State). State Industrial School
Series:
A3129
Dates:
1884-1893
Abstract:
This series consists of payment records made by the State Industrial School to employees and to businesses or individuals who supplied goods or services. Records include pay roll information including name and position; invoices listing items or services purchased; and abstracts of accounts for the .........
Repository:
New York State Archives
Creator:
New York (State). State Industrial School
Series:
A1961
Dates:
1879-1905
Abstract:
Files in this series contain contractual custody agreements, signed by guardians of paroled inmates; parole reports, containing information regarding paroled inmates' employment, education, habits, and associates; correspondence between parole agents and social services agencies, guardians, and inmates' .........
Repository:
New York State Archives
Creator:
New York State School for the Blind
Series:
B2594
Dates:
1866-1869
Abstract:
This series consists of minutes of meetings and notes documenting other activities of the commission appointed to erect a building for the New York State Institution for the Blind. Planning topics include site selection, projected needs of students, visits to and interviews at other institutions, building .........
Repository:
New York State Archives
Creator:
New York (State). Insurance Department
Series:
B2121
Dates:
2006, 2008, 2010-2011
Abstract:
This series consists of archival copies of the publicly accessible websites of the New York State Insurance Department, which was merged into the newly created New York State Department of Financial Services in October 2011..........
Repository:
New York State Archives
Creator:
New York (State). Insurance Department
Series:
B0124
Dates:
1959-1965
Abstract:
This series consists of correspondence; memorandums; drafts and copies of legislative bills; legal opinions; invitations; expense vouchers; insurance company examination reports; depositions; affidavits; transcripts of testimony; press releases; hearing notices; license revocations; speeches; bulletins; .........
Repository:
New York State Archives
Creator:
New York (State). State Insurance Fund. Actuarial Division
Series:
A0030
Dates:
1948-1965
Abstract:
The Workmen's Compensation Commission (later Workmen's Compensation Board) has the discretion to require insurance carriers or employers to deposit into the State Insurance Funds future payments owed to beneficiaries in workmen's compensation settlements. This series lists workers' compensation cases .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Joint Legislative Committee on Crime, Its Causes, Control and Effect on Society
Series:
L0247
Dates:
1968
Abstract:
The committee investigated organized crime, the illegal use of narcotics, the publication of obscene material, juvenile delinquency, and the control of firearms. This recording of "The Voices of Organized Crime: An Education Tape," features secretly recorded conversations of members of organized crime .........
Repository:
New York State Archives
Creator:
New York (State). Labor Bureau
Abstract:
This series documents Labor Bureau litigation involving labor law violations. Records include legal documents, data, and legal notes. While Litigation subjects vary, the series contains extensive files including for A.T.&T., Baldwin School District, NYS HMO v. Curiale, NW Liquidating Corp. v. IBA, General .........
Repository:
New York State Archives
Creator:
New York State Labor Relations Board
Series:
B2664
Dates:
1947-1972
Abstract:
Annual reports 1947-1952 (later analyses of decisions, 1953- ) addressed to the governor present analyses of the State Labor Relations Board's activities and decisions in cases concerning representation issues, unfair labor practices, and court decisions..........
Repository:
New York State Archives
Creator:
New York (State). Governor's Office of Employee Relations
Series:
16043
Dates:
1992-1995
Abstract:
The New York State Labor-Management Child Care Advisory Committee (NYSLMCCAC) responsibilities included providing funding, technical assistance, training, and other support for the establishment and development of worksite childcare centers and childcare programs. This series consists of the Committee's .........
Repository:
New York State Archives
Creator:
New York (State). Law Revision Commission
Series:
19331
Dates:
1978-1985
Abstract:
This series consists of agendas and copies of documents presented to members of the Law Revision Commission for their consideration and action. These documents include updates on studies in progress at the time, plans for future studies, and various other reports prepared by commission staff..........
Repository:
New York State Archives
Creator:
New York (State). Law Revision Commission
Abstract:
This series documents commission meetings and summarizes the various actions and decisions of the commissioners, including progress on studies currently underway and possible topics and areas for future studies. These minutes also present in summary fashion the major operations of the commission, such .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Legislative Commission on Public Management Systems
Series:
L0169
Dates:
1975-1989
Abstract:
This series relates primarily to the Commission on Public Management Systems' concern with forecasting New York's future economic development and improving state government financial reporting and accounting systems. Records include correspondence, memorandums, background and annual reports, staff notes, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Legislative Commission on Expenditure Review
Series:
L0193
Dates:
1971-1992
Abstract:
These records were created to determine if executive agencies implemented fiscal programs as intended by the state legislature. The records evaluate the efficiency and effectiveness of programs focusing on single agencies as well as those cutting across jurisdictional boundaries. The audits contain .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Legislative Commission on Expenditure Review
Series:
L0196
Dates:
1969-1986
Abstract:
Budget study reports in this series typically include a summary of the organizational and funding structure of the agencies studied; program budgeting and cost levels; comparative information on similar programs; related issue papers; supporting documentation; and supplemental data. There are also summaries .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Legislative Commission on Expenditure Review
Series:
L0195
Dates:
1969-1992
Abstract:
The series consists of newspaper clippings on completed and recommended audits conducted by the Legislative Commission on Expenditure Review (LCER). The commission was charged with studying state programs and expenditures in order to evaluate achievements. The clippings include information on the commission's .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Legislative Commission on Expenditure Review
Series:
L0194
Dates:
1971-1991
Abstract:
These records document the commission's study of agency programs, expenditures, and program achievements through program-wide audits. Include are minutes, supporting material, and proposals for future audits. Information may include meeting place and time; attendee names; signed attendance sheets; proposed .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Legislative Commission on Science and Technology
Series:
L0110
Dates:
1982-1984
Abstract:
The Legislative Commission on Science and Technology drafted legislation to finance and carry out a comprehensive program of regular maintenance and repair of the state's roads, bridges and other public works. These files provide information on Commission strategies to get legislation passed and on .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Assembly. Program and Committee Staff. Office of Research and Analysis
Series:
L0145
Dates:
1975-1978
Abstract:
In response to the growing concern that many Americans did not receive a nutritionally balanced diet, the Assembly Program and Committee Staff, Office of Research and Analysis sought input from individuals and groups interested in health and nutrition. This series includes hearing and symposium testimony, .........
Repository:
New York State Archives
Creator:
New York (State). Constitutional Convention, 1846
Series:
A1818
Dates:
1794-1827
Abstract:
This series contains incoming and outgoing correspondence between state legislators and other state officials, prominent individuals, officials of other states, and federal officials. Records of legislative action include annual and special messages of governors to the legislature; legislative resolutions; .........
Repository:
New York State Archives
Creator:
New York (State). Legislature
Series:
B2425
Dates:
1966
Abstract:
In 1963, New York City Mayor Robert Wagner constituted the Temporary Commission on City Finances to recommend ways to end the city's annual budget crises. The records in this series include correspondence, state publications, research and data, reports, committee records and correspondence, policy and .........
Repository:
New York State Archives
Creator:
New York State Library. Office of the State Librarian/Assistant Commissioner for Libraries and Director of the Research Library
Series:
21184
Dates:
1946-2000
Abstract:
This series consists of the central office files of the State Librarian and the Director of the Research Library. They document the State Librarian's interaction with committees and organizations as well as oversight and day-to-day management of the Research Library and Division of Library Development .........
Repository:
New York State Archives
Creator:
New York (State). State Lunatic Asylum
Abstract:
This series consists of a logbook of signatures of visitors to the State Lunatic Asylum. Date, name, and residence are recorded for each visitor. Brief notes concerning purpose of the visit are sometimes included. "With patient" indicates visitor was delivering patient for commitment..........
Repository:
New York State Archives
Creator:
New York (State). Department of Transportation. Map Information Unit
Abstract:
This series consists primarily of paper copies of large scale maps of the State of New York, created for sale by the Department of Transportation. Each sheet depicts one of four regions of the state and measures approximately 40 x 55 inches. When joined together, the sections create a map of the entire .........
Repository:
New York State Archives
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
Abstract:
This series includes subject, correspondence, and other administrative files of the director of the Division for Historic Preservation relating to the New York State Maritime Museum. Also included are documents related to the transfer of title of the New York State Maritime Museum/Schermerhorn Row historic .........
Repository:
New York State Archives
Creator:
New York State Martin Luther King, Jr. Commission
Series:
19790
Dates:
1988-1996
Abstract:
This series consists of correspondence, memorandums, reports, and related records documenting the work of the Martin Luther King, Jr. Commission and the Martin Luther King, Jr. Institute for Nonviolence in promoting the use of Kingian Nonviolence. Additional records of the commission and institute include .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Special Schools Bureau
Abstract:
This series contains correspondence, memoranda, reports, clippings, and meeting minutes relating to the departmental investigation of management at the New York State Merchant Marine Academy; selection of the school's Superintendent and Commanding Officer; controversy over the training and experience .........
Repository:
New York State Archives
Creator:
New York (State). Moreland Commission on the Alcoholic Beverage Control Law
Series:
B1309
Dates:
1957-1964
Abstract:
This series consists of printed materials on alcoholic beverage control solicited from all forty-nine other states. The commission used these materials to assist in developing recommendations for legislative and regulatory changes in alcoholic beverage control administration in New York State. Files .........
Repository:
New York State Archives
Creator:
New York State Museum
Series:
B2670
Dates:
1972-2014
Abstract:
This series consists of reference material documenting resources for research on Colonial Albany. There are no original documents included among these materials. The series was created in support of various projects and publications with which Stefan Bielinkski of the New York State Museum was invol.........
Repository:
New York State Archives
Creator:
New York State Museum
Series:
B2427
Dates:
1961-1962
Abstract:
This series consists of records of the Commissioner's Committee on Museum Resources. These records document planning for a variety of museum activities and functions..........
Repository:
New York State Archives
Creator:
New York State Museum
Series:
B2426
Dates:
1957-2001
Abstract:
This series consists of College Conference on Teaching New York History and later Conference on New York State History administrative files. Files contain conference planning information and notes, agendas, lists of attendees, receipts, and correspondence from 1957 to 2001..........
Repository:
New York State Archives
Creator:
New York State Museum
Series:
B2428
Dates:
1961-1962
Abstract:
This series consists of minutes of the Cultural Center Planning Committee, which was appointed to procure and coordinate consultation with the firm of Harrison and Abramovitz, architects for the soon to be constructed Cultural Education Center..........
Repository:
New York State Archives
Creator:
New York (State). New Capitol Commission
Abstract:
This series consists of booklets used to record the amount of time each employee worked on the construction of the New York State Capitol. Each booklet covers a two-week period and contains each employee's name; trade or job; hourly wage rate; number of hours worked each day during the two-week period; .........
Repository:
New York State Archives
Creator:
New York (State). New Capitol Commission
Series:
B1628
Dates:
1873
Abstract:
This series consists of the general bill of specifications for the construction of the new State Capitol building, signed by the architect, Thomas Fuller. Included are specifications for ironwork; stonework; brick and plaster work; carpentry; plumbing; and wrought ironwork..........
Repository:
New York State Archives
Creator:
New York (State). Newark Developmental Disabilities Services Office
Series:
B2634
Dates:
1920-1990
Abstract:
This series consists of photographic images collected by the Newark State School (later Newark Developmental Center). The images document daily activities of staff and patients, as well as special occasions..........
Repository:
New York State Archives
Creator:
New York (State). Office for People with Developmental Disabilities. Division of Service Delivery. Upstate Regional Office
Series:
B2429
Dates:
1999-2009
Abstract:
Records document essential activities of the grant project. Record types include minutes; agendas; meeting files; and annual reports. Records also include survey responses and evaluations, photographs, and consent forms. The photographs document individuals who were the focus of this project, and events .........
Repository:
New York State Archives
Creator:
New York (State). Office for the Prevention of Domestic Violence
Series:
B2158
Dates:
2007-2008, 2010, 2015, 2020
Abstract:
This series consists of archival copies of the publicly accessible website of the New York State Office for the Prevention of Domestic Violence..........
Repository:
New York State Archives
Creator:
New York (State). Office of Education Performance Review
Series:
A0731
Dates:
1973-1975
Abstract:
The Office of Education Performance Review was created in 1973, and was empowered to investigate and review the cost effectiveness of public expenditures for the operation of public elementary and secondary school programs. This series consists of correspondence, memorandums, reports, publications, .........
Repository:
New York State Archives
Creator:
New York (State). Office of General Services. Bureau of Records Management
Series:
B1206
Dates:
1973-1978
Abstract:
The State Office of General Services (OGS) operated the state's record center storage facility until the establishment of the State Archives in 1978. These forms were completed in response to a statewide survey carried out by OGS in 1975 to determine the total volume of records in state agency custody. .........
Repository:
New York State Archives
Creator:
New York (State). Office of General Services
Series:
B2421
Dates:
1971-2000
Abstract:
This series of photographs generally depicts state facilities constructed or renovated by the Office of General Services. Subjects include Albany Pumping Station; East Parking Garage (Empire State Plaza); State Records Center (Harriman State Office Campus); Department of Transportation garage (Harriman .........
Repository:
New York State Archives
Creator:
New York (State). Office of General Services. Public Information Office
Abstract:
This series of publicity photographs was created to document state and local dignitaries and officials observing or dedicating construction and renovation projects conducted by the Office of General Services..........
Repository:
New York State Archives
Creator:
New York (State). Board of Geographic Names
Series:
16196
Dates:
1965-1975
Abstract:
This series consists of one whiteprint copy plan dated 1967 that apparently was made from an original drawing in the original accession. This plan depicts the main platform and superstructures of the Empire State Plaza in Albany. The series also includes 35 blueprints and 2 paintings of the Legislative .........
Repository:
New York State Archives
Creator:
New York (State). Office of Mental Health
Series:
B1366
Dates:
1982
Abstract:
This series consists of computer printouts which tabulate an inpatient census for the statewide network of psychiatric centers. There are two reports for each facility: the daily inpatient census that summarizes the number and type of patient on wards; and on-ward and on-leave census with patient information .........
Repository:
New York State Archives
Creator:
New York (State). Office of Mental Health. Bureau of Planning Coordination
Series:
B1365
Dates:
1979-1981
Abstract:
This series consists primarily of planning documents and research materials used to produce five-year comprehensive plans for mental health services. The plans generally include an executive summary of significant events, goals, and setbacks; a statement of goals, strategies, and objectives; sections .........
Repository:
New York State Archives
Creator:
New York (State). Office of Mental Health
Series:
B2435
Dates:
1975-1991, 2008
Abstract:
This series documents long range plans; the development of policy for department programs; and the direction, control, and supervision of these programs. Records include budgets, reports, correspondence, memorandums, and long-term plans. Records that provide identifiable information regarding clients .........
Repository:
New York State Archives
Creator:
New York (State). Office of Mental Health
Series:
B2532
Dates:
1974-1991, 2006-2007, undated
Abstract:
This series contains studies and analyses of all facility programs with recommendations, studies of process of service delivery, and outcome of treatment intervention. It includes records on: program planning, program surveying and audits of effectiveness, and plans for correction. Included are records .........
Repository:
New York State Archives
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities. Litigation Support Services
Series:
21414
Dates:
1972-1986
Abstract:
In the early 1970s, the publicized conditions at Willowbrook led to a class action suit alleging civil rights violations (New York State Association for Retarded Children, Inc. v. Rockefeller). Willowbrook clients were deinstitutionalized or transferred to other state facilities. These records document .........
Repository:
New York State Archives
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
Series:
19688
Dates:
1978-1981
Abstract:
The Young Adult Conservation Corps (YACC) sought to employ teams of unemployed 16-23 year-olds to work on needed conservation or human services projects. This series consists of the YACC annual reports for the years 1978-1979 and for 1980. The reports document the operation of the program and provide .........
Repository:
New York State Archives
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
Series:
19611
Dates:
1975-2002
Abstract:
The State Council of Parks was established in 1924 (Chapter 189) to function as a statewide advisory body regarding all matters affecting parks, recreation, and historic preservation. Meeting minutes typically include roll call; reading and approval of minutes of previous meeting; resolutions; budget .........
Repository:
New York State Archives
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
Series:
15378
Dates:
1976
Abstract:
This series consists of approximately 100 images of tall ships in New York Harbor in 1976. Images depict tall ships from around the world sailing in New York Harbor as part of the American Revolution Bicentennial celebration in July 1976. Images also show navy ships and pleasure craft sailing among .........
Repository:
New York State Archives
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation. State Park Police
Series:
21579
Dates:
1975-2005
Abstract:
This series consists of the official manual of the State Park Police. The manual details policies and procedures ranging from how to compile and submit various types of reports to pursuit and arrest procedures. Although a unit of the State Office of Parks, Recreation and Historic Preservation, the State .........
Repository:
New York State Archives
Creator:
New York (State). Committee on Geographic Names
Series:
15377
Dates:
1974-1984
Abstract:
Records in this series include a master plan for documenting the Schermerhorn Row Block; a preliminary historic structures report; an archeological field report; architectural elevations and plans; copies of tax assessment lists; color slides; master architectural documentation notebooks; exterior field .........
Repository:
New York State Archives
Creator:
New York (State). Office of Real Property Services
Series:
B2184
Dates:
2008, 2010
Abstract:
This series consists of archival copies of the publicly accessible website of the Office of Real Property Services, which became part of the Department of Taxation and Finance in mid-2010. In 2011, this site was removed from the live Web and its content was incorporated into the main website of the .........
Repository:
New York State Archives
Creator:
New York (State). Office of Victim Services
Series:
B2126
Dates:
2006, 2008, 2011, 2015, 2019
Abstract:
This series consists of archival copies of the publicly accessible websites of the New York State Office of Victim Services, which was created in June 2010, and its predecessor entity, the New York State Crime Victims Board..........
Repository:
New York State Archives
Creator:
New York (State). Permanent Commission on Public Employee Pension and Retirement Systems
Series:
B1362
Dates:
1972-1991
Abstract:
This series consists of annual budget requests and justifications submitted to the Division of the Budget by the Commission on Public Employee Pension and Retirement Systems. Each request includes legal basis for funding; mission statement; commission goals and objectives; principal sources of funding .........
Repository:
New York State Archives
Creator:
New York (State). Permanent Commission on Public Employee Pension and Retirement Systems
Series:
B1359
Dates:
1972-1990
Abstract:
This series consists of reports to the governor and legislature from the Permanent Commission on Public Employee Pension and Retirement Systems. Included are recommendations for improvements, comments on pension-related legislation, and examples of proposed bills submitted to the legislature to implement .........
Repository:
New York State Archives
Creator:
New York (State). Permanent Commission on Public Employee Pension and Retirement Systems
Series:
B1360
Dates:
1971-1991
Abstract:
The series consists of minutes of meetings of the 7-member commission from 1972 to 1990 (no meetings were held in 1991 and only letters canceling the scheduled meetings are present). The minutes were prepared during the meetings, elaborating on the proceedings and actions being taken, and documenting .........
Repository:
New York State Archives
Creator:
New York (State). Permanent Commission on Public Employee Pension and Retirement Systems
Series:
17636
Dates:
1972-1992
Abstract:
The Permanent Commission on Public Employee Pension and Retirement Systems studies and makes recommendations about all aspects of public employee retirement programs including benefits, funding, cost, and administration. This series consists of subject and correspondence files; consultants' reports; .........
Repository:
New York State Archives
Creator:
New York (State). Permanent Commission on Public Employee Pension and Retirement Systems
Series:
B1361
Dates:
1973-1983
Abstract:
This series consists of transcripts of public hearings conducted by the commission prior to issuing reports of studies recommending changes in the state's public pension and retirement systems. The records document public reaction to the commission's recommendations and include hearing transcripts often .........
Repository:
New York State Archives
Creator:
New York State Police
Abstract:
This series consists of archival copies of the publicly accessible websites of the New York State Police..........
Repository:
New York State Archives
Creator:
New York (State). Post Vietnam Coordinating Committee
Series:
14222
Dates:
1969-1978
Abstract:
Records of the Post Vietnam Coordinating Committee clearly document its focus on the deescalation of the Vietnam War, but they also relate to other topics such as educational opportunities for returning veterans, establishment of public works projects, encouragement of labor unions to develop on-the-job .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Abstract:
This series consists of abstracts and vouchers submitted to the State Comptroller for audit by the agent of Newgate Prison. Also included are balance sheets; pay rolls; inventories of property; lists of materials purchased; accounts of work done in prison factory, for prison construction, and for sheriffs .........
Repository:
New York State Archives
Creator:
New York (State). Department of Economic Development. Bureau of Media Services
Abstract:
These records were created by the Bureau of Media Services for use in promoting tourism activities and industrial development for various areas of the state and their local industries. Included are various items used in the production of the films including 16mm and 35mm black and white and color motion .........
Repository:
New York State Archives
Creator:
New York (State). Provincial Congress
Series:
A0118
Dates:
1772-1777
Abstract:
This series contains mostly incoming correspondence received by the Provincial Congress from other revolutionary bodies or other persons, including local committees concerning defense measures, raising troops, etc.; other Committees of Safety, such as that in Philadelphia headed by Benjamin Franklin; .........
Repository:
New York State Archives
Creator:
New York (State). Provincial Congress
Abstract:
These statements verify the election of representatives to the first and second Provincial Congress. They provide the name of the delegate(s) elected; scheduled date, location, and purpose of congress to which elected; signature of town clerk or other official; and sometimes the date signed. These records .........
Repository:
New York State Archives
Creator:
New York (State). Provincial Congress
Series:
A1814
Dates:
1775-1778
Abstract:
The minutes concern military, political, and financial matters with which the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety dealt during the Revolutionary War. Transcriptions of the minutes are available in series A0116, Transcriptions of the minutes of the Provincial .........
Repository:
New York State Archives
Creator:
New York (State). Provincial Congress
Abstract:
This series consists of petitions submitted to the Provincial Congress, Committee of Safety, or Council of Safety by individuals or local committees requesting appointments of military officers or regimental surgeons; permission to travel; pardon or release of imprisoned or suspected loyalists; permission .........
Repository:
New York State Archives
Creator:
New York (State). Public Employment Relations Board. Counsel's Office
Series:
17500
Dates:
1979-1999, 2001-2008
Abstract:
This series consists of legal case files with "U" numbers created when a party to a Public Employment Relations Board (PERB) proceeding makes allegations of non-compliance with a board order. PERB orders derive from representation or improper practice cases. Allegations of non-compliance trigger investigation .........
Repository:
New York State Archives
Creator:
New York (State). Public Employment Relations Board. Office of Public Employment Practices and Representation
Series:
17494
Dates:
1991-1998, 2001-2002, 2006, 2012
Abstract:
These case files from the Office of Public Employment Practices and Representation (within the Public Employment Relations Board) document rulings on matters to be considered in future negotiations. Rulings "clarify the status of disputed issues." The files contain petitions, responses, notices, affidavits, .........
Repository:
New York State Archives
Creator:
New York (State). Public Service Commission
Series:
B0298
Dates:
1907-1933
Abstract:
This series relates contains clarifications, amendments, or explanations relating to annual reports previously filed with the Public Service Commission. The series includes incoming and outgoing correspondence, memorandums, depositions submitted by company officials, and duplicate and amended financial .........
Repository:
New York State Archives
Creator:
New York (State). Public Service Commission. First District
Series:
15904
Dates:
1850-1957
Abstract:
This series consists of various documents filed by gas and electric utilities in New York City and adjacent counties as required by state law: copies of certificates of incorporation; transcripts of corporate records relating to changes in capital stock, bond issues, and mortgages; consolidation and .........
Repository:
New York State Archives
Creator:
New York (State). Public Service Commission
Series:
19535
Dates:
1907-2002
Abstract:
This series consists of bound volumes of minutes documenting the Public Service Commission's review and approval of matters falling within its jurisdiction. This includes determining reasonable rates to be charged to consumers by the related utilities; supervising utility operations to ensure safe and .........
Repository:
New York State Archives
Creator:
New York (State). Public Service Commission
Series:
A0446
Dates:
approximately 1850-1950
Abstract:
Laws of 1907, Chapter 429, Section 53 stipulated that no railroad corporation, street railroad corporation, or common carrier shall begin the construction of a railroad or street railroad, or any extension thereof, without first having obtained the permission and approval of the Public Service Commission. .........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court of Judicature
Series:
JN503
Dates:
1830-1850
Abstract:
An insolvent debtor could with consent of creditors assign his property to an assignee (trustee), who sold it to pay the creditors. The assignment consists of two parts: first, a summary of the insolvent debtor's petition for relief, the notice to creditors of the pending assignment, and the judge's .........
Repository:
New York State Archives
Creator:
New York State Reformatory (Elmira, N.Y.)
Series:
B0126
Dates:
1915-1930
Abstract:
This single volume was used by the keepers of the State Reformatory at Elmira to specifically enumerate and track inmates of Italian birth. Institutional authorities considered Italian immigrants to be among the new "dangerous classes" threatening American society. State authorities also feared that .........
Repository:
New York State Archives
Creator:
New York State School for the Blind
Series:
B2590
Dates:
1880-1908
Abstract:
This series consists of printed manuals specifying acts of incorporation, legislative acts, policies, and duties of the trustees and officers of the school. Names of trustees and officers are also given. Bylaws for only three years are present..........
Repository:
New York State Archives
Creator:
New York State School for the Blind
Abstract:
This series contains a treasurer's account book documenting an account kept of monies received by the Superintendent of the New York State School for the Blind and deposited monthly with the treasurer..........
Repository:
New York State Archives
Creator:
New York State School for the Blind
Abstract:
This series documents the classroom activities, people, personnel, grounds, and events of the New York State School for the Blind. Most of the photographs are black and white, with just a small number of color images included. Most of the photographs are not captioned, although a small number contain .........
Repository:
New York State Archives
Creator:
New York State School for the Blind
Abstract:
This series contains eight scrapbooks documenting the events and activities of the New York State School for the Blind. Subjects include teachers' social activities, commencement recitals, programs, concerts, plays, Christmas parties, candlelight services, and luncheons. The scrapbooks include black .........
Repository:
New York State Archives
Creator:
New York State School for the Blind
Abstract:
This series consists of a student grade book arranged by by year and records of Regents diplomas awarded. Records pertaining to Regents diplomas document student applications and diplomas received, as well as student examination grades..........
Repository:
New York State Archives
Creator:
New York State School for the Blind
Abstract:
This series documents physical and social conditions and backgrounds of individual students upon application for admittance to the school. Information is provided on printed forms. Information includes student name, age, and cause of blindness, age at which blindness occurred, names of parents, and .........
Repository:
New York State Archives
Creator:
New York State School for the Blind
Series:
B2591
Dates:
1875-1883, 1913-1935
Abstract:
This series consists of ledgers describing physical conditions and health of students. Documentation changes over time and includes name, age, height, weight, general health and appearance, temperament, and degree and cause of blindness of students. Series also includes lists of students vaccinated .........
Repository:
New York State Archives
Creator:
New York State School for the Blind
Abstract:
This series contains registers, logs, or lists of students accompanied by varying amounts and types of information. Typical information includes names and ages of students, names of parents, dates received and dismissed, places of residence, and degrees and causes of blindness..........
Repository:
New York State Archives
Creator:
New York State School for the Blind
Series:
B2602
Dates:
1883, 1893, 1910-2012
Abstract:
This fragmentary series consists of a very small amount of assorted routine correspondence and ephemera, as well as various records documenting significant occasions..........
Repository:
New York State Archives
Creator:
New York State Science Service
Series:
B0583
Dates:
1970-1972
Abstract:
This series consists of correspondence, memorandums, and reports of the State Museum Director. Most records concern the administration of the Geological Survey, Biological Survey, and Anthropological Survey units. Subjects include preparation of State Museum exhibits; planning for archaeological fieldwork; .........
Repository:
New York State Archives
Creator:
New York (State). Secretary of State
Series:
19486
Dates:
1975, 1989, 1993-1994, 1997-1998, 2000, 2002, 2005
Abstract:
This series documents the work of the Office of the Secretary of State. It includes division files, significant issue files, chronological files, board and committee files, and correspondence. Also included are letters, memoranda, notes, meeting minutes, and news clippings relating to the activities .........
Repository:
New York State Archives
Creator:
New York (State). Secretary of State
Series:
A0116
Dates:
1775-1777
Abstract:
The minutes transcribed in this series concern the military, political, and financial matters with which the Provincial Congress, Provincial Convention, Committee of Safety, and Council of Safety dealt during the Revolutionary War. The minutes were transcribed pursuant to Chapter 115 of the Laws of .........
Repository:
New York State Archives
Creator:
New York (State). Governor. Secretary to the Governor
Abstract:
This series contains letters received, copies of letters sent, and a few enclosures and memoranda relating to official and personal matters. It also contains copies of memoranda primarily sent to Governor W. Averell Harriman and Counsel Daniel Gutman. The memoranda to the Counsel are mainly concerned .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Senate
Abstract:
This series consists of hearing and testimony files from a variety of New York State Senate and Joint Legislative committees. Files included hearing agendas; written testimony; transcripts and audio tapes of hearings; newspaper clippings; press releases; and correspondence with citizens, private organizations, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Senate. Committee on Corporations, Authorities and Public Utilities
Series:
L0222
Dates:
1975-1977
Abstract:
This series includes reports, hearing testimony, transcripts of proceedings, press clippings, and correspondence pertaining to offshore drilling for natural gas (hydrocarbons) under Lake Erie. Included is a report recommending repeal of the prohibition against leasing and drilling for gas beneath Lake .........
Repository:
New York State Archives
Creator:
New York (State). Legislature. Senate. Senator (1961-1994 : Manfred Ohrenstein)
Series:
L0151
Dates:
1976-1979
Abstract:
This series consists of complete bill files prepared by Senate Minority Leader Ohrenstein's office during legislative sessions. These bill files were used to develop and support party positions on proposed legislation, manage floor activity, and document the current session's legislative activity and .........
Repository:
New York State Archives
Creator:
New York State Soldiers' Depot. Board of Managers
Series:
A4108
Dates:
1863-1864
Abstract:
Established in 1863, the Soldiers' Depot was to be "a place of rest and relief for the sick and wounded, furloughed and discharged soldiers belonging to the State of New York who shall have been, now are, or may hereafter be engaged in the United States service while being transported to and from their .........
Repository:
New York State Archives
Creator:
New York (State). State Study Commission for New York City
Series:
A0566
Dates:
1971-1973
Abstract:
The State Study Commission for New York City was created by Chapter 413 of the Laws of 1971 for the purpose of attaining efficiency, economy, and improvement in the operation of city government. This accretion contains a variety of records collected or created by the commission during its study, including .........
Repository:
New York State Archives
Creator:
New York (State). Superintendent of Public Works
Series:
B0345
Dates:
1912-1923
Abstract:
Staff of the office of the Superintendent of Public Works used this volume to maintain a record of public advertisements for proposals to undertake canal construction contracts pursuant to Chapter 147 of the Laws of 1903 (Barge Canal Act) and supplementary acts. Each entry includes contract number and .........
Repository:
New York State Archives
Creator:
New York (State). Superintendent of Public Works. Assistant Superintendent's Office
Series:
B1021
Dates:
1900
Abstract:
This is a series of photographs, circa 1900, of culverts, places where water passes below the Canal, on the Western Division of the Erie Canal..........
Repository:
New York State Archives
Creator:
New York (State). Superintendent of Public Works
Series:
B0386
Dates:
1898-1908
Abstract:
This series consists of duplicate copies of statements of claims, bills of particulars, and blueprint property maps filed with the State Court of Claims by property owners seeking compensation from the State of New York. Most claimants seek compensation for damage to property caused during construction .........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
Series:
B1851
Dates:
1969-1983
Abstract:
This series indexes Series J2001, New York State Supreme Court Appellate Division Third Department Records and Briefs on Appeal, for the years 1969-1983 only. The cases listed were appealed to the Appellate Division from the Special Terms of the Supreme Court. Each entry gives volume number, case numbers .........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court (New York County)
Series:
JN504
Dates:
1799-1859
Abstract:
Most documents in this series are certificates of clerkships of applicants for admission as attorney or counsellor in the Supreme Court of Judicature and (after July 1, 1847) the Supreme Court. Other documents include reports of examiners of candidates for admission; copies of orders admitting attorneys .........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court of Judicature (Albany)
Series:
JN601
Dates:
1813-1821
Abstract:
This volume contains bills of costs in civil court proceedings taxed (approved) by a judge or court clerk. Each entry includes the name of court, title of case, itemized costs of the proceeding (whether it went to trial or not) allowed by statute, total costs, name of the defendant's attorney, and signature .........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court of Judicature (Albany)
Series:
J1165
Dates:
1797-1849
Abstract:
This series consists of common rule books, which contain a record of common rules or orders of the court, entered by the clerk on motion made by an attorney for one of the parties to a cause. The rules include orders to plead, orders for judgment favoring the defendant or plaintiff, orders regarding .........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court of Judicature (Albany)
Series:
J0141
Dates:
1797-1847
Abstract:
This series consists of the dockets of judgments filed by the clerk of the Supreme Court at Albany. Each entry in the docket book gives the following information: name of party against whom judgment was obtained, name of party in whose favor judgment was obtained, amount of debt, amount of damages and .........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court of Judicature (Geneva)
Series:
J2167
Dates:
1837-1847
Abstract:
This series contains common rules for interlocutory or final judgments when a defendant failed to enter a plea to the plaintiff's declaration and therefore was in default. The rules (or orders) were made on motion of the plaintiff's attorney. Most grant the plaintiff an interlocutory judgment and direct .........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court of Judicature (New York)
Series:
JN507
Dates:
1795-1798
Abstract:
Book contains entries by the court clerk of charges to attorneys for each document issued or filed. Amounts are computed in pounds, shillings, and pence. All accounts end with the word "copied," apparently referring to a successor book that does not survive..........
Repository:
New York State Archives
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
Series:
JN510
Dates:
1842
Abstract:
This register contains entries for cases placed on the calendar and argued during May term, 1842. Disposition of each case is indicated. Cases include arguments on demurrer, motions for a new trial (including a few criminal convictions), motions to set aside a referee's report, and applications for .........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court of Judicature (New York)
Series:
JN535
Dates:
1838-1847
Abstract:
Series contains documents relating to litigation in the Supreme Court of Judicature, filed by the court clerk in New York City, and in that court's successor the Supreme Court (New York County), filed by the New York County Clerk. Most of the documents are pleadings by plaintiffs and defendants. There .........
Repository:
New York State Archives
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
Series:
J2041
Dates:
1787-1829
Abstract:
This series consists of microfilm copies of two volumes of recorded wills and probates (summary of proceedings to determine authenticity of will) made from originals held in the New York County Clerk's Office..........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court of Judicature (New York)
Series:
JN505
Dates:
1832-1837, 1839-1847
Abstract:
Volumes contain entries indicating that the plaintiff's declaration (initial plea) was personally served on the defendant, whose appearance (submission to the court's jurisdiction) was entered by the court clerk on motion of plaintiff's attorney. Each entry contains the date, title of the case, and .........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court of Judicature (New York)
Series:
JN508
Dates:
1748-1823
Abstract:
These special bail pieces were filed by the clerk of the Supreme Court of Judicature at New York City. The bail piece states the names of the parties and the surety for satisfaction of the judgment if the plaintiff prevailed..........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court of Judicature (Utica)
Series:
J2165
Dates:
1807-1849
Abstract:
Common rule books contain a record of common rules or orders of the court, entered by the clerk on motion made by an attorney for one of the parties to a cause. Motions for common rules were granted as a matter of course during a court term or in vacation between terms..........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court of Judicature (Utica)
Series:
J0134
Dates:
1807-1847
Abstract:
This series consists of judgment rolls which have been signed, filed, and docketed by the clerk of the Supreme Court. The judgment roll contains the record of pleadings and proceedings in a cause, prepared by the attorney for the party to whom the judgment has been awarded. Accompanying the judgment .........
Repository:
New York State Archives
Creator:
New York (State). Task Force on Equalizing Educational Opportunity
Series:
13526
Dates:
1978-1982
Abstract:
The Task Force on Equalizing Educational Opportunity was the direct result of a U.S. Supreme Court decision declaring unconstitutional New York's then-current system of school finance. The task force was directed to examine the educational and financial issues arising for city school districts from .........
Repository:
New York State Archives
Creator:
New York (State). Temporary State Commission on Constitutional Tax Limitations
Series:
11038
Dates:
1974-1975
Abstract:
The Temporary State Commission on Constitutional Tax Limitations was directed to review the constitutional and statutory tax limitations of political subdivisions and make recommendations to provide adequate means for financing the local share of current expenses of municipal and school district operations. .........
Repository:
New York State Archives
Creator:
New York (State). Temporary State Commission to Recodify the Family Court Act
Series:
13980
Dates:
1974-1983
Abstract:
This series consist of minutes of meetings; hearing transcripts and evidence for Article 8 (family offenses); notices, schedules, and summaries of public hearings testimony; testimony submitted in writing; and related correspondence. There are also unpublished working papers, reports, research notes, .........
Repository:
New York State Archives
Creator:
New York (State). Legislature
Series:
B2424
Dates:
1953-1954
Abstract:
The Temporary State Commission to Study the Organizational Structure of the Government of the City of New York was created to make a study of the city's government with the ultimate goal of attaining economy, efficiency, and improved management. Record types include correspondence, drafts of proposed .........
Repository:
New York State Archives
Creator:
New York State Theatre Institute
Abstract:
This series includes New York State Theatre Institute annual reports describing the agency's activities for the year, mission, accomplishments, goals, and financial status. These records span the period from the inception of the New York State Theatre Institute in the mid-1980s to 2009, and contain .........
Repository:
New York State Archives
Creator:
New York State Theatre Institute
Series:
B2365
Dates:
1999-2010
Abstract:
This series includes the minutes of the Board of Directors of the New York State Theatre Institute (NYSTI), spanning the period from 1999, when it was first established, to its dissolution in 2010 (with gaps). The series also includes copies of Chapter 824 of the Laws of 1992, which established the .........
Repository:
New York State Archives
Creator:
New York State Theatre Institute
Abstract:
This series consists of financial contracts negotiated by the New York State Theatre Institute, along with accompanying documentation and correspondence. The records contain information that may be valuable in determining ownership and copyright of other New York State Theatre Institute records such .........
Repository:
New York State Archives
Creator:
New York State Theatre Institute
Abstract:
This series consists of hand-written original musical scores composed for various productions and commissioned by the New York State Theatre Institute..........
Repository:
New York State Archives
Creator:
New York State Theatre Institute
Series:
22464
Dates:
1976-2008
Abstract:
This series includes publicity material for most performances produced by the New York State Theatre Institute (NYSTI) and its predecessor bodies, the Empire State Youth Theatre Institute (ESYTI) (1974-1982) and the Empire State Institute for the Performing Arts (ESIPA) (1982-1992). The records consist .........
Repository:
New York State Archives
Creator:
New York State Theatre Institute
Series:
22470
Dates:
2003-2010
Abstract:
This series contains financial statements, vouchers, internal memorandums, and correspondence that were gathered in preparation of the New York State Theatre Institute's response to the 2010 New York State Inspector General's Office report that alleged improper conduct by director Patricia Snyder. A .........
Repository:
New York State Archives
Creator:
New York State Theatre Institute
Series:
22465
Dates:
approximately 1975-2010
Abstract:
This series includes copies of scripts from productions of the New York State Theatre Institute (NYSTI). The series contains scripts from most of the productions that were performed, but it is not a truly complete set because former staff removed various items and never returned them..........
Repository:
New York State Archives
Creator:
New York State Theatre Institute
Series:
22473
Dates:
approximately 1975-2010
Abstract:
Stage management files are technical working files that detail every minute aspect of the stage production for a particular play performed by the New York State Theatre Institute (NYSTI). Records document such issues as stage lighting and stage direction, sound cues, blocking, sound tracks, and the .........
Repository:
New York State Archives
Creator:
New York State Theatre Institute
Abstract:
The correspondence, newspaper clippings, news releases, and other records in this series document the New York State Theatre Institute's (NYSTI) various struggles for existence after being faced with major financial cuts, both in the mid-1980s and early 1990s. The bulk of the records concern NYSTI's .........
Repository:
New York State Archives
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation. Planning Unit
Abstract:
This series consists of meeting agendas and minutes, correspondence, resolutions, bylaws, memoranda, notes, and related background materials of the New York State Trails Council. The Trails Council is a citizen's advisory board that advocates trail interests to all levels of government and to the public; .........
Repository:
New York State Archives
Creator:
New York (State). Treasurer's Office
Series:
A3210
Dates:
1721-1729, 1779-1788
Abstract:
This series consists of accounts of revenues and expenditures recorded by the Treasurer of New York Colony, 1721-1729, and tax assessment lists submitted by Superintendents of Taxes to the Treasurer of New York State, 1779-1788. The records document the first, second, and third wards of the City of .........
Repository:
New York State Archives
Creator:
New York (State). Department of State
Abstract:
This series contains audited accounts. Entries for individuals and organizations list name, purpose due, and amount. They are signed and certified by the commissioners..........
Repository:
New York State Archives
Creator:
New York State University Construction Fund. Counsel's Office
Series:
15754
Dates:
1971-1995
Abstract:
This series consists of New York State University Construction Fund procedures and/or directives relating to by-laws, equal employment and non-discrimination practices, and rules and regulations which have been superseded by amendment or revision..........
Repository:
New York State Archives
Creator:
New York State Urban Development Corporation
Series:
B2362
Dates:
1969-1973, 1979
Abstract:
The annual reports provide lists of projects and special projects undertaken by New York State Urban Development Corporation staff as well as financial statements and studies in progress to assist with geographic, social and economic development..........
Repository:
New York State Archives
Creator:
New York State Urban Development Corporation
Series:
A0507
Dates:
1974-1975
Abstract:
This series contains project files, reports, memorandums, and indexes to files created by the Urban Development Corporation. Pertinent subjects include, but are far from limited to the Wilson Task Force; housing management; development and regulation; affirmative action; and legal issues..........
Repository:
New York State Archives
Creator:
New York State War Council. Committee on Child Care, Development, and Protection
Series:
A4283
Dates:
1944-1947
Abstract:
This series contains post-World War II day care center field reports and correspondence collected by the Committee on Child Care, Development and Protection to monitor the use and needs of day care facilities within the state. These reports provide a description of the child care centers and the extent .........
Repository:
New York State Archives
Creator:
New York (State). Secretary of State
Abstract:
This series maps the official boundary line between the states of Connecticut and New York. Maps begin at the northwest corner of Connecticut and end through Long Island Sound at the western boundary of Rhode Island. They depict the boundary line and the area on both sides for several hundred feet. .........
Repository:
New York State Archives
Creator:
Newark Developmental Center (N.Y.)
Abstract:
This series consists of scattered and incomplete records which include financial reports of departments; treasurer's reports; accounts of cash received and debited; ledgers of purchases; and patient funds receipts..........
Repository:
New York State Archives
Creator:
Newark Developmental Center (N.Y.)
Abstract:
This series documents construction, development, and improvements to the grounds, buildings, and infrastructure of the center's facilities. Record types include survey books of campus buildings, grounds, and streets; contracts; remodeling documentation; specifications; and equipment, parts, and material .........
Repository:
New York State Archives
Creator:
Newark Developmental Center (N.Y.)
Series:
B2657
Dates:
1878-1879, 1913-1914, 1920-1973, 1984-1986
Abstract:
The series consists of published volumes of annual reports made consecutively by the trustees of the New York State Asylum for Idiots, from which Newark was first created as an experimental branch; the board of managers of the New York State Custodial Asylum for Feeble-Minded Women; the board of managers .........
Repository:
New York State Archives
Creator:
Newark Developmental Center (N.Y.)
Abstract:
This fragmentary series consists of several types of medical records. A register of operations lists detailed information regarding surgical procedures performed at the facility. This register notes that the surgical facility was closed January 1980 and contains a list of nurses and anesthetists who .........
Repository:
New York State Archives
Creator:
Newark Developmental Center (N.Y.)
Abstract:
This series consists of employee time books and civil service title files. Employee time books include employee's name, dates worked, pay rate, days and hours worked, and amount paid per period. Civil service title files provide a record of the job responsibilities and types of jobs held by staff. These .........
Repository:
New York State Archives
Creator:
Newark Developmental Center (N.Y.)
Abstract:
This series of scrapbooks created at the Newark Developmental Center primarily contain newspaper clippings relating to the facility, its staff, and patients. Special events, such as the arrival of distinguished visitors, graduation ceremonies, holiday celebrations, festivals, visitors' days, and field .........
Repository:
New York State Archives
Creator:
Newark Developmental Disabilities Service Office
Abstract:
This series consists of newsletters and publications produced to document facility activities, events, and services and to provide informational outreach to consumers, facility staff, and the general public. Newsletters include "The Quill"; "The Newsline Newark"; "Together"; and "The HRMO Report". Other .........
Repository:
New York State Archives
Creator:
New York State Institution for the Blind
Series:
B2619
Dates:
1885-1997
Abstract:
This series contains an incomplete assortment of records documenting official procedures and policies for staff activities and duties in caring for patients and maintaining the functions of the institution. Record types include manuals, scattered reports, inventories, regulations, and instructional .........
Repository:
New York State Archives
Creator:
New York (State). Newark Developmental Disabilities Services Office
Series:
B2577
Dates:
1894-1978
Abstract:
This series includes reports and correspondence regarding contracts and significant events..........
Repository:
New York State Archives
Creator:
New York (State). Newark Developmental Disabilities Services Office
Series:
B2629
Dates:
1974-1991
Abstract:
This series consists primarily of audiotapes created and used for the purpose of training staff in the care and therapy of patients. A variety of topics include first aid, communications, behavior modifications, and parental support and assistance. A few videotapes covering similar topics are also i.........
Repository:
New York State Archives
Creator:
Newark State School (N.Y.)
Abstract:
This register records basic information of applicants for admission to Newark State School. Information for each applicant includes name, county, date of application, date received, date forwarded, date accepted or rejected, and date of notification of the Superintendent of the Poor..........
Repository:
New York State Archives
Creator:
Newark State School (N.Y.)
Abstract:
This series consists of annual reports describing the functions, activities, and events of the Newark State School..........
Repository:
New York State Archives
Creator:
Newark State School (N.Y.)
Abstract:
Register contents typically include date; name of attendant reporting; names of employees present; numbers of students present; number of vacancies; time and name of supervisor visiting; other visitors, shoes, and wraps checked; numbers of students moved to engage in various activities; documentation .........
Repository:
New York State Archives
Creator:
Newark State School (N.Y.)
Abstract:
This series provides intelligence examination results and summary classifications for individual service recipients. Information varies slightly over time but typically includes student name, admittance date, date of birth, a list of tests given with dates and test results, chronological age, mental .........
Repository:
New York State Archives
Creator:
Newark State School (N.Y.)
Abstract:
This fragmentary series documents typical events, physical conditions, and patient and staff activities. Types of records include patient bathing schedules, notes of minor in-clinic medical treatments, laundry reports, beauty shop appointments, notes on housekeeping conditions, records of meal menus, .........
Repository:
New York State Archives
Creator:
New York State War Council. Division of Public Relations
Abstract:
This series contains over thirty-six printer's offset plate negatives set on woodblocks. The negatives were used in the publication of the Official Bulletin and Defense Digest, both published to keep volunteers and administrators informed of War Council activities. The reversed halftone images depict .........
Repository:
New York State Archives
Creator:
Mohawk Valley Psychiatric Center
Abstract:
This series consists of newsletters produced by patients and staff of Utica and Marcy State Hospitals (later consolidated as Mohawk Valley Psychiatric Center) to provide current information on the people and programs at these institutions. Patient publications feature quotations, poems, and short pieces .........
Repository:
New York State Archives
Creator:
Willard Psychiatric Center (N.Y.)
Abstract:
This series consists of newsletters produced by the Willard State Hospital (later Willard Psychiatric Center) to document hospital activities and to provide information of interest to the local community as well as to patients and staff of the hospital. Newsletters contain articles, announcements, reports .........
Repository:
New York State Archives
Creator:
Middletown Psychiatric Center (N.Y.)
Abstract:
This series consists of newsletters produced at Middletown State Hospital (later Middletown Psychiatric Center). Titles include "Empathy," the quarterly newsletter of staff and volunteers (1965, 1968); "We Speak," patient newsletter (1958-1967); The "Hilltop," patient newsletter (1935-1953); "The Hilltop .........
Repository:
New York State Archives
Creator:
New York (State). State Division of Human Rights
Abstract:
This series consists of newsletters created to inform the public about events, activities, and accomplishments of the State Division of Human Rights and its predecessor agencies, the State Commission Against Discrimination and the State Commission for Human Rights. Also included is a special newspaper .........
Repository:
New York State Archives
Creator:
New York (State). Western New York Developmental Disabilities Services Office
Abstract:
This series contains several newsletters, bulletins, and other publications created by J.N. Adam Developmental Center, West Seneca Developmental Center, and the Western New York Developmental Disabilities Services Office..........
Repository:
New York State Archives
Creator:
New York State Archives. Public Programs and Outreach
Abstract:
This series contains material created or compiled and distributed by the State Archives Public Programs and Outreach unit to promote public awareness of the collections of the State Archives and their educational and research value..........
Repository:
New York State Archives
Creator:
New York (State). Constitutional Convention, 1938
Abstract:
The series contains approximately fifty articles and editorials relating to the Convention clipped from the New York Times and several Albany newspapers. The clippings cover the period from April 5 to May 12, 1938..........
Repository:
New York State Archives
Creator:
New York State War Council. Office of Physical Fitness
Abstract:
This series consists of clippings from various newspapers throughout the state, mostly found in envelopes addressed to Dr. Hiram Jones at the State Education Department and sent from Capital City News Bureau in Albany. The clippings address a range of physical fitness topics. A number of articles cover .........
Repository:
New York State Archives
Creator:
New York State War Council. Office of Civilian Protection
Abstract:
This series contains newspaper clippings documenting the activities of the Office of Civilian Protection (OCP) in its efforts to instruct people on civil defense procedures to be used in the event of enemy attack. The clippings discuss: air raids (drills and results); blackouts (notices of practice .........
Repository:
New York State Archives
Creator:
New York (State). Superintendent of Public Works. General Inspector's Office
Abstract:
This series consists of scrapbooks of newspaper clippings related to Erie and Barge Canal operations. Topics covered by the clippings include canal finances; safety; improvements; employees; maintenance; contracts; structures; the decline of the Erie Canal; and construction of the Barge Canal..........
Repository:
New York State Archives
Creator:
New York (State). Superintendent of Public Works
Series:
B0697
Dates:
1902-1908
Abstract:
This series consists of a scrapbook with pasted newspaper clippings related to the Barge Canal and road construction throughout Central and Western New York..........
Repository:
New York State Archives
Creator:
New York (State). Nursing Council for War Service
Abstract:
This scrapbook, labelled "Sample newspaper clippings, September 1943 to April 1944," is comprised solely of clippings from New York State publications. It was collected by the Nursing Council to partially document the many activities with which it was involved. Each clipping has the name and date of .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
Abstract:
This series consists of notices published by county treasurers giving town, patent or other subdivision, lot number, description of parcel, owner's name, and amount of back taxes due. Included are notices for Oswego, Niagara, Rockland, Ulster, and Sullivan Counties, for various years. Clippings are .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Abstract:
This series consists of a receipt of payment of a bill for the publication of a notice in the Albany Morning Express. The notice set the terms for submission to the canal commissioners of contract proposals for work on the Black River Canal. The bill was paid by the commissioners, and the receipt gives .........
Repository:
New York State Archives
Creator:
New York (State). State Agricultural and Industrial School
Abstract:
These are issues of school newspapers written, edited, and printed by inmates..........
Repository:
New York State Archives
Creator:
Niagara County (N.Y.)
Abstract:
This series consists of board of supervisors minutes, county treasurer's journals of accounts, and county court records including general sessions records, supreme court records, civil court records, and court fund ledgers..........
Repository:
New York State Archives
Creator:
Niagara Falls (N.Y. : City) Clerk's Office
Abstract:
none
Repository:
New York State Archives
Creator:
Niagara Frontier Transportation Authority
Series:
B2146
Dates:
2007-2008, 2011, 2020
Abstract:
This series consists of archival copies of the publicly accessible websites of the Niagara Frontier Transportation Authority..........
Repository:
New York State Archives
Creator:
Elmira Reformatory
Abstract:
This series consists of a record of nicknames used to identify certain incarcerated individuals..........
Repository:
New York State Archives
Creator:
Sing Sing Prison
Abstract:
This series consists of a journal used by prison guards to log special activities that occurred during night watches. Included is the date, location of duty, name of officer on duty, and remarks..........
Repository:
New York State Archives
Creator:
North Collins Central School District (N.Y.)
Abstract:
none
Repository:
New York State Archives
Creator:
North Greece Fire District (N.Y.)
Abstract:
none
Repository:
New York State Archives
Creator:
North Salem Central School District (N.Y.)
Abstract:
A4556-96: Microfilmed records include minutes of the board of education (1925-1994), teacher contracts (1968-current), and financial and audit reports. A4556-99: Microfilmed records in this accretion include board of education meeting minutes for 1925-1930, 1937-1956, 1962-1963, and 1994-1997..........
Repository:
New York State Archives
Creator:
North Salem (N.Y. : Town)
Abstract:
none
Repository:
New York State Archives
Creator:
North Warren Central School District (N.Y.)
Series:
A4595
Dates:
1908-1995
Abstract:
Microfilmed records consist of minutes of the boards of education of the North Warren Central School District and predecessor districts: Chestertown Central School District, Chestertown Union Free School District, Horicon Central School District, and Pottersville Central School District. Records of .........
Repository:
New York State Archives
Creator:
North East (N.Y. : Town)
Abstract:
This series contains tax rolls (1880-1999) and board minutes (1989-2000) for the town of North East..........
Repository:
New York State Archives
Abstract:
The bulk of this series consists of registers tracking individuals applying for or appointed to the position of notary public. The series also includes ten letter copybooks containing outgoing correspondence from the "notarial desk" of the governor's office, usually replying to inquires regarding vacancies, .........
Repository:
New York State Archives
Creator:
New York (State). Court of Appeals. Clerk's Office
Abstract:
This series consists of a photocopy of a handwritten notebook containing remarks about records of the Court of Chancery, Supreme Court of Judicature, and other early courts that were transferred to the Court of Appeals in 1847. Also in the notebook are notes and tipped-in newspaper clippings relating .........
Repository:
New York State Archives
Creator:
New York (State). Factory Investigating Commission
Abstract:
These data cards and other records document a study on "Dependence and Wages". The series provides information about the relationship between wages and dependence on charity. Records were compiled about causes of destitution, wages by occupation, family size, weekly income, and housing for a report .........
Repository:
New York State Archives
Creator:
New York (State). Court of Chancery
Abstract:
This series consists of notes of issue filed with the Register or Assistant Register of the Court of Chancery. The court rules required a solicitor to file a note of issue at least four days before the beginning of a court term or his case would not be scheduled for a hearing..........
Repository:
New York State Archives
Creator:
New York (State). Court for the Trial of Impeachments and Correction of Errors
Abstract:
This series consists of notes of issue, notices of argument, and additional correspondence received by the Clerk of the Court for the Trial of Impeachments and Correction of Errors (known as the "Court of Errors"). These records document the legal process by which cases were appealed to the Court of .........
Repository:
New York State Archives
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
Series:
A2038
Dates:
1890-1899
Abstract:
These volumes provide notice to county boards of supervisors or comptrollers that students from their jurisdiction have been appointed to or their terms extended in state institutions for the blind and deaf. The forms notify local officials that they will be responsible for providing funds for the students' .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
Series:
A1383
Dates:
1894
Abstract:
This series consists of copies of resolutions by the Forest Commission approving applications to purchase Forest Preserve lands. Each document gives name and address of applicant, location and acreage of parcel, bid per acre, and a copy of the resolution of the Commissioners of the Land Office approving .........
Repository:
New York State Archives
Creator:
New York (State). Department of State
Abstract:
This series consists of notices of appointment of lesser state officials. Most concern appointments to departments of state government. Some local and county level appointments are included. Notices usually include the name of the appointee; residence; office of appointment; effective date; notice date .........
Repository:
New York State Archives
Creator:
New York (State). Supreme Court of Judicature (Albany)
Abstract:
The documents in this series are brief notices of appointment of local agents by attorneys to act for them in all matters in the Supreme Court of Judicature. On the dorso of each one are found the names of the attorney and his local agent and the filing date. Appointment of legal agents was authorized .........
Repository:
New York State Archives
Creator:
New York (State). Court of Chancery
Series:
JN396
Dates:
1823-1825, 1828-1847
Abstract:
Notices of pending equity suits ("lis pendens") affecting title to real property were filed in the New York County Clerk's Office. Suits were brought in the Court of Chancery, Court of Equity (1st Circuit) (1823-1829), and Court of Chancery (1st Circuit) (1830-1847). Most notices concern foreclosure .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office. Land Tax Bureau
Series:
A1341
Dates:
1904-1909
Abstract:
By a law of 1894, a person, body, or board in a locality was authorized to assess lands for local improvements and file a written notice with the comptroller. These notices were then audited by the comptroller and paid out through the treasurer. These records consist of notices of local assessments .........
Repository:
New York State Archives
Creator:
New York (State). Department of State. Bureau of Miscellaneous Records
Series:
13249
Dates:
1984-2010, 2018-2020
Abstract:
The bulk of this series consists of letters sent to the New York State Secretary of State from local government officials and state legislators announcing resignations, deaths, or removals from office. Some of the letters are submitted from the officials themselves, whereas others simply announce that .........
Repository:
New York State Archives
Creator:
New York (State). Department of State
Abstract:
none
Repository:
New York State Archives
Creator:
New York (State). Department of Public Works
Series:
A1277
Dates:
1906-1916
Abstract:
Consisting of affidavits of annexed notices of appropriations by the State, the affidavits contain detailed descriptions of the land to be appropriated by the State for Barge Canal..........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Abstract:
This series tracks the State's requirement to give mortgagees notice before lands sold for unpaid taxes are conveyed to purchasers. Volume 1 lists year of sale; name of tract, patent, or identifying information; when notice was served and filed; and sometimes redemption notes. Volume 2 records summary .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Abstract:
Municipal officials authorized to assess lands for local improvements were required to notify the comptroller about the improvements, and their assessment of any state lands involved. Notifications had to show the assessments' purpose, authorizing law, and the state lands and amounts for which they .........
Repository:
New York State Archives
Creator:
New York (State). Comptroller's Office
Series:
A1386
Dates:
1909-1912, 1922-1924
Abstract:
The Commissioner of Highways could assess the cost against the owner for removing weeds and brush growing on privately owned land abutting highways. This series consists of notices of assessment, bills, and other documentation charging the cost of cutting brush along state roads within town boundaries. .........
Repository:
New York State Archives
Creator:
New York (State). State Engineer and Surveyor
Series:
B0659
Dates:
1850
Abstract:
This series consists of two copies of notices to contractors, explanations, blank contracts, specifications, and blank certificates exhibited at the lettings at Rochester and Clyde, New York, on October 19 and November 15 and 19, 1850, for work on the Erie Canal enlargement. The series also includes .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Bureau of Teacher Training and Certification
Abstract:
This series provides the certificate number and name of those granted a variety of teaching certificates by the Education Department based on teacher training, previous experience, examination, and post-secondary education..........
Repository:
New York State Archives
Creator:
Westfield State Farm
Abstract:
This series consists of a daily log of attendance, scheduling, and treatment information for inmates at the Westfield State Farm nursery facility. Entries typically include date; population count (morning and evening); names of patients admitted or discharged; names of visitors (with time); names of .........
Repository:
New York State Archives
Creator:
New York (State). Education Department. Board of Nursing
Abstract:
This series consists of handbooks published annually by the State Education Department documenting its regulation of the nursing profession. Handbooks generally contain statutory requirements; regulations, and information on examinations, education and certification. Some contain a list of Nursing Board .........
Repository:
New York State Archives
Creator:
New York (State). Nutrition Watch Committee
Series:
B1073
Dates:
1982
Abstract:
This series contains plans, presentations, agendas, meeting minutes, and reports of the Nutrition Watch Committee. This committee was formed in 1982 at the request of Governor Hugh L. Carey in order to monitor the "nutritional status" of the citizens of New York State, and to educate them about proper .........
Repository:
New York State Archives
Creator:
N.Y. City Lunatic Asylum
Abstract:
This series includes basic information regarding visitors to female asylum patients. Information typically includes name of patient, date visited, and name of visitor..........
Repository:
New York State Archives
Creator:
Nylink
Abstract:
This series consists of an archival copy of the publicly accessible website of Nylink, a State University of New York entity that provided cataloging and other services to libraries, archives, and other cultural heritage institutions in New York State..........
Repository:
New York State Archives
Creator:
New York State Community Affairs Network
Abstract:
The series consists of videotape cassettes of public affairs programs, legislative hearings, agency conferences, press conferences, and other related matters created by NY-SCAN (the New York State Community Affairs Network). As a unit of the Commission on Cable Television, NY-SCAN was responsible for .........
Repository:
New York State Archives