Research

Browse by: Title
There are 191 Finding Aids in this section
A | B | C | D | E | F | G | H | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | Y | Z | OTHER
 
Creator:
New York (State). Department of State
 
 
Abstract:  
This series consists of notices of appointments, correspondence and written oaths submitted to the Secretary of State by the Commissioner of Deeds. The oaths contain the name of the appointee, office to which the person was appointed, location and date..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0005
 
 
Dates:
1867-1938
 
 
Abstract:  
This series consists of signed oaths of delegates to State Constitutional Conventions. Information includes the delegate's sworn oath and signatures. The first volume also includes the senate district; county; age; profession; birthplace and post office of the delegate. The third volume includes delegate's .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
J0044
 
 
Dates:
1796-1847
 
 
Abstract:  
The laws of 1788 required judicial officers (construed to include lawyers) to sign two oaths: one renouncing allegiance to any foreign king, prince, or potentate and swearing allegiance to the State of New York; and the other swearing to execute their office to the best of their ability. Later laws .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Title:  
 
Series:
B2369
 
 
Dates:
1897-1902
 
 
Abstract:  
This series consists of observational notes on the condition of women inmates housed in the Rome State Custodial Asylum. It consists of brief, handwritten entries, with an alphabetical index in the front of the volume. The record for each patient varies in length, and it documents the patient's changing .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
B1886
 
 
Dates:
1817-1829
 
 
Abstract:  
This series consists of index cards, apparently related to State Comptroller's canal records transferred to the State Archives by the New York State Library. The records indexed by the cards were subsequently divided into separate series rendering this index obsolete..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Division of Industrial Hygiene
 
 
Title:  
 
Series:
16089
 
 
Dates:
1942-1975
 
 
Abstract:  
This series contains occupational health investigation files, predominantly for manufacturing and industrial companies. The series includes "Assignment and Report Digest Sheets"; short narrative reports; data recorded from site visits or laboratory analyses; engineering surveys; equipment plans, and .........
 
Repository:  
New York State Archives
 

 
Creator:
Ocean Beach (N.Y. : Village)
 
 
Title:  
 
Series:
A4702
 
 
Dates:
1921-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Odessa-Montour Central School District (N.Y.)
 
 
Abstract:  
This series consists of microfilm copies of minutes and hearing proceedings of the Odessa-Montour Central School District and its predecessor districts including the Union Free District #5, District # 25, District #2, District #10, Odessa Central School District #1, and Odessa-Montour Central School .........
 
Repository:  
New York State Archives
 

 
Creator:
New York Civil War Centennial Commission
 
 
Title:  
 
Series:
A1444
 
 
Dates:
1961-1964
 
 
Abstract:  
This series consists of correspondence, reports, memoranda, press releases, clippings, programs, photographs, and other materials created or compiled by the New York Civil War Centennial Commission. Many of the records document the relationship of the New York commission with the national commission, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office for Local Government
 
 
Title:  
 
Series:
14261
 
 
Dates:
1957-1975
 
 
Abstract:  
This series consists of the administrative subject files of the Office of Local Government, within the Department of State. The records document the activities of the office in carrying out its broad mandate of strengthening local government..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office for New Americans
 
 
Title:  
 
Series:
B2516
 
 
Dates:
2014, 2019
 
 
Abstract:  
This series consists of archival copies of the public website of the New York State Office for New Americans..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office for People with Developmental Disabilities
 
 
Title:  
 
Series:
B2154
 
 
Dates:
2006, 2008, 2011, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Office for People with Developmental Disabilities, which until July 13, 2010 was known as the New York State Office of Mental Retardation and Developmental Disabilities..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office for People with Developmental Disabilities. Commissioner's Office
 
 
Abstract:  
This series contains correspondence files generated by the commissioner of the Office of Mental Retardation and Developmental Disabilities and its successor, the Office for People with Developmental Disabilities..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office for People with Developmental Disabilities
 
 
Abstract:  
This series consists of records related to the agency's Comprehensive Strategic Plan. Every five years, each New York State agency is to prepare a Comprehensive Five Year Strategic Plan consisting of the agency vision, mission and goals. Also included is information on how the agency intends to meet .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office for the Aging
 
 
Title:  
 
Series:
B2757
 
 
Dates:
2013-2014
 
 
Abstract:  
This series consists of annual reports generated by the New York State Office for the Aging. These reports contain messages from directors, a brief summary of the history and activities of the department, accomplishments for the year, profile of clients served, demographics, activities of volunteers, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office for the Aging
 
 
Title:  
 
Series:
B2042
 
 
Dates:
2006-2008, 2010-2011, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites created by the Office for the Aging..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Addiction Services and Supports
 
 
Title:  
 
Series:
B2049
 
 
Dates:
2008, 2011-2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Office of Addiction Services and Supports, which until September 2019 was named the Office of Alcoholism and Substance Abuse Services..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of Adult Career and Continuing Education Services
 
 
Title:  
 
Series:
B2178
 
 
Dates:
2008, 2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Office of Adult Career and Continuing Education Services, which was created in 2010, and one of its predecessor entities, the Office of Vocational and Educational Services for People with Disabilities (VESID)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Alcoholism and Substance Abuse
 
 
Title:  
 
Series:
16082
 
 
Dates:
1982-1992
 
 
Abstract:  
The series includes correspondence, memorandums, reports, treatment program audits, and copies of contracts and agreements relating to various regulatory and public education programs of the Office of Alcoholism and Substance Abuse. Also present are files concerning related task forces, advisory councils, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Alcoholism and Substance Abuse Services. Office of the Commissioner
 
 
Abstract:  
This series contains the outgoing correspondence of Marguerite T. Saunders, who served as served as Commissioner of the Office of Alcohol and Substance Abuse Services (OASAS) from 1992-1994, and as Executive Deputy Director (1984-1988) and Director (1988-1992) of the Office of Alcoholism and Alcohol .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Alcoholism and Substance Abuse Services. Communications and Community Relations Unit
 
 
Abstract:  
This series contains records created by Public Education Bureau staff related to the development and implementation of annual "Safe Summer" campaigns. The Safe Summer Program was developed to provide safe, drug and alcohol free activities for children while promoting awareness of the dangers of alcohol .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2760
 
 
Dates:
2007-2013
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B2852
 
 
Dates:
2022
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Children and Family Services
 
 
Title:  
 
Series:
B2903
 
 
Dates:
1999-2014
 
 
Abstract:  
This series consists of Office of Children and Family Services Advisory Board meeting agendas, minutes, and additional materials such as program updates and reports (1999-2006, 2014). Records also include appointments and resignations of Advisory Board members..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Children and Family Services
 
 
Title:  
 
Series:
B2063
 
 
Dates:
2006, 2008, 2010-2011, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Office of Children and Family Services..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Children and Family Services
 
 
Title:  
 
Series:
B2925
 
 
Dates:
2007-2015
 
 
Abstract:  
This series contains correspondence, daybooks, calendar appointments, control logs, and subject files related to managing the activities of the Office of Children and Family Services (OCFS). The subject files include minutes, agendas, copies of audit reports, and annual reports..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Children and Family Services. Executive Office
 
 
Title:  
 
Series:
19652
 
 
Dates:
1984-2007
 
 
Abstract:  
This series consists of copies of outgoing correspondence of Office of Children and Family Services Executive Directors and Executive Deputy Commissioners; copies of original, incoming correspondence are often attached. The correspondence covers a wide range of subjects relating to the administration .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Children and Family Services
 
 
Abstract:  
This series consists of the day-to-day files of the executive deputy director and may include correspondence, dayfiles, reports, copies of policies and procedures, and various other documents on a range of subjects relating to the administration and activities of the Division for Youth. The series contains .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Children and Family Services. Facility Director's Office
 
 
Abstract:  
This series contains various log books for the Cass Residential Center. Included are memorandum log books containing various facility policies and procedural updates, a volunteer log, and AOD log books. Also included are general subject and correspondence files from the following facilities: Adirondack .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health. Office of Counsel
 
 
Title:  
 
Series:
12046
 
 
Dates:
1962-1979
 
 
Abstract:  
This series consists of correspondence, memoranda, minutes, rough notes, newspaper clippings, proposed legislation, reports, publications, legal briefs, trial transcripts, and other printed material. In addition, this series contains files dealing with the Constitutional Convention of 1967, the Joint .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor. Office of Counselor and Press Secretary to the Governor
 
 
Title:  
 
Series:
13706
 
 
Dates:
1978-1982
 
 
Abstract:  
The Governor's Press Office maintained these records as its central file of press releases concerning all aspects of state government. Most are standard press releases publicizing appointments, new legislation, issues of concern to the governor, the governor's activities, or ceremonial occasions. Specific .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Counterterrorism
 
 
Title:  
 
Series:
B2081
 
 
Dates:
2006, 2008, 2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Office of Counter Terrorism and its predecessor organization, New York State Office of Homeland Security, which was merged into the newly created State Division of Homeland Security and Emergency Services in June 2010..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Cyber Security
 
 
Title:  
 
Series:
B2128
 
 
Dates:
2006-2008, 2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible Web sites of the New York State Office of Cyber Security, which prior to its June 2010 merger into the new Division of Homeland Security and Emergency Services was known as the Office of Cyber Security and Critical Infrastructure Coo.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of Educational Television and Public Broadcasting
 
 
Abstract:  
This series consists of informational, documentary, and programmatic videos created or sponsored by the Office of Educational Television and Public Broadcasting in the service of New York State Education Department initiatives. Many of these programs aired on local public broadcasting stations around .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Emergency Management
 
 
Title:  
 
Series:
B2129
 
 
Dates:
2006, 2008, 2010-2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Office of Emergency Management and its predecessor entity, the State Emergency Management Office, which was merged into the new State Division of Homeland Security and Emergency Services in June 2010..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
B2103
 
 
Dates:
2008, 2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Office of General Services..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services
 
 
Title:  
 
Series:
B2482
 
 
Dates:
1968-1983
 
 
Abstract:  
This series documents a number of services provided to state agencies by the Office of General Services (OGS) including procuring equipment and supplies, providing architectural design and construction management services, promoting effective space utilization, and coordinating the use of Empire State .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of Higher Education
 
 
Title:  
 
Series:
B2174
 
 
Dates:
2007, 2008, 2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Office of Higher Education, which is part of the State Education Department..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Indigent Legal Services
 
 
Title:  
 
Series:
B2514
 
 
Dates:
2014, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Office of Indigent Legal Services..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Information Technology Services
 
 
Title:  
 
Series:
B2111
 
 
Dates:
2006-2008, 2010-2011, 2014
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Office of Information Technology Services and its predecessor organizations..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
B2138
 
 
Dates:
2006-2008, 2010, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites maintained by the New York State Office of Mental Health..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Abstract:  
This series contains general administrative subject and correspondence files of the Associate Commissioner of the New York State Office of Mental Health, and as such concern the direction and supervision of the department. Topics include developing long-range plans; supervision, direction, and control; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Abstract:  
This series consists of communication records in the form of reports, policies and procedures, and guidelines for staff of the Office of Mental Health. These documents provide guidance on operating facilities, coordinating health care, maintaining accounts, and various reporting requirements..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health. Bureau of Planning and Evaluation Research
 
 
Abstract:  
This series consists of microfilmed copies of paper printouts of the results of the Patient Characteristics Survey. The survey was conducted to find out the characteristics of patients served by the state and local mental health system, the number of individuals eligible for funding, and characteristics .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
B2810
 
 
Dates:
1994
 
 
Abstract:  
This series consists of records that document the administrative work of Office of Mental Health facilities. Included are laboratory and administrative subject files of the Nathan Kline Institute for Psychiatric Research in Orangeburg, which investigates the causes, treatment, prevention, and rehabilitation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
B2915
 
 
Dates:
1903-1982
 
 
Abstract:  
The cards in this series serve as an index to patient admission and discharge registers. Data on the cards includes name, address, next of kin, facility, case number (the facility assigns a patient identification number to the patient), and state identification number (assigned by the Office of Mental .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health. Medical Records Office
 
 
Abstract:  
Series consists of microfilm of patient case files maintained by the State's mental health facilities. A typical file may contain admission/commitment papers, legal documents, psychiatric evaluations, patient case summaries, correspondence, medical notes/observations, and discharge related documents.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health. Office of Counsel
 
 
Title:  
 
Series:
12045
 
 
Dates:
1972-1986
 
 
Abstract:  
These files were generated by the Department of Mental Hygiene's Office of Counsel, which acts as such to both the Commissioners of Mental Health and People with Developmental Disabilities. The bulk of the files document claims, legal suits, and grievances filed against the state and/or the department .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
20279
 
 
Dates:
1876-1996
 
 
Abstract:  
These registers were created by mental health facilities to document patient admissions and discharges. The registers typically provide patient name, nativity, date of admission or discharge, date of birth, chronological number, race, and religion. Other information varies but occasionally includes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
14231
 
 
Dates:
1843-1995
 
 
Abstract:  
This series consists of the official forms and administrative data documenting the admission, legal status, assessment, treatment planning, treatment, and discharge of patients in the state's mental health facilities. Records include admission, death, and discharge records; patient photographs; census .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
B2888
 
 
Dates:
1920-1990
 
 
Abstract:  
This series consists of microfilm copies of documents pertaining to the admission, legal status, assessment, treatment planning, treatment, and discharge of patients receiving care at Office of Mental Health psychiatric facilities..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
B1974
 
 
Dates:
1950-1980
 
 
Abstract:  
These undated black-and-white photographs and negatives depict Long Island state mental hospital facilities, buildings, staff, and patients. The hospitals shown are Pilgrim State Hospital, Central Islip State Hospital, and Kings Park State Hospital..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
11963
 
 
Dates:
2005
 
 
Abstract:  
This series documents research projects in areas pertaining to mental health and policy. One copy of each resesarch report is kept..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Health
 
 
Title:  
 
Series:
B1973
 
 
Dates:
1898-2001
 
 
Abstract:  
This series, consisting of subject files from several sources within the Department of Mental Hygiene, was assembled by author Leo Polaski. The files relate to various topics and pertain to the mental health facilities of Kings Park State Hospital, Pilgrim State Hospital, and Central Islip State Hospital. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Abstract:  
This series documents the admission, treatment, therapy, education, and progress of Willowbrook School consumers before and after their transfer to the Sunmount Developmental Disabilities Service Office in Tupper Lake. Records typically include admission sheets, admission/transfer records, psychological .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities. Office of Counsel
 
 
Abstract:  
The records in this series are legal files from the Counsel's office which provide advice to the agency on the legal implications of programs, policies, and operations. The series includes, but is not limited to, all legal documents that pertain to the agency, proposed legislation, and correspondenc.........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Abstract:  
Prior to 1978, the Department of Mental Hygiene was responsible for services to the mentally disabled and mentally ill, and for treatment oversight. It received patient admission lists from public and private treatment facilities throughout the state. This series consists of admission lists from those .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Mental Retardation and Developmental Disabilities
 
 
Title:  
 
Series:
B2473
 
 
Dates:
circa 1952-1989
 
 
Abstract:  
This series contains thirty-eight 5" x 10" photographs of facilities operated by the Office of Mental Retardation and Developmental Disabilities, including the Willowbrook State School. Series includes both black and white and color photographs. They document hospital officials, staff, and patients. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of Model Cities Program Services
 
 
Title:  
 
Series:
14193
 
 
Dates:
1967-1973
 
 
Abstract:  
This series contains correspondence, memoranda, reports, instructional guides, field reports narratives of projects within each city and action plans concerning the Department's provision of services to model cities: Binghamton; Buffalo; Cohoes; Mount Vernon; New York City - Central Brooklyn, Harlem-East .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of Operations and Management Services
 
 
Title:  
 
Series:
B2175
 
 
Dates:
2007-2008, 2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the State Education Department's Office of Operations and Management Services..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Title:  
 
Series:
B2040
 
 
Dates:
2008-2009, 2010-2011, 2015, 2019
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Office of Parks, Recreation and Historic Preservation and the publicly accessible website of the New York State Northeastern Queens Nature and Historical Preserve Commission, whose powers and duties were .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Title:  
 
Series:
19608
 
 
Dates:
1993-2006
 
 
Abstract:  
This series consists of day files of former Commissioners of the Office of Parks, Recreation and Historic Preservation. The files contain correspondence and memoranda on all aspects of agency operations. Subjects include staff hiring, planning of commemorations, drafting of publications, allocation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Title:  
 
Series:
19607
 
 
Dates:
1978-2005
 
 
Abstract:  
This series consists of copies of speeches and testimony delivered by former Office of Parks, Recreation and Historic Preservation Commissioners Orin Lehman, Joan K. Davidson, and Bernadette Castro. The remarks were delivered at state and federal legislative hearings and at various other meetings and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation
 
 
Abstract:  
This series consists of the subject and correspondence files created by the commissioner of the New York State Office of Parks, Recreation, and Historic Preservation. The commissioner creates, receives, and retains a variety of correspondence, memorandums, reference materials, draft and final policy .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Parks, Recreation and Historic Preservation. Heritage Areas System Bureau
 
 
Abstract:  
This series consists of planning documents and correspondence related to the creation, development, and evolution of the New York State Heritage Areas Program and New York State Urban Cultural Parks Program. The purpose of these programs has been to develop, preserve, and promote the state's cultural .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of Pre-Kindergarten through Grade 12 Education
 
 
Title:  
 
Series:
B2275
 
 
Dates:
2008, 2011
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Office of Pre-Kindergarten through Grade 12 Education, which was created in 2010, and its predecessor entity, the Office of Elementary, Middle, Secondary and Continuing Education..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Probation and Correctional Alternatives
 
 
Title:  
 
Series:
B2127
 
 
Dates:
2007-2008, 2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the New York State Office of Probation and Correctional Alternatives, which was created within the State Division of Criminal Justice Services in June 2010, and its predecessor entity, the Division of Probation and Correctional .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Public Health
 
 
Title:  
 
Series:
16570
 
 
Dates:
1969-1987
 
 
Abstract:  
This series contains agendas, bulletins, news clippings, correspondence, guidelines, memorandums, notes, pamphlets, press releases, reports, and speeches generated by the Office of Public Health. Topics include the onset of the AIDS epidemic; environmental toxicology; maternal and child health; New .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Real Property Services
 
 
Abstract:  
The series consists of files documenting complaints by municipalities regarding equalization rates and by utilities and railroads regarding special franchise assessments and railroad ceilings. Files contain complaint forms, objections to property appraisals or sampling procedures, back-up documentation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Real Property Services. Executive Director's office
 
 
Abstract:  
The series consists of subject and correspondence files of the Executive Director of the Division of Equalization and Assessment/Office of Real Property Services and ex officio secretary of the State Board of Equalization and Assessment. The records document the work of the division to carry out the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services. Office of South Mall Construction
 
 
Title:  
 
Series:
15762
 
 
Dates:
1963-1982
 
 
Abstract:  
This series consists of subject files created and used by the Director of the Office of South Mall Construction. Files cover aspects of the South Mall construction project (including planning, design, and construction) as well as legal issues generated by the project. Records include correspondence, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of General Services. Office of South Mall Construction
 
 
Title:  
 
Series:
16192
 
 
Dates:
1965-1982
 
 
Abstract:  
This series consists of subject files and other materials related to each general contract in the project to construct the Empire State Plaza (South Mall). It provides documentation of the structures and processes that went into individual aspects of the project. The series includes correspondence, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Temporary and Disability Assistance
 
 
Title:  
 
Series:
B2533
 
 
Dates:
2002
 
 
Abstract:  
This series consists of annual reports describing the functions, activities, and events of the New York State Office of Temporary and Disability Assistance..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Temporary and Disability Assistance
 
 
Title:  
 
Series:
B2186
 
 
Dates:
2006, 2008, 2010, 2015, 2020-2021
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Office of Temporary and Disability Assistance..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Temporary and Disability Assistance
 
 
Title:  
 
Series:
16034
 
 
Dates:
1947-2007, 2009-2012
 
 
Abstract:  
This series consists of subject and correspondence files and related administrative records created by the office of the commissioner of the Department of Social Services and its successor agency, the Office of Temporary and Disability Assistance. Topics documented by the records include child and family .........
 
Repository:  
New York State Archives
 

 
Creator:
State University of New York. Office of the Chancellor
 
 
Title:  
 
Series:
B2636
 
 
Dates:
1949-2000; 2009-2017
 
 
Abstract:  
This series includes subject and correspondence files relating to organizations outside of the State University system. Records include correspondence with the chancellor, memorandums, reports, presentations, faculty appointment letters, grievance cases, resumes, salary schedules, newspaper clippings, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Chief Clerk of the Canal Department
 
 
Abstract:  
This series consists of statements of cargo on canal boats on which toll was not paid, kept by a Canal Toll Collector's Office, location not given. Each entry gives clearance number; date; name of boat; home port; master's name; articles shipped; where from; where bound; weight of articles; miles traveled; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Medicaid Inspector General
 
 
Title:  
 
Series:
B2150
 
 
Dates:
2006, 2008, 2010-2011, 2015, 2020
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Office of the Medicaid Inspector General..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Education Department. Office of the Professions
 
 
Title:  
 
Series:
B2176
 
 
Dates:
2007-2008, 2011, 2021
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Office of the Professions, which is part of the New York State Education Department..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Special Prosecutor for Investigation of the New York City Criminal Justice System
 
 
Abstract:  
Executive Orders 55 through 59, issued by Governor Nelson A. Rockefeller on September 19, 1972, required the Attorney General to appoint one or more special deputies and assistants to investigate and prosecute alleged "corrupt acts and omissions" in the five counties comprising the City of New York. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Special Prosecutor for Investigation of the Tawana Brawley Case
 
 
Abstract:  
Files of the special prosecutor concern the investigation of allegations by Tawana Brawley. Brawley, a Black 15 year old female from Wappingers Falls, New York, alleged in November 1987 that she had been kidnapped, sexually abused and raped by six unidentified white men. No prosecutions occurred, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the State Historian
 
 
Title:  
 
Series:
13910
 
 
Dates:
1895-2001, 2008-2015
 
 
Abstract:  
This series consists of correspondence, memoranda, reports, questionnaires, news releases, pamphlets, meeting minutes, legislation, and clippings created and compiled by the office of the New York State Historian. The records document the changing functions of the State Historian over time, and include .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the State Inspector General
 
 
Title:  
 
Series:
B2465
 
 
Dates:
1988-1994
 
 
Abstract:  
This series consists of reports documenting the activities, services, and accomplishments of the State Inspector General's office. The reports typically include information on the office's history, mandate, and operations; cases prosecuted and resulting in administrative action; national Inspector General .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the State Inspector General
 
 
Title:  
 
Series:
B2120
 
 
Dates:
2006, 2008, 2010
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the New York State Office of the Inspector General..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of the Welfare Inspector General
 
 
Title:  
 
Series:
B2195
 
 
Dates:
2008-2010, 2017
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Office of the Welfare Inspector General..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Office of Children and Family Services
 
 
Title:  
 
Series:
18782
 
 
Dates:
2000-2003, 2005-2010
 
 
Abstract:  
Office of Youth Development programs provide counties with a wide range of social, recreational, and educational community-based programs to foster positive development in youths up to twenty-one years, and support local programs through grants-in-aid contracts with county or municipal youth bureaus .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
21263
 
 
Dates:
1892-1954
 
 
Abstract:  
This series contains summaries of the status of legal cases handled by the Department of Law. Types of cases include habeas corpus actions, workmen's compensation claims, mortgage foreclosures, incompetency actions, liens on public improvements, civil actions, and agricultural cases. Volumes contain .........
 
Repository:  
New York State Archives
 

 
Title:  
 
Series:
B1732
 
 
Dates:
1923
 
 
Abstract:  
This series consists of a diary kept by an unidentified secretary in the Department of Public Works. Besides noting office attendance and departmental appointments, this volume includes clippings and other memoranda relating to the Canal Board, barges, and tugboats..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Information Service
 
 
Title:  
 
Series:
A4316
 
 
Dates:
1941-1944
 
 
Abstract:  
This series contains correspondence and mailing lists related to the publication of the War Council's Official Bulletin, published to keep informed all War Council agencies, local war councils, and other agencies involved in war work. Records from the War Information Service director and the Official .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Works. Division of Counsel
 
 
Title:  
 
Series:
11074
 
 
Dates:
1909-1930
 
 
Abstract:  
This series consists of official orders issued by various predecessor departments, divisions, and bureaus of the present State Department of Transportation. The bulk of the series consists of official orders of the State Commission of Highways pertaining to the repair, maintenance, and construction .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Services. Commissioner's Office. Local District Liaison Unit
 
 
Abstract:  
The Local District Liaison Unit serves as the direct contact between the Department of Social Services and local social service districts and primary care agencies. This series functions as the official copy and record of distribution of new regulations, directives, manual bulletins, informational letters, .........
 
Repository:  
New York State Archives
 

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

 
Creator:
New York (State). Governor
 
 
Title:  
 
Series:
A0049
 
 
Dates:
1904
 
 
Abstract:  
This series is comprised of oversized, folded tabulations on columnar paper showing numbers of votes for candidates for various local and statewide offices and for electors for president and vice-president of the United States in the general election of November 8, 1904. They were submitted by county .........
 
Repository:  
New York State Archives
 

 
Creator:
Ogdensburg Bridge and Port Authority
 
 
Title:  
 
Series:
B2147
 
 
Dates:
2006, 2008, 2010, 2017
 
 
Abstract:  
This series consists of archival copies of the publicly accessible website of the Ogdensburg Bridge and Port Authority..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0039
 
 
Dates:
1976-1996
 
 
Abstract:  
Ogdensburg Correctional Facility, located in St. Lawrence County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Ogdensburg (N.Y. : City)
 
 
Title:  
 
Series:
A4674
 
 
Dates:
1991-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Ogdensburg (N.Y. : City)
 
 
Title:  
 
Series:
A3334
 
 
Dates:
1837-1990
 
 
Abstract:  
Microfilmed records include minutes of the board of trustees of the village of Ogdensburg (1837-1868), minutes of the common council of the city of Ogdensburg (1868-1989), records of the water commissioners, park commission, recreation commission, board of public works, board of public control, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Geological Survey
 
 
Title:  
 
Series:
20976
 
 
Dates:
1930-2018
 
 
Abstract:  
These logs contain data on thousands of oil, gas, and solution salt wells drilled since 1930. An oil or gas well log is a detailed graphic/narrative record that progressively describes the geological strata and any oil, gas, or water that is encountered during the drilling of a well. The logs provide .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Board of Appraisers
 
 
Title:  
 
Series:
A4694
 
 
Dates:
1762-1843
 
 
Abstract:  
This manuscript volume, once used by the Secretary of State and other state officials to access land records, was superseded for all practical purposes by Mix, David E.E. "Catalogue of Maps and Surveys in the Office of the Secretary of State, State Engineer and Surveyor, and Comptroller and the State .........
 
Repository:  
New York State Archives
 

 
Creator:
Olean Public Schools (Olean, N.Y.)
 
 
Title:  
 
Series:
A3331
 
 
Dates:
1900-1979
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Olive (N.Y. : Town)
 
 
Title:  
 
Series:
A3330
 
 
Dates:
1830-199
 
 
Abstract:  
Microfilmed records in this series include town board minutes; local laws; zoning commission minutes; planning board minutes; zoning board of appeals applications and minutes; town budgets; annual reports; state comptroller's audit reports; general ledgers and journals; payrolls; maps and plats filed .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Olympic Regional Development Authority
 
 
Title:  
 
Series:
B2148
 
 
Dates:
2006-2008, 2010, 2017, 2019-20
 
 
Abstract:  
This series consists of archival copies of the publicly accessible websites of the Olympic Regional Development Authority..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. War Transportation Committee
 
 
Title:  
 
Series:
A4395
 
 
Dates:
1942-1945
 
 
Abstract:  
The War Transportation Committee was responsible for ensuring that bus routes started during the war did not overlap with existing routes and waste automotive resources. Application for permission was required before initiating new bus lines. This series contains correspondence, petitions, maps, and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0040
 
 
Dates:
1988-2004
 
 
Abstract:  
Oneida Correctional Facility (1988-2011), located in Oneida County, N.Y., was a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Oneida (N.Y. : County)
 
 
Title:  
 
Series:
A4585
 
 
Dates:
1851-1931
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Oneonta (N.Y. : City)
 
 
Title:  
 
Series:
A4546
 
 
Dates:
1860-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Oneonta (N.Y. : City)
 
 
Title:  
 
Series:
A4619
 
 
Dates:
1900-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Oneonta (N.Y. : City)
 
 
Title:  
 
Series:
A4703
 
 
Dates:
1915-1997
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Onondaga (N.Y. : Town)
 
 
Title:  
 
Series:
A4569
 
 
Dates:
1798-1994
 
 
Abstract:  
Records include town clerk's record and minute books (1798-1994); highway record books and files (1813-1970); election returns (1896-1943); registers of chattel mortgages (1849-1913); registers of deeds (1945-1979); sewer district files (1967-1982); town ordinances and local laws (1938-1994); and tax .........
 
Repository:  
New York State Archives
 

 
Creator:
Ontario (N.Y. : County)
 
 
Title:  
 
Series:
A4593
 
 
Dates:
1789-1925
 
 
Abstract:  
This series consists of microfilm copies of Ontario County recorded deeds, arranged chronologically in consecutively numbered libers..........
 
Repository:  
New York State Archives
 

 
Creator:
Ontario (N.Y. : County)
 
 
Title:  
 
Series:
A4647
 
 
Dates:
1789-1930
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Ontario-Seneca-Wayne-Yates-Cayuga Board of Cooperative Educational Services (N.Y.)
 
 
Abstract:  
Microfilmed records include minutes and proceedings of the board of education of the Lyons Central School District and its predecessor district (1917-1990) and the Seneca Falls Central School District (1969-1990)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Lunatic Asylum
 
 
Title:  
 
Series:
B1480
 
 
Dates:
1851-1860
 
 
Abstract:  
This series consists of bound copies of "The Opal," a monthly literary newsletter edited by patients at the State Lunatic Asylum at Utica. The newsletter contains poems, essays, news articles, correspondence, and editorials on national and local events and subjects. Subjects and themes are mostly social, .........
 
Repository:  
New York State Archives
 

 
Creator:
Middletown State Hospital (N.Y.)
 
 
Title:  
 
Series:
B1757
 
 
Dates:
1956-1967
 
 
Abstract:  
This series consists of reports regarding patients. Information includes statistics on the number of open wards, the number of patients in open wards, and the number of male and female patients on ground parole. Records are restricted..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Governor. Special Counsel to the Governor
 
 
Abstract:  
In 1983, Governor Mario Cuomo appointed a Fact Finding Panel to develop objective and reliable information on the economic costs and safety of the Shoreham nuclear power plant, then under construction. The records in this series document the work of the Shoreham Fact-Finding Panel and include materials .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Insurance Department. Office of Counsel
 
 
Title:  
 
Series:
17202
 
 
Dates:
1940-1963
 
 
Abstract:  
This series consists of legal opinions to the department and the public, regulations, circular letters, new releases, and copies of court decisions..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1183
 
 
Dates:
1905
 
 
Abstract:  
This opinion of Richard Crowley, State Agent for War Claims, reviews legislation for settlement of claims against the state arising from the War of 1812. It recommends that the state seek reimbursement for expenditures under the "Omnibus Claims Bill" passed by the U.S. Congress, March 4, 1905. The opinion .........
 
Repository:  
New York State Archives
 

 
Abstract:  
This series consists of opinion reports and appendices prepared for court cases involving Indian land claims filed against New York State by the Cayuga Indian Nation, the Seneca-Cayuga Tribe of Oklahoma, the Seneca Nation of Indians, and the Tonawanda Band of Seneca Indians. Reports were authored by .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0245
 
 
Dates:
1881-1902
 
 
Abstract:  
A few of these opinions and decisions of the Attorney General deal with canal-related matters such as the validity of canal contracts and claims against the state arising from canal construction; others concern grants of land under water, city and village elections, the corrupt practices act, and the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correction
 
 
Abstract:  
Binders contain typewritten opinions of the State's attorney general on questions about the sentencing and confinement of prisoners and other legal issues relating to prisons. Some of the opinions relate to cases of specific prisoners (although names are not always given) and some to general issues. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Judge Advocate General's Office
 
 
Abstract:  
This series consists of opinions issued by the Judge Advocate General's Office and correspondence and related documents concerning military issues on which the Judge Advocate General was asked to comment. Topics include court martial cases, military supply procurements, leaves of absence, rehabilitation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Orange (N.Y. : County). County Clerk
 
 
Title:  
 
Series:
A4461
 
 
Dates:
1866-1939
 
 
Abstract:  
Microfilmed records include railroad maps, depicting the entire railroad system or specific branches for all railroads in operation in Orange County (1866-1939), including routes and stations; grade crossing elimination plans, consisting of blueprint depictions of locations of railroad crossings and .........
 
Repository:  
New York State Archives
 

 
Creator:
Orange (N.Y. : County)
 
 
Title:  
 
Series:
A4763
 
 
Dates:
1865-1951
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Orange-Ulster Board of Cooperative Educational Services (N.Y.)
 
 
Abstract:  
This series consists of school district board of education meeting minutes and tax assessment rolls for member districts of the Orange-Ulster Board of Cooperative Educational Services (BOCES)..........
 
Repository:  
New York State Archives
 

 
Creator:
Orchard Park (N.Y.:Town)
 
 
Title:  
 
Series:
A4747
 
 
Dates:
1891-2000
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Lunatic Asylum
 
 
Title:  
 
Series:
B1499
 
 
Dates:
1866-1886
 
 
Abstract:  
This series consists of lists of items ordered at the State Lunatic Asylum. No prices or costs are given. Amounts or numbers of items are frequently not given. A wide variety of items are listed including window shades; medicine cups; tobacco; fabric; plow parts; clothing; clams; coal; pine boards; .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
B1576
 
 
Dates:
1811-1814
 
 
Abstract:  
The series consists of a company/regimental orderly book for the 2nd Regiment New York State Artillery, which was stationed in New York City during the War of 1812. It shows the day by day activities of the organization..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Probates
 
 
Title:  
 
Series:
J0208
 
 
Dates:
1811-1823
 
 
Abstract:  
This series consists of orders and decrees issued by the judge of the Court of Probates. Examples include decrees and orders reversing or sustaining the decision of a surrogate's court, appointing or dismissing a guardian or an administrator, requiring the appearance of an individual before the court, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Abstract:  
This series consists of copies of orders and decrees issued by the Chancellor in cases of disputes between the Utica and Schenectady Railroad and owners of property it wished to appropriate. A law of 1833 incorporated the railroad and established the procedures for resolving such conflicts in the Court .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Court of Chancery
 
 
Title:  
 
Series:
J0090
 
 
Dates:
1701-1702, 1705-1708, 1720-1735, 1748-1770
 
 
Abstract:  
This series consists mainly of copies of orders and decrees issued by the Royal Governor or Lieutenant Governor acting in his capacity as chancellor. Also included are minutes of proceedings, copies of Master's reports, and other material relevant to the business of the court. Decrees usually contain .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Agricultural and Industrial School
 
 
Title:  
 
Series:
A3127
 
 
Dates:
1899-1912
 
 
Abstract:  
This series consists of orders from the superintendent of the State Agricultural and Industrial School assigning new or returning inmates to the Protestant or Catholic Division. Information may include date of order; inmate name; religious affiliation; date received; and inmate number. Also included .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J5026
 
 
Dates:
1829-1847
 
 
Abstract:  
This series consists of petitions to a Supreme Court justice, commissioner, or judge of a court of common pleas for appointment of a guardian for an infant-defendant, or a next friend (prochein ami) for an infant-plaintiff (a minor could not appear in court)..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J6026
 
 
Dates:
1829-1847
 
 
Abstract:  
This series consists of motions and orders for commissions to be issued for taking of testimony from material witnesses residing out of state. The motion itself consists of a notice to the attorney for the plaintiff (or defendant) stating that application will be made for a commission and giving the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0322
 
 
Dates:
1896-1926
 
 
Abstract:  
The series consists of publication orders and related material sent to newspapers by the Secretary of State requesting public printing of documents filed with the department. Records include lists of newspapers designated to publish notices, a mailing log; and printed copies of the published notices. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Geneva)
 
 
Title:  
 
Series:
J8026
 
 
Dates:
1833-1847
 
 
Abstract:  
This series consists mostly of orders of Circuit Judges granting or denying motions for new trails after hearing arguments on a bill of exceptions in which a defendant alleged error in earlier proceedings. There are also a few orders granting judgment as in the case of non-suit, giving additional time .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court of Judicature (Utica)
 
 
Title:  
 
Series:
J0175
 
 
Dates:
1834-1847
 
 
Abstract:  
This series consists mostly of orders of circuit judges granting or denying motions for new trials after hearing arguments on bills of exceptions. Also included are a few orders granting motions to take testimony from out of state material witnesses. Each order lists title of the cause, date and substance .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Appeals
 
 
Title:  
 
Series:
J1063
 
 
Dates:
1847-1886
 
 
Abstract:  
The newly-established Court of Appeals assumed custody of the records and papers of the former Court of Chancery, including many files relating to cases pending at the time the Court of Chancery was abolished in 1847. The documents in this series consist of the order by a Supreme Court justice for transfer .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Social Welfare. Division of State Institutions
 
 
Title:  
 
Series:
B0648
 
 
Dates:
1947-1960
 
 
Abstract:  
This series consists of unsigned copies of orders of the commissioner of social welfare transferring inmates from a state training school for boys to the higher security Annex at New Hampton. Information includes transferee's name; place and date of birth; dates of commitment and admission to a training .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council. Office of Civilian Mobilization
 
 
Title:  
 
Series:
A4327
 
 
Dates:
1941-1945
 
 
Abstract:  
The correspondence in this series relates to operational plans of the Office of Civilian Mobilization (OCM) and its subordinate divisions: Section of Citizen Morale, Section of Civilian War Services, and Volunteer Office. Most of the correspondence details discussions between the director and other .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Adjutant General's Office
 
 
Title:  
 
Series:
13729
 
 
Dates:
1800-1899
 
 
Abstract:  
The organization rosters of commissioned officers in the New York State Militia and National Guard for (cavalry, infantry and artillery) include officer name, appointment date, rank, and name of person replaced. The tables of contents contain cross references between county and brigade or regiment number. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4344
 
 
Dates:
1941-1944
 
 
Abstract:  
This series contains records from a wide array of War Council agencies detailing major events in the agencies' formation, the execution of their duties, or appointment of officers. They were apparently culled from other records to document significant aspects of the council's history. Document types .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State War Council
 
 
Title:  
 
Series:
A4310
 
 
Dates:
1941-1942
 
 
Abstract:  
This series contains letters and other enclosures sent out by the New York State Council of Defense that reflect those issues that Governor Herbert H. Lehman or Lieutenant Governor Charles Poletti, the State Defense Coordinator, emphasized to the members of the State Council and local defense councils. .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of hand-drawn cross sectional diagrams produced to determine conditions and needed improvements to the Erie Canal. The diagrams show conditions of the canal bed and riparian decay in portions of the western division of the canal, beginning at Lock 52 at the Wayne County line and .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Abstract:  
This series consists of hand-drawn cross sections from an 1895 survey done for proposed canal improvements. Various colored lines represents the existing canal bed; proposed improvements; and water level of the canal. Measurements give changes in elevation for use in determining the amount of excavation .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum
 
 
Abstract:  
This series consists of the original bill of sale and record of the action of the Council of the Onondaga Nation which sold and transferred the Onondaga Nation's interest in the wampum belts and office of wampum-keeper to the State University of New York..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Council
 
 
Title:  
 
Series:
A0212
 
 
Dates:
1683-1775
 
 
Abstract:  
This series contains bills passed by the colonial legislature and signed into law. Each engrossed bill contains the text of the bill, signatures of the Assembly speaker and Governor, dates of passed and signed, bill number, a short title, date bill was sent to the Council, and notes by the Council secretary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (Colony). Secretary
 
 
Title:  
 
Series:
A0179
 
 
Dates:
1680-1751
 
 
Abstract:  
This series consists of severely burned fragments of original drafts of letters patent issued by the governor of the province of New York in the name of the king of England. Prior to the New York State Capitol fire of 1911, the series most likely included six volumes of original drafts, arranged in .........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Museum of Natural History
 
 
Abstract:  
This series consists of original pencil illustrations for Volume V of the Natural History of New York: Paleontology, written by James Hall and published in 1874. The drawings are of fossil specimens of radiata, crinoidea, and corals..........
 
Repository:  
New York State Archives
 

 
Creator:
New York State Geological Survey
 
 
Title:  
 
Series:
B1061
 
 
Dates:
1900-1940
 
 
Abstract:  
This series consists of original drawings of graptolites and other fossils including phyllocarids, arthropods, eurypterids, machaeridia, Hyolithes, Protoscolex and Lingula. Rudolf Ruedemann, State Paleontologist, prepared the drawings, many of which subsequently appeared in State Museum and other scientific .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Secretary of State
 
 
Title:  
 
Series:
A4609
 
 
Dates:
1703-1847
 
 
Abstract:  
This series contains Indian treaties or deeds of cession and related documents filed by the secretary of state. The native groups involved in the treaties filed in this series were the Oneida, Brothertown, Stockbridge, Cayuga, Mohawk, Seneca, and Onondaga Indians, and the Seven Nations of Canada. The .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Canal Commissioners
 
 
Title:  
 
Series:
A0851
 
 
Dates:
1817
 
 
Abstract:  
These survey maps show the proposed route for the Erie Canal was made by James Geddes in 1817. The area mapped extends from "Tonewanta Creek" east to the outlet of Mud Creek in the "Great Cayuga Marsh" (Montezuma). The maps show proposed line of the canal; roads; houses; mills; settlements; streams, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Commissioners of the Land Office
 
 
Title:  
 
Series:
A0177
 
 
Dates:
1785-1798
 
 
Abstract:  
Described as "Original Minutes" in the 1852 published catalogue of the State Library, these minutes are rough drafts which were then transcribed into Series B1870, Minutes, which remains the official record. The practice of retaining "Original Minutes" was probably discontinued in 1798. This volume .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Supreme Court. Appellate Division. Third Department
 
 
Title:  
 
Series:
J0008
 
 
Dates:
1942-1954
 
 
Abstract:  
This series consists of cases and briefs from two cases originally introduced in the Appellate Division, Third Department, appealed to the Court of Appeals, and then remitted to the Appellate Division. The cases include a 1942 proceeding to remove a local fire department chief under a provision of the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
A0451
 
 
Dates:
1782-1929
 
 
Abstract:  
This series consists of releases of right and claim to property by individuals to the State of New York. Almost all of the releases convey real property to the state. Releases are for lands erroneously granted by letters patent; purchased by the state for public buildings; seized during the Revolutionary .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0041
 
 
Dates:
1976-2002
 
 
Abstract:  
Orleans Correctional Facility, located in Orleans County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Transportation. Map Information Unit
 
 
Title:  
 
Series:
20978
 
 
Dates:
circa 1960-2005
 
 
Abstract:  
The Department of Transportation and Tri-State Regional Planning Commission aerial photographs primarily depict parts of New York State adjacent to Connecticut and New Jersey. Some additional images include counties, as follows: Broome, Columbia, Dutchess, Erie, Fulton, Greene, Madison, Monroe, Montgomery, .........
 
Repository:  
New York State Archives
 

 
Creator:
Ossining (N.Y. : Village)
 
 
Title:  
 
Series:
A4441
 
 
Dates:
1864-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Ossining (N.Y. : Town). Taxation Department
 
 
Title:  
 
Series:
A4532
 
 
Dates:
1977-1993
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Oswego City School District (N.Y.)
 
 
Title:  
 
Series:
A4576
 
 
Dates:
1916-1995
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Oswego (N.Y. : City). Tax Office
 
 
Title:  
 
Series:
A3367
 
 
Dates:
1953-1993
 
 
Abstract:  
This series consists of tax assessment master rolls for the enlarged city school district, that includes all or large portions of the towns of Granby, Minetto, Oswego, and Scriba. The rolls are a complete listing of area tax payers, created to track expected funds and payment owed by tax payers..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Correctional Services
 
 
Title:  
 
Series:
W0042
 
 
Dates:
1976-1996, 2003-2004
 
 
Abstract:  
Otisville Correctional Facility, located in Orange County, N.Y., is a medium security correctional facility for male felons. Inmate case files describe in great detail the family and social background, arrest, confinement, and release/parole of incarcerated men..........
 
Repository:  
New York State Archives
 

 
Creator:
Otsego (N.Y. : County)
 
 
Title:  
 
Series:
A4571
 
 
Dates:
1804-1994
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Otsego Northern Catskill Board of Cooperative Educational Services (N.Y.)
 
 
Title:  
 
Series:
A4645
 
 
Dates:
1815-1985
 
 
Abstract:  
Microfilmed records include Board of Education meeting minutes for Charlotte Valley Central School District and records of predecessor districts; Cooperstown Central School District and Cooperstown Union Free School District; Gilboa-Conesville Central School District; Morris Central School District .........
 
Repository:  
New York State Archives
 

 
Creator:
Otsego Northern Catskill Board of Cooperative Educational Services (N.Y.)
 
 
Title:  
 
Series:
A4664
 
 
Dates:
1898-1990
 
 
Abstract:  
This series contains microfilmed board of education minutes and other education records pertaining to a number of central school districts: Andes; Cherry Valley-Springfield; Cooperstown; Gilboa-Conesville; Hunter-Tannersville; Morris; Schenevus; South Kortright; Stamford; and Windham-Ashland-Jewett..........
 
Repository:  
New York State Archives
 

 
Creator:
Otsego Northern Catskill Board of Cooperative Educational Services (N.Y.)
 
 
Title:  
 
Series:
A4714
 
 
Dates:
1893-1990
 
 
Abstract:  
This series consists of records from several school districts: Cherry Valley-Springfield Central School District official minutes; Andes Central School District official minutes; South Kortright Central School District annual budgets; Otsego Northern Catskill Board of Cooperative Educational Services .........
 
Repository:  
New York State Archives
 

 
Creator:
Otsego Northern Catskill Board of Cooperative Educational Services (N.Y.)
 
 
Title:  
 
Series:
A4766
 
 
Dates:
1930-1993
 
 
Abstract:  
This series includes tax rolls and other financial records of the Cherry Valley-Springfield Central School District; Morris Central School District; Cooperstown Central School District; Otsego Northern Catskill BOCES School District; Schenevus Central School District; Gilboa Conesville Central School .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of State
 
 
Title:  
 
Series:
B0304
 
 
Dates:
1900-1977
 
 
Abstract:  
This series consists of applications, oaths of office, correspondence, letters of endorsement, and impressions of commissioners' official seals. The records pertain to the appointment of Commissioners of Deeds residing in other states, territories, or counties. The correspondence usually relates to .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Health. Bureau of Communicable Disease Control
 
 
Title:  
 
Series:
B1888
 
 
Dates:
1970-1989
 
 
Abstract:  
This series documents a typhoid fever outbreak which occurred in Orleans County, New York in the summer of 1989. Records consists of forms which document individual typhoid cases and potential cases. The information on the forms includes personal identifiers, where meals were taken, food consumed, symptoms, .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Civil Service Commission
 
 
Title:  
 
Series:
14092
 
 
Dates:
1887, 1899-1900, 1906, 1909
 
 
Abstract:  
This series consists of bound copies of outgoing correspondence from the Civil Service Commission to State and local officials, individual applicants and eligibles, and private citizens. Records concern routine civil service matters such as examinations, temporary appointments, eligibility lists, position .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1360
 
 
Dates:
1902-1911
 
 
Abstract:  
This series consists of form letters filled out by the Comptroller's Office giving permission to individuals to execute drafts for purposes such as maintenance, repairs, and salaries. The expenditures all apparently relate to institutions under the supervision of the State Board of Charities. Information .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1364
 
 
Dates:
1857-1861
 
 
Abstract:  
Consisting of press copies of letters from the Clerk of the Contracting Board, topics addressed by the volume include contract awards; drafts and vouchers for contracts; and appointments to offices such as Superintendent of Canal Repairs..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Paymaster General's Office
 
 
Title:  
 
Series:
A4146
 
 
Dates:
1865
 
 
Abstract:  
These two letter press volumes contain copies of outgoing correspondence produced by the Paymaster General's Office between April 25, 1865 and September 25, 1865. Much of the correspondence is illegible, but the volumes as a whole deal with the payment of bounty money and other claims filed with the .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). State Engineer and Surveyor
 
 
Title:  
 
Series:
B0268
 
 
Dates:
1890-1898
 
 
Abstract:  
This series consists of letters from the State Engineer and Surveyor regarding applications for land grants, usually lands under water, by individuals, businesses, or towns; scheduling and requests to publish notices of land sales; hearings notices on applications to work mines; requests for copies .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1283
 
 
Dates:
1893-1909
 
 
Abstract:  
This series consists of bound carbon copies of outgoing correspondence relating to audits conducted by the comptroller's office, and other transactions of state agencies overseen by the comptroller. Each volume is indexed individually..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1362
 
 
Dates:
1903-1920
 
 
Abstract:  
This series consists of correspondence to the Civil Service Commission and various individuals. The letters contain information on: the appointment of officers of the State; salaries; resignations; and various employment issues in which Civil Service is involved..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1357
 
 
Dates:
1897-1910
 
 
Abstract:  
This series consists of correspondence from the Deputy Comptroller and the Comptroller with state and local officials such as Commissioners of the Land Office and County Treasurers, and private individuals. Relating to land taxes, the correspondence discusses surveys prior to taxation, amount of taxes .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1368
 
 
Dates:
1895-1903
 
 
Abstract:  
This series contains letters from the Comptroller relating to numerous accounts. They primarily relate to the auditing of accounts for printing for the Legislature, especially for the publication of the laws of the State..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series consists of correspondence from the Comptroller and Deputy Comptroller containing topics such as payments of vouchers for building and expenditures of prisons; land purchases; interest on funds for prisons; and requests for annual financial reports..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1326
 
 
Dates:
1893-1895
 
 
Abstract:  
The Comptroller was responsible for selling land for payment of delinquent taxes. These records were apparently used in conducting tax searches for various individual title companies and lawyers. Each letters lists any taxes and tax sales and associated dates for the specific plot of land for which .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1358
 
 
Dates:
1891-1910
 
 
Abstract:  
This series consists of letters sent by the Comptroller and Deputy Comptroller to individuals, organizations, and government organizations. The correspondence relates to school taxes requested to be paid on State lands; highway taxes levied against state land; exchanges with people wishing to purchase .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1269
 
 
Dates:
1826-1886
 
 
Abstract:  
These letter books contain copies of outgoing correspondence from the Comptroller relating to canals and canal fund. Comptroller's involvement in the canal and the canal fund begins with initial legal establishment of both, and includes a range of laws. Some volumes include index..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Department of Public Instruction. Office of the Superintendent
 
 
Title:  
 
Series:
A2006
 
 
Dates:
1896-1900
 
 
Abstract:  
This bound volume contains press copies of letters sent by the Superintendent of Public Instruction to book publishers. The letters relate to the acquisition of books for the State Teachers' Library and many include lists of books accepted or refused for the Library. The State Teachers' Library was .........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Abstract:  
This series contains letterpress copies of replies sent by the comptroller's office in response to inquiries regarding Revolutionary War soldiers. The letters provide information derived from records that were ultimately transferred to the State Archives..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Comptroller's Office
 
 
Title:  
 
Series:
A1365
 
 
Dates:
1897-1900
 
 
Abstract:  
This series includes correspondence from the Deputy Comptroller and the second Deputy Comptroller. The letters relate to a variety of financially related subjects: reports relating to Court and Trust funds; authorization of investment of funds; and reports of incorporated companies..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Banking Department
 
 
Title:  
 
Series:
17439
 
 
Dates:
2004, 2007
 
 
Abstract:  
This series contains outgoing letters from the Superintendent's office. Most letters pertain to pending applications and proceedings, usually related to general Banking Department administration or various other issues..........
 
Repository:  
New York State Archives
 

 
Creator:
New York (State). Court of Chancery
 
 
Title:  
 
Series:
JN302
 
 
Dates:
1814-1893
 
 
Abstract:  
This series contains oversized enrolled decrees in bound volumes and folders. Each decree was signed by the Vice-Chancellor in the 1st Circuit or by the Chancellor. One case was commenced in 1839 and finally determined by the Supreme Court in Equity (New York County) in 1893..........
 
Repository:  
New York State Archives
 

 
Creator:
Ovid (N.Y. : Town)
 
 
Title:  
 
Series:
A4639
 
 
Dates:
1828-1997
 
 
Abstract:  
Microfilmed records include town clerk's record and minute books (1828-1997) and village of Ovid board of trustees minute books (1929-1997)..........
 
Repository:  
New York State Archives
 

 
Creator:
Oxford Academy and Central School District (N.Y.)
 
 
Title:  
 
Series:
A4652
 
 
Dates:
1894-1930
 
 
Abstract:  
none
 
Repository:  
New York State Archives
 

 
Creator:
Oxford Academy and Central School District (N.Y.)
 
 
Title:  
 
Series:
A4578
 
 
Dates:
1821-1991
 
 
Abstract:  
Records microfilmed consist of minutes of the board of education of the Oxford Academy and Central School District (1929-1991) and of the predecessor Oxford Union Free School District, and minutes of the board of trustees of the (private) Oxford Academy..........
 
Repository:  
New York State Archives